Introduction to Phelps, Assignee of JS v. Wilson Law
- Home >
- The Papers >
Introduction to Phelps, Assignee of JS v. Wilson Law
Page
1842 (2)
1842 (2)
January (2)
January (2)
Wilson Law, Promissory Note, Nauvoo, Hancock Co., IL, to JS, 24 Jan. 1842–A
- 24 Jan. 1842; private possession; handwriting of Willard Richards; signature of Wilson Law; docket in handwriting of Willard Richards; notations in handwriting of William Clayton; notation in handwriting of George Stiles, with signature of JS; docket in unidentified handwriting.
Wilson Law, Promissory Note, Nauvoo, Hancock Co., IL, to JS, 24 Jan. 1842–B
- 24 Jan. 1842; private possession; handwriting of Willard Richards; signature of Wilson Law; docket in handwriting of Willard Richards; notation in handwriting of William Clayton; notation in handwriting of George Stiles, with signature of JS; docket in unidentified handwriting.
1844 (23)
1844 (23)
May (8)
May (8)
David E. Head on behalf of Jacob B. Backenstos, Summons, to Hancock Co. Sheriff, for Wilson Law, Carthage, Hancock Co., IL
- 4 May 1844; private possession; photocopy at Joseph Smith Papers; 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 William Backenstos; notation in handwriting of David E. Head.
George Stiles on behalf of William W. Phelps assignee of JS, Declaration, Hancock Co., IL
- Ca. 8 May 1844; Hancock County Courthouse, Carthage, IL; microfilm 1,637,612 at FHL; handwriting of George Stiles; docket and notation in handwriting of David E. Head with signature of Jacob B. Backenstos.
Subpoena, Hancock Co., IL
- 11 May 1844; private possession.
Jacob B. Backenstos, Subpoena, Carthage, Hancock Co., IL, to Lee Co. Sheriff, for Shepherd Patrick
- 16 May 1844; microfilm in Circuit Court Case Files, 1830–1900, CHL; printed form with manuscript additions in handwriting of Jacob B. Backenstos; docket printed with manuscript additions in handwriting of Jacob B. Backenstos; notations printed with manuscript additions in handwriting of James Campbell.
Wilson Law, Affidavit, before Jacob B. Backenstos, Carthage, Hancock Co., IL
- 20 May 1844; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Onias Skinner; signatures of Wilson Law and Jacob B. Backenstos; docket in handwriting of Onias Skinner; notation probably in handwriting of David E. Head; notation in handwriting of Jacob B. Backenstos.
Docket Entry, Motion, Carthage, Hancock Co., IL
- 20 May 1844; Hancock County Circuit Court Record, vol. D, p. 84, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Docket Entry, Continuance and Order to Plead, Carthage, Hancock Co., IL
- 21 May 1844; Hancock County Circuit Court Record, vol. D, p. [101], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Docket Entry, Leave to Amend Declaration, Carthage, Hancock Co., IL
- 22 May 1844; Hancock County Circuit Court Record, vol. D, p. [105], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
July (1)
July (1)
Plea, Hancock Co., IL
- 10 July 1844; private possession.
August (1)
August (1)
Affidavit, Hancock Co., IL
- 6 Aug. 1844; private possession.
September (1)
September (1)
Subpoena, Hancock Co., IL
- 28 Sept. 1844; private possession.
October (5)
October (5)
Docket Entry, Leave to Open Depositions, Carthage, Hancock Co., IL
- 22 Oct. 1844; Hancock County Circuit Court Record, vol. D, p. [179], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
JS, Account, to Wilson Law, Rock Co., IL
- Ca. 23 Oct. 1844; Claims on the estates of Joseph and Hyrum Smith, 1844–1845, BYU; unidentified handwriting; docket and notation in handwriting of Jacob B. Backenstos; notation in handwriting of David E. Head.
Docket Entry, Leave to Plead, Carthage, Hancock Co., IL
- 24 Oct. 1844; Hancock County Circuit Court Record, vol. D, p. 196, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Pleas, Hancock Co., IL
- 24 Oct. 1844; private possession.
Docket Entry, Pleas, Carthage, Hancock Co., IL
- 24 Oct. 1844; Hancock County Circuit Court Record, vol. D, p. [197], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting possibly of J. H. Baker.
November (7)
November (7)
Robert D. Foster, Affidavit, before David E. Head on behalf of Jacob B. Backenstos, Carthage, Hancock Co., IL, 1 Nov. 1844–A
- 1 Nov. 1844; microfilm in Circuit Court Case Files, 1830–1900, CHL; printed form with manuscript additions in handwriting of David E. Head; signature of Robert D. Foster; notation in handwriting of David E. Head; docket and notation in handwriting of Jacob B. Backenstos.
William Law, Affidavit, before David E. Head on behalf of Jacob B. Backenstos, Carthage, Hancock Co., IL, 1 Nov. 1844–B
- 1 Nov. 1844; microfilm in Circuit Court Case Files, 1830–1900, CHL; printed form with manuscript additions in handwriting of David E. Head; signature of William Law; notation in handwriting of David E. Head; docket and notation in handwriting of Jacob B. Backenstos.
Docket Entry, Continuance and Costs, Carthage, Hancock Co., IL
- 1 Nov. 1844; Hancock County Circuit Court Record, vol. D, p. [227], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Fieri Facias, Carthage, Hancock Co., IL
- 22 Nov. 1844. Not extant.
Fee Bill, Carthage, Hancock Co., IL
- 22 Nov. 1844. Not extant.
Docket Entry, Fee Bill, Carthage, Hancock Co., IL, ca. Nov. 1844–A
- Ca. Nov. 1844; Hancock County Circuit Court, Fee Book G, p. 305. Not extant.
Docket Entry, Fee Bill, Carthage, Hancock Co., IL, ca. Nov. 1844–B
- Ca. Nov. 1844; Hancock County Circuit Court, Fee Book G, p. 393. Not extant.
1845 (11)
1845 (11)
February (2)
February (2)
Docket Entry, Fieri Facias, Carthage, Hancock Co., IL
- Between 1 Nov. 1844 and ca. 17 Feb. 1845; Hancock County Circuit Court, Execution Docket, vol. B, p. [197], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; unidentified handwriting.
Docket Entry, Fee Bill, Carthage, Hancock Co., IL
- Between 22 Nov. 1844 and ca. 17 Feb. 1845; Hancock County Circuit Court, Execution Docket, vol. B, p. [218], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; unidentified handwriting.
May (5)
May (5)
Docket Entry, Security for Costs, Carthage, Hancock Co., IL
- 19 May 1845; Hancock County Circuit Court Record, vol. D, p. [237], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of J. H. Baker.
Docket Entry, Nonsuit and Withdrawal of Papers, Carthage, Hancock Co., IL
- 21 May 1845; Hancock County Circuit Court Record, vol. D, p. [259], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Docket Entry, Carthage, Hancock Co., IL
- Ca. 21 May 1845; handwriting possibly of David E. Head; Hancock County Circuit Court, Judgment Docket, vol. B, p. 124, Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL.
Robert D. Foster, Affidavit, before J. H. Baker on behalf of David E. Head, Carthage, Hancock Co., IL
- 26 May 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; printed form with manuscript additions in handwriting of J. H. Baker; signature of Robert D. Foster; docket and notation in handwriting of David E. Head.
William Law, Affidavit, before David E. Head, Carthage, Hancock Co., IL
- 27 May 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; printed form with manuscript additions in handwriting of David E. Head; signature of William Law; docket and notation in handwriting of David E. Head.
June (3)
June (3)
Costs, Hancock Co., IL
- 7 June 1845; private possession.
Fieri Facias, Carthage, Hancock Co., IL
- 14 June 1845. Not extant.
Docket Entry, Fee Bill, Carthage, Hancock Co., IL
- Ca. June 1845; Hancock County Circuit Court, Fee Book G, p. 502. Not extant.
August (1)
August (1)
Docket Entry, Fieri Facias, Carthage, Hancock Co., IL
- Between 21 May and ca. 4 Aug. 1845; Hancock County Circuit Court, Execution Docket, vol. B, p. [259], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting probably of David E. Head and unidentified scribe.
1846 (10)
1846 (10)
February (1)
February (1)
Alias Fee Bill, Carthage, Hancock Co., IL
- 16 Feb. 1846. Not extant.
May (3)
May (3)
Docket Entry, Alias Fee Bill, Carthage, Hancock Co., IL
- Between 16 Feb. and ca. 11 May 1846; handwriting probably of David E. Head; Hancock County Circuit Court, Execution Docket, vol. C, p. [22], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL.
H. G. Ferris on behalf of Jacob B. Backenstos, Certificate, Hancock Co., IL
- 11 May 1846; Hancock County Courthouse, Carthage, IL; printed form with manuscript additions in handwriting of unidentified scribe; signature block in handwriting of H. G. Ferris; docket in handwriting of H. G. Ferris; notation in handwriting of Chauncey Robison; notation in unidentified handwriting; notation in handwriting of Melgar Couchman; notation in handwriting of Melancton S. Carey.
- Ca. 5 May 1847; Hancock County Sheriff, Old Certificates of Purchase, Levy, and Redemption, pp. 267–268, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of Melancton S. Carey.
Jacob B. Backenstos, Praecipe, Carthage, Hancock Co., IL
- 28 May 1846; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of unidentified scribe and Jacob B. Backenstos; docket and notations in handwriting of David E. Head; notation in unidentified handwriting.
June (3)
June (3)
Continuance, Hancock Co., IL
- 2 June 1846; private possession.
Alias Fieri Facias, Carthage, Hancock Co., IL
- 2 June 1846. Not extant.
Alias Fieri Facias, Carthage, Hancock Co., IL
- 4 June 1846. Not extant.
July (3)
July (3)
Docket Entry, Alias Fieri Facias, Carthage, Hancock Co., IL
- Between 2 June and ca. 4 July 1846; Hancock County Circuit Court, Execution Docket, vol. C, p. [37], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting of unidentified scribe and J. H. Baker.
Docket Entry, Alias Fieri Facias, Carthage, Hancock Co., IL
- Between 4 June and ca. 4 July 1846; Hancock County Circuit Court, Execution Docket, vol. C, p. [39], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting probably of David E. Head.
Fee Bill, Hancock Co., IL
- 16 July 1846; private possession.
1847 (1)
1847 (1)
May (1)
May (1)
Melgar Couchman, Certificate, Hancock Co., IL
- 5 May 1847. Not extant.
- Ca. 6 May 1847; Hancock County Sheriff, Old Certificates of Purchase, Levy, and Redemption, pp. 347–348; Hancock County Courthouse, Carthage, IL; microfilm 955,142 at FHL; handwriting of Melancton S. Carey.
Source Note
Source Note
Document Transcript
Page
Document Information
Document Information
- Related Case Documents
- Editorial Title
- Introduction to Phelps, Assignee of JS v. Wilson Law
- ID #
- 19765
- Total Pages
- 1
- Print Volume Location
- Handwriting on This Page
Footnotes
Footnotes
- [1]
Clayton, Journal, 2 May 1844; JS, Journal, 24 Jan. 1842; Summons, 4 May 1844 [Phelps, Assignee of JS v. Wilson Law]. Although the deed for the property claimed that Wilson Law had paid JS $900, Trustee Land Book A states that Law only promised to pay $600 in three installments. JS apparently promised to remit the remaining $300 if Law finished construction on the mill within the year. The information from the land book matches the three promissory notes Law gave to JS on 24 January 1842. (Deed to Wilson Law, 24 Jan. 1842; Promissory Note from Wilson Law, 24 Jan. 1842–A; Promissory Note from Wilson Law, 24 Jan. 1842–B ; Promissory Note from Wilson Law, 24 Jan. 1842–C; Trustees Land Book A, Galland Purchase, block 135, lot 3; block 152, lots 1 and 2.)
Clayton, William. Journals, 1842–1845. CHL.
- [2]
- [3]
Notice, Times and Seasons, 18 Apr. 1844, 5:511; Woodruff, Journal, 18 Apr. 1844.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
- [4]
Clayton, Journal, 1–2 May 1844.
Clayton, William. Journals, 1842–1845. CHL.
- [5]
Clayton, Journal, 2 May 1844; Declaration, ca. 8 May 1844 [Phelps, Assignee of JS v. Wilson Law].
Clayton, William. Journals, 1842–1845. CHL.
- [6]
- [7]
- [8]
- [9]
Affidavit, 20 May 1844 [Phelps, Assignee of JS v. Wilson Law]; Beehive Antiques, “Mormon Documents,” lot 21. Under Illinois law, defendants could provide evidence of “any fraud or circumvention” in cases connected with promissory notes or other written contracts as part of their pleas, and such evidence, if upheld, would render the debts “clearly and utterly void.” (An Act relative to Promissory Notes, Bonds, Due-bills, and Other Instruments in Writing, and Making Them Assignable [3 Jan. 1827], Public and General Statute Laws of the State of Illinois, p. 527, sec. 6; An Act for the Prevention of Frauds and Perjuries [16 Feb. 1827], Public and General Statute Laws of the State of Illinois, p. 315, sec. 2.)
Beehive Antiques. “Mormon Documents.” Catalogue 30. Salt Lake City, 2007.
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.
- [10]
In his conversation with William Clayton prior to the suit, Law cited only a $400 loan he had taken out on JS’s behalf in 1843. In his May 1844 affidavit to the court, Law further specified he had paid $612.93 to JS and held promissory notes against JS for $400. In October 1844, however, Law’s plea and an account he submitted to the court claimed that between January and May 1844, Law had paid JS $500 in money, $500 in “work & labor,” $500 in materials furnished, $500 in goods sold, $500 in “labor & services,” $500 in cash lent, $500 in cash owed by JS, and $500 in money given to JS for Law’s benefit, totaling $4,000. (Clayton, Journal, 2 May 1844; Affidavit, 20 May 1844 [Phelps, Assignee of JS v. Wilson Law]; Account, ca. 23 Oct. 1844 [Phelps, Assignee of JS v. Wilson Law]; Beehive Antiques, “Mormon Documents,” lot 21.)
Clayton, William. Journals, 1842–1845. CHL.
Beehive Antiques. “Mormon Documents.” Catalogue 30. Salt Lake City, 2007.
- [11]
- [12]