Case File Wrapper, circa May 1846 [JS et al. v. C. B. Street and M. B. Street]
- Home >
- The Papers >
Introduction to JS et al. v. C. B. Street and M. B. Street
Promissory Note from Charles B. Street and Marvin B. Street, 17 February 1841
Statement of Account from C. B. & M. B. Street, 26 February–July 1841
Praecipe, 7 February 1844 [JS et al. v. C. B. Street and M. B. Street]
Summons, 14 February 1844 [JS et al. v. C. B. Street and M. B. Street]
Praecipe, 3 May 1844 [JS et al. v. C. B. Street and M. B. Street]
Subpoena, 3 May 1844 [JS et al. v. C. B. Street and M. B. Street]
Declaration, circa 7 May 1844 [JS et al. v. C. B. Street and M. B. Street]
Praecipe, circa 13 May 1844 [JS et al. v. C. B. Street and M. B. Street]
Subpoena, 14 May 1844 [JS et al. v. C. B. Street and M. B. Street]
Docket Entry, Order to Plead, 20 May 1844 [JS et al. v. C. B. Street and M. B. Street]
Pleas and Account, circa 23 May 1844 [JS et al. v. C. B. Street and M. B. Street]
Docket Entry, Pleas, 24 May 1844 [JS et al. v. C. B. Street and M. B. Street]
Docket Entry, Continuance, 25 May 1844 [JS et al. v. C. B. Street and M. B. Street]
Demurrer, circa 29 May 1844 [JS et al. v. C. B. Street and M. B. Street]
Docket Entry, Demurrer, 30 May 1844 [JS et al. v. C. B. Street and M. B. Street]
Praecipe, circa 15 October 1844 [JS et al. v. C. B. Street and M. B. Street]
Subpoena, 16 October 1844 [JS et al. v. C. B. Street and M. B. Street]
Praecipe, circa 17 October 1844 [JS et al. v. C. B. Street and M. B. Street]
Subpoena, 18 October 1844 [JS et al. v. C. B. Street and M. B. Street]
Docket Entry, Notification of Death, 21 October 1844 [JS et al. v. C. B. Street and M. B. Street]
Subpoena, 24 October 1844 [JS et al. v. C. B. Street and M. B. Street]
Docket Entry, Sustained Demurrer, 30 October 1844 [JS et al. v. C. B. Street and M. B. Street]
Amended Pleas, circa 30 October 1844 [JS et al. v. C. B. Street and M. B. Street]
Docket Entry, Pleas, 31 October 1844 [JS et al. v. C. B. Street and M. B. Street]
Docket Entry, Motions, 1 November 1844 [JS et al. v. C. B. Street and M. B. Street]
Demurrer, circa 18 May 1845 [JS et al. v. C. B. Street and M. B. Street]
Docket Entry, Demurrer, 19 May 1845 [JS et al. v. C. B. Street and M. B. Street]
Docket Entry, Demurrer Sustained and Overruled, 20 October 1845 [JS et al. v. C. B. Street and M. B. Street]
Docket Entry, Demurrer Sustained and Leave to Amend, 21 October 1845 [JS et al. v. C. B. Street and M. B. Street]
Docket Entry, Continuance, 22 May 1846 [JS et al. v. C. B. Street and M. B. Street]
Docket Entry, Dismissal, 22 May 1846 [JS et al. v. C. B. Street and M. B. Street]
Docket Entry, circa 22 May 1846 [JS et al. v. C. B. Street and M. B. Street]
Case File Wrapper, circa May 1846 [JS et al. v. C. B. Street and M. B. Street]
Case File Wrapper, circa May 1846 [JS et al. v. C. B. Street and M. B. Street]
Source Note
Source Note
Case File Wrapper, [, Hancock Co., IL], ca. May 1846, JS et al. v. C. B. Street and M. B. Street (Hancock Co., IL, Circuit Court 1846); docket in handwriting of ; notation in unidentified handwriting; one page; Hancock County Courthouse, Carthage, IL.
Historical Introduction
Historical Introduction
Page [1]
<66> No <13>
<24>
| Joseph Smith et al | |
| vs) | |
| Charles B Street et als |
Judgment May term 1846
Costs Made out [p. [1]]
Source Note
Source Note
Document Transcript
Page [1]
Document Information
Document Information
- Related Case Documents
- Editorial Title
- Case File Wrapper, circa May 1846 [JS et al. v. C. B. Street and M. B. Street]
- ID #
- 17319
- Total Pages
- 1
- Print Volume Location
- Handwriting on This Page
- Unidentified
- David E. Head
Footnotes
Footnotes

Insertion in unidentified handwriting.

Docket in handwriting of David E. Head.

Insertions in unidentified handwriting.

Notation in unidentified handwriting.