Introduction to State of Illinois v. Sympson, Sympson v. JS, and State of Illinois v. JS for Perjury
- Home >
- The Papers >
Introduction to State of Illinois v. Sympson, Sympson v. JS, and State of Illinois v. JS for Perjury
Page
1844 (3)
1844 (3)
January (3)
January (3)
JS, Complaint, Nauvoo, Hancock Co., IL
- Ca. 16 Jan. 1844. Not extant.
Warrant, for Alexander Sympson, Nauvoo, Hancock Co., IL
- 17 Jan. 1844. Not extant.
Docket Entry, Nauvoo, Hancock Co., IL
- Ca. 17 Jan. 1844; Robinson and Johnson, Docket Book, 197, Collection of Manuscripts about Mormons, 1832–1954, Chicago History Museum; handwriting of Aaron Johnson.
1844 (20)
1844 (20)
March (6)
March (6)
Henry Stephens and Dixon & Cooley on behalf of Alexander Sympson, Praecipe, to Hancock Co. Circuit Court Clerk, Warsaw, Hancock Co., IL, 27 Mar. 1844–A
- 27 Mar. 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; unidentified handwriting; docket in unidentified handwriting; notation in handwriting of David E. Head; notation in handwriting of James M. Campbell.
Henry Stephens and Dixon & Cooley on behalf of Alexander Sympson, Praecipe, to Hancock Co. Circuit Court Clerk, Warsaw, Hancock Co., IL, 27 Mar. 1844–B
- 27 Mar. 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; unidentified handwriting; docket in unidentified handwriting; notation in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
Henry Stephens and Dixon & Cooley on behalf of Alexander Sympson, Declaration, Hancock Co., IL
- Ca. 27 Mar. 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; unidentified handwriting; docket in unidentified handwriting; notation in handwriting of Jacob B. Backenstos; 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
- 28 Mar. 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 William Backenstos; 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 Aaron Johnson, Carthage, Hancock Co., IL, 28 Mar. 1844–A
- 28 Mar. 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 David E. Head; docket in handwriting of David E. Head; notations in handwriting of William Backenstos; 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 Shadrach Roundy and Others, Carthage, Hancock Co., IL, 28 Mar. 1844–B
- 28 Mar. 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 William Backenstos; notation in handwriting of David E. Head; notation in handwriting of James M. Campbell.
May (8)
May (8)
Almon Babbitt and Skinner & Bachman on behalf of JS, Plea, Hancock Co., IL
- Ca. 21 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 unidentified scribe (presumably Henry Stephens, George Dixon, or Horace Cooley); signatures of Almon Babbitt, Onias Skinner, and George Bachman in handwriting of Almon Babbitt; signatures of Henry Stephens, George Dixon, and Horace Cooley in unidentified handwriting (presumably Henry Stephens, George Dixon, or Horace Cooley); docket in handwriting of Almon Babbitt; notation in unidentified handwriting; notation in handwriting of James M. Campbell.
Docket Entry, Plea, Carthage, Hancock Co., IL
- 22 May 1844; Hancock County Circuit Court Record, vol. D, p. 104, 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.
Alexander Sympson, Affidavit, before Jacob B. Backenstos, Carthage, Hancock Co., IL, 22 May 1844–A
- 22 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; unidentified handwriting; signature presumably of Alexander Sympson; witnessed by Jacob B. Backenstos; docket and notation in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
Richard Badham, Affidavit, before Jacob B. Backenstos, Carthage, Hancock Co., IL, 22 May 1844–B
- 22 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 Richard Badham; docket and notation in 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. [115], 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.
Aaron Johnson, 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; printed form with manuscript additions in handwriting of Jacob B. Backenstos; signature of Aaron Johnson; docket and notation in handwriting of David E. Head; notation in handwriting of James M. Campbell.
Shadrach Roundy, Affidavit, before 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 handwriting of Jacob B. Backenstos and David E. Head; signature of Shadrach Roundy; docket and notation in handwriting of David E. Head.
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 probably in handwriting of David E. Head.
August (5)
August (5)
Docket Entry, Fee Bill, Carthage, Hancock Co., IL
- Ca. early Aug. 1844; Hancock County Circuit Court, Fee Book G. Not extant.
Bill of Costs, Carthage, Hancock Co., IL, 10 Aug. 1844–A
- 10 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–B
- 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.
Fee Bill, Carthage, Hancock Co., IL
- 16 Aug. 1844. 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. [157]; Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; unidentified handwriting.
1844 (9)
1844 (9)
May (2)
May (2)
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.
August (6)
August (6)
Bill of Costs, Carthage, Hancock Co., IL, 10 Aug. 1844–A
- 10 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–B
- 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 Backenstos; certification printed with manuscript additions in handwriting of Jacob 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.
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. [141], Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; unidentified handwriting; notations 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.
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.
1844 (6)
1844 (6)
May (3)
May (3)
Indictment, Carthage, Hancock Co., IL
- Ca. 23 May 1844; Hancock County Courthouse, Carthage, IL; microfilm 4,661,986 at FHL and photocopy at Joseph Smith Papers Project; handwriting of E. A. Thompson; docket in handwriting of E. A. Thompson; notation in unidentified handwriting; notation in handwriting of Jacob B. Backenstos.
Docket Entry, Indictment, Carthage, Hancock Co., IL
- 24 May 1844; Hancock County Circuit Court Record, vol. D, p. 128, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Docket Entry, Order for Capias, Carthage, Hancock Co., IL
- 24 May 1844; Hancock County Circuit Court Record, vol. D, p. [129], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
June (2)
June (2)
Jacob B. Backenstos, Capias, to Hancock Co. Sheriff, for JS, Carthage, Hancock Co., IL
- 22 June 1844; Hancock County Courthouse, Carthage, IL; printed form with manuscript additions in handwriting of Jacob B. Backenstos; docket and notation printed with manuscript additions in handwriting of Jacob B. Backenstos; notations printed with manuscript additions in handwriting of Miner R. Deming; notation in handwriting of Jacob B. Backenstos.
David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Alexander Sympson and Others, Carthage, Hancock Co., IL
- 26 June 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 Miner R. Deming.
October (1)
October (1)
Docket Entry, Abatement, Carthage, Hancock Co., IL
- 21 Oct. 1844; Hancock County Circuit Court Record, vol. D, p. 166, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting 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. Sympson, Sympson v. JS, and State of Illinois v. JS for Perjury
- ID #
- 19234
- Total Pages
- 1
- Print Volume Location
- Handwriting on This Page
Footnotes
Footnotes
- [1]
Sympson apparently began doing business in Nauvoo by January 1842, when the Nauvoo Wasp published an advertisement for his chimney-cleaning services. In May 1843, he agreed to sell JS some land for $1,100. Sympson later reported that in January 1844, when he was lodging in the Steamboat Hotel in Nauvoo, he was engaged in an unspecified business activity in the office of Robert D. Foster. (“No Cure No Pay,” Wasp, 7 Jan. 1842 [1843], [6]; Trustees Land Book B, 18; Clayton, Journal, 23 May 1843; Letter, Alexander Sympson to Editor, ca. Feb. 1844.)
The Wasp. Nauvoo, IL. Apr. 1842–Apr. 1843.
Trustees Land Books / Trustee-in-Trust, Church of Jesus Christ of Latter-day Saints. Land Books, 1839–1845. 2 vols. CHL. MS 3437.
Clayton, William. Journals, 1842–1845. CHL.
- [2]
“Dreadful Outrage and Attempt at Murder,” 13 Dec. 1843; Clayton, Journal, 11 Dec. 1843; John M. Bernhisel, “For the Neighbor,” Nauvoo Neighbor, 20 Dec. 1843, [3].
Clayton, William. Journals, 1842–1845. CHL.
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
- [3]
See Ordinance, 8 Dec. 1843–A; Military Order to Wilson Law, 8 Dec. 1843; Historical Introduction to Ordinance, 12 Dec. 1843–A, in JSP, D13:366–369; and “Introduction to Part 5: December 1843,” in JSP, D13:295–298.
JSP, D13 / Heimburger, Christian K., Jeffrey D. Mahas, Brent M. Rogers, Mason K. Allred, J. Chase Kirkham, and Matthew S. McBride, eds. Documents, Volume 13: August–December 1843. Vol. 13 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, 2022.
- [4]
As the mayor of Nauvoo, JS was also a justice of the peace, but his jurisdiction was restricted to the city’s boundaries. On 18 December 1843, JS participated in Justice of the Peace Aaron Johnson’s prosecution of John Elliott, who was accused of kidnapping Daniel Avery, a Latter-day Saint who lived in Bear Creek Precinct, Illinois. (Act to Incorporate the City of Nauvoo, 16 Dec. 1840; Introduction to State of Illinois v. Elliott–A and State of Illinois v. Elliott–B; see also Discourse, 26 May 1844.)
- [5]
- [6]
- [7]
- [8]
Discourse, 26 May 1844. The only surviving account of the discourse was made in the 1850s, although the late account was apparently based on contemporaneous notes made by JS’s scribe Thomas Bullock. (Historical Introduction to Discourse, 26 May 1844, in JSP, D15:44–46); JS, Journal, 26 May 1844; Bullock, Journal, 26 May 1844.)
JSP, D15 / Dowdle, Brett D., Matthew C. Godfrey, Adam H. Petty, J. Chase Kirkham, David W. Grua, and Elizabeth A. Kuehn, eds. Documents, Volume 15: 16 May–27 June 1844. Vol. 15 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, 2023.
Bullock, Thomas. Journal, Feb. 1844–Aug. 1845. In Historian’s Office, Journal, 1844–1997. CHL. CR 100 1, box 1, vol. 1.
- [9]
Discourse, 26 May 1844; JS, Journal, 13 Apr. and 23–24 May 1844. Illinois law did not require that a complaint be given in writing or signed, but it did obligate complainants to make their accusations under oath before a justice of the peace could issue a warrant. A justice of the peace who issued a warrant based on an unsworn complaint could be held civilly liable for the act. (An Act to Regulate the Apprehension of Offenders, and for Other Purposes [6 Jan. 1827], Public and General Statute Laws of the State of Illinois, p. 238, sec. 3; Cotton, Treatise on the Powers and Duties of Justices of the Peace, 26.)
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.
Cotton, Henry G. A Treatise on the Powers and Duties of Justices of the Peace in the State of Illinois, with Practical Forms. Ottawa, IL: By the author, 1845.
- [10]
- [11]
Praecipe, 27 Mar. 1844–A [Sympson v. JS]; Praecipe, 27 Mar. 1844–B [Sympson v. JS]. Stephens practiced in Warsaw, Illinois, while Dixon and Cooley were partners in Quincy, Illinois. (“Henry Stephens, Attorney at Law,” Warsaw [IL] Message, 13 Sept. 1843, [1]; “Dixon and Cooley,” Quincy [IL] Whig, 22 May 1844, [4].)
Warsaw Message. Warsaw, IL. 1843–1844.
Quincy Whig. Quincy, IL. 1838–1856.
- [12]
- [13]
- [14]
- [15]
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.
- [16]
Plea, ca. 21 May 1844 [Sympson v. JS]; Letter from Almon Babbitt, 17 May 1844; “Bachman & Skinner,” Nauvoo Neighbor, 12 July 1843, [4].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
- [17]
- [18]
- [19]
- [20]
Indictment, ca. 23 May 1844 [State of Illinois v. JS for Perjury]. The grand jurors were Benjamin Avise (foreman), James Beams, Isaac Clark, Edward A. Demming (or Deming), John M. Ferris, Joab Green, Willard Griffith, Edward Hunter, Henry Hunter, Jonathan Lamme, William Marks, Horace Mead, Jacob Mendenhall, Andrew Moore, Lemuel Mussetter, James Rawlins, Eldridge Renshaw, T. A. Reynolds, Samuel Steele, Benjamin Talbott, and Daniel H. Wells. (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.
- [21]
JS, Journal, 23 May 1844; Indictment, ca. 23 May 1844 [State of Illinois v. JS for Perjury]; Docket Entry, Indictment, 24 May 1844 [State of Illinois v. JS for Perjury]; An Act Prescribing the Mode of Summoning Grand and Petit Jurors, and Defining Their Qualifications and Duties [7 Feb. 1827], Public and General Statute Laws of the State of Illinois, p. 396, sec. 3.
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.
- [22]
- [23]