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
Nauvoo Expositor, 7 June 1844 Indictment, circa 22 October 1844 [State of Illinois v. Perry et al.] Docket Entry, Indictment, 23 October 1844 [State of Illinois v. Perry et al.] Docket Entry, Continuance, 25 October 1844 [State of Illinois v. Perry et al.] Praecipe, circa 13 December 1844 [State of Illinois v. Perry et al.] Subpoena, 14 December 1844–A [State of Illinois v. Perry et al.] Subpoena, 14 December 1844–B [State of Illinois v. Perry et al.] Subpoena, 19 May 1845–A [State of Illinois v. Perry et al.] Subpoena, 19 May 1845–B [State of Illinois v. Perry et al.] Docket Entry, Order for Capias, 30 May 1845 [State of Illinois v. Perry et al.] Subpoena, 6 June 1845 [State of Illinois v. Perry et al.] Capias, 6 June 1845 [State of Illinois v. Perry et al.] Docket Entry, Order for Alias Capias, 27 June 1845 [State of Illinois v. Perry et al.] Alias Capias, 30 August 1845 [State of Illinois v. Perry et al.] Subpoena, 30 August 1845–A [State of Illinois v. Perry et al.] Subpoena, 30 August 1845–B [State of Illinois v. Perry et al.] Docket Entry, Arraignment, 22 October 1845 [State of Illinois v. Perry et al.] Verdict, 23 October 1845 [State of Illinois v. Perry et al.] Docket Entry, Verdict, 23 October 1845 [State of Illinois v. Perry et al.] Case File Wrapper, circa October 1845 [State of Illinois v. Perry et al.] Letter, Jonathan H. Hale and Jacob B. Backenstos to Brigham Young, 23 October 1845

Subpoena, 6 June 1845 [State of Illinois v. Perry et al.]

Source Note

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
, Subpoena, 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
Sheriff [
Miner R. Deming

24 Feb. 1810–10 Sept. 1845. Teacher, farmer. Born in Sharon, Litchfield Co., Connecticut. Son of Stephen Deming and Sarah Buel. Moved to Cincinnati, 1836. Married Abigail Barnum, 2 Aug. 1836, in Danbury, Fairfield Co., Connecticut. Moved to St. Mary’s Township...

View Full Bio
], for
Francis M. Higbee

1820–after 1850. Attorney, merchant. Born in Tate, Clermont Co., Ohio. Son of Elias Higbee and Sarah Elizabeth Ward. Moved to Fulton, Hamilton Co., Ohio, by 1830. Baptized into Church of Jesus Christ of Latter-day Saints, 1832. Moved to Jackson Co., Missouri...

View Full Bio
, P. T. Rolfe,
John Eagle

19 Jan. 1805–ca. 1854. Grocer, laborer. Born in Alexandria, Huntingdon Co., Pennsylvania. Son of John Eagle and Catharine Spence. Moved to Porter, Huntingdon Co., by 1820. Married Susannah Whitelock, 4 Dec. 1827, in Licking Co., Ohio. Moved to Illinois, by...

View Full Bio
, and
Charles A. Foster

Sept. 1815–1904. Physician, pharmacist. Born in England, likely in Braunston, Northamptonshire. Son of John Foster and Jane Knibb. Immigrated to U.S., arriving in New York on 27 June 1831. Moved to Hancock Co., Illinois, by Feb. 1843. Publisher of Nauvoo ...

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, 6 June 1845, State of IL v. Perry et al. (Hancock Co., IL, Circuit Court 1845); printed form with manuscript additions in unidentified handwriting; docket printed with manuscript additions by unidentified scribe, [
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, 6 June 1845]; notation by unidentified scribe, 27 June 1845; two pages; Hancock County Circuit Court Files, Illinois Regional Archives Depository Vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb. Includes seal.

Historical Introduction

See Introduction to State of Illinois v. JS et al. for Riot–A, State of Illinois v. JS for Riot on Habeas Corpus, State of Illinois v. H. Smith et al. on Habeas Corpus, and State of Illinois v. JS et al. for Riot–B.

Page [2]

[p. [2]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [2]

Document Information

Related Case Documents

Documents Related to State of Illinois v. JS et al. for Riot–A

Editorial Title
Subpoena, 6 June 1845 [State of Illinois v. Perry et al.]
ID #
19471
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