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. ************************************************************************ 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 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 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