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 E. Smith Administratrix of the Estate of JS Letters of Administration, 17 July 1844 [E. Smith Administratrix of the Estate of JS] Letters of Administration, 17 July 1844, Copy [E. Smith Administratrix of the Estate of JS] Oath, 17 July 1844 [E. Smith Administratrix of the Estate of JS] Oath, 17 July 1844, Copy [E. Smith Administratrix of the Estate of JS] Bond, 17 July 1844 [E. Smith Administratrix of the Estate of JS] Bond, 17 July 1844, Copy [E. Smith Administratrix of the Estate of JS] Warrant, 17 July 1844 [E. Smith Administratrix of the Estate of JS] Docket Entry, Administration Papers, 17 July 1844 [E. Smith Administratrix of the Estate of JS] Inventory and Bill of Appraisal, 7–10 August 1844 [E. Smith Administratrix of the Estate of JS] Oath, 10 August 1844 [E. Smith Administratrix of the Estate of JS] Affidavit, 29 August 1844 [E. Smith Administratrix of the Estate of JS] Docket Entry, Affidavit and Citation, 29 August 1844 [E. Smith Administratrix of the Estate of JS] Citation, 29 August 1844 [E. Smith Administratrix of the Estate of JS] Docket Entry, Citation and Bond, 11 September 1844 [E. Smith Administratrix of the Estate of JS] Docket Entry, Letters of Administration Revoked, 18 September 1844 [E. Smith Administratrix of the Estate of JS]

Inventory and Bill of Appraisal, 7–10 August 1844 [E. Smith Administratrix of the Estate of JS]

Source Note

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
,
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
, 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
, Inventory and Bill of Appraisal, [
Hancock Co.

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
, IL], 7–10 Aug. 1844, E. Smith Administratrix of the Estate of JS (Hancock Co., IL, Probate Court 1844); handwriting of
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
; certified by
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
, 10 Aug. 1844; docket by
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
, [
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
, Hancock Co., IL, 10 Aug. 1844]; notations by
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
, [
Carthage

Located eighteen miles southeast of Nauvoo. Settled 1831. Designated Hancock Co. seat, Mar. 1833. Incorporated as town, 27 Feb. 1837. Population in 1839 about 300. Population in 1844 about 400. Site of acute opposition to Latter-day Saints, early 1840s. Site...

More Info
, Hancock Co., IL], 21 Oct. 1844; four pages; Joseph Smith Estate Appraisal, 1844 July–August, CHL. Includes docket.

Historical Introduction

See Introduction to E. Smith Administratrix of the Estate of JS.

Page [2]

Amount brought over 542.50
18 Turkies <​x​> 3.00
1 High Post Bed Stead <​x​> 3.00
1 Centre Table <​x​> 2.00
1 Clock <​x​> 3.00
10 Bed Steads @ $2.00 ea <​x​> 20.00
8 Feather Beds and Bedding @ $10.— each <​x​> 80.00
7 Wash Stands @ 6/— ea <​x​> 5.25
1 Bureau <​x​> 8.00
2 Tables @ $2.— each <​x​> 4.00
2 Dining Tables @ $3 each <​x​> 6.00
6 Wooden Bottom Chairs <​x​> 2.50
6 Candle Stands @ 3/— each <​x​> 2.25
2 Light Stands <​x​> 1.00
5 Looking Glasses @4/— each <​x​> 2.50
1 Cook Stove & Furniture 12.00
1 Stove and pipe <​x​> 8.00
1 Small Stove <​x​> 4.00
Table Furniture <​x​> 10.00
6 Wash Bowls & Pitchers <​x​> 3.00
2 Brass Kettles <​x​> 4.00
1 Table Bell 0.75
18 Tin Candlesticks <​x​> 2.00
2 Snuffers & Trays <​x​> 0.75
4 Brass Candlesticks <​x​> 1.25
Cash in specie 177.50
$909.25
This may certify that the foregoing is a true statement of the apprisal of the property of Joseph Smith deceased as apprised by us this 10t[h]. August A.D. 1844
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
Wm 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
[p. [2]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [2]

Document Information

Related Case Documents
Editorial Title
Inventory and Bill of Appraisal, 7–10 August 1844 [E. Smith Administratrix of the Estate of JS]
ID #
3601
Total Pages
4
Print Volume Location
Handwriting on This Page
  • William Clayton

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