Docket Entry, between 1 and circa 6 December 1842 [City of Nauvoo v. Davis for Assault]
-
Source Note
Docket Entry, , Hancock Co., IL, between 1 and ca. 6 Dec. 1842, City of Nauvoo v. Davis for Assault (Nauvoo, IL, Mayor’s Court 1842); Nauvoo Mayor’s Court Docket Book, 39–40; handwriting of ; CHL. Includes notations by , [, Hancock Co., IL], ca. 8 Dec. 1842, ca. 31 Jan. 1843, and ca. 27 Feb. 1843.
- Historical Introduction

of before Joseph Smith J. P. forthwith, to answer the said Complaint, which Warrant was returned, endorsed, “the within served and the Body of the brought & delivered to the Court, fees 25¢, Marshal.” pleaded not guilty.
for the Prosn.,— for .
Wm. C. Walker, Joseph A. McCall, , & Jas A. Easton were Sworn examined & cross examined as Witnesses on behalf of the State, , W. H. Ralston, & Jas I. Gilbert were produced, Sworn, examined & cross examined as Witnesses for .
The proofs & allegations being heard, as also Counsel on both sides, it is adjudged by the Court, that be fined in, & pay a fine or sum of fifty Dollars, and full Costs of Suit, (Witnesses excepted,) taxed to $6.25.—
Decr. 8th. 1842. A Transcript of the Judgment & proceedings in this Cause was made out for , at his request, & delivered to him,— fee recd 50 cts.
Jany. 31st. 1843. Depy. Sheriff served a notice of an appeal in this Cause, to the Circuit Court of , which notice enjoined and required to suspend all further proceedings in relation thereto, until sd Ct shall make other Order to the contrary.— Witness Clerk, Jany. 19th 1843.—
A transcript of this Judgment has been made out agreeable to the notice of appeal, (or Writ of ,) & it & the papers in the Cause, sent to the Circuit Court, by Clerk of said Court on the 27th feby. 1843.— [p. 40]
View entire transcript |
Cite this page