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 > 

Invoice, D. O. Ketchum to Rigdon, Smith & Cowdery, 20 June 1836

Source Note

D. O. Ketchum, Invoice,
Buffalo

Located in western New York on eastern shore of Lake Erie at head of Niagara River and mouth of Buffalo Creek. County seat. Settled by 1801. Land for town allocated, 1810. Incorporated as village, 1813, but mostly destroyed later that year during War of 1812...

More Info
, Erie Co., NY, to
Rigdon, Smith & Cowdery

A mercantile partnership composed of Sidney Rigdon, JS, and Oliver Cowdery, likely formed in June 1836. The partnership purchased wholesale goods on credit, using promissory notes, from merchants in Buffalo, New York, in June 1836. In September 1836, the ...

View Glossary
, [
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
, Geauga Co., OH], 20 June 1836; handwriting of Daniel Ketchum; one page; JS Office Papers, CHL. Includes dockets and endorsements.
Single leaf of blue paper measuring 8⅛ x 8 inches (21 x 20 cm). The right and bottom edges of the recto have the square cut of manufactured paper; the top and left edges are torn, suggesting the leaf was part of a larger leaf or possibly a bifolium. The document was tri-folded horizontally and endorsed. Graphite and red pencil redactions are in unidentified handwriting. Endorsements are in the handwriting of
Newel K. Whitney

3/5 Feb. 1795–23 Sept. 1850. Trader, merchant. Born at Marlborough, Windham Co., Vermont. Son of Samuel Whitney and Susanna Kimball. Moved to Fairfield, Herkimer Co., New York, 1803. Merchant at Plattsburg, Clinton Co., New York, 1814. Mercantile clerk for...

View Full Bio
, ca. 1836.
Oliver Cowdery

3 Oct. 1806–3 Mar. 1850. Clerk, teacher, justice of the peace, lawyer, newspaper editor. Born at Wells, Rutland Co., Vermont. Son of William Cowdery and Rebecca Fuller. Raised Congregationalist. Moved to western New York and clerked at a store, ca. 1825–1828...

View Full Bio
docketed the verso of the second panel twice: “D.O. Ketchum’s | Bill $246.96”; “Due Dec. 20, 1836, | at
Buffalo

Located in western New York on eastern shore of Lake Erie at head of Niagara River and mouth of Buffalo Creek. County seat. Settled by 1801. Land for town allocated, 1810. Incorporated as village, 1813, but mostly destroyed later that year during War of 1812...

More Info
Bank”. A third docket below the other two is in unidentified handwriting: “Hosie[r]y & Bonnets”. There is marked staining on the document.
This document was in the possession of church agents who purchased hosiery and bonnets from Ketchum in
Buffalo

Located in western New York on eastern shore of Lake Erie at head of Niagara River and mouth of Buffalo Creek. County seat. Settled by 1801. Land for town allocated, 1810. Incorporated as village, 1813, but mostly destroyed later that year during War of 1812...

More Info
. It was subsequently given to
Newel K. Whitney

3/5 Feb. 1795–23 Sept. 1850. Trader, merchant. Born at Marlborough, Windham Co., Vermont. Son of Samuel Whitney and Susanna Kimball. Moved to Fairfield, Herkimer Co., New York, 1803. Merchant at Plattsburg, Clinton Co., New York, 1814. Mercantile clerk for...

View Full Bio
, who compared the contents of the invoice with the groceries received. Based on the docket by
Cowdery

3 Oct. 1806–3 Mar. 1850. Clerk, teacher, justice of the peace, lawyer, newspaper editor. Born at Wells, Rutland Co., Vermont. Son of William Cowdery and Rebecca Fuller. Raised Congregationalist. Moved to western New York and clerked at a store, ca. 1825–1828...

View Full Bio
, the invoice was in church possession from its reception, suggesting continuous institutional custody.

Historical Introduction

See Introduction to Rigdon, Smith & Cowdery.

Page [2]

Docket in handwriting of Daniel Ketchum.


Rigden Smith & Co

A mercantile partnership composed of Sidney Rigdon, JS, and Oliver Cowdery, likely formed in June 1836. The partnership purchased wholesale goods on credit, using promissory notes, from merchants in Buffalo, New York, in June 1836. In September 1836, the ...

View Glossary
Bill June 20. 1836 with D O Ketchm

Docket in handwriting of Oliver Cowdery.


D. O. Ketchum’s Bill $246.96 Due Dec. 20, 1836, at Buffalo Bank

Docket in unidentified handwriting.


Hosie[r]y & Bonnets [p. [2]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [2]

Document Information

Related Case Documents
Editorial Title
Invoice, D. O. Ketchum to Rigdon, Smith & Cowdery, 20 June 1836
ID #
6177
Total Pages
2
Print Volume Location
Handwriting on This Page
  • Daniel Ketchum
  • Oliver Cowdery
  • Unidentified

Footnotes

  1. new scribe logo

    Docket in handwriting of Daniel Ketchum.

  2. new scribe logo

    Docket in handwriting of Oliver Cowdery.

  3. new scribe logo

    Docket in unidentified handwriting.

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