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 Russell v. JS et al. Bill in Chancery, circa 19 June 1843 [Russell v. JS et al.] Subpoena, 20 June 1843–A [Russell v. JS et al.] Subpoena, 20 June 1843–B [Russell v. JS et al.] Subpoena, 20 June 1843–C [Russell v. JS et al.] Notice, 14 July 1843 [Russell v. JS et al.] Docket Entry, Decree, 18 March 1844 [Russell v. JS et al.] Transcript of Proceedings, circa 18 March 1844 [Russell v. JS et al.] Docket Entry, Costs, circa 18 March 1844 [Russell v. JS et al.] Docket Entry, Cost Bill, circa 18 March 1844 [Russell v. JS et al.] Order of Sale, 23 April 1844 [Russell v. JS et al.] Notice, 1 May 1844 [Russell v. JS et al.] Docket Entry, Order of Sale and Return, circa June 1844 [Russell v. JS et al.] Docket Entry, Motion, 5 June 1846 [Russell v. JS et al.] Deed, 10 July 1846 [Russell v. JS et al.]

Transcript of Proceedings, circa 18 March 1844 [Russell v. JS et al.]

Source Note

Transcript of Proceedings,
Painesville Township

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
, Lake Co., OH, ca. 18 Mar. 1844, Russell v. JS et al. (Lake Co., OH, Court of Common Pleas 1844); Lake County Court of Common Pleas,
Chancery

The court of chancery, also known as equity, emerged in fourteenth-century England as an alternative to the common law courts, which over preceding centuries had developed complicated and strict rules of procedure, governed by precedent. Partial compliance...

View Glossary
Record, vol. B, pp. 105–111; handwriting of
Charles D. Adams

View Full Bio

; Lake County Courthouse, Painesville, OH; microfilm at FHL.

Historical Introduction

See Introduction to Russell v. JS et al.
Asterisk (*) denotes a "featured" version, which includes an introduction and annotation. Transcript of Proceedings, circa 18 March 1844 [Russell v. JS et al.] Subpoena, 20 June 1843–B [ Russell v. JS et al. ] Subpoena, 20 June 1843–C [ Russell v. JS et al. ] Bill in Chancery, circa 19 June 1843 [ Russell v. JS et al. ] Mortgage to Alpheus Russell, 10 October 1836 Subpoena, 20 June 1843–A [ Russell v. JS et al. ] Transcript of Proceedings, circa 18 March 1844 [ Russell v. JS et al. ]

Page 110

The State of Ohio
Lake County ss.
service & Return $1.15
4 Copies 1.00
Travel 75
$2.90
I handed
Jacob Bump

1791–by 10 Oct. 1865. Brickmason, plasterer, carpenter, mechanic, farmer, craftsman. Born at Butternuts, Otsego Co., New York. Son of Asa Bump and Lydia Dandley. Married Abigail Pettingill, ca. 1811. Moved to Meadville, Crawford Co., Pennsylvania, by 1826...

View Full Bio
,
Abigail Bump

ca. 1795–ca. 1865. Born in Butternuts, Otsego Co., New York. Daughter of Josiah Pettingill and Lydia Hawkins. Married Jacob Bump. Moved to Silver Creek, Chautauque Co., New York, by 1834; and to Kirtland, Geauga Co., Ohio, by 1835.

View Full Bio
,
Timothy 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
&
Christopher Quinn Jr

22 Oct. 1812–21 Nov. 1889. Farmer, merchant, county clerk, furnace manufacturer. Born in Clare, County Down, Ireland. Son of Christopher Quinn and Martha. Immigrated to U.S., 1832. Moved to Cleveland; to Euclid, Cuyahoga Co., Ohio; to Willoughby, Cuyahoga...

View Full Bio
a certified copy thereof. June 23d. 1843.
L[uther] P Bates

11 Dec. 1800–6 July 1882. Sheriff, merchant, hatter, postmaster. Born at Cummington, Hampshire Co., Massachusetts. Son of Calvin Bates and Rebecca Pool. Married first Annas Tirrill, 6 Nov. 1823, at Cummington. Sheriff of Lake Co., Ohio, 1840–1844. Levied ...

View Full Bio
Sheriff—
and also the following other return to wit—
The State of Ohio
Lake County ss.
Copy 25
Service 20
Travel 75
$1.20
I handed
William Branch

9 Aug. 1820–19 Sept. 1889. Mason, plasterer, farmer, sawyer. Born in Griswold, New London Co., Connecticut. Son of Elisha Branch and Mary Herrick. Moved to Lisbon, New London Co., by 1830. Moved to Willimantic, Windham Co., Connecticut, by 1844. Married first...

View Full Bio
a true copy of this writ June 24, 1843.
L P Bates

11 Dec. 1800–6 July 1882. Sheriff, merchant, hatter, postmaster. Born at Cummington, Hampshire Co., Massachusetts. Son of Calvin Bates and Rebecca Pool. Married first Annas Tirrill, 6 Nov. 1823, at Cummington. Sheriff of Lake Co., Ohio, 1840–1844. Levied ...

View Full Bio
Shff
J[abez] A Tracy, Deputy.
And the following Subpoena to the Sheriff of Cuyahoga County was issued by the
Clerk

Ca. 1812–11 Sept. 1853. Farmer, merchant, county clerk, American consul. Born in Vermont. Son of John Howden and Mary Smith. Moved to Geauga Co., Ohio, by Oct. 1836, and opened a dry goods store. Served as Geauga Co. clerk, 1840–1846. Married Elizabeth M....

View Full Bio
of said Court which is in the words and figures as follows, to wit,
Subpoena to Cuyahoga Co
The State of Ohio
Lake County, ss. [scilicet]
seal
4

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


To the Sheriff of Cuyahoga County, Greeting We command you that you summon Cuyahoga Steam Furnace Company, &
Richard Hilliard

1799–21 Dec. 1856. Clerk, school teacher, merchant. Born in Chatham, Columbia Co., New York. Son of David Hilliard. Moved to Albany, Albany Co., New York, by 1811. Moved to Skaneateles, Onondaga Co., New York, ca. 1811. Moved to Black Rock, Buffalo Co., New...

View Full Bio
to appear forthwith before the Judges of our Court of Common Pleas now sitting at the Court-House in
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
to answer a petition in
Chancery

The court of chancery, also known as equity, emerged in fourteenth-century England as an alternative to the common law courts, which over preceding centuries had developed complicated and strict rules of procedure, governed by precedent. Partial compliance...

View Glossary
exhibited against them & others by
Alpheus C Russell

7 Apr. 1795–21 Oct. 1861. Farmer, teacher, justice of the peace. Born in Middlefield, Hampshire Co., Massachusetts. Son of Alpheus Russell and Rebekah Clark. Married Elizabeth Conant, 28 May 1818, in Becket, Berkshire Co., Massachusetts. Congregationalist...

View Full Bio
and this they shall in no wise omit, under the penalty of one thousand Dollars and have you then there this writ.
Witness
John W Howden

Ca. 1812–11 Sept. 1853. Farmer, merchant, county clerk, American consul. Born in Vermont. Son of John Howden and Mary Smith. Moved to Geauga Co., Ohio, by Oct. 1836, and opened a dry goods store. Served as Geauga Co. clerk, 1840–1846. Married Elizabeth M....

View Full Bio
Clerk of our said Court at
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
the 20th day of June Anno Domini one thousand eight Hundred and forty three.
John W Howden

Ca. 1812–11 Sept. 1853. Farmer, merchant, county clerk, American consul. Born in Vermont. Son of John Howden and Mary Smith. Moved to Geauga Co., Ohio, by Oct. 1836, and opened a dry goods store. Served as Geauga Co. clerk, 1840–1846. Married Elizabeth M....

View Full Bio
Clerk
By.
C[harles] D. Adams

View Full Bio

, Deputy.
Said writ was returned by said Sheriff indorsed as follows. to wit.
The State of Ohio
Cuyahoga Co ss.
service &c 75
Mileage 1.24
3 Copies 75
writing ret[urn] 10
$2.84
Served this writ June 20. 1843 on
Richard Hilliard

1799–21 Dec. 1856. Clerk, school teacher, merchant. Born in Chatham, Columbia Co., New York. Son of David Hilliard. Moved to Albany, Albany Co., New York, by 1811. Moved to Skaneateles, Onondaga Co., New York, ca. 1811. Moved to Black Rock, Buffalo Co., New...

View Full Bio
by delivering him a true copy of this writ, and also served on the Cuyahoga Steam Furnace Co. by delivering Elisha T Sterling Secretary of said Co a true copy of this writ and by leaving a copy of the same at the Office of said Co for Daniel Cushing the said Companys agent who was absent from Cuyahoga County.
M Miller Shff
By Wm Richards Dep
notice to be published & contd
And thereupon at the June Term of said Court in the year of our Lord one thousand eight Hundred and forty three On motion to the Court it is ordered that notice of the pendency of this suit and of the substance of the Bill and prayer thereof be published for six consecutive weeks in the Painesville Telegraph previous to the next Term of this Court, to which time this cause is continued.
notice proved & Cont
And afterwards to wit at the October Term of said Court in the year of our Lord one thousand eight Hundred and forty three, this day came the complainant and proved publication of notice and this cause is continued.
And now at this Term of said Court that is to say at the Term thereof first aforesaid this cause came on to be heard upon the [p. 110]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 110

Document Information

Related Case Documents

Russell v. JS et al., Lake Co., OH, Court of Common Pleas, 18 March 1844

Editorial Title
Transcript of Proceedings, circa 18 March 1844 [Russell v. JS et al.]
ID #
4486
Total Pages
7
Print Volume Location
Handwriting on This Page
  • John Howden

Footnotes

  1. [4]

    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