Docket Entry, Certificate of Levy, 4 November 1844 [C. A. Foster v. JS and Coolidge]
- Home >
- The Papers >
Introduction to C. A. Foster v. JS and Coolidge
Ordinance, 1 March 1841–D, Thomas Bullock Copy
Ordinance, 1 March 1841–E, Thomas Bullock Copy
Praecipe, 9 May 1844 [C. A. Foster v. JS and Coolidge]
Summons, 9 May 1844 [C. A. Foster v. JS and Coolidge]
Declaration, circa 9 May 1844 [C. A. Foster v. JS and Coolidge]
Praecipe, 10 May 1844 [C. A. Foster v. JS and Coolidge]
Subpoena, 10 May 1844 [C. A. Foster v. JS and Coolidge]
Praecipe, circa 20 May 1844 [C. A. Foster v. JS and Coolidge]
Subpoena, 21 May 1844 [C. A. Foster v. JS and Coolidge]
Demurrer, circa 21 May 1844 [C. A. Foster v. JS and Coolidge]
Docket Entry, Demurrer, 22 May 1844 [C. A. Foster v. JS and Coolidge]
Docket Entry, Demurrer, 22 May 1844, Copy [C. A. Foster v. JS and Coolidge]
Affidavit, 23 May 1844 [C. A. Foster v. JS and Coolidge]
Affidavit, 24 May 1844 [C. A. Foster v. JS and Coolidge]
Docket Entry, Withdrawn Demurrer, 27 May 1844 [C. A. Foster v. JS and Coolidge]
Docket Entry, Withdrawn Demurrer, 27 May 1844, Copy [C. A. Foster v. JS and Coolidge]
Pleas, circa 27 May 1844 [C. A. Foster v. JS and Coolidge]
Affidavit, 28 May 1844–A [C. A. Foster v. JS and Coolidge]
Affidavit, 28 May 1844–B [C. A. Foster v. JS and Coolidge]
Docket Entry, Motion, Change of Venue, and Pleas, 28 May 1844 [C. A. Foster v. JS and Coolidge]
Docket Entry, Motion, Change of Venue, and Pleas, 28 May 1844, Copy [C. A. Foster v. JS and Coolidge]
Demurrer, circa 28 May 1844 [C. A. Foster v. JS and Coolidge]
Docket Entry, Sustained Demurrer, 29 May 1844 [C. A. Foster v. JS and Coolidge]
Docket Entry, Sustained Demurrer, 29 May 1844, Copy [C. A. Foster v. JS and Coolidge]
Bill of Costs, 10 August 1844–A [C. A. Foster v. JS and Coolidge]
Bill of Costs, 10 August 1844–B [C. A. Foster v. JS and Coolidge]
Transcript of Proceedings, 10 August 1844 [C. A. Foster v. JS and Coolidge]
Docket Entry, Fee Bill, between 16 August and circa 24 October 1844 [C. A. Foster v. JS and Coolidge]
Case File Wrapper, circa October 1844 [C. A. Foster v. JS and Coolidge]
Docket Entry, Certificate of Levy, 4 November 1844 [C. A. Foster v. JS and Coolidge]
Praecipe, circa 13 August 1844 [C. A. Foster v. JS and Coolidge]
Subpoena, 14 August 1844 [C. A. Foster v. JS and Coolidge]
Affidavit, 26 August 1844 [C. A. Foster v. JS and Coolidge]
Docket Entry, Dismissal, 27 August 1844 [C. A. Foster v. JS and Coolidge]
Docket Entry, circa 27 August 1844 [C. A. Foster v. JS and Coolidge]
Docket Entry, Dismissal, circa August 1844 [C. A. Foster v. JS and Coolidge]
Docket Entry, Certificate of Levy, 4 November 1844 [C. A. Foster v. JS and Coolidge]
Source Note
Source Note
Docket Entry, Certificate of Levy, [], Hancock Co., IL, 4 Nov. 1844, C. A. Foster v. JS and Coolidge (Hancock Co., IL, Circuit Court 1844); Hancock County Certificates of Levy, vol. 1, p. 28; unidentified handwriting; FHL.
Historical Introduction
Historical Introduction
Page 28
No 49)
Smith & )
)
)
| State of Illinois) | S.S. [scilicet] |
| ) |
Certificate of Levy N½ L.30 B.6.
Kimballs Addition to Ill
I do hereby certify that by virtue of a certain Writ of Execution & Fee Bill to me directed from the circuit Court of in favor of Joseph Smith and Against Dated October 11th A D 1844 I did on this 28th of October AD 1844 Levy upon the following real Estate North half of Lot 30 in Block No 6 in Kimballs Addition to Illinois
Shff By Timothy Gridley Jun Dpty.
Recorded Nov 4th 1844) [p. 28]
Source Note
Source Note
Document Transcript
Page 28
Document Information
Document Information
- Related Case Documents
- Editorial Title
- Docket Entry, Certificate of Levy, 4 November 1844 [C. A. Foster v. JS and Coolidge]
- ID #
- 16002
- Total Pages
- 1
- Print Volume Location
- Handwriting on This Page
- Unidentified