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]

Docket Entry, between 12 January and circa 6 February 1819 [Joseph Smith Sr. v. J. Hurlbut]

Source Note

Docket Entry, [
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], between 12 Jan. and ca. 6 Feb. 1819, Joseph Smith Sr. v. J. Hurlbut (Ontario Co., NY, Justice of the Peace Court 1819). Copied 9 Feb. 1819; handwriting of Abraham Spear; certified by Abraham Spear, 9 Feb. 1819; notation by Abraham Spear, [
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], 9 Feb. 1819; docket by unidentified scribe, between 9 and 17 Feb. 1819; notation by unidentified scribe, 17 Feb. 1819; two pages; Ontario County Records and Archives Center, Canandaigua, NY. Transcription from a digital color image made of the original in 2011.

Historical Introduction

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

Page [1]

Justices Court
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
vs
Jeremiah Hurlbutt [Hurlbut]

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
The jury Drawn and sworn were
James White
Lemuel Spear
Zebulon Reeves
Th[omas] P Baldwin

View Full Bio

Thomas Rogers
Alva Handee [Hendee]
John Russel[l]
Timothy C Strong
Stephen Spear
Levi Jackson
Dorastus Cole
Denison Rogers
The names of the witnesses sworn & examined were as follows, Plaintiffs witnesses
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
Joseph Smith Junr.
Silas Shirtliff
George Proper
Ara Canfield
Defendants wit
Fanny Lee
Lemuel Lee
Ephraim Huntl[e]y
Jared D Ainsworth

View Full Bio

Henry Stod[d]ard
Solomon Tice
James Cole
Summons issued January 12th 1819
Returnable the 22d inst. at 2 oclock P.M at my office in
Palmyra

Known as Swift’s Landing and Tolland before being renamed Palmyra, 1796. Incorporated, Mar. 1827, two years after completion of adjacent Erie Canal. Population in 1820 about 3,700. Joseph Sr. and Lucy Mack Smith family lived in village briefly, beginning ...

More Info
, personally servd January 13th 1819 by D Handee [Daniel Hendee] Constable January 22d parties were called and presant
plaintiff

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
s Declaration was for several articles of account and one item was for Damages which Plaintiff sustained in the purchase of a span of horses of
Defendant

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
which horses was said to be unsound. Defendant Denies the Charge and pleads a set off of a balance Due on a note and several articles of account Court adjourned till the 30th inst to Asa Lilly at the request of the parties. January 30th parties presant plaintiff requests that the cause should be tried by a jury vinora issued January 30th and for want of a constable to serve it the Court adjourned till the 6th of Feb[r]uary 1819 at 1 oclock P.M at the request of the Plaintiff and by consent of the Defendant February 6th parties presant, Jury summond by Daniel Handee Constable and Drawn and after hearing the proof and alagation of Both parties they found for the plaintiff $40.78
Judgment against Defendant for $40 78
Cost of suit—— 4 76
$45 54

Notation and certification in handwriting of Abraham Spear.


N:B the summons issued in the above suit was for tresspass on the Case for fifty Dollars or under, This May certify that the above is a correct return which has been before me and that the Defendant in the above e[n]titled suit appeals to the court of Common Pleas for the County of
ontario

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
Given under my hand at
Palmyra

Known as Swift’s Landing and Tolland before being renamed Palmyra, 1796. Incorporated, Mar. 1827, two years after completion of adjacent Erie Canal. Population in 1820 about 3,700. Joseph Sr. and Lucy Mack Smith family lived in village briefly, beginning ...

More Info
this 9th day of February 1819
Abraham Spear JP
JP [p. [1]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [1]

Document Information

Related Case Documents

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

Editorial Title
Docket Entry, between 12 January and circa 6 February 1819 [Joseph Smith Sr. v. J. Hurlbut]
ID #
3603
Total Pages
2
Print Volume Location
Handwriting on This Page
  • Abraham Spear

Footnotes

  1. new scribe logo

    Notation and certification in handwriting of Abraham Spear.

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