Minutes, 6 December 1842 [City of Nauvoo v. Davis for Slander of Miles]
Source Note
Nauvoo mayor’s court, Minutes, , Hancock Co., IL, 6 Dec. 1842, City of Nauvoo v. Davis for Slander of Miles (Nauvoo, IL, Mayor’s Court 1842); handwriting of ; notation and docket by , [, Hancock Co., IL], [6 Dec. 1842]; two pages; Nauvoo, IL, Records, CHL. Includes notation and docket.
Single leaf, measuring 6¼ × 7⅝ inches (16 × 19 cm) and ruled with nineteen horizontal blue lines, now heavily faded. The document is cut on the right side of the recto and torn on the bottom edge. The document was trifolded and docketed for filing.
The minutes contain a notation and dockets by , who served as city recorder and clerk of the Municipal Court from 1841 to 1843. It was presumably kept among Nauvoo city records. In 1845 the city of Nauvoo was disincorporated. Many if not most of the city records were likely included in the various collections of city records listed in an inventory produced by the Church Historian’s Office (later Family and Church History Department) in 1846, when they were packed up along with church records and taken to the Salt Lake Valley. The city records are also listed in inventories of church records created in 1855, 1878, and circa 1904. The Nauvoo, Illinois, records collection was arranged and cataloged by the Family and Church History Department (now CHL) in 2006. The document’s likely inclusion with the city records listed in early church inventories and its inclusion in the Nauvoo, Illinois, records collection in 2006 indicate continuous church custody since 1845.
“Officers of the City of Nauvoo,” Times and Seasons, 15 Dec. 1841, 3:638; “Municipal Court of the City of Nauvoo,” Times and Seasons, 1 July 1843, 4:244.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
“An Act to Repeal the Nauvoo Charter,” 14th General Assembly, 1844–1845, Senate Bill no. 35 (House Bill no. 42), Illinois General Assembly, Enrolled Acts of the General Assembly, 1818–2012, Illinois State Archives, Springfield.
Illinois General Assembly. Bills, Resolutions, and Related General Assembly Records, 1st–98th Bienniums, 1819–2015. Illinois State Archives, Springfield.
“Inventory. Historian’s Office. 4th April 1855,” [1]–[2]; “Index of Records and Journals in the Historian’s Office 1878,” [11]; “Index to Papers in the Historians Office,” ca. 1904, 7, Historian’s Office, Catalogs and Inventories, 1846–1904, CHL.
Historian’s Office. Catalogs and Inventories, 1846–1904. CHL. CR 100 130.
Before Joseph Smith Mayor, Decr. 6th. 1842. Complaint made by , <before Joseph Smith, upon oath> that on or about the 3rd. day of Decr. A.D. 1842, that indecent language and behaviour was used toward & concerning the said contrary to the Ordinance of said in such Cases made and provided, and the said says that one is guilty of the fact charged, and further this saith not. Complt dated Decr 6th 1842.— W[arran]t issued same day, & Ret[urne]d endorsed, “the within served, & the body of the delivered to the Court.— fees 25¢.— Decr 6th 1842.—[”] Subpna issued for , , Andrew M. Gravel <&> <Joseph Smith> & Joseph Smith, & returnd endorsed “the <within served on> above & within names fees 37½¢,— & also <served> on Joseph Smith, fees 12½¢ , Marshal.[”]
The made Oath <by aff[idavi]t,> for a change of Venue, & the Papers were handed over to Aldmn < by> ,— <Consent of both Parties.—> [p. [1]]