Mormon Affidavits & Petitions Relating to the Missouri Persecutions, 1833-1841
Table of Contents
Overview of the Collection
- Title
- Mormon Affidavits & Petitions Relating to the Missouri Persecutions
- Dates
- 1833-1841 (inclusive)18331841
- Quantity
- 3 boxes, (1.5 linear feet)
- Collection Number
- UUS_CAINE MSS 19
- Summary
- Collection contains photocopies of petitions and affidavits relating to Mormon difficulties in Missouri from 1831 to 1839 that were submitted to the House Judiciary Committee seeking redress for damages done in Missouri. Originals are housed in the National Archives
- Repository
-
Utah State University, Merrill-Cazier Library, Special Collections and Archives Division
Special Collections & Archives
Merrill-Cazier Library
Utah State University
Logan, UT
84322-3000
Telephone: 4357978248
Fax: 4357972880
scweb@usu.edu - Access Restrictions
-
No restrictions on use, except: not available through interlibrary loan.
- Languages
- English
Biographical Note
In 1838 conflicts between Mormons and non-Mormons erupted in the northwest region of Missouri with the eventual eviction of Mormons from their homes and lands. Joseph Smith, Jr. and his followers sought refuge settling in or near the town of Nauvoo, Illinois.
Content Description
Each affidavit or petition was handled separately, and the following series of container lists and indices provide access to various names, geographical locations, and post-Missouri residences of the Mormon population
Though the affidavits and petitions were initially collected because of the Mormon expulsion from Caldwell and Daviess counties, a significant number also detail Mormon difficulties in other northern Missouri counties during the so-called Mormon War of 1838-1839.
One of the surprising things about the affidavits, ostensibly sworn to elicit action from Congress for losses during the Mormon War is the number (and the detailed accounts within that number) of affidavits dealing with the Mormon expulsion from Jackson County in 1833 and again in 1834 after some Mormons returned to the County (see affidavits of Charles Hulet and James B.F. Page).
A description of the collection and an analysis of the contents of it is to be found in Paul C. Richards, "Missouri Persecutions: Petitions for Redress," Brigham Young University Studies, XIII (Summer 1973), pp. 520-543.
Use of the Collection
Restrictions on Use
It is the responsibility of the researcher to obtain any necessary copyright clearances.
Permission to publish material from the >Mormon Affidavits & Petitions Relating to the Missouri Persecutions must be obtained from the Special Collections Manuscript Curator and/or the Special Collections Department Head.
Preferred Citation
Initial Citation: Mormon Affidavits & Petitions Relating to the Missouri Persecutions USU_CAINE MSS 19 Box [ ]. Special Collections and Archives. Utah State University Merrill-Cazier Library. Logan, Utah.
Following Citations:USU_CAINE MSS 19, USUSCA.
Administrative Information
Arrangement
In filing the papers, original filing order has been preserved. Each affidavit or petition was handled separately, ad the following series of container lists and indices provide access to various names, geographical locations, and post-Missouri residences of the Mormon population.
Detailed Description of the Collection
-
Publications
Container: Box 1
-
Description: Greene, John P. Facts Relating to the Expulsion of the Mormons or Latter-day Saints from the State of Missouri under the Exterminating Order, (Cincinnati: R.P. Brooks)Dates: 1839Container: Box 1, Folder 1
-
Description: Pratt Parley P. History of the Late Persecutions Inflicted by the State of Missouri upon the Mormons (Detroit: Dawson and Batis, Printers)Dates: 1839Container: Box 1, Folder 2
-
Description: Document Containing the Correspondence, Orders, & In Relation to the Disturbances with the Mormons... Published by the Order of the General Assembly (Fayette, Missouri)Dates: 1841Container: Box 1, Folder 3
-
Description: Petition Placed before Congress by Joseph Smith, Sidney Rigdon, and Elias HigbeeDates: undatedContainer: Box 1, Folder 4
-
-
Affidavits
Container: Box 1
document Number 2 (Congressional Numbering System)
-
Description: John Corrill
Aff. Regarding expulsion from Jackson County, Extermination Order, land claims in Caldwell County Quincy, Adams Illinois
Dates: 1840 January 07Container: Box 1, Folder 5 -
Description: Willard Trowbridge Snow (1811-1852)
Aff. re: siege of Far West and losses in Caldwell County. Montrose, Lee, Iowa
Dates: 1840 January 04Container: Box 1, Folder 6 -
Description: Lewis Thompson
Bill of Damages. Quincy, Adams, Illinois
Dates: 1839 April 03Container: Box 1, Folder 7 -
Description: Amelia Chapman
Bill of damages. Quincy, Adams, Illinois
Dates: 1839 September 30Container: Box 1, Folder 8 -
Description: Benjamin Slade (1800-1891)
Bill of Damages. Quincy, Adams, Illinois
Dates: 1839 April 20Container: Box 1, Folder 9 -
Description: John Reed (1783-1846)
Bill of Damages. Quincy, Adams, Illinois
Dates: 1839 April 21Container: Box 1, Folder 10 -
Description: Arthur Morrison
Land claim and affidavit re: exterminating order. Quincy, Adams, Illinois
Dates: 1840 January 09Container: Box 1, Folder 11 -
Description: William Moore Allred (1819-1901)
Damage claims. Pittsfield, Pike, Illinois
Dates: 1839 September 03Container: Box 1, Folder 12 -
Description: Samuel Miles (1779-1847)
Bill of damages. Quincy, Adams, Illinois
Dates: 1839Container: Box 1, Folder 13 -
Description: Clarissa Fosdick (1799-)
Bill of Damages. Quincy, Adams, Illinois
Dates: 1839 October 15Container: Box 1, Folder 14 -
Description: Elisabeth Tyler
Bill of Damage. Quincy, Adams, Illinois
Dates: 1839 September 30Container: Box 1, Folder 15 -
Description: Andrew Moore (1792-1872)
Bill of damages. McComb, McDonough, Illinois
Dates: 1839 September 25Container: Box 1, Folder 16 -
Description: Document No. 3. Explanatory Note. Document 3 was perhaps the petition in Bx 1, fd. 4, that was misfiled by Congressional clerkDates: undatedContainer: Box 1, Folder 17
-
-
Document 4
Container: Box 1
Accounts of Haun's Mill Massacre
-
Description: Nathan K. Knight
Affidavit. Commerce, Hancock, Illinois
Dates: 1840 January 01Container: Box 1, Folder 18 -
Description: Amanda Smith
Affidavit. Quincy, Adams, Illinois
Dates: 1839 April 18Container: Box 1, Folder 19 -
Description: Alma Smith
Affidavit. Commerce, Hancock
Dates: 1840 January 03Container: Box 1, Folder 20 -
Description: Reuben Naper
Affidavit. Commerce, Hancock, Illinois
Dates: 1840 January 03Container: Box 1, Folder 21 -
Description: Catharine Fuller (1820-)
Affidavit. Commerce, Hancock, Illinois
Dates: 1840 January 03Container: Box 1, Folder 22 -
Description: David Fullmer (1803-1879)
Affidavit. Commerce, Hancock, Illinois
Dates: 1840 January 03Container: Box 1, Folder 23 -
Description: Tarleton Lewis (click to view)
Affidavit. Includes list of dead. Thomas Bullock, scribe. Commerce, Hancock, Illinois
Dates: 1840 January 03Container: Box 1, Folder 24 -
Description: Joseph Young (1797-1881)
Jane A. Young Affidavit. Detailed 6 page interview
Dates: undatedContainer: Box 1, Folder 25 -
Description: Ruth Naper
Affidavit. Widow of William Napper, killed at Haun's Mill. Commerce, Hancock, Illinois
Dates: 1839 December 02Container: Box 1, Folder 26
-
-
Documents, Affidavits, and Petitions: Missouri
Container: Box 1
Documents 5, 6, 7, 8 (Congressional Designation)
-
Description: Cover Sheets, National Archives, for Documents 5, 6, 7, 8
Committee on the Judiciary, House of Representatives, 27th Congress
Dates: undatedContainer: Box 1, Folder 27 -
Description: Transcriptions of Missouri Documents (fragmentary)
Warning to Mormons to stay south of Grand River, Adam Black statement re: Mormons in Daviess County
Dates: 1838 August 27Container: Box 1, Folder 28 -
Description: Letter (fragmentary)
Re: exodus of Mormons from Missouri
Dates: 1839Container: Box 1, Folder 29 -
Description: Affidavit (fragmentary)
Re: Beginning of Mormon War in Caldwell County. Thomas Bullock, Scribe
Dates: undatedContainer: Box 1, Folder 30 -
Description: Typescript of Issac Leany AffidavitDates: undatedContainer: Box 1, Folder 31
-
Description: Letter to Col. Sterling Price
Missouri Militia from Far West. Final page or pages and signature missing. Discussion of Gallatin elections riots
Dates: 1838 September 08Container: Box 1, Folder 32 -
Description: Issac Leany
Detailed account of Haun's Mill, list of casualties, expulsion from Caldwell County. Quincy, Adams, Illinois
Dates: 1839 April 30Container: Box 1, Folder 33 -
Description: Sidney Rigdon (1793-1876)
Letter to Felix Grundy asking about legal steps to recover damages. Quincy, Adams, Illinois
Dates: 1839 February 23Container: Box 1, Folder 34 -
Description: Lewis Abbott (1795-1861)
Expulsion from Jackson county and Caldwell. Also mentions Clay County. Quincy, Adams, Illinois
Dates: 1839 June 25Container: Box 1, Folder 35 -
Description: Willard Trowbridge Snow (1811-1852)
Petition regarding Adam Black William Peniston, et. Al., Gallatin election riot, Adam-ondi-Ahman, expulsion from Far West. Includes note by Malvina C. Snow
Dates: undatedContainer: Box 1, Folder 36 -
Description: Edward Partridge (1793-1884)
Affidavit. Jackson and Caldwell County expulsions. Discussion of property values and statement of losses. Quincy, Adams, Illinois
Dates: 1839 May 15Container: Box 1, Folder 37 -
Description: Joseph Smith, Jr.(1805-1844); Sidney Rigdon (1793-1876); Elias Higbee, 1795-1843
Statement regarding lands purchases from the Federal Government in Missouri. Washington, D.C.
Dates: 1840 January 20Container: Box 1, Folder 38 -
Description: Carlos Granger
Affidavit. Expulsion from Far West. Commerce, Hancock, Illinois
Dates: 1840 January 03Container: Box 1, Folder 39 -
Description: David Pettegrew (1791-1863)
Petition. Details of expulsion from Jackson County and from Far West
Dates: undatedContainer: Box 1, Folder 40 -
Description: Edmund Durfee, Jr.(1814-1861)
Affidavit. Expulsion from Caldwell County. McComb, McDonough, Illinois
Dates: 1840 January 04Container: Box 1, Folder 41 -
Description: Messenger and Advocate. Extra
Published letter regarding request by Clay County residents for Mormons to leave county
Dates: 1836 July 25Container: Box 1, Folder 42 -
Description: Elijah Reed
Affidavit. Expulsion from Caldwell County. Quincy, Adams, Illinois
Dates: 1840 January 09Container: Box 1, Folder 43 -
Description: Daniel C. Davis (1804-1850)
Affidavit. Expulsion from Far West, imprisonment of Joseph Smith and others in Ray County. Lee County, Iowa
Dates: 1840 January 06Container: Box 1, Folder 44 -
Description: Daniel Stanton (1795-1872)
Affidavit. Expulsion from Daviess County. Quincy, Adams, Illinois
Dates: 1840 March 18Container: Box 1, Folder 45 -
Description: Moses Martin (1812-1900)
Affidavit. Plundering of Mormon homes south of Far West. Montrose, Lee, Iowa
Dates: 1840 March 06Container: Box 1, Folder 46 -
Description: Lucinda Barlow
Affidavit. Destruction of O.P. Rockwell's house in Far West. Commerce, Hancock, Illinois
Dates: 1840 January 02Container: Box 1, Folder 47 -
Description: John S. Higbee (1804-1877)
Petition. Autobiography. Jackson county, life in Clay County, expulsion form Caldwell. Quincy, Adams, Illinois
Dates: 1839 March 24Container: Box 1, Folder 48 -
Description: Alpheus Cutler (1784-1864)
Affidavit. Looting of Cutler farm on Crooked River. Commerce, Hancock, Illinois
Dates: 1840 January 02Container: Box 1, Folder 49 -
Description: Joseph C. Kingsbury (1812-1898)
Affidavit. Far West, looting of Kingsbury house. Commerce, Hancock
Dates: 1840 January 03Container: Box 1, Folder 50 -
Description: Documents 5, 6, 7, 8 (continued) : Affidavits and PetitionsLewis D. Wilson (1805-1856)
Certification of land claim. Commerce, Hancock, Illinois
Dates: 1840 January 03Container: Box 2, Folder 1 -
Description: Mary K. Miller
Affidavit re: depredations near Far West. Commerce, Hancock, Illinois
Dates: 1840 January 03Container: Box 2, Folder 2 -
Description: Joel S. Miles
Affidavit, attack on Far West. Commerce, Hancock, Illinois
Dates: 1840 January 03Container: Box 2, Folder 3 -
Description: Samuel Bent (1778-1846); Lettice Bent; Hannah Yale
Affidavits re: depredations from Jackson County, 1833; plundering of farms near Far West. Commerce, Hancock, Illinois
Dates: 1840 January 03Container: Box 2, Folder 4 -
Description: Sarah Rockwell
Affidavit: expulsion from Jackson County, 1833; plundering of farms near Far West. Commerce, Hancock, Illinois
Dates: 1840 January 3Container: Box 2, Folder 5 -
Description: Thomas Grover (1807-1886)
Affidavit, destruction of farms and crops in Caldwell County. Commerce, Hancock, Illinois
Dates: 1840 January 03Container: Box 2, Folder 6 -
Description: John Patten (1787-1847)
Affidavit, expulsion from Jackson County; destruction of the printing shop, depredations in Caldwell and Daviess counties. Land claims in Jackson, Clay, Lee county, Iowa
Dates: 1839 October 28Container: Box 2, Folder 7 -
Description: Edward Partridge (1793-1840)
Letter to Elias Higbee, re: land patents in Jackson County. Commerce, Hancock, Illinois
Dates: 1840 January 03Container: Box 2, Folder 8 -
Description: Truman Brace (1783-1855)
Affidavit: expulsion form Jackson County and from Far West. Commerce, Hancock, Illinois
Dates: 1840 January 03Container: Box 2, Folder 9 -
Description: Uriah Burk Powell (1809-)
Affidavit: expulsion from Far West, land claims, and bill of damages. Springfield, Sangamon, Illinois
Dates: 1839 November 09Container: Box 2, Folder 10 -
Description: Abraham Palmer (1807-1875)
Affidavit: Haun's Mill and expulsion form Caldwell County. Springfield, Sangamon, Illinois
Dates: 1839 November 09Container: Box 2, Folder 11
-
-
Document No. 9: Testimonies and Claims Sworn before Justices of the Peace Joseph Orr and William Laughlin
Container: Box 2
-
Description: Title to document packet
Depositions taken in Adams County
Dates: 1840 January 08Container: Box 2, Folder 12 -
Description: Henry Ettleman (1798-)
Affidavit: compulsion to sign deed to Caldwell property
Dates: 1840 January 08Container: Box 2, Folder 13 -
Description: James Huston
Affidavit: Compulsion to sign deed to Caldwell property
Dates: 1840 January 08Container: Box 2, Folder 14 -
Description: Philip Ettlemere (1791-1854)
Affidavit re: depredations in Caldwell County
Dates: 1840 January 08Container: Box 2, Folder 15 -
Description: Albert Miner (1809-1848)
Affidavit re: depredations in Caldwell County
Dates: 1840 January 08Container: Box 2, Folder 16 -
Description: Alexander Mills (1801-)
Bill of damages
Dates: 1840 January 08Container: Box 2, Folder 17 -
Description: Charles Wetherby Patten (1811-)
Affidavit: expulsion from Jackson County and compulsion to surrender land claims in Caldwell
Dates: 1840 January 08Container: Box 2, Folder 18 -
Description: James Durphy (1798-1844)
Affidavit: expulsion from Caldwell County and witness to a murder
Dates: 1840 January 08Container: Box 2, Folder 19 -
Description: Smith Humphrey (1805-)
Affidavit re: property destruction and expulsion from Dewitt, Carroll County
Dates: 1840 January 08Container: Box 2, Folder 20 -
Description: Mariah Benner
Affidavit re: Haun's Mill Massacre
Dates: 1840 January 08Container: Box 2, Folder 21 -
Description: Elisha Whiting (1785-1848)
Affidavit detailing expulsion from Caldwell County
Dates: 1840 January 08Container: Box 2, Folder 22 -
Description: Alanson Brown
Affidavit re: expulsion from Caldwell County
Dates: 1840 January 08Container: Box 2, Folder 23 -
Description: Perry Keyes
Affidavit detailing beatings in Independence in May 1834 and expulsion from Far West
Dates: 1840 January 08Container: Box 2, Folder 24 -
Description: Lydia B. Whiting English
Affidavit re: fight on Big Blue and Whitmer Settlement in Jackson County; widow of William Whiting
Dates: 1840 January 08Container: Box 2, Folder 25 -
Description: Nathan Stewart
Affidavit re: expulsion from Jackson County, November 1833, and pillage in Caldwell County, 1838
Dates: 1840 January 08Container: Box 2, Folder 26 -
Description: Charles Hulet (1790-1863)
Affidavit re: expulsion from Jackson County, November 1833, and pillage in Caldwell County, 1838
Dates: 1840 January 08Container: Box 2, Folder 27 -
Description: Zerah Pulsipher (1788-1872)
Affidavit: expulsion from Daviess County
Dates: 1840 January 08Container: Box 2, Folder 28 -
Description: Horace Burgess (1816-1849)
Affidavit re: plundering in Caldwell and Daviess County
Dates: 1840 January 08Container: Box 2, Folder 29 -
Description: Lemuel Herrick (1792-1861)
Affidavit: mob action in Jackson County, expulsion from Far West
Dates: 1840 January 08Container: Box 2, Folder 30 -
Description: David C. Deming
Affidavit re: Haun's Mill Massacre
Dates: 1840 January 08Container: Box 2, Folder 31 -
Description: John Outhouse (1786-1873); Mahala Ann Overton
Affidavit, compulsion to deed property in Caldwell County and expulsion from Ray County
Dates: 1840 January 08Container: Box 2, Folder 32 -
Description: Robert William Bidwell (1794-1851); Betsy Bidwell; Catherine Morris
Affidavit re: compulsion to deed land in Caldwell County
Dates: 1840 January 08Container: Box 2, Folder 33 -
Description: Levi Bracken (1792-1852)
Affidavit re: expulsion from Jackson and Caldwell
Dates: 1840 January 08Container: Box 2, Folder 34 -
Description: Tunis Rappleye (1807-1883); Eli Lee, 1816-1881
Affidavit re: depredations in Jackson and Caldwell
Dates: 1840 January 08Container: Box 2, Folder 35 -
Description: Lewis Thompson; Percy Curtis; Mary Brown; Stephen St. John; Eleanor Wilson
Short affidavits testifying to loss in Caldwell, Clay, and Carroll counties
Dates: 1840 January 08Container: Box 2, Folder 36 -
Description: William Niswanger (1796-); Moses Dudley
Affidavit re: compulsion to deed land in Caldwell County
Dates: 1840 January 08Container: Box 2, Folder 37 -
Description: Jacob Huntsman; Bradley B. Wilson (1769-1842)
Affidavit re: forced sale of lands in Caldwell and Ray counties
Dates: 1840 January 08Container: Box 2, Folder 38 -
Description: Moses Kiley; George Clinton Wilson (1800-1874); Solomon Hancock (1794-1847); John Loveless (1807-1880)
Affidavit on forced sale of Missouri lands, depredations on Loveless farm
Dates: 1840 January 08Container: Box 2, Folder 39 -
Description: Issac Morley (1786-1864)
Affidavit detailing description of mob actions and expulsions from Jackson County and Far West, including his own imprisonment
Dates: 1840 January 08Container: Box 2, Folder 40 -
Description: Daniel L. Thomas; William Munjar (1792-1871)
Affidavit on forced sale of lands in Jackson and Caldwell Counties. Thomas taken prisoner
Dates: 1840 January 08Container: Box 2, Folder 41 -
Description: John M. McCaul [McCall?]; John Daley (1818-1863); Gideon D. Wood (1808-1890)
Affidavit on depredations
Dates: 1840 January 08Container: Box 2, Folder 42 -
Description: Hannah Wood; Lindsey Anderson Brady (1811-)
Affidavit. Witness to pillage of John Daley's farm, loss of Caldwell county lands
Dates: 1840 January 08Container: Box 2, Folder 43 -
Description: Albern Allen (1802-1867); David Crenshaw
Affidavit on loss of lands in Caldwell County
Dates: 1840 January 08Container: Box 2, Folder 44 -
Description: Reuben Foot; Philip Ballard
Affidavit on loss of lands in Caldwell County
Dates: 1840 January 07Container: Box 2, Folder 45 -
Description: James Worthington (1803-1885); James Bennett Bracken, (1816-1900); Amos F. Herrick (1797-); Phoebe Herrick; William Woodland (1788-)
Affidavit on loss of lands and improvements in Caldwell, Randolph, Clinton, and Davies counties
Dates: 1840 January 08Container: Box 2, Folder 46 -
Description: Barnet Cole (1796-1857); Alfred Lee (1805-1875)
Affidavit on expulsions from Jackson and Caldwell Counties, with bills of damages
Dates: 1840 January 07Container: Box 2, Folder 47 -
Description: Elizabeth C. Munjar (1822-)
Affidavit from Jackson, Clay, and Caldwell counties
Dates: 1840 January 08Container: Box 2, Folder 48 -
Description: John Murdock (1792-1871)
Affidavit on expulsion from Dewitt in Carroll County and from Caldwell county. Details on mobs and militia
Dates: 1840 January 08Container: Box 2, Folder 49 -
Description: John Smith (1781-1854)
Affidavit detailing battle for Far West and expulsion from Caldwell County
Dates: 1840 January 08Container: Box 2, Folder 50 -
Description: Levi Harlow Redfield (1801-1866); John Pack (1809-1885); John Lawson (1805-); Lodowick H. Ferre; Noah Rogers (1797-1846); Curtis Hodges, Sr.; Henry Stevenson; William Marks (1797-1872); Jonathan Hoopes (1788-1868)
Petition asking Congress to consider Mormon grievances
Dates: undatedContainer: Box 2, Folder 51 -
Description: Levi Harlow Redfield (1801-1866); Lodowick H. Ferre
Bill of damages. Pittsfield, Pike, Illinois
Dates: 1840 January 14Container: Box 2, Folder 52 -
Description: John Pack (1809-1885); Mary Ann Hoyt
Affidavit on depredations in Caldwell county and Adam-ondi-Ahman n Daviess County. Pittsfield, Pike, Illinois
Dates: 1840 January 08Container: Box 2, Folder 53 -
Description: Curtis Hodges, Sr.
Bill of damages. Pittsfield, Pike, Illinois
Dates: 1840 January 14Container: Box 2, Folder 54 -
Description: Andrew Whitlock (1805-1865)
Affidavit on loss of property in Clay and Caldwell. Pittsfield, Pike, Illinois
Dates: 1840 January 14Container: Box 2, Folder 55 -
Description: John Lawson (1805-); (Benjamin Slade, 1800-1891); (Noah Rogers, 1797-1846); (Jonathan Hoopes, 1788-1868); (Clark Slade, 1812-1844)
Short affidavits on depredations in Jackson, Caldwell, and Daviess counties. Pittsfield, Pike, Illinois
Dates: 1840 January 14Container: Box 2, Folder 56 -
Description: Warner Hoopes (1817-1891)
Affidavit on Gallatin election and expulsion from Daviess County. Pittsfield, Pike, Illinois
Dates: 1840 January 14Container: Box 2, Folder 57 -
Description: Henry Stevenson
Affidavit on depredations and mob action in Carroll County. Pittsfield, Pike, Illinois
Dates: 1840 January 14Container: Box 2, Folder 58 -
Description: John P. Walker (1823-1910)
Bill of damages for losses in Jackson and Caldwell Counties. Alton, Madison, Illinois
Dates: 1840 January 13Container: Box 2, Folder 59 -
Description: Horace Martin Alexander (1812-)
Bill of damages for losses in Jackson and Caldwell Counties. Alton, Madison, Illinois
Dates: 1840 January 13Container: Box 2, Folder 60 -
Description: Anthony Coombs (1800-1867)
Bill of damages for loss at Far West. Alton, Madison, Illinois
Dates: 1840 January 13Container: Box 2, Folder 61 -
Description: Nelson Turner
Bill of damages. Alton, Madison, Illinois
Dates: 1840 January 13Container: Box 2, Folder 62 -
Description: Henry Best
Bill of damages for losses in Daviess county. Alton, Madison, Illinois
Dates: 1840 January 13Container: Box 2, Folder 63 -
Description: Jeremiah Plumb
Bill of damages and affidavit on mob action. Alton, Madison, Illinois
Dates: 1840 January 13Container: Box 2, Folder 64 -
Description: Philinda Myrick
Affidavit on depredations on Shoal Creek, Caldwell County, and murder of husband, Levi N. Myrick, Jerseyville, Jersey, Illinois
Dates: 1840 January 4Container: Box 2, Folder 65 -
Description: Elisha Richards
Bill of damages for losses in Caldwell County. Jerseyville, Jersey, Illinois
Dates: 1840 January 10Container: Box 2, Folder 66 -
Description: Merlin Plumb
Bill of damages including los land claims in Caldwell County. Alton, Madison, Illinois
Dates: 1840 January 13Container: Box 2, Folder 67 -
Description: James Henry Rollins (1816-1899)
Bill of damages an description of Gallatin election riot, Daviess County. Alton, Madison, Illinois
Dates: 1840 January 13Container: Box 2, Folder 68 -
Description: Mahlon Johnson (1803-ca.1858)
Affidavit and bill of damages, Jackson County and Haun's Mill. Alton, Madison, Illinois
Dates: 1840 January 13Container: Box 2, Folder 69 -
Description: John Welch (1823-1910)
Bill of damages. Alton, Madison, Illinois
Dates: 1840 January 13Container: Box 2, Folder 70 -
Description: William C. Walker
Bill of damages. Alton, Madison, Illinois
Dates: 1840 January 13Container: Box 2, Folder 71 -
Description: Orrin Porter Rockwell (1815-1878)
Affidavit on expulsion from Jackson County (detailed), Clay, Carroll, Daviess, and Ray Counties. Washington, D.C.
Dates: 1840 February 3Container: Box 2, Folder 72
-
-
Document 11- "Miscellaneous Subjects, Affidavits, & C."
Container: Box 3
-
Description: William Wilson
Affidavit re: depredations in Dewitt, Carroll County, Jacksonville, Morgan, Illinois
Dates: 1840 January 24Container: Box 3, Folder 1 -
Description: Jerome M. Benson (1810-1873); Mary Benson; Hannah Dalton
Affidavit and inventory re: loss of property in Caldwell. Carthage, Hancock, Illinois
Dates: 1840 January 09Container: Box 3, Folder 2 -
Description: David Dutton
Affidavit and inventory re: loss of land and personal property in Caldwell County. Carthage, Hancock, Illinois
Dates: 1840 January 09Container: Box 3, Folder 3 -
Description: D.H. Gilmer; James Clark [Clarke?]; Daniel B. Bush; J. Paulin
Letter from non-Mormon residents on the character of the Mormon population. Pittsfield, Pike, Illinois
Dates: 1840 January 18Container: Box 3, Folder 4 -
Description: Robert Lucas
Letter of Governor of Iowa Territory on the character of the Mormons
Dates: undatedContainer: Box 3, Folder 5 -
Description: George W. Harris; Samuel Bent (1778-1846); Henry G. Shurwood; David Fullmer (1803-1879); Alpheus Cutler (1784-1864); William Huntington; Thomas Grover (1807-1886); Newell Knight; Don Carlos Smith; David Dart; Seymour Brunson; Levi Jackman; Edward Partridge, 1793-1840); Alanson Ripley; Vinson Knight Bishops; Newell K. Whitney
Letter from High Council and bishops recommending Joseph to Congressional Committees. Commerce, Hancock, Illinois
Dates: 1839 October 27Container: Box 3, Folder 6 -
Description: James Sloan
Letter of recommendation re: Joseph Smith from the Quincy Branch. Quincy, Adams, Illinois
Dates: 1839 October 20Container: Box 3, Folder 7 -
Description: David W. Adams (1797-1846); William Leffingwell
Affidavit on expulsion from Carroll County and property loss at Far West. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 8 -
Description: John Thorp
Affidavit on expulsion from Carroll County and property loss at Far West. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 9 -
Description: George B. Teeples (1803-1884)
Affidavit re: flight from Clay County and depredations in Daviess county and Battle of Millport. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 10 -
Description: James Houghton
Affidavit re: destruction of crops and loss of land of Far West. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 11 -
Description: Chester Southworth (1793-1874)
Affidavit re: mob and militia action at Far West. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 12 -
Description: Gabriel N. Taylor
Affidavit re: mob and militia action and claim for lost property. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 13 -
Description: Ornan Houghton (1806-1847)
Affidavit re: compulsion to leave Clay County and losses from Militia action in Caldwell. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 14 -
Description: Nahum Curtis (1784-1846) (click to view)
Affidavit re: loss of property in Caldwell County. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 15 -
Description: Eli Houghton (1797-)
Affidavit re: losses in Caldwell County. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 16 -
Description: Lyman Curtis (1812-1897) (click to view)
Affidavit re: losses in Caldwell County. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 17 -
Description: Elijah Shaw
Affidavit re: Militia action in Caldwell. Land claims and expulsion from Jackson County. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 18 -
Description: Nathan Calhoun Cheney (1811-1852)
Affidavit re: plundering of property in Caldwell by militia. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 19 -
Description: Perry Durfee (1797-1872)
Affidavit re: battle at Christian Whitmer's house in Jackson County, burnings in Clay County, plunder of property in Caldwell County. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 20 -
Description: Harvy Olmstead (1794-)
Affidavit regarding expulsion from Jackson and Daviess counties. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 21 -
Description: Enos McNall
Affidavit of non-Mormon attacked by mob in Carroll County for being friendly to Mormons. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 22 -
Description: William Aldrich (1807-)
Affidavit re: loss of property and expulsion from Daviess County. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 23 -
Description: Henry Stephens
Affidavit re: militia depredations in Far West after the city's surrender. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 24 -
Description: Rufus Abbot (1784-)
Affidavit re: expulsion from Jackson County and murder of son at Haun's Mill. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 25 -
Description: Daniel R. Cathcart (1803-)
Affidavit re: militia depredations in Daviess county. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 26 -
Description: Delia Reed
Affidavit re: widow with 7 children in Caldwell county until expelled. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 27 -
Description: Elizabeth Holsclaw
Affidavit re: expulsion from Jackson County and from Far West. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 28 -
Description: Lucy Corkins
Affidavit on expulsions from Jackson County and from Far West. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 29 -
Description: Elisha Hill
Affidavit on troubles in Ray County, Gallatin election, depredations on Adam-ondi-Ahman. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 30 -
Description: Arza Judd, Jr.
Affidavit on depredations and militia action in Carroll County. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 31 -
Description: Selah J. Griffen
Affidavit on expulsions from Jackson, Clay and Caldwell and losses of blacksmith shop. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 32 -
Description: Lorenzo D. Chamberlain
Affidavit re: expulsion from Jackson county and from Adam-ondi-Ahman. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 33 -
Description: Jabis Durfee (1791-1867)
Land loss in Daviess County. Commerce, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 34 -
Description: Solomon chamberlin (1788-1862)
Bill of damages, Jackson, Clay Daviess, Caldwell Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 35 -
Description: Polly Wilson
Bill of damages, Jackson, Clay, Daviess counties. Hancock county
Dates: 1840 January 06Container: Box 3, Folder 36 -
Description: Jabis Drufee (1797-1867)
Affidavit on loss of farm and mill, Caldwell county. Commerce, Hancock, Illinois
Dates: 1840 January 18Container: Box 3, Folder 37 -
Description: Loyal C.K. Griffen
Affidavit on expulsion from Jackson and Caldwell. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 38 -
Description: James B.F. Page
Affidavit on expulsion and loss of property in Lafayette County (1835) and from Caldwell County. Warsaw, Hancock, Illinois
Dates: 1840 January 06Container: Box 3, Folder 39 -
Description: Squire Bozarth [?]
Affidavit on militia attack on Far West. Commerce, Hancock, Illinois
Dates: 1840 January 11Container: Box 3, Folder 40 -
Description: Eliphaz Marsh (1791-1844)
Affidavit on militia attack on Far West. Commerce, Hancock, Illinois
Dates: 1840 January 6Container: Box 3, Folder 41 -
Description: Samuel C. Miles (1779-1849)
Affidavit re: remarks of Gen. Atchison at Far West about mob in Daviess. Commerce, Hancock, Illinois
Dates: 1840 January 03Container: Box 3, Folder 42 -
Description: Charles Crismon (1807-1849) (click to view)
Affidavit about attack on Far West by Militia. Winchester, Scott, Illinois
Dates: 1840 January 21Container: Box 3, Folder 43 -
Description: Rufus Edwards (1815-)
Bill of damages. Pittsfield, Pike, Illinois
Dates: 1840 January 10Container: Box 3, Folder 44 -
Description: Elisha Franklin Edwards (1806-1878)
Bill of damages. Pittsfield, Pike, Illinois
Dates: 1840 January 10Container: Box 3, Folder 45 -
Description: James M. Henderson
Affidavit re: expulsion from Caldwell County and inventory of lost property. Warsaw, Hancock, Illinois
Dates: 1840 January 10Container: Box 3, Folder 46
-
-
Document #12: "Miscellaneous Testimony and affidavits"
Container: Box 3
-
Description: Dexter Stillman (1804-1852)
Affidavit on mob actions in Far West. Winchester, Scott, Illinois
Dates: 1840 January 20Container: Box 3, Folder 47 -
Description: Jesse McCarrell [McCard]?
Affidavit on being driven from land in Missouri. Pittsfield, Pike, Illinois
Dates: 1840 January 17Container: Box 3, Folder 48 -
Description: Martin Carol Allred (1806-1840)
Bill of damages for Missouri losses. Pittsfield, Pike, Illinois
Dates: 1840 January 18Container: Box 3, Folder 49 -
Description: William Seely
Affidavit on loss of property and expulsion from Daviess County
Dates: undatedContainer: Box 3, Folder 50 -
Description: Joel Shearer
Affidavit on expulsion from Caldwell county and loss of land claims. Pittsfield, Pike, Illinois
Dates: 1840 January 14Container: Box 3, Folder 51 -
Description: Phineas H. Young (1799-1876)
Affidavit on expulsion from Caldwell county and claim for loss of property. Winchester, Scott, Illinois
Dates: 1840 January 14Container: Box 3, Folder 52 -
Description: Issac Decker (1799-1873)
Affidavit on expulsion from and loss of lands in Daviess county. Winchester, Scott, Illinois
Dates: 1840 January 18Container: Box 3, Folder 53 -
Description: Hannah York; Daniel Norton (1796-1873)
Affidavit on loss of property and murder of John York. Pittsfield, Pike, Illinois
Dates: 1840 January 27Container: Box 3, Folder 54 -
Description: Reuben Hendrix [Hendricks?]; Issac Ellison (1807-)
Affidavit and bill of damages re: expulsion from Caldwell county. Pittsfield, Pike, Illinois
Dates: 1840 January 27Container: Box 3, Folder 55 -
Description: George Boosinger
Bill of damages for loss of land claims. Alton, Madison, Illinois
Dates: 1840 January 20Container: Box 3, Folder 56 -
Description: Charles Jameson
Bill of damages for loss of land claims. Alton, Madison, Illinois
Dates: 1840 January 20Container: Box 3, Folder 57 -
Description: William Moore Allred (1819-1901)
Affidavit on loss of lands and expulsion from Ray County. Pittsfield, Pike, Illinois
Dates: 1840 January 10Container: Box 3, Folder 58 -
Description: Jonathan Ford (1802-1851); James Dickerson Allen, (1804-1852)
Affidavit re: loss of lands in Caldwell and Randolph counties. Pittsfield, Pike, Illinois
Dates: 1840 January 10Container: Box 3, Folder 59 -
Description: Conrad Parker; H.N. Kent; Edward Weaver; David Winter; Moses Clawson(1801-1877)
Bill of damages including inventories, Clawson affidavit discusses capture of Far West. Pittsfield, Pike, Illinois
Dates: 1840 January 10Container: Box 3, Folder 60 -
Description: Peter Boyce
Bill of damages. Pittsfield, Pike, Illinois
Dates: 1840 January 14Container: Box 3, Folder 61 -
Description: William Turner; Charles Squier
Bill of damages. Hardin, Calhoun, Illinois
Dates: 1840 January 13Container: Box 3, Folder 62 -
Description: Lewis Turner
Bill of damages for land loss in Caldwell County, including inventory. Hardin, Calhoun, Illinois
Dates: 1840 January 13Container: Box 3, Folder 63
-
Names and SubjectsReturn to Top
Subject Terms
- Mormon Church--Missouri--History
- Mormons--Missouri--History
Geographical Names
- Caldwell County (Mo.)--History
- Daviess County (Mo.)--History
- Jackson County (Mo.)--History
