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]

Schedule of Accounts, circa 14 January 1845 [Coolidge Administrator of the Estate of JS]

Source Note

Schedule of Accounts, [
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], for the Estate of JS, ca. [14] Jan. 1845, Coolidge Administrator of the Estate of JS (Hancock Co., IL, Probate Court 1844–1848); handwriting 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 by
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
, [
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, ca. 14 Jan. 1845]; 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], 15 Jan. 1845; four pages; BYU. Includes docket.

Historical Introduction

See Introduction to Coolidge Administrator of the Estate of JS.

Page [2]

Amt B[rough]t over 1632.96
Thomas Clark

View Full Bio

Act $1.50
Dimick B Huntington

26 May 1808–1 Feb. 1879. Farmer, blacksmith, shoemaker, constable, coroner, deputy sheriff, Indian interpreter. Born at Watertown, Jefferson Co., New York. Son of William Huntington and Zina Baker. Married Fannie Maria Allen, 28 Apr. 1830. Baptized into Church...

View Full Bio
[Act] 13.63
Choncy Robinson [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
[Act] 177.97
Isaac Chase

12 Dec. 1791–26 May 1861. Farmer, miller. Born in Little Compton, Newport Co., Rhode Island. Son of Timothy Chase and Sarah. Married Phebe Ogden Ross, in New York. Moved to Sparta, Ontario Co. (later in Livingston), New York, by Aug. 1820. Baptized into Church...

View Full Bio
[Act] 158.95
Catherine Henry [Act] 5.00
James Field

View Full Bio

[Act] 6.02
Israel Calkins

View Full Bio

[Act] 229.38
John Hicks [Act] .50
George Fidler

?–after July 1842. Probably born in England. Immigrated from Bristol, Gloucestershire, England, 10 May 1841; arrived in Quebec, Province of Canada, 12 July 1841. Moved to Nauvoo, Hancock Co., Illlinois, by 1842. Served as clerk for JS, by 1842.

View Full Bio
[Act] 75.24
Wm Jones

12 Feb. 1799–30 Sept. 1879. Stone cutter, stock raiser. Born in Bristol Township (later in Philadelphia), Philadelphia Co., Pennsylvania. Son of Edward Jones and Elizabeth. Married Elizabeth Hughes, ca. 1825. Moved to Cincinnati, by 1836. Baptized into Church...

View Full Bio
[Act] 1.38
Hesekiah Partrage [Act] 3.87
Samuel C Brown

27 Feb. 1799–29 June 1884. Farmer. Born in Tunbridge, Orange Co., Vermont. Son of Deliverance Brown and Mary. Moved to Chagrin, Cuyahoga Co., Ohio, by Jan. 1820. Married first Betsy Waterman, 4 Jan. 1820, in Chagrin. Married second Hannah Fox, 18 Nov. 1826...

View Full Bio
[Act] 69.73
Samuel Clark [Act] 15.00
Levi Moffett [Moffet]

10 May 1800–31 Mar. 1857. Miller, merchant. Born in Oppenheim, Montgomery Co., New York. Son of John Moffet and Abigail. Moved to Trumbull Co., Ohio, by 1820. Married first Elizabeth Keck, 29 Jan. 1824, in Trumbull Co. Led group of settlers to Des Moines ...

View Full Bio
[Act] 3.73
Roswell Blood [Act] .81
Wm Greenhalch [Greenhalgh?]

View Full Bio

[Act] 4.05
Wm. Ford [Act] 22.25
George P Stiles

18 July 1816–Sept. 1885. Attorney, judge, politician. Born in Watertown, Jefferson Co., New York. Son of John Stiles and Persis Cole. Moved to Le Ray, Jefferson Co., by 1820. Moved to Pamela, Jefferson Co., by 1830. Married first Julian Mackemer, 7 Nov. 1841...

View Full Bio
[Act] 9.88
Mrs Mainwairing [Eliza Bridget Mainwaring?]

View Full Bio

[Act] 34.00
Sidney Roberts

View Full Bio

[Act] 81.32
Sylvester Emmons

28 Feb. 1808–15 Nov. 1881. Lawyer, newspaper editor/publisher. Born in Readington Township, Hunterdon Co., New Jersey. Son of Abraham Emmons and Margaret Vlerebome. Moved to Philadelphia, 1831. Moved to Illinois, 1840. Admitted to bar in Hancock Co., Illinois...

View Full Bio
[Act] 22.75
John P Green[e]

3 Sept. 1793–10 Sept. 1844. Farmer, shoemaker, printer, publisher. Born at Herkimer, Herkimer Co., New York. Son of John Coddington Greene and Anna Chapman. Married first Rhoda Young, 11 Feb. 1813. Moved to Aurelius, Cayuga Co., New York, 1814; to Brownsville...

View Full Bio
[Act] 51.00
Moses Smith

23 Mar. 1800–15 May 1849. Frontiersman, postmaster, merchant, lumberman. Born in Bennington Co., Vermont. Married Lydia Perce, 1825, in Madison Co., New York. Baptized into Church of Jesus Christ of Latter-day Saints, 19 Aug. 1832. Credited with settling ...

View Full Bio
[Act] 135.37
Edmund Labarron [Act] 151.74
Robert Cliff [Act] 1.27
Robert D Foster

14 Mar. 1811–1 Feb. 1878. Justice of the peace, physician, land speculator. Born in Braunston, Northamptonshire, England. Son of John Foster and Jane Knibb. Married Sarah Phinney, 18 July 1837, at Medina Co., Ohio. Baptized into Church of Jesus Christ of ...

View Full Bio
[Act] 5.00
Esra Chase

View Full Bio

[Act] 186.52
J[acob] G Remick

17 Mar. 1798–June 1860. Lawyer. Born in Tamworth, Strafford Co., New Hampshire. Son of William Remick and Abigail Gilman. Moved to Industry, Kennebec Co., Maine, 1805. Married Hannah Shaw, 3 Feb. 1824, in Industry. Moved to Bangor, Penobscot Co., Maine, by...

View Full Bio
[Act] 355.80
Margret Butterfield [Margaret Major Butterfield]

29 Apr. 1801–1 Jan. 1853. Born in York, Upper Canada. Daughter of John Major and Sarah. Married first Edward Lawrence. Husband died, ca. Dec. 1839. Moved to Quincy, Adams Co., Illinois, by 1840. Married second Josiah Butterfield, 24 Dec. 1840, in Adams Co...

View Full Bio
[Act] 159.18
Chancy Robinson

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
[Act] 177.97
Edward Partrage [Partridge]

27 Aug. 1793–27 May 1840. Hatter. Born at Pittsfield, Berkshire Co., Massachusetts. Son of William Partridge and Jemima Bidwell. Moved to Painesville, Geauga Co., Ohio. Married Lydia Clisbee, 22 Aug. 1819, at Painesville. Initially a Universal Restorationist...

View Full Bio
Estate
[Act] 10.06
W F Vance [Act] 2.00
John Snyder [Snider]

11 Feb. 1800–19 Dec. 1875. Farmer, mason, stonecutter. Born in New Brunswick, Canada. Son of Martin Snyder and Sarah Armstrong. Married Mary Heron, 28 Feb. 1822. Baptized into Church of Jesus Christ of Latter-day Saints, 1836, at Toronto. Stockholder in Kirtland...

View Full Bio
[Act] 61.85
Ephraim Potter

7 June 1817–after Sept. 1845. Born in Monmouth Co., New Jersey. Son of Ephraim Potter and Hannah Woodmansee. Moved to Nauvoo, Hancock Co., Illinois, by July 1841. Member of Nauvoo Legion. Baptized into Church of Jesus Christ of Latter-day Saints and left ...

View Full Bio
[Act] 33.81
Susan Ann [Lamoreaux ] Brunell [Act] 6.92
Sidney Rigdon

19 Feb. 1793–14 July 1876. Tanner, farmer, minister. Born at St. Clair, Allegheny Co., Pennsylvania. Son of William Rigdon and Nancy Gallaher. Joined United Baptists, ca. 1818. Preached at Warren, Trumbull Co., Ohio, and vicinity, 1819–1821. Married Phebe...

View Full Bio
[Act] 17.70
James [W.] Huntsman

View Full Bio

[Act] 40.25
Charles Ivins

16 Apr. 1799–29 Jan. 1875. Merchant, hotelier, ferry owner, farmer. Born in Burlington Co., New Jersey. Son of Israel Ivins and Margaret Woodward. Married Elizabeth Lippencott Shinn, 1 May 1823, in Burlington Co. Moved to Monmouth Co., New Jersey, before ...

View Full Bio
[Act] 102.62
Austin Cowl[e]s

3 May 1792–15 Jan. 1872. Farmer, teacher, minister, millwright, miller, merchant. Born in Brookfield, Orange Co., Vermont. Son of Timothy Cowles and Abigail Woodworth. Moved to Unadilla, Otsego Co., New York, by 1810. Married first Phebe Wilbur, 14 Jan. 1813...

View Full Bio
[Act] 2.41
John F Boynton

20 Sept. 1811–20 Oct. 1890. Merchant, lecturer, scientist, inventor, dentist. Born at East Bradford (later Groveland), Essex Co., Massachusetts. Son of Eliphalet Boynton and Susanna Nichols. Baptized into Church of Jesus Christ of Latter-day Saints by JS,...

View Full Bio
9.38
Hyrum [Hiram] Clark

22 Sept. 1795–28 Dec. 1853 Born in Rutland Co., Vermont. Son of Lyman Clark and Parmela. Married first Mary Fenno. Moved to Antwerp, Jefferson Co., New York, by 1820. Baptized into Church of Jesus Christ of Latter-day Saints, ca. 1835. Married second Thankful...

View Full Bio
3.78
Samuel Merrill

View Full Bio

4.14
$4088.69
[p. [2]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [2]

Document Information

Related Case Documents
Editorial Title
Schedule of Accounts, circa 14 January 1845 [Coolidge Administrator of the Estate of JS]
ID #
20825
Total Pages
4
Print Volume Location
Handwriting on This Page
  • Joseph W. Coolidge

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