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 Missouri v. Gates et al. for Treason Subpoena, 10 November 1838 [State of Missouri v. Gates et al. for Treason] Subpoena, 11 November 1838 [State of Missouri v. Gates et al. for Treason] Subpoena, 15 November 1838 [State of Missouri v. Gates et al. for Treason] Subpoena, 21 November 1838 [State of Missouri v. Gates et al. for Treason] Order of Discharge, 24 November 1838 [State of Missouri v. Gates et al. for Treason] Minutes and Testimonies, 12–29 November 1838 [State of Missouri v. Gates et al. for Treason] Ruling, 29 November 1838 [State of Missouri v. Gates et al. for Treason] Mittimus, 29 November 1838 [State of Missouri v. Gates et al. for Treason] Indictment, circa 10 April 1839 [State of Missouri v. Gates et al. for Treason] Docket Entry, Indictment, 11 April 1839 [State of Missouri v. Gates et al. for Treason] Docket Entry, Motion, 11 April 1839 [State of Missouri v. Gates et al. for Treason] Docket Entry, Removal Orders, 11 April 1839 [State of Missouri v. Gates et al. for Treason] Docket Entry, Recognizance, 11 April 1839 [State of Missouri v. Gates et al. for Treason] Order of Commitment, 11 April 1839 [State of Missouri v. Gates et al. for Treason] Docket Entry, Continuance, 14 August 1839 [State of Missouri v. Gates et al. for Treason] Docket Entry, Nolle Prosequi, 10 December 1839 [State of Missouri v. Gates et al. for Treason] Docket Entry, Costs, 15 April 1840 [State of Missouri v. Gates et al. for Treason] Docket Entry, Costs, 17 December 1840 [State of Missouri v. Gates et al. for Treason] Indictment, circa 10 April 1839, Copy [State of Missouri v. Gates et al. for Treason] Docket Entry, Indictment, 11 April 1839, Copy [State of Missouri v. Gates et al. for Treason] Docket Entry, Motion, 11 April 1839, Copy [State of Missouri v. Gates et al. for Treason] Docket Entry, Removal Orders, 11 April 1839, Copy [State of Missouri v. Gates et al. for Treason] Docket Entry, Continuance, 17 August 1839 [State of Missouri v. Gates et al. for Treason] Docket Entry, Continuance, 4 November 1839 [State of Missouri v. Gates et al. for Treason] Docket Entry, Nolle Prosequi, 5 August 1840 [State of Missouri v. Gates et al. for Treason]

Introduction to State of Missouri v. Gates et al. for Treason

Page

State of Missouri v. Gates et al. for Treason
Fifth Judicial Circuit of Missouri, 29 November 1838
Daviess Co., Missouri, Circuit Court, 11 April 1839
Boone Co., Missouri, Circuit Court, 5 August 1840
 
Historical Introduction
On or around 10 April 1839, a grand jury in
Daviess County

Area in northwest Missouri settled by European Americans, 1830. Sparsely inhabited until 1838. Created from Ray Co., Dec. 1836, in attempt to resolve conflicts related to Latter-day Saint settlement in that region. County is transected diagonally from northwest...

More Info
, Missouri, indicted JS and forty other Latter-day Saint men, charging them with committing treason against the state of
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
during the 1838 conflict known as the Mormon War.
1

The case is named after Jacob Gates, the first defendant listed in the Daviess County Circuit Court indictment. (Indictment, ca. 10 Apr. 1839 [State of Missouri v. Gates et al. for Treason].)


The conflict was rooted in opposition to Latter-day Saint settlement beyond the borders of
Caldwell County

Located in northwest Missouri. Settled by whites, by 1831. Described as being “one-third timber and two-thirds prairie” in 1836. Created specifically for Latter-day Saints by Missouri state legislature, 29 Dec. 1836, in attempt to solve “Mormon problem.” ...

More Info
, which the state legislature had created in 1836 primarily as a place for the Saints to settle following their expulsion from
Jackson

Settled at Fort Osage, 1808. County created, 16 Feb. 1825; organized 1826. Named after U.S. president Andrew Jackson. Featured fertile lands along Missouri River and was Santa Fe Trail departure point, which attracted immigrants to area. Area of county reduced...

More Info
and
Clay

Settled ca. 1800. Organized from Ray Co., 1822. Original size diminished when land was taken to create several surrounding counties. Liberty designated county seat, 1822. Population in 1830 about 5,000; in 1836 about 8,500; and in 1840 about 8,300. Refuge...

More Info
counties earlier in the decade. In August and September 1838, confrontations between Latter-day Saints and their opponents were largely suppressed by the Missouri state militia and civil authorities. However, in October 1838 civil and militia officials declined further intervention, resulting in the expulsion of church members from
De Witt

Located on bluffs north of Missouri River, about six miles above mouth of Grand River. Permanently settled, by 1826. Laid out, 1836. First called Elderport; name changed to De Witt, 1837, when town acquired by speculators David Thomas and Henry Root, who ...

More Info
in Carroll County, Missouri. Anticipating similar vigilante action at
Adam-ondi-Ahman

Settlement located in northwest Missouri. 1835 revelation identified valley of Adam-ondi-Ahman as place where Adam blessed his posterity after leaving Garden of Eden. While seeking new areas in Daviess Co. for settlement, JS and others surveyed site on which...

More Info
in Daviess County, Latter-day Saint men on 18 October launched targeted raids on suspected mob havens in
Gallatin

Founded and laid out, 1837. Identified as county seat, 13 Sept. 1837; officially recorded as seat, 3 Sept. 1839. After 1840 dispute in state legislature, reaffirmed as county seat, 1841. Several Latter-day Saints attempted to vote at Gallatin, 6 Aug. 1838...

More Info
,
Millport

Village located three miles east of Gallatin, Missouri, between Grand River and Big Muddy Creek. First settled by Robert P. Peniston, ca. 1831. Named Millport after Peniston completed horse-powered corn mill, ca. 1834. Laid out as town, 1836. First town in...

More Info
, and Grindstone Fork, burning buildings, confiscating property, and expelling their antagonists—and in some cases, bystanders—from their homes. Missouri governor
Lilburn W. Boggs

14 Dec. 1796–14 Mar. 1860. Bookkeeper, bank cashier, merchant, Indian agent and trader, lawyer, doctor, postmaster, politician. Born at Lexington, Fayette Co., Kentucky. Son of John M. Boggs and Martha Oliver. Served in War of 1812. Moved to St. Louis, ca...

View Full Bio
, responding to exaggerated reports of the raids and other skirmishes, branded all Latter-day Saints “enemies” and ordered that they be “exterminated or driven from the state.” The “ring leaders of this rebellion,” including JS, were to be arrested and tried by civil authorities for crimes allegedly committed during the conflict.
2

See LeSueur, “Missouri’s Failed Compromise,” 113–141; Introduction to Part 2: 8 July–29 Oct. 1838, in JSP, D6:169–175; Introduction to Part 3: 4 Nov. 1838–16 Apr. 1839, in JSP, D6:265–278; Introduction to State of Missouri v. JS et al. for Riot; B. M. Lisle, Jefferson City, MO, to John B. Clark, Richmond, MO, 26 Oct. 1838; Lilburn W. Boggs, Jefferson City, MO, to John B. Clark, Fayette, MO, 27 Oct. 1838; Lilburn W. Boggs, Jefferson City, MO, to John B. Clark, 6 Nov. 1838, Mormon War Papers, MSA.


Comprehensive Works Cited

LeSueur, Stephen C. “Missouri’s Failed Compromise: The Creation of Caldwell County for the Mormons.” Journal of Mormon History 31, no. 3 (Fall 2005): 113–144.

JSP, D6 / Ashurst-McGee, Mark, David W. Grua, Elizabeth Kuehn, Alexander L. Baugh, and Brenden W. Rensink, eds. Documents, Volume 6: February 1838–August 1839. Vol. 6 of the Documents series of The Joseph Smith Papers, edited by Ronald K. Esplin, Matthew J. Grow, and Matthew C. Godfrey. Salt Lake City: Church Historian’s Press, 2017.

Mormon War Papers, 1838–1841. MSA.

In late October and early November 1838, Major General
John B. Clark

17 Apr. 1802–29 Oct. 1885. Lawyer, politician. Born at Madison Co., Kentucky. Moved to Howard Co., Missouri Territory, 1818. Practiced law in Fayette, Howard Co., beginning 1824. Clerk of Howard Co. courts, 1824–1834. Appointed brigadier general in Missouri...

View Full Bio
led more than three thousand state militia troops in occupying Latter-day Saint settlements in
Caldwell

Located in northwest Missouri. Settled by whites, by 1831. Described as being “one-third timber and two-thirds prairie” in 1836. Created specifically for Latter-day Saints by Missouri state legislature, 29 Dec. 1836, in attempt to solve “Mormon problem.” ...

More Info
and
Daviess

Area in northwest Missouri settled by European Americans, 1830. Sparsely inhabited until 1838. Created from Ray Co., Dec. 1836, in attempt to resolve conflicts related to Latter-day Saint settlement in that region. County is transected diagonally from northwest...

More Info
counties. Church members were given until spring to leave the state, while JS and more than fifty other Latter-day Saint men were taken into custody under Clark’s militia authority and moved to
Richmond

Area settled, ca. 1814. Officially platted as Ray Co. seat, 1827. Population in 1840 about 500. Seat of Fifth Judicial Circuit Court of Missouri; also location of courthouse and jails. JS and about sixty other Latter-day Saint men were incarcerated here while...

More Info
, Missouri, for a pretrial court of inquiry. On 10 November, Clark explained to
Boggs

14 Dec. 1796–14 Mar. 1860. Bookkeeper, bank cashier, merchant, Indian agent and trader, lawyer, doctor, postmaster, politician. Born at Lexington, Fayette Co., Kentucky. Son of John M. Boggs and Martha Oliver. Served in War of 1812. Moved to St. Louis, ca...

View Full Bio
that he had “made out charges against the prisoners” based on information garnered primarily from Latter-day Saint dissidents. He identified “treason, murder, arson, burglary, robbery and larceny and perjury” as the prisoners’ offenses, all committed “under the counsel of Joseph Smith jr, the prophet.”
3

John B. Clark, Richmond, MO, to Lilburn W. Boggs, Jefferson City, MO, 10 Nov. 1838, underlining in original; Samuel D. Lucas, Independence, MO, to Lilburn W. Boggs, [Jefferson City, MO], 5 Nov. 1838, Mormon War Papers, MSA.


Comprehensive Works Cited

Mormon War Papers, 1838–1841. MSA.

The founders of 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
left to Congress the task of defining by statute almost all crimes, but they considered treason such a heinous offense that they defined it in the Constitution itself. Recognizing that popular and partisan prejudices could give rise to broad and vague definitions of the term, the founders substantially constricted the scope of what to consider treason against the United States. As ratified, the Constitution defined treason as “consist[ing] only in levying War” against the United States, or in giving “Aid and Comfort” to the nation’s enemies. Furthermore, conviction was contingent on committing an “overt Act” of war, which had to be attested by two witnesses or confessed by the accused in open court.
4

U.S. Constitution, art. 1, sec. 8; art. 3, sec. 3; see also Hurst, Law of Treason in the United States, chap. 4.


Comprehensive Works Cited

Hurst, James Willard. The Law of Treason in the United States: Collected Essays. Contributions in American History, no. 12. Westport, CT: Greenwood Publishing, 1971.

In 1807, federal court decisions related to the alleged treasonous conspiracy of former
U.S.

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
vice president Aaron Burr further limited the scope of the Constitution’s treason clause in two significant ways. First, individuals could not be convicted of treason if the prosecution could only show evidence that a treasonous conspiracy existed. Rather, the government had to present sufficient evidence that an overt act of levying war—defined as “an actual assemblage of men for the purpose of executing a treasonable design”—had occurred.
5

Ex Parte Bollman and Ex Parte Swartwout, 4 Cranch 75 (1807).


Comprehensive Works Cited

Cranch / Cranch, William. Reports of Cases Argued and Adjudged in the Supreme Court of the United States, in the Years 1805 and 1806. 9 vols. Various publishers, 1804–1817.

Second, the accused was required to have actually participated in the overt act of war and not simply in the alleged conspiracy.
6

United States v. Burr, 4 Cranch 470 (1807–1808).


Comprehensive Works Cited

Cranch / Cranch, William. Reports of Cases Argued and Adjudged in the Supreme Court of the United States, in the Years 1805 and 1806. 9 vols. Various publishers, 1804–1817.

In the early years of the American republic, several states adopted nearly identical provisions in their constitutions, including
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
in 1820. This clause in the state constitution authorized Missouri officials to charge JS and his companions with having committed treason against the state of Missouri, rather than rely on federal courts to pursue the charge under the treason clause in 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
Constitution.
7

Missouri Constitution of 1820, art. 13, sec. 15; see also McConkie, “State Treason: The History and Validity of Treason,” 281–336.


Comprehensive Works Cited

McConkie, J. Taylor. “State Treason: The History and Validity of Treason against Individual States,” Kentucky Law Journal 101, no. 2 (2013): 281–336.

The Missouri state legislature defined the minimum penalty for a treason conviction as ten years in the penitentiary; the maximum penalty was death by execution.
8

An Act concerning Crimes and Their Punishments [20 Mar. 1835], Revised Statutes of the State of Missouri [1835], p. 166, art. 1, sec. 1.


Comprehensive Works Cited

The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

Clark

17 Apr. 1802–29 Oct. 1885. Lawyer, politician. Born at Madison Co., Kentucky. Moved to Howard Co., Missouri Territory, 1818. Practiced law in Fayette, Howard Co., beginning 1824. Clerk of Howard Co. courts, 1824–1834. Appointed brigadier general in Missouri...

View Full Bio
arranged with Judge
Austin A. King

21 Sept. 1802–22 Apr. 1870. Attorney, judge, politician, farmer. Born at Sullivan Co., Tennessee. Son of Walter King and Nancy Sevier. Married first Nancy Harris Roberts, 13 May 1828, at Jackson, Madison Co., Tennessee. In 1830, moved to Missouri, where he...

View Full Bio
of
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
’s fifth judicial circuit to preside at a criminal court of inquiry in
Richmond

Area settled, ca. 1814. Officially platted as Ray Co. seat, 1827. Population in 1840 about 500. Seat of Fifth Judicial Circuit Court of Missouri; also location of courthouse and jails. JS and about sixty other Latter-day Saint men were incarcerated here while...

More Info
beginning 12 November 1838. The court of inquiry was held to determine whether there was probable cause to send the case to a grand jury. Rather than first hearing sworn complaints against the prisoners and issuing warrants “reciting the accusation,” as required by Missouri law, King accepted Clark’s formulation of the charges, minus perjury, apparently without question.
9

John B. Clark, Richmond, MO, to Lilburn W. Boggs, Jefferson City, MO, 10 Nov. 1838; Lilburn W. Boggs, Jefferson City, MO, to John B. Clark, 19 Nov. 1838, Mormon War Papers, MSA; An Act to Regulate Proceedings in Criminal Cases [21 Mar. 1835], Revised Statutes of the State of Missouri [1835], pp. 474–475, art. 2, secs. 2–3; Madsen, “Joseph Smith and the Missouri Court of Inquiry,” 93–136.


Comprehensive Works Cited

Mormon War Papers, 1838–1841. MSA.

The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

Madsen, Gordon A. “Joseph Smith and the Missouri Court of Inquiry: Austin A. King’s Quest for Hostages.” BYU Studies 43, no. 4 (2004): 93–136.

Circuit attorney
Thomas C. Burch

Ca. 1807–ca. Sept. 1839. Attorney, judge. Likely born in Tennessee. Married first Ann Ross, 20 Jan. 1824, at Howard Co., Missouri. Began law practice, 1831, at Richmond, Ray Co., Missouri. Married second Celenary (Selinary) Jacobs, 23 Jan. 1834, at Ray Co...

View Full Bio
served as the prosecutor, while
Alexander Doniphan

9 July 1808–8 Aug. 1887. Lawyer, military general, insurance/bank executive. Born near Maysville, Mason Co., Kentucky. Son of Joseph Doniphan and Ann Smith. Father died, 1813; sent to live with older brother George, 1815, in Augusta, Bracken Co., Kentucky...

View Full Bio
,
Amos Rees

2 Dec. 1800–29 Jan. 1886. Lawyer. Born in Winchester, Frederick Co., Virginia. Moved to Clay Co., Missouri, by 1830. Married Judith B. Trigg, 15 July 1830, in Liberty, Clay Co. Prosecuting attorney for Clay Co., 1831–1834. Prosecuting attorney for Missouri...

View Full Bio
, and
John R. Williams

ca. 1795–ca. 1855. Lawyer. Born in Virginia. Married Judith S. Worsham, 2 Feb. 1815, in Prince Edward Co., Virginia. Moved to Ray Co., Missouri, by 1838. Served as defense attorney for JS and others, 1838. Likely died in Ray Co.

View Full Bio
represented the fifty-three defendants in custody.
10

Sidney Rigdon, Appeal to the American People, 1840, p. 66; Minutes and Testimonies, 12–29 Nov. 1838 [State of Missouri v. Gates et al. for Treason], p. [2]; Agreement with Amos Rees and Alexander Doniphan, 28 Nov. 1838. The fifty-three men were Martin Allred, William Allred, Caleb Baldwin, John Buchanan, Daniel Carn, Darwin Chase, Moses Clawson, Benjamin Covey, Sheffield Daniels, John Earl, Elisha Edwards, David Frampton, Jacob Gates, Luman Gibbs, George D. Grant, George W. Harris, Anthony Head, James Henderson, Francis M. Higbee, John Higbee, Chandler Holbrook, Jesse D. Hunter, Benjamin Jones, George Kimball, Amasa Lyman, Silas Maynard, Alexander McRae, Isaac Morley, Elijah Newman, Zedekiah Owens, Ebenezer Page, Edward Partridge, David Pettegrew, Parley P. Pratt, Thomas Rich, Sidney Rigdon, Alanson Ripley, Ebenezer Robinson, George W. Robinson, Daniel Shearer, Norman Shearer, Hyrum Smith, JS, Allen Stout, John Tanner, Daniel Thomas, Alvah Tippets, Sidney Turner, Washington Voorhees, Andrew Whitlock, Lyman Wight, Joseph W. Younger, and Henry Zabrisky. (Minutes and Testimonies, 12–29 Nov. 1838 [State of Missouri v. Gates et al. for Treason], pp. [1]–[2].)


During the proceedings, eleven more Latter-day Saint men were charged, bringing the total to sixty-four defendants.
11

The eleven men were Samuel Bent, Ebenezer Brown, Jonathan Dunham, King Follett, Clark Hallett, Sylvester Hulet, Joel Miles, James Newberry, Morris Phelps, James H. Rollins, and William A. Wightman. (Minutes and Testimonies, 12–29 Nov. 1838 [State of Missouri v. Gates et al. for Treason], pp. [34], [61], [70], [100].)


Forty-two witnesses testified for the state.
12

Witnesses for the prosecution included Sampson Avard, Charles Bleckley, Samuel Bogart, Elisha Camron, Nathaniel Carr, John Cleminson, James Cobb, Asa Cook, John Corrill, Wyatt Cravens, Freeburn Gardner, Addison Greene, George M. Hinkle, Andrew Job, Jesse Kelley, Samuel Kimble, Timothy Lewis, John Lockhart, Patrick Lynch, Joseph McGee, Jeremiah Myers, Nehemiah Odle, Thomas Odle, James Owens, Reed Peck, Morris Phelps, William W. Phelps, Addison Price, John Raglin, Allen Rathburn, Burr Riggs, Abner Scovil, Benjamin Slade, Robert Snodgrass, William Splawn, John Taylor, James Turner, George Walters, John Whitmer, Ezra Williams, George Worthington, and Porter Yale. (Minutes and Testimonies, 12–29 Nov. 1838 [State of Missouri v. Gates et al. for Treason], pp. [2]–[113], [122]–[123]; see also Subpoena, 10 Nov. 1838 [State of Missouri v. Gates et al. for Treason]; Subpoena, 11 Nov. 1838 [State of Missouri v. Gates et al. for Treason]; Subpoena, 15 Nov. 1838 [State of Missouri v. Gates et al. for Treason]; Subpoena, 21 Nov. 1838 [State of Missouri v. Gates et al. for Treason].)


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
law required prosecution witnesses to be examined under oath by
King

21 Sept. 1802–22 Apr. 1870. Attorney, judge, politician, farmer. Born at Sullivan Co., Tennessee. Son of Walter King and Nancy Sevier. Married first Nancy Harris Roberts, 13 May 1828, at Jackson, Madison Co., Tennessee. In 1830, moved to Missouri, where he...

View Full Bio
and their testimonies committed to writing under the judge’s direction. The witnesses were required to review their written testimonies and, if accurate, attach their signatures.
13

An Act to Regulate Proceedings in Criminal Cases [21 Mar. 1835], Revised Statutes of the State of Missouri [1835], p. 476, art. 2, secs. 13, 20.


Comprehensive Works Cited

The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

Ray County

Located in northwestern Missouri. Area settled, 1815. Created from Howard Co., 1820. Initially included all state land north of Missouri River and west of Grand River. Population in 1830 about 2,700; in 1836 about 6,600; and in 1840 about 6,600. Latter-day...

More Info
schoolteacher Orville H. Searcy, likely with the assistance of one or more unidentified individuals, committed the testimonies to writing under King’s direction. After reviewing their written testimony, each witness signed his or her name—or an X mark—attesting to the accuracy of the transcript.
14

Minutes and Testimonies, 12–29 Nov. 1838 [State of Missouri v. Gates et al. for Treason]; “The Mormon Prisoners,” Daily Missouri Republican (St. Louis), 13 Dec. 1838, p. [2]; O. H. Searcy to John B. Clark, ca. Dec. 1838, copy, in Minutes and Testimonies, 12–29 Nov. 1838, Copy and Letter [State of Missouri v. Gates et al. for Treason], p. [50]; History of Ray County, Mo., 602–603; Austin A. King, Richmond, MO, to James Minor, Jefferson City, MO, 4 Feb. 1841, Mormon War Papers, MSA.


Comprehensive Works Cited

Daily Missouri Republican. St. Louis. 1822–1869.

History of Ray County, Missouri, Written and Compiled from the Most Authentic Official and Private Sources. . . . St. Louis, MO: Missouri Historical Co., 1881.

Mormon War Papers, 1838–1841. MSA.

Many of the prosecution witnesses were disaffected church members, and their testimonies detailed church leaders’ alleged treasonous conspiracy to build a literal kingdom of God on the American frontier, citing apocalyptic passages in the biblical book of Daniel.
15

See Daniel 2:34–35; Sampson Avard, Testimony, Richmond, MO, Nov. 1838, pp. [2]–[20]; George M. Hinkle, Testimony, Richmond, MO, Nov. 1838, p. [42]; John Corrill, Testimony, Richmond, MO, Nov. 1838, p. [31]; Robert Snodgrass, Testimony, Richmond, MO, Nov. 1838, p. [35], in Minutes and Testimonies, 12–29 Nov. 1838 [State of Missouri v. Gates et al. for Treason]; see also Whittaker, “Book of Daniel in Early Mormon Thought”; and Petition, between 9 and 15 Mar. 1839 [State of Missouri v. Gates et al. for Treason].


Comprehensive Works Cited

Whittaker, David J. “The Book of Daniel in Early Mormon Thought.” In By Study and Also by Faith: Essays in Honor of Hugh W. Nibley on the Occasion of His Eightieth Birthday, 27 March 1990, edited by John M. Lundquist and Stephen D. Ricks, 1:155–201. Salt Lake City: Deseret Book; Provo, UT: Foundation for Ancient Research and Mormon Studies, 1990.

The witnesses also described the Danite society, a private Latter-day Saint militia that quelled internal dissent, defended the church from external opposition, and was bound by oath to uphold the First Presidency.
16

Latter-day Saint sources confirm the existence of the Danites and that JS approved of at least some of their actions, although he evidently was not briefed on all of their plans. (See Sampson Avard, Testimony, Richmond, MO, Nov. 1838, pp. [2]–[20], in Minutes and Testimonies, 12–29 Nov. 1838 [State of Missouri v. Gates et al. for Treason]; Historical Introduction to Constitution of the Society of the Daughter of Zion, ca. Late June 1838; JSP, D6:306n199; Petition, between 9 and 15 Mar. 1839 [State of Missouri v. Gates et al. for Treason]; and JSP, D6:398–399n781.)


Comprehensive Works Cited

JSP, D6 / Ashurst-McGee, Mark, David W. Grua, Elizabeth Kuehn, Alexander L. Baugh, and Brenden W. Rensink, eds. Documents, Volume 6: February 1838–August 1839. Vol. 6 of the Documents series of The Joseph Smith Papers, edited by Ronald K. Esplin, Matthew J. Grow, and Matthew C. Godfrey. Salt Lake City: Church Historian’s Press, 2017.

The prosecution witnesses also described the raids on
Gallatin

Founded and laid out, 1837. Identified as county seat, 13 Sept. 1837; officially recorded as seat, 3 Sept. 1839. After 1840 dispute in state legislature, reaffirmed as county seat, 1841. Several Latter-day Saints attempted to vote at Gallatin, 6 Aug. 1838...

More Info
,
Millport

Village located three miles east of Gallatin, Missouri, between Grand River and Big Muddy Creek. First settled by Robert P. Peniston, ca. 1831. Named Millport after Peniston completed horse-powered corn mill, ca. 1834. Laid out as town, 1836. First town in...

More Info
, and Grindstone Fork and identified the defendants who reportedly participated in the expeditions, which the prosecution presumably cast as overt acts of assembling armed men to levy war against the state. No witness identified JS as a participant in the raids, although several described him as directing the expeditions from
Adam-ondi-Ahman

Settlement located in northwest Missouri. 1835 revelation identified valley of Adam-ondi-Ahman as place where Adam blessed his posterity after leaving Garden of Eden. While seeking new areas in Daviess Co. for settlement, JS and others surveyed site on which...

More Info
.
17

Sampson Avard, Testimony, Richmond, MO, Nov. 1838, pp. [7]–[8]; George M. Hinkle, Testimony, Richmond, MO, Nov. 1838, p. [39]; John Cleminson, Testimony, Richmond, MO, Nov. 1838, pp. [52]–[54]; Reed Peck, Testimony, Richmond, MO, Nov. 1838, pp. [59]–[60]; William W. Phelps, Testimony, Richmond, MO, Nov. 1838, pp. [90]–[91], in Minutes and Testimonies, 12–29 Nov. 1838 [State of Missouri v. Gates et al. for Treason]. James Cobb and Charles Bleckley, neither of whom was a member of the church, both testified that they saw JS on horseback observing a house burn in Millport. (James Cobb, Testimony, Richmond, MO, Nov. 1838, p. [79]; Charles Bleckley, Testimony, Richmond, MO, Nov. 1838, p. [78], in Minutes and Testimonies, 12–29 Nov. 1838 [State of Missouri v. Gates et al. for Treason].)


The prisoners later reported that they submitted the names of dozens of potential defense witnesses. However, only seven ultimately testified, in part because of alleged intimidation by court officials. The testimonies did little to challenge the prosecution’s case.
18

Hyrum Smith later stated that, per King’s instructions, the prisoners identified sixty potential defense witnesses. Although the judge apparently subpoenaed these individuals, only the following seven testified for the defense: Jonathan Barlow, Ezra Chipman, Arza Judd Jr., Thorit Parsons, Delia Pine, Malinda Porter, and Nancy Rigdon. Multiple Latter-day Saints described officers of the court harassing potential witnesses or not permitting them to testify. (Murdock, Journal, ca. Nov. 1838, [105]–[106]; Hyrum Smith, Testimony, Nauvoo, IL, 1 July 1843, pp. [18]–[19]; George Pitkin, Testimony, Nauvoo, IL, 1 July 1843, pp. [1]–[2], Nauvoo, IL, Records, CHL; Malinda Porter, Testimony, Richmond, MO, Nov. 1838, p. [115]; Delia F. Pine, Testimony, Richmond, MO, Nov. 1838, pp. [116]–[117]; Nancy Rigdon, Testimony, Richmond, MO, Nov. 1838, pp. [117]–[118]; Jonathan W. Barlow, Testimony, Richmond, MO, Nov. 1838, pp. [118]–[119]; Thorit Parsons, Testimony, Richmond, MO, Nov. 1838, pp. [119]–[120]; Ezra Chipman, Testimony, Richmond, MO, Nov. 1838, pp. [120]–[121]; Arza Judd Jr., Testimony, Richmond, MO, Nov. 1838, p. [121], in Minutes and Testimonies, 12–29 Nov. 1838 [State of Missouri v. Gates et al. for Treason].)


Comprehensive Works Cited

Murdock, John. Journal, ca. 1830–1859. John Murdock, Journal and Autobiography, ca. 1830–1867. CHL. MS 1194, fd. 2.

It is possible that the defense attorneys opted to await the actual trial before mounting a strong defense, rather than reveal their strategy in the preliminary hearing.
At the conclusion of the hearing on 29 November,
King

21 Sept. 1802–22 Apr. 1870. Attorney, judge, politician, farmer. Born at Sullivan Co., Tennessee. Son of Walter King and Nancy Sevier. Married first Nancy Harris Roberts, 13 May 1828, at Jackson, Madison Co., Tennessee. In 1830, moved to Missouri, where he...

View Full Bio
held that there was “probable cause to believe” that JS,
Hyrum Smith

9 Feb. 1800–27 June 1844. Farmer, cooper. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; back to Tunbridge, before May 1803; to Royalton, Windsor Co., Vermont, 1804; to Sharon, Windsor Co...

View Full Bio
,
Lyman Wight

9 May 1796–31 Mar. 1858. Farmer. Born at Fairfield, Herkimer Co., New York. Son of Levi Wight Jr. and Sarah Corbin. Served in War of 1812. Married Harriet Benton, 5 Jan. 1823, at Henrietta, Monroe Co., New York. Moved to Warrensville, Cuyahoga Co., Ohio, ...

View Full Bio
,
Alexander McRae

7 Sept. 1807–20 June 1891. Tailor, sheriff, prison warden. Born in Anson Co., North Carolina. Son of John B. McRae and Mary. Moved to South Carolina; to Iredell Co., North Carolina; and back to South Carolina. Enlisted in U.S. Army, Mar. 1829, and served ...

View Full Bio
, and
Caleb Baldwin

2 Sept. 1791–11 June 1849. Born in Nobletown (later Hillsdale), Orange Co., New York. Son of Philemon Baldwin and Esther. Served in War of 1812 in Ohio militia. Married Nancy Kingsbury, 7 Dec. 1814, in Cuyahoga Co., Ohio. Moved to Warrensville (later in University...

View Full Bio
were “guilty of overt acts of treason in
Daviess county

Area in northwest Missouri settled by European Americans, 1830. Sparsely inhabited until 1838. Created from Ray Co., Dec. 1836, in attempt to resolve conflicts related to Latter-day Saint settlement in that region. County is transected diagonally from northwest...

More Info
.” King also held that there was probable cause to try
Sidney Rigdon

19 Feb. 1793–14 July 1876. Tanner, farmer, minister. Born at St. Clair, Allegheny Co., Pennsylvania. Son of William Rigdon and Nancy Gallaher. Joined United Baptists, ca. 1818. Preached at Warren, Trumbull Co., Ohio, and vicinity, 1819–1821. Married Phebe...

View Full Bio
for the same crime in
Caldwell County

Located in northwest Missouri. Settled by whites, by 1831. Described as being “one-third timber and two-thirds prairie” in 1836. Created specifically for Latter-day Saints by Missouri state legislature, 29 Dec. 1836, in attempt to solve “Mormon problem.” ...

More Info
. Judges in
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
were not required to provide an opinion outlining their reasoning in preliminary courts of inquiry, and King did not do so. The reference to “overt acts” indicates the judge’s familiarity with the constitutional language of treason; however, it is unknown whether he had considered the Burr precedent’s delimitations on the meaning of treason.
19

Ruling, 29 Nov. 1838 [State of Missouri v. Gates et al. for Treason]. Boggs was aware of the Burr cases, although his one extant reference to the precedents focused on jurisdictional issues rather than the strict definition of treason. Years later, John B. Clark was quoted as saying that he “had an understanding with King that they [the Latter-day Saint prisoners] were to be put in prison, but were not to be guarded too closely, and if they got away and left the state, they would be allowed to go.” Contemporary evidence for this has not been located. (Lilburn W. Boggs, Jefferson City, MO, to John B. Clark, Richmond, MO, 19 Nov. 1838, Mormon War Papers, MSA; Stevens, Centennial History of Missouri, 2:119.)


Comprehensive Works Cited

Mormon War Papers, 1838–1841. MSA.

Stevens, Walter B. Centennial History of Missouri (The Center State): One Hundred Years in the Union, 1820–1921. Vol. 1. Chicago: S. J. Clarke Publishing, 1921.

In any case, as treason was a non-bailable offence, he ordered that the prisoners be imprisoned until the next session of the Daviess County Circuit Court, scheduled for spring 1839.
20

King also held that there was probable cause that Latter-day Saints Parley P. Pratt, Norman Shearer, Darwin Chase, Luman Gibbs, and Morris Phelps had murdered Moses Rowland during the Crooked River skirmish, a clash between Latter-day Saints and other Missourians that occurred near the border between Ray and Caldwell counties on 25 October 1838. Pratt and the others were committed to the Ray County jail to await trial. The remaining defendants were either discharged by King for lack of evidence or bound to appear at the next session of the Daviess County Circuit Court to answer charges of “Arson, Burglary, Robbery and Larceny.” (Ruling, 29 Nov. 1838 [State of Missouri v. Gates et al. for Treason]; Introduction to Part 3: 4 Nov. 1838–16 Apr. 1839, in JSP, D6:269; see also Order of Discharge, 24 Nov. 1838 [State of Missouri v. Gates et al. for Treason].)


Comprehensive Works Cited

JSP, D6 / Ashurst-McGee, Mark, David W. Grua, Elizabeth Kuehn, Alexander L. Baugh, and Brenden W. Rensink, eds. Documents, Volume 6: February 1838–August 1839. Vol. 6 of the Documents series of The Joseph Smith Papers, edited by Ronald K. Esplin, Matthew J. Grow, and Matthew C. Godfrey. Salt Lake City: Church Historian’s Press, 2017.

As neither Daviess nor Caldwell counties had yet built jails, the prisoners were committed to the
Clay County

Settled ca. 1800. Organized from Ray Co., 1822. Original size diminished when land was taken to create several surrounding counties. Liberty designated county seat, 1822. Population in 1830 about 5,000; in 1836 about 8,500; and in 1840 about 8,300. Refuge...

More Info
jail

Two-story building containing dungeon on lower floor with access through trap door. Wood building constructed, ca. 1830. Outer stone wall added and building completed, 1833. JS and five others confined there for just over four months, beginning 1 Dec. 1838...

More Info
in
Liberty

Located in western Missouri, thirteen miles north of Independence. Settled 1820. Clay Co. seat, 1822. Incorporated as town, May 1829. Following expulsion from Jackson Co., 1833, many Latter-day Saints found refuge in Clay Co., with church leaders and other...

More Info
, Missouri.
21

See Mittimus, 29 Nov. 1838 [State of Missouri v. Gates et al. for Treason]; and Letter to Emma Smith, 1 Dec. 1838.


From 1 December 1838 through 6 April 1839, the prisoners remained in the
Clay County

Settled ca. 1800. Organized from Ray Co., 1822. Original size diminished when land was taken to create several surrounding counties. Liberty designated county seat, 1822. Population in 1830 about 5,000; in 1836 about 8,500; and in 1840 about 8,300. Refuge...

More Info
jail. During those months, they pursued various legal remedies to obtain their release or at least secure a more favorable venue for their trial. In late January 1839, the prisoners petitioned the Clay County court for
habeas corpus

“Have the body”; a written order from a court of competent jurisdiction commanding anyone having a person in custody to produce such person at a certain time and place and to state the reasons why he or she is being held in custody. The court will determine...

View Glossary
, a legal writ that commanded law officers who held prisoners in custody to bring the detainees before a separate court, where they could challenge the legal basis for their imprisonment. The court granted the petition, and held a hearing to evaluate the reasons for the prisoners’ detention on 22 January 1839.
Rigdon

19 Feb. 1793–14 July 1876. Tanner, farmer, minister. Born at St. Clair, Allegheny Co., Pennsylvania. Son of William Rigdon and Nancy Gallaher. Joined United Baptists, ca. 1818. Preached at Warren, Trumbull Co., Ohio, and vicinity, 1819–1821. Married Phebe...

View Full Bio
, the only prisoner charged with having committed treason in
Caldwell County

Located in northwest Missouri. Settled by whites, by 1831. Described as being “one-third timber and two-thirds prairie” in 1836. Created specifically for Latter-day Saints by Missouri state legislature, 29 Dec. 1836, in attempt to solve “Mormon problem.” ...

More Info
, was released on bail, while JS and the other prisoners who were charged with having committed treason in
Daviess County

Area in northwest Missouri settled by European Americans, 1830. Sparsely inhabited until 1838. Created from Ray Co., Dec. 1836, in attempt to resolve conflicts related to Latter-day Saint settlement in that region. County is transected diagonally from northwest...

More Info
were remanded to jail.
22

As the legal documents for this habeas corpus are apparently not extant, it is unknown why the judge granted Rigdon bail. (See Introduction to Part 3: 4 Nov. 1838–16 Apr. 1839, in JSP, D6:276–277; see also Affidavit, ca. 25 Jan. 1839 [State of Missouri v. Gates et al. for Treason].)


Comprehensive Works Cited

JSP, D6 / Ashurst-McGee, Mark, David W. Grua, Elizabeth Kuehn, Alexander L. Baugh, and Brenden W. Rensink, eds. Documents, Volume 6: February 1838–August 1839. Vol. 6 of the Documents series of The Joseph Smith Papers, edited by Ronald K. Esplin, Matthew J. Grow, and Matthew C. Godfrey. Salt Lake City: Church Historian’s Press, 2017.

On 24 January 1839, the prisoners composed a
memorial

“A petition or representation made by one or more individuals to a legislative body.”

View Glossary
to the
Missouri

Area acquired by U.S. in Louisiana Purchase, 1803, and established as territory, 1812. Missouri Compromise, 1820, admitted Missouri as slave state, 1821. Population in 1830 about 140,000; in 1836 about 240,000; and in 1840 about 380,000. Latter-day Saint ...

More Info
legislature requesting a change of venue, arguing that
Judge King

21 Sept. 1802–22 Apr. 1870. Attorney, judge, politician, farmer. Born at Sullivan Co., Tennessee. Son of Walter King and Nancy Sevier. Married first Nancy Harris Roberts, 13 May 1828, at Jackson, Madison Co., Tennessee. In 1830, moved to Missouri, where he...

View Full Bio
was biased and that the inhabitants of the “upper Counties” in the fifth judicial circuit were so biased against the Saints that finding an unprejudiced jury would be impossible.
23

The memorial led to a change in the law that would permit the prisoners to seek a change of venue out of the judicial circuit. (See Historical Introduction to Memorial to the Missouri Legislature, 24 Jan. 1839, in JSP, D6:318–320; and An Act to Amend an Act concerning Criminal Proceedings [13 Feb. 1839], Laws of the State of Missouri [1838–1839], p. 98.)


Comprehensive Works Cited

JSP, D6 / Ashurst-McGee, Mark, David W. Grua, Elizabeth Kuehn, Alexander L. Baugh, and Brenden W. Rensink, eds. Documents, Volume 6: February 1838–August 1839. Vol. 6 of the Documents series of The Joseph Smith Papers, edited by Ronald K. Esplin, Matthew J. Grow, and Matthew C. Godfrey. Salt Lake City: Church Historian’s Press, 2017.

Laws of the State of Missouri, Passed at the First Session of the Tenth General Assembly, Begun and Held at the City of Jefferson, on Monday, the Nineteenth Day of November, in the Year of Our Lord, One Thousand Eight Hundred and Thirty-Eight. Jefferson, MO: Calvin Gunn, 1838.

In mid-March 1839, the prisoners petitioned the Missouri Supreme Court for writs of habeas corpus. The petitions were denied, presumably on the grounds that writs of habeas corpus could not be granted to petitioners ineligible for bail.
24

See Historical Introduction to Petition to George Tompkins, between 9 and 15 Mar. 1839, in JSP, D6:341–344; An Act to Regulate Proceedings on Writs of Habeas Corpus [6 Mar. 1835], Revised Statutes of the State of Missouri [1835], p. 297, art. 1, sec. 6.


Comprehensive Works Cited

JSP, D6 / Ashurst-McGee, Mark, David W. Grua, Elizabeth Kuehn, Alexander L. Baugh, and Brenden W. Rensink, eds. Documents, Volume 6: February 1838–August 1839. Vol. 6 of the Documents series of The Joseph Smith Papers, edited by Ronald K. Esplin, Matthew J. Grow, and Matthew C. Godfrey. Salt Lake City: Church Historian’s Press, 2017.

The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

On 6 April 1839, the prisoners were removed from the
Clay County

Settled ca. 1800. Organized from Ray Co., 1822. Original size diminished when land was taken to create several surrounding counties. Liberty designated county seat, 1822. Population in 1830 about 5,000; in 1836 about 8,500; and in 1840 about 8,300. Refuge...

More Info
jail and transported to
Daviess County

Area in northwest Missouri settled by European Americans, 1830. Sparsely inhabited until 1838. Created from Ray Co., Dec. 1836, in attempt to resolve conflicts related to Latter-day Saint settlement in that region. County is transected diagonally from northwest...

More Info
, where the April 1839 session of the Daviess County Circuit Court was held at the home of Elisha B. Creekmore, just southeast of
Gallatin

Founded and laid out, 1837. Identified as county seat, 13 Sept. 1837; officially recorded as seat, 3 Sept. 1839. After 1840 dispute in state legislature, reaffirmed as county seat, 1841. Several Latter-day Saints attempted to vote at Gallatin, 6 Aug. 1838...

More Info
, the county seat.
25

Introduction to Part 3: 4 Nov. 1838–16 Apr. 1839, in JSP, D6:278, 278n66.


Comprehensive Works Cited

JSP, D6 / Ashurst-McGee, Mark, David W. Grua, Elizabeth Kuehn, Alexander L. Baugh, and Brenden W. Rensink, eds. Documents, Volume 6: February 1838–August 1839. Vol. 6 of the Documents series of The Joseph Smith Papers, edited by Ronald K. Esplin, Matthew J. Grow, and Matthew C. Godfrey. Salt Lake City: Church Historian’s Press, 2017.

Judge
Thomas Burch

Ca. 1807–ca. Sept. 1839. Attorney, judge. Likely born in Tennessee. Married first Ann Ross, 20 Jan. 1824, at Howard Co., Missouri. Began law practice, 1831, at Richmond, Ray Co., Missouri. Married second Celenary (Selinary) Jacobs, 23 Jan. 1834, at Ray Co...

View Full Bio
of the recently formed eleventh judicial circuit presided, and
James A. Clark

22 Feb. 1805–12 Dec. 1882. Lawyer, judge. Born in Estill Co., Kentucky. Son of Bennet Clark and Martha. Moved to Howard Co., Missouri, 1817. Trained as a lawyer under Peyton R. Hayden, 1825–1827; passed Missouri bar, 1827. Active in local politics, 1828. ...

View Full Bio
acted as the prosecuting attorney.
26

In late January 1839, the Missouri legislature reorganized the state’s second and fifth judicial circuits, moving Daviess County from the fifth circuit to the newly created eleventh circuit, with Burch as the circuit’s judge. (An Act to Establish a Judicial Circuit out of the Second and Fifth Judicial Circuits [31 Jan. 1839], Laws of the State of Missouri [1838–1839], p. 34, sec. 3; Bay, Bench and Bar of Missouri, 487; Daviess Co., MO, Circuit Court Record, Apr. 1839, vol. A, 39, 41, Daviess County Courthouse, Gallatin, MO.)


Comprehensive Works Cited

Laws of the State of Missouri, Passed at the First Session of the Tenth General Assembly, Begun and Held at the City of Jefferson, on Monday, the Nineteenth Day of November, in the Year of Our Lord, One Thousand Eight Hundred and Thirty-Eight. Jefferson, MO: Calvin Gunn, 1838.

Bay, W. V. N. Reminiscences of the Bench and Bar of Missouri. . . . St. Louis: F. H. Thomas, 1878.

Daviess County, Missouri. Circuit Court Record, vol. A, July 1837–Oct. 1843. Daviess County Courthouse, Gallatin, MO.

Alexander Doniphan

9 July 1808–8 Aug. 1887. Lawyer, military general, insurance/bank executive. Born near Maysville, Mason Co., Kentucky. Son of Joseph Doniphan and Ann Smith. Father died, 1813; sent to live with older brother George, 1815, in Augusta, Bracken Co., Kentucky...

View Full Bio
and
Peter Burnett

15 Nov. 1807–17 May 1895. Clerk, store owner, editor, lawyer, politician, judge, banker. Born in Nashville, Davidson Co., Tennessee. Son of George Burnet and Dorothy Hardeman. Family moved to Clay Co., Missouri, spring 1822. Married Harriet W. Rogers, 20 ...

View Full Bio
represented the defendants.
27

Burnett, Recollections and Opinions, 65.


Comprehensive Works Cited

Burnett, Peter H. Recollections and Opinions of an Old Pioneer. New York: D. Appleton, 1880.

Sheriff William Morgan impaneled twenty county residents as a grand jury, whose duty was to review, with the assistance of Clark, evidence for the treason charge as well as other charges against JS and dozens of other Latter-day Saint men for crimes allegedly committed during the 1838 conflict.
28

The grand jury included John Anderson, Nathaniel Blakely, John Brown, William Cox, John Dowdy, John Edwards, Elijah Frost, Richard Grant, Andrew McHany, Moses Netherton, Jonathan Oxford, Robert P. Peniston Jr., Robert P. Peniston Sr. (foreman), John Pinkerton, John Raglin, Jacob Rogers, John Stokes, Christopher Stone, Nicholas Trosper, and Benedict Weldon. (Daviess Co., MO, Circuit Court Record, Apr. 1839, bk. A, 43, Daviess County Courthouse, Gallatin, MO; An Act to Regulate Proceedings in Criminal Cases [21 Mar. 1835], Revised Statutes of the State of Missouri [1835], pp. 479–480, art. 3, secs. 7–8; see also “Grand Jury,” in Bouvier, Law Dictionary, 1:447–449.)


Comprehensive Works Cited

Daviess County, Missouri. Circuit Court Record, vol. A, July 1837–Oct. 1843. Daviess County Courthouse, Gallatin, MO.

The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

Bouvier, John. A Law Dictionary, Adapted to the Constitution and Laws of the United States of America, and of the Several States of the American Union; with References to the Civil and Other Systems of Foreign Law. 2 vols. Philadelphia: T. and J. W. Johnson, 1839.

Clark

22 Feb. 1805–12 Dec. 1882. Lawyer, judge. Born in Estill Co., Kentucky. Son of Bennet Clark and Martha. Moved to Howard Co., Missouri, 1817. Trained as a lawyer under Peyton R. Hayden, 1825–1827; passed Missouri bar, 1827. Active in local politics, 1828. ...

View Full Bio
presented an indictment to the grand jury laying out the prosecution’s case. Rather than compose a text that addressed the specific allegations against the Saints, Clark adapted a 1794 English treason indictment. In the wake of the French Revolution that began in 1789, English working-class activists led by Thomas Hardy demanded universal male suffrage and annual parliaments. A 1794 indictment alleged that the activists had planned a meeting or convention intended to “subvert and alter” the government and depose the king; that they had circulated letters, pamphlets, and other written material to convince others to attend the convention and join their cause; and that they had acquired weapons in order “to levy and wage war” against the king. Although Hardy and his co-defendants were acquitted, the record of this significant case, including the indictment, was published the same year, and the indictment subsequently appeared in popular legal manuals.
29

See Wharam, Treason Trials, 1794, chaps. 12–13, 18–19; Gurney, Trial of Thomas Hardy for High Treason, 1:18–25, 311; Wentworth, Complete System of Pleading, 4:14–20; and Chitty, Practical Treatise on the Criminal Law, 2:74–78.


Comprehensive Works Cited

Wharam, Alan. The Treason Trials, 1794. Leicester: Leicester University Press, 1992.

Gurney, Joseph. The Trial of Thomas Hardy for High Treason, at the Sessions House in the Old Bailey. . . . 4 vols. London, 1794.

Wentworth, John. A Complete System of Pleading: Comprehending the Most Approved Precedents and Forms of Practice; Chiefly Consisting of Such as Have Never before Been Printed. . . . 10 vols. London: G. G. and J. Robinson, 1797–1799.

Chitty, Joseph. A Practical Treatise on the Criminal Law; Comprising the Practice, Pleadings, and Evidence, Which Occur in the Course of Criminal Prosecutions. . . . 4 vols. Philadelphia: Edward Earle, 1819.

When adapting the English indictment for JS and his co-defendants,
Clark

22 Feb. 1805–12 Dec. 1882. Lawyer, judge. Born in Estill Co., Kentucky. Son of Bennet Clark and Martha. Moved to Howard Co., Missouri, 1817. Trained as a lawyer under Peyton R. Hayden, 1825–1827; passed Missouri bar, 1827. Active in local politics, 1828. ...

View Full Bio
replaced references to “subjects” with “citizens” and the “king” with the “state of
Missouri

Area acquired by U.S. in Louisiana Purchase, 1803, and established as territory, 1812. Missouri Compromise, 1820, admitted Missouri as slave state, 1821. Population in 1830 about 140,000; in 1836 about 240,000; and in 1840 about 380,000. Latter-day Saint ...

More Info
”; the “rule of law” was invoked rather than the betrayed sovereign. Clark’s reasons for utilizing the eighteenth-century text are unknown. In the initial draft of the indictment, Clark did not list the names of defendants, instead creating a manuscript form with blank spaces that could be filled in later. At some point, he inscribed the names of forty-one Latter-day Saints, including JS, on a separate sheet of paper, which he then attached with adhesive wafers to the first page of the indictment.
30

The defendants named in the indictment included Caleb Baldwin, Alexander McRae, Hyrum Smith, JS, and Lyman Wight, the five men against whom Austin A. King held that there was probable cause that they had committed treason in Daviess County. In addition, the indictment named Samuel Bent, Seymour Brunson, Reynolds Cahoon, Daniel Carn, David Carns, Moses Daley, Jabez Durfee, James Durfee, Perry Durfee, Benjamin Durphee, Jacob Gates, George W. Harris, Elias Higbee, George M. Hinkle, Jesse D. Hunter, Vinson Knight, Thomas B. Marsh, George Morey, Arthur Morrison, Ebenezer Page, Finley Page, Edward Partridge, David Pettegrew, Parley P. Pratt, Thomas Rich, Alanson Ripley, Ebenezer Robinson, George W. Robinson, James H. Rollins, Roswell Stevens, Sidney Turner, Washington Voorhees, James Whitaker, William A. Wightman, James Worthington, and Joseph W. Younger. (Indictment, ca. 10 Apr. 1839 [State of Missouri v. Gates et al. for Treason].)


On the indictment’s wrapper, Clark identified fifteen witnesses upon whom he based the information in the indictment. The witnesses were expected to be available for examination by the grand jury; it is unknown if all fifteen witnesses were examined.
31

Clark listed the witnesses who supported the treason indictment as Sampson Avard, Adam Black, John Brown, John Comer, John Corrill, John Edwards, Ira Glass, Jackson Job, Robert McGaw, Francis McGuire, Henry McHenry, Josiah Morin, Laburn Morin, Waterman Phelps, and Jacob Rogers. As grand jury proceedings are legally kept secret, no transcripts of the witness testimonies have survived. (Indictment, ca. 10 Apr. 1839 [State of Missouri v. Gates et al. for Treason]; “Grand Jury,” in Bouvier, Law Dictionary, 1:449.)


Comprehensive Works Cited

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

Around 10 April, when the grand jury hearing concluded, Robert P. Peniston Sr., foreman of the grand jury, wrote “
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, indicating that at least twelve of the grand jurors approved the indictment.
32

See Indictment, ca. 10 Apr. 1839 [State of Missouri v. Gates et al. for Treason]; and An Act to Regulate Proceedings in Criminal Cases [21 Mar. 1835], Revised Statutes of the State of Missouri [1835], p. 481, art. 3, sec. 19.


Comprehensive Works Cited

The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

The grand jury submitted the indictment to the circuit court on 11 April 1839.
33

Docket Entry, Indictment, 11 Apr. 1839 [State of Missouri v. Gates et al. for Treason].


Of the forty-one defendants named in the treason indictment, only five—JS,
Hyrum Smith

9 Feb. 1800–27 June 1844. Farmer, cooper. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; back to Tunbridge, before May 1803; to Royalton, Windsor Co., Vermont, 1804; to Sharon, Windsor Co...

View Full Bio
,
Lyman Wight

9 May 1796–31 Mar. 1858. Farmer. Born at Fairfield, Herkimer Co., New York. Son of Levi Wight Jr. and Sarah Corbin. Served in War of 1812. Married Harriet Benton, 5 Jan. 1823, at Henrietta, Monroe Co., New York. Moved to Warrensville, Cuyahoga Co., Ohio, ...

View Full Bio
,
Alexander McRae

7 Sept. 1807–20 June 1891. Tailor, sheriff, prison warden. Born in Anson Co., North Carolina. Son of John B. McRae and Mary. Moved to South Carolina; to Iredell Co., North Carolina; and back to South Carolina. Enlisted in U.S. Army, Mar. 1829, and served ...

View Full Bio
, and
Caleb Baldwin

2 Sept. 1791–11 June 1849. Born in Nobletown (later Hillsdale), Orange Co., New York. Son of Philemon Baldwin and Esther. Served in War of 1812 in Ohio militia. Married Nancy Kingsbury, 7 Dec. 1814, in Cuyahoga Co., Ohio. Moved to Warrensville (later in University...

View Full Bio
—were present in the circuit court on 11 April, because the remaining defendants had already departed
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
in forced compliance with
Governor Boggs

14 Dec. 1796–14 Mar. 1860. Bookkeeper, bank cashier, merchant, Indian agent and trader, lawyer, doctor, postmaster, politician. Born at Lexington, Fayette Co., Kentucky. Son of John M. Boggs and Martha Oliver. Served in War of 1812. Moved to St. Louis, ca...

View Full Bio
’s expulsion order.
34

See Lilburn W. Boggs, Jefferson City, MO, to John B. Clark, Fayette, MO, 27 Oct. 1838, Mormon War Papers, MSA.


Comprehensive Works Cited

Mormon War Papers, 1838–1841. MSA.

Citing his previous service as the prosecuting attorney in the case,
Judge Burch

Ca. 1807–ca. Sept. 1839. Attorney, judge. Likely born in Tennessee. Married first Ann Ross, 20 Jan. 1824, at Howard Co., Missouri. Began law practice, 1831, at Richmond, Ray Co., Missouri. Married second Celenary (Selinary) Jacobs, 23 Jan. 1834, at Ray Co...

View Full Bio
issued an order that changed the venue of the treason case for JS and his fellow prisoners to
Boone County

Located in north-central part of Missouri. First settled, 1812–1813. Organized from Howard Co., 1820. Columbia established as county seat, 1821. Population in 1830 about 9,000; in 1840 about 13,500; and in 1850 about 15,000. While imprisoned and awaiting ...

More Info
in the second judicial circuit.
35

Docket Entry, Removal Orders, 11 Apr. 1839 [State of Missouri v. Gates et al. for Treason].


The prisoners, along with Sheriff William Morgan and four guards, left
Gallatin

Founded and laid out, 1837. Identified as county seat, 13 Sept. 1837; officially recorded as seat, 3 Sept. 1839. After 1840 dispute in state legislature, reaffirmed as county seat, 1841. Several Latter-day Saints attempted to vote at Gallatin, 6 Aug. 1838...

More Info
on 12 April 1839. While en route to Boone County, the prisoners escaped on 16 April with the guards’ complicity.
36

See Historical Introduction to Promissory Note to John Brassfield, 16 Apr. 1839, in JSP, D6:422–426.


Comprehensive Works Cited

JSP, D6 / Ashurst-McGee, Mark, David W. Grua, Elizabeth Kuehn, Alexander L. Baugh, and Brenden W. Rensink, eds. Documents, Volume 6: February 1838–August 1839. Vol. 6 of the Documents series of The Joseph Smith Papers, edited by Ronald K. Esplin, Matthew J. Grow, and Matthew C. Godfrey. Salt Lake City: Church Historian’s Press, 2017.

Notwithstanding the escape, in the ensuing months
Daviess County

Area in northwest Missouri settled by European Americans, 1830. Sparsely inhabited until 1838. Created from Ray Co., Dec. 1836, in attempt to resolve conflicts related to Latter-day Saint settlement in that region. County is transected diagonally from northwest...

More Info
Circuit Court clerk
Robert Wilson

Nov. 1800–10 May 1870. Politician, Lawyer, Farmer. Born near Staunton, Augusta Co., Virginia. Moved to Franklin, Howard Co., Missouri Territory, by 1820. Married Margaret (Peggie) Snoddy, 18 May 1826. Served as clerk of circuit and county courts in Randolph...

View Full Bio
made certified copies of the indictment and the other records in his docket for the treason case and forwarded them to the
Boone County

Located in north-central part of Missouri. First settled, 1812–1813. Organized from Howard Co., 1820. Columbia established as county seat, 1821. Population in 1830 about 9,000; in 1840 about 13,500; and in 1850 about 15,000. While imprisoned and awaiting ...

More Info
Circuit Court, thereby officially transferring jurisdiction.
37

Indictment, ca. 10 Apr. 1839, Copy [State of Missouri v. Gates et al. for Treason]; Docket Entry, Indictment, 11 Apr. 1839, Copy [State of Missouri v. Gates et al. for Treason]; Docket Entry, Removal Orders, 11 Apr. 1839, Copy [State of Missouri v. Gates et al. for Treason].


However, perhaps due to the escape of the prisoners, Wilson was evidently uncertain as to whether Daviess County maintained jurisdiction in the case. On 30 May 1839, after he had already sent the certified copy of the indictment to Boone County, Wilson issued a
capias

Latin for “that you take”; a writ or process commanding a sheriff or other officer to take a defendant into legal custody. Each use of this term is adapted to the purposes indicated by additional words used for its designation. When a summons was not the ...

View Glossary
ordering the Daviess County sheriff to arrest JS and the other defendants named in the indictment.
38

The writ of capias for the treason case is not extant, but it is mentioned in Docket Entry, Nolle Prosequi, 10 Dec. 1839 [State of Missouri v. Gates et al. for Treason]; see also Capias, 30 May 1839 [State of Missouri v. JS et al. for Riot].


On motion of the prosecuting attorney, the case was continued on the Daviess County Circuit Court docket during the August 1839 term, but only for the defendants who were not named in the change of venue. When it became apparent that the defendants were not going to appear, the case was dismissed at the December 1839 term.
39

For unknown reasons, when recording the continuance and dismissal in his docket, Wilson listed Thomas Rich, rather than Jacob Gates, as the first defendant. (Docket Entry, Continuance, 14 Aug. 1839 [State of Missouri v. Gates et al. for Treason]; Docket Entry, Nolle Prosequi, 10 Dec. 1839 [State of Missouri v. Gates et al. for Treason].)


In contrast,
Roger N. Todd

5 Sept. 1797–11 Apr. 1846. Circuit court clerk. Born in Lexington, Fayette Co., Kentucky. Son of Levi Todd and Jane Briggs. Married Matilda Ferguson, ca. 30 Aug. 1819, in Fayette Co. Moved to Columbia, Boone Co., Missouri, by 1822. Uncle of Mary Todd Lincoln...

View Full Bio
, clerk of the Boone County Circuit Court, included all defendants identified in the indictment in his docket entries pertaining to the treason case, regardless of whether they were specifically named in the change of venue order. On motion of the prosecuting attorney, the treason case was continued on the Boone County court’s docket until the August 1840 term. During that term, as it was apparent that the defendants were not going to appear for the trial, judge John D. Leland ordered that the case be dismissed.
40

Docket Entry, Continuance, 17 Aug. 1839 [State of Missouri v. Gates et al. for Treason]; Docket Entry, Continuance, 4 Nov. 1839 [State of Missouri v. Gates et al. for Treason]; Docket Entry, Nolle Prosequi, 5 Aug. 1840 [State of Missouri v. Gates et al. for Treason]; Boone Co. Cir. Ct. Record C, p. [315], Boone County Courthouse, Columbia, MO.


 
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 Missouri v. Gates et al. for Treason, Fifth Judicial Circuit of Missouri

1838 (8)

November (8)

10 November 1838

Henry Jacobs, Subpoena, to Ray Co. Sheriff, for John Whitmer and Others, Ray Co., MO

  • 10 Nov. 1838; private possession; handwriting of Henry Jacobs; docket in unidentified handwriting; notations in handwriting of B. J. Brown.
    1

    See Fine Printed Books & Manuscripts Including Americana and the Eric C. Caren Collection, sale 14376, 15 June 2017, Christie’s, https://www.christies.com/lotfinder/books-manuscripts/smith-joseph-jacobs-henry-autograph-6082815-details.aspx [accessed 9 Nov. 2018].


11 November 1838

Henry Jacobs, Subpoena, to Ray Co. Sheriff, for Porter Yale and Stephen Yale, Ray Co., MO

  • 11 Nov. 1838; private possession; photocopy in Daviess County Legal Documents, BYU; printed form with manuscript additions in handwriting of Henry Jacobs; docket in handwriting of Henry Jacobs; docket in unidentified handwriting; notations in handwriting of B. J. Brown.
12–29 November 1838

Minutes and Testimonies, Richmond, Ray Co., MO

  • 12–29 Nov. 1838; Eugene Morrow Violette Collection, State Historical Society of Missouri, Columbia; unidentified handwriting.
  • Ca. Late 1838–ca. Early 1839;
    1

    This copy was likely made for the Missouri state legislature.


    Mormons Collection, 1813–1970, Missouri History Museum; unidentified handwriting.
  • Ca. Late 1838–ca. Early 1839;
    2

    This copy was likely made for the Missouri state legislature.


    Mormon War Papers, MSA; unidentified handwriting.
15 November 1838

Austin A. King, Subpoena, for Henry Wood and Others, Ray Co., MO

  • 15 Nov. 1838; private possession; photocopy in Daviess County Legal Documents, BYU; handwriting of two unidentified scribes; signature of Austin A. King; docket in unidentified handwriting; notations in handwriting of B. J. Brown.
21 November 1838

Austin A. King, Subpoena, for James Blakely and Others, Ray Co., MO

  • 21 Nov. 1838; CHL; handwriting of Austin A. King; docket in unidentified handwriting; notations in handwriting of B. J. Brown.
24 November 1838

Austin A. King, Order of Discharge, Richmond, Ray Co., MO

  • 24 Nov. 1838; JS Collection, CHL; handwriting of Austin A. King; docket in handwriting of Austin A. King.
29 November 1838

Austin A. King, Ruling, Richmond, Ray Co., MO

  • 29 Nov. 1838; in Minutes and Testimonies, [123]–[126], Eugene Morrow Violette Collection, State Historical Society of Missouri, Columbia; unidentified handwriting.
29 November 1838

Austin A. King, Mittimus, to Clay Co. Jailer, Richmond, Ray Co., MO

  • 29 Nov. 1838. Not extant.
  • Ca. late Mar. 1839; handwriting of Samuel Tillery. Not extant.
    1

    Although not extant, this certified copy of the mittimus was used to create the subsequent two copies. (See JS Letterbook 2, p. 20; and Levi Richards copy.)


  • Ca. May 1839; JS Collection, CHL; handwriting of Levi Richards.
  • Between 29 May and 30 Oct. 1839; JS Letterbook 2, p. 20; handwriting of James Mulholland.

1839 (2)

January (2)

Ca. 22 January 1839

Habeas Corpus, Clay Co., MO

  • Ca. 22 Jan. 1839. Not extant.
    1

    See History of the Reorganized Church, 2:315.


    Comprehensive Works Cited

    The History of the Reorganized Church of Jesus Christ of Latter Day Saints. 4 vols. Lamoni, IA: 1896–1902. Reprint, Independence, MO: Herald Publishing House, [after 1976].

30 January 1839

Recognizance, Sidney Rigdon, Clay Co., MO

  • 30 Jan. 1839. Not extant.
    1

    See History of the Reorganized Church, 2:316.


    Comprehensive Works Cited

    The History of the Reorganized Church of Jesus Christ of Latter Day Saints. 4 vols. Lamoni, IA: 1896–1902. Reprint, Independence, MO: Herald Publishing House, [after 1976].

 
State of Missouri v. Gates et al. for Treason, Daviess Co., Missouri, Circuit Court

1839 (9)

April (6)

Ca. 10 April 1839

Indictment, Honey Creek Township, Daviess Co., MO

  • Ca. 10 Apr. 1839; partial manuscript in Historical Department, Nineteenth-Century Legal Documents Collection, CHL;
    1

    This fragment contains the names of the defendants.


    complete photocopy in Max H. Parkin, Collected Missouri Court Documents, CHL; handwriting of James A. Clark; docket and notations in handwriting of James A. Clark with probable signature of Robert P. Peniston Sr.
  • 20 Apr. 1839;
    2

    Daviess County Circuit Court clerk Robert Wilson made certified copies of the indictment and the other records in his docket and forwarded them to the Boone County Circuit Court, where they were subsequently filed.


    document destroyed;
    3

    Boone Co. Cir. Ct. staff, personal communication with David Grua, 2005.


    photocopy at State Historical Society of Missouri, Columbia; handwriting of Robert Wilson; docket and notations in handwriting of Robert Wilson; notation in handwriting of Roger N. Todd.
11 April 1839

Docket Entry, Indictment, Honey Creek Township, Daviess Co., MO

  • 11 Apr. 1839; Daviess County Circuit Court Record, vol. A, 1837–1843, p. 58, Daviess County Courthouse, Gallatin, MO; handwriting of Robert Wilson.
  • 26 June 1839;
    1

    Daviess County Circuit Court clerk Robert Wilson made certified copies of the indictment and the other records in his docket and forwarded them to the Boone County Circuit Court, where they were subsequently filed.


    in “Copy of Record,” 2, 11, document destroyed;
    2

    Boone County Circuit Court staff, personal communication with David Grua, 2005.


    photocopy at State Historical Society of Missouri, Columbia; handwriting of Robert Wilson.
11 April 1839

Docket Entry, Motion, Honey Creek Township, Daviess Co., MO

  • 11 Apr. 1839; Daviess County Circuit Court Record, vol. A, 1837–1843, p. 66, Daviess County Courthouse, Gallatin, MO; handwriting of Robert Wilson.
  • 26 June 1839;
    1

    Daviess County Circuit Court clerk Robert Wilson made certified copies of the indictment and the other records in his docket and forwarded them to the Boone County Circuit Court, where they were subsequently filed.


    in “Copy of Record,” 3, 11, document destroyed;
    2

    Boone County Circuit Court staff, personal communication with David Grua, 2005.


    photocopy at State Historical Society of Missouri, Columbia; handwriting of Robert Wilson.
11 April 1839

Docket Entry, Removal Orders, Honey Creek Township, Daviess Co., MO

  • 11 Apr. 1839; Daviess County Circuit Court Record, vol. A, 1837–1843, pp. 66–67, Daviess County Courthouse, Gallatin, MO; handwriting of Robert Wilson.
  • 26 June 1839;
    1

    Daviess County Circuit Court clerk Robert Wilson made certified copies of the indictment and the other records in his docket and forwarded them to the Boone County Circuit Court, where they were subsequently filed.


    in “Copy of Record,” 4, 11, document destroyed;
    2

    Boone County Circuit Court staff, personal communication with David Grua, 2005.


    photocopy at State Historical Society of Missouri, Columbia; handwriting of Robert Wilson.
11 April 1839

Docket Entry, Recognizance, Honey Creek Township, Daviess Co., MO

  • 11 Apr. 1839; Daviess County Circuit Court Record, vol. A, 1837–1843, pp. 70–71, Daviess County Courthouse, Gallatin, MO; handwriting of Robert Wilson.
11 April 1839

Order of Commitment, Honey Creek Township, Daviess Co., MO

  • 11 Apr. 1839. Not extant.
  • Ca. 1 July 1839;
    1

    This copy only includes William Morgan’s return on the order of commitment.


    William Morgan Papers, CHL; unidentified handwriting.

May (1)

30 May 1839

Capias, Honey Creek Township, Daviess Co., MO

  • 30 May 1839. Not extant.
    1

    See Docket Entry, Nolle Prosequi, 10 Dec. 1839 [State of Missouri v. Gates et al. for Treason].


August (1)

14 August 1839

Docket Entry, Continuance, Honey Creek Township, Daviess Co., MO

  • 14 Aug. 1839; Daviess County Circuit Court Record, vol. A, 1837–1843, p. 129, Daviess County Courthouse, Gallatin, MO; handwriting of Robert Wilson.

December (1)

10 December 1839

Docket Entry, Nolle Prosequi, Honey Creek Township, Daviess Co., MO

  • 10 Dec. 1839; Daviess County Circuit Court Record, vol. A, 1837–1843, pp. 151–152, Daviess County Courthouse, Gallatin, MO; handwriting of Robert Wilson.

1840 (2)

April (1)

15 April 1840

Docket Entry, Costs, Honey Creek Township, Daviess Co., MO

  • 15 Apr. 1840; Daviess County Circuit Court Record, vol. A, 1837–1843, pp. 211–212, Daviess County Courthouse, Gallatin, MO; handwriting of Robert Wilson.

December (1)

17 December 1840

Docket Entry, Costs, Honey Creek Township, Daviess Co., MO

  • 17 Dec. 1840; Daviess County Circuit Court Record, vol. A, 1837–1843, p. 250, Daviess County Courthouse, Gallatin, MO; handwriting of Robert Wilson.
 
State of Missouri v. Gates et al. for Treason, Boone Co., Missouri, Circuit Court

1839 (6)

April (4)

Ca. 10 April 1839

Indictment, Copy, Honey Creek Township, Daviess Co., MO

  • 20 Apr. 1839; document destroyed;
    1

    Boone County Circuit Court staff, personal communication with David Grua, 2005.


    photocopy at State Historical Society of Missouri, Columbia; handwriting of Robert Wilson; docket and notations in handwriting of Robert Wilson; notation in handwriting of Roger N. Todd.
    2

    This represents the certified copy of the Daviess County Circuit Court indictment that was filed with the Boone County Circuit Court.


11 April 1839

Docket Entry, Indictment, Copy, Honey Creek Township, Daviess Co., MO

  • 26 June 1839; in “Copy of Record,” 2, 11, document destroyed;
    1

    Boone Co. Cir. Ct. staff, personal communication with David Grua, 2005.


    photocopy at State Historical Society of Missouri, Columbia; handwriting of Robert Wilson.
    2

    This represents the certified copy of the Daviess County Circuit Court docket entry that was filed with the Boone County Circuit Court.


11 April 1839

Docket Entry, Motion, Copy, Honey Creek Township, Daviess Co., MO

  • 26 June 1839; in “Copy of Record,” 3, 11, document destroyed;
    1

    Boone Co. Cir. Ct. staff, personal communication with David Grua, 2005.


    photocopy at State Historical Society of Missouri, Columbia; handwriting of Robert Wilson.
    2

    This represents the certified copy of the Daviess County Circuit Court docket entry that was filed with the Boone County Circuit Court.


11 April 1839

Docket Entry, Removal Orders, Copy, Honey Creek Township, Daviess Co., MO

  • 26 June 1839; in “Copy of Record,” 4, 11, document destroyed;
    1

    Boone Co. Cir. Ct. staff, personal communication with David Grua, 2005.


    photocopy at State Historical Society of Missouri, Columbia; handwriting of Robert Wilson.
    2

    This represents the certified copy of the Daviess County Circuit Court docket entry that was filed with the Boone County Circuit Court.


August (1)

17 August 1839

Docket Entry, Continuance, Columbia, Boone Co., MO

  • 17 Aug. 1839; Boone County Circuit Court Record, vol. C, p. 262, Boone County Courthouse, Columbia, MO; photocopy at BYU; handwriting of Roger N. Todd.

November (1)

4 November 1839

Docket Entry, Continuance, Columbia, Boone Co., MO

  • 4 Nov. 1839; Boone County Circuit Court Record, vol. C, p. [281], Boone County Courthouse, Columbia, MO; photocopy at BYU; handwriting of Roger N. Todd.

1840 (1)

August (1)

5 August 1840

Docket Entry, Nolle Prosequi, Columbia, Boone Co., MO

  • 5 Aug. 1840; Boone County Circuit Court Record, vol. C, p. 317, Boone County Courthouse, Columbia, MO; photocopy at BYU; handwriting of Roger N. Todd.
 
Documents Related to State of Missouri v. Gates et al. for Treason

1839 (4)

January (3)

Ca. 20 January 1839

Memorial to the Missouri Legislature, Liberty, Clay Co., MO

  • Ca. 20 Jan. 1839. Not extant.
    1

    See Memorial to the Missouri Legislature, 24 Jan. 1839.


24 January 1839

Memorial to the Missouri Legislature, Liberty, Clay Co., MO

  • 24 Jan. 1839. Not extant.
  • Between 27 June and 30 Oct. 1839; JS Letterbook 2, pp. 66–67; handwriting of James Mulholland.
Ca. 25 January 1839

Amasa Lyman, Affidavit, Clay Co., MO

  • Ca. 25 Jan. 1839; JS Collection, CHL; unidentified handwriting.

March (1)

Between 9 and 15 March 1839

Alanson Ripley and Others, Petition, Liberty, Clay Co., MO, to George O. Tompkins, Jefferson City, Cole Co., MO

  • Between 9 and 15 Mar. 1839; JS Collection, CHL; handwriting of Alexander McRae, with insertions by Elias Smith and JS; signatures of Alanson Ripley, Heber C. Kimball, William D. Huntington, Joseph B. Noble, and JS; certification in handwriting of Abraham Shafer, with additional signatures of Alanson Ripley, Heber C. Kimball, William D. Huntington, Joseph B. Noble (now missing), and JS (now missing); attestation in handwriting of Elias Smith, with additional signatures of Amasa Lyman, Henry G. Sherwood, James Newberry, Cyrus Daniels, and Erastus Snow.
  • Between late Apr. and early June 1839; JS Collection; handwriting of James Sloan.
  • Between 29 May and 30 Oct. 1839; JS Letterbook 2, pp. 21–24; handwriting of James Mulholland.

1841 (2)

December (2)

1841

Document Containing the Correspondence, Orders, &c., in Relation to the Disturbances with the Mormons; and the Evidence Given before the Hon. Austin A. King, Judge of the Fifth Judicial Circuit of the State of Missouri, at the Court-House in Richmond, in a Criminal Court of Inquiry, Begun November 12, 1838, on the Trial of Joseph Smith, Jr., and Others, for High Treason and Other Crimes against the State, Fayette, Howard Co., MO

  • 1841; Boon’s Lick Democrat, 1841.
1841

Document Showing the Testimony Given before the Judge of the Fifth Judicial Circuit of the State of Missouri, on the Trial of Joseph Smith Jr., and Others, for High Treason, and Other Crimes against That State, Washington DC

  • 1841; Blair, 1841.
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page

Document Information

Related Case Documents
Editorial Title
Introduction to State of Missouri v. Gates et al. for Treason
ID #
13883
Total Pages
1
Print Volume Location
Handwriting on This Page

    Footnotes

    1. [1]

      The case is named after Jacob Gates, the first defendant listed in the Daviess County Circuit Court indictment. (Indictment, ca. 10 Apr. 1839 [State of Missouri v. Gates et al. for Treason].)

    2. [2]

      See LeSueur, “Missouri’s Failed Compromise,” 113–141; Introduction to Part 2: 8 July–29 Oct. 1838, in JSP, D6:169–175; Introduction to Part 3: 4 Nov. 1838–16 Apr. 1839, in JSP, D6:265–278; Introduction to State of Missouri v. JS et al. for Riot; B. M. Lisle, Jefferson City, MO, to John B. Clark, Richmond, MO, 26 Oct. 1838; Lilburn W. Boggs, Jefferson City, MO, to John B. Clark, Fayette, MO, 27 Oct. 1838; Lilburn W. Boggs, Jefferson City, MO, to John B. Clark, 6 Nov. 1838, Mormon War Papers, MSA.

      LeSueur, Stephen C. “Missouri’s Failed Compromise: The Creation of Caldwell County for the Mormons.” Journal of Mormon History 31, no. 3 (Fall 2005): 113–144.

      JSP, D6 / Ashurst-McGee, Mark, David W. Grua, Elizabeth Kuehn, Alexander L. Baugh, and Brenden W. Rensink, eds. Documents, Volume 6: February 1838–August 1839. Vol. 6 of the Documents series of The Joseph Smith Papers, edited by Ronald K. Esplin, Matthew J. Grow, and Matthew C. Godfrey. Salt Lake City: Church Historian’s Press, 2017.

      Mormon War Papers, 1838–1841. MSA.

    3. [3]

      John B. Clark, Richmond, MO, to Lilburn W. Boggs, Jefferson City, MO, 10 Nov. 1838, underlining in original; Samuel D. Lucas, Independence, MO, to Lilburn W. Boggs, [Jefferson City, MO], 5 Nov. 1838, Mormon War Papers, MSA.

      Mormon War Papers, 1838–1841. MSA.

    4. [4]

      U.S. Constitution, art. 1, sec. 8; art. 3, sec. 3; see also Hurst, Law of Treason in the United States, chap. 4.

      Hurst, James Willard. The Law of Treason in the United States: Collected Essays. Contributions in American History, no. 12. Westport, CT: Greenwood Publishing, 1971.

    5. [5]

      Ex Parte Bollman and Ex Parte Swartwout, 4 Cranch 75 (1807).

      Cranch / Cranch, William. Reports of Cases Argued and Adjudged in the Supreme Court of the United States, in the Years 1805 and 1806. 9 vols. Various publishers, 1804–1817.

    6. [6]

      United States v. Burr, 4 Cranch 470 (1807–1808).

      Cranch / Cranch, William. Reports of Cases Argued and Adjudged in the Supreme Court of the United States, in the Years 1805 and 1806. 9 vols. Various publishers, 1804–1817.

    7. [7]

      Missouri Constitution of 1820, art. 13, sec. 15; see also McConkie, “State Treason: The History and Validity of Treason,” 281–336.

      McConkie, J. Taylor. “State Treason: The History and Validity of Treason against Individual States,” Kentucky Law Journal 101, no. 2 (2013): 281–336.

    8. [8]

      An Act concerning Crimes and Their Punishments [20 Mar. 1835], Revised Statutes of the State of Missouri [1835], p. 166, art. 1, sec. 1.

      The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

    9. [9]

      John B. Clark, Richmond, MO, to Lilburn W. Boggs, Jefferson City, MO, 10 Nov. 1838; Lilburn W. Boggs, Jefferson City, MO, to John B. Clark, 19 Nov. 1838, Mormon War Papers, MSA; An Act to Regulate Proceedings in Criminal Cases [21 Mar. 1835], Revised Statutes of the State of Missouri [1835], pp. 474–475, art. 2, secs. 2–3; Madsen, “Joseph Smith and the Missouri Court of Inquiry,” 93–136.

      Mormon War Papers, 1838–1841. MSA.

      The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

      Madsen, Gordon A. “Joseph Smith and the Missouri Court of Inquiry: Austin A. King’s Quest for Hostages.” BYU Studies 43, no. 4 (2004): 93–136.

    10. [10]

      Sidney Rigdon, Appeal to the American People, 1840, p. 66; Minutes and Testimonies, 12–29 Nov. 1838 [State of Missouri v. Gates et al. for Treason], p. [2]; Agreement with Amos Rees and Alexander Doniphan, 28 Nov. 1838. The fifty-three men were Martin Allred, William Allred, Caleb Baldwin, John Buchanan, Daniel Carn, Darwin Chase, Moses Clawson, Benjamin Covey, Sheffield Daniels, John Earl, Elisha Edwards, David Frampton, Jacob Gates, Luman Gibbs, George D. Grant, George W. Harris, Anthony Head, James Henderson, Francis M. Higbee, John Higbee, Chandler Holbrook, Jesse D. Hunter, Benjamin Jones, George Kimball, Amasa Lyman, Silas Maynard, Alexander McRae, Isaac Morley, Elijah Newman, Zedekiah Owens, Ebenezer Page, Edward Partridge, David Pettegrew, Parley P. Pratt, Thomas Rich, Sidney Rigdon, Alanson Ripley, Ebenezer Robinson, George W. Robinson, Daniel Shearer, Norman Shearer, Hyrum Smith, JS, Allen Stout, John Tanner, Daniel Thomas, Alvah Tippets, Sidney Turner, Washington Voorhees, Andrew Whitlock, Lyman Wight, Joseph W. Younger, and Henry Zabrisky. (Minutes and Testimonies, 12–29 Nov. 1838 [State of Missouri v. Gates et al. for Treason], pp. [1]–[2].)

    11. [11]

      The eleven men were Samuel Bent, Ebenezer Brown, Jonathan Dunham, King Follett, Clark Hallett, Sylvester Hulet, Joel Miles, James Newberry, Morris Phelps, James H. Rollins, and William A. Wightman. (Minutes and Testimonies, 12–29 Nov. 1838 [State of Missouri v. Gates et al. for Treason], pp. [34], [61], [70], [100].)

    12. [12]

      Witnesses for the prosecution included Sampson Avard, Charles Bleckley, Samuel Bogart, Elisha Camron, Nathaniel Carr, John Cleminson, James Cobb, Asa Cook, John Corrill, Wyatt Cravens, Freeburn Gardner, Addison Greene, George M. Hinkle, Andrew Job, Jesse Kelley, Samuel Kimble, Timothy Lewis, John Lockhart, Patrick Lynch, Joseph McGee, Jeremiah Myers, Nehemiah Odle, Thomas Odle, James Owens, Reed Peck, Morris Phelps, William W. Phelps, Addison Price, John Raglin, Allen Rathburn, Burr Riggs, Abner Scovil, Benjamin Slade, Robert Snodgrass, William Splawn, John Taylor, James Turner, George Walters, John Whitmer, Ezra Williams, George Worthington, and Porter Yale. (Minutes and Testimonies, 12–29 Nov. 1838 [State of Missouri v. Gates et al. for Treason], pp. [2]–[113], [122]–[123]; see also Subpoena, 10 Nov. 1838 [State of Missouri v. Gates et al. for Treason]; Subpoena, 11 Nov. 1838 [State of Missouri v. Gates et al. for Treason]; Subpoena, 15 Nov. 1838 [State of Missouri v. Gates et al. for Treason]; Subpoena, 21 Nov. 1838 [State of Missouri v. Gates et al. for Treason].)

    13. [13]

      An Act to Regulate Proceedings in Criminal Cases [21 Mar. 1835], Revised Statutes of the State of Missouri [1835], p. 476, art. 2, secs. 13, 20.

      The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

    14. [14]

      Minutes and Testimonies, 12–29 Nov. 1838 [State of Missouri v. Gates et al. for Treason]; “The Mormon Prisoners,” Daily Missouri Republican (St. Louis), 13 Dec. 1838, p. [2]; O. H. Searcy to John B. Clark, ca. Dec. 1838, copy, in Minutes and Testimonies, 12–29 Nov. 1838, Copy and Letter [State of Missouri v. Gates et al. for Treason], p. [50]; History of Ray County, Mo., 602–603; Austin A. King, Richmond, MO, to James Minor, Jefferson City, MO, 4 Feb. 1841, Mormon War Papers, MSA.

      Daily Missouri Republican. St. Louis. 1822–1869.

      History of Ray County, Missouri, Written and Compiled from the Most Authentic Official and Private Sources. . . . St. Louis, MO: Missouri Historical Co., 1881.

      Mormon War Papers, 1838–1841. MSA.

    15. [15]

      See Daniel 2:34–35; Sampson Avard, Testimony, Richmond, MO, Nov. 1838, pp. [2]–[20]; George M. Hinkle, Testimony, Richmond, MO, Nov. 1838, p. [42]; John Corrill, Testimony, Richmond, MO, Nov. 1838, p. [31]; Robert Snodgrass, Testimony, Richmond, MO, Nov. 1838, p. [35], in Minutes and Testimonies, 12–29 Nov. 1838 [State of Missouri v. Gates et al. for Treason]; see also Whittaker, “Book of Daniel in Early Mormon Thought”; and Petition, between 9 and 15 Mar. 1839 [State of Missouri v. Gates et al. for Treason].

      Whittaker, David J. “The Book of Daniel in Early Mormon Thought.” In By Study and Also by Faith: Essays in Honor of Hugh W. Nibley on the Occasion of His Eightieth Birthday, 27 March 1990, edited by John M. Lundquist and Stephen D. Ricks, 1:155–201. Salt Lake City: Deseret Book; Provo, UT: Foundation for Ancient Research and Mormon Studies, 1990.

    16. [16]

      Latter-day Saint sources confirm the existence of the Danites and that JS approved of at least some of their actions, although he evidently was not briefed on all of their plans. (See Sampson Avard, Testimony, Richmond, MO, Nov. 1838, pp. [2]–[20], in Minutes and Testimonies, 12–29 Nov. 1838 [State of Missouri v. Gates et al. for Treason]; Historical Introduction to Constitution of the Society of the Daughter of Zion, ca. Late June 1838; JSP, D6:306n199; Petition, between 9 and 15 Mar. 1839 [State of Missouri v. Gates et al. for Treason]; and JSP, D6:398–399n781.)

      JSP, D6 / Ashurst-McGee, Mark, David W. Grua, Elizabeth Kuehn, Alexander L. Baugh, and Brenden W. Rensink, eds. Documents, Volume 6: February 1838–August 1839. Vol. 6 of the Documents series of The Joseph Smith Papers, edited by Ronald K. Esplin, Matthew J. Grow, and Matthew C. Godfrey. Salt Lake City: Church Historian’s Press, 2017.

    17. [17]

      Sampson Avard, Testimony, Richmond, MO, Nov. 1838, pp. [7]–[8]; George M. Hinkle, Testimony, Richmond, MO, Nov. 1838, p. [39]; John Cleminson, Testimony, Richmond, MO, Nov. 1838, pp. [52]–[54]; Reed Peck, Testimony, Richmond, MO, Nov. 1838, pp. [59]–[60]; William W. Phelps, Testimony, Richmond, MO, Nov. 1838, pp. [90]–[91], in Minutes and Testimonies, 12–29 Nov. 1838 [State of Missouri v. Gates et al. for Treason]. James Cobb and Charles Bleckley, neither of whom was a member of the church, both testified that they saw JS on horseback observing a house burn in Millport. (James Cobb, Testimony, Richmond, MO, Nov. 1838, p. [79]; Charles Bleckley, Testimony, Richmond, MO, Nov. 1838, p. [78], in Minutes and Testimonies, 12–29 Nov. 1838 [State of Missouri v. Gates et al. for Treason].)

    18. [18]

      Hyrum Smith later stated that, per King’s instructions, the prisoners identified sixty potential defense witnesses. Although the judge apparently subpoenaed these individuals, only the following seven testified for the defense: Jonathan Barlow, Ezra Chipman, Arza Judd Jr., Thorit Parsons, Delia Pine, Malinda Porter, and Nancy Rigdon. Multiple Latter-day Saints described officers of the court harassing potential witnesses or not permitting them to testify. (Murdock, Journal, ca. Nov. 1838, [105]–[106]; Hyrum Smith, Testimony, Nauvoo, IL, 1 July 1843, pp. [18]–[19]; George Pitkin, Testimony, Nauvoo, IL, 1 July 1843, pp. [1]–[2], Nauvoo, IL, Records, CHL; Malinda Porter, Testimony, Richmond, MO, Nov. 1838, p. [115]; Delia F. Pine, Testimony, Richmond, MO, Nov. 1838, pp. [116]–[117]; Nancy Rigdon, Testimony, Richmond, MO, Nov. 1838, pp. [117]–[118]; Jonathan W. Barlow, Testimony, Richmond, MO, Nov. 1838, pp. [118]–[119]; Thorit Parsons, Testimony, Richmond, MO, Nov. 1838, pp. [119]–[120]; Ezra Chipman, Testimony, Richmond, MO, Nov. 1838, pp. [120]–[121]; Arza Judd Jr., Testimony, Richmond, MO, Nov. 1838, p. [121], in Minutes and Testimonies, 12–29 Nov. 1838 [State of Missouri v. Gates et al. for Treason].)

      Murdock, John. Journal, ca. 1830–1859. John Murdock, Journal and Autobiography, ca. 1830–1867. CHL. MS 1194, fd. 2.

    19. [19]

      Ruling, 29 Nov. 1838 [State of Missouri v. Gates et al. for Treason]. Boggs was aware of the Burr cases, although his one extant reference to the precedents focused on jurisdictional issues rather than the strict definition of treason. Years later, John B. Clark was quoted as saying that he “had an understanding with King that they [the Latter-day Saint prisoners] were to be put in prison, but were not to be guarded too closely, and if they got away and left the state, they would be allowed to go.” Contemporary evidence for this has not been located. (Lilburn W. Boggs, Jefferson City, MO, to John B. Clark, Richmond, MO, 19 Nov. 1838, Mormon War Papers, MSA; Stevens, Centennial History of Missouri, 2:119.)

      Mormon War Papers, 1838–1841. MSA.

      Stevens, Walter B. Centennial History of Missouri (The Center State): One Hundred Years in the Union, 1820–1921. Vol. 1. Chicago: S. J. Clarke Publishing, 1921.

    20. [20]

      King also held that there was probable cause that Latter-day Saints Parley P. Pratt, Norman Shearer, Darwin Chase, Luman Gibbs, and Morris Phelps had murdered Moses Rowland during the Crooked River skirmish, a clash between Latter-day Saints and other Missourians that occurred near the border between Ray and Caldwell counties on 25 October 1838. Pratt and the others were committed to the Ray County jail to await trial. The remaining defendants were either discharged by King for lack of evidence or bound to appear at the next session of the Daviess County Circuit Court to answer charges of “Arson, Burglary, Robbery and Larceny.” (Ruling, 29 Nov. 1838 [State of Missouri v. Gates et al. for Treason]; Introduction to Part 3: 4 Nov. 1838–16 Apr. 1839, in JSP, D6:269; see also Order of Discharge, 24 Nov. 1838 [State of Missouri v. Gates et al. for Treason].)

      JSP, D6 / Ashurst-McGee, Mark, David W. Grua, Elizabeth Kuehn, Alexander L. Baugh, and Brenden W. Rensink, eds. Documents, Volume 6: February 1838–August 1839. Vol. 6 of the Documents series of The Joseph Smith Papers, edited by Ronald K. Esplin, Matthew J. Grow, and Matthew C. Godfrey. Salt Lake City: Church Historian’s Press, 2017.

    21. [21]

      See Mittimus, 29 Nov. 1838 [State of Missouri v. Gates et al. for Treason]; and Letter to Emma Smith, 1 Dec. 1838.

    22. [22]

      As the legal documents for this habeas corpus are apparently not extant, it is unknown why the judge granted Rigdon bail. (See Introduction to Part 3: 4 Nov. 1838–16 Apr. 1839, in JSP, D6:276–277; see also Affidavit, ca. 25 Jan. 1839 [State of Missouri v. Gates et al. for Treason].)

      JSP, D6 / Ashurst-McGee, Mark, David W. Grua, Elizabeth Kuehn, Alexander L. Baugh, and Brenden W. Rensink, eds. Documents, Volume 6: February 1838–August 1839. Vol. 6 of the Documents series of The Joseph Smith Papers, edited by Ronald K. Esplin, Matthew J. Grow, and Matthew C. Godfrey. Salt Lake City: Church Historian’s Press, 2017.

    23. [23]

      The memorial led to a change in the law that would permit the prisoners to seek a change of venue out of the judicial circuit. (See Historical Introduction to Memorial to the Missouri Legislature, 24 Jan. 1839, in JSP, D6:318–320; and An Act to Amend an Act concerning Criminal Proceedings [13 Feb. 1839], Laws of the State of Missouri [1838–1839], p. 98.)

      JSP, D6 / Ashurst-McGee, Mark, David W. Grua, Elizabeth Kuehn, Alexander L. Baugh, and Brenden W. Rensink, eds. Documents, Volume 6: February 1838–August 1839. Vol. 6 of the Documents series of The Joseph Smith Papers, edited by Ronald K. Esplin, Matthew J. Grow, and Matthew C. Godfrey. Salt Lake City: Church Historian’s Press, 2017.

      Laws of the State of Missouri, Passed at the First Session of the Tenth General Assembly, Begun and Held at the City of Jefferson, on Monday, the Nineteenth Day of November, in the Year of Our Lord, One Thousand Eight Hundred and Thirty-Eight. Jefferson, MO: Calvin Gunn, 1838.

    24. [24]

      See Historical Introduction to Petition to George Tompkins, between 9 and 15 Mar. 1839, in JSP, D6:341–344; An Act to Regulate Proceedings on Writs of Habeas Corpus [6 Mar. 1835], Revised Statutes of the State of Missouri [1835], p. 297, art. 1, sec. 6.

      JSP, D6 / Ashurst-McGee, Mark, David W. Grua, Elizabeth Kuehn, Alexander L. Baugh, and Brenden W. Rensink, eds. Documents, Volume 6: February 1838–August 1839. Vol. 6 of the Documents series of The Joseph Smith Papers, edited by Ronald K. Esplin, Matthew J. Grow, and Matthew C. Godfrey. Salt Lake City: Church Historian’s Press, 2017.

      The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

    25. [25]

      Introduction to Part 3: 4 Nov. 1838–16 Apr. 1839, in JSP, D6:278, 278n66.

      JSP, D6 / Ashurst-McGee, Mark, David W. Grua, Elizabeth Kuehn, Alexander L. Baugh, and Brenden W. Rensink, eds. Documents, Volume 6: February 1838–August 1839. Vol. 6 of the Documents series of The Joseph Smith Papers, edited by Ronald K. Esplin, Matthew J. Grow, and Matthew C. Godfrey. Salt Lake City: Church Historian’s Press, 2017.

    26. [26]

      In late January 1839, the Missouri legislature reorganized the state’s second and fifth judicial circuits, moving Daviess County from the fifth circuit to the newly created eleventh circuit, with Burch as the circuit’s judge. (An Act to Establish a Judicial Circuit out of the Second and Fifth Judicial Circuits [31 Jan. 1839], Laws of the State of Missouri [1838–1839], p. 34, sec. 3; Bay, Bench and Bar of Missouri, 487; Daviess Co., MO, Circuit Court Record, Apr. 1839, vol. A, 39, 41, Daviess County Courthouse, Gallatin, MO.)

      Laws of the State of Missouri, Passed at the First Session of the Tenth General Assembly, Begun and Held at the City of Jefferson, on Monday, the Nineteenth Day of November, in the Year of Our Lord, One Thousand Eight Hundred and Thirty-Eight. Jefferson, MO: Calvin Gunn, 1838.

      Bay, W. V. N. Reminiscences of the Bench and Bar of Missouri. . . . St. Louis: F. H. Thomas, 1878.

      Daviess County, Missouri. Circuit Court Record, vol. A, July 1837–Oct. 1843. Daviess County Courthouse, Gallatin, MO.

    27. [27]

      Burnett, Recollections and Opinions, 65.

      Burnett, Peter H. Recollections and Opinions of an Old Pioneer. New York: D. Appleton, 1880.

    28. [28]

      The grand jury included John Anderson, Nathaniel Blakely, John Brown, William Cox, John Dowdy, John Edwards, Elijah Frost, Richard Grant, Andrew McHany, Moses Netherton, Jonathan Oxford, Robert P. Peniston Jr., Robert P. Peniston Sr. (foreman), John Pinkerton, John Raglin, Jacob Rogers, John Stokes, Christopher Stone, Nicholas Trosper, and Benedict Weldon. (Daviess Co., MO, Circuit Court Record, Apr. 1839, bk. A, 43, Daviess County Courthouse, Gallatin, MO; An Act to Regulate Proceedings in Criminal Cases [21 Mar. 1835], Revised Statutes of the State of Missouri [1835], pp. 479–480, art. 3, secs. 7–8; see also “Grand Jury,” in Bouvier, Law Dictionary, 1:447–449.)

      Daviess County, Missouri. Circuit Court Record, vol. A, July 1837–Oct. 1843. Daviess County Courthouse, Gallatin, MO.

      The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

      Bouvier, John. A Law Dictionary, Adapted to the Constitution and Laws of the United States of America, and of the Several States of the American Union; with References to the Civil and Other Systems of Foreign Law. 2 vols. Philadelphia: T. and J. W. Johnson, 1839.

    29. [29]

      See Wharam, Treason Trials, 1794, chaps. 12–13, 18–19; Gurney, Trial of Thomas Hardy for High Treason, 1:18–25, 311; Wentworth, Complete System of Pleading, 4:14–20; and Chitty, Practical Treatise on the Criminal Law, 2:74–78.

      Wharam, Alan. The Treason Trials, 1794. Leicester: Leicester University Press, 1992.

      Gurney, Joseph. The Trial of Thomas Hardy for High Treason, at the Sessions House in the Old Bailey. . . . 4 vols. London, 1794.

      Wentworth, John. A Complete System of Pleading: Comprehending the Most Approved Precedents and Forms of Practice; Chiefly Consisting of Such as Have Never before Been Printed. . . . 10 vols. London: G. G. and J. Robinson, 1797–1799.

      Chitty, Joseph. A Practical Treatise on the Criminal Law; Comprising the Practice, Pleadings, and Evidence, Which Occur in the Course of Criminal Prosecutions. . . . 4 vols. Philadelphia: Edward Earle, 1819.

    30. [30]

      The defendants named in the indictment included Caleb Baldwin, Alexander McRae, Hyrum Smith, JS, and Lyman Wight, the five men against whom Austin A. King held that there was probable cause that they had committed treason in Daviess County. In addition, the indictment named Samuel Bent, Seymour Brunson, Reynolds Cahoon, Daniel Carn, David Carns, Moses Daley, Jabez Durfee, James Durfee, Perry Durfee, Benjamin Durphee, Jacob Gates, George W. Harris, Elias Higbee, George M. Hinkle, Jesse D. Hunter, Vinson Knight, Thomas B. Marsh, George Morey, Arthur Morrison, Ebenezer Page, Finley Page, Edward Partridge, David Pettegrew, Parley P. Pratt, Thomas Rich, Alanson Ripley, Ebenezer Robinson, George W. Robinson, James H. Rollins, Roswell Stevens, Sidney Turner, Washington Voorhees, James Whitaker, William A. Wightman, James Worthington, and Joseph W. Younger. (Indictment, ca. 10 Apr. 1839 [State of Missouri v. Gates et al. for Treason].)

    31. [31]

      Clark listed the witnesses who supported the treason indictment as Sampson Avard, Adam Black, John Brown, John Comer, John Corrill, John Edwards, Ira Glass, Jackson Job, Robert McGaw, Francis McGuire, Henry McHenry, Josiah Morin, Laburn Morin, Waterman Phelps, and Jacob Rogers. As grand jury proceedings are legally kept secret, no transcripts of the witness testimonies have survived. (Indictment, ca. 10 Apr. 1839 [State of Missouri v. Gates et al. for Treason]; “Grand Jury,” in Bouvier, Law Dictionary, 1:449.)

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

    32. [32]

      See Indictment, ca. 10 Apr. 1839 [State of Missouri v. Gates et al. for Treason]; and An Act to Regulate Proceedings in Criminal Cases [21 Mar. 1835], Revised Statutes of the State of Missouri [1835], p. 481, art. 3, sec. 19.

      The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

    33. [33]

      Docket Entry, Indictment, 11 Apr. 1839 [State of Missouri v. Gates et al. for Treason].

    34. [34]

      See Lilburn W. Boggs, Jefferson City, MO, to John B. Clark, Fayette, MO, 27 Oct. 1838, Mormon War Papers, MSA.

      Mormon War Papers, 1838–1841. MSA.

    35. [35]

      Docket Entry, Removal Orders, 11 Apr. 1839 [State of Missouri v. Gates et al. for Treason].

    36. [36]

      See Historical Introduction to Promissory Note to John Brassfield, 16 Apr. 1839, in JSP, D6:422–426.

      JSP, D6 / Ashurst-McGee, Mark, David W. Grua, Elizabeth Kuehn, Alexander L. Baugh, and Brenden W. Rensink, eds. Documents, Volume 6: February 1838–August 1839. Vol. 6 of the Documents series of The Joseph Smith Papers, edited by Ronald K. Esplin, Matthew J. Grow, and Matthew C. Godfrey. Salt Lake City: Church Historian’s Press, 2017.

    37. [37]

      Indictment, ca. 10 Apr. 1839, Copy [State of Missouri v. Gates et al. for Treason]; Docket Entry, Indictment, 11 Apr. 1839, Copy [State of Missouri v. Gates et al. for Treason]; Docket Entry, Removal Orders, 11 Apr. 1839, Copy [State of Missouri v. Gates et al. for Treason].

    38. [38]

      The writ of capias for the treason case is not extant, but it is mentioned in Docket Entry, Nolle Prosequi, 10 Dec. 1839 [State of Missouri v. Gates et al. for Treason]; see also Capias, 30 May 1839 [State of Missouri v. JS et al. for Riot].

    39. [39]

      For unknown reasons, when recording the continuance and dismissal in his docket, Wilson listed Thomas Rich, rather than Jacob Gates, as the first defendant. (Docket Entry, Continuance, 14 Aug. 1839 [State of Missouri v. Gates et al. for Treason]; Docket Entry, Nolle Prosequi, 10 Dec. 1839 [State of Missouri v. Gates et al. for Treason].)

    40. [40]

      Docket Entry, Continuance, 17 Aug. 1839 [State of Missouri v. Gates et al. for Treason]; Docket Entry, Continuance, 4 Nov. 1839 [State of Missouri v. Gates et al. for Treason]; Docket Entry, Nolle Prosequi, 5 Aug. 1840 [State of Missouri v. Gates et al. for Treason]; Boone Co. Cir. Ct. Record C, p. [315], Boone County Courthouse, Columbia, MO.

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