Execution, 1 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
Execution, 1 December 1842 [City of Nauvoo v. Davis for Ardent Spirits]
Source Note
Source Note
JS as Mayor, , to City Marshal [], , Hancock Co., IL, 1 Dec. 1842, City of Nauvoo v. Davis for Ardent Spirits (Nauvoo, IL, Municipal Court 1842); handwriting of ; signature of JS; one page; private possession. Includes seal. Image courtesy of Swann Auction Galleries.
Historical Introduction
Historical Introduction
Page [1]
State of Illinois)
City of )
The People of the State of , to the City of said , Greeting:
We Command you that of the Goods and Chattels of in your you make the Sum of twenty five Dollars Debt, and seven Dollars and fifty Cents Cost, which the City of lately recovered before me in a certain Plea, against the said , and hereof make return to me within seventy days from this date.
Given under my hand and Seal this first day of December, 1842.—
Joseph Smith Seal
Mayor, & <a> Justice of the Peace, in & for the City of . [p. [1]]
Source Note
Source Note
Document Transcript
Page [1]
Document Information
Document Information
- Related Case Documents
- Editorial Title
- Execution, 1 December 1842 [City of Nauvoo v. Davis for Ardent Spirits]
- ID #
- 14040
- Total Pages
- 1
- Print Volume Location
- Handwriting on This Page
- James Sloan
- Joseph Smith Jr.
Footnotes
Footnotes

Signature of JS.
- [1]
TEXT: “Seal” enclosed in a hand-drawn representation of a seal.