KY-FOOTSTEPS-D Digest 1 Feb 2001 Volume 01 : Issue 17 -------------------------------------------------------------------------------- X-Message: #1 Date: Thu, 1 Feb 2001 04:48:29 -0500 From: Regina Barry Subject: COURT: Name Changes, Divorces 1840-1841 Feb 27 1841 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 Telitha Jane HICKS. Legitimates her as the child of Bradcut HUFFY and gives her his name 3. An Act to benefit Gilmore WILCUTT. Name changed to Gilmore HAY and legitimates him as the child of Gilmore HAY 4. An Act to benefit Isaac M. BELVEAL. Named as legitimate heir of Samuel BELVEAL 5. An Act to divorce Elizabeth BARTLETT. Divorce from James BARTLETT 18. An Act to divorce Burelia W. LITTLETON from her husband Joseph D. LITTLETON. Divorces her & restores her to her maiden name of Burelia W. LEWIS 24. An Act to divorce Catherine COLLINS. Divorce from Jacob COLLINS 25. An Act to change the name of Emeline and Amanda TOLIN. Name changed to HUGHES and legitimates them as the children of Joel B. and Nancy HUGHES 33. An Act to benefit Benjamin H. REEVES to use and employ certain slaves allotted to his wife by the will of George CROSS deceased 37. An Act to divorce Eleanor M. TATOR and an act to change the name of John G. TATOR. Divorce her from Jacob TATOR and J. G. TATOR name changed to John G. RHEA 41. An Act to divorce Susan JAMES. Divorce from Thomas M. JAMES 42. An Act to benefit Eliza BOSWELL. Divorce from Ignatius BOSWELL and authorizes her to take custody of her children Mary and James until taken from her by due course of law 51. An Act to benefit Catherine J. LLOYD and Mathilda A. FLOYD. Changes names to Catherine J. CITIZEN and Mathilda A. HARRINGTON 52. An Act to benefit Polly STARLING and others to file suit in Logan County. 59. An Act to divorce Charles BUTTS. Divorce from Evaline BUTTS 64. An Act to change the name of Kenaz F. HATTON. Name changed to Kenaz F. DANIEL 65. An Act to divorce James BARTLETT. Divorce from Elizabeth BARTLETT 67. An Act to benefit Thomas CUNNINGHAM declares his house and yard to be in Grant County. 77. An Act to benefit James M. GATEWOOD and Ann A. GATEWOOD his wife. Authority for Ann A. GATEWOOD to convey by deed land in Todd County. 85. An Act to benefit Henry R. SMITH. Changes name to Henry Smith MAY 104. An Act to divorce Nancy SHELTON. Divorce from Cuthbert SHELTON 105. An Act to divorce George W. CLARK. Divorce from Sarah CLARK 106. An Act to divorce Thomas A. PALMER. Divorce from Nancy F. PALMER 107. An Act to divorce Harrison TURNER. Divorce from Nancy GRAVES Mar 13 1841 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) 237. An Act to benefit Margaret STINSON. Divorce from John C. STINSON and restores her to her maiden name of Margaret YOUNG 238. An Act to benefit Christiana BOOTHE. Divorce from James BOOTHE and restores her name to Christiana WOODS 239. An Act to divorce Elizabeth BACCUS. Divorce from Lewis T. BACCUS 240. An Act to benefit William A. BOWDOUN. Changes name to William A. SHELBY and legitimates him as the son of Reese SHELBY 241. An Act to benefit Alvis R. HARRIS. Changes name to MURPHEY and legitimates him as the son of Peyton MURPHEY 243. An Act to divorce Eliza PUTNAM. Divorce from Moses PUTNAM 244. An Act to divorce Patience MURRAY. Divorce from Robert MURRAY and restores her to her maiden name of Patience SEARLE 245. An Act to divorce Mary ISBELL. Divorce from Thomas ISBELL 263. An Act to divorce William WILSON. Divorce from Polly WILSON 264. An Act to benefit Andrew WOODS. Divorce from Keziah WOODS 286. An Act to divorce Sarah SURLOTT. Divorce from George SURLOTT 290. An Act to benefit Moses ROYSE. Divorce from Sarah ROYSE 307. An Act to benefit Sarah SCROGGIN. Grants her title to land in Woodford County owned by her son Ebenezer SCROGGIN Mar 20 1841 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) 365. An Act to divorce Mary ERDINGTON. Divorce from John ERDINGTON 366. An Act to benefit Alice A. PRICE. Divorce from Robt. PRICE 369. An Act to divorce Thomas M. PULLIAM. Divorce from Margaret PULLIAM 371. An Act to benefit Benjamin BENNETT. Divorce from Harriett BENNETT 375. An Act to divorce James P. HOWARD. Divorce from Paulina HOWARD 378. An Act to benefit Ann E. McCOUN. Divorce from Nathaniel McCOUN and restores her name to Ann Elizabeth LEE 387. An Act to benefit Betsey D. TILLEY. Divorce and restores her to her maiden name of Betsey D. McGRUDER 388. An Act to divorce George Ann MURRAY. Divorce from John M. MURRAY 389. An Act to benefit Rachel LINDSEY. Divorce from James LINDSEY 390. An Act to benefit Sereny HALL and Maria GIBBS. Divorce Sereny HALL from John HALL and Maria GIBBS from her husband ---- GIBBS [sic] 396. An Act to benefit Mary BLEDSOE. Divorce from George BLEDSOE and restores her to her maiden name of Mary WADE 397. An Act to divorce Elizabeth Ann DOTY. Divorce from Curtis DOTY 407. An Act to benefit Elizabeth MERRITT. Divorce from John MERRITT 408. An Act to benefit William COFFIELD. Changes name to William TEAGUE -------------------------------------------------------------------------------- X-Message: #2 Date: Thu, 1 Feb 2001 13:25:00 -0500 From: "Glenda Hall" Subject: OBIT: Charles, Ruth Elizabeth, 1921-2000, Mason Co From "The Times Journal," Russell Springs, Russell Co., KY, dated 9 Mar 2000 Name: Ruth Elizabeth Charles Residence: Augusta [Bracken Co.] Age: 78 Died: 4 Mar 2000 at Meadowview Regional Medical Center, Maysville [Mason Co.] Born: 3 Oct 1921 Daughter of the late Ethel Ulrich Charles and Earl Charles Occupation: School teacher, third grade and home economics, Augusta Independent School Organization: Member, Triple Ridge Homemakers Religion: Member and elder of Sharon Presbyterian Church Survivors include one sister and brother-in-law, Phyllis and Carroll Egnew, Russell Springs; niece Vicki Hopper, Russell Springs; nephews Ricky Egnew and Mike Egnew, Russell Springs; special cousin, Lisa Cooper and her sons, Greg Ruark and Mathew Ruark, all of Augusta; five great-nieces and one great-nephew. Services: Tuesday, 2 p.m., at Sharon Presbyterian Church, Augusta. Memorial contributions: Sharon Presbyterian Church Moore & Parker Funeral Home, Brooksville, in charge of arrangements. Burial: Sharon Cemetery, Augusta End of ky-footsteps-digest V01 #17 ********************************************************************** 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. **********************************************************************