Subpoena, 20 June 1843–C [Russell v. JS et al.]
- Home >
- The Papers >
Introduction to Russell v. JS et al.
Bill in Chancery, circa 19 June 1843 [Russell v. JS et al.]
Subpoena, 20 June 1843–A [Russell v. JS et al.]
Subpoena, 20 June 1843–B [Russell v. JS et al.]
Subpoena, 20 June 1843–C [Russell v. JS et al.]
Notice, 14 July 1843 [Russell v. JS et al.]
Docket Entry, Decree, 18 March 1844 [Russell v. JS et al.]
Transcript of Proceedings, circa 18 March 1844 [Russell v. JS et al.]
Docket Entry, Costs, circa 18 March 1844 [Russell v. JS et al.]
Docket Entry, Cost Bill, circa 18 March 1844 [Russell v. JS et al.]
Order of Sale, 23 April 1844 [Russell v. JS et al.]
Notice, 1 May 1844 [Russell v. JS et al.]
Docket Entry, Order of Sale and Return, circa June 1844 [Russell v. JS et al.]
Docket Entry, Motion, 5 June 1846 [Russell v. JS et al.]
Deed, 10 July 1846 [Russell v. JS et al.]
Subpoena, 20 June 1843–C [Russell v. JS et al.]
Source Note
Source Note
on behalf of , Subpoena, , Lake Co., OH, to Cuyahoga Co. Sheriff [M. Miller], Cuyahoga Co., OH, for Cuyahoga Steam Furnace Company and , 20 June 1843, Russell v. JS et al. (Lake Co., OH, Court of Common Pleas 1844). Copied [ca. 18 Mar. 1844] in Transcript of Proceedings, Lake County Court of Common Pleas, Record, vol. B, p. 110; handwriting of ; Lake County Courthouse, Painesville, OH; microfilm at FHL.
Historical Introduction
Historical Introduction
Asterisk (*) denotes a "featured" version, which includes an introduction and annotation.
Subpoena, 20 June 1843–C [ Russell v. JS et al. ]
Transcript of Proceedings, circa 18 March 1844 [ Russell v. JS et al. ]
Page 110
The State of Ohio
Lake County, ss. [scilicet]
seal
To the Sheriff of Cuyahoga County, Greeting We command you that you summon Cuyahoga Steam Furnace Company, & to appear forthwith before the Judges of our Court of Common Pleas now sitting at the Court-House in to answer a petition in exhibited against them & others by and this they shall in no wise omit, under the penalty of one thousand Dollars and have you then there this writ.
Witness Clerk of our said Court at the 20th day of June Anno Domini one thousand eight Hundred and forty three.
Clerk
By. , Deputy.
[. . .]
The State of Ohio
Cuyahoga Co ss.
| service &c | 75 |
| Mileage | 1.24 |
| 3 Copies | 75 |
| writing ret[urn] | 10 |
| $2.84 |
Served this writ June 20. 1843 on by delivering him a true copy of this writ, and also served on the Cuyahoga Steam Furnace Co. by delivering Elisha T Sterling Secretary of said Co a true copy of this writ and by leaving a copy of the same at the Office of said Co for Daniel Cushing the said Companys agent who was absent from Cuyahoga County.
M Miller Shff
By Wm Richards Dep [p. 110]
Source Note
Source Note
Document Transcript
Page 110
Document Information
Document Information
- Related Case Documents
Russell v. JS et al., Lake Co., OH, Court of Common Pleas, 18 March 1844
- Editorial Title
- Subpoena, 20 June 1843–C [Russell v. JS et al.]
- ID #
- 6115
- Total Pages
- 1
- Print Volume Location
- Handwriting on This Page
- Charles D. Adams
Footnotes
Footnotes
- [1]
TEXT: “seal” enclosed in a hand-drawn representation of a seal.
- [2]
TEXT: Explanatory text separates the following notation, presumably copied from the verso of the original document, from the copied body text. The notation copied below is not necessarily a complete representation of all the text on the verso of the original document.