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]

Oath, 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
, Oath, before
Aaron Johnson

22 June 1806–10 May 1877. Farmer, gunmaker. Born in Haddam, Middlesex Co., Connecticut. Son of Didymus Johnson and Ruhamah Stephens. Joined Methodist church, early 1820s. Married Polly Zeruah Kelsey, 13 Sept. 1827, in New Haven, New Haven Co., Connecticut...

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, E. Smith Administratrix of the Estate of JS (Hancock Co., IL, Probate Court 1844); printed form with manuscript additions in handwriting of
Aaron Johnson

22 June 1806–10 May 1877. Farmer, gunmaker. Born in Haddam, Middlesex Co., Connecticut. Son of Didymus Johnson and Ruhamah Stephens. Joined Methodist church, early 1820s. Married Polly Zeruah Kelsey, 13 Sept. 1827, in New Haven, New Haven Co., Connecticut...

View Full Bio
and
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
; signatures of
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
; certified by
Aaron Johnson

22 June 1806–10 May 1877. Farmer, gunmaker. Born in Haddam, Middlesex Co., Connecticut. Son of Didymus Johnson and Ruhamah Stephens. Joined Methodist church, early 1820s. Married Polly Zeruah Kelsey, 13 Sept. 1827, in New Haven, New Haven Co., Connecticut...

View Full Bio
, 10 Aug. 1844; one page; Joseph Smith Estate Appraisal, 1844 July–August, CHL.
The oath was printed below Warrant, 17 July 1844 [E. Smith Administratrix of the Estate of JS].

Historical Introduction

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

Page [1]

[See Warrant, 17 July 1844 [E. Smith Administratrix of the Estate of JS].]
 
You, and each of you, do solemnly

Manuscript additions in handwriting of Aaron Johnson begin.


Swear that you will well and truly, without partiality or prejudice, value and appraise the goods, chattels, and personal estate, of

Manuscript additions in handwriting of Aaron Johnson end; additions in handwriting of David Greenleaf begin. Greenleaf apparently inscribed this portion of the oath while filling out Warrant, 17 July 1844 [E. Smith Administratrix of the Estate of JS].


Joseph Smith deceased, so far as the same shall come to your sight and knowledge; and that you will in all respects, perform your duty as appraisers, to the best of your skill and judgement.

Signatures of Reynolds Cahoon, Alpheus Cutler, and William Clayton.


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
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
Subscribed and

Certification printed with manuscript additions in handwriting of Aaron Johnson.


Sworn to, before me at my office in
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
this Tenth day of August A. D 1844.
Aaron Johnson

22 June 1806–10 May 1877. Farmer, gunmaker. Born in Haddam, Middlesex Co., Connecticut. Son of Didymus Johnson and Ruhamah Stephens. Joined Methodist church, early 1820s. Married Polly Zeruah Kelsey, 13 Sept. 1827, in New Haven, New Haven Co., Connecticut...

View Full Bio
J. P
P. J. P. [p. [1]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [1]

Document Information

Related Case Documents
Editorial Title
Oath, 10 August 1844 [E. Smith Administratrix of the Estate of JS]
ID #
20118
Total Pages
2
Print Volume Location
Handwriting on This Page
  • Printed text
  • Aaron Johnson
  • David Greenleaf
  • Reynolds Cahoon
  • Alpheus Cutler
  • William Clayton

Footnotes

  1. new scribe logo

    Manuscript additions in handwriting of Aaron Johnson begin.

  2. new scribe logo

    Manuscript additions in handwriting of Aaron Johnson end; additions in handwriting of David Greenleaf begin. Greenleaf apparently inscribed this portion of the oath while filling out Warrant, 17 July 1844 [E. Smith Administratrix of the Estate of JS].

  3. new scribe logo

    Signatures of Reynolds Cahoon, Alpheus Cutler, and William Clayton.

  4. new scribe logo

    Certification printed with manuscript additions in handwriting of Aaron Johnson.

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