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 City of Nauvoo v. Davis for Slander of Miles Complaint, 6 December 1842 [City of Nauvoo v. Davis for Slander of Miles] Warrant, 6 December 1842 [City of Nauvoo v. Davis for Slander of Miles] Subpoena, 6 December 1842 [City of Nauvoo v. Davis for Slander of Miles] Affidavit, 6 December 1842 [City of Nauvoo v. Davis for Slander of Miles] Minutes, 6 December 1842 [City of Nauvoo v. Davis for Slander of Miles] Docket Entry, circa 6 December 1842 [City of Nauvoo v. Davis for Slander of Miles] Receipt, 7 February 1843 [City of Nauvoo v. Davis for Slander of Miles]

Subpoena, 6 December 1842 [City of Nauvoo v. Davis for Slander of Miles]

Source Note

JS as mayor, Subpoena, to Nauvoo City Marshal [
Henry G. Sherwood

20 Apr. 1785–24 Nov. 1867. Surveyor. Born at Kingsbury, Washington Co., New York. Son of Newcomb Sherwood and a woman whose maiden name was Tolman (first name unidentified). Married first Jane J. McManagal (McMangle) of Glasgow, Lanark, Scotland, ca. 1824...

View Full Bio
], for
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
,
Lyman Johnson

24 Oct. 1811–20 Dec. 1859. Merchant, lawyer, hotelier. Born at Pomfret, Windsor Co., Vermont. Son of John Johnson and Alice (Elsa) Jacobs. Moved to Hiram, Portage Co., Ohio, Mar. 1818. Baptized into Church of Jesus Christ of Latter-day Saints by Sidney Rigdon...

View Full Bio
, Andrew Gravel, and JS,
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, 6 Dec. 1842, City of Nauvoo v. Davis for Slander of Miles (Nauvoo, IL, Mayor’s Court 1842); handwriting of
James Sloan

28 Oct. 1792–24 Oct. 1886. City recorder, notary public, attorney, judge, farmer. Born in Donaghmore, Co. Tyrone, Ireland. Son of Alexander Sloan and Anne. Married Mary Magill. Baptized into Church of Jesus Christ of Latter-day Saints. Ordained an elder, ...

View Full Bio
; certified by
James Sloan

28 Oct. 1792–24 Oct. 1886. City recorder, notary public, attorney, judge, farmer. Born in Donaghmore, Co. Tyrone, Ireland. Son of Alexander Sloan and Anne. Married Mary Magill. Baptized into Church of Jesus Christ of Latter-day Saints. Ordained an elder, ...

View Full Bio
on behalf of JS, 6 Dec. 1842; docket and notation by
Henry G. Sherwood

20 Apr. 1785–24 Nov. 1867. Surveyor. Born at Kingsbury, Washington Co., New York. Son of Newcomb Sherwood and a woman whose maiden name was Tolman (first name unidentified). Married first Jane J. McManagal (McMangle) of Glasgow, Lanark, Scotland, ca. 1824...

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], [6 Dec. 1842]; docket by
James Sloan

28 Oct. 1792–24 Oct. 1886. City recorder, notary public, attorney, judge, farmer. Born in Donaghmore, Co. Tyrone, Ireland. Son of Alexander Sloan and Anne. Married Mary Magill. Baptized into Church of Jesus Christ of Latter-day Saints. Ordained an elder, ...

View Full Bio
, [ca. 6 Dec. 1842]; two pages; Nauvoo, IL, Records, CHL. Includes seal, dockets, and notation.
Single leaf, measuring 5½ × 6¾ inches (14 × 17 cm) and ruled with fifteen horizontal lines printed in blue ink with header space. The document is cut on the bottom and left side of the recto and was folded in half for docketing and filing.
The document includes dockets by
James Sloan

28 Oct. 1792–24 Oct. 1886. City recorder, notary public, attorney, judge, farmer. Born in Donaghmore, Co. Tyrone, Ireland. Son of Alexander Sloan and Anne. Married Mary Magill. Baptized into Church of Jesus Christ of Latter-day Saints. Ordained an elder, ...

View Full Bio
, who served as city recorder and clerk of the
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
Municipal Court from 1841 to 1843, and a docket and notation by
Henry G. Sherwood

20 Apr. 1785–24 Nov. 1867. Surveyor. Born at Kingsbury, Washington Co., New York. Son of Newcomb Sherwood and a woman whose maiden name was Tolman (first name unidentified). Married first Jane J. McManagal (McMangle) of Glasgow, Lanark, Scotland, ca. 1824...

View Full Bio
.
1

“Officers of the City of Nauvoo,” Times and Seasons, 15 Dec. 1841, 3:638; “Municipal Court of the City of Nauvoo,” Times and Seasons, 1 July 1843, 4:244.


Comprehensive Works Cited

Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.

After the summons was served, it was returned and presumably kept among Nauvoo city records. In 1845 the city of Nauvoo was disincorporated.
2

“An Act to Repeal the Nauvoo Charter,” 14th General Assembly, 1844–1845, Senate Bill no. 35 (House Bill no. 42), Illinois General Assembly, Enrolled Acts of the General Assembly, 1818–2012, Illinois State Archives, Springfield.


Comprehensive Works Cited

Illinois General Assembly. Bills, Resolutions, and Related General Assembly Records, 1st–98th Bienniums, 1819–2015. Illinois State Archives, Springfield.

Many if not most of the city records were likely included in the various collections of city records listed in an inventory produced by the Church Historian’s Office (later Family and Church History Department) in 1846, when they were packed up along with church records and taken to the Salt Lake Valley.
3

“Schedule of Church Records. Nauvoo 1846,” [1], Historian’s Office, Catalogs and Inventories, 1846–1904, CHL.


Comprehensive Works Cited

Historian’s Office. Catalogs and Inventories, 1846–1904. CHL. CR 100 130.

The city records are also listed in inventories of church records created in 1855, 1878, and circa 1904.
4

“Inventory. Historian’s Office. 4th April 1855,” [1]–[2]; “Index of Records and Journals in the Historian’s Office 1878,” [11]; “Index to Papers in the Historians Office,” ca. 1904, 7, Historian’s Office, Catalogs and Inventories, 1846–1904, CHL.


Comprehensive Works Cited

Historian’s Office. Catalogs and Inventories, 1846–1904. CHL. CR 100 130.

The Nauvoo, Illinois, records collection was arranged and cataloged by the Family and Church History Department (now CHL) in 2006.
5

See the full bibliographic entry for Nauvoo, IL, Records, 1841–1845, in the CHL catalog.


The document’s likely inclusion with the city records listed in early church inventories and its inclusion in the Nauvoo, Illinois, records collection in 2006 indicate continuous church custody since 1845.

Footnotes

  1. [1]

    “Officers of the City of Nauvoo,” Times and Seasons, 15 Dec. 1841, 3:638; “Municipal Court of the City of Nauvoo,” Times and Seasons, 1 July 1843, 4:244.

    Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.

  2. [2]

    “An Act to Repeal the Nauvoo Charter,” 14th General Assembly, 1844–1845, Senate Bill no. 35 (House Bill no. 42), Illinois General Assembly, Enrolled Acts of the General Assembly, 1818–2012, Illinois State Archives, Springfield.

    Illinois General Assembly. Bills, Resolutions, and Related General Assembly Records, 1st–98th Bienniums, 1819–2015. Illinois State Archives, Springfield.

  3. [3]

    “Schedule of Church Records. Nauvoo 1846,” [1], Historian’s Office, Catalogs and Inventories, 1846–1904, CHL.

    Historian’s Office. Catalogs and Inventories, 1846–1904. CHL. CR 100 130.

  4. [4]

    “Inventory. Historian’s Office. 4th April 1855,” [1]–[2]; “Index of Records and Journals in the Historian’s Office 1878,” [11]; “Index to Papers in the Historians Office,” ca. 1904, 7, Historian’s Office, Catalogs and Inventories, 1846–1904, CHL.

    Historian’s Office. Catalogs and Inventories, 1846–1904. CHL. CR 100 130.

  5. [5]

    See the full bibliographic entry for Nauvoo, IL, Records, 1841–1845, in the CHL catalog.

Historical Introduction

See Introduction to City of Nauvoo v. Davis for Slander of Miles and Historical Introduction to Complaint, 6 Dec. 1842.

Page [2]

Docket and notation in the handwriting of Henry G. Sherwood.


State of Illinois & City of
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
vs
Amos Davis

Ca. 20 Sept. 1813–22 Mar. 1872. Merchant, farmer, postmaster, tavernkeeper. Born in New Hampshire or Vermont. Son of Wells Davis and Mary. Moved to Commerce (later Nauvoo), Hancock Co., Illinois, ca. fall 1836. Married first Elvira Hibard, 1 Jan. 1837, in...

View Full Bio
, Complaint of
Ira S Miles

25 Dec. 1808–31 July 1878. Born at Tinmouth, Rutland Co., Vermont. Son of Samuel Miles and Sarah (Sally) Simonds. Moved to Attica, Genesee Co., New York, by Nov. 1825. Lived near New Portage, Medina Co., Ohio, winter 1835. Baptized into Church of Jesus Christ...

View Full Bio
Subpoena
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
Lyman A Johnson

24 Oct. 1811–20 Dec. 1859. Merchant, lawyer, hotelier. Born at Pomfret, Windsor Co., Vermont. Son of John Johnson and Alice (Elsa) Jacobs. Moved to Hiram, Portage Co., Ohio, Mar. 1818. Baptized into Church of Jesus Christ of Latter-day Saints by Sidney Rigdon...

View Full Bio
Andrew M Gravel
The within served on above & within names
fees— 37½¢
H[enry] G Sherwood

20 Apr. 1785–24 Nov. 1867. Surveyor. Born at Kingsbury, Washington Co., New York. Son of Newcomb Sherwood and a woman whose maiden name was Tolman (first name unidentified). Married first Jane J. McManagal (McMangle) of Glasgow, Lanark, Scotland, ca. 1824...

View Full Bio
Marshal
<also subpoenaed Joseph Smith
fees 12½¢
brot down 37½
50¢
5

This fee appears to have been calculated based on an 1827 state law that stipulated constable fees of twelve and a half cents for serving a subpoena. With four witnesses listed on this summons, the total fee would have been fifty cents. (An Act Regulating the Salaries, Fees, and Compensation of the Several Officers and Persons Therein Mentioned [19 Feb. 1827], Public and General Statute Laws of the State of Illinois, p. 297, sec. 5.)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

HG Sherwood

20 Apr. 1785–24 Nov. 1867. Surveyor. Born at Kingsbury, Washington Co., New York. Son of Newcomb Sherwood and a woman whose maiden name was Tolman (first name unidentified). Married first Jane J. McManagal (McMangle) of Glasgow, Lanark, Scotland, ca. 1824...

View Full Bio
Marshal>
 

Docket in the handwriting of James Sloan written upside down in relation to the previous text.


Decr. 6th. 1842.
State of Illinois) Subpoena for Witnesses. in the Case of
Ira S. Miles

25 Dec. 1808–31 July 1878. Born at Tinmouth, Rutland Co., Vermont. Son of Samuel Miles and Sarah (Sally) Simonds. Moved to Attica, Genesee Co., New York, by Nov. 1825. Lived near New Portage, Medina Co., Ohio, winter 1835. Baptized into Church of Jesus Christ...

View Full Bio
vs
Amos Davis

Ca. 20 Sept. 1813–22 Mar. 1872. Merchant, farmer, postmaster, tavernkeeper. Born in New Hampshire or Vermont. Son of Wells Davis and Mary. Moved to Commerce (later Nauvoo), Hancock Co., Illinois, ca. fall 1836. Married first Elvira Hibard, 1 Jan. 1837, in...

View Full Bio
.—
City of
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
)
[p. [2]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [2]

Document Information

Related Case Documents
Editorial Title
Subpoena, 6 December 1842 [City of Nauvoo v. Davis for Slander of Miles]
ID #
7833
Total Pages
2
Print Volume Location
JSP, D11:257–259
Handwriting on This Page
  • Henry G. Sherwood
  • James Sloan

Footnotes

  1. new scribe logo

    Docket and notation in the handwriting of Henry G. Sherwood.

  2. [5]

    This fee appears to have been calculated based on an 1827 state law that stipulated constable fees of twelve and a half cents for serving a subpoena. With four witnesses listed on this summons, the total fee would have been fifty cents. (An Act Regulating the Salaries, Fees, and Compensation of the Several Officers and Persons Therein Mentioned [19 Feb. 1827], Public and General Statute Laws of the State of Illinois, p. 297, sec. 5.)

    The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

  3. new scribe logo

    Docket in the handwriting of James Sloan written upside down in relation to the previous text.

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