Introduction to Coolidge Administrator of the Estate of JS
- Home >
- The Papers >
Introduction to Coolidge Administrator of the Estate of JS
Page
1844 (8)
1844 (8)
September (5)
September (5)
David Greenleaf, Letters of Administration, to Joseph W. Coolidge, for JS, Carthage, Hancock Co., IL
- 19 Sept. 1844. Not extant.
- Ca. 19 Sept. 1844; Hancock County Probate Court, Probate Record, vol. C, p. 43, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
Joseph W. Coolidge, Oath, before David Greenleaf, Carthage, Hancock Co., IL
- 19 Sept. 1844; Hancock County Courthouse, Carthage, IL; printed form with manuscript additions in handwriting of David Greenleaf; signature of Joseph W. Coolidge; docket and notation in handwriting of David Greenleaf; notation in unidentified handwriting.
- Ca. 19 Sept. 1844; Hancock County Probate Court, Probate Record, vol. C, p. 43, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
Joseph W. Coolidge and Others, Bond, Hancock Co., IL, to “the People of the state of Illinois”
- 19 Sept. 1844. Not extant.
- Ca. 19 Sept. 1844; Hancock County Probate Court, Probate Record, vol. C, p. [42], Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
Docket Entry, Administration Papers, Carthage, Hancock Co., IL
- 19 Sept. 1844; Hancock County Probate Court, Probate Record, vol. A, p. 356, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Joseph W. Coolidge Administrator of the Estate of JS, Notice, Nauvoo, Hancock Co., IL
- 23 Sept. 1844; in “Administrators Sale,” Nauvoo Neighbor, 25 Sept. 1844, [3].
October (3)
October (3)
Joseph W. Coolidge Administrator of the Estate of JS, Notice, Nauvoo, Hancock Co., IL, 9 Oct. 1844–A
- 9 Oct. 1844; in “Administrator’s Notice,” Nauvoo Neighbor, 9 Oct. 1844, [3].
Joseph W. Coolidge Administrator of the Estate of JS, Notice, Nauvoo, Hancock Co., IL, 9 Oct. 1844–B
- 9 Oct. 1844; in “Administrator’s Notice,” Nauvoo Neighbor, 30 Oct. 1844, [3].
Docket Entry, Inventory and Bill of Appraisal, Carthage, Hancock Co., IL
- 21 Oct. 1844; Hancock County Probate Court, Probate Record, vol. A, p. 362, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
1845 (49)
1845 (49)
January (4)
January (4)
Joseph W. Coolidge Administrator of the Estate of JS, Inventory, Nauvoo, Hancock Co., IL
- Ca. 14 Jan. 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Joseph W. Coolidge; docket in handwriting of Joseph W. Coolidge; notation in handwriting of David Greenleaf.
Joseph W. Coolidge Administrator of the Estate of JS, Bill of Sale, Hancock Co., IL
- Ca. 14 Jan. 1845. Not extant.
Schedule of Accounts, Nauvoo, Hancock Co., IL, for the Estate of JS
- Ca. 14 Jan. 1845; BYU; handwriting of Joseph W. Coolidge; docket in handwriting of Joseph W. Coolidge; notation in handwriting of David Greenleaf.
Docket Entry, Bill of Sale, Inventory, and Schedule of Accounts, Carthage, Hancock Co., IL
- 15 Jan. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 390, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
March (4)
March (4)
Joseph W. Coolidge Administrator of the Estate of JS, Notice, Nauvoo, Hancock Co., IL
- 1 Mar. 1845; in “Administrators Notice,” Nauvoo Neighbor, 5 Mar. 1845, [3].
Joseph W. Coolidge Administrator of the Estate of JS, Notice, Nauvoo, Hancock Co., IL
- 12 Mar. 1845; in “Administrators Notice,” Nauvoo Neighbor, 12 Mar. 1845, [3].
Joseph W. Coolidge Administrator of the Estate of JS, Notice, Nauvoo, Hancock Co., IL
- 23 Mar. 1845; in “Administrator’s Sale,” Nauvoo Neighbor, 2 Apr. 1845, [4].
Alpheus Cutler and Others, Inventory and Bill of Appraisal, Nauvoo, Hancock Co., IL
- 25–26 Mar. 1845; microfilm 1,637,612 at FHL; handwriting of William Clayton; signatures of Alpheus Cutler, Reynolds Cahoon, and William Clayton; notation in handwriting of David Greenleaf; docket in unidentified handwriting.
April (24)
April (24)
Jonathan C. Wright and Joseph W. Coolidge Administrator of the Estate of JS, Bill of Sale, Hancock Co., IL
- 12 Apr. 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Jonathan C. Wright; signatures of Jonathan C. Wright and Joseph W. Coolidge; notation in handwriting of David Greenleaf; docket in unidentified handwriting.
Joseph W. Coolidge Administrator of the Estate of JS, Agreement, with Newel K. Whitney and George Miller, Hancock Co., IL
- 12 Apr. 1845. Not extant.
- 22 July 1845; Hancock County Deed Record, 1817–1917, vol. N, pp. 549–[550], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of A. W. Blakesley.
Joseph W. Coolidge Administrator of the Estate of JS, Bill of Sale, Hancock Co., IL
- Ca. 13 Apr. 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Joseph W. Coolidge; docket in handwriting of Joseph W. Coolidge; notation in handwriting of David Greenleaf.
Docket Entry, Allowed Claims from Onias Skinner, Carthage, Hancock Co., IL
- 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 412, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Docket Entry, Allowed Claim from James Huntsman, Carthage, Hancock Co., IL
- 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 412, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Docket Entry, Allowed Claim from Newel K. Whitney, Carthage, Hancock Co., IL
- 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 413, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Docket Entry, Allowed Claim from George Bachman, Carthage, Hancock Co., IL
- 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 413, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Docket Entry, Allowed Claim from John Mackemer, Carthage, Hancock Co., IL
- 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 413, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Docket Entry, Allowed Claim from Artois Hamilton, Carthage, Hancock Co., IL
- 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 413, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Docket Entry, Allowed Claim from Powers & Adams, Carthage, Hancock Co., IL
- 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 413, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Docket Entry, Allowed Claim from David Bryant, Carthage, Hancock Co., IL
- 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 413, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Docket Entry, Allowed Claim from Russell & Donaghue, Carthage, Hancock Co., IL
- 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 413, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Docket Entry, Allowed Claim from Windsor P. Lyon, Carthage, Hancock Co., IL
- 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 413, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Docket Entry, Allowed Claim from Jonathan Dunham, Carthage, Hancock Co., IL
- 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 413, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Docket Entry, Allowed Claim from John Wilson Williams, Carthage, Hancock Co., IL
- 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 413, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Docket Entry, Allowed Claim from George W. Crouse, Carthage, Hancock Co., IL
- 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 415, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Docket Entry, Allowed Claim from James Brinkerhoff, Carthage, Hancock Co., IL
- 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 415, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Docket Entry, Allowed Claim from E. Evens & Co., Carthage, Hancock Co., IL
- 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 415, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Docket Entry, Allowed Claim from Charles Ivins, Carthage, Hancock Co., IL
- 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 415, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Docket Entry, Inventory and Bill of Appraisal, Carthage, Hancock Co., IL
- 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 415, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Docket Entry, Bill of Sale, Carthage, Hancock Co., IL
- 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 415, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Docket Entry, Sale of Judgment, Carthage, Hancock Co., IL
- 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 415, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Docket Entry, Allowed Claims, Carthage, Hancock Co., IL
- 14 Apr. 1845–19 Apr. 1849; Hancock County Probate Court, Claim Record, vol. C, p. 242, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Joseph W. Coolidge Administrator of the Estate of JS, Agreement, with Charles Ivins, Hancock Co., IL
- 30 Apr. 1845. Not extant.
- 30 Apr. 1845; Hancock County Deed Record, 1817–1917, vol. N, p. 403, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of A. W. Blakesley.
May (5)
May (5)
Docket Entry, Allowed Claim from Reuben McBride, Carthage, Hancock Co., IL
- 6 May 1845; Hancock County Probate Court, Probate Record, vol. A, p. 421, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Docket Entry, Allowed Claim from Almon Babbitt, Carthage, Hancock Co., IL
- 6 May 1845; Hancock County Probate Court, Probate Record, vol. A, p. 421, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Docket Entry, Allowed Claim from Jacob B. Backenstos, Carthage, Hancock Co., IL
- 19 May 1845; Hancock County Probate Court, Probate Record, vol. A, pp. 428–429, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Docket Entry, Allowed Claim from Lorenzo D. Wasson, Carthage, Hancock Co., IL
- 28 May 1845; Hancock County Probate Court, Probate Record, vol. A, p. 434, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Richard M. Young, Decree, Carthage, Hancock Co., IL
- 31 May 1845. Not extant.
- 1 July 1845. Not extant.
- 1 July 1845. Not extant.
- 8 July 1845; in Joseph W. Coolidge to William Clayton, Deed, 4–5 July 1845, Hancock County Deed Record, 1817–1917, vol. N, pp. [528]–529, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of A. W. Blakesley.
- 6 Dec. 1845; in Joseph W. Coolidge to Elizabeth Buchanan Coolidge, Deed, 1 July 1845, Hancock County Deed Record, 1817–1917, vol. O, pp. 53–[54], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of A. W. Blakesley.
- 21 June 1847. Not extant.
- 23 Feb. 1848; in Joseph W. Coolidge to Almon Babbitt, Deed, 21 June 1847, Hancock County Deed Record, 1817–1917, vol. U, p. [9], Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
June (1)
June (1)
Joseph W. Coolidge Administrator of the Estate of JS, Notice, Nauvoo, Hancock Co., IL
- 4 June 1845; in “Administrator Notice,” Nauvoo Neighbor, 4 June 1845, [3].
July (8)
July (8)
Joseph W. Coolidge Administrator of the Estate of JS, Deed for Property in Hancock Co., IL, to Elizabeth Buchanan Coolidge
- 1 July 1845. Not extant.
- 6 Dec. 1845; Hancock County Deed Record, 1817–1917, vol. O, pp. 53–55, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of A. W. Blakesley.
Joseph W. Coolidge Administrator of the Estate of JS, Deed for Property in Hancock Co., IL, to William Clayton
- 4–5 July 1845. Not extant.
- 8 July 1845; Hancock County Deed Record, 1817–1917, vol. N, pp. [528]–530, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of A. W. Blakesley.
William Clayton, Mortgage for Property in Hancock Co., IL, to Joseph W. Coolidge Administrator of the Estate of JS
- 4–5 July 1845; Nauvoo Trustees Papers, 1844–1848, CHL; handwriting of William Clayton; signatures of James Whitehead, John McEwan, and Isaac Higbee.
William Clayton, Newel K. Whitney, and George Miller, Promissory Note, Nauvoo, Hancock Co., IL, to Joseph W. Coolidge Administrator of the Estate of JS
- 4–5 July 1845; Nauvoo Trustees Papers, 1844–1848, CHL; handwriting of William Clayton; signatures of William Clayton, Newel K. Whitney, and George Miller; docket in handwriting of William Clayton; notation in handwriting of Almon Babbitt; notation in handwriting of James Whitehead.
Docket Entry, Allowed Claim from Ezra Chase and Isaac Chase, Carthage, Hancock Co., IL
- 9 July 1845; Hancock County Probate Court, Probate Record, vol. A, p. 446, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Docket Entry, Allowed Claim from Ezra Chase, Carthage, Hancock Co., IL
- 9 July 1845; Hancock County Probate Court, Probate Record, vol. A, p. 446, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Docket Entry, Allowed Claim from Isaac Chase, Carthage, Hancock Co., IL, 9 July 1845–A
- 9 July 1845; Hancock County Probate Court, Probate Record, vol. A, p. 446, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
Docket Entry, Allowed Claim from Isaac Chase, Carthage, Hancock Co., IL, 9 July 1845–B
- 9 July 1845; Hancock County Probate Court, Probate Record, vol. A, p. 446, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
September (1)
September (1)
Joseph W. Coolidge Administrator of the Estate of JS, Notice, Nauvoo, Hancock Co., IL
- 20 Sept. 1845; in “Notice,” Nauvoo Neighbor, 24 Sept. 1845, [3].
November (1)
November (1)
David Greenleaf, Summons, to Any Hancock Co. Constable, for Joseph W. Coolidge Administrator of the Estate of JS, Carthage, Hancock Co., IL
- 20 Nov. 1845; Hancock County Courthouse, Carthage, IL; handwriting of David Greenleaf; notations and docket in handwriting of Timothy Gridley Jr.; notations in handwriting of David Greenleaf.
December (1)
December (1)
Docket Entry, Allowed Claim from William A. Richardson, Carthage, Hancock Co., IL
- 30 Dec. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 475, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
1846 (1)
1846 (1)
February (1)
February (1)
Joseph W. Coolidge Administrator of the Estate of JS, Deed for Property in Hancock Co., IL, to William Kay Assignee of Mary Ann Barker Bennett
- 5 Feb. 1846. Not extant.
- 13 June 1846; Hancock County Deed Record, 1817–1917, vol. P, p. 581, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
1847 (1)
1847 (1)
June (1)
June (1)
Joseph W. Coolidge Administrator of the Estate of JS, Deed for Property in Hancock Co., IL, to Almon Babbitt
- 21 June 1847. Not extant.
- 23 Feb. 1848; Hancock County Deed Record, 1817–1917, vol. U, pp. [9]–10, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
1848 (3)
1848 (3)
April (2)
April (2)
Onias Skinner, Affidavit, before David Greenleaf, Carthage, Hancock Co., IL
- 10 Apr. 1848; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; signature presumably of David E. Head; notation in handwriting of David Greenleaf.
David Greenleaf, Notice, Carthage, Hancock Co., IL
- 14 Apr. 1848; in Warsaw Signal, 15 Apr. 1848, [3].
May (1)
May (1)
Docket Entry, Letters of Administration Revoked, Carthage, Hancock Co., IL
- 8 May 1848; Hancock County Probate Court, Probate Record, 1841–1849, p. [191], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
1837 (1)
1837 (1)
September (1)
September (1)
Jared Carter and Others (Including JS), Promissory Note, Kirtland Township, Geauga Co., OH, to Mead & Betts, Buffalo, Erie Co., NY
- 1 Sept. 1837; handwriting probably of William Perkins; probable signatures of Jared Carter and 31 others. Not extant.
- Ca. 13 Apr. 1846; microfilm in Circuit Court Case Files, 1830–1900, CHL; unidentified handwriting; docket in unidentified handwriting; notation in handwriting of David Greenleaf.
- Ca. 13 Apr. 1846; microfilm in Circuit Court Case Files, 1830–1900, CHL; unidentified handwriting; docket in unidentified handwriting; notation in handwriting of David Greenleaf.
1839 (1)
1839 (1)
November (1)
November (1)
JS, Pay Order, Springfield, Sangamon Co., IL, to Henry G. Sherwood, for John A. Hicks, Commerce, Hancock Co., IL
- 7 Nov. 1839; JS, Papers, 1839–1844, Abraham Lincoln Presidential Library, Springfield, IL; handwriting of Elias Higbee and JS; docket and notation probably in handwriting of David Greenleaf.
1840 (1)
1840 (1)
January (1)
January (1)
JS, Promissory Note, Philadelphia, Philadelphia Co., PA, to Charles Ivins
- 16 Jan. 1840; private possession; unidentified handwriting; notation in handwriting of David Greenleaf.
1841 (8)
1841 (8)
June (3)
June (3)
Schedule of Accounts, Quincy, Adams Co., IL, for the Estate of Edward Lawrence
- 3–4 June 1841; Adams County Courthouse, Quincy, IL; microfilm 1,839,547 at FHL; handwriting of Wilson Law and Calvin A. Warren; signature of JS; docket in handwriting of Wilson Law; notation in handwriting of Andrew Miller.
- 22 Apr. 1845; Hancock County Courthouse, Carthage, IL; handwriting of Andrew Miller; notation in handwriting of Andrew Miller; notation in unidentified handwriting; notation in handwriting of David Greenleaf.
JS and Others, Bond, Quincy, Adams Co., IL, to “the People of the State of Illinois” for the use of Maria Lawrence and Others
- 4 June 1841; Adams County Courthouse, Quincy, IL; microfilm 1,839,547 at FHL; printed form with manuscript additions in handwriting of Andrew Miller; signatures of JS, Hyrum Smith, and William Law; docket and notation printed with manuscript additions in handwriting of Andrew Miller.
- 27 Sept. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Andrew Miller; docket in unidentified handwriting; notation in unidentified handwriting.
JS, Receipt, Nauvoo, Hancock Co., IL, to Executors of the Estate of Edward Lawrence
- 4 June 1841; Adams County Courthouse, Quincy, IL; microfilm 1,839,547 at FHL; handwriting of Calvin A. Warren; signature of JS; docket in handwriting of Wilson Law; notation in handwriting of Andrew Miller.
- Ca. 13 Apr. 1845; private possession; handwriting of William Clayton; notation in handwriting of David Greenleaf.
- Ca. 5 May 1845; private possession; handwriting of Andrew Miller; notation by David Greenleaf.
August (1)
August (1)
Ephraim Potter on behalf of JS, Promissory Note, Nauvoo, Hancock Co., IL, to William Allen on behalf of E. Evens & Co.
- 25 Aug. 1841; private possession; photocopy in Historical Department, Nineteenth-Century Legal Documents Collection, 1829–1973, CHL; printed form with manuscript additions in unidentified handwriting; signature of Ephraim Potter on behalf of JS.
November (1)
November (1)
John W. Latson and JS, Promissory Note, to Daniel H. Wells, Nauvoo, Hancock Co., IL
- 16 Nov. 1841. Not extant.
- Ca. 21 Oct. 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Daniel H. Wells; certification in handwriting of David Greenleaf; docket and notation in handwriting of David Greenleaf.
December (3)
December (3)
Ezra Chase and Isaac Chase, Statement of Account, Nauvoo, Hancock Co., IL, for JS
- 13 Dec. 1841; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of William Clayton; docket probably in handwriting of Ezra Chase; notation in handwriting of David Greenleaf.
Ezra Chase, Statement of Account, Nauvoo, Hancock Co., IL, for JS
- 17 Dec. 1841; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of William Clayton; docket probably in handwriting of Ezra Chase; notation in handwriting of David Greenleaf.
Isaac Chase, Statement of Account, Nauvoo, Hancock Co., IL, for JS
- 17 Dec. 1841; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of William Clayton; docket probably in handwriting of Ezra Chase; notation in handwriting of David Greenleaf.
1842 (1)
1842 (1)
March (1)
March (1)
Sidney Roberts, Statement of Account, Nauvoo, Hancock Co., IL, for JS
- 28 Mar. 1842–25 July 1843; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting presumably of Sidney Roberts; notation in handwriting of David Greenleaf.
1843 (3)
1843 (3)
June (3)
June (3)
The Estate of Edward Lawrence, Statement of Account, Quincy, Adams Co., IL, for JS, 3 June 1843–A
- 3 June 1843; Adams County Courthouse, Quincy, IL; microfilm 1,839,547 at FHL; handwriting of James H. Rollins; signature of JS; certifications in handwriting of Andrew Miller with signature of JS; docket and notations in handwriting of Andrew Miller.
- 22 Apr. 1845; Hancock County Courthouse, Carthage, IL; handwriting of Andrew Miller.
The Estate of Edward Lawrence, Statement of Account, Quincy, Adams Co., IL, for JS, 3 June 1843–B
- 3 June 1843; Adams County Courthouse, Quincy, IL; microfilm 1,839,547 at FHL; handwriting of William Clayton; certifications in handwriting of Andrew Miller with signature of JS; docket in handwriting of Andrew Miller.
- 22 Apr. 1845; Hancock County Courthouse, Carthage, IL; handwriting of Andrew Miller.
The Estate of Edward Lawrence, Statement of Account, Quincy, Adams Co., IL, for JS, 3 June 1843–C
- 3 June 1843. Not extant.
- 22 Apr. 1845; Hancock County Courthouse, Carthage, IL; handwriting of Andrew Miller.
1844 (8)
1844 (8)
April (3)
April (3)
JS, Promissory Note, Nauvoo, Hancock Co., IL, to Isaac Chase
- 24 Apr. 1844; BYU; handwriting of JS; notation in handwriting of David Greenleaf.
George W. Crouse, Statement of Account, Nauvoo, Hancock Co., IL, for JS
- Between 24 and ca. 28 Apr. 1844; JS Collection, CHL; handwriting presumably of George W. Crouse; endorsement in handwriting of William Clayton with signature presumably of George W. Crouse; docket and endorsement in handwriting of John S. Fullmer.
- Ca. 13 Apr. 1845. Not extant.
JS, Promissory Note, Nauvoo, Hancock Co., IL, to James Brinkerhoff
- 29 Apr. 1844; JS Collection, CHL; handwriting of William Clayton; signature removed; notations in handwriting of William Clayton.
- Ca. 13 Apr. 1845. Not extant.
May (1)
May (1)
Lorenzo D. Wasson on behalf of JS, Pay Order, to Mr. Blizard, for Cornelius P. Lott, Nauvoo, Hancock Co., IL
- 17 May 1844; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Lorenzo D. Wasson; endorsement in unidentified handwriting; docket in handwriting of Joseph W. Coolidge; notation in handwriting of David Greenleaf.
June (1)
June (1)
Powers & Adams, Statement of Account, Nauvoo, Hancock Co., IL, for JS
- 22 June 1844; Claims on the Estates of Joseph and Hyrum Smith, 1844–1845, BYU; unidentified handwriting; dockets in handwriting of Joseph W. Coolidge; notation in handwriting of David Greenleaf.
November (3)
November (3)
Bachman & Skinner, Statement of Account, Hancock Co., IL, for the Estate of JS, ca. 27 Nov. 1844–A
- Ca. 27 Nov. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; docket in handwriting of Onias Skinner; notation in unidentified handwriting.
Bachman & Skinner, Statement of Account, Hancock Co., IL, for the Estate of JS, ca. 27 Nov. 1844–B
- Ca. 27 Nov. 1844; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Onias Skinner; docket in handwriting of Onias Skinner; notation in unidentified handwriting.
Bachman & Skinner, Statement of Account, Hancock Co., IL, for the Estate of JS, ca. 27 Nov. 1844–C
- Ca. 27 Nov. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; docket and notation in handwriting of Onias Skinner; notation in unidentified handwriting.
1845 (21)
1845 (21)
March (3)
March (3)
Charles Ivins, Statement of Account, Nauvoo, Hancock Co., IL, for the Estate of JS
- 4 Mar. 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Charles Ivins; docket and notation in handwriting of David Greenleaf.
Jonathan Dunham, Statement of Account, Nauvoo, Hancock Co., IL, for the Estate of JS
- 15 Mar. 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Jonathan Dunham; notation in handwriting of David Greenleaf; endorsement in unidentified handwriting.
George Bachman, Statement of Account, Carthage, Hancock Co., IL, for the Estate of JS
- Ca. 25 Mar. 1845; Hancock County Courthouse, Carthage, IL; handwriting of George Bachman; docket in handwriting of George Bachman; notation in handwriting of David Greenleaf; endorsement in unidentified handwriting.
April (13)
April (13)
Hugh T. Reid, Statement of Account, Keokuk, Lee Co., IA, for the Estate of JS
- 11 Apr. 1845; BYU; handwriting presumably of Hugh T. Reid; docket presumably in handwriting of Hugh T. Reid; notation in handwriting of David Greenleaf.
John Wilson Williams, Statement of Account, Hancock Co., IL, for the Estate of JS
- 13 Apr. 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of John Wilson Williams; notation in handwriting of David Greenleaf; endorsement in unidentified handwriting.
James Huntsman, Statement of Account, Nauvoo, Hancock Co., IL, for the Estate of JS
- Ca. 13 Apr. 1845. Not extant.
Newel K. Whitney, Statement of Account, Nauvoo, Hancock Co., IL, for the Estate of JS
- Ca. 13 Apr. 1845; Hancock County Courthouse, Carthage, IL; handwriting of William Clayton; docket in handwriting of William Clayton; notation in handwriting of David Greenleaf.
John Mackemer, Statement of Account, Carthage, Hancock Co., IL, for the Estate of JS
- Ca. 13 Apr. 1845. Not extant.
Artois Hamilton, Statement of Account, Carthage, Hancock Co., IL, for the Estate of JS and the Estate of Hyrum Smith
- Ca. 13 Apr. 1845; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner and probably Artois Hamilton; notation in handwriting of David Greenleaf.
David Bryant, Statement of Account, Nauvoo, Hancock Co., IL, for the Estate of JS
- Ca. 13 Apr. 1845; Hancock County Courthouse, Carthage, IL; handwriting presumably of David Bryant; docket presumably in handwriting of David Bryant; docket in handwriting of Joseph W. Coolidge; notation in handwriting of David Greenleaf; endorsement in unidentified handwriting.
Russell & Donaghue, Statement of Account, Nauvoo, Hancock Co., IL, for the Estate of JS
- Ca. 13 Apr. 1845; private possession; unidentified handwriting; docket in handwriting of Joseph W. Coolidge; notation in handwriting of David Greenleaf; endorsement in unidentified handwriting.
Windsor P. Lyon, Statement of Account, Nauvoo, Hancock Co., IL, for the Estate of JS
- Ca. 13 Apr. 1845. Not extant.
John Walker, Statement of Account, Nauvoo, Hancock Co., IL, for the Estate of JS
- Ca. 13 Apr. 1845; Hancock County Courthouse, Carthage, IL; handwriting presumably of John Walker; dockets in handwriting of Joseph W. Coolidge; notation in handwriting of David Greenleaf.
Lorin Walker, Statement of Account, Nauvoo, Hancock Co., IL, for the Estate of JS
- Ca. 13 Apr. 1845; Hancock County Courthouse, Carthage, IL; handwriting of Lorin Walker; dockets in handwriting of Joseph W. Coolidge; notation in handwriting of David Greenleaf.
John Lytle, Statement of Account, Nauvoo, Hancock Co., IL, for the Estate of JS
- Ca. 13 Apr. 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of John Lytle; docket in handwriting of Joseph W. Coolidge; notation in handwriting of David Greenleaf.
William Manhard and David Manhard, Statement of Account, Nauvoo, Hancock Co., IL, for the Estate of JS
- Ca. 13 Apr. 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; unidentified handwriting, presumably William Manhard or David Manhard; docket in handwriting of Joseph W. Coolidge; notation in handwriting of David Greenleaf.
May (4)
May (4)
Reuben McBride, Statement of Account, Kirtland Township, Lake Co., OH, for JS
- Ca. 5 May 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Joseph W. Coolidge; docket in handwriting of Joseph W. Coolidge; notation in handwriting of David Greenleaf.
Jacob B. Backenstos, Statement of Account, Carthage, Hancock Co., IL, for the Estate of JS
- Ca. 18 May 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Jacob B. Backenstos; notation in handwriting of David Greenleaf.
Wilson Law, Statement of Account, Nauvoo, Hancock Co., IL, for the Estate of JS
- Ca. 23 May 1845; private possession; photocopy in Historical Department, Nineteenth-Century Legal Documents Collection, 1829–1973, CHL; handwriting of William Law; signature of Wilson Law.
Lorenzo D. Wasson, Statement of Account, Nauvoo, Hancock Co., IL, for the Estate of JS
- Ca. 27 May 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Lorenzo D. Wasson; docket in handwriting of Lorenzo D. Wasson; docket and notation in handwriting of David Greenleaf.
November (1)
November (1)
William A. Richardson, Statement of Account, Adams Co., IL, for the Estate of JS
- 9 Nov. 1845; Hancock County Courthouse, Carthage, IL; handwriting of William A. Richardson; notation probably in handwriting of William A. Richardson; notation in unidentified handwriting; docket and notation in handwriting of David Greenleaf.
1847 (1)
1847 (1)
September (1)
September (1)
John Kelly, Receipt, Nauvoo, Hancock Co., IL, to the Estate of JS
- 19 Sept. 1847; Hancock County Courthouse, Carthage, IL; handwriting presumably of John Kelly; notation in handwriting of David Greenleaf.
1845 (5)
1845 (5)
May (4)
May (4)
Joseph W. Coolidge Administrator of the Estate of JS, Petition, Hancock Co., IL
- 22 May 1845. Not extant.
Docket Entry, Petition, Carthage, Hancock Co., IL
- 22 May 1845; Hancock County Circuit Court, Chancery Record, vol. C, p. 227, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Almon Babbitt, Affidavit, before David E. Head, Carthage, Hancock Co., IL
- 30 May 1845; private possession; handwriting of Almon Babbitt; certification in handwriting of David E. Head; docket in handwriting of Almon Babbitt; notation in handwriting of David E. Head.
Docket Entry, Order, Carthage, Hancock Co., IL
- 31 May 1845; Hancock County Circuit Court, Chancery Record, vol. C, p. 254, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
October (1)
October (1)
Docket Entry, Continuance, Carthage, Hancock Co., IL
- 24 Oct. 1845; Hancock County Circuit Court, Chancery Record, vol. C, p. 286, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
1846 (4)
1846 (4)
May (1)
May (1)
Docket Entry, Continuance, Carthage, Hancock Co., IL
- 22 May 1846; Hancock County Circuit Court, Chancery Record, vol. C, p. 316, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
October (3)
October (3)
Docket Entry, Report of Sale, Carthage, Hancock Co., IL
- 20 Oct. 1846; Hancock County Circuit Court, Chancery Record, vol. C, p. 335, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Docket Entry, Carthage, Hancock Co., IL
- Ca. 20 Oct. 1846; Hancock County Circuit Court, Judgment Docket, vol. C, p. 40, Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting probably of David E. Head.
Docket Entry, Report of Sale Confirmed, Carthage, Hancock Co., IL
- 22 Oct. 1846; Hancock County Circuit Court, Chancery Record, vol. C, p. 342, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
1849 (1)
1849 (1)
April (1)
April (1)
J. A. Winston on behalf of David E. Head, Fee Bill, Carthage, Hancock Co., IL
- 3 Apr. 1849; Hancock County Courthouse, Carthage, IL; printed form with manuscript additions in handwriting of David E. Head; certification printed with manuscript additions presumably in handwriting of J. A. Winston; docket in handwriting of J. A. Winston; notation in handwriting of David Greenleaf.
1844 (9)
1844 (9)
October (9)
October (9)
Onias Skinner and William A. Richardson on behalf of James Ivins, Bill for Foreclosure, to Judge of Hancock Co. Circuit Court in Chancery, Hancock Co., IL
- 3 Oct. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; docket in handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos; notation in unidentified handwriting.
- 26 Oct. 1844; in Docket Entry, Copied Documents, Hancock County Circuit Court, Chancery Record, vol. B, pp. 166–167, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Onias Skinner and William A. Richardson on behalf of James Ivins, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL
- 3 Oct. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos; notation in unidentified handwriting.
- 26 Oct. 1844; in Docket Entry, Copied Documents, Hancock County Circuit Court, Chancery Record, vol. B, p. 167, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
David E. Head on behalf of Jacob B. Backenstos, Summons, to Hancock Co. Sheriff, for Emma Smith and Others, Carthage, Hancock Co., IL
- 9 Oct. 1844; Hancock County Courthouse, Carthage, IL; printed form with manuscript additions in handwriting of David E. Head; docket printed with manuscript additions in handwriting of David E. Head; notations printed with manuscript additions in handwriting of Miner R. Deming; notation probably in handwriting of David E. Head; notation in handwriting of unidentified scribe, possibly David E. Head.
- Ca. 9 Oct. 1844. Not extant.
- 26 Oct. 1844; in Docket Entry, Copied Documents, Hancock County Circuit Court, Chancery Record, vol. B, pp. 167–168, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Docket Entry, Appointment of Guardian ad Litem, Carthage, Hancock Co., IL
- 23 Oct. 1844; Hancock County Circuit Court, Chancery Record, vol. B, p. 114, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting probably of David E. Head.
Henry Stephens, Answer, before Jacob B. Backenstos, Carthage, Hancock Co., IL
- 25 Oct. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; signature presumably of Henry Stephens; signature of Jacob B. Backenstos; docket in handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos; notation in handwriting of unidentified scribe, possibly David E. Head.
- 26 Oct. 1844; in Docket Entry, Copied Documents, Hancock County Circuit Court, Chancery Record, vol. B, p. 168, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Docket Entry, Answer and Failure to Appear, Carthage, Hancock Co., IL
- 25 Oct. 1844; Hancock County Circuit Court, Chancery Record, vol. B, p. [147], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Almon Babbitt, Report, to Judge of Hancock Co. Circuit Court in Chancery, Hancock Co., IL
- Ca. 25 Oct. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; signature of Almon Babbitt; docket in handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos; notation in handwriting of unidentified scribe, possibly David E. Head.
- 26 Oct. 1844; in Docket Entry, Copied Documents, Hancock County Circuit Court, Chancery Record, vol. B, p. 168, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Jesse B. Thomas, Decree, Carthage, Hancock Co., IL
- 26 Oct. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; signature of Jesse B. Thomas; docket in handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos; notation in handwriting of unidentified scribe, possibly David E. Head.
- 26 Oct. 1844; in Docket Entry, Copied Documents, Hancock County Circuit Court, Chancery Record, vol. B, pp. 168–169, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Docket Entry, Copied Documents, Carthage, Hancock Co., IL
- 26 Oct. 1844; Hancock County Circuit Court, Chancery Record, vol. B, pp. 166–169, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
1845 (9)
1845 (9)
May (3)
May (3)
Onias Skinner, Interlocutory Report, to Judge of Hancock Co. Circuit Court in Chancery, Hancock Co., IL
- 19 May 1845; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; docket in handwriting of Onias Skinner; notation in handwriting of David E. Head.
Docket Entry, Interlocutory Report, Carthage, Hancock Co., IL
- 22 May 1845; Hancock County Circuit Court, Chancery Record, vol. B, p. 226, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of J. H. Baker.
Richard M. Young, Final Decree, Carthage, Hancock Co., IL
- 26 May 1845; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; signature of Richard M. Young; docket in handwriting of Onias Skinner; notation in handwriting of J. H. Baker; notation in unidentified handwriting; notation in handwriting of David E. Head; docket in handwriting of unidentified scribe, possibly David E. Head.
- 26 May 1845; Hancock County Circuit Court, Chancery Record, vol. B, p. [239], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of J. H. Baker.
- 1 Apr. 1847; in Hancock Co. Master in Chancery to James Ivins, Deed, 1 Apr. 1847, Hancock Co., IL, Deed Records, vol. R, pp. 459–460, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
June (1)
June (1)
Onias Skinner, Notice, Hancock Co., IL
- 23 June 1845; Warsaw (IL) Signal, 2 July 1845, [3].
August (1)
August (1)
Onias Skinner, Certificate of Purchase, Hancock Co., IL
- 16 Aug. 1845; microfilm 1,637,612 at FHL; handwriting of Onias Skinner; certification in handwriting of George W. Thatcher; docket in handwriting of Onias Skinner; notation in handwriting of A. W. Blakesley; notation in unidentified handwriting; notation in unidentified handwriting.
- Ca. 1 Apr. 1847; Hancock County Sheriff, Old Certificates of Purchase, Levy, and Redemption, p. 199, Hancock County Courthouse, Carthage, IL; microfilm 955,142 at FHL; unidentified handwriting.
October (4)
October (4)
Onias Skinner and Norman H. Purple, Final Report and Decree, Hancock Co., IL
- Ca. 20 Oct. 1845; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; signature presumably of Norman H. Purple; docket in handwriting of Onias Skinner; notation in handwriting of David E. Head; notation in unidentified handwriting, possibly David E. Head.
- 21 Oct. 1845; in Docket Entry, Final Report and Decree, Hancock County Circuit Court, Chancery Record, vol. B, p. 266, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head. Extract.
Thomas Sharp, Certification, Warsaw, Hancock Co., IL
- Between 23 July and ca. 20 Oct. 1845; Hancock County Courthouse, Carthage, IL; printed form with manuscript additions presumably in handwriting of Thomas Sharp.
Docket Entry, Final Report and Decree, Carthage, Hancock Co., IL
- 21 Oct. 1845; Hancock County Circuit Court, Chancery Record, vol. B, p. 266, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Docket Entry, Carthage, Hancock Co., IL
- Ca. 21 Oct. 1845; Hancock County Circuit Court, Judgment Docket, vol. B, p. 150, Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; unidentified handwriting.
1847 (1)
1847 (1)
April (1)
April (1)
Hancock Co. Master in Chancery, Deed for Property in Hancock Co., IL, to James Ivins
- 1 Apr. 1847. Not extant.
- 1 Apr. 1847; Hancock Co., IL, Deed Records, vol. R, pp. 459–461, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
1843 (3)
1843 (3)
July (3)
July (3)
William Law, Mortgage for Property in Nauvoo, Hancock Co., IL, to Henry Buckwalter
- 11 July 1843. Not extant.
- 25 July 1843; Nauvoo Registry of Deeds, Record of Deeds, bk. A, pp. 206–207; handwriting of George Walker.
- 8 July 1844; Hancock Co., IL, Bonds and Mortgages, vol. 1, pp. 501–502, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
- 14 Apr. 1845; in David E. Head, Scire Facias for William Law, [1]–[3], private possession; handwriting of David E. Head.
William Law, Promissory Note, Nauvoo, Hancock Co., IL, to Henry Buckwalter
- 11 July 1843. Not extant.
- 25 July 1843; Nauvoo Registry of Deeds, Record of Deeds, bk. A, p. 207; handwriting of George Walker.
- 8 July 1844; Hancock Co., IL, Bonds and Mortgages, vol. 1, p. 502, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
- 14 Apr. 1845; in David E. Head, Scire Facias for William Law, [2], private possession; handwriting of David E. Head.
Henry Buckwalter, Assignment, to JS, Nauvoo, Hancock Co., IL
- 20 July 1843. Not extant.
- 25 July 1843; Nauvoo Registry of Deeds, Record of Deeds, bk. A, p. 207; handwriting of George Walker.
- 8 July 1844; Hancock Co., IL, Bonds and Mortgages, vol. 1, p. 502, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
- 14 Apr. 1845; in David E. Head, Scire Facias for William Law, [3], private possession; handwriting of David E. Head.
1845 (3)
1845 (3)
April (1)
April (1)
David E. Head, Scire Facias, Carthage, Hancock Co., IL, to Rock Island Co. Sheriff, Rock Island Co., IL, for William Law
- 14 Apr. 1845; private possession; handwriting of David E. Head; docket in handwriting of David E. Head; notation in handwriting of David E. Head; notation presumably in handwriting of Benjamin J. Cobb; notation in handwriting of David E. Head.
May (1)
May (1)
Docket Entry, Judgment, Carthage, Hancock Co., IL
- 21 May 1845; Hancock County Circuit Court Record, vol. D, p. 258, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head and J. H. Baker.
November (1)
November (1)
Joseph W. Coolidge, Receipt, Hancock Co., IL, to Almon Babbitt
- 10 Nov. 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of unidentified scribe; signature of Joseph W. Coolidge; docket and notation in handwriting of David E. Head.
1846 (1)
1846 (1)
April (1)
April (1)
Docket Entry, Carthage, Hancock Co., IL
- Between 21 May 1845 and ca. 27 Apr. 1846; Hancock County Circuit Court, Judgment Docket, vol. B, p. 92, Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting of David E. Head.
Source Note
Source Note
Document Transcript
Page
Document Information
Document Information
- Related Case Documents
- Editorial Title
- Introduction to Coolidge Administrator of the Estate of JS
- ID #
- 20066
- Total Pages
- 1
- Print Volume Location
- Handwriting on This Page
Footnotes
Footnotes
- [1]
See Introduction to E. Smith Administratrix of the Estate of JS; and An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 698, sec. 51. Emma Smith experienced a falling-out with Brigham Young and other church leaders in summer 1844 that created tensions with Coolidge as the subsequent administrator. Joseph Smith III, who was thirteen years old at the time, recalled that Coolidge’s appointment “was made through the influence of the Twelve” and decisions were “approved by the powers in control and directed by that spirit of hostility” against his mother. (“The Memoirs of President Joseph Smith: Oppression,” Saints’ Herald, 29 Jan. 1935, 144; see also Introduction to Brigham Young, Discourses, 9 Mar. 1845 [Excerpts], in Derr et al., First Fifty Years of Relief Society, 168–170; and Avery and Newell, “The Lion and the Lady,” 90–95.)
The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.
Saints’ Herald. Independence, MO. 1860–.
Derr, Jill Mulvay, Carol Cornwall Madsen, Kate Holbrook, and Matthew J. Grow, eds. The First Fifty Years of Relief Society: Key Documents in Latter-day Saint Women’s History. Salt Lake City: Church Historian’s Press, 2016.
Avery, Valeen Tippetts, and Linda King Newell. “The Lion and the Lady: Brigham Young and Emma Smith.” Utah Historical Quarterly 48, no. 1 (Winter 1980): 81–97.
- [2]
Oath, 19 Sept. 1844 [Coolidge Administrator of the Estate of JS]; Bond, 19 Sept. 1844 [Coolidge Administrator of the Estate of JS]. If widows were unable to be executors of estates, Illinois law allowed probate courts to “grant administration to any creditor or creditors.” Although Coolidge did not submit any of his own claims before his appointment as administrator, he became a creditor due to the expenses associated with completing his letters of administration. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, pp. 698, 714, secs. 51, 110.)
The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.
- [3]
Letters of Administration, 19 Sept. 1844 [Coolidge Administrator of the Estate of JS]; Oath, 19 Sept. 1844 [Coolidge Administrator of the Estate of JS]; Bond, 19 Sept. 1844 [Coolidge Administrator of the Estate of JS]; Docket Entry, Administration Papers, 19 Sept. 1844 [Coolidge Administrator of the Estate of JS].
- [4]
- [5]
Inventory and Bill of Appraisal, 7–10 Aug. 1844 [E. Smith Administratrix of the Estate of JS]. Joseph Smith III recalled that Emma Smith obtained JS’s horses, Charlie and Joe Duncan, who apparently were the two horses listed in the inventory. (“The Memoirs of President Joseph Smith,” Saints’ Herald, 18 Dec. 1934, 1611.)
Saints’ Herald. Independence, MO. 1860–.
- [6]
Notice, 23 Sept. 1844 [Coolidge Administrator of the Estate of JS]. The notice, which was initially published in the 25 September 1844 issue of the Nauvoo Neighbor, appeared in five successive issues of the paper in fulfillment of the statutory requirement that administrator’s notices for personal property be published for three weeks prior to the sale in “at least four advertisements.” (“Administrators Sale,” Nauvoo Neighbor, 2 Oct. 1844, [3]; 9 Oct. 1844, [4]; 16 Oct. 1844, [4]; 23 Oct. 1844, [4]; 30 Oct. 1844, [4]; An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, pp. 709–710, secs. 91, 94.)
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.
- [7]
Illinois statute required the filing of an inventory and appraisal of personal properties before they were sold, followed by the filing of a bill of sale identifying buyers and the monetary amount obtained from each sale. The bill of sale for the 25 and 26 October 1844 public sale, which was filed on 15 January 1845, is apparently not extant. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, pp. 706–707, 710, secs. 77, 80, 94; Inventory and Bill of Appraisal, 7–10 Aug. 1844 [E. Smith Administratrix of the Estate of JS]; Docket Entry, Bill of Sale, Inventory, and Schedule of Accounts, 15 Jan. 1845 [Coolidge Administrator of the Estate of JS].)
The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.
- [8]
Account, 1 Sept. 1844–Sept. 1846 [Coolidge Administrator of the Estate of JS]. Widows could take a portion of dower’s rights from the personal property prior to it being sold at public auction. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, pp. 708–709, secs. 87, 91.)
The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.
- [9]
Notice, 9 Oct. 1844–A [Coolidge Administrator of the Estate of JS]. People with claims against estates were to submit them within nine months of the published notice, enabling the administrator to exactly identify the number of claims against the estate and specify whether the estate was insolvent or not. Coolidge published an additional notice requesting claims be submitted for adjustment on or before 2 December 1844. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 710, sec. 95; Notice, 9 Oct. 1844–B [Coolidge Administrator of the Estate of JS].)
The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.
- [10]
Statement of Account from Bachman & Skinner, ca. 27 Nov. 1844–A; Statement of Account from Bachman & Skinner, ca. 27 Nov. 1844–B; Statement of Account from Bachman & Skinner, ca. 27 Nov. 1844–C; Bond, 4 June 1841, Copy [JS Guardian of Maria Lawrence et al.]. Appraisers were supposed to label rights and credits that were listed in inventories as “separate, doubtful, or desperate.” Although Skinner was not an appraiser of the estate, he evidently labeled his statement of account as “doubtful” or disputed, in accordance with statutory requirements. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 706, sec. 77.)
The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.
- [11]
- [12]
- [13]
The bill of sale is not extant. (See An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 708, secs. 81–82; Inventory, ca. 14 Jan. 1845 [Coolidge Administrator of the Estate of JS]; Schedule of Accounts, ca. 14 Jan. 1845 [Coolidge Administrator of the Estate of JS]; and Docket Entry, Bill of Sale, Inventory, and Schedule of Accounts, 15 Jan. 1845 [Coolidge Administrator of the Estate of JS].)
The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.
- [14]
Each of these notices was published in six sequential issues of the Nauvoo Neighbor, beginning with the 5 and 12 March 1845 issues, respectively. The initial publication of the 1 March 1845 notice instructed claimants to submit their debts to the probate court by the first Monday in April, or 7 April, whereas subsequent publications of the same notice required submission by the second Monday, or 14 April. (Notice, 1 Mar. 1845 [Coolidge Administrator of the Estate of JS]; Notice, 12 Mar. 1845 [Coolidge Administrator of the Estate of JS]; “Administrators Notice,” 1 Mar. 1845, Nauvoo Neighbor, 12 Mar. 1845, [3]; Notice, 23 Mar. 1845 [Coolidge Administrator of the Estate of JS].)
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
- [15]
The Council of Fifty decided at a 25 March 1845 meeting that the church trustees should acquire JS’s interest in the Nauvoo House Association from Coolidge, who was also a member of the council. (Council of Fifty, Minutes, 25 Mar. 1845; Notice, 23 Mar. 1845 [Coolidge Administrator of the Estate of JS]; Inventory and Bill of Appraisal, 25–26 Mar. 1845 [Coolidge Administrator of the Estate of JS]; Bill of Sale, 12 Apr. 1845 [Coolidge Administrator of the Estate of JS]; Agreement, 12 Apr. 1845 [Coolidge Administrator of the Estate of JS].)
- [16]
- [17]
- [18]
Claims had to be submitted within two years of the court granting letters of administration to an administrator; thereafter, the court would not examine any claims unless creditors found additional property of the decedent that was overlooked by the administrator. (Wills, Revised Statutes of the State of Illinois, p. 561, secs. 115–116, 118–119.)
Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.
- [19]
Each allowed claim was to be filed with the court and entered into a claim record book. The probate court apparently filed both the allowed and rejected claims. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates, Public and General Statute Laws of the State of Illinois, pp. 714–715, secs. 112, 115–116; Wills, Revised Statutes of the State of Illinois, pp. 561, 562, secs. 118, 122.)
The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.
Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.
- [20]
The Ivins debt was not included in the record of allowed claims, but administrators could credit and pay claims before the court allowed them, provided the administrator validated the claim with evidence. (Wills, Revised Statutes of the State of Illinois, p. 562, sec. 122; Statement of Account from Charles Ivins, 4 Mar. 1845; Agreement, 30 Apr. 1845 [Coolidge Administrator of the Estate of JS].)
Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.
- [21]
First-class claims encompassed all funeral and “last sickness” expenses, while second-class claims included estate administrator expenses and “the physician’s bill in the last illness of the deceased.” Third-class demands involved administrator or guardianship monies to be paid from the estate; fourth-class claims were all other debts “without regard to quality or dignity.” Assigned classes for debts against the JS estate during Coolidge’s administration included two first-class debts, one second-class debt, one third-class debt, and twenty-one fourth-class debts. (Wills, Revised Statutes of the State of Illinois, pp. 561, 562, secs. 115, 122; Docket Entry, Allowed Claims, 14 Apr. 1845–19 Apr. 1849 [Coolidge Administrator of the Estate of JS].)
Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.
- [22]
Statement of Account from Russell & Donaghue, ca. 13 Apr. 1845; Docket Entry, Allowed Claim from Russell & Donaghue, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS]; Docket Entry, Allowed Claim from Almon Babbitt, 6 May 1845 [Coolidge Administrator of the Estate of JS]; Introduction to JS Guardian of Maria Lawrence et al., Babbitt Guardian of James Lawrence et al. v. William Law et al., and Maria Lawrence et al. v. Coolidge Administrator of the Estate of JS.
- [23]
- [24]
Receipt to Executors of Edward Lawrence Estate, 4 June 1841, William Clayton Copy [JS Guardian of Maria Lawrence et al.]. Almon Babbitt, who had been appointed guardian of the minor Lawrence children after JS’s death, presented the heirs’ claim to the probate court. (Introduction to JS Guardian of Maria Lawrence et al., Babbitt Guardian of James Lawrence et al. v. William Law et al., and Maria Lawrence et al. v. Coolidge Administrator of the Estate of JS.)
- [25]
The claim allowed for the heirs of Edward Lawrence totaled $4,033.87, whereas the recalculation of assets in the accounts amounted to $3,790.89¾. The difference between the allowed claim and the accounts may have been due to credits or annual interest not recorded in the filed claims. (Docket Entry, Allowed Claim from Almon Babbitt, 6 May 1845 [Coolidge Administrator of the Estate of JS]; Schedule of Accounts, 3–4 June 1841, Copy [JS Guardian of Maria Lawrence et al.]; Statement of Account, 3 June 1843–A, Copy [JS Guardian of Maria Lawrence et al.]; Statement of Account, 3 June 1843–B, Copy [JS Guardian of Maria Lawrence et al.]; Statement of Account, 3 June 1843–C [JS Guardian of Maria Lawrence et al.].)
- [26]
Probate Court, Revised Statutes of the State of Illinois, p. 427, sec. 6.
Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.
- [27]
- [28]
Compounding claims granted administrators the right to adjust the payment of debts to a fractional amount of the allowed claim. (Notice, 20 Sept. 1845 [Coolidge Administrator of the Estate of JS]; “Compound,” in American Dictionary.)
An American Dictionary of the English Language: Intended to Exhibit, I. the Origin, Affinities and Primary Signification of English Words, as far as They Have Been Ascertained. . . . Edited by Noah Webster. New York: S. Converse, 1828.
- [29]
Administrators were required to exhibit accounts of their administration to the probate court annually. (Affidavit, 10 Apr. 1848 [Coolidge Administrator of the Estate of JS]; Notice, 14 Apr. 1848 [Coolidge Administrator of the Estate of JS]; Wills, Revised Statutes of the State of Illinois, p. 562, sec. 123.)
Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.
- [30]
Docket Entry, Administration Papers, 8 Aug. 1848 [Ferris Administrator of the Estate of JS]; Letters of Administration, 8 Aug. 1848 [Ferris Administrator of the Estate of JS]; Wills, Revised Statutes of the State of Illinois, p. 552, sec. 74.
Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.
- [31]
Estate administrators were supposed to litigate the sale of real estate against the heirs. (Wills, Revised Statutes of the State of Illinois, pp. 558–559, secs. 103–105.)
Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.
- [32]
Prior to Coolidge’s petition in May 1845, the first-, second-, and third-class claims totaled $4,068.53, whereas the known estate assets amounted to $3,855.37½. Personal property sold at the October 1844 public auctions is omitted from this asset tally due to missing bills of sale. Withholding the property valued at $939 that Emma Smith took as part of her dower’s interest, the residual property held an additional $83.35 in appraised value. (Inventory and Bill of Appraisal, 7–10 Aug. 1844 [E. Smith Administratrix of the Estate of JS]; Account, 1 Sept. 1844–Sept. 1846 [Coolidge Administrator of the Estate of JS].)
- [33]
- [34]
Docket Entry, Order, 31 May 1845 [Coolidge Administrator of the Estate of JS v. Heirs of JS]. Coolidge was required by law to give a copy of the petition and the administrator’s notice of sale to each of the heirs of JS—Julia M. Smith, Joseph Smith III, Frederick Smith, and Alexander Smith—or to Emma Smith as guardian. (Wills, Revised Statutes of the State of Illinois, [1845], p. 558, sec. 103.)
Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.
- [35]
Probate Court, Revised Statutes of the State of Illinois, p. 427, sec. 6; Wills, Revised Statutes of the State of Illinois, p. 557, sec. 99. The bill of appraisal and bill of sale are apparently not extant. (See Inventory, ca. 14 Jan. 1845 [Coolidge Administrator of the Estate of JS v. Heirs of JS].)
Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.
- [36]
Notice, 4 June 1845 [Coolidge Administrator of the Estate of JS v. Heirs of JS]. Administrators were required to give notice of the sale of real estate for six consecutive weeks “in at least four of the most public places in the county” and publish the notice in a local newspaper. Additionally, executors were required to file an inventory, bill of appraisal, and bill of sale before selling the real estate. (Wills, Revised Statutes of the State of Illinois, p. 559, sec. 106.)
Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.
- [37]
Deed, 4–5 July 1845 [Coolidge Administrator of the Estate of JS]; Deed, 1 July 1845 [Coolidge Administrator of the Estate of JS]. The public auction of property likely did not occur, as Clayton’s diary records all-day pleasure excursions on 1 July 1845. Clayton apparently created property conveyance documents for this purchase on 4–5 July, selling approximately 121 acres to church trustees Newel K. Whitney and George Miller. He also conveyed 170 acres to three of Brigham Young’s minor sons—Joseph Angell Young (11), Brigham Young Jr. (8), and John Willard Young (9 months)—even though Illinois law prohibited conveyances where parties were not of “full age.” (Clayton, Journal, 1 and 4–5 July 1845; Deed, 4–5 July 1845 [Coolidge Administrator of the Estate of JS]; Mortgage, 4–5 July 1845 [Coolidge Administrator of the Estate of JS]; Promissory Note, 4–5 July 1845 [Coolidge Administrator of the Estate of JS]; William and Ruth Clayton to Newel K. Whitney and George Miller, Deed, Hancock Co., IL, 5 July 1845 Hancock Co., IL, Deed Records, 1817–1917, vol. N, pp. 530–531, microfilm 954,600, U.S. and Canada Record Collection, FHL; William and Ruth Clayton to Joseph Angel Young, Brigham Young, and John Willard Young, Deed, 5 July 1845, Hancock Co., IL, Deed Records, 1817–1917, vol. N, pp. 531–532, microfilm 954,600, U.S. and Canada Record Collection, FHL; Conveyances, Revised Statutes of the State of Illinois, pp. 102–103, secs. 1–2.)
Clayton, William. Journals, 1842–1845. CHL.
U.S. and Canada Record Collection. FHL.
Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.
- [38]
On 2 August 1842, JS submitted a land patent application to the federal government’s General Land Office in Quincy, Illinois, that was approved on 10 July 1844, weeks after his murder. Coolidge as estate administrator was legally authorized to assume control of this property, which he sold to Almon Babbitt on 1 July. (Land Patent, 10 July 1844; Deed, 21 June 1847 [Coolidge Administrator of the Estate of JS]; Wills, Revised Statutes of the State of Illinois, p. 560, sec. 111.)
Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.
- [39]
The record of sale is not extant. (Docket Entry, Continuance, 24 Oct. 1845 [Coolidge Administrator of the Estate of JS v. Heirs of JS]; Docket Entry, Continuance, 22 May 1846 [Coolidge Administrator of the Estate of JS v. Heirs of JS]; Docket Entry, Report of Sale, 20 Oct. 1846 [Coolidge Administrator of the Estate of JS v. Heirs of JS]; Docket Entry, Report of Sale Confirmed, 22 Oct. 1846 [Coolidge Administrator of the Estate of JS v. Heirs of JS].)
- [40]
Affidavit, 8 Aug. 1848 [Ferris Administrator of the Estate of JS]; Letters of Administration, 8 Aug. 1848 [Ferris Administrator of the Estate of JS]; Oath, 8 Aug. 1848 [Ferris Administrator of the Estate of JS]; Bond, 8 Aug. 1848 [Ferris Administrator of the Estate of JS; Fee Bill, 3 Apr. 1849 [Ferris Administrator of the Estate of JS v. Heirs of JS]; Hancock Co., IL, Probate Records, 1831–1912, Probate Records, 1841–1849, p. 275, ca. 3 Apr. 1849, microfilm 947,494, U.S. and Canada Record Collection, FHL.)
U.S. and Canada Record Collection. FHL.
- [41]
- [42]
- [43]
- [44]
Docket Entry, Appointment of Guardian ad Litem, 23 Oct. 1844 [Ivins v. E. Smith et al.]; Answer, 25 Oct. 1844 [Ivins v. E. Smith et al.]. Although Emma Smith was appointed guardian of her children on 17 July 1844, the court evidently required the defendants to answer the plaintiff’s bill for foreclosure separately. State statute granted courts the right to appoint a guardian ad litem to represent infant defendants in matters in chancery. (An Act Prescribing the Mode of Proceedings in Chancery [1 June 1833], Public and General Statute Laws of the State of Illinois, p. 145, sec. 23; Hancock Co., IL, Probate Records, 1831–1912, Probate Record, 1844–1849, vol. G, pp. 29–30, 17 July 1844, microfilm 927,935, U.S. and Canada Record Collection, FHL; Docket Entry, Answer and Failure to Appear, 25 Oct. 1844 [Ivins v. E. Smith et al.].)
The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.
U.S. and Canada Record Collection. FHL.
- [45]
Report, ca. 25 Oct. 1844 [Ivins v. E. Smith et al.]; Decree, 26 Oct. 1844 [Ivins v. E. Smith et al.]; Interlocutory Report, 19 May 1845 [Ivins v. E. Smith et al.]; see An Act Prescribing the Mode of Proceedings in Chancery [1 June 1833], Public and General Statute Laws of the State of Illinois, p. 144, secs. 21–22.
The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.
- [46]
- [47]
- [48]
Notice, 23 June 1845 [Ivins v. E. Smith et al.]; Certificate of Purchase, 16 Aug. 1845 [Ivins v. E. Smith et al.]; Final Report and Decree, ca. 20 Oct. 1845 [Ivins v. E. Smith et al.]; Docket Entry, Final Report and Decree, 21 Oct. 1845 [Ivins v. E. Smith et al.]; Deed, 1 Apr. 1847 [Ivins v. E. Smith et al.]. Plaintiffs who purchased property in an execution received a certificate of purchase that could be redeemed for a deed twelve to fifteen months after the sale. (Judgments and Executions [3 Mar. 1845], Revised Statutes of the State of Illinois, pp. 302–304, secs. 12–14, 22.)
Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.
- [49]
Scire Facias, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law]; Mortgage, 11 July 1843 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law]; Promissory Note, 11 July 1843 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law]. JS and Emma Smith sold lot 3 block 148 in Nauvoo to William Law on 24 January 1842 for $700. Law mortgaged only the east half of the lot to Buckwalter in 1843. (Deed to William Law, 24 Jan. 1842.)
- [50]
- [51]
- [52]
Scire Facias, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law]; Docket Entry, Judgment, 21 May 1845 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law]. William Law and Jane Silverthorn Law sold the property to Julia Ann Johnson Babbitt, the wife of Almon Babbitt, on 21 June 1845 for $200. (William and Jane Law to Julia Ann Babbitt, Deed, 21 June 1845, Hancock Co., IL, Deed Records 1817–1917, vol. O, pp.392–393, microfilm 954,601, U.S. and Canada Record Collection, FHL.)
U.S. and Canada Record Collection. FHL.
- [53]