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 Wright v. Rigdon et al. Capias ad Respondendum, 11 October 1837 [Wright v. Rigdon et al.] Recognizance, 24 October 1837 [Wright v. Rigdon et al.] Declaration, circa 4 December 1837 [Wright v. Rigdon et al.] Transcript of Proceedings, circa 3 April 1838 [Wright v. Rigdon et al.] Docket Entry, Costs, circa 3 April 1838 [Wright v. Rigdon et al.]

Introduction to Wright v. Rigdon et al.

Page

Wright v. Rigdon, JS, Cowdery, Whitney, and Johnson
Geauga Co., Ohio, Court of Common Pleas, circa 3 April 1838
 
Historical Introduction
On 3 October 1836, JS,
Sidney Rigdon

19 Feb. 1793–14 July 1876. Tanner, farmer, minister. Born at St. Clair, Allegheny Co., Pennsylvania. Son of William Rigdon and Nancy Gallaher. Joined United Baptists, ca. 1818. Preached at Warren, Trumbull Co., Ohio, and vicinity, 1819–1821. Married Phebe...

View Full Bio
,
Oliver Cowdery

3 Oct. 1806–3 Mar. 1850. Clerk, teacher, justice of the peace, lawyer, newspaper editor. Born at Wells, Rutland Co., Vermont. Son of William Cowdery and Rebecca Fuller. Raised Congregationalist. Moved to western New York and clerked at a store, ca. 1825–1828...

View Full Bio
,
Newel K. Whitney

3/5 Feb. 1795–23 Sept. 1850. Trader, merchant. Born at Marlborough, Windham Co., Vermont. Son of Samuel Whitney and Susanna Kimball. Moved to Fairfield, Herkimer Co., New York, 1803. Merchant at Plattsburg, Clinton Co., New York, 1814. Mercantile clerk for...

View Full Bio
, and
John Johnson

11 Apr. 1778–30 July 1843. Farmer, innkeeper. Born at Chesterfield, Cheshire Co., New Hampshire. Son of Israel Johnson and Abigail Higgins. Married Alice (Elsa) Jacobs, 22 June 1800. Moved to Pomfret, Windsor Co., Vermont, ca. 1803. Settled at Hiram, Portage...

View Full Bio
signed two $500 promissory notes for unspecified goods or services provided by
Justus Wright

ca. 1790–? Manufacturer. Born in New York. Married Betsy. Lived at Albany, Albany Co., New York, 1820. Moved to New Lisbon, Columbiana Co., Ohio, by Oct. 1837. Pursued legal action to collect debt from JS and others, Oct. 1837. Moved to Hamilton Co., Ohio...

View Full Bio
. The first note was due 1 May 1837, and the second was due 1 October 1837. On 11 October 1837, after default on both notes, Wright pursued legal action in the court of common pleas to collect the debt.
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
, sheriff of
Geauga County

Located in northeastern Ohio, south of Lake Erie. Rivers in area include Grand, Chagrin, and Cuyahoga. Settled mostly by New Englanders, beginning 1798. Formed from Trumbull Co., 1 Mar. 1806. Chardon established as county seat, 1808. Population in 1830 about...

More Info
, arrested Newel K. Whitney and John Johnson in
Kirtland Township

Located ten miles south of Lake Erie. Settled by 1811. Organized by 1818. Latter-day Saint missionaries visited township, early Nov. 1830; many residents joined Church of Jesus Christ of Latter-day Saints. Population in 1830 about 55 Latter-day Saints and...

More Info
on 19 October and required them to enter into a $2,000 bail bond until they could arrange for special bail. This occurred five days later when Whitney, Johnson,
Heman Hyde

18 June 1812–26 May 1842. Born at Strafford, Orange Co., Vermont. Son of Heman Hyde and Polly Wyman Tilton. Moved to what became York, Livingston Co., New York, 1812. Moved to Freedom, Cattaraugus Co., New York, 1825. Baptized into Church of Jesus Christ ...

View Full Bio
, and
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
offered a $3,000 surety for payment of the judgment if rendered against the defendants.
1

The bail bond was a means to protect the sheriff from responsibility for payment of the debt if the defendant failed to appear. (See Swan, Practice in Civil Actions and Proceedings at Law in Ohio, 1:154–157, 161, 164.


Comprehensive Works Cited

Swan, Joseph R. The Practice in Civil Actions and Proceedings at Law, in Ohio, and Precedents in Pleading, with Practical Notes; together with the Forms of Process and Clerks’ Entries. 2 vols. Columbus: Isaac N. Whiting, 1845.

Kimball did not find the other defendants within his jurisdiction because JS, Cowdery, and Rigdon had left for
Far West

Originally called Shoal Creek. Located fifty-five miles northeast of Independence. Surveyed 1823; first settled by whites, 1831. Site purchased, 8 Aug. 1836, before Caldwell Co. was organized for Latter-day Saints in Missouri. William W. Phelps and John Whitmer...

More Info
, Missouri, to oversee ecclesiastical affairs there.
2

Introduction to Documents, Volume 5: October 1835–January 1838; Historical Introduction to Minutes, 6 Nov. 1837; see also JSP, D5:503n297.


Comprehensive Works Cited

JSP, D5 / Rogers, Brent M., Elizabeth A. Kuehn, Christian K. Heimburger, Max H Parkin, Alexander L. Baugh, and Steven C. Harper, eds. Documents, Volume 5: October 1835–January 1838. Vol. 5 of the Documents series of The Joseph Smith Papers, edited by Ronald K. Esplin, Matthew J. Grow, and Matthew C. Godfrey. Salt Lake City: Church Historian’s Press, 2017.

Wright’s complaint, filed 4 December 1837, appears to have multiple claims. One assessed $1,000 for the two notes, several for $1,200 each, and one for $1,500 damages. This was according to legal practice of the 1800s and actually represented the single claim of $1,000 for the two notes.
3

For a discussion of this type of pleading, see Historical Introduction to Declaration to the Geauga County Court of Common Pleas, 7 May 1838, in JSP, D6:137; Swan, Practice in Civil Actions and Proceedings at Law, 1:216–217, 217nA; and Hammond, Cases Decided in the Supreme Court of Ohio, 307.


Comprehensive Works Cited

JSP, D6 / Ashurst-McGee, Mark, David W. Grua, Elizabeth Kuehn, Alexander L. Baugh, and Brenden W. Rensink, eds. Documents, Volume 6: February 1838–August 1839. Vol. 6 of the Documents series of The Joseph Smith Papers, edited by Ronald K. Esplin, Matthew J. Grow, and Matthew C. Godfrey. Salt Lake City: Church Historian’s Press, 2017.

Swan, Joseph R. The Practice in Civil Actions and Proceedings at Law, in Ohio, and Precedents in Pleading, with Practical Notes; together with the Forms of Process and Clerks’ Entries. 2 vols. Columbus: Isaac N. Whiting, 1845.

Hammond, Charles. Cases Decided in the Supreme Court of Ohio, in Bank, at December Terms, 1833, 1834. Vol. 6. Cincinnati: Robert Clarke, 1872.

The transcript of proceedings noted that the defendants failed to appear. As a result, the court awarded Wright $1,055.31 in damages, plus court costs.
4

Transcript of Proceedings, circa 3 April 1838 [Wright v. Rigdon et al.].


 
Calendar of Documents
This calendar lists all known documents created by or for the court, whether extant or not. It does not include versions of documents created for other purposes, though those versions may be listed in footnotes. In certain cases, especially in cases concerning unpaid debts, the originating document (promissory note, invoice, etc.) is listed here. Note that documents in the calendar are grouped with their originating court. Where a version of a document was subsequently filed with another court, that version is listed under both courts.
 

1836 (2)

October (2)

3 October 1836

Rigdon, Smith & Cowdery and Others, Promissory Note, Kirtland Township, Geauga Co., OH, to Justus Wright, 3 Oct. 1836–A
1

Note for $500 due 1 May 1837.


  • 3 Oct. 1836. Not extant.
    2

    See Transcript of Proceedings, ca. 3 Apr. 1838 [Wright v. Rigdon et al.].


3 October 1836

Rigdon, Smith & Cowdery and Others, Promissory Note, Kirtland Township, Geauga Co., OH, to Justus Wright, 3 Oct. 1836–B
1

Note for $500 due 1 Oct. 1837.


  • 3 Oct. 1836. Not extant.
    2

    See Transcript of Proceedings, ca. 3 Apr. 1838 [Wright v. Rigdon et al.].


 
Wright v. Rigdon et al., Court of Common Pleas

1837 (4)

October (3)

11 October 1837

David D. Aiken, Capias ad Respondendum, to Geauga Co. Sheriff, for Sidney Rigdon and Others, Chardon, Geauga Co., OH

  • 11 Oct. 1837. Not extant.
  • Ca. 3 Apr. 1838; in Transcript of Proceedings, Geauga County Court of Common Pleas, Common Pleas Record, vol. V, p. 101, Geauga County Archives and Records Center, Chardon, OH; handwriting of Charles H. Foot.
19 October 1837

Newel K. Whitney and John Johnson, Bond, Kirtland Township, Geauga Co., OH

  • 19 Oct. 1837. Not extant.
    1

    See Transcript of Proceedings, ca. 3 Apr. 1838 [Wright v. Rigdon et al.].


  • 19 Oct. 1837. Not extant.
    2

    A copy of the bond was returned to the Geauga County Court of Common Pleas. See Transcript of Proceedings, ca. 3 Apr. 1838 [Wright v. Rigdon et al.].


24 October 1837

Recognizance, Chardon, Geauga Co., OH, for Newel K. Whitney and Others

  • 24 Oct. 1837. Not extant.
  • Ca. 3 Apr. 1838; in Transcript of Proceedings, Geauga County Court of Common Pleas, Common Pleas Record, vol. V, p. 101, Geauga County Archives and Records Center, Chardon, OH; handwriting of Charles H. Foot.

December (1)

Ca. 4 December 1837

Justus Wright, Declaration, Chardon, Geauga Co., OH

  • Ca. 4 Dec. 1837. Not extant.
  • Ca. 3 Apr. 1838; in Transcript of Proceedings, Geauga County Court of Common Pleas, Common Pleas Record, vol. V, pp. 101–103, Geauga County Archives and Records Center, Chardon, OH; handwriting of Charles H. Foot.

1838 (2)

April (2)

Ca. 3 April 1838

Transcript of Proceedings, Chardon, Geauga Co., OH

  • Ca. 3 Apr. 1838; Geauga County Court of Common Pleas, Common Pleas Record, vol. V, pp. 101–103, Geauga County Archives and Records Center, Chardon, OH; handwriting of Charles H. Foot; signature presumably of Van R. Humphrey.
Ca. 3 April 1838

Docket Entry, Costs, Chardon, Geauga Co., OH

  • Ca. 3 Apr. 1838; Geauga County Court of Common Pleas, Execution Docket, vol. G, p. 328, Geauga County Archives and Records Center, Chardon, OH; handwriting of David D. Aiken and Charles H. Foot.
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page

Document Information

Related Case Documents
Editorial Title
Introduction to Wright v. Rigdon et al.
ID #
12752
Total Pages
1
Print Volume Location
Handwriting on This Page

    Footnotes

    1. [1]

      The bail bond was a means to protect the sheriff from responsibility for payment of the debt if the defendant failed to appear. (See Swan, Practice in Civil Actions and Proceedings at Law in Ohio, 1:154–157, 161, 164.

      Swan, Joseph R. The Practice in Civil Actions and Proceedings at Law, in Ohio, and Precedents in Pleading, with Practical Notes; together with the Forms of Process and Clerks’ Entries. 2 vols. Columbus: Isaac N. Whiting, 1845.

    2. [2]

      Introduction to Documents, Volume 5: October 1835–January 1838; Historical Introduction to Minutes, 6 Nov. 1837; see also JSP, D5:503n297.

      JSP, D5 / Rogers, Brent M., Elizabeth A. Kuehn, Christian K. Heimburger, Max H Parkin, Alexander L. Baugh, and Steven C. Harper, eds. Documents, Volume 5: October 1835–January 1838. Vol. 5 of the Documents series of The Joseph Smith Papers, edited by Ronald K. Esplin, Matthew J. Grow, and Matthew C. Godfrey. Salt Lake City: Church Historian’s Press, 2017.

    3. [3]

      For a discussion of this type of pleading, see Historical Introduction to Declaration to the Geauga County Court of Common Pleas, 7 May 1838, in JSP, D6:137; Swan, Practice in Civil Actions and Proceedings at Law, 1:216–217, 217nA; and Hammond, Cases Decided in the Supreme Court of Ohio, 307.

      JSP, D6 / Ashurst-McGee, Mark, David W. Grua, Elizabeth Kuehn, Alexander L. Baugh, and Brenden W. Rensink, eds. Documents, Volume 6: February 1838–August 1839. Vol. 6 of the Documents series of The Joseph Smith Papers, edited by Ronald K. Esplin, Matthew J. Grow, and Matthew C. Godfrey. Salt Lake City: Church Historian’s Press, 2017.

      Swan, Joseph R. The Practice in Civil Actions and Proceedings at Law, in Ohio, and Precedents in Pleading, with Practical Notes; together with the Forms of Process and Clerks’ Entries. 2 vols. Columbus: Isaac N. Whiting, 1845.

      Hammond, Charles. Cases Decided in the Supreme Court of Ohio, in Bank, at December Terms, 1833, 1834. Vol. 6. Cincinnati: Robert Clarke, 1872.

    4. [4]

      Transcript of Proceedings, circa 3 April 1838 [Wright v. Rigdon et al.].

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