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 Coolidge Administrator of the Estate of JS Letters of Administration, 19 September 1844 [Coolidge Administrator of the Estate of JS] Oath, 19 September 1844 [Coolidge Administrator of the Estate of JS] Oath, 19 September 1844, Copy [Coolidge Administrator of the Estate of JS] Bond, 19 September 1844 [Coolidge Administrator of the Estate of JS] Docket Entry, Administration Papers, 19 September 1844 [Coolidge Administrator of the Estate of JS] Notice, 23 September 1844 [Coolidge Administrator of the Estate of JS] Notice, 9 October 1844–A [Coolidge Administrator of the Estate of JS] Notice, 9 October 1844–B [Coolidge Administrator of the Estate of JS] Docket Entry, Inventory and Bill of Appraisal, 21 October 1844 [Coolidge Administrator of the Estate of JS] Inventory, circa 14 January 1845 [Coolidge Administrator of the Estate of JS] Schedule of Accounts, circa 14 January 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Bill of Sale, Inventory, and Schedule of Accounts, 15 January 1845 [Coolidge Administrator of the Estate of JS] Notice, 1 March 1845 [Coolidge Administrator of the Estate of JS] Notice, 12 March 1845 [Coolidge Administrator of the Estate of JS] Notice, 23 March 1845 [Coolidge Administrator of the Estate of JS] Inventory and Bill of Appraisal, 25–26 March 1845 [Coolidge Administrator of the Estate of JS] Bill of Sale, 12 April 1845 [Coolidge Administrator of the Estate of JS] Agreement, 12 April 1845 [Coolidge Administrator of the Estate of JS] Bill of Sale, circa 13 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claims from Onias Skinner, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from James Huntsman, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Newel K. Whitney, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from George Bachman, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from John Mackemer, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Artois Hamilton, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Powers & Adams, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from David Bryant, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Russell & Donaghue, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Windsor P. Lyon, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Jonathan Dunham, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from John Wilson Williams, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from George W. Crouse, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from James Brinkerhoff, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from E. Evens & Co., 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Charles Ivins, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Inventory and Bill of Appraisal, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Bill of Sale, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Sale of Judgment, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claims, 14 April 1845–19 April 1849 [Coolidge Administrator of the Estate of JS and Ferris Administrator of the Estate of JS] Agreement, 30 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Reuben McBride, 6 May 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Almon Babbitt, 6 May 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Jacob B. Backenstos, 19 May 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Lorenzo D. Wasson, 28 May 1845 [Coolidge Administrator of the Estate of JS] Decree, 31 May 1845 [Coolidge Administrator of the Estate of JS] Notice, 4 June 1845 [Coolidge Administrator of the Estate of JS] Deed, 1 July 1845 [Coolidge Administrator of the Estate of JS] Deed, 4–5 July 1845 [Coolidge Administrator of the Estate of JS] Mortgage, 4–5 July 1845 [Coolidge Administrator of the Estate of JS] Promissory Note, 4–5 July 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Ezra Chase and Isaac Chase, 9 July 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Ezra Chase, 9 July 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Isaac Chase, 9 July 1845–A [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Isaac Chase, 9 July 1845–B [Coolidge Administrator of the Estate of JS] Notice, 20 September 1845 [Coolidge Administrator of the Estate of JS] Summons, 20 November 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from William A. Richardson, 30 December 1845 [Coolidge Administrator of the Estate of JS] Deed, 5 February 1846 [Coolidge Administrator of the Estate of JS] Deed, 21 June 1847 [Coolidge Administrator of the Estate of JS] Affidavit, 10 April 1848 [Coolidge Administrator of the Estate of JS] Notice, 14 April 1848 [Coolidge Administrator of the Estate of JS] Docket Entry, Letters of Administration Revoked, 8 May 1848 [Coolidge Administrator of the Estate of JS]

Oath, 19 September 1844 [Coolidge Administrator of the Estate of JS]

Source Note

Joseph W. Coolidge

31 May 1814–13 Jan. 1871. Carpenter, miller, merchant. Born in Bangor, Hancock Co., Maine. Son of John Kittridge Coolidge and Rebecca Stone Wellington. Moved to Cincinnati, by 1817. Moved to area of Mackinaw, Tazewell Co., Illinois, 1834. Married Elizabeth...

View Full Bio
, Oath, before
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, 19 Sept. 1844, Coolidge Administrator of the Estate of JS (Hancock Co., IL, Probate Court 1844–1848); printed form with manuscript additions in handwriting of
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
; signature of
Joseph W. Coolidge

31 May 1814–13 Jan. 1871. Carpenter, miller, merchant. Born in Bangor, Hancock Co., Maine. Son of John Kittridge Coolidge and Rebecca Stone Wellington. Moved to Cincinnati, by 1817. Moved to area of Mackinaw, Tazewell Co., Illinois, 1834. Married Elizabeth...

View Full Bio
; docket and notation 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], 19 Sept. 1844; notation by unidentified scribe, [ca. 19 Sept. 1844]; two pages; Hancock County Courthouse, Carthage, IL. Includes docket.

Historical Introduction

See Introduction to Coolidge Administrator of the Estate of JS.
Asterisk (*) denotes a "featured" version, which includes an introduction and annotation.
Oath, 19 September 1844 [ Coolidge Administrator of the Estate of JS ]
Oath, 19 September 1844, Copy [ Coolidge Administrator of the Estate of JS ]

Page 1

ADMINISTRATOR’S OATH De Bonis Non.
State of Illinois,) Sc[ilice]t.
Hancock COUNTY

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
.)
I do solemly swear that I will well and truly administer all and singular the goods and chattels, rights, credits and effects of Joseph Smith deceased, which remain to be administered upon, and pay all just claims and charges against his estate, so far as his goods, chattels and effects shall extend, and the law charge me; and that I— will do and perform all other acts required of me by law, to the best of my knowledge and abilities.

Signature of Joseph W. Coolidge.


Joseph W. Coolidge

31 May 1814–13 Jan. 1871. Carpenter, miller, merchant. Born in Bangor, Hancock Co., Maine. Son of John Kittridge Coolidge and Rebecca Stone Wellington. Moved to Cincinnati, by 1817. Moved to area of Mackinaw, Tazewell Co., Illinois, 1834. Married Elizabeth...

View Full Bio
Subscribed and Sw[orn]
1

TEXT: Text obscured by ink blot.


<​Sworn​>
to, before me at my office in
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
this 19t. day of September A. D. 1844
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
P. J. P [probate justice of the peace] [p. 1]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 1

Document Information

Related Case Documents
Editorial Title
Oath, 19 September 1844 [Coolidge Administrator of the Estate of JS]
ID #
4763
Total Pages
2
Print Volume Location
Handwriting on This Page
  • Printed text
  • David Greenleaf
  • Joseph W. Coolidge

Footnotes

  1. new scribe logo

    Signature of Joseph W. Coolidge.

  2. [1]

    TEXT: Text obscured by ink blot.

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