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 JS Guardian of Maria Lawrence et al., Babbitt Guardian of James Lawrence et al. v. William Law et al., and Maria Lawrence et al. v. Coolidge Administrator of the Estate of JS Praecipe, 1 September 1845 [Babbitt Guardian of James Lawrence et al. v. William Law et al.] Summons, 1 September 1845 [Babbitt Guardian of James Lawrence et al. v. William Law et al.] Docket Entry, Nonsuit, 23 October 1845 [Babbitt Guardian of James Lawrence et al. v. William Law et al.] Docket Entry, circa 23 October 1845 [Babbitt Guardian of James Lawrence et al. v. William Law et al.] Case File Wrapper, circa October 1845 [Babbitt Guardian of James Lawrence et al. v. William Law et al.]

Praecipe, 1 September 1845 [Babbitt Guardian of James Lawrence et al. v. William Law et al.]

Source Note

Almon Babbitt

Oct. 1812–Sept. 1856. Postmaster, editor, attorney. Born at Cheshire, Berkshire Co., Massachusetts. Son of Ira Babbitt and Nancy Crosier. Baptized into Church of Jesus Christ of Latter-day Saints, ca. 1830. Located in Amherst, Lorain Co., Ohio, July 1831....

View Full Bio
, Praecipe, to
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
Circuit Court Clerk [
David E. Head

27 Apr. 1818–1 May 1877. Clerk, merchant. Born in Washington Co., Kentucky. Moved to Macomb, McDonough Co., Illinois, ca. 1834. Deputy clerk of McDonough Co. Deputy clerk of Hancock Co., Illinois, circuit court, by 16 May 1843. Clerk of Hancock Co. Circuit...

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, 1 Sept. 1845], Babbitt Guardian of James Lawrence et al. v. William Law et al. (Hancock Co., IL, Circuit Court 1846); handwriting of
David E. Head

27 Apr. 1818–1 May 1877. Clerk, merchant. Born in Washington Co., Kentucky. Moved to Macomb, McDonough Co., Illinois, ca. 1834. Deputy clerk of McDonough Co. Deputy clerk of Hancock Co., Illinois, circuit court, by 16 May 1843. Clerk of Hancock Co. Circuit...

View Full Bio
; signature of
Almon Babbitt

Oct. 1812–Sept. 1856. Postmaster, editor, attorney. Born at Cheshire, Berkshire Co., Massachusetts. Son of Ira Babbitt and Nancy Crosier. Baptized into Church of Jesus Christ of Latter-day Saints, ca. 1830. Located in Amherst, Lorain Co., Ohio, July 1831....

View Full Bio
; docket and notation by
David E. Head

27 Apr. 1818–1 May 1877. Clerk, merchant. Born in Washington Co., Kentucky. Moved to Macomb, McDonough Co., Illinois, ca. 1834. Deputy clerk of McDonough Co. Deputy clerk of Hancock Co., Illinois, circuit court, by 16 May 1843. Clerk of Hancock Co. Circuit...

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], 1 Sept. 1845; two pages; photocopy in Historical Department, Materials Received from Mark W. Hofmann, CHL.
In 1982, the Church Historical Department (now CHL) acquired this document from Mark Hofmann.
1

Turley, Victims, 355.


Comprehensive Works Cited

Turley, Richard E., Jr. Victims: The LDS Church and the Mark Hofmann Case. Urbana: University of Illinois Press, 1992.

As was later discovered, Hofmann forged many early church history and Americana manuscripts and altered authentic documents to increase their market value; he also dealt in authentic manuscripts. In 1986, church representatives offered documents received from Hofmann to the courthouses or local government agencies where they may have originated, and this document was returned to the circuit court.
2

Turley, Victims, 346.


Comprehensive Works Cited

Turley, Richard E., Jr. Victims: The LDS Church and the Mark Hofmann Case. Urbana: University of Illinois Press, 1992.

A collection was created in 1995 to collate forged and suspect documents acquired from Hofmann directly or indirectly through other donors and included both manuscripts and photocopies of documents that were returned to government institutions in 1986.
3

See the full bibliographic entry for Materials Received from Mark W. Hofmann, 1980–1985, in the CHL catalog.


Comprehensive Works Cited

Historical Department. Materials Received from Mark W. Hofmann, 1980–1985. CHL. CR 100 306.

Since there is no provenance information definitively dating this document prior to its possession by Hofmann and there is no indication the document underwent forensic testing, it cannot be conclusively authenticated. In 2022, Joseph Smith Papers staff were unable to locate this document at the circuit court

Footnotes

  1. [1]

    Turley, Victims, 355.

    Turley, Richard E., Jr. Victims: The LDS Church and the Mark Hofmann Case. Urbana: University of Illinois Press, 1992.

  2. [2]

    Turley, Victims, 346.

    Turley, Richard E., Jr. Victims: The LDS Church and the Mark Hofmann Case. Urbana: University of Illinois Press, 1992.

  3. [3]

    See the full bibliographic entry for Materials Received from Mark W. Hofmann, 1980–1985, in the CHL catalog.

    Historical Department. Materials Received from Mark W. Hofmann, 1980–1985. CHL. CR 100 306.

Historical Introduction

See Introduction to JS Guardian of Maria Lawrence et al., Babbitt Guardian of James Lawrence et al. v. William Law et al., and Maria Lawrence et al. v. Coolidge Administrator of the Estate of JS.

Page [2]

Docket and notations in handwriting of David E. Head.


A W Babbitt

Oct. 1812–Sept. 1856. Postmaster, editor, attorney. Born at Cheshire, Berkshire Co., Massachusetts. Son of Ira Babbitt and Nancy Crosier. Baptized into Church of Jesus Christ of Latter-day Saints, ca. 1830. Located in Amherst, Lorain Co., Ohio, July 1831....

View Full Bio
Guardian &c)
vs)
Precipe

“The written instructions given by an attorney or plaintiff to the clerk or prothonotary of a court, whose duty it is to make out the writ.”

View Glossary
for Summons.
William Law

8 Sept. 1809–12/19 Jan. 1892. Merchant, millwright, physician. Born in Co. Tyrone, Ireland. Son of Richard Law and Ann Hunter. Immigrated to U.S. and settled in Springfield Township, Mercer Co., Pennsylvania, by 1820. Moved to Delaware Township, Mercer Co...

View Full Bio
et al)
 
Filed Sept 1. 1845
D[avid] E. Head

27 Apr. 1818–1 May 1877. Clerk, merchant. Born in Washington Co., Kentucky. Moved to Macomb, McDonough Co., Illinois, ca. 1834. Deputy clerk of McDonough Co. Deputy clerk of Hancock Co., Illinois, circuit court, by 16 May 1843. Clerk of Hancock Co. Circuit...

View Full Bio
Clk
 
Issued [p. [2]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [2]

Document Information

Related Case Documents
Editorial Title
Praecipe, 1 September 1845 [Babbitt Guardian of James Lawrence et al. v. William Law et al.]
ID #
4110
Total Pages
2
Print Volume Location
Handwriting on This Page
  • David E. Head

Footnotes

  1. new scribe logo

    Docket and notations in handwriting of David E. Head.

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