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 Joseph Smith Sr. v. J. Hurlbut Promissory Note, 27 March 1818 [Joseph Smith Sr. v. J. Hurlbut] List of Goods, between 10 May and circa August 1818 [Joseph Smith Sr. v. J. Hurlbut] List of Services, between circa 12 January and 6 February 1819 [Joseph Smith Sr. v. J. Hurlbut] Docket Entry, between 12 January and circa 6 February 1819 [Joseph Smith Sr. v. J. Hurlbut] Bond, 8 February 1819 [Joseph Smith Sr. v. J. Hurlbut] Capias ad Respondendum, 20 February 1819 [Joseph Smith Sr. v. J. Hurlbut] Statement of Issues, circa 26 June 1819 [Joseph Smith Sr. v. J. Hurlbut] Docket Entry, 31 July 1819 [Joseph Smith Sr. v. J. Hurlbut] Docket Entry, circa 19 August 1819, Draft [Joseph Smith Sr. v. J. Hurlbut] Docket Entry, circa 19 August 1819 [Joseph Smith Sr. v. J. Hurlbut]

Capias ad Respondendum, 20 February 1819 [Joseph Smith Sr. v. J. Hurlbut]

Source Note

Hugh McNair,
Capias ad Respondendum

Latin for “that you take until answer”; a writ commanding an officer to arrest a defendant to answer the plaintiff’s plea. A defendant arrested on this writ was committed to prison unless a bail bond was given. The amount of bail would be endorsed on the ...

View Glossary
, to
Ontario Co.

Created from Montgomery Co., 27 Jan. 1789. Area settled, summer 1789. Named for Lake Ontario on northern border. Known as “Genesee country.” Area historically occupied by Seneca Indians. County seat, Canandaigua. Population in 1820 about 35,000. Population...

More Info
Sheriff [
Phineas Bates

View Full Bio

], for
Joseph Smith Sr.

12 July 1771–14 Sept. 1840. Cooper, farmer, teacher, merchant. Born at Topsfield, Essex Co., Massachusetts. Son of Asael Smith and Mary Duty. Nominal member of Congregationalist church at Topsfield. Married to Lucy Mack by Seth Austin, 24 Jan. 1796, at Tunbridge...

View Full Bio
and
Alvin Smith

11 Feb. 1798–19 Nov. 1823. Farmer, carpenter. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; returned to Tunbridge, before May 1803. Moved to Royalton, Windsor Co., Vermont, 1804, and to...

View Full Bio
,
Ontario Co.

Created from Montgomery Co., 27 Jan. 1789. Area settled, summer 1789. Named for Lake Ontario on northern border. Known as “Genesee country.” Area historically occupied by Seneca Indians. County seat, Canandaigua. Population in 1820 about 35,000. Population...

More Info
, NY, 20 Feb. 1819, J. Hurlbut v. Joseph Smith Sr. and A. Smith (Ontario Co., NY, Court of Common Pleas 1819); printed form with manuscript additions in handwriting of Hugh McNair; docket by Hugh McNair, [
Ontario Co.

Created from Montgomery Co., 27 Jan. 1789. Area settled, summer 1789. Named for Lake Ontario on northern border. Known as “Genesee country.” Area historically occupied by Seneca Indians. County seat, Canandaigua. Population in 1820 about 35,000. Population...

More Info
, NY], [20 Feb. 1819]; notation by Hugh McNair, [ca. 20 Feb. 1819]; notation by
Phineas Bates

View Full Bio

and Asa Swift, [between 20 Feb. and ca. May 1819]; notation by unidentified scribe, 25 May 1819; two pages; Ontario County Records and Archives Center, Canandaigua, NY. Includes seal. Transcription from a digital color image made of the original in 2011.

Historical Introduction

See Introduction to Joseph Smith Sr. v. J. Hurlbut.

Page [2]

Docket in handwriting of Hugh McNair.


Ont.

Created from Montgomery Co., 27 Jan. 1789. Area settled, summer 1789. Named for Lake Ontario on northern border. Known as “Genesee country.” Area historically occupied by Seneca Indians. County seat, Canandaigua. Population in 1820 about 35,000. Population...

More Info
Com Pleas
Jeremiah Hurlburt

18 Feb. 1791–20 Aug. 1850. Farmer. Born in Wyoming Valley, Luzerne Co., Pennsylvania. Son of John Hurlburt and Hannah Millet. Moved to Palmyra, Ontario Co., New York. Married first Cynthia Harris, Jan. 1820. Married second Esther McIntyre. Moved to Brighton...

View Full Bio
v
Joseph Smith

12 July 1771–14 Sept. 1840. Cooper, farmer, teacher, merchant. Born at Topsfield, Essex Co., Massachusetts. Son of Asael Smith and Mary Duty. Nominal member of Congregationalist church at Topsfield. Married to Lucy Mack by Seth Austin, 24 Jan. 1796, at Tunbridge...

View Full Bio
&
Alvin Smith

11 Feb. 1798–19 Nov. 1823. Farmer, carpenter. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; returned to Tunbridge, before May 1803. Moved to Royalton, Windsor Co., Vermont, 1804, and to...

View Full Bio
 

Notation in handwriting of Hugh McNair.


Dr $140..—
F Smith Atty
 

Notation in handwriting of Asa Swift.


Cepi

“I have taken”; a sheriff’s return of a capias, or similar process.

View Glossary
Corpus as to
Joseph Smith

12 July 1771–14 Sept. 1840. Cooper, farmer, teacher, merchant. Born at Topsfield, Essex Co., Massachusetts. Son of Asael Smith and Mary Duty. Nominal member of Congregationalist church at Topsfield. Married to Lucy Mack by Seth Austin, 24 Jan. 1796, at Tunbridge...

View Full Bio
None Est as to
A Smith

11 Feb. 1798–19 Nov. 1823. Farmer, carpenter. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; returned to Tunbridge, before May 1803. Moved to Royalton, Windsor Co., Vermont, 1804, and to...

View Full Bio
fees $1.68
P[hineas] P Bates

View Full Bio

Sh[erif]f
A[sa] R Swift Dp
 

Notation in unidentified handwriting.


Filed 25th May 1819 [p. [2]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [2]

Document Information

Related Case Documents

Joseph Smith Sr. v. J. Hurlbut, circa August 1819

Editorial Title
Capias ad Respondendum, 20 February 1819 [Joseph Smith Sr. v. J. Hurlbut]
ID #
5693
Total Pages
2
Print Volume Location
Handwriting on This Page
  • Hugh McNair
  • Asa Swift
  • Unidentified

Footnotes

  1. new scribe logo

    Docket in handwriting of Hugh McNair.

  2. new scribe logo

    Notation in handwriting of Hugh McNair.

  3. new scribe logo

    Notation in handwriting of Asa Swift.

  4. 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