Skip to main content

Box 3

 Container

Contains 63 Results:

Harvy Olmstead (1794-), 1840 January 06

 File — Box: 3, Folder: 21
Scope and Contents

Affidavit regarding expulsion from Jackson and Daviess counties. Warsaw, Hancock, Illinois

Dates: 1840 January 06

Enos McNall, 1840 January 06

 File — Box: 3, Folder: 22
Scope and Contents

Affidavit of non-Mormon attacked by mob in Carroll County for being friendly to Mormons. Warsaw, Hancock, Illinois

Dates: 1840 January 06

William Aldrich (1807-), 1840 January 06

 File — Box: 3, Folder: 23
Scope and Contents

Affidavit re: loss of property and expulsion from Daviess County. Warsaw, Hancock, Illinois

Dates: 1840 January 06

Henry Stephens, 1840 January 06

 File — Box: 3, Folder: 24
Scope and Contents

Affidavit re: militia depredations in Far West after the city's surrender. Warsaw, Hancock, Illinois

Dates: 1840 January 06

Rufus Abbot (1784-), 1840 January 06

 File — Box: 3, Folder: 25
Scope and Contents

Affidavit re: expulsion from Jackson County and murder of son at Haun's Mill. Warsaw, Hancock, Illinois

Dates: 1840 January 06

Delia Reed, 1840 January 06

 File — Box: 3, Folder: 27
Scope and Contents

Affidavit re: widow with 7 children in Caldwell county until expelled. Warsaw, Hancock, Illinois

Dates: 1840 January 06

Elizabeth Holsclaw, 1840 January 06

 File — Box: 3, Folder: 28
Scope and Contents

Affidavit re: expulsion from Jackson County and from Far West. Warsaw, Hancock, Illinois

Dates: 1840 January 06

Lucy Corkins, 1840 January 06

 File — Box: 3, Folder: 29
Scope and Contents

Affidavit on expulsions from Jackson County and from Far West. Warsaw, Hancock, Illinois

Dates: 1840 January 06

Elisha Hill, 1840 January 06

 File — Box: 3, Folder: 30
Scope and Contents

Affidavit on troubles in Ray County, Gallatin election, depredations on Adam-ondi-Ahman. Warsaw, Hancock, Illinois

Dates: 1840 January 06