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 the United States Circuit Court for the District of Illinois, 31 December 1842, William Clayton Copy [Extradition of JS for Accessory to Assault]

Source Note

JS, Petition, [
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
, Sangamon Co., IL], to 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
Circuit Court for the District 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
, [31 Dec. 1842], Extradition of JS for Accessory to Assault (United States Circuit Court for the District of IL 1843). Featured version copied [6 Jan. 1843] in Transcript of Proceedings, [1]–[2]; 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
; JS Collection, CHL. Includes notation.
Single leaf, measuring 12⅜ × 7⅞ inches (31 × 20 cm) and ruled with thirty-nine horizontal lines. The leaf was folded in half twice. This leaf has the same dimensions as the leaves on which fourteen other documents related to JS’s second extradition hearing were copied; small holes at the top of the leaf indicate where it was attached to the other copies.
1

The collection of copies contains a prefatory note, bearing the remnants of a wax seal, that United States circuit court clerk James F. Owings wrote certifying the validity of the copies. (James F. Owings, Certificate, 6 Jan. 1843, JS Collection, CHL.)


On 6 January 1843,
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
made this copy of the document for JS in the presence of
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
circuit court clerk
James F. Owings

ca. 1810–by 10 July 1849. Court clerk. Born in Baltimore. Son of John Aloysius Owings and Margaret McAlister. Served in Black Hawk War, 1832. Married Josephine Lalumiere, 31 Oct. 1836, in Randolph Co., Illinois. Served as U.S. circuit court clerk, in Vandalia...

View Full Bio
.
2

James F. Owings, Notation, 6 Jan. 1843, JS Collection, CHL; Clayton, Journal, 6 Jan. 1843.


Comprehensive Works Cited

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

A circa 1904 Church Historian’s Office (later Church Historical Department) inventory lists “Joseph smith before the distric court,” likely referring to the assembled copies of second extradition documents.
3

“Index to Papers in the Historians Office,” ca. 1904, draft, 7, Historian’s Office, Catalogs and Inventories, 1846–1904, CHL.


Comprehensive Works Cited

Historian’s Office. Catalogs and Inventories, 1846–1904. CHL. CR 100 130.

By 1973 the document had been included in the JS Collection at the Church Historical Department (now CHL).
4

See the full bibliographic entry for JS Collection, 1827–1844, in the CHL catalog.


Its likely inclusion in the circa 1904 inventory and its inclusion in the JS Collection by 1973 suggest continuous institutional custody.

Footnotes

  1. [1]

    The collection of copies contains a prefatory note, bearing the remnants of a wax seal, that United States circuit court clerk James F. Owings wrote certifying the validity of the copies. (James F. Owings, Certificate, 6 Jan. 1843, JS Collection, CHL.)

  2. [2]

    James F. Owings, Notation, 6 Jan. 1843, JS Collection, CHL; Clayton, Journal, 6 Jan. 1843.

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

  3. [3]

    “Index to Papers in the Historians Office,” ca. 1904, draft, 7, Historian’s Office, Catalogs and Inventories, 1846–1904, CHL.

    Historian’s Office. Catalogs and Inventories, 1846–1904. CHL. CR 100 130.

  4. [4]

    See the full bibliographic entry for JS Collection, 1827–1844, in the CHL catalog.

Historical Introduction

On 31 December 1842, JS petitioned 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
Circuit Court for the District 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
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, 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
in connection with his ongoing attempt to legally prevent his extradition to
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 deputy sheriff of
Sangamon County

Area settled, 1817. Established as Sangamo Co., 30 Jan. 1821; name changed to Sangamon Co., 5 June 1821. Population in 1840 about 15,000. Population in 1850 about 19,000. County seat, Springfield; site of JS’s habeas corpus hearing in federal circuit court...

More Info
, Illinois,
James Maxcy

17 Nov. 1791–21 Sept. 1878. Deputy sheriff, city marshal, constable. Born in Prince Edward Co., Virginia. Son of Joel Maxcy and Susan Davis Hill. Moved to Warren Co., Kentucky, ca. 1798. Served in War of 1812. Married Mariah Cook, 30 Dec. 1815, at Warren ...

View Full Bio
, took JS into custody earlier that morning in accordance with an arrest warrant that had been issued earlier that day by Illinois governor
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
in order to comply with Missouri’s extradition requisition.
1

JS, Journal, 31 Dec. 1842; Arrest Warrant, 31 Dec. 1842; Petition to Thomas Ford, 31 Dec. 1842.


Maxcy accompanied JS and his legal counsel,
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
, to the office that Butterfield shared with his law partner,
Benjamin Edwards

13 June 1818–4 Feb. 1886. Lawyer, judge. Born at Edwardsville, Madison Co., Illinois. Son of Ninian Edwards and Elvira Lane. Moved to Belleville, St. Clair Co., Illinois, 1824. Graduated from Yale, 1838, in New Haven, New Haven Co., Connecticut. Admitted ...

View Full Bio
, where JS signed the petition to the court.
2

JS, Journal, 31 Dec. 1842. Butterfield and Edwards became law partners in June 1842. (“B. S. Edwards,” Sangamo Journal [Springfield, IL], Extra, 10 June 1842, [1]; “Edwards & Butterfield,” Sangamo Journal, 1 July 1842, [3].)


Comprehensive Works Cited

Sangamo Journal. Springfield, IL. 1831–1847.

JS,
Butterfield

13 June 1818–4 Feb. 1886. Lawyer, judge. Born at Edwardsville, Madison Co., Illinois. Son of Ninian Edwards and Elvira Lane. Moved to Belleville, St. Clair Co., Illinois, 1824. Graduated from Yale, 1838, in New Haven, New Haven Co., Connecticut. Admitted ...

View Full Bio
, and
Maxcy

17 Nov. 1791–21 Sept. 1878. Deputy sheriff, city marshal, constable. Born in Prince Edward Co., Virginia. Son of Joel Maxcy and Susan Davis Hill. Moved to Warren Co., Kentucky, ca. 1798. Served in War of 1812. Married Mariah Cook, 30 Dec. 1815, at Warren ...

View Full Bio
then proceeded to the courthouse, where they presented the petition to
Nathaniel Pope

5 Jan. 1784–22 Jan. 1850. Lawyer, judge. Born at present-day Louisville, Jefferson Co., Kentucky. Son of William Pope and Penelope Edwards. Graduated from Transylvania University, 1806, at Lexington, Fayette Co., Kentucky. Moved to St. Genevieve, St. Genevieve...

View Full Bio
, the federal judge presiding over 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
circuit court.
3

JS, Journal, 31 Dec. 1842; Clayton, Journal, 31 Dec. 1842.


Comprehensive Works Cited

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

Under Pope’s direction, the clerk of the court,
James F. Owings

ca. 1810–by 10 July 1849. Court clerk. Born in Baltimore. Son of John Aloysius Owings and Margaret McAlister. Served in Black Hawk War, 1832. Married Josephine Lalumiere, 31 Oct. 1836, in Randolph Co., Illinois. Served as U.S. circuit court clerk, in Vandalia...

View Full Bio
, issued the writ of habeas corpus, specifying that
Sangamon County

Area settled, 1817. Established as Sangamo Co., 30 Jan. 1821; name changed to Sangamon Co., 5 June 1821. Population in 1840 about 15,000. Population in 1850 about 19,000. County seat, Springfield; site of JS’s habeas corpus hearing in federal circuit court...

More Info
sheriff
William F. Elkin

13 Apr. 1792–22 Dec. 1880. Farmer, clerk, sheriff, politician, judge. Born in Clark Co., Kentucky. Moved to Xenia, Greene Co., Ohio, 1811. Married Elizabeth Constant, 5 Dec. 1813, in Greene Co. Moved to Brownsville, Union Co., Indiana, 1820. Moved to Fancy...

View Full Bio
would present JS before the court to determine the legality of his arrest.
4

Writ of Habeas Corpus, 31 Dec. 1842.


JS had been in custody since 26 December, when
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
,
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, arrested him in preparation for his journey from
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, 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
to make his legal appeal.
5

Petition to Chauncey Robison, 26 Dec. 1842. Governor Thomas Carlin’s proclamation, issued in September 1842 at the request of Missouri governor Thomas Reynolds, allowed “any person” to apprehend JS and deliver him to authorities. Accordingly, on 26 December 1842, JS surrendered to arrest by Law. Once Maxcy took custody of JS on behalf of the state, he and Law shared custody. (Thomas Carlin, Proclamation, 20 Sept. 1842.)


The original petition is no longer extant. While it is unclear who authored the petition, the circumstances surrounding its creation suggest that
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
participated in composing it.
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
created a copy of the petition on 6 January 1843 in cooperation with
Owings

ca. 1810–by 10 July 1849. Court clerk. Born in Baltimore. Son of John Aloysius Owings and Margaret McAlister. Served in Black Hawk War, 1832. Married Josephine Lalumiere, 31 Oct. 1836, in Randolph Co., Illinois. Served as U.S. circuit court clerk, in Vandalia...

View Full Bio
, who certified the validity of the transcription.
6

James F. Owings, Notation, 6 Jan. 1843, JS Collection, CHL; Clayton, Journal, 6 Jan. 1843.


Comprehensive Works Cited

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

Clayton’s copy is featured here.
See also Introduction to Extradition of JS for Accessory to Assault and Appendix 1: Missouri Extradition Attempt, 1842–1843, Selected Documents, Introduction.

Footnotes

  1. [1]

    JS, Journal, 31 Dec. 1842; Arrest Warrant, 31 Dec. 1842; Petition to Thomas Ford, 31 Dec. 1842.

  2. [2]

    JS, Journal, 31 Dec. 1842. Butterfield and Edwards became law partners in June 1842. (“B. S. Edwards,” Sangamo Journal [Springfield, IL], Extra, 10 June 1842, [1]; “Edwards & Butterfield,” Sangamo Journal, 1 July 1842, [3].)

    Sangamo Journal. Springfield, IL. 1831–1847.

  3. [3]

    JS, Journal, 31 Dec. 1842; Clayton, Journal, 31 Dec. 1842.

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

  4. [4]

    Writ of Habeas Corpus, 31 Dec. 1842.

  5. [5]

    Petition to Chauncey Robison, 26 Dec. 1842. Governor Thomas Carlin’s proclamation, issued in September 1842 at the request of Missouri governor Thomas Reynolds, allowed “any person” to apprehend JS and deliver him to authorities. Accordingly, on 26 December 1842, JS surrendered to arrest by Law. Once Maxcy took custody of JS on behalf of the state, he and Law shared custody. (Thomas Carlin, Proclamation, 20 Sept. 1842.)

  6. [6]

    James F. Owings, Notation, 6 Jan. 1843, JS Collection, CHL; Clayton, Journal, 6 Jan. 1843.

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

Asterisk (*) denotes a "featured" version, which includes an introduction and annotation. Transcript of Proceedings, 6 January 1843 [ 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 ] 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 ] History, 1838–1856, volume D-1 [1 August 1842–1 July 1843] “History of Joseph Smith”

Page [2]

And your Petitioner as in duty bound will ever pray——
Joseph Smith. [35 lines blank] [p. [2]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [2]

Document Information

Related Case Documents
Editorial Title
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]
ID #
2728
Total Pages
2
Print Volume Location
JSP, D11:310–312
Handwriting on This Page
  • William Clayton

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