The Papers
Browse the PapersDocumentsJournalsAdministrative RecordsRevelations and TranslationsHistoriesLegal RecordsFinancial RecordsOther Contemporary Papers
Reference
PeoplePlacesEventsGlossaryLegal GlossaryFinancial GlossaryCalendar of DocumentsWorks CitedFeatured TopicsLesson PlansRelated Publications
Media
VideosPhotographsIllustrationsChartsMapsPodcasts
News
Current NewsArchiveNewsletterSubscribeJSP Conferences
About
About the ProjectJoseph Smith and His PapersFAQAwardsEndorsementsReviewsEditorial MethodNote on TranscriptionsNote on Images of People and PlacesReferencing the ProjectCiting This WebsiteProject TeamContact Us
Published Volumes
  1. Home > 
  2. The Papers > 
Introduction to E. Smith Administratrix of the Estate of JS Letters of Administration, 17 July 1844 [E. Smith Administratrix of the Estate of JS] Letters of Administration, 17 July 1844, Copy [E. Smith Administratrix of the Estate of JS] Oath, 17 July 1844 [E. Smith Administratrix of the Estate of JS] Oath, 17 July 1844, Copy [E. Smith Administratrix of the Estate of JS] Bond, 17 July 1844 [E. Smith Administratrix of the Estate of JS] Bond, 17 July 1844, Copy [E. Smith Administratrix of the Estate of JS] Warrant, 17 July 1844 [E. Smith Administratrix of the Estate of JS] Docket Entry, Administration Papers, 17 July 1844 [E. Smith Administratrix of the Estate of JS] Inventory and Bill of Appraisal, 7–10 August 1844 [E. Smith Administratrix of the Estate of JS] Oath, 10 August 1844 [E. Smith Administratrix of the Estate of JS] Affidavit, 29 August 1844 [E. Smith Administratrix of the Estate of JS] Docket Entry, Affidavit and Citation, 29 August 1844 [E. Smith Administratrix of the Estate of JS] Citation, 29 August 1844 [E. Smith Administratrix of the Estate of JS] Docket Entry, Citation and Bond, 11 September 1844 [E. Smith Administratrix of the Estate of JS] Docket Entry, Letters of Administration Revoked, 18 September 1844 [E. Smith Administratrix of the Estate of JS]

Affidavit, 29 August 1844 [E. Smith Administratrix of the Estate of JS]

Source Note

Almon Babbitt

Oct. 1812–Sept. 1856. Postmaster, editor, attorney. Born at Cheshire, Berkshire Co., Massachusetts. Son of Ira Babbitt and Nancy Crosier. Baptized into Church of Jesus Christ of Latter-day Saints, ca. 1830. Located in Amherst, Lorain Co., Ohio, July 1831....

View Full Bio
, Affidavit, before
David Greenleaf

6 May 1803–7 Apr. 1890. Dry goods merchant, county commissioner, justice of the peace, farmer, postmaster, druggist. Born in Hartford, Hartford Co., Connecticut. Son of David Greenleaf and Nancy Jones. Moved to Boston, ca. 1820. Returned to Hartford, ca. ...

View Full Bio
, [
Carthage

Located eighteen miles southeast of Nauvoo. Settled 1831. Designated Hancock Co. seat, Mar. 1833. Incorporated as town, 27 Feb. 1837. Population in 1839 about 300. Population in 1844 about 400. Site of acute opposition to Latter-day Saints, early 1840s. Site...

More Info
], Hancock Co., IL, 29 Aug. 1844, E. Smith Administratrix of the Estate of JS (Hancock Co., IL, Probate Court 1844); handwriting of
Almon Babbitt

Oct. 1812–Sept. 1856. Postmaster, editor, attorney. Born at Cheshire, Berkshire Co., Massachusetts. Son of Ira Babbitt and Nancy Crosier. Baptized into Church of Jesus Christ of Latter-day Saints, ca. 1830. Located in Amherst, Lorain Co., Ohio, July 1831....

View Full Bio
; certified by
David Greenleaf

6 May 1803–7 Apr. 1890. Dry goods merchant, county commissioner, justice of the peace, farmer, postmaster, druggist. Born in Hartford, Hartford Co., Connecticut. Son of David Greenleaf and Nancy Jones. Moved to Boston, ca. 1820. Returned to Hartford, ca. ...

View Full Bio
, 29 Aug. 1844; notation by
David Greenleaf

6 May 1803–7 Apr. 1890. Dry goods merchant, county commissioner, justice of the peace, farmer, postmaster, druggist. Born in Hartford, Hartford Co., Connecticut. Son of David Greenleaf and Nancy Jones. Moved to Boston, ca. 1820. Returned to Hartford, ca. ...

View Full Bio
, [
Carthage

Located eighteen miles southeast of Nauvoo. Settled 1831. Designated Hancock Co. seat, Mar. 1833. Incorporated as town, 27 Feb. 1837. Population in 1839 about 300. Population in 1844 about 400. Site of acute opposition to Latter-day Saints, early 1840s. Site...

More Info
, Hancock Co., IL], 29 Aug. 1844; two pages; Hancock County Courthouse, Carthage, IL. Includes docket.

Historical Introduction

See Introduction to E. Smith Administratrix of the Estate of JS.

Page [1]

State of Illinois)
Hancock County

Formed from Pike Co., 1825. Described in 1837 as predominantly prairie and “deficient in timber.” Early settlers came mainly from mid-Atlantic and southern states. Population in 1835 about 3,200; in 1840 about 9,900; and in 1844 at least 15,000. Carthage ...

More Info
)
Persunly appeerd before me
A[lmon] W Babbitt

Oct. 1812–Sept. 1856. Postmaster, editor, attorney. Born at Cheshire, Berkshire Co., Massachusetts. Son of Ira Babbitt and Nancy Crosier. Baptized into Church of Jesus Christ of Latter-day Saints, ca. 1830. Located in Amherst, Lorain Co., Ohio, July 1831....

View Full Bio
who being first being duly sworn deposeth and says that he is a creiditor of Joseph Smith deseased and is therefore interested in the estate and that he verily beleivs that the Bond of the present Administra[trix] in insufficient for the protecti[on] of the creditiors of the Estate
Sworn before me this the 29 day of August 1844
A. W. Babbitt

Oct. 1812–Sept. 1856. Postmaster, editor, attorney. Born at Cheshire, Berkshire Co., Massachusetts. Son of Ira Babbitt and Nancy Crosier. Baptized into Church of Jesus Christ of Latter-day Saints, ca. 1830. Located in Amherst, Lorain Co., Ohio, July 1831....

View Full Bio

Signature of David Greenleaf.


D[avid] Greenleaf

6 May 1803–7 Apr. 1890. Dry goods merchant, county commissioner, justice of the peace, farmer, postmaster, druggist. Born in Hartford, Hartford Co., Connecticut. Son of David Greenleaf and Nancy Jones. Moved to Boston, ca. 1820. Returned to Hartford, ca. ...

View Full Bio
P. J. P. [probate justice of the peace] [p. [1]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [1]

Document Information

Related Case Documents
Editorial Title
Affidavit, 29 August 1844 [E. Smith Administratrix of the Estate of JS]
ID #
4762
Total Pages
2
Print Volume Location
Handwriting on This Page
  • Almon Babbitt
  • David Greenleaf

Footnotes

  1. new scribe logo

    Signature of David Greenleaf.

© 2024 by Intellectual Reserve, Inc. All rights reserved.Terms of UseUpdated 2021-04-13Privacy NoticeUpdated 2021-04-06