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 Coolidge Administrator of the Estate of JS Letters of Administration, 19 September 1844 [Coolidge Administrator of the Estate of JS] Oath, 19 September 1844 [Coolidge Administrator of the Estate of JS] Oath, 19 September 1844, Copy [Coolidge Administrator of the Estate of JS] Bond, 19 September 1844 [Coolidge Administrator of the Estate of JS] Docket Entry, Administration Papers, 19 September 1844 [Coolidge Administrator of the Estate of JS] Notice, 23 September 1844 [Coolidge Administrator of the Estate of JS] Notice, 9 October 1844–A [Coolidge Administrator of the Estate of JS] Notice, 9 October 1844–B [Coolidge Administrator of the Estate of JS] Docket Entry, Inventory and Bill of Appraisal, 21 October 1844 [Coolidge Administrator of the Estate of JS] Inventory, circa 14 January 1845 [Coolidge Administrator of the Estate of JS] Schedule of Accounts, circa 14 January 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Bill of Sale, Inventory, and Schedule of Accounts, 15 January 1845 [Coolidge Administrator of the Estate of JS] Notice, 1 March 1845 [Coolidge Administrator of the Estate of JS] Notice, 12 March 1845 [Coolidge Administrator of the Estate of JS] Notice, 23 March 1845 [Coolidge Administrator of the Estate of JS] Inventory and Bill of Appraisal, 25–26 March 1845 [Coolidge Administrator of the Estate of JS] Bill of Sale, 12 April 1845 [Coolidge Administrator of the Estate of JS] Agreement, 12 April 1845 [Coolidge Administrator of the Estate of JS] Bill of Sale, circa 13 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claims from Onias Skinner, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from James Huntsman, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Newel K. Whitney, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from George Bachman, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from John Mackemer, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Artois Hamilton, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Powers & Adams, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from David Bryant, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Russell & Donaghue, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Windsor P. Lyon, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Jonathan Dunham, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from John Wilson Williams, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from George W. Crouse, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from James Brinkerhoff, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from E. Evens & Co., 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Charles Ivins, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Inventory and Bill of Appraisal, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Bill of Sale, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Sale of Judgment, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claims, 14 April 1845–19 April 1849 [Coolidge Administrator of the Estate of JS and Ferris Administrator of the Estate of JS] Agreement, 30 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Reuben McBride, 6 May 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Almon Babbitt, 6 May 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Jacob B. Backenstos, 19 May 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Lorenzo D. Wasson, 28 May 1845 [Coolidge Administrator of the Estate of JS] Decree, 31 May 1845 [Coolidge Administrator of the Estate of JS] Notice, 4 June 1845 [Coolidge Administrator of the Estate of JS] Deed, 1 July 1845 [Coolidge Administrator of the Estate of JS] Deed, 4–5 July 1845 [Coolidge Administrator of the Estate of JS] Mortgage, 4–5 July 1845 [Coolidge Administrator of the Estate of JS] Promissory Note, 4–5 July 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Ezra Chase and Isaac Chase, 9 July 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Ezra Chase, 9 July 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Isaac Chase, 9 July 1845–A [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Isaac Chase, 9 July 1845–B [Coolidge Administrator of the Estate of JS] Notice, 20 September 1845 [Coolidge Administrator of the Estate of JS] Summons, 20 November 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from William A. Richardson, 30 December 1845 [Coolidge Administrator of the Estate of JS] Deed, 5 February 1846 [Coolidge Administrator of the Estate of JS] Deed, 21 June 1847 [Coolidge Administrator of the Estate of JS] Affidavit, 10 April 1848 [Coolidge Administrator of the Estate of JS] Notice, 14 April 1848 [Coolidge Administrator of the Estate of JS] Docket Entry, Letters of Administration Revoked, 8 May 1848 [Coolidge Administrator of the Estate of JS]

Bill of Sale, 12 April 1845 [Coolidge Administrator of the Estate of JS]

Source Note

Jonathan C. Wright and
Joseph W. Coolidge

31 May 1814–13 Jan. 1871. Carpenter, miller, merchant. Born in Bangor, Hancock Co., Maine. Son of John Kittridge Coolidge and Rebecca Stone Wellington. Moved to Cincinnati, by 1817. Moved to area of Mackinaw, Tazewell Co., Illinois, 1834. Married Elizabeth...

View Full Bio
Administrator of the Estate of JS, Bill of Sale, [
Hancock Co.

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
, IL], 12 Apr. 1845, Coolidge Administrator of the Estate of JS (Hancock Co., IL, Probate Court 1844–1848); handwriting of Jonathan C. Wright; signatures of Jonathan C. Wright and
Joseph W. Coolidge

31 May 1814–13 Jan. 1871. Carpenter, miller, merchant. Born in Bangor, Hancock Co., Maine. Son of John Kittridge Coolidge and Rebecca Stone Wellington. Moved to Cincinnati, by 1817. Moved to area of Mackinaw, Tazewell Co., Illinois, 1834. Married Elizabeth...

View Full Bio
; 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], 14 Apr. 1845; docket by unidentified scribe, [
Hancock Co.

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
, IL, ca. 14 Apr. 1845]; two pages; microfilm in Circuit Court Case Files, 1830–1900, CHL.

Historical Introduction

See Introduction to Coolidge Administrator of the Estate of JS.

Page [1]

Bill of Sale of articles belonging to the Estate of Joseph Smith Deceased. Sold by
Joseph W. Coolidge

31 May 1814–13 Jan. 1871. Carpenter, miller, merchant. Born in Bangor, Hancock Co., Maine. Son of John Kittridge Coolidge and Rebecca Stone Wellington. Moved to Cincinnati, by 1817. Moved to area of Mackinaw, Tazewell Co., Illinois, 1834. Married Elizabeth...

View Full Bio
Admr.
Nauvoo

Principal gathering place for Saints following expulsion from Missouri. Beginning in 1839, Church of Jesus Christ of Latter-day Saints purchased lands in earlier settlement of Commerce and planned settlement of Commerce City, as well as surrounding areas....

More Info
April 12th. 1845
Joseph Smiths Interest in the
Nauvoo House

Located in lower portion of Nauvoo (the flats) along bank of Mississippi River. JS revelation, dated 19 Jan. 1841, instructed Saints to build boardinghouse for travelers and immigrants. Construction of planned three-story building to be funded by fifty-dollar...

More Info
association Trustees in trust of the Church of Jesus Christ of Latter day Saints—
$6.50
1 Ten plate Stove & 4½ Joints pipe To John Gheen— 6.50
1 Fancy Stove & pipe—
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
14.25
1 Ten plate Stove & pipe
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
.
6.37½
$33.62½
We do hereby Certify that the foregoing bill of Sale is Correct & True.

Signatures of Jonathan C. Wright and Joseph W. Coolidge.


Jonathan. C. Wright Crier
Joseph W Coolidge

31 May 1814–13 Jan. 1871. Carpenter, miller, merchant. Born in Bangor, Hancock Co., Maine. Son of John Kittridge Coolidge and Rebecca Stone Wellington. Moved to Cincinnati, by 1817. Moved to area of Mackinaw, Tazewell Co., Illinois, 1834. Married Elizabeth...

View Full Bio
Clerk [p. [1]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [1]

Document Information

Related Case Documents
Editorial Title
Bill of Sale, 12 April 1845 [Coolidge Administrator of the Estate of JS]
ID #
3659
Total Pages
2
Print Volume Location
Handwriting on This Page
  • Jonathan C. Wright
  • Joseph W. Coolidge

Footnotes

  1. new scribe logo

    Signatures of Jonathan C. Wright and Joseph W. Coolidge.

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