Register of the Joseph Smith Collection,

Table of Contents

Collection Overview

Collection Inventory+/-

Biographical Note/Historical Note

Content Description

Collection Use

Administrative Information

Collection Overview +/-

Title: Joseph Smith Collection
Dates: 1843-1848 (inclusive)
Collection Number: Mss B 136
Summary: Copies of legal documents concerning the arrest and death of Joseph Smith, founder of the LDS church.
Repository: Utah State Historical Society

Collection Inventory +/-

Box Folder Contents
box , folder : Records
box 1, folder 1 : Miscellaneous Legal Documents
box 1, folder 1 1: Smith, Joseph Jr., Hyrum Smith, Wm. Smith, legal document, 2 pp., 4 June 1844
box 1, folder 1 2: Coolidge, Joseph W., legal document, 10 April 1848, 2 pp. (Carthage)
box 1, folder 1 3: Amos Davis vs. Joseph Smith, Orson Spencer & John P. Green, 24 February 1844, 2 pp. (Carthage)
box 1, folder 1 4: Smith, Mary, legal document, 22 May 1846, 2 pp. (Carthage)
box 1, folder 1 5: Davis vs. Smith, 6 August 1844, 2 pp. See #3
box 1, folder 1 6: Davis vs. Smith, 23 May 1844, 1 p.
box 1, folder 1 7: Davis vs. Smith, 23 May 1844, 2 pp.
box 1, folder 1 8: Davis vs. Smith, 19 March 1844, 2 pp.
box 1, folder 1 9: Davis vs. Smith, Subpoena for R. D. Foster, C. I. Higbee, & C. A. Foster, 21 May 1844, 3 pp. (Carthage)
box 1, folder 1 10: Smith, Mary, 13 August 1844, 2 pp. (Carthage)
box 1, folder 1 11: Thomas Ford, subpoena, 19 May 1845, 2 pp.
box 1, folder 1 12: Riley, John & Hyrum Smith, 27 December 1844, 1 p. (Nauvoo)
box 1, folder 1 13: Smith, Hyrum & A. W. Babbitt, 20 November 1840, 2 pp. (Pleasant Garden, Indiana).
box 1, folder 1 14: Smith, Joseph Jr., Porter Rockwell & others, 25 June 1844, 3 pp. ( Expositor)
box 1, folder 1 15: Joseph Smith Estate, 30 June 1844, 2 pp.
box 1, folder 1 16: Joseph Smith Estate Papers, 28 November 1844, 2 pp.
box 1, folder 1 17: Babbitt, A. W., 29 August 1844, 2 pp.
box 1, folder 1 18: Ferris, John M., 8 August 1848, 2 pp.
box 1, folder 1 19: McKee, James, 2 September 1848, 1 p.
box 1, folder 1 20: Coolidge, Joseph W., 19 September 1844, 2 pp.
box 1, folder 1 21: Smith, Emma, 29 August 1844, 2 pp.
box 1, folder 1 22: Richardson, W. A. & Joseph Smith estate, 9 November 1845, 2 pp.
box 1, folder 1 23: Coolidge, Joseph W., 3 April 1849, 2 pp.
box 1, folder 1 24: The People vs. Joseph Smith, Subpoena , 26 June 1844, 2 pp.
box 1, folder 1 25: Babbitt, A. W., 8 August 1844, 2 pp.
box 1, folder 1 26: Smith, Joseph Jr. 10 April 1842, 2 pp.
box 1, folder 1 27: Coolidge, Joseph W., 28 July 1845, 2 pp. (Nauvoo)
box 1, folder 1 28: Davis vs. Smith, 24 May 1844, 2 pp.
box 1, folder 1 29: State of Illinois vs. Chancy Higbee, 28 November 1844, 2 pp.
box 1, folder 1 30: Highee, Chauncy L, subpoena for Nancy Rigdon, Sarah Pratt, Emiline White & Others 3 October 1842, 2 pp.
box 1, folder 1 31: Estate Papers of Emma Smith as guardian, 3 May 1847, 12 pp.
box 1, folder 1 32: Smith, Emma, 5 August 1851, 2 pp.
box 1, folder 1 33: Bidamon, Emma, 30 July 1851, 2 pp.
box 1, folder 1 34: Smith, Joseph, 22 June 1844, 1 p.
box 1, folder 1 35: Smith, Joseph, cot. 19, B44, 1 p.
box 1, folder 1 36: Smith, Joseph & Emma Smith, 17 July 1844, 1 p.
box 1, folder 1 37: Smith, Joseph, Bill, 14 April 1845, 2 pp.
box 1, folder 1 38: Smith, Joseph, estate papers, 22 May 1845, 6 pp.
box 1, folder 1 39: Long, Rosaman, Charge of Bigamy, 27 March 1843, 2 pp.
box 1, folder 1 40: Long, Rosaman, 27 March 1843, 2 pp. [See # 39]
box 1, folder 1 41: Long, Rosaman, 27 March 1843, 2 pp.
box 1, folder 1 42: List of the murders of Joseph & Hyrum Smith, 9 June 1845, 2 pp.
box 1, folder 1 43: Smith, John--infant, 18 May 1846, 3 pp.
box 1, folder 1 44: Estate of Edward Lawrence, 6 May 1845, (Joseph Smith guardian), 5 pp.
box 1, folder 1 45: Farmer, Franklin, 23 March 1843, 2 pp.
box 1, folder 1 46: Higbee, Chauncy, 3 October 1842, 3 pp.
box 1, folder 1 47: Robinson, Ebenezer, 14 September 1842, 3 pp. (Higbee)
box 1, folder 1 48: Bidamon, Emma, 30 April 1848, 4 pp.
box 1, folder 1 49: Higbee, C. S., 10 September 1842, 1 p.
box 1, folder 1 50: Higbee, Chauncy, 24 May 1842, 2 pp.
box 1, folder 1 51: Smith, David H., 3 May 1847, 3 pp.
box 1, folder 1 52: Smith, Emma, 17 July 1844, 2 pp.
box 1, folder 1 53: Smith, Joseph, 12 June 1847, 6 pp.
box 1, folder 1 54: Davis vs. Smith, 8 May 1844, 2 pp.
box 1, folder 1 55: Verdict of Jury, Joseph Smith for purgery, 23 October 1845, 4 pp.
box 1, folder 1 56: People vs. Perry, 23 October 1844, 2 pp.
box 1, folder 1 57: Davis vs. Smith, 23 May 1844, 3 pp.
box 1, folder 1 58: Davis vs. Smith, 23 May 1844, 2 pp.
box 1, folder 1 59-119: Subpoenas for the murders of Joseph Smith
box 1, folder 1 120: Smith, David H., 3 May 1844, 2 pp.
box 1, folder 1 121: People vs. Joseph Smith, 25 June 1844, 5 pp.
box 1, folder 1 122: People vs. Joseph Smith, May term of Hancock County Court, 1844, 3 pp.
box 1, folder 1 123: People vs. Smith, 27 May 1844, 3 pp.
box 1, folder 2 : Materials concerning Franklin A. Worrell collected at Carthage
box 1, folder 3 : Estate papers of Thomas C. Sharp

Biographical Note/Historical Note +/-

No information available.

Content Description +/-

Copies of legal documents concerning the arrest and death of Joseph Smith, founder of the LDS church.

Collection Use +/-

Restrictions on Access:

Restrictions on Access

Administrative Information +/-

Creator:

Smith, Joseph, 1805-1844.

Language:

English.

Sponsor:

Library Services and Technology Act (LSTA) grant, 2007-2008

Quantity:

1 box (0.5 linear ft.)

Language of the Finding Aid:

Finding aid written in Englishin Latin script

EAD Creation Date:

1999.