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 Foster Sr. v. Luke Johnson et al. Promissory Note, 15 May 1837 [Foster Sr. v. Luke Johnson et al.] Docket Entry, between 18 and circa 23 December 1837 [Foster Sr. v. Luke Johnson et al.] Bond, 23 December 1837 [Foster Sr. v. Luke Johnson et al.] Assignment of Judgment, 11 January 1838 [Foster Sr. v. Luke Johnson et al.]

Introduction to Foster Sr. v. Luke Johnson et al.

Page

Foster Sr. v. Luke Johnson, Lyman Johnson, H. Smith, and JS
Geauga Co., Ohio, Justice of the Peace Court, 23 December 1837
 
Historical Introduction
On 18 December 1837, William Foster Sr. commenced an
action of debt

An action in debt is a common-law remedy designed “for the recovery of a sum certain.” Debt is a “more extensive remedy for the recovery of money, than assumpsit or covenant, for it lies to recover money due upon legal liabilities, as for money lent, paid...

View Glossary
against
Luke Johnson

3 Nov. 1807–8 Dec. 1861. Farmer, teacher, doctor. Born at Pomfret, Windsor Co., Vermont. Son of John Johnson and Alice (Elsa) Jacobs. Lived at Hiram, Portage Co., Ohio, when baptized into Church of Jesus Christ of Latter-day Saints by JS, 10 May 1831. Ordained...

View Full Bio
,
Lyman Johnson

24 Oct. 1811–20 Dec. 1859. Merchant, lawyer, hotelier. Born at Pomfret, Windsor Co., Vermont. Son of John Johnson and Alice (Elsa) Jacobs. Moved to Hiram, Portage Co., Ohio, Mar. 1818. Baptized into Church of Jesus Christ of Latter-day Saints by Sidney Rigdon...

View Full Bio
,
Hyrum Smith

9 Feb. 1800–27 June 1844. Farmer, cooper. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; back to Tunbridge, before May 1803; to Royalton, Windsor Co., Vermont, 1804; to Sharon, Windsor Co...

View Full Bio
, and JS for payment of a promissory note. Luke and Lyman Johnson had signed a promissory note for $100.45 plus interest to Hyrum Smith on 15 May 1837.
1

The docket entry stated $100.45 “with use,” which was another way of saying that the promissory note included interest. (Docket Entry, between 18 and 23 Dec. 1837 [Foster Sr. v. Luke Johnson et al.]; Abbott and Abbott, Digest of New York Statutes, 425.


Comprehensive Works Cited

Abbott, Benjamin Vaughan and Austin Abbott. A Digest of New York Statutes and Reports: From the Earliest Period to the Year 1860. 5 Vols. New York: Baker, Voorhis, 1865–1868.

The reason for the debt is unknown. When Hyrum Smith subsequently gave the note to Foster, it was endorsed by himself and JS. Two payments were made on the note—$31.00 in June 1837 and $66.12 in September 1837.
Foster commenced an action against both the Johnsons, as the signers of the note, and against
Hyrum Smith

9 Feb. 1800–27 June 1844. Farmer, cooper. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; back to Tunbridge, before May 1803; to Royalton, Windsor Co., Vermont, 1804; to Sharon, Windsor Co...

View Full Bio
and JS, as the endorsers, in an attempt to recover the remaining debt in mid-December 1837.
2

Docket Entry, between 18 and 23 Dec. 1837 [Foster Sr. v. Luke Johnson et al.]. Ohio law provided that any endorsee of the note could bring an action for payment. Before the endorsee could proceed against other persons to whom the note had been endorsed, he was required to use “due diligence to obtain the money of the drawer, maker or obligor.” Due diligence included making a demand for payment at the time the note became due “or within a reasonable time thereafter.” (An Act, Making Certain Instruments of Writing Negotiable [25 Feb. 1820], Statutes of Ohio, vol. 2, pp. 1137, 1139, secs. 2, 5.)


Comprehensive Works Cited

The Statutes of Ohio and of the Northwestern Territory, Adopted or Enacted from 1788 to 1833 Inclusive: Together with the Ordinance of 1787; the Constitutions of Ohio and of the United States, and Various Public Instruments and Acts of Congress: Illustrated by a Preliminary Sketch of the History of Ohio; Numerous References and Notes, and Copious Indexes. 3 vols. Edited by Salmon P. Chase. Cincinnati: Corey and Fairbank, 1833–1835.

Warren A. Cowdery

17 Oct. 1788–23 Feb. 1851. Physician, druggist, farmer, editor. Born at Wells, Rutland Co., Vermont. Son of William Cowdery and Rebecca Fuller. Married Patience Simonds, 22 Sept. 1814, in Pawlet, Rutland Co. Moved to Freedom, Cattaraugus Co., New York, 1816...

View Full Bio
, a
Kirtland Township

Located ten miles south of Lake Erie. Settled by 1811. Organized by 1818. Latter-day Saint missionaries visited township, early Nov. 1830; many residents joined Church of Jesus Christ of Latter-day Saints. Population in 1830 about 55 Latter-day Saints and...

More Info
, Ohio, justice of the peace, issued a summons for the defendants, which constable
James Markell

14 Oct. 1813–9 Apr. 1900. Farmer. Born in Stone Arabia, Montgomery Co., New York. Son of Peter Markell and Elizabeth Koch. Baptized into Reformed Dutch Church, 29 Jan. 1814, at Stone Arabia. Elected as constable, 3 Apr. 1837, in Kirtland, Geauga Co., Ohio...

View Full Bio
personally served on all of them except
Lyman Johnson

24 Oct. 1811–20 Dec. 1859. Merchant, lawyer, hotelier. Born at Pomfret, Windsor Co., Vermont. Son of John Johnson and Alice (Elsa) Jacobs. Moved to Hiram, Portage Co., Ohio, Mar. 1818. Baptized into Church of Jesus Christ of Latter-day Saints by Sidney Rigdon...

View Full Bio
, who had moved to
Far West

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

More Info
, Missouri. By this time, Lyman and
Luke Johnson

3 Nov. 1807–8 Dec. 1861. Farmer, teacher, doctor. Born at Pomfret, Windsor Co., Vermont. Son of John Johnson and Alice (Elsa) Jacobs. Lived at Hiram, Portage Co., Ohio, when baptized into Church of Jesus Christ of Latter-day Saints by JS, 10 May 1831. Ordained...

View Full Bio
had joined with dissenters who questioned JS’s authority and leadership.
3

Docket Entry, between 18 and 23 Dec. 1837 [Foster Sr. v. Luke Johnson et al.]; see Historical Introduction to Minutes, 13 Apr. 1838, in JSP, D6:94; Documents, Volume 5, Introduction to Part 6: 20 Apr.–14 Sept. 1837; and Charges against Joseph Smith Preferred to Bishop’s Council, 29 May 1837.


Comprehensive Works Cited

JSP, D6 / Ashurst-McGee, Mark, David W. Grua, Elizabeth Kuehn, Alexander L. Baugh, and Brenden W. Rensink, eds. Documents, Volume 6: February 1838–August 1839. Vol. 6 of the Documents series of The Joseph Smith Papers, edited by Ronald K. Esplin, Matthew J. Grow, and Matthew C. Godfrey. Salt Lake City: Church Historian’s Press, 2017.

As a result, the Kirtland high council excommunicated Luke Johnson and several other dissenters in late December 1837.
4

John and Clarissa Smith, Kirtland, OH, to George A. Smith, Shinnston, VA, 1 Jan. 1838, George Albert Smith, Papers, CHL.


Comprehensive Works Cited

Smith, George Albert. Papers, 1834–1877. CHL. MS 1322.

When the matter came to trial on 23 December, the defendants failed to appear, and judgment was granted to Foster for $9.02.
5

Docket Entry, between 18 and 23 Dec. 1837 [Foster Sr. v. Luke Johnson et al.]. This amount included the unpaid $3.00 as well as interest due on the $100.45, calculated at six percent, which was the highest rate of interest allowed by law. (An Act Fixing the Rate of Interest [12 Jan. 1824], Statutes of Ohio, vol. 2, p. 1297, sec. 1.)


Comprehensive Works Cited

The Statutes of Ohio and of the Northwestern Territory, Adopted or Enacted from 1788 to 1833 Inclusive: Together with the Ordinance of 1787; the Constitutions of Ohio and of the United States, and Various Public Instruments and Acts of Congress: Illustrated by a Preliminary Sketch of the History of Ohio; Numerous References and Notes, and Copious Indexes. 3 vols. Edited by Salmon P. Chase. Cincinnati: Corey and Fairbank, 1833–1835.

Lyman Cowdery

12 Mar. 1802–22 Apr. 1881. Lawyer, probate judge. Born at Wells, Rutland Co., Vermont. Son of William Cowdery and Rebecca Fuller. Older brother of Oliver Cowdery. Married Eliza Alexander, 20 Apr. 1825. Served as probate judge in Ontario Co., NY, mid-1830s...

View Full Bio
entered a
recognizance

“An obligation of record . . . to do some act required by law,” such as “to keep the peace, to pay a debt, or the like.” Recognizance is “somewhat like an ordinary bond, the difference being that a bond is the creation of a fresh debt, or obligation de novo...

View Glossary
with the court as an assurance that the defendants would satisfy the judgment. Within three weeks of the judgment, Foster asked the court to transfer his judgment to J. W. & W. W. Oakley.
6

Bond, 23 Dec. 1837 [Foster Sr. v. Luke Johnson et al.]; Assignment of Judgment, 11 Jan. 1838 [Foster Sr. v. Luke Johnson et al.]. John W. Oakley and Wilmot W. Oakley were doing business under the name of J. W. & W. W. Oakley. They resided in Richmond, Ohio, located in the northern part of Painesville township. (Transcript of Proceedings, 4 June 1838, Oakley & Oakley v. Hamblin [Geauga Co. C. P. 1838], Geauga County Court of Common Pleas, Common Pleas Record, vol. W, pp. 75–76, microfilm 20,280, U.S. and Canada Record Collection, FHL; 1840 U.S. Census, Richmond, Lake Co., OH, 64; Smith, Map of Geauga and Lake Counties, Ohio [Philadelphia: S. H. Matthews, (1857)].)


Comprehensive Works Cited

U.S. and Canada Record Collection. FHL.

Census (U.S.) / U.S. Bureau of the Census. Population Schedules. Microfilm. FHL.

Smith, Robert Pearsall. Map of Geauga and Lake Counties, Ohio. Philadelphia: S. H. Matthews, [1857]. Copy at the Library of Congress.

By May 1838, the judgment was satisfied “in full,” excluding court costs.
7

Assignment of Judgment, 11 Jan. 1838 [Foster Sr. v. Luke Johnson et al.]. Who paid the judgment is unknown. JS, along with Sidney Rigdon, left Kirtland on 12 January 1838 for Far West, Missouri. See Historical Introduction to Revelation, 12 Jan. 1838–C.


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

1837 (1)

May (1)

15 May 1837

Luke Johnson and Lyman Johnson, Promissory Note, Kirtland Township, Geauga Co., OH, to Hyrum Smith

  • 15 May 1837. Not extant.
  • Between 18 and 23 Dec. 1837; in Docket Entry, Cowdery, Docket Book, 269; handwriting of Warren A. Cowdery.
 
Geauga Co., Ohio, Justice of the Peace Court

1837 (4)

December (4)

18 December 1837

Praecipe, Kirtland Township, Geauga Co., OH

  • 18 Dec. 1837. Not extant.
    1

    See Docket Entry, between 18 and 23 Dec. 1837 [Foster Sr. v. Luke Johnson et al.].


19 December 1837

Summons for Luke Johnson and Others, Kirtland Township, Geauga Co., OH

  • 19 Dec. 1837. Not extant.
    1

    See Docket Entry, between 18 and 23 Dec. 1837 [Foster Sr. v. Luke Johnson et al.].


Between 18 and ca. 23 December 1837

Docket Entry, Kirtland Township, Geauga Co., OH

  • Between 18 and ca. 23 Dec. 1837; Cowdery, Docket Book, 269; handwriting of Warren A. Cowdery; signature of Lyman Cowdery.
23 December 1837

Lyman Cowdery, Bond, Kirtland Township, Geauga Co., OH, to Warren A. Cowdery, Kirtland Township, Geauga Co., OH

  • 23 Dec. 1837; in Docket Entry, Cowdery, Docket Book, 269; handwriting of Warren A. Cowdery; signature of Lyman Cowdery.

1838 (1)

January (1)

11 January 1838

William Foster Sr., Assignment of Judgment, to J. W. Oakley and W. W. Oakley, Kirtland Township, Geauga Co., OH

  • 11 Jan. 1838; Cowdery, Docket Book, inserted slip of paper attached to p. 269; unidentified handwriting; signature of William Foster Sr.; notation presumably in handwriting of Charles Winchell.
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page

Document Information

Related Case Documents
Editorial Title
Introduction to Foster Sr. v. Luke Johnson et al.
ID #
15356
Total Pages
1
Print Volume Location
Handwriting on This Page

    Footnotes

    1. [1]

      The docket entry stated $100.45 “with use,” which was another way of saying that the promissory note included interest. (Docket Entry, between 18 and 23 Dec. 1837 [Foster Sr. v. Luke Johnson et al.]; Abbott and Abbott, Digest of New York Statutes, 425.

      Abbott, Benjamin Vaughan and Austin Abbott. A Digest of New York Statutes and Reports: From the Earliest Period to the Year 1860. 5 Vols. New York: Baker, Voorhis, 1865–1868.

    2. [2]

      Docket Entry, between 18 and 23 Dec. 1837 [Foster Sr. v. Luke Johnson et al.]. Ohio law provided that any endorsee of the note could bring an action for payment. Before the endorsee could proceed against other persons to whom the note had been endorsed, he was required to use “due diligence to obtain the money of the drawer, maker or obligor.” Due diligence included making a demand for payment at the time the note became due “or within a reasonable time thereafter.” (An Act, Making Certain Instruments of Writing Negotiable [25 Feb. 1820], Statutes of Ohio, vol. 2, pp. 1137, 1139, secs. 2, 5.)

      The Statutes of Ohio and of the Northwestern Territory, Adopted or Enacted from 1788 to 1833 Inclusive: Together with the Ordinance of 1787; the Constitutions of Ohio and of the United States, and Various Public Instruments and Acts of Congress: Illustrated by a Preliminary Sketch of the History of Ohio; Numerous References and Notes, and Copious Indexes. 3 vols. Edited by Salmon P. Chase. Cincinnati: Corey and Fairbank, 1833–1835.

    3. [3]

      Docket Entry, between 18 and 23 Dec. 1837 [Foster Sr. v. Luke Johnson et al.]; see Historical Introduction to Minutes, 13 Apr. 1838, in JSP, D6:94; Documents, Volume 5, Introduction to Part 6: 20 Apr.–14 Sept. 1837; and Charges against Joseph Smith Preferred to Bishop’s Council, 29 May 1837.

      JSP, D6 / Ashurst-McGee, Mark, David W. Grua, Elizabeth Kuehn, Alexander L. Baugh, and Brenden W. Rensink, eds. Documents, Volume 6: February 1838–August 1839. Vol. 6 of the Documents series of The Joseph Smith Papers, edited by Ronald K. Esplin, Matthew J. Grow, and Matthew C. Godfrey. Salt Lake City: Church Historian’s Press, 2017.

    4. [4]

      John and Clarissa Smith, Kirtland, OH, to George A. Smith, Shinnston, VA, 1 Jan. 1838, George Albert Smith, Papers, CHL.

      Smith, George Albert. Papers, 1834–1877. CHL. MS 1322.

    5. [5]

      Docket Entry, between 18 and 23 Dec. 1837 [Foster Sr. v. Luke Johnson et al.]. This amount included the unpaid $3.00 as well as interest due on the $100.45, calculated at six percent, which was the highest rate of interest allowed by law. (An Act Fixing the Rate of Interest [12 Jan. 1824], Statutes of Ohio, vol. 2, p. 1297, sec. 1.)

      The Statutes of Ohio and of the Northwestern Territory, Adopted or Enacted from 1788 to 1833 Inclusive: Together with the Ordinance of 1787; the Constitutions of Ohio and of the United States, and Various Public Instruments and Acts of Congress: Illustrated by a Preliminary Sketch of the History of Ohio; Numerous References and Notes, and Copious Indexes. 3 vols. Edited by Salmon P. Chase. Cincinnati: Corey and Fairbank, 1833–1835.

    6. [6]

      Bond, 23 Dec. 1837 [Foster Sr. v. Luke Johnson et al.]; Assignment of Judgment, 11 Jan. 1838 [Foster Sr. v. Luke Johnson et al.]. John W. Oakley and Wilmot W. Oakley were doing business under the name of J. W. & W. W. Oakley. They resided in Richmond, Ohio, located in the northern part of Painesville township. (Transcript of Proceedings, 4 June 1838, Oakley & Oakley v. Hamblin [Geauga Co. C. P. 1838], Geauga County Court of Common Pleas, Common Pleas Record, vol. W, pp. 75–76, microfilm 20,280, U.S. and Canada Record Collection, FHL; 1840 U.S. Census, Richmond, Lake Co., OH, 64; Smith, Map of Geauga and Lake Counties, Ohio [Philadelphia: S. H. Matthews, (1857)].)

      U.S. and Canada Record Collection. FHL.

      Census (U.S.) / U.S. Bureau of the Census. Population Schedules. Microfilm. FHL.

      Smith, Robert Pearsall. Map of Geauga and Lake Counties, Ohio. Philadelphia: S. H. Matthews, [1857]. Copy at the Library of Congress.

    7. [7]

      Assignment of Judgment, 11 Jan. 1838 [Foster Sr. v. Luke Johnson et al.]. Who paid the judgment is unknown. JS, along with Sidney Rigdon, left Kirtland on 12 January 1838 for Far West, Missouri. See Historical Introduction to Revelation, 12 Jan. 1838–C.

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