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 Docket Entry, Petition, 22 May 1845 [Coolidge Administrator of the Estate of JS v. Heirs of JS] Affidavit, 30 May 1845 [Coolidge Administrator of the Estate of JS v. Heirs of JS] Docket Entry, Order, 31 May 1845 [Coolidge Administrator of the Estate of JS v. Heirs of JS] Docket Entry, Continuance, 24 October 1845 [Coolidge Administrator of the Estate of JS v. Heirs of JS] Docket Entry, Continuance, 22 May 1846 [Coolidge Administrator of the Estate of JS v. Heirs of JS] Docket Entry, Report of Sale, 20 October 1846 [Coolidge Administrator of the Estate of JS v. Heirs of JS] Docket Entry, circa 20 October 1846 [Coolidge Administrator of the Estate of JS v. Heirs of JS] Docket Entry, Report of Sale Confirmed, 22 October 1846 [Coolidge Administrator of the Estate of JS v. Heirs of JS] Fee Bill, 3 April 1849 [Coolidge Administrator of the Estate of JS v. Heirs of JS]

Fee Bill, 3 April 1849 [Coolidge Administrator of the Estate of JS v. Heirs of JS]

Source Note

J. A. Winston 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 v. Heirs of JS (Hancock Co., IL, Circuit Court, in Chancery 1846); printed form with manuscript additions in handwriting 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
; certified by presumably J. A. Winston, 3 Apr. 1849; docket in handwriting of J. A. Winston, [
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.

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,)
October Term, A. D., 1846)
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
admr of the Estate of Joseph Smith deceased
Plaintiff[blank].
1

TEXT: The form included a blank space in case “Plaintiff” needed to be made plural.


VS.) IN
Chancery

The court of chancery, also known as equity, emerged in fourteenth-century England as an alternative to the common law courts, which over preceding centuries had developed complicated and strict rules of procedure, governed by precedent. Partial compliance...

View Glossary
Heirs of Joseph Smith decd Defendants.
PLAINTIFF’S COSTS.
CLERK’S FEES.
Issuing [blank] summons [blank] 50; Filing 5 papers 31¼ 0.31¼
Entering Pltff’s appearance 12½; Pltff’s attorney’s d[itt]o. 12½ 0.25
Entering suit on Docket 5 times 62½ 4 continuancees 1.00 1.62½
order on fil[in]g petition 25 Record[in]g decree 50 0.75
admrg [administering] oath to 1 aff[idavi]t 12½ order on filg 0.12½
report 25 Entr decretal order 25 0.50 <​9.37½​>

Insertion probably in handwriting of David E. Head.


Entering Judgment 25; Entering satisfaction of Judgment 25;
Issuing Execution 50; docketing 12½ entering return 12½ filing 6¼
Making and entering bill of costs 37½; certificate and seal 50; 0.87½
4.43¾
SHERIFF’S FEES.
Service of Summons 50; Returning do. 12½ [blank]; miles travel
Printers fees
John Taylor

1 Nov. 1808–25 July 1887. Preacher, editor, publisher, politician. Born at Milnthorpe, Westmoreland, England. Son of James Taylor and Agnes Taylor, members of Church of England. Around age sixteen, joined Methodist church and was local preacher. Migrated ...

View Full Bio
2.12½ 2.12½
County fee Docket fee 2.50 2.50
$9.06¼

Certification printed with manuscript additions presumably in handwriting of J. A. Winston.


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]
2

TEXT: Embossed seal, “CIRCUIT COURT HANCOCK COUNTY ILLINOIS”.


I HEREBY CERTIFY, That the foregoing is a correct copy from my Fee Book, of the costs and charges taxed against the Plaintiff[blank] in the foregoing case, and included in [blank] Execution [blank] of this date, against said Defendant[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[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 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 v. Heirs of JS]
ID #
17240
Total Pages
2
Print Volume Location
Handwriting on This Page
  • Printed text
  • David E. Head
  • Unidentified

Footnotes

  1. [1]

    TEXT: The form included a blank space in case “Plaintiff” needed to be made plural.

  2. new scribe logo

    Insertion probably in handwriting of David E. Head.

  3. new scribe logo

    Certification printed with manuscript additions presumably in handwriting of J. A. Winston.

  4. [2]

    TEXT: Embossed seal, “CIRCUIT COURT HANCOCK COUNTY ILLINOIS”.

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