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 Mortgage, 11 July 1843 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law] Mortgage, 11 July 1843, Copy [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law] Promissory Note, 11 July 1843 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law] Promissory Note, 11 July 1843, Copy [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law] Assignment, 20 July 1843 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law] Assignment, 20 July 1843, Copy [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law] Scire Facias, 14 April 1845 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law] Docket Entry, Judgment, 21 May 1845 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law] Receipt, 10 November 1845 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law] Docket Entry, between 21 May 1845 and circa 27 April 1846 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law] Fee Bill, 3 April 1849 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law]

Scire Facias, 14 April 1845 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law]

Source Note

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
, Scire Facias,
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 Rock Island Co. Sheriff [Lemuel Andrews], Rock Island Co., IL, for
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
, 14 Apr. 1845, Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law (Hancock Co., IL, Circuit Court 1845); 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
; docket 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, 14 Apr. 1845]; notation presumably by Benjamin J. Cobb, Rock Island Co., IL, 7 May 1845; 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, ca. 11 May 1845]; 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
, 12 May 1845; four pages; private possession. Includes seal, stamped postmarks, and postal notations.

Historical Introduction

See Introduction to Coolidge Administrator of the Estate of JS.
Asterisk (*) denotes a "featured" version, which includes an introduction and annotation. Nauvoo Registry of Deeds, Deed Record Book A, 1840–1843 Mortgage, 11 July 1843 [ Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law ] Mortgage, 11 July 1843, Copy [ Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law ] Assignment, 20 July 1843 [ Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law ] Assignment, 20 July 1843, Copy [ Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law ] Nauvoo Registry of Deeds, Deed Record Book A, 1840–1843 Promissory Note, 11 July 1843 [ Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law ] Promissory Note, 11 July 1843, Copy [ Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law ] Scire Facias, 14 April 1845 [ Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law ]

Page [2]

assigns the sum of Two Hundred Dollars with ten per cent interest per annum, within one year from this date, together with the interest, in manner particularly specified in a certain note bearing even date herewith, Executed by the said
William <​Wm​> 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
, to the said
Henry A Buckwalter

6 June 1817–10 Aug. 1891. Miller, farmer. Born in West Nantmeal, Chester Co., Pennsylvania. Son of Henry Buckwalter and Margaret Funk. Married first Emily Winn. Baptized into Church of Jesus Christ of Latter-day Saints, by 11 July 1843. Moved to Hancock Co...

View Full Bio
then, and from thenceforth, these presents and every thing herein contained shall cease, and be void, anything herein contained to the contrary notwithstanding.
In witness whereof I have hereunto set my hand and seal the day and year first above written
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
seal
1

TEXT: “seal” enclosed in a hand-drawn representation of a seal.


*
2

TEXT: This asterisk is keyed to another asterisk on the following page. The purpose of the asterisks is unclear.


State of Illinois) ss [scilicet]
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
Ebenezer Robinson

25 May 1816–11 Mar. 1891. Printer, editor, publisher. Born at Floyd (near Rome), Oneida Co., New York. Son of Nathan Robinson and Mary Brown. Moved to Utica, Oneida Co., ca. 1831, and learned printing trade at Utica Observer. Moved to Ravenna, Portage Co....

View Full Bio
, a Justice of the Peace in and for the said
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
do certify that
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
, whose signature appears to the foregoing Mortgage is personally known to me to be the person described in and who executed the same and who acknowledged the same to be his free and voluntary act and Deed for the uses and purposes therein mentioned
Given under my hand and seal this 11th day of July AD 1843.
E Robinson

25 May 1816–11 Mar. 1891. Printer, editor, publisher. Born at Floyd (near Rome), Oneida Co., New York. Son of Nathan Robinson and Mary Brown. Moved to Utica, Oneida Co., ca. 1831, and learned printing trade at Utica Observer. Moved to Ravenna, Portage Co....

View Full Bio
J. P. seal
3

TEXT: “seal” enclosed in a hand-drawn representation of a seal.


Twelve months after date I promise to pay to
Henry A. Buckwalter

6 June 1817–10 Aug. 1891. Miller, farmer. Born in West Nantmeal, Chester Co., Pennsylvania. Son of Henry Buckwalter and Margaret Funk. Married first Emily Winn. Baptized into Church of Jesus Christ of Latter-day Saints, by 11 July 1843. Moved to Hancock Co...

View Full Bio
the sum of Two Hundred Dollars with ten per ct Interest per annum for value received as set forth in a certain Mortgage of even date with this note and bring the same.
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
Ill July 11th 1843.
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
$200.
State of Illinois) ss
City of
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
)
Recorders Office July 25th 1843.
I Joseph Smith Recorder in and for the said City of
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 County and state aforesaid do hereby certify that the within Mortgage Deed and certificate of acknowledgment were this day duly recorded in Book A Pages 206 & 207, and Numbered 191— Also the above note and assigmnent of said Mortgage were also duly recorded in Book A Page 207.
Joseph Smith Recorder By
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
Clerk [p. [2]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [2]

Document Information

Related Case Documents
Editorial Title
Scire Facias, 14 April 1845 [Coolidge Administrator of the Estate of JS, Assignee of Buckwalter v. William Law]
ID #
10350
Total Pages
4
Print Volume Location
Handwriting on This Page
  • David E. Head

Footnotes

  1. [1]

    TEXT: “seal” enclosed in a hand-drawn representation of a seal.

  2. [2]

    TEXT: This asterisk is keyed to another asterisk on the following page. The purpose of the asterisks is unclear.

  3. [3]

    TEXT: “seal” enclosed in a hand-drawn representation of a seal.

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