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 > 
Interim Content
Introduction to State of Illinois v. Sympson, Sympson v. JS, and State of Illinois v. JS for Perjury Praecipe, 27 March 1844–A [Sympson v. JS] Praecipe, 27 March 1844–B [Sympson v. JS] Declaration, circa 27 March 1844 [Sympson v. JS] Summons, 28 March 1844 [Sympson v. JS] Subpoena, 28 March 1844–A [Sympson v. JS] Subpoena, 28 March 1844–B [Sympson v. JS] Plea, circa 21 May 1844 [Sympson v. JS] Docket Entry, Plea, 22 May 1844 [Sympson v. JS] Affidavit, 22 May 1844–A [Sympson v. JS] Affidavit, 22 May 1844–B [Sympson v. JS] Docket Entry, Motion and Change of Venue, 23 May 1844 [Sympson v. JS] Affidavit, 23 May 1844–A [Sympson v. JS] Affidavit, 23 May 1844–B [Sympson v. JS] Affidavit, 24 May 1844 [Sympson v. JS] Bill of Costs, 10 August 1844–A [Sympson v. JS] Bill of Costs, 10 August 1844–B [Sympson v. JS] Transcript of Proceedings, 10 August 1844 [Sympson v. JS] Docket Entry, Abatement, 27 August 1844 [Sympson v. JS] Docket Entry, circa 27 August 1844 [Sympson v. JS] Docket Entry, Abatement, circa August 1844 [Sympson v. JS] Case File Wrapper, circa October 1844 [Sympson v. JS] Docket Entry, Fee Bill, between 16 August and circa 14 November 1844 [Sympson v. JS]

Plea, circa 21 May 1844 [Sympson v. JS]

Source Note

Almon Babbitt

Oct. 1812–Sept. 1856. Postmaster, editor, attorney. Born at Cheshire, Berkshire Co., Massachusetts. Son of Ira Babbitt and Nancy Crosier. Baptized into Church of Jesus Christ of Latter-day Saints, ca. 1830. Located in Amherst, Lorain Co., Ohio, July 1831....

View Full Bio
and Skinner & Bachman on behalf of JS, Plea,
Hancock Co.

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
, IL, [ca. 21 May 1844], Sympson v. JS (Hancock Co., IL, Circuit Court 1844); handwriting of
Almon Babbitt

Oct. 1812–Sept. 1856. Postmaster, editor, attorney. Born at Cheshire, Berkshire Co., Massachusetts. Son of Ira Babbitt and Nancy Crosier. Baptized into Church of Jesus Christ of Latter-day Saints, ca. 1830. Located in Amherst, Lorain Co., Ohio, July 1831....

View Full Bio
and unidentified scribe (presumably Henry Stephens,
George Dixon

1810–25 July 1871. Lawyer. Born in England. Immigrated to New York, by 1835. Married Henrietta C. C. Gourgas. Moved to Quincy, Adams Co., Illinois, by 1840. Coauthor of articles of association for St. John’s Episcopal Church, 1850, at Keokuk, Lee Co., Iowa...

View Full Bio
, or Horace Cooley); signatures of Henry Stephens,
George Dixon

1810–25 July 1871. Lawyer. Born in England. Immigrated to New York, by 1835. Married Henrietta C. C. Gourgas. Moved to Quincy, Adams Co., Illinois, by 1840. Coauthor of articles of association for St. John’s Episcopal Church, 1850, at Keokuk, Lee Co., Iowa...

View Full Bio
, and Horace Cooley by unidentified scribe (presumably Henry Stephens,
George Dixon

1810–25 July 1871. Lawyer. Born in England. Immigrated to New York, by 1835. Married Henrietta C. C. Gourgas. Moved to Quincy, Adams Co., Illinois, by 1840. Coauthor of articles of association for St. John’s Episcopal Church, 1850, at Keokuk, Lee Co., Iowa...

View Full Bio
, or Horace Cooley); docket by
Almon Babbitt

Oct. 1812–Sept. 1856. Postmaster, editor, attorney. Born at Cheshire, Berkshire Co., Massachusetts. Son of Ira Babbitt and Nancy Crosier. Baptized into Church of Jesus Christ of Latter-day Saints, ca. 1830. Located in Amherst, Lorain Co., Ohio, July 1831....

View Full Bio
, [
Hancock Co.

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
, IL, ca. 21 May 1844]; notation by unidentified scribe, 22 May 1844; notation by James M. Campbell, [
Macomb

Incorporated as city, 1841. McDonough Co. seat. JS’s brother Don Carlos Smith lived nearby Macomb, 1839. Branch of church organized in city, June 1839.

More Info
, McDonough Co., IL], 12 Aug. 1844; two pages; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb.

Historical Introduction

See Introduction to State of Illinois v. Sympson, Sympson v. JS, and State of Illinois v. JS for Perjury.

Page [2]

Docket in the handwriting of Almon Babbitt.


Alaxander Sympson

8 Nov. 1807–16 Aug. 1867. Trader, saw mill operator, land developer. Born in Green Co., Kentucky. Son of William Sympson and Mary Clendennin. Resided in Greensburg, Green Co., 1810. Moved to Summersville, Green Co., by Aug. 1820. Married Nancy Carter, ca....

View Full Bio
Vs
Joseph Smith
Plea

Filing notation in unidentified handwriting.


102
filed May 22 1844
[Jacob B.] Backenstos

8 Oct. 1811–25 Sept. 1857. Merchant, sheriff, soldier, politician, land speculator. Born at Lower Paxton, Dauphin Co., Pennsylvania. Son of Jacob Backenstos and Margaretha Theis. Member of Lutheran Reformed Church. Married Sarah Lavina Lee, niece of Robert...

View Full Bio
Clk

Filing notation in the handwriting of James M. Campbell.


Filed august 12 1844
J[ames] M Campbell Clk [p. [2]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [2]

Document Information

Related Case Documents
Editorial Title
Plea, circa 21 May 1844 [Sympson v. JS]
ID #
5460
Total Pages
2
Print Volume Location
Handwriting on This Page
  • Jacob B. Backenstos
  • Unidentified

Footnotes

  1. new scribe logo

    Docket in the handwriting of Almon Babbitt.

  2. new scribe logo

    Filing notation in unidentified handwriting.

  3. new scribe logo

    Filing notation in the handwriting of James M. Campbell.

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