Introduction to Eaton v. JS and O. Cowdery
- Home >
- The Papers >
Introduction to Eaton v. JS and O. Cowdery
Page
1836 (2)
1836 (2)
October (2)
October (2)
Winthrop Eaton, Invoice, New York City, New York Co., NY, to Smith & Cowdery, Kirtland Township, Geauga Co., OH
- 11 Oct. 1836; JS Office Papers, CHL; handwriting of John M. Valentine; dockets in handwriting of Marcellus Cowdery.
JS and Oliver Cowdery, Promissory Note, Kirtland Township, Geauga Co., OH, to Winthrop Eaton
- 11 Oct. 1836. Not extant.
1837 (7)
1837 (7)
June (2)
June (2)
David D. Aiken, Capias ad Respondendum, to Geauga Co. Sheriff, for JS and Oliver Cowdery, Chardon, Geauga Co., OH
- 6 June 1837. Not extant.
John Gaylord and Reuben Hedlock, Special Bail, before David D. Aiken, Chardon, Geauga Co., OH
- 10 June 1837. Not extant.
July (1)
July (1)
Andrews & Foote on behalf of Winthrop Eaton, Declaration, Geauga Co., OH
- 7 July 1837. Not extant.
October (4)
October (4)
Docket Entry, Judgment, Chardon, Geauga Co., OH
- 27 Oct. 1837; Geauga County Court of Common Pleas, Journal, vol. N, p. 252, Geauga County Archives and Records Center, Chardon, OH; handwriting of David D. Aiken.
Execution, Chardon, Geauga Co., OH
- Ca. 27 Oct. 1837. Not extant.
Docket Entry, Costs, Chardon, Geauga Co., OH
- Ca. 27 Oct. 1837; Geauga County Court of Common Pleas, Execution Docket, vol. G, p. 157, Geauga County Archives and Records Center, Chardon, OH; handwriting of David D. Aiken; notations in handwriting of David D. Aiken; notation in unidentified handwriting; notation in handwriting of Charles H. Foot; notation in handwriting of David D. Aiken with signature of Abel Kimball.
Transcript of Proceedings, Chardon, Geauga Co., OH
- Ca. 27 Oct. 1837; Geauga County Court of Common Pleas, Common Pleas Record, vol. U, pp. 277–278, Geauga County Archives and Records Center, Chardon, OH; handwriting of Charles H. Foot; signature presumably of Van R. Humphrey.
1838 (1)
1838 (1)
March (1)
March (1)
Capias ad Satisfaciendum, Chardon, Geauga Co., OH
- 27 Mar. 1838. Not extant.
1839 (1)
1839 (1)
April (1)
April (1)
Fieri Facias, Chardon, Geauga Co., OH
- 29 Apr. 1839. Not extant.
1840 (1)
1840 (1)
August (1)
August (1)
Receipt, Chardon, Geauga Co., OH
- 14 Aug. 1840. Not extant.
Source Note
Source Note
Document Transcript
Page
Document Information
Document Information
- Related Case Documents
- Editorial Title
- Introduction to Eaton v. JS and O. Cowdery
- ID #
- 14874
- Total Pages
- 1
- Print Volume Location
- Handwriting on This Page
Footnotes
Footnotes
Invoice, Winthrop Eaton to Smith & Cowdery, 11 Oct. 1836; Longworth’s American Almanac [1836], 231; Williams, New-York Annual Register [1836], 504; Ames, Autobiography and Journal, [12].
Longworth’s American Almanac, New-York Register, and City Directory, of the Sixty-First Year of American Independence. . . . New York: Thomas Longworth, 1836.
Williams, Edwin. New-York Annual Register for the Year of Our Lord 1836. Containing an Almanac, Civil and Judicial List; with Political, Statistical and Other Information, respecting the State of New-York and the United States. New York: Edwin Williams, 1836.
Ames, Ira. Autobiography and Journal, 1858. CHL. MS 6055.
Although the invoice from Eaton attributed this purchase to “Smith & Cowdery,” contextual evidence suggests that this was a purchase on behalf of the mercantile firm of Rigdon, Smith & Cowdery, which had made several purchases from wholesale merchants in New York City in October 1837. (See Historical Introduction to Deed to William Marks, 10 April 1837–B.)
Transcript of Proceedings, ca. 27 Oct. 1837 [Eaton v. JS and O. Cowdery]. Assumpsit was an action brought to recover damages for breach of a simple contract or for the recovery of money; it was “the usual remedy upon promissory notes.” (Swan, Practice in Civil Actions and Proceedings at Law, 1:14.)
Swan, Joseph R. The Practice in Civil Actions and Proceedings at Law, in Ohio, and Precedents in Pleading, with Practical Notes; together with the Forms of Process and Clerks’ Entries. 2 vols. Columbus: Isaac N. Whiting, 1845.
Capias ad Respondendum, 6 June 1837 [Eaton v. JS and O. Cowdery]. It is unknown why Cowdery could not be located. On 6 June 1837, he notified the Kirtland trustees that he had received his commission to act as a newly elected justice of the peace for the city. (Kirtland Township Trustees’ Minutes and Poll Book, 6 June 1837, p. 154.)
Kirtland Township Trustees’ Minutes and Poll Book, 1817–1838. Lake County Historical Society, Painesville, OH.
JS left Kirtland on 12 January and arrived in Far West on 14 March. (See Revelation, 12 Jan. 1838–C; and JS Journal, Mar.–Sept. 1838, 16.)
Application for Bankruptcy, ca. 14–16 April 1842, in JSP, D9:364–369.
JSP, D9 / Smith, Alex D., Christian K. Heimburger, and Christopher James Blythe, eds. Documents, Volume 9: December 1841–April 1842. Vol. 9 of the Documents series of The Joseph Smith Papers, edited by Matthew C. Godfrey, R. Eric Smith, Matthew J. Grow, and Ronald K. Esplin. Salt Lake City: Church Historian’s Press, 2019.