Declaration, circa 26 April 1846 [Maria Lawrence et al. v. Coolidge Administrator of the Estate of JS]
Declaration, circa 26 April 1846 [Maria Lawrence et al. v. Coolidge Administrator of the Estate of JS]
Source Note
Source Note
George Edmunds Jr. on behalf of , , and on behalf of , , , , and Margaret Lawrence, Declaration, [], Hancock Co., IL, ca. [26] Apr. 1846, Maria Lawrence et al. v. Coolidge Administrator of the Estate of JS (Hancock Co., IL, Circuit Court 1846); handwriting of George Edmunds Jr.; dockets by George Edmunds Jr., [, Hancock Co., IL, ca. 26 Apr. 1846]; notation by , 27 Apr. 1846; four pages; Hancock County Courthouse, Carthage, IL. Images courtesy of Joseph Johnstun.
Copies of Bond, 4 June 1841 [JS Guardian of Maria Lawrence et al.] and Appointment, 5 Sept. 1844 [Babbitt Guardian of James Lawrence et al.] were attached to the declaration with adhesive wafers.
Historical Introduction
Historical Introduction
Circuit Court
Et. al
vs)
Adm of Joseph Smith Dec
Declaration
G Edmunds Jr Atty—
Circuit Court
Et al.
vs)
Admr of Jos Smith Dec
Man in Debt on Guardian Bond Damage $7000,
Filed April 27th. 1846
clk [p. [4]]
Source Note
Source Note
Document Transcript
Document Information
Document Information
Footnotes
Footnotes

Dockets in handwriting of George Edmunds Jr..

Notation in handwriting of David E. Head.
Go to page