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 Boosinger v. JS et al. and Boosinger v. O. Cowdery et al. Promissory Note, 26 May 1836 [Boosinger v. O. Cowdery et al.] Petition, 10 January 1839 [Boosinger v. O. Cowdery et al.] Affidavit, 10 January 1839 [Boosinger v. O. Cowdery et al.] Bond, 10 January 1839 [Boosinger v. O. Cowdery et al.] Attachment, 10 January 1839 [Boosinger v. O. Cowdery et al.] Petition, 18 March 1839 [Boosinger v. O. Cowdery et al.] Summons, 18 March 1839 [Boosinger v. O. Cowdery et al.] Docket Entry, Dismissal and Judgment, 12 November 1839 [Boosinger v. O. Cowdery et al.] Execution, 19 November 1839 [Boosinger v. O. Cowdery et al.] Transcript of Proceedings, 8 January 1842 [Boosinger v. O. Cowdery et al.]

Introduction to Boosinger v. JS et al. and Boosinger v. O. Cowdery et al.

Page

Boosinger v. JS, O. Cowdery, Rigdon, and H. Smith
Caldwell Co., Missouri, Circuit Court, 10 November 1839
 
Boosinger v. O. Cowdery, JS, and H. Smith
Caldwell Co., Missouri, Circuit Court, 12 November 1839
 
Historical Introduction
In early 1839, Asa D. Brashear, an agent representing Latter-day Saint
George Boosinger

1784–28 Feb. 1862. Farmer. Born in Pennsylvania. Son of Conrad Boosinger and Catharine Barbara Yancer. Journeyed to Trumbull Co., Northwest Territory (later Ohio), ca. 1801. Married first Nancy Simcox, ca. 1807. Enlisted in War of 1812. Lived at Tallmadge...

View Full Bio
, initiated two lawsuits against JS and other Latter-day Saint leaders, seeking payment on past-due debts.
1

It is unknown whether Boosinger knew about these lawsuits.


Boosinger had loaned $935 to the church in May 1836, and JS and other church leaders signed two promissory notes on those loans—one for $735 and the second for $200—due in two years, with interest.
2

The first promissory note, signed on 23 May 1836 by JS, Oliver Cowdery, Sidney Rigdon, and Hyrum Smith, was for $735 and was payable in land in Missouri or money. The second note, signed on 26 May 1836 by Oliver Cowdery, JS, and Hyrum Smith, was for $200, and was payable only in money. Boosinger had apparently made at least one prior loan to church leaders. JS’s journal for 29 March 1836 noted that Boosinger had “administered unto us [JS and others] in temporal things in our distress.” (Promissory Note, 23 May 1836 [Boosinger v. JS et al.]; Promissory Note, 26 May 1836 [Boosinger v. O. Cowdery et al.]; JS, Journal, 29 Mar. 1836.)


In 1838, conflict between Latter-day Saints and other Missourians resulted in Governor
Lilburn W. Boggs

Area acquired by U.S. in Louisiana Purchase, 1803, and established as territory, 1812. Missouri Compromise, 1820, admitted Missouri as slave state, 1821. Population in 1830 about 140,000; in 1836 about 240,000; and in 1840 about 380,000. Latter-day Saint ...

More Info
ordering the expulsion of church members from the
state

Area acquired by U.S. in Louisiana Purchase, 1803, and established as territory, 1812. Missouri Compromise, 1820, admitted Missouri as slave state, 1821. Population in 1830 about 140,000; in 1836 about 240,000; and in 1840 about 380,000. Latter-day Saint ...

More Info
and the arrest of JS and other church leaders.
3

See Documents, Volume 6, Introduction to Part 3: 4 Nov. 1838–16 Apr. 1839.


Boosinger granted power of attorney to Brashear on 31 October 1838, authorizing him to collect Boosinger’s outstanding debts, and left Missouri soon thereafter.
4

Ray Co., MO, Deed Records, 1820–1927, vol. C, p. 233[b], 31 Oct. 1838, microfilm 959,270, U.S. and Canada Record Collection, FHL. Brashear apparently was not a member of the church.


Comprehensive Works Cited

U.S. and Canada Record Collection. FHL.

He resettled in
Illinois

Became part of Northwest Territory of U.S., 1787. Admitted as state, 1818. Population in 1840 about 480,000. Population in 1845 about 660,000. Plentiful, inexpensive land attracted settlers from northern and southern states. Following expulsion from Missouri...

More Info
, while JS and
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
spent the winter of 1838–1839 confined in the
Clay County

Settled ca. 1800. Organized from Ray Co., 1822. Original size diminished when land was taken to create several surrounding counties. Liberty designated county seat, 1822. Population in 1830 about 5,000; in 1836 about 8,500; and in 1840 about 8,300. Refuge...

More Info
jail

Two-story building containing dungeon on lower floor with access through trap door. Wood building constructed, ca. 1830. Outer stone wall added and building completed, 1833. JS and five others confined there for just over four months, beginning 1 Dec. 1838...

More Info
in
Liberty

Located in western Missouri, thirteen miles north of Independence. Settled 1820. Clay Co. seat, 1822. Incorporated as town, May 1829. Following expulsion from Jackson Co., 1833, many Latter-day Saints found refuge in Clay Co., with church leaders and other...

More Info
, Missouri.
The two promissory notes remained unpaid, and in January 1839, Brashear, with the assistance of
Ray County

Located in northwestern Missouri. Area settled, 1815. Created from Howard Co., 1820. Initially included all state land north of Missouri River and west of Grand River. Population in 1830 about 2,700; in 1836 about 6,600; and in 1840 about 6,600. Latter-day...

More Info
, Missouri, attorney
Amos Rees

2 Dec. 1800–29 Jan. 1886. Lawyer. Born in Winchester, Frederick Co., Virginia. Moved to Clay Co., Missouri, by 1830. Married Judith B. Trigg, 15 July 1830, in Liberty, Clay Co. Prosecuting attorney for Clay Co., 1831–1834. Prosecuting attorney for Missouri...

View Full Bio
, initiated a lawsuit against
Oliver Cowdery

3 Oct. 1806–3 Mar. 1850. Clerk, teacher, justice of the peace, lawyer, newspaper editor. Born at Wells, Rutland Co., Vermont. Son of William Cowdery and Rebecca Fuller. Raised Congregationalist. Moved to western New York and clerked at a store, ca. 1825–1828...

View Full Bio
, JS, and
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
on the $200 note in the circuit court of
Caldwell County

Located in northwest Missouri. Settled by whites, by 1831. Described as being “one-third timber and two-thirds prairie” in 1836. Created specifically for Latter-day Saints by Missouri state legislature, 29 Dec. 1836, in attempt to solve “Mormon problem.” ...

More Info
, Missouri.
5

Cowdery, who was no longer a member of the church, was living in Ohio in early 1839. (Anderson, Investigating the Book of Mormon Witnesses, 39.)


Comprehensive Works Cited

Anderson, Richard Lloyd. Investigating the Book of Mormon Witnesses. Salt Lake City: Deseret Book, 1981.

Brashear and Rees employed a “petition in debt” action, a special debt-collection provision passed by the
Missouri

Area acquired by U.S. in Louisiana Purchase, 1803, and established as territory, 1812. Missouri Compromise, 1820, admitted Missouri as slave state, 1821. Population in 1830 about 140,000; in 1836 about 240,000; and in 1840 about 380,000. Latter-day Saint ...

More Info
legislature “for the speedy recovery of debts due on bonds and notes.”
6

An Act for the Speedy Recovery of Debts Due on Bonds and Notes [14 Mar. 1835], Revised Statutes of the State of Missouri [1834–1835], p. 449, secs. 1–2.


Comprehensive Works Cited

The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

In accordance with the statute, Brashear filed a petition and a copy of the promissory note with the court, as well as an affidavit alleging that the defendants intended “to remove or convey— or dispose of their property or effects so as to hinder or delay their creditors.”
7

Affidavit, 10 Jan. 1839 [Boosinger v. O. Cowdery et al.].


Based on the affidavit and an accompanying bond, circuit court clerk
John Cleminson

28 Dec. 1798–28 Nov. 1879. Farmer, teacher, cabinet maker, carpenter, clerk. Born at Lancaster, Lancashire, England. Migrated to St. John’s, New Brunswick (later in Canada), 1812. Moved to Louisville, Jefferson Co., Kentucky. Moved to Lexington, Lillard Co...

View Full Bio
issued a writ of
attachment

The legal process of seizing the property of a defendant, in whatever hands the same may be found, in order to ensure satisfaction of a judgment or to coerce the defendant into appearing in court and answering the plaintiff’s claim. In some jurisdictions,...

View Glossary
, a document that ordered Sheriff
George Pitkin

16 May 1801–26 Nov. 1873. Sheriff, farmer, teacher. Born in Hartford, Windsor Co., Vermont. Son of Paul Pitkin and Abigail Lothrop. Moved to Hiram, Portage Co., Ohio, by 1820. Sheriff of Portage Co. Married first Amanda Egglestone, 8 Feb. 1829, in Portage...

View Full Bio
to seize the defendants’ property in the county in advance of the trial.
8

Attachment, 10 Jan. 1839 [Boosinger v. O. Cowdery et al.]; An Act to Provide for the Recovery of Debts by Attachment [20 Mar. 1835], Revised Statutes of the State of Missouri [1834–1835], pp. 76–77, sec. 6; An Act Supplementary to an Act Entitled “An Act to Provide for the Recovery of Debts by Attachment” [6 Feb. 1837], Laws of the State of Missouri [1836–1837], pp. 8–9. Pitkin accordingly levied 180 acres in Caldwell County to which Hyrum Smith apparently had claim, as well as the “dwelling houses,” unidentified lots, and personal property belonging to JS and Hyrum Smith. Not finding property belonging to Cowdery, the court dismissed the writ of attachment against him. (Transcript of Proceedings, 8 Jan. 1842 [Boosinger v. O. Cowdery et al.], pp. 5–6, 8.)


Comprehensive Works Cited

The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

Laws of the State of Missouri, Passed at the First Session of the Ninth General Assembly, Begun and Held at the City of Jefferson, on Monday, the Twenty-First Day of November, in the Year of Our Lord One Thousand Eight Hundred and Thirty-Six. 2nd ed. St. Louis: Chambers and Knapp, 1841.

Two months later, during the March 1839 term of the
Caldwell County

Located in northwest Missouri. Settled by whites, by 1831. Described as being “one-third timber and two-thirds prairie” in 1836. Created specifically for Latter-day Saints by Missouri state legislature, 29 Dec. 1836, in attempt to solve “Mormon problem.” ...

More Info
Circuit Court, Brashear and
Rees

2 Dec. 1800–29 Jan. 1886. Lawyer. Born in Winchester, Frederick Co., Virginia. Moved to Clay Co., Missouri, by 1830. Married Judith B. Trigg, 15 July 1830, in Liberty, Clay Co. Prosecuting attorney for Clay Co., 1831–1834. Prosecuting attorney for Missouri...

View Full Bio
initiated a lawsuit against JS,
Cowdery

3 Oct. 1806–3 Mar. 1850. Clerk, teacher, justice of the peace, lawyer, newspaper editor. Born at Wells, Rutland Co., Vermont. Son of William Cowdery and Rebecca Fuller. Raised Congregationalist. Moved to western New York and clerked at a store, ca. 1825–1828...

View Full Bio
,
Rigdon

19 Feb. 1793–14 July 1876. Tanner, farmer, minister. Born at St. Clair, Allegheny Co., Pennsylvania. Son of William Rigdon and Nancy Gallaher. Joined United Baptists, ca. 1818. Preached at Warren, Trumbull Co., Ohio, and vicinity, 1819–1821. Married Phebe...

View Full Bio
, and
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
on the other promissory note for $735, filing a
declaration

English common law courts developed a complex process of pleading in civil suits that required the parties to file a series of legal documents, or pleadings, in order to define the dispute precisely. Courts in England’s American colonies and, later, in the...

View Glossary
employing the common law action of assumpsit, or breach of contract, and claiming $1,000 in damages.
9

Declaration, ca. 13 Mar. 1839 [Boosinger v. JS et al.]. They evidently used this action because the note was payable in land and in money according to the terms of the initial contract. Rigdon was living in Illinois in early 1839. (Editorial, Quincy (IL) Whig, 23 Feb. 1839, [1].)


Comprehensive Works Cited

Quincy Whig. Quincy, IL. 1838–1856.

As in the earlier suit, Brashear asked the court to issue a writ of
attachment

The legal process of seizing the property of a defendant, in whatever hands the same may be found, in order to ensure satisfaction of a judgment or to coerce the defendant into appearing in court and answering the plaintiff’s claim. In some jurisdictions,...

View Glossary
, asserting in the accompanying affidavit that JS and his cosigners would dispose of their property to defraud their creditors.
Cleminson

28 Dec. 1798–28 Nov. 1879. Farmer, teacher, cabinet maker, carpenter, clerk. Born at Lancaster, Lancashire, England. Migrated to St. John’s, New Brunswick (later in Canada), 1812. Moved to Louisville, Jefferson Co., Kentucky. Moved to Lexington, Lillard Co...

View Full Bio
issued the writ of attachment to John Skidmore—the new Caldwell County sheriff—who levied both land and personal property belonging to Hyrum Smith.
10

Attachment, 14 Mar. 1839 [Boosinger v. JS et al.]. Skidmore levied ninety-seven acres of land to which Hyrum Smith apparently had claim, as well as miscellaneous items of personal property. (Transcript of Proceedings, 8 Jan. 1842 [Boosinger v. JS et al.], pp. 6–7.)


Skidmore found no property in the county belonging to JS, Cowdery, or Rigdon, leading the court to dismiss the writ of attachment against them at the July 1839 term.
Both cases came to trial at the November 1839 term of the court, with Judge
Austin A. King

21 Sept. 1802–22 Apr. 1870. Attorney, judge, politician, farmer. Born at Sullivan Co., Tennessee. Son of Walter King and Nancy Sevier. Married first Nancy Harris Roberts, 13 May 1828, at Jackson, Madison Co., Tennessee. In 1830, moved to Missouri, where he...

View Full Bio
of the fifth judicial circuit presiding. The court record indicated that both parties were represented by their attorneys.
11

Rees presumably represented the plaintiff. It is unknown who represented the defendants.


The suit on the $735 note was heard on 10 November. The defense counsel filed a motion to have the writ of
attachment

The legal process of seizing the property of a defendant, in whatever hands the same may be found, in order to ensure satisfaction of a judgment or to coerce the defendant into appearing in court and answering the plaintiff’s claim. In some jurisdictions,...

View Glossary
dismissed; King denied the motion. The counsel then pleaded
non-assumpsit

Non-assumpsit was the usual plea for the defendant in assumpsit, or breach of contract, suits. It allowed the defendant to argue that “he did not undertake or promise, in manner and form” as claimed by the plaintiff.

View Glossary
, presumably arguing that Brashear’s construal of the original agreement between
Boosinger

1784–28 Feb. 1862. Farmer. Born in Pennsylvania. Son of Conrad Boosinger and Catharine Barbara Yancer. Journeyed to Trumbull Co., Northwest Territory (later Ohio), ca. 1801. Married first Nancy Simcox, ca. 1807. Enlisted in War of 1812. Lived at Tallmadge...

View Full Bio
and the defendants was incorrect. King ruled in favor of the plaintiff, assessing the damages at $805 plus costs.
12

Docket Entry, Motion, Plea, and Judgment, 10 Nov. 1839 [Boosinger v. JS et al.].


As for the suit on the $200 note, which was heard on 12 November, King held that the plaintiff should recover the amount of the note and $23.61 in damages.
13

Docket Entry, Dismissal and Judgment, 12 Nov. 1839 [Boosinger v. Cowdery et al.].


Cleminson

28 Dec. 1798–28 Nov. 1879. Farmer, teacher, cabinet maker, carpenter, clerk. Born at Lancaster, Lancashire, England. Migrated to St. John’s, New Brunswick (later in Canada), 1812. Moved to Louisville, Jefferson Co., Kentucky. Moved to Lexington, Lillard Co...

View Full Bio
issued writs of
execution

“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
in each suit, ordering Skidmore to sell the property previously attached in both cases in order to satisfy the judgments. The sheriff held an auction for the properties on 9 March 1840. Brashear won both auctions, bidding $30 for the 97 acres seized for the suit for the $735 note and $45 for the 180 acres attached in the suit for the $200 note.
14

Execution, 19 Nov. 1839 [Boosinger v. JS et al.]; Execution, 19 Nov. 1839 [Boosinger v. O. Cowdery et al.]; Transcript of Proceedings, 8 Jan. 1842 [Boosinger v. JS et al.], p. 11. It is unknown whether Boosinger received any of the money collected in these lawsuits from Brashear. In October 1840, Boosinger revoked Brashear’s power of attorney and his attempts “to recover and Receive all debts and sums of money whatsoever due to me by Joseph Smith Jr Sidney Rigdon Oliver Cowdrey and Hiram Smith.” In early 1842, Boosinger corresponded with JS regarding an arrangement to have $305 of the remaining debt credited toward the tithing donations of Boosinger and five of his associates. JS included the promissory note for $735 in his schedule of debts when he petitioned for bankruptcy in April 1842 as a debt of $500, indicating that the debt had been partially paid. (Ray Co., MO, Deed Records, 1820–1927, vol. D, p. 142[b], 1 Oct. 1840, microfilm 959,270, U.S. and Canada Record Collection, FHL; Letter to George Boosinger, 24 Feb. 1842; Letter from George Boosinger, 9 Apr. 1842, in JSP, D9:347–350; see also Application for Bankruptcy, ca. 14–16 Apr. 1842, in JSP, D9:368.)


Comprehensive Works Cited

U.S. and Canada Record Collection. FHL.

JSP, D9 / Smith, Alex D., Christian K. Heimburger, and Christopher James Blythe, eds. Documents, Volume 9: December 1841–April 1842. Vol. 9 of the Documents series of The Joseph Smith Papers, edited by Matthew C. Godfrey, R. Eric Smith, Matthew J. Grow, and Ronald K. Esplin. Salt Lake City: Church Historian’s Press, 2019.

 
Calendar of Documents
This calendar lists all known documents created by or for the court, whether extant or not. It does not include versions of documents created for other purposes, though those versions may be listed in footnotes. In certain cases, especially in cases concerning unpaid debts, the originating document (promissory note, invoice, etc.) is listed here. Note that documents in the calendar are grouped with their originating court. Where a version of a document was subsequently filed with another court, that version is listed under both courts.
 

1836 (2)

May (2)

26 May 1836

Oliver Cowdery and Others, Promissory Note, Talmadge, Portage Co., OH, to George Boosinger
1

Note for $200 due 26 May 1838.


  • 26 May 1836; Letters Related to George Boosinger, Huntington Library, San Marino, CA; handwriting of Oliver Cowdery; signatures of Oliver Cowdery, JS, and Hyrum Smith; notations in unidentified handwriting.
  • 8 Jan. 1842; in Transcript of Proceedings, [1], Letters Related to George Boosinger, Huntington Library, San Marino, CA; handwriting of Elliot Roberts.
  • 8 Jan. 1842; in Transcript of Proceedings, 6, Letters Related to George Boosinger, Huntington Library, San Marino, CA; handwriting of Elliot Roberts.
23 May 1836

JS and Others, Promissory Note, Kirtland Township, Geauga Co., OH, to George Boosinger
1

Note for $735 due 23 May 1836.


  • 23 May 1836; Letters Related to George Boosinger, Huntington Library, San Marino, CA; handwriting of Oliver Cowdery; signatures of JS, Oliver Cowdery, Sidney Rigdon, and Hyrum Smith; notation in handwriting of George Boosinger; notations in unidentified handwriting.
 
Boosinger v. JS et al., Caldwell Co., Missouri, Circuit Court

1839 (9)

March (4)

13 March 1839

Amos Rees on behalf of George Boosinger, Declaration, Caldwell Co., MO

  • 13 Mar. 1839. Not extant.
  • 8 Jan. 1842; in Transcript of Proceedings, [1]–2, 12, Letters Related to George Boosinger, Huntington Library, San Marino, CA; handwriting of Elliot Roberts; certification in unidentified handwriting with signature of Austin A. King.
13 March 1839

Asa D. Brashear, Affidavit, before John Cleminson, Far West, Caldwell Co., MO

  • 13 Mar. 1839. Not extant.
  • 8 Jan. 1842; in Transcript of Proceedings, 3–4, 12, Letters Related to George Boosinger, Huntington Library, San Marino, CA; handwriting of Elliot Roberts; certification in unidentified handwriting with signature of Austin A. King.
13 March 1839

Asa D. Brashear and William W. Phelps, Bond, Far West, Caldwell Co., MO, to JS and Others, Far West, Caldwell Co., MO [Boosinger v. JS et al.]

  • 13 Mar. 1839. Not extant.
  • 8 Jan. 1842; in Transcript of Proceedings, 4, 12, Letters Related to George Boosinger, Huntington Library, San Marino, CA; handwriting of Elliot Roberts; certification in unidentified handwriting with signature of Austin A. King.
14 March 1839

John Cleminson, Attachment, to Caldwell Co. Sheriff, for JS and Others, Far West, Caldwell Co., MO

  • 14 Mar. 1839. Not extant.
  • 8 Jan. 1842; in Transcript of Proceedings, 5–7, 12, Letters Related to George Boosinger, Huntington Library, San Marino, CA; handwriting of Elliot Roberts; certification in unidentified handwriting with signature of Austin A. King.

July (1)

9 July 1839

Docket Entry, Dismissal, Order of Publication, and Continuance, Far West, Caldwell Co., MO

  • 9 July 1839. Not extant.
  • 8 Jan. 1842; in Transcript of Proceedings, 7–8, 12, Letters Related to George Boosinger, Huntington Library, San Marino, CA; handwriting of Elliot Roberts; certification in unidentified handwriting with signature of Austin A. King.

November (4)

Ca. 9 November 1839

JS and Others, Motion, Caldwell Co., MO

  • Ca. 9 Nov. 1839. Not extant.
    1

    The defendants’ counsel filed this motion to have the writ of attachment dismissed. (See Docket Entry, Motion, Plea, and Judgment, 10 Nov. 1839 [Boosinger v. JS et al.].)


Ca. 9 November 1839

JS and Others, Plea, Caldwell Co., MO

  • Ca. 9 Nov. 1839. Not extant.
    1

    See Docket Entry, Motion, Plea, and Judgment, 10 Nov. 1839 [Boosinger v. JS et al.].


10 November 1839

Docket Entry, Motion, Plea, and Judgment, Far West, Caldwell Co., MO

  • 10 Nov. 1839. Not extant.
  • 8 Jan. 1842; in Transcript of Proceedings, 8–9, 12, Letters Related to George Boosinger, Huntington Library, San Marino, CA; handwriting of Elliot Roberts; certification in unidentified handwriting with signature of Austin A. King.
19 November 1839

John Cleminson, Execution, Far West, Caldwell Co., MO

  • 19 Nov. 1839. Not extant.
  • 8 Jan. 1842; in Transcript of Proceedings, 9–10, 12, Letters Related to George Boosinger, Huntington Library, San Marino, CA; handwriting of Elliot Roberts; certification in unidentified handwriting with signature of Austin A. King.

1842 (2)

January (2)

8 January 1842

Transcript of Proceedings, Caldwell Co., MO

  • 8 Jan. 1842; Letters Related to George Boosinger, Huntington Library, San Marino, CA; handwriting of Elliot Roberts; certification in unidentified handwriting with signature of Austin A. King; docket in handwriting of Elliot Roberts.
8 January 1842

List of Fees, Caldwell Co., MO

  • 8 Jan. 1842; Letters Related to George Boosinger, Huntington Library, San Marino, CA; handwriting of Elliot Roberts; docket in handwriting of Elliot Roberts.
 
Boosinger v. O. Cowdery et al., Caldwell Co., Missouri, Circuit Court

1839 (8)

January (4)

Ca. 9 January 1839

Amos Rees on behalf of George Boosinger, Petition, Caldwell Co., MO

  • Ca. 9 Jan. 1839. Not extant.
  • 8 Jan. 1842; in Transcript of Proceedings, 1–2, 11–12, Letters Related to George Boosinger, Huntington Library, San Marino, CA; handwriting of Elliot Roberts; certification in handwriting of Austin A. King.
10 January 1839

Asa D. Brashear, Affidavit, before Albert Petty, Far West, Caldwell Co., MO

  • 10 Jan. 1839. Not extant.
  • 8 Jan. 1842; in Transcript of Proceedings, 2, 11–12, Letters Related to George Boosinger, Huntington Library, San Marino, CA; handwriting of Elliot Roberts; certification in handwriting of Austin A. King.
10 January 1839

Asa D. Brashear on behalf of George Boosinger and Henry McHenry, Bond, Far West, Caldwell Co., MO, to Oliver Cowdery and Others, Far West, Caldwell Co., MO

  • 10 Jan. 1839. Not extant.
  • 8 Jan. 1842; in Transcript of Proceedings, 3–4, 11–12, Letters Related to George Boosinger, Huntington Library, San Marino, CA; handwriting of Elliot Roberts; certification in handwriting of Austin A. King.
10 January 1839

John Cleminson, Attachment, to Caldwell Co. Sheriff, for Oliver Cowdery and Others, Far West, Caldwell Co., MO

  • 10 Jan. 1839. Not extant.
  • 8 Jan. 1842; in Transcript of Proceedings, 4–6, 11–12, Letters Related to George Boosinger, Huntington Library, San Marino, CA; handwriting of Elliot Roberts; certification in handwriting of Austin A. King.

March (2)

18 March 1839

Amos Rees on behalf of George Boosinger, Petition, Far West, Caldwell Co., MO
1

The sheriff’s return on the 18 March 1839 summons indicates that the summons and petition were together and executed at the same time.


  • 18 Mar. 1839. Not extant.
  • 8 Jan. 1842; in Transcript of Proceedings, 6, 11–12, Letters Related to George Boosinger, Huntington Library, San Marino, CA; handwriting of Elliot Roberts; certification in handwriting of Austin A. King.
18 March 1839

John Cleminson, Summons, to Clay Co. Sheriff, for Oliver Cowdery and Others, Far West, Caldwell Co., MO
1

The sheriff’s return on the summons indicates that the 18 March 1839 petition and the summons were together and executed at the same time.


  • 18 Mar. 1839. Not extant.
  • 8 Jan. 1842; in Transcript of Proceedings, 7–8, 11–12, Letters related to George Boosinger, Huntington Library, San Marino, CA; handwriting of Elliot Roberts; certification in handwriting of Austin A. King.

November (2)

12 November 1839

Docket Entry, Dismissal and Judgment, Far West, Caldwell Co., MO

  • 12 Nov. 1839. Not extant.
  • 8 Jan. 1842; in Transcript of Proceedings, 8, 11–12, Letters Related to George Boosinger, Huntington Library, San Marino, CA; handwriting of Elliot Roberts; certification in handwriting of Austin A. King.
19 November 1839

John Cleminson, Execution, Far West, Caldwell Co., MO

  • 19 Nov. 1839. Not extant.
  • 8 Jan. 1842; in Transcript of Proceedings, 9–12, Letters Related to George Boosinger, Huntington Library, San Marino, CA; handwriting of Elliot Roberts; certification in handwriting of Austin A. King.

1842 (1)

January (1)

8 January 1842

Transcript of Proceedings, Far West, Caldwell Co., MO

  • 8 Jan. 1842; Letters Related to George Boosinger, Huntington Library, San Marino, CA; handwriting of Elliot Roberts; certification in handwriting of Austin A. King.
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page

Document Information

Related Case Documents
Editorial Title
Introduction to Boosinger v. JS et al. and Boosinger v. O. Cowdery et al.
ID #
17251
Total Pages
1
Print Volume Location
Handwriting on This Page

    Footnotes

    1. [1]

      It is unknown whether Boosinger knew about these lawsuits.

    2. [2]

      The first promissory note, signed on 23 May 1836 by JS, Oliver Cowdery, Sidney Rigdon, and Hyrum Smith, was for $735 and was payable in land in Missouri or money. The second note, signed on 26 May 1836 by Oliver Cowdery, JS, and Hyrum Smith, was for $200, and was payable only in money. Boosinger had apparently made at least one prior loan to church leaders. JS’s journal for 29 March 1836 noted that Boosinger had “administered unto us [JS and others] in temporal things in our distress.” (Promissory Note, 23 May 1836 [Boosinger v. JS et al.]; Promissory Note, 26 May 1836 [Boosinger v. O. Cowdery et al.]; JS, Journal, 29 Mar. 1836.)

    3. [3]

      See Documents, Volume 6, Introduction to Part 3: 4 Nov. 1838–16 Apr. 1839.

    4. [4]

      Ray Co., MO, Deed Records, 1820–1927, vol. C, p. 233[b], 31 Oct. 1838, microfilm 959,270, U.S. and Canada Record Collection, FHL. Brashear apparently was not a member of the church.

      U.S. and Canada Record Collection. FHL.

    5. [5]

      Cowdery, who was no longer a member of the church, was living in Ohio in early 1839. (Anderson, Investigating the Book of Mormon Witnesses, 39.)

      Anderson, Richard Lloyd. Investigating the Book of Mormon Witnesses. Salt Lake City: Deseret Book, 1981.

    6. [6]

      An Act for the Speedy Recovery of Debts Due on Bonds and Notes [14 Mar. 1835], Revised Statutes of the State of Missouri [1834–1835], p. 449, secs. 1–2.

      The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

    7. [7]

      Affidavit, 10 Jan. 1839 [Boosinger v. O. Cowdery et al.].

    8. [8]

      Attachment, 10 Jan. 1839 [Boosinger v. O. Cowdery et al.]; An Act to Provide for the Recovery of Debts by Attachment [20 Mar. 1835], Revised Statutes of the State of Missouri [1834–1835], pp. 76–77, sec. 6; An Act Supplementary to an Act Entitled “An Act to Provide for the Recovery of Debts by Attachment” [6 Feb. 1837], Laws of the State of Missouri [1836–1837], pp. 8–9. Pitkin accordingly levied 180 acres in Caldwell County to which Hyrum Smith apparently had claim, as well as the “dwelling houses,” unidentified lots, and personal property belonging to JS and Hyrum Smith. Not finding property belonging to Cowdery, the court dismissed the writ of attachment against him. (Transcript of Proceedings, 8 Jan. 1842 [Boosinger v. O. Cowdery et al.], pp. 5–6, 8.)

      The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

      Laws of the State of Missouri, Passed at the First Session of the Ninth General Assembly, Begun and Held at the City of Jefferson, on Monday, the Twenty-First Day of November, in the Year of Our Lord One Thousand Eight Hundred and Thirty-Six. 2nd ed. St. Louis: Chambers and Knapp, 1841.

    9. [9]

      Declaration, ca. 13 Mar. 1839 [Boosinger v. JS et al.]. They evidently used this action because the note was payable in land and in money according to the terms of the initial contract. Rigdon was living in Illinois in early 1839. (Editorial, Quincy (IL) Whig, 23 Feb. 1839, [1].)

      Quincy Whig. Quincy, IL. 1838–1856.

    10. [10]

      Attachment, 14 Mar. 1839 [Boosinger v. JS et al.]. Skidmore levied ninety-seven acres of land to which Hyrum Smith apparently had claim, as well as miscellaneous items of personal property. (Transcript of Proceedings, 8 Jan. 1842 [Boosinger v. JS et al.], pp. 6–7.)

    11. [11]

      Rees presumably represented the plaintiff. It is unknown who represented the defendants.

    12. [12]

      Docket Entry, Motion, Plea, and Judgment, 10 Nov. 1839 [Boosinger v. JS et al.].

    13. [13]

      Docket Entry, Dismissal and Judgment, 12 Nov. 1839 [Boosinger v. Cowdery et al.].

    14. [14]

      Execution, 19 Nov. 1839 [Boosinger v. JS et al.]; Execution, 19 Nov. 1839 [Boosinger v. O. Cowdery et al.]; Transcript of Proceedings, 8 Jan. 1842 [Boosinger v. JS et al.], p. 11. It is unknown whether Boosinger received any of the money collected in these lawsuits from Brashear. In October 1840, Boosinger revoked Brashear’s power of attorney and his attempts “to recover and Receive all debts and sums of money whatsoever due to me by Joseph Smith Jr Sidney Rigdon Oliver Cowdrey and Hiram Smith.” In early 1842, Boosinger corresponded with JS regarding an arrangement to have $305 of the remaining debt credited toward the tithing donations of Boosinger and five of his associates. JS included the promissory note for $735 in his schedule of debts when he petitioned for bankruptcy in April 1842 as a debt of $500, indicating that the debt had been partially paid. (Ray Co., MO, Deed Records, 1820–1927, vol. D, p. 142[b], 1 Oct. 1840, microfilm 959,270, U.S. and Canada Record Collection, FHL; Letter to George Boosinger, 24 Feb. 1842; Letter from George Boosinger, 9 Apr. 1842, in JSP, D9:347–350; see also Application for Bankruptcy, ca. 14–16 Apr. 1842, in JSP, D9:368.)

      U.S. and Canada Record Collection. FHL.

      JSP, D9 / Smith, Alex D., Christian K. Heimburger, and Christopher James Blythe, eds. Documents, Volume 9: December 1841–April 1842. Vol. 9 of the Documents series of The Joseph Smith Papers, edited by Matthew C. Godfrey, R. Eric Smith, Matthew J. Grow, and Ronald K. Esplin. Salt Lake City: Church Historian’s Press, 2019.

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