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 Stannard v. Young et al. Agreement with Claudius Stannard, 3 October 1836 Docket Entry, Discontinuance, 3 April 1838 [Stannard v. Young et al.] Docket Entry, Costs, circa 3 April 1838 [Stannard v. Young et al.]

Introduction to Stannard v. Young et al.

Page

Stannard v. Young, Pratt, and JS
Geauga Co., Ohio, Court of Common Pleas, 3 April 1838
 
Historical Introduction
Sometime in 1837, Claudius Stannard, a longtime resident of
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, commenced an action against JS,
Brigham Young

1 June 1801–29 Aug. 1877. Carpenter, painter, glazier, colonizer. Born at Whitingham, Windham Co., Vermont. Son of John Young and Abigail (Nabby) Howe. Brought up in Methodist household; later joined Methodist church. Moved to Sherburne, Chenango Co., New...

View Full Bio
, and
Parley P. Pratt

12 Apr. 1807–13 May 1857. Farmer, editor, publisher, teacher, school administrator, legislator, explorer, author. Born at Burlington, Otsego Co., New York. Son of Jared Pratt and Charity Dickinson. Traveled west with brother William to acquire land, 1823....

View Full Bio
for nonpayment of a debt they owed to him. On 3 October 1836, Stannard had sold slightly over 197 acres, including a stone quarry, to the three men.
1

Agreement with Claudius Stannard, 3 Oct. 1836. The signatures of the purchasers, supposedly JS, Young, and Pratt, were torn out; Pratt, however, was on a mission in Canada and not available to sign the agreement. The signatures with their accompanying seals were presumably removed when, as explained in this introduction, the obligation was canceled. (Pratt, Autobiography, 173–174; see also Historical Introduction to Promissory Note to Jonathan Burgess, 17 Aug. 1836; and Gilbert, Law of Evidence, 97.)


Comprehensive Works Cited

Pratt, Parley P. The Autobiography of Parley Parker Pratt, One of the Twelve Apostles of the Church of Jesus Christ of Latter-Day Saints, Embracing His Life, Ministry and Travels, with Extracts, in Prose and Verse, from His Miscellaneous Writings. Edited by Parley P. Pratt Jr. New York: Russell Brothers, 1874.

Gilbert, Baron. The Law of Evidence. Seventh Edition. With Notes and Additional References to Contemporary Writers and Later Cases; and a Complete Table of the Whole. Edited by James Sedgwick. Philadelphia: Joseph Crukshank, 1805.

The price for the land was almost $7,000. The initial payment of $1,000 was apparently made on the day of the purchase, with the remainder to be paid in five installments over a period of four years.
2

Agreement with Claudius Stannard, 3 Oct. 1836.


Although JS, Pratt, and Young tried to generate income from the land through various arrangements,
3

JS, Young, and Pratt rented the land to William Tenney, Silas Smith, and Lorenzo Young to quarry stone in November 1836 and sold stone to various individuals between March and May 1837. (Agreement with William Tenney and Others, 30 Nov. 1836; Young, Account Book, [35], CHL.)


Comprehensive Works Cited

Young, Brigham. Account Book, 1836–1837, 1841–1846. CHL.

they were able to pay only half of the $2,000 owed on 3 December 1836, leading to Stannard’s lawsuit.
4

Docket Entry, Costs, ca. 3 Apr. 1838 [Stannard v. Young et al.]. The suit was an action in covenant.


The case, however, never proceeded to trial. On 2 April 1838, the contract was canceled by the mutual agreement of the parties.
5

Notation, 2 Apr. 1838, in Agreement with Claudius Stannard, 3 Oct. 1836.


The cancellation of the agreement meant that Stannard no longer had a cause of action against JS and his associates and he was therefore
nonsuited

“A judgment given against a plaintiff, when he is unable to prove his case, or when he refuses or neglects to proceed to trial of a cause after it has been put at issue, without determining such issue.”

View Glossary
.
6

Docket Entry, Discontinuance, 3 Apr. 1838 [Stannard v. Young et al.].


The following day, the court issued a judgment in favor of JS and his associates and awarded them court costs in accordance with
Ohio

French explored and claimed area, 1669. British took possession following French and Indian War, 1763. Ceded to U.S., 1783. First permanent white settlement established, 1788. Northeastern portion maintained as part of Connecticut, 1786, and called Connecticut...

More Info
law.
7

Docket Entry, Costs, ca. 3 Apr. 1838 [Stannard v. Young et al.]. Ohio law provided that the “party recovering final judgment shall be entitled to recover costs.” (An Act to Amend the Act, Entitled “An Act to Regulate the Practice of the Judicial Courts” [9 Mar. 1835], Statutes of the State of Ohio [1841], p. 688, sec. 144.)


Comprehensive Works Cited

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

Because the contract was not fulfilled, Stannard took possession of the property.
8

Geauga Co., OH, Duplicate Tax Records, 1816–1850, Tax Record for 1838, p. 35, microfilm 20,261, U.S. and Canada Records Collection, FHL.


Comprehensive Works Cited

U.S. and Canada Record Collection. FHL.

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

1836 (1)

October (1)

3 October 1836

Claudius Stannard, Agreement, with Parley P. Pratt and Others, Kirtland Township, Geauga Co., OH

  • 3 Oct. 1836; JS Collection, CHL; printed form with manuscript additions in handwriting of Jonathan Lapham; signatures removed; witnessed by Jonathan Lapham and William C. Stannard; docket in handwriting of Jonathan Lapham; notations in handwriting of Jonathan Lapham with signatures of Claudius Stannard and William Marks; docket in handwriting of William Clayton.
 
Stannard v. Young and JS, Geauga Co., Ohio, Court of Common Pleas

1838 (3)

April (3)

3 April 1838

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

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

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

  • Ca. 3 Apr. 1838; Geauga County Court of Common Pleas, Execution Docket, vol. G, p. 360, Geauga County Archives and Records Center, Chardon, OH; handwriting of David D. Aiken; notation in handwriting of David D. Aiken with signature of Abel Kimball.
Ca. 3 April 1838

Fee Bill, Geauga Co., OH

  • Ca. 3 Apr. 1838. Not extant.
    1

    See Docket Entry, Costs, ca. 3 Apr. 1838 [Stannard v. Young et al.].


View entire transcript

|

Cite this page

Source Note

Document Transcript

Page

Document Information

Related Case Documents
Editorial Title
Introduction to Stannard v. Young et al.
ID #
14869
Total Pages
1
Print Volume Location
Handwriting on This Page

    Footnotes

    1. [1]

      Agreement with Claudius Stannard, 3 Oct. 1836. The signatures of the purchasers, supposedly JS, Young, and Pratt, were torn out; Pratt, however, was on a mission in Canada and not available to sign the agreement. The signatures with their accompanying seals were presumably removed when, as explained in this introduction, the obligation was canceled. (Pratt, Autobiography, 173–174; see also Historical Introduction to Promissory Note to Jonathan Burgess, 17 Aug. 1836; and Gilbert, Law of Evidence, 97.)

      Pratt, Parley P. The Autobiography of Parley Parker Pratt, One of the Twelve Apostles of the Church of Jesus Christ of Latter-Day Saints, Embracing His Life, Ministry and Travels, with Extracts, in Prose and Verse, from His Miscellaneous Writings. Edited by Parley P. Pratt Jr. New York: Russell Brothers, 1874.

      Gilbert, Baron. The Law of Evidence. Seventh Edition. With Notes and Additional References to Contemporary Writers and Later Cases; and a Complete Table of the Whole. Edited by James Sedgwick. Philadelphia: Joseph Crukshank, 1805.

    2. [2]

      Agreement with Claudius Stannard, 3 Oct. 1836.

    3. [3]

      JS, Young, and Pratt rented the land to William Tenney, Silas Smith, and Lorenzo Young to quarry stone in November 1836 and sold stone to various individuals between March and May 1837. (Agreement with William Tenney and Others, 30 Nov. 1836; Young, Account Book, [35], CHL.)

      Young, Brigham. Account Book, 1836–1837, 1841–1846. CHL.

    4. [4]

      Docket Entry, Costs, ca. 3 Apr. 1838 [Stannard v. Young et al.]. The suit was an action in covenant.

    5. [5]

      Notation, 2 Apr. 1838, in Agreement with Claudius Stannard, 3 Oct. 1836.

    6. [6]

      Docket Entry, Discontinuance, 3 Apr. 1838 [Stannard v. Young et al.].

    7. [7]

      Docket Entry, Costs, ca. 3 Apr. 1838 [Stannard v. Young et al.]. Ohio law provided that the “party recovering final judgment shall be entitled to recover costs.” (An Act to Amend the Act, Entitled “An Act to Regulate the Practice of the Judicial Courts” [9 Mar. 1835], Statutes of the State of Ohio [1841], p. 688, sec. 144.)

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

    8. [8]

      Geauga Co., OH, Duplicate Tax Records, 1816–1850, Tax Record for 1838, p. 35, microfilm 20,261, U.S. and Canada Records Collection, FHL.

      U.S. and Canada Record Collection. FHL.

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