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 Ferris Administrator of the Estate of JS Bill in Chancery, circa 18 August 1850 [United States v. Joseph Smith III et al.] Praecipe, circa 18 August 1850 [United States v. Joseph Smith III et al.] Summons, 22 August 1850 [United States v. Joseph Smith III et al.] John Wolfe, Answer, circa 17 October 1850 [United States v. Joseph Smith III et al.] Luke P. Prentice, Answer, circa 17 October 1850 [United States v. Joseph Smith III et al.] David W. Vrooman, Answer, circa 17 October 1850 [United States v. Joseph Smith III et al.] Nathan Prentice, Answer, circa 17 October 1850 [United States v. Joseph Smith III et al.] Emma Smith Bidamon and Others, Answer, 14 November 1850 [United States v. Joseph Smith III et al.] Isaac S. Sanders and Others, Answer, 21 November 1850 [United States v. Joseph Smith III et al.] John Winter and Others, Answer, 21 November 1850 [United States v. Joseph Smith III et al.] Gacque Martin, Answer, 21 November 1850 [United States v. Joseph Smith III et al.] Charles Wetzel and Others, Answer, 21–22 November 1850 [United States v. Joseph Smith III et al.] Daniel Brown and Others, Answer, 21–23 November 1850 [United States v. Joseph Smith III et al.] John Kelly, Answer, 22 November 1850 [United States v. Joseph Smith III et al.] Anna Maria Ritter and George Ritter, Answer, 23 November 1850 [United States v. Joseph Smith III et al.] Nathan Prentice, Answer, 23 November 1850 [United States v. Joseph Smith III et al.] Luke P. Prentice, Answer, 23 November 1850 [United States v. Joseph Smith III et al.] David W. Vrooman, Answer, circa 1 December 1850 [United States v. Joseph Smith III et al.] John Wolfe, Answer, circa 1 December 1850 [United States v. Joseph Smith III et al.] Amos Davis, Answer, circa 1 December 1850 [United States v. Joseph Smith III et al.] Summons, 2 December 1850 [United States v. Joseph Smith III et al.] John M. Ferris, Answer, circa 4 December 1850 [United States v. Joseph Smith III et al.] Supplemental Bill in Chancery, 5 December 1850 [United States v. Joseph Smith III et al.] Praecipe, 5 December 1850 [United States v. Joseph Smith III et al.] Summons, 5 December 1850 [United States v. Joseph Smith III et al.] Joshua Ward, Answer, 16 December 1850 [United States v. Joseph Smith III et al.] Report, 28 December 1850 [United States v. Joseph Smith III et al.] Replications, circa 2 January 1851 [United States v. Joseph Smith III et al.] Decree, 6 January 1851 [United States v. Joseph Smith III et al.] Release of Dower, 23 January 1851 [United States v. Joseph Smith III et al.] Summons, 25 February 1851 [United States v. Joseph Smith III et al.] Notice, 25 February 1851, as Published in Popular Tribune [United States v. Joseph Smith III et al.] Notice, 25 February 1851, as Published in Quincy Whig [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Silas G. Strong, 8 April 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Gustavus Lewengren, 8 April 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Mary Eagan, 8 April 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Nathan Prentice, 8 April 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to John C. McIntosh, 8 April 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Bryant Gilbride, 8 April 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Charles Bohne, 8 April 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Melancton S. Carey, 8 April 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Julia Ann Johnson Babbitt, 8 April 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Julia Ann Johnson Babbitt, 8 April 1851, as Recorded in Hancock County Deeds [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Elizabeth Bixler, 8 April 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Christopher E. Yates, 8 April 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Mary Walworth, 8 April 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to William J. Turner, 8 April 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to John Rice, 9 April 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to United States, 9 April 1851–A [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to United States, 9 April 1851–B [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to United States, 9 April 1851–C [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to United States, 9 April 1851–D [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Lewis C. Bidamon, 9 April 1851–A [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Lewis C. Bidamon, 9 April 1851–B [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to George Schmidt, 10 April 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Reuben Barton, 10 April 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to George Edmunds Jr., 4 May 1851 [United States v. Joseph Smith III et al.] Emma Smith Bidamon and Others, Answer, circa 8 July 1851 [United States v. Joseph Smith III et al.] Joseph Smith III and Others, Answer, circa 8 July 1851 [United States v. Joseph Smith III et al.] Decree, 9 July 1851 [United States v. Joseph Smith III et al.] Report, circa 10 July 1851 [United States v. Joseph Smith III et al.] Certification, between 18 March and circa 10 July 1851 [United States v. Joseph Smith III et al.] Certification, between 23 March and circa 10 July 1851 [United States v. Joseph Smith III et al.] Report, circa 13 July 1851 [United States v. Joseph Smith III et al.] Decree, 14 July 1851–A [United States v. Joseph Smith III et al.] Decree, 14 July 1851–B [United States v. Joseph Smith III et al.] Release of Dower, 22 July 1851 [United States v. Joseph Smith III et al.] Notice, 11 October 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Matthew McClaughry, 8 November 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to James McIlvaine, 8 November 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to John W. S. White, 8 November 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Isaac R. Welch, 8 November 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Jesse W. Taylor, 8 November 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Fitzgerald Woolley, 8 November 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Phineas Kimball, 8 November 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Erastus Rossiter, 8 November 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Benjamin Cox, 8 November 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Onias Skinner, 8 November 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to James Richardson, 8 November 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to United States, 9 November 1851 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to United States, 10 November 1851–A [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to United States, 10 November 1851–B [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to United States, 10 November 1851–C [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to United States, 10 November 1851–D [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Jabez A. Beebee, 18 December 1851 [United States v. Joseph Smith III et al.] Report, circa 12 January 1852 [United States v. Joseph Smith III et al.] Decree, 13 January 1852 [United States v. Joseph Smith III et al.] Release of Dower, 7 February 1852 [United States v. Joseph Smith III et al.] Notice, 20 March 1852 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Emma Smith Bidamon, 3 May 1852 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Wood, Abbott & Co., 4 May 1852 [United States v. Joseph Smith III et al.] Deed, Charles B. Lawrence to Thomas Wilson and George Greer, 4 May 1852 [United States v. Joseph Smith III et al.] Report, circa 16 July 1852 [United States v. Joseph Smith III et al.] Decree, 17 July 1852 [United States v. Joseph Smith III et al.] Transcript of Proceedings, circa 17 July 1852 [United States v. Joseph Smith III et al.]

Transcript of Proceedings, circa 17 July 1852 [United States v. Joseph Smith III et al.]

Bill in Chancery, circa 18 August 1850 Page 487 Praecipe, circa 18 August 1850 Page 506 Summons, 22 August 1850 Page 506 John Wolfe, Answer, circa 17 October 1850 Page 508 Luke P. Prentice, Answer, circa 17 October 1850 Page 509 David W. Vrooman, Answer, circa 17 October 1850 Page 509 Nathan Prentice, Answer, circa 17 October 1850 Page 509 Emma Smith Bidamon and Others, Answer, 14 November 1850 Page 509 Isaac S. Sanders and Others, Answer, 21 November 1850 Page 524 John Winter and Others, Answer, 21 November 1850 Page 535 Daniel Brown and Others, Answer, 21–23 November 1850 Page 548 Charles Wetzel and Others, Answer, 21–22 November 1850 Page 561 Gacque Martin, Answer, 21 November 1850 Page 574 John Kelly, Answer, 22 November 1850 Page 603 Anna Maria Ritter and George Ritter, Answer, 23 November 1850 Page 582 Nathan Prentice, Answer, 23 November 1850 Page 589 Luke P. Prentice, Answer, 23 November 1850 Page 600 David W. Vrooman, Answer, circa 1 December 1850 Page 593 John Wolfe, Answer, circa 1 December 1850 Page 597 Amos Davis, Answer, circa 1 December 1850 Page 610 Summons, 2 December 1850 Page 622 John M. Ferris, Answer, circa 4 December 1850 Page 623 Supplemental Bill in Chancery, 5 December 1850 Page 619 Praecipe, 5 December 1850 Page 621 Summons, 5 December 1850 Page 622 Joshua Ward, Answer, 16 December 1850 Page 626 Report, 28 December 1850 Page 638 Replications, circa 2 January 1851 Page 649 Decree, 6 January 1851 Page 650 Release of Dower, 23 January 1851 Page 654 Summons, 25 February 1851 Page 656 Notice, 25 February 1851, as Published in Popular Tribune Page 674 Notice, 25 February 1851, as Published in Quincy Whig Page 677 Emma Smith Bidamon and Others, Answer, circa 8 July 1851 Page 658 Joseph Smith III and Others, Answer, circa 8 July 1851 Page 658 Decree, 9 July 1851 Page 659 Report, circa 10 July 1851 Page 660 Certification, between 23 March and circa 10 July 1851 Page 674 Certification, between 18 March and circa 10 July 1851 Page 676 Report, circa 13 July 1851 Page 669 Decree, 14 July 1851–A Page 666 Decree, 14 July 1851–B Page 679 Release of Dower, 22 July 1851 Page 679 Report, circa 12 January 1852 Page 681 Decree, 13 January 1852 Page 686 Release of Dower, 7 February 1852 Page 692 Report, circa 16 July 1852 Page 693 Decree, 17 July 1852 Page 696

Source Note

Transcript of Proceedings,
Springfield

Settled by 1819. Incorporated as town, 1832. Became capital of Illinois, 1837. Incorporated as city, 1840. Sangamon Co. seat. Population in 1840 about 2,600. Stake of Church of Jesus Christ of Latter-day Saints organized in Springfield, Nov. 1840; discontinued...

More Info
, Sangamon Co., IL, ca. 17 July 1852, U.S. v. Joseph Smith III et al. (United States Circuit Court for the District of IL 1852); U.S. District Court for the District of Illinois, Complete Records, 1837–1856, vol. 4, pp. 486–697; handwriting of
George W. Lowry

View Full Bio

; Records of District Courts of the United States, Record Group 21, National Archives at Chicago, Chicago.

Historical Introduction

See Introduction to Ferris Administrator of the Estate of JS.

Page 633

the said premises by them to her except what is stated in the said deed and that from said deed it appears and therefore insists that the said conveyance was upon a good and valuable consideration and that this defendant is advised by counsel and therefore insists that the consideration expressed in the said deed to have been paid to them for said conveyance was a full and adequate consideration for all the property, title and estate which passed to and vested in her, under and by virtue of the said conveyance.
This defendant further answering, from his best information and belief denies that the said Joseph Smith ever had any title, claim or interest in and to the said premises except what he may have derived therein as trustee as aforesaid by virtue of the said conveyance of himself and his said
wife

10 July 1804–30 Apr. 1879. Scribe, editor, boardinghouse operator, clothier. Born at Willingborough Township (later in Harmony), Susquehanna Co., Pennsylvania. Daughter of Isaac Hale and Elizabeth Lewis. Member of Methodist church at Harmony (later in Oakland...

View Full Bio
to himself as trustee as aforesaid.
And this defendant from his best information and belief denies that the said Joseph Smith ever purchased the said premises of the said
John Cleveland

21 May 1790–24 Nov. 1860. Farmer, wagon maker, carpenter, builder. Born in Duanesburg, Schenectady Co., New York. Son of Gardner Cleveland and Annis Durkee. Moved to Cincinnati, before 1826. Married Sarah Marietta Kingsley Howe, 1826, in Cincinnati. Moved...

View Full Bio
or paid directly or indirectly any part of the purchase money therefor or that he procured the said deed from the said
John Cleveland

21 May 1790–24 Nov. 1860. Farmer, wagon maker, carpenter, builder. Born in Duanesburg, Schenectady Co., New York. Son of Gardner Cleveland and Annis Durkee. Moved to Cincinnati, before 1826. Married Sarah Marietta Kingsley Howe, 1826, in Cincinnati. Moved...

View Full Bio
and his
wife

20 Oct. 1788–21 Apr. 1856. Born in Becket, Berkshire Co., Massachusetts. Daughter of Ebenezer Kingsley and Sarah Chaplin. Moved to New Haven, New Haven Co., Connecticut, by 1807. Married first John Howe, 7 Dec. 1807, in New Haven. Moved to Cincinnati, by ...

View Full Bio
to be made to the said
Emma Smith

10 July 1804–30 Apr. 1879. Scribe, editor, boardinghouse operator, clothier. Born at Willingborough Township (later in Harmony), Susquehanna Co., Pennsylvania. Daughter of Isaac Hale and Elizabeth Lewis. Member of Methodist church at Harmony (later in Oakland...

View Full Bio
to defraud the complainants, as the creditors of the said Smith or any other creditors of the said Smith or to delay or hinder them in the collection of their debts, but that the purchase of the said premises was made by and for the use of the said
Emma Smith

10 July 1804–30 Apr. 1879. Scribe, editor, boardinghouse operator, clothier. Born at Willingborough Township (later in Harmony), Susquehanna Co., Pennsylvania. Daughter of Isaac Hale and Elizabeth Lewis. Member of Methodist church at Harmony (later in Oakland...

View Full Bio
, and the consideration was wholly paid by her in the manner herein before stated and that no part of the said consideration therefor paid, was paid by or received of or in any way furnished by the said Joseph Smith.
And this defendant further from his best information and belief denies that the said deed of the said Joseph and
Emma Smith

10 July 1804–30 Apr. 1879. Scribe, editor, boardinghouse operator, clothier. Born at Willingborough Township (later in Harmony), Susquehanna Co., Pennsylvania. Daughter of Isaac Hale and Elizabeth Lewis. Member of Methodist church at Harmony (later in Oakland...

View Full Bio
to the said Joseph Smith as trustee as aforesaid and the said deed from the said
Whiting [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
and
Miller

25 Nov. 1794–after July 1856. Carpenter, mill operator, lumber dealer, steamboat owner. Born near Stanardsville, Orange Co., Virginia. Son of John Miller and Margaret Pfeiffer. Moved to Augusta Co., Virginia, 1798; to Madison Co., Kentucky, 1806; to Boone...

View Full Bio
as trustees as aforesaid or either of them were so made to defraud the Complainants as the creditors of the said Joseph Smith or any other Creditors of the said Smith, or to hinder, delay or defraud the Complainants or others as the creditors of the said Smith in the Collection of their debts, or that the said Joseph Smith ever directly or indirectly paid any part of the purchase money mentioned in the said conveyances.
This defendant further answering says:—
That whether or not the said Joseph Smith ever at any time had the possession of the said premises as is alledged in the said bill either in person or by his tenants before his death, this defendant has no knowledge or information except as he is informed by the said bill and can therefore neither admit nor deny the allegations of the complainants’ [p. 633]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 633

Document Information

Related Case Documents

United States v. Joseph Smith III et al., U.S. Circuit Court for the District of IL, 17 July 1852

Editorial Title
Transcript of Proceedings, circa 17 July 1852 [United States v. Joseph Smith III et al.]
ID #
13321
Total Pages
212
Print Volume Location
Handwriting on This Page
  • George W. Lowry

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