Docket Entry, circa 2 December 1842 [City of Nauvoo v. Davis for Ardent Spirits]
- Home >
- The Papers >
Introduction to City of Nauvoo v. Davis for Ardent Spirits
Complaint, 1 December 1842 [City of Nauvoo v. Davis for Ardent Spirits]
Warrant, 1 December 1842 [City of Nauvoo v. Davis for Ardent Spirits]
Execution, 1 December 1842 [City of Nauvoo v. Davis for Ardent Spirits]
Docket Entry, circa 2 December 1842 [City of Nauvoo v. Davis for Ardent Spirits]
Docket Entry, circa 2 December 1842, Copy [City of Nauvoo v. Davis for Ardent Spirits]
Subpoena, 6 December 1842 [City of Nauvoo v. Davis for Ardent Spirits]
Docket Entry, circa 6 December 1842 [City of Nauvoo v. Davis for Ardent Spirits]
Execution, 8 December 1842 [City of Nauvoo v. Davis for Ardent Spirits]
Supersedeas, 19 January 1843 [City of Nauvoo v. Davis for Ardent Spirits]
Claim, 28 February 1843 [City of Nauvoo v. Davis for Ardent Spirits]
Docket Entry, circa 6 December 1842, Defendant Copy [City of Nauvoo v. Davis for Ardent Spirits]
Docket Entry, circa 6 December 1842, Circuit Court Copy [City of Nauvoo v. Davis for Ardent Spirits]
Bond, 9 December 1842 [City of Nauvoo v. Davis for Ardent Spirits]
Motion, circa 15 May 1843–A [City of Nauvoo v. Davis for Ardent Spirits]
Motion, circa 15 May 1843–B [City of Nauvoo v. Davis for Ardent Spirits]
Docket Entry, Motions Overruled, 16 May 1843 [City of Nauvoo v. Davis for Ardent Spirits]
Agreement, 18 May 1843
Praecipe, 23 May 1843 [City of Nauvoo v. Davis for Ardent Spirits]
Subpoena, 23 May 1843–A [City of Nauvoo v. Davis for Ardent Spirits]
Subpoena, 23 May 1843–B [City of Nauvoo v. Davis for Ardent Spirits]
Docket Entry, Motions Overruled and Jury Impaneled, 23 May 1843 [City of Nauvoo v. Davis for Ardent Spirits]
Verdict, 24 May 1843 [City of Nauvoo v. Davis for Ardent Spirits]
Docket Entry, Verdict, 24 May 1843 [City of Nauvoo v. Davis for Ardent Spirits]
Affidavit, 24 May 1843 [City of Nauvoo v. Davis for Ardent Spirits]
Docket Entry, circa 24 May 1843 [City of Nauvoo v. Davis for Ardent Spirits]
Affidavit, 25 May 1843 [City of Nauvoo v. Davis for Ardent Spirits]
Affidavit, 26 May 1843–A [City of Nauvoo v. Davis for Ardent Spirits]
Affidavit, 26 May 1843–B [City of Nauvoo v. Davis for Ardent Spirits]
Docket Entry, Motion, 20 October 1843
Docket Entry, Fieri Facias, between 24 May and circa 18 December 1843 [City of Nauvoo v. Davis for Ardent Spirits]
Affidavit, 22 October 1844
Docket Entry, circa 2 December 1842 [City of Nauvoo v. Davis for Ardent Spirits]
Source Note
Source Note
Docket Entry, , Hancock Co., IL, ca. 2 Dec. 1842, City of Nauvoo v. Davis for Ardent Spirits (Nauvoo, IL, Mayor’s Court 1842); Nauvoo Mayor’s Court Docket Book, 38; handwriting of ; CHL. Includes notations by , [, Hancock Co., IL], ca. 3 and ca. 6 December 1842.
Historical Introduction
Historical Introduction
Asterisk (*) denotes a "featured" version, which includes an introduction and annotation.
Docket Entry, circa 2 December 1842 [ City of Nauvoo v. Davis for Ardent Spirits ]
Docket Entry, circa 2 December 1842, Copy [ City of Nauvoo v. Davis for Ardent Spirits ]
Page 38
| City of ) | Violation of Temperance Ordinance. |
| vs) | |
| ) |
| Fine— | $25,00 |
| Mayors fees— | 2,81¼ |
| Marshals fees, | 1,68¾ |
| 6 Witnesses— | 3,00 |
| $32,50 |
Decr. 1st. 1842.— Upon the complaint of , upon— Oath, a Warrant issued against for selling ardent Spirits by the small quantity on or about the first day of Decr. inst., and at various other times prior to said first day of Decr., contrary to the Ordinance of sd in that case made & provided.
Decr. 2nd. 1842.— Warrant executed by Constable bringing the body of the forward, Consts fees 31¼¢.
Decr. 1st. 1842.— Summons issued for James A. Easton [Eastin], , Joseph A. McCall, James Fields, , , William Thompson, , and as Witnesses in the above Case, & who were examined therein.
, & Council for the Prosecution.
The acted on behalf of himself.
The case was submitted to the Court, by both Parties. and the Witnesses, , Jas A. Easton, Joseph A. McCall, James Fields, Wm. Thompson, & claimed fees as Witnesses.
Whereupon it was adjudged, by Joseph Smith Mayor of said , & before whom this case was heard, that pay a fine of Twenty five Dollars, and Costs of Suit taxed to $7,50.—
declared his intention of lodging an Appeal.
Decr. 3rd. 1842. A Transcript of the above proceedings was made out by request of , which he received on paying the fee, 50cts.—
Decr. 6th. 1842.— lodged an Appeal to the Municipal Court. [remainder of page blank] [p. 38]
Source Note
Source Note
Document Transcript
Page 38
Document Information
Document Information
- Related Case Documents
- Editorial Title
- Docket Entry, circa 2 December 1842 [City of Nauvoo v. Davis for Ardent Spirits]
- ID #
- 4367
- Total Pages
- 1
- Print Volume Location
- Handwriting on This Page
- James Sloan
Footnotes
Footnotes

Notations in handwriting of James Sloan.