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 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]

Praecipe, 27 March 1844–A [Sympson v. JS]

Source Note

Henry Stephens and Dixon & Cooley on behalf of
Alexander 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
, Praecipe, to
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
Circuit Court Clerk [
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
],
Warsaw

Located at foot of Des Moines rapids of Mississippi River at site of three military forts: Fort Johnson (1814), Cantonment Davis (1815–1818), and Fort Edwards (1816–1824). First settlers participated in fur trade. Important trade and shipping center. Post...

More Info
, Hancock Co., IL, 27 Mar. 1844, Sympson v. JS (Hancock Co., IL, Circuit Court 1844); unidentified handwriting; docket by unidentified scribe, [
Warsaw

Located at foot of Des Moines rapids of Mississippi River at site of three military forts: Fort Johnson (1814), Cantonment Davis (1815–1818), and Fort Edwards (1816–1824). First settlers participated in fur trade. Important trade and shipping center. Post...

More Info
, Hancock Co., IL, 27 Mar. 1844]; notation by
David E. Head

27 Apr. 1818–1 May 1877. Clerk, merchant. Born in Washington Co., Kentucky. Moved to Macomb, McDonough Co., Illinois, ca. 1834. Deputy clerk of McDonough Co. Deputy clerk of Hancock Co., Illinois, circuit court, by 16 May 1843. Clerk of Hancock Co. Circuit...

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], 28 Mar. 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 unidentified handwriting.


Alexander 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
Prcipa [praecipe]

“The written instructions given by an attorney or plaintiff to the clerk or prothonotary of a court, whose duty it is to make out the writ.”

View Glossary
for summons
 

Notation in handwriting of David E. Head.


Filed March 28th 1844
J[acob] 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
 

Notation in 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
Praecipe, 27 March 1844–A [Sympson v. JS]
ID #
5457
Total Pages
2
Print Volume Location
Handwriting on This Page
  • Unidentified
  • David E. Head

Footnotes

  1. new scribe logo

    Docket in unidentified handwriting.

  2. new scribe logo

    Notation in handwriting of David E. Head.

  3. new scribe logo

    Notation in handwriting of James M. Campbell.

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