Introduction to United States v. Jeremiah Smith, United States v. Jeremiah Smith on Habeas Corpus–A, and United States v. Jeremiah Smith on Habeas Corpus–B
- Home >
- The Papers >
Introduction to United States v. Jeremiah Smith, United States v. Jeremiah Smith on Habeas Corpus–A, and United States v. Jeremiah Smith on Habeas Corpus–B
Page
1843 (3)
1843 (3)
October (2)
October (2)
Docket Entry, Indictment, Washington DC
- 27 Oct. 1843; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 19, Oct. Term 1843, Criminal Appearances, entry 184, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
Indictment, Washington DC
- Ca. Oct. 1843. Not extant.
- Ca. 27 Jan. 1844. Not extant.
- Ca. 16 Apr. 1844. Not extant.
- Ca. May 1844. Not extant.
December (1)
December (1)
Docket Entry, Washington DC
- Ca. Dec. 1843; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 20, Dec. Term 1843, Criminal Appearances, entry 123, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
1844 (4)
1844 (4)
March (1)
March (1)
Docket Entry, Washington DC
- Mar. 1844; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 21, Mar. Term 1844, Criminal Appearances, entry 109, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
June (1)
June (1)
Docket Entry, Washington DC
- Ca. June 1844; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 22, June Term 1844, Criminal Appearances, entry 109, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
October (1)
October (1)
Docket Entry, Warrant, Forfeited Recognizance, and Deposition, Washington DC
- Ca. Oct. 1844; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 23, Oct. Term 1844, Criminal Appearances, entry 102, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
December (1)
December (1)
Docket Entry, Washington DC
- Ca. Dec. 1844; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 24, Dec. Term 1844, Criminal Appearances, entry 78, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
1845 (3)
1845 (3)
February (1)
February (1)
Docket Entry, Washington DC
- 20 Feb. 1845; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 25, Mar. Term 1845, Criminal Appearances, entry 62, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
May (1)
May (1)
Docket Entry, Washington DC
- 1 May 1845; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 26, June Term 1845, Criminal Appearances, entry 60, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
July (1)
July (1)
Docket Entry, Washington DC
- July 1845; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 27, Dec. Term 1845, Criminal Appearances, entry 59, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
1846 (3)
1846 (3)
March (1)
March (1)
Docket Entry, Washington DC
- Ca. Mar. 1846; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 28, Mar. Term 1846, Criminal Appearances, entry 46, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
June (1)
June (1)
Docket Entry, Washington DC
- Ca. June 1846; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 29, June Term 1846, Criminal Appearances, entry 35, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
August (1)
August (1)
Docket Entry, Washington DC
- Aug. 1846; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 30, Dec. Term 1846, Criminal Appearances, entry 32, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
1847 (3)
1847 (3)
January (1)
January (1)
Docket Entry, Washington DC
- 21 Jan. 1847; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 31, Mar. Term 1847, Criminal Appearances, entry 12, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
April (1)
April (1)
Docket Entry, Washington DC
- 26 Apr. 1847; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 32, June Term 1847, Criminal Appearances, entry 12, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
September (1)
September (1)
Docket Entry, Washington DC
- 8 Sept. 1847; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 33, Dec. Term 1847, Criminal Appearances, entry 10, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
1848 (3)
1848 (3)
March (1)
March (1)
Docket Entry, Washington DC
- Ca. Mar. 1848; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 34, Mar. Term 1848, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
May (1)
May (1)
Docket Entry, Washington DC
- May 1848; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 35, June Term 1848, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
November (1)
November (1)
Docket Entry, Washington DC
- Nov. 1848; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 36, Dec. Term 1848, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
1849 (3)
1849 (3)
January (1)
January (1)
Docket Entry, Washington DC
- 29 Jan. 1849; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 37, Mar. Term 1849, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
June (1)
June (1)
Docket Entry, Washington DC
- Ca. June 1849; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 38, June Term 1849, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
September (1)
September (1)
Docket Entry, Washington DC
- 10 Sept. 1849; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 39, Dec. Term 1849, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
1850 (3)
1850 (3)
February (1)
February (1)
Docket Entry, Washington DC
- 9 Feb. 1850; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 40, Mar. Term 1850, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
May (1)
May (1)
Docket Entry, Washington DC
- 10 May 1850; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 41, June Term 1850, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
September (1)
September (1)
Docket Entry, Washington DC
- Sept. 1850; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 42, Dec. Term 1850, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
1851 (3)
1851 (3)
February (1)
February (1)
Docket Entry, Washington DC
- 17 Feb. 1851; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 43, Mar. Term 1851, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
April (1)
April (1)
Docket Entry, Washington DC
- 19 Apr. 1851; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 44, June Term 1851, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
October (1)
October (1)
Docket Entry, Washington DC
- 28 Oct. 1851; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 45, Dec. Term 1851, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
1852 (3)
1852 (3)
February (1)
February (1)
Docket Entry, Washington DC
- 13 Feb. 1852; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 46, Mar. Term 1852, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
May (1)
May (1)
Docket Entry, Washington DC
- 4 May 1852; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 47, June Term 1852, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
October (1)
October (1)
Docket Entry, Washington DC
- 14 Oct. 1852; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 48, Dec. Term 1852, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
1853 (3)
1853 (3)
February (1)
February (1)
Docket Entry, Washington DC
- 18 Feb. 1853; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 49, Mar. Term 1853, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
June (1)
June (1)
Docket Entry, Washington DC
- 6 June 1853; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 50, June Term 1853, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
November (1)
November (1)
Docket Entry, Washington DC
- 2 Nov. 1853; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 51, Dec. Term 1853, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
1854 (3)
1854 (3)
February (1)
February (1)
Docket Entry, Washington DC
- 20 Feb. 1854; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 52, Mar. Term 1854, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
May (1)
May (1)
Docket Entry, Washington DC
- 16 May 1854; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 53, June Term 1854, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
September (1)
September (1)
Docket Entry, Washington DC
- 29 Sept. 1854; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 54, Dec. Term 1854, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
1855 (3)
1855 (3)
February (1)
February (1)
Docket Entry, Washington DC
- 3 Feb. 1855; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 55, Mar. Term 1855, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
May (1)
May (1)
Docket Entry, Washington DC
- 17 May 1855; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 56, June Term 1855, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
October (1)
October (1)
Docket Entry, Washington DC
- 29 Oct. 1855; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 57, Dec. Term 1855, Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
1856 (3)
1856 (3)
February (1)
February (1)
Docket Entry, Washington DC
- 8 Feb. 1856; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 58, Mar. Term 1856, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
May (1)
May (1)
Docket Entry, Washington DC
- 14 May 1856; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 59, June Term 1856, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
November (1)
November (1)
Docket Entry, Washington DC
- 5 Nov. 1856; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 60, Dec. Term 1856, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
1857 (3)
1857 (3)
February (1)
February (1)
Docket Entry, Washington DC
- 9 Feb. 1857; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 61, Mar. Term 1857, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
April (1)
April (1)
Docket Entry, Washington DC
- 17 Apr. 1857; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 62, June Term 1857, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
October (1)
October (1)
Docket Entry, Washington DC
- 20 Oct. 1857; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 63, Dec. Term 1857, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
1858 (3)
1858 (3)
February (1)
February (1)
Docket Entry, Washington DC
- 10 Feb. 1858; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 64, Mar. Term 1858, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
June (1)
June (1)
Docket Entry, Washington DC
- 5 June 1858; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 65, June Term 1858, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
October (1)
October (1)
Docket Entry, Washington DC
- 28 Oct. 1858; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 66, Dec. Term 1843, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
1859 (1)
1859 (1)
February (1)
February (1)
Docket Entry, Nolle Prosequi, Washington DC
- 4 Feb.–6 May 1859; U.S. Criminal Court of the District of Columbia, Criminal Docket, vol. 67, Mar. Term 1858, Criminal Appearances, entry 1, Record Group 21, National Archives and Records Administration, Washington DC; unidentified handwriting.
1843 (1)
1843 (1)
October (1)
October (1)
Indictment, Copy, Washington DC
- Ca. 27 Jan. 1844. Not extant.
1844 (4)
1844 (4)
February (2)
February (2)
Charles Mason, Warrant, for Jeremiah Smith, Burlington, Des Moines Co., Iowa Territory
- Ca. Early Feb. 1844. Not extant.
Charles Mason, Warrant, for Jeremiah Smith, Burlington, Des Moines Co., Iowa Territory
- 19 Feb. 1844. Not extant.
March (1)
March (1)
Charles Mason, Warrant, for Jeremiah Smith, Burlington, Des Moines Co., Iowa Territory
- Ca. March 1844. Not extant.
May (1)
May (1)
John Dunlap, Certificate, Burlington, Des Moines Co., Iowa Territory
- 21 May 1844. Not extant.
- Ca. 30 May 1844; Nauvoo, IL, Records, CHL; handwriting of William Clayton; docket and notations in handwriting of Willard Richards.
1844 (2)
1844 (2)
May (2)
May (2)
Thomas B. Johnson, Complaint, before William Bennum, Appanoose, Hancock Co., IL
- 13 May 1844. Not extant.
William Bennum, Warrant, to All Sheriffs, Coroners, and Constables of Hancock Co., for Jeremiah Smith, Appanoose, Hancock Co., IL
- 13 May 1844. Not extant.
- 16 May 1844; Nauvoo, IL, Records; handwriting of George Stiles; certification in handwriting of Willard Richards with signature of James McCance; docket and notation in handwriting of Willard Richards.
1844 (11)
1844 (11)
May (11)
May (11)
William Bennum, Warrant, Copy, to All Sheriffs, Coroners, and Constables of Hancock Co., for Jeremiah Smith, Appanoose, Hancock Co., IL
- 16 May 1844; Nauvoo, IL, Records; handwriting of George Stiles; docket in handwriting of Willard Richards; notation in handwriting of Willard Richards with signature of James McCance.
Jeremiah Smith, Petition, to Nauvoo Municipal Court, Nauvoo, Hancock Co., IL
- 16 May 1844; Nauvoo, IL, Records, CHL; handwriting of George Stiles; signature of Jeremiah Smith; certified by JS in handwriting of William W. Phelps; docket and notation in handwriting of Willard Richards.
Willard Richards, Habeas Corpus, to Nauvoo City Marshal, Nauvoo, Hancock Co., IL
- 16 May 1844; Nauvoo, IL, Records, CHL; manuscript form in handwriting of Willard Richards with manuscript additions in handwriting of Willard Richards; docket and notation in handwriting of Willard Richards; notation in handwriting of John P. Greene; notation in handwriting of Willard Richards.
- 16 May 1844; Nauvoo, IL, Records, CHL; manuscript form in handwriting of Willard Richards with manuscript additions in handwriting of Willard Richards; docket and notation in handwriting of Willard Richards; notations in handwriting of Willard Richards with signatures of John P. Greene and James McCance; notation in handwriting of Willard Richards.
Willard Richards, Summons, to Nauvoo City Marshal, for JS and Others, Nauvoo, Hancock Co., IL
- 16 May 1844; Nauvoo, IL, Records, CHL; handwriting of Willard Richards; docket in handwriting of Willard Richards; notation in handwriting of John P. Greene; notation in handwriting of Willard Richards.
Minutes, Nauvoo, Hancock Co., IL
- 16 May 1844; Nauvoo, IL, Records, CHL; handwriting of Willard Richards; docket in handwriting of Willard Richards.
JS as Mayor, Subpoena, for Jeremiah Smith Jr., Nauvoo, Hancock Co., IL
- 18 May 1844; Nauvoo, IL, Records, CHL; printed form with manuscript additions in handwriting of William W. Phelps; notation in handwriting of John P. Greene.
Charles B. Penrose, Note, Washington DC
- Between 16 and 30 May 1844; Nauvoo, IL, Records, CHL; handwriting of Charles B. Penrose.
Minutes, Nauvoo, Hancock Co., IL
- 30 May 1844; Nauvoo, IL, Records, CHL and Nauvoo Mayor’s Court, Papers, CHL; handwriting of Willard Richards.
Willard Richards, Execution, to Nauvoo City Marshal, Nauvoo, Hancock Co., IL
- 30 May 1844; Nauvoo, IL, Records, CHL; handwriting of Willard Richards; docket in handwriting of Willard Richards; endorsement in handwriting of John P. Greene.
Willard Richards, Bill of Costs, Nauvoo, Hancock Co., IL
- 30 May 1844; Nauvoo, IL, Records, CHL; handwriting of Willard Richards; docket and notation in handwriting of Thomas B. Johnson.
Docket Entry, Nauvoo, Hancock Co., IL
- 18–31 May 1844; Nauvoo Municipal Court Docket Book, 97–99; handwriting of Willard Richards.
- 31 May 1844. Not extant.
1843 (1)
1843 (1)
October (1)
October (1)
Indictment, Copy, Washington DC
- Ca. May 1844. Not extant.
1844 (3)
1844 (3)
May (2)
May (2)
Luther Hickok, Complaint, before Nathaniel Pope, Springfield, Sangamon Co., IL
- 21 May 1844. Not extant.
Nathaniel Pope, Warrant, to U.S. Marshal for the District of IL, for Jeremiah Smith, Springfield, Sangamon Co., IL
- 21 May 1844. Not extant.
- Ca. 25 May 1844; Nauvoo, IL, Records, CHL; handwriting of William Prentiss.
June (1)
June (1)
Jeremiah Smith, Recognizance, Springfield, Sangamon Co., IL
- Ca. 12 June 1844. Not extant.
1844 (5)
1844 (5)
May (5)
May (5)
Nathaniel Pope, Warrant, Copy, to U.S. Marshal for the District of IL, for Jeremiah Smith, Springfield, Sangamon Co., IL
- 21 May 1844; Nauvoo, IL, Records, CHL; handwriting probably of Luther Hickok.
Jeremiah Smith, Petition, to Nauvoo Municipal Court, Nauvoo, Hancock Co., IL
- 30 May 1844; Nauvoo, IL, Records, CHL; unidentified handwriting; signature of Jeremiah Smith; docket and notation in handwriting of Willard Richards.
Willard Richards, Habeas Corpus, to Nauvoo City Marshal, Nauvoo, Hancock Co., IL
- 30 May 1844; Nauvoo, IL, Records, CHL; printed form with manuscript additions in handwriting of Willard Richards; notation in handwriting of John P. Greene; notation in handwriting of Willard Richards.
- Ca. 30 May 1844. Not extant.
Henry T. Hugins and George Stiles on behalf of Jeremiah Smith, Motion, Nauvoo, Hancock Co., IL
- 30 May 1844; Nauvoo, IL, Records, CHL; unidentified handwriting; docket and notation in handwriting of Willard Richards.
- Ca. 30 May 1844; Nauvoo, IL, Records, CHL; handwriting of William Clayton.
Docket Entry, Nauvoo, Hancock Co., IL
- 30–31 May 1844; Nauvoo Municipal Court Docket Book, 100–102; handwriting of Willard Richards.
- 31 May 1844. Not extant.
Source Note
Source Note
Document Transcript
Page
Document Information
Document Information
- Related Case Documents
- Editorial Title
- Introduction to United States v. Jeremiah Smith, United States v. Jeremiah Smith on Habeas Corpus–A, and United States v. Jeremiah Smith on Habeas Corpus–B
- ID #
- 18984
- Total Pages
- 1
- Print Volume Location
- Handwriting on This Page
Footnotes
Footnotes
- [1]
In their efforts to apprehend Jeremiah Smith, federal agents coordinated with the U.S. District Court for Des Moines County, First Judicial District of Iowa Territory; Justice of the Peace William Bennum in Hancock County, Illinois; and the U.S. District Court for the District of Illinois. These three courts produced documents in this case, although each did so under a federal statute on behalf of the U.S. Criminal Court. (An Act to Establish the Judicial Courts of the United States [24 Sept. 1789], Public and General Statutes [1840], pp. 66–67, sec. 33.)
The Public and General Statutes Passed by the Congress of the United States of America. From 1789 to 1836 Inclusive. . . . 2nd ed. Philadelphia: T. and J. W. Johnson, 1840.
- [2]
- [3]
- [4]
James Eakin, Washington DC, to Jeremiah Smith Jr., Burlington, Iowa Territory, 11 May 1843, Second Auditor’s Letterbooks, 1817–1886, vol. 31, pp. 62–63, Territorial Papers of Iowa, 1838–1852, NARA, microfilm 1,601,702; Charles B. Penrose, Washington DC, to John Deshler, Bloomington, Iowa Territory, 18 July 1843, Letters Sent by the Solicitor of the Treasury, vol. 22, pp. 67–68, Territorial Papers of Iowa, 1838–1852, NARA, microfilm 1,601,658, U.S. and Canada Record Collection, FHL. The precise relationship between the two Jeremiah Smiths is unknown, although the younger Smith indicated that there was “a distant connexion.” Efforts were sometimes made to differentiate the men by attaching the suffixes “Sr.” and “Jr.” to their names, which is reflected here in some of the municipal court documents referring to Jeremiah Smith as Jeremiah Smith Sr. (Jordan, “Iowa’s Puzzling Jeremiah Smiths,” 352–353, 362–368.)
U.S. and Canada Record Collection. FHL.
Jordan, Philip D. “Iowa’s Puzzling Jeremiah Smiths.” Annals of Iowa 45 (Summer 1980): 352–383.
- [5]
Jeremiah Smith Sr., “For the Neighbor,” Nauvoo Neighbor, 1 May 1844, [2].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
- [6]
Charles B. Penrose, Washington DC, to Allison R. Parris, 11 July 1843, Letters Sent by the Solicitor of the Treasury, vol. 22, pp. 64–65, Territorial Papers of Iowa, 1838–1852, NARA, microfilm 1,601,658, U.S. and Canada Record Collection, FHL.
U.S. and Canada Record Collection. FHL.
- [7]
Docket Entry, Indictment, 27 Oct. 1843 [United States v. Jeremiah Smith]; Warrant, 21 May 1844 [United States v. Jeremiah Smith]. Smith was evidently charged with violating an 1823 federal statute that made it a felony to “falsely make, alter, forge, or counterfeit” any “receipt, or other writing, for the purpose of obtaining or receiving . . . from the United States, or any of their officers or agents, any sum or sums of money.” Conviction would result in imprisonment for between one and ten years, or a combination of up to five years imprisonment and a fine up to $1,000. (An Act for the Punishment of Frauds Committed on the Government of the United States [3 Mar. 1823], Public and General Statutes [1840], pp. 1917–1918, sec. 1.)
The Public and General Statutes Passed by the Congress of the United States of America. From 1789 to 1836 Inclusive. . . . 2nd ed. Philadelphia: T. and J. W. Johnson, 1840.
- [8]
Charles B. Penrose, Washington DC, to Isaac Leffler, Burlington, Iowa Territory, 27 Jan. 1844, Letters Sent by Solicitor of the Treasury, vol. 22, pp. 288–289, Territorial Papers of Iowa, 1838–1852, NARA, microfilm 1,601,658, U.S. and Canada Record Collection, FHL.
U.S. and Canada Record Collection. FHL.
- [9]
Certificate, 21 May 1844 [United States v. Jeremiah Smith]; “Arrest,” Iowa Territorial Gazette and Advertiser (Burlington), 17 Feb. 1844, [2]; “Release from Arrest,” Iowa Territorial Gazette and Advertiser, 24 Feb. 1844, [2], italics in original.
Iowa Territorial Gazette and Advertiser. Burlington, Iowa Territory. 1840–1846.
- [10]
“Maj. Smith Senr.,” Iowa Territorial Gazette and Advertiser (Burlington), 2 Mar. 1844, [2]; Jordan, “Iowa’s Puzzling Jeremiah Smiths,” 374–375.
Iowa Territorial Gazette and Advertiser. Burlington, Iowa Territory. 1840–1846.
Jordan, Philip D. “Iowa’s Puzzling Jeremiah Smiths.” Annals of Iowa 45 (Summer 1980): 352–383.
- [11]
Charles B. Penrose, Washington DC, to Thomas B. Johnson, Iowa Territory, 16 Apr. 1844, Letters Sent by Solicitor of the Treasury, vol. 22, pp. 384–385; Charles B. Penrose, Washington DC, to William M. McPherson, St. Louis, MO, 16 Apr. 1844, Letters Sent by Solicitor of the Treasury, vol. 22, pp. 381–383, Territorial Papers of Iowa, 1838–1852, NARA, microfilm 1,601,658, U.S. and Canada Record Collection, FHL. Penrose cited section 33 of the 1789 federal judiciary act, which outlined how an officer should work with a federal or state judge to secure a fugitive. (An Act to Establish the Judicial Courts of the United States [24 Sept. 1789], Public and General Statutes [1840], pp. 66–67, sec. 33.)
U.S. and Canada Record Collection. FHL.
The Public and General Statutes Passed by the Congress of the United States of America. From 1789 to 1836 Inclusive. . . . 2nd ed. Philadelphia: T. and J. W. Johnson, 1840.
- [12]
“Sister Emma Smith,” Warsaw [IL] Signal, 25 Apr. 1844, [2]; Jeremiah Smith Sr., “For the Neighbor,” Nauvoo Neighbor, 1 May 1844, [2]; JS, Journal, 20 Apr. 1844.
Warsaw Signal. Warsaw, IL. 1841–1853.
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
- [13]
JS, Journal, 25 Apr. 1844; Jordan, “Iowa’s Puzzling Jeremiah Smiths,” 362–368.
Jordan, Philip D. “Iowa’s Puzzling Jeremiah Smiths.” Annals of Iowa 45 (Summer 1980): 352–383.
- [14]
JS, Journal, 6 May 1844; Emma Smith, Nauvoo, IL, to Thomas Carlin, [Quincy, IL], 16 [17] Aug. 1842; Thomas Carlin, Quincy, IL, to Emma Smith, [Nauvoo, IL], 24 Aug. 1842; Emma Smith, Nauvoo, IL, to Thomas Carlin, [Quincy, IL], 27 Aug. 1842; Thomas Carlin, Quincy, IL, to Emma Smith, [Nauvoo, IL], 7 Sept. 1842, in JS, Journal, Copied Correspondence, 30 June–17 August 1842.
- [15]
- [16]
- [17]
Warrant, 13 May 1844 [United States v. Jeremiah Smith]; Habeas Corpus, 16 May 1844 [United States v. Jeremiah Smith on Habeas Corpus–A]; “Whig Convention,” Warsaw (IL) Signal, 29 June 1848, [2].
Warsaw Signal. Warsaw, IL. 1841–1853.
- [18]
Clayton, Journal, 14 May 1844.
Clayton, William. Journals, 1842–1845. CHL.
- [19]
McCance noted the date of the arrest in his return notation on the warrant. (Warrant, 13 May 1844 [United States v. Jeremiah Smith].)
- [20]
Petition, 16 May 1844 [United States v. Jeremiah Smith on Habeas Corpus–A]. Greene served the writ of habeas corpus by leaving a copy with McCance, who wrote his return on the copy. (Habeas Corpus, 16 May 1844 [United States v. Jeremiah Smith on Habeas Corpus–A]; Habeas Corpus, Copy, 16 May 1844 [United States v. Jeremiah Smith on Habeas Corpus–A].)
- [21]
- [22]
Minutes, 30 May 1844 [U.S v. Jeremiah Smith on Habeas Corpus–A]. Under Illinois law, the judge or court reviewing a prisoner’s detention focused the inquiry on the detaining officer’s return notation, which summarized the grounds of the detention. The officer was normally present in court to make the return, and the court directed questions to the officer. Although the Nauvoo Municipal Court also followed this process, the court additionally sought to determine whether the initial charges were motivated “through private pique, malicious intent, religious or other persecution, falsehood, or misrepresentation.” This regularly involved questioning the original complainant, if he or she were willing to appear in court, and assessing him or her the court costs if the prisoner was discharged. (An Act Regulating the Proceeding on Writs of Habeas Corpus [22 Jan. 1827], Public and General Statute Laws of the State of Illinois [1839], pp. 323–324, sec. 3; “Habeas Corpus,” in Bouvier, Law Dictionary, 1:618–620; Nauvoo City Council Minute Book, 8 Aug. 1842, 98; see also Docket Entry, 4–ca. 26 Apr. 1843 [State of Illinois v. J. Hoopes and L. Hoopes on Habeas Corpus]; and Docket Entry, 2–ca. 3 Apr. 1844 [State of Illinois v. Greene et al. on Habeas Corpus].)
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.
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.
- [23]
- [24]
Isaac Leffler, Statement, Burlington, Iowa Territory, 19 Feb. 1846, Letters Received from U.S. Attorneys, Marshals, and Clerks of Court, 1838–1849, Territorial Papers of Iowa, 1838–1852, NARA, microfilm 1,601,658, U.S. and Canada Record Collection, FHL; History of Des Moines County, Iowa, 480; “Died,” Burlington (IA) Hawk-Eye, 2 May 1850, [3].
U.S. and Canada Record Collection. FHL.
The History of Des Moines County, Iowa, Containing a History of the County, Its Cities, Towns, &c., a Biographical Directory of Citizens . . . Chicago: Western Historical Co., 1879.
Burlington Hawk-Eye. Burlington, IA. 1845–1851?.
- [25]
- [26]
- [27]
- [28]
- [29]
- [30]
- [31]
The copy given to Hickok is apparently not extant, but Richards did not mention in the docket entry that Hickok wrote a return on it, as Richards usually did. (Habeas Corpus, 30 May 1844 [United States v. Jeremiah Smith on Habeas Corpus–B]; Ordinance, 14 Nov. 1842; see also Docket Entry, 10–ca. 17 Oct. 1843 [State of Illinois v. Drown on Habeas Corpus]; and Docket Entry, 2–ca. 3 Apr. 1844 [State of Illinois v. Greene et al. on Habeas Corpus].)
- [32]
- [33]
JS, Journal, 30 May 1844; Docket Entry, 30–31 May 1844 [United States v. Jeremiah Smith on Habeas Corpus–B]; Affidavit from Henry T. Hugins, 31 May 1844. Johnson also attempted, unsuccessfully, to have the justices of the Nauvoo Municipal Court indicted by a federal grand jury in the U.S. District Court in Springfield. (Letter from Luther W. Hickok, 6 June 1844; Letter from Henry T. Hugins, 6 June 1844; Letter from Henry T. Hugins, 17 June 1844.)
- [34]
- [35]
JS, Journal, 30 May 1844; Richards, Journal, 30–31 May 1844; Docket Entry, 30–31 May 1844 [United States v. Jeremiah Smith on Habeas Corpus–B].
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
- [36]
- [37]
Robert J. Walker, Washington DC, 12 Mar. 1846, Letters Sent by Solicitor of the Treasury, vol. 25, pp. 419–421, Territorial Papers of Iowa, 1838–1852, NARA, microfilm 1,601,658, U.S. and Canada Record Collection, FHL. The date of the hearing before Pope is unknown, but Hickok wrote to Penrose on 12 June 1844 describing the outcome, suggesting that it occurred around that date. In addition, word of the hearing’s result did not reach Nauvoo until 17 June. (Charles B. Penrose, Washington DC, to Luther W. Hickok, Burlington, Iowa Territory, 29 June 1844, Letters Sent by Solicitor of the Treasury, vol. 22, p. 456; Charles B. Penrose, Washington DC, to Philip R. Fendall, Washington DC, 1 July 1844, Letters Sent by Solicitor of the Treasury, vol. 22, p. 456–457, Territorial Papers of Iowa, 1838–1852, NARA, microfilm 1,601,658, U.S. and Canada Record Collection, FHL; Letter from Henry T. Hugins, 17 June 1844; JS, Journal, 17 June 1844.)
U.S. and Canada Record Collection. FHL.
- [38]
Docket Entry, Warrant, Forfeited Recognizance, and Deposition, ca. Oct. 1844 [United States v. Jeremiah Smith]; Docket Entry, ca. Dec. 1844 [United States v. Jeremiah Smith]; Charles B. Penrose, Washington DC, to Philip R. Fendall, Washington DC, 25 Oct. 1844, Letters Sent by Solicitor of the Treasury, vol. 22A, pp. 217–218; Seth Barton, Washington DC, to Robert J. Walker, Washington DC, 12 Mar. 1846, Letters Sent by Solicitor of the Treasury, vol. 25, pp. 419–421, Territorial Papers of Iowa, 1838–1852, NARA, microfilm 1,601,658, U.S. and Canada Record Collection, FHL; Docket Entry, Nolle Prosequi, 4 Feb.–6 May 1859 [United States v. Jeremiah Smith].
U.S. and Canada Record Collection. FHL.