Skip to main content Skip to search results

Showing Collections: 1 - 10 of 18

Charles Ambrose Foster appeal

 Collection — Folder: 1
Identifier: Vault MSS 434
Scope and Contents

Handwritten appeal dated 16 Oct. 1844 and filed on 21 Oct. 1844. Foster, a publisher of the Nauvoo Expositor, appeals a conviction for breach of ordinances in Nauvoo, Illinois.

Dates: 1844 October 16

Hancock County, Illinois Circuit Court bond

 File — Folder: 1
Identifier: MSS SC 636
Scope and Contents

Mss. bond of $60 payable to N.J. Daley by Loren Babbitt and Edward A. Bedell on condition of a following lawsuit.

Dates: 1846

Biographical sketch of Washburn Chipman

 File — Folder: 1
Identifier: MSS SC 3291
Scope and Contents

Photocopy of a microfilm copy of a typed biography. Sadie Chipman writes about her father, Washburn Chipman. Washburn was born in Canada in 1829 and joined the Church of Jesus Christ of Latter-day Saints in 1836. He moved near Nauvoo, Illinois, and migrated to Salt Lake City, Utah, in 1847. He later settled in American Fork, Utah, where he died in 1926

Dates: 1930

Circuit Court legal documents

 File — Multiple Containers
Identifier: MSS 1247
Scope and Contents

Photocopies of handwritten legal documents. The collection includes petitions, contracts, appeals, court orders, and summonses involving members of the Mormon Church.

Dates: 1838-1846

Robert D. Foster affidavit

 File — Folder: 1
Identifier: MSS SC 2228
Scope and Contents

Handwritten affidavit in the case of the City of Nauvoo versus Robert D. Foster, 25 July 1845. Foster was fined $100 for an offense.

Dates: 1844

Robert D. Foster legal documents

 File — Folder: 1
Identifier: MSS SC 620
Scope and Contents

Mss. documents includes two witness affidavits and a trial transcript all signed by Foster; and a transcript of a trial decided against Foster in the amount of $42.40.

Dates: 1843-1845

Hancock County, Illinois Circuit Court ejectments

 File — Folder: 1
Identifier: MSS SC 632
Scope and Contents

Mss. Includes two requests for ejectment of individuals from land in the cases of Daniel H. Wells vs. Lodowick Ferre and Daniel H. Wells vs. William M. Powers. Wells also requests $500 in damages from each defendant.

Dates: 1843

Hancock County, Illinois Circuit Court Writ of Certiorari

 File — Folder: 1
Identifier: MSS SC 712
Scope and Contents

Collection includes an order for the Mayor of Nauvoo to transmit a promissory note to be used in the case of Jabez Durphy vs. Davison Hibard.

Dates: 1842

Hancock County (Ill.) deposition

 File — Folder: 1
Identifier: MSS SC 134
Scope and Contents

Signed documents concerning a debt of $20,000 owed to Isaac Galland by the Church of Jesus Christ of Latter-day Saints for land near Nauvoo, Illinois. Galland affirms that the successors to Joseph Smith are fleeing the jurisidiction of the Illinois courts without paying the debt.

Dates: 1846

Hancock County records

 File — Folder: 1
Identifier: MSS SC 212
Scope and Contents

Film contains 22 items, including three collections: Nauvoo court records; Eudocia Marsh's Mormons in Hancock County : a Reminiscence; and the Strangite Papers, 1851-1963.

Dates: 1840-1963

Filtered By

  • Subject: Civil Procedure and Courts X
  • Subject: Nauvoo (Ill.) -- History X

Filter Results

Additional filters:

Subject
Legal instruments 6
Latter Day Saints -- Illinois -- Nauvoo -- History 4
Affidavits 3
Hancock County (Ill.) -- History 3
Letters 3
∨ more  
Names
Illinois. Circuit Court (Hancock Co.) 6
Smith, Joseph, Jr., 1805-1844 4
Foster, Robert D. 2
Hancock County (Ill.) 2
Babbitt, Almon W. (Almon Whiting), 1813-1856 1