Introduction to Underwood, Bald, Spencer & Hufty v. Rigdon et al.
- Home >Â
- The Papers >Â
Introduction to Underwood, Bald, Spencer & Hufty v. Rigdon et al.
Page
1837 (3)
1837 (3)
June (1)
June (1)
David D. Aiken, Summons, to Geauga Co. Sheriff, for Sidney Rigdon and Others, Chardon, Geauga Co., OH
- 9 June 1837. Not extant.
- Ca. 9 June 1837. Not extant.
- Ca. 9 June 1837. Not extant.
- Ca. 9 June 1837. Not extant.
- Ca. 9 June 1837. Not extant.
- Ca. 9 June 1837. Not extant.
- Ca. 9 June 1837. Not extant.
- Ca. 9 June 1837. Not extant.
- Ca. 9 June 1837. Not extant.
- Ca. 9 June 1837. Not extant.
- Ca. 9 June 1837. Not extant.
- Ca. 9 June 1837. Not extant.
- Ca. 9 June 1837. Not extant.
July (1)
July (1)
Andrews & Foot on behalf of Thomas Underwood and Others, Declaration, Geauga Co., OH
- Ca. 7 July 1837. Not extant.
October (1)
October (1)
Perkins & Osborn on behalf of Sidney Rigdon and Others, Plea, Geauga Co., OH
- Ca. 28 Oct. 1837. Not extant.
1839 (4)
1839 (4)
April (3)
April (3)
Transcript of Proceedings, Chardon, Geauga Co., OH
- Ca. 16 Apr. 1839; Geauga County Court of Common Pleas, Common Pleas Record, vol. X, pp. 34–36, Geauga County Archives and Records Center, Chardon, OH; handwriting of David D. Aiken; signature presumably of Van R. Humphrey.
Docket Entry, Costs, Chardon, Geauga Co., OH
- Ca. 16 Apr. 1839; Geauga County Court of Common Pleas, Execution Docket, vol. G, p. 676, Geauga County Archives and Records Center, Chardon, OH; handwriting of David D. Aiken; notations in handwriting of David D. Aiken; notations in handwriting of Charles H. Foot; notation in unidentified handwriting; notation in handwriting of Lyman Cowdery; notation in handwriting of David D. Aiken with signature of Abel Kimball; notation in handwriting of Lorenzo J. Rider.
Fieri Facias, Chardon, Geauga Co., OH
- 29 Apr. 1839. Not extant.
July (1)
July (1)
Venditioni Exponas, Chardon, Geauga Co., OH
- 31 July 1839. Not extant.
1840 (7)
1840 (7)
February (1)
February (1)
Alias Venditioni Exponas, Chardon, Geauga Co., OH
- 29 Feb. 1840. Not extant.
May (1)
May (1)
Pluries Venditioni Exponas, Chardon, Geauga Co., OH
- 4 May 1840. Not extant.
July (2)
July (2)
Pluries Venditioni Exponas, Chardon, Geauga Co., OH
- 5 July 1840. Not extant.
Pluries Venditioni Exponas, Chardon, Geauga Co., OH
- 25 July 1840. Not extant.
August (1)
August (1)
Abel Kimball, Notice, Geauga Co., OH
- 12 Aug. 1840; “Sheriff’s Sale,” Painesville (OH) Telegraph, 13 Aug. 1840, [3].
October (1)
October (1)
Docket Entry, Sheriff’s Sale, Chardon, Geauga Co., OH
- 21 Oct. 1840; Geauga County Court of Common Pleas, Journal, vol. O, p. 202, Geauga County Archives and Records Center, Chardon, OH; handwriting of David D. Aiken.
November (1)
November (1)
Appraisal, Geauga Co., OH
- Between 5 July and ca. Nov. 1840. Not extant.
1841 (9)
1841 (9)
March (3)
March (3)
Alias Venditioni Exponas, Chardon, Geauga Co., OH
- 1 Mar. 1841. Not extant.
Nathaniel Milliken and Others, Appraisal, Geauga Co., OH
- Ca. 6 Mar. 1841. Not extant.
Notice, Geauga Co., OH
- Ca. 6 Mar. 1841. Not extant.
April (3)
April (3)
Docket Entry, Deed, Chardon, Geauga Co., OH
- 30 Apr. 1841; Geauga County Court of Common Pleas, Journal, vol. O, p. 238, Geauga County Archives and Records Center, Chardon, OH; handwriting of David D. Aiken.
Andrews, Foot & Hoyt and Lyman Cowdery on behalf of Thomas Underwood and Others, Assignment of Judgment, to Almon Babbitt, Chardon, Geauga Co., OH
Almon Babbitt, Receipt, Geauga Co., OH, to Geauga Co. Sheriff
- Ca. 30 Apr. 1841. Not extant.
June (1)
June (1)
Erastus Spencer on behalf of Sidney Rigdon and Others, Deed for Property in Kirtland Township, Geauga Co., OH, to Almon Babbitt
- 3 June 1841. Not extant.
- 28 Sept. 1841; Lake County Deed Record, vol. A, pp. 513–515, Land Registry Records, 1840–1842, CHL; handwriting of H. F. Shepard.
September (1)
September (1)
Gilbert Granger, Assignment, to Daniel Carter, Geauga Co., OH
- Ca. September 1841. Not extant.
November (1)
November (1)
Erastus Spencer on behalf of Sidney Rigdon and Others (Including JS), Deed for Property in Kirtland Township, Lake Co., OH, to Daniel Carter
- 23 Nov. 1841; JS Collection, CHL; handwriting of Alfred Phelps; signatures of Erastus Spencer and Alfred Phelps; probable signature of Edwin F. Phelps; docket in handwriting of Alfred Phelps; notation in handwriting of Daniel Kerr; notation in handwriting of H. F. Shepard.
- 16 Mar. 1842; Lake County Deed Record, vol. B, pp. 100–102, Land Registry Records, 1840–1842, CHL; handwriting of H. F. Shepard.
1848 (1)
1848 (1)
March (1)
March (1)
Satisfaction of Judgment, Chardon, Geauga Co., OH
- 2 March 1848. Not extant.
Source Note
Source Note
Document Transcript
Page
Document Information
Document Information
- Related Case Documents
- Editorial Title
- Introduction to Underwood, Bald, Spencer & Hufty v. Rigdon et al.
- ID #
- 17605
- Total Pages
- 1
- Print Volume Location
- Handwriting on This Page
Footnotes
Footnotes
- [1]
- [2]
Historical Introduction to Kirtland Safety Society Notes, 4 Jan.–9 Mar. 1837; see also Introduction to Eaton v. JS and O. Cowdery ; and Invoice, Winthrop Eaton to Smith & Cowdery, 11 October 1836.
- [3]
Summons, 9 June 1837 [Underwood, Bald, Spencer & Hufty v. Rigdon et. al.]. The only way for Underwood, Bald, Spencer & Hufty to have a promissory note with the signatures of JS, Rigdon, and several other Latter-day Saints was if the original debt was renegotiated in Kirtland because Cowdery had paid the original debt in 1836 on his own without a large company of Saints with him to sign the note. However, it is unclear when this renegotiation took place. The declaration made by the plaintiffs’ attorneys suggests that it occurred on 1 June 1837. (Declaration, ca. 7 July 1837 [Underwood, Bald, Spencer & Hufty v. Rigdon et al.]. For more on JS’s debt renegotiations in 1837, see Historical Introduction to Power of Attorney to Oliver Granger, 27 Sept. 1837; Documents, Volume 5, Introduction to Part 6: 20 Apr.–14 Sept. 1837; and Historical Introduction to Statement of Account from Perkins & Osborn, ca. 29 Oct. 1838.)
- [4]
Summons, 9 June 1837 [Underwood, Bald, Spencer & Hufty v. Rigdon et al.]. It is unclear from the return notation whether the summons was served by Sheriff Abel Kimball or Deputy Sheriff Abner P. Axtell. The sheriff or deputy could not find Samuel Parker, William Smith, Hiram Clark, or Andrew Allen to serve their summons.
- [5]
Declaration, ca. 7 July 1837 [Underwood, Bald, Spencer & Hufty v. Rigdon et. al.]. The renegotiated promissory note signed by JS and others amounted to $1,450. The $2,000 in damages may have included interest or additional expenses incurred in collecting the note. Additionally, when seeking damages, attorneys often requested more than the defaulted debt. (Summons, 9 June 1837 [Underwood, Bald, Spencer & Hufty v. Rigdon et al.].)
- [6]
Plea, ca. 28 Oct. 1837 [Underwood, Bald, Spencer & Hufty v. Rigdon et al.]; Transcript of Proceedings, ca. 16 Apr. 1839 [Underwood, Bald, Spencer & Hufty v. Rigdon et al.]. Although in October 1837 the defendants requested a jury trial, at the April 1839 term of court the attorneys for both sides agreed to submit the case to the decision of the court. The transcript of proceedings indicates that the defendants intended to appeal the decision to the Ohio Supreme Court, but they apparently never did, possibly because they were no longer living in Ohio by that time.
- [7]
- [8]
Docket Entry, Costs, ca. 16 Apr. 1839 [Underwood, Bald, Spencer & Hufty v. Rigdon et al.]; Deed, 23 Nov. 1841 [Underwood, Bald, Spencer & Hufty v. Rigdon et al.]. Granger sold the land to Daniel Carter, who petitioned the court for a deed in September 1841. Carter was given a deed of conveyance on 23 November 1841.
- [9]
- [10]
- [11]