Thomas Carlin, Proclamation, 20 September 1842, as Published in Illinois Register [Extradition of JS for Accessory to Assault]
- Home >
- 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]
Thomas Carlin, Proclamation, 20 September 1842, as Published in Illinois Register [Extradition of JS for Accessory to Assault]
Source Note
Source Note
, Proclamation, [, Sangamon Co.], IL, 20 Sept. 1842, Extradition of JS for Accessory to Assault (State of IL, Office of the Governor 1842). Published in “Proclamation,” Illinois Register (Springfield), vol. 7, no. 32 (new series vol. 4, no. 9), 30 Sept. 1842, [3]. The microfilm copy of the text excerpted herein was filmed by the Department of Photographic Reproductions, University of Chicago Library, Chicago, IL, 1968.
Historical Introduction
Historical Introduction
Asterisk (*) denotes a "featured" version, which includes an introduction and annotation.
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 ]
Petition to Chauncey Robison, 26 December 1842, Draft [ 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 Chauncey Robison, 26 December 1842 [ Extradition of JS for Accessory to Assault ]
Page [3]
PROCLAMATION.
Executive Department, .,)
September 20th, 1842.)
WHEREAS, a requistion has been made upon me, as the executive of this , by the of the State of , for the apprehension and surrender of who is charged with the crime of shooting with intent to kill, in the County of and State of on the night of the Sixth day of May A D. 1842. And whereas, a demand has also been made by the of upon me for the apprehension and surrender of Joseph Smith (commonly called the Mormon Prophet) who is charged with the crime of being accessory to the shooting of said at the time and place aforesaid, with intent to kill.
And whereas in obedience to the Constitution and Laws of the , and of this , executive [w]arrants have been issued, and the said and Smith arrested as fugitives from justice from the State of .
And whereas, the said and Smith resisted the laws by refusing to go with the officers who had them in custody as fugitives from justice, and escaped from the custody of said officers.
Now, therefore, I, , Governor of the State of , in conformity to an act entitled “An act concerning fugitives from justice,” approved January 6, 1827, do offer a reward of two hundred dollars to any person or persons, for the apprehension and delivery of each, or either of the above named fugitives from justice, viz: and Joseph Smith, to the custody of and , or to the sheriff of at the city of .
In testimony whereof, I have hereunto set my hand, and caused the great seal of to be affixed the day and date above mentioned.
-[L.S]-
By the Governor,
.
, Sec. of State.
The Fulton Advocate, Quincy Herald, Galena Sentinel, and Rockford Pilot, will copy the above 2 weeks.
9–2w–$3. [p. [3]]
Source Note
Source Note
Document Transcript
Page [3]
Document Information
Document Information
- Related Case Documents
- Editorial Title
- Thomas Carlin, Proclamation, 20 September 1842, as Published in Illinois Register [Extradition of JS for Accessory to Assault]
- ID #
- 12353
- Total Pages
- 1
- Print Volume Location
- Handwriting on This Page
- Printed text