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
Trial Report, 8–26 July 1843, as Published in Evidence [Extradition of JS for Treason] Trial Report, 8–26 July 1843, as Published in Times and Seasons [Extradition of JS for Treason] Power of Attorney, 13 June 1843, George Walker Copy [Extradition of JS for Treason] Warrant, 17 June 1843, George Walker Copy [Extradition of JS for Treason] William Clayton, Journal Excerpt, 23 June 1843 [Extradition of JS for Treason] Discourse, 30 June 1843, as Reported by Willard Richards Discourse, 30 June 1843, as Reported by Wilford Woodruff “Missouri vs Joseph Smith,” 1 July 1843 [Extradition of JS for Treason] Affidavit from Shepherd Patrick and Others, 2 July 1843 Affidavit from Shepherd Patrick and Others, 2 July 1843, George Walker Copy Certification, 3 July 1843–B [Extradition of JS for Treason] Letter, Thomas Ford to Mason Brayman, 3 July 1843 [Extradition of JS for Treason] Discourse, 4 July 1843, as Reported by Wilford Woodruff Discourse, 4 July 1843, as Reported by Willard Richards Edward Southwick, Statement, 5 July 1843 [Extradition of JS for Treason] Affidavit, 7 July 1843–A Affidavit, 7 July 1843–B Letter, Joseph H. Reynolds to Editor, 10 July 1843 [Extradition of JS for Treason] Letter, Edward Southwick to Editor, 12 July 1843 [Extradition of JS for Treason] Editorial, 12 July 1843 [Extradition of JS for Treason] Letter from Mason Brayman, 29 July 1843 “Illinois and Missouri,” 15 August 1843 [Extradition of JS for Treason]

Power of Attorney, 13 June 1843, George Walker Copy [Extradition of JS for Treason]

Source Note

Thomas Reynolds

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
, Power of Attorney, to
Joseph H. Reynolds

1813–29 Mar. 1884. Grocer, government official. Born in Lincoln Co., Kentucky. Moved to Independence, Jackson Co., Missouri, 1834. Elected county coroner, Aug. 1836, and justice of the peace, 1837. Served in Seminole War. Married first, by June 1840. Served...

View Full Bio
,
Jefferson City

City on south bank of Missouri River, about 130 miles west of St. Louis. Became capital of Missouri, 11 Jan. 1822. Population in 1844 about 1,200.

More Info
, Cole Co., MO, 13 June 1843. Copied [29–30 Aug. 1843]; handwriting of
George Walker

15 Dec. 1806–after 1870. Bookkeeper, clerk, rope maker, laborer. Born in Burslem, Staffordshire, England. Moved to Lancashire, England, before 1832. Married Catherine Burgess, before 1832, in Lancashire. Moved to Salford, Lancashire, before 1840. Baptized...

View Full Bio
; docket and notation by
George Walker

15 Dec. 1806–after 1870. Bookkeeper, clerk, rope maker, laborer. Born in Burslem, Staffordshire, England. Moved to Lancashire, England, before 1832. Married Catherine Burgess, before 1832, in Lancashire. Moved to Salford, Lancashire, before 1840. Baptized...

View Full Bio
, [
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, 29–30 Aug. 1843]; two pages; JS Collection, CHL. Includes seal.

Historical Introduction

See Introduction to Extradition of JS for Treason and Introduction to JS v. Reynolds and Wilson.

Page [2]

[p. [2]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [2]

Document Information

Related Case Documents

Documents Related to Extradition of JS for Treason

Editorial Title
Power of Attorney, 13 June 1843, George Walker Copy [Extradition of JS for Treason]
ID #
2749
Total Pages
2
Print Volume Location
Handwriting on This Page

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