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 et al. v. C. B. Street and M. B. Street Promissory Note from Charles B. Street and Marvin B. Street, 17 February 1841 Statement of Account from C. B. & M. B. Street, 26 February–July 1841 Praecipe, 7 February 1844 [JS et al. v. C. B. Street and M. B. Street] Summons, 14 February 1844 [JS et al. v. C. B. Street and M. B. Street] Praecipe, 3 May 1844 [JS et al. v. C. B. Street and M. B. Street] Subpoena, 3 May 1844 [JS et al. v. C. B. Street and M. B. Street] Declaration, circa 7 May 1844 [JS et al. v. C. B. Street and M. B. Street] Praecipe, circa 13 May 1844 [JS et al. v. C. B. Street and M. B. Street] Subpoena, 14 May 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Order to Plead, 20 May 1844 [JS et al. v. C. B. Street and M. B. Street] Pleas and Account, circa 23 May 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Pleas, 24 May 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Continuance, 25 May 1844 [JS et al. v. C. B. Street and M. B. Street] Demurrer, circa 29 May 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Demurrer, 30 May 1844 [JS et al. v. C. B. Street and M. B. Street] Praecipe, circa 15 October 1844 [JS et al. v. C. B. Street and M. B. Street] Subpoena, 16 October 1844 [JS et al. v. C. B. Street and M. B. Street] Praecipe, circa 17 October 1844 [JS et al. v. C. B. Street and M. B. Street] Subpoena, 18 October 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Notification of Death, 21 October 1844 [JS et al. v. C. B. Street and M. B. Street] Subpoena, 24 October 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Sustained Demurrer, 30 October 1844 [JS et al. v. C. B. Street and M. B. Street] Amended Pleas, circa 30 October 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Pleas, 31 October 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Motions, 1 November 1844 [JS et al. v. C. B. Street and M. B. Street] Demurrer, circa 18 May 1845 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Demurrer, 19 May 1845 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Demurrer Sustained and Overruled, 20 October 1845 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Demurrer Sustained and Leave to Amend, 21 October 1845 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Continuance, 22 May 1846 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Dismissal, 22 May 1846 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, circa 22 May 1846 [JS et al. v. C. B. Street and M. B. Street] Case File Wrapper, circa May 1846 [JS et al. v. C. B. Street and M. B. Street]

Pleas and Account, circa 23 May 1844 [JS et al. v. C. B. Street and M. B. Street]

Source Note

Morrison & Grover on behalf of Charles B. Street and Marvin B. Street, Pleas and Account,
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. [23] May 1844, JS et al. v. C. B. Street and M. B. Street (Hancock Co., IL, Circuit Court 1846); unidentified handwriting, presumably either
Thomas Morrison

Ca. 1817–13 Apr. 1849. Lawyer, justice of the peace, politician. Resided at Carthage, Hancock Co., Illinois, by 1840. Married Mary E. Wells, 25 Dec. 1844, in Hancock Co. Elected member of Illinois House of Representatives, 1846. Died in Carthage.

View Full Bio
or William N. Grover; docket by unidentified scribe, [
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. 23 May 1844]; docket and notation probably by
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
, [
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], 24 May 1844; seven pages; Hancock County Courthouse, Carthage, IL.

Historical Introduction

See Introduction to JS et al. v. C. B. Street and M. B. Street.

Page [1]

State of Illinois)
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
)
of the May Term 1844 of the
Hancock

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
Circuit Court
<​1​> C B [Charles B. Street] & M[arvin] B Street & Robert F Smith
ats [ad sectam]

Ad sectam (abbreviated ads., or ats.), Latin for at suit of, is used in entering and indexing the names of cases when it is desired that the defendant’s name should come first. For example, if the case name is Peter v. Paul, then Paul may denominate it as...

View Glossary
Joseph Smith
Hyram [Hyrum] Smith

9 Feb. 1800–27 June 1844. Farmer, cooper. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; back to Tunbridge, before May 1803; to Royalton, Windsor Co., Vermont, 1804; to Sharon, Windsor Co...

View Full Bio
George Miller

25 Nov. 1794–after July 1856. Carpenter, mill operator, lumber dealer, steamboat owner. Born near Stanardsville, Orange Co., Virginia. Son of John Miller and Margaret Pfeiffer. Moved to Augusta Co., Virginia, 1798; to Madison Co., Kentucky, 1806; to Boone...

View Full Bio
&
Peter Haws

17 Feb. 1796–1862. Farmer, miller, businessman. Born in Leeds Co., Johnstown District (later in Ontario), Upper Canada. Son of Edward Haws and Polly. Married Charlotte Harrington. Baptized into Church of Jesus Christ of Latter-day Saints. Moved to Kirtland...

View Full Bio
And the said defendants by their attorney came and defend the wrong & injury when &c and say that they did not assume and promise in manner and form as the said plaintiffs have in their said decleration complained against them and of this they put themselves
upon the Country

Phrase used in pleadings meaning the defendant wished a trial by jury.

View Glossary
& c
Morrison & Grover
p. d [pro defendente]

For the defendant.

View Glossary
<​Plaintiff likewise
[William] Richardson

16 Jan. 1811–27 Dec. 1875. Schoolteacher, lawyer, politician. Born near Lexington, Fayette Co., Kentucky. Son of James L. Richardson and Mary Edmonson. Attended Walnut Hills Seminary, Centre College, and Transylvania University, in Kentucky. Admitted to bar...

View Full Bio
&
[Onias] Skinner

21 July 1817–4 Feb. 1877. Sailor, teacher, preacher, farmer, lawyer, railroad president. Born in Floyd, Oneida Co., New York. Son of Onias Skinner and Tirza. Moved to Whitestown, Oneida Co., by 1830; to Peoria Co., Illinois, 1836; and to Greenville, Darke...

View Full Bio
​>

Insertion in handwriting of William Richardson.


<​2​> And for further plea to the first second third and fourth counts of said decleration say that the
1

TEXT: The scribe canceled the word “promissory” here prior to crossing out the entire passage.


consideration of the note in said counts mentioned has wholy failed in this to wit that said note was given as part of the consideration of 5/6 of a ste[a]m boat befor purchasd by defendants C B & M B Street of the plaintiffs and said
Vincent [Vinson] Knight

14 Mar. 1804–31 July 1842. Farmer, druggist, school warden. Born at Norwich, Hampshire Co., Massachusetts. Son of Rudolphus Knight and Rispah (Rizpah) Lee. Married Martha McBride, July 1826. Moved to Perrysburg, Cattaraugus Co., New York, by 1830. Owned farm...

View Full Bio
and that the vendors of said steam boat represented said steam boat to be free from all encumberances and in good repute and credit when in fact said steam boat was <​so​> encumbered that she was hindered and stopped and detained at divers and sundry ports to wit at
Burlington

Located in southeastern Iowa on west bank of Mississippi River. Site selected for construction of fort, 1805. Area settled, ca. 1833, by Europeans. Laid out, 1834. Incorporated 1837. Designated capital of Wisconsin Territory, 1837; capital of Iowa Territory...

More Info
Debuke [Dubuque]
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
and
New Orleans

Settled by French, 1717. Acquired by U.S. in Louisiana Purchase, 1803. City, port of entry, and parish seat of justice. Population in 1840 about 100,000. Important trade center on Mississippi River. Branch of Church of Jesus Christ of Latter-day Saints established...

More Info
and the reputation
[p. [1]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [1]

Document Information

Related Case Documents
Editorial Title
Pleas and Account, circa 23 May 1844 [JS et al. v. C. B. Street and M. B. Street]
ID #
5657
Total Pages
8
Print Volume Location
Handwriting on This Page
  • Unidentified
  • William Alexander Richardson

Footnotes

  1. new scribe logo

    Insertion in handwriting of William Richardson.

  2. [1]

    TEXT: The scribe canceled the word “promissory” here prior to crossing out the entire passage.

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