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 > 

Promissory Note to Chauncey Robison, 22 October 1842–A

Source Note

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
, agent, on behalf of JS, Promissory Note,
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, to
Chauncey Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
, 22 Oct. 1842; handwriting of
Chauncey Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
; signature of JS in the handwriting of
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
; two pages; JS Collection, CHL. Includes notations.
Single leaf, measuring 3½ × 7⅞ inches (9 × 20 cm), with eleven horizontal lines printed in blue ink. The top, bottom, and left sides of the recto were cut or torn from a larger sheet of paper. A second promissory note to
Chauncey Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
dated 22 October 1842 was written on the larger sheet beneath this note; the two notes were likely torn apart after being signed. At some point, the document was trifolded and then folded in half widthwise. The note contains notations made in black ink and graphite.
After
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
signed the note,
Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
likely retained it until 14 August 1846, when the bond accompanying this note was canceled. The note was then returned to the trustees-in-trust for the church, who presumably retained it among their financial papers. By 1973 the document had been included in the JS Collection at the Church Historical Department (now CHL).
1

See the full bibliographic entry for JS Collection, 1827–1844, in the CHL catalog.


Footnotes

  1. [1]

    See the full bibliographic entry for JS Collection, 1827–1844, in the CHL catalog.

Historical Introduction

See Historical Introduction to Bond from Chauncey Robison, 22 Oct. 1842.

Page [2]

Notation in the handwriting of William Clayton.


Recd. Novr. 28— 1843 on the within note one hundred and fifty dollars
$150.—
2

Clayton also noted in his journal on 28 November that he had paid Robison $150. (Clayton, Journal, 28 Nov. 1843.)


Comprehensive Works Cited

Clayton, William. Journals, 1842–1845. CHL.

 

Notations in the handwriting of Chauncey Robison.


By Amount Paid R[euben] H. Walworth
3

Walworth was a lawyer and politician from Syracuse, New York. Robison apparently requested that the church pay off Robison’s debt to Walworth instead of paying Robison directly. (Biographical Directory of the United States Congress, 2113; Newel K. Whitney and George Miller, Nauvoo, IL, to Parley P. Pratt, 9 July 1845, Copybook, pp. 9–10, Brigham Young Office Files, CHL.)


Comprehensive Works Cited

Biographical Directory of the United States Congress, 1774–2005, the Continental Congress, September 5, 1774, to October 21, 1788, and the Congress of the United States, from the First through the One Hundred Eighth Congresses, March 4, 1789, to January 3, 2005, inclusive. Edited by Andrew R. Dodge and Betty K. Koed. Washington DC: U.S. Government Printing Office, 2005.

Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

as per his Letters, draft dated 6 Feby 1844 on Brown Brothers & Co
4

Brown Brothers & Co., a major merchant and investment bank in New York City, appears to have conducted significant business in western states. (See Brown, Hundred Years of Merchant Banking, chaps. 11–12.)


Comprehensive Works Cited

Brown, John Crosby. A Hundred Years of Merchant Banking: A History of Brown Brothers and Company, Brown, Shipley, and Company, and the Allied Firms. New York: By the author, 1909.

five hundred Dollars
C Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
1 Nov 1844
 
Recd on the within one hundred Dollars
C Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
 
Due
5

TEXT: “Due” is possibly “Dr.”, an abbreviation for debit.


3 ◊◊
6

TEXT: Notation in graphite. The 14 December 1844 entry was written over the canceled entry.


14 Dec 1844
Received on the within two hundred & three Dollars
14 Dcc [December] 1844
C Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
 
4th Augt 1845
Received on the within $ one hundred & two Dollars 14 cts in full
C Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

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

|

Cite this page

Source Note

Document Transcript

Page [2]

Document Information

Related Case Documents
Editorial Title
Promissory Note to Chauncey Robison, 22 October 1842–A
ID #
2137
Total Pages
2
Print Volume Location
JSP, D11:185–187
Handwriting on This Page
  • William Clayton
  • Chauncey Robison

Footnotes

  1. new scribe logo

    Notation in the handwriting of William Clayton.

  2. [2]

    Clayton also noted in his journal on 28 November that he had paid Robison $150. (Clayton, Journal, 28 Nov. 1843.)

    Clayton, William. Journals, 1842–1845. CHL.

  3. new scribe logo

    Notations in the handwriting of Chauncey Robison.

  4. [3]

    Walworth was a lawyer and politician from Syracuse, New York. Robison apparently requested that the church pay off Robison’s debt to Walworth instead of paying Robison directly. (Biographical Directory of the United States Congress, 2113; Newel K. Whitney and George Miller, Nauvoo, IL, to Parley P. Pratt, 9 July 1845, Copybook, pp. 9–10, Brigham Young Office Files, CHL.)

    Biographical Directory of the United States Congress, 1774–2005, the Continental Congress, September 5, 1774, to October 21, 1788, and the Congress of the United States, from the First through the One Hundred Eighth Congresses, March 4, 1789, to January 3, 2005, inclusive. Edited by Andrew R. Dodge and Betty K. Koed. Washington DC: U.S. Government Printing Office, 2005.

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

  5. [4]

    Brown Brothers & Co., a major merchant and investment bank in New York City, appears to have conducted significant business in western states. (See Brown, Hundred Years of Merchant Banking, chaps. 11–12.)

    Brown, John Crosby. A Hundred Years of Merchant Banking: A History of Brown Brothers and Company, Brown, Shipley, and Company, and the Allied Firms. New York: By the author, 1909.

  6. [5]

    TEXT: “Due” is possibly “Dr.”, an abbreviation for debit.

  7. [6]

    TEXT: Notation in graphite. The 14 December 1844 entry was written over the canceled entry.

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