KY-FOOTSTEPS-D Digest 31 Jan 20001 Volume 01 : Issue 16 -------------------------------------------------------------------------------- X-Message: #1 Date: Wed, 31 Jan 2001 04:37:40 -0500 From: Regina Barry Subject: COURT: Name Changes, Divorces 1839-1840 Feb 6 1840 Kentucky State Legislature. Acts Passed and Approved. As published in Kentucky Gazette (Lexington, KY). Family History Library film 0206917 (note: date is date of publication, not date of legislative act) 2. An Act to benefit infant children of John H. BELL deceased. County court of Wayne to appoint guardian 5. An Act to benefit Matthew COOK. Annual allowance of $70.00 from the county court of Campbell. 8. An Act to benefit William SMITH of Harrison County 11. An Act to change the name of David Benson DAVIS. Name changed to David Benson RICE 27. An Act to benefit George W. CARTER. Name changed to George W. SWANGO 30. An Act to benefit James V. and George M. FORTUNE. Legitimates them as the children of Elisha FORTUNE of Monroe County 37. An Act to benefit Eleazer JONES. Divorce 39. An Act to benefit Pierre Theodore CUVILLIER. Divorce 42. An Act to benefit Louisiana ESTERS. Changes name and legitimates her as the child of Richard E. DANIEL 44. An Act to benefit Cornelius SULDER. Divorce 45. An Act to benefit Harriett WILKINSON. Divorce 46. An Act to benefit America PEARSON. Divorce 47. An Act to benefit Joshua HOLTZCLAW. Divorce 51. An Act to change the name of Thomas FARRER. Name changed to Thomas F. DANIEL 63. An Act to divorce Maria McCALEB 64. An Act to benefit Dicy POWELL. Divorce 69. An Act to benefit Abraham ELLINGTON divorce Feb 13 1840 Kentucky State Legislature. Acts Passed and Approved. As published in Kentucky Gazette (Lexington, KY). Family History Library film 0206917 (note: date is date of publication, not date of legislative act) 85. An Act to benefit Mary JACKSON. Divorce 92. An Act to benefit adopted child of Samuel L. and Tabitha BOICOURT. Name changed. 93. An Act to benefit widow and children of Samuel PRYOR deceased of Henry Circuit court 94. An Act to benefit Nelson DYER. Divorce 101. An Act to benefit Eliza L. BRYAN. Divorce 109. An Act to benefit infant children of William HOPKINS deceased. To Nicholas Circuit court 115. An Act to benefit William MATHEWS and John N. RICHARDSON. Divorce 122. An Act to benefit Martha FRENCH. Divorce Feb 20 1840 Kentucky State Legislature. Acts Passed and Approved. As published in Kentucky Gazette (Lexington, KY). Family History Library film 0206917 (note: date is date of publication, not date of legislative act) 132. An Act to benefit Maston GLIDEWELL and Susannah HOLEBROOK. Legitimates children born before their intermarriage 133. An Act to benefit Betty Ann MEADOWS. Creates her legal heir of Gideon GILBREATH and his wife. 139. An Act to benefit Patrick DOYLE. Divorce 150. An Act to benefit Joseph McGLOTHLIN. Divorce 163. An Act to benefit Joseph SHROPSHIR. Divorce 168. An Act to benefit William B. WALLACE. Divorce 169. An Act to benefit Catherine J. LOYD. Divorce 173. An Act to benefit William E. GRIDER. Divorce 173. An Act to benefit Richard LUCAS Sr. Divorce Feb 27 1840 Kentucky State Legislature. Acts Passed and Approved. As published in Kentucky Gazette (Lexington, KY). Family History Library film 0206917 (note: date is date of publication, not date of legislative act) 214. An Act to benefit Samuel ROHRER. Divorce 222. An Act to benefit David JAMISON. Divorce 227. An Act to benefit Gabriella MATHEWS. Authorizes her to enter into matrimony 228. An Act to benefit James and Keziah ROGERS. Divorce both 231. An Act to benefit Elizabeth WARD and Rebecca G. SLOAN. Divorces both Mar 5 1840 Kentucky State Legislature. Acts Passed and Approved. As published in Kentucky Gazette (Lexington, KY). Family History Library film 0206917 (note: date is date of publication, not date of legislative act) 260. An Act to benefit Nancy TURNER. Divorce 261. An Act to benefit Mary JACKSON and authorizes her to bind out her infant children Mar 12 1840 Kentucky State Legislature. Acts Passed and Approved. As published in Kentucky Gazette (Lexington, KY). Family History Library film 0206917 (note: date is date of publication, not date of legislative act) 276. An Act to benefit Ann CABLE. Divorce 332. An Act to benefit Thomas ISBELL. Divorce 333. An Act to benefit Lewis W. KIRTLEY. Divorce 334. An Act to benefit Charlotte STIVERS. Divorce 356. An Act to benefit Betsy Ann LAMBERT. Divorce 369. An Act to benefit Alexander HUTCHINSON and Keziah JONES. Divorce HUTCHINSON. Changes name of Keziah ROGERS restores her to her maiden name of Keziah JONES ------------------------------------------------------------------------------- X-Message: #2 Date: Wed, 31 Jan 2001 23:46:04 -0500 From: "Glenda Hall" Subject: OBIT: Smith, Cosby L., 1926-2000, Butler Co From "The Times Journal," Russell Springs, Russell Co., KY, dated 2 Mar 2000 Name: Cosby L. Smith Residence: Morgantown [Butler Co., KY] Age: 73 Died: 27 Feb 2000 at his residence Born: 25 Oct 1926, Russell Co., KY Son of the late Effie Stephens Smith and Oliver Smith He was preceded in death by his wife of 48 years, Mona E. Elkins Smith, died 24 Jun 1998; three grandchildren; one great-grandchild; one brother, Chester McGowan Occupation: Truck driver for 32 years, retiring in 1985 from Yellow Freight, Indianapolis, Ind. Organization: Member, Teamsters Union Local 135, Indianapolis Military: Veteran, United States Navy, serving in World War II Interests: Stock car racing, fox hunting and his beagle dogs Survivors include four daughters, Joyce Walters and Lu Ann Walters, both of Morgantown, Beverly Gault of Ninevah and Karen George of Nashville; five sons, David A. Smith, Robert D. Smith, Craig L. Smith and Steve W. Smith, all of Morgantown, and Charles L. Smith of Bargersville; 23 grandchildren; five step-grandchildren; 10 great-grandchildren; six step-great-grandchildren; six brothers, Adron Smith, Harley Smith, Burval Smith, Oliver Smith, J.R. McGowan and John A. McGowan, all of Russell Springs; and two sisters, Gayle Wood of Franklin, Ind., and Artie Mae Sullivan of Russell Springs. Services: Wednesday, 11 a.m., at Meredith-Clark Funeral Home, Morgantown; Rev. Don Kinser officiating. Burial: East Hill Cemetery, Morgantown. End of ky-footsteps-digest V01 #16 ********************************************************************** USGENWEB ARCHIVES NOTICE: These electronic pages may NOT be reproduced in any format for profit or presentation by any other organization or persons. Persons or organizations desiring to use this material, must obtain the written consent of the contributor, or the legal representative of the submitter, and contact the listed USGenWeb archivist with proof of this consent. The submitter has given permission to the USGenWeb Archives to store the file permanently for free access. **********************************************************************