Introduction to City of Nauvoo v. Hunter
- Home >
- The Papers >
Introduction to City of Nauvoo v. Hunter
Page
1842 (8)
1842 (8)
November (7)
November (7)
JS, Complaint, before William Marks, Nauvoo, Hancock Co., IL
- 28 Nov. 1842; JS Collection (Supplement), CHL; handwriting of James Sloan; signature of JS; certified by William Marks; docket in handwriting of James Sloan; docket and notation in handwriting of Matthias Avise.
William Marks, Warrant, to Nauvoo City Marshal, for Thomas Hunter, Nauvoo, Hancock Co., IL
- 28 Nov. 1842; BYU; handwriting of William Marks; docket in handwriting of William Marks; notation in handwriting of Dimick B. Huntington; docket and endorsement in handwriting of James Sloan; docket and notation in handwriting of Matthias Avise.
JS, Complaint, before Daniel H. Wells, Nauvoo, Hancock Co., IL
- 29 Nov. 1842; BYU; handwriting of George Stiles; signature of JS; certified by Daniel H. Wells; docket and notations in handwriting of James Sloan; docket and notation in handwriting of Matthias Avise.
Orson Spencer, Subpoena, for George Stiles and Others, Nauvoo, Hancock Co., IL
- 29 Nov. 1842; private possession; photocopy in Historical Department, Nineteenth-Century Legal Documents Collection, CHL; handwriting of Orson Spencer; notation and endorsement in handwriting of James Sloan.
Henry G. Sherwood, Claim, Nauvoo, Hancock Co., IL
- 29 Nov. 1842; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of Henry G. Sherwood; endorsement in handwriting of James Sloan; docket and notation in handwriting of Matthias Avise.
Execution, Nauvoo, Hancock Co., IL
- 29 Nov. 1842. Not extant.
Docket Entry, Nauvoo, Hancock Co., IL
- Ca. 29 Nov. 1842; Nauvoo Municipal Court Docket Book, 9 and 11; handwriting of James Sloan; notations in handwriting of James Sloan.
- 5 Dec. 1842; Nauvoo Legal Proceedings, BYU; handwriting of James Sloan; docket in handwriting of James Sloan; docket and notation in handwriting of Matthias Avise.
- 17 Feb. 1843; private possession; handwriting of James Sloan; docket in handwriting of James Sloan; docket in unidentified handwriting; notation in handwriting of Matthias Avise.
December (1)
December (1)
Matthias Avise on behalf of Jacob Davis, Supersedeas, to Nauvoo Municipal Court, Carthage, Hancock Co., IL
- 7 Dec. 1842; microfilm in Circuit Court case files, 1830–1900, CHL; unidentified handwriting; signature of Matthias Avise on behalf of Jacob Davis; docket in handwriting of Matthias Avise; notations in handwriting of George Stigall.
1842 (2)
1842 (2)
November (1)
November (1)
Docket Entry, Copy, Nauvoo, Hancock Co., IL
- 5 Dec. 1842; Nauvoo, IL, Legal Proceedings, BYU; handwriting of James Sloan; docket in handwriting of James Sloan; docket and notation in handwriting of Matthias Avise.
- 17 Feb. 1843; private possession; handwriting of James Sloan; docket in handwriting of James Sloan; docket in unidentified handwriting; notation in handwriting of Matthias Avise.
December (1)
December (1)
Thomas Hunter and Harmon T. Wilson, Bond, Carthage, Hancock Co., IL, to City of Nauvoo
- 7 Dec. 1842; microfilm in Circuit Court case files, 1830–1900, CHL; printed form with manuscript additions in handwriting of Matthias Avise; signatures of Thomas Hunter and Harmon T. Wilson; docket and notation printed with manuscript additions in handwriting of Matthias Avise.
1843 (5)
1843 (5)
May (4)
May (4)
Docket Entry, Motion, Carthage, Hancock Co., IL
- 16 May 1843; Hancock County Circuit Court Record, vol. C, p. 409, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Docket Entry, Motion Sustained and Case Dismissed, Carthage, Hancock Co., IL
- 23 May 1843; Hancock County Circuit Court Record, vol. C, p. 473, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Docket Entry, Carthage, Hancock Co., IL
- Ca. 23 May 1843; Hancock County Circuit Court, Judgment Docket, vol. B, p. 22, Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; unidentified handwriting.
Docket Entry, Fee Bill, Carthage, Hancock Co., IL
- Ca. 23 May 1843; Hancock County Circuit Court, Fee Book G, p. 115. Not extant.
December (1)
December (1)
Docket Entry, Fieri Facias, Carthage, Hancock Co., IL
- Between 19 Sept. and ca. 13 Dec. 1843; Hancock County Circuit Court, Execution Docket, vol. B, p. [97], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting of David E. Head.
1844 (2)
1844 (2)
March (2)
March (2)
Fee Bill, Carthage Hancock Co., IL
- 22 March 1844. Not extant.
Docket Entry, Fee Bill, Carthage, Hancock Co., IL
- Ca. 22 March 1844; Hancock County Circuit Court, Execution Docket, vol. B, p. [137], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting of David E. Head.
Source Note
Source Note
Document Transcript
Page
Document Information
Document Information
- Related Case Documents
- Editorial Title
- Introduction to City of Nauvoo v. Hunter
- ID #
- 15842
- Total Pages
- 1
- Print Volume Location
- Handwriting on This Page
Footnotes
Footnotes
- [1]
- [2]
These ordinances also supplied a legal means to threaten and prosecute destitute or undesirable residents when it was deemed in the public interest. (Nauvoo City Council Minute Book, 13 Nov. 1841, 31; see also Ocobock, “Vagrancy and Homelessness in Global and Historical Perspective,” 1–34.)
Ocobock, Paul. “Vagrancy and Homelessness in Global and Historical Perspective.” In Cast Out: Vagrancy and Homelessness in Global and Historical Perspective, edited by A. L. Beier and Paul Ocobock, 1–34. Athens, OH: Ohio University Press, 2008.
- [3]
- [4]
- [5]
- [6]
- [7]
See Complaint, 29 Nov. 1842 [City of Nauvoo v. Hunter]; and Nauvoo City Council Minute Book, 1 Mar. 1841, 13. JS’s second complaint against Hunter was one of two complaints he swore out before Wells on 29 November regarding violations of this ordinance; the other complaint accused Amos Davis. (See Complaint, 29 Nov. 1842 [City of Nauvoo v. Davis for Slander of JS–B].)
- [8]
- [9]
- [10]
In addition to Wells, the court consisted of aldermen Newel K. Whitney, George W. Harris, Gustavus Hills, and William Marks. (See Docket Entry, ca. 29 Nov. 1842 [City of Nauvoo v. Hunter]; and JS, Journal, 29 Nov. 1842.)
- [11]
See Docket Entry, ca. 29 Nov. 1842 [City of Nauvoo v. Hunter]. The state statute relating to guilty pleas instructed courts that “in all cases where the court possess any discretion as to the extent of the punishment, it shall be the duty of the court to examine witnesses as to the aggravation and mitigation of the offence.” (An Act relative to Criminal Jurisprudence [26 Feb. 1833], Public and General Statute Laws of the State of Illinois, p. 232, sec. 173.)
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.
- [12]
Docket Entry, ca. 29 Nov. 1842 [City of Nauvoo v. Hunter]; JS, Journal, 29 Nov. 1842. The ordinance regarding religious societies allowed for fines “in any Sum not exceeding five hundred Dollars” or for imprisonment “not exceeding six months, or both.” (Nauvoo City Council Minute Book, 1 Mar. 1841, 13.)
- [13]
Docket Entry, ca. 29 Nov. 1842 [City of Nauvoo v. Hunter]. This fine was a violation of state law, which allowed justices of the peace to issue fines of no “more than five dollars” for contempt of court. (An Act concerning Justices of the Peace and Constables [3 Feb. 1827], Public and General Statute Laws of the State of Illinois, 408, sec. 24.)
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.
- [14]
- [15]
See Docket Entry, ca. 29 Nov. 1842 [City of Nauvoo v. Hunter]; Docket Entry, Motion, 16 May 1843 [City of Nauvoo v. Hunter]; Docket Entry, Motion Sustained and Case Dismissed, 23 May 1843 [City of Nauvoo v. Hunter]; Nauvoo City Council Minute Book, 1 Mar. 1841, 13; and Act to Incorporate the City of Nauvoo, 16 Dec. 1840. The same day it dismissed the municipal court’s case against Hunter, the Hancock County Circuit Court also dismissed one of JS’s complaints against Amos Davis that was tried under similar circumstances. (See Docket Entry, Dismissal, 23 May 1843 [City of Nauvoo v. Davis for Slander of JS–C]; and Introduction to City of Nauvoo v. Davis for Slander of JS–B and City of Nauvoo v. Davis for Slander of JS–.)