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 > 

Bond from Chauncey Robison, 22 October 1842

Source Note

Chauncey Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
, Bond for property in
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, to JS as trustee-in-trust for the
Church of Jesus Christ of Latter-day Saints

The Book of Mormon related that when Christ set up his church in the Americas, “they which were baptized in the name of Jesus, were called the church of Christ.” The first name used to denote the church JS organized on 6 April 1830 was “the Church of Christ...

View Glossary
, 22 Oct. 1842; handwriting of
Chauncey Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
; certified by
Chauncey Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
; canceled by
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
,
Joseph L. Heywood

1 Aug. 1815–16 Oct. 1910. Merchant, postmaster, U.S. marshal, hatter, farmer, lawyer. Born in Grafton, Worcester Co., Massachusetts. Son of Benjamin Heywood and Hannah R. Leland. Moved to Illinois, spring 1838. Moved to Quincy, Adams Co., Illinois, fall 1839...

View Full Bio
, and
John S. Fullmer

21 July 1807–8 Oct. 1883. Farmer, newsman, postmaster, teacher, merchant. Born at Huntington, Luzerne Co., Pennsylvania. Son of Peter Fullmer and Susannah Zerfass. Moved to Nashville, Davidson Co., Tennessee, spring 1832. Married Mary Ann Price, 24 May 1837...

View Full Bio
; four pages; Wilford Wood Museum, Bountiful, UT. Includes seals, docket, notation, and archival marking. Transcription from microfilm made of the original by the Genealogical Society of Utah in 1973.
Two leaves, dimensions unknown. The leaves appear to have been attached at one time, presumably as a bifolium. They were trifolded for filing and docketed by
Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
. At some point after 1846, the second leaf was apparently torn off and the paper surrounding the cancellation and docket was removed along the fold lines.
The bond was filed with the
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
, Illinois, recorder and recorded in the bonds and mortgages record book the same day it was created. Presumably, the bond was later given to
William Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
and filed with JS’s trustee-in-trust papers. After church trustees canceled it in 1846, the bond probably remained in Smith family possession and may have been among documents Charles E. Bidamon,
Emma Smith

10 July 1804–30 Apr. 1879. Scribe, editor, boardinghouse operator, clothier. Born at Willingborough Township (later in Harmony), Susquehanna Co., Pennsylvania. Daughter of Isaac Hale and Elizabeth Lewis. Member of Methodist church at Harmony (later in Oakland...

View Full Bio
’s stepson, sold to Wilford Wood in 1937.
1

Charles E. Bidamon, Statement of Sale, 3 Sept. 1937, microfilm, reel 16, Wilford C. Wood Collection of Church Historical Materials, CHL.


Comprehensive Works Cited

Wilford C. Wood Collection of Church Historical Materials. Microfilm. CHL. MS 8617.

The bond and the cancellation were physically separated between 1969 and 1972.
2

Berrett, Wilford C. Wood Collection, iii, 97, 100; Wilford C. Wood Collection of Church Historical Materials, CHL.


Comprehensive Works Cited

Berrett, LaMar C. The Wilford C. Wood Collection: An Annotated Catalog of Documentary- Type Materials in the Wilford C. Wood Collection. Vol. 1. [Woods Cross, UT]: Wilford C. Wood Foundation, 1972.

Wilford C. Wood Collection of Church Historical Materials. Microfilm. CHL. MS 8617.

The bond remained in the possession of the Wilford Wood Museum as late as fall 1973, when the collection was microfilmed by the Genealogical Society of Utah (Salt Lake City).

Footnotes

  1. [1]

    Charles E. Bidamon, Statement of Sale, 3 Sept. 1937, microfilm, reel 16, Wilford C. Wood Collection of Church Historical Materials, CHL.

    Wilford C. Wood Collection of Church Historical Materials. Microfilm. CHL. MS 8617.

  2. [2]

    Berrett, Wilford C. Wood Collection, iii, 97, 100; Wilford C. Wood Collection of Church Historical Materials, CHL.

    Berrett, LaMar C. The Wilford C. Wood Collection: An Annotated Catalog of Documentary- Type Materials in the Wilford C. Wood Collection. Vol. 1. [Woods Cross, UT]: Wilford C. Wood Foundation, 1972.

    Wilford C. Wood Collection of Church Historical Materials. Microfilm. CHL. MS 8617.

Historical Introduction

On 22 October 1842,
William Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
, acting as JS’s
agent

A specific church office and, more generally, someone “entrusted with the business of another.” Agents in the church assisted other ecclesiastical officers, especially the bishop in his oversight of the church’s temporal affairs. A May 1831 revelation instructed...

View Glossary
, executed a land transaction with
Chauncey Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
. At the time of this transaction, JS was at
James Taylor

21 June 1783–27 May 1870. Government excise worker, farmer, joiner, carpenter. Born in Ackenthwaite, Westmoreland, England. Son of Edward Taylor and Elizabeth Saul. Christened Anglican. Moved to Lancaster, Lancashire, England, before 1805. Married Agnes Taylor...

View Full Bio
’s home in Henderson County, Illinois, trying to avoid arrest and extradition to
Missouri

Area acquired by U.S. in Louisiana Purchase, 1803, and established as territory, 1812. Missouri Compromise, 1820, admitted Missouri as slave state, 1821. Population in 1830 about 140,000; in 1836 about 240,000; and in 1840 about 380,000. Latter-day Saint ...

More Info
.
1

JS, Journal, 21 Oct. 1842.


In a letter to the
church

The Book of Mormon related that when Christ set up his church in the Americas, “they which were baptized in the name of Jesus, were called the church of Christ.” The first name used to denote the church JS organized on 6 April 1830 was “the Church of Christ...

View Glossary
read publicly on 4 September, JS noted that while he was in hiding he had “left my affairs with agents and clerks who will transact all business in a prompt and proper manner.”
2

Letter to “All the Saints in Nauvoo,” 1 Sept. 1842 [D&C 127:1].


As one of JS’s closest scribes, Clayton assumed many of JS’s financial and clerical responsibilities, and he seems to have managed the entire 22 October transaction with Robison, explicitly identifying himself as JS’s agent and signing on JS’s behalf.
3

Clayton had extensive clerical experience. He was working as a factory bookkeeper when he joined the church in 1837, and after moving to Nauvoo, he regularly assisted Willard Richards in keeping the record of donations for the Nauvoo temple. When Richards left Nauvoo in summer 1842, JS assigned Clayton to assume Richards’s responsibilities. In September 1842, Clayton was also elected Nauvoo city treasurer. (Allen, No Toil nor Labor Fear, 7, 9, 36, 70–71; Clayton, History of the Nauvoo Temple, 18, 30–31; see also JS, Journal, 29 June 1842; and Nauvoo City Council Minute Book, 9 Sept. 1842, 101.)


Comprehensive Works Cited

Allen, James B. No Toil nor Labor Fear: The Story of William Clayton. Provo, UT: Brigham Young University Press, 2002.

Clayton, William. History of the Nauvoo Temple, ca. 1845. CHL. MS 3365.

The land that
Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
arranged to purchase from
Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
consisted of 160 acres located about a mile southeast of
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
in
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
, Illinois, bordering JS’s
farm

JS purchased one hundred fifty-three acres for farm, 16 Sept. 1841, to be paid off over time. Located about three miles east of Nauvoo on south side of Old Road to Carthage. Farm managed by Cornelius P. Lott and wife, Permelia. JS frequently labored on farm...

More Info
. Robison specified in the bond he produced outlining the sale that the transaction was between himself and JS, who was acting as trustee-in-trust for the church. Robison bound himself to deed the land to JS if he made the scheduled payments. Robison’s bond contained more detail than was commonly included in similar land purchase agreements. For example, Robison amended the text of the bond to reflect minor details in the promissory notes, such as canceling Clayton’s first name and replacing it with the abbreviation of “Wm.” found on the notes. This change ensured that there could be no question about the legality of the bond or notes due to language. Additionally, Robison specified an interest rate of 10 percent per year rather than the 6 percent that was customary under
Illinois

Became part of Northwest Territory of U.S., 1787. Admitted as state, 1818. Population in 1840 about 480,000. Population in 1845 about 660,000. Plentiful, inexpensive land attracted settlers from northern and southern states. Following expulsion from Missouri...

More Info
law and usually went unstated in the text of promissory notes.
4

Illinois law dictated that the general interest rate for all loans be 6 percent per year unless otherwise specified by the parties. The law also forbade rates above 12 percent. (An Act to Regulate the Interest of Money [2 Apr. 1833], Public and General Statute Laws of the State of Illinois, p. 343, sec. 1.)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

The detailed language of the bond and the specified interest rate suggest that Robison was concerned about JS’s financial ability to fulfill the notes.
5

JS announced his intention to declare bankruptcy in April and June 1842. These notifications were published by newspapers in Nauvoo and Springfield, Illinois, and Robison was almost certainly aware of JS’s financial difficulties. Additionally, in his published allegations against JS, John C. Bennett quoted a list of questionable financial transactions in Hancock County records in Robison’s custody and implied that Robison was the source for these documents. (Application for Bankruptcy, ca. 14–16 Apr. 1842; Notice to Creditors and Others, 17 June 1842; “Gen. Bennett’s Third Letter,” Sangamo Journal [Springfield, IL], 15 July 1842, [2].)


Comprehensive Works Cited

Sangamo Journal. Springfield, IL. 1831–1847.

Robison, recorder for Hancock County, had the bond recorded in the county bonds and mortgages record book on the same day that it was filled out and signed.
6

Hancock Co., IL, Bonds and Mortgages, 1840–1904, vol. 1, p. 310, microfilm 954,776, U.S. and Canada Record Collection, FHL.


The bond was then presumably given to Clayton and retained with the church’s trustee-in-trust papers.
In connection with the bond,
Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
signed two promissory notes on behalf of JS for $960 each, with payment due on or before 1 April 1843 and 1 September 1843, respectively. Like the bond that accompanied them, these notes contained unusually specific language and terms, specifying the date of maturity and fixing a high interest rate of 10 percent per year.
Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
wrote the notes on the same leaf of paper and presumably separated them after they were signed.
JS and subsequent trustees-in-trust for the church made sporadic payments on the first note between 1843 and 1845. On 4 August 1845,
bishops

An ecclesiastical and priesthood office. JS appointed Edward Partridge as the first bishop in February 1831. Following this appointment, Partridge functioned as the local leader of the church in Missouri. Later revelations described a bishop’s duties as receiving...

View Glossary
Newel K. Whitney

3/5 Feb. 1795–23 Sept. 1850. Trader, merchant. Born at Marlborough, Windham Co., Vermont. Son of Samuel Whitney and Susanna Kimball. Moved to Fairfield, Herkimer Co., New York, 1803. Merchant at Plattsburg, Clinton Co., New York, 1814. Mercantile clerk for...

View Full Bio
and
George Miller

25 Nov. 1794–after July 1856. Carpenter, mill operator, lumber dealer, steamboat owner. Born near Stanardsville, Orange Co., Virginia. Son of John Miller and Margaret Pfeiffer. Moved to Augusta Co., Virginia, 1798; to Madison Co., Kentucky, 1806; to Boone...

View Full Bio
—who were appointed church trustees after JS’s death in 1844
7

The Quorum of the Twelve Apostles appointed Whitney and Miller to replace JS as trustees-in-trust for the church in August 1844, shortly after JS’s murder. (Richards, Journal, 9 Aug. 1844.)


Comprehensive Works Cited

Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

—made an additional payment on the note, bringing the total paid to $1,055.14. This was 86 cents short of the principal amount contained in the note plus one year’s accrued interest, but the wording of
Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
’s notation of this payment suggests that he considered the note fulfilled. That same day, Whitney and Miller made an initial payment of $785.78 on the second note. By June 1846, Robison calculated that the interest due on the second note was nearly $400, in addition to the $174.22 still due on the principal. By 14 August 1846, the subsequent trustees-in-trust for the church—
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
,
Joseph L. Heywood

1 Aug. 1815–16 Oct. 1910. Merchant, postmaster, U.S. marshal, hatter, farmer, lawyer. Born in Grafton, Worcester Co., Massachusetts. Son of Benjamin Heywood and Hannah R. Leland. Moved to Illinois, spring 1838. Moved to Quincy, Adams Co., Illinois, fall 1839...

View Full Bio
, and
John S. Fullmer

21 July 1807–8 Oct. 1883. Farmer, newsman, postmaster, teacher, merchant. Born at Huntington, Luzerne Co., Pennsylvania. Son of Peter Fullmer and Susannah Zerfass. Moved to Nashville, Davidson Co., Tennessee, spring 1832. Married Mary Ann Price, 24 May 1837...

View Full Bio
—decided to abandon the land purchase, releasing Robison from his bond in exchange for his surrendering the two notes.
8

As part of their preparations to leave Illinoiss in 1846, Latter-day Saints elected Babbitt, Heywood, and Fullmer as trustees to replace Whitney and Miller, who planned to travel west with the main body of the Saints. (Young, Journal, 24 Jan. 1846; Hancock Co., IL, Bonds and Mortgages, 1840–1904, vol. 2, p. 144, microfilm 954,776, U.S. and Canada Record Collection, FHL.)


Comprehensive Works Cited

Young, Brigham. Journals, 1832–1877. Brigham Young Office Files, 1832–1878. CHL. CR 1234 1, boxes 71–73.

U.S. and Canada Record Collection. FHL.

After
Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
returned the notes to the trustees, their clerk,
James Whitehead

12 Apr. 1813–27 July 1898. Clerk, farmer. Born in Roughhay, Fulwood, Lancashire, England. Son of Thomas Whitehead and Mary. Married first Jane Marshall Hindle, 25 Jan. 1837, in Preston, Lancashire, England. Baptized into Church of Jesus Christ of Latter-day...

View Full Bio
, recorded that the second note had been canceled.

Footnotes

  1. [1]

    JS, Journal, 21 Oct. 1842.

  2. [2]

    Letter to “All the Saints in Nauvoo,” 1 Sept. 1842 [D&C 127:1].

  3. [3]

    Clayton had extensive clerical experience. He was working as a factory bookkeeper when he joined the church in 1837, and after moving to Nauvoo, he regularly assisted Willard Richards in keeping the record of donations for the Nauvoo temple. When Richards left Nauvoo in summer 1842, JS assigned Clayton to assume Richards’s responsibilities. In September 1842, Clayton was also elected Nauvoo city treasurer. (Allen, No Toil nor Labor Fear, 7, 9, 36, 70–71; Clayton, History of the Nauvoo Temple, 18, 30–31; see also JS, Journal, 29 June 1842; and Nauvoo City Council Minute Book, 9 Sept. 1842, 101.)

    Allen, James B. No Toil nor Labor Fear: The Story of William Clayton. Provo, UT: Brigham Young University Press, 2002.

    Clayton, William. History of the Nauvoo Temple, ca. 1845. CHL. MS 3365.

  4. [4]

    Illinois law dictated that the general interest rate for all loans be 6 percent per year unless otherwise specified by the parties. The law also forbade rates above 12 percent. (An Act to Regulate the Interest of Money [2 Apr. 1833], Public and General Statute Laws of the State of Illinois, p. 343, sec. 1.)

    The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

  5. [5]

    JS announced his intention to declare bankruptcy in April and June 1842. These notifications were published by newspapers in Nauvoo and Springfield, Illinois, and Robison was almost certainly aware of JS’s financial difficulties. Additionally, in his published allegations against JS, John C. Bennett quoted a list of questionable financial transactions in Hancock County records in Robison’s custody and implied that Robison was the source for these documents. (Application for Bankruptcy, ca. 14–16 Apr. 1842; Notice to Creditors and Others, 17 June 1842; “Gen. Bennett’s Third Letter,” Sangamo Journal [Springfield, IL], 15 July 1842, [2].)

    Sangamo Journal. Springfield, IL. 1831–1847.

  6. [6]

    Hancock Co., IL, Bonds and Mortgages, 1840–1904, vol. 1, p. 310, microfilm 954,776, U.S. and Canada Record Collection, FHL.

  7. [7]

    The Quorum of the Twelve Apostles appointed Whitney and Miller to replace JS as trustees-in-trust for the church in August 1844, shortly after JS’s murder. (Richards, Journal, 9 Aug. 1844.)

    Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

  8. [8]

    As part of their preparations to leave Illinoiss in 1846, Latter-day Saints elected Babbitt, Heywood, and Fullmer as trustees to replace Whitney and Miller, who planned to travel west with the main body of the Saints. (Young, Journal, 24 Jan. 1846; Hancock Co., IL, Bonds and Mortgages, 1840–1904, vol. 2, p. 144, microfilm 954,776, U.S. and Canada Record Collection, FHL.)

    Young, Brigham. Journals, 1832–1877. Brigham Young Office Files, 1832–1878. CHL. CR 1234 1, boxes 71–73.

    U.S. and Canada Record Collection. FHL.

Asterisk (*) denotes a "featured" version, which includes an introduction and annotation. *Bond from Chauncey Robison, 22 October 1842 Bond from Chauncey Robison, 22 October 1842, as Recorded in Bonds and Mortgages

Page [4]

Cancellation in handwriting of Chauncey Robison.


The within or annexed Bond is this Day cancelled By Agreement and
Chauncey Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
forever Released from the Covenants therein mentioned Witness our hands and Seals this 14[th]. Day of August A.D 1846

Signatures of Almon Babbitt, Joseph L. Heywood, and John S. Fullmer.


Almon 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
Seal

Each instance of “Seal” is in the handwriting of Chauncey Robison and enclosed within a hand-drawn representation of a seal.


Joseph L. Heywood

1 Aug. 1815–16 Oct. 1910. Merchant, postmaster, U.S. marshal, hatter, farmer, lawyer. Born in Grafton, Worcester Co., Massachusetts. Son of Benjamin Heywood and Hannah R. Leland. Moved to Illinois, spring 1838. Moved to Quincy, Adams Co., Illinois, fall 1839...

View Full Bio
Seal
John S. Fullmer

21 July 1807–8 Oct. 1883. Farmer, newsman, postmaster, teacher, merchant. Born at Huntington, Luzerne Co., Pennsylvania. Son of Peter Fullmer and Susannah Zerfass. Moved to Nashville, Davidson Co., Tennessee, spring 1832. Married Mary Ann Price, 24 May 1837...

View Full Bio
Seal
Trustees of the
Church of Jesus Christ of Latter Day Saints

The Book of Mormon related that when Christ set up his church in the Americas, “they which were baptized in the name of Jesus, were called the church of Christ.” The first name used to denote the church JS organized on 6 April 1830 was “the Church of Christ...

View Glossary
[p. [4]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [4]

Document Information

Related Case Documents
Editorial Title
Bond from Chauncey Robison, 22 October 1842
ID #
9554
Total Pages
4
Print Volume Location
JSP, D11:183–185
Handwriting on This Page
  • Chauncey Robison
  • Almon Babbitt
  • Joseph L. Heywood
  • John S. Fullmer

Footnotes

  1. new scribe logo

    Cancellation in handwriting of Chauncey Robison.

  2. new scribe logo

    Signatures of Almon Babbitt, Joseph L. Heywood, and John S. Fullmer.

  3. new scribe logo

    Each instance of “Seal” is in the handwriting of Chauncey Robison and enclosed within a hand-drawn representation of a seal.

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