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. Williams et al. and State of Illinois v. Elliott–C Complaint, 22 September 1844 [State of Illinois v. Williams et al.] Warrant, 22 September 1844 [State of Illinois v. Williams et al.] Proclamation, 27 September 1844 [State of Illinois v. Williams et al.] Proclamation, 27 September 1844, as Published in Nauvoo Neighbor [State of Illinois v. Williams et al.] Agreement, 30 September 1844 [State of Illinois v. Williams et al.] Agreement, 30 September 1844, Copy [State of Illinois v. Williams et al.] Agreement, 2 October 1844 [State of Illinois v. Williams et al.] Agreement, 2 October 1844, Copy [State of Illinois v. Williams et al.] Agreement, 2 October 1844, as Published in Warsaw Signal [State of Illinois v. Williams et al.] Recognizance, 2 October 1844 [State of Illinois v. Williams et al.] Praecipe, 9 October 1844 [State of Illinois v. Williams et al.] Praecipe, 25 October 1844 [State of Illinois v. Williams et al.] Indictment, 26 October 1844 [State of Illinois v. Williams et al.] Indictment, 26 October 1844, Copy [State of Illinois v. Williams et al.] Docket Entry, Indictment, 26 October 1844 [State of Illinois v. Williams et al.] Praecipe, 26 October 1844 [State of Illinois v. Williams et al.] Docket Entry, Capias, 26 October 1844 [State of Illinois v. Williams et al.] Docket Entry, Discharge from Recognizance, 26 October 1844 [State of Illinois v. Williams et al.] Docket Entry, Recognizance, 26 October 1844 [State of Illinois v. Williams et al.] Memorandum of Testimony, circa 27 October 1844 [State of Illinois v. Williams et al.] Memorandum of Testimony, circa 27 October 1844, Copy [State of Illinois v. Williams et al.] Order, circa 19 November 1844 [State of Illinois v. Williams et al.] Warrant, 20 November 1844 [State of Illinois v. Williams et al.] Warrant, 20 November 1844, as Published in Reports [State of Illinois v. Williams et al.] Subpoena, 14 December 1844–A [State of Illinois v. Williams et al.] Subpoena, 14 December 1844–B [State of Illinois v. Williams et al.] Subpoena, 14 December 1844–C [State of Illinois v. Williams et al.] Subpoena, 14 December 1844–D [State of Illinois v. Williams et al.] Attachment, 14 December 1844 [State of Illinois v. Williams et al.] Bond, 20 March 1845 [State of Illinois v. Williams et al.] Subpoena, 8 May 1845 [State of Illinois v. Williams et al.] Bond, 17 May 1845 [State of Illinois v. Williams et al.] Praecipe, circa 18 May 1845 [State of Illinois v. Williams et al.] Subpoena, 19 May 1845 [State of Illinois v. Williams et al.] Docket Entry, Recognizance, 19 May 1845 [State of Illinois v. Williams et al.] Subpoena, 20 May 1845 [State of Illinois v. Williams et al.] Affidavit, 20–21 May 1845 [State of Illinois v. Williams et al.] Affidavit, 21 May 1845 [State of Illinois v. Williams et al.] Docket Entry, Motion, 21 May 1845 [State of Illinois v. Williams et al.] Docket Entry, Affidavits and Motions, 21 May 1845 [State of Illinois v. Williams et al.] Subpoena, 21 May 1845–A [State of Illinois v. Williams et al.] Subpoena, 21 May 1845–B [State of Illinois v. Williams et al.] Account of Trial, 21–28 May 1845, Shorthand [State of Illinois v. Williams et al.] Account of Trial, 21–28 May 1845, Longhand [State of Illinois v. Williams et al.] Oath, 22 May 1845 [State of Illinois v. Williams et al.] Subpoena, 22 May 1845–A [State of Illinois v. Williams et al.] Subpoena, 22 May 1845–B [State of Illinois v. Williams et al.] Subpoena, 22 May 1845–C [State of Illinois v. Williams et al.] Subpoena, 22 May 1845–D [State of Illinois v. Williams et al.] Subpoena, 22 May 1845–E [State of Illinois v. Williams et al.] Venire Facias, 22 May 1845 [State of Illinois v. Williams et al.] Instructions for Jury Selection, 22 May 1845 [State of Illinois v. Williams et al.] Alias Venire Facias, 22 May 1845 [State of Illinois v. Williams et al.] Docket Entry, Writs of Venire Facias, 22 May 1845 [State of Illinois v. Williams et al.] Attachment, 23 May 1845 [State of Illinois v. Williams et al.] Subpoena, 23 May 1845–A [State of Illinois v. Williams et al.] Subpoena, 23 May 1845–B [State of Illinois v. Williams et al.] Subpoena, 23 May 1845–C [State of Illinois v. Williams et al.] Subpoena, 23 May 1845–D [State of Illinois v. Williams et al.] Docket Entry, Pluries Venire Facias, 23 May 1845 [State of Illinois v. Williams et al.] Attachment, 24 May 1845–A [State of Illinois v. Williams et al.] Attachment, 24 May 1845–B [State of Illinois v. Williams et al.] Attachment, 24 May 1845–C [State of Illinois v. Williams et al.] Subpoena, 24 May 1845 [State of Illinois v. Williams et al.] Docket Entry, Motion Withdrawn, 24 May 1845 [State of Illinois v. Williams et al.] Docket Entry, Attachments, 24 May 1845 [State of Illinois v. Williams et al.] Docket Entry, Continuance, 24 May 1845 [State of Illinois v. Williams et al.] Account of Trial, 24–28 May 1845–A [State of Illinois v. Williams et al.] Account of Trial, 24–28 May 1845–A, as Published in Trial of the Persons Indicted [State of Illinois v. Williams et al.] Account of Trial, 24–28 May 1845–B [State of Illinois v. Williams et al.] Subpoena, 26 May 1845 [State of Illinois v. Williams et al.] Docket Entry, Continuance, 26 May 1845 [State of Illinois v. Williams et al.] Attachment, 27 May 1845 [State of Illinois v. Williams et al.] Subpoena, 27 May 1845–A [State of Illinois v. Williams et al.] Subpoena, 27 May 1845–B [State of Illinois v. Williams et al.] Docket Entry, Continuance, 27 May 1845 [State of Illinois v. Williams et al.] Closing Argument of Josiah Lamborn, 28 May 1845 [State of Illinois v. Williams et al.] Closing Argument of Calvin A. Warren, 28 May 1845 [State of Illinois v. Williams et al.] Closing Argument of Calvin A. Warren, 28 May 1845, as Recorded in “Minutes of Trial” [State of Illinois v. Williams et al.] Docket Entry, Continuance, 28 May 1845 [State of Illinois v. Williams et al.] Docket Entry, Continuance, 29 May 1845 [State of Illinois v. Williams et al.] Closing Argument of Onias Skinner, 29 May 1845 [State of Illinois v. Williams et al.] Closing Argument of Onias Skinner, 29 May 1845, Copy [State of Illinois v. Williams et al.] Closing Argument of Orville Browning, 29 May 1845 [State of Illinois v. Williams et al.] Jury Instructions, 30 May 1845 [State of Illinois v. Williams et al.] Verdict, 30 May 1845 [State of Illinois v. Williams et al.] Docket Entry, Verdict, 30 May 1845 [State of Illinois v. Williams et al.] Docket Entry, Attachment, 30 May 1845–A [State of Illinois v. Williams et al.] Docket Entry, Attachment, 30 May 1845–B [State of Illinois v. Williams et al.]

Account of Trial, 21–28 May 1845, Shorthand [State of Illinois v. Williams et al.]

Selection of Jurors, 22 May 1845 Page 9, bk. [1] Selection of Jurors, 23 May 1845 Page [25a], bk. [1] Opening Statement of Josiah Lamborn, 24 May 1845 Page 33, bk. [1] Opening Statement of William Richardson, 24 May 1845 Page 38, bk. [1] Testimony of Jonas Hobart, 24 May 1845 Page [2], bk. [2] Testimony of John Peyton, 24 May 1845 Page [4], bk. [2] Testimony of George Walker, 24 May 1845 Page [9], bk. [2] Testimony of Franklin Worrell, 24 May 1845–A Page [12], bk. [2] Testimony of Baldwin L. Samuel, 24 May 1845 Page [15], bk. [2] Testimony of George Bachman, 24 May 1845 Page [17], bk. [2] Testimony of John D. Mellen, 24 May 1845 Page [18], bk. [2] Testimony of Canfield Hamilton, 24 May 1845 Page [18], bk. [2] Testimony of Eli H. Williams, 24 May 1845 Page [20], bk. [2] Testimony of Franklin Worrell, 24 May 1845–B Page [25], bk. [2] Testimony of William Daniels, 24 May 1845 Page [25], bk. [2] Testimony of John Wilson, 26 May 1845 Page [61], bk. [2] Testimony of Thomas L. Barnes, 26 May 1845 Page [67], bk. [2] Testimony of Eli D. Walker, 26 May 1845 Page [73], bk. [2] Testimony of Thomas Dixon, 26 May 1845 Page [81], bk. [2] Testimony of Eliza Graham, 26 May 1845 Page [88], bk. [2] Testimony of Benjamin Brackenbury, 26 May 1845 Page [19], bk. [3] Testimony of Canfield Hamilton, 27 May 1845 Page [45], bk. [3] Testimony of Franklin Worrell, 27 May 1845 Page [46], bk. [3] Testimony of William Smith, 27 May 1845 Page [47], bk. [3] Testimony of James Reynolds, 27 May 1845 Page [54], bk. [3] Testimony of Larkin Scott, 27 May 1845 Page [55], bk. [3] Testimony of Derrick Fuller, 27 May 1845 Page [59], bk. [3] Testimony of John Pike, 27 May 1845 Page [63], bk. [3] Testimony of John Carlisle, 27 May 1845 Page [65], bk. [3] Testimony of Coleman Garrett, 27 May 1845 Page [69], bk. [3] Testimony of Thomas L. English, 27 May 1845 Page [1], bk. [4] Testimony of George Seabold, 27 May 1845 Page [6], bk. [4] Testimony of Charles Andrews, 27 May 1845 Page [7], bk. [4] Testimony of George McLean, 27 May 1845 Page [9], bk. [4] Testimony of Abraham I. Chittenden, 27 May 1845 Page [11], bk. [4] Testimony of Edward Bedell, 27 May 1845 Page [14], bk. [4] Testimony of John Wilson Williams, 28 May 1845 Page [16], bk. [4] Testimony of E. W. Gould, 28 May 1845 Page [18], bk. [4] Testimony of Ann Fleming, 28 May 1845 Page [26], bk. [4]

Source Note

George D. Watt

16 Jan. 1815–24 Oct. 1881. Stenographer, reporter, merchant, clerk, farmer. Born in Manchester, Lancashire, England. Son of James Watt and Mary Ann Wood. Moved to Scotland, before 1829; returned to England, 1829. Married Mary Gregson, 13 June 1835, in Preston...

View Full Bio
, “The Examination of Witnesses at Carthage,” Account of Trial, 4 vols., [
Carthage

16 Jan. 1815–24 Oct. 1881. Stenographer, reporter, merchant, clerk, farmer. Born in Manchester, Lancashire, England. Son of James Watt and Mary Ann Wood. Moved to Scotland, before 1829; returned to England, 1829. Married Mary Gregson, 13 June 1835, in Preston...

View Full Bio
, Hancock Co., IL, 21–28 May 1845], State of IL v. Williams et al. (Hancock Co., IL, Circuit Court 1845); handwriting of
George D. Watt

16 Jan. 1815–24 Oct. 1881. Stenographer, reporter, merchant, clerk, farmer. Born in Manchester, Lancashire, England. Son of James Watt and Mary Ann Wood. Moved to Scotland, before 1829; returned to England, 1829. Married Mary Gregson, 13 June 1835, in Preston...

View Full Bio
; 232 pages; Carthage Trial Proceedings, 1845, CHL. Includes shorthand and drawings. Shorthand transcription by LaJean Carruth, verified by Silvia Ghosh.
The early custodial history of these shorthand volumes is unknown. The volumes are listed in inventories made by the Church Historian’s Office in 1858 and 1859.
1

Catalog, Mar. 1858, [43], Historian’s Office, Catalogs and Inventories, 1846–1904, CHL; Contents of the Historian’s and Recorder’s Office, Jul. 1858, 5, Historian’s Office, Catalogs and Inventories, 1846–1904, CHL; Contents of H.O. Box No. 1, 11 Feb. 1859, [1], Historian’s Office, Catalogs and Inventories, 1846–1904, CHL; Historian’s Office Catalogue, 1859, [1], Historian’s Office, Catalogs and Inventories, 1846–1904, CHL; List of Books in Chest, 24 Mar. 1859, [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.

At some point, they were transferred into the possession of the First Presidency of The Church of Jesus Christ of Latter-day Saints. The First Presidency transferred the notebooks to the Church Historical Department (now CHL) in 1978.
2

See the full bibliographic entry for Carthage Trial Proceedings, 1845, in the CHL catalog.


Footnotes

  1. [1]

    Catalog, Mar. 1858, [43], Historian’s Office, Catalogs and Inventories, 1846–1904, CHL; Contents of the Historian’s and Recorder’s Office, Jul. 1858, 5, Historian’s Office, Catalogs and Inventories, 1846–1904, CHL; Contents of H.O. Box No. 1, 11 Feb. 1859, [1], Historian’s Office, Catalogs and Inventories, 1846–1904, CHL; Historian’s Office Catalogue, 1859, [1], Historian’s Office, Catalogs and Inventories, 1846–1904, CHL; List of Books in Chest, 24 Mar. 1859, [1], Historian’s Office, Catalogs and Inventories, 1846–1904, CHL.

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

  2. [2]

    See the full bibliographic entry for Carthage Trial Proceedings, 1845, in the CHL catalog.

Historical Introduction

In May 1845, Latter-day Saint
George D. Watt

16 Jan. 1815–24 Oct. 1881. Stenographer, reporter, merchant, clerk, farmer. Born in Manchester, Lancashire, England. Son of James Watt and Mary Ann Wood. Moved to Scotland, before 1829; returned to England, 1829. Married Mary Gregson, 13 June 1835, in Preston...

View Full Bio
attended the trial of the men accused of murdering JS. Watt had learned the phonetic shorthand developed by Sir Isaac Pitman in 1837, and during the 1845 trial in
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
, Illinois, he took detailed notes of the trial testimony and proceedings. Pitman shorthand is a system of compressed writing where consonants and sometimes whole words are represented by straight or curved lines with diacritics and other small adjustments such as hooks or loops modifying the sounds or syllables. The simplified and abbreviated writing form complicates transcription of the shorthand into longhand. The same group of symbols can potentially be transcribed as a number of different words depending on context or vowel placement. Although shorthand allowed a trained reporter like Watt to record spoken words considerably faster than in longhand, the resulting shorthand manuscript was often incomplete. Reporters captured phrases and fragmentary sentences that often lacked formatting such as punctuation or capitalization, with the intent that when they transcribed their report into longhand, incomplete phrases could be expanded, connected, and formatted.
1

See Carruth, “George D. Watt’s Pitman Shorthand,” in Liverpool to Great Salt Lake, xxv–xxvi.


Comprehensive Works Cited

Carruth, LaJean Purcell. “George D. Watt’s Pitman Shorthand and the Process of Transcription.” In Liverpool to Great Salt Lake: The 1851 Journal of Missionary George D. Watt, xxv–xxvi. Lincoln: University of Nebraska Press, 2022.

In the case of
Watt

16 Jan. 1815–24 Oct. 1881. Stenographer, reporter, merchant, clerk, farmer. Born in Manchester, Lancashire, England. Son of James Watt and Mary Ann Wood. Moved to Scotland, before 1829; returned to England, 1829. Married Mary Gregson, 13 June 1835, in Preston...

View Full Bio
’s account of the May 1845 trials, there are several incongruities between his shorthand and the surviving longhand account, which Watt and Daniel Mackintosh created thirteen years later.
2

Historian’s Office, Journal, 24 Aug. 1858.


Comprehensive Works Cited

Historian’s Office. Journal, 1844–1997. CHL. CR 100 1.

Notably, Watt’s shorthand contains considerably more material regarding the early stages of the trial. The attorneys’ arguments over appointing
elisors

In Illinois law, an officer appointed by the court to perform the duties of a sheriff if neither the sheriff nor the coroner was able to act. According to William Blackstone and other legal authorities, courts could also appoint two elisors to return a new...

View Glossary
are much more detailed in the shorthand notes. The process of jury selection takes up over 20 manuscript pages in Watt’s shorthand notebooks and consists of over 6,000 words when transcribed, but it is entirely absent from the longhand account. The longhand account of witness testimony tracks very closely with Watt’s shorthand notes, although the longhand omits the brief testimony of John D. Mellen, who stated he was in
Massachusetts

One of original thirteen colonies that formed U.S. Capital city, Boston. Colonized by English religious dissenters, 1620s. Population in 1830 about 610,000. Population in 1840 about 738,000. Joseph Smith Sr. born in Massachusetts. Samuel Smith and Orson Hyde...

More Info
at the time of the murders. Both Watt’s shorthand notes and the longhand account of the trial cut off following the witness testimony. Although Watt was in
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
for the two days of closing arguments from the attorneys, no shorthand notes of those speeches survive.
3

Clayton, Journal, 31 May 1845.


Comprehensive Works Cited

Clayton, William. Journals, 1842–1845. CHL.

To aid further research, Joseph Smith Papers staff members have prepared a line-by-line comparison of the two accounts. For more information on the case, see Introduction to State of Illinois v. Williams et al. and State of Illinois v. Elliott–C.

Footnotes

  1. [1]

    See Carruth, “George D. Watt’s Pitman Shorthand,” in Liverpool to Great Salt Lake, xxv–xxvi.

    Carruth, LaJean Purcell. “George D. Watt’s Pitman Shorthand and the Process of Transcription.” In Liverpool to Great Salt Lake: The 1851 Journal of Missionary George D. Watt, xxv–xxvi. Lincoln: University of Nebraska Press, 2022.

  2. [2]

    Historian’s Office, Journal, 24 Aug. 1858.

    Historian’s Office. Journal, 1844–1997. CHL. CR 100 1.

  3. [3]

    Clayton, Journal, 31 May 1845.

    Clayton, William. Journals, 1842–1845. CHL.

Asterisk (*) denotes a "featured" version, which includes an introduction and annotation. Account of Trial, 21–28 May 1845, Shorthand [ State of Illinois v. Williams et al. ] Account of Trial, 21–28 May 1845, Longhand [ State of Illinois v. Williams et al. ]

Page 9, bk. [1]

relief
86

TEXT: Shorthand can be read “r-l-f” or “sh-l-f”, the way Watt often wrote “sheriff”.


by any different persons. If any exception arises to the coroners and those two are called
elisors

In Illinois law, an officer appointed by the court to perform the duties of a sheriff if neither the sheriff nor the coroner was able to act. According to William Blackstone and other legal authorities, courts could also appoint two elisors to return a new...

View Glossary
or electors. The object of the court in this instance to do strict justice as that they there may not be any cause. I believe was my duty to quash the array. From the affidavit hav[ing] been made. And to appoint persons as elisors to select jury. Be difficult for me to do stranger in this
county

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
. Appoint two elisors. For these two elisors to select jurymen. I would be glad if the parties themselves would agree upon the two persons for who shall be select[ed] for the elisors. The
judge

20 Feb. 1798–28 Nov. 1861. Attorney, judge, politician. Born in Fayette Co., Kentucky. Moved to Jonesboro, Union Co., Illinois Territory. Admitted to Illinois bar, 1817, in Jonesboro. Served as state representative from Union Co., 1820–1822. Married Matilda...

View Full Bio
di[s]charged the jury.
Owen Thomas [Thomas Owen]

25 June 1797–27 Feb. 1880. Farmer, stockman, ferry boat owner, religious professor, clergyman. Born in Buncombe Co., North Carolina. Son of Mosby Owen. Moved to Frankfort Township, Franklin Co., Illinois, 1816. Married Mary Paine Wren, 2 Apr. 1818. Moved ...

View Full Bio
Abernethy William [William D. Abernethy]

8 Apr. 1801–3 July 1850. Postmaster, storekeeper, sheriff, farmer. Born in Harwinton, Litchfield Co., Connecticut. Son of William Conant Abernethy and Azubah Dexter. Moved with family to Jacksonville, Morgan Co., Illinois. Cofounded Augusta, Hancock Co., ...

View Full Bio
. Himself been acquainted for many years. I am satisfied that these two men [are not] prejudiced or false. Will while acting in this capacity they will act with impartial[ity]. They willing to act
Thomas H Owen

25 June 1797–27 Feb. 1880. Farmer, stockman, ferry boat owner, religious professor, clergyman. Born in Buncombe Co., North Carolina. Son of Mosby Owen. Moved to Frankfort Township, Franklin Co., Illinois, 1816. Married Mary Paine Wren, 2 Apr. 1818. Moved ...

View Full Bio
William B F Abernethy

8 Apr. 1801–3 July 1850. Postmaster, storekeeper, sheriff, farmer. Born in Harwinton, Litchfield Co., Connecticut. Son of William Conant Abernethy and Azubah Dexter. Moved with family to Jacksonville, Morgan Co., Illinois. Cofounded Augusta, Hancock Co., ...

View Full Bio
. Names of the attorneys.
[William A.] Richardson

16 Jan. 1811–27 Dec. 1875. Schoolteacher, lawyer, politician. Born near Lexington, Fayette Co., Kentucky. Son of James L. Richardson and Mary Edmonson. Attended Walnut Hills Seminary, Centre College, and Transylvania University, in Kentucky. Admitted to bar...

View Full Bio
[Orville] Browning

10 Feb. 1806–10 Aug. 1881. Lawyer, politician. Born at Cynthiana, Harrison Co., Kentucky. Son of Micajah Browning and Sarah Brown. Attended Augusta College, in Augusta, Bracken Co., Kentucky. Moved to Quincy, Adams Co., Illinois, ca. 1831, and practiced law...

View Full Bio
.
[Archibald] Williams

10 June 1801–21 Sept. 1863. Lawyer, judge. Born in Montgomery Co., Kentucky. Son of John Wesley Williams and Amelia Gill. Moved to Quincy, Adams Co., Illinois, 1829. Married first Nancy Kemp, 28 July 1831. President of the Trustees of Quincy when town was...

View Full Bio
. Selected and summoned them.
Sheriff

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
summoned them.
87

TEXT: A circle is drawn around “Selected and summoned them. Sheriff selected them.”


<​Court met according to adjournment 2 o’clock.​>
Selection of Jurors, 22 May 1845
Names of jurors.
88

TEXT: Watt would have written the names phonetically as he heard them; spelling has been standardized.


James Cain <​Carr​>. Curtis Ingleson [Ingersoll] David Grove <​Gore​> Jeremiah Pearson James L Kimball Simeon Walton Jesse Griffiths John N Hewey John Slater William Robertson [p. 9, bk. [1]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 9, bk. [1]

Document Information

Related Case Documents

State of Illinois v. Williams et al., Hancock Co., IL, Circuit Court, 30 May 1845

Editorial Title
Account of Trial, 21–28 May 1845, Shorthand [State of Illinois v. Williams et al.]
ID #
13324
Total Pages
311
Print Volume Location
Handwriting on This Page
  • George D. Watt

Footnotes

  1. [86]

    TEXT: Shorthand can be read “r-l-f” or “sh-l-f”, the way Watt often wrote “sheriff”.

  2. [87]

    TEXT: A circle is drawn around “Selected and summoned them. Sheriff selected them.”

  3. [88]

    TEXT: Watt would have written the names phonetically as he heard them; spelling has been standardized.

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