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 > 
Affidavit from Claudius Spencer, 2 July 1844 Affidavit from William Daniels, 4 July 1844, John McEwan Copy Affidavit from Jesse Price, 5 August 1844 Venire Facias, 9 September 1844 Coroner’s Jury Verdict, circa 24 October 1844 [State of Illinois v. Williams et al.] Message of the Governor of the State of Illinois in Relation to the Disturbances in Hancock County, 17 December 1844 “Arrest of the Hon. Jacob C. Davis,” 26 December 1844 Venire Facias, 17 March 1845 Notice, 7 May 1845 Excerpt from Blackstone, Commentaries on the Laws of England, circa 21 May 1845 A Correct Account of the Murder of Generals Joseph and Hyrum Smith, 1845 “Minutes of Trial of Members of Mob Who Helped Kill Joseph Smith, the Prophet,” between circa 11 February 1944 and circa 16 January 1968

“Minutes of Trial of Members of Mob Who Helped Kill Joseph Smith, the Prophet,” between circa 11 February 1944 and circa 16 January 1968

Source Note

“Minutes of Trial of Members of Mob Who Helped Kill Joseph Smith, the Prophet,” [between ca. 11 Feb. 1944 and ca. 16 Jan. 1968]; microfilm at CHL.
The custodial history of this typescript is unknown. Wilford C. Wood acquired the manuscript from Frank C. Baum in 1944 and thereafter created three typescript transcripts of it.
1

Mrs. Frank Baum, Quincy, IL, to Wilford C. Wood, Woods Cross, UT, Receipt, 11 Feb. 1944, microfilm, reel 16, Wilford C. Wood Collection of Church Historical Materials, CHL; Letter, Wilford C. Wood, Woods Cross, UT, to David O. McKay, 16 Feb. 1944, microfilm, reel 16, Wilford C. Wood Collection of Church Historical Materials, CHL.


Comprehensive Works Cited

Wilford C. Wood Collection of Church Historical Materials. Microfilm. CHL. MS 8617.

Two of the transcripts, identified as a first copy and a carbon copy, were retained by Wood and are in the possession of the Wilford C. Wood Museum in Bountiful, Utah.
2

See “Martyrdom Court Records (typed) carbon 4-c-b-2.2,” microfilm, reel 5, Wilford C. Wood Collection of Church Historical Materials, CHL; and “Martyrdom Court Records (Typed) 4-c-b-2.4,” microfilm, reel 25, Wilford C. Wood Collection of Church Historical Materials, CHL.


Comprehensive Works Cited

Wilford C. Wood Collection of Church Historical Materials. Microfilm. CHL. MS 8617.

At an unknown time, Wood created a third transcript titled “Minutes of Trial of Members of Mob who Helped Kill Joseph Smith, the Prophet”
3

This title page is not included in the other typescripts.


that was donated to the Church Historian’s Office before Wood’s death in 1968.
4

“Rites Held for Wilford C. Wood,” Davis County Clipper, 26 Jan. 1968, [12].


Comprehensive Works Cited

Davis County Clipper. Bountiful, UT. 1892–.

The transcripts contain portions that are unaccounted for in the manuscript. The copy donated to the church is virtually identical to the copies at the Wood Museum, except that some of the documents are in a different order. The typescript was presumably placed in a Joseph Smith name file after its donation. Church Historical Department (now CHL) staff cataloged the typescript in 1973.
5

See the full bibliographic entry for “Minutes of Trial of Members of Mob Who Helped Kill Joseph Smith, 1844–1845,” in the CHL catalog; and Oaks and Hill, Carthage Conspiracy, 227.


Comprehensive Works Cited

Oaks, Dallin H., and Marvin S. Hill. Carthage Conspiracy: The Trial of the Accused Assassins of Joseph Smith. Urbana: University of Illinois Press, 1975.

Footnotes

  1. [1]

    Mrs. Frank Baum, Quincy, IL, to Wilford C. Wood, Woods Cross, UT, Receipt, 11 Feb. 1944, microfilm, reel 16, Wilford C. Wood Collection of Church Historical Materials, CHL; Letter, Wilford C. Wood, Woods Cross, UT, to David O. McKay, 16 Feb. 1944, microfilm, reel 16, Wilford C. Wood Collection of Church Historical Materials, CHL.

    Wilford C. Wood Collection of Church Historical Materials. Microfilm. CHL. MS 8617.

  2. [2]

    See “Martyrdom Court Records (typed) carbon 4-c-b-2.2,” microfilm, reel 5, Wilford C. Wood Collection of Church Historical Materials, CHL; and “Martyrdom Court Records (Typed) 4-c-b-2.4,” microfilm, reel 25, Wilford C. Wood Collection of Church Historical Materials, CHL.

    Wilford C. Wood Collection of Church Historical Materials. Microfilm. CHL. MS 8617.

  3. [3]

    This title page is not included in the other typescripts.

  4. [4]

    “Rites Held for Wilford C. Wood,” Davis County Clipper, 26 Jan. 1968, [12].

    Davis County Clipper. Bountiful, UT. 1892–.

  5. [5]

    See the full bibliographic entry for “Minutes of Trial of Members of Mob Who Helped Kill Joseph Smith, 1844–1845,” in the CHL catalog; and Oaks and Hill, Carthage Conspiracy, 227.

    Oaks, Dallin H., and Marvin S. Hill. Carthage Conspiracy: The Trial of the Accused Assassins of Joseph Smith. Urbana: University of Illinois Press, 1975.

Historical Introduction

See Introduction to State of Illinois v. Williams et al. and State of Illinois v. Elliott–C.

Page [0]

View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [0]

Document Information

Related Case Documents

Documents Related to State of Illinois v. Williams et al.

Editorial Title
“Minutes of Trial of Members of Mob Who Helped Kill Joseph Smith, the Prophet,” between circa 11 February 1944 and circa 16 January 1968
ID #
20269
Total Pages
101
Print Volume Location
Handwriting on This Page

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