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
- Home >
- The Papers >
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
Page
1841 (5)
1841 (5)
June (5)
June (5)
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.
Andrew Miller, Appointment, Quincy, Adams Co., IL, to JS, Quincy, Adams Co., IL
- 4 June 1841; Adams County Courthouse, Quincy, IL; microfilm 1,839,547 at FHL; printed form with manuscript additions in handwriting of Andrew Miller; docket printed with manuscript additions in handwriting of Andrew Miller.
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 handwriting of unidentified scribe; notation in handwriting of unidentified scribe.
- Ca. 26 April 1846; Hancock County Courthouse, Carthage, IL; handwriting of George Edmunds Jr.
Hyrum Smith and William Law, Affidavit, before Andrew Miller, Quincy, Adams Co., IL
- 4 June 1841; Adams County Courthouse, Quincy, IL; microfilm 1,839,547 at FHL; handwriting of Onias Skinner; signatures of Hyrum Smith and William Law; certification in handwriting of Andrew Miller; docket in handwriting of Onias Skinner; docket and notation in handwriting of Andrew Miller.
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.
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 (1)
1844 (1)
May (1)
May (1)
William Law, Petition, possibly Hancock Co., IL, to Andrew Miller, Quincy, Adams Co., IL
- 28 May 1844; Adams County Courthouse, Quincy, IL; microfilm 1,839,547 at FHL; unidentified handwriting; signature of William Law; docket in handwriting of Andrew Miller.
1845 (4)
1845 (4)
September (2)
September (2)
Almon Babbitt, Praecipe, to Hancock Co. Circuit Court Clerk, Carthage, Hancock Co., IL.
- 1 Sept. 1845; photocopy in Historical Department, Materials Received from Mark W. Hofmann, CHL; handwriting of David E. Head; signature of Almon Babbitt; docket and notation in handwriting of David E. Head. QUESTIONED AUTHENTICITY.
David E. Head, Summons, to Rock Island Co. Sheriff, for William Law and Others, Carthage, Hancock Co., IL
- 1 Sept. 1845; BYU; 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 presumably in handwriting of Benjamin J. Cobb; notations in handwriting of David E. Head.
October (2)
October (2)
Docket Entry, Nonsuit, Carthage, Hancock Co., IL
- 23 Oct. 1845; Hancock County Circuit Court Record, vol. D, p. 356, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
Docket Entry, Carthage, Hancock Co., IL
- Ca. 23 Oct. 1845; Hancock County Circuit Court, Judgment Docket, vol. C, p. 13, Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; unidentified handwriting.
1841 (1)
1841 (1)
June (1)
June (1)
JS and Others, Bond, Copy, Quincy, Adams Co., IL, to “the People of the State of Illinois” for the use of Maria Lawrence and Others
- Ca. 26 April 1846; Hancock County Courthouse, Carthage, IL; handwriting of George Edmunds Jr.
1843 (1)
1843 (1)
December (1)
December (1)
G. Edmunds Jr., Praecipe, to David E. Head, Carthage, Hancock Co., IL
- Ca. 23 Dec. 1845; Hancock County Illinois Circuit Court Legal Documents, 1839–1860, BYU; handwriting of G. Edmunds Jr.; docket and notations in handwriting of David E. Head.
1844 (1)
1844 (1)
September (1)
September (1)
David Greenleaf, Appointment, Carthage, Hancock Co., IL, to Almon Babbitt, Hancock Co., IL
- 5 Sept. 1841. Not extant.
- Ca. 1 Jan. 1845; Hancock County Probate Court Record, vol. C, p. 41, Hancock County Courthouse, Carthage IL; microfilm at FHL; unidentified handwriting.
- Ca. 26 April 1846; Hancock County Courthouse, Carthage, IL; handwriting of George Edmunds Jr.
1845 (1)
1845 (1)
December (1)
December (1)
David T. LeBaron, Bond, Carthage, Hancock Co., IL
- 24 Dec. 1845; Hancock County Illinois Circuit Court Legal Documents, 1839–1860, BYU; handwriting of G. Edmunds Jr.; signature presumably of David T. LeBaron; docket and notation in handwriting of G. Edmunds Jr.; notations in handwriting of D. C. Bryant.
1846 (10)
1846 (10)
January (2)
January (2)
G. Edmunds Jr., Praecipe, to David E. Head, Carthage, Hancock Co., IL
- Ca. 5 Jan. 1846; Hancock County Courthouse, Carthage IL; handwriting of G. Edmunds Jr.; docket in handwriting of G. Edmunds Jr.; notations in handwriting of D. C. Bryant.
D. C. Bryant on behalf of David E. Head, Summons, to Hancock Co. Sheriff, for Joseph W. Coolidge Administrator of the Estate of JS, Carthage, Hancock Co., IL
- 6 Jan. 1846; Hancock County Courthouse, Carthage IL; printed form with manuscript additions in handwriting of D. C. Bryant; docket printed with manuscript additions in handwriting of D. C. Bryant; notations printed with manuscript additions in handwriting of Jacob B. Backenstos; notation in handwriting of D. C. Bryant.
April (1)
April (1)
George Edmunds Jr. on behalf of Maria Lawrence and Others, Declaration, Carthage, Hancock Co., IL
- Ca. 26 Apr. 1846; Hancock County Courthouse, Carthage, IL; handwriting of George Edmunds Jr.; dockets in handwriting of George Edmunds Jr.; notation in handwriting of David E. Head.
May (7)
May (7)
Docket Entry, Dismissal, Carthage, Hancock Co., IL
- 19 May 1846; Hancock County Circuit Court Record, vol. D, p. 404, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of D. C. Bryant.
Docket Entry, Carthage, Hancock Co., IL
- Ca. 19 May 1846; Hancock County Circuit Court, Judgment Docket, vol. C, p. 128, Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; unidentified handwriting.
Docket Entry, Writ of Inquiry, Carthage, Hancock Co., IL
- 20 May 1846; Hancock County Circuit Court Record, vol. D, p. [419], Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
David E. Head, Subpoena, to Hancock Co. Sheriff, for David Greenleaf, Carthage, Hancock Co., IL
- 21 May 1846; Hancock County Courthouse, Carthage IL; printed form with manuscript additions in unidentified handwriting; docket printed with manuscript additions in unidentified handwriting; notations printed with manuscript additions in handwriting of Jacob B. Backenstos.
Docket Entry, Judgment, Carthage, Hancock Co., IL
- 22 May 1846; Hancock County Circuit Court Record, vol. D, pp. [445]–446, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
Docket Entry, Carthage, Hancock Co., IL
- Ca. 22 May 1846; Hancock County Circuit Court, Judgment Docket, vol. C, p. 38, Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; unidentified handwriting.
David Greenleaf, Affidavit, before D. C. Bryant on behalf of David E. Head, Carthage, Hancock Co., IL
- 25 May 1846; microfilm 1,637,612 at FHL; printed form with manuscript additions in unidentified handwriting; certified by D. C. Bryant; signature of David Greenleaf; docket and notation in handwriting of David E. Head.
Source Note
Source Note
Document Transcript
Page
Document Information
Document Information
- Related Case Documents
- Editorial Title
- 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
- ID #
- 19897
- Total Pages
- 1
- Print Volume Location
- Handwriting on This Page
Footnotes
Footnotes
- [1]
Documents for this case identify Babbitt as guardian for the heirs of Edward Lawrence, rather than listing the heirs by name. Babbitt was appointed guardian of the five youngest Lawrence children on 5 September 1844. (Docket Entry, 5 Sept. 1844 [Babbitt Guardian of James Lawrence et al.]; Bond, 5 Sept. 1844 [Babbitt Guardian of James Lawrence et al.]; Appointment, 5 Sept. 1844 [Babbitt Guardian of James Lawrence et al.].)
- [2]
- [3]
Clayton, Journal, 10, 15, and 23 Jan. 1844; JS, Journal, 4 June 1844.
Clayton, William. Journals, 1842–1845. CHL.
- [4]
Hancock Co., IL, Probate Court, Probate Record, vol. A, pp. 352–353, microfilm 954,481, U.S. and Canada Record Collection, FHL.
U.S. and Canada Record Collection. FHL.
- [5]
William Law, Churchville, Canada, to Isaac Russell, Cumberland, England, 10 Nov. 1837, copy, Isaac Russell Correspondence, CHL; Cook, William Law, 119; William and Amelia Ayers to Edward Lawrence, Deed, 15 Feb. 1839, Adams Co., IL, Deeds, 1825–1886, vol. O, p. 95, microfilm 967,540, U.S. and Canada Record Collection, FHL.
Russell, Isaac. Correspondence, 1837–1840. CHL. MS 6066.
Cook, Lyndon W. William Law: Biographical Essay, Nauvoo Diary, Correspondence, Interview. Orem, UT: Grandin Book, 1994.
U.S. and Canada Record Collection. FHL.
- [6]
Madsen, “Joseph Smith as Guardian,” 172.
Madsen, Gordon A. “Joseph Smith as Guardian: The Lawrence Estate Case.” Journal of Mormon History 36, no. 3 (2010): 172–211.
- [7]
Madsen, “Joseph Smith as Guardian,” 172; “Edward Lawrence Will,” 5 Nov. 1839, Adams Co., IL, Will Records, 1837–1908, vol. 1, pp. 44–46, microfilm 961,242, U.S. and Canada Record Collection, FHL; Schedule of Accounts, 3–4 June 1841 [JS Guardian of Maria Lawrence et al.]; An Act concerning Minors, Orphans, and Guardians [5 Feb. 1827], Public and General Statute Laws of the State of Illinois, p. 465, sec. 1.
Madsen, Gordon A. “Joseph Smith as Guardian: The Lawrence Estate Case.” Journal of Mormon History 36, no. 3 (2010): 172–211.
U.S. and Canada Record Collection. FHL.
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]
Marriages of Adams County, Illinois 1825–1860, 1:17; see Introduction to State of Illinois v. JS for Adultery and Fornication; “Edward Lawrence Will,” 5 Nov. 1839, Adams Co., IL, Will Records, 1837–1908, vol. 1, p. 45, microfilm 961,242, U.S. and Canada Record Collection, FHL; and Madsen, “Joseph Smith as Guardian,” 186–187.
Marriages of Adams County, Illinois 1825–1860. Quincy, IL: Great River Genealogy Society, 1979.
U.S. and Canada Record Collection. FHL.
Madsen, Gordon A. “Joseph Smith as Guardian: The Lawrence Estate Case.” Journal of Mormon History 36, no. 3 (2010): 172–211.
- [9]
Cook, William Law, 119; Appointment, 4 June 1841 [JS Guardian of Maria Lawrence et al.]; Bond, 4 June 1841 [JS Guardian of Maria Lawrence et al.]; Affidavit, 4 June 1841 [JS Guardian of Maria Lawrence et al.].
Cook, Lyndon W. William Law: Biographical Essay, Nauvoo Diary, Correspondence, Interview. Orem, UT: Grandin Book, 1994.
- [10]
“Edward Lawrence Will,” 5 Nov. 1839, Adams Co., IL, Will Records, 1837–1908, vol. 1, pp. 44–46, microfilm 961,242, U.S. and Canada Record Collection, FHL; Schedule of Accounts, 3–4 June 1841 [JS Guardian of Maria Lawrence et al.]; Madsen, “Joseph Smith as Guardian,” 185–186.
U.S. and Canada Record Collection. FHL.
Madsen, Gordon A. “Joseph Smith as Guardian: The Lawrence Estate Case.” Journal of Mormon History 36, no. 3 (2010): 172–211.
- [11]
An Act concerning Minors, Orphans, and Guardians [5 Feb. 1827], Public and General Statute Laws of the State of Illinois pp. 466–467, secs. 9–11; 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. 696, sec. 40.
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.
- [12]
Statement of Account from Josiah Butterfield, 4 June 1842; JS, Journal, 4 June 1842. According to the laws of coverture, the legal rights of Margaret Lawrence, once she married Butterfield, were subsumed into his; thus, any bills she would accrue for the care of her children would be submitted to the probate court by him. (“Coverture,” in Bouvier, Law Dictionary, 1:271.)
Bouvier, John. A Law Dictionary, Adapted to the Constitution and Laws of the United States of America, and of the Several States of the American Union; with References to the Civil and Other Systems of Foreign Law. 2 vols. Philadelphia: T. and J. W. Johnson, 1839.
- [13]
An Act concerning Minors, Orphans, and Guardians [5 Feb. 1827], Public and General Statute Laws of the State of Illinois, p. 466, sec. 7.
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]
Clayton, Journal, 3 June 1843; Statement of Account, 3 June 1843–A [JS Guardian of Maria Lawrence et al.]; Statement of Account, 3 June 1843–B [JS Guardian of Maria Lawrence et al.].
Clayton, William. Journals, 1842–1845. CHL.
- [15]
Clayton, Journal, 10, 15, and 23 Jan. 1844; JS’s Store Daybook B, 1842–1844, 10 and 15 Jan. 1844, 93–93[a], Iowa Masonic Library, Cedar Rapids, microfilm copy at CHL.
Clayton, William. Journals, 1842–1845. CHL.
Smith, Joseph. Daybook, 1842–1844. Iowa Masonic Library, Cedar Rapids. Microfilm copy at CHL.
- [16]
Illinois law allowed guardians to prosecute and defend their wards “in all cases.” JS thought once Taylor became guardian of the Lawrence children, he could join JS, Almon Babbitt, Hyrum Smith, and others in a countersuit against William and Wilson Law, Joseph H. Jackson, and Charles A. and Robert D. Foster for perjury and slander. (Introduction to State of Illinois v. JS for Adultery and Fornication; An Act concerning Minors, Orphans, and Guardians [5 Feb. 1827], Public and General Statute Laws of the State of Illinois, p. 465, sec. 5; JS, Journal, 4 June 1844; Madsen, “Joseph Smith as Guardian,” 201.)
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.
Madsen, Gordon A. “Joseph Smith as Guardian: The Lawrence Estate Case.” Journal of Mormon History 36, no. 3 (2010): 172–211.
- [17]
Lovina Smith Walker, Certificate, Salt Lake Co., Utah Territory, 16 June 1869, in Joseph F. Smith, Affidavits about Celestial Marriage, 1:30, 4:30; Emily Dow Partridge Young, “Autobiography,” Woman’s Exponent, 1 Aug. 1885, 14:38.
Smith, Joseph F. Affidavits about Celestial Marriage, 1869–1915. CHL. MS 3423.
Woman’s Exponent. Salt Lake City. 1872–1914.
- [18]
- [19]
Petition, 28 May 1844 [JS Guardian of Maria Lawrence et al.]. When an Illinois probate court called a guardian to render an account of a guardianship, the court could require “supplemental security” at the judge’s discretion. Additionally, courts could remove guardians “for good and sufficient reasons” that were entered on record. (An Act concerning Minors, Orphans, and Guardians [5 Feb. 1827], Public and General Statute Laws of the State of Illinois, p. 466, secs. 7–8.)
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.
- [20]
Agreement with John Taylor, 23 January 1844; Clayton, Journal, 23 January 1844; JS, Journal, 4 June 1844; Richards, Journal, 12 Aug. 1844.
Clayton, William. Journals, 1842–1845. CHL.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
- [21]
Clayton, Journal, 30–31 July 1844; Allen, Trials of Discipleship, 185n10.
Clayton, William. Journals, 1842–1845. CHL.
Allen, James B. Trials of Discipleship: The Story of William Clayton, A Mormon. Urbana, IL: University of Illinois Press, 1987.
- [22]
- [23]
- [24]
- [25]
Appointment, 4 June 1841 [JS Guardian of Maria Lawrence et al.]; Bond, 4 June 1841 [JS Guardian of Maria Lawrence et al.]; Affidavit, 4 June 1841 [JS Guardian of Maria Lawrence et al.]; Receipt to Executors of Edward Lawrence Estate, 4 June 1841 [JS Guardian of Maria Lawrence et al.]; Madsen, “Serving as Guardian,” in Sustaining the Law, 351.
Madsen, Gordon A. “Serving as Guardian under the Lawrence Estate, 1842–1844.” In Sustaining the Law: Joseph Smith’s Legal Encounters, edited by Gordon A. Madsen, Jeffrey N. Walker, and John W. Welch, 401–426. Provo, UT: BYU Studies, 2014.
- [26]
- [27]
- [28]
- [29]
Docket Entry, Judgment, 22 May 1846 [Maria Lawrence et al. v. Coolidge Administrator of the Estate of JS]. Babbitt also filed a separate lawsuit against the Hyrum Smith estate for debts amounting to $7,750.06. The court ordered that the plaintiffs recover $4,275.88 in damages. (Hancock Co., IL, Circuit Court Records, 1829–1897, vol. D, p. 445, microfilm 947,496, U.S. and Canada Record Collection, FHL.)
U.S. and Canada Record Collection. FHL.
- [30]
Madsen, “Serving as Guardian,” in Sustaining the Law, 353; Bentley, “In the Wake of the Steamboat Nauvoo,” 40–45.
Madsen, Gordon A. “Serving as Guardian under the Lawrence Estate, 1842–1844.” In Sustaining the Law: Joseph Smith’s Legal Encounters, edited by Gordon A. Madsen, Jeffrey N. Walker, and John W. Welch, 401–426. Provo, UT: BYU Studies, 2014.
Bentley, Joseph I. “In the Wake of the Steamboat Nauvoo.” Journal of Mormon History 35, no. 1 (Winter 2009): 41-45.
- [31]
Dan Jones to Trustees, Promissory Note, 28 Aug. 1844; Brigham Young to John Taylor, Promissory Note, 5 Oct. 1845; Benjamin F. Marsh to Babbit, Heywood and Fullmer, Receipt, 26 May 1846; Newel K. Whitney and George Miller, Appointment as Trustees, 12 Aug. 1844, Nauvoo Trustees Papers, 1846–1848, CHL; George Miller and Newel K. Whitney, Certificate of Election, 24 Jan. 1846, Hancock Co., IL, Bonds and Mortgages, 1840–1904, vol. 2, p. 144, microfilm 954,776, U.S. and Canada Record Collection, FHL.
Nauvoo Trustees Papers, 1844–1848. CHL.
U.S. and Canada Record Collection. FHL.
- [32]
Almon Babbitt to Almon Babbitt, Joseph Heywood, and John Fullmer, Receipt, 19 Aug. 1846, Nauvoo Trustees Papers, 1846–1848, CHL.
Nauvoo Trustees Papers, 1844–1848. CHL.
- [33]
Thomas Bullock, Statement of Account, 4 July 1849, CHL.