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 Letters of Administration, 19 September 1844 [Coolidge Administrator of the Estate of JS] Oath, 19 September 1844 [Coolidge Administrator of the Estate of JS] Oath, 19 September 1844, Copy [Coolidge Administrator of the Estate of JS] Bond, 19 September 1844 [Coolidge Administrator of the Estate of JS] Docket Entry, Administration Papers, 19 September 1844 [Coolidge Administrator of the Estate of JS] Notice, 23 September 1844 [Coolidge Administrator of the Estate of JS] Notice, 9 October 1844–A [Coolidge Administrator of the Estate of JS] Notice, 9 October 1844–B [Coolidge Administrator of the Estate of JS] Docket Entry, Inventory and Bill of Appraisal, 21 October 1844 [Coolidge Administrator of the Estate of JS] Inventory, circa 14 January 1845 [Coolidge Administrator of the Estate of JS] Schedule of Accounts, circa 14 January 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Bill of Sale, Inventory, and Schedule of Accounts, 15 January 1845 [Coolidge Administrator of the Estate of JS] Notice, 1 March 1845 [Coolidge Administrator of the Estate of JS] Notice, 12 March 1845 [Coolidge Administrator of the Estate of JS] Notice, 23 March 1845 [Coolidge Administrator of the Estate of JS] Inventory and Bill of Appraisal, 25–26 March 1845 [Coolidge Administrator of the Estate of JS] Bill of Sale, 12 April 1845 [Coolidge Administrator of the Estate of JS] Agreement, 12 April 1845 [Coolidge Administrator of the Estate of JS] Bill of Sale, circa 13 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claims from Onias Skinner, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from James Huntsman, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Newel K. Whitney, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from George Bachman, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from John Mackemer, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Artois Hamilton, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Powers & Adams, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from David Bryant, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Russell & Donaghue, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Windsor P. Lyon, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Jonathan Dunham, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from John Wilson Williams, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from George W. Crouse, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from James Brinkerhoff, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from E. Evens & Co., 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Charles Ivins, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Inventory and Bill of Appraisal, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Bill of Sale, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Sale of Judgment, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claims, 14 April 1845–19 April 1849 [Coolidge Administrator of the Estate of JS and Ferris Administrator of the Estate of JS] Agreement, 30 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Reuben McBride, 6 May 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Almon Babbitt, 6 May 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Jacob B. Backenstos, 19 May 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Lorenzo D. Wasson, 28 May 1845 [Coolidge Administrator of the Estate of JS] Decree, 31 May 1845 [Coolidge Administrator of the Estate of JS] Notice, 4 June 1845 [Coolidge Administrator of the Estate of JS] Deed, 1 July 1845 [Coolidge Administrator of the Estate of JS] Deed, 4–5 July 1845 [Coolidge Administrator of the Estate of JS] Mortgage, 4–5 July 1845 [Coolidge Administrator of the Estate of JS] Promissory Note, 4–5 July 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Ezra Chase and Isaac Chase, 9 July 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Ezra Chase, 9 July 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Isaac Chase, 9 July 1845–A [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Isaac Chase, 9 July 1845–B [Coolidge Administrator of the Estate of JS] Notice, 20 September 1845 [Coolidge Administrator of the Estate of JS] Summons, 20 November 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from William A. Richardson, 30 December 1845 [Coolidge Administrator of the Estate of JS] Deed, 5 February 1846 [Coolidge Administrator of the Estate of JS] Deed, 21 June 1847 [Coolidge Administrator of the Estate of JS] Affidavit, 10 April 1848 [Coolidge Administrator of the Estate of JS] Notice, 14 April 1848 [Coolidge Administrator of the Estate of JS] Docket Entry, Letters of Administration Revoked, 8 May 1848 [Coolidge Administrator of the Estate of JS]

Introduction to Coolidge Administrator of the Estate of JS

Page

Coolidge Administrator of the Estate of JS
Hancock Co., Illinois, Probate Court, 19 September 1844–8 May 1848
 
Coolidge Administrator of the Estate of JS v. Heirs of JS
Hancock Co., Illinois, Circuit Court, in Chancery, 22 October 1846
 
Ivins v. E. Smith, Joseph Smith III, A. Smith, F. Smith, and Coolidge Administrator of the Estate of JS
Hancock Co., Illinois, Circuit Court, in Chancery, 21 October 1845
 
Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law
Hancock Co., Illinois, Circuit Court, 21 May 1845
 
Historical Introduction
Between 19 September 1844 and August 1848, Latter-day Saint
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
served as
administrator

A person lawfully appointed by a court having jurisdiction to manage and settle the estate of a person who died without a will.

View Glossary
of JS’s estate. Although
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
statutes generally favored the appointment of next of kin as an estate’s administrator, the
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
, Illinois, probate court revoked
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
’s appointment as administratrix on 18 September 1844 and replaced her with Coolidge on the following day.
1

See Introduction to E. Smith Administratrix of the Estate of JS; and An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 698, sec. 51. Emma Smith experienced a falling-out with Brigham Young and other church leaders in summer 1844 that created tensions with Coolidge as the subsequent administrator. Joseph Smith III, who was thirteen years old at the time, recalled that Coolidge’s appointment “was made through the influence of the Twelve” and decisions were “approved by the powers in control and directed by that spirit of hostility” against his mother. (“The Memoirs of President Joseph Smith: Oppression,” Saints’ Herald, 29 Jan. 1935, 144; see also Introduction to Brigham Young, Discourses, 9 Mar. 1845 [Excerpts], in Derr et al., First Fifty Years of Relief Society, 168–170; and Avery and Newell, “The Lion and the Lady,” 90–95.)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

Saints’ Herald. Independence, MO. 1860–.

Derr, Jill Mulvay, Carol Cornwall Madsen, Kate Holbrook, and Matthew J. Grow, eds. The First Fifty Years of Relief Society: Key Documents in Latter-day Saint Women’s History. Salt Lake City: Church Historian’s Press, 2016.

Avery, Valeen Tippetts, and Linda King Newell. “The Lion and the Lady: Brigham Young and Emma Smith.” Utah Historical Quarterly 48, no. 1 (Winter 1980): 81–97.

During Coolidge’s tenure as administrator, he managed JS’s personal and real property, liquidated assets at public auctions, addressed claims of creditors, and answered lawsuits.
 
Coolidge Administrator of the Estate of JS
On 19 September 1844,
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
swore an oath before
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
, probate
justice of the peace

A local public judicial officer, commissioned to mete out justice for, or to prevent, a breach of the peace or other violation of the law. “When a felony or breach of the peace has been committed in their presence, they may personally arrest the offender,...

View Glossary
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
, and signed a security bond promising to perform his legal responsibilities as the administrator of JS’s estate.
2

Oath, 19 Sept. 1844 [Coolidge Administrator of the Estate of JS]; Bond, 19 Sept. 1844 [Coolidge Administrator of the Estate of JS]. If widows were unable to be executors of estates, Illinois law allowed probate courts to “grant administration to any creditor or creditors.” Although Coolidge did not submit any of his own claims before his appointment as administrator, he became a creditor due to the expenses associated with completing his letters of administration. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, pp. 698, 714, secs. 51, 110.)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

Philip B. Lewis

16 Jan. 1804–13 Nov. 1877. Farmer, manufacturer, tinner. Born in Marblehead, Essex Co., Massachusetts. Son of Edmund Lewis and Abigail Prentiss. Moved to Pawtucket, Providence Co., Rhode Island, 1827. Moved to New Bedford, Bristol Co., Massachusetts, 1830...

View Full Bio
and
Daniel Spencer

20 July 1794–8 Dec. 1868. Rancher, merchant. Born in West Stockbridge, Berkshire Co., Massachusetts. Son of Daniel Spencer and Chloe Wilson. Moved to Savannah, Chatham Co., Georgia, ca. 1816. Operated a mercantile business in Savannah. Returned to West Stockbridge...

View Full Bio
acted as
sureties

A person bound to pay a sum or perform a duty for a principal debtor who is already bound for the same. A surety sued apart from the principal is entitled to sue the principal for recovery. In contrast, a guarantor normally cannot be sued until after there...

View Glossary
on the bond, which included a $6,000 penalty should Coolidge fail to comply with the terms of the agreement. The probate court also instructed
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
to deliver “all goods,
chattels

A comprehensive term that includes all kinds of tangible or intangible property, except real estate. It is normally “a more extensive term than goods or effects,” as even debtors, captives or apprentices taken in execution may be considered chattels.

View Glossary
, monies and other effects belonging to the Estate” in her possession to Coolidge.
3

Letters of Administration, 19 Sept. 1844 [Coolidge Administrator of the Estate of JS]; Oath, 19 Sept. 1844 [Coolidge Administrator of the Estate of JS]; Bond, 19 Sept. 1844 [Coolidge Administrator of the Estate of JS]; Docket Entry, Administration Papers, 19 Sept. 1844 [Coolidge Administrator of the Estate of JS].


Prior to the revocation of Emma Smith’s letters of administration, court-appointed appraisers
Alpheus Cutler

29 Feb. 1784–10 June 1864. Stonemason. Born in Plainfield, Cheshire Co., New Hampshire. Son of Knight Cutler and Elizabeth Boyd. Married Lois Lathrop, 17 Nov. 1808, in Lebanon, Grafton Co., New Hampshire. Moved to Upper Lisle, Broome Co., New York, ca. 1808...

View Full Bio
,
Reynolds Cahoon

30 Apr. 1790–29 Apr. 1861. Farmer, tanner, builder. Born at Cambridge, Washington Co., New York. Son of William Cahoon Jr. and Mehitable Hodges. Married Thirza Stiles, 11 Dec. 1810. Moved to northeastern Ohio, 1811. Located at Harpersfield, Ashtabula Co.,...

View Full Bio
, and
William Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
compiled an inventory of JS’s personal property, which was filed during Coolidge’s administration.
4

Warrant, 17 July 1844 [E. Smith Administratrix of the Estate of JS].


It included carriages, horse tack, furniture, cattle, and other miscellaneous personal property appraised at $1,022.25.
5

Inventory and Bill of Appraisal, 7–10 Aug. 1844 [E. Smith Administratrix of the Estate of JS]. Joseph Smith III recalled that Emma Smith obtained JS’s horses, Charlie and Joe Duncan, who apparently were the two horses listed in the inventory. (“The Memoirs of President Joseph Smith,” Saints’ Herald, 18 Dec. 1934, 1611.)


Comprehensive Works Cited

Saints’ Herald. Independence, MO. 1860–.

Coolidge prepared to liquidate JS’s personal assets by publishing an administrator notice on 25 September for the property listed in the inventory, informing the public of sales to be held on 25 October at the
Nauvoo Mansion

Large, two-story, Greek Revival frame structure located on northeast corner of Water and Main streets. Built to meet JS’s immediate need for larger home that could also serve as hotel to accommodate his numerous guests. JS relocated family from old house ...

More Info
and on 26 October at
JS’s farm

JS purchased one hundred fifty-three acres for farm, 16 Sept. 1841, to be paid off over time. Located about three miles east of Nauvoo on south side of Old Road to Carthage. Farm managed by Cornelius P. Lott and wife, Permelia. JS frequently labored on farm...

More Info
.
6

Notice, 23 Sept. 1844 [Coolidge Administrator of the Estate of JS]. The notice, which was initially published in the 25 September 1844 issue of the Nauvoo Neighbor, appeared in five successive issues of the paper in fulfillment of the statutory requirement that administrator’s notices for personal property be published for three weeks prior to the sale in “at least four advertisements.” (“Administrators Sale,” Nauvoo Neighbor, 2 Oct. 1844, [3]; 9 Oct. 1844, [4]; 16 Oct. 1844, [4]; 23 Oct. 1844, [4]; 30 Oct. 1844, [4]; An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, pp. 709–710, secs. 91, 94.)


Comprehensive Works Cited

Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

The proceeds from this sale are unknown.
7

Illinois statute required the filing of an inventory and appraisal of personal properties before they were sold, followed by the filing of a bill of sale identifying buyers and the monetary amount obtained from each sale. The bill of sale for the 25 and 26 October 1844 public sale, which was filed on 15 January 1845, is apparently not extant. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, pp. 706–707, 710, secs. 77, 80, 94; Inventory and Bill of Appraisal, 7–10 Aug. 1844 [E. Smith Administratrix of the Estate of JS]; Docket Entry, Bill of Sale, Inventory, and Schedule of Accounts, 15 Jan. 1845 [Coolidge Administrator of the Estate of JS].)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

Coolidge also inventoried additional personal property of JS on 5 October, allotting property valued at $939 to Emma Smith before the public sale.
8

Account, 1 Sept. 1844–Sept. 1846 [Coolidge Administrator of the Estate of JS]. Widows could take a portion of dower’s rights from the personal property prior to it being sold at public auction. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, pp. 708–709, secs. 87, 91.)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

The same month, Coolidge published a notice in the Nauvoo Neighbor, instructing people with claims against the estate to submit them to him or the probate court before 19 May 1845.
9

Notice, 9 Oct. 1844–A [Coolidge Administrator of the Estate of JS]. People with claims against estates were to submit them within nine months of the published notice, enabling the administrator to exactly identify the number of claims against the estate and specify whether the estate was insolvent or not. Coolidge published an additional notice requesting claims be submitted for adjustment on or before 2 December 1844. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 710, sec. 95; Notice, 9 Oct. 1844–B [Coolidge Administrator of the Estate of JS].)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

This call for submissions produced only a certified copy of a
bond

A formal written agreement whereby a person undertakes to pay a specified sum of money to another person or to perform a certain act by an appointed date. Generally, if the obligor pays the full amount or fully performs the required act, the bond becomes ...

View Glossary
for the guardianship of the children of
Edward Lawrence

ca. 1800–1839. Born in New York. Son of John Lawrence and Letitia. Moved to Pickering, York Co. (later in Ontario), Upper Canada, by 1811. Married Margaret Major, ca. 1822, in Ontario. Baptized into Church of Jesus Christ of Latter-day Saints, 1837, in Ontario...

View Full Bio
and three claims for legal fees from the law firm of Bachman & Skinner, one of which
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
disputed.
10

Statement of Account from Bachman & Skinner, ca. 27 Nov. 1844–A; Statement of Account from Bachman & Skinner, ca. 27 Nov. 1844–B; Statement of Account from Bachman & Skinner, ca. 27 Nov. 1844–C; Bond, 4 June 1841, Copy [JS Guardian of Maria Lawrence et al.]. Appraisers were supposed to label rights and credits that were listed in inventories as “separate, doubtful, or desperate.” Although Skinner was not an appraiser of the estate, he evidently labeled his statement of account as “doubtful” or disputed, in accordance with statutory requirements. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 706, sec. 77.)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

In January 1845,
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
filed another inventory that comprised several
promissory notes

An unconditional promise by one party to pay a specified sum of money on a certain date to another party.

View Glossary
totaling $3,686.75 and six parcels of property.
11

Inventory, ca. 14 Jan. 1845 [Coolidge Administrator of the Estate of JS].


Coolidge additionally compiled a list of accounts from JS’s books, most of which he considered questionable, that amounted to $5,145.09.
12

Schedule of Accounts, ca. 14 Jan. 1845 [Coolidge Administrator of the Estate of JS].


The court examined and recorded the inventory, the list of book accounts, and a bill of sale for personal property from the October 1844 sale.
13

The bill of sale is not extant. (See An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 708, secs. 81–82; Inventory, ca. 14 Jan. 1845 [Coolidge Administrator of the Estate of JS]; Schedule of Accounts, ca. 14 Jan. 1845 [Coolidge Administrator of the Estate of JS]; and Docket Entry, Bill of Sale, Inventory, and Schedule of Accounts, 15 Jan. 1845 [Coolidge Administrator of the Estate of JS].)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

Coolidge published two additional notices—one of them requesting submission of claims by April, and the other stating his intent to petition the court to sell five parcels of JS’s real estate.
14

Each of these notices was published in six sequential issues of the Nauvoo Neighbor, beginning with the 5 and 12 March 1845 issues, respectively. The initial publication of the 1 March 1845 notice instructed claimants to submit their debts to the probate court by the first Monday in April, or 7 April, whereas subsequent publications of the same notice required submission by the second Monday, or 14 April. (Notice, 1 Mar. 1845 [Coolidge Administrator of the Estate of JS]; Notice, 12 Mar. 1845 [Coolidge Administrator of the Estate of JS]; “Administrators Notice,” 1 Mar. 1845, Nauvoo Neighbor, 12 Mar. 1845, [3]; Notice, 23 Mar. 1845 [Coolidge Administrator of the Estate of JS].)


Comprehensive Works Cited

Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

He also published a notice in late March for the sale of personal property, which included three stoves and JS’s interest in the Nauvoo House Association; those items were appraised at $20 and sold at auction for $33.62½ on 12 April.
15

The Council of Fifty decided at a 25 March 1845 meeting that the church trustees should acquire JS’s interest in the Nauvoo House Association from Coolidge, who was also a member of the council. (Council of Fifty, Minutes, 25 Mar. 1845; Notice, 23 Mar. 1845 [Coolidge Administrator of the Estate of JS]; Inventory and Bill of Appraisal, 25–26 Mar. 1845 [Coolidge Administrator of the Estate of JS]; Bill of Sale, 12 Apr. 1845 [Coolidge Administrator of the Estate of JS]; Agreement, 12 Apr. 1845 [Coolidge Administrator of the Estate of JS].)


The court granted Coolidge’s petition to sell JS’s real estate on 31 May, and Coolidge notified the public of real estate to be sold at auction at the
Nauvoo Mansion

Large, two-story, Greek Revival frame structure located on northeast corner of Water and Main streets. Built to meet JS’s immediate need for larger home that could also serve as hotel to accommodate his numerous guests. JS relocated family from old house ...

More Info
on 1 July.
16

Docket Entry, Order, 31 May 1845 [Coolidge Administrator of the Estate of JS v. Heirs of JS]; Notice, 4 June 1845 [Coolidge Administrator of the Estate of JS].


In addition to the property sold at auction, Coolidge sold 120 acres to William Kay, assignee of Mary A. Bennett, for $1,091.25 on 5 February 1846.
17

Deed, 5 Feb. 1846 [Coolidge Administrator of the Estate of JS].


Liquidating the personal and real property of the deceased enabled the payment of claims against the estate.
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
statute declared that all claims filed against estates were subject to examination by the court to determine their validity. Claimants could either serve a notice of the claim upon the administrator or file notices of claims or accounts with the probate court. Claims could not be proven by oath, although documents such as case judgments or documents containing the verified handwriting of the deceased were considered “duly proven” and allowed.
18

Claims had to be submitted within two years of the court granting letters of administration to an administrator; thereafter, the court would not examine any claims unless creditors found additional property of the decedent that was overlooked by the administrator. (Wills, Revised Statutes of the State of Illinois, p. 561, secs. 115–116, 118–119.)


Comprehensive Works Cited

Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

Approximately forty claims on JS’s estate, produced in response to the published administrator notices, were filed with the probate court during
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
’s administration. Of the total claims, sixteen appear to have not been allowed by the court. State statute granted courts the right to allow or reject claims but only defined the terms for their allowance, not their rejection.
19

Each allowed claim was to be filed with the court and entered into a claim record book. The probate court apparently filed both the allowed and rejected claims. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates, Public and General Statute Laws of the State of Illinois, pp. 714–715, secs. 112, 115–116; Wills, Revised Statutes of the State of Illinois, pp. 561, 562, secs. 118, 122.)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

Coolidge evidently paid in part the 24 March 1845 claim of
Charles Ivins

16 Apr. 1799–29 Jan. 1875. Merchant, hotelier, ferry owner, farmer. Born in Burlington Co., New Jersey. Son of Israel Ivins and Margaret Woodward. Married Elizabeth Lippencott Shinn, 1 May 1823, in Burlington Co. Moved to Monmouth Co., New Jersey, before ...

View Full Bio
prior to its examination by the court by deeding him a ferry JS acquired from
George W. Robinson

14 May 1814–10 Feb. 1878. Clerk, postmaster, merchant, clothier, banker. Born at Pawlet, Rutland Co., Vermont. Baptized into Church of Jesus Christ of Latter-day Saints and moved to Kirtland, Geauga Co., Ohio, by 1836. Clerk and recorder for Kirtland high...

View Full Bio
in 1841.
20

The Ivins debt was not included in the record of allowed claims, but administrators could credit and pay claims before the court allowed them, provided the administrator validated the claim with evidence. (Wills, Revised Statutes of the State of Illinois, p. 562, sec. 122; Statement of Account from Charles Ivins, 4 Mar. 1845; Agreement, 30 Apr. 1845 [Coolidge Administrator of the Estate of JS].)


Comprehensive Works Cited

Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

No other claims are known to have been paid by Coolidge prior to their examination by the court.
The twenty-five allowed claims were assigned one of four classes and entered into a claims record book.
21

First-class claims encompassed all funeral and “last sickness” expenses, while second-class claims included estate administrator expenses and “the physician’s bill in the last illness of the deceased.” Third-class demands involved administrator or guardianship monies to be paid from the estate; fourth-class claims were all other debts “without regard to quality or dignity.” Assigned classes for debts against the JS estate during Coolidge’s administration included two first-class debts, one second-class debt, one third-class debt, and twenty-one fourth-class debts. (Wills, Revised Statutes of the State of Illinois, pp. 561, 562, secs. 115, 122; Docket Entry, Allowed Claims, 14 Apr. 1845–19 Apr. 1849 [Coolidge Administrator of the Estate of JS].)


Comprehensive Works Cited

Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

These claims, totaling $4,877.79, included lawyers’ fees, surveyor’s fees, cash loans, property tax payments, and costs relating to the care of JS’s body after his murder. The smallest claim was a $1.60 payment to Russell & Donaghue for JS’s coffin; the largest was $4,033.87 to be paid out of his assets for the guardianship of the Lawrence children.
22

Statement of Account from Russell & Donaghue, ca. 13 Apr. 1845; Docket Entry, Allowed Claim from Russell & Donaghue, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS]; Docket Entry, Allowed Claim from Almon Babbitt, 6 May 1845 [Coolidge Administrator of the Estate of JS]; Introduction to JS Guardian of Maria Lawrence et al., Babbitt Guardian of James Lawrence et al. v. William Law et al., and Maria Lawrence et al. v. Coolidge Administrator of the Estate of JS.


While most of the claims submitted against the JS estate were routine in nature, attempts to claim the assets of the heirs of
Edward Lawrence

ca. 1800–1839. Born in New York. Son of John Lawrence and Letitia. Moved to Pickering, York Co. (later in Ontario), Upper Canada, by 1811. Married Margaret Major, ca. 1822, in Ontario. Baptized into Church of Jesus Christ of Latter-day Saints, 1837, in Ontario...

View Full Bio
were more complicated. JS had been appointed guardian of Lawrence’s minor children in 1841, and a certified copy of the 1841 guardianship bond was filed with the probate court on 23 October 1844, likely to validate JS’s rightful possession of guardianship assets at the time of his death.
23

Introduction to JS Guardian of Maria Lawrence et al., Babbitt Guardian of James Lawrence et al. v. William Law et al., and Maria Lawrence et al. v. Coolidge Administrator of the Estate of JS; Bond, 4 June 1841, Copy [JS Guardian of Maria Lawrence et al.].


When a copy of a receipt for guardianship assets totaling $3,831.54 was filed with the court in April 1845, the court evidently found the receipt insufficient to verify the claim.
24

Receipt to Executors of Edward Lawrence Estate, 4 June 1841, William Clayton Copy [JS Guardian of Maria Lawrence et al.]. Almon Babbitt, who had been appointed guardian of the minor Lawrence children after JS’s death, presented the heirs’ claim to the probate court. (Introduction to JS Guardian of Maria Lawrence et al., Babbitt Guardian of James Lawrence et al. v. William Law et al., and Maria Lawrence et al. v. Coolidge Administrator of the Estate of JS.)


Three certified copies of statements of account pertaining to the guardianship, as well as one schedule of accounts that included an inventory of notes and bonds with a copy of the receipt, were filed with the court on 6 May 1845, and the court subsequently allowed the claim.
25

The claim allowed for the heirs of Edward Lawrence totaled $4,033.87, whereas the recalculation of assets in the accounts amounted to $3,790.89¾. The difference between the allowed claim and the accounts may have been due to credits or annual interest not recorded in the filed claims. (Docket Entry, Allowed Claim from Almon Babbitt, 6 May 1845 [Coolidge Administrator of the Estate of JS]; Schedule of Accounts, 3–4 June 1841, Copy [JS Guardian of Maria Lawrence et al.]; Statement of Account, 3 June 1843–A, Copy [JS Guardian of Maria Lawrence et al.]; Statement of Account, 3 June 1843–B, Copy [JS Guardian of Maria Lawrence et al.]; Statement of Account, 3 June 1843–C [JS Guardian of Maria Lawrence et al.].)


Although probate courts were required to keep a record of inventories, appraisal, and bills of sale that detailed the liquidated assets precisely, this record for the JS era is evidently missing.
26

Probate Court, Revised Statutes of the State of Illinois, p. 427, sec. 6.


Comprehensive Works Cited

Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

Later records claim that Coolidge was able to absolve the first- and second-class debts, encompassing funeral and administrative expenses as well as “other debts,” from the sale of personal property.
27

Transcription of Proceedings, ca. 17 July 1852 [United States v. Joseph Smith III et al.].


The assets of the JS estate during the entire
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
administration, based on inventories, bills of sale, real estate, and promissory notes held by JS at the time of his death, totaled $4,717.88½, approximately $150 less than the total allowed claims. Coolidge applied to the probate court in September 1845 for an order to compound the claims against the estate, but it is unknown if the court granted that order.
28

Compounding claims granted administrators the right to adjust the payment of debts to a fractional amount of the allowed claim. (Notice, 20 Sept. 1845 [Coolidge Administrator of the Estate of JS]; “Compound,” in American Dictionary.)


Comprehensive Works Cited

An American Dictionary of the English Language: Intended to Exhibit, I. the Origin, Affinities and Primary Signification of English Words, as far as They Have Been Ascertained. . . . Edited by Noah Webster. New York: S. Converse, 1828.

In 1848,
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
filed an affidavit claiming that Coolidge had left the state, and the court ordered Coolidge to make a settlement of his accounts.
29

Administrators were required to exhibit accounts of their administration to the probate court annually. (Affidavit, 10 Apr. 1848 [Coolidge Administrator of the Estate of JS]; Notice, 14 Apr. 1848 [Coolidge Administrator of the Estate of JS]; Wills, Revised Statutes of the State of Illinois, p. 562, sec. 123.)


Comprehensive Works Cited

Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

Coolidge, who was then living in Winter Quarters, Nebraska Territory, failed to appear, and the court revoked his letters of administration on 8 May, appointing John M. Ferris in his stead on 8 August.
30

Docket Entry, Administration Papers, 8 Aug. 1848 [Ferris Administrator of the Estate of JS]; Letters of Administration, 8 Aug. 1848 [Ferris Administrator of the Estate of JS]; Wills, Revised Statutes of the State of Illinois, p. 552, sec. 74.


Comprehensive Works Cited

Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

 
Coolidge Administrator of the Estate of JS v. Heirs of JS
If administrators discovered that the personal assets of the deceased were insufficient to pay debts against the estate,
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
statute granted them the right to petition the circuit court to sell the real estate of the decedent.
31

Estate administrators were supposed to litigate the sale of real estate against the heirs. (Wills, Revised Statutes of the State of Illinois, pp. 558–559, secs. 103–105.)


Comprehensive Works Cited

Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

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
petitioned the
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
Circuit Court, 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
, on 22 May 1845, claiming the combined real and personal property “would not pay the first second and third class of debts” of JS.
32

Prior to Coolidge’s petition in May 1845, the first-, second-, and third-class claims totaled $4,068.53, whereas the known estate assets amounted to $3,855.37½. Personal property sold at the October 1844 public auctions is omitted from this asset tally due to missing bills of sale. Withholding the property valued at $939 that Emma Smith took as part of her dower’s interest, the residual property held an additional $83.35 in appraised value. (Inventory and Bill of Appraisal, 7–10 Aug. 1844 [E. Smith Administratrix of the Estate of JS]; Account, 1 Sept. 1844–Sept. 1846 [Coolidge Administrator of the Estate of JS].)


The court ordered that the lawsuit, Coolidge Administrator of the Estate of JS v. Heirs of JS, “be placed on the Docket” upon the filing of the petition.
33

Affidavit, 30 May 1845 [Coolidge Administrator of the Estate of JS v. Heirs of JS]; Docket Entry, Petition, 22 May 1845 [Coolidge Administrator of the Estate of JS v. Heirs of JS].


The court examined the petition and its “exhibits,” noting no public resistance to the sale, then ordered Coolidge to give notice of the sale of real estate in accordance with state statute, sell the properties, and file a bill of sale with the court.
34

Docket Entry, Order, 31 May 1845 [Coolidge Administrator of the Estate of JS v. Heirs of JS]. Coolidge was required by law to give a copy of the petition and the administrator’s notice of sale to each of the heirs of JS—Julia M. Smith, Joseph Smith III, Frederick Smith, and Alexander Smith—or to Emma Smith as guardian. (Wills, Revised Statutes of the State of Illinois, [1845], p. 558, sec. 103.)


Comprehensive Works Cited

Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

Prior to selling real estate, statutes required executors of estates to file an inventory and bill of appraisal with the probate court, which
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
apparently did, and to submit a bill of sale after the sale had occurred.
35

Probate Court, Revised Statutes of the State of Illinois, p. 427, sec. 6; Wills, Revised Statutes of the State of Illinois, p. 557, sec. 99. The bill of appraisal and bill of sale are apparently not extant. (See Inventory, ca. 14 Jan. 1845 [Coolidge Administrator of the Estate of JS v. Heirs of JS].)


Comprehensive Works Cited

Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

In June, Coolidge published an administrator’s notice for four consecutive weeks in the Nauvoo Neighbor, notifying the public of six parcels of property to be sold at public auction at the
Nauvoo Mansion

Large, two-story, Greek Revival frame structure located on northeast corner of Water and Main streets. Built to meet JS’s immediate need for larger home that could also serve as hotel to accommodate his numerous guests. JS relocated family from old house ...

More Info
on 1 July.
36

Notice, 4 June 1845 [Coolidge Administrator of the Estate of JS v. Heirs of JS]. Administrators were required to give notice of the sale of real estate for six consecutive weeks “in at least four of the most public places in the county” and publish the notice in a local newspaper. Additionally, executors were required to file an inventory, bill of appraisal, and bill of sale before selling the real estate. (Wills, Revised Statutes of the State of Illinois, p. 559, sec. 106.)


Comprehensive Works Cited

Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

These properties, totaling approximately 290 acres, were purportedly sold at auction for $462.51 to
William Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
, who purchased the property on behalf of church trustees, and
Elizabeth Buchanan Coolidge

View Full Bio

, the wife of Joseph Coolidge.
37

Deed, 4–5 July 1845 [Coolidge Administrator of the Estate of JS]; Deed, 1 July 1845 [Coolidge Administrator of the Estate of JS]. The public auction of property likely did not occur, as Clayton’s diary records all-day pleasure excursions on 1 July 1845. Clayton apparently created property conveyance documents for this purchase on 4–5 July, selling approximately 121 acres to church trustees Newel K. Whitney and George Miller. He also conveyed 170 acres to three of Brigham Young’s minor sons—Joseph Angell Young (11), Brigham Young Jr. (8), and John Willard Young (9 months)—even though Illinois law prohibited conveyances where parties were not of “full age.” (Clayton, Journal, 1 and 4–5 July 1845; Deed, 4–5 July 1845 [Coolidge Administrator of the Estate of JS]; Mortgage, 4–5 July 1845 [Coolidge Administrator of the Estate of JS]; Promissory Note, 4–5 July 1845 [Coolidge Administrator of the Estate of JS]; William and Ruth Clayton to Newel K. Whitney and George Miller, Deed, Hancock Co., IL, 5 July 1845 Hancock Co., IL, Deed Records, 1817–1917, vol. N, pp. 530–531, microfilm 954,600, U.S. and Canada Record Collection, FHL; William and Ruth Clayton to Joseph Angel Young, Brigham Young, and John Willard Young, Deed, 5 July 1845, Hancock Co., IL, Deed Records, 1817–1917, vol. N, pp. 531–532, microfilm 954,600, U.S. and Canada Record Collection, FHL; Conveyances, Revised Statutes of the State of Illinois, pp. 102–103, secs. 1–2.)


Comprehensive Works Cited

Clayton, William. Journals, 1842–1845. CHL.

U.S. and Canada Record Collection. FHL.

Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

Properties in
Nauvoo

Principal gathering place for Saints following expulsion from Missouri. Beginning in 1839, Church of Jesus Christ of Latter-day Saints purchased lands in earlier settlement of Commerce and planned settlement of Commerce City, as well as surrounding areas....

More Info
and
Macedonia

Area settled, 1826. Founded by Latter-day Saints, 1839–1840, following exodus from Missouri. Town platted, Aug. 1840. Post office established, Sept. 1840. Incorporated as Macedonia, Mar. 1843. Renamed Webster, 23 July 1847. Population in 1845 about 380. Crooked...

More Info
, Hancock County, that were not identified in the inventory but evidently advertised in an unlocated administrator’s notice, were sold to
Almon Babbitt

Oct. 1812–Sept. 1856. Postmaster, editor, attorney. Born at Cheshire, Berkshire Co., Massachusetts. Son of Ira Babbitt and Nancy Crosier. Baptized into Church of Jesus Christ of Latter-day Saints, ca. 1830. Located in Amherst, Lorain Co., Ohio, July 1831....

View Full Bio
at auction for $450.
38

On 2 August 1842, JS submitted a land patent application to the federal government’s General Land Office in Quincy, Illinois, that was approved on 10 July 1844, weeks after his murder. Coolidge as estate administrator was legally authorized to assume control of this property, which he sold to Almon Babbitt on 1 July. (Land Patent, 10 July 1844; Deed, 21 June 1847 [Coolidge Administrator of the Estate of JS]; Wills, Revised Statutes of the State of Illinois, p. 560, sec. 111.)


Comprehensive Works Cited

Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

The case was continued for two court terms until October 1846, when Coolidge filed his bill of sale, which the court confirmed.
39

The record of sale is not extant. (Docket Entry, Continuance, 24 Oct. 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 Oct. 1846 [Coolidge Administrator of the Estate of JS v. Heirs of JS]; Docket Entry, Report of Sale Confirmed, 22 Oct. 1846 [Coolidge Administrator of the Estate of JS v. Heirs of JS].)


In April 1849, after Coolidge’s administrator rights were revoked and subsequently assumed by Ferris, a fee bill for the case was submitted as a claim against the JS estate.
40

Affidavit, 8 Aug. 1848 [Ferris Administrator of the Estate of JS]; Letters of Administration, 8 Aug. 1848 [Ferris Administrator of the Estate of JS]; Oath, 8 Aug. 1848 [Ferris Administrator of the Estate of JS]; Bond, 8 Aug. 1848 [Ferris Administrator of the Estate of JS; Fee Bill, 3 Apr. 1849 [Ferris Administrator of the Estate of JS v. Heirs of JS]; Hancock Co., IL, Probate Records, 1831–1912, Probate Records, 1841–1849, p. 275, ca. 3 Apr. 1849, microfilm 947,494, U.S. and Canada Record Collection, FHL.)


Comprehensive Works Cited

U.S. and Canada Record Collection. FHL.

No further action occurred on the case.
 
Ivins v. E. Smith et al.
On 3 October 1844,
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
filed a bill with the
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
, Illinois, circuit court, in chancery, asking the court to foreclose on a mortgage that JS had not paid. On 19 June 1841, JS purchased 100 acres of land from
John Eagle

19 Jan. 1805–ca. 1854. Grocer, laborer. Born in Alexandria, Huntingdon Co., Pennsylvania. Son of John Eagle and Catharine Spence. Moved to Porter, Huntingdon Co., by 1820. Married Susannah Whitelock, 4 Dec. 1827, in Licking Co., Ohio. Moved to Illinois, by...

View Full Bio
for $1,500, payable in a span of horses and a wagon on demand, cash, and three annual payments of an unspecified amount. JS then mortgaged the property to Eagle.
41

Agreement with John Eagle, 19 June 1841; Mortgage to John Eagle, 20 June 1841; Bill for Foreclosure, 3 Oct. 1844 [Ivins v. E. Smith et al.].


The mortgage was filed with the Hancock County recorder on 14 August 1841, and Eagle subsequently transferred the property to Ivins on 29 January 1842. Prior to 3 October 1844, however, the mortgage was found to be defective due to the omission of a boundary line in the property description. Although JS paid a portion of the mortgage prior to his death in 1844, roughly $450 remained due. Ivins filed a bill of foreclosure suing
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
, the Smith children, and
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
as administrator of the JS estate, with the intent to correct the errors in the mortgage by court
decree

A judgment in a court of equity that is either interlocutory or final. A final decree has the same effect as a judgment at law.

View Glossary
, receive payment for the remaining principal and interest due on the mortgage, and sell the property.
42

Bill for Foreclosure, 3 Oct. 1844 [Ivins v. E. Smith et al.].


On 11 October 1844,
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
sheriff
Miner R. Deming

24 Feb. 1810–10 Sept. 1845. Teacher, farmer. Born in Sharon, Litchfield Co., Connecticut. Son of Stephen Deming and Sarah Buel. Moved to Cincinnati, 1836. Married Abigail Barnum, 2 Aug. 1836, in Danbury, Fairfield Co., Connecticut. Moved to St. Mary’s Township...

View Full Bio
served a summons on
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
, three of her children—
Joseph Smith III

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
, and
Frederick 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
—and
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
by delivering them a copy.
43

Summons, 9 Oct. 1844 [Ivins v. E. Smith et al.].


The court also appointed Henry Stephens
guardian ad litem

One appointed to defend a person under the age of twenty-one years in a legal action brought against him or her.

View Glossary
to represent the interests of the children in response to
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
’s complaint, but Stephens filed an answer to the complaint stating he knew nothing about the matters described therein.
44

Docket Entry, Appointment of Guardian ad Litem, 23 Oct. 1844 [Ivins v. E. Smith et al.]; Answer, 25 Oct. 1844 [Ivins v. E. Smith et al.]. Although Emma Smith was appointed guardian of her children on 17 July 1844, the court evidently required the defendants to answer the plaintiff’s bill for foreclosure separately. State statute granted courts the right to appoint a guardian ad litem to represent infant defendants in matters in chancery. (An Act Prescribing the Mode of Proceedings in Chancery [1 June 1833], Public and General Statute Laws of the State of Illinois, p. 145, sec. 23; Hancock Co., IL, Probate Records, 1831–1912, Probate Record, 1844–1849, vol. G, pp. 29–30, 17 July 1844, microfilm 927,935, U.S. and Canada Record Collection, FHL; Docket Entry, Answer and Failure to Appear, 25 Oct. 1844 [Ivins v. E. Smith et al.].)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

U.S. and Canada Record Collection. FHL.

Emma Smith and Coolidge failed to answer the bill, so the court appointed
Almon Babbitt

Oct. 1812–Sept. 1856. Postmaster, editor, attorney. Born at Cheshire, Berkshire Co., Massachusetts. Son of Ira Babbitt and Nancy Crosier. Baptized into Church of Jesus Christ of Latter-day Saints, ca. 1830. Located in Amherst, Lorain Co., Ohio, July 1831....

View Full Bio
as a commissioner to investigate the matter. Babbitt reported that $443 remained due on the mortgage, and a court decree ordered the defendants to pay that amount with interest to master in chancery
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
.
45

Report, ca. 25 Oct. 1844 [Ivins v. E. Smith et al.]; Decree, 26 Oct. 1844 [Ivins v. E. Smith et al.]; Interlocutory Report, 19 May 1845 [Ivins v. E. Smith et al.]; see An Act Prescribing the Mode of Proceedings in Chancery [1 June 1833], Public and General Statute Laws of the State of Illinois, p. 144, secs. 21–22.


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

The case was
continued

“The adjournment of a cause from one day to another,” as entered in the court record.

View Glossary
to the next court term.
In May 1845,
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
reported that he had not received the money ordered by the court decree.
46

Interlocutory Report, 19 May 1845 [Ivins v. E. Smith et al.].


Solicitor
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
presented a motion for a final decree, and the court granted it and accepted
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
’s bill as accurate. The mistakes in the mortgage were corrected, and Skinner was ordered to sell the property at public auction. The proceeds were to be used to defray the cost of case proceedings, pay Ivins the residue of the mortgage plus interest from 26 October 1844 to the day of sale, and supply administrator
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
the remaining balance, should any exist.
47

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


Skinner published a notice of the chancery sale, and on 16 August 1845, the property was sold to Ivins for $522.85 with the understanding that Ivins was entitled to a deed within fifteen months of the sale. In the meantime, a certificate of purchase was issued to Ivins and the court recognized the case as “finally disposed” on 21 October 1845. Skinner granted Ivins a deed of conveyance on 1 April 1847.
48

Notice, 23 June 1845 [Ivins v. E. Smith et al.]; Certificate of Purchase, 16 Aug. 1845 [Ivins v. E. Smith et al.]; Final Report and Decree, ca. 20 Oct. 1845 [Ivins v. E. Smith et al.]; Docket Entry, Final Report and Decree, 21 Oct. 1845 [Ivins v. E. Smith et al.]; Deed, 1 Apr. 1847 [Ivins v. E. Smith et al.]. Plaintiffs who purchased property in an execution received a certificate of purchase that could be redeemed for a deed twelve to fifteen months after the sale. (Judgments and Executions [3 Mar. 1845], Revised Statutes of the State of Illinois, pp. 302–304, secs. 12–14, 22.)


Comprehensive Works Cited

Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

 
Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law
On 14 April 1845,
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
initiated a legal action in the
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
, Illinois, circuit court on behalf of JS’s estate against
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
. The action was intended to collect on an unpaid promissory note. Law mortgaged half of a
Nauvoo

Principal gathering place for Saints following expulsion from Missouri. Beginning in 1839, Church of Jesus Christ of Latter-day Saints purchased lands in earlier settlement of Commerce and planned settlement of Commerce City, as well as surrounding areas....

More Info
, Illinois, property lot to
Henry Buckwalter

6 June 1817–10 Aug. 1891. Miller, farmer. Born in West Nantmeal, Chester Co., Pennsylvania. Son of Henry Buckwalter and Margaret Funk. Married first Emily Winn. Baptized into Church of Jesus Christ of Latter-day Saints, by 11 July 1843. Moved to Hancock Co...

View Full Bio
on 11 July 1843 for $200, payable in twelve months on a single promissory note with 10 percent interest annually.
49

Scire Facias, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law]; Mortgage, 11 July 1843 [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]. JS and Emma Smith sold lot 3 block 148 in Nauvoo to William Law on 24 January 1842 for $700. Law mortgaged only the east half of the lot to Buckwalter in 1843. (Deed to William Law, 24 Jan. 1842.)


Buckwalter assigned the property to JS on 25 July 1843.
50

Assignment from Henry Buckwalter, 20 July 1843.


Law defaulted on payment of the promissory note after JS’s death.
51

Scire Facias, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law].


The court issued a
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
on 14 April 1845 instructing
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
to show cause why judgment should not be rendered against him for the mortgage. Rock Island County, Illinois, sheriff Lemuel Andrews served the writ on 7 May, but Law failed to appear before the
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
Circuit Court on 21 May.
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
recovered a $200 judgment and $37.39 in damages, and the court ordered that the mortgaged property be sold to satisfy the judgment.
52

Scire Facias, 14 Apr. 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]. William Law and Jane Silverthorn Law sold the property to Julia Ann Johnson Babbitt, the wife of Almon Babbitt, on 21 June 1845 for $200. (William and Jane Law to Julia Ann Babbitt, Deed, 21 June 1845, Hancock Co., IL, Deed Records 1817–1917, vol. O, pp.392–393, microfilm 954,601, U.S. and Canada Record Collection, FHL.)


Comprehensive Works Cited

U.S. and Canada Record Collection. FHL.

Coolidge received payment of the judgment and costs on 10 November 1845 and provided the court a receipt for the satisfied judgment on 27 April 1846.
53

Receipt, 10 Nov. 1845 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law]; Docket Entry, between 21 May 1845 and ca. 27 Apr. 1846 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law].


 
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. This calendar also includes documents submitted as claims against JS’s estate. For claims believed to have been created after JS’s death, the recipient has been standardized to “the Estate of JS.”
 
Coolidge Administrator of the Estate of JS, Hancock Co., Illinois, Probate Court

1844 (8)

September (5)

19 September 1844

David Greenleaf, Letters of Administration, to Joseph W. Coolidge, for JS, Carthage, Hancock Co., IL

  • 19 Sept. 1844. Not extant.
  • Ca. 19 Sept. 1844; Hancock County Probate Court, Probate Record, vol. C, p. 43, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
19 September 1844

Joseph W. Coolidge, Oath, before David Greenleaf, Carthage, Hancock Co., IL

  • 19 Sept. 1844; Hancock County Courthouse, Carthage, IL; printed form with manuscript additions in handwriting of David Greenleaf; signature of Joseph W. Coolidge; docket and notation in handwriting of David Greenleaf; notation in unidentified handwriting.
  • Ca. 19 Sept. 1844; Hancock County Probate Court, Probate Record, vol. C, p. 43, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
19 September 1844

Joseph W. Coolidge and Others, Bond, Hancock Co., IL, to “the People of the state of Illinois”

  • 19 Sept. 1844. Not extant.
  • Ca. 19 Sept. 1844; Hancock County Probate Court, Probate Record, vol. C, p. [42], Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
19 September 1844

Docket Entry, Administration Papers, Carthage, Hancock Co., IL

  • 19 Sept. 1844; Hancock County Probate Court, Probate Record, vol. A, p. 356, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
23 September 1844

Joseph W. Coolidge Administrator of the Estate of JS, Notice, Nauvoo, Hancock Co., IL

  • 23 Sept. 1844; in “Administrators Sale,” Nauvoo Neighbor, 25 Sept. 1844, [3].
    1

    The notice was reprinted in five issues of the Nauvoo Neighbor. (“Administrators Sale,” Nauvoo Neighbor, 2 Oct. 1844, [3]; 9 Oct. 1844, [4]; 16 Oct. 1844, [4]; 23 Oct. 1844, [4]; 30 Oct. 1844, [4].)


    Comprehensive Works Cited

    Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

October (3)

9 October 1844

Joseph W. Coolidge Administrator of the Estate of JS, Notice, Nauvoo, Hancock Co., IL, 9 Oct. 1844–A

  • 9 Oct. 1844; in “Administrator’s Notice,” Nauvoo Neighbor, 9 Oct. 1844, [3].
    1

    The notice was reprinted in three issues of the Nauvoo Neighbor. (“Administrator’s Notice,” Nauvoo Neighbor, 16 Oct. 1844, [4]; 23 Oct. 1844, [4]; 30 Oct. 1844, [4].)


    Comprehensive Works Cited

    Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

9 October 1844

Joseph W. Coolidge Administrator of the Estate of JS, Notice, Nauvoo, Hancock Co., IL, 9 Oct. 1844–B

  • 9 Oct. 1844; in “Administrator’s Notice,” Nauvoo Neighbor, 30 Oct. 1844, [3].
    1

    The notice was reprinted in one issue of the Nauvoo Neighbor. (“Administrator’s Notice,” Nauvoo Neighbor, 6 Nov. 1844, [4].)


    Comprehensive Works Cited

    Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

21 October 1844

Docket Entry, Inventory and Bill of Appraisal, Carthage, Hancock Co., IL
1

This docket entry recorded the filing of the August 1844 inventory and bill of appraisal, which had been initiated during Emma Smith’s administration of the estate. (Inventory and Bill of Appraisal, 7–10 Aug. 1844 [E. Smith Administratrix of the Estate of JS].)


  • 21 Oct. 1844; Hancock County Probate Court, Probate Record, vol. A, p. 362, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.

1845 (49)

January (4)

Ca. 14 January 1845

Joseph W. Coolidge Administrator of the Estate of JS, Inventory, Nauvoo, Hancock Co., IL

  • Ca. 14 Jan. 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Joseph W. Coolidge; docket in handwriting of Joseph W. Coolidge; notation in handwriting of David Greenleaf.
Ca. 14 January 1845

Joseph W. Coolidge Administrator of the Estate of JS, Bill of Sale, Hancock Co., IL

  • Ca. 14 Jan. 1845. Not extant.
    1

    See Docket Entry, Bill of Sale, Inventory, and Schedule of Accounts, 15 Jan. 1845 [Coolidge Administrator of the Estate of JS]. The bill of sale recorded the personal assets and proceeds from the public sale of JS’s property in October 1844. (Notice, 23 Sept. 1844 [Coolidge Administrator of the Estate of JS]; An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, pp. 709–710, sec. 94.)


    Comprehensive Works Cited

    The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

Ca. 14 January 1845

Schedule of Accounts, Nauvoo, Hancock Co., IL, for the Estate of JS

  • Ca. 14 Jan. 1845; BYU; handwriting of Joseph W. Coolidge; docket in handwriting of Joseph W. Coolidge; notation in handwriting of David Greenleaf.
15 January 1845

Docket Entry, Bill of Sale, Inventory, and Schedule of Accounts, Carthage, Hancock Co., IL

  • 15 Jan. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 390, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.

March (4)

1 March 1845

Joseph W. Coolidge Administrator of the Estate of JS, Notice, Nauvoo, Hancock Co., IL

  • 1 Mar. 1845; in “Administrators Notice,” Nauvoo Neighbor, 5 Mar. 1845, [3].
    1

    The notice was reprinted in five issues of the Nauvoo Neighbor. The initial publication of the notice instructed claimants to submit their debts to the probate court by the first Monday in April, or 7 April 1845, whereas subsequent publications of the same notice required submission by the second Monday, or 14 April. (“Administrators Notice,” Nauvoo Neighbor, 12 Mar. 1845, [3]; 19 Mar. 1845, [3]; 26 Mar. 1845, [3]; 2 Apr. 1845, [4]; 7 Apr. 1845, [4].)


    Comprehensive Works Cited

    Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

12 March 1845

Joseph W. Coolidge Administrator of the Estate of JS, Notice, Nauvoo, Hancock Co., IL

  • 12 Mar. 1845; in “Administrators Notice,” Nauvoo Neighbor, 12 Mar. 1845, [3].
    1

    The notice was reprinted in five issues of the Nauvoo Neighbor. (“Administrators Notice,” Nauvoo Neighbor, 19 Mar. 1845, [3]; 26 Mar. 1845, [3]; 2 Apr. 1845, [4]; 7 Apr. 1845, [4]; 16 Apr. 1845, [4].)


    Comprehensive Works Cited

    Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

23 March 1845

Joseph W. Coolidge Administrator of the Estate of JS, Notice, Nauvoo, Hancock Co., IL

  • 23 Mar. 1845; in “Administrator’s Sale,” Nauvoo Neighbor, 2 Apr. 1845, [4].
    1

    The notice was reprinted in two issues of the Nauvoo Neighbor. (“Administrator’s Sale,” Nauvoo Neighbor, 7 Apr. 1845, [4]; 16 Apr. 1845, [4].)


    Comprehensive Works Cited

    Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

25–26 March 1845

Alpheus Cutler and Others, Inventory and Bill of Appraisal, Nauvoo, Hancock Co., IL

  • 25–26 Mar. 1845; microfilm 1,637,612 at FHL; handwriting of William Clayton; signatures of Alpheus Cutler, Reynolds Cahoon, and William Clayton; notation in handwriting of David Greenleaf; docket in unidentified handwriting.

April (24)

12 April 1845

Jonathan C. Wright and Joseph W. Coolidge Administrator of the Estate of JS, Bill of Sale, Hancock Co., IL

  • 12 Apr. 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Jonathan C. Wright; signatures of Jonathan C. Wright and Joseph W. Coolidge; notation in handwriting of David Greenleaf; docket in unidentified handwriting.
12 April 1845

Joseph W. Coolidge Administrator of the Estate of JS, Agreement, with Newel K. Whitney and George Miller, Hancock Co., IL

  • 12 Apr. 1845. Not extant.
  • 22 July 1845; Hancock County Deed Record, 1817–1917, vol. N, pp. 549–[550], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of A. W. Blakesley.
Ca. 13 April 1845

Joseph W. Coolidge Administrator of the Estate of JS, Bill of Sale, Hancock Co., IL

  • Ca. 13 Apr. 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Joseph W. Coolidge; docket in handwriting of Joseph W. Coolidge; notation in handwriting of David Greenleaf.
14 April 1845

Docket Entry, Allowed Claims from Onias Skinner, Carthage, Hancock Co., IL
1

Docket entry allowing claims from Onias Skinner for a total of $30. Two statements of account from Bachman & Skinner totaling $30 had been submitted to the Hancock County Probate Court, where they were filed on 28 November 1844. (Statement of Account from Bachman & Skinner, ca. 27 Nov. 1844–A; Statement of Account from Bachman & Skinner, ca. 27 Nov. 1844–B.)


  • 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 412, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
14 April 1845

Docket Entry, Allowed Claim from James Huntsman, Carthage, Hancock Co., IL
1

Docket entry allowing a claim from James Huntsman for $50.25. Huntsman’s claim is apparently not extant.


  • 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 412, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
14 April 1845

Docket Entry, Allowed Claim from Newel K. Whitney, Carthage, Hancock Co., IL
1

Docket entry allowing a claim from Newel K. Whitney for $8.63. A statement of account from Whitney for $8.63 had been submitted to the Hancock County Probate Court, where it was filed on 14 April 1845. (Statement of Account from Newel K. Whitney, ca. 13 Apr. 1845.)


  • 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 413, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
14 April 1845

Docket Entry, Allowed Claim from George Bachman, Carthage, Hancock Co., IL
1

Docket entry allowing a claim from George Bachman for $40. A statement of account from Bachman for $40 had been submitted to the Hancock County Probate Court, where it was filed on 26 March 1845. (Statement of Account from George Bachman, ca. 25 Mar. 1845.)


  • 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 413, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
14 April 1845

Docket Entry, Allowed Claim from John Mackemer, Carthage, Hancock Co., IL
1

Docket entry allowing a claim from John Mackemer for $5. Mackemer’s claim is apparently not extant.


  • 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 413, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
14 April 1845

Docket Entry, Allowed Claim from Artois Hamilton, Carthage, Hancock Co., IL
1

Docket entry allowing a claim from Artois Hamilton for $26. A statement of account from Hamilton for $44 had been submitted to the Hancock County Probate Court, where it was filed on 14 April 1845. (Statement of Account from Artois Hamilton, ca. 13 Apr. 1845.)


  • 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 413, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
14 April 1845

Docket Entry, Allowed Claim from Powers & Adams, Carthage, Hancock Co., IL
1

Docket entry allowing a claim from Powers & Adams for $14. A statement of account from Powers & Adams for $14 had been submitted to the Hancock County Probate Court, where it was filed on 14 April 1845. (Statement of Account from Powers & Adams, 22 June 1844.)


  • 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 413, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
14 April 1845

Docket Entry, Allowed Claim from David Bryant, Carthage, Hancock Co., IL
1

Docket entry allowing a claim from David Bryant for $26.29. A statement of account from Bryant for $26.29 had been submitted to the Hancock County Probate Court, where it was filed on 14 April 1845. (Statement of Account from David Bryant, ca. 13 Apr. 1845.)


  • 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 413, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
14 April 1845

Docket Entry, Allowed Claim from Russell & Donaghue, Carthage, Hancock Co., IL
1

Docket entry allowing a claim from Russell & Donaghue for $1.60. A statement of account from Russell & Donaghue for $3.20 had been submitted to the Hancock County Probate Court, where it was filed on 14 April 1845. (Statement of Account from Russell & Donaghue, ca. 13 Apr. 1845.)


  • 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 413, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
14 April 1845

Docket Entry, Allowed Claim from Windsor P. Lyon, Carthage, Hancock Co., IL
1

Docket entry allowing a claim from Windsor P. Lyon for $10.06. Lyon’s claim is apparently not extant.


  • 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 413, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
14 April 1845

Docket Entry, Allowed Claim from Jonathan Dunham, Carthage, Hancock Co., IL
1

Docket entry allowing a claim from Jonathan Dunham for $15. A statement of account from Dunham for $15 had been submitted to the Hancock County Probate Court, where it was filed on 14 April 1845. (Statement of Account from Jonathan Dunham, 15 Mar. 1845.)


  • 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 413, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
14 April 1845

Docket Entry, Allowed Claim from John Wilson Williams, Carthage, Hancock Co., IL
1

Docket entry allowing a claim from John Wilson Williams for $14.75. A statement of account from Williams for $14.75 had been submitted to the Hancock County Probate Court, where it was filed on 14 April 1845. (Statement of Account from John Wilson Williams, 13 Apr. 1845.)


  • 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 413, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
14 April 1845

Docket Entry, Allowed Claim from George W. Crouse, Carthage, Hancock Co., IL
1

Docket entry allowing a claim from George W. Crouse for $10.56. A copy of a statement of account from Crouse for $10.56½ had been submitted to the Hancock County Probate Court, where it was presumably filed on an unknown date. (Statement of Account from George W. Crouse, between 24 and ca. 28 Apr. 1844.)


  • 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 415, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
14 April 1845

Docket Entry, Allowed Claim from James Brinkerhoff, Carthage, Hancock Co., IL
1

Docket entry allowing a claim from James Brinkerhoff for $11. A copy of a promissory note from JS to Brinkerhoff had been submitted to the Hancock County Probate Court, where it was presumably filed on an unknown date. The note was for $21, but notations on the verso of the original note indicate that $10 had been paid, leaving $11 outstanding. (Promissory Note to James Brinkerhoff, 29 Apr. 1844–A.)


  • 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 415, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
14 April 1845

Docket Entry, Allowed Claim from E. Evens & Co., Carthage, Hancock Co., IL
1

Docket entry allowing a claim from E. Evens & Co. for $66.32. A promissory note from JS to E. Evens & Co. for $72 had been submitted to the Hancock County Probate Court, where it was presumably filed on an unknown date. (Promissory Note to E. Evens & Co., 25 Aug. 1841.)


  • 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 415, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
14 April 1845

Docket Entry, Allowed Claim from Charles Ivins, Carthage, Hancock Co., IL
1

Docket entry allowing a claim from Charles Ivins for $100. A promissory note from JS to Ivins for $100 had been submitted to the Hancock County Probate Court, where it was filed on 4 March 1845. (Promissory Note to Charles Ivins, 16 Jan. 1840.)


  • 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 415, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
14 April 1845

Docket Entry, Inventory and Bill of Appraisal, Carthage, Hancock Co., IL

  • 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 415, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
14 April 1845

Docket Entry, Bill of Sale, Carthage, Hancock Co., IL

  • 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 415, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
14 April 1845

Docket Entry, Sale of Judgment, Carthage, Hancock Co., IL

  • 14 Apr. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 415, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
14 April 1845–19 April 1849

Docket Entry, Allowed Claims, Carthage, Hancock Co., IL

  • 14 Apr. 1845–19 Apr. 1849; Hancock County Probate Court, Claim Record, vol. C, p. 242, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
30 April 1845

Joseph W. Coolidge Administrator of the Estate of JS, Agreement, with Charles Ivins, Hancock Co., IL

  • 30 Apr. 1845. Not extant.
  • 30 Apr. 1845; Hancock County Deed Record, 1817–1917, vol. N, p. 403, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of A. W. Blakesley.

May (5)

6 May 1845

Docket Entry, Allowed Claim from Reuben McBride, Carthage, Hancock Co., IL
1

Docket entry allowing a claim from Reuben McBride for $9.38. A statement of account from McBride for $9.38 had been submitted to the Hancock County Probate Court, where it was filed on 6 May 1845 (Statement of Account from Reuben McBride, ca. 5 May 1845.)


  • 6 May 1845; Hancock County Probate Court, Probate Record, vol. A, p. 421, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
6 May 1845

Docket Entry, Allowed Claim from Almon Babbitt, Carthage, Hancock Co., IL
1

Docket entry allowing a $4,033.87 claim from Almon Babbitt as guardian of the heirs of Edward Lawrence. Assets of the Lawrence guardianship were documented in a 3–4 June 1841 schedule of accounts and restated in a 4 June 1841 receipt as $3,831.54. This amount was recalculated in three 3 June 1843 statements of account to include credit and annual interest, bringing the total to $3,876.21¾. Copies of the schedule of accounts, receipt, and statements of account were filed with the probate court in April and May 1845 to support the heirs’ claim on JS’s estate. The difference between the amount given in the 1843 statements of account and the amount allowed by the court may have resulted from additional interest that is not reflected in the extant documents. Alternatively, this discrepancy may point to another unlocated claim from the Lawrence heirs that incorporated these accounts and other unknown assets. (Schedule of Accounts, 3–4 June 1841, Copy [Coolidge Administrator of the Estate of JS]; Receipt to Executors of Edward Lawrence Estate, 4 June 1841, William Clayton Copy [Coolidge Administrator of the Estate of JS]; Statement of Account, 3 June 1843–A, Copy [JS Guardian of Maria Lawrence et al.]; Statement of Account, 3 June 1843–B, Copy [JS Guardian of Maria Lawrence et al.]; Statement of Account, 3 June 1843–C [JS Guardian of Maria Lawrence et al.]; see also Introduction to JS Guardian of Maria Lawrence et al., Babbitt Guardian of James Lawrence et al. v. William Law et al., and Maria Lawrence et al. v. Coolidge Administrator of the Estate of JS.)


  • 6 May 1845; Hancock County Probate Court, Probate Record, vol. A, p. 421, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
19 May 1845

Docket Entry, Allowed Claim from Jacob B. Backenstos, Carthage, Hancock Co., IL
1

Docket entry allowing a claim from Jacob B. Backenstos for $3.63. A statement of account from Backenstos for $3.63 had been submitted to the Hancock County Probate Court, where it was filed on 19 May 1845. (Statement of Account from Jacob B. Backenstos, ca. 18 May 1845.)


  • 19 May 1845; Hancock County Probate Court, Probate Record, vol. A, pp. 428–429, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
28 May 1845

Docket Entry, Allowed Claim from Lorenzo D. Wasson, Carthage, Hancock Co., IL
1

Docket entry allowing a claim from Lorenzo D. Wasson for $89.82. A statement of account from Wasson for $89.82 had been submitted to the Hancock County Probate Court, where it was filed on 28 May 1845. (Statement of Account from Lorenzo D. Wasson, ca. 27 May 1845.)


  • 28 May 1845; Hancock County Probate Court, Probate Record, vol. A, p. 434, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
31 May 1845

Richard M. Young, Decree, Carthage, Hancock Co., IL

  • 31 May 1845. Not extant.
  • 1 July 1845. Not extant.
    1

    The decree was copied into a 1 July 1845 deed from Joseph W. Coolidge to William Clayton. The original deed is apparently not extant.


  • 1 July 1845. Not extant.
    2

    The decree was copied into a 1 July 1845 deed from Joseph W. Coolidge to Elizabeth Buchanan Coolidge. The original deed is apparently not extant.


  • 8 July 1845; in Joseph W. Coolidge to William Clayton, Deed, 4–5 July 1845, Hancock County Deed Record, 1817–1917, vol. N, pp. [528]–529, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of A. W. Blakesley.
  • 6 Dec. 1845; in Joseph W. Coolidge to Elizabeth Buchanan Coolidge, Deed, 1 July 1845, Hancock County Deed Record, 1817–1917, vol. O, pp. 53–[54], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of A. W. Blakesley.
  • 21 June 1847. Not extant.
    3

    The decree was copied into a 21 June 1847 deed from Joseph W. Coolidge to Almon Babbitt. The original deed is apparently not extant.


  • 23 Feb. 1848; in Joseph W. Coolidge to Almon Babbitt, Deed, 21 June 1847, Hancock County Deed Record, 1817–1917, vol. U, p. [9], Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.

June (1)

4 June 1845

Joseph W. Coolidge Administrator of the Estate of JS, Notice, Nauvoo, Hancock Co., IL

  • 4 June 1845; in “Administrator Notice,” Nauvoo Neighbor, 4 June 1845, [3].
    1

    The notice was reprinted in three issues of the Nauvoo Neighbor. (“Administrator Notice,” Nauvoo Neighbor, 11 June 1845, [3]; 18 June 1845, [3]; 25 June 1845, [3].)


    Comprehensive Works Cited

    Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

July (8)

1 July 1845

Joseph W. Coolidge Administrator of the Estate of JS, Deed for Property in Hancock Co., IL, to Elizabeth Buchanan Coolidge

  • 1 July 1845. Not extant.
  • 6 Dec. 1845; Hancock County Deed Record, 1817–1917, vol. O, pp. 53–55, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of A. W. Blakesley.
4–5 July 1845

Joseph W. Coolidge Administrator of the Estate of JS, Deed for Property in Hancock Co., IL, to William Clayton

  • 4–5 July 1845.
    1

    Although the deed is dated 1 July 1845, William Clayton’s journal indicates that the deed and a mortgage for the property to church trustees were created on 4–5 July 1845. (Deed, 4–5 July 1845 [Coolidge Administrator of the Estate of JS]; Clayton, Journal, 4–5 July 1845; Mortgage, 4–5 July 1845 [Coolidge Administrator of the Estate of JS].)


    Comprehensive Works Cited

    Clayton, William. Journals, 1842–1845. CHL.

    Not extant.
  • 8 July 1845; Hancock County Deed Record, 1817–1917, vol. N, pp. [528]–530, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of A. W. Blakesley.
4–5 July 1845

William Clayton, Mortgage for Property in Hancock Co., IL, to Joseph W. Coolidge Administrator of the Estate of JS

  • 4–5 July 1845;
    1

    Although the mortgage is dated 1 July 1845, William Clayton’s journal indicates that the mortgage and related deed were created on 4–5 July 1845. (Clayton, Journal, 4–5 July 1845; Deed, 4–5 July 1845 [Coolidge Administrator of the Estate of JS].)


    Comprehensive Works Cited

    Clayton, William. Journals, 1842–1845. CHL.

    Nauvoo Trustees Papers, 1844–1848, CHL; handwriting of William Clayton; signatures of James Whitehead, John McEwan, and Isaac Higbee.
4–5 July 1845

William Clayton, Newel K. Whitney, and George Miller, Promissory Note, Nauvoo, Hancock Co., IL, to Joseph W. Coolidge Administrator of the Estate of JS

  • 4–5 July 1845;
    1

    Although the promissory note is dated 1 July 1845, William Clayton’s journal indicates that the related deed and mortgage were created on 4–5 July 1845. The promissory note was likely created at the same time. (Clayton, Journal, 4–5 July 1845; Deed, 4–5 July 1845 [Coolidge Administrator of the Estate of JS]; Mortgage, 4–5 July 1845 [Coolidge Administrator of the Estate of JS].)


    Comprehensive Works Cited

    Clayton, William. Journals, 1842–1845. CHL.

    Nauvoo Trustees Papers, 1844–1848, CHL; handwriting of William Clayton; signatures of William Clayton, Newel K. Whitney, and George Miller; docket in handwriting of William Clayton; notation in handwriting of Almon Babbitt; notation in handwriting of James Whitehead.
9 July 1845

Docket Entry, Allowed Claim from Ezra Chase and Isaac Chase, Carthage, Hancock Co., IL
1

Docket entry allowing a claim from Ezra Chase and Isaac Chase for $77.18. A statement of account from the Chase brothers for $77.18 had been submitted to the Hancock County Probate Court, where it was filed on 9 July 1845 (Statement of Account from Ezra Chase and Isaac Chase, 13 Dec. 1841.)


  • 9 July 1845; Hancock County Probate Court, Probate Record, vol. A, p. 446, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
9 July 1845

Docket Entry, Allowed Claim from Ezra Chase, Carthage, Hancock Co., IL
1

Docket entry allowing a claim from Ezra Chase for $30.04. A statement of account from Chase for $30.04 had been submitted to the Hancock County Probate Court, where it was filed on 9 July 1845. (Statement of Account from Ezra Chase, 17 Dec. 1841.)


  • 9 July 1845; Hancock County Probate Court, Probate Record, vol. A, p. 446, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
9 July 1845

Docket Entry, Allowed Claim from Isaac Chase, Carthage, Hancock Co., IL, 9 July 1845–A
1

Docket entry allowing a claim from Isaac Chase for $57.61. A statement of account from Chase for $57.61 had been submitted to the Hancock County Probate Court, where it was filed on 9 July 1845. (Statement of Account from Isaac Chase, 17 Dec. 1841.)


  • 9 July 1845; Hancock County Probate Court, Probate Record, vol. A, p. 446, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
9 July 1845

Docket Entry, Allowed Claim from Isaac Chase, Carthage, Hancock Co., IL, 9 July 1845–B
1

Docket entry allowing a claim from Isaac Chase for $107. A promissory note from JS to Chase for $100 had been submitted to the Hancock County Probate Court, where it was filed on 9 July 1845. (Promissory Note to Isaac Chase, 24 Apr. 1844.)


  • 9 July 1845; Hancock County Probate Court, Probate Record, vol. A, p. 446, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.

September (1)

20 September 1845

Joseph W. Coolidge Administrator of the Estate of JS, Notice, Nauvoo, Hancock Co., IL

  • 20 Sept. 1845; in “Notice,” Nauvoo Neighbor, 24 Sept. 1845, [3].
    1

    The notice was reprinted in at least two issues of the Nauvoo Neighbor. The 8, 15, and 22 Oct. 1845 issues of the newspaper have not been located. (“Notice,” Nauvoo Neighbor, 1 Oct. 1845, [3]; 29 Oct. 1845, [3].)


    Comprehensive Works Cited

    Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

November (1)

20 November 1845

David Greenleaf, Summons, to Any Hancock Co. Constable, for Joseph W. Coolidge Administrator of the Estate of JS, Carthage, Hancock Co., IL

  • 20 Nov. 1845; Hancock County Courthouse, Carthage, IL; handwriting of David Greenleaf; notations and docket in handwriting of Timothy Gridley Jr.; notations in handwriting of David Greenleaf.

December (1)

30 December 1845

Docket Entry, Allowed Claim from William A. Richardson, Carthage, Hancock Co., IL
1

Docket entry allowing a claim from Richardson for $40. A statement of account from Richardson for $40 had been submitted to the Hancock County Probate Court, where it was filed on 20 November 1845. (Statement of Account from William A. Richardson, 9 Nov. 1845.)


  • 30 Dec. 1845; Hancock County Probate Court, Probate Record, vol. A, p. 475, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.

1846 (1)

February (1)

5 February 1846

Joseph W. Coolidge Administrator of the Estate of JS, Deed for Property in Hancock Co., IL, to William Kay Assignee of Mary Ann Barker Bennett

  • 5 Feb. 1846. Not extant.
  • 13 June 1846; Hancock County Deed Record, 1817–1917, vol. P, p. 581, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.

1847 (1)

June (1)

21 June 1847

Joseph W. Coolidge Administrator of the Estate of JS, Deed for Property in Hancock Co., IL, to Almon Babbitt

  • 21 June 1847. Not extant.
  • 23 Feb. 1848; Hancock County Deed Record, 1817–1917, vol. U, pp. [9]–10, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.

1848 (3)

April (2)

10 April 1848

Onias Skinner, Affidavit, before David Greenleaf, Carthage, Hancock Co., IL

  • 10 Apr. 1848; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; signature presumably of David E. Head; notation in handwriting of David Greenleaf.
14 April 1848

David Greenleaf, Notice, Carthage, Hancock Co., IL

  • 14 Apr. 1848; in Warsaw Signal, 15 Apr. 1848, [3].
    1

    The notice was reprinted in four issues of the Warsaw Signal. (Notice, Warsaw Signal, 22 Apr. 1848, [3] and [5]; 6 May 1848, [3]; 13 May 1848, [3]; 25 May 1848, [3].)


    Comprehensive Works Cited

    Warsaw Signal. Warsaw, IL. 1841–1853.

May (1)

8 May 1848

Docket Entry, Letters of Administration Revoked, Carthage, Hancock Co., IL

  • 8 May 1848; Hancock County Probate Court, Probate Record, 1841–1849, p. [191], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David Greenleaf.
 
Claims on the Estate of JS

1837 (1)

September (1)

1 September 1837

Jared Carter and Others (Including JS), Promissory Note, Kirtland Township, Geauga Co., OH, to Mead & Betts, Buffalo, Erie Co., NY
1

Note for $1,251.54 due 1 September 1839. Two additional promissory notes directed to Mead & Betts were created on 1 September 1837 but are apparently not extant. These notes were not part of the firm’s claim against the estate of JS. (See Statement of Account from Perkins & Osborn, ca. 29 Oct. 1838.)


  • 1 Sept. 1837; handwriting probably of William Perkins; probable signatures of Jared Carter and 31 others. Not extant.
    2

    See Statement of Account from Perkins & Osborn, ca. 29 Oct. 1838.


  • Ca. 13 Apr. 1846;
    3

    This version of the promissory note was filed with the Hancock County Probate Court on 14 April 1846 as a claim against the estate of JS. For unknown reasons, the claim was apparently not allowed.


    microfilm in Circuit Court Case Files, 1830–1900, CHL; unidentified handwriting; docket in unidentified handwriting; notation in handwriting of David Greenleaf.
  • Ca. 13 Apr. 1846;
    4

    This version of the promissory note was filed with the Hancock County Probate Court on 14 April 1846 as a claim against the estate of Hyrum Smith.


    microfilm in Circuit Court Case Files, 1830–1900, CHL; unidentified handwriting; docket in unidentified handwriting; notation in handwriting of David Greenleaf.

1839 (1)

November (1)

7 November 1839

JS, Pay Order, Springfield, Sangamon Co., IL, to Henry G. Sherwood, for John A. Hicks, Commerce, Hancock Co., IL
1

The pay order was submitted to the Hancock County Probate Court, where it was filed on 27 May 1845. For unknown reasons, the claim was apparently not allowed.


  • 7 Nov. 1839; JS, Papers, 1839–1844, Abraham Lincoln Presidential Library, Springfield, IL; handwriting of Elias Higbee and JS; docket and notation probably in handwriting of David Greenleaf.

1840 (1)

January (1)

16 January 1840

JS, Promissory Note, Philadelphia, Philadelphia Co., PA, to Charles Ivins
1

Note for $100 due on demand. The promissory note was filed with the Hancock County Probate Court on 4 March 1845. Ivins may have submitted his claim directly to the court, or he may have submitted the claim to Joseph W. Coolidge to present to the court on his behalf. The court allowed the claim for the full amount of $100 plus six percent interest. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 710, sec. 95; Docket Entry, Allowed Claim from Charles Ivins, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS].)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

  • 16 Jan. 1840; private possession; unidentified handwriting; notation in handwriting of David Greenleaf.

1841 (8)

June (3)

3–4 June 1841

Schedule of Accounts, Quincy, Adams Co., IL, for the Estate of Edward Lawrence

  • 3–4 June 1841; Adams County Courthouse, Quincy, IL; microfilm 1,839,547 at FHL; handwriting of Wilson Law and Calvin A. Warren; signature of JS; docket in handwriting of Wilson Law; notation in handwriting of Andrew Miller.
    1

    A receipt from JS to the executors of the estate of Edward Lawrence was inscribed below the schedule of accounts. (Receipt to Executors of Edward Lawrence Estate, 4 June 1841 [JS Guardian of Maria Lawrence et al.]; see also Introduction to JS Guardian of Maria Lawrence et al., Babbitt Guardian of James Lawrence et al. v. William Law et al., and Maria Lawrence et al. v. Coolidge Administrator of the Estate of JS.)


  • 22 Apr. 1845; Hancock County Courthouse, Carthage, IL; handwriting of Andrew Miller; notation in handwriting of Andrew Miller; notation in unidentified handwriting; notation in handwriting of David Greenleaf.
    2

    This version of the schedule of accounts was submitted to the Hancock County Probate Court, where it was filed on 6 May 1845, along with copies of three 3 June 1843 statements of account. These copies were presented to the court as part of a claim against JS’s estate by Almon Babbitt, guardian of the children of Edward Lawrence. This version of the schedule of accounts includes a copy of a 4 June 1841 receipt inscribed below the original schedule of accounts. Another copy of this receipt had been submitted to the probate court in April 1845, but the court evidently found the receipt insufficient to verify the Lawrence children’s claim. After receiving copies of the accounts on 6 May, the court allowed the claim for $4,033.87. This amount reflects a combination of assets, credit, and annual interest recorded in the receipt and the accounts, as well as additional unrecorded interest. (Statement of Account, 3 June 1843–A, Copy [JS Guardian of Maria Lawrence et al.]; Statement of Account, 3 June 1843–B, Copy [JS Guardian of Maria Lawrence et al.]; Statement of Account, 3 June 1843–C [JS Guardian of Maria Lawrence et al.]; Receipt to Executors of Edward Lawrence Estate, 4 June 1841, Andrew Miller Copy [JS Guardian of Maria Lawrence et al.]; Receipt to Executors of Edward Lawrence Estate, 4 June 1841, William Clayton Copy [JS Guardian of Maria Lawrence et al.]; Docket Entry, Allowed Claim from Almon Babbitt, 6 May 1845 [Coolidge Administrator of the Estate of JS]; see also Introduction to JS Guardian of Maria Lawrence et al., Babbitt Guardian of James Lawrence et al. v. William Law et al., and Maria Lawrence et al. v. Coolidge Administrator of the Estate of JS.)


4 June 1841

JS and Others, Bond, Quincy, Adams Co., IL, to “the People of the State of Illinois” for the use of Maria Lawrence and Others

  • 4 June 1841; Adams County Courthouse, Quincy, IL; microfilm 1,839,547 at FHL; printed form with manuscript additions in handwriting of Andrew Miller; signatures of JS, Hyrum Smith, and William Law; docket and notation printed with manuscript additions in handwriting of Andrew Miller.
  • 27 Sept. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Andrew Miller; docket in unidentified handwriting; notation in unidentified handwriting.
    1

    This copy of the guardianship bond for the children of Edward Lawrence was filed with the Hancock County Probate Court on 23 October 1844 in relation to the children’s claim on JS’s estate. The bond was evidently submitted to verify JS’s connection to the children and validate his rightful possession of their assets at the time of his death. (See Schedule of Accounts, 3–4 June 1841, Copy [Coolidge Administrator of the Estate of JS]; Receipt to Executors of Edward Lawrence Estate, 4 June 1841, William Clayton Copy [JS Guardian of Maria Lawrence et al.]; Statement of Account, 3 June 1843–A, Copy [JS Guardian of Maria Lawrence et al.]; Statement of Account, 3 June 1843–B, Copy [JS Guardian of Maria Lawrence et al.]; Statement of Account, 3 June 1843–C [JS Guardian of Maria Lawrence et al.]; Docket Entry, Allowed Claim from Almon Babbitt, 6 May 1845 [Coolidge Administrator of the Estate of JS]; and Introduction to JS Guardian of Maria Lawrence et al., Babbitt Guardian of James Lawrence et al. v. William Law et al., and Maria Lawrence et al. v. Coolidge Administrator of the Estate of JS.)


4 June 1841

JS, Receipt, Nauvoo, Hancock Co., IL, to Executors of the Estate of Edward Lawrence

  • 4 June 1841; Adams County Courthouse, Quincy, IL; microfilm 1,839,547 at FHL; handwriting of Calvin A. Warren; signature of JS; docket in handwriting of Wilson Law; notation in handwriting of Andrew Miller.
    1

    The receipt was inscribed below an itemized list of the Edward Lawrence estate’s assets that was created by Wilson Law. (Schedule of Accounts, 3–4 June 1841 [JS Guardian of Maria Lawrence et al.]; see also Introduction to JS Guardian of Maria Lawrence et al., Babbitt Guardian of James Lawrence et al. v. William Law et al., and Maria Lawrence et al. v. Coolidge Administrator of the Estate of JS.)


  • Ca. 13 Apr. 1845; private possession; handwriting of William Clayton; notation in handwriting of David Greenleaf.
    2

    This version of the receipt was submitted to the Hancock County Probate Court, where it was filed on 14 April 1845. The receipt was presented as a claim against JS’s estate by Almon Babbitt, guardian of the children of Edward Lawrence. The court evidently found the receipt insufficient to verify the Lawrence children’s claim. Several accounts detailing the assets of the Lawrence guardianship, including the $3,831.54 recorded in the receipt, were subsequently copied from the guardianship records located at the Adams Co., Illinois, probate court and filed with the Hancock County Probate Court on 6 May 1845. The court allowed the claim for $4,033.87. This amount reflects a combination of assets, credit, and annual interest recorded in the receipt and the accounts, as well as additional unrecorded interest. (Schedule of Accounts, 3–4 June 1841, Copy [Coolidge Administrator of the Estate of JS]; Statement of Account, 3 June 1843–A, Copy [JS Guardian of Maria Lawrence et al.]; Statement of Account, 3 June 1843–B, Copy [JS Guardian of Maria Lawrence et al.]; Statement of Account, 3 June 1843–C [JS Guardian of Maria Lawrence et al.]; Docket Entry, Allowed Claim from Almon Babbitt, 6 May 1845 [Coolidge Administrator of the Estate of JS]; see also Introduction to JS Guardian of Maria Lawrence et al., Babbitt Guardian of James Lawrence et al. v. William Law et al., and Maria Lawrence et al. v. Coolidge Administrator of the Estate of JS.)


  • Ca. 5 May 1845; private possession; handwriting of Andrew Miller; notation by David Greenleaf.
    3

    This version of the receipt was inscribed below a copy of an itemized list of the Lawrence estate’s assets that was filed with the Hancock County Probate Court on 6 May 1845 as part of a claim against the estate of JS. (Schedule of Accounts, 3–4 June 1841, Copy [JS Guardian of Maria Lawrence et al.]; see also Introduction to JS Guardian of Maria Lawrence et al., Babbitt Guardian of James Lawrence et al. v. William Law et al., and Maria Lawrence et al. v. Coolidge Administrator of the Estate of JS.)


August (1)

25 August 1841

Ephraim Potter on behalf of JS, Promissory Note, Nauvoo, Hancock Co., IL, to William Allen on behalf of E. Evens & Co.
1

Note for $72 due on demand.


  • 25 Aug. 1841; private possession; photocopy in Historical Department, Nineteenth-Century Legal Documents Collection, 1829–1973, CHL; printed form with manuscript additions in unidentified handwriting; signature of Ephraim Potter on behalf of JS.
    2

    The promissory note for $72 was filed with the Hancock County Probate Court on 14 April 1845. E. Evens & Co. may have submitted its claim directly to the court, or the firm may have submitted the claim to Joseph W. Coolidge to present to the court on its behalf. The court allowed the claim for $66.32. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 710, sec. 95; Docket Entry, Allowed Claim from E. Evens & Co., 14 Apr. 1845 [Coolidge Administrator of the Estate of JS].)


    Comprehensive Works Cited

    The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

November (1)

16 November 1841

John W. Latson and JS, Promissory Note, to Daniel H. Wells, Nauvoo, Hancock Co., IL
1

Note for $50 due 21 May 1842. The note was submitted to the Hancock County Probate Court, where it was filed on 22 October 1845. For unknown reasons, the claim was apparently not allowed.


  • 16 Nov. 1841. Not extant.
  • Ca. 21 Oct. 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Daniel H. Wells; certification in handwriting of David Greenleaf; docket and notation in handwriting of David Greenleaf.

December (3)

13 December 1841

Ezra Chase and Isaac Chase, Statement of Account, Nauvoo, Hancock Co., IL, for JS
1

The statement of account was filed with the Hancock County Probate Court on 9 July 1845. Ezra Chase and Isaac Chase may have submitted their claim directly to the court, or they may have submitted the claim to Joseph W. Coolidge to present to the court on their behalf. The court allowed their claim for the full amount of $77.18. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 710, sec. 95; Docket Entry, Allowed Claim from Ezra Chase and Isaac Chase, 9 July 1845 [Coolidge Administrator of the Estate of JS].)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

  • 13 Dec. 1841; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of William Clayton; docket probably in handwriting of Ezra Chase; notation in handwriting of David Greenleaf.
17 December 1841

Ezra Chase, Statement of Account, Nauvoo, Hancock Co., IL, for JS
1

The statement of account was filed with the Hancock County Probate Court on 9 July 1845. Chase may have submitted his claim directly to the court, or he may have submitted the claim to Joseph W. Coolidge to present to the court on his behalf. The court allowed his claim for the full amount of $30.04. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 710, sec. 95; Docket Entry, Allowed Claim from Ezra Chase, 9 July 1845 [Coolidge Administrator of the Estate of JS].)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

  • 17 Dec. 1841; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of William Clayton; docket probably in handwriting of Ezra Chase; notation in handwriting of David Greenleaf.
17 December 1841

Isaac Chase, Statement of Account, Nauvoo, Hancock Co., IL, for JS
1

The statement of account was filed with the Hancock County Probate Court on 9 July 1845. Chase may have submitted his claim directly to the court, or he may have submitted the claim to Joseph W. Coolidge to present to the court on his behalf. The court allowed his claim for the full amount of $57.61. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 710, sec. 95; Docket Entry, Allowed Claim from Isaac Chase, 9 July 1845–A [Coolidge Administrator of the Estate of JS].)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

  • 17 Dec. 1841; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of William Clayton; docket probably in handwriting of Ezra Chase; notation in handwriting of David Greenleaf.

1842 (1)

March (1)

28 March 1842–25 July 1843

Sidney Roberts, Statement of Account, Nauvoo, Hancock Co., IL, for JS
1

The statement of account was submitted to the Hancock County Probate Court and filed on 14 April 1845. Roberts’s claim, which was apparently torn from a store ledger book, identified $104.28 in debit and $1.33 in credit on JS’s account, resulting in a total claim of $102.95. For unknown reasons, the claim was apparently not allowed.


  • 28 Mar. 1842–25 July 1843; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting presumably of Sidney Roberts; notation in handwriting of David Greenleaf.

1843 (3)

June (3)

3 June 1843

The Estate of Edward Lawrence, Statement of Account, Quincy, Adams Co., IL, for JS, 3 June 1843–A

  • 3 June 1843; Adams County Courthouse, Quincy, IL; microfilm 1,839,547 at FHL; handwriting of James H. Rollins; signature of JS; certifications in handwriting of Andrew Miller with signature of JS; docket and notations in handwriting of Andrew Miller.
    1

    The statement of account was filed with the Adams County Circuit Court on 3 June 1843. (See Introduction to JS Guardian of Maria Lawrence et al., Babbitt Guardian of James Lawrence et al. v. William Law et al., and Maria Lawrence et al. v. Coolidge Administrator of the Estate of JS).


  • 22 Apr. 1845; Hancock County Courthouse, Carthage, IL; handwriting of Andrew Miller.
    2

    This version of the statement of account was submitted to the Hancock County Probate Court, where it was filed on 6 May 1845, along with copies of a 3–4 June 1841 schedule of accounts and two additional 3 June 1843 statements of account located on the verso of this document. These copies were presented to the court as part of a claim against JS’s estate by Almon Babbitt, guardian of the children of Edward Lawrence. The court allowed the claim for $4,033.87. This amount reflects a combination of assets, credit, and annual interest recorded in the accounts and a 4 June 1841 receipt, as well as additional unrecorded interest. (Schedule of Accounts, 3–4 June 1841, Copy [Coolidge Administrator of the Estate of JS]; Statement of Account, 3 June 1843–B, Copy [JS Guardian of Maria Lawrence et al.]; Statement of Account, 3 June 1843–C [JS Guardian of Maria Lawrence et al.]; Receipt to Executors of Edward Lawrence Estate, 4 June 1841, William Clayton Copy [JS Guardian of Maria Lawrence et al.]; Docket Entry, Allowed Claim from Almon Babbitt, 6 May 1845 [Coolidge Administrator of the Estate of JS]; see also Introduction to JS Guardian of Maria Lawrence et al., Babbitt Guardian of James Lawrence et al. v. William Law et al., and Maria Lawrence et al. v. Coolidge Administrator of the Estate of JS.)


3 June 1843

The Estate of Edward Lawrence, Statement of Account, Quincy, Adams Co., IL, for JS, 3 June 1843–B

  • 3 June 1843; Adams County Courthouse, Quincy, IL; microfilm 1,839,547 at FHL; handwriting of William Clayton; certifications in handwriting of Andrew Miller with signature of JS; docket in handwriting of Andrew Miller.
  • 22 Apr. 1845; Hancock County Courthouse, Carthage, IL; handwriting of Andrew Miller.
    1

    This version of the statement of account was submitted to the Hancock County Probate Court, where it was filed on 6 May 1845, along with copies of a 3–4 June 1841 schedule of accounts and two additional 3 June 1843 statements of account. This statement of account was copied on the verso of the copy of Statement of Account, 3 June 1843–A. These copies were presented to the court as part of a claim against JS’s estate by Almon Babbitt, guardian of the children of Edward Lawrence. The court allowed the claim for $4,033.87. This amount reflects a combination of assets, credit, and annual interest recorded in the accounts and a 4 June 1841 receipt, as well as additional unrecorded interest. (Schedule of Accounts, 3–4 June 1841, Copy [Coolidge Administrator of the Estate of JS]; Statement of Account, 3 June 1843–A, Copy [JS Guardian of Maria Lawrence et al.]; Statement of Account, 3 June 1843–C [JS Guardian of Maria Lawrence et al.]; Receipt to Executors of Edward Lawrence Estate, 4 June 1841, William Clayton Copy [JS Guardian of Maria Lawrence et al.]; Docket Entry, Allowed Claim from Almon Babbitt, 6 May 1845 [Coolidge Administrator of the Estate of JS]; see also Introduction to JS Guardian of Maria Lawrence et al., Babbitt Guardian of James Lawrence et al. v. William Law et al., and Maria Lawrence et al. v. Coolidge Administrator of the Estate of JS.)


3 June 1843

The Estate of Edward Lawrence, Statement of Account, Quincy, Adams Co., IL, for JS, 3 June 1843–C

  • 3 June 1843. Not extant.
  • 22 Apr. 1845; Hancock County Courthouse, Carthage, IL; handwriting of Andrew Miller.
    1

    This version of the statement of account was submitted to the Hancock County Probate Court, where it was filed on 6 May 1845, along with copies of a 3–4 June 1841 schedule of accounts and two additional 3 June 1843 statements of account. This statement of account was copied on the verso of the copy of Statement of Account, 3 June 1843–A. These copies were presented to the court as part of a claim against JS’s estate by Almon Babbitt, guardian of the children of Edward Lawrence. The court allowed the claim for $4,033.87. This amount reflects a combination of assets, credit, and annual interest recorded in the accounts and a 4 June 1841 receipt, as well as additional unrecorded interest. (Schedule of Accounts, 3–4 June 1841, Copy [Coolidge Administrator of the Estate of JS]; Statement of Account, 3 June 1843–A, Copy [JS Guardian of Maria Lawrence et al.]; Statement of Account, 3 June 1843–B, Copy [JS Guardian of Maria Lawrence et al.]; Receipt to Executors of Edward Lawrence Estate, 4 June 1841, William Clayton Copy [JS Guardian of Maria Lawrence et al.]; Docket Entry, Allowed Claim from Almon Babbitt, 6 May 1845 [Coolidge Administrator of the Estate of JS]; see also Introduction to JS Guardian of Maria Lawrence et al., Babbitt Guardian of James Lawrence et al. v. William Law et al., and Maria Lawrence et al. v. Coolidge Administrator of the Estate of JS.)


1844 (8)

April (3)

24 April 1844

JS, Promissory Note, Nauvoo, Hancock Co., IL, to Isaac Chase
1

Note for $100 due on demand. The promissory note was filed with the Hancock County Probate Court on 9 July 1845. Chase may have submitted his claim directly to the court, or he may have submitted the claim to Joseph W. Coolidge to present to the court on his behalf. The court allowed his claim for $107, which was $7 more than the original value of the note. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 710, sec. 95; Docket Entry, Allowed Claim from Isaac Chase, 9 July 1845–B [Coolidge Administrator of the Estate of JS].)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

  • 24 Apr. 1844; BYU; handwriting of JS; notation in handwriting of David Greenleaf.
Between 24 and ca. 28 April 1844

George W. Crouse, Statement of Account, Nauvoo, Hancock Co., IL, for JS

  • Between 24 and ca. 28 Apr. 1844; JS Collection, CHL; handwriting presumably of George W. Crouse; endorsement in handwriting of William Clayton with signature presumably of George W. Crouse; docket and endorsement in handwriting of John S. Fullmer.
    1

    This statement of account represents JS’s original debt to Crouse. An endorsement on the recto indicates that William Clayton provided Crouse a “due bill” for the statement of account on 29 April 1844, and church trustee-in-trust John S. Fullmer noted on the verso that the debt was “Receipted” in 1846 or later. Although the original statement of account was not submitted to the Hancock County Probate Court, it was likely the basis for Crouse’s claim against the estate of JS. (See Docket Entry, Allowed Claim from George W. Crouse, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS].)


  • Ca. 13 Apr. 1845. Not extant.
    2

    See Docket Entry, Allowed Claim from George W. Crouse, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS]. A copy of the statement of account was presumably filed with the Hancock County Probate Court on an unknown date. Crouse may have submitted his claim for $10.56½ directly to the court, or he may have submitted the claim to Joseph W. Coolidge to present to the court on his behalf. The court allowed the claim for $10.56. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 710, sec. 95; Docket Entry, Allowed Claim from George W. Crouse, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS].)


    Comprehensive Works Cited

    The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

29 April 1844

JS, Promissory Note, Nauvoo, Hancock Co., IL, to James Brinkerhoff
1

Note for $21 due on demand. A second promissory note directed to Brinkerhoff for $74.84 was created on 29 April 1844. This additional note was not part of Brinkerhoff’s claim against JS’s estate. (Promissory Note to James Brinkerhoff, 29 Apr. 1844–B.)


  • 29 Apr. 1844; JS Collection, CHL; handwriting of William Clayton; signature removed; notations in handwriting of William Clayton.
    2

    This promissory note represents JS’s original debt to Brinkerhoff. JS evidently paid Brinkerhoff $3 on 1 May 1844, and church leaders paid an additional $7 on the debt after JS’s death, leaving $11 unpaid. Although the original note was not submitted to the Hancock County Probate Court, it was likely the basis for Brinkerhoff’s claim against the estate of JS. (See Docket Entry, Allowed Claim from James Brinkerhoff, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS].)


  • Ca. 13 Apr. 1845. Not extant.
    3

    See Docket Entry, Allowed Claim from James Brinkerhoff, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS]. A copy of the promissory note was presumably filed with the Hancock County Probate Court on an unknown date. Brinkerhoff may have submitted his claim directly to the court, or he may have submitted the claim to Joseph W. Coolidge to present to the court on his behalf. The court allowed the claim for $11, the full amount still due on the note. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 710, sec. 95; Docket Entry, Allowed Claim from James Brinkerhoff, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS].)


    Comprehensive Works Cited

    The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

May (1)

17 May 1844

Lorenzo D. Wasson on behalf of JS, Pay Order, to Mr. Blizard, for Cornelius P. Lott, Nauvoo, Hancock Co., IL
1

Joseph W. Coolidge submitted the pay order to the Hancock County Probate Court, where it was filed on 14 April 1845. For unknown reasons, Wasson’s claim for an unspecified amount was apparently not allowed.


  • 17 May 1844; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Lorenzo D. Wasson; endorsement in unidentified handwriting; docket in handwriting of Joseph W. Coolidge; notation in handwriting of David Greenleaf.

June (1)

22 June 1844

Powers & Adams, Statement of Account, Nauvoo, Hancock Co., IL, for JS
1

Joseph W. Coolidge submitted the statement of account to the Hancock County Probate Court, where it was filed on 14 April 1845. The court allowed the claim for the full amount of $14. (Docket Entry, Allowed Claim from Powers & Adams, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS].)


  • 22 June 1844; Claims on the Estates of Joseph and Hyrum Smith, 1844–1845, BYU; unidentified handwriting; dockets in handwriting of Joseph W. Coolidge; notation in handwriting of David Greenleaf.

November (3)

Ca. 27 November 1844

Bachman & Skinner, Statement of Account, Hancock Co., IL, for the Estate of JS, ca. 27 Nov. 1844–A
1

Two statements of account from Bachman & Skinner were filed with the Hancock County Probate Court on 28 November 1844. Onias Skinner may have submitted the firm’s claims directly to the court, or he may have submitted the claims to Joseph W. Coolidge to present to the court on the firm’s behalf. Both claims were allowed for the full amount for a total of $30. (Statement of Account, ca. 27 Nov. 1844–B; An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 710, sec. 95; Docket Entry, Allowed Claims from Onias Skinner, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS].)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

  • Ca. 27 Nov. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; docket in handwriting of Onias Skinner; notation in unidentified handwriting.
Ca. 27 November 1844

Bachman & Skinner, Statement of Account, Hancock Co., IL, for the Estate of JS, ca. 27 Nov. 1844–B
1

Two statements of account from Bachman & Skinner were filed with the Hancock County Probate Court on 28 November 1844. Onias Skinner may have submitted the firm’s claims directly to the court, or he may have submitted the claims to Joseph W. Coolidge to present to the court on the firm’s behalf. Both claims were allowed for the full amount for a total of $30. (Statement of Account, ca. 27 Nov. 1844–A; An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 710, sec. 95; Docket Entry, Allowed Claims from Onias Skinner, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS].)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

  • Ca. 27 Nov. 1844; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Onias Skinner; docket in handwriting of Onias Skinner; notation in unidentified handwriting.
Ca. 27 November 1844

Bachman & Skinner, Statement of Account, Hancock Co., IL, for the Estate of JS, ca. 27 Nov. 1844–C
1

Although the statement of account was submitted to the Hancock County Probate Court and filed on 28 November 1844, Skinner labeled it “doubtful,” suggesting the status of the claim was undetermined. (“Doubtful,” in American Dictionary [1828].)


Comprehensive Works Cited

An American Dictionary of the English Language: Intended to Exhibit, I. the Origin, Affinities and Primary Signification of English Words, as far as They Have Been Ascertained. . . . Edited by Noah Webster. New York: S. Converse, 1828.

  • Ca. 27 Nov. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; docket and notation in handwriting of Onias Skinner; notation in unidentified handwriting.

1845 (21)

March (3)

4 March 1845

Charles Ivins, Statement of Account, Nauvoo, Hancock Co., IL, for the Estate of JS
1

The statement of account was submitted to the Hancock County Probate Court and filed on 4 March 1845. For unknown reasons, Ivins’s claim for $430 was apparently not allowed.


  • 4 Mar. 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Charles Ivins; docket and notation in handwriting of David Greenleaf.
15 March 1845

Jonathan Dunham, Statement of Account, Nauvoo, Hancock Co., IL, for the Estate of JS
1

The statement of account was filed with the Hancock County Probate Court on 14 April 1845. Dunham may have submitted his claim directly to the court, or he may have submitted the claim to Joseph W. Coolidge to present to the court on his behalf. The court allowed the claim for the full amount of $15. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 710, sec. 95; Docket Entry, Allowed Claim from Jonathan Dunham, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS].)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

  • 15 Mar. 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Jonathan Dunham; notation in handwriting of David Greenleaf; endorsement in unidentified handwriting.
Ca. 25 March 1845

George Bachman, Statement of Account, Carthage, Hancock Co., IL, for the Estate of JS
1

The statement of account was filed with the Hancock County Probate Court on 26 March 1845. Bachman may have submitted his claim directly to the court, or he may have submitted the claim to Joseph W. Coolidge to present to the court on his behalf. The court allowed the claim for the full amount of $40. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 710, sec. 95; Docket Entry, Allowed Claim from George Bachman, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS].)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

  • Ca. 25 Mar. 1845; Hancock County Courthouse, Carthage, IL; handwriting of George Bachman; docket in handwriting of George Bachman; notation in handwriting of David Greenleaf; endorsement in unidentified handwriting.

April (13)

11 April 1845

Hugh T. Reid, Statement of Account, Keokuk, Lee Co., IA, for the Estate of JS
1

The statement of account was submitted to the Hancock County Probate Court and filed on 14 April 1845. For unknown reasons, Reid’s claim for $300 was apparently not allowed.


  • 11 Apr. 1845; BYU; handwriting presumably of Hugh T. Reid; docket presumably in handwriting of Hugh T. Reid; notation in handwriting of David Greenleaf.
13 April 1845

John Wilson Williams, Statement of Account, Hancock Co., IL, for the Estate of JS
1

The statement of account was filed with the Hancock County Probate Court on 14 April 1845. Williams may have submitted his claim directly to the court, or he may have submitted the claim to Joseph W. Coolidge to present to the court on his behalf. The court allowed the claim for the full amount of $14.75. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 710, sec. 95; Docket Entry, Allowed Claim from John Wilson Williams, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS].)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

  • 13 Apr. 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of John Wilson Williams; notation in handwriting of David Greenleaf; endorsement in unidentified handwriting.
Ca. 13 April 1845

James Huntsman, Statement of Account, Nauvoo, Hancock Co., IL, for the Estate of JS

  • Ca. 13 Apr. 1845. Not extant.
    1

    See Docket Entry, Allowed Claim from James Huntsman, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS]. A statement of account for an unknown amount was filed with the Hancock County Probate Court on an unknown date. Huntsman may have submitted his claim directly to the court, or he may have submitted the claim to Joseph W. Coolidge to present to the court on his behalf. The court allowed the claim for $50.25. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 710, sec. 95; Docket Entry, Allowed Claim from James Huntsman, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS].)


    Comprehensive Works Cited

    The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

Ca. 13 April 1845

Newel K. Whitney, Statement of Account, Nauvoo, Hancock Co., IL, for the Estate of JS
1

The statement of account was filed with the Hancock County Probate Court on 14 April 1845. Whitney may have submitted his claim directly to the court, or he may have submitted the claim to Joseph W. Coolidge to present to the court on his behalf. The court allowed the claim for the full amount of $8.63. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 710, sec. 95; Docket Entry, Allowed Claim from Newel K. Whitney, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS].)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

  • Ca. 13 Apr. 1845; Hancock County Courthouse, Carthage, IL; handwriting of William Clayton; docket in handwriting of William Clayton; notation in handwriting of David Greenleaf.
Ca. 13 April 1845

John Mackemer, Statement of Account, Carthage, Hancock Co., IL, for the Estate of JS

  • Ca. 13 Apr. 1845. Not extant.
    1

    See Docket Entry, Allowed Claim from John Mackemer, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS]. A statement of account for an unknown amount was filed with the Hancock County Probate Court on an unknown date. Mackemer may have submitted his claim directly to the court, or he may have submitted the claim to Joseph W. Coolidge to present to the court on his behalf. The court allowed the claim for $5. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 710, sec. 95; Docket Entry, Allowed Claim from John Mackemer, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS].)


    Comprehensive Works Cited

    The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

Ca. 13 April 1845

Artois Hamilton, Statement of Account, Carthage, Hancock Co., IL, for the Estate of JS and the Estate of Hyrum Smith
1

The statement of account for $44 was filed with the Hancock County Probate Court on 14 April 1845. Hamilton may have submitted his claim directly to the court, or he may have submitted the claim to Joseph W. Coolidge to present to the court on his behalf. The court allowed the claim for $26. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 710, sec. 95; Docket Entry, Allowed Claim from Artois Hamilton, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS].)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

  • Ca. 13 Apr. 1845; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner and probably Artois Hamilton; notation in handwriting of David Greenleaf.
Ca. 13 April 1845

David Bryant, Statement of Account, Nauvoo, Hancock Co., IL, for the Estate of JS
1

Joseph W. Coolidge submitted the statement of account to the Hancock County Probate Court, where it was filed on 14 April 1845. The court allowed Bryant’s claim for the full amount of $26.29. (Docket Entry, Allowed Claim from David Bryant, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS].)


  • Ca. 13 Apr. 1845; Hancock County Courthouse, Carthage, IL; handwriting presumably of David Bryant; docket presumably in handwriting of David Bryant; docket in handwriting of Joseph W. Coolidge; notation in handwriting of David Greenleaf; endorsement in unidentified handwriting.
Ca. 13 April 1845

Russell & Donaghue, Statement of Account, Nauvoo, Hancock Co., IL, for the Estate of JS
1

Joseph W. Coolidge submitted the statement of account for $3.20 to the Hancock County Probate Court, where it was filed on 14 April 1845. The court allowed the claim for $1.60. (Docket Entry, Allowed Claim from Russell & Donaghue, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS].)


  • Ca. 13 Apr. 1845; private possession; unidentified handwriting; docket in handwriting of Joseph W. Coolidge; notation in handwriting of David Greenleaf; endorsement in unidentified handwriting.
Ca. 13 April 1845

Windsor P. Lyon, Statement of Account, Nauvoo, Hancock Co., IL, for the Estate of JS

  • Ca. 13 Apr. 1845. Not extant.
    1

    See Docket Entry, Allowed Claim from Windsor P. Lyon, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS]. A statement of account for an unknown amount was filed with the Hancock County Probate Court on an unknown date. Lyon may have submitted his claim directly to the court, or he may have submitted the claim to Joseph W. Coolidge to present to the court on his behalf. The court allowed the claim for $10.06. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 710, sec. 95; Docket Entry, Allowed Claim from Windsor P. Lyon, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS].)


    Comprehensive Works Cited

    The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

Ca. 13 April 1845

John Walker, Statement of Account, Nauvoo, Hancock Co., IL, for the Estate of JS
1

The statement of account, which was written on the same leaf as a statement of account from Lorin Walker, was submitted to the Hancock County Probate Court by Joseph W. Coolidge and filed on 14 April 1845. For unknown reasons, John Walker’s claim of $450.50 was apparently not allowed. (Statement of Account from Lorin Walker, ca. 13 Apr. 1845 [Coolidge Administrator of the Estate of JS].)


  • Ca. 13 Apr. 1845; Hancock County Courthouse, Carthage, IL; handwriting presumably of John Walker; dockets in handwriting of Joseph W. Coolidge; notation in handwriting of David Greenleaf.
Ca. 13 April 1845

Lorin Walker, Statement of Account, Nauvoo, Hancock Co., IL, for the Estate of JS
1

The statement of account, which was written on the same leaf as a statement of account from John Walker, was submitted to the Hancock County Probate Court by Joseph W. Coolidge and filed on 14 April 1845. For unknown reasons, Lorin Walker’s claim of $117 was apparently not allowed. (Statement of Account from John Walker, ca. 13 Apr. 1845 [Coolidge Administrator of the Estate of JS].)


  • Ca. 13 Apr. 1845; Hancock County Courthouse, Carthage, IL; handwriting of Lorin Walker; dockets in handwriting of Joseph W. Coolidge; notation in handwriting of David Greenleaf.
Ca. 13 April 1845

John Lytle, Statement of Account, Nauvoo, Hancock Co., IL, for the Estate of JS
1

Joseph W. Coolidge submitted the statement of account to the Hancock County Probate Court, where it was filed on 14 April 1845. For unknown reasons, Lytle’s claim of $10.28 was apparently not allowed.


  • Ca. 13 Apr. 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of John Lytle; docket in handwriting of Joseph W. Coolidge; notation in handwriting of David Greenleaf.
Ca. 13 April 1845

William Manhard and David Manhard, Statement of Account, Nauvoo, Hancock Co., IL, for the Estate of JS
1

Joseph W. Coolidge submitted the statement of account to the Hancock County Probate Court, where it was filed on 14 April 1845. For unknown reasons, the Manhards’ claim of $1,030.44 was apparently not allowed.


  • Ca. 13 Apr. 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; unidentified handwriting, presumably William Manhard or David Manhard; docket in handwriting of Joseph W. Coolidge; notation in handwriting of David Greenleaf.

May (4)

Ca. 5 May 1845

Reuben McBride, Statement of Account, Kirtland Township, Lake Co., OH, for JS
1

Joseph W. Coolidge submitted the statement of account to the Hancock County Probate Court, where it was filed on 6 May 1845. The court allowed McBride’s claim for the full amount of $9.38. (Docket Entry, Allowed Claim from Reuben McBride, 6 May 1845 [Coolidge Administrator of the Estate of JS].)


  • Ca. 5 May 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Joseph W. Coolidge; docket in handwriting of Joseph W. Coolidge; notation in handwriting of David Greenleaf.
Ca. 18 May 1845

Jacob B. Backenstos, Statement of Account, Carthage, Hancock Co., IL, for the Estate of JS
1

The statement of account was filed with the Hancock County Probate Court on 19 May 1845. Backenstos may have submitted his claim directly to the court, or he may have submitted the claim to Joseph W. Coolidge to present to the court on his behalf. The court allowed the claim for the full amount of $3.63. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 710, sec. 95; Docket Entry, Allowed Claim from Jacob B. Backenstos, 19 May 1845 [Coolidge Administrator of the Estate of JS].)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

  • Ca. 18 May 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Jacob B. Backenstos; notation in handwriting of David Greenleaf.
Ca. 23 May 1845

Wilson Law, Statement of Account, Nauvoo, Hancock Co., IL, for the Estate of JS
1

The statement of account was submitted to the Hancock County Probate Court and filed on an unknown date. For unknown reasons, Law’s claim for $730.95 was apparently not allowed.


  • Ca. 23 May 1845; private possession; photocopy in Historical Department, Nineteenth-Century Legal Documents Collection, 1829–1973, CHL; handwriting of William Law; signature of Wilson Law.
Ca. 27 May 1845

Lorenzo D. Wasson, Statement of Account, Nauvoo, Hancock Co., IL, for the Estate of JS
1

The statement of account was filed with the Hancock County Probate Court on 28 May 1845. Wasson may have submitted his claim directly to the court, or he may have submitted the claim to Joseph W. Coolidge to present to the court on his behalf. The court allowed his claim for the full amount of $89.82. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 710, sec. 95; Docket Entry, Allowed Claim from Lorenzo Wasson, 28 May 1845 [Coolidge Administrator of the Estate of JS].)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

  • Ca. 27 May 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of Lorenzo D. Wasson; docket in handwriting of Lorenzo D. Wasson; docket and notation in handwriting of David Greenleaf.

November (1)

9 November 1845

William A. Richardson, Statement of Account, Adams Co., IL, for the Estate of JS
1

The statement of account was filed with the Hancock County Probate Court on 20 November 1845. Richardson may have submitted his claim directly to the court, or he may have submitted the claim to Joseph W. Coolidge to present to the court on his behalf. The court allowed his claim for the full amount of $40. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 710, sec. 95; Docket Entry, Allowed Claim from William A. Richardson, 30 Dec. 1845 [Coolidge Administrator of the Estate of JS].)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

  • 9 Nov. 1845; Hancock County Courthouse, Carthage, IL; handwriting of William A. Richardson; notation probably in handwriting of William A. Richardson; notation in unidentified handwriting; docket and notation in handwriting of David Greenleaf.

1847 (1)

September (1)

19 September 1847

John Kelly, Receipt, Nauvoo, Hancock Co., IL, to the Estate of JS
1

The receipt was submitted to the Hancock County Probate Court and filed on 24 April 1848. Kelly’s claim was apparently not allowed. Creditors were to submit their claims to the administrator or probate court within two years of the court appointing an administrator and within nine months of the publication of the administrator’s notice. Kelly’s receipt was submitted three years after Coolidge was appointed administrator and eighteen months after Coolidge published a final notice requesting the submission of claims. The court could examine Kelly’s belated claim if he found additional JS property that had been overlooked by Coolidge as administrator, but court records give no indication that this scenario occurred. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 710, sec. 95; Wills, Revised Statutes of the State of Illinois, pp. 556–557, 561, secs. 95, 115–116, 118–119; Notice, 1 Mar. 1845 [Coolidge Administrator of the Estate of JS].)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

  • 19 Sept. 1847; Hancock County Courthouse, Carthage, IL; handwriting presumably of John Kelly; notation in handwriting of David Greenleaf.
 
Coolidge Administrator of the Estate of JS v. Heirs of JS, Hancock Co., Illinois, Circuit Court, in Chancery

1845 (5)

May (4)

22 May 1845

Joseph W. Coolidge Administrator of the Estate of JS, Petition, Hancock Co., IL

  • 22 May 1845. Not extant.
    1

    See Docket Entry, Petition, 22 May 1845 [Coolidge Administrator of the Estate of JS v. Heirs of JS].


22 May 1845

Docket Entry, Petition, Carthage, Hancock Co., IL

  • 22 May 1845; Hancock County Circuit Court, Chancery Record, vol. C, p. 227, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
30 May 1845

Almon Babbitt, Affidavit, before David E. Head, Carthage, Hancock Co., IL

  • 30 May 1845; private possession; handwriting of Almon Babbitt; certification in handwriting of David E. Head; docket in handwriting of Almon Babbitt; notation in handwriting of David E. Head.
31 May 1845

Docket Entry, Order, Carthage, Hancock Co., IL

  • 31 May 1845; Hancock County Circuit Court, Chancery Record, vol. C, p. 254, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.

October (1)

24 October 1845

Docket Entry, Continuance, Carthage, Hancock Co., IL

  • 24 Oct. 1845; Hancock County Circuit Court, Chancery Record, vol. C, p. 286, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.

1846 (4)

May (1)

22 May 1846

Docket Entry, Continuance, Carthage, Hancock Co., IL

  • 22 May 1846; Hancock County Circuit Court, Chancery Record, vol. C, p. 316, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.

October (3)

20 October 1846

Docket Entry, Report of Sale, Carthage, Hancock Co., IL

  • 20 Oct. 1846; Hancock County Circuit Court, Chancery Record, vol. C, p. 335, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Ca. 20 October 1846

Docket Entry, Carthage, Hancock Co., IL

  • Ca. 20 Oct. 1846; Hancock County Circuit Court, Judgment Docket, vol. C, p. 40, Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting probably of David E. Head.
22 October 1846

Docket Entry, Report of Sale Confirmed, Carthage, Hancock Co., IL

  • 22 Oct. 1846; Hancock County Circuit Court, Chancery Record, vol. C, p. 342, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.

1849 (1)

April (1)

3 April 1849

J. A. Winston on behalf of David E. Head, Fee Bill, Carthage, Hancock Co., IL
1

This fee bill was for the plaintiff’s costs. Although the clerk certified the fee bill was a “correct copy” from a fee book, no fee book has been located. An entry for the case in a judgment docket included a space for the fee book volume and page number, but no such information was recorded. (Docket Entry, ca. 20 Oct. 1846 [Coolidge Administrator of the Estate of JS v. Heirs of JS].)


  • 3 Apr. 1849; Hancock County Courthouse, Carthage, IL; printed form with manuscript additions in handwriting of David E. Head; certification printed with manuscript additions presumably in handwriting of J. A. Winston; docket in handwriting of J. A. Winston; notation in handwriting of David Greenleaf.
 
Ivins v. E. Smith et al., Hancock Co., Illinois, Circuit Court, in Chancery

1844 (9)

October (9)

3 October 1844

Onias Skinner and William A. Richardson on behalf of James Ivins, Bill for Foreclosure, to Judge of Hancock Co. Circuit Court in Chancery, Hancock Co., IL

  • 3 Oct. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; docket in handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos; notation in unidentified handwriting.
  • 26 Oct. 1844; in Docket Entry, Copied Documents, Hancock County Circuit Court, Chancery Record, vol. B, pp. 166–167, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
3 October 1844

Onias Skinner and William A. Richardson on behalf of James Ivins, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL

  • 3 Oct. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos; notation in unidentified handwriting.
    1

    The praecipe was inscribed on page 4 of Bill for Foreclosure, 3 Oct. 1844 [Ivins v. E. Smith et al.].


  • 26 Oct. 1844; in Docket Entry, Copied Documents, Hancock County Circuit Court, Chancery Record, vol. B, p. 167, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
9 October 1844

David E. Head on behalf of Jacob B. Backenstos, Summons, to Hancock Co. Sheriff, for Emma Smith and Others, Carthage, Hancock Co., IL

  • 9 Oct. 1844; Hancock County Courthouse, Carthage, IL; printed form with manuscript additions in handwriting of David E. Head; docket printed with manuscript additions in handwriting of David E. Head; notations printed with manuscript additions in handwriting of Miner R. Deming; notation probably in handwriting of David E. Head; notation in handwriting of unidentified scribe, possibly David E. Head.
  • Ca. 9 Oct. 1844. Not extant.
    1

    Sheriff Miner R. Deming delivered a copy of the summons to Emma Smith, Joseph Smith III, Alexander Smith, Frederick Smith, and Joseph W. Coolidge. (Summons, 9 Oct. 1844 [Ivins v. E. Smith et al.].)


  • 26 Oct. 1844; in Docket Entry, Copied Documents, Hancock County Circuit Court, Chancery Record, vol. B, pp. 167–168, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
23 October 1844

Docket Entry, Appointment of Guardian ad Litem, Carthage, Hancock Co., IL

  • 23 Oct. 1844; Hancock County Circuit Court, Chancery Record, vol. B, p. 114, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting probably of David E. Head.
25 October 1844

Henry Stephens, Answer, before Jacob B. Backenstos, Carthage, Hancock Co., IL

  • 25 Oct. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; signature presumably of Henry Stephens; signature of Jacob B. Backenstos; docket in handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos; notation in handwriting of unidentified scribe, possibly David E. Head.
  • 26 Oct. 1844; in Docket Entry, Copied Documents, Hancock County Circuit Court, Chancery Record, vol. B, p. 168, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
25 October 1844

Docket Entry, Answer and Failure to Appear, Carthage, Hancock Co., IL

  • 25 Oct. 1844; Hancock County Circuit Court, Chancery Record, vol. B, p. [147], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Ca. 25 October 1844

Almon Babbitt, Report, to Judge of Hancock Co. Circuit Court in Chancery, Hancock Co., IL

  • Ca. 25 Oct. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; signature of Almon Babbitt; docket in handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos; notation in handwriting of unidentified scribe, possibly David E. Head.
  • 26 Oct. 1844; in Docket Entry, Copied Documents, Hancock County Circuit Court, Chancery Record, vol. B, p. 168, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
26 October 1844

Jesse B. Thomas, Decree, Carthage, Hancock Co., IL

  • 26 Oct. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; signature of Jesse B. Thomas; docket in handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos; notation in handwriting of unidentified scribe, possibly David E. Head.
  • 26 Oct. 1844; in Docket Entry, Copied Documents, Hancock County Circuit Court, Chancery Record, vol. B, pp. 168–169, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
26 October 1844

Docket Entry, Copied Documents, Carthage, Hancock Co., IL
1

The docket entry includes copies of Praecipe, 3 Oct. 1844 [Ivins v. E. Smith et al.], Bill for Foreclosure, 3 Oct. 1844 [Ivins v. E. Smith et al.], Summons, 9 Oct. 1844 [Ivins v. E. Smith et al.], Answer, 25 Oct. 1844 [Ivins v. E. Smith et al.], Report, ca. 25 Oct. 1844 [Ivins v. E. Smith et al.], and Decree, 26 Oct. 1844 [Ivins v. E. Smith et al.].


  • 26 Oct. 1844; Hancock County Circuit Court, Chancery Record, vol. B, pp. 166–169, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.

1845 (9)

May (3)

19 May 1845

Onias Skinner, Interlocutory Report, to Judge of Hancock Co. Circuit Court in Chancery, Hancock Co., IL

  • 19 May 1845; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; docket in handwriting of Onias Skinner; notation in handwriting of David E. Head.
22 May 1845

Docket Entry, Interlocutory Report, Carthage, Hancock Co., IL

  • 22 May 1845; Hancock County Circuit Court, Chancery Record, vol. B, p. 226, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of J. H. Baker.
26 May 1845

Richard M. Young, Final Decree, Carthage, Hancock Co., IL

  • 26 May 1845; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; signature of Richard M. Young; docket in handwriting of Onias Skinner; notation in handwriting of J. H. Baker; notation in unidentified handwriting; notation in handwriting of David E. Head; docket in handwriting of unidentified scribe, possibly David E. Head.
  • 26 May 1845; Hancock County Circuit Court, Chancery Record, vol. B, p. [239], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of J. H. Baker.
  • 1 Apr. 1847; in Hancock Co. Master in Chancery to James Ivins, Deed, 1 Apr. 1847, Hancock Co., IL, Deed Records, vol. R, pp. 459–460, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.

June (1)

23 June 1845

Onias Skinner, Notice, Hancock Co., IL

  • 23 June 1845; Warsaw (IL) Signal, 2 July 1845, [3].
    1

    The notice was published in three subsequent issues of the Warsaw Signal. (“Chancery Sale,” Warsaw [IL] Signal, 9 July 1845, [3]; “Chancery Sale,” Warsaw Signal, 16 July 1845, [3]; “Chancery Sale,” Warsaw Signal, 23 July 1845, [3].)


    Comprehensive Works Cited

    Warsaw Signal. Warsaw, IL. 1841–1853.

August (1)

16 August 1845

Onias Skinner, Certificate of Purchase, Hancock Co., IL

  • 16 Aug. 1845; microfilm 1,637,612 at FHL; handwriting of Onias Skinner; certification in handwriting of George W. Thatcher; docket in handwriting of Onias Skinner; notation in handwriting of A. W. Blakesley; notation in unidentified handwriting; notation in unidentified handwriting.
  • Ca. 1 Apr. 1847; Hancock County Sheriff, Old Certificates of Purchase, Levy, and Redemption, p. 199, Hancock County Courthouse, Carthage, IL; microfilm 955,142 at FHL; unidentified handwriting.

October (4)

Ca. 20 October 1845

Onias Skinner and Norman H. Purple, Final Report and Decree, Hancock Co., IL

  • Ca. 20 Oct. 1845; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; signature presumably of Norman H. Purple; docket in handwriting of Onias Skinner; notation in handwriting of David E. Head; notation in unidentified handwriting, possibly David E. Head.
  • 21 Oct. 1845; in Docket Entry, Final Report and Decree, Hancock County Circuit Court, Chancery Record, vol. B, p. 266, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head. Extract.
Between 23 July and ca. 20 October 1845

Thomas Sharp, Certification, Warsaw, Hancock Co., IL

  • Between 23 July and ca. 20 Oct. 1845;
    1

    The certification was attached to Final Report and Decree, ca. 20 Oct. 1845 [Ivins v. E. Smith et al.]. The certification included a clipping from the Warsaw Signal containing Onias Skinner’s 23 June 1845 notice. Although the certification indicates the notice was published in four issues of the newspaper between 25 June and 16 July, the notice was actually published in four consecutive issues beginning on 2 July and concluding on 23 July. (Notice, 23 June 1845 [Ivins v. E. Smith et al.]; “Chancery Sale,” Warsaw [IL] Signal, 9 July 1845, [3]; “Chancery Sale,” Warsaw Signal, 16 July 1845, [3]; “Chancery Sale,” Warsaw Signal, 23 July 1845, [3].)


    Comprehensive Works Cited

    Warsaw Signal. Warsaw, IL. 1841–1853.

    Hancock County Courthouse, Carthage, IL; printed form with manuscript additions presumably in handwriting of Thomas Sharp.
21 October 1845

Docket Entry, Final Report and Decree, Carthage, Hancock Co., IL

  • 21 Oct. 1845; Hancock County Circuit Court, Chancery Record, vol. B, p. 266, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Ca. 21 October 1845

Docket Entry, Carthage, Hancock Co., IL

  • Ca. 21 Oct. 1845; Hancock County Circuit Court, Judgment Docket, vol. B, p. 150, Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; unidentified handwriting.

1847 (1)

April (1)

1 April 1847

Hancock Co. Master in Chancery, Deed for Property in Hancock Co., IL, to James Ivins

  • 1 Apr. 1847. Not extant.
  • 1 Apr. 1847; Hancock Co., IL, Deed Records, vol. R, pp. 459–461, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
 
Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law

1843 (3)

July (3)

11 July 1843

William Law, Mortgage for Property in Nauvoo, Hancock Co., IL, to Henry Buckwalter

  • 11 July 1843. Not extant.
  • 25 July 1843; Nauvoo Registry of Deeds, Record of Deeds, bk. A, pp. 206–207; handwriting of George Walker.
  • 8 July 1844; Hancock Co., IL, Bonds and Mortgages, vol. 1, pp. 501–502, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
  • 14 Apr. 1845; in David E. Head, Scire Facias for William Law, [1]–[3], private possession; handwriting of David E. Head.
11 July 1843

William Law, Promissory Note, Nauvoo, Hancock Co., IL, to Henry Buckwalter

  • 11 July 1843. Not extant.
  • 25 July 1843; Nauvoo Registry of Deeds, Record of Deeds, bk. A, p. 207; handwriting of George Walker.
  • 8 July 1844; Hancock Co., IL, Bonds and Mortgages, vol. 1, p. 502, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
  • 14 Apr. 1845; in David E. Head, Scire Facias for William Law, [2], private possession; handwriting of David E. Head.
20 July 1843

Henry Buckwalter, Assignment, to JS, Nauvoo, Hancock Co., IL

  • 20 July 1843. Not extant.
  • 25 July 1843; Nauvoo Registry of Deeds, Record of Deeds, bk. A, p. 207; handwriting of George Walker.
  • 8 July 1844; Hancock Co., IL, Bonds and Mortgages, vol. 1, p. 502, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
  • 14 Apr. 1845; in David E. Head, Scire Facias for William Law, [3], private possession; handwriting of David E. Head.
 
Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law, Hancock Co., Illinois, Circuit Court

1845 (3)

April (1)

14 April 1845

David E. Head, Scire Facias, Carthage, Hancock Co., IL, to Rock Island Co. Sheriff, Rock Island Co., IL, for William Law

  • 14 Apr. 1845; private possession; handwriting of David E. Head; docket in handwriting of David E. Head; notation in handwriting of David E. Head; notation presumably in handwriting of Benjamin J. Cobb; notation in handwriting of David E. Head.

May (1)

21 May 1845

Docket Entry, Judgment, Carthage, Hancock Co., IL

  • 21 May 1845; Hancock County Circuit Court Record, vol. D, p. 258, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head and J. H. Baker.

November (1)

10 November 1845

Joseph W. Coolidge, Receipt, Hancock Co., IL, to Almon Babbitt

  • 10 Nov. 1845; microfilm in Circuit Court Case Files, 1830–1900, CHL; handwriting of unidentified scribe; signature of Joseph W. Coolidge; docket and notation in handwriting of David E. Head.

1846 (1)

April (1)

Between 21 May 1845 and ca. 27 April 1846

Docket Entry, Carthage, Hancock Co., IL

  • Between 21 May 1845 and ca. 27 Apr. 1846; Hancock County Circuit Court, Judgment Docket, vol. B, p. 92, Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting of David E. Head.
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page

Document Information

Related Case Documents
Editorial Title
Introduction to Coolidge Administrator of the Estate of JS
ID #
20066
Total Pages
1
Print Volume Location
Handwriting on This Page

    Footnotes

    1. [1]

      See Introduction to E. Smith Administratrix of the Estate of JS; and An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 698, sec. 51. Emma Smith experienced a falling-out with Brigham Young and other church leaders in summer 1844 that created tensions with Coolidge as the subsequent administrator. Joseph Smith III, who was thirteen years old at the time, recalled that Coolidge’s appointment “was made through the influence of the Twelve” and decisions were “approved by the powers in control and directed by that spirit of hostility” against his mother. (“The Memoirs of President Joseph Smith: Oppression,” Saints’ Herald, 29 Jan. 1935, 144; see also Introduction to Brigham Young, Discourses, 9 Mar. 1845 [Excerpts], in Derr et al., First Fifty Years of Relief Society, 168–170; and Avery and Newell, “The Lion and the Lady,” 90–95.)

      The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

      Saints’ Herald. Independence, MO. 1860–.

      Derr, Jill Mulvay, Carol Cornwall Madsen, Kate Holbrook, and Matthew J. Grow, eds. The First Fifty Years of Relief Society: Key Documents in Latter-day Saint Women’s History. Salt Lake City: Church Historian’s Press, 2016.

      Avery, Valeen Tippetts, and Linda King Newell. “The Lion and the Lady: Brigham Young and Emma Smith.” Utah Historical Quarterly 48, no. 1 (Winter 1980): 81–97.

    2. [2]

      Oath, 19 Sept. 1844 [Coolidge Administrator of the Estate of JS]; Bond, 19 Sept. 1844 [Coolidge Administrator of the Estate of JS]. If widows were unable to be executors of estates, Illinois law allowed probate courts to “grant administration to any creditor or creditors.” Although Coolidge did not submit any of his own claims before his appointment as administrator, he became a creditor due to the expenses associated with completing his letters of administration. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, pp. 698, 714, secs. 51, 110.)

      The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

    3. [3]

      Letters of Administration, 19 Sept. 1844 [Coolidge Administrator of the Estate of JS]; Oath, 19 Sept. 1844 [Coolidge Administrator of the Estate of JS]; Bond, 19 Sept. 1844 [Coolidge Administrator of the Estate of JS]; Docket Entry, Administration Papers, 19 Sept. 1844 [Coolidge Administrator of the Estate of JS].

    4. [4]

      Warrant, 17 July 1844 [E. Smith Administratrix of the Estate of JS].

    5. [5]

      Inventory and Bill of Appraisal, 7–10 Aug. 1844 [E. Smith Administratrix of the Estate of JS]. Joseph Smith III recalled that Emma Smith obtained JS’s horses, Charlie and Joe Duncan, who apparently were the two horses listed in the inventory. (“The Memoirs of President Joseph Smith,” Saints’ Herald, 18 Dec. 1934, 1611.)

      Saints’ Herald. Independence, MO. 1860–.

    6. [6]

      Notice, 23 Sept. 1844 [Coolidge Administrator of the Estate of JS]. The notice, which was initially published in the 25 September 1844 issue of the Nauvoo Neighbor, appeared in five successive issues of the paper in fulfillment of the statutory requirement that administrator’s notices for personal property be published for three weeks prior to the sale in “at least four advertisements.” (“Administrators Sale,” Nauvoo Neighbor, 2 Oct. 1844, [3]; 9 Oct. 1844, [4]; 16 Oct. 1844, [4]; 23 Oct. 1844, [4]; 30 Oct. 1844, [4]; An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, pp. 709–710, secs. 91, 94.)

      Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

      The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

    7. [7]

      Illinois statute required the filing of an inventory and appraisal of personal properties before they were sold, followed by the filing of a bill of sale identifying buyers and the monetary amount obtained from each sale. The bill of sale for the 25 and 26 October 1844 public sale, which was filed on 15 January 1845, is apparently not extant. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, pp. 706–707, 710, secs. 77, 80, 94; Inventory and Bill of Appraisal, 7–10 Aug. 1844 [E. Smith Administratrix of the Estate of JS]; Docket Entry, Bill of Sale, Inventory, and Schedule of Accounts, 15 Jan. 1845 [Coolidge Administrator of the Estate of JS].)

      The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

    8. [8]

      Account, 1 Sept. 1844–Sept. 1846 [Coolidge Administrator of the Estate of JS]. Widows could take a portion of dower’s rights from the personal property prior to it being sold at public auction. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, pp. 708–709, secs. 87, 91.)

      The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

    9. [9]

      Notice, 9 Oct. 1844–A [Coolidge Administrator of the Estate of JS]. People with claims against estates were to submit them within nine months of the published notice, enabling the administrator to exactly identify the number of claims against the estate and specify whether the estate was insolvent or not. Coolidge published an additional notice requesting claims be submitted for adjustment on or before 2 December 1844. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 710, sec. 95; Notice, 9 Oct. 1844–B [Coolidge Administrator of the Estate of JS].)

      The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

    10. [10]

      Statement of Account from Bachman & Skinner, ca. 27 Nov. 1844–A; Statement of Account from Bachman & Skinner, ca. 27 Nov. 1844–B; Statement of Account from Bachman & Skinner, ca. 27 Nov. 1844–C; Bond, 4 June 1841, Copy [JS Guardian of Maria Lawrence et al.]. Appraisers were supposed to label rights and credits that were listed in inventories as “separate, doubtful, or desperate.” Although Skinner was not an appraiser of the estate, he evidently labeled his statement of account as “doubtful” or disputed, in accordance with statutory requirements. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 706, sec. 77.)

      The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

    11. [11]

      Inventory, ca. 14 Jan. 1845 [Coolidge Administrator of the Estate of JS].

    12. [12]

      Schedule of Accounts, ca. 14 Jan. 1845 [Coolidge Administrator of the Estate of JS].

    13. [13]

      The bill of sale is not extant. (See An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates [1 July 1829], Public and General Statute Laws of the State of Illinois, p. 708, secs. 81–82; Inventory, ca. 14 Jan. 1845 [Coolidge Administrator of the Estate of JS]; Schedule of Accounts, ca. 14 Jan. 1845 [Coolidge Administrator of the Estate of JS]; and Docket Entry, Bill of Sale, Inventory, and Schedule of Accounts, 15 Jan. 1845 [Coolidge Administrator of the Estate of JS].)

      The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

    14. [14]

      Each of these notices was published in six sequential issues of the Nauvoo Neighbor, beginning with the 5 and 12 March 1845 issues, respectively. The initial publication of the 1 March 1845 notice instructed claimants to submit their debts to the probate court by the first Monday in April, or 7 April, whereas subsequent publications of the same notice required submission by the second Monday, or 14 April. (Notice, 1 Mar. 1845 [Coolidge Administrator of the Estate of JS]; Notice, 12 Mar. 1845 [Coolidge Administrator of the Estate of JS]; “Administrators Notice,” 1 Mar. 1845, Nauvoo Neighbor, 12 Mar. 1845, [3]; Notice, 23 Mar. 1845 [Coolidge Administrator of the Estate of JS].)

      Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

    15. [15]

      The Council of Fifty decided at a 25 March 1845 meeting that the church trustees should acquire JS’s interest in the Nauvoo House Association from Coolidge, who was also a member of the council. (Council of Fifty, Minutes, 25 Mar. 1845; Notice, 23 Mar. 1845 [Coolidge Administrator of the Estate of JS]; Inventory and Bill of Appraisal, 25–26 Mar. 1845 [Coolidge Administrator of the Estate of JS]; Bill of Sale, 12 Apr. 1845 [Coolidge Administrator of the Estate of JS]; Agreement, 12 Apr. 1845 [Coolidge Administrator of the Estate of JS].)

    16. [16]

      Docket Entry, Order, 31 May 1845 [Coolidge Administrator of the Estate of JS v. Heirs of JS]; Notice, 4 June 1845 [Coolidge Administrator of the Estate of JS].

    17. [17]

      Deed, 5 Feb. 1846 [Coolidge Administrator of the Estate of JS].

    18. [18]

      Claims had to be submitted within two years of the court granting letters of administration to an administrator; thereafter, the court would not examine any claims unless creditors found additional property of the decedent that was overlooked by the administrator. (Wills, Revised Statutes of the State of Illinois, p. 561, secs. 115–116, 118–119.)

      Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

    19. [19]

      Each allowed claim was to be filed with the court and entered into a claim record book. The probate court apparently filed both the allowed and rejected claims. (An Act relative to Wills and Testaments, Executors and Administrators, and the Settlement of Estates, Public and General Statute Laws of the State of Illinois, pp. 714–715, secs. 112, 115–116; Wills, Revised Statutes of the State of Illinois, pp. 561, 562, secs. 118, 122.)

      The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

      Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

    20. [20]

      The Ivins debt was not included in the record of allowed claims, but administrators could credit and pay claims before the court allowed them, provided the administrator validated the claim with evidence. (Wills, Revised Statutes of the State of Illinois, p. 562, sec. 122; Statement of Account from Charles Ivins, 4 Mar. 1845; Agreement, 30 Apr. 1845 [Coolidge Administrator of the Estate of JS].)

      Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

    21. [21]

      First-class claims encompassed all funeral and “last sickness” expenses, while second-class claims included estate administrator expenses and “the physician’s bill in the last illness of the deceased.” Third-class demands involved administrator or guardianship monies to be paid from the estate; fourth-class claims were all other debts “without regard to quality or dignity.” Assigned classes for debts against the JS estate during Coolidge’s administration included two first-class debts, one second-class debt, one third-class debt, and twenty-one fourth-class debts. (Wills, Revised Statutes of the State of Illinois, pp. 561, 562, secs. 115, 122; Docket Entry, Allowed Claims, 14 Apr. 1845–19 Apr. 1849 [Coolidge Administrator of the Estate of JS].)

      Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

    22. [22]

      Statement of Account from Russell & Donaghue, ca. 13 Apr. 1845; Docket Entry, Allowed Claim from Russell & Donaghue, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS]; Docket Entry, Allowed Claim from Almon Babbitt, 6 May 1845 [Coolidge Administrator of the Estate of JS]; Introduction to JS Guardian of Maria Lawrence et al., Babbitt Guardian of James Lawrence et al. v. William Law et al., and Maria Lawrence et al. v. Coolidge Administrator of the Estate of JS.

    23. [23]

      Introduction to JS Guardian of Maria Lawrence et al., Babbitt Guardian of James Lawrence et al. v. William Law et al., and Maria Lawrence et al. v. Coolidge Administrator of the Estate of JS; Bond, 4 June 1841, Copy [JS Guardian of Maria Lawrence et al.].

    24. [24]

      Receipt to Executors of Edward Lawrence Estate, 4 June 1841, William Clayton Copy [JS Guardian of Maria Lawrence et al.]. Almon Babbitt, who had been appointed guardian of the minor Lawrence children after JS’s death, presented the heirs’ claim to the probate court. (Introduction to JS Guardian of Maria Lawrence et al., Babbitt Guardian of James Lawrence et al. v. William Law et al., and Maria Lawrence et al. v. Coolidge Administrator of the Estate of JS.)

    25. [25]

      The claim allowed for the heirs of Edward Lawrence totaled $4,033.87, whereas the recalculation of assets in the accounts amounted to $3,790.89¾. The difference between the allowed claim and the accounts may have been due to credits or annual interest not recorded in the filed claims. (Docket Entry, Allowed Claim from Almon Babbitt, 6 May 1845 [Coolidge Administrator of the Estate of JS]; Schedule of Accounts, 3–4 June 1841, Copy [JS Guardian of Maria Lawrence et al.]; Statement of Account, 3 June 1843–A, Copy [JS Guardian of Maria Lawrence et al.]; Statement of Account, 3 June 1843–B, Copy [JS Guardian of Maria Lawrence et al.]; Statement of Account, 3 June 1843–C [JS Guardian of Maria Lawrence et al.].)

    26. [26]

      Probate Court, Revised Statutes of the State of Illinois, p. 427, sec. 6.

      Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

    27. [27]

      Transcription of Proceedings, ca. 17 July 1852 [United States v. Joseph Smith III et al.].

    28. [28]

      Compounding claims granted administrators the right to adjust the payment of debts to a fractional amount of the allowed claim. (Notice, 20 Sept. 1845 [Coolidge Administrator of the Estate of JS]; “Compound,” in American Dictionary.)

      An American Dictionary of the English Language: Intended to Exhibit, I. the Origin, Affinities and Primary Signification of English Words, as far as They Have Been Ascertained. . . . Edited by Noah Webster. New York: S. Converse, 1828.

    29. [29]

      Administrators were required to exhibit accounts of their administration to the probate court annually. (Affidavit, 10 Apr. 1848 [Coolidge Administrator of the Estate of JS]; Notice, 14 Apr. 1848 [Coolidge Administrator of the Estate of JS]; Wills, Revised Statutes of the State of Illinois, p. 562, sec. 123.)

      Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

    30. [30]

      Docket Entry, Administration Papers, 8 Aug. 1848 [Ferris Administrator of the Estate of JS]; Letters of Administration, 8 Aug. 1848 [Ferris Administrator of the Estate of JS]; Wills, Revised Statutes of the State of Illinois, p. 552, sec. 74.

      Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

    31. [31]

      Estate administrators were supposed to litigate the sale of real estate against the heirs. (Wills, Revised Statutes of the State of Illinois, pp. 558–559, secs. 103–105.)

      Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

    32. [32]

      Prior to Coolidge’s petition in May 1845, the first-, second-, and third-class claims totaled $4,068.53, whereas the known estate assets amounted to $3,855.37½. Personal property sold at the October 1844 public auctions is omitted from this asset tally due to missing bills of sale. Withholding the property valued at $939 that Emma Smith took as part of her dower’s interest, the residual property held an additional $83.35 in appraised value. (Inventory and Bill of Appraisal, 7–10 Aug. 1844 [E. Smith Administratrix of the Estate of JS]; Account, 1 Sept. 1844–Sept. 1846 [Coolidge Administrator of the Estate of JS].)

    33. [33]

      Affidavit, 30 May 1845 [Coolidge Administrator of the Estate of JS v. Heirs of JS]; Docket Entry, Petition, 22 May 1845 [Coolidge Administrator of the Estate of JS v. Heirs of JS].

    34. [34]

      Docket Entry, Order, 31 May 1845 [Coolidge Administrator of the Estate of JS v. Heirs of JS]. Coolidge was required by law to give a copy of the petition and the administrator’s notice of sale to each of the heirs of JS—Julia M. Smith, Joseph Smith III, Frederick Smith, and Alexander Smith—or to Emma Smith as guardian. (Wills, Revised Statutes of the State of Illinois, [1845], p. 558, sec. 103.)

      Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

    35. [35]

      Probate Court, Revised Statutes of the State of Illinois, p. 427, sec. 6; Wills, Revised Statutes of the State of Illinois, p. 557, sec. 99. The bill of appraisal and bill of sale are apparently not extant. (See Inventory, ca. 14 Jan. 1845 [Coolidge Administrator of the Estate of JS v. Heirs of JS].)

      Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

    36. [36]

      Notice, 4 June 1845 [Coolidge Administrator of the Estate of JS v. Heirs of JS]. Administrators were required to give notice of the sale of real estate for six consecutive weeks “in at least four of the most public places in the county” and publish the notice in a local newspaper. Additionally, executors were required to file an inventory, bill of appraisal, and bill of sale before selling the real estate. (Wills, Revised Statutes of the State of Illinois, p. 559, sec. 106.)

      Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

    37. [37]

      Deed, 4–5 July 1845 [Coolidge Administrator of the Estate of JS]; Deed, 1 July 1845 [Coolidge Administrator of the Estate of JS]. The public auction of property likely did not occur, as Clayton’s diary records all-day pleasure excursions on 1 July 1845. Clayton apparently created property conveyance documents for this purchase on 4–5 July, selling approximately 121 acres to church trustees Newel K. Whitney and George Miller. He also conveyed 170 acres to three of Brigham Young’s minor sons—Joseph Angell Young (11), Brigham Young Jr. (8), and John Willard Young (9 months)—even though Illinois law prohibited conveyances where parties were not of “full age.” (Clayton, Journal, 1 and 4–5 July 1845; Deed, 4–5 July 1845 [Coolidge Administrator of the Estate of JS]; Mortgage, 4–5 July 1845 [Coolidge Administrator of the Estate of JS]; Promissory Note, 4–5 July 1845 [Coolidge Administrator of the Estate of JS]; William and Ruth Clayton to Newel K. Whitney and George Miller, Deed, Hancock Co., IL, 5 July 1845 Hancock Co., IL, Deed Records, 1817–1917, vol. N, pp. 530–531, microfilm 954,600, U.S. and Canada Record Collection, FHL; William and Ruth Clayton to Joseph Angel Young, Brigham Young, and John Willard Young, Deed, 5 July 1845, Hancock Co., IL, Deed Records, 1817–1917, vol. N, pp. 531–532, microfilm 954,600, U.S. and Canada Record Collection, FHL; Conveyances, Revised Statutes of the State of Illinois, pp. 102–103, secs. 1–2.)

      Clayton, William. Journals, 1842–1845. CHL.

      U.S. and Canada Record Collection. FHL.

      Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

    38. [38]

      On 2 August 1842, JS submitted a land patent application to the federal government’s General Land Office in Quincy, Illinois, that was approved on 10 July 1844, weeks after his murder. Coolidge as estate administrator was legally authorized to assume control of this property, which he sold to Almon Babbitt on 1 July. (Land Patent, 10 July 1844; Deed, 21 June 1847 [Coolidge Administrator of the Estate of JS]; Wills, Revised Statutes of the State of Illinois, p. 560, sec. 111.)

      Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

    39. [39]

      The record of sale is not extant. (Docket Entry, Continuance, 24 Oct. 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 Oct. 1846 [Coolidge Administrator of the Estate of JS v. Heirs of JS]; Docket Entry, Report of Sale Confirmed, 22 Oct. 1846 [Coolidge Administrator of the Estate of JS v. Heirs of JS].)

    40. [40]

      Affidavit, 8 Aug. 1848 [Ferris Administrator of the Estate of JS]; Letters of Administration, 8 Aug. 1848 [Ferris Administrator of the Estate of JS]; Oath, 8 Aug. 1848 [Ferris Administrator of the Estate of JS]; Bond, 8 Aug. 1848 [Ferris Administrator of the Estate of JS; Fee Bill, 3 Apr. 1849 [Ferris Administrator of the Estate of JS v. Heirs of JS]; Hancock Co., IL, Probate Records, 1831–1912, Probate Records, 1841–1849, p. 275, ca. 3 Apr. 1849, microfilm 947,494, U.S. and Canada Record Collection, FHL.)

      U.S. and Canada Record Collection. FHL.

    41. [41]

      Agreement with John Eagle, 19 June 1841; Mortgage to John Eagle, 20 June 1841; Bill for Foreclosure, 3 Oct. 1844 [Ivins v. E. Smith et al.].

    42. [42]

      Bill for Foreclosure, 3 Oct. 1844 [Ivins v. E. Smith et al.].

    43. [43]

      Summons, 9 Oct. 1844 [Ivins v. E. Smith et al.].

    44. [44]

      Docket Entry, Appointment of Guardian ad Litem, 23 Oct. 1844 [Ivins v. E. Smith et al.]; Answer, 25 Oct. 1844 [Ivins v. E. Smith et al.]. Although Emma Smith was appointed guardian of her children on 17 July 1844, the court evidently required the defendants to answer the plaintiff’s bill for foreclosure separately. State statute granted courts the right to appoint a guardian ad litem to represent infant defendants in matters in chancery. (An Act Prescribing the Mode of Proceedings in Chancery [1 June 1833], Public and General Statute Laws of the State of Illinois, p. 145, sec. 23; Hancock Co., IL, Probate Records, 1831–1912, Probate Record, 1844–1849, vol. G, pp. 29–30, 17 July 1844, microfilm 927,935, U.S. and Canada Record Collection, FHL; Docket Entry, Answer and Failure to Appear, 25 Oct. 1844 [Ivins v. E. Smith et al.].)

      The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

      U.S. and Canada Record Collection. FHL.

    45. [45]

      Report, ca. 25 Oct. 1844 [Ivins v. E. Smith et al.]; Decree, 26 Oct. 1844 [Ivins v. E. Smith et al.]; Interlocutory Report, 19 May 1845 [Ivins v. E. Smith et al.]; see An Act Prescribing the Mode of Proceedings in Chancery [1 June 1833], Public and General Statute Laws of the State of Illinois, p. 144, secs. 21–22.

      The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

    46. [46]

      Interlocutory Report, 19 May 1845 [Ivins v. E. Smith et al.].

    47. [47]

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

    48. [48]

      Notice, 23 June 1845 [Ivins v. E. Smith et al.]; Certificate of Purchase, 16 Aug. 1845 [Ivins v. E. Smith et al.]; Final Report and Decree, ca. 20 Oct. 1845 [Ivins v. E. Smith et al.]; Docket Entry, Final Report and Decree, 21 Oct. 1845 [Ivins v. E. Smith et al.]; Deed, 1 Apr. 1847 [Ivins v. E. Smith et al.]. Plaintiffs who purchased property in an execution received a certificate of purchase that could be redeemed for a deed twelve to fifteen months after the sale. (Judgments and Executions [3 Mar. 1845], Revised Statutes of the State of Illinois, pp. 302–304, secs. 12–14, 22.)

      Revised Statutes of the State of Illinois, Adopted by the General Assembly of Said State, at Its Regular Session, Held in the Years, A. D., 1844–’5. Springfield, IL: William Walters, 1845.

    49. [49]

      Scire Facias, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law]; Mortgage, 11 July 1843 [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]. JS and Emma Smith sold lot 3 block 148 in Nauvoo to William Law on 24 January 1842 for $700. Law mortgaged only the east half of the lot to Buckwalter in 1843. (Deed to William Law, 24 Jan. 1842.)

    50. [50]

      Assignment from Henry Buckwalter, 20 July 1843.

    51. [51]

      Scire Facias, 14 Apr. 1845 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law].

    52. [52]

      Scire Facias, 14 Apr. 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]. William Law and Jane Silverthorn Law sold the property to Julia Ann Johnson Babbitt, the wife of Almon Babbitt, on 21 June 1845 for $200. (William and Jane Law to Julia Ann Babbitt, Deed, 21 June 1845, Hancock Co., IL, Deed Records 1817–1917, vol. O, pp.392–393, microfilm 954,601, U.S. and Canada Record Collection, FHL.)

      U.S. and Canada Record Collection. FHL.

    53. [53]

      Receipt, 10 Nov. 1845 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law]; Docket Entry, between 21 May 1845 and ca. 27 Apr. 1846 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law].

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