The Papers
Browse the PapersDocumentsJournalsAdministrative RecordsRevelations and TranslationsHistoriesLegal RecordsFinancial RecordsOther Contemporary Papers
Reference
PeoplePlacesEventsGlossaryLegal GlossaryFinancial GlossaryCalendar of DocumentsWorks CitedFeatured TopicsLesson PlansRelated Publications
Media
VideosPhotographsIllustrationsChartsMapsPodcasts
News
Current NewsArchiveNewsletterSubscribeJSP Conferences
About
About the ProjectJoseph Smith and His PapersFAQAwardsEndorsementsReviewsEditorial MethodNote on TranscriptionsNote on Images of People and PlacesReferencing the ProjectCiting This WebsiteProject TeamContact Us
Published Volumes
  1. Home > 
  2. The Papers > 
Introduction to JS et al. v. C. B. Street and M. B. Street Promissory Note from Charles B. Street and Marvin B. Street, 17 February 1841 Statement of Account from C. B. & M. B. Street, 26 February–July 1841 Praecipe, 7 February 1844 [JS et al. v. C. B. Street and M. B. Street] Summons, 14 February 1844 [JS et al. v. C. B. Street and M. B. Street] Praecipe, 3 May 1844 [JS et al. v. C. B. Street and M. B. Street] Subpoena, 3 May 1844 [JS et al. v. C. B. Street and M. B. Street] Declaration, circa 7 May 1844 [JS et al. v. C. B. Street and M. B. Street] Praecipe, circa 13 May 1844 [JS et al. v. C. B. Street and M. B. Street] Subpoena, 14 May 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Order to Plead, 20 May 1844 [JS et al. v. C. B. Street and M. B. Street] Pleas and Account, circa 23 May 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Pleas, 24 May 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Continuance, 25 May 1844 [JS et al. v. C. B. Street and M. B. Street] Demurrer, circa 29 May 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Demurrer, 30 May 1844 [JS et al. v. C. B. Street and M. B. Street] Praecipe, circa 15 October 1844 [JS et al. v. C. B. Street and M. B. Street] Subpoena, 16 October 1844 [JS et al. v. C. B. Street and M. B. Street] Praecipe, circa 17 October 1844 [JS et al. v. C. B. Street and M. B. Street] Subpoena, 18 October 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Notification of Death, 21 October 1844 [JS et al. v. C. B. Street and M. B. Street] Subpoena, 24 October 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Sustained Demurrer, 30 October 1844 [JS et al. v. C. B. Street and M. B. Street] Amended Pleas, circa 30 October 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Pleas, 31 October 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Motions, 1 November 1844 [JS et al. v. C. B. Street and M. B. Street] Demurrer, circa 18 May 1845 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Demurrer, 19 May 1845 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Demurrer Sustained and Overruled, 20 October 1845 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Demurrer Sustained and Leave to Amend, 21 October 1845 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Continuance, 22 May 1846 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Dismissal, 22 May 1846 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, circa 22 May 1846 [JS et al. v. C. B. Street and M. B. Street] Case File Wrapper, circa May 1846 [JS et al. v. C. B. Street and M. B. Street]

Pleas and Account, circa 23 May 1844 [JS et al. v. C. B. Street and M. B. Street]

Source Note

Morrison & Grover on behalf of Charles B. Street and Marvin B. Street, Pleas and Account,
Hancock Co.

Formed from Pike Co., 1825. Described in 1837 as predominantly prairie and “deficient in timber.” Early settlers came mainly from mid-Atlantic and southern states. Population in 1835 about 3,200; in 1840 about 9,900; and in 1844 at least 15,000. Carthage ...

More Info
, IL, ca. [23] May 1844, JS et al. v. C. B. Street and M. B. Street (Hancock Co., IL, Circuit Court 1846); unidentified handwriting, presumably either
Thomas Morrison

Ca. 1817–13 Apr. 1849. Lawyer, justice of the peace, politician. Resided at Carthage, Hancock Co., Illinois, by 1840. Married Mary E. Wells, 25 Dec. 1844, in Hancock Co. Elected member of Illinois House of Representatives, 1846. Died in Carthage.

View Full Bio
or William N. Grover; docket by unidentified scribe, [
Hancock Co.

Formed from Pike Co., 1825. Described in 1837 as predominantly prairie and “deficient in timber.” Early settlers came mainly from mid-Atlantic and southern states. Population in 1835 about 3,200; in 1840 about 9,900; and in 1844 at least 15,000. Carthage ...

More Info
, IL, ca. 23 May 1844]; docket and notation probably by
Jacob B. Backenstos

8 Oct. 1811–25 Sept. 1857. Merchant, sheriff, soldier, politician, land speculator. Born at Lower Paxton, Dauphin Co., Pennsylvania. Son of Jacob Backenstos and Margaretha Theis. Member of Lutheran Reformed Church. Married Sarah Lavina Lee, niece of Robert...

View Full Bio
, [
Carthage

Located eighteen miles southeast of Nauvoo. Settled 1831. Designated Hancock Co. seat, Mar. 1833. Incorporated as town, 27 Feb. 1837. Population in 1839 about 300. Population in 1844 about 400. Site of acute opposition to Latter-day Saints, early 1840s. Site...

More Info
, Hancock Co., IL], 24 May 1844; seven pages; Hancock County Courthouse, Carthage, IL.

Historical Introduction

See Introduction to JS et al. v. C. B. Street and M. B. Street.

Page [5]

by means of said incumbrances said boat was hindered and prevented from running and detained for a long space of time to wit for the space of 6 months and that while said boat was so hindered and prevented from running she could reasonably have made a large sum of money to wit the sum two thousand dollars and that by means of said incumbrances shippers and drivers of freight would not ship the same on board of said boat and said boat was thereby hindered and prevented from making another large sum of money as reasonable freght for wages <​to wit the sum of $2000.​> and that by means of the bad reputation of said boat said Streets were unable to run her successfully and to procure freight and passengers and that thereby they lost <​another​> a large sum of money to wit the sum of $2000. and that all the above greevences accurred [occurred] and happened while said Streets were the owners of said <​5/6 of said​> boat and so the defendants say that before the commencement of this suit to wit on the 20th day of December 1843 said plaintiffs and said
Knight

14 Mar. 1804–31 July 1842. Farmer, druggist, school warden. Born at Norwich, Hampshire Co., Massachusetts. Son of Rudolphus Knight and Rispah (Rizpah) Lee. Married Martha McBride, July 1826. Moved to Perrysburg, Cattaraugus Co., New York, by 1830. Owned farm...

View Full Bio
were indebted to said Streets in manner as aforesaid set out and specified in a much larger sum of money than the damages the plaintiffs have sustained by reason of the of the breach of said supposed promises in plain said four first counts counts of plaintiffs decleration mentioned and hereby offer to set off and allow plaintiffs so much of said sum of money as is equal to plaintiffs damages and claim a Judgement over for the ballance and this they are ready to verify wherefore they pray Judgement &c
Morrison & Grover
p. d.

For the defendant.

View Glossary
[p. [5]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [5]

Document Information

Related Case Documents
Editorial Title
Pleas and Account, circa 23 May 1844 [JS et al. v. C. B. Street and M. B. Street]
ID #
5657
Total Pages
8
Print Volume Location
Handwriting on This Page
  • Unidentified

© 2024 by Intellectual Reserve, Inc. All rights reserved.Terms of UseUpdated 2021-04-13Privacy NoticeUpdated 2021-04-06