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 Stannard v. Young et al. Agreement with Claudius Stannard, 3 October 1836 Docket Entry, Discontinuance, 3 April 1838 [Stannard v. Young et al.] Docket Entry, Costs, circa 3 April 1838 [Stannard v. Young et al.]

Docket Entry, Costs, circa 3 April 1838 [Stannard v. Young et al.]

Source Note

Docket Entry, Costs, [
Chardon

Located eight miles south of Lake Erie and immediately east of Kirtland Township. Settled by 1812. Included village of Chardon. Population of township in 1820 about 430; in 1830 about 880; and in 1840 about 1,100. Two of JS’s sisters resided in township. ...

More Info
, Geauga Co., OH], ca. 3 Apr. 1838, Stannard v. Young et al. (Geauga Co., OH, Court of Common Pleas 1838); Geauga County Court of Common Pleas,
Execution

“The act of carrying into effect the final judgment of a court, or other jurisdiction. The writ which authorises the officer so to carry into effect such judgment is also called an execution. . . . Executions are either to recover specific things, or money...

View Glossary
Docket, vol. G, p. 360; handwriting of
David D. Aiken

20 Sept. 1794–12 Dec. 1861. County clerk, associate judge, merchant. Born in New York. Baptized into Episcopalian church, 9 Aug. 1818, in New York. Married Laura Loomis. Moved to Brown, Stark Co., Ohio, by 1820; to Painesville, Geauga Co., Ohio; and to Chardon...

View Full Bio
; notation by
David D. Aiken

20 Sept. 1794–12 Dec. 1861. County clerk, associate judge, merchant. Born in New York. Baptized into Episcopalian church, 9 Aug. 1818, in New York. Married Laura Loomis. Moved to Brown, Stark Co., Ohio, by 1820; to Painesville, Geauga Co., Ohio; and to Chardon...

View Full Bio
with signature of
Abel Kimball

20 Dec. 1800–24 July 1880. Farmer. Born in Rindge, Cheshire Co., New Hampshire. Son of Lemuel Kimball and Polly Cutler. Moved to Unionville, Madison Township, Geauga Co., Ohio, 27 Aug. 1812. Moved to Madison, Madison Township, Aug. 1813. Married Philena Hastings...

View Full Bio
, [
Chardon

Located eight miles south of Lake Erie and immediately east of Kirtland Township. Settled by 1812. Included village of Chardon. Population of township in 1820 about 430; in 1830 about 880; and in 1840 about 1,100. Two of JS’s sisters resided in township. ...

More Info
, Geauga Co., OH], [after ca. 3 Apr. 1838]; Geauga County Archives and Records Center, Chardon, OH.

Historical Introduction

See Introduction to Stannard v. Young et al.

Page 360

Claudius Stannard)
[Lord] Sterling

14 May 1805–21 Jan. 1905. Lawyer, judge. Born in Lima, Ontario Co., New York. Son of James Sterling and Mabel Chester. Married Ellen Elizabeth Allen Sterling, 1 Nov. 1835. Moved to Willoughby, Lake Co., Ohio, before 1837. Admitted to the bar, 1837. Attorney...

View Full Bio
vs)
Brigham Young

1 June 1801–29 Aug. 1877. Carpenter, painter, glazier, colonizer. Born at Whitingham, Windham Co., Vermont. Son of John Young and Abigail (Nabby) Howe. Brought up in Methodist household; later joined Methodist church. Moved to Sherburne, Chenango Co., New...

View Full Bio
)
Covenant
Parley P. Pratt

12 Apr. 1807–13 May 1857. Farmer, editor, publisher, teacher, school administrator, legislator, explorer, author. Born at Burlington, Otsego Co., New York. Son of Jared Pratt and Charity Dickinson. Traveled west with brother William to acquire land, 1823....

View Full Bio
&)
Joseph Smith Jr.)
Judgt. for def[endan]ts April 3. 1838
for their costs $2.17
pl[ainti]ff’s do $3.36
costs paid see cost bill.
Plffs Defts
<​
Cl[er]k A. [David D. Aiken]

20 Sept. 1794–12 Dec. 1861. County clerk, associate judge, merchant. Born in New York. Baptized into Episcopalian church, 9 Aug. 1818, in New York. Married Laura Loomis. Moved to Brown, Stark Co., Ohio, by 1820; to Painesville, Geauga Co., Ohio; and to Chardon...

View Full Bio
​>

Insertion in handwriting of Charles H. Foot.


<​1 24​>

Insertion in unidentified handwriting.


<​2 17​>

Insertion in unidentified handwriting.


<​
Sh[eri]ff Kim [Abel Kimball]

20 Dec. 1800–24 July 1880. Farmer. Born in Rindge, Cheshire Co., New Hampshire. Son of Lemuel Kimball and Polly Cutler. Moved to Unionville, Madison Township, Geauga Co., Ohio, 27 Aug. 1812. Moved to Madison, Madison Township, Aug. 1813. Married Philena Hastings...

View Full Bio
​>

Insertion in handwriting of Charles H. Foot.


<​2 12​>

Insertion in unidentified handwriting.


Notation in handwriting of David D. Aiken.


Rec’d of
D[avid] D Aiken

20 Sept. 1794–12 Dec. 1861. County clerk, associate judge, merchant. Born in New York. Baptized into Episcopalian church, 9 Aug. 1818, in New York. Married Laura Loomis. Moved to Brown, Stark Co., Ohio, by 1820; to Painesville, Geauga Co., Ohio; and to Chardon...

View Full Bio
, two 12/100 dollars—

Signature of Abel Kimball.


A Kimball

20 Dec. 1800–24 July 1880. Farmer. Born in Rindge, Cheshire Co., New Hampshire. Son of Lemuel Kimball and Polly Cutler. Moved to Unionville, Madison Township, Geauga Co., Ohio, 27 Aug. 1812. Moved to Madison, Madison Township, Aug. 1813. Married Philena Hastings...

View Full Bio
2 Shff [p. 360]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 360

Document Information

Related Case Documents
Editorial Title
Docket Entry, Costs, circa 3 April 1838 [Stannard v. Young et al.]
ID #
5441
Total Pages
1
Print Volume Location
Handwriting on This Page
  • David D. Aiken
  • Charles H. Foot
  • Unidentified
  • Abel Kimball

Footnotes

  1. new scribe logo

    Insertion in handwriting of Charles H. Foot.

  2. new scribe logo

    Insertion in unidentified handwriting.

  3. new scribe logo

    Insertion in unidentified handwriting.

  4. new scribe logo

    Insertion in handwriting of Charles H. Foot.

  5. new scribe logo

    Insertion in unidentified handwriting.

  6. new scribe logo

    Notation in handwriting of David D. Aiken.

  7. new scribe logo

    Signature of Abel Kimball.

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