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 Bill for Foreclosure, 3 October 1844 [Ivins v. E. Smith et al.] Bill for Foreclosure, 3 October 1844, Copy [Ivins v. E. Smith et al.] Praecipe, 3 October 1844 [Ivins v. E. Smith et al.] Praecipe, 3 October 1844, Copy [Ivins v. E. Smith et al.] Summons, 9 October 1844 [Ivins v. E. Smith et al.] Summons, 9 October 1844, Copy [Ivins v. E. Smith et al.] Docket Entry, Appointment of Guardian ad Litem, 23 October 1844 [Ivins v. E. Smith et al.] Answer, 25 October 1844 [Ivins v. E. Smith et al.] Answer, 25 October 1844, Copy [Ivins v. E. Smith et al.] Docket Entry, Answer and Failure to Appear, 25 October 1844 [Ivins v. E. Smith et al.] Report, circa 25 October 1844 [Ivins v. E. Smith et al.] Report, circa 25 October 1844, Copy [Ivins v. E. Smith et al.] Decree, 26 October 1844 [Ivins v. E. Smith et al.] Decree, 26 October 1844, Copy [Ivins v. E. Smith et al.] Docket Entry, Copied Documents, 26 October 1844 [Ivins v. E. Smith et al.] Interlocutory Report, 19 May 1845 [Ivins v. E. Smith et al.] Docket Entry, Interlocutory Report, 22 May 1845 [Ivins v. E. Smith et al.] Final Decree, 26 May 1845 [Ivins v. E. Smith et al.] Final Decree, 26 May 1845, Copy [Ivins v. E. Smith et al.] Notice, 23 June 1845 [Ivins v. E. Smith et al.] Certificate of Purchase, 16 August 1845 [Ivins v. E. Smith et al.] Certificate of Purchase, 16 August 1845, Copy [Ivins v. E. Smith et al.] Final Report and Decree, circa 20 October 1845 [Ivins v. E. Smith et al.] Final Report and Decree, circa 20 October 1845, Copy [Ivins v. E. Smith et al.] Certification, between 23 July and circa 20 October 1845 [Ivins v. E. Smith et al.] Docket Entry, Final Report and Decree, 21 October 1845 [Ivins v. E. Smith et al.] Docket Entry, circa 21 October 1845 [Ivins v. E. Smith et al.] Case File Wrapper, circa October 1845 [Ivins v. E. Smith et al.] Deed, 1 April 1847 [Ivins v. E. Smith et al.]

Deed, 1 April 1847 [Ivins v. E. Smith et al.]

Source Note

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
Master in Chancery [
George W. Thatcher

View Full Bio

], 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
James Ivins

22 Mar. 1797–3 Apr. 1877. Farmer. Born in Upper Freehold Township, Monmouth Co., New Jersey. Son of Israel Ivins and Margaret Woodward. Married Mary Schenk. Presumably baptized into Church of Jesus Christ of Latter-day Saints. Moved to Nauvoo, Hancock Co....

View Full Bio
, 1 Apr. 1847, Ivins v. E. Smith et al. (Hancock Co., IL, Circuit Court, in Chancery 1845). Copied 1 Apr. 1847 in Hancock Co., IL, Deed Records, vol. R, pp. 459–461; unidentified handwriting; Hancock County Courthouse, Carthage, IL; microfilm at FHL.

Historical Introduction

See Introduction to Coolidge Administrator of the Estate of JS.
Asterisk (*) denotes a "featured" version, which includes an introduction and annotation. Final Decree, 26 May 1845 [ Ivins v. E. Smith et al. ] Final Decree, 26 May 1845, Copy [ Ivins v. E. Smith et al. ] Deed, 1 April 1847 [ Ivins v. E. Smith et al. ]

Page 460

quarter Section at public auction after having given four weeks previous Notice of the same <​time​> and place of Sale in Some public News paper printed in 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
and that he execute a certificate thereof to the purchaser thereof and that he Report his proceedings herein at the next term of this court to which time this caused is continued and that Said
Master

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
apply the proceeds of Such Sale first to the payment of the cost and expenses of this proceeding 2nd pay to the
complainant

22 Mar. 1797–3 Apr. 1877. Farmer. Born in Upper Freehold Township, Monmouth Co., New Jersey. Son of Israel Ivins and Margaret Woodward. Married Mary Schenk. Presumably baptized into Church of Jesus Christ of Latter-day Saints. Moved to Nauvoo, Hancock Co....

View Full Bio
the Sum of Four hundred and forty three Dollars ($443) together with Six percent Interest thereon from the 26th day of October 1844 to the day of Sale in discharge of the Said mortgage debt and 3rd. the ballance if any to the Said
Joseph 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
Adm[inistrato]r. of the Said Joseph Smith Decd and it is decreed that the Said writing in said bill mentioned be taken and Established to be a mortgage & the Said description therein corrected and Stand and be taken to be and mean the description in said bill and in this decree Set forth
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
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
Circuit Court 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
Date Signed May 26th 1845
And whereas the Said Defendant failed to pay the Said Sum in Said Decree Specified at the time and in the manner Speceified and whereas in default being made as aforesaid
O[nias] C 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
then Master in
Chancry

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
, of said 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
did first give public notice of Said sale by the publication of an advertisement in the Warsaw Signal a newspaper printed and in general circulation in 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
which advertisement contained the names of the parties to Said Suit a description of the premises as Set fourth in Said Decree and the time terms and place of Said Sale and published weekly for four Successives weeks before the day of sale as by said Decree was ordered and directed to be done and on the Sixteenth day of August AD 1845 in further compliance with the times of Said Decree between the hours of nine O clock in the morning and the Setting of the Sun of the same day at the Door of the court house in the Town of
Carthage

Located eighteen miles southeast of Nauvoo. Settled 1831. Designated Hancock Co. seat, Mar. 1833. Incorporated as town, 27 Feb. 1837. Population in 1839 about 300. Population in 1844 about 400. Site of acute opposition to Latter-day Saints, early 1840s. Site...

More Info
in Said County did Sell at Public
Vendue

An auction.

View Glossary
to
James Ivins

22 Mar. 1797–3 Apr. 1877. Farmer. Born in Upper Freehold Township, Monmouth Co., New Jersey. Son of Israel Ivins and Margaret Woodward. Married Mary Schenk. Presumably baptized into Church of Jesus Christ of Latter-day Saints. Moved to Nauvoo, Hancock Co....

View Full Bio
who was the highest and best bidder the Said mortgage premises in Said Decree and Advertisement mentioned for the Sum of Five hundred and twenty two Dollars and Eighty five cents ($522.85).
Now therefore in consideration of the premises & of the Said Sum of Five hundred and twenty two Dollars and Eighty five cents paid to the Said
O C 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
then Master in Chancery by the said
James Ivins

22 Mar. 1797–3 Apr. 1877. Farmer. Born in Upper Freehold Township, Monmouth Co., New Jersey. Son of Israel Ivins and Margaret Woodward. Married Mary Schenk. Presumably baptized into Church of Jesus Christ of Latter-day Saints. Moved to Nauvoo, Hancock Co....

View Full Bio
and the Said premises not having been Redeemed according to law I,
George W Thatcher

View Full Bio

Master in chancery (and Successor in office of the said
O C 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
) in Said capacity as master in Chancery do hereby grant Sell and and convey Unto the Said
James Ivins

22 Mar. 1797–3 Apr. 1877. Farmer. Born in Upper Freehold Township, Monmouth Co., New Jersey. Son of Israel Ivins and Margaret Woodward. Married Mary Schenk. Presumably baptized into Church of Jesus Christ of Latter-day Saints. Moved to Nauvoo, Hancock Co....

View Full Bio
the mortgaged Premises in said Decree and advertisement mentioned which are described as follows to Wit Begining at a post on the East and West Centre line of Section five (5) in Township Six (6) North of Range Eight (8) West of the 4th Principal Meridian from which a black Oak 20 S 83¾° W 19 and a Hickory 15 inches diameter bears North 56½° E 30 links thence S 89° 35 minutes E along Side line 24, 63 chains to a post at the NE corner of Said quarter Section from which a Burr Oak 14 inches diameter bears N 1/4° E 151 links distant thence S 0° 40 minutes E 40, 54 chains to a post in a mound at 1/4 Section corner betwen Sections 5 & 8 thence North 89½° West along Section line 24, 63 chains to a Stone thence north 0° 40 minutes West to said place of begining containing One hundred acres more or less on the east side of Said quarter Section To have and to hold the aforementioned premises with all the privileges and appurtenances thereunto belonging unto him the Said
James Ivins

22 Mar. 1797–3 Apr. 1877. Farmer. Born in Upper Freehold Township, Monmouth Co., New Jersey. Son of Israel Ivins and Margaret Woodward. Married Mary Schenk. Presumably baptized into Church of Jesus Christ of Latter-day Saints. Moved to Nauvoo, Hancock Co....

View Full Bio
his heirs and assigns forever
In testimony whereof I,
George W

View Full Bio

[p. 460]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 460

Document Information

Related Case Documents
Editorial Title
Deed, 1 April 1847 [Ivins v. E. Smith et al.]
ID #
20058
Total Pages
3
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