COURT: Acts of the Kentucky State Legislature ************************************************************************ 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. http://www.usgwarchives.net Submitted by: "Regina" Date: 21 Mar 2001 ********************************************************************** From FHC microfilm 0206919. The Kentucky Gazette, published Lexington KY. 12 March 1842 Kentucky Legislature Acts Passed & Approved (note: date is date of newspaper, not date of act) 17 An act to benefit Nancy SEARS. The Circuit Court of Allen County is to inquire as to the state of mind of Nancy SEARS. 19 An act to divorce and change name of Elizabeth WARE. Divorces her from her husband James WARE. Changes her name to Elizabeth SANDUSKY. 23 An act to benefit Polly COFFER. She is awarded $25 annual maintenance for the care of Elizabeth COFFER, an idiot. 24 An act to benefit Louis SMALLWOOD. He is awarded $50 annnual maintenance for the care of Eunice SMITH, a lunatic. 38 An act to benefit Mary Ann and Bazil B. MASON. Divorces each from the other. 49 An act to benefit Susan BARNETT and changes name. Divorces her from Samuel BARNETT and changes name to Susannah McBURNIE 50 An act to change the names of James TAPP and Jane HAYS. Changes the one to James H. MARSHALL and the other to Jane DODD. 54 An act to benefit Susannah WATTS. Divorces her from her husband John C. WATTS. 69 An act of divorce for Lucinda CLOSE. Divorces her from her husband Benjamin CLOSE. Changes name to to Lucinda JOHNSON. 70 An act of divorce for William M. MILLER. Divorces her from Matilda MILLER. 71 An act of divorce for Lauria Maria HAYDEN. Divorces her from John D. HAYDON. Changes name to Laura Moria NAIGHLEY. 76 An act to benefit Louisa J. REECE. Divorces her from Henry R. REESE. Changes name to Louisa J. MOORE. 77 An act to benefit William BRADLEY. Divorces him from his wife, ate Linney BRADLEY (now ADAIR). 78 An act to benefit Sylvania FLOYD. Changes name to Sylvania HAFLEY and makes her capable of taking by descent the estate of Frederic HAFLEY deceased, as his heir. 83 An act to benefit Oscar TURNER. Relieves him of the disabilities of minority. 84 An act to benefit Louisa WARDER. Changes name to to Louisa ROBERTS and legitimates her as the heir of Willis ROBERTS. 88 An act to dissolve the marriage contract of Cynthia WEBSTER and Samuel WEBSTER. Divorces each from the other. Changes name to Cynthia FORGY. 89 An act to benefit Fidelia ISBELL. Divorces her from Willis ISBELL and changes name to Fidelia WILLETT. 90 An act to legitimate the marriage of Elisha BREEDING and Belinda STAMPER. Legitimates the marriage of the afore-named and legitimates children William Elijah, John, Alice and Nancy, children of said persons. 94 An act of divorce for Jerusher FOSTER. Divorces her from Madison FOSTER. Changes name to Jerusha SHAURD 95 An act to benefit Jane MYERS. Permits said Myers to remove certain slaves to Missouri upon executing bond to heirs of Lewis MYERS, deceased. 98 An act to benefit William M. & Eleanor GRIGGS. Divorces them and changes name to Eleanor PORTER. 99 An act to benefit George W. LAMBERT. Divorces him from Elizabeth M. LAMBERT.