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 Stannard v. Young and JS Praecipe, circa 13 June 1842 [Bump Administrator of the Estate of Stannard v. Young and JS] Scire Facias, 14 June 1842 [Bump Administrator of the Estate of Stannard v. Young and JS] Praecipe, circa 3 October 1842 [Bump Administrator of the Estate of Stannard v. Young and JS] Alias Scire Facias, 4 October 1842 [Bump Administrator of the Estate of Stannard v. Young and JS] Transcript of Proceedings, circa 4 October 1842 [Bump Administrator of the Estate of Stannard v. Young and JS] Docket Entry, Sheriff’s Return, between 9 November 1842 and circa 27 March 1843 [Bump Administrator of the Estate of Stannard v. Young and JS]

Docket Entry, Sheriff’s Return, between 9 November 1842 and circa 27 March 1843 [Bump Administrator of the Estate of Stannard v. Young and JS]

Source Note

Docket Entry, Sheriff’s Return, Lake County, OH, between 9 Nov. 1842 and ca. 27 Mar. 1843, Bump Administrator of the Estate of Stannard v. Young and JS (Geauga Co., OH, Court of Common Pleas 1842); in Lake Co., OH, Sheriff’s Return, 1840–1874, p. 11; handwriting of
Luther P. Bates

11 Dec. 1800–6 July 1882. Sheriff, merchant, hatter, postmaster. Born at Cummington, Hampshire Co., Massachusetts. Son of Calvin Bates and Rebecca Pool. Married first Annas Tirrill, 6 Nov. 1823, at Cummington. Sheriff of Lake Co., Ohio, 1840–1844. Levied ...

View Full Bio
; CHL.

Historical Introduction

See Introduction to Stannard v. Young and JS.

Page 11

The State of Ohio Lake County ss [scilicet]
Jacob Bump

1791–by 10 Oct. 1865. Brickmason, plasterer, carpenter, mechanic, farmer, craftsman. Born at Butternuts, Otsego Co., New York. Son of Asa Bump and Lydia Dandley. Married Abigail Pettingill, ca. 1811. Moved to Meadville, Crawford Co., Pennsylvania, by 1826...

View Full Bio
Adms
of Claudius Stan[n[]]ard
vs
[Brigham] Young

1 June 1801–29 Aug. 1877. Carpenter, painter, glazier, colonizer. Born at Whitingham, Windham Co., Vermont. Son of John Young and Abigail (Nabby) Howe. Brought up in Methodist household; later joined Methodist church. Moved to Sherburne, Chenango Co., New...

View Full Bio
& Smith Jr
fi fa

Abbreviated “fi. fa.” It is a writ of execution “that lies for him who has recovered any debt or damages. . . . It is a command to the sheriff, that of the goods and chattels of the party he cause to be made the sum recovered by the judgment.”

View Glossary
[fieri facias]
Dams $256.40
Plt[ainti]ff

1791–by 10 Oct. 1865. Brickmason, plasterer, carpenter, mechanic, farmer, craftsman. Born at Butternuts, Otsego Co., New York. Son of Asa Bump and Lydia Dandley. Married Abigail Pettingill, ca. 1811. Moved to Meadville, Crawford Co., Pennsylvania, by 1826...

View Full Bio
s Cost
9.83
Def[endan]ts 61
Int from april 3d 1838
Cost on of
Sci fa

A writ “founded upon some record, and requiring the defendant to show cause why the plaintiff should not have the advantage of such record.” Examples of its use were to revive a judgment not yet executed, “in order to give an opportunity to the defendant ...

View Glossary
[
Scire facias

A writ “founded upon some record, and requiring the defendant to show cause why the plaintiff should not have the advantage of such record.” Examples of its use were to revive a judgment not yet executed, “in order to give an opportunity to the defendant ...

View Glossary
]
Pltff

1791–by 10 Oct. 1865. Brickmason, plasterer, carpenter, mechanic, farmer, craftsman. Born at Butternuts, Otsego Co., New York. Son of Asa Bump and Lydia Dandley. Married Abigail Pettingill, ca. 1811. Moved to Meadville, Crawford Co., Pennsylvania, by 1826...

View Full Bio
s
$6.30
deft $3
this Ex[ecution] 35
Be it remembered that I
L[uther] P Bates

11 Dec. 1800–6 July 1882. Sheriff, merchant, hatter, postmaster. Born at Cummington, Hampshire Co., Massachusetts. Son of Calvin Bates and Rebecca Pool. Married first Annas Tirrill, 6 Nov. 1823, at Cummington. Sheriff of Lake Co., Ohio, 1840–1844. Levied ...

View Full Bio
Sheriff of the County aforesaid by virtue of a certain writ of
fi fa

Abbreviated “fi. fa.” It is a writ of execution “that lies for him who has recovered any debt or damages. . . . It is a command to the sheriff, that of the goods and chattels of the party he cause to be made the sum recovered by the judgment.”

View Glossary
to me Directed by the Clerk of the Court of Common pleas of
Geauga County

Located in northeastern Ohio, south of Lake Erie. Rivers in area include Grand, Chagrin, and Cuyahoga. Settled mostly by New Englanders, beginning 1798. Formed from Trumbull Co., 1 Mar. 1806. Chardon established as county seat, 1808. Population in 1830 about...

More Info
on which writ for want to goods and Chattels of the defendants whereof to sattisfy the same I on the 9th day of November A D 1842 Leveed the same on the following real Estate to wit one peice of Land situate in the township of
Kirtland

Located ten miles south of Lake Erie. Settled by 1811. Organized by 1818. Latter-day Saint missionaries visited township, early Nov. 1830; many residents joined Church of Jesus Christ of Latter-day Saints. Population in 1830 about 55 Latter-day Saints and...

More Info
being No 9 in the 9th range of townships of the
Connecticut western reserve

Also known as New Connecticut or Connecticut Reserve. Approximately three million acres in northeastern part of present-day Ohio. Claimed as part of Connecticut, 1786. Connecticut granted jurisdiction of reserve to U.S. government, 1800. Population in 1820...

More Info
of the State of
Ohio

French explored and claimed area, 1669. British took possession following French and Indian War, 1763. Ceded to U.S., 1783. First permanent white settlement established, 1788. Northeastern portion maintained as part of Connecticut, 1786, and called Connecticut...

More Info
and is also in the County of Lake being a part of Lot 17 and formerly owend by Joseph Smith Jr and is bounded East on the Chillacotha road & running Eight Rods on said road then running west about 16 rods then north Eight rods then East 16 rods to said road Containing about 108 rods of Land
Also one other Peice on the oppisite side of said road in said
township

Located ten miles south of Lake Erie. Settled by 1811. Organized by 1818. Latter-day Saint missionaries visited township, early Nov. 1830; many residents joined Church of Jesus Christ of Latter-day Saints. Population in 1830 about 55 Latter-day Saints and...

More Info
& county running 12 rods alonge the said road and running about four rods East Containning about forty Eight rods of Land also one other Peice on Lot No 30 lying in the forks of the roads of Chilicothea and Smith Street according to the
Kirtland

Located ten miles south of Lake Erie. Settled by 1811. Organized by 1818. Latter-day Saint missionaries visited township, early Nov. 1830; many residents joined Church of Jesus Christ of Latter-day Saints. Population in 1830 about 55 Latter-day Saints and...

More Info
City Platt and running about 16 rods on Each road and is also bounded on th[e] South by Land formeley owend by Sl◊n
1

TEXT: Possibly “Sloan” or “Stan”.


Smith Containning about sixty rods of Land also one other Peice in said
township

Located ten miles south of Lake Erie. Settled by 1811. Organized by 1818. Latter-day Saint missionaries visited township, early Nov. 1830; many residents joined Church of Jesus Christ of Latter-day Saints. Population in 1830 about 55 Latter-day Saints and...

More Info
and known as the
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
Lot and is bounded north by Land owend by Dixson East by the Highway and half acre Lot owened by Hiram Howe and South by Land owend by Shelden west by Land owened by Tomilson More and Baxter it being Lot 42 in 9th range and tract one Containning thirteen acres of Land.
I at the same time had the Said Lands & tenements <​duly​> appraised by Clemont Messenger
Nathaniel Milliken

25 Dec. 1793–Aug. 1874. Farmer, post office clerk. Born at Buxton, York Co., Maine. Son of Nathaniel Milliken and Mary Lord. Married first Mary Fairfield Hayes, 22 Apr. 1819. Baptized into Church of Jesus Christ of Latter-day Saints, 1 Oct. 1833, at Buxton...

View Full Bio
& Edmund Pettingill who were by me first duly sworn and they did return to me in writing under seal<​s​> that they did app[r]aise the first above described peice of Land to be of the value of $650, the second peice to be of the value of $0.30 the the third Piece to be of the value of $250 the fourth or Last above described Peice of Land to be of the value of $104 Making the full sum of one thousand and thirty four dollars I duly advertised the above Lands for sale & offered the same March 15th [18]43 & not sold for want of bidders & said writ returned wholly unsattisfied March 27th 43 [10 lines blank] [p. 11]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 11

Document Information

Related Case Documents
Editorial Title
Docket Entry, Sheriff’s Return, between 9 November 1842 and circa 27 March 1843 [Bump Administrator of the Estate of Stannard v. Young and JS]
ID #
5496
Total Pages
1
Print Volume Location
Handwriting on This Page
  • Luther Bates

Footnotes

  1. [1]

    TEXT: Possibly “Sloan” or “Stan”.

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