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 Mead & Betts, 1 September 1837–C Pay Order to Henry G. Sherwood for John A. Hicks, 7 November 1839 Promissory Note to Charles Ivins, 16 January 1840 Schedule of Accounts, 3–4 June 1841, Copy [JS Guardian of Maria Lawrence et al.] Bond, 4 June 1841, Andrew Miller Copy [JS Guardian of Maria Lawrence et al.] Receipt to Executors of Edward Lawrence Estate, 4 June 1841, William Clayton Copy [JS Guardian of Maria Lawrence et al.] Promissory Note to E. Evens & Co., 25 August 1841 Promissory Note to Daniel H. Wells, 16 November 1841 Statement of Account from Ezra Chase and Isaac Chase, 13 December 1841 Statement of Account from Ezra Chase, 17 December 1841 Statement of Account from Isaac Chase, 17 December 1841 Statement of Account from Sidney Roberts, 28 March 1842–25 July 1843 Statement of Account, 3 June 1843–A, Copy [JS Guardian of Maria Lawrence et al.] Statement of Account, 3 June 1843–B, Copy [JS Guardian of Maria Lawrence et al.] Statement of Account, 3 June 1843–C [JS Guardian of Maria Lawrence et al.] Promissory Note to Isaac Chase, 24 April 1844 Statement of Account from George W. Crouse, between 24 and circa 28 April 1844 Promissory Note to James Brinkerhoff, 29 April 1844–A Pay Order to Mr. Blizard for Cornelius P. Lott, 17 May 1844 Statement of Account from Powers & Adams, 22 June 1844 Statement of Account from Bachman & Skinner, circa 27 November 1844–A Statement of Account from Bachman & Skinner, circa 27 November 1844–B Statement of Account from Bachman & Skinner, circa 27 November 1844–C Statement of Account from Charles Ivins, 4 March 1845 Statement of Account from Jonathan Dunham, 15 March 1845 Statement of Account from George Bachman, circa 25 March 1845 Statement of Account from Hugh T. Reid, 11 April 1845 Statement of Account from John Wilson Williams, 13 April 1845 Statement of Account from Newel K. Whitney, circa 13 April 1845 Statement of Account from Artois Hamilton, circa 13 April 1845 Statement of Account from David Bryant, circa 13 April 1845 Statement of Account from Russell & Donaghue, circa 13 April 1845 Statement of Account from John Walker, circa 13 April 1845 Statement of Account from Lorin Walker, circa 13 April 1845 Statement of Account from John Lytle, circa 13 April 1845 Statement of Account from William Manhard and David Manhard, circa 13 April 1845 Statement of Account from Reuben McBride, circa 5 May 1845 Statement of Account from Jacob B. Backenstos, circa 18 May 1845 Statement of Account from Wilson Law, circa 23 May 1845 Statement of Account from Lorenzo D. Wasson, circa 27 May 1845 Statement of Account from William A. Richardson, 9 November 1845 Receipt from John Kelly, 19 September 1847

Statement of Account from Reuben McBride, circa 5 May 1845

Source Note

Reuben McBride

16 June 1803–26 Feb. 1891. Farmer. Born at Chester, Washington Co., New York. Son of Daniel McBride and Abigail Mead. Married Mary Ann Anderson, 16 June 1833. Baptized into Church of Jesus Christ of Latter-day Saints, 4 Mar. 1834, at Villanova, Chautauque...

View Full Bio
, Statement of Account,
Kirtland Township

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
, Lake Co., OH, for JS, ca. 5 May 1845; 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
, [
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
, IL, ca. 5 May 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], 6 May 1845; two pages; microfilm in Circuit Court Case Files, 1830–1900, CHL. Includes docket.

Historical Introduction

See Introduction to Coolidge Administrator of the Estate of JS.

Page [2]

Docket in handwriting of Joseph W. Coolidge.


Reuben McBride

16 June 1803–26 Feb. 1891. Farmer. Born at Chester, Washington Co., New York. Son of Daniel McBride and Abigail Mead. Married Mary Ann Anderson, 16 June 1833. Baptized into Church of Jesus Christ of Latter-day Saints, 4 Mar. 1834, at Villanova, Chautauque...

View Full Bio
Bill 132.38
 

Notation in handwriting of David Greenleaf.


Filed 6 May 1845
D[avid] 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
P.J.P. [probate justice of the peace] [p. [2]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [2]

Document Information

Related Case Documents

Claims on the Estate of JS

Editorial Title
Statement of Account from Reuben McBride, circa 5 May 1845
ID #
3655
Total Pages
2
Print Volume Location
Handwriting on This Page
  • Joseph W. Coolidge
  • David Greenleaf

Footnotes

  1. new scribe logo

    Docket in handwriting of Joseph W. Coolidge.

  2. new scribe logo

    Notation in handwriting of David Greenleaf.

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