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 Boynton and Hyde v. JS Summons, 26 October 1837 [Boynton and Hyde v. JS] Declaration, circa 30 November 1837 [Boynton and Hyde v. JS] Docket Entry, Verdict, 3 April 1838 [Boynton and Hyde v. JS] Docket Entry, Costs, circa 3 April 1838 [Boynton and Hyde v. JS] Transcript of Proceedings, circa 3 April 1838 [Boynton and Hyde v. JS]

Introduction to Boynton and Hyde v. JS

Page

Boynton and Hyde v. JS
Geauga Co., Ohio, Court of Common Pleas, 3 April 1838
 
Historical Introduction
On April 6, 1837, JS and
Sidney 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
addressed members of the church in
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
, Ohio, remarking on the church’s financial woes. One of the primary debts was the construction of the temple or
House of the Lord

JS revelation, dated Jan. 1831, directed Latter-day Saints to migrate to Ohio, where they would “be endowed with power from on high.” In Dec. 1832, JS revelation directed Saints to “establish . . . an house of God.” JS revelation, dated 1 June 1833, chastened...

More Info
. In addition to purchasing building materials, the church was also in debt for goods bought from merchants and then sold to temple workmen. Rigdon noted that “the unliquidated debt for the building was rising of thirteen thousand dollars.”
1

“Anniversary of the Church of Latter Day Saints,” LDS Messenger and Advocate, Apr. 1837, 3:487–488; see also remarks by JS in Discourse, 6 Apr. 1837.


Comprehensive Works Cited

Latter Day Saints’ Messenger and Advocate. Kirtland, OH. Oct. 1834–Sept. 1837.

The following week, 13 April, amid the mounting pressure of church debts, JS, Rigdon,
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
,
Edmund Bosley

25 June 1776–15 Dec. 1846. Miller. Born at Northumberland, Northumberland Co., Pennsylvania. Son of John P. Bosley and Hannah Bull. Married Ann Kelly of Northumberland Co. Lived at Livonia, Livingston Co., New York, 1792–1834. Moved to Kirtland, Geauga Co...

View Full Bio
and
John Johnson

11 Apr. 1778–30 July 1843. Farmer, innkeeper. Born at Chesterfield, Cheshire Co., New Hampshire. Son of Israel Johnson and Abigail Higgins. Married Alice (Elsa) Jacobs, 22 June 1800. Moved to Pomfret, Windsor Co., Vermont, ca. 1803. Settled at Hiram, Portage...

View Full Bio
gave a promissory note to
John Howden

Ca. 1812–11 Sept. 1853. Farmer, merchant, county clerk, American consul. Born in Vermont. Son of John Howden and Mary Smith. Moved to Geauga Co., Ohio, by Oct. 1836, and opened a dry goods store. Served as Geauga Co. clerk, 1840–1846. Married Elizabeth M....

View Full Bio
, a local dry goods merchant, promising to pay him $825 plus interest in five months. At some point Howden transferred the note to
Ray Boynton

13 Dec. 1804–ca. 1854. Merchant. Born in Shelburne, Chittenden Co., Vermont. Son of Jeddediah Boynton. Moved to Hinesburg, Chittenden Co., by 1820. Moved to New York City, by 1831. Married Anna Brookes, 4 June 1833, in New York City. Operated dry goods store...

View Full Bio
and his partner
Harry Hyde

ca. 1815–after Sept. 1856. Merchant. Born in Rensselaerville, Albany Co., New York. Son of Isaac Hyde and Lydia Foster. Moved to Brooklyn, Kings Co., New York, by 1832. Partnered with Ray Boynton, 1830s, to operate dry goods store, Boynton & Hyde, in New ...

View Full Bio
, two
New York City

Dutch founded New Netherland colony, 1625. Incorporated under British control and renamed New York, 1664. Harbor contributed to economic and population growth of city; became largest city in American colonies. British troops defeated Continental Army under...

More Info
merchants.
2

Boynton and Hyde operated a dry goods store located at 51 Cedar Street in New York. (Longworth’s American Almanac [1837], 108, 335.)


Comprehensive Works Cited

Longworth’s American Almanac, New-York Register, and City Directory, for the Twenty-Eighth Year of American Independence. New York: D. Longworth, 1803.

When the note came due and payment was not forthcoming, Boynton and Hyde brought an action, known as
assumpsit

An action brought to recover damages for breach of a simple contract or for the recovery of money. Assumpsit was a form of trespass on the case. In Ohio law, it was “the usual remedy upon promissory notes.”

View Glossary
, to recover the debt. Notice of the action—a summons issued on 26 October 1837—was served on JS’s wife
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
because JS was traveling to
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
at the time.
3

Transcript of Proceedings, ca. 3 Apr. 1838 [Boynton and Hyde v. JS]; Summons, 26 Oct. 1837 [Boynton and Hyde v. JS]; Documents, Volume 5, Introduction to Part 7: 17 Sept. 1837–21 Jan. 1838. According to Ohio law, a summons was to “be personally served on the defendant, or left at his usual place of residence.” At this time, two additional actions for the debt were also brought, one against Sidney Rigdon and the other against Hyrum Smith. The results in their cases were identical to the one against JS; they both failed to appear and defaulted. (An Act Concerning Mesne Process, in Civil and Criminal Cases [10 Feb. 1831], Statutes of the State of Ohio [1840], 649; Transcript of Proceedings, Boynton and Hyde v. Hyrum Smith [Geauga Co. C.P. 1838], Geauga County Court of Common Pleas, Common Pleas Record, vol. U, pp. 492, 518, microfilm 20,279, U.S. and Canada Record Collection, FHL.)


Comprehensive Works Cited

Statutes of the State of Ohio, of a General Nature, in Force, December 7, 1840; Also, the Statutes of a General Nature, Passed by the General Assembly at Their Thirty-Ninth Session, Commencing December 7, 1840. Columbus, OH: Samuel Medary, 1841.

U.S. and Canada Record Collection. FHL.

On 30 November,
Boynton

13 Dec. 1804–ca. 1854. Merchant. Born in Shelburne, Chittenden Co., Vermont. Son of Jeddediah Boynton. Moved to Hinesburg, Chittenden Co., by 1820. Moved to New York City, by 1831. Married Anna Brookes, 4 June 1833, in New York City. Operated dry goods store...

View Full Bio
’s attorney, George W. Lynde, filed a declaration, or complaint, in the Court of Common Pleas in
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
, Ohio. Following the form of the day, the wording of the complaint enumerated the single claim of $1,200 in multiple ways as various damages.
4

Declaration, ca. 30 Nov. 1837 [Boynton and Hyde v. JS]. “But it happens more frequently than otherwise, that, when various counts are introduced, they do not really relate to distinct claims, but are adopted merely as so many different forms of propounding the same cause of action.” (Stephen, Treatise on the Principles of Pleading in Civil Actions, 284, italics in original.)


Comprehensive Works Cited

Stephen, Henry John. A Treatise on the Principles of Pleading in Civil Actions; Comprising a Summary View of the Whole Proceedings in a Suit at Law. London: Joseph Butterworth and Son, 1824.

JS had not yet returned from
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
when Boynton’s attorney filed the declaration, and when he finally did return to
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
in December, his stay was not long. On 12 January 1838, facing the threat of mob violence, JS and
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
fled Kirtland for the friendlier confines of
Far West

Originally called Shoal Creek. Located fifty-five miles northeast of Independence. Surveyed 1823; first settled by whites, 1831. Site purchased, 8 Aug. 1836, before Caldwell Co. was organized for Latter-day Saints in Missouri. William W. Phelps and John Whitmer...

More Info
, Missouri. In JS’s absence, a default judgment was issued against him in April 1838.
5

See Historical Introduction to Revelation, 12 Jan. 1838–C; and Docket Entry, Verdict, 3 Apr. 1838 [Boynton and Hyde v. JS].


After
Boynton

13 Dec. 1804–ca. 1854. Merchant. Born in Shelburne, Chittenden Co., Vermont. Son of Jeddediah Boynton. Moved to Hinesburg, Chittenden Co., by 1820. Moved to New York City, by 1831. Married Anna Brookes, 4 June 1833, in New York City. Operated dry goods store...

View Full Bio
and
Hyde

ca. 1815–after Sept. 1856. Merchant. Born in Rensselaerville, Albany Co., New York. Son of Isaac Hyde and Lydia Foster. Moved to Brooklyn, Kings Co., New York, by 1832. Partnered with Ray Boynton, 1830s, to operate dry goods store, Boynton & Hyde, in New ...

View Full Bio
obtained judgment against JS, they immediately commenced an action against
Howden

Ca. 1812–11 Sept. 1853. Farmer, merchant, county clerk, American consul. Born in Vermont. Son of John Howden and Mary Smith. Moved to Geauga Co., Ohio, by Oct. 1836, and opened a dry goods store. Served as Geauga Co. clerk, 1840–1846. Married Elizabeth M....

View Full Bio
for payment on the note. Howden countered that after the note became due, he had entered an agreement with Boynton to pay the expenses of prosecuting JS and in return Boynton had promised not to prosecute Howden for payment of the note. Howden further claimed that Boynton had refused to issue an
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
upon the property of JS and the other signers of the note.
6

Ohio law provided that before a plaintiff could recover against the endorser of a note they must use “due diligence to obtain the money” from the maker or obliger of the note. (An Act Making Certain Instruments of Writing Negotiable, Statutes of the State of Ohio [1840], 587.)


Comprehensive Works Cited

Statutes of the State of Ohio, of a General Nature, in Force, December 7, 1840; Also, the Statutes of a General Nature, Passed by the General Assembly at Their Thirty-Ninth Session, Commencing December 7, 1840. Columbus, OH: Samuel Medary, 1841.

Boynton, in turn, denied making the agreement Howden claimed. In April 1839 the court decided in Boynton’s favor, and Howden appealed.
7

Transcript of Proceedings, 16 Apr. 1839, Boynton and Hyde v. Howden [Geauga Co. C.P. 1839], Geauga County Court of Common Pleas, Common Pleas Record, vol. V, pp. 586–591, microfilm 20,280, U.S. and Canada Record Collection, FHL.


Comprehensive Works Cited

U.S. and Canada Record Collection. FHL.

Thereafter, for unknown reasons, Boynton released Howden from the obligation and again attempted to collect from JS and the other signers of the note.
8

Docket Entry, Boynton and Hyde v. Howden [Geauga Co. C.P. 1839], Execution Docket G, p. 653, microfilm 1,289,258, U.S. and Canada Record Collection, FHL.


Comprehensive Works Cited

U.S. and Canada Record Collection. FHL.

Efforts were still being made to collect on the judgment in the 1840s, without success.
9

See later notations on Docket Entry, Costs, ca. 3 Apr. 1838 [Boynton and Hyde v. JS]; and Docket Entry, Costs, ca. 3 Apr. 1838 [Boynton and Hyde v. Rigdon].


Boynton

13 Dec. 1804–ca. 1854. Merchant. Born in Shelburne, Chittenden Co., Vermont. Son of Jeddediah Boynton. Moved to Hinesburg, Chittenden Co., by 1820. Moved to New York City, by 1831. Married Anna Brookes, 4 June 1833, in New York City. Operated dry goods store...

View Full Bio
and
Hyde

ca. 1815–after Sept. 1856. Merchant. Born in Rensselaerville, Albany Co., New York. Son of Isaac Hyde and Lydia Foster. Moved to Brooklyn, Kings Co., New York, by 1832. Partnered with Ray Boynton, 1830s, to operate dry goods store, Boynton & Hyde, in New ...

View Full Bio
also brought an action against
Edmund Bosley

25 June 1776–15 Dec. 1846. Miller. Born at Northumberland, Northumberland Co., Pennsylvania. Son of John P. Bosley and Hannah Bull. Married Ann Kelly of Northumberland Co. Lived at Livonia, Livingston Co., New York, 1792–1834. Moved to Kirtland, Geauga Co...

View Full Bio
,
John Johnson

11 Apr. 1778–30 July 1843. Farmer, innkeeper. Born at Chesterfield, Cheshire Co., New Hampshire. Son of Israel Johnson and Abigail Higgins. Married Alice (Elsa) Jacobs, 22 June 1800. Moved to Pomfret, Windsor Co., Vermont, ca. 1803. Settled at Hiram, Portage...

View Full Bio
,
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
,
Sidney 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
John Howden

Ca. 1812–11 Sept. 1853. Farmer, merchant, county clerk, American consul. Born in Vermont. Son of John Howden and Mary Smith. Moved to Geauga Co., Ohio, by Oct. 1836, and opened a dry goods store. Served as Geauga Co. clerk, 1840–1846. Married Elizabeth M....

View Full Bio
. For court documents relating to these proceedings see “Documents Related to Boynton and Hyde v. JS.”
 
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.
 

1837 (1)

April (1)

13 April 1837

Sidney Rigdon and Others, Promissory Note, Kirtland Township, Geauga Co., OH, to John Howden

  • 13 Apr. 1837. Not extant.
    1

    See Transcript of Proceedings, ca. 3 Apr. 1838 [Boynton and Hyde v. JS].


 
Boynton and Hyde v. JS, Court of Common Pleas

1837 (2)

October (1)

26 October 1837

David D. Aiken and Charles H. Foot, Summons, to Geauga Co. Sheriff, for JS, Chardon, Geauga Co., OH

  • 26 Oct. 1837. Not extant.
  • Ca. 28 Oct. 1837. Not extant.
    1

    Deputy sheriff Abner P. Axtell left a copy of the summons with Emma Smith, JS’s wife. (See Transcript of Proceedings, ca. 3 Apr. 1838 [Boynton and Hyde v. JS].)


  • Ca. 3 Apr. 1838; in Transcript of Proceedings, Geauga County Court of Common Pleas, Common Pleas Record, vol. U, p. 512, Geauga County Archives and Records Center, Chardon, OH; handwriting of Charles H. Foot.

November (1)

Ca. 30 November 1837

George W. Lynde on behalf of Ray Boynton and Harry Hyde, Declaration, Geauga Co., OH

  • Ca. 30 Nov. 1837. Not extant.
  • Ca. 3 Apr. 1838; in Transcript of Proceedings, Geauga County Court of Common Pleas, Common Pleas Record, vol. U, pp. 512–513, Geauga County Archives and Records Center, Chardon, OH; handwriting of Charles H. Foot.

1838 (3)

April (3)

3 April 1838

Docket Entry, Verdict, Chardon, Geauga Co., OH

  • 3 Apr. 1838; Geauga County Court of Common Pleas, Journal, vol. N, p. 290, Geauga County Archives and Records Center, Chardon, OH; handwriting of Charles H. Foot.
Ca. 3 April 1838

Docket Entry, Costs, Chardon, Geauga Co., OH

  • Ca. 3 Apr. 1838; Geauga County Court of Common Pleas, Execution Docket, vol. G, p. 356, Geauga County Archives and Records Center, Chardon, OH; handwriting of Charles H. Foot; notations in handwriting of David D. Aiken and Erastus Spencer.
Ca. 3 April 1838

Transcript of Proceedings, Chardon, Geauga Co., OH

  • Ca. 3 Apr. 1838; Geauga County Court of Common Pleas, Common Pleas Record, vol. U, pp. 512–513, Geauga County Archives and Records Center, Chardon, OH; handwriting of Charles H. Foot; signature presumably of Van R. Humphrey.

1841 (2)

July (1)

8 July 1841

Fieri Facias, Geauga Co., OH

  • 8 July 1841. Not extant.
    1

    See Docket Entry, Costs, ca. 3 Apr. 1838 [Boynton and Hyde v. JS].


November (1)

25 November 1841

Alias Fieri Facias, Geauga Co., OH

  • 25 Nov. 1841. Not extant.
    1

    See Docket Entry, Costs, ca. 3 Apr. 1838 [Boynton and Hyde v. JS].


View entire transcript

|

Cite this page

Source Note

Document Transcript

Page

Document Information

Related Case Documents
Editorial Title
Introduction to Boynton and Hyde v. JS
ID #
12981
Total Pages
1
Print Volume Location
Handwriting on This Page

    Footnotes

    1. [1]

      “Anniversary of the Church of Latter Day Saints,” LDS Messenger and Advocate, Apr. 1837, 3:487–488; see also remarks by JS in Discourse, 6 Apr. 1837.

      Latter Day Saints’ Messenger and Advocate. Kirtland, OH. Oct. 1834–Sept. 1837.

    2. [2]

      Boynton and Hyde operated a dry goods store located at 51 Cedar Street in New York. (Longworth’s American Almanac [1837], 108, 335.)

      Longworth’s American Almanac, New-York Register, and City Directory, for the Twenty-Eighth Year of American Independence. New York: D. Longworth, 1803.

    3. [3]

      Transcript of Proceedings, ca. 3 Apr. 1838 [Boynton and Hyde v. JS]; Summons, 26 Oct. 1837 [Boynton and Hyde v. JS]; Documents, Volume 5, Introduction to Part 7: 17 Sept. 1837–21 Jan. 1838. According to Ohio law, a summons was to “be personally served on the defendant, or left at his usual place of residence.” At this time, two additional actions for the debt were also brought, one against Sidney Rigdon and the other against Hyrum Smith. The results in their cases were identical to the one against JS; they both failed to appear and defaulted. (An Act Concerning Mesne Process, in Civil and Criminal Cases [10 Feb. 1831], Statutes of the State of Ohio [1840], 649; Transcript of Proceedings, Boynton and Hyde v. Hyrum Smith [Geauga Co. C.P. 1838], Geauga County Court of Common Pleas, Common Pleas Record, vol. U, pp. 492, 518, microfilm 20,279, U.S. and Canada Record Collection, FHL.)

      Statutes of the State of Ohio, of a General Nature, in Force, December 7, 1840; Also, the Statutes of a General Nature, Passed by the General Assembly at Their Thirty-Ninth Session, Commencing December 7, 1840. Columbus, OH: Samuel Medary, 1841.

      U.S. and Canada Record Collection. FHL.

    4. [4]

      Declaration, ca. 30 Nov. 1837 [Boynton and Hyde v. JS]. “But it happens more frequently than otherwise, that, when various counts are introduced, they do not really relate to distinct claims, but are adopted merely as so many different forms of propounding the same cause of action.” (Stephen, Treatise on the Principles of Pleading in Civil Actions, 284, italics in original.)

      Stephen, Henry John. A Treatise on the Principles of Pleading in Civil Actions; Comprising a Summary View of the Whole Proceedings in a Suit at Law. London: Joseph Butterworth and Son, 1824.

    5. [5]

      See Historical Introduction to Revelation, 12 Jan. 1838–C; and Docket Entry, Verdict, 3 Apr. 1838 [Boynton and Hyde v. JS].

    6. [6]

      Ohio law provided that before a plaintiff could recover against the endorser of a note they must use “due diligence to obtain the money” from the maker or obliger of the note. (An Act Making Certain Instruments of Writing Negotiable, Statutes of the State of Ohio [1840], 587.)

      Statutes of the State of Ohio, of a General Nature, in Force, December 7, 1840; Also, the Statutes of a General Nature, Passed by the General Assembly at Their Thirty-Ninth Session, Commencing December 7, 1840. Columbus, OH: Samuel Medary, 1841.

    7. [7]

      Transcript of Proceedings, 16 Apr. 1839, Boynton and Hyde v. Howden [Geauga Co. C.P. 1839], Geauga County Court of Common Pleas, Common Pleas Record, vol. V, pp. 586–591, microfilm 20,280, U.S. and Canada Record Collection, FHL.

      U.S. and Canada Record Collection. FHL.

    8. [8]

      Docket Entry, Boynton and Hyde v. Howden [Geauga Co. C.P. 1839], Execution Docket G, p. 653, microfilm 1,289,258, U.S. and Canada Record Collection, FHL.

      U.S. and Canada Record Collection. FHL.

    9. [9]

      See later notations on Docket Entry, Costs, ca. 3 Apr. 1838 [Boynton and Hyde v. JS]; and Docket Entry, Costs, ca. 3 Apr. 1838 [Boynton and Hyde v. Rigdon].

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