This is mnoGoSearch's cache of http://files.usgwarchives.net/ky/spencer/deeds/1840court.txt. It is a snapshot of the page as it appeared during last crawling. The current page could have changed in the meantime.

Last modified: Mon, 16 Jun 2008, 08:20:49 EDT    Size: 8207
COURT: Spencer County Court Orders, 1840 - 1841

**********************************************************************
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 

Transcribed by: livings1@aol.com
Date: 25 Oct 2000
**********************************************************************

23 Nov 1840 Spencer Co. KY Court Orders
THOMAS C. AUD, plaintiff vs. EZEKIEL NEWMAN on debt.
Defendant ordered to pay plaintiff  $1.25 with interest from 1 Sep 1840 & costs

23 Nov 1840 Spencer Co. KY Court Orders
THOMAS NEWMAN, plaintiff, vs. Thomas DOWDEN
Defendant ordered to pay the plaintiff $112.50 with interest from 25 Dec 1839 & costs.

23 Nov 1840  Spencer Co. KY Court Orders
NATHAN COCHRAN, plaintiff vs. LAWRENCE ROBY
ordered that the plaintiff recover against the defendant the sum of $205.35 with interest 
from 1 May 1840

23 Nov 1840 Spencer Co. KY Court Orders
EDWARD A. BURKE plaintiff vs. HENRY NAPPER - suit dismissed.
Plaintiff to recover against defendant his costs and expenses.

17 May 1841 Spencer Co. KY Court Orders
WM. BELL, exor. of JOHN F. BROWN Dec’d, plaintiff vs. GEORGE V. WELLS and NEWMAN WELLS
Defendants not appearing it is therefore considered by the court that the plaintiff recover 
the sum of $191.75 & interest from 27 Dec 1840.

17 May 1841 Spencer Co. KY Court Orders
JAMES OVERSTREET, plaintiff vs. JOHN G. PORTER 
ordered that plaintiff recover against the defendant the sum of $430 with Interest from 25 
Dec 1840.

21 May 1841 Spencer Co. KY Court Orders
CORNELIUS HAGERMAN, plaintiff vs. ADEN STARK for Trespass.
Jury: John McALLISTER, Isaac BAMBERGER, Thomas REASOR, James GILBERT, John E. GOODWIN, 
Francis CARRUTHERS, William JOHNSTON, Isaac C. BEAUCHAMP, McKelvey MURRAY, Lewis EDELIN, 
William WAKEFIELD, Zepheniah OFFUTT.
We the jury find for the Defendant.  It is therefore considered by the court that the 
plaintiff take nothing by his Bill but for his false claims be in Mercy and the defendant go 
hence without & recover against the plaintiff his costs.

22  May 1841 Spencer Co. KY Court Orders
CORNELIUS HAGERMAN, plaintiff vs. ADEN STARK for Trespass.
Plaintiff filed affidavit and moved the court to set aside the verdict rendered against him 
requesting a new trial saying he had new testimony showing a ____ on the mare while in the 
possession of Jesse McARTHUR.  Motion overruled.

23 Nov 1842 Spencer Co. KY Court Orders
JOHN STRANGE, plaintiff  vs. JOHN HENSON
Plaintiff ordered to recover the sum of $567.12 for damages.

24 Nov 1842 Spencer Co. KY Court Orders
Commonwealth of Kentucky vs. WILLIAM BRILEY on Indictment of the Grand Jury 
for Felony ordered to make bail, further proceedings to come.

24 Nov 1840  Spencer Co. KY Court Orders
On the motion of the Attorney for the Commonwealth it is ordered that the Sheriff of the 
County Summon a Jury to appear here immediately to enquire into the state of Nancy POLLY of 
this Circuit said to be an Idiot.  There came a jury Towit: Thomas COOK, Robert R. JEWELL, 
William B. HOLLOWAY, Spencer SHELBURNE, Hezekiah TUCKER, John HISE, Samuel HOWARD, James 
McCROCKLIN, William SHELBURN, John MADDOX, John ALLEN and Elijah STONE who being impaneled & 
sworn upon own view of the said Nancy POLLY who was brought into open Court and from the 
testimony of Andrew ALLEN and Matthew CAIN who were sworn & examined as witnesses they 
returned the following verdict Towit:  We of the jury find that Nancy POLLY is a person of 
unsound mind and has been so from her birth, that she is an Idiot, that she is twenty six 
years old and has no Estate of any kind or value, that her mother is dead, her father is 
living and has not Estate sufficient for her maintenance for one year and has no Estate of 
any kind of Value.  Therefore ordered that Andrew ALLEN Sr. be hereby appointed a committee 
to take care of the said Nancy POLLY upon his Executing a Bond in the Clerks office of this 
court and it is further ordered that he be allowed the Sum of Fifty dollars for the support 
and maintenance for one year ending on this day.

26 Nov 1840 Spencer Co. KY Court Orders
LOUISIANA SWEARENGEN v. CHARLES SWEARENGEN - divorce
This day came on for trial in the Bill amended... and the court being sufficiently advised 
does hereby decree that the marriage contract heretofore existing between the Plaintiff & 
Defendant be set aside, annulled and that she be divorced from the said Charles SWEARENGEN & 
restored to all the rights & privileges of an unmarried woman.  And it is further ordered & 
decreed that the complainant recover her costs in the suit aforesaid.

23 Nov 1841 Spencer Co. KY Court Orders
JAMES WAKEFIELD, plaintiff vs. JOHN KURTZ & GEORGE KURTZ
Court ruled for plaintiff who was to recover the sum of $72.23 plus interest from 11 Jan 
1840 & costs.

23 Nov 1841 Spencer Co. KY Court Orders
Commonwealth of Kentucky vs. BENJAMIN B. STANSBURY on an Indictment of the Grand jury for 
Forgery
Bail set at $500 with one or more good securities to be approved by the Sheriff to be bound 
with him for like sum of $500… ordered to appear here on the 1st day of the next Term & 
surrender himself in Custody & shall not depart thence without the consent of the court.

23 Nov 1841 Spencer Co. KY Court Orders
Commonwealth of KY vs. HAMILTON McCROCKLIN – Grand Jury indictment for racing on the public 
road – continued.

25 Nov 1841 Spencer Co. KY Court Orders
JAMES STEWART, plaintiff vs. MITCHELL REYNOLDS – debt
Court ruled for the defendant & plaintiff ordered to pay costs.

25 Nov 1841 Spencer Co. KY Court Orders
CHRISTOPHER SUTT defendant vs. MITCHELL REYNOLDS
… there came a jury: Alexander McCROCKLIN, Andrew J. OFFUTT, Adam L. MILLER, James STONE 
Sr., Marshall McDONALD, Chesterfield OVERSTREET, Joseph A. POPE, John G. PORTER, Alexander 
W. THOMAS, Jeremiah M. WEAVER,  Robert HOUGH, & George W. SNIDER who being sworn delivered a 
verdict ... “We the Jury find for the plaintiff $74.40 in Damages plus interest from 23 Nov 
1841 & costs.

25 Nov 1842 Spencer Co. KY Court Orders
Commonwealth vs. GREENBERRY REYNOLDS
In presentment of the Grand Jury for Profane Swearing the Defendant acknowledged that he was 
guilty of the offence and paid the clerk five shillings whereupon prosecution was dismissed.

26 Nov 1842 Spencer Co. KY Court Orders
GEORGE T. WELLS plaintiff vs. LEVI JEWELL, JAMES H. BEAUCHAMP, JAMES McCROCKLIN and AARON 
STOUT. – Trespass.  Jury ruled for the plaintiff allowing him one cent for damages & costs.

19 May 1842 Spencer Co. KY Court Orders
ROBERT P. BRISCOE plaintiff vs. MARY HARDESTY 
This day came the parties and by the motion of the defendant & oath of the witness case 
ordered to be continued and on the motion of Susan HARDESTY who is of full age and Laura Ann 
 HARDESTY, Caleb HARDESTY, Joshua HARDESTY and Mary HARDESTY, infants for whom the county 
appoints RAPHAEL LANCASTER guardian ad litem to defend the suit. Therefore the defendants 
plead not guilty.

16 May 1842 Spencer Co. KY Court Orders
GEORGE RUSSELL plaintiff  vs. JOSEPH NATION & MITCHELL REYNOLDS
Court ruled for plaintiff – to recover the sum of $68.35 with interest from 1 March 1842 & 
costs.

16 May 1842 Spencer Co. KY Court Orders
ELISHA F. WELLS plaintiff.  vs. GEORGE KURTZ & GEORGE WELLS  
Court ruled for plaintiff who was to recover the sum of $115.00 with interest from 21 July 
1841 & costs.

16 May 1842 Spencer Co. KY Court Orders
JOHN MERRIFIELD, plaintiff  v. THOMAS BEAM
Court ruled for plaintiff who was to recover the sum of $37.14 plus interest since 1 Jan 
1842 & costs.

16 May 1842 Spencer Co. KY Court Orders
Commonwealth of KY vs. ISAAC McCARTY & CATHARINE BARR on adultery.
Isaac  McCARTY ordered to pay his fine of 5 pounds & Catharine BARR her payment as imposed 
by law.