Joseph Smith Sr. left Vermont in late summer or early fall 1816. The rest of the Smith family joined him in Palmyra, New York, in early 1817. (Palmyra, NY, Record of Highway Taxes, 1817, Copies of Old Village Records, 1793–1867, microfilm 812,869, U.S. and Canada Record Collection, FHL; Lucy Mack Smith, History, 1844–1845, bk. 3, [3]–[6]; JS History, vol. A-1, 131–132.)
U.S. and Canada Record Collection. FHL.
For more information on the evolution of New York’s court system, see Scott, Courts of the State of New York, 203–481.
Scott, Henry W. The Courts of the State of New York: Their History, Development, and Jurisdiction. New York: Wilson Publishing Co., 1909.
An Act Declaring the Powers and Duties of Justices of the Peace [13 Apr. 1813], Laws of the State of New-York [1813], vol. 2, pp. 506–507, secs. 1–2; New York Constitution of 1821, art. 4, sec. 7; Amendments [6–8 Nov. 1826], Revised Statutes of the State of New-York, vol. 1, p. 58; An Act for Apprehending and Punishing Disorderly Persons [9 Feb. 1788], Laws of the State of New-York [1813], vol. 1, p. 114; An Act to Extend the Jurisdiction of Justices of the Peace [10 Apr. 1818], Laws of the State of New-York [1818], pp. 79, 82, secs. 1, 17.
Laws of the State of New-York, Revised and Passed at the Thirty-Sixth Session of the Legislature, With Marginal Notes and References. 2 Vols. Albany: H. C. Southwick and Company, 1813.
New York State Secretary of State. Second Constitution of the State of New York, 1821. New York State Archives, Albany.
The Revised Statutes of the State of New-York, Passed During the Years One Thousand Eight Hundred and Twenty-Seven, and One Thousand Eight Hundred and Twenty-Eight: To Which Are Added, Certain Former Acts Which Have Not Been Revised. 3 Vols. Albany: Packard and Van Benthuysen, 1829.
Laws of the State of New-York, Passed at the Fifty-First Session of the Legislature, Begun and Held at the City of Albany, the Twenty-Seventh Day of January, 1818. Albany: J. Buel, 1818.
New York Constitution of 1821, art. 4, sec. 7; art. 5, sec. 6; An Act concerning the Courts of Common Pleas and General Sessions of the Peace in the Several Counties of this State [5 Apr. 1813], Laws of the State of New-York [1813], vol. 2, pp. 141–142, secs. 1, 3; An Act to Extend the Jurisdiction of Justices of the Peace [10 Apr. 1818], Laws of the State of New-York [1818], p. 82, sec. 17.
New York State Secretary of State. Second Constitution of the State of New York, 1821. New York State Archives, Albany.
Laws of the State of New-York, Revised and Passed at the Thirty-Sixth Session of the Legislature, With Marginal Notes and References. 2 Vols. Albany: H. C. Southwick and Company, 1813.
Laws of the State of New-York, Passed at the Fifty-First Session of the Legislature, Begun and Held at the City of Albany, the Twenty-Seventh Day of January, 1818. Albany: J. Buel, 1818.
An Act Declaring the Powers and Duties of Justices of the Peace [13 Apr. 1813], Laws of the State of New-York [1813], vol. 2, p. 507, sec. 4; An Act concerning Courts and Ministers of Justice, and Proceedings in Civil Cases [10 Dec. 1828], Revised Statutes of the State of New-York, vol. 2, p. 224, sec. 3.
Laws of the State of New-York, Revised and Passed at the Thirty-Sixth Session of the Legislature, With Marginal Notes and References. 2 Vols. Albany: H. C. Southwick and Company, 1813.
The Revised Statutes of the State of New-York, Passed During the Years One Thousand Eight Hundred and Twenty-Seven, and One Thousand Eight Hundred and Twenty-Eight: To Which Are Added, Certain Former Acts Which Have Not Been Revised. 3 Vols. Albany: Packard and Van Benthuysen, 1829.
Introduction to State of New York v. JS–B and State of New York v. JS–C.