Introduction to Sweeney v. Miller et al.
- Home >
- The Papers >
Introduction to Sweeney v. Miller et al.
Page
1841 (1)
1841 (1)
April (1)
April (1)
Peter Haws on behalf of George Miller and Others (Including JS), Promissory Note, St. Louis, St. Louis Co., MO, to Hugh J. Sweeney
- 16 Apr. 1841. Not extant.
- 16 Apr. 1841; microfilm in Circuit Court Case Files, 1830–1900, CHL; unidentified handwriting; docket in unidentified handwriting.
- Ca. 19 Apr. 1841; in Guy C. Sampson on behalf of Hugh J. Sweeney, Declaration, p. [2], microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Guy C. Sampson.
1842 (14)
1842 (14)
April (4)
April (4)
Guy C. Sampson on behalf of Hugh J. Sweeney, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL
- 7 Apr. 1842; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Guy C. Sampson; docket and notation in handwriting of Jacob Davis.
Guy C. Sampson, Recognizance, Hancock Co., IL
- 7 Apr. 1842; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Guy C. Sampson; docket and notation in handwriting of Jacob Davis.
Jacob Davis, Summons, to Hancock Co. Sheriff, for George Miller and Others, Carthage, Hancock Co., IL
- Ca. 7 Apr. 1842. Not extant.
Guy C. Sampson on behalf of Hugh J. Sweeney, Declaration, Hancock Co., IL
- Ca. 18 Apr. 1842; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Guy C. Sampson; docket in handwriting of Guy C. Sampson; notation in handwriting of M. Avise.
May (1)
May (1)
Docket Entry, Judgment, Carthage, Hancock Co., IL
- 5 May 1842; Hancock County Circuit Court Record, vol. C, p. 262, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
August (1)
August (1)
M. Avise on behalf of Jacob Davis, Scire Facias, to Hancock Co. Sheriff, Carthage, Hancock Co., IL
- 15 Aug. 1842; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of M. Avise; docket in handwriting of M. Avise; notations in handwriting of Jacob B. Backenstos.
- Ca. 23 Sept. 1842. Not extant.
September (1)
September (1)
Docket Entry, Scire Facias, Carthage, Hancock Co., IL
- Between 16 Aug. and ca. 27 Sept. 1842; Hancock County Circuit Court, Execution Docket, vol. B, p. [12], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting of unidentified scribe and M. Avise.
October (7)
October (7)
George Miller, Pleas, Hancock Co., IL
- Ca. 2 Oct. 1842. Not extant.
Docket Entry, Pleas, Carthage, Hancock Co., IL
- 3 Oct. 1842; Hancock County Circuit Court Record, vol. C, p. 325, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of S. Otho Williams.
Guy C. Sampson on behalf of Hugh J. Sweeney, Replication, Hancock Co., IL
- Ca. 3 Oct. 1842. Not extant.
Docket Entry, Replication, Carthage, Hancock Co., IL
- 4 Oct. 1842; Hancock County Circuit Court Record, vol. C, p. 339, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of S. Otho Williams.
Docket Entry, Execution, Carthage, Hancock Co., IL
- 5 Oct. 1842; Hancock County Circuit Court Record, vol. C, p. 348, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of S. Otho Williams.
Execution, Carthage, Hancock Co., IL
- 5 Oct. 1842. Not extant.
Docket Entry, Carthage, Hancock Co., IL
- Ca. 5 Oct. 1842; Hancock County Circuit Court, Judgment Docket, Oct. 1841–Oct. 1842, p. [77], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting probably of David E. Head.
1843 (4)
1843 (4)
January (1)
January (1)
Alias Fieri Facias, to Hancock Co. Sheriff, Carthage, Hancock Co., IL
- 23 Jan. 1843. Not extant.
April (3)
April (3)
Docket Entry, Alias Fieri Facias, Carthage, Hancock Co., IL
- Ca. 23 Apr. 1843; Hancock County Circuit Court, Execution Docket, vol. B, p. [53], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting of M. Avise and David E. Head.
Fee Bill, Carthage, Hancock Co., IL
- Ca. Apr. 1843; Hancock County Circuit Court, Fee Book F, p. 93, Hancock County Courthouse, Carthage, IL; handwriting of unidentified scribes and Matthias Avise.
Bill of Costs, Carthage, Hancock Co., IL
- Between 5 May 1842 and ca. Apr. 1843. Not extant.
1844 (3)
1844 (3)
January (1)
January (1)
Guy C. Sampson on behalf of Hugh J. Sweeney, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL
- 15 Jan. 1844; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Guy C. Sampson; docket and notation in handwriting of Jacob B. Backenstos; notation probably in handwriting of David E. Head.
February (1)
February (1)
Pluries Fieri Facias, to Hancock Co. Sheriff, Carthage, Hancock Co., IL
- 5 Feb. 1844. Not extant.
May (1)
May (1)
Docket Entry, Pluries Fieri Facias, Carthage, Hancock Co., IL
- Between 3 Apr. and ca. 4 May 1844; Hancock County Circuit Court, Execution Docket, vol. B, p. [112], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting probably of David E. Head.
1845 (6)
1845 (6)
April (1)
April (1)
Fee Bill, Carthage, Hancock Co., IL
- 17 Apr. 1845. Not extant.
July (1)
July (1)
Docket Entry, Fee Bill, Carthage, Hancock Co., IL
- Between 17 Apr. and 16 July 1845; Hancock County Circuit Court, Execution Docket, vol. B, p. [255], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting of David E. Head.
August (1)
August (1)
Guy C. Sampson, Assignment of Judgment, to William Backenstos, Richmond, Chittenden Co., VT
- 14 Aug. 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Guy C. Sampson; docket in unidentified handwriting; notation in handwriting of David E. Head.
November (2)
November (2)
William M. King Jr. on behalf of Guy C. Sampson, Receipt, Plymouth, Hancock Co., IL, to William Backenstos
- 12 Nov. 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Guy C. Sampson; signature of William M. King Jr.; notation in unidentified handwriting; docket probably in handwriting of David E. Head; notation in handwriting of David E. Head.
William Backenstos, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL
- 28 Nov. 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of William Backenstos; docket and notations in handwriting of David E. Head.
December (1)
December (1)
Venditioni Exponas, Carthage, Hancock Co., IL
- 11 Dec. 1845. Not extant.
1846 (4)
1846 (4)
March (1)
March (1)
Docket Entry, Venditioni Exponas, Carthage, Hancock Co., IL
- Between 16 Dec. 1845 and ca. 11 Mar. 1846; Hancock County Circuit Court, Execution Docket, vol. C, p. [8], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; unidentified handwriting.
April (1)
April (1)
William Backenstos, Assignment of Judgment, to Almon Babbitt and Others, Hancock Co., IL
- 4 Apr. 1846; microfilm in Circuit Court Case Files, 1830–1900, CHL; unidentified handwriting; signatures of William Backenstos, James Whitehead, and John McEwan; docket in unidentified handwriting; docket in second unidentified handwriting; notation in handwriting of David E. Head.
May (2)
May (2)
Jacob B. Backenstos, Certificate, Hancock Co., IL
- 4 May 1846. Not extant.
- 4 May 1846; microfilm 4,661,986 at FHL; printed form with manuscript additions in handwriting of Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in unidentified handwriting; notation in handwriting of A. W. Blakesley; notation presumably in handwriting of Melgar Couchman.
- Ca. 5 Aug. 1847; Hancock County Sheriff, Old Certificates of Purchase, Levy, and Redemption, p. 257, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of Melancton S. Carey.
Fee Bill, Carthage, Hancock Co., IL
- Ca. May 1846; Hancock County Circuit Court, Fee Book F, p. 240, Hancock County Courthouse, Carthage, IL; handwriting of Matthias Avise.
1847 (1)
1847 (1)
August (1)
August (1)
Melgar Couchman, Deed for Property in Hancock Co., IL, to John Green
- 5 Aug. 1847. Not extant.
- 5 Aug. 1847; Hancock County Deed Record, 1817–1917, vol. S, p. 470; microfilm at FHL; unidentified handwriting.
Source Note
Source Note
Document Transcript
Page
Document Information
Document Information
- Related Case Documents
- Editorial Title
- Introduction to Sweeney v. Miller et al.
- ID #
- 18696
- Total Pages
- 1
- Print Volume Location
- Handwriting on This Page
Footnotes
Footnotes
- [1]
The identity of Sweeney is uncertain. A promissory note between Sweeney and JS and his partners was created in St. Louis, Missouri, but no Hugh Sweeney was listed in the 1840 city directory for St. Louis. The 1842 St. Louis directory listed a “Hugh Sweeny” as a stonemason. In 1853, “Hugh J. Sweeney” and others formed the Peoria, Illinois, Gas Light and Coke Co. (Saint Louis Directory, for the Year 1842, 130; An Act to Incorporate the Peoria Gas Light and Coke Co. [12 Feb. 1853], in General Laws of the State of Illinois [1853], pp. 516–517, sec. 1.)
The Saint Louis Directory, for the Year 1842; Containing the Names of the Inhabitants, and the Numbers of Their Places of Business and Dwellings; with a Sketch of the City of Saint Louis. . . . St. Louis: Chambers & Knapp, 1842.
General Laws of the State of Illinois, Passed by the Eighteenth General Assembly, Convened January 3, 1853. Springfield: Lanphier and Walker, 1853.
- [2]
- [3]
- [4]
Praecipe, 7 Apr. 1842 [Sweeney v. Miller et al.]. Although the delinquent promissory note was for $56, Sweeney’s declaration claimed damages of $150. A contemporary legal commentary suggested that plaintiffs ask for “any sum sufficient to cover the real demand.” (Swan, Practice in Civil Actions and Proceedings at Law in Ohio, 1:216.)
Swan, Joseph R. The Practice in Civil Actions and Proceedings at Law, in Ohio, and Precedents in Pleading, with Practical Notes; together with the Forms of Process and Clerks’ Entries. 2 vols. Columbus: Isaac N. Whiting, 1845.
- [5]
- [6]
The summons is apparently not extant. (See Declaration, ca. 18 Apr. 1842 [Sweeney v. Miller et al.].)
- [7]
- [8]
The sheriff had served the summons on JS, Hyrum Smith, and Haws, but he could not find Miller. It is unknown why the three men failed to appear in court. As Miller had evidently not received notice to appear for the trial, the court issued a writ of scire facias, which required him to appear before the court to show cause why he should not be made a party to the judgment. Miller was served with the writ on 23 September. At the October term of court he filed two pleas, which are not extant. Sweeney responded to these pleas and the court then ruled in Sweeney’s favor. Sweeney’s replication is not extant. (Docket Entry, Judgment, 5 May 1842 [Sweeney v. Miller et al.]; JS, Journal, 5 May 1842; Minutes, 5 May 1842, Nauvoo Masonic Lodge Minutes, 1841–1842, CHL; Scire Facias, 15 Aug. 1842 [Sweeney v. Miller et al.]; Docket Entry, Pleas, 3 Oct. 1842 [Sweeney v. Miller et al.]; Docket Entry, Replication, 4 Oct. 1842 [Sweeney v. Miller et al.]; Docket Entry, Execution, 5 Oct. 1842 [Sweeney v. Miller et al.]; see also An Act concerning Practice in Courts of Law [29 Jan. 1827], Public and General Statute Laws of the State of Illinois [1839], pp. 529–530, sec. 4.)
Nauvoo Masonic Lodge Minutes, 1841–1842. CHL. MS 9115.
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.
- [9]
Docket Entry, Judgment, 5 May 1842 [Sweeney v. Miller et al.]. The difference between the $58.97 in damages awarded and the original debt of $56 likely represented 6 percent interest over 10½ months.
- [10]
Docket Entry, Alias Fieri Facias, ca. 23 Apr. 1843 [Sweeney v. Miller et al.]; Docket Entry, Pluries Fieri Facias, between 3 Apr. and ca. 4 May 1844 [Sweeney v. Miller et al.]; Docket Entry, Fee Bill, between 17 Apr. and 16 July 1845 [Sweeney v. Miller et al.]; Assignment of Judgment, 14 Aug. 1845 [Sweeney v. Miller et al.].
- [11]
- [12]
The southeast quarter of Section 9, Township 6 North, Range 8 West, which had belonged to Haws in 1843, was sold to Babbitt, Heywood, and Fullmer. The trustees turned the land over to John Green, who received a deed for the land in August 1847. (Certificate, 4 May 1846 [Sweeney v. Miller et al.]; Deed, 5 Aug. 1847 [Sweeney v. Miller et al.]; Hancock Co., IL, Deed Records, 1817–1917, vol. M, pp. 7–8, 6 Nov. 1843, microfilm 954,600, U.S. and Canada Record Collection, FHL; see also An Act concerning Judgments and Executions [17 Jan. 1825], Public and General Statute Laws of the State of Illinois [1839], p. 389, sec. 1.)
U.S. and Canada Record Collection. FHL.
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.