Docket Entry, Costs, circa 18 March 1844 [Russell v. JS et al.]
- Home >
- The Papers >
Introduction to Russell v. JS et al.
Bill in Chancery, circa 19 June 1843 [Russell v. JS et al.]
Subpoena, 20 June 1843–A [Russell v. JS et al.]
Subpoena, 20 June 1843–B [Russell v. JS et al.]
Subpoena, 20 June 1843–C [Russell v. JS et al.]
Notice, 14 July 1843 [Russell v. JS et al.]
Docket Entry, Decree, 18 March 1844 [Russell v. JS et al.]
Transcript of Proceedings, circa 18 March 1844 [Russell v. JS et al.]
Docket Entry, Costs, circa 18 March 1844 [Russell v. JS et al.]
Docket Entry, Cost Bill, circa 18 March 1844 [Russell v. JS et al.]
Order of Sale, 23 April 1844 [Russell v. JS et al.]
Notice, 1 May 1844 [Russell v. JS et al.]
Docket Entry, Order of Sale and Return, circa June 1844 [Russell v. JS et al.]
Docket Entry, Motion, 5 June 1846 [Russell v. JS et al.]
Deed, 10 July 1846 [Russell v. JS et al.]
Docket Entry, Costs, circa 18 March 1844 [Russell v. JS et al.]
Source Note
Source Note
Docket Entry, Costs, [, Lake Co., OH], ca. 18 Mar. 1844, Russell v. JS et al. (Lake Co., OH, Court of Common Pleas 1844); Lake County Court of Common Pleas, Docket B, p. 110; handwriting probably of ; record information printed with manuscript additions in unidentified handwriting; notations by , [, Lake Co., OH], ca. 24 Apr. 1844, ca. June 1844, ca. 18 Dec. 1844, ca. 9 Aug. 1845, ca. 13 Feb. 1846, ca. June 1846, and ca. 6 Oct. 1846; notation by with signature of , ca. 8 Aug. 1845; notation by with probable signature of Charles B. Smythe, ca. 9 Aug. 1845; notation by with signature of Jabez A. Tracy, 26 May 1847; Lake County Courthouse, Painesville, OH; microfilm at FHL.
Historical Introduction
Historical Introduction
Page 110
No. 220
Journal B
Page 223
Record Ch B.C 110
Page <105 &> 175
vs
Joseph Smith Jr
&
&
others
| In | P & R Hitchcock & Wilder Attys |
| No 61 | March Term AD 1844. |
| March 12th 1844 | Decree for |
| Decree | $16409,61 |
| Costs | 27,57 |
| Respon[den]t " | 6,09 |
| Cost Bill | Defent | |
| 9 60 | 6 09 | |
| 8 13 | ||
| " Cuyahoga | 2 84 | |
| Printer | 7 00 | |
| Amount | $27 57 | 6 09 |
The Shff fees herein of are assigned to Augst 9th 1845 & on file.
The Sheriff fees at Cuyahoga County are assigned to Dec 18, 1844 assignment on file
Recd herein Feby 13, 1846 from his Shff fees the same having previously been assigned to me
Recd herein from the my Shff fees
May 26, 1847
J[abez] A. Tracy
Order of sale Issued April 24th 1844 & dd
Order of sale Retd June Term 1844 Land sold to for $1584,00 sale approved & deed ordered no money paid into this office Shff 7.15 <P 3.00> Appraisers 1.50. on order & Increase in Recording sale &c $4.50.
Recd herein Augst 9, 1845 of Pltff the Printer fees $10.80
Chas B. Smythe
Recd herin August 8, 1845 The fees $13.24.
Recd herin Augst 9, 1845. the Clerk & Shff fees of Cuyahoga County $24.98.
Clerk
June Term 1846
Ordered that J A Tracy Sheriff execute a Deed to see journal C Page 70 & judgmt vs for Certs on Motion Clerk $3,33 Shff Tracy 16. $3.49
Recd. Oct 6. 1846 The Costs to order Deed $3.49
Clerk [p. 110]
Source Note
Source Note
Document Transcript
Page 110
Document Information
Document Information
- Related Case Documents
Russell v. JS et al., Lake Co., OH, Court of Common Pleas, 18 March 1844
- Editorial Title
- Docket Entry, Costs, circa 18 March 1844 [Russell v. JS et al.]
- ID #
- 4488
- Total Pages
- 1
- Print Volume Location
- Handwriting on This Page
- Printed text
- Unidentified
- John Howden
- Jabez A. Tracy
- Charles B. Smythe
- Luther Bates
Footnotes
Footnotes

Record information printed with manuscript additions in unidentified handwriting.

Notations in handwriting of John Howden.

Signature of Jabez A. Tracy.

Probable signature of Charles B. Smythe.

Signature of Luther P. Bates.