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 > 
Promissory Note to Mead & Betts, 1 September 1837–C Pay Order to Henry G. Sherwood for John A. Hicks, 7 November 1839 Promissory Note to Charles Ivins, 16 January 1840 Schedule of Accounts, 3–4 June 1841, Copy [JS Guardian of Maria Lawrence et al.] Bond, 4 June 1841, Andrew Miller Copy [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.] Promissory Note to E. Evens & Co., 25 August 1841 Promissory Note to Daniel H. Wells, 16 November 1841 Statement of Account from Ezra Chase and Isaac Chase, 13 December 1841 Statement of Account from Ezra Chase, 17 December 1841 Statement of Account from Isaac Chase, 17 December 1841 Statement of Account from Sidney Roberts, 28 March 1842–25 July 1843 Statement of Account, 3 June 1843–A, Copy [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.] Promissory Note to Isaac Chase, 24 April 1844 Statement of Account from George W. Crouse, between 24 and circa 28 April 1844 Promissory Note to James Brinkerhoff, 29 April 1844–A Pay Order to Mr. Blizard for Cornelius P. Lott, 17 May 1844 Statement of Account from Powers & Adams, 22 June 1844 Statement of Account from Bachman & Skinner, circa 27 November 1844–A Statement of Account from Bachman & Skinner, circa 27 November 1844–B Statement of Account from Bachman & Skinner, circa 27 November 1844–C Statement of Account from Charles Ivins, 4 March 1845 Statement of Account from Jonathan Dunham, 15 March 1845 Statement of Account from George Bachman, circa 25 March 1845 Statement of Account from Hugh T. Reid, 11 April 1845 Statement of Account from John Wilson Williams, 13 April 1845 Statement of Account from Newel K. Whitney, circa 13 April 1845 Statement of Account from Artois Hamilton, circa 13 April 1845 Statement of Account from David Bryant, circa 13 April 1845 Statement of Account from Russell & Donaghue, circa 13 April 1845 Statement of Account from John Walker, circa 13 April 1845 Statement of Account from Lorin Walker, circa 13 April 1845 Statement of Account from John Lytle, circa 13 April 1845 Statement of Account from William Manhard and David Manhard, circa 13 April 1845 Statement of Account from Reuben McBride, circa 5 May 1845 Statement of Account from Jacob B. Backenstos, circa 18 May 1845 Statement of Account from Wilson Law, circa 23 May 1845 Statement of Account from Lorenzo D. Wasson, circa 27 May 1845 Statement of Account from William A. Richardson, 9 November 1845 Receipt from John Kelly, 19 September 1847

Bond, 4 June 1841, Andrew Miller Copy [JS Guardian of Maria Lawrence et al.]

Source Note

JS,
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
, Bond,
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, to “the People of the State of Illinois” for the use of
Maria Lawrence

18 Dec. 1823–1847. Born in Pickering, York Co. (later in Ontario), Upper Canada. Daughter of Edward Lawrence and Margaret. Moved with family to Lima, Adams Co., Illinois, 1838. Father died, between 5 Nov. and 23 Dec. 1839. Resided in Quincy, Adams Co., 1840...

View Full Bio
,
Sarah Lawrence

13 May 1826–28 Nov. 1872. Seamstress. Born in Pickering, York Co. (later in Ontario), Upper Canada. Daughter of Edward Lawrence and Margaret. Moved with family to Lima, Adams Co., Illinois, 1838. Father died, between 5 Nov. and 23 Dec. 1839. Resided in Quincy...

View Full Bio
, James Lawrence, Nelson Lawrence, Henry Lawrence, Julia Lawrence, and Margaret Lawrence, 4 June 1841, JS Guardian of Maria Lawrence et al. (Adams Co., IL, Probate Court 1841). Copied 27 Sept. 1844; handwriting of Andrew Miller; docket by unidentified scribe, [either
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, or
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. 27 Sept. 1844]; notation by unidentified scribe, [
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], 23 Oct. 1844; two pages; Hancock County Courthouse, Carthage, IL. Includes seals and docket.

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 and Introduction to Coolidge Administrator of the Estate of JS.
Asterisk (*) denotes a "featured" version, which includes an introduction and annotation. Bond, 4 June 1841, George Edmunds Jr. Copy [ 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. ]

Page [2]

State of Illinois) sc[ilice]t.
Adams County

Situated in western Illinois; bounded on west by Mississippi River. Organized from Pike Co., 1825. Quincy established as county seat, 1825. Population in 1830 about 2,200. Population in 1840 about 14,500. Latter-day Saint exiles from Missouri found refuge...

More Info
)
I Andrew Miller Probate Justice of the peace in and for
Adams County

Situated in western Illinois; bounded on west by Mississippi River. Organized from Pike Co., 1825. Quincy established as county seat, 1825. Population in 1830 about 2,200. Population in 1840 about 14,500. Latter-day Saint exiles from Missouri found refuge...

More Info
State of Illinois do hereby Certify that the within is a true Transcrip or copy of a Guardian Bond on file in the probate Justice of the Peace office in the city of
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
in said county
[seal]
In testimony hereof I have hereunto Set my hand and affixed the Seal of the probate <​court​> at my office in city of
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
this the the 27 day of September A.D. 1844
A Miller P. J. P.
P. J. P. fees $1—12½
 

Docket in unidentified handwriting.


53
Copy of Joseph Smith
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
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
Bond
 

Notation in unidentified handwriting.


Filed 23d. Octo AD 1844
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— [p. [2]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [2]

Document Information

Related Case Documents

Claims on the Estate of JS

Editorial Title
Bond, 4 June 1841, Andrew Miller Copy [JS Guardian of Maria Lawrence et al.]
ID #
4773
Total Pages
2
Print Volume Location
Handwriting on This Page
  • Unidentified

Footnotes

  1. new scribe logo

    Docket in unidentified handwriting.

  2. new scribe logo

    Notation in unidentified handwriting.

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