Introduction to State of Illinois v. Finch, State of Illinois v. Finch on Habeas Corpus, and Davis v. JS et al.
- Home >
- The Papers >
Introduction to State of Illinois v. Finch, State of Illinois v. Finch on Habeas Corpus, and Davis v. JS et al.
Page
1843 (3)
1843 (3)
November (3)
November (3)
Amos Davis, Complaint, Nauvoo, Hancock Co., IL
- Ca. 21 Nov. 1843. Not extant.
Isaac Higbee, Warrant, for John Finch, Nauvoo, Hancock Co., IL
- 22 Nov. 1843. Not extant.
Isaac Higbee, Mittimus, to Hancock Co. Jailer, for John Finch, Nauvoo, Hancock Co., IL
- 23 Nov. 1843. Not extant.
- 23 Nov. 1843; Nauvoo, IL, Records, CHL; handwriting probably of John Finch; docket and notation in handwriting of Willard Richards.
1843 (7)
1843 (7)
November (6)
November (6)
John Finch, Petition, to Nauvoo Municipal Court, Nauvoo, Hancock Co., IL
- 23 Nov. 1843; Nauvoo, IL, Records, CHL; handwriting of George Stiles; signature of John Finch; certification in handwriting of Willard Richards; docket and notation in handwriting of Willard Richards.
Willard Richards, Habeas Corpus, to Nauvoo City Marshal, Nauvoo, Hancock Co., IL
- 23 Nov. 1843; Nauvoo, IL, Records, CHL; handwriting of William W. Phelps; witnessed by Willard Richards; docket in handwriting of William W. Phelps; notation in handwriting of Henry G. Sherwood; docket and notation in handwriting of Willard Richards.
- 23 Nov. 1843; Nauvoo, IL, Records, CHL; handwriting probably of John Finch; signature of Henry G. Sherwood; notation in handwriting of John D. Parker; docket and notation in handwriting of Willard Richards.
Isaac Higbee, Mittimus, Copy, to Hancock Co. Jailer, for John Finch, Nauvoo, Hancock Co., IL
- 23 Nov. 1843; Nauvoo, IL, Records, CHL; handwriting probably of John Finch; docket and notation in handwriting of Willard Richards.
Willard Richards, Subpoena, for Amos Davis and Others, Nauvoo, Hancock Co., IL
- 24 Nov. 1843; Nauvoo, IL, Records, CHL; printed form with manuscript additions in handwriting of Willard Richards; docket in handwriting of Willard Richards; notation in handwriting of Dimick B. Huntington.
Willard Richards, Attachment, to Nauvoo City Marshal, for Elvira Davis, Nauvoo, Hancock Co., IL
- 24 Nov. 1843; Nauvoo, IL, Records, CHL; handwriting of Willard Richards; docket in handwriting of Willard Richards; notation in handwriting of John D. Parker.
Docket Entry, Nauvoo, Hancock Co., IL
- 23–ca. 24 Nov. 1843; Nauvoo Municipal Court Docket Book, 89–90; handwriting of Willard Richards; notations in handwriting of Willard Richards.
December (1)
December (1)
Willard Richards, Execution, to Nauvoo City Marshal, Nauvoo, Hancock Co., IL
- 15 Dec. 1843; Nauvoo, IL, Records, CHL; handwriting of Willard Richards; docket in handwriting of Willard Richards; endorsement in handwriting of Henry G. Sherwood; endorsement and notations in handwriting of John P. Greene; notations in handwriting of Willard Richards.
1844 (18)
1844 (18)
February (6)
February (6)
Bachman & Skinner and Chauncey L. Higbee, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL
- Ca. 22 Feb. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; docket in handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos.
Bachman & Skinner and Chauncey L. Higbee, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL
- 23 Feb. 1844; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of Onias Skinner; docket in handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos.
David E. Head on behalf of Jacob B. Backenstos, Summons, to Hancock Co. Sheriff, for JS and Others, Carthage, Hancock Co., IL
- 24 Feb. 1844; JS Collection, CHL; printed form with manuscript additions in handwriting of David E. Head; docket and notations printed with manuscript additions in handwriting of David E. Head; notation printed with manuscript additions in handwriting of John D. Parker; notation in handwriting of David E. Head.
David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Chauncey L. Higbee and Others, Carthage, Hancock Co., IL, 24 Feb. 1844–A
- 24 Feb. 1844; Hancock County Courthouse, Carthage, IL; printed form with manuscript additions in handwriting of David E. Head; docket printed with manuscript additions in handwriting of David E. Head; notation printed with manuscript additions in handwriting of William Backenstos; notation in handwriting of David E. Head.
David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for John D. Parker, Carthage, Hancock Co., IL, 24 Feb. 1844–B
- 24 Feb. 1844; Hancock County Courthouse, Carthage, IL; handwriting of David E. Head; docket in handwriting of David E. Head; notations in handwriting of William Backenstos; notation in handwriting of David E. Head.
David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Willard Richards, Carthage, Hancock Co., IL, 24 Feb. 1844–C
- 24 Feb. 1844; Hancock County Courthouse, Carthage, IL; handwriting of David E. Head; docket in handwriting of David E. Head and William Backenstos; notation in handwriting of William Backenstos; notation in handwriting of David E. Head.
April (1)
April (1)
Bachman & Skinner and Chauncey L. Higbee on behalf of Amos Davis, Notice, to JS and Others, Hancock Co., IL
- 9 Apr. 1844; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of Onias Skinner; docket in handwriting of Chauncey L. Higbee; notation in handwriting of Chauncey L. Higbee with signature of David E. Head; notation in handwriting of David E. Head.
- Ca. 13 Apr. 1844; JS Collection, CHL; handwriting of Onias Skinner; docket in handwriting of Onias Skinner; docket in handwriting of Thomas Bullock.
- Ca. 13 Apr. 1844. Not extant.
- Ca. 13 Apr. 1844. Not extant.
May (6)
May (6)
Docket Entry, Leave to Plead, Carthage, Hancock Co., IL
- 21 May 1844; Hancock County Circuit Court Record, vol. D, p. 88, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Almon Babbitt on behalf of JS and Others, Pleas, Hancock Co., IL
- Ca. 22 May 1844; Hancock County Courthouse, Carthage, IL; handwriting of Almon Babbitt; docket in handwriting of Chauncey L. Higbee; notation in handwriting of Jacob B. Backenstos.
Onias Skinner and Chauncey L. Higbee on behalf of Amos Davis, Demurrer, Hancock Co., IL
- Ca. 22 May 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos.
Jacob B. Backenstos, Attachment, to Hancock Co. Sheriff, for John D. Parker and Willard Richards, Carthage, Hancock Co., IL
- 23 May 1844; Hancock County Courthouse, Carthage, IL; printed form with manuscript additions in handwriting of Jacob B. Backenstos; docket in handwriting of handwriting of Jacob B. Backenstos; notation in handwriting of William Houck.
Docket Entry, Plea, Carthage, Hancock Co., IL
- 23 May 1844; Hancock County Circuit Court Record, vol. D, p. 118, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
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.
August (2)
August (2)
Onias Skinner, Affidavit, before M. Avise on behalf of Jacob B. Backenstos, Carthage, Hancock Co., IL
- 6 Aug. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; witnessed by M. Avise.
Onias Skinner on behalf of Amos Davis, Motion, Hancock Co., IL
- Ca. 6 Aug. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; docket in handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos.
October (2)
October (2)
Docket Entry, Notification of Death and Dismissal, Carthage, Hancock Co., IL
- 21 Oct. 1844; Hancock County Circuit Court Record, vol. D, p. [171], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Docket Entry, Fees, Carthage, Hancock Co., IL
- Ca. 21 Oct. 1844; Hancock County Circuit Court, Fee Book G, p. 436. Not extant.
November (1)
November (1)
Fee Bill, Carthage, Hancock Co., IL
- 22 Nov. 1844. Not extant.
1845 (5)
1845 (5)
February (2)
February (2)
Docket Entry, Fee Bill, Carthage, Hancock Co., IL
- Between 22 Nov. 1844 and ca. 20 Feb. 1845; Hancock County Circuit Court, Execution Docket, vol. B, p. [184], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting possibly of David E. Head.
William Backenstos, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL
- 25 Feb. 1845; Hancock County Courthouse, Carthage, IL; handwriting of William Backenstos; docket and notation in handwriting of David E. Head.
March (1)
March (1)
Alias Fee Bill, Carthage, Hancock Co., IL
- 29 Mar. 1845. Not extant.
July (2)
July (2)
Docket Entry, Alias Fee Bill, Carthage, Hancock Co., IL
- Between 29 Mar. and ca. 7 July 1845; Hancock County Circuit Court, Execution Docket, vol. B, p. [252], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting possibly of David E. Head.
Docket Entry, Carthage, Hancock Co., IL
- Ca. 7 July 1845; Hancock County Circuit Court, Judgment Docket, vol. B, p. 148, Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting possibly of David E. Head.
Source Note
Source Note
Document Transcript
Page
Document Information
Document Information
- Related Case Documents
- Editorial Title
- Introduction to State of Illinois v. Finch, State of Illinois v. Finch on Habeas Corpus, and Davis v. JS et al.
- ID #
- 19230
- Total Pages
- 1
- Print Volume Location
- Handwriting on This Page
Footnotes
Footnotes
- [1]
“Good News from America,” Millennial Star, July 1840, 1:63.
Latter-day Saints’ Millennial Star. Manchester, England, 1840–1842; Liverpool, 1842–1932; London, 1932–1970.
- [2]
- [3]
- [4]
- [5]
- [6]
Gregg, History of Hancock County, Illinois, 938, 950.
Gregg, Thomas. History of Hancock County, Illinois, Together with an Outline History of the State, and a Digest of State Laws. Chicago: Charles C. Chapman, 1880.
- [7]
- [8]
- [9]
- [10]
- [11]
- [12]
Docket Entry, 23–ca. 24 Nov. 1843 [State of Illinois v. Finch on Habeas Corpus]. This ruling was likely based on the city’s 8 August 1842 ordinance regulating habeas corpus proceedings. This ordinance stipulated that if a court discovered that an arrest warrant had been issued “either through private pique, malicious intent, religious or other persecution, falsehood, or misrepresentation, contrary to the constitution of this State, or the constitution of the United States,” the court was authorized to quash the warrant. Finch explicitly pointed to this statute in his petition to the municipal court for a writ of habeas corpus. (Nauvoo City Council Minute Book, 8 Aug. 1842, 98; Petition, 23 Nov. 1843 [State of Illinois v. Finch on Habeas Corpus].)
- [13]
- [14]
- [15]
“Trespass,” in Bouvier, Law Dictionary, 2:579–580.
Bouvier, John. A Law Dictionary, Adapted to the Constitution and Laws of the United States of America, and of the Several States of the American Union; With References to the Civil and Other Systems of Foreign Law. 2nd ed. 2 vols. Philadelphia: T. and J. W. Johnson, 1843.
- [16]
- [17]
According to Bouvier’s Law Dictionary, as long as defendants “acted under regular process of a court of competent jurisdiction,” they could not be sued for trespass. However, if “the court has no jurisdiction and the process is wholly void,” then the defendant was open to a suit of trespass. (“Trespass,” in Bouvier, Law Dictionary, 2:580.)
Bouvier, John. A Law Dictionary, Adapted to the Constitution and Laws of the United States of America, and of the Several States of the American Union; With References to the Civil and Other Systems of Foreign Law. 2nd ed. 2 vols. Philadelphia: T. and J. W. Johnson, 1843.
- [18]
- [19]
- [20]
- [21]