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, J. F. Scribner to Cahoon, Carter & Co., 16 June 1836

Source Note

J. F. Scribner

2 Apr. 1810–by 1880. Farmer, merchant. Born in Andover, Merrimack Co., New Hampshire. Son of Benjamin Scribner and Mary Ann White. Moved to Buffalo, Erie Co., New York, by 1836. Married Mary Sheldon, 28 Jan. 1836, in New York. Moved to Sheldon, Franklin Co...

View Full Bio
, 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
Cahoon, Carter & Co.

A mercantile company likely established in June 1835, composed of partners Reynolds Cahoon, Jared Carter, and Hyrum Smith. The company was an outgrowth of their role as members of the committee to build the House of the Lord in Kirtland, Ohio; the funds they...

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], 16 June 1836; printed form with manuscript additions in the handwriting of an unidentified scribe; insertions in 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
; dockets in handwriting of a second unidentified scribe and
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
; four pages; JS Office Papers, CHL.

Historical Introduction

See Introduction to Cahoon, Carter & Co.

Page [3]

Unidentified handwriting ends; printed text resumes.


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
, [blank] 183[blank].
M[blank]
Bought of
J. F. SCRIBNER

2 Apr. 1810–by 1880. Farmer, merchant. Born in Andover, Merrimack Co., New Hampshire. Son of Benjamin Scribner and Mary Ann White. Moved to Buffalo, Erie Co., New York, by 1836. Married Mary Sheldon, 28 Jan. 1836, in New York. Moved to Sheldon, Franklin Co...

View Full Bio
,
No. 20 Main-street. corner of Prime-st.
Importer and Wholesale and Retail Dealer in Fancy and Staple Hardware, Iron, Steel, Nails, Spikes, &c. &c
Agent for the Redford Crown Glass Co. and the Keeseville Iron Manufacturing Co.

Printed form ends; unidentified handwriting resumes.


Am[oun]t Bro[ugh]t fwrd [forward]
$466.53
1 dz [dozen] Bread Knives 10/. 1.25
1/2 [dz] Nail Harness 48/. 3.00
1/2 [dz] Shoe [Harness] 52/. 3.25
1 [dz] Mill Files 36/. 4.50
1 [dz]
Bastard [Files]

A file having an intermediate surface between a smooth and rough file.

View Glossary
32/. 4.00
1/2 [dz] Rasps 36/. 2.25
3 [dz] Hand Saw [Files] 8/. 3.00
<​6 short not come​>

Endorsement in handwriting of Newel K. Whitney.


3 Bags Shot
Ea[ch] 8/. 10/. 6.75
5 lb Burnt Wire 5/. 1.25
3 Try Squares 4/. 5/. 5/. 5.25
6 Jerman [German] Steel Hand Saws 8/. 6.00
6 Cart [Steel Hand Saws] 9/. 4.75
3 Brass Back [Hand Saws] 14/. 5.25
3 Qr Sand Paper 2/ 6 0.94
1 dz Mousing Knivs 26/. 3.25 56.79
1/4 [dz] Plated Locks Ea 38/. 52/. 2.81
2 [dz Plated Locks] 6/ 6 1.63
3 [dz Plated Locks] 5/ 6 2.06
1 [dz] Slates 14/. 1.75
5 C Pencils 2/6 1.56
1 [dz] Iron Candlesticks Ea 10/. 18/. 3.50
1/2 [dz] Fancy Buttans 48/. 3.00
3 [dz] Coat & Hat Hooks 4/. 1.50
1 [dz] Shoe Pincers 32/. 4.00
1 [dz] Steel Squares 15.00
1 [dz] Fry Pans 30/. 3.75
1/4 [dz] Sash Brushes 18/. 0.56
1/2 [dz] Paint [Brushes] Ea 48/. 32/. 5.00
6 [dz] All Half [Awl Haft] 2/ 1.50
1 pr. Large St◊◊◊ards 32/. 4.00
<​2 Short​>

Endorsement in handwriting of Newel K. Whitney.


2 Bags Shot
20/. 5.00
1 [dz] Curry Combs Ea 9/. 10/. 14/. 3.88
54 lb Brass Kettles 0.44 23.76 84.26
Amt Crrd [carried] fwd $607.58
[p. [3]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [3]

Document Information

Related Case Documents
Editorial Title
Invoice, J. F. Scribner to Cahoon, Carter & Co., 16 June 1836
ID #
8015
Total Pages
6
Print Volume Location
Handwriting on This Page
  • Printed text
  • Unidentified
  • Newel K. Whitney

Footnotes

  1. new scribe logo

    Unidentified handwriting ends; printed text resumes.

  2. new scribe logo

    Printed form ends; unidentified handwriting resumes.

  3. new scribe logo

    Endorsement in handwriting of Newel K. Whitney.

  4. new scribe logo

    Endorsement in handwriting of Newel K. Whitney.

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