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 Coolidge Administrator of the Estate of JS Letters of Administration, 19 September 1844 [Coolidge Administrator of the Estate of JS] Oath, 19 September 1844 [Coolidge Administrator of the Estate of JS] Oath, 19 September 1844, Copy [Coolidge Administrator of the Estate of JS] Bond, 19 September 1844 [Coolidge Administrator of the Estate of JS] Docket Entry, Administration Papers, 19 September 1844 [Coolidge Administrator of the Estate of JS] Notice, 23 September 1844 [Coolidge Administrator of the Estate of JS] Notice, 9 October 1844–A [Coolidge Administrator of the Estate of JS] Notice, 9 October 1844–B [Coolidge Administrator of the Estate of JS] Docket Entry, Inventory and Bill of Appraisal, 21 October 1844 [Coolidge Administrator of the Estate of JS] Inventory, circa 14 January 1845 [Coolidge Administrator of the Estate of JS] Schedule of Accounts, circa 14 January 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Bill of Sale, Inventory, and Schedule of Accounts, 15 January 1845 [Coolidge Administrator of the Estate of JS] Notice, 1 March 1845 [Coolidge Administrator of the Estate of JS] Notice, 12 March 1845 [Coolidge Administrator of the Estate of JS] Notice, 23 March 1845 [Coolidge Administrator of the Estate of JS] Inventory and Bill of Appraisal, 25–26 March 1845 [Coolidge Administrator of the Estate of JS] Bill of Sale, 12 April 1845 [Coolidge Administrator of the Estate of JS] Agreement, 12 April 1845 [Coolidge Administrator of the Estate of JS] Bill of Sale, circa 13 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claims from Onias Skinner, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from James Huntsman, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Newel K. Whitney, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from George Bachman, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from John Mackemer, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Artois Hamilton, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Powers & Adams, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from David Bryant, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Russell & Donaghue, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Windsor P. Lyon, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Jonathan Dunham, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from John Wilson Williams, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from George W. Crouse, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from James Brinkerhoff, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from E. Evens & Co., 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Charles Ivins, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Inventory and Bill of Appraisal, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Bill of Sale, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Sale of Judgment, 14 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claims, 14 April 1845–19 April 1849 [Coolidge Administrator of the Estate of JS and Ferris Administrator of the Estate of JS] Agreement, 30 April 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Reuben McBride, 6 May 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Almon Babbitt, 6 May 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Jacob B. Backenstos, 19 May 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Lorenzo D. Wasson, 28 May 1845 [Coolidge Administrator of the Estate of JS] Decree, 31 May 1845 [Coolidge Administrator of the Estate of JS] Notice, 4 June 1845 [Coolidge Administrator of the Estate of JS] Deed, 1 July 1845 [Coolidge Administrator of the Estate of JS] Deed, 4–5 July 1845 [Coolidge Administrator of the Estate of JS] Mortgage, 4–5 July 1845 [Coolidge Administrator of the Estate of JS] Promissory Note, 4–5 July 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Ezra Chase and Isaac Chase, 9 July 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Ezra Chase, 9 July 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Isaac Chase, 9 July 1845–A [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from Isaac Chase, 9 July 1845–B [Coolidge Administrator of the Estate of JS] Notice, 20 September 1845 [Coolidge Administrator of the Estate of JS] Summons, 20 November 1845 [Coolidge Administrator of the Estate of JS] Docket Entry, Allowed Claim from William A. Richardson, 30 December 1845 [Coolidge Administrator of the Estate of JS] Deed, 5 February 1846 [Coolidge Administrator of the Estate of JS] Deed, 21 June 1847 [Coolidge Administrator of the Estate of JS] Affidavit, 10 April 1848 [Coolidge Administrator of the Estate of JS] Notice, 14 April 1848 [Coolidge Administrator of the Estate of JS] Docket Entry, Letters of Administration Revoked, 8 May 1848 [Coolidge Administrator of the Estate of JS]

Deed, 4–5 July 1845 [Coolidge Administrator of the Estate of JS]

Source Note

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
Administrator of the Estate of JS, Deed for Property in
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, to
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
, [4–5] July 1845, Coolidge Administrator of the Estate of JS (Hancock Co., IL, Probate Court 1844–1848); witnessed by
James Whitehead

12 Apr. 1813–27 July 1898. Clerk, farmer. Born in Roughhay, Fulwood, Lancashire, England. Son of Thomas Whitehead and Mary. Married first Jane Marshall Hindle, 25 Jan. 1837, in Preston, Lancashire, England. Baptized into Church of Jesus Christ of Latter-day...

View Full Bio
, [4–5 July 1845]; certified by
Isaac Higbee

23 Dec. 1797–16 Feb. 1874. Farmer, merchant, judge. Born in Galloway, Gloucester Co., New Jersey. Son of Isaac Higbee and Sophia Somers. Moved to Clermont Co., Ohio, ca. 1802. Married Keziah String, 11 Feb. 1819, in Clermont Co. Moved to Cincinnati, by 1830...

View Full Bio
, [4–5] July 1845. Copied 8 July 1845; Hancock County Deed Record, 1817–1917, vol. N, pp. [528]–530; handwriting of
A. W. Blakesley

View Full Bio

; Hancock County Courthouse, Carthage, IL; microfilm at FHL. Includes seals.

Historical Introduction

See Introduction to Coolidge Administrator of the Estate of JS.
Asterisk (*) denotes a "featured" version, which includes an introduction and annotation. Decree, 31 May 1845 [ Coolidge Administrator of the Estate of JS ] Deed, 4–5 July 1845 [ Coolidge Administrator of the Estate of JS ] Deed, 1 July 1845 [ Coolidge Administrator of the Estate of JS ] Deed, 21 June 1847 [ Coolidge Administrator of the Estate of JS ]

Page 529

file the amount, thereof with the Court, of Probate, of Said
County

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
. It is furt[her] Ordered that the Said
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
Shall make his Report, of all his ac[tings] and doings in the premises to this Court, at the next term till which time this cause is continued The Said Sale to be made without prejudice to the Dower of
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
widow of the Said Joseph Smith deceased
Richard M Young

20 Feb. 1798–28 Nov. 1861. Attorney, judge, politician. Born in Fayette Co., Kentucky. Moved to Jonesboro, Union Co., Illinois Territory. Admitted to Illinois bar, 1817, in Jonesboro. Served as state representative from Union Co., 1820–1822. Married Matilda...

View Full Bio
Presiding Justice of the Circuit Court of
Hancock County

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
and State of
Illinois

Became part of Northwest Territory of U.S., 1787. Admitted as state, 1818. Population in 1840 about 480,000. Population in 1845 about 660,000. Plentiful, inexpensive land attracted settlers from northern and southern states. Following expulsion from Missouri...

More Info
Done Signed May, 31st 1845
And Whereas Said
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
did on the first day of July AD. One thousand Eight hundred and forty five proceed to sell Said Real estate at the door of the
Mansion House

Large, two-story, Greek Revival frame structure located on northeast corner of Water and Main streets. Built to meet JS’s immediate need for larger home that could also serve as hotel to accommodate his numerous guests. JS relocated family from old house ...

More Info
in the Town of
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
in the
County

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
and
State

Became part of Northwest Territory of U.S., 1787. Admitted as state, 1818. Population in 1840 about 480,000. Population in 1845 about 660,000. Plentiful, inexpensive land attracted settlers from northern and southern states. Following expulsion from Missouri...

More Info
aforesaid at public
vendue

An auction.

View Glossary
after having advertised the Same for Sale in the manner, and for the time Required by law and whereas at the time and place aforesaid
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
became the purchaser of the N.W. fractional quarter of Section ten (10) in Township 7 North of Range 8 West of the 4th principal Meridian containing ten acres, at the price and for the Sum of thirteen 75/100 dollors, that being the highest and best bid offered for the same, also the SW. fractional Quarter of Section nineteen (19) in Township 6 North of Range 8 West, aforesaid, containing 1 63/100 acres at the price and for the Sum of th[r]ee 76/100 dollars, that being the highest and best bid, offered for the Same. Also the SE. quarter of the SE. quarter of Section twenty Six (26) in Township 7 North of Range 8 west, aforesaid Containing forty acres at the price and for the sum of fifty five dollars. that being the highest and best bid offered for the Same, also the SW. quarter of Section twenty five (25) in Township 7 North of Range 8 W, aforesaid Containing One hundred and Sixty acres, at the price and for the Sum of two hundred and forty dollars, that being the highest and best bid offered for the Same. Also the West half of the NE. quarter of Section thirty five, in township 7 North of Range 8 West, aforesaid containing 80 acres at the price and for the Sum of one hundred dollars that being the highest and best bid offered for the Same. All of said land being situate and lying in the County of
Hancock

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
in the State of
Illinois

Became part of Northwest Territory of U.S., 1787. Admitted as state, 1818. Population in 1840 about 480,000. Population in 1845 about 660,000. Plentiful, inexpensive land attracted settlers from northern and southern states. Following expulsion from Missouri...

More Info
And whereas, said purchaser has complied with the terms of Said Sale Now this Indenture finally Witnesseth that the Said party of the first part for and in consideration of the Sum of four hundred and twelve 50/100 dollars, to him in hand paid, the Receipt whereof is hereby acknowledged, hath granted bargained and Sold, and by these presents doth grant, bargain, Sell and convey, unto the said
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
party of the second part, his heirs and assigns forever all the above mentioned and described lands To have and to hold the aforesaid lands together with all and Singular the privileges and appurtenances thereunto belonging or in anywise appertaining to the Said
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
his heirs and assigns forever
In Testimony whereof the Said party of of the first part hath hereunto Set his hand and Seal the day and year first above written
LS
2

TEXT: “LS” (locus sigilli, Latin for “location of the seal”) enclosed in a hand-drawn representation of a seal.


Joseph W Cooledge

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
as administrator of the Estate of Joseph Smith deceased
Done in presence of
James Whitehead

12 Apr. 1813–27 July 1898. Clerk, farmer. Born in Roughhay, Fulwood, Lancashire, England. Son of Thomas Whitehead and Mary. Married first Jane Marshall Hindle, 25 Jan. 1837, in Preston, Lancashire, England. Baptized into Church of Jesus Christ of Latter-day...

View Full Bio
[p. 529]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 529

Document Information

Related Case Documents
Editorial Title
Deed, 4–5 July 1845 [Coolidge Administrator of the Estate of JS]
ID #
8502
Total Pages
3
Print Volume Location
Handwriting on This Page
  • A. W. Blakesley

Footnotes

  1. [2]

    TEXT: “LS” (locus sigilli, Latin for “location of the 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