Extracts of Kentucky Assembly Records (1792 - 1799) Contributed by Bettie Kain thru Ky-Footsteps, V01 #153 - 158 From: "The Kains" bkain@fullnet.com (Bettie) Date: Thu, 17 Jul 1997 22:33:46 -0500 Subject: KY-F: LEGIS: 1792 Timothy Peyton - Bourbon Co 29 June 1792 Concerning property of Timothy Peyton, Bourbon Co., who died "some time in the year of our Lord one thousand seven hundred and 87." Trustees appointed: James Garrard, John Allen, John Walker. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Mon, 21 Jul 1997 15:42:08 -0500 Subject: KY-F: LEGIS: 1793 Acts of 2nd Gen. Assembly, Bullitt, Mason, Washington Co 11 Dec 1793 Shepherdsville, Bullitt Co., established on lands of Adam Shepherd. Trustees: Nacy Brashears, Samuel Crow, Michael Troutman, Frederick Pennybaker, Benjamin Standsberry, Joseph Brooks, and John Effery, gentlemen. 19 Dec 1793 Established Washington, Mason Co. Trustees: John Gutridge, Thomas Foreman, John Johnson, Edward Harris, John Rogers, George Lewis, David Brodrick, George Wood, Joseph Allen, David Davis, Joseph M'Cullough, Stephen Treacle. Also mentions the following land owners: William Wood, Arthur J Fox, William Ward, Simon Kenton, John Tebbs. 10 Dec 1793 Town (unnamed) established at junction of Main and South Forks of Licking on property of John Cook, William M'Dowell, John Waller. Trustees: Notley Conn, John Hughes, John Cook, John Vance, Samuel Cook, Joseph Hume, William Monroe, James Little, George Standiford. 7 Dec 1793 Walton, Washington Co., established, on land of Matthew Walton. Trustees: David Caldwell, Hugh M'Elroy, Benjamin Harding, Daniel Mock, Josiah Wilson. 10 Dec 1793 Cynthiana established on property of Robert Harrison, S. Fork Licking opposite mouth of Gray's run. Trustees: Benjamin Harrison, Morgan Vanmetre, Jeremiah Robinson, John Wall, Sr., and Henry Coleman. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Mon, 21 Jul 1997 15:54:32 -0500 Subject: KY-F: LEGIS: 1794 Acts of 3rd Gen. Assembly 13 Dec 1794 Town established upper side of Kentucky River at its junction with the Ohio on property of Benjamin Craig and James Hawkins. Name of Port William. Trustees: Cave Johnson, Thomas Montague, Jeremiah Craig. 13 Dec 1794 Establishment of New Town on lands of James Francis Moore in Jefferson Co. near Mann's Lick. Adjoins land of James Speed and Joseph Brooks. Trustees: Abner Field, Basil Prather, -----? (possibly Isaac) Hornbeck, Lewis Field, and James Standiford. 17 Dec 1794 James Elliot, late of county of Jefferson, on 0 Aug 1792, made will bequeathing land in Jefferson Co. at that time now Shelby. Executors may qualify in county of Jefferson. (Some pages omitted from this book. Pages from other sessions were included in midst of 1794 acts.) 17 Dec 1795 Established a town on lands of James Wilkinson in Fayette Co. and a ferry across Kentucky River. Trustees: John Logan, Thomas Todd, Daniel Weisiger, James Roberts, Isaac E. Gano. A Mr. Traub was also mentioned. 20 Dec 1794 Payment for services as officers of General Assembly: Mentions Daniel Weisiger, Edmund Purkins, Stephen G. Letcher, Kenneth M'Coy, Thomas Kennedy. 4 Dec 1794 Payment to John Vaughan, 19th Militia. Escorted Armistead Sharp to federal courts as a witness on behalf of Commonwealth. 12 Dec 1794 Established Kentucky Academy. Trustees: D. (David?) Rice, Caleb Wallace, Jacob Froman, Sam---Shannon, Terah Templin, John Miller, James Crawford, Robert Finley, Andrew M'Calla (?), William Ward, J. Thompson, James Camper, John Caldwell, William Henry, Robert Marshall, Notly Conn, James Blythe, Cary Allen. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Mon, 21 Jul 1997 16:09:30 -0500 Subject: KY-F: LEGIS: 1795 Fourth Gen. Assembly ?1795 Payment for service to Gen. Assembly: Roger Divine, James H. Stewart, John Richardson (for summoning Benjamin Sebastian), Nicholas Lewis (for summoning witnesses in trial John M'Hatton), James Nourse (for prosecuting Thomas Kennedy). Also mentions summons of Alexander Woodrow and Alexander Parker. Payment also to James Adams and Messrs. Love and Brent. 14 Dec 1795 Establishing town of Newport, Campbell Co., property of James Taylor. Trustees: Thomas Kennedy, Washington Berry, Henry Brasher, Thomas Lindfey, Nathan Kelly, James M'Clure, Daniel Duggan. Also mentions John Roberts, deputy surveyor of county. 19 Dec 1795 Erecting linen manufactory in George Town. Provided for John Grant, Robert Johnson, Elijah Craig, John Hawkins, William Henry, Toliver Craig, and Rhodes Thompson to raise by way of lottery and subscription money for erecting the manufactory. 14 Dec 1795 Land conveyance (Mercer Co.) Mentions Joseph Hale, John Hale, Elijah Farris. 19 Dec 1795 Payment to Robert Abel for guard services (Washington Co.) 21 Dec 1795 Trustees of Port William: Simon Adams, Richard Masterson, John Van Peet, William Haden. 21 Dec 1795 Trustees of Winchester: John Martin, Robert Higgins, Robert M'Kenney. Richard Jones, John Landen, James Stephens, John Ireland. 21 Dec 1795 Added to present trustees of Greensburg: Isham Burks, James Young, John Chisom. 21 Dec 1795 Established town (Kennedyville) on lands of Archibald Kennedy in Greene Co. Trustees: Thomas Hall, Joshua Armstrong, Thomas Morris, Martin Frazier, John Thurman, James Spilman, Adam Mitchel, Samuel Dun--(ca)n. 15 Dec. 1795 Added trustees for town of Versailles: John O'Bannon, John Crittenden, William Whittington, John Jim--- 14 Dec 1795 Regarding Will of Alexander Reid, (d. 1795) 14 Dec 1795 Town (Newtown) established on lands of John Kenton in Mason Co. on waters of main Licking near Mouth of Cedar Creek. Trustees: David Brodrick, John Gertridge, William Baker, Joshua Baker, John Clarke, Edmund Collins, William Kenton. 21 Dec 1795 Authorized to collect money by way of lottery to use for removing obstruction to navigation, S. fork of Licking: John Edwards, William Kelly, Henry Clay, William E. Bozwell, William Garrard, James Smith, Charles Smith, James Kinney, John Gregg. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Mon, 21 Jul 1997 16:21:53 -0500 Subject: KY-F: LEGIS: 1795 4th Gen. Assembly (Cont.) 21 Nov 1795 Concerning land transaction in Paris, KY. Mentions Lawrence Protzman, John Allen. 21 Nov 1795 Established Germantown in Mason Co. on lands of Philemon Thomas. Trustees: David Chiles, Whitfield Craig, Spencer Record, Thomas Davis, Thomas Hubbard. 17 Dec 1795 Payment for services: William Montgomery, James Laurence, Samuel Davidson. Also mentions Hugh Ross. 8 Dec 1795 Authorized James Morrison, John Fowler, William Murray, Edmund Bullock, Robert Megowan, Hugh M'Ilvain, Alexander M'Gregor to raise money by lottery for use of Lexington lodge of Free Masons #25. 21 Dec 1795 Land granted to Timothy De Mombreun for services to state during late war with Great Britain. 28 Nov. 1795 Established town of Preston (Shelby Co.) and ferries across the Ohio and Kentucky Rivers. Town located on lands of John Smith and Francis Preston. Trustees: John Smith, George Madison, William Trigg, Abraham Cavens. 21 Dec 1795 Boundary line KY-VA. John Thompson and William G(C?)roghan appointed to ascertain head of Green River and then to run the north east line of the military lines. 17 Dec 1795 Established Lewisborough, Mason Co., on lands of George Lewis. Trustees: Thomas Young, -----Hoard, Alexander K. Marshall, William Triplet, Will--- Derrett, Duval Payne. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Fri, 18 Jul 1997 22:28:03 -0500 Subject: KY-F: LEGIS: 1795 John McKinney, Bourbon Co 21 Nov 1795 Act for relief of John McKinney, late Sheriff of Bourbon Co. and his securities. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Wed, 16 Jul 1997 21:40:18 -0500 Subject: KY-F: LEGIS: 1795 Est. Franklin Academy; Trustees 15 Dec 1795 Established Franklin Academy Trustees: Thomas Waring, Thomas Sloo, John Coburn, Nathaniel Wilson, David Broderick, Edward Harris, George Lewis, William Ward, Robert Rankin, John Johnson, John Machin, William Wood, Basil Duke, William Goforth, William Roe, George Stockton, Alexander Marshall, Philip Buckner, Lewis Moore, Richard Durrett, Winslow Parker, Alexander D. Orr, Thomas Marshall, Philemon Thomas ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Thu, 17 Jul 1997 22:37:05 -0500 Subject: KY-F: LEGIS: 1795 Rachel and William Downing - Mercer Co 17 Dec 1795 Authorized Rachel Downing to convey land (Mercer Co) to John Voris. Husband William Downing had died without a will. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Thu, 17 Jul 1997 22:35:27 -0500 Subject: KY-F: LEGIS: 1795 Will of Frederick Moss 1795 Concerning will of Frederick Moss d. 1795 Sons: William, John, Frederick. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Thu, 17 Jul 1997 22:23:15 -0500 Subject: KY-F: LEGIS: 1796 Lexington; Trustees 10 Dec 1796 Concerning Lexington. Mentions trustees: Hugh M'Ilvain, James Morrison, Robert Patterson, George Tegarden, Alex Parker, Thomas January, James Hughs ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Thu, 17 Jul 1997 18:34:49 -0500 Subject: KY-F: LEGIS: 1796 Bedford Co. PA, Land Conveyance - Unknown Co 14 Dec 1796 Authorizes Harry Innes to convey land. Mentions William Meade, Richard Stith, James Callaway, William Callaway, William Leftwitch, Edmond Winston, Charles Cwatkin, William Reed, Thomas Leftwitch, Christopher Irvin and John Talbot, late the vestry-men of Russel parish in Bedford Co. PA. Also mentions William Henry and John Hawkins Craig. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Wed, 16 Jul 1997 21:41:58 -0500 Subject: KY-F: LEGIS: 1796 Governor's House; Commissioners 14 Dec 1796 Commissioners to purchase and furnish a house for governor: Bennet Pemberton, Daniel Weiseger, William Trigg ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Wed, 16 Jul 1997 21:44:33 -0500 Subject: KY-F: LEGIS: 1796 Logan Co 14 Dec 1796 Division of county of Logan. Mentions: James Hall, Col. Dugan, John Bailey, Elijah Bailey, James Stewart ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Wed, 16 Jul 1997 21:43:29 -0500 Subject: KY-F: LEGIS: 1796 Winchester; Trustees - Clark Co 14 Dec 1796 Ratifies and confirms proceeding of trustees of Winchester. Mentions Josiah Hart, John Baker. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Wed, 16 Jul 1997 21:48:44 -0500 Subject: KY-F: LEGIS: 1796 Estate of Joseph Barnet - Hardin Co 14 Dec 1796 Concerning estate of Joseph Barnet, Hardin Co. Commissioners for benefit of his creditors: Harrison Taylor, Henry Rhodes, Stephen Cleaver. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Wed, 16 Jul 1997 21:46:50 -0500 Subject: KY-F: LEGIS: 1796 Inspection of Hemp/Flour 14 Dec 1796 Inspection of Hemp and Flour. Mentions: David Mitchell, Thomas Turpin, James Hogan, John Lewis, Richard Taylor, Thomas Carland, Richard Stephens ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Thu, 17 Jul 1997 22:16:56 -0500 Subject: KY-F: LEGIS: 1796 Green Co. Land Settlement 17 Dec 1796 Land Settlement. Isaac Butler. Mentions also David Sims, Deputy Surveyor, Green Co. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Wed, 16 Jul 1997 21:51:29 -0500 Subject: KY-F: LEGIS: 1797 Lottery; Versailles, Woodford Co 27 Feb 1797 Authorized the following to raise money by lottery for draining a pond contiguous to Versailles: Richard Young, William Vawter, Charles Wilkins, John O'Bannon, Thomas Turpin, Marquis Calmes, John H. Craig. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Wed, 16 Jul 1997 21:55:24 -0500 Subject: KY-F: LEGIS: 1797 Thomas Sharpe - Woodford Co 27 Feb 1797 Provided for sale of land of Thomas Sharpe, late of Woodford Co Mentions: John Walkins (This is the way it was spelled in the copy of the Acts of Assembly, but it was handwritten and this name may be Watkins without a crossed "t."), William Steele, Richard Young, William Vawters, Marquis Calmes. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Wed, 16 Jul 1997 21:57:50 -0500 Subject: KY-F: LEGIS: 1797 John Ellis - Fayette Co 21 Feb 1797 John Ellis of Fayette Co. died intestate. Authorizes sale of land. Mentions eleven children. Commissioners: John Martin, James True, Jacob Fishback, John Buckner, Alexander Montgomery, Peter Mason. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Thu, 17 Jul 1997 22:24:24 -0500 Subject: KY-F: LEGIS: 1797 Robert Foster - Nelson Co 21 Feb 1797 Mentions Robert Foster, Sheriff of Nelson Co. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Thu, 17 Jul 1997 22:31:36 -0500 Subject: KY-F: LEGIS: 1797 Frankfort, KY 25 Feb 1797 Act concerning Frankfort. Mentions John Logan, William Murray, George Campbell, and Baker Ewing. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Thu, 17 Jul 1997 22:30:25 -0500 Subject: KY-F: LEGIS: 1797 Elizabeth and Robert Hatton 27 Feb 1797 For the relief of Elizabeth Hatton, widow of Robert Hatton, who died 1791. Commissioners: ; Isaac E. Gano, Baker Ewing, Thoms Tunstall, Otho Beatty, and Daniel James. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Thu, 17 Jul 1997 22:28:49 -0500 Subject: KY-F: LEGIS: 1797 Edmund Thomas, land title 27 Feb 1797 Concerning "original title papers of land in this state register's office in state of Virginia." Mentions Edmund Thomas. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Thu, 17 Jul 1997 22:27:08 -0500 Subject: KY-F: LEGIS: 1797 Col. Lewis. Chickasaw Indian 1 Mar 1797 Warrant on Treasurer not to exceed 40 pounds to Robert Johnson, Tunstal Quarles, and Nathaniel Basset for "such necessaries as Col. Lewis, a Chickasaw Indian, and his company may stand in need of." ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Thu, 17 Jul 1997 19:36:12 -0500 Subject: KY-F: LEGIS: 1798 Miscellaneous Acts Summary - ---------- I saw only an index of the laws passed during the January and November sessions in 1798. The summary was printed by John Bradford, Main Street, Lexington. Passed Jan session 1798: Authorized sale of lands of Maurice Nagle, Jesse Morgan, Angus Cameon Established town of Harrodsburg Established inspection of flour, hemp, tobacco on lands of John Goggin Established Inspection of tobacco, Samuel Johnston's ferry on Ky River For the relief of John Funk Authorized John Bailey to locate certain vacant lands Authorized Jacob Myers and Co. to locate certain vacant lands Established Bethel Academy - Trustees Regarding estate of Joseph Barnett Selling land of Alexander Reid, deceased Compensation William Croghan and James Thompson for running line from head of Green River to Cumberland Mountains and establishing said line For the relief of J. S. H. Robards Appointed commissioners in Franklin and Bullitt counties Passed November Session 1798 For relief of William Barnet For relief of William Tomkins For relief of Robert Campbell For relief of John Holder For relief of Alexander M'Lardy Established ferry from lands of Elijah Craig across Kentucky River Authorized sale of part of real estate of Isaac Telfair, deceased. Concerning marriage of Elizabeth King. Estate of William Montgomery, deceased Additional time to Robert Craig to repair Wilderness Road Estate of Joseph Barnett - amend an act. Establish Winchester Academy ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Fri, 18 Jul 1997 22:23:10 -0500 Subject: KY-F: LEGIS: 1799 Tax Commissioners, Logan Co & Bullitt Co 21 Nov 1799 Reuben Ewing appointed commisioner of tax, Logan Co. Also mentions Robert Matthews, tax commissioner, Bullitt Co.; Benjamin Pope, Jr. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Fri, 18 Jul 1997 22:29:07 -0500 Subject: KY-F: LEGIS: 1799 Richard Beadl, Washington Co 29 Nov 1799 For relief of Richard Beadl, Sheriff of Washington Co. Also mentions James Horton. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Fri, 18 Jul 1997 22:26:31 -0500 Subject: KY-F: LEGIS: 1799 Laurence Gillock, Barren Co 12 Dec 1799 Act for relief of Laurence Gillock, Barren Co., regarding payment for land. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Fri, 18 Jul 1997 22:20:00 -0500 Subject: KY-F: LEGIS: 1799 Frankfort Bridge Co.; Commissioners 21 Dec 1799 Act incorporating Frankfort Bridge Co. Commissioners: Christopher Greenup, Daniel Weisiger, William Tregg ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Fri, 18 Jul 1997 22:32:53 -0500 Subject: KY-F: LEGIS: 1799 Spies on frontiers, Bourbon Co 21 Dec 1799 Compensation for serving as spies on frontiers of Bourbon Co. to John Stephenson, James Pickins, William Hinkson, Joseph Vanmetre. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Fri, 18 Jul 1997 22:25:34 -0500 Subject: KY-F: LEGIS: 1799 Bullitt Co. Tax Commissioner 21 Dec 1799 Appointed Nicholas Crift tax commissioner, Bullitt Co.; Mentions death of Robert Matthews, former tax commissioner. Also mentions Benjamin Pope, Jr; who was appointed to complete business of Robert Matthews. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Fri, 18 Jul 1997 22:21:00 -0500 Subject: KY-F: LEGIS: 1799 Joseph Sanders, Bullitt Co 21 Dec 1799 Mentions sheriff Joseph Sanders of Bullitt Co. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Fri, 18 Jul 1997 22:30:39 -0500 Subject: KY-F: LEGIS: 1799 John Miller, Harrison Co 21 Dec 1799 Act for relief of John Miller, Sheriff of Harrison Co. regarding tax collection. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Sun, 20 Jul 1997 20:01:39 -0500 Subject: KY-F: LEGIS: 1799 Acts of Assembly, Misc., Unknown Locations 21 Dec 1799 Regarding navigation , Buck Ford from Ferguson's Mill to its junction with Ohio. Commissioners: Charles Morehead, Atkinson Hill, John Philips, John Nall, Joshua Ferguson. Also mentions George M. Bedinger and George Reading. 21 Dec 1799 Authorizes John Finn to locate and survey 200 acres of unappropriated land. 19 Dec 1799 Allows Samual Hopkins, Harry Toulmin, David Walker to find land for "purpose of promoting manufactories." 20 Dec 1799 Authorizes Thomas Thweatt to survey 1,000 acres warrant. Mentions that Thweatt was "badly wounded in the late war." 16 Dec 1799 Authorized trustees to sell land of Maurice Nagle, deceased. Trustees: Robert Craddock, John Warren, Walter E. Strong. 18 Dec 1799 Authorized James Lanier to erect a mill-dam across South fork of Licking. 7 Dec 1799 Sale of part of estate of William Montgomery. Mentions Thomas Montgomery and Alexander Montgomery. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Sun, 20 Jul 1997 20:13:57 -0500 Subject: KY-F: LEGIS: 1799 Logan, Washington, Shelby, Nelson, Mercer, Unknown Co 18 Nov 1799 Regarding securities of Rowland Madison, decd. He was surveyor of Logan Co. 30 Nov 1799 Allows sale of part of tract of land and mills owned by Richard Parker, decd. Washington Co. Left widow, five children, two grandchildren. Commissioners: Matthew Walton, John Grundy, John Lancaster, Samuel Overton, John Cosby. 7 Dec 1799 Legalized sale of lands, Shelby Co, of Robertus Samuel Brands, a naturalized citizen, for benefit of creditors Nicholas and Isaac Governeur of N. Y. Mentions son Johannes Brands, resident of Island of Curacoa. 13 Dec 1799 Authorized sale of part of lands of James Nourse, late of Bardstown, Nelson Co. Left widow and two small children. 12 Dec 1799 Authorized sales of lends of Ambrose Gordon, late of Mercer Co. Mentions his father John Gordon. Commissioners: Joseph Thomas, Edward Darnaby, Jeremiah Briscoe. 9 Dec 1799 Allows sale of part of real estate of William Pitman, deceased for benefit of Thomas Pitman, his security. Commissioners: William Buckner, Elias Barbee, Nathaniel Owens, William Barnett. 21 Dec 1799 Act for relief of Sena Hogland (widow) and heirs of Amos Hogland, decd, regarding payment for land. ------------------------------ From: "The Kains" bkain@fullnet.com (Bettie) Date: Sun, 20 Jul 1997 20:28:19 -0500 Subject: KY-F: LEGIS: 1799 Acts of Assembly, Lexington 20 Dec 1799 Paving the street in Lexington. Mentions John Poftlethwait (?), Thomas Whitney, Adam Rankin, Andrew Briggs ------------------------------ USGENWEB NOTICE: In keeping with our policy of providing free genelaogical information on the Internet, data may be freely used for personal research and by non-commercial entities as long as this message remains on all copied material. These electronic pages may not be reproduced in any format or presentation by other organizations or persons.Persons or organizations desiring to use this material for profit or any form of presentation, must obtain the written consent of the file submitter, or his legal representative and then contact the listed USGENWEB archivist with proof of this consent.