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. Goddard et al. and State of Illinois v. Goddard et al. on Habeas Corpus Warrant, 3 February 1843, James Flack Copy [State of Illinois v. Goddard et al.] Warrant, 3 February 1843, William Clayton First Copy [State of Illinois v. Goddard et al.] Warrant, 3 February 1843, William Clayton Second Copy [State of Illinois v. Goddard et al.] Petition, 4 February 1843 [State of Illinois v. Goddard et al. on Habeas Corpus] Habeas Corpus, 4 February 1843 [State of Illinois v. Goddard et al. on Habeas Corpus] Attachment, 4 February 1843 [State of Illinois v. Goddard et al. on Habeas Corpus] Subpoena, 4 February 1843–A [State of Illinois v. Goddard et al. on Habeas Corpus] Subpoena, 4 February 1843–B [State of Illinois v. Goddard et al. on Habeas Corpus] Affidavit, 4 February 1843–A [State of Illinois v. Goddard et al. on Habeas Corpus] Affidavit, 4 February 1843–B [State of Illinois v. Goddard et al. on Habeas Corpus] Costs, 4 February 1843 [State of Illinois v. Goddard et al. on Habeas Corpus] Docket Entry, circa 4 February 1843 [State of Illinois v. Goddard et al. on Habeas Corpus] Execution, 26 April 1843 [State of Illinois v. Goddard et al. on Habeas Corpus]

Costs, 4 February 1843 [State of Illinois v. Goddard et al. on Habeas Corpus]

Source Note

Costs, [
Nauvoo

Principal gathering place for Saints following expulsion from Missouri. Beginning in 1839, Church of Jesus Christ of Latter-day Saints purchased lands in earlier settlement of Commerce and planned settlement of Commerce City, as well as surrounding areas....

More Info
, Hancock Co., IL], 4 Feb. 1843, State of IL v. Goddard et al. on Habeas Corpus (Nauvoo, IL, Municipal Court 1843); handwriting of
James Sloan

28 Oct. 1792–24 Oct. 1886. City recorder, notary public, attorney, judge, farmer. Born in Donaghmore, Co. Tyrone, Ireland. Son of Alexander Sloan and Anne. Married Mary Magill. Baptized into Church of Jesus Christ of Latter-day Saints. Ordained an elder, ...

View Full Bio
; docket by
James Sloan

28 Oct. 1792–24 Oct. 1886. City recorder, notary public, attorney, judge, farmer. Born in Donaghmore, Co. Tyrone, Ireland. Son of Alexander Sloan and Anne. Married Mary Magill. Baptized into Church of Jesus Christ of Latter-day Saints. Ordained an elder, ...

View Full Bio
, [
Nauvoo

Principal gathering place for Saints following expulsion from Missouri. Beginning in 1839, Church of Jesus Christ of Latter-day Saints purchased lands in earlier settlement of Commerce and planned settlement of Commerce City, as well as surrounding areas....

More Info
, Hancock Co., IL], 4 Feb. 1843; two pages; Nauvoo, IL, Records, CHL.

Historical Introduction

See Introduction to State of Illinois v. Goddard et al. and State of Illinois v. Goddard et al. on Habeas Corpus.

Page [1]

State of
Ills.

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
)
vs)
S[tephen] H. Goddard

View Full Bio

)
Wm. F. Cahoon

7 Nov. 1813–6 Apr. 1893. Shoemaker, carpenter, joiner. Born at Harpersfield, Ashtabula Co., Ohio. Son of Reynolds Cahoon and Thirza Stiles. Baptized into Church of Jesus Christ of Latter-day Saints by Parley P. Pratt, 16 Oct. 1830, at Kirtland, Geauga Co....

View Full Bio
)
&
Wm. W. Reily [Riley]

View Full Bio

)
1843 Municipal Court. feby. 4th.
$ ¢
Issuing writ of
Habeas 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
,50
Docketing Suit ,12½
Subpnas for 24 Witnesses 1,50
Consts. fees <​for​> serving Spna for the
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
1,42
Marshals fees <​for​> serving Spna on Defts Witnesses 2,25
Marshal executing Writ of Habeas Corpus [illegible] 1,50
Swearing afft of the 3 Defts ,37½
Swearing afft of
Wm. Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
on behalf of Defts.
,12½
Administering Oath to 9 Witness’s for Prosn. ,56¼
Administering Oath to 8 Witnesses for Prisrs. ,50
Entg. order for discharge of Deft
Wm. F. Cahoon

7 Nov. 1813–6 Apr. 1893. Shoemaker, carpenter, joiner. Born at Harpersfield, Ashtabula Co., Ohio. Son of Reynolds Cahoon and Thirza Stiles. Baptized into Church of Jesus Christ of Latter-day Saints by Parley P. Pratt, 16 Oct. 1830, at Kirtland, Geauga Co....

View Full Bio
,25
Administering Oath to
Wm. F. Cahoon

7 Nov. 1813–6 Apr. 1893. Shoemaker, carpenter, joiner. Born at Harpersfield, Ashtabula Co., Ohio. Son of Reynolds Cahoon and Thirza Stiles. Baptized into Church of Jesus Christ of Latter-day Saints by Parley P. Pratt, 16 Oct. 1830, at Kirtland, Geauga Co....

View Full Bio
as a Witness for Defts.
,6¼
Entering <​final​> Judgment ,25
Docket fee 3,00
Issuing
Execution

“The act of carrying into effect the final judgment of a court, or other jurisdiction. The writ which authorises the officer so to carry into effect such judgment is also called an execution. . . . Executions are either to recover specific things, or money...

View Glossary
agst. Josiah Simpson Prosn. for 1/3 Costs
,25
Issuing Exe[cuti]on agst.
Goddard

View Full Bio

&
Reily

View Full Bio

two of the Defts for 2/3 Costs
25
Full amt of Costs— 3/ $12.92
one third— $4,30
4,30
2 thirds— $8,61
1 42
2 25
1 50
5,17 Marshal & Const—
3,00 Docket fee—
8.17
12,92
8,17
4,75 Clerks.—
[p. [1]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [1]

Document Information

Related Case Documents
Editorial Title
Costs, 4 February 1843 [State of Illinois v. Goddard et al. on Habeas Corpus]
ID #
13688
Total Pages
2
Print Volume Location
Handwriting on This Page
  • James Sloan

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