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 Coolidge Administrator of the Estate of JS Mortgage, 11 July 1843 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law] Mortgage, 11 July 1843, Copy [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law] Promissory Note, 11 July 1843 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law] Promissory Note, 11 July 1843, Copy [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law] Assignment, 20 July 1843 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law] Assignment, 20 July 1843, Copy [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law] Scire Facias, 14 April 1845 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law] Docket Entry, Judgment, 21 May 1845 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law] Receipt, 10 November 1845 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law] Docket Entry, between 21 May 1845 and circa 27 April 1846 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law] Fee Bill, 3 April 1849 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law]

Fee Bill, 3 April 1849 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law]

Source Note

J. A. Winston

View Full Bio

on behalf of
David E. Head

27 Apr. 1818–1 May 1877. Clerk, merchant. Born in Washington Co., Kentucky. Moved to Macomb, McDonough Co., Illinois, ca. 1834. Deputy clerk of McDonough Co. Deputy clerk of Hancock Co., Illinois, circuit court, by 16 May 1843. Clerk of Hancock Co. Circuit...

View Full Bio
, Fee Bill,
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, 3 Apr. 1849, Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law (Hancock Co., IL, Circuit Court 1845); printed form with manuscript additions in handwriting of
J. A. Winston

View Full Bio

; certified by
J. A. Winston

View Full Bio

on behalf of
David E. Head

27 Apr. 1818–1 May 1877. Clerk, merchant. Born in Washington Co., Kentucky. Moved to Macomb, McDonough Co., Illinois, ca. 1834. Deputy clerk of McDonough Co. Deputy clerk of Hancock Co., Illinois, circuit court, by 16 May 1843. Clerk of Hancock Co. Circuit...

View Full Bio
, 3 Apr. 1849; docket by
J. A. Winston

View Full Bio

, [
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, 3 Apr. 1849]; notation by
David Greenleaf

6 May 1803–7 Apr. 1890. Dry goods merchant, county commissioner, justice of the peace, farmer, postmaster, druggist. Born in Hartford, Hartford Co., Connecticut. Son of David Greenleaf and Nancy Jones. Moved to Boston, ca. 1820. Returned to Hartford, ca. ...

View Full Bio
, 3 Apr. 1849; two pages; Hancock County Courthouse, Carthage, IL. Includes seal and docket.

Historical Introduction

See Introductions to Coolidge Administrator of the Estate of JS and Ferris Administrator of the Estate of JS.

Page [1]

State of Illinois,) SC[ILICE]T.
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
)
HANCOCK

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
CIRCUIT COURT, ILLINOIS,)
May— Term, A.D., 1845)
Joseph W. Cooli[d]ge

31 May 1814–13 Jan. 1871. Carpenter, miller, merchant. Born in Bangor, Hancock Co., Maine. Son of John Kittridge Coolidge and Rebecca Stone Wellington. Moved to Cincinnati, by 1817. Moved to area of Mackinaw, Tazewell Co., Illinois, 1834. Married Elizabeth...

View Full Bio
administrator of the Estate of Joseph Smith deceased
Plaintiff[blank].
VS.) IN
William Law

8 Sept. 1809–12/19 Jan. 1892. Merchant, millwright, physician. Born in Co. Tyrone, Ireland. Son of Richard Law and Ann Hunter. Immigrated to U.S. and settled in Springfield Township, Mercer Co., Pennsylvania, by 1820. Moved to Delaware Township, Mercer Co...

View Full Bio
Defendant[blank].
PLAINTIFF

31 May 1814–13 Jan. 1871. Carpenter, miller, merchant. Born in Bangor, Hancock Co., Maine. Son of John Kittridge Coolidge and Rebecca Stone Wellington. Moved to Cincinnati, by 1817. Moved to area of Mackinaw, Tazewell Co., Illinois, 1834. Married Elizabeth...

View Full Bio
’S COSTS.
CLERK’S FEES.
Issuing summons <​
Sci fa [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
​>
50 <​2,00​>; Filing 3 papers [.]18¾
2.18¾
Entering
Pltff

31 May 1814–13 Jan. 1871. Carpenter, miller, merchant. Born in Bangor, Hancock Co., Maine. Son of John Kittridge Coolidge and Rebecca Stone Wellington. Moved to Cincinnati, by 1817. Moved to area of Mackinaw, Tazewell Co., Illinois, 1834. Married Elizabeth...

View Full Bio
’s appearance [.]12½;
Pltff

31 May 1814–13 Jan. 1871. Carpenter, miller, merchant. Born in Bangor, Hancock Co., Maine. Son of John Kittridge Coolidge and Rebecca Stone Wellington. Moved to Cincinnati, by 1817. Moved to area of Mackinaw, Tazewell Co., Illinois, 1834. Married Elizabeth...

View Full Bio
’s attorney’s do. [.]12½
.25
Entering suit on
Docket

A formal record kept by the clerk of the court containing names of the parties and minutes of all proceedings in a given case.

View Glossary
1 time [.]12½ continuance
[.]12½
order to assess
damages

The measure of amount to be legally recovered by a person who sustained direct injury to his or her person, property, or rights from the person who caused the harm. Compensatory damages are to recompense actual losses sustained by a party if there are not...

View Glossary
[.]25 assessing
[.]25
Damages [.]25 order award[in]g special
Ex[ecutio]n

“The act of carrying into effect the final judgment of a court, or other jurisdiction. The writ which authorises the officer so to carry into effect such judgment is also called an execution. . . . Executions are either to recover specific things, or money...

View Glossary
[.]25
[.]50
Postage paid on Exn returnd [.]25— [.]5
Entering
Judgment

The decision or sentence of the law given by a court of competent jurisdiction in proceedings instituted therein. An interlocutory judgment is one given in the course of an action before final judgment. A final judgment ends the suit.

View Glossary
[.]25; Entering satisfaction of Judgment [.]25;
[.]50
Issuing Execution [.]50; docketing [.]12½ entering return [.]12½ filing [.]6½
Making and entering bill of costs [.]37½; certificate and seal [.]50; [.]87½ 4.93¾
SHERIFF’S FEES. <​Lemuel Andrews Rock Island Co​>
Service of Summons Scifa [.]50; Returning do. 12½ 12; miles travel 75 1.37½ 1.37½
$6.¼ <​$6.31¼​>
State of Illinos,) SCT.
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
,)
[seal]
I HEREBY CERTIFY, That the foregoing is a correct copy from my Fee Book, of the costs and charges taxed against the
Plaintiff

31 May 1814–13 Jan. 1871. Carpenter, miller, merchant. Born in Bangor, Hancock Co., Maine. Son of John Kittridge Coolidge and Rebecca Stone Wellington. Moved to Cincinnati, by 1817. Moved to area of Mackinaw, Tazewell Co., Illinois, 1834. Married Elizabeth...

View Full Bio
; in the foregoing case, and included in [blank] Execution[blank] of this date, against said
Defendant

8 Sept. 1809–12/19 Jan. 1892. Merchant, millwright, physician. Born in Co. Tyrone, Ireland. Son of Richard Law and Ann Hunter. Immigrated to U.S. and settled in Springfield Township, Mercer Co., Pennsylvania, by 1820. Moved to Delaware Township, Mercer Co...

View Full Bio
[blank], and which the Sheriff[blank] of
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
is hereby directed to collect of said
Plaintiff

31 May 1814–13 Jan. 1871. Carpenter, miller, merchant. Born in Bangor, Hancock Co., Maine. Son of John Kittridge Coolidge and Rebecca Stone Wellington. Moved to Cincinnati, by 1817. Moved to area of Mackinaw, Tazewell Co., Illinois, 1834. Married Elizabeth...

View Full Bio
[blank].
IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the Seal of the said Circuit Court, at
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
, this Third day of April— in the year of our Lord one thousand eight hundred and forty-Nine
David E. Head

27 Apr. 1818–1 May 1877. Clerk, merchant. Born in Washington Co., Kentucky. Moved to Macomb, McDonough Co., Illinois, ca. 1834. Deputy clerk of McDonough Co. Deputy clerk of Hancock Co., Illinois, circuit court, by 16 May 1843. Clerk of Hancock Co. Circuit...

View Full Bio
Clerk.
By
J A Winston

View Full Bio

Depty
[p. [1]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [1]

Document Information

Related Case Documents
Editorial Title
Fee Bill, 3 April 1849 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law]
ID #
17239
Total Pages
2
Print Volume Location
Handwriting on This Page
  • Printed text
  • J. A. Winston

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