KY STATEWIDE: Divorces submitted by Regina Barry, rbarry@delanet.com, Jan 2001 ************************************************************************ 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. ************************************************************************ KY-FOOTSTEPS-D Digest 28 Jan 2001 Volume 01 : Issue 14 -------------------------------------------------------------------------------- X-Message: #1 Date: Sun, 28 Jan 2001 20:10:53 -0500 From: Regina Barry Subject: COURT: Name Changes, State of Kentucky 1838-1839 Jan 10 1839 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) 4. An Act to benefit Mary Ann BRUMLEY and Abigail Ann BRUMLEY. Name changed to DENNY and legitimates them as the children of Henry DENNY 8. An Act to benefit Mary Ann SELLERS and Sarah E. SELLERS. Name changed to PERRY and makes them capable of inheriting the estate of Jno. S. PERRY 8. An Act to benefit Eliza HANCOCK. Name changed to Eliza CLARK 15. An Act to benefit James BABCOCK. Name changed to James AUSTIN Jan 24 1839 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) 24. An Act to benefit Lucy JACOBS. Divorce from Martin JACOBS 33. An Act to benefit William GROSS. Divorce from Elizabeth GROSS 34. An Act to divorce Margaret HOLSCLAW. Divorce from Joshua HOLZCLAW 35. An Act to benefit Joshua CUSICK, Margaret CUSICK and Samuel CUSICK. Name changed to TEAR 36. An Act to benefit Anna DIX and Elizabeth Maria DIX. Name changed to BYERS 38. An Act to benefit Nancy L. McCULLOCK. Divorce from Cyrus W. McCULLOCK KY-FOOTSTEPS-D Digest 29 Jan 2001 Volume 01 : Issue 15 -------------------------------------------------------------------------------- X-Message: #4 Date: Tue, 30 Jan 2001 04:51:30 -0500 From: Regina Barry Subject: COURT: Name Changes: Divorces State of Kentucky 1838-1839 Feb 14 1839 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) 90. An Act to benefit George O. STOVALL. Legitimates him as the son of George J. STOVALL 91. An Act to benefit John W. FLORA. Gives the name of FLORA to an orphan boy and makes him his legitimate heir 91. An Act to benefit Isaac YOUNG. Legitimates him as the son of Senit YOUNG 106. An Act to benefit Thomas J. PARIS. Divorce from Paulina PARIS 107. An Act to benefit Ferdinand HENN. Legalizes marriage to Catherine STENERNEGLE and legitimates their issue 108. An Act to divorce Sarah Ann BROWN. Divorce from George BROWN Mar 7 1839 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 divorce Adam R. WALKER 144. An Act to benefit Charity TAYLOR. Divorce 156. An Act to benefit Nancy COLLINS. Divorce 159. An Act to change the name of Green RUBY to Green KIRBEY 163. An Act to benefit Sarah Jane PHELPS. Divorce 173. An Act to change the name of Jane WRIGHT to Jane DODD 185. An Act to benefit Eliza Jane GRIDER. Divorce 186. An Act to benefit Nancy A. GRANT. Divorce 190. An Act to benefit Lucy GRAVES. Divorce Mar 14 1839 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) 222. An Act to change the name of Mary ROBERTS to Mary CLIFTON 227. An Act to benefit Joseph DELPH divorce 243. An Act to benefit Hugh LANE divorce 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 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