Introduction to City of Nauvoo v. F. M. Higbee, F. M. Higbee v. JS–A, F. M. Higbee v. JS–A on Habeas Corpus, and F. M. Higbee v. JS–B
- Home >
- The Papers >
Introduction to City of Nauvoo v. F. M. Higbee, F. M. Higbee v. JS–A, F. M. Higbee v. JS–A on Habeas Corpus, and F. M. Higbee v. JS–B
Page
1844 (3)
1844 (3)
January (3)
January (3)
Orson Pratt, Complaint, before Willard Richards, Nauvoo, Hancock Co., IL
- 15 Jan. 1844; Nauvoo, IL, Records, CHL; handwriting of William W. Phelps; signature of Orson Pratt; certification in handwriting of Willard Richards; docket in handwriting of Willard Richards.
Warrant, for Francis M. Higbee, Nauvoo, Hancock Co., IL
- 15 Jan. 1844. Not extant.
Docket Entry, Nauvoo, Hancock Co., IL
- 15–ca. 16 Jan. 1844; Nauvoo Municipal Court Docket Book, 90; handwriting of Willard Richards; notation in handwriting of Thomas Bullock.
1845 (1)
1845 (1)
February (1)
February (1)
Daniel Spencer, Pay Order, Nauvoo, Hancock Co., IL, to Nauvoo City Treasurer, for Nauvoo Municipal Court Clerk, Nauvoo, Hancock Co., IL
- 10 Feb. 1845. Not extant.
1844 (10)
1844 (10)
May (4)
May (4)
Francis M. Higbee, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL
- 1 May 1844; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Onias Skinner; signature of Francis M. Higbee; docket and notation in handwriting of David E. Head.
Francis M. Higbee, Affidavit, before David E. Head on behalf of Jacob B. Backenstos, Carthage, Hancock Co., IL
- 1 May 1844; Hancock Co., IL, Circuit Court Legal Documents, 1839–1860, BYU; handwriting of Francis M. Higbee and Onias Skinner; certified by David E. Head; docket and notation in handwriting of David E. Head.
David E. Head on behalf of Jacob B. Backenstos, Capias ad Respondendum, to Hancock Co. Sheriff, for JS, Carthage, Hancock Co., IL
- 1 May 1844; microfilm in Circuit Court Case Files, 1830–1900, CHL; printed form with manuscript additions in handwriting of David E. Head; docket and notation printed with manuscript additions in handwriting of David E. Head; notations printed with manuscript additions in handwriting of John D. Parker; notation probably in handwriting of David E. Head.
- Between 6 and 8 May 1844; JS Collection (Supplement), CHL; handwriting of Thomas Bullock; docket and notations in handwriting of Thomas Bullock; notation in handwriting Willard Richards.
- 15 May 1844; in Trial Report, Nauvoo Neighbor, 15 May 1844, 2:[3].
- Ca. 18 May 1844; in Trial Report, Times and Seasons, 15 May 1844, 5:537.
Docket Entry, Dismissal, Carthage, Hancock Co., IL
- 23 May 1844; Hancock County Circuit Court Record, vol. D, p. 116, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
August (2)
August (2)
Fee Bill, Carthage, Hancock Co., IL
- 16 Aug. 1844. Not extant.
Docket Entry, Fee Bill, Carthage, Hancock Co., IL
- Ca. 16 Aug. 1844; Hancock County Circuit Court, Fee Book G, p. 282. Not extant.
September (2)
September (2)
Fieri Facias, Carthage, Hancock Co., IL
- 11 Sept. 1844. Not extant.
Docket Entry, Fee Bill, Carthage, Hancock Co., IL
- Ca. 11 Sept. 1844; Hancock County Circuit Court, Fee Book G, p. 311. Not extant.
November (1)
November (1)
Docket Entry, Fee Bill, Carthage, Hancock Co., IL
- Between 16 Aug. and ca. 14 Nov. 1844; Hancock County Circuit Court, Execution Docket, vol. B, p. [155], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; unidentified handwriting; notation in handwriting of David E. Head.
December (1)
December (1)
Docket Entry, Fieri Facias, Carthage, Hancock Co., IL
- Between 11 Sept. and ca. 9 Dec. 1844; Hancock County Circuit Court, Execution Docket, vol. B, p. [164]; Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting of David E. Head; notation in unidentified handwriting.
1845 (2)
1845 (2)
April (2)
April (2)
Docket Entry, Carthage, Hancock Co., IL
- Between 23 May 1844 and ca. 15 Apr. 1845; Hancock County Circuit Court, Judgment Docket, vol. B, p. 67, Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; unidentified handwriting.
Certificate, Carthage, Hancock Co., IL
- Ca. 15 Apr. 1845. Not extant.
1846 (2)
1846 (2)
February (1)
February (1)
Jacob B. Backenstos, Certificate, Carthage, Hancock Co., IL
- 23 Feb. 1846. Not extant.
- Ca. 1 Apr. 1846; microfilm in Circuit Court Case Files, 1830–1900, CHL; unidentified handwriting; docket in unidentified handwriting; notation in handwriting of A. W. Blakesley; notation in unidentified handwriting.
- Ca. 2 Apr. 1846; Hancock County Sheriff, Old Certificates of Purchase, Levy, and Redemption, p. 241, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of Melancton S. Carey.
- Ca. 2 Apr. 1846; Hancock County Sheriff, Old Certificates of Purchase, Levy, and Redemption, p. 241, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of Melancton S. Carey.
April (1)
April (1)
Hiram G. Ferris on behalf of Jacob B. Backenstos, Certificate, Hancock Co., IL
- 2 Apr. 1846. Not extant.
- Ca. 2 Apr. 1846; Hancock County Sheriff, Old Certificates of Purchase, Levy, and Redemption, pp. 241–242, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of Melancton S. Carey.
1844 (11)
1844 (11)
May (10)
May (10)
David E. Head on behalf of Jacob B. Backenstos, Capias ad Respondendum, Copy, to Hancock Co. Sheriff, for JS, Carthage, Hancock Co., IL
- Between 6 and 8 May 1844; JS Collection (Supplement), CHL; handwriting of Thomas Bullock; docket and notations in handwriting of Thomas Bullock; notation in handwriting Willard Richards.
- 15 May 1844; in Trial Report, Nauvoo Neighbor, 15 May 1844, 2:[3].
- Ca. 18 May 1844; in Trial Report, Times and Seasons, 15 May 1844, 5:536.
JS, Petition, to Nauvoo Municipal Court, Nauvoo, Hancock Co., IL
- 6 May 1844; JS Collection, CHL; handwriting of George Stiles and Willard Richards; signature of JS in handwriting of Willard Richards; docket and notation in handwriting of Willard Richards.
- 15 May 1844; in Trial Report, Nauvoo Neighbor, 15 May 1844, 2:[3].
- Ca. 18 May 1844; in Trial Report, Times and Seasons, 15 May 1844, 5:536.
Willard Richards, Habeas Corpus, to Nauvoo City Marshal, Nauvoo, Hancock Co., IL
- 6 May 1844; Nauvoo, IL, Records, CHL; manuscript form in handwriting of Willard Richards with manuscript additions in handwriting of Willard Richards; docket and notations in handwriting of Willard Richards; notations in handwriting of Lorenzo D. Wasson; notation in handwriting of Willard Richards.
- 6 May 1844; Nauvoo, IL, Records, CHL; manuscript form in handwriting of Willard Richards; docket in handwriting of Willard Richards; notation in handwriting of Willard Richards with signature of Lorenzo D. Wasson; notation and docket in handwriting of John D. Parker; notation in handwriting of Willard Richards.
- 15 May 1844; in Trial Report, Nauvoo Neighbor, 15 May 1844, 2:[3].
- Ca. 18 May 1844; in Trial Report, Times and Seasons, 15 May 1844, 5:536–537.
Willard Richards, Notice, to Francis M. Higbee, Nauvoo, Hancock Co., IL
- 6 May 1844; Nauvoo, IL, Records, CHL; handwriting of Willard Richards; docket in handwriting of Willard Richards; notations in handwriting of John D. Parker; notation in handwriting of Willard Richards.
- 15 May 1844; in Trial Report, Nauvoo Neighbor, 15 May 1844, 2:[3].
- Ca. 18 May 1844; in Trial Report, Times and Seasons, 15 May 1844, 5:537.
Willard Richards, Summons, to Nauvoo City Marshal, for Daniel H. Wells and Others, Nauvoo, Hancock Co., IL
- 6 May 1844; Nauvoo, IL, Records, CHL; handwriting of Willard Richards; docket and notation in handwriting of Willard Richards; notation in handwriting of John D. Parker.
Minutes, Nauvoo, Hancock Co., IL
- 6–8 May 1844; Nauvoo, IL, Records, CHL; handwriting of Willard Richards.
Willard Richards, Subpoena, for Brigham Young and Others, Nauvoo, Hancock Co., IL
- 8 May 1844; Nauvoo, IL, Records, CHL; handwriting of Willard Richards; notations in handwriting of John D. Parker.
Account of Hearing, Nauvoo, Hancock Co., IL
- 8 May 1844; Nauvoo, IL, Records, CHL; handwriting of Thomas Bullock; docket and notation in handwriting of Thomas Bullock; docket in unidentified handwriting.
- 10 May 1844; Nauvoo, IL, Records, CHL; handwriting of Thomas Bullock; docket and notation in handwriting of Willard Richards.
Docket Entry, Nauvoo, Hancock Co., IL
- 12 May 1844; Nauvoo Municipal Court Docket Book, 95–96; handwriting of Willard Richards; notation in handwriting of Willard Richards; notation in handwriting of Thomas Bullock.
Trial Report, Nauvoo, Hancock Co., IL
- 12 May 1844; JS Office Papers, CHL; handwriting of Willard Richards; docket and notation in handwriting of Willard Richards; notation in handwriting of Thomas Bullock. Draft.
- 12–15 May 1844; in “Municipal Court,” Nauvoo Neighbor, 15 May 1844, 2:[3].
- Ca. 18 May 1844; in “Municipal Court,” Times and Seasons, 15 May 1844, 5:536–541.
June (1)
June (1)
Willard Richards, Execution, to Nauvoo City Marshal, Nauvoo, Hancock Co., IL
- 4 June 1844; Nauvoo, IL, Records, CHL; handwriting of Willard Richards; docket and notation in handwriting of Willard Richards; endorsement in handwriting of John P. Greene; notation in handwriting of Jonathan C. Wright.
1844 (22)
1844 (22)
May (19)
May (19)
Chauncey L. Higbee on behalf of Francis M. Higbee, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL, ca. 7 May 1844–A
- Ca. 7 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Chauncey L. Higbee; docket and notation in handwriting of David E. Head; notation in handwriting of James M. Campbell.
Chauncey L. Higbee on behalf of Francis M. Higbee, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL, ca. 7 May 1844–B
- Ca. 7 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Chauncey L. Higbee; docket in handwriting of Chauncey L. Higbee; docket and notation in handwriting of David E. Head; notation in handwriting of James M. Campbell.
David E. Head on behalf of Jacob B. Backenstos, Summons, to Hancock Co. Sheriff, for JS, Carthage, Hancock Co., IL
- 8 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; printed form with manuscript additions in handwriting of David E. Head; docket printed with manuscript additions in handwriting of David E. Head; notations printed with manuscript additions in handwriting of John D. Parker; notation in handwriting of David E. Head; notation in handwriting of James M. Campbell.
David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for William Law and Others, Carthage, Hancock Co., IL, 8 May 1844–A
- 8 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; printed form with manuscript additions in handwriting of David E. Head; docket printed with manuscript additions in handwriting of David E. Head; notations printed with manuscript additions in handwriting of John D. Parker; notation in handwriting of David E. Head; notation in handwriting of James M. Campbell.
David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Benjamin Warrington, Carthage, Hancock Co., IL, 8 May 1844–B
- 8 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; printed form with manuscript additions in handwriting of David E. Head; docket printed with manuscript additions in handwriting of David E. Head; notations printed with manuscript additions in handwriting of John D. Parker; notation probably in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
William Marr and Sylvester Emmons on behalf of Francis M. Higbee, Declaration, Hancock Co., IL
- Ca. 9 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of William Marr; docket in handwriting of William Marr; notation in handwriting of David E. Head; notation in handwriting of James M. Campbell.
Bachman & Skinner and Almon Babbitt on behalf of JS, Plea, Hancock Co., IL
- 20 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Onias Skinner; docket in handwriting of Onias Skinner; docket in unidentified handwriting; notation in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
Docket Entry, Plea, Carthage, Hancock Co., IL
- 21 May 1844; Hancock County Circuit Court Record, vol. D, p. 90, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
- 10 Aug. 1844; in Transcript of Proceedings, [1, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos.
Francis M. Higbee, Affidavit, before Jacob B. Backenstos, Carthage, Hancock Co., IL, 23 May 1844–A
- 23 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Francis M. Higbee; signature of Jacob B. Backenstos; canceled docket in handwriting of Chauncey L. Higbee; docket and notation in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
Augustine Spencer, Affidavit, before David E. Head on behalf of Jacob B. Backenstos, Carthage, Hancock Co., IL, 23 May 1844–B
- 23 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; printed form with manuscript additions in unidentified handwriting; signature presumably of Augustine Spencer; signature of David E. Head on behalf of Jacob B. Backenstos; docket and notation in handwriting of David E. Head.
Benjamin Warrington, Affidavit, before Jacob B. Backenstos, Carthage, Hancock Co., IL, 23 May 1844–C
- 23 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; printed form with manuscript additions in handwriting of Jacob B. Backenstos; signature presumably of Benjamin Warrington; docket and notation in handwriting of David E. Head; notation in handwriting of James M. Campbell.
Docket Entry, Motion and Change of Venue, Carthage, Hancock Co., IL
- 23 May 1844; Hancock County Circuit Court Record, vol. D, p. 122, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
- 10 Aug. 1844; in Transcript of Proceedings, [1, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos.
Robert D. Foster, Affidavit, before Jacob B. Backenstos, Carthage, Hancock Co., IL
- 24 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; printed form with manuscript additions in handwriting of Robert D. Foster; signature of Jacob B. Backenstos; docket and notation in handwriting of David E. Head.
Docket Entry, Motion Set Aside, Carthage, Hancock Co., IL
- 24 May 1844; Hancock County Circuit Court Record, vol. D, p. 126, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Almon Babbitt and Onias Skinner on behalf of JS, Pleas, Hancock Co., IL
- Ca. 28 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Almon Babbitt and William Marr; signatures of Almon Babbitt and Onias Skinner in handwriting of Almon Babbitt; signatures of Calvin A. Warren and William Marr by William Marr; docket in handwriting of Almon Babbitt; notation possibly in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
Calvin A. Warren and William Marr on behalf of Francis M. Higbee, Replication, Hancock Co., IL
- Ca. 28 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of William Marr; notation possibly in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
Higbee & Warren and William Marr on behalf of Francis M. Higbee, Demurrer, Hancock Co., IL
- Ca. 28 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of William Marr; docket in handwriting of William Marr; notation probably in handwriting of David E. Head; notation in handwriting of James M. Campbell.
Docket Entry, Pleas and Demurrer, Carthage, Hancock Co., IL
- 29 May 1844; Hancock County Circuit Court Record, vol. D, p. [155], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
- 10 Aug. 1844; in Transcript of Proceedings, [2, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos.
Docket Entry, Demurrer Sustained, Carthage, Hancock Co., IL
- 29 May 1844; Hancock County Circuit Court Record, vol. D, p. [157], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
- 10 Aug. 1844; in Transcript of Proceedings, [2, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos.
August (3)
August (3)
Bill of Costs, Carthage, Hancock Co., IL
- 9 Aug. 1844; in Transcript of Proceedings, [3, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos; certification printed with manuscript additions in handwriting of Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
Bill of Costs, Carthage, Hancock Co., IL
- 10 Aug. 1844; in Transcript of Proceedings, [5, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos; certification printed with manuscript additions in handwriting of Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
Transcript of Proceedings, Carthage, Hancock Co., IL
- 10 Aug. 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos; certifications printed with manuscript additions in handwriting of Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
1844 (13)
1844 (13)
May (5)
May (5)
Docket Entry, Plea, Copy, Carthage, Hancock Co., IL
- 10 Aug. 1844; in Transcript of Proceedings, [1, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos.
Docket Entry, Motion and Change of Venue, Copy, Carthage, Hancock Co., IL
- 10 Aug. 1844; in Transcript of Proceedings, [1, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos.
Docket Entry, Pleas and Demurrer, Copy, Carthage, Hancock Co., IL
- 10 Aug. 1844; in Transcript of Proceedings, [2, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos.
Docket Entry, Demurrer Sustained, Copy, Carthage, Hancock Co., IL
- 10 Aug. 1844; in Transcript of Proceedings, [2, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos.
Chauncey L. Higbee and William Marr on behalf of Francis M. Higbee, Praecipe, Hancock Co., IL, to McDonough Co. Circuit Court Clerk, Macomb, McDonough Co., IL
- 29 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Chauncey L. Higbee; docket in handwriting of Chauncey L. Higbee; notation in unidentified handwriting.
August (7)
August (7)
Bill of Costs, Carthage, Hancock Co., IL
- 9 Aug. 1844; in Transcript of Proceedings, [3, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos; certification printed with manuscript additions in handwriting of Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
Bill of Costs, Carthage, Hancock Co., IL
- 10 Aug. 1844; in Transcript of Proceedings, [5, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos; certification printed with manuscript additions in handwriting of Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
Transcript of Proceedings, Carthage, Hancock Co., IL
- 10 Aug. 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos; certifications printed with manuscript additions in handwriting of Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
James M. Campbell, Subpoena, to McDonough Co. Sheriff, for Benjamin Warrington and Others, Macomb, McDonough Co., IL
- 14 Aug. 1844. Not extant.
Docket Entry, Abatement, Macomb, McDonough Co., IL
- 27 Aug. 1844; McDonough County Circuit Court Record, vol. B, p. [336], Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; unidentified handwriting.
Docket Entry, Macomb, McDonough Co., IL
- Ca. 27 Aug. 1844; McDonough County Circuit Court, Judgment Docket, vol. 2, p. [58], Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; unidentified handwriting; notation in unidentified handwriting.
Docket Entry, Abatement, Macomb, McDonough Co., IL
- Ca. Aug. 1844; McDonough County Circuit Court Dockets, March 1843–November 1851, p. [25], Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of unidentified scribes; notation in unidentified handwriting.
October (1)
October (1)
Fee Bill, Macomb, McDonough Co., IL
- 11 Oct. 1844. Not extant.
1846 (1)
1846 (1)
April (1)
April (1)
Alias Fee Bill, Macomb, McDonough Co., IL
- 24 Apr. 1846. Not extant.
Source Note
Source Note
Document Transcript
Page
Document Information
Document Information
- Related Case Documents
- Editorial Title
- Introduction to City of Nauvoo v. F. M. Higbee, F. M. Higbee v. JS–A, F. M. Higbee v. JS–A on Habeas Corpus, and F. M. Higbee v. JS–B
- ID #
- 19232
- Total Pages
- 1
- Print Volume Location
- Handwriting on This Page
Footnotes
Footnotes
- [1]
Isaac Higbee, Autobiographical Sketch, 24 May 1864, Obituary Notices and Biographies, CHL, [1]–[2]; “A History, of the Persecution, of the Church of Jesus Christ, of Latter Day Saints in Missouri,” Dec. 1839–Oct. 1840; 1840 U.S. Census, Hancock Co., IL, 166.
Obituary Notices and Biographies, 1854–1877. CHL. MS 4760.
Census (U.S.) / U.S. Bureau of the Census. Population Schedules. Microfilm. FHL.
- [2]
- [3]
“Communication,” Warsaw Signal, 29 May 1844, [2]. For more information on JS’s purported proposal to Nancy Rigdon, see Historical Introduction to Appendix: Letter to Nancy Rigdon, ca. Mid-Apr. 1842.
Warsaw Signal. Warsaw, IL. 1841–1853.
- [4]
- [5]
- [6]
- [7]
- [8]
- [9]
Law, Record of Doings, 5 Jan. 1844, in Cook, William Law, 45–46. Although still a Latter-day Saint, Law was estranged from JS by this time, which may have influenced how he represented the meeting.
Cook, Lyndon W. William Law: Biographical Essay, Nauvoo Diary, Correspondence, Interview. Orem, UT: Grandin Book, 1994.
- [10]
- [11]
- [12]
- [13]
JS, Journal, 15–16 Jan. 1844; Richards, Journal, 15–16 Jan. 1844. It is unclear what Higbee was charged with, as Richards did not record a charge in the docket entry. In 1842, the municipal court prosecuted several slander suits against individuals accused of violating ordinances that dealt with disorderly persons and with religious societies. However, those ordinances seem to have been superseded, at least in part, by the January 1843 “Laws & Ordinances of the City of Nauvoo,” which included a provision that defined “a disturber of the peace” as someone who used “any abusive, indecent, or threatening words to another individual.” The 1843 laws and ordinances granted concurrent jurisdiction to the mayor, the aldermen, and the municipal court. (See Introduction to City of Nauvoo v. Davis for Slander of JS–A; Introduction to City of Nauvoo v. Davis for Slander of JS–B and City of Nauvoo v. Davis for Slander of JS–C; Introduction to City of Nauvoo v. Hunter; and Ordinances, 30 Jan. 1843.)
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
JSP, D11 / McBride, Spencer W., Jeffrey D. Mahas, Brett D. Dowdle, and Tyson Reeder, eds. Documents, Volume 11: September 1842–February 1843. Vol. 11 of the Documents series of The Joseph Smith Papers, edited by Matthew C. Godfrey, R. Eric Smith, Matthew J. Grow, and Ronald K. Esplin. Salt Lake City: Church Historian’s Press, 2020.
- [14]
Clayton, Journal, 16 Jan. 1844.
Clayton, William. Journals, 1842–1845. CHL.
- [15]
- [16]
- [17]
JS, Journal, 26 Feb. 1844; Introduction to City of Nauvoo v. Bostwick, Bostwick v. JS and Greene, and Bostwick v. JS. JS prosecuted Bostwick under a city ordinance. According to the Nauvoo charter, defendants who appealed their convictions in the mayor’s or aldermen’s courts for violating city ordinances would first need to go to the Nauvoo Municipal Court and then appeal that decision to the circuit court. Bostwick ultimately decided not to appeal the decision, instead filing a civil suit against JS at the May 1844 term of the circuit court. (Act to Incorporate the City of Nauvoo, 16 Dec. 1840; Praecipe, ca. 3 Mar. 1844 [Bostwick v. JS and Greene].)
- [18]
JS, Journal, 28 Apr. 1844. Higbee was excommunicated from the Church of Jesus Christ of Latter-day Saints on 18 May 1844. (Nauvoo Stake High Council Minutes, 18 May 1844.)
Nauvoo High Council Minutes, 1839–1845. CHL. LR 3102 22.
- [19]
Praecipe, 1 May 1844 [F. M. Higbee v. JS–A]; Affidavit, 1 May 1844 [F. M. Higbee v. JS–A]; Capias ad Respondendum, 1 May 1844 [F. M. Higbee v. JS–A]. Illinois law required a request for a writ of capias ad respondendum to be accompanied by an affidavit detailing the wrong committed and showing how the “damages sustained” were “in danger of being lost,” thereby requiring the apprehension of the defendant. (An Act concerning Special Bail [26 Jan. 1827], Public and General Statute Laws of the State of Illinois, p. 88, sec. 1.)
The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.
- [20]
JS, Journal, 6–7 May 1844; Petition to Nauvoo Municipal Court, 6 May 1844 [F. M. Higbee v. JS–A on Habeas Corpus]; Habeas Corpus, 6 May 1844 [F. M. Higbee v. JS–A on Habeas Corpus]; Docket Entry, 12 May 1844 [F. M. Higbee v. JS–A on Habeas Corpus]; see also Capias ad Respondendum, 1 May 1844, Copy [F. M. Higbee v. JS–A].
- [21]
Docket Entry, 12 May 1844 [F. M. Higbee v. JS–A on Habeas Corpus]. Samuel Bennett, George W. Harris, Gustavus Hills, William Marks, George A. Smith, Orson Spencer, and Daniel H. Wells sat as associate justices. (Docket Entry, 12 May 1844 [F. M. Higbee v. JS–A on Habeas Corpus]; see also Nauvoo City Council Minute Book, 8 Aug. 1842, 98.)
- [22]
- [23]
- [24]
Docket Entry, 12 May 1844 [F. M. Higbee v. JS–A on Habeas Corpus]; Minutes, 6–8 May 1844 [F. M. Higbee v. JS–A on Habeas Corpus]; Account of Hearing, 8 May 1844 [F. M. Higbee v. JS–A on Habeas Corpus]; Clayton, Journal, 27 Mar. 1844; Nauvoo Neighbor, 17 Apr. 1844, [2].
Clayton, William. Journals, 1842–1845. CHL.
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
- [25]
- [26]
- [27]
- [28]
Hancock Co., IL, Circuit Court Records, 1829–1897, vol. D, p. 64, microfilm 947,496, U.S. and Canada Record Collection, FHL.
U.S. and Canada Record Collection. FHL.
- [29]
- [30]
- [31]
- [32]
- [33]
- [34]
- [35]
- [36]
- [37]
Demurrer, ca. 28 May 1844 [F. M. Higbee v. JS–B]; Pleas, ca. 28 May 1844 [F. M. Higbee v. JS–B]; Stephen and Troubat, Treatise on the Principles of Pleading in Civil Actions, 279.
Stephen, Henry John, and Francis J. Troubat. A Treatise on the Principles of Pleading in Civil Actions; Comprising a Summary View of the Whole Proceedings in a Suit at Law. 2nd American ed. Philadelphia: Robert H. Small, 1831.
- [38]