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, between 26 April and circa 31 May 1849 [Kimball v. L. C. Bidamon et al.] Docket Entry, Notice of Publication, 17 September 1849 [Kimball v. L. C. Bidamon et al.] Docket Entry, Answer, 26 April 1850 [Kimball v. L. C. Bidamon et al.] Docket Entry, Petition and Demurrer, 19 September 1850 [Kimball v. L. C. Bidamon et al.] Docket Entry, Failure to Answer and Appointment of Guardian ad Litem, 20 September 1850 [Kimball v. L. C. Bidamon et al.] Docket Entry, Motion, 24 September 1850 [Kimball v. L. C. Bidamon et al.] Docket Entry, Withdrawal of Exhibits, 9 June 1851 [Kimball v. L. C. Bidamon et al.] Assignment, 23 July 1851 [Kimball v. L. C. Bidamon et al.] Docket Entry, Continuance, 18 October 1851 [Kimball v. L. C. Bidamon et al.] Docket Entry, Motion, 3 March 1852 [Kimball v. L. C. Bidamon et al.] Docket Entry, Release of the Defense, 9 March 1852 [Kimball v. L. C. Bidamon et al.] Docket Entry, Orders and Continuance, 12 March 1852 [Kimball v. L. C. Bidamon et al.] Deed, 5 June 1852 [Kimball v. L. C. Bidamon et al.] Docket Entry, Report of Sale, Orders, and Dismissal, 12 June 1852 [Kimball v. L. C. Bidamon et al.]

Bill in Chancery, between 26 April and circa 31 May 1849 [Kimball v. L. C. Bidamon et al.]

Source Note

Calvin A. Warren

3 June 1807–22 Feb. 1881. Lawyer. Born in Elizabethtown, Essex Co., New York. Lived at Hamilton Co., Ohio, 1832. Moved to Batavia, Clermont Co., Ohio, by 1835. Married first Viola A. Morris, 25 May 1835, at Batavia. Moved to Quincy, Adams Co., Illinois, 1836...

View Full Bio
,
Onias Skinner

21 July 1817–4 Feb. 1877. Sailor, teacher, preacher, farmer, lawyer, railroad president. Born in Floyd, Oneida Co., New York. Son of Onias Skinner and Tirza. Moved to Whitestown, Oneida Co., by 1830; to Peoria Co., Illinois, 1836; and to Greenville, Darke...

View Full Bio
, and George Edmunds Jr. on behalf of Phineas Kimball, Bill in Chancery,
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, between [26 Apr. and ca. 31 May 1849], Kimball v. L. C. Bidamon et al. (Hancock Co., IL, Circuit Court, in Chancery 1852); unidentified handwriting; notation by unidentified scribe, [
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, between 26 Apr. and ca. 31 May 1849]; 19 pages; CCLA.

Historical Introduction

See Introduction to Ferris Administrator of the Estate of JS.

Page [6]

Your orator further states and cha[r]ges that said Joseph Smith jr in his lifetime about the year AD 1841, contracted with one Erie Rhod[e]s now deceased for certain real estate of which the said Erie Rhods was seized in fee to wit the Northeast quarter of section No eight in township six north of Range eight west of the fou[r]th principal meridian except thirty seven acres out of the southwest corner of the same and described as follows being the south seventy five rods wide of the west half of said quarter section containing one hundred and twenty nine & one half acres, also twenty four acres out of the southwest corner of the Northwest quarter of section No nine in said township range and meridian for the consideration of the sum of fifte[e]n hundred and thirty five dollars, and the said Erie Rhodes then executed to the said Joseph Smith his obligation in writing to
conv[e]y

The transfer of land title by one or more persons or entities to one or more others.

View Glossary
the said real estate to the said Joseph Smith in fee simple on the payment of the consideration mony aforesaid and your orator charges that the said Joseph Smith did pay the consideration mony aforesaid for said land and was thereon in his lifetime duly entitled to a deed of conveyance to him & his heirs from said Rhods thereupon and your orator chargs that the said Joseph Smith then being indebted to your orator for the debt aforesaid and then being largely in debted to other persons and wholly insolvent & continuing & intending fraudulently to place the same beyond the reach of his creditors to delay and hinder them in the collection of their said debts and to save the same to his own use [p. [6]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [6]

Document Information

Related Case Documents

Kimball v. L. C. Bidamon et al., Hancock Co., IL, Circuit Court, in Chancery, 15 June 1852

Editorial Title
Bill in Chancery, between 26 April and circa 31 May 1849 [Kimball v. L. C. Bidamon et al.]
ID #
6131
Total Pages
19
Print Volume Location
Handwriting on This Page
  • Unidentified

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