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. Sympson, Sympson v. JS, and State of Illinois v. JS for Perjury Praecipe, 27 March 1844–A [Sympson v. JS] Praecipe, 27 March 1844–B [Sympson v. JS] Declaration, circa 27 March 1844 [Sympson v. JS] Summons, 28 March 1844 [Sympson v. JS] Subpoena, 28 March 1844–A [Sympson v. JS] Subpoena, 28 March 1844–B [Sympson v. JS] Plea, circa 21 May 1844 [Sympson v. JS] Docket Entry, Plea, 22 May 1844 [Sympson v. JS] Affidavit, 22 May 1844–A [Sympson v. JS] Affidavit, 22 May 1844–B [Sympson v. JS] Docket Entry, Motion and Change of Venue, 23 May 1844 [Sympson v. JS] Affidavit, 23 May 1844–A [Sympson v. JS] Affidavit, 23 May 1844–B [Sympson v. JS] Affidavit, 24 May 1844 [Sympson v. JS] Bill of Costs, 10 August 1844–A [Sympson v. JS] Bill of Costs, 10 August 1844–B [Sympson v. JS] Transcript of Proceedings, 10 August 1844 [Sympson v. JS] Docket Entry, Abatement, 27 August 1844 [Sympson v. JS] Docket Entry, circa 27 August 1844 [Sympson v. JS] Docket Entry, Abatement, circa August 1844 [Sympson v. JS] Case File Wrapper, circa October 1844 [Sympson v. JS] Docket Entry, Fee Bill, between 16 August and circa 14 November 1844 [Sympson v. JS]

Declaration, circa 27 March 1844 [Sympson v. JS]

Source Note

Henry Stephens and Dixon & Cooley on behalf of
Alexander Sympson

8 Nov. 1807–16 Aug. 1867. Trader, saw mill operator, land developer. Born in Green Co., Kentucky. Son of William Sympson and Mary Clendennin. Resided in Greensburg, Green Co., 1810. Moved to Summersville, Green Co., by Aug. 1820. Married Nancy Carter, ca....

View Full Bio
, Declaration,
Hancock Co.

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
, IL, [ca. 27 Mar. 1844], Sympson v. JS (Hancock Co., IL, Circuit Court 1844); unidentified handwriting; docket by unidentified scribe, [
Hancock Co.

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
, IL, ca. 27 Mar. 1844]; notation by
Jacob B. Backenstos

8 Oct. 1811–25 Sept. 1857. Merchant, sheriff, soldier, politician, land speculator. Born at Lower Paxton, Dauphin Co., Pennsylvania. Son of Jacob Backenstos and Margaretha Theis. Member of Lutheran Reformed Church. Married Sarah Lavina Lee, niece of Robert...

View Full Bio
, [
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
, Hancock Co., IL], 28 Mar. 1844; notation by James M. Campbell, [
Macomb

Incorporated as city, 1841. McDonough Co. seat. JS’s brother Don Carlos Smith lived nearby Macomb, 1839. Branch of church organized in city, June 1839.

More Info
, McDonough Co., IL], 12 Aug. 1844; eight pages; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb.

Historical Introduction

See Introduction to State of Illinois v. Sympson, Sympson v. JS, and State of Illinois v. JS for Perjury.

Page [7]

the false, scandalous, malicious, and defamatory words following, that is to say, (he meaning the said
plaintiff

8 Nov. 1807–16 Aug. 1867. Trader, saw mill operator, land developer. Born in Green Co., Kentucky. Son of William Sympson and Mary Clendennin. Resided in Greensburg, Green Co., 1810. Moved to Summersville, Green Co., by Aug. 1820. Married Nancy Carter, ca....

View Full Bio
) is the man that attempted to rob and murder
Richard Badam

25 Nov. 1793–after 9 May 1846. Farmer. Born in Herefordshire, England. Son of Abraham Badham. Married Hannah Nott, 3 June 1822, in Bosbury, Herefordshire. Emigrated with his wife and daughter from Liverpool, Lancashire, England, 8 Nov. 1841; arrived in New...

View Full Bio
— by means of the committing of which said several grievances by the said defendant as aforesaid in the last two counts mentioned, the said
plaintiff

8 Nov. 1807–16 Aug. 1867. Trader, saw mill operator, land developer. Born in Green Co., Kentucky. Son of William Sympson and Mary Clendennin. Resided in Greensburg, Green Co., 1810. Moved to Summersville, Green Co., by Aug. 1820. Married Nancy Carter, ca....

View Full Bio
hath been and is greatly injured in his said good name, fame; and credit, and brought into public scandal, infamy and disgrace, with and amongst all his neighbors and other good and worthy citizens of this
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
, insomuch that divers of those neighbors and citizens to whom the innocence and integrity of the said
plaintiff

8 Nov. 1807–16 Aug. 1867. Trader, saw mill operator, land developer. Born in Green Co., Kentucky. Son of William Sympson and Mary Clendennin. Resided in Greensburg, Green Co., 1810. Moved to Summersville, Green Co., by Aug. 1820. Married Nancy Carter, ca....

View Full Bio
in the premises were unknown, have, on account of the committing of the said grievances by the said defendant on the said last two counts mentioned as aforesaid, from thence hitherto suspected and believed, and still do suspect and believe, the said
plaintiff

8 Nov. 1807–16 Aug. 1867. Trader, saw mill operator, land developer. Born in Green Co., Kentucky. Son of William Sympson and Mary Clendennin. Resided in Greensburg, Green Co., 1810. Moved to Summersville, Green Co., by Aug. 1820. Married Nancy Carter, ca....

View Full Bio
to have been, and to be, a person guilty of Felony, so as aforesaid charged upon and imputed to him by the said defendant, and have, by reason of the committing of the said grievances, by the said defendant, as aforesaid, from thence hitherto wholly refused, and still do refuse to have any transaction acquaintance, or discourse with the said
plaintiff

8 Nov. 1807–16 Aug. 1867. Trader, saw mill operator, land developer. Born in Green Co., Kentucky. Son of William Sympson and Mary Clendennin. Resided in Greensburg, Green Co., 1810. Moved to Summersville, Green Co., by Aug. 1820. Married Nancy Carter, ca....

View Full Bio
, as they were before used and accustomed to have, and otherwise would have had, and also by means of the premises in the last two counts mentioned as aforesaid the said
plaintiff

8 Nov. 1807–16 Aug. 1867. Trader, saw mill operator, land developer. Born in Green Co., Kentucky. Son of William Sympson and Mary Clendennin. Resided in Greensburg, Green Co., 1810. Moved to Summersville, Green Co., by Aug. 1820. Married Nancy Carter, ca....

View Full Bio
hath been, and is otherwise greatly injured and damnified, to wit, at the County of
Hancock

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
aforesaid— To the damage of the said
plaintiff

8 Nov. 1807–16 Aug. 1867. Trader, saw mill operator, land developer. Born in Green Co., Kentucky. Son of William Sympson and Mary Clendennin. Resided in Greensburg, Green Co., 1810. Moved to Summersville, Green Co., by Aug. 1820. Married Nancy Carter, ca....

View Full Bio
of Ten Thousand Dollars, and therefore he brings his suit &c—
By Stephens, Dixon & Cooley his Attorneys— [p. [7]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [7]

Document Information

Related Case Documents
Editorial Title
Declaration, circa 27 March 1844 [Sympson v. JS]
ID #
5459
Total Pages
10
Print Volume Location
Handwriting on This Page
  • Unidentified

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