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 > 
Promissory Note to Mead & Betts, 1 September 1837–C Pay Order to Henry G. Sherwood for John A. Hicks, 7 November 1839 Promissory Note to Charles Ivins, 16 January 1840 Schedule of Accounts, 3–4 June 1841, Copy [JS Guardian of Maria Lawrence et al.] Bond, 4 June 1841, Andrew Miller Copy [JS Guardian of Maria Lawrence et al.] Receipt to Executors of Edward Lawrence Estate, 4 June 1841, William Clayton Copy [JS Guardian of Maria Lawrence et al.] Promissory Note to E. Evens & Co., 25 August 1841 Promissory Note to Daniel H. Wells, 16 November 1841 Statement of Account from Ezra Chase and Isaac Chase, 13 December 1841 Statement of Account from Ezra Chase, 17 December 1841 Statement of Account from Isaac Chase, 17 December 1841 Statement of Account from Sidney Roberts, 28 March 1842–25 July 1843 Statement of Account, 3 June 1843–A, Copy [JS Guardian of Maria Lawrence et al.] Statement of Account, 3 June 1843–B, Copy [JS Guardian of Maria Lawrence et al.] Statement of Account, 3 June 1843–C [JS Guardian of Maria Lawrence et al.] Promissory Note to Isaac Chase, 24 April 1844 Statement of Account from George W. Crouse, between 24 and circa 28 April 1844 Promissory Note to James Brinkerhoff, 29 April 1844–A Pay Order to Mr. Blizard for Cornelius P. Lott, 17 May 1844 Statement of Account from Powers & Adams, 22 June 1844 Statement of Account from Bachman & Skinner, circa 27 November 1844–A Statement of Account from Bachman & Skinner, circa 27 November 1844–B Statement of Account from Bachman & Skinner, circa 27 November 1844–C Statement of Account from Charles Ivins, 4 March 1845 Statement of Account from Jonathan Dunham, 15 March 1845 Statement of Account from George Bachman, circa 25 March 1845 Statement of Account from Hugh T. Reid, 11 April 1845 Statement of Account from John Wilson Williams, 13 April 1845 Statement of Account from Newel K. Whitney, circa 13 April 1845 Statement of Account from Artois Hamilton, circa 13 April 1845 Statement of Account from David Bryant, circa 13 April 1845 Statement of Account from Russell & Donaghue, circa 13 April 1845 Statement of Account from John Walker, circa 13 April 1845 Statement of Account from Lorin Walker, circa 13 April 1845 Statement of Account from John Lytle, circa 13 April 1845 Statement of Account from William Manhard and David Manhard, circa 13 April 1845 Statement of Account from Reuben McBride, circa 5 May 1845 Statement of Account from Jacob B. Backenstos, circa 18 May 1845 Statement of Account from Wilson Law, circa 23 May 1845 Statement of Account from Lorenzo D. Wasson, circa 27 May 1845 Statement of Account from William A. Richardson, 9 November 1845 Receipt from John Kelly, 19 September 1847

Statement of Account, 3 June 1843–A, Copy [JS Guardian of Maria Lawrence et al.]

Source Note

The Estate of
Edward Lawrence

ca. 1800–1839. Born in New York. Son of John Lawrence and Letitia. Moved to Pickering, York Co. (later in Ontario), Upper Canada, by 1811. Married Margaret Major, ca. 1822, in Ontario. Baptized into Church of Jesus Christ of Latter-day Saints, 1837, in Ontario...

View Full Bio
, Statement of Account, [
Quincy

Located on high limestone bluffs east of Mississippi River, about forty-five miles south of Nauvoo. Settled 1821. Adams Co. seat, 1825. Incorporated as town, 1834. Received city charter, 1840. Population in 1835 about 800; in 1840 about 2,300; and in 1845...

More Info
, Adams Co., IL], for JS, 3 June 1843, JS Guardian of Maria Lawrence et al. (Adams Co., IL, Probate Court 1841). Copied 22 Apr. 1845; handwriting of Andrew Miller; certified by Andrew Miller, 22 Apr. 1845; two pages; Hancock County Courthouse, Carthage, IL. Includes seal.
A copy of Statement of Account, 3 June 1843–B [JS Guardian of Maria Lawrence et al.] and the only extant version of Statement of Account, 3 June 1843–C [JS Guardian of Maria Lawrence et al.] were inscribed on the verso of this statement of account.

Historical Introduction

See Introduction to JS Guardian of Maria Lawrence et al., Babbitt Guardian of James Lawrence et al. v. William Law et al., and Maria Lawrence et al. v. Coolidge Administrator of the Estate of JS and Introduction to Coolidge Administrator of the Estate of JS.
Asterisk (*) denotes a "featured" version, which includes an introduction and annotation. Statement of Account, 3 June 1843–A [ JS Guardian of Maria Lawrence et al. ] Statement of Account, 3 June 1843–A, Copy [ JS Guardian of Maria Lawrence et al. ]

Page [2]

 
[See Statement of Account, 3 June 1843–B, Copy [JS Guardian of Maria Lawrence et al.] and Statement of Account, 3 June 1843–C [JS Guardian of Maria Lawrence et al.].]
 
State of Illinois) SC[ilice]T
Adams County

Situated in western Illinois; bounded on west by Mississippi River. Organized from Pike Co., 1825. Quincy established as county seat, 1825. Population in 1830 about 2,200. Population in 1840 about 14,500. Latter-day Saint exiles from Missouri found refuge...

More Info
)
I Andrew Miller Probate Justice of the Peace In and for the
Adams County

Situated in western Illinois; bounded on west by Mississippi River. Organized from Pike Co., 1825. Quincy established as county seat, 1825. Population in 1830 about 2,200. Population in 1840 about 14,500. Latter-day Saint exiles from Missouri found refuge...

More Info
State of Illinois do hereby Certify the above and forgoing to be a true Transcrip from from the Records and papers on file in my office
[seal]
In testimony hereof I have Set my hand and affixed the Seal of the probate court at office this <​in​> the City of
Quincy

Located on high limestone bluffs east of Mississippi River, about forty-five miles south of Nauvoo. Settled 1821. Adams Co. seat, 1825. Incorporated as town, 1834. Received city charter, 1840. Population in 1835 about 800; in 1840 about 2,300; and in 1845...

More Info
this the 22 day of April A D. 1845
A. Miller P. J. P. [p. [2]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [2]

Document Information

Related Case Documents

Claims on the Estate of JS

Editorial Title
Statement of Account, 3 June 1843–A, Copy [JS Guardian of Maria Lawrence et al.]
ID #
5593
Total Pages
2
Print Volume Location
Handwriting on This Page

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