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 Gray v. A. Allen Bond, Adolphus Allen to James Gray, 9 March 1837 Bond, Adolphus Allen to James Gray, 9 March 1837, Copy Praecipe, 24 March 1841 [Gray v. A. Allen] Summons, 24 March 1841 [Gray v. A. Allen] Declaration, circa 20 April 1841 [Gray v. A. Allen] Demurrer, circa 3 May 1841 [Gray v. A. Allen] Docket Entry, Confessed Demurrer, Leave to Amend Declaration, and Judgment, 10 May 1841 [Gray v. A. Allen] Case File Wrapper, circa May 1841 [Gray v. A. Allen] Certificate, 2 August 1841 [Gray v. A. Allen] Certificate, 2 August 1841, Copy [Gray v. A. Allen] Docket Entry, Execution, circa 2 August 1841 [Gray v. A. Allen] Fee Bill, circa August 1841 [Gray v. A. Allen] Receipt, 25 July 1842 [Gray v. A. Allen]

Summons, 24 March 1841 [Gray v. A. Allen]

Source Note

S. Otho Williams, Summons, to
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
Sheriff [
William D. Abernethy

8 Apr. 1801–3 July 1850. Postmaster, storekeeper, sheriff, farmer. Born in Harwinton, Litchfield Co., Connecticut. Son of William Conant Abernethy and Azubah Dexter. Moved with family to Jacksonville, Morgan Co., Illinois. Cofounded Augusta, Hancock Co., ...

View Full Bio
], for
Adolphus Allen

ca. 1790–ca. 31 Mar. 1857. Physician. Likely born in Northumberland Co., Pennsylvania. Son of Nathaniel Allen and Lydia Stevens. Married Arvilla Skinner, 29 Mar. 1836. Among first settlers in Hancock Co., Illinois. Deeded land to JS, Sept. 1841. Living in...

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 Mar. 1841, Gray v. A. Allen (Hancock Co., IL, Circuit Court 1841); printed form with manuscript additions in handwriting of S. Otho Williams; docket printed with manuscript additions probably by S. Otho Williams, [
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 Mar. 1841]; notations printed with manuscript additions by
William D. Abernethy

8 Apr. 1801–3 July 1850. Postmaster, storekeeper, sheriff, farmer. Born in Harwinton, Litchfield Co., Connecticut. Son of William Conant Abernethy and Azubah Dexter. Moved with family to Jacksonville, Morgan Co., Illinois. Cofounded Augusta, Hancock Co., ...

View Full Bio
,
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, 17 Apr. 1841; two pages; Hancock County Courthouse, Carthage, IL; microfilm 1,521,252 at FHL. Includes seal.

Historical Introduction

See Introduction to Gray v. A. Allen.

Page [1]

SUMMONS IN DEBT.
STATE OF ILLINOIS,) Sc[ilice]t.
HANCOCK COUNTY

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
,)
The People of the State of
Illinois

Became part of Northwest Territory of U.S., 1787. Admitted as state, 1818. Population in 1840 about 480,000. Population in 1845 about 660,000. Plentiful, inexpensive land attracted settlers from northern and southern states. Following expulsion from Missouri...

More Info
, To the
Sheriff

8 Apr. 1801–3 July 1850. Postmaster, storekeeper, sheriff, farmer. Born in Harwinton, Litchfield Co., Connecticut. Son of William Conant Abernethy and Azubah Dexter. Moved with family to Jacksonville, Morgan Co., Illinois. Cofounded Augusta, Hancock Co., ...

View Full Bio
of said
County

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
,
greeting:
1

TEXT: A note is printed in the left margin of the document: “Writs shall run, &c. State Const. art. 4, § 7; Breese 133”.


We Command you to Summon
Adolphus Allen

ca. 1790–ca. 31 Mar. 1857. Physician. Likely born in Northumberland Co., Pennsylvania. Son of Nathaniel Allen and Lydia Stevens. Married Arvilla Skinner, 29 Mar. 1836. Among first settlers in Hancock Co., Illinois. Deeded land to JS, Sept. 1841. Living in...

View Full Bio
2

TEXT: A note is printed in the left margin of the document: “Be directed, &c. Rev. Laws, p486 To Coroner, 578, To Elisor, 579.”


if to be found in your
County

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
, to appear before the
Circuit Court of said County of
Hancock

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
, on the first day of the next term thereof, to be holden at the Court House, in
3

TEXT: A note is printed in the left margin of the document: “to other counties when, 145, 497.”


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
, on the
first— Monday in the month of May A D 1841
4

TEXT: A note is printed in the left margin of the document: “Made returnable 158, 487, § 1. Laws ’38–9 p 278, ’36–7, p 112 § 5”.


to answer the complaint of James Gray of a plea that [blank]he[blank]
5

TEXT: The form included two blank spaces in case “he” needed to be made into “she” or “they.”


render unto
him the sum of two Thousand Dollars
6

TEXT: A note is printed in the left margin of the document: “III Blackstone xvii.”


— which to him he— owes and from him unjustly detains to his damage of the sum of three hundred Dollars, as he says. And have you then there this writ, and make return thereon in what manner you execute the same.
[seal]
7

TEXT: Embossed seal.


8

TEXT: A note is printed in the left margin of the document: “Tested L. ’36–7 p. 178–9. Sealed Dated, & Signed, R. L. 158, 486.”


Witness,
WESLEY WILLIAMS

24 Mar. 1792–12 May 1870. Lawyer, postmaster, court clerk, county recorder. Born in Lincoln Co., Kentucky. Served in War of 1812. Married first Elizabeth Ayers, 2 Apr. 1816, in Bourbon Co. Moved to Quincy, Adams Co., Illinois, ca. 1825. Moved to Hancock Co...

View Full Bio
S. Otho. Williams, Clerk of our said Circuit Court, at
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
, this Twenty fourth day of March in
9

TEXT: A note is printed in the left margin of the document: “Of Service & Return: R. L. 155 § 30, 487, § 2. R. L. 387. Breese, p. 168, 292.”


the year of our Lord one thousand eight hundred and fortyone
S. Otho. Williams. Clerk.
C. M. WOODS, PRINT.
QUINCY

Located on high limestone bluffs east of Mississippi River, about forty-five miles south of Nauvoo. Settled 1821. Adams Co. seat, 1825. Incorporated as town, 1834. Received city charter, 1840. Population in 1835 about 800; in 1840 about 2,300; and in 1845...

More Info
, ILLS. [p. [1]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [1]

Document Information

Related Case Documents
Editorial Title
Summons, 24 March 1841 [Gray v. A. Allen]
ID #
13162
Total Pages
2
Print Volume Location
Handwriting on This Page
  • Printed text
  • S. Otho Williams

Footnotes

  1. [1]

    TEXT: A note is printed in the left margin of the document: “Writs shall run, &c. State Const. art. 4, § 7; Breese 133”.

  2. [2]

    TEXT: A note is printed in the left margin of the document: “Be directed, &c. Rev. Laws, p486 To Coroner, 578, To Elisor, 579.”

  3. [3]

    TEXT: A note is printed in the left margin of the document: “to other counties when, 145, 497.”

  4. [4]

    TEXT: A note is printed in the left margin of the document: “Made returnable 158, 487, § 1. Laws ’38–9 p 278, ’36–7, p 112 § 5”.

  5. [5]

    TEXT: The form included two blank spaces in case “he” needed to be made into “she” or “they.”

  6. [6]

    TEXT: A note is printed in the left margin of the document: “III Blackstone xvii.”

  7. [7]

    TEXT: Embossed seal.

  8. [8]

    TEXT: A note is printed in the left margin of the document: “Tested L. ’36–7 p. 178–9. Sealed Dated, & Signed, R. L. 158, 486.”

  9. [9]

    TEXT: A note is printed in the left margin of the document: “Of Service & Return: R. L. 155 § 30, 487, § 2. R. L. 387. Breese, p. 168, 292.”

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