The statute law of Kentucky : A complete index to the names of persons, places and subjects mentioned in Littel's laws of Kentucky : a genealogical and historical guide, Part 1

Author: Kentucky; Virginia; Kentucky; Great Britain; Smith, William Townsend; Littel, William, 1768-1824
Publication date: 1931
Publisher: Lexington, Ky. : The Bradford Club Press
Number of Pages: 236


USA > Kentucky > The statute law of Kentucky : A complete index to the names of persons, places and subjects mentioned in Littel's laws of Kentucky : a genealogical and historical guide > Part 1


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13


P


PPA


P


n.


F


44


F


A


.. .


.


n


24 44


.


345.12 K415


792-1816


Index cop.


TE


n


ـافو


n


.


PN


n.


..


THE UNIVERSITY OF ILLINOIS LIBRARY


345.12 K415 1792-1816 index, cop. 2


ILLINOIS SURVEY


c


A COMPLETE INDEX TO


THE NAMES OF PERSONS, PLACES AND SUBJECTS MENTIONED IN LITTELL'S LAWS OF KENTUCKY


A GENEALOGICAL AND HISTORICAL GUIDE


PREPARED BY


W. T. SMITH OF THE LEXINGTON, KY., BAR


THE BRADFORD CLUB PRESS LEXINGTON, KENTUCKY


1931


COPYRIGHT, 1931 BY W. T. SMITH


345.12 1415 1792-1816


cop. 2


PREFACE


The present work was undertaken at the suggestion of Judge Samuel M. Wilson, the noted lawyer, historian and genealogist of Lexington, Kentucky.


The plan of the work, as originally conceived, was to compile an index merely of the names of all persons, as they appear in the five volumes of Littell's Laws of Kentucky. However, as the work progressed, it developed that identical names from time to time appeared in the series of enactments collected by Littell, which the context showed often referred to entirely different persons. It seemed desirable, therefore, in order to avoid confusion, to show further, in the index, as concisely as possible, the connection in which mention of any name is made.


As the volumes of Littell's Laws furnish a fair view and exposi- tion of the early development of the Commonwealth of Kentucky, it has, likewise, seemed desirable to inelude, in addition to the names of individuals, an index of schools, newspapers, and corporations formed for public purposes, such as those for the opening of streams to navigation, the building of roads, and the like, and of corpora- tions engaged in manufacturing enterprises. As showing the growth and trend of the tobacco industry, there is appended an index of all vinspection sites established by law. Much more, not here specified, will be found covered by the contents of the present index.


With the hope that it will be of interest and value to historians as well as genealogists, and not without use to the members of the legal profession, this work is respectfully dedicated to my friend and counsellor, Judge Samuel M. Wilson.


W. T. SMITH.


Il test Server, if cung 31 Me Chung


720053


INTRODUCTION


As set forth in the preface by the author, Mr. W. T. Smith, of the Lexington Bar, this Index to "The Statute Law of Kentucky," as compiled and edited by the Honorable William Littell and pub- lished in five volumes, between the years 1809 and 1819, and com- monly called "Littell's Laws," is the result of a suggestion offered by the undersigned several years ago. The suggestion, perhaps, owed its origin to the fact that a similar index of "Personal Names in Hening's Statutes at Large of Virginia and Shepherd's Continua- tion" was prepared and published in 1896 by Joseph J. Casey, Esq., and that work had been frequently consulted and found most useful by the present writer. "Littell's Laws" bears much the same rela- tion to the early history of Kentucky that "Hening's Statutes" bears to the early history of Virginia. To the student of history and genealogy, no less than to the student of law, both of these works are indispensable. Approximately 5,000 proper names will be found listed in this compilation. Frequently it will occur that some name or the act from which it is taken furnishes little more than a bare clue to the identity, family or other social or business relationships, or the history of the individual mentioned, but it is by the aid of such frail clues that the genealogist or historical inquirer is often- times enabled to pursue his quest to a successful conclusion. Speak- ing from long personal experience, we feel safe in saying that "Lit- tell's Laws" constitute a veritable storehouse of genealogical and historical lore, to be found nowhere else in any publication of which we have knowledge. But such lore must remain a sealed record without a key to unlock its treasures. Fortunately, at the expendi- ture of much time and labor and despite serious handicaps, Mr. Smith has carried out his voluntary undertaking to an eminently satisfactory and successful termination. The tedious and exacting task thus faithfully performed deserves and, we trust, will receive a generous reward in the prompt recognition of the merit of the work and its hearty reception by all persons interested in exploring and elucidating the fascinating history of Kentucky during the period of its infancy. We commend without reserve the entire volume here presented.


SAMUEL M. WILSON.


Lexington, Kentucky, January 1, 1931.


WILLIAM LITTELL


William Littell, the compiler of "Littell's Laws of Kentucky," is believed to have been born in New Jersey, about the year 1780, and to have been a second-cousin of the founder of the Living Age. This relationship, however, has not been positively established. What seems to rest on a firmer foundation is the fact that he was a brother of Absalom Littell, of New Albany, Indiana, and it is probable that he came to Kentucky from Indiana about 1804. He was first educated for the ministry, but abandoned that calling, studied medicine and practiced for a short time in Mt. Sterling, Ky. He next turned his attention to the law, and, in consequence of his legal attainments, ex- hibited mainly in his painstaking work as a compiler and editor, the degree of LL.D. was conferred upon him by Transylvania University in 1810. Collins, the historian, states that "he was a lawyer of no special reputation except as a land lawyer, a laborious workman, [and] a constant student." His erudition and industry, however, were undeniable. His contributions to the early political history of Kentucky were valuable, but his fame rests chiefly on his law com- pilations.


Littell married, January 22, 1816, Martha (Irwin) McCracken, a sister of John M. C. Irwin, of Fayette County, and widow of Elijah McCracken. He was twice married but the name of his wife, by his first marriage, has not been ascertained. He died in Frankfort, Ky., September 26, 1824, survived by his widow and two sons, William, born of the first marriage, and Philander, born of the second. Both were minors and Littell's will named as their guardians two ministers, one of whom was the celebrated George T. Chapman of Lexington. He died in straitened circumstances, leaving practically all of his property to his son, William, with the result that the General As- sembly, in January, 1825, passed a special act for the relief of the younger son, Philander. This act recited that the testator's "prop- erty was not enough to pay his debts, unless sold by a person who has the interest of his estate at heart, who may thus pay his debts, and save something for his infant son."


Littell was renowned for his eccentricities, and Collins states that he was for a "part of his life a man of bad morals." No sufficient evidence of this, however, has been discovered, and it is, perhaps, an overstatement.


In 1805, he entered into a contract with the Commonwealth to col- lect and publish the Statute Laws of Kentucky, in three volumes,


vii


viii


WILLIAM LITTELL


afterwards extended to five. These appeared successively in 1809, '10, '11, '14, and '19. A list of his works, exclusive of writings con- tributed to the newspapers, is as follows :


Epistles of William, Surnamed Littell, 12mo., Frankfort, Ky., 1806; (satirical pieces in Biblical language and dialogue style).


Narrative (of the Settlement of Kentucky), 12mo., Frankfort, 1806. Political Transactions in and Concerning Kentucky, 8vo., Frank-


fort, 1806.


(This was republished, with an Introduction by Temple Bodley, in 1926, under the auspices of the Filson Club.) Principles of Law and Equity, Frankfort, 1808.


The Statute Law of Kentucky, in 5 vols., Frankfort, 1809-1819.


Festoons of Fancy, Consisting of Compositions Amatory, Senti- mental and Humorous, in verse and prose, 12mo., Louisville, 1814. (The Epistles is sometimes found combined with the Festoons of Fancy.)


A Digest of the Statute Law of Kentucky, 2 vols. (in association with Jacob Swigert). Frankfort. 1822. (Annotated with eita- tions of decisions by the Court of Appeals.)


Reports of Cases at Common Law and in Chancery, Decided by the Court of Appeals of the Commonwealth of Kentucky, in 5 vols., Frankfort, Ky., Vol. I. 1823, Vol. II, 1823, Vol. III, 1823, Vol. IV, 1824, Vol. V, 1824.


Cases Selected from the Decisions of the Court of Appeals of Ken- tucky, Not heretofore Reported, Frankfort, 1824. (Commonly called "Littell's Selected Cases.")


KEY TO DATES OF ACTS


VOL.


Acts of Virginia


3


PAGE 537-588


Kentucky Acts :


1792 June Session


1


59-114


1792 November Session


1


115-172


1793 November Session


1


173-221


1794 November Session


1


222-274


1795 November Session


1


275-360


1796 November Session


1


361-604


1797 February Session


1


605-696


1797 November Session


1


697-698


1798 January Session


2


1-183


1798 November Session


2


184-263


1799 November Session


2


264-368


1800 November Session


2


369-427


1801 November Session


2


428-492


1802 November Session


3


1-100


1803 November Session


3


101-165


1804 November Session


3


166-246


1805 November Session


3


247-324


1806 November Session


3


325-436


1807 December Session


3


437-536


1808 December Session


4


1- 83


1809 December Session


4


84-192


1810 December Session


4


193-283


1811 December Session


4


284-422


1812 December Session


5


1- 67


1813 December Session


5


68-136


1814 December Session


5


137-298


1815 December Session


5


299-424


1816 December Session


5


+25-586


ix


INDEX TO LITTELL'S LAWS OF KENTUCKY


VOL.


PAGE


Abell, Robert (see Able)


(a) Delegate from Washington County to second Constitutional Convention (1799) 1 58


(b) Re-imbursed for supplies furnished frontier guards 1 355


Able, Robert (see Abell)


Trustee of Washington Academy 2 242


Able, William


Inspection site in Washington County. 3


324


Academies and Seminaries


See Index of each under proper letter.


Allen


Greenup Montgomery


Barren


Greenville


New Athens


Bethel


Hardin


Newport


Boone


Harrison Newton


Bourbon


Harrodsburgh


Nicholas


Bracken


Hartford


Pendleton


Breckenridge


IIenderson


Rittenhouse


Bullitt


Henry


Robertson


Caledonia


Jefferson


Rockcastle


Christian


Kentucky


Salem


Danville


Knox


Shelby


Daviess


Laneaster


Stanford


Estill


Lebanon


Summerset


Fleming


Lewis


Transylvania


Franklin


Lexington


Union


Franklinian


Liberty


Washington


Gallatin


Logan


Winchester


Glasgow


Madison


Woodford


Grayson


Manchester


Adair, County of


(a) Formed from Green County December 11, 1801 2 429


(b) Part of added to Wayne County (1803) . 3


112


(c) Part of Cumberland County added to (1804) .. 3 172


(d) Part of Cumberland County added to, reduced 3 251


(1805)


1


2


ADAIR


VOL. PAGE


Adair, John


(a) Delegate from Mercer County to second Con- stitutional Convention (1799) . 1


58


(b) Trustee of Harrodsburgh Academy 2 240


Adams, Aaron Trustee of Mt. Sterling 1 125


Adams, Elizabeth


Authorized to sue William Adams for divorce .. 2 362


Adams, George Trustee Town of Milford (Madison Co.) . 3 567


Adams, James


(a) Trustee of Beallsborough (Nelson Co.) 3


564


(b) Trustee of Bairdstown. 3


566


Adams, John


(a) Named in boundary of election precinct in Christian County 4


225


(b) Voting place at house in Warren County 5 473


Adams, Simon


Trustee Town of Port William 1 340


Adams, Spencer


(a) Trustee of Shelby Academy 2


241


(b) Allowed credit on settlement as Sheriff of


Floyd County 5 437


Adams, Thomas


Penalty for performing marriage ceremony as Justice of the Peace without authority remitted 4 13


Adams, William


(a) Elizabeth Adams authorized to sue him for di- vorce 2 362


(b) Trustee Shelby Library Company 1 90


(c) Granted change of venne from Shelby to Mereer County on trial for larceny 5


74


Alderson, Isaac


Trustee Lancaster Library Company 3 20S


Alexander, Ebenezer


Acts as Presiding Justice of Logan County con- firmed 2 361


Alexander, James


Trustee of Bullitt Academy 3


478


Alexander, James R.


Trustee of Allen Seminary 5 433


Alexander, Robert


(a) Trustee of Woodford Academy. 2


243


(b) Promoter for Woodford County of Kentucky River Navigation Company . 2 Alexander, Thomas


448


Tried in Henry County for murder 2


484


3


ALLCORN


Allcorn, William


Named in boundary of election precinct in Clay County 5 472


Allen, Benjamin


(a) Inspection site in Campbell County .


2


457


(b) Trustee Town of Salisberry in Campbell County 3 369


(e) Voting place at house in Campbell County . .


3


413


Allen, Cary


Trustee of Kentucky Academy 1 228


Allen, Chilton


Trustee Winchester Library Company 4 195


Allen, County of


(a) Formed from Warren and Barren Counties, April 1, 1815 5 157


(b) Part of added to Warren County (1816) 5 348


Allen, James (see Allin)


(a) Trustee Town of Greensburg. 1 273


(b) Trustee New Athens Seminary 3


302


(c) Trustee Salem Academy. 3


580


Allen, John (see Allin)


(a) Delegate from Bourbon County to Second Con- stitutional Convention (1799) .


1


57


(b) Claim of title to town-site of Paris settled 1 112


(c) Trustee Town of Paris.


1 188


(d) One of Commission to open Stoners Fork to navigation


1 193


(e) Aet settling elaim to town-site of Paris repealed


1 356


(f) Trustee of Bourbon Academy.


2


237


(g) Trustee of Bourbon Academy.


2


242


(h) Trustee Town of Greensburg


1


273


(i) Trustee of Shelby Academy.


2


241


3


242


(j) Administrator of Elizabeth Snelling, deceased. . Allen, John


(k) Judge Circuit Court, Second District. 3 507


Allen, Joseph


(a) Trustee Town of Washington in Mason County .. 1 199


(b) Trustee to hold Breckenridge Seminary lands ... 5 401


Allen, Robert


(a) Trustee Town of Greensburg.


1 273


(b) One of Commission to open a road from Greens- burg to the Tennessee line. 3


22


(c) Trustee New Athens Seminary 3 302


Allen Seminary


Incorporated at Scottville, January 31, 1817, with James R. Alexander, Thomas Gatton, John Godley, Alfred Payne, Daniel M. Jones, David A. Porter, Jacob W. Walker, John


VOL.


PAGE


4


ALLEN


VOL. I'AGE


Walker, John Wills and Samuel Garrison, Trustees 5 433


Allen, Thomas


(a) Delegate from Mercer County to Second Con- stitutional Convention (1799). 1 58


(b) Deeds as Attorney in Fact for Trustees of Harrodsburgh confirmed 2 169


(c) Trustee Town of Warwick in Mercer County. 3 564


Allin, James (see Allen)


One of Commission to raise funds to open road from Greensburg to the Tennessee line. 3 22


Allin, John (see Allen)


His military survey named in boundary of Jessamine County 2 214


Allington, Clarinda


She was taken captive by Cherokee Indians and compelled to become the wife of a chief by whom she had three children. She escaped and an allowance was made her for support of her- self and children. 3 193


Alsop, John Senior


Allowed compensation for building a turnpike on the Madison Road 4 55


Anderson, George


Title of State to escheated land bought by him was released 4 325


Anderson, James


One of Commission to build bridge over Rock-


castle River on road to Cumberland Gap ..... 3 511


Anderson, John


Witness fees on his trial before the Legislature allowed 4 220


Anderson, Richard C.


(a) Trustee of Jefferson Academy 3 207


(b) Lands of Jefferson Seminary vested in him and others as Trustees 3 490


Anderson, Colonel Richard Clough


(a) Lands vested in him and others as Trustees of Jefferson Seminary


2 108


(b) One of Commission to sell lots in Louisville and adjust elaims 3 545


(c) Named as boundary of election precinct in Jef- ferson County 5 308


(d) Same as (e) 5 334


5


ANDERSON


VOL.


PAGE


Anderson, Stoke


Inspection site in Mason County 3 323


Anderson, Thomas


Justiees of Pendleton County to meet at his house 2 198


Andrews, Robert


Inspection site at his mill in Fleming County ... 3 451


Applegate, John


Certificate for Spy Service ordered paid to Philip Bush, Jr., as assignee 3 408


Armstrong, James


Certificate for Spy Service ordered paid to Philip Bush, Jr., as assignee 3 408


Armstrong, James, deceased


Certificate for land ordered recorded 4 87


Armstrong, Johnson


Promoter for Maysville of the Maysville and Lex- ington Turnpike Road Company 5 536


Armstrong, Joshua


Trustee Town of Kennedysville in Green County 1 342


Armstrong, Richard


Title of State to his lands, for which no grant had been issued, was released. 5 329


Arnold, Stephen


Trustee Town of Warwick in Mercer County. 3 564


Arnold, Thomas


(a) One of Commission to settle accounts of Clerk of the Fayette Quarterly Court 3 157


(b) Promoter for Paris of the Bank of Kentucky .. 3 390


Arthur, Colonel


Road from his house to Somerset to be improved 5 392


Ashby, Bladen


Trustee Hardin Academy 2 242


Ashby, Daniel


Allowed a eredit in settlement as Sheriff of Hen- derson County 3 272


Ashcraft, Daniel


Named in boundary of eleetion precinct in Grayson County 5 35


Ashridge Meeting House


Trustees of Kentucky Academy to meet at 1 228


Atkins, Joel


Trustee Town of Stanford 1 240


Atwood, James


A marriage solemnized by him as Justice of the Peace without anthority legalized. 2 364


6


AUGUSTA


Augusta, Town of


(a) Powers given Trustees.


2


281


(b) Made county seat of Bracken County 3


95


(c) Road to Georgetown to be opened 3


201


Auxer, Michael


Voting place at his house in Floyd County 5


155


Bailey, Elijah


Inspection site in Logan County 1 370


Bailey, James


Allowed pay as marker of road from Danville to Tellico 3 259


Bailey, John


(a) Delegate from Logan County to seeond Consti- tutional Convention (1799) 1 58


(b) Inspection site in Logan County 1 370


(c) Same as (b)


2


140


(d) Authorized to locate timber lands in Logan County for his bloomery 2


174


(e) Given further time to locate lands in (d).


2


487


(f) Trustee Newton Academy 2 241


(g) Sneeessor as Trustee Newton Academy named .. 3


277


Baird, David


(a) Inspection site in Nelson County


2


139


(b) Same as (a)


3


583


(c) Bairdstown established on his lands 3


566


Baird, James


(a) Trustee of Bairdstown 3


566


(b) Trustee of Salem Academy 3


580


Baird, James, Junior


One of Commission to build bridge over Rough Creek at Hartford 4 88


Bairdstown (see Bardstown)


Baker, Abner


(a) Promoter for Garrard County of Kentucky River Navigation Company .


2 448


(b) Trustee Laneaster Library Company


3


208


(c) Trustee Manchester Academy 4


18


Baker, John


(a) Winchester established on his lands 1 187


(b) Mention made of (a) 1 367


Baker, Joshua


(a) Delegate from Mason County to second Consti- tutional Convention (1799)


1 58


(b) Trustee Town of Newtown in Mason County .. 1 285


Baker, Martin, Jr. Justices of Nicholas County to meet at his house 2 366


VOL. PAGE


BAKER


VOL.


PAGE


Baker, Robert


Justices of Clay County to meet at his house. ... 3 338


Baker, William


Trustee Town of Newtown in Mason County. . 1 285


Balch (see Balsh)


Baldwin, Samuel


Trustee Town of Washington 2 393


Ballard, Bland W.


(a) Trustee Shelby Academy


2 241


(b) Allowed pay for services as Quarter Master Ser- geant of Militia 3 491


Ballengall, David


One of Commission to locate county seat of Lewis County 3 340


Ballenger, Achilles


Trustee Lancaster Library Company 3 208


Ballenger, John


One of Commission to open road from Knox Court House to Pulaski 3 464


Ballenger, Joseph


Trustee Town of Stanford


Balsh, Amos


Trustee Newton Academy 2


241


Successor appointed 3 277


Bank of Kentucky


(a) Incorporated December 27, 1806, with a capital stock of $1,000,000.00; with William Trigg, Daniel Weisiger and George Greer, of Frank- fort ; Alexander Parker, Thomas Hart, Junior, and Henry Purviance, of Lexington; William Scott, Thomas Arnold and Samuel Williams, of Paris; John Machir, Bazil Duke and Daniel Vertner, of Washington; Robert Caldwell, Thomas Howard and William Irvine, of Rich- mond; James Birney, Robert Craddock and Joshua Barbee, of Danville ; William R. Hynes, Walter Brashears and John Caldwell, of Bairdstown; Thomas Prather, James Berthoud and Peter B. Ormsby, of Louisville; Adam Steele, Wingfield Bullock and James Bradshaw, at Shelbyville; Daniel Barry, Samuel Rose and Joshua Crow, of Hartford; and Joseph Fick- lin, Armstead Morehead and James Wilson, of Russellville, as solicitors of subscriptions to its capital stock


(b) Private banking prohibited (1812)


3 390


4 399


(c) Capital stock increased to $3,000,000.00 (1814) 5 281


1 240


BARBEE


n


VOL. PAGE


(d) A part of its stock, reserved by the State, au- thorized sold by the Bank (1816) . 5 517


Barbee, Elias


(a) Trustee Town of Greensburg 1


273


(b) Trustee New Athens Academy 2


242


Barbee, Joshua


(a) Trustee Danville Library Company


2


376


(b) Promoter, for Danville, of Bank of Kentucky. 3


390


(() Trustee Town of Danville 4


39


(d) Trustee of Danville Academy


5


480


Barbour, Ambrose


Trustee Henderson Library Company 5 460


Barbour, Philip


Inspection site, Town of Henderson 3


514


Barbour, Thomas


Trustee JJefferson Academy 3


207


Barclay, James


Trustee Lewis Academy 4


17


Bardstown


Established by Virginia in 1788 on lands of David Baird and John C. Owing, with Isaac Morrison, Walter Beall, James Baird, John Ried. Andrew Hynes. Philip Philips, John C'aldwell, Gabriel Cox. James Adams, James Morrison, and Michael Campbell, as Trustees 3 566


Barger, Adam


Charged with murder of John Coffman. 4 148


Barlow, Ambrose


Allowed pay for guarding families moving


through Cumberland Gap in 1786. 3 407


Barner, John


Trustee Gallatin Academy 5


13


Barnes (see also Barns)


Barnes, Joshua


Inspection site in Washington County. 3


451


Barnes, William (see Barns)


3 Voting place at house in Pendleton County. . 489


Barnet, Alexander Trustee Hartford Academy 2


242


Barnett, Alexander


(a) Trustee Bourbon Academy 2


237


(b) Trustee Bourbon Academy


242


Barnett, Andrew


Price paid for land had been credited in name of Anthony Barnett : error corrected. 5 428


9


BARNETT


VOL. PAGE


Barnett, Elizabeth


Authorized, with Polly Mason, to survey and patent 400 acres of land on an entry made by their ancestor, Abraham Holt. 5 22


Barnett, James


(a) One of Commission to open road in Madison County 1 231


(b) Trustee Madison Academy.


2


241


(c) Trustee Madison Academy .


3


278


(d) Promoter for Madison County of Kentucky River Navigation Company. 2


448


(e) Trustee Town of Milford in Madison County .. 3 567


(f) Given time to file certificate of survey 5


208


Barnett, Joseph, deceased


(a) Sale of his lands authorized.


1 603


(b) Directs manner of applying proceeds of sale of lands 2 177


(c) Directs settlement of estate with County Court of Hardin County 2 186


Barnet, Joseph


Trustee Salem Academy 3 580


Barnett, Joseph, et als.


(a) Authorized to locate land on Horse Lick Fork of Rockcastle adjoining their salt spring on line between Clay and Madison Counties. 4 137


(b) Given further time to locate lands. 5 138


(c) Given further time to locate lands. 5 428


Barnet, William


Given time to settle accounts as Sheriff of Green County 2 186


Barns, John


Price of land in Pulaski County remitted, he being insane 5 18


Barns, William (see Barnes) Voting place at house in Pendleton County. . .


3 319


Barr, Robert


(a) One of Commission to open road in Madison Connty 1 231


(b) Trustee Lexington Library Association 2 375


Barr, Thomas


Trustee Lexington Library Association 2 375


Barr, Thomas T.


Promoter of Kentucky Assurance Society . 4 254


10


BARREN COUNTY


VOL. PAGE


Barren County


(a) Formed May 10, 1799, from Green and Warren


(b) Part of Cumberland County added to (1799) .. 265


(e) Allen County, in part, carved from (1815) . 5


157


Barrett, William


Trustee New Athens Seminary 3


302


Barrow, David


Incorporator of Mt. Sterling Library Company 5 177


Barrow, Nathan, deceased Lands of authorized sold 5 437


Barry, Daniel


(a) Granted change of venue from Bardstown to Danville on trial for murder 2 486


(b) Promoter for Hartford of Bank of Kentucky 3 391


(e) Trustee Town of Hartford. 3 443


Bartholemy, Francis


Nancy Bartholemy authorized to sue him in Campbell County for divorce. 3 163


Bartholemy, Nancy


Authorized to sue Francis Bartholemy in Camp- bell County for divorce. 3 163


Bartlett, Anthony


Promoter for Gallatin County of the Ohio Steam Boat Company 5 344


Bartlett, Edmund


(a) One of the Commissioners for Henry County to survey the Henry-Shelby line


5 103


(b) Member of second Commission to survey Henry- Shelby line 5 330


(c) One of Commission to open road from Neweastle to mouth of Licking 5 131


Bartlett, James


(a) One of Commissioners for Henry County to open road from Neweastle to mouth of Lieking .. ...


3 365


(b) Trustee Henry Academy. 5 134


Bartlett, William Named in Nicholas-Fleming boundary 5 366


Barty, David Trustee Lebanon Academy. 1 193


Bast, George


Trustee Danville Academy 5 480


Bates, John


(a) Trustee Jefferson Academy . 3 207


(b) Lands of Jefferson Academy vested in him and others, as Trustees. 3 490


11


BATH COUNTY


VOL.


PAGE


(c) One of Commission to open South Fork of Ken- tucky River to navigation.


4 94


(d) One of Commissioners from Clay County to open a road in Clay and Estill Counties. 5 566


Bath County


Formed February 1, 1811, from Montgomery County 4 215


Batterton, Moses


Named in boundary of Roekeastle County 4 92


Bayles, Benjamin


(a) Trustee Town of Washington 2


393


(b) Trustee Franklin Academy. 3 255


(c) Promoter for Washington of Kentucky Assur- anee Society 4


254


Baylor, Walker


(a) Director Vineyard Society of Lexington. 2


268


(b) Acts as one of Commission to replace Fayette Burnt Reeords confirmed. 3


154


(c) Trustee Town of Stanford. 3 559


Beal, Samuel T.


One of a Commission to conduet a lottery . 5 570




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.