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 JS v. Brotherton Receipt, 16 October 1841 [JS v. Brotherton] Declaration, circa 3 March 1842 [JS v. Brotherton] Summons, 4 March 1842 [JS v. Brotherton] Notice, circa 8 April 1842 [JS v. Brotherton] Dedimus, 9 April 1842 [JS v. Brotherton] John Taylor, Deposition, 17 May 1842 [JS v. Brotherton] Hyrum Smith, Deposition, 17 May 1842 [JS v. Brotherton] Orson Spencer, Deposition, 17 May 1842 [JS v. Brotherton] Lyman Wight, Deposition, 17 May 1842 [JS v. Brotherton] Henry G. Sherwood, Deposition, 17 May 1842 [JS v. Brotherton] John S. Fullmer, Deposition, 18 May 1842 [JS v. Brotherton] Depositions, 17–18 May 1842 [JS v. Brotherton] Certification, 27 May 1842 [JS v. Brotherton] Plea, circa 20 July 1842 [JS v. Brotherton] Docket Entry, Plea, 21 July 1842 [JS v. Brotherton] Braxton W. Gillock, Deposition, 21 July 1842 [JS v. Brotherton] George Beebe, Deposition, 21 July 1842 [JS v. Brotherton] William Harris, Deposition, 21 July 1842 [JS v. Brotherton] J. J. Johnson, Deposition, 21 July 1842 [JS v. Brotherton] Silas Heaight, Deposition, 21 July 1842 [JS v. Brotherton] Lyman Johnson, Deposition, 21 July 1842 [JS v. Brotherton] Depositions, 21 July 1842 [JS v. Brotherton] Notice, 20 January 1843 [JS v. Brotherton] John C. Bennett, Deposition, 24–25 January 1843 [JS v. Brotherton] Depositions, 25 January 1843 [JS v. Brotherton] Docket Entry, Dismissal, 22 September 1843 [JS v. Brotherton]

Plea, circa 20 July 1842 [JS v. Brotherton]

Source Note

Gamble & Bates on behalf of
Marshall Brotherton

View Full Bio

, Plea, St. Louis Co., MO, ca. [20] July 1842, JS v. Brotherton (St. Louis Co., MO, Circuit Court 1843); unidentified handwriting; docket by unidentified scribe, [St. Louis Co., MO, ca. 20 July 1842]; notation by unidentified scribe, [
St. Louis

Located on west side of Mississippi River about fifteen miles south of confluence with Missouri River. Founded as fur-trading post by French settlers, 1764. Incorporated as town, 1809. First Mississippi steamboat docked by town, 1817. Incorporated as city...

More Info
, St. Louis Co., MO], 21 July 1842; two pages; St. Louis County Circuit Court, Civil Case Files, MSA.

Historical Introduction

See Introduction to JS v. Brotherton.

Page [2]

Docket in unidentified handwriting.


No 109
St Louis Circuit Court
March Term 1842
Joseph Smith
vs
Marshall Brotherton

View Full Bio

Plea not guilty
Gamble & Bates atys
 

Notation in unidentified handwriting.


Filed July 21st 1842
J[ohn] W Ruland Clerk [p. [2]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [2]

Document Information

Related Case Documents

JS v. Brotherton, 22 September 1843

Editorial Title
Plea, circa 20 July 1842 [JS v. Brotherton]
ID #
19149
Total Pages
2
Print Volume Location
Handwriting on This Page
  • Unidentified

Footnotes

  1. new scribe logo

    Docket in unidentified handwriting.

  2. new scribe logo

    Notation in unidentified handwriting.

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