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 > 

Statement of Account from Perkins & Osborn, circa 29 October 1838

Source Note

William Perkins

22 Jan. 1799–1 Dec. 1882. Teacher, attorney, insurance agent, politician. Born in Ashford, Windham Co., Connecticut. Son of William Perkins and Mary Lee. Moved to Hartford, Hartford Co., Connecticut, to study law, ca. 1822. Admitted to Connecticut bar, May...

View Full Bio
on behalf of Perkins & Osborn, Statement of Account,
Painesville

Located on Grand River twelve miles northeast of Kirtland. Created and settled, 1800. Originally named Champion. Flourished economically from harbor on Lake Erie and as major route of overland travel for western emigration. Included Painesville village; laid...

More Info
, Geauga Co., OH, for JS and others, [ca. 29 Oct. 1838]; handwriting of
William Perkins

22 Jan. 1799–1 Dec. 1882. Teacher, attorney, insurance agent, politician. Born in Ashford, Windham Co., Connecticut. Son of William Perkins and Mary Lee. Moved to Hartford, Hartford Co., Connecticut, to study law, ca. 1822. Admitted to Connecticut bar, May...

View Full Bio
; five pages; JS Collection and JS Office Papers, CHL. Includes docket.
Two bifolia measuring 12⅞ × 8 inches (33 × 20 cm), with thirty-nine printed lines per page. One horizontal line and five vertical lines were drawn on the rectos to mirror the format of a financial ledger. The pages were folded for filing. The second verso in the first bifolium contains a docket 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
: “Perkins & Osburns | Bill | against Joseph Smith”.
The docket indicates the statement was filed with JS’s papers in
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
, Illinois, as early as 1842, with continuous institutional custody thereafter.
1

William Clayton served as a recorder and scribe for JS in Nauvoo from 1842 to 1844. (Clayton, Diary, 10 Feb. 1842; Clayton, History of the Nauvoo Temple, 18, 30–31; JS, Journal, 29–30 June 1842.)


Comprehensive Works Cited

Clayton, William. Diary, Vol. 1, 1840–1842. BYU.

Clayton, William. History of the Nauvoo Temple, ca. 1845. CHL. MS 3365.

When
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
filed the pages in JS’s Nauvoo office, the pages were out of order, with the first bifolium, which begins with a statement for JS, placed after the second, which begins with a statement for
Oliver Cowdery

3 Oct. 1806–3 Mar. 1850. Clerk, teacher, justice of the peace, lawyer, newspaper editor. Born at Wells, Rutland Co., Vermont. Son of William Cowdery and Rebecca Fuller. Raised Congregationalist. Moved to western New York and clerked at a store, ca. 1825–1828...

View Full Bio
. The two bifolia were separated during the era when documents were filed by name and subject in the Church Historian’s Office. The first bifolium, containing JS’s and
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
’s accounts, was placed in the JS Collection. The second bifolium, which begins with an entry for Oliver Cowdery, was placed in the Nauvoo and Pre-Nauvoo Collection; in 2012, the bifolium was cataloged as part of the JS Office Papers.

Footnotes

  1. [1]

    William Clayton served as a recorder and scribe for JS in Nauvoo from 1842 to 1844. (Clayton, Diary, 10 Feb. 1842; Clayton, History of the Nauvoo Temple, 18, 30–31; JS, Journal, 29–30 June 1842.)

    Clayton, William. Diary, Vol. 1, 1840–1842. BYU.

    Clayton, William. History of the Nauvoo Temple, ca. 1845. CHL. MS 3365.

Historical Introduction

Around 29 October 1838,
William Perkins

22 Jan. 1799–1 Dec. 1882. Teacher, attorney, insurance agent, politician. Born in Ashford, Windham Co., Connecticut. Son of William Perkins and Mary Lee. Moved to Hartford, Hartford Co., Connecticut, to study law, ca. 1822. Admitted to Connecticut bar, May...

View Full Bio
prepared a statement of the accounts that JS and other church members had with Perkins & Osborn, a
Painesville

Located on Grand River twelve miles northeast of Kirtland. Created and settled, 1800. Originally named Champion. Flourished economically from harbor on Lake Erie and as major route of overland travel for western emigration. Included Painesville village; laid...

More Info
, Ohio, law partnership comprising Perkins and
Salmon Osborn

21 Oct. 1804–4 Mar. 1904. Attorney, bank executive. Born in Walton, Delaware Co., New York. Son of Samuel Osborn and Polly Webster. Moved to Jefferson, Ashtabula Co., Ohio, 1813; to Erie, Erie Co., Pennsylvania, 1814; and to Sandusky, Huron Co., Ohio, 1816...

View Full Bio
.
1

Perkins prepared another undated statement that appears to be an earlier rendering of several of the mercantile debts included in this October 1838 statement. In the other undated statement, Perkins included notes indicating he had written to New York merchants, asking for instructions on their unpaid promissory notes, and was awaiting their reply. In the October 1838 statement featured here, Perkins identified who was in possession of the notes and who should be paid. (Perkins & Osborn, “Demands in Hands of Perkins & Osborn,” between 1 Sept. 1837 and 28 Oct. 1838, JS Office Papers, CHL.)


Perkins probably prepared the statement on or within a few days of 29 October 1838, when he wrote a letter to JS introducing the statement.
2

See Letter from William Perkins, 29 Oct. 1838.


Many of the debts listed on the statement resulted from church members’ endeavors beginning in summer 1836 to further develop
Kirtland

Located ten miles south of Lake Erie. Settled by 1811. Organized by 1818. Latter-day Saint missionaries visited township, early Nov. 1830; many residents joined Church of Jesus Christ of Latter-day Saints. Population in 1830 about 55 Latter-day Saints and...

More Info
, Ohio, through buying and selling land, pursuing mercantile ventures, and organizing a bank called the
Kirtland Safety Society

A financial institution formed to raise money and provide credit in Kirtland, Ohio. On 2 November 1836, JS, Sidney Rigdon, and others officially organized the Kirtland Safety Society as a community bank by ratifying its constitution. Sidney Rigdon served ...

View Glossary
. These efforts were hampered, however, by several factors. The bank was never able to obtain a charter; after operating as an unchartered financial institution, it closed by fall 1837 because of underfunding and intense opposition that led to distrust, bank runs, and litigation.
3

See Introduction to Part 5: 5 Oct. 1836–10 Apr. 1837.


The ambitious plans to expand Kirtland were also hindered by the national financial panic of 1837, which resulted in decreased land values and made it difficult for individuals who had purchased land or goods on credit to pay their debts. In turn, these problems led to litigation by unpaid creditors.
4

See “Joseph Smith Documents from October 1835 through January 1838”; Introduction to Part 6: 20 Apr.–14 Sept. 1837; and Notes Receivable from Rigdon, Smith & Co., 22 May 1837.


Perkins

22 Jan. 1799–1 Dec. 1882. Teacher, attorney, insurance agent, politician. Born in Ashford, Windham Co., Connecticut. Son of William Perkins and Mary Lee. Moved to Hartford, Hartford Co., Connecticut, to study law, ca. 1822. Admitted to Connecticut bar, May...

View Full Bio
’s October 1838 statement includes three parts. The first part lists the legal fees that JS,
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
, and others owed Perkins & Osborn for representing the men in various lawsuits, including the cases
Samuel Rounds

ca. 1807–after 1887. Builder, brick mason, farmer. Born in Massachusetts. Son of John J. Rounds and Hannah. Married Amy Hatfield. Moved to New York, by 1830; and to Ohio, by 1834. Initiated legal actions against JS, Sidney Rigdon, and others involved in Kirtland...

View Full Bio
brought against them for issuing notes for the Kirtland Safety Society.
5

Transcript of Proceedings, 24 Oct. 1837, Rounds v. JS (Geauga Co. C.P. 1837), Final Record Book U, pp. 362–364; Transcript of Proceedings, 24 Oct. 1837, Rounds v. Rigdon (Geauga Co. C.P. 1837), Final Record Book U, pp. 359–362, microfilm 20,279, U.S. and Canada Record Collection, FHL.


Also included in the first section of the statement are promissory notes that JS, Rigdon,
Jared Carter

14 June 1801–6 July 1849. Born at Killingworth, Middlesex Co., Connecticut. Son of Gideon Carter and Johanna Sims. Moved to Benson, Rutland Co., Vermont, by 1810. Married Lydia Ames, 20 Sept. 1823, at Benson. Moved to Chenango, Broome Co., New York, by Jan...

View Full Bio
, and
Oliver Cowdery

3 Oct. 1806–3 Mar. 1850. Clerk, teacher, justice of the peace, lawyer, newspaper editor. Born at Wells, Rutland Co., Vermont. Son of William Cowdery and Rebecca Fuller. Raised Congregationalist. Moved to western New York and clerked at a store, ca. 1825–1828...

View Full Bio
gave Perkins & Osborn. The statement also indicates that
Reynolds Cahoon

30 Apr. 1790–29 Apr. 1861. Farmer, tanner, builder. Born at Cambridge, Washington Co., New York. Son of William Cahoon Jr. and Mehitable Hodges. Married Thirza Stiles, 11 Dec. 1810. Moved to northeastern Ohio, 1811. Located at Harpersfield, Ashtabula Co.,...

View Full Bio
had refused to provide Perkins & Osborn with a promissory note, asserting that JS was responsible for payment. Perkins did not specify the reason for the promissory notes. However, JS, Rigdon, Carter, Cowdery, and Cahoon were involved in mercantile firms in the
Kirtland

Located ten miles south of Lake Erie. Settled by 1811. Organized by 1818. Latter-day Saint missionaries visited township, early Nov. 1830; many residents joined Church of Jesus Christ of Latter-day Saints. Population in 1830 about 55 Latter-day Saints and...

More Info
area and may have owed Perkins & Osborn for helping renegotiate debts in September 1837.
The second section of the statement enumerates the debts, in the form of promissory notes, that the
Kirtland

Located ten miles south of Lake Erie. Settled by 1811. Organized by 1818. Latter-day Saint missionaries visited township, early Nov. 1830; many residents joined Church of Jesus Christ of Latter-day Saints. Population in 1830 about 55 Latter-day Saints and...

More Info
-area mercantile firms
Rigdon, Smith & Cowdery

A mercantile partnership composed of Sidney Rigdon, JS, and Oliver Cowdery, likely formed in June 1836. The partnership purchased wholesale goods on credit, using promissory notes, from merchants in Buffalo, New York, in June 1836. In September 1836, the ...

View Glossary
and
Cahoon, Carter & Co.

A mercantile company likely established in June 1835, composed of partners Reynolds Cahoon, Jared Carter, and Hyrum Smith. The company was an outgrowth of their role as members of the committee to build the House of the Lord in Kirtland, Ohio; the funds they...

View Glossary
owed to the
New York

Located in northeast region of U.S. Area settled by Dutch traders, 1620s; later governed by Britain, 1664–1776. Admitted to U.S. as state, 1788. Population in 1810 about 1,000,000; in 1820 about 1,400,000; in 1830 about 1,900,000; and in 1840 about 2,400,...

More Info
mercantile firms John A. Newbould, Mead & Betts, Holbrook & Ferme, and Halsted, Haines & Co.
6

The mercantile firm Rigdon, Smith & Cowdery was a partnership that Sidney Rigdon, JS, and Oliver Cowdery began by June 1836. The mercantile firm Cahoon, Carter & Co., which included Reynolds Cahoon, Jared Carter, and Hyrum Smith, was selling goods by June 1835. The mercantile efforts of Cahoon, Carter, and Smith appear to be related to their endeavor to construct and finance the House of the Lord in Kirtland. (See John A. Newbould, Invoice, Buffalo, NY, for Rigdon, Smith & Cowdery, 17 June 1836; Mead, Stafford & Co., Invoice, New York City, for Rigdon, Smith & Cowdery, 8 Oct. 1836, JS Office Papers, CHL; Advertisement, Northern Times, 2 Oct. 1835, [4]; and Minutes, 6 June 1833.)


Comprehensive Works Cited

Northern Times. Kirtland, OH. 1835–[1836?].

The New York merchants had hired Perkins & Osborn to collect the overdue payments or, if necessary, initiate lawsuits to obtain the money owed. The debts enumerated in the second section were the result of a 1 September 1837 arrangement in which Perkins helped the two Kirtland-area firms renegotiate their unpaid debts with the four New York firms. The principals for the debts to three of the firms were
Carter

14 June 1801–6 July 1849. Born at Killingworth, Middlesex Co., Connecticut. Son of Gideon Carter and Johanna Sims. Moved to Benson, Rutland Co., Vermont, by 1810. Married Lydia Ames, 20 Sept. 1823, at Benson. Moved to Chenango, Broome Co., New York, by Jan...

View Full Bio
,
Cahoon

30 Apr. 1790–29 Apr. 1861. Farmer, tanner, builder. Born at Cambridge, Washington Co., New York. Son of William Cahoon Jr. and Mehitable Hodges. Married Thirza Stiles, 11 Dec. 1810. Moved to northeastern Ohio, 1811. Located at Harpersfield, Ashtabula Co.,...

View Full Bio
, and
Hyrum Smith

9 Feb. 1800–27 June 1844. Farmer, cooper. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; back to Tunbridge, before May 1803; to Royalton, Windsor Co., Vermont, 1804; to Sharon, Windsor Co...

View Full Bio
. JS and twenty-eight other individuals signed the promissory notes as sureties, promising to pay if the principals did not.
The third section lists other debts
Perkins

22 Jan. 1799–1 Dec. 1882. Teacher, attorney, insurance agent, politician. Born in Ashford, Windham Co., Connecticut. Son of William Perkins and Mary Lee. Moved to Hartford, Hartford Co., Connecticut, to study law, ca. 1822. Admitted to Connecticut bar, May...

View Full Bio
was aware of. For example, the section includes lawsuits that
New York

Located in northeast region of U.S. Area settled by Dutch traders, 1620s; later governed by Britain, 1664–1776. Admitted to U.S. as state, 1788. Population in 1810 about 1,000,000; in 1820 about 1,400,000; in 1830 about 1,900,000; and in 1840 about 2,400,...

More Info
merchant
Hezekiah Kelley

18 June 1804–19 July 1882. Merchant, land investor, miner. Born in Connecticut. Moved to New York City, by 1830. Married Phebe, before 1831. Invested in and sold land in Erie Co., New York, early 1830s. Sued Rigdon, Smith & Cowdery to collect on unpaid promissory...

View Full Bio
brought against Rigdon, Smith & Cowdery and Cahoon, Carter & Co. Neither firm purchased goods from Kelley, but a promissory note the firms created and signed was endorsed by the original recipient and given to Kelley as payment for an unrelated transaction.
7

Transcript of Proceedings, 5 June 1837, Kelley v. Rigdon et al. (Geauga Co. C.P. 1837), Final Record Book U, pp. 97–99; Transcript of Proceedings, 5 June 1837, Kelley v. Cahoon et al. (Geauga Co. C.P. 1837), Final Record Book U, pp. 100–101, microfilm 20,279, U.S. and Canada Record Collection, FHL. Promissory notes were transferrable financial instruments. An individual or company could receive a promissory note and then endorse it and transfer it to another individual or company for payment.


Comprehensive Works Cited

U.S. and Canada Record Collection. FHL.

According to the amounts listed in this statement, JS personally owed around $196 to Perkins & Osborn, while
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
personally owed $97.
8

As calculated in this statement, JS personally owed Perkins & Osborn $159.50 for the firm’s services. He was credited $23.01 for money lent and goods purchased, and he was then required to pay Cahoon’s note for $51.34. With these additions plus a year of interest, JS’s costs amounted to around $191.00. JS also likely paid the retainer fee of $5.00 for a lawsuit Timothy Martindale initiated.


Additionally, the two men owed around $2,740 as members of the firm Rigdon, Smith & Cowdery.
9

The debts JS and Rigdon owed jointly in connection with the mercantile firm Rigdon, Smith & Cowdery were for the judgment and damages in the Kelley lawsuit, totaling $2,083.47, and for a promissory note given to John Ayer for $442.12, which totaled $506.49 after twenty-five months of simple interest at 7 percent.


Perkins

22 Jan. 1799–1 Dec. 1882. Teacher, attorney, insurance agent, politician. Born in Ashford, Windham Co., Connecticut. Son of William Perkins and Mary Lee. Moved to Hartford, Hartford Co., Connecticut, to study law, ca. 1822. Admitted to Connecticut bar, May...

View Full Bio
did not specify a time frame for paying these debts; the purpose of the statement was to inform JS of his and others’ debts and to request payment.
10

See Letter from William Perkins, 29 Oct. 1838.


The promissory notes given to
New York

Located in northeast region of U.S. Area settled by Dutch traders, 1620s; later governed by Britain, 1664–1776. Admitted to U.S. as state, 1788. Population in 1810 about 1,000,000; in 1820 about 1,400,000; in 1830 about 1,900,000; and in 1840 about 2,400,...

More Info
merchants in September 1837 and due a year later totaled around $4,000. The next set of promissory notes, due in March 1839, amounted to around $4,100. In September 1839, another payment was due, amounting to around $4,230 (not including interest).
11

Amounts were not recorded for the promissory notes given to John A. Newbould, due eighteen months and twenty-four months after September 1837.


Oliver Granger

7 Feb. 1794–23/25 Aug. 1841. Sheriff, church agent. Born at Phelps, Ontario Co., New York. Son of Pierce Granger and Clarissa Trumble. Married Lydia Dibble, 8 Sept. 1813, at Phelps. Member of Methodist church and licensed exhorter. Sheriff of Ontario Co. ...

View Full Bio
, acting as an
agent

A specific church office and, more generally, someone “entrusted with the business of another.” Agents in the church assisted other ecclesiastical officers, especially the bishop in his oversight of the church’s temporal affairs. A May 1831 revelation instructed...

View Glossary
for JS and Rigdon, had already settled several debts stemming from when JS and Rigdon lived in
Kirtland

Located ten miles south of Lake Erie. Settled by 1811. Organized by 1818. Latter-day Saint missionaries visited township, early Nov. 1830; many residents joined Church of Jesus Christ of Latter-day Saints. Population in 1830 about 55 Latter-day Saints and...

More Info
.
12

See Letter of Introduction from John Howden, 27 Oct. 1838.


Granger’s efforts to pay the debts owed to the New York merchants continued into 1839, when a new agreement was reached.
13

See Agreement with Mead & Betts, 2 Aug. 1839.


It is not known how the statement, which was enclosed in
Perkins

22 Jan. 1799–1 Dec. 1882. Teacher, attorney, insurance agent, politician. Born in Ashford, Windham Co., Connecticut. Son of William Perkins and Mary Lee. Moved to Hartford, Hartford Co., Connecticut, to study law, ca. 1822. Admitted to Connecticut bar, May...

View Full Bio
’s 29 October letter to JS, was transmitted or when JS received it. Neither Perkins’s letter nor its extant enclosures bear addressing or other postal markings, although a wrapper, no longer extant, may have had such notations.
Granger

7 Feb. 1794–23/25 Aug. 1841. Sheriff, church agent. Born at Phelps, Ontario Co., New York. Son of Pierce Granger and Clarissa Trumble. Married Lydia Dibble, 8 Sept. 1813, at Phelps. Member of Methodist church and licensed exhorter. Sheriff of Ontario Co. ...

View Full Bio
, who was in
Kirtland

Located ten miles south of Lake Erie. Settled by 1811. Organized by 1818. Latter-day Saint missionaries visited township, early Nov. 1830; many residents joined Church of Jesus Christ of Latter-day Saints. Population in 1830 about 55 Latter-day Saints and...

More Info
in October 1838 settling accounts,
14

See Historical Introduction to Letter of Introduction from John Howden, 27 Oct. 1838.


apparently obtained the letter and statement and kept them while JS was imprisoned from 31 October 1838 to 16 April 1839. JS eventually received the letter and statement, as indicated by a filing docket by
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
.

Footnotes

  1. [1]

    Perkins prepared another undated statement that appears to be an earlier rendering of several of the mercantile debts included in this October 1838 statement. In the other undated statement, Perkins included notes indicating he had written to New York merchants, asking for instructions on their unpaid promissory notes, and was awaiting their reply. In the October 1838 statement featured here, Perkins identified who was in possession of the notes and who should be paid. (Perkins & Osborn, “Demands in Hands of Perkins & Osborn,” between 1 Sept. 1837 and 28 Oct. 1838, JS Office Papers, CHL.)

  2. [2]

    See Letter from William Perkins, 29 Oct. 1838.

  3. [3]

    See Introduction to Part 5: 5 Oct. 1836–10 Apr. 1837.

  4. [4]

    See “Joseph Smith Documents from October 1835 through January 1838”; Introduction to Part 6: 20 Apr.–14 Sept. 1837; and Notes Receivable from Rigdon, Smith & Co., 22 May 1837.

  5. [5]

    Transcript of Proceedings, 24 Oct. 1837, Rounds v. JS (Geauga Co. C.P. 1837), Final Record Book U, pp. 362–364; Transcript of Proceedings, 24 Oct. 1837, Rounds v. Rigdon (Geauga Co. C.P. 1837), Final Record Book U, pp. 359–362, microfilm 20,279, U.S. and Canada Record Collection, FHL.

  6. [6]

    The mercantile firm Rigdon, Smith & Cowdery was a partnership that Sidney Rigdon, JS, and Oliver Cowdery began by June 1836. The mercantile firm Cahoon, Carter & Co., which included Reynolds Cahoon, Jared Carter, and Hyrum Smith, was selling goods by June 1835. The mercantile efforts of Cahoon, Carter, and Smith appear to be related to their endeavor to construct and finance the House of the Lord in Kirtland. (See John A. Newbould, Invoice, Buffalo, NY, for Rigdon, Smith & Cowdery, 17 June 1836; Mead, Stafford & Co., Invoice, New York City, for Rigdon, Smith & Cowdery, 8 Oct. 1836, JS Office Papers, CHL; Advertisement, Northern Times, 2 Oct. 1835, [4]; and Minutes, 6 June 1833.)

    Northern Times. Kirtland, OH. 1835–[1836?].

  7. [7]

    Transcript of Proceedings, 5 June 1837, Kelley v. Rigdon et al. (Geauga Co. C.P. 1837), Final Record Book U, pp. 97–99; Transcript of Proceedings, 5 June 1837, Kelley v. Cahoon et al. (Geauga Co. C.P. 1837), Final Record Book U, pp. 100–101, microfilm 20,279, U.S. and Canada Record Collection, FHL. Promissory notes were transferrable financial instruments. An individual or company could receive a promissory note and then endorse it and transfer it to another individual or company for payment.

    U.S. and Canada Record Collection. FHL.

  8. [8]

    As calculated in this statement, JS personally owed Perkins & Osborn $159.50 for the firm’s services. He was credited $23.01 for money lent and goods purchased, and he was then required to pay Cahoon’s note for $51.34. With these additions plus a year of interest, JS’s costs amounted to around $191.00. JS also likely paid the retainer fee of $5.00 for a lawsuit Timothy Martindale initiated.

  9. [9]

    The debts JS and Rigdon owed jointly in connection with the mercantile firm Rigdon, Smith & Cowdery were for the judgment and damages in the Kelley lawsuit, totaling $2,083.47, and for a promissory note given to John Ayer for $442.12, which totaled $506.49 after twenty-five months of simple interest at 7 percent.

  10. [10]

    See Letter from William Perkins, 29 Oct. 1838.

  11. [11]

    Amounts were not recorded for the promissory notes given to John A. Newbould, due eighteen months and twenty-four months after September 1837.

  12. [12]

    See Letter of Introduction from John Howden, 27 Oct. 1838.

  13. [13]

    See Agreement with Mead & Betts, 2 Aug. 1839.

  14. [14]

    See Historical Introduction to Letter of Introduction from John Howden, 27 Oct. 1838.

Page [3]

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
1837 To Perkins & Osborn Dr
March T To Retainer & Term fee Rounds Qui Tam vs you $5 00
June T " Hearing on demurrer & Term fee 5 00
Oct T " trial Same case 25 00
" Bill of Exceptions same case for writ of Error 10 00
Decr " fees several suits vs you at
Columbus

Franklin Co. seat. State capital. Incorporated as borough, 1816. Incorporated as city, Feb. 1834. Population in 1820 about 1,400; in 1830 about 2,400; in 1840 about 6,000; and in 1850 about 18,000.

More Info
5 00
1838 April " fees Retainer Term fees & taking depositi[o]ns in suit against
Newell

2 May 1785–10 June 1874. Farmer, clockmaker, furniture maker, manufacturer, merchant, banker. Born in Barkhamsted, Litchfield Co., Connecticut. Son of Solomon Newell and Damaris Johnson. Married Betsy Smith, 16 Apr. 1807. Moved to Winsted, Litchfield Co.;...

View Full Bio
discontinued by order of your
agent

A specific church office and, more generally, someone “entrusted with the business of another.” Agents in the church assisted other ecclesiastical officers, especially the bishop in his oversight of the church’s temporal affairs. A May 1831 revelation instructed...

View Glossary
}
15 00
$65 00
Interest one year——
Joseph Smith Jr & others
1837 To Perkins & Osborn Dr
March To Retainer & Term fee
T[imothy] D. Martindale

20 Feb. 1795–23 Oct. 1859. Farmer. Born in Greenfield, Franklin Co., Massachusetts. Son of Uriah Martindale and Chloe. Moved to Kirtland, Geauga Co., Ohio, by 1827. Married Harriet Gunn, 16 Apr. 1828, in Montague, Franklin Co., Massachusetts. Member of committee...

View Full Bio
vs you
21

This June 1837 case involved nonpayment of a $5,000 promissory note that Kirtland land owner Timothy Martindale received from JS, Newel K. Whitney, Reynolds Cahoon, and John Johnson. The note was apparently for land JS and his associates bought from Martindale, and payment was due 1 January 1837. When the case came to trial in June 1837 it had already been settled by the two parties, and the case was therefore discontinued. (Transcript of Proceedings, 5 June 1837, Martindale v. JS et al. [Geauga Co. C.P. 1837], Final Record Book U, pp. 106–108, microfilm 20,279, U.S. and Canada Record Collection, FHL; see also Letter from Newel K. Whitney, 20 Apr. 1837.)


<​$​>5.00
Sept 11 " Note of Jo.s Smith Jr &
S. 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
of this date
154 00
Interest on the same—— note on demd & Int——
Fred[eric]k. G. Williams

28 Oct. 1787–10 Oct. 1842. Ship’s pilot, teacher, physician, justice of the peace. Born at Suffield, Hartford Co., Connecticut. Son of William Wheeler Williams and Ruth Granger. Moved to Newburg, Cuyahoga Co., Ohio, 1799. Practiced Thomsonian botanical system...

View Full Bio
1837 To Perkins & Osborn Dr
March T To Retainer & Term Rounds Qui tam vs you <​$​>5.00
June T " hearing on Dem[urre]r & Term fee 5 00
Oct T " to term fee & preparation for trial discontind 10 00
$20 00
Interest one year——
Newel K. Whitney

3/5 Feb. 1795–23 Sept. 1850. Trader, merchant. Born at Marlborough, Windham Co., Vermont. Son of Samuel Whitney and Susanna Kimball. Moved to Fairfield, Herkimer Co., New York, 1803. Merchant at Plattsburg, Clinton Co., New York, 1814. Mercantile clerk for...

View Full Bio
1837 To Perkins & Osborn Dr
March T To Retainer & Term fee Rounds Qui Tam vs you $5 00
June T " Hearing on Demr & Term 5 00
Oct T. " Term & preparation for trial discontd 10 00
$20 00
[p. [3]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [3]

Document Information

Related Case Documents
Editorial Title
Statement of Account from Perkins & Osborn, circa 29 October 1838
ID #
9617
Total Pages
8
Print Volume Location
JSP, D6:252–261
Handwriting on This Page
  • William Perkins

Footnotes

  1. [21]

    This June 1837 case involved nonpayment of a $5,000 promissory note that Kirtland land owner Timothy Martindale received from JS, Newel K. Whitney, Reynolds Cahoon, and John Johnson. The note was apparently for land JS and his associates bought from Martindale, and payment was due 1 January 1837. When the case came to trial in June 1837 it had already been settled by the two parties, and the case was therefore discontinued. (Transcript of Proceedings, 5 June 1837, Martindale v. JS et al. [Geauga Co. C.P. 1837], Final Record Book U, pp. 106–108, microfilm 20,279, U.S. and Canada Record Collection, FHL; see also Letter from Newel K. Whitney, 20 Apr. 1837.)

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