Introduction to United States v. Haws et al.
- Home >
- The Papers >
Introduction to United States v. Haws et al.
Page
1840 (1)
1840 (1)
September (1)
September (1)
Peter Haws and Others (Including JS), Promissory Note, Quincy, Adams Co., IL, to Robert E. Lee
- 10 Sept. 1840. Not extant.
- 8 Oct. 1840; Case Files and Other Records Relating to Suits, 1791–1929, Records of the Solicitor of the Treasury, Record Group 206, National Archives and Records Administration, Washington DC; microfilm at CHL; handwriting of Nathaniel Childs Jr.; docket in unidentified handwriting.
- 1 June 1841; Case Files and Other Records Relating to Suits, 1791–1929, Records of the Solicitor of the Treasury, Record Group 206, National Archives and Records Administration, Washington DC; handwriting of Charles B. Penrose.
1842 (9)
1842 (9)
April (1)
April (1)
James Owings, Summons, to U.S. Marshal of the District of IL, for Peter Haws and Others, Springfield, Sangamon Co., IL
- 25 Apr. 1842. Not extant.
- 11 June 1842; in Transcript of Proceedings, U.S. District Court for the District of Illinois, Complete Record, 1819–1842, vol. 1, p. 529, National Archives at Chicago, Chicago; unidentified handwriting.
June (5)
June (5)
Justin Butterfield, Declaration, Illinois
- Ca. 7 June 1842. Not extant.
- 11 June 1842; in Transcript of Proceedings, U.S. District Court for the District of Illinois, Complete Record, 1819–1842, vol. 1, pp. 529–531, National Archives at Chicago, Chicago; unidentified handwriting.
Docket Entry, Judgment, Chicago, Cook Co., IL
- 11 June 1842–30 Jan. 1851; Register of Miscellaneous Suits in which the United States is a party or interested, 1834–1848, pp. 37–38, 110–111, Case Files and Other Records Relating to Suits, 1791–1929, Records of the Solicitor of the Treasury, Record Group 206, National Archives and Records Administration, Washington DC; microfilm at CHL; printed form with manuscript additions in unidentified handwriting.
Transcript of Proceedings, Springfield, Sangamon Co., IL
- Ca. 11 June 1842; U.S. District Court for the District of Illinois, Complete Record, 1819–1842, vol. 1, pp. 529–531, National Archives at Chicago, Chicago; unidentified handwriting.
Judgment, Springfield, Sangamon Co., IL
- Ca. 11 June 1842. Not extant.
- 12 Dec. 1848. Not extant.
Justin Butterfield, Report, Chicago, Cook Co., IL, to U.S. Solicitor of the Treasury, Washington DC
- Ca. June 1842; Reports about Debt Proceedings against JS and Others, Contained in Periodic Reports of the United States Attorneys and Marshals of the Solicitor of the Treasury, Case Files and Other Records Relating to Suits, 1791–1929, Records of the Solicitor of the Treasury, Record Group 206, National Archives and Records Administration, Washington DC; microfilm at CHL; printed form with manuscript additions in unidentified handwriting; signature of Justin Butterfield.
July (3)
July (3)
Fieri Facias, to U.S. Marshal of the District of IL, Springfield, Sangamon Co., IL
- 18 July 1842. Not extant.
Docket Entry, Fieri Facias, Springfield, Sangamon Co., IL
- Ca. 18 July 1842; microfilm in reel 25 of Wilford C. Wood, Collection of Church Historical Materials, CHL; unidentified handwriting.
William Prentiss, Report, Springfield, Sangamon Co., IL, to U.S. Solicitor of the Treasury, Washington DC
- 22 July 1842; Reports of the United States Marshals 1821–1885, vol. 6, Records of the Solicitor of the Treasury, Record Group 206, National Archives and Records Administration, Washington DC; printed form with manuscript additions in unidentified handwriting; docket in unidentified handwriting.
1843 (2)
1843 (2)
January (1)
January (1)
William Prentiss, Report, Springfield, Sangamon Co., IL, to U.S. Solicitor of the Treasury, Washington DC
- 24 Jan. 1843; Case Files and Other Records Relating to Suits, 1791–1929, Records of the Solicitor of the Treasury, Record Group 206, National Archives and Records Administration, Washington DC; microfilm at CHL; printed form with manuscript additions in unidentified handwriting; signature of William Prentiss.
July (1)
July (1)
Alias Fieri Facias, to U.S. Marshal of the District of IL, Springfield, Sangamon Co., IL
- 3 July 1843. Not extant.
1844 (1)
1844 (1)
January (1)
January (1)
William Prentiss, Report, Springfield, Sangamon Co., IL, to U.S. Solicitor of the Treasury, Washington DC
- 23 Jan. 1844; Case Files and Other Records Relating to Suits, 1791–1929, Records of the Solicitor of the Treasury, Record Group 206, National Archives and Records Administration, Washington DC; microfilm at CHL; printed form with manuscript additions in unidentified handwriting; signature of William Prentiss.
Source Note
Source Note
Document Transcript
Page
Document Information
Document Information
- Related Case Documents
United States v. Haws et al., 11 June 1842
- Editorial Title
- Introduction to United States v. Haws et al.
- ID #
- 18988
- Total Pages
- 1
- Print Volume Location
- Handwriting on This Page
Footnotes
Footnotes
- [1]
“Extensive Sale on Account of the United States,” Quincy (IL) Whig, 5 Sept. 1840, 3; Oaks and Bentley, “Joseph Smith and Legal Process,” 735–738. Illinois senator Richard M. Young, Illinois governor Thomas Carlin, and Quincy, Illinois, merchant D. G. Whitney provided references for the signers of the note. (Richard M. Young and Thomas Carlin to Robert E. Lee, 10 Sept. 1840; Endorsement from Richard M. Young and D. G. Whitney, 10 Sept. 1840, microfilm, Records of the Solicitor of the Treasury, copy at CHL; Collins and Perry, Past and Present of the City of Quincy, 142–143.)
Quincy Whig. Quincy, IL. 1838–1856.
Oaks, Dallin H., and Joseph I. Bentley. “Joseph Smith and Legal Process: In the Wake of the Steamboat Nauvoo.” Brigham Young University Law Review, no. 3 (1976): 735–782.
Records of the Solicitor of the Treasury / National Archives Reference Service Report, 23 Sept. 1964. “Record Group 206, Records of the Solicitor of the Treasury, and Record Group 46, Records of the United States Senate: Records Relating to the Mormons in Illinois, 1839–1848 (Records Dated 1840–1852), Including Memorials of Mormons to Congress, 1840–1844, Some of Which Relate to Outrages Committed against the Mormons in Missouri, 1831–1839.” Microfilm. Washington DC: National Archives and Records Service, General Services Administration, 1964. Copy in Records Related to Church Interaction with Federal Government, 1840–1852, CHL.
Collins, William H., and Cicero F. Perry. Past and Present of the City of Quincy and Adams County, Illinois. Chicago: S. J. Clarke Publishing, 1905.
- [2]
- [3]
Oaks and Bentley, “Joseph Smith and Legal Process,” 740–741. JS and his partners in the steamboat initiated a lawsuit against the Streets in 1844 for nonpayment. (Introduction to JS et al. v. C. B. Street and M. B. Street.)
Oaks, Dallin H., and Joseph I. Bentley. “Joseph Smith and Legal Process: In the Wake of the Steamboat Nauvoo.” Brigham Young University Law Review, no. 3 (1976): 735–782.
- [4]
“Appointments by the President,” Madisonian (Washington DC), 23 Mar. 1841, [2]; John Bell to Charles B. Penrose, 29 May 1841, microfilm, Records of the Solicitor of the Treasury, copy at CHL.
The Madisonian. Washington DC. 1837–1841.
Records of the Solicitor of the Treasury / National Archives Reference Service Report, 23 Sept. 1964. “Record Group 206, Records of the Solicitor of the Treasury, and Record Group 46, Records of the United States Senate: Records Relating to the Mormons in Illinois, 1839–1848 (Records Dated 1840–1852), Including Memorials of Mormons to Congress, 1840–1844, Some of Which Relate to Outrages Committed against the Mormons in Missouri, 1831–1839.” Microfilm. Washington DC: National Archives and Records Service, General Services Administration, 1964. Copy in Records Related to Church Interaction with Federal Government, 1840–1852, CHL.
- [5]
- [6]
Summons, 25 Apr. 1842 [United States v. Haws et al.]. Federal law gave United States district courts jurisdiction over civil cases in which the United States was a party to the action. (An Act to Establish the Judicial Courts of the United States [24 Sept. 1789], Public Statutes at Large, vol. 1, pp. 76–77, sec. 9.)
The Public Statutes at Large of the United States of America, from the Organization of the Government in 1789, to March 3, 1845. . . . Edited by Richard Peters. 8 vols. Boston: Charles C. Little and James Brown, 1846–1867.
- [7]
Summons, 25 Apr. 1842 [United States v. Haws et al.]. Haws could not be found. Records indicate that he was in the vicinity of Nauvoo, Illinois, when the others were served with notice. (Ledger A, 275, Nauvoo House Association, Records, CHL.)
Nauvoo House Association. Ledger A, 1841–1845. Nauvoo House Association, Records, 1841–1846. CHL.
- [8]
Declaration, ca. 7 June 1842 [United States v. Haws et al.]. Butterfield claimed both the $4,866.38 of the 1840 promissory note and an additional $5,133.62 “for so much money before that time lent and advanced by the said plaintiff to the said defendants.” The declaration was worded according to legal conventions of the time. Though it appeared to plead multiple causes of action (“for divers goods, wares, and Merchandize” and for money “lent and advanced”), it was actually one cause stated in different ways. (See Historical Introduction to Declaration to the Geauga County Court of Common Pleas, 7 May 1838 [JS for the use of J. Granger v. Smalling and Coltrin].)
- [9]
Transcript of Proceedings, ca. 11 June 1842 [United States v. Haws et al.]; Docket Entry, Fieri Facias, ca. 18 July 1842 [United States v. Haws et al.]. Illinois law provided that the court could assign the clerk “to assess the damages, by computing the interest.” (An Act concerning Practice in Courts of Law [29 Jan. 1827], Public and General Statute Laws of the State of Illinois [1839], p. 532, sec. 13.)
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]
Letter, Justin Butterfield to Charles B. Penrose, 2 Aug. 1842. Hyrum Smith was also found to be insolvent, and only JS’s property was pursued. (JS, Journal, 9–20 Dec. 1842; Transcript of Proceedings, ca. 17 July 1852 [United States v. Joseph Smith III et al.].)
- [11]
The return of service noted that a summons was read to the defendants, except Haws, on 4 May 1842. On 18 April 1842, JS, Hyrum Smith, and others traveled to Carthage and “testified to their lists of insolvency.” (Summons, 25 Apr. 1842 [United States v. Haws et al.]; JS, Journal, 18 Apr. 1842; “District Court of the United States,” Wasp, 7 May 1842, 3.)
The Wasp. Nauvoo, IL. Apr. 1842–Apr. 1843.
- [12]
“The Mormons,” Sangamo Journal (Springfield, IL), 1 July 1842, [2].
Sangamo Journal. Springfield, IL. 1831–1847.
- [13]
John C. Bennett, who had been excommunicated in May 1842 and left Nauvoo in June, alleged that JS had been involved in fraudulent land transactions. In one of his letters to the editor of the Sangamo Journal, Bennett identified three instances when JS had transferred property after applying for bankruptcy. If these transactions took place after JS applied for bankruptcy, they would be considered void. (“Gen. Bennett’s Third Letter,” Sangamo Journal, 15 July 1842, [2]; see also Hancock Co., IL, Deed Records, 1817–1917, vol. K, pp. 21, 151, 159–161, 1 Jan. 1842; 9 and 18 Apr. 1842, microfilm 954,599, U.S. and Canada Record Collection, FHL.)
Sangamo Journal. Springfield, IL. 1831–1847.
U.S. and Canada Record Collection. FHL.
- [14]
- [15]
- [16]
- [17]
- [18]