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 Underwood, Bald, Spencer & Hufty v. Rigdon et al. Summons, 9 June 1837 [Underwood, Bald, Spencer & Hufty v. Rigdon et al.] Declaration, circa 7 July 1837 [Underwood, Bald, Spencer & Hufty v. Rigdon et al.] Plea, circa 28 October 1837 [Underwood, Bald, Spencer & Hufty v. Rigdon et al.] Transcript of Proceedings, circa 16 April 1839 [Underwood, Bald, Spencer & Hufty v. Rigdon et al.] Docket Entry, Costs, circa 16 April 1839 [Underwood, Bald, Spencer & Hufty v. Rigdon et al.] Notice, 12 August 1840 [Underwood, Bald, Spencer & Hufty v. Rigdon et al.] Docket Entry, Sheriff’s Sale, 21 October 1840 [Underwood, Bald, Spencer & Hufty v. Rigdon et al.] Docket Entry, Deed, 30 April 1841 [Underwood, Bald, Spencer & Hufty v. Rigdon et al.] Assignment of Judgment, 30 April 1841 [Underwood, Bald, Spencer & Hufty v. Rigdon et al.] Deed, 3 June 1841 [Underwood, Bald, Spencer & Hufty v. Rigdon et al.] Deed, 23 November 1841 [Underwood, Bald, Spencer & Hufty v. Rigdon et al.]

Transcript of Proceedings, circa 16 April 1839 [Underwood, Bald, Spencer & Hufty v. Rigdon et al.]

Source Note

Transcript of Proceedings, [
Chardon

Located eight miles south of Lake Erie and immediately east of Kirtland Township. Settled by 1812. Included village of Chardon. Population of township in 1820 about 430; in 1830 about 880; and in 1840 about 1,100. Two of JS’s sisters resided in township. ...

More Info
], Geauga Co., OH, ca. 16 Apr. 1839, Underwood, Bald, Spencer & Hufty v. Rigdon et al. (Geauga Co., OH, Court of Common Pleas 1839); Geauga County Court of Common Pleas, Common Pleas Record, vol. X, pp. 34–36; handwriting of
David D. Aiken

20 Sept. 1794–12 Dec. 1861. County clerk, associate judge, merchant. Born in New York. Baptized into Episcopalian church, 9 Aug. 1818, in New York. Married Laura Loomis. Moved to Brown, Stark Co., Ohio, by 1820; to Painesville, Geauga Co., Ohio; and to Chardon...

View Full Bio
; signature presumably of
Van R. Humphrey

28 July 1800–5 Sept. 1864. Teacher, lawyer, judge. Born in Goshen, Litchfield Co., Connecticut. Son of Isaiah Humphrey and Lorana Drake. Admitted to bar, 1820. Married first Stella Beach, 12 Apr. 1821, in Goshen. Moved to Hudson, Summit Co., Ohio, June 1821...

View Full Bio
; Geauga County Archives and Records Center, Chardon, OH.

Historical Introduction

See Introduction to Underwood, Bald, Spencer & Hufty v. Rigdon et al.
Asterisk (*) denotes a "featured" version, which includes an introduction and annotation.
Transcript of Proceedings, circa 16 April 1839 [Underwood, Bald, Spencer & Hufty v. Rigdon et al.]
Summons, 9 June 1837 [ Underwood, Bald, Spencer & Hufty v. Rigdon et al. ] Declaration, circa 7 July 1837 [ Underwood, Bald, Spencer & Hufty v. Rigdon et al. ] Plea, circa 28 October 1837 [ Underwood, Bald, Spencer & Hufty v. Rigdon et al. ] Transcript of Proceedings, circa 16 April 1839 [ Underwood, Bald, Spencer & Hufty v. Rigdon et al. ]

Page 36

the said defendants filed in the
Clerk

20 Sept. 1794–12 Dec. 1861. County clerk, associate judge, merchant. Born in New York. Baptized into Episcopalian church, 9 Aug. 1818, in New York. Married Laura Loomis. Moved to Brown, Stark Co., Ohio, by 1820; to Painesville, Geauga Co., Ohio; and to Chardon...

View Full Bio
s office aforesaid their plea in the words and figures following to wit:—
“
Geauga County

Located in northeastern Ohio, south of Lake Erie. Rivers in area include Grand, Chagrin, and Cuyahoga. Settled mostly by New Englanders, beginning 1798. Formed from Trumbull Co., 1 Mar. 1806. Chardon established as county seat, 1808. Population in 1830 about...

More Info
ss: [scilicet] Court Com. Pleas Term of Oct. 1837.
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
& others)
ats [ad sectam]) In Asst. [
assumpsit

An action brought to recover damages for breach of a simple contract or for the recovery of money. Assumpsit was a form of trespass on the case. In Ohio law, it was “the usual remedy upon promissory notes.”

View Glossary
]
[Thomas] Underwood,
[Robert] Bald

ca. 1783–28/29 Apr. 1855. Accountant, bank note engraver. Born in Stirlingshire, Scotland. Moved to Philadelphia, 15 Feb. 1809. Married Susan L. Partner in Philadelphia engraving firms of Murray, Fairman and Co., 1820; Underwood, Bald and Spencer, 1833–1836...

View Full Bio
, [Asa] Spencer & Co.)
Now come the defts by Perkins & Osborn their Attys and say they did not assume nor promise in manner and form as the plffs in their declaration have alledged and thereof put themselves
on the country

Phrase used in pleadings meaning the defendant wished a trial by jury.

View Glossary
. And the plffs do the like.
Perkins & Osborn for Defts.”
And thereupon it was ordered by the Court that this cause be continued until the next term of said Court. Afterwards to wit at the April term of said Court in the year of our Lord one thousand eight hundred and thirty eight it was ordered by the Court that this cause be continued until the next term of said Court. Afterwards to wit at the June term of said Court in the year last aforesaid it was ordered by the Court that this cause be continued until the next term of said Court. Afterwards to wit at the November term of said Court in the year last aforesaid it was ordered by the Court that this cause be continued until the next term of said Court.
And now at this term of said Court that is to say at the term thereof first aforesaid, come the said parties and by their mutual agreement the issue of fact in this cause is submitted to the decision of the Court, and the Court on hearing the evidence adduced do find that the defendants did assume and promise in manner and form as the plaintiffs have complained against them, and assess the plaintiffs damages by reason of the premises to the sum of one thousand six hundred and forty one dollars and sixty three cents. It is therefore considered by the Court that the said plaintiffs recover against the said defendants who were served with process, their damages aforesaid so assessed, and also their costs and charges by them in and about the prosecuting of this suit in that behalf expended taxed at twenty dollars and ninety two cents; and it is ordered by the Court that the said defendants pay the costs and charges by them made in and about the defending of this suit taxed at one dollar and sixty five cents, and in default thereof that
execution

“The act of carrying into effect the final judgment of a court, or other jurisdiction. The writ which authorises the officer so to carry into effect such judgment is also called an execution. . . . Executions are either to recover specific things, or money...

View Glossary
issue to collect the same. The defendants give notice of their intention to appeal to the Supreme Court.

Signature presumably of Van R. Humphrey.


Van R Humph[re]y

28 July 1800–5 Sept. 1864. Teacher, lawyer, judge. Born in Goshen, Litchfield Co., Connecticut. Son of Isaiah Humphrey and Lorana Drake. Admitted to bar, 1820. Married first Stella Beach, 12 Apr. 1821, in Goshen. Moved to Hudson, Summit Co., Ohio, June 1821...

View Full Bio
Prst [p. 36]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 36

Document Information

Related Case Documents
Editorial Title
Transcript of Proceedings, circa 16 April 1839 [Underwood, Bald, Spencer & Hufty v. Rigdon et al.]
ID #
4474
Total Pages
3
Print Volume Location
Handwriting on This Page
  • David D. Aiken
  • Van R. Humphrey

Footnotes

  1. new scribe logo

    Signature presumably of Van R. Humphrey.

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