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 Extradition of JS for Accessory to Assault Proclamation, 11 May 1842 [Extradition of JS for Accessory to Assault] Lilburn W. Boggs, Affidavit, 20 July 1842 [Extradition of JS for Accessory to Assault] Lilburn W. Boggs, Affidavit, 20 July 1842, Lyman Trumbull Copy [Extradition of JS for Accessory to Assault] Lilburn W. Boggs, Affidavit, 20 July 1842, William Clayton Copy [Extradition of JS for Accessory to Assault] Thomas Reynolds, Requisition, 22 July 1842 [Extradition of JS for Accessory to Assault] Thomas Reynolds, Requisition, 22 July 1842, Lyman Trumbull Copy [Extradition of JS for Accessory to Assault] Thomas Reynolds, Requisition, 22 July 1842, William Clayton Copy [Extradition of JS for Accessory to Assault] Memorandum of Proclamation, 19 September 1842 [Extradition of JS for Accessory to Assault] Warrant, 2 August 1842, Sylvester Emmons and William Clayton Copy [Extradition of JS for Accessory to Assault] Warrant, 2 August 1842, James Sloan Copy [Extradition of JS for Accessory to Assault] Thomas Carlin, Proclamation, 20 September 1842, as Published in Illinois Register [Extradition of JS for Accessory to Assault] Thomas Carlin, Proclamation, 20 September 1842, William Clayton First Copy [Extradition of JS for Accessory to Assault] Thomas Carlin, Proclamation, 20 September 1842, William Clayton Second Copy [Extradition of JS for Accessory to Assault] Petition to Thomas Ford, 31 December 1842 [Extradition of JS for Accessory to Assault] Petition to Thomas Ford, 31 December 1842, Lyman Trumbull Copy [Extradition of JS for Accessory to Assault] Warrant, 31 December 1842 [Extradition of JS for Accessory to Assault] Warrant, 31 December 1842, William Clayton Copy [Extradition of JS for Accessory to Assault] Petition to Nauvoo Municipal Court, 8 August 1842 [Extradition of JS for Accessory to Assault] Habeas Corpus, 8 August 1842 [Extradition of JS for Accessory to Assault] Habeas Corpus, 8 August 1842, Copy [Extradition of JS for Accessory to Assault] Docket Entry, circa 8 August 1842 [Extradition of JS for Accessory to Assault] Habeas Corpus, 10 August 1842 [Extradition of JS for Accessory to Assault] Habeas Corpus, 10 August 1842, Copy [Extradition of JS for Accessory to Assault] Petition to Chauncey Robison, 26 December 1842, Draft [Extradition of JS for Accessory to Assault] Petition to Chauncey Robison, 26 December 1842 [Extradition of JS for Accessory to Assault] Petition to the United States Circuit Court for the District of Illinois, 31 December 1842, Willard Richards Copy [Extradition of JS for Accessory to Assault] Petition to the United States Circuit Court for the District of Illinois, 31 December 1842, William Clayton Copy [Extradition of JS for Accessory to Assault] Docket Entry, Petition and Order for Habeas Corpus, 31 December 1842 [Extradition of JS for Accessory to Assault] Habeas Corpus, 31 December 1842, Willard Richards Copy [Extradition of JS for Accessory to Assault] Habeas Corpus, 31 December 1842, William Clayton Copy [Extradition of JS for Accessory to Assault] Docket Entry, Return of Habeas Corpus, Bond, and Order, 31 December 1842 [Extradition of JS for Accessory to Assault] Order, 31 December 1842 [Extradition of JS for Accessory to Assault] Order, 31 December 1842, Copy [Extradition of JS for Accessory to Assault] Affidavit, 2 January 1843, William Clayton Copy [Extradition of JS for Accessory to Assault] Docket Entry, Affidavit, Motion, and Continuance, 2 January 1843 [Extradition of JS for Accessory to Assault] Motion, circa 3 January 1843 [Extradition of JS for Accessory to Assault] Docket Entry, Motion, 4 January 1843 [Extradition of JS for Accessory to Assault] Wilson Law and Others, Affidavit, 4 January 1843, Willard Richards Copy [Extradition of JS for Accessory to Assault] Jacob B. Backenstos and Stephen A. Douglas, Affidavit, 4 January 1843 [Extradition of JS for Accessory to Assault] Docket Entry, Motion Overruled and Discharge, 5 January 1843 [Extradition of JS for Accessory to Assault] Trial Report, 5–19 January 1843, as Published in the Sangamo Journal [Extradition of JS for Accessory to Assault] Trial Report, 5–19 January 1843, as Published in Reports [Extradition of JS for Accessory to Assault] Thomas Ford, Order, 6 January 1843 [Extradition of JS for Accessory to Assault] Transcript of Proceedings, 6 January 1843 [Extradition of JS for Accessory to Assault]

Petition to Chauncey Robison, 26 December 1842 [Extradition of JS for Accessory to Assault]

Source Note

JS, Petition, [
Nauvoo

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

More Info
], Hancock Co., IL, to
Chauncey Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
, [
Carthage

Located eighteen miles southeast of Nauvoo. Settled 1831. Designated Hancock Co. seat, Mar. 1833. Incorporated as town, 27 Feb. 1837. Population in 1839 about 300. Population in 1844 about 400. Site of acute opposition to Latter-day Saints, early 1840s. Site...

More Info
, Hancock Co., IL], 26 Dec. 1842, Extradition of JS for Accessory to Assault (Hancock Co., IL, Circuit Court 1842); handwriting of
William Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
; signature of JS; endorsement by
Chauncey Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
, 27 Dec. 1842; three pages. Includes endorsement and archival marking. The microfilm copy of the text used for transcription is in reel 25 of the Wilford C. Wood Collection of Church Historical Materials, CHL.
Two leaves of unknown dimensions. The document was folded in half twice.
The document was docketed by
William Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
, who served as scribe to JS from 1842 to 1844.
1

JS, Journal, 29 June 1842; “Clayton, William,” in Jenson, Latter-day Saint Biographical Encyclopedia, 1:718.


Comprehensive Works Cited

Jenson, Andrew. Latter-day Saint Biographical Encyclopedia: A Compilation of Biographical Sketches of Prominent Men and Women in the Church of Jesus Christ of Latter-day Saints. 4 vols. Salt Lake City: Andrew Jenson History Co., 1901–1936.

Wilford C. Wood purchased this petition and other materials from Charles E. Bidamon,
Emma Smith

10 July 1804–30 Apr. 1879. Scribe, editor, boardinghouse operator, clothier. Born at Willingborough Township (later in Harmony), Susquehanna Co., Pennsylvania. Daughter of Isaac Hale and Elizabeth Lewis. Member of Methodist church at Harmony (later in Oakland...

View Full Bio
’s stepson, on 10 July 1937.
2

Charles E. Bidamon, Wilmette, IL, to Wilford C. Wood, Woods Cross, UT, 28 June 1937; Charles E. Bidamon, Statement of Sale, 10 July 1937; Wilford C. Wood, Statement, 10 July 1937, microfilm, reel 16, Wilford C. Wood Collection of Church Historical Materials, CHL.


Comprehensive Works Cited

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

An alphanumeric code (“4-N-b-2”) inscribed in graphite on the upper right corner of the recto of the first leaf indicates that the petition was part of the Wilford C. Wood collection when LaMar Berrett created a register for the collection during the summers of 1969 and 1970.
3

Berrett, Wilford C. Wood Collection, 97.


Comprehensive Works Cited

Berrett, LaMar C. The Wilford C. Wood Collection: An Annotated Catalog of Documentary- Type Materials in the Wilford C. Wood Collection. Vol. 1. [Woods Cross, UT]: Wilford C. Wood Foundation, 1972.

In 1973 the manuscript was microfilmed by the Genealogical Society of Utah; the microfilm is held in the Church History Library.
4

Wilford C. Wood Collection of Church Historical Materials, CHL.


Comprehensive Works Cited

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

The location of the original document is unknown.
5

Church History Department, Wilford Wood Museum Memorandum, 26 Jan. 2018, CHL.


Comprehensive Works Cited

Church History Department. Wilford Wood Museum Memorandum, 26 Jan. 2018. CHL.

Footnotes

  1. [1]

    JS, Journal, 29 June 1842; “Clayton, William,” in Jenson, Latter-day Saint Biographical Encyclopedia, 1:718.

    Jenson, Andrew. Latter-day Saint Biographical Encyclopedia: A Compilation of Biographical Sketches of Prominent Men and Women in the Church of Jesus Christ of Latter-day Saints. 4 vols. Salt Lake City: Andrew Jenson History Co., 1901–1936.

  2. [2]

    Charles E. Bidamon, Wilmette, IL, to Wilford C. Wood, Woods Cross, UT, 28 June 1937; Charles E. Bidamon, Statement of Sale, 10 July 1937; Wilford C. Wood, Statement, 10 July 1937, microfilm, reel 16, Wilford C. Wood Collection of Church Historical Materials, CHL.

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

  3. [3]

    Berrett, Wilford C. Wood Collection, 97.

    Berrett, LaMar C. The Wilford C. Wood Collection: An Annotated Catalog of Documentary- Type Materials in the Wilford C. Wood Collection. Vol. 1. [Woods Cross, UT]: Wilford C. Wood Foundation, 1972.

  4. [4]

    Wilford C. Wood Collection of Church Historical Materials, CHL.

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

  5. [5]

    Church History Department, Wilford Wood Museum Memorandum, 26 Jan. 2018, CHL.

    Church History Department. Wilford Wood Museum Memorandum, 26 Jan. 2018. CHL.

Historical Introduction

On 26 December 1842, JS wrote a petition to
Chauncey Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
, the
Hancock County

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

More Info
, Illinois, master in
chancery

The court of chancery, also known as equity, emerged in fourteenth-century England as an alternative to the common law courts, which over preceding centuries had developed complicated and strict rules of procedure, governed by precedent. Partial compliance...

View Glossary
, for a writ of
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
.
1

Illinois state law stipulated that each county have a master in chancery whose routine responsibilities included taking depositions, administering oaths, and, in the absence of the presiding circuit court judge, authorizing writs of habeas corpus. In 1842 the Hancock County Circuit Court met in May and October, meaning that the court was not in session during December 1842, when JS requested this writ. (An Act to Provide for Issuing Writs of Ne Exeat and Habeas Corpus, and for Other Purposes [11 Feb. 1835], Public and General Statute Laws of the State of Illinois, p. 145, sec. 2; An Act to Establish Circuit Courts [23 Feb. 1841], Laws of the State of Illinois [1840–1841], p. 108, sec. 18.)


Comprehensive Works Cited

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

Laws of the State of Illinois, Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835. Vandalia, IL: J. Y. Sawyer, 1835.

The petition was part of JS’s ongoing efforts to block attempts by 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
to extradite him for allegedly acting as an accessory before the fact to the attempted assassination of
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
in May 1842.
2

See “Joseph Smith Documents from September 1842 through February 1843.”


Immediately following the arrests of JS and
Orrin Porter Rockwell

June 1814–9 June 1878. Ferry operator, herdsman, farmer. Born in Belchertown, Hampshire Co., Massachusetts. Son of Orin Rockwell and Sarah Witt. Moved to Farmington (later in Manchester), Ontario Co., New York, 1817. Neighbor to JS. Baptized into Church of...

View Full Bio
in August on orders from
Illinois

Became part of Northwest Territory of U.S., 1787. Admitted as state, 1818. Population in 1840 about 480,000. Population in 1845 about 660,000. Plentiful, inexpensive land attracted settlers from northern and southern states. Following expulsion from Missouri...

More Info
governor
Thomas Carlin

18 July 1789–14 Feb. 1852. Ferry owner, farmer, sheriff, politician. Born in Fayette Co., Kentucky. Son of Thomas Carlin and Elizabeth Evans. Baptist. Moved to what became Missouri, by 1803. Moved to Illinois Territory, by 1812. Served in War of 1812. Married...

View Full Bio
, the municipal court in
Nauvoo

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

More Info
, Illinois, issued a writ of habeas corpus.
3

Thomas King, the undersheriff of Adams County, Illinois, retained the original warrants for JS and Rockwell. The Nauvoo Municipal Court’s copies date the originals to 2 August 1842. (Thomas Carlin, Warrant, 2 Aug. 1842, Ex Parte JS for Accessory to Boggs Assault [C.C.D. Ill. 1843], copy, Nauvoo, IL, Records, CHL; Petition to Nauvoo Municipal Court, 8 Aug. 1842; Orrin Porter Rockwell, Petition to Nauvoo Municipal Court, 8 Aug. 1842, copy, Nauvoo, IL, Records, CHL.)


Although he was uncertain of the legality of the
Nauvoo

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

More Info
Municipal Court’s writ,
Adams County

Situated in western Illinois; bounded on west by Mississippi River. Organized from Pike Co., 1825. Quincy established as county seat, 1825. Population in 1830 about 2,200. Population in 1840 about 14,500. Latter-day Saint exiles from Missouri found refuge...

More Info
, Illinois, undersheriff
Thomas King

25 July 1806–17 Apr. 1854. Merchant. Born in Virginia. Lived at Quincy, Adams Co., Illinois, by Jan. 1832. Served as constable, beginning Aug. 1835. Married Juliett Ann McDade, 9 June 1836, in Adams Co. Served as Adams Co. coroner, by Aug. 1836. Served as...

View Full Bio
released JS and Rockwell into the custody of Nauvoo city marshal
Henry G. Sherwood

20 Apr. 1785–24 Nov. 1867. Surveyor. Born at Kingsbury, Washington Co., New York. Son of Newcomb Sherwood and a woman whose maiden name was Tolman (first name unidentified). Married first Jane J. McManagal (McMangle) of Glasgow, Lanark, Scotland, ca. 1824...

View Full Bio
and returned to
Quincy

Located on high limestone bluffs east of Mississippi River, about forty-five miles south of Nauvoo. Settled 1821. Adams Co. seat, 1825. Incorporated as town, 1834. Received city charter, 1840. Population in 1835 about 800; in 1840 about 2,300; and in 1845...

More Info
, Illinois, to await further instructions.
4

JS, Journal, 8 Aug. 1842. On 5 July 1842, anticipating that Missouri would try to extradite JS, the Nauvoo City Council passed a broad habeas corpus law that allowed the Nauvoo Municipal Court to review all arrests made within the city. (Nauvoo City Council Minute Book, 5 July 1842, 86–87.)


In response to Illinois officials’ persistent attempts to arrest him again, JS spent most of the next several months in hiding.
JS’s efforts to legally block extradition were aided in December when the newly elected governor of
Illinois

Became part of Northwest Territory of U.S., 1787. Admitted as state, 1818. Population in 1840 about 480,000. Population in 1845 about 660,000. Plentiful, inexpensive land attracted settlers from northern and southern states. Following expulsion from Missouri...

More Info
,
Thomas Ford

5 Dec. 1800–3 Nov. 1850. Schoolteacher, newspaperman, lawyer, politician, judge, author. Born in Uniontown, Fayette Co., Pennsylvania. Son of Robert Ford and Elizabeth Logue Forquer. Moved to St. Louis, 1804; to New Design (later American Bottom), Randolph...

View Full Bio
, assured a delegation of Latter-day Saints that he believed
Carlin

18 July 1789–14 Feb. 1852. Ferry owner, farmer, sheriff, politician. Born in Fayette Co., Kentucky. Son of Thomas Carlin and Elizabeth Evans. Baptist. Moved to what became Missouri, by 1803. Moved to Illinois Territory, by 1812. Served in War of 1812. Married...

View Full Bio
’s arrest warrant was illegal. Ford promised to consult with members of the Illinois Supreme Court on the matter and then to abide by “whatever they concluded.”
5

JS, Journal, 9–20 Dec. 1842; Clayton, Journal, 14 Dec. 1842. Ford served as a justice on the state supreme court from 1841 to 1842 and was therefore seeking the opinion of his recent colleagues. (Garraty and Carnes, American National Biography, 8:249.)


Comprehensive Works Cited

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

Garraty, John A., and Mark C. Carnes. American National Biography. New York: American Council of Learned Societies, 1999.

Following several days of deliberation, Ford wrote to JS on 17 December to inform him that the supreme court justices with whom he had consulted had unanimously concurred that
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 requisition was illegal but that, because of “much excitement on the subject,” they disagreed about the propriety of Ford’s dismissing an arrest warrant issued by his predecessor.
6

Letter from Thomas Ford, 17 Dec. 1842; Clayton, Journal, 15–17 Dec. 1842.


Comprehensive Works Cited

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

Instead, Ford and the judges proposed a solution they hoped would satisfy all of the parties involved. Reporting on the discussions between Ford and the judges, JS’s attorney
Justin Butterfield

1790–Oct. 1855. Teacher, lawyer. Born in Keene, Cheshire Co., New Hampshire. Moved to Watertown, Jefferson Co., New York, ca. 1810, where he taught school and studied law. Admitted to bar, 1812, at Watertown. Practiced law in Adams, Jefferson Co., and Sackets...

View Full Bio
informed the Latter-day Saint delegation that they had determined that “it were better that Pres. Joseph should appear on a write of Habeas Corpus” in
Springfield

Settled by 1819. Incorporated as town, 1832. Became capital of Illinois, 1837. Incorporated as city, 1840. Sangamon Co. seat. Population in 1840 about 2,600. Stake of Church of Jesus Christ of Latter-day Saints organized in Springfield, Nov. 1840; discontinued...

More Info
, Illinois. Butterfield continued that he was certain JS would “be discharged by the Supreme Court and no one would be liable to censure.”
7

Clayton, Journal, 15 Dec. 1842.


Comprehensive Works Cited

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

Accordingly, on 26 December 1842,
Nauvoo Legion

A contingent of the Illinois state militia provided for in the Nauvoo city charter. The Nauvoo Legion was organized into two cohorts: one infantry and one cavalry. Each cohort could potentially comprise several thousand men and was overseen by a brigadier...

View Glossary
major general
Wilson Law

26 Feb. 1806–15 Oct. 1876. Merchant, millwright, land speculator, farmer. Born in Ireland. Son of Richard Law and Ann Hunter. Immigrated to U.S. and settled in Springfield Township, Mercer Co., Pennsylvania, by 1820. Moved to Delaware Township, Mercer Co....

View Full Bio
arrested JS, and then JS and his advisors evidently drafted a petition to the
Hancock County

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

More Info
master in chancery for a writ of habeas corpus. Law’s authorization to make the arrest came from a proclamation
Carlin

18 July 1789–14 Feb. 1852. Ferry owner, farmer, sheriff, politician. Born in Fayette Co., Kentucky. Son of Thomas Carlin and Elizabeth Evans. Baptist. Moved to what became Missouri, by 1803. Moved to Illinois Territory, by 1812. Served in War of 1812. Married...

View Full Bio
issued on 20 September 1842, the text of which JS inserted in the December petition featured here.
8

Thomas Carlin, Proclamation, 20 Sept. 1842; JS, Journal, 26 Dec. 1842; Clayton, Journal, 26–27 Dec. 1842.


Comprehensive Works Cited

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

It is not entirely clear why JS petitioned for a writ of habeas corpus in Hancock County. Evidence seems to indicate, however, that JS and his associates originally intended to have the
Illinois

Became part of Northwest Territory of U.S., 1787. Admitted as state, 1818. Population in 1840 about 480,000. Population in 1845 about 660,000. Plentiful, inexpensive land attracted settlers from northern and southern states. Following expulsion from Missouri...

More Info
Supreme Court adjudicate the matter, which a writ from Hancock County would have facilitated. Furthermore, Illinois state law prohibited “any officer, sheriff, jailer, keeper, or other person” from removing a prisoner holding a writ of habeas corpus from the custody of the arresting officer prior to a legal hearing on the writ.
9

An Act Regulating the Proceeding on Writs of Habeas Corpus [22 Jan. 1827], Public and General Statute Laws of the State of Illinois, p. 326, sec. 11.


Comprehensive Works Cited

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

JS and his advisors likely assumed that state law would protect JS from extradition if he traveled to
Springfield

Settled by 1819. Incorporated as town, 1832. Became capital of Illinois, 1837. Incorporated as city, 1840. Sangamon Co. seat. Population in 1840 about 2,600. Stake of Church of Jesus Christ of Latter-day Saints organized in Springfield, Nov. 1840; discontinued...

More Info
holding a writ of habeas corpus while under arrest.
Henry G. Sherwood

20 Apr. 1785–24 Nov. 1867. Surveyor. Born at Kingsbury, Washington Co., New York. Son of Newcomb Sherwood and a woman whose maiden name was Tolman (first name unidentified). Married first Jane J. McManagal (McMangle) of Glasgow, Lanark, Scotland, ca. 1824...

View Full Bio
and
William Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
took JS’s petition to
Carthage

Located eighteen miles southeast of Nauvoo. Settled 1831. Designated Hancock Co. seat, Mar. 1833. Incorporated as town, 27 Feb. 1837. Population in 1839 about 300. Population in 1844 about 400. Site of acute opposition to Latter-day Saints, early 1840s. Site...

More Info
, Illinois, and obtained the order for the writ from
Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
.
10

JS, Journal, 26 Dec. 1842; Clayton, Journal, 26–27 Dec. 1842.


Comprehensive Works Cited

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

On 27 December 1842, Robison instructed the Hancock County Circuit Court to issue the writ, inscribing the instructions at the bottom of the petition. Despite their efforts, Sherwood and Clayton were unable to secure the writ because the court’s clerk,
Jacob Davis

16 Sept. 1820–25 Dec. 1883. Lawyer, farmer, politician. Born near Staunton, Augusta Co., Virginia. Son of William C. Davis and Sarah (Sallie) Van Lear. Lived at Augusta Co., 1830. Moved to Warsaw, Hancock Co., Illinois, by 1838. Served as Illinois circuit...

View Full Bio
, was not present to issue it, having left for Springfield in connection with his recent election to the state senate. JS and his party were therefore compelled to continue to Springfield without a writ.
11

JS, Journal, 26–27 Dec. 1842; Clayton, Journal, 27 Dec. 1842. Although the master in chancery was responsible for ordering the writ, only the clerk could issue it. (An Act to Provide for Issuing Writs of Ne Exeat and Habeas Corpus, and for Other Purposes [11 Feb. 1835], Public and General Statute Laws of the State of Illinois, p. 145, sec. 2; “Master in Chancery,” in Bouvier, Law Dictionary, 2:105.)


Comprehensive Works Cited

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

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

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: Deacon and Peterson, 1854.

Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
drafted the petition.
12

“Petition of Joseph Smith for a Writ of Habeas Corpus,” 26 Dec. 1842, draft, JS Collection, CHL; Clayton, Journal, 26 Dec. 1842.


Comprehensive Works Cited

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

He then made a fair copy, which JS signed, that he and
Henry G. Sherwood

20 Apr. 1785–24 Nov. 1867. Surveyor. Born at Kingsbury, Washington Co., New York. Son of Newcomb Sherwood and a woman whose maiden name was Tolman (first name unidentified). Married first Jane J. McManagal (McMangle) of Glasgow, Lanark, Scotland, ca. 1824...

View Full Bio
submitted to
Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
. As the officially submitted petition, the version Robison endorsed is featured here.
See also Introduction to Extradition of JS for Accessory to Assault.

Footnotes

  1. [1]

    Illinois state law stipulated that each county have a master in chancery whose routine responsibilities included taking depositions, administering oaths, and, in the absence of the presiding circuit court judge, authorizing writs of habeas corpus. In 1842 the Hancock County Circuit Court met in May and October, meaning that the court was not in session during December 1842, when JS requested this writ. (An Act to Provide for Issuing Writs of Ne Exeat and Habeas Corpus, and for Other Purposes [11 Feb. 1835], Public and General Statute Laws of the State of Illinois, p. 145, sec. 2; An Act to Establish Circuit Courts [23 Feb. 1841], Laws of the State of Illinois [1840–1841], p. 108, sec. 18.)

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

    Laws of the State of Illinois, Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835. Vandalia, IL: J. Y. Sawyer, 1835.

  2. [2]

    See “Joseph Smith Documents from September 1842 through February 1843.”

  3. [3]

    Thomas King, the undersheriff of Adams County, Illinois, retained the original warrants for JS and Rockwell. The Nauvoo Municipal Court’s copies date the originals to 2 August 1842. (Thomas Carlin, Warrant, 2 Aug. 1842, Ex Parte JS for Accessory to Boggs Assault [C.C.D. Ill. 1843], copy, Nauvoo, IL, Records, CHL; Petition to Nauvoo Municipal Court, 8 Aug. 1842; Orrin Porter Rockwell, Petition to Nauvoo Municipal Court, 8 Aug. 1842, copy, Nauvoo, IL, Records, CHL.)

  4. [4]

    JS, Journal, 8 Aug. 1842. On 5 July 1842, anticipating that Missouri would try to extradite JS, the Nauvoo City Council passed a broad habeas corpus law that allowed the Nauvoo Municipal Court to review all arrests made within the city. (Nauvoo City Council Minute Book, 5 July 1842, 86–87.)

  5. [5]

    JS, Journal, 9–20 Dec. 1842; Clayton, Journal, 14 Dec. 1842. Ford served as a justice on the state supreme court from 1841 to 1842 and was therefore seeking the opinion of his recent colleagues. (Garraty and Carnes, American National Biography, 8:249.)

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

    Garraty, John A., and Mark C. Carnes. American National Biography. New York: American Council of Learned Societies, 1999.

  6. [6]

    Letter from Thomas Ford, 17 Dec. 1842; Clayton, Journal, 15–17 Dec. 1842.

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

  7. [7]

    Clayton, Journal, 15 Dec. 1842.

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

  8. [8]

    Thomas Carlin, Proclamation, 20 Sept. 1842; JS, Journal, 26 Dec. 1842; Clayton, Journal, 26–27 Dec. 1842.

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

  9. [9]

    An Act Regulating the Proceeding on Writs of Habeas Corpus [22 Jan. 1827], Public and General Statute Laws of the State of Illinois, p. 326, sec. 11.

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

  10. [10]

    JS, Journal, 26 Dec. 1842; Clayton, Journal, 26–27 Dec. 1842.

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

  11. [11]

    JS, Journal, 26–27 Dec. 1842; Clayton, Journal, 27 Dec. 1842. Although the master in chancery was responsible for ordering the writ, only the clerk could issue it. (An Act to Provide for Issuing Writs of Ne Exeat and Habeas Corpus, and for Other Purposes [11 Feb. 1835], Public and General Statute Laws of the State of Illinois, p. 145, sec. 2; “Master in Chancery,” in Bouvier, Law Dictionary, 2:105.)

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

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

    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: Deacon and Peterson, 1854.

  12. [12]

    “Petition of Joseph Smith for a Writ of Habeas Corpus,” 26 Dec. 1842, draft, JS Collection, CHL; Clayton, Journal, 26 Dec. 1842.

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

Asterisk (*) denotes a "featured" version, which includes an introduction and annotation. Thomas Carlin, Proclamation, 20 September 1842, as Published in Illinois Register [ Extradition of JS for Accessory to Assault ] Thomas Carlin, Proclamation, 20 September 1842, William Clayton First Copy [ Extradition of JS for Accessory to Assault ] Thomas Carlin, Proclamation, 20 September 1842, William Clayton Second Copy [ Extradition of JS for Accessory to Assault ] Petition to Chauncey Robison, 26 December 1842, Draft [ Extradition of JS for Accessory to Assault ] Petition to Chauncey Robison, 26 December 1842 [ Extradition of JS for Accessory to Assault ]

Page [2]

as the Executive of this
State

Became part of Northwest Territory of U.S., 1787. Admitted as state, 1818. Population in 1840 about 480,000. Population in 1845 about 660,000. Plentiful, inexpensive land attracted settlers from northern and southern states. Following expulsion from Missouri...

More Info
, by the
Governor

12 Mar. 1796–9 Feb. 1844. Attorney, politician, judge. Born at Mason Co. (later Bracken Co.), Kentucky. Son of Nathaniel Reynolds and Catherine Vernon. Admitted to Kentucky bar, 1817. Moved to Illinois, by 1818. Served as clerk of Illinois House of Representatives...

View Full Bio
of 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
,
4

Thomas Reynolds, Requisition, 22 July 1842.


for the apprehension and surrender of
O. P. Rockwell

June 1814–9 June 1878. Ferry operator, herdsman, farmer. Born in Belchertown, Hampshire Co., Massachusetts. Son of Orin Rockwell and Sarah Witt. Moved to Farmington (later in Manchester), Ontario Co., New York, 1817. Neighbor to JS. Baptized into Church of...

View Full Bio
who is charged with the crime of shooting
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
with intent to kill in the county of
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 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
on the night of the sixth day of May A. D. 1842. And whereas, a demand has also been made by the
Governor

12 Mar. 1796–9 Feb. 1844. Attorney, politician, judge. Born at Mason Co. (later Bracken Co.), Kentucky. Son of Nathaniel Reynolds and Catherine Vernon. Admitted to Kentucky bar, 1817. Moved to Illinois, by 1818. Served as clerk of Illinois House of Representatives...

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
upon me for the apprehension and surrender of Joseph Smith (commonly called the Mormon Prophet) who is charged with the crime of being accessory to the shooting of said
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
at the time and place aforesaid, with intent to kill.
And whereas in obedience to the Constitution and laws 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
,
5

Article 4, section 2, clause 2, of the United States Constitution stipulates that states must extradite any person charged with “Treason, Felony, or other Crime” to the state where the alleged offense occurred. In 1793 “An Act respecting fugitives from justice, and persons escaping from the service of their masters” codified the constitutional stipulation into law. While sections 3 and 4 of the act pertained to runaway slaves (giving the law its commonly used name, the “Fugitive Slave Act”), the first two sections related to extradition generally. (An Act respecting Fugitives from Justice, and Persons Escaping from the Service of Their Masters [12 Feb. 1793], Public Statutes at Large, 2nd Cong., 2nd Sess., chap. 7, pp. 302–305.)


Comprehensive Works Cited

The Public Statutes at Large of the United States of America, from the Organization of the Government in 1789, to March 3, 1845. . . . Edited by Richard Peters. 8 vols. Boston: Charles C. Little and James Brown, 1846–1867.

and of this
State

Became part of Northwest Territory of U.S., 1787. Admitted as state, 1818. Population in 1840 about 480,000. Population in 1845 about 660,000. Plentiful, inexpensive land attracted settlers from northern and southern states. Following expulsion from Missouri...

More Info
,
6

An Act concerning Fugitives from Justice [6 Jan. 1827], Public and General Statute Laws of the State of Illinois, p. 318, sec. 1.


Comprehensive Works Cited

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

executive warrants have been issued, and the said
Rockwell

June 1814–9 June 1878. Ferry operator, herdsman, farmer. Born in Belchertown, Hampshire Co., Massachusetts. Son of Orin Rockwell and Sarah Witt. Moved to Farmington (later in Manchester), Ontario Co., New York, 1817. Neighbor to JS. Baptized into Church of...

View Full Bio
and Smith arrested as fugitives from justice from 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
.
And whereas the said
Rockwell

June 1814–9 June 1878. Ferry operator, herdsman, farmer. Born in Belchertown, Hampshire Co., Massachusetts. Son of Orin Rockwell and Sarah Witt. Moved to Farmington (later in Manchester), Ontario Co., New York, 1817. Neighbor to JS. Baptized into Church of...

View Full Bio
and Smith resisted the laws by refusing to go with the officers
7

Adams County undersheriff Thomas King acted as the principal arresting officer and probably received assistance from James Pitman, constable of Adams County, and Edward Ford, the agent of the state of Missouri charged with bringing JS back to the state for trial. (Petition to Nauvoo Municipal Court, 8 Aug. 1842; JS, Journal, 3 Sept. 1842; Thomas Reynolds, Requisition, 22 July 1842.)


who had them in custody as fugitives from justice, and escaped from the custody of said officers.
8

On 8 August 1842, the arresting officers initially hesitated to release the prisoners, questioning the validity of the municipal court’s writ of habeas corpus, but ultimately left JS and Rockwell in the custody of the city marshal, Henry G. Sherwood, while they went to Springfield to consult with Illinois governor Thomas Carlin. Although they left JS and Rockwell in Sherwood’s custody, the officers carried the original writ for their arrest to Springfield. Reasoning that he could not continue to hold JS and Rockwell as prisoners without a copy of the writ, Sherwood released them. JS went into hiding, while Rockwell fled to the eastern United States. (Historical Introduction to Petition to Nauvoo Municipal Court, 8 Aug. 1842; JS, Journal, 8 Aug. 1842; “The Arrest,” Wasp, 13 Aug. 1842, [2]; Letter from Sybella McMinn Armstrong and Orrin Porter Rockwell, 1 Dec. 1842.)


Comprehensive Works Cited

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

Now, therefore, I.
Thomas Carlin

18 July 1789–14 Feb. 1852. Ferry owner, farmer, sheriff, politician. Born in Fayette Co., Kentucky. Son of Thomas Carlin and Elizabeth Evans. Baptist. Moved to what became Missouri, by 1803. Moved to Illinois Territory, by 1812. Served in War of 1812. Married...

View Full Bio
, Governor of the State of
Illinois

Became part of Northwest Territory of U.S., 1787. Admitted as state, 1818. Population in 1840 about 480,000. Population in 1845 about 660,000. Plentiful, inexpensive land attracted settlers from northern and southern states. Following expulsion from Missouri...

More Info
, in conformity to an act entitled “an act concerning fugitives from justice” approved January 6. 1827,
9

An Act concerning Fugitives from Justice [6 Jan. 1827], Public and General Statute Laws of the State of Illinois, p. 318, sec. 1.


Comprehensive Works Cited

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

do offer a reward of two hundred dollars to any person or persons, for the apprehension and delivery of each, or either of the above named fugitives from justice Viz:—
O. P. Rockwell

June 1814–9 June 1878. Ferry operator, herdsman, farmer. Born in Belchertown, Hampshire Co., Massachusetts. Son of Orin Rockwell and Sarah Witt. Moved to Farmington (later in Manchester), Ontario Co., New York, 1817. Neighbor to JS. Baptized into Church of...

View Full Bio
and Joseph Smith, to the custody of
James M. Pitman

5 Nov. 1813–24 Feb. 1879. Lumber dealer, real estate broker, housing contractor, railroad director, prison warden. Born at St. Charles Co., Missouri. Son of Richard Berry Pittman and Lucinda Hutchings. Adhered to Quaker faith. Moved to Quincy, Adams Co., ...

View Full Bio
and
Thomas C. King

25 July 1806–17 Apr. 1854. Merchant. Born in Virginia. Lived at Quincy, Adams Co., Illinois, by Jan. 1832. Served as constable, beginning Aug. 1835. Married Juliett Ann McDade, 9 June 1836, in Adams Co. Served as Adams Co. coroner, by Aug. 1836. Served as...

View Full Bio
, or to the Sherif of
Adams County

Situated in western Illinois; bounded on west by Mississippi River. Organized from Pike Co., 1825. Quincy established as county seat, 1825. Population in 1830 about 2,200. Population in 1840 about 14,500. Latter-day Saint exiles from Missouri found refuge...

More Info
at the City of
Quincy

Located on high limestone bluffs east of Mississippi River, about forty-five miles south of Nauvoo. Settled 1821. Adams Co. seat, 1825. Incorporated as town, 1834. Received city charter, 1840. Population in 1835 about 800; in 1840 about 2,300; and in 1845...

More Info
In testimony whereof, I have hereunto set my hand, and caused the great seal [p. [2]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [2]

Document Information

Related Case Documents
Editorial Title
Petition to Chauncey Robison, 26 December 1842 [Extradition of JS for Accessory to Assault]
ID #
9555
Total Pages
4
Print Volume Location
JSP, D11:301–307
Handwriting on This Page
  • William Clayton

Footnotes

  1. [4]

    Thomas Reynolds, Requisition, 22 July 1842.

  2. [5]

    Article 4, section 2, clause 2, of the United States Constitution stipulates that states must extradite any person charged with “Treason, Felony, or other Crime” to the state where the alleged offense occurred. In 1793 “An Act respecting fugitives from justice, and persons escaping from the service of their masters” codified the constitutional stipulation into law. While sections 3 and 4 of the act pertained to runaway slaves (giving the law its commonly used name, the “Fugitive Slave Act”), the first two sections related to extradition generally. (An Act respecting Fugitives from Justice, and Persons Escaping from the Service of Their Masters [12 Feb. 1793], Public Statutes at Large, 2nd Cong., 2nd Sess., chap. 7, pp. 302–305.)

    The Public Statutes at Large of the United States of America, from the Organization of the Government in 1789, to March 3, 1845. . . . Edited by Richard Peters. 8 vols. Boston: Charles C. Little and James Brown, 1846–1867.

  3. [6]

    An Act concerning Fugitives from Justice [6 Jan. 1827], Public and General Statute Laws of the State of Illinois, p. 318, sec. 1.

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

  4. [7]

    Adams County undersheriff Thomas King acted as the principal arresting officer and probably received assistance from James Pitman, constable of Adams County, and Edward Ford, the agent of the state of Missouri charged with bringing JS back to the state for trial. (Petition to Nauvoo Municipal Court, 8 Aug. 1842; JS, Journal, 3 Sept. 1842; Thomas Reynolds, Requisition, 22 July 1842.)

  5. [8]

    On 8 August 1842, the arresting officers initially hesitated to release the prisoners, questioning the validity of the municipal court’s writ of habeas corpus, but ultimately left JS and Rockwell in the custody of the city marshal, Henry G. Sherwood, while they went to Springfield to consult with Illinois governor Thomas Carlin. Although they left JS and Rockwell in Sherwood’s custody, the officers carried the original writ for their arrest to Springfield. Reasoning that he could not continue to hold JS and Rockwell as prisoners without a copy of the writ, Sherwood released them. JS went into hiding, while Rockwell fled to the eastern United States. (Historical Introduction to Petition to Nauvoo Municipal Court, 8 Aug. 1842; JS, Journal, 8 Aug. 1842; “The Arrest,” Wasp, 13 Aug. 1842, [2]; Letter from Sybella McMinn Armstrong and Orrin Porter Rockwell, 1 Dec. 1842.)

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

  6. [9]

    An Act concerning Fugitives from Justice [6 Jan. 1827], Public and General Statute Laws of the State of Illinois, p. 318, sec. 1.

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

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