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 Extradition of JS for Accessory to Assault Proclamation, 11 May 1842 [Extradition of JS for Accessory to Assault] Lilburn W. Boggs, Affidavit, 20 July 1842 [Extradition of JS for Accessory to Assault] Lilburn W. Boggs, Affidavit, 20 July 1842, Lyman Trumbull Copy [Extradition of JS for Accessory to Assault] Lilburn W. Boggs, Affidavit, 20 July 1842, William Clayton Copy [Extradition of JS for Accessory to Assault] Thomas Reynolds, Requisition, 22 July 1842 [Extradition of JS for Accessory to Assault] Thomas Reynolds, Requisition, 22 July 1842, Lyman Trumbull Copy [Extradition of JS for Accessory to Assault] Thomas Reynolds, Requisition, 22 July 1842, William Clayton Copy [Extradition of JS for Accessory to Assault] Memorandum of Proclamation, 19 September 1842 [Extradition of JS for Accessory to Assault] Warrant, 2 August 1842, Sylvester Emmons and William Clayton Copy [Extradition of JS for Accessory to Assault] Warrant, 2 August 1842, James Sloan Copy [Extradition of JS for Accessory to Assault] Thomas Carlin, Proclamation, 20 September 1842, as Published in Illinois Register [Extradition of JS for Accessory to Assault] Thomas Carlin, Proclamation, 20 September 1842, William Clayton First Copy [Extradition of JS for Accessory to Assault] Thomas Carlin, Proclamation, 20 September 1842, William Clayton Second Copy [Extradition of JS for Accessory to Assault] Petition to Thomas Ford, 31 December 1842 [Extradition of JS for Accessory to Assault] Petition to Thomas Ford, 31 December 1842, Lyman Trumbull Copy [Extradition of JS for Accessory to Assault] Warrant, 31 December 1842 [Extradition of JS for Accessory to Assault] Warrant, 31 December 1842, William Clayton Copy [Extradition of JS for Accessory to Assault] Petition to Nauvoo Municipal Court, 8 August 1842 [Extradition of JS for Accessory to Assault] Habeas Corpus, 8 August 1842 [Extradition of JS for Accessory to Assault] Habeas Corpus, 8 August 1842, Copy [Extradition of JS for Accessory to Assault] Docket Entry, circa 8 August 1842 [Extradition of JS for Accessory to Assault] Habeas Corpus, 10 August 1842 [Extradition of JS for Accessory to Assault] Habeas Corpus, 10 August 1842, Copy [Extradition of JS for Accessory to Assault] Petition to Chauncey Robison, 26 December 1842, Draft [Extradition of JS for Accessory to Assault] Petition to Chauncey Robison, 26 December 1842 [Extradition of JS for Accessory to Assault] Petition to the United States Circuit Court for the District of Illinois, 31 December 1842, Willard Richards Copy [Extradition of JS for Accessory to Assault] Petition to the United States Circuit Court for the District of Illinois, 31 December 1842, William Clayton Copy [Extradition of JS for Accessory to Assault] Docket Entry, Petition and Order for Habeas Corpus, 31 December 1842 [Extradition of JS for Accessory to Assault] Habeas Corpus, 31 December 1842, Willard Richards Copy [Extradition of JS for Accessory to Assault] Habeas Corpus, 31 December 1842, William Clayton Copy [Extradition of JS for Accessory to Assault] Docket Entry, Return of Habeas Corpus, Bond, and Order, 31 December 1842 [Extradition of JS for Accessory to Assault] Order, 31 December 1842 [Extradition of JS for Accessory to Assault] Order, 31 December 1842, Copy [Extradition of JS for Accessory to Assault] Affidavit, 2 January 1843, William Clayton Copy [Extradition of JS for Accessory to Assault] Docket Entry, Affidavit, Motion, and Continuance, 2 January 1843 [Extradition of JS for Accessory to Assault] Motion, circa 3 January 1843 [Extradition of JS for Accessory to Assault] Docket Entry, Motion, 4 January 1843 [Extradition of JS for Accessory to Assault] Wilson Law and Others, Affidavit, 4 January 1843, Willard Richards Copy [Extradition of JS for Accessory to Assault] Jacob B. Backenstos and Stephen A. Douglas, Affidavit, 4 January 1843 [Extradition of JS for Accessory to Assault] Docket Entry, Motion Overruled and Discharge, 5 January 1843 [Extradition of JS for Accessory to Assault] Trial Report, 5–19 January 1843, as Published in the Sangamo Journal [Extradition of JS for Accessory to Assault] Trial Report, 5–19 January 1843, as Published in Reports [Extradition of JS for Accessory to Assault] Thomas Ford, Order, 6 January 1843 [Extradition of JS for Accessory to Assault] Transcript of Proceedings, 6 January 1843 [Extradition of JS for Accessory to Assault]

Warrant, 31 December 1842 [Extradition of JS for Accessory to Assault]

Source Note

Thomas Ford

5 Dec. 1800–3 Nov. 1850. Schoolteacher, newspaperman, lawyer, politician, judge, author. Born in Uniontown, Fayette Co., Pennsylvania. Son of Robert Ford and Elizabeth Logue Forquer. Moved to St. Louis, 1804; to New Design (later American Bottom), Randolph...

View Full Bio
, Warrant, to
Sangamon Co.

Area settled, 1817. Established as Sangamo Co., 30 Jan. 1821; name changed to Sangamon Co., 5 June 1821. Population in 1840 about 15,000. Population in 1850 about 19,000. County seat, Springfield; site of JS’s habeas corpus hearing in federal circuit court...

More Info
Sheriff [
William F. Elkin

13 Apr. 1792–22 Dec. 1880. Farmer, clerk, sheriff, politician, judge. Born in Clark Co., Kentucky. Moved to Xenia, Greene Co., Ohio, 1811. Married Elizabeth Constant, 5 Dec. 1813, in Greene Co. Moved to Brownsville, Union Co., Indiana, 1820. Moved to Fancy...

View Full Bio
], for JS,
Springfield

Settled by 1819. Incorporated as town, 1832. Became capital of Illinois, 1837. Incorporated as city, 1840. Sangamon Co. seat. Population in 1840 about 2,600. Stake of Church of Jesus Christ of Latter-day Saints organized in Springfield, Nov. 1840; discontinued...

More Info
, Sangamon Co., IL, 31 Dec. 1842, Extradition of JS for Accessory to Assault (State of IL, Office of the Governor 1842); handwriting of William Trumbull; signatures of
Thomas Ford

5 Dec. 1800–3 Nov. 1850. Schoolteacher, newspaperman, lawyer, politician, judge, author. Born in Uniontown, Fayette Co., Pennsylvania. Son of Robert Ford and Elizabeth Logue Forquer. Moved to St. Louis, 1804; to New Design (later American Bottom), Randolph...

View Full Bio
,
Lyman Trumbull

12 Oct. 1813–25 June 1896. Teacher, lawyer, judge, statesman. Born in Colchester, New London Co., Connecticut. Son of Benjamin Trumbull and Elizabeth Mather. Moved to Greenville, Meriwether Co., Georgia, 1833. Admitted to bar, 1837, in Georgia. Moved to Belleville...

View Full Bio
, and
William F. Elkin

13 Apr. 1792–22 Dec. 1880. Farmer, clerk, sheriff, politician, judge. Born in Clark Co., Kentucky. Moved to Xenia, Greene Co., Ohio, 1811. Married Elizabeth Constant, 5 Dec. 1813, in Greene Co. Moved to Brownsville, Union Co., Indiana, 1820. Moved to Fancy...

View Full Bio
; notation probably by
William F. Elkin

13 Apr. 1792–22 Dec. 1880. Farmer, clerk, sheriff, politician, judge. Born in Clark Co., Kentucky. Moved to Xenia, Greene Co., Ohio, 1811. Married Elizabeth Constant, 5 Dec. 1813, in Greene Co. Moved to Brownsville, Union Co., Indiana, 1820. Moved to Fancy...

View Full Bio
, [
Springfield

Settled by 1819. Incorporated as town, 1832. Became capital of Illinois, 1837. Incorporated as city, 1840. Sangamon Co. seat. Population in 1840 about 2,600. Stake of Church of Jesus Christ of Latter-day Saints organized in Springfield, Nov. 1840; discontinued...

More Info
, Sangamon Co., IL], 6 Jan. 1843; two pages; JS Extradition Records, Abraham Lincoln Presidential Library & Museum, Springfield, IL. Includes seal.

Historical Introduction

See Introduction to Extradition of JS for Accessory to Assault and Appendix 1: Missouri Extradition Attempt, 1842–1843, Selected Documents, Introduction.
Asterisk (*) denotes a "featured" version, which includes an introduction and annotation. Warrant, 31 December 1842 [ Extradition of JS for Accessory to Assault ] Warrant, 31 December 1842, William Clayton Copy [ Extradition of JS for Accessory to Assault ] Transcript of Proceedings, 6 January 1843 [ Extradition of JS for Accessory to Assault ] Trial Report, 5–19 January 1843, as Published in the Sangamo Journal [ Extradition of JS for Accessory to Assault ] Trial Report, 5–19 January 1843, as Published in Reports [Extradition of JS for Accessory to Assault]

Page [2]

state

Became part of Northwest Territory of U.S., 1787. Admitted as state, 1818. Population in 1840 about 480,000. Population in 1845 about 660,000. Plentiful, inexpensive land attracted settlers from northern and southern states. Following expulsion from Missouri...

More Info
to be affixed. Done at the City of
Springfield

Settled by 1819. Incorporated as town, 1832. Became capital of Illinois, 1837. Incorporated as city, 1840. Sangamon Co. seat. Population in 1840 about 2,600. Stake of Church of Jesus Christ of Latter-day Saints organized in Springfield, Nov. 1840; discontinued...

More Info
this 31st day of December in the year of our Lord one thousand Eight hundred and forty two and of the Independence of the
United States

North American constitutional republic. Constitution ratified, 17 Sept. 1787. Population in 1805 about 6,000,000; in 1830 about 13,000,000; and in 1844 about 20,000,000. Louisiana Purchase, 1803, doubled size of U.S. Consisted of seventeen states at time ...

More Info
the Sixty seventh
[seal]
1

TEXT: Embossed imprint of official seal of the state of Illinois.


By the Governor

Signatures of Thomas Ford and Lyman Trumbull.


Thomas Ford

5 Dec. 1800–3 Nov. 1850. Schoolteacher, newspaperman, lawyer, politician, judge, author. Born in Uniontown, Fayette Co., Pennsylvania. Son of Robert Ford and Elizabeth Logue Forquer. Moved to St. Louis, 1804; to New Design (later American Bottom), Randolph...

View Full Bio
Lyman Trumbull

12 Oct. 1813–25 June 1896. Teacher, lawyer, judge, statesman. Born in Colchester, New London Co., Connecticut. Son of Benjamin Trumbull and Elizabeth Mather. Moved to Greenville, Meriwether Co., Georgia, 1833. Admitted to bar, 1837, in Georgia. Moved to Belleville...

View Full Bio
,
Secretary of state
 

Notation probably in handwriting of William F. Elkin.


Executed this writ immediately after receiving it, by arresting and taking into my Custody the within named Joseph Smith— and soon thereafter and on the same day, to wit, the 31st day of December 1842 was serv[e]d
2

TEXT: “serv[page torn]d”.


with a writ of
Habe[page torn] Corpus

“Have the body”; a written order from a court of competent jurisdiction commanding anyone having a person in custody to produce such person at a certain time and place and to state the reasons why he or she is being held in custody. The court will determine...

View Glossary
, issued by the Circuit Court of the
United St[page torn]es

North American constitutional republic. Constitution ratified, 17 Sept. 1787. Population in 1805 about 6,000,000; in 1830 about 13,000,000; and in 1844 about 20,000,000. Louisiana Purchase, 1803, doubled size of U.S. Consisted of seventeen states at time ...

More Info
for the district of
Illinois

Became part of Northwest Territory of U.S., 1787. Admitted as state, 1818. Population in 1840 about 480,000. Population in 1845 about 660,000. Plentiful, inexpensive land attracted settlers from northern and southern states. Following expulsion from Missouri...

More Info
, Commanding me to shew by what authority I held the said Joseph Smith in Custody— to which [page torn] of Habeas Corpus, I returned that I detained the said Joseph Smith by virtue of the within Warrant— And thereupon the said Circuit Court took into its custody the said Joseph Smith and appointed the 4th. day of January 1843 for the hearing of said Cause—
And afterwards to wit: the 4th. day of January 1843 said cause was heard by said
Circuit Court

Located on second floor of Tinsley building at Sixth and Adams streets, south across square from old state capitol. Site of JS’s habeas corpus hearing, following Missouri extradition attempt, and resultant discharge from arrest, Jan. 1843.

More Info
, and the said Joseph <​Smith​> discharged from the arrest of this writ— all of which will more fully appear by reference to the Records of said
United States

North American constitutional republic. Constitution ratified, 17 Sept. 1787. Population in 1805 about 6,000,000; in 1830 about 13,000,000; and in 1844 about 20,000,000. Louisiana Purchase, 1803, doubled size of U.S. Consisted of seventeen states at time ...

More Info
Circuit Court
William F. Elkin

13 Apr. 1792–22 Dec. 1880. Farmer, clerk, sheriff, politician, judge. Born in Clark Co., Kentucky. Moved to Xenia, Greene Co., Ohio, 1811. Married Elizabeth Constant, 5 Dec. 1813, in Greene Co. Moved to Brownsville, Union Co., Indiana, 1820. Moved to Fancy...

View Full Bio
Shff S.C.
January 6th. 1843. [p. [2]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [2]

Document Information

Related Case Documents
Editorial Title
Warrant, 31 December 1842 [Extradition of JS for Accessory to Assault]
ID #
12350
Total Pages
2
Print Volume Location
Handwriting on This Page
  • Thomas Ford
  • Lyman Trumbull
  • William F. Elkin

Footnotes

  1. [1]

    TEXT: Embossed imprint of official seal of the state of Illinois.

  2. new scribe logo

    Signatures of Thomas Ford and Lyman Trumbull.

  3. new scribe logo

    Notation probably in handwriting of William F. Elkin.

  4. [2]

    TEXT: “serv[page torn]d”.

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