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 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 Schedule of Accounts, 3–4 June 1841 [JS Guardian of Maria Lawrence et al.] Schedule of Accounts, 3–4 June 1841, Copy [JS Guardian of Maria Lawrence et al.] Appointment, 4 June 1841 [JS Guardian of Maria Lawrence et al.] Bond, 4 June 1841 [JS Guardian of Maria Lawrence et al.] Bond, 4 June 1841, Andrew Miller Copy [JS Guardian of Maria Lawrence et al.] Bond, 4 June 1841, George Edmunds Jr. Copy [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.] Receipt to Executors of Edward Lawrence Estate, 4 June 1841, William Clayton Copy [JS Guardian of Maria Lawrence et al.] Receipt to Executors of Edward Lawrence Estate, 4 June 1841, Andrew Miller Copy [JS Guardian of Maria Lawrence et al.] Statement of Account, 3 June 1843–A [JS Guardian of Maria Lawrence et al.] Statement of Account, 3 June 1843–A, Copy [JS Guardian of Maria Lawrence et al.] Statement of Account, 3 June 1843–B [JS Guardian of Maria Lawrence et al.] Statement of Account, 3 June 1843–B, Copy [JS Guardian of Maria Lawrence et al.] Statement of Account, 3 June 1843–C [JS Guardian of Maria Lawrence et al.] Petition, 28 May 1844 [JS Guardian of Maria Lawrence et al.]

Affidavit, 4 June 1841 [JS Guardian of Maria Lawrence et al.]

Source Note

Hyrum Smith

9 Feb. 1800–27 June 1844. Farmer, cooper. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; back to Tunbridge, before May 1803; to Royalton, Windsor Co., Vermont, 1804; to Sharon, Windsor Co...

View Full Bio
and
William Law

8 Sept. 1809–12/19 Jan. 1892. Merchant, millwright, physician. Born in Co. Tyrone, Ireland. Son of Richard Law and Ann Hunter. Immigrated to U.S. and settled in Springfield Township, Mercer Co., Pennsylvania, by 1820. Moved to Delaware Township, Mercer Co...

View Full Bio
, Affidavit, before Andrew Miller,
Quincy

Located on high limestone bluffs east of Mississippi River, about forty-five miles south of Nauvoo. Settled 1821. Adams Co. seat, 1825. Incorporated as town, 1834. Received city charter, 1840. Population in 1835 about 800; in 1840 about 2,300; and in 1845...

More Info
, Adams Co., IL, 4 June 1841, JS Guardian of Maria Lawrence et al. (Adams Co., IL, Probate Court 1841); handwriting of
Onias Skinner

21 July 1817–4 Feb. 1877. Sailor, teacher, preacher, farmer, lawyer, railroad president. Born in Floyd, Oneida Co., New York. Son of Onias Skinner and Tirza. Moved to Whitestown, Oneida Co., by 1830; to Peoria Co., Illinois, 1836; and to Greenville, Darke...

View Full Bio
; signatures of
Hyrum Smith

9 Feb. 1800–27 June 1844. Farmer, cooper. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; back to Tunbridge, before May 1803; to Royalton, Windsor Co., Vermont, 1804; to Sharon, Windsor Co...

View Full Bio
and
William Law

8 Sept. 1809–12/19 Jan. 1892. Merchant, millwright, physician. Born in Co. Tyrone, Ireland. Son of Richard Law and Ann Hunter. Immigrated to U.S. and settled in Springfield Township, Mercer Co., Pennsylvania, by 1820. Moved to Delaware Township, Mercer Co...

View Full Bio
; certified by Andrew Miller, 4 June 1841; docket by
Onias Skinner

21 July 1817–4 Feb. 1877. Sailor, teacher, preacher, farmer, lawyer, railroad president. Born in Floyd, Oneida Co., New York. Son of Onias Skinner and Tirza. Moved to Whitestown, Oneida Co., by 1830; to Peoria Co., Illinois, 1836; and to Greenville, Darke...

View Full Bio
, [
Quincy

Located on high limestone bluffs east of Mississippi River, about forty-five miles south of Nauvoo. Settled 1821. Adams Co. seat, 1825. Incorporated as town, 1834. Received city charter, 1840. Population in 1835 about 800; in 1840 about 2,300; and in 1845...

More Info
, Adams Co., IL, 4 June 1841]; docket and notation by Andrew Miller, 4 June 1841; two pages; Adams County Courthouse, Quincy, IL; microfilm 1,839,547 at FHL.

Historical Introduction

See 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 [2]

Docket in handwriting of Onias Skinner.


Affidavit of Suretys— on Guar[dian]’s Bond.
 

Docket and notation in handwriting of Andrew Miller.


Hiram Smith

9 Feb. 1800–27 June 1844. Farmer, cooper. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; back to Tunbridge, before May 1803; to Royalton, Windsor Co., Vermont, 1804; to Sharon, Windsor Co...

View Full Bio
&
Wm. Law

8 Sept. 1809–12/19 Jan. 1892. Merchant, millwright, physician. Born in Co. Tyrone, Ireland. Son of Richard Law and Ann Hunter. Immigrated to U.S. and settled in Springfield Township, Mercer Co., Pennsylvania, by 1820. Moved to Delaware Township, Mercer Co...

View Full Bio
Affidavit
 
Filed June <​the​> 4— 1841
A. Miller P. J. P. [probate justice of the peace] [p. [2]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [2]

Document Information

Related Case Documents
Editorial Title
Affidavit, 4 June 1841 [JS Guardian of Maria Lawrence et al.]
ID #
15113
Total Pages
2
Print Volume Location
Handwriting on This Page
  • Onias Skinner

Footnotes

  1. new scribe logo

    Docket in handwriting of Onias Skinner.

  2. new scribe logo

    Docket and notation in handwriting of Andrew Miller.

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