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 Bill for Foreclosure, 3 October 1844 [Ivins v. E. Smith et al.] Bill for Foreclosure, 3 October 1844, Copy [Ivins v. E. Smith et al.] Praecipe, 3 October 1844 [Ivins v. E. Smith et al.] Praecipe, 3 October 1844, Copy [Ivins v. E. Smith et al.] Summons, 9 October 1844 [Ivins v. E. Smith et al.] Summons, 9 October 1844, Copy [Ivins v. E. Smith et al.] Docket Entry, Appointment of Guardian ad Litem, 23 October 1844 [Ivins v. E. Smith et al.] Answer, 25 October 1844 [Ivins v. E. Smith et al.] Answer, 25 October 1844, Copy [Ivins v. E. Smith et al.] Docket Entry, Answer and Failure to Appear, 25 October 1844 [Ivins v. E. Smith et al.] Report, circa 25 October 1844 [Ivins v. E. Smith et al.] Report, circa 25 October 1844, Copy [Ivins v. E. Smith et al.] Decree, 26 October 1844 [Ivins v. E. Smith et al.] Decree, 26 October 1844, Copy [Ivins v. E. Smith et al.] Docket Entry, Copied Documents, 26 October 1844 [Ivins v. E. Smith et al.] Interlocutory Report, 19 May 1845 [Ivins v. E. Smith et al.] Docket Entry, Interlocutory Report, 22 May 1845 [Ivins v. E. Smith et al.] Final Decree, 26 May 1845 [Ivins v. E. Smith et al.] Final Decree, 26 May 1845, Copy [Ivins v. E. Smith et al.] Notice, 23 June 1845 [Ivins v. E. Smith et al.] Certificate of Purchase, 16 August 1845 [Ivins v. E. Smith et al.] Certificate of Purchase, 16 August 1845, Copy [Ivins v. E. Smith et al.] Final Report and Decree, circa 20 October 1845 [Ivins v. E. Smith et al.] Final Report and Decree, circa 20 October 1845, Copy [Ivins v. E. Smith et al.] Certification, between 23 July and circa 20 October 1845 [Ivins v. E. Smith et al.] Docket Entry, Final Report and Decree, 21 October 1845 [Ivins v. E. Smith et al.] Docket Entry, circa 21 October 1845 [Ivins v. E. Smith et al.] Case File Wrapper, circa October 1845 [Ivins v. E. Smith et al.] Deed, 1 April 1847 [Ivins v. E. Smith et al.]

Final Decree, 26 May 1845 [Ivins v. E. Smith et al.]

Source Note

Richard M. Young

20 Feb. 1798–28 Nov. 1861. Attorney, judge, politician. Born in Fayette Co., Kentucky. Moved to Jonesboro, Union Co., Illinois Territory. Admitted to Illinois bar, 1817, in Jonesboro. Served as state representative from Union Co., 1820–1822. Married Matilda...

View Full Bio
, Final Decree, [
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, 26 May 1845, Ivins v. E. Smith et al. (Hancock Co., IL, Circuit Court, in Chancery 1845); handwriting of
Onias Skinner

21 July 1817–4 Feb. 1877. Sailor, teacher, preacher, farmer, lawyer, railroad president. Born in Floyd, Oneida Co., New York. Son of Onias Skinner and Tirza. Moved to Whitestown, Oneida Co., by 1830; to Peoria Co., Illinois, 1836; and to Greenville, Darke...

View Full Bio
; signature of
Richard M. Young

20 Feb. 1798–28 Nov. 1861. Attorney, judge, politician. Born in Fayette Co., Kentucky. Moved to Jonesboro, Union Co., Illinois Territory. Admitted to Illinois bar, 1817, in Jonesboro. Served as state representative from Union Co., 1820–1822. Married Matilda...

View Full Bio
; docket by
Onias Skinner

21 July 1817–4 Feb. 1877. Sailor, teacher, preacher, farmer, lawyer, railroad president. Born in Floyd, Oneida Co., New York. Son of Onias Skinner and Tirza. Moved to Whitestown, Oneida Co., by 1830; to Peoria Co., Illinois, 1836; and to Greenville, Darke...

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, 26 May 1845]; notation by J. H. Baker, 26 May 1845; notation by unidentified scribe, [ca. 26 May 1845]; notation by
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
, [ca. 26 May 1845]; docket by unidentified scribe, possibly
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
, [ca. 26 May 1845]; four pages; Hancock County Courthouse, Carthage, IL.

Historical Introduction

See Introduction to Coolidge Administrator of the Estate of JS.
Asterisk (*) denotes a "featured" version, which includes an introduction and annotation.
Final Decree, 26 May 1845 [ Ivins v. E. Smith et al. ]
Final Decree, 26 May 1845, Copy [ Ivins v. E. Smith et al. ] Deed, 1 April 1847 [ Ivins v. E. Smith et al. ]

Page [1]

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 May Term 1845
James Ivins

22 Mar. 1797–3 Apr. 1877. Farmer. Born in Upper Freehold Township, Monmouth Co., New Jersey. Son of Israel Ivins and Margaret Woodward. Married Mary Schenk. Presumably baptized into Church of Jesus Christ of Latter-day Saints. Moved to Nauvoo, Hancock Co....

View Full Bio
vs) In
Chance[r]y

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
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
,
Joseph Smith

6 Nov. 1832–10 Dec. 1914. Clerk, hotelier, farmer, justice of the peace, editor, minister. Born at Kirtland, Geauga Co., Ohio. Son of JS and Emma Hale. Moved to Far West, Caldwell Co., Missouri, 1838; to Quincy, Adams Co., Illinois, 1839; and to Commerce ...

View Full Bio
,
Alexander Smith

2 June 1838–12 Aug. 1909. Photographer, carpenter, postmaster, minister. Born at Far West, Caldwell Co., Missouri. Son of JS and Emma Hale. Moved to Commerce (later Nauvoo), Hancock Co., Illinois, 1839. Married Elizabeth Agnes Kendall, 23 June 1861, at Nauvoo...

View Full Bio
,
Fred[e]rick Smith

20 June 1836–13 Apr. 1862. Farmer, merchant. Born at Kirtland, Geauga Co., Ohio. Son of JS and Emma Hale. Married Anna Marie Jones, 13 Sept. 1857, in Hancock Co., Illinois. Died in Nauvoo, Hancock Co.

View Full Bio
&
Joseph [W.] Coolidge

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
This day came this cause on for hearing upon Interlocutory Report of the
Master in Chancery

21 July 1817–4 Feb. 1877. Sailor, teacher, preacher, farmer, lawyer, railroad president. Born in Floyd, Oneida Co., New York. Son of Onias Skinner and Tirza. Moved to Whitestown, Oneida Co., by 1830; to Peoria Co., Illinois, 1836; and to Greenville, Darke...

View Full Bio
and on motion of
William A. Richardson

16 Jan. 1811–27 Dec. 1875. Schoolteacher, lawyer, politician. Born near Lexington, Fayette Co., Kentucky. Son of James L. Richardson and Mary Edmonson. Attended Walnut Hills Seminary, Centre College, and Transylvania University, in Kentucky. Admitted to bar...

View Full Bio
Complainant

22 Mar. 1797–3 Apr. 1877. Farmer. Born in Upper Freehold Township, Monmouth Co., New Jersey. Son of Israel Ivins and Margaret Woodward. Married Mary Schenk. Presumably baptized into Church of Jesus Christ of Latter-day Saints. Moved to Nauvoo, Hancock Co....

View Full Bio
s solicitor for a final decree herein ◊◊ and the Court being fully advised in the premises doth order & decree that the matters & thing[s] in
Complainant

22 Mar. 1797–3 Apr. 1877. Farmer. Born in Upper Freehold Township, Monmouth Co., New Jersey. Son of Israel Ivins and Margaret Woodward. Married Mary Schenk. Presumably baptized into Church of Jesus Christ of Latter-day Saints. Moved to Nauvoo, Hancock Co....

View Full Bio
s Bill be taken for true and also the
master

21 July 1817–4 Feb. 1877. Sailor, teacher, preacher, farmer, lawyer, railroad president. Born in Floyd, Oneida Co., New York. Son of Onias Skinner and Tirza. Moved to Whitestown, Oneida Co., by 1830; to Peoria Co., Illinois, 1836; and to Greenville, Darke...

View Full Bio
’s report herein and thereupon doth order & decree that the mistakes & accidents in said bill alleged be & the same is <​are​> corrected & it is further ordered that said
master

21 July 1817–4 Feb. 1877. Sailor, teacher, preacher, farmer, lawyer, railroad president. Born in Floyd, Oneida Co., New York. Son of Onias Skinner and Tirza. Moved to Whitestown, Oneida Co., by 1830; to Peoria Co., Illinois, 1836; and to Greenville, Darke...

View Full Bio
proceed to sell the said premises in said Bill described, as the true premises intend by said mortgage intended to be mortgaged as in said Bill alleged, to wit: beginning at a post in the East & West center line of Section five /5/ in Township six /6/ North of Range eight /8/ West of the 4th principal meridian from which a black oak 20. S. 83¾.° W 19. ◊ a Hickory 15. inches diameter bears with 56½.° E. 30 links; thence S 89.° 35. minutes E. along said line 24. 63 chains to a post at the N. E. corner of said quarter Section from which a burr oak 14. inch diameter [p. [1]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [1]

Document Information

Related Case Documents
Editorial Title
Final Decree, 26 May 1845 [Ivins v. E. Smith et al.]
ID #
20027
Total Pages
4
Print Volume Location
Handwriting on This Page
  • Onias Skinner

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