- Home >
- The Papers >
- >
Introduction to Stannard v. Young and JS
-
1836 (1)
-
October (1)
- 11 October 1836
-
Brigham Young and JS, Promissory Note, Kirtland Township, Geauga Co., OH, to Claudius Stannard
- 11 Oct. 1836. Not extant.
-
October (1)
-
1837 (2)
-
October (1)
- 28 October 1837
-
Charles H. Foot, Summons, to Geauga Co. Sheriff, for Brigham Young and JS, Chardon, Geauga Co., OH
- 28 Oct. 1837. Not extant.
- Ca. 3 Apr. 1838; in Transcript of Proceedings, Geauga County Court of Common Pleas, Common Pleas Record, vol. U, p. 585, Geauga County Archives and Records Center, Chardon, OH; unidentified handwriting.
-
December (1)
- Ca. 4 December 1837
-
Lord Sterling on behalf of Claudius Stannard, Declaration, Geauga Co., OH
- Ca. 4 Dec. 1837. Not extant.
- Ca. 3 Apr. 1838; in Transcript of Proceedings, Geauga County Court of Common Pleas, Common Pleas Record, vol. U, pp. 585–586, Geauga County Archives and Records Center, Chardon, OH; unidentified handwriting.
-
October (1)
-
1838 (4)
-
April (4)
- 3 April 1838
-
Docket Entry, Judgment, Chardon, Geauga Co., OH
- 3 Apr. 1838; Geauga County Court of Common Pleas, Journal, vol. N, p. 290, Geauga County Archives and Records Center, Chardon, OH; handwriting of David D. Aiken.
- Ca. 3 April 1838
-
Docket Entry, Costs, Chardon, Geauga Co., OH
- Ca. 3 Apr. 1838; Geauga County Court of Common Pleas, Execution Docket, vol. G, p. 359, Geauga County Archives and Records Center, Chardon, OH; handwriting of Charles H. Foot; notations in handwriting of David D. Aiken; notations in unidentified handwriting with signature of Abel Kimball; notations in handwriting of John French.
- Ca. 3 April 1838
-
Transcript of Proceedings, Chardon, Geauga Co., OH
- Ca. 3 Apr. 1838; Geauga County Court of Common Pleas, Common Pleas Record, vol. U, pp. 585–586, Geauga County Archives and Records Center, Chardon, OH; unidentified handwriting; signature presumably of Van R. Humphrey.
- Ca. 3 April 1838
-
Execution, Geauga Co., OH
- Ca. 3 Apr. 1838. Not extant.
-
April (4)
-
1842 (7)
-
June (2)
- Ca. 13 June 1842
-
Lyman Cowdery on behalf of Jacob Bump, Praecipe, to Geauga Co. Court of Common Pleas Clerk, Geauga Co., OH
- Ca. 13 June 1842. Not extant.
- Ca. 4 Oct. 1842; in Transcript of Proceedings, Geauga County Court of Common Pleas, Common Pleas Record, vol. AA, p. 474, Geauga County Archives and Records Center, Chardon, OH; handwriting of John French.
- 14 June 1842
-
John French on behalf of David D. Aiken, Scire Facias, to Geauga Co. Sheriff, for Brigham Young and JS, Chardon, Geauga Co., OH
- 14 June 1842. Not extant.
- Ca. 4 Oct. 1842; in Transcript of Proceedings, Geauga County Court of Common Pleas, Common Pleas Record, vol. AA, pp. 474–475, Geauga County Archives and Records Center, Chardon, OH; handwriting of John French.
-
October (4)
- Ca. 3 October 1842
-
Lyman Cowdery on behalf of Jacob Bump, Praecipe, to Geauga Co. Court of Common Pleas Clerk, Geauga Co., OH
- Ca. 3 Oct. 1842. Not extant.
- Ca. 4 Oct. 1842; in Transcript of Proceedings, Geauga County Court of Common Pleas, Common Pleas Record, vol. AA, p. 475, Geauga County Archives and Records Center, Chardon, OH; handwriting of John French.
- 4 October 1842
-
Reuben St. John, Alias Scire Facias, to Geauga Co. Sheriff, for Brigham Young and JS, Chardon, Geauga Co., OH
- 4 Oct. 1842. Not extant.
- Ca. 4 Oct. 1842; in Transcript of Proceedings, Geauga County Court of Common Pleas, Common Pleas Record, vol. AA, pp. 475–476, Geauga County Archives and Records Center, Chardon, OH; handwriting of John French.
- Ca. 4 October 1842
-
Transcript of Proceedings, Chardon, Geauga Co., OH
- Ca. 4 Oct. 1842; Geauga County Court of Common Pleas, Common Pleas Record, vol. AA, pp. 474–476, Geauga County Archives and Records Center, Chardon, OH; handwriting of John French.
- 15 October 1842
-
Fieri Facias, Geauga Co., OH
- 15 Oct. 1843. Not extant.
-
November (1)
- Ca. 9 November 1842
-
Clemont Messenger and Others, Appraisal, Geauga Co., OH
- Ca. 9 Nov. 1842. Not extant.
-
June (2)
-
1843 (1)
-
March (1)
- Between 9 November 1842 and ca. 27 March 1843
-
Docket Entry, Sheriff’s Return, Lake Co., OH
- Between 9 Nov. 1842 and ca. 27 Mar. 1843; in Lake Co., OH, Sheriff's Return, 1840–1874, p. 11, CHL; handwriting of Luther P. Bates.
-
March (1)
Cite this page
-
Document Information
- Related Case Documents
Stannard v. Young and JS, Geauga Co., OH, Court of Common Pleas, 3 October 1838
- Editorial Title
- Introduction to Stannard v. Young and JS
- ID #
- 14868
- Total Pages
- 1
-
Footnotes
-
1
See Agreement with Claudius Stannard, 3 Oct. 1836 and Introduction to Stannard v. Young et al. Although payments for the promissory note and agreement were due on the same day, the promissory note appears to be a separate transaction from the agreement. The note does not correspond to the amount and terms of payment identified in the agreement with Stannard, and the transcript of proceedings makes a distinction between the signers of the note and the signers of the agreement.
- 2
-
3
See Transcript of Proceedings, ca. 3 Apr. 1838 [Stannard v. Young and JS]; and Historical Introduction to Revelation, 12 Jan. 1838–C.
-
4
Lake Co., OH, Probate Court, Probate Record, vol. A, pp. 358–360, microfilm 974,901, U.S. and Canada Record Collection, FHL. For criteria specifying to whom letters of administration could be granted, see An Act to Provide for the Settlement of the Estates of Deceased Persons [23 Mar. 1840], Statutes of the State of Ohio [1840], 341, sec. 12.
U.S. and Canada Record Collection. FHL.
Statutes of the State of Ohio, of a General Nature, in Force, December 7, 1840; Also, the Statutes of a General Nature, Passed by the General Assembly at Their Thirty-Ninth Session, Commencing December 7, 1840. Columbus, OH: Samuel Medary, 1841.
- 5
-
6
Scire Facias, 14 June 1842 [Bump Administrator of the Estate of Stannard v. Young and JS]. A judgment was considered dormant if execution on it had not been applied for by the prevailing party “within five years from the date of any judgment.” It could be revived through issuing a writ of scire facias, which required the defendant to show why the plaintiff should not have the advantage of the record—in this case, the previous judgment. (An Act Concerning Mesne Process, in Civil and Criminal Cases [10 Feb. 1831], Statutes of the State of Ohio [1840], 668–669, 671–672, secs. 85–87, 101–102.) Alias Scire Facias, 4 Oct. 1842 [Bump Administrator of the Estate of Stannard v. Young and JS]; Transcript of Proceedings, ca. 4 Oct. 1842 [Bump Administrator of the Estate of Stannard v. Young and JS]; An Act Concerning Mesne Process, in Civil and Criminal Cases [10 Feb. 1831], Statutes of the State of Ohio [1840], 672, sec. 103.
Statutes of the State of Ohio, of a General Nature, in Force, December 7, 1840; Also, the Statutes of a General Nature, Passed by the General Assembly at Their Thirty-Ninth Session, Commencing December 7, 1840. Columbus, OH: Samuel Medary, 1841.
-
7
Four pieces of JS’s property were appraised at $1,034 and offered for sale. (Docket Entry, Sheriff’s Return, between 9 Nov. 1842 and 27 Mar. 1843 [Bump Administrator of the Estate of Stannard v. Young and JS].)
- 8
-
1