KY STATEWIDE: Divorces and Custody - "M" NAMES APPEAR AS THEY WERE SPELLED IN THE ORIGINAL DOCUMENT (search for variations) When sorting women by their maiden name, the married name appears in brackets. submitter codes: sr = Shirley Reynolds - her original submission is at http://files.usgwarchives.net/ky/state/vitals/divorces/div1-15.txt rb = Regina Barry - her original submission is at http://files.usgwarchives.net/ky/state/vitals/divorces/namechg.txt IT IS HIGHLY RECOMMENDED THAT YOU SEE THE ENTRY IN IT'S ORIGINAL CONTEXT "The only way to get a divorce in the State of Kentucky before the year 1809 was by an act of the state legislature. In January of 1809 the circuit courts were given authority to grant divorces. Some of these records come from a list of made by a gentleman named Glenn Cliff while he was working at the Kentucky Historical Society in the 1950's. This list of divorces was printed in the magazine "Bluegrass Roots" published by the Kentucky Genealogical Society beginning in the Spring of 1980. Some of these records I found while searching through the individual counties in the circuit court clerk's records and some are from reports of the Kentucky State Legislature." --Shirley Reynolds Mallary, Ann T. Mallary, William Feb 17, 1835 sr Mallary, William Mallary, Ann T. Feb 17, 1835 sr Marcum, Dorcas H. Marcum, William C. Mar 4, 1843 sr Restored to her maiden name Dorcas H. Walker. Marcum, Edy Marcum, William Nov 26, 1831 sr Marcum, Elizabeth Marcum, Stephen Jan 30, 1833 sr Marcum, Stephen Marcum, Elizabeth Jan 30, 1833 sr Marcum, William Marcum, Edy Nov 26, 1831 sr Marcum, William C. Marcum, Dorcas H. Mar 4, 1843 sr Restored to her maiden name Dorcas H. Walker. Martin, Jane Martin, John Mar 4, 1843 sr Martin, John Martin, Jane Mar 4, 1843 sr Mason, Basil B. Mason, Mary Ann Jan 18, 1842 sr Mason, Jane Mason, Joel Mar 10, 1843 sr Mason, Joel Mason, Jane Mar 10, 1843 sr Mason, Mary Ann Mason, Basil B. Jan 18, 1842 sr Massy, Adaline Massy, David Feb 23, 1827 sr Massy, David Massy, Adaline Feb 23, 1827 sr Matlock, Merry Matlock, Robert Mar 10, 1843 sr Restored to her former name Merry Logan. Matlock, Robert Matlock, Merry Mar 10, 1843 sr Restored to her former name Merry Logan. Mathews, Gabriella bef Feb 27, 1840 rb Authorizes her to enter into matrimony Matthews [Gledhill], Mary A. Gledhill, James Mar 1, 1848 sr Restored to her maiden name Mary A. Matthews. Mathews, William divorce bef Feb 13, 1840 rb Maxey, Elizabeth Maxey, Josiah Jan 22, 1836 sr Maxey, Josiah Maxey, Elizabeth Jan 22, 1836 sr Maxwell [Gillis], Marie M. Gillis, John Jan 25, 1848 sr Restored to her maiden name Marie M. Maxwell. Name of infant daughter, Marie Gillis, changed to Marie Maxwell. May, Henry Smith (was Henry R. SMITH) bef Feb 27, 1841 rb McAfee [Greenwood], Elizabeth M. Greenwood, William Jan 23, 1837 sr Restored to her maiden name Elizabeth McAfee. McAlister, Elvira McAlister, Murray Mar 10, 1843 sr McAlister, Murray McAlister, Elvira Mar 10, 1843 sr McBurnie [Barnett], Susannah Barnett, Samuel Jan 18, 1842 sr Restored to her maiden name Susannah McBurnie. McCaleb, James McCaleb, Maria Jan 13, 1840 sr McCaleb, Maria McCaleb, James Jan 13, 1840 sr McCaleb, Maria divorce bef Feb 06, 1840 rb McClure [Gibson], Sarah Jane Gibson, William Feb 27, 1849 sr (Graves Co.) Restored to her maiden name Sarah Jane McClure McCollister, Hannah McCollister, James Feb 16, 1808 sr McCollister, James McCollister, Hannah Feb 16, 1808 sr McCollum, Lucinda McCollum, Samuel Feb 13, 1837 sr McCollum, Samuel McCollum, Lucinda Feb 13, 1837 sr McCormas, Elisha McCormas, Rispha Ward Dec 27, 1824 sr McCormas, Rispha Ward McCormas, Elisha Dec 27, 1824 sr McCoun, Ann Elizabeth McCoun, Nathaniel Feb 18, 1841 sr Restored to her maiden name Ann Elizabeth Lee. McCoun, Ann E. McCoun, Nathaniel bef Mar 20, 1841 rb Restores her name to Ann Elizabeth LEE McCoun, Nathaniel McCoun, Ann Elizabeth Feb 18, 1841 sr Restored to her maiden name Ann Elizabeth Lee. McCoun, Nathaniel McCoun, Ann E. bef Mar 20, 1841 rb Restores her name to Ann Elizabeth LEE McCoy, Martha LeGrand McCoy, William Jan 29, 1836 sr McCoy, William McCoy, Martha LeGrand Jan 29, 1836 sr McCrocklin, William ???? Feb 28, 1849 sr McCullock, Cyrus W. McCullock, Nancy L. Jan 7, 1839 sr Restored to her maiden name Nancy L. Elliott. McCullock, Cyrus W. McCullock, Nancy L. bef Jan 24, 1839 rb McCullock, Nancy L. McCullock, Cyrus W. Jan 7, 1839 sr Restored to her maiden name Nancy L. Elliott. McCullock, Nancy L. McCullock, Cyrus W. bef Jan 24, 1839 rb McCullough, Catherine McCullough, John F. Mar 10, 1843 sr McCullough, John F. McCullough, Catherine Mar 10, 1843 sr McDaniel, --- McDaniel, Polixna Jan 9, 1847 sr (Barre Co.) Her name changed to Polixna Hall. McDaniel, Polixna ???? Jan 9, 1847 sr (Barre Co.) Her name changed to Polixna Hall. McDonald, Darling McDonald, Jane Feb 27, 1849 sr (Monroe Co.) Restored to her maiden name Jane Wood. McDonald, Jane McDonald, Darling Feb 27, 1849 sr (Monroe Co.) Restored to her maiden name Jane Wood. McDowell [Robinson], Julia Ann Robinson, William H. Feb 27, 1849 sr Restored to her maiden name Julia Ann McDowell. McElroy [Powell], Jane Powell, Elias Feb 23, 1849 sr Restored to her maiden name Jane McElroy. McGary, --- McGary, Susannah Feb 1, 1845 sr Her name changed to Susannah Taul. McGary, Susannah ???? Feb 1, 1845 sr Her name changed to Susannah Taul. McGinnis [Dean], Bernetta Dean, James R. Feb 8, 1837 sr Restored to her maiden name Bernetta McGinnis. McGinnis, Sarah McGinnis, William Feb 21, 1839 sr McGinnis, William McGinnis, Sarah Feb 21, 1839 sr McGlothlin, Joseph McGlothlin, Milley C. Jan 29, 1840 sr McGlothlin, Joseph divorce bef Feb 20, 1840 rb McGlothlin, Milley C. McGlothlin, Joseph Jan 29, 1840 sr McGruder [Tiley], Betsy D. ???? Feb 18, 1841 sr Name changed to Betsy D. McGruder. McGruder [Tilley], Betsey D. Tilley, ---- Mr. bef Mar 20, 1841 rb McHaney, Ermina McHaney, William F. Dec 27, 1824 sr McHaney, William F. McHaney, Ermina Dec 27, 1824 sr McHatton, John McHatton, Nancy Dec 19, 1821 sr McHatton, Nancy McHatton, John Dec 19, 1821 sr McIntire [Graham], Mary M. Graham, Charles S. Feb 1, 1845 sr Restored to her maiden name Mary M. McIntire Feb 10, 1846. McKenzie, John McKenzie, Mary Feb 26, 1849 sr McKenzie, Mary McKenzie, John Feb 26, 1849 sr McKinney [Riley], Matilda Riley, George Feb 27, 1849 sr Restored to her maiden name Matilda McKinney. McKinney, George W. McKinney, Tabitha Feb 12, 1849 sr McKinney, Tabitha McKinney, George W. Feb 12, 1849 sr McKnight, Eliza McKnight, James Mar 2, 1843 sr Restored to her maiden name Eliza Triplett. McKnight, James McKnight, Eliza Mar 2, 1843 sr Restored to her maiden name Eliza Triplett. McLain [Carpenter], Mary Ann Carpenter, Joshua Feb 19, 1849 sr Restored to her maiden name Mary Ann McLain. McMahon, James J. McMahon, Mary Dec 19, 1836 sr McMahon, Mary McMahon, James J. Dec 19, 1836 sr McNeff, John T. McNeff, Polly Dec 6, 1804 sr McNeff, Polly McNeff, John T. Dec 6, 1804 sr Meadows, Betty Ann bef Feb 20, 1840 rb Creates her legal heir of Gideon GILBREATH and his wife. Meadows, Pleasant Meadows, Sally Feb 23, 1846 sr Meadows, Sally Meadows, Pleasant Feb 23, 1846 sr Meauux, Jane Meaux, John G. Jan 19, 1837 sr Meaux, John G. Meauux, Jane Jan 19, 1837 sr Meigs, John Meigs, Parthenia Feb 23, 1808 sr Meigs, Parthenia Meigs, John Feb 23, 1808 sr Menser, Catherine Menser, William Mar 10, 1843 sr Menser, Richard D. Jr. Menser, Sarah Feb 28, 1849 sr Menser, Sarah Menser, Richard D. Jr. Feb 28, 1849 sr Menser, William Menser, Catherine Mar 10, 1843 sr Merit, Elizabeth Merit, John Feb 18, 1841 sr Merritt, Elizabeth Merritt, John bef Mar 20, 1841 rb Merit, John Merit, Elizabeth Feb 18, 1841 sr Merritt, John Merritt, Elizabeth bef Mar 20, 1841 rb Meriweather, James Meriweather, Louisa Dec 20, 1832 sr Meriweather, Louisa Meriweather, James Dec 20, 1832 sr Merrill [Pepper], Sarah Pepper, Abner Feb 28, 1835 sr Restored to her maiden name Sarah Merrill. Miles [Lamaster], Catharine Lamaster, Irvin Feb 29, 1849 sr (Shelby Co.) Restored to her maiden name Catharine Miles. Her child's name also changed to Miles. Miller [Hall], Sereny Hall, John B. Feb 16, 1841 sr Restored to her maiden name Sereny Miller. Miller, Abijah Miller, Elizabeth S. Mar 4, 1843 sr Restored to her maiden name Elizabeth S. Green. Miller, Abraham Miller, Barbara Feb 1, 1838 sr Miller, Barbara Miller, Abraham Feb 1, 1838 sr Miller, C. P. Miller, Elizabeth Jan 22, 1849 sr Miller, Elizabeth Miller, C. P. Jan 22, 1849 sr Miller, Elizabeth S. Miller, Abijah Mar 4, 1843 sr Restored to her maiden name Elizabeth S. Green. Miller, Matilda Miller, William M. Jan 21, 1842 sr Miller, William M. Miller, Matilda Jan 21, 1842 sr Milliken, Nancy Milliken, William W. Feb 29, 1848 sr Milliken, William W. Milliken, Nancy Feb 29, 1848 sr Million, Burrell Million, Elizabeth Feb 19, 1842 sr Million, Elizabeth Million, Burrell Feb 19, 1842 sr Mitchell, Elizabeth Mitchell, William Mar 2, 1843 sr Restored to her maiden name Elizabeth Cozine. Mitchell, William Mitchell, Elizabeth Mar 2, 1843 sr Restored to her maiden name Elizabeth Cozine. Mochle [Schuesser], Frederica Louise Schuesser, Peter Mar 10, 1843 sr Restored to her maiden name Frederica Louise Mochle. Montague, James T. Montague, Sarah Ann Mar 10, 1843 sr Montague, Sarah Ann Montague, James T. Mar 10, 1843 sr Montfort, Jacob Montfort, Margaret Feb 14, 1837 sr Montfort, Margaret Montfort, Jacob Feb 14, 1837 sr Montgomery, Henrietta Craig, Benjamin Feb 29, 1836 sr (Grant Co.) [divorce of Benjamin & Elizabeth Craig] his marriage to Henrietta Montgomery legalized. Elizabeth Craig, nee Green Moody, Allen Moody, Ann Mar 4, 1843 sr Moody, Ann Moody, Allen Mar 4, 1843 sr Moore [Reece], Louisa J. Reece, Henry R. Jan 22, 1842 sr Restored to her maiden name Louisa J. Moore. Moore, Joseph Moore, Sarah Feb 11, 1836 sr Moore, Mary Moore, William C. Feb 23, 1846 sr Restored to her maiden name Mary Taylor. Moore, Sarah Moore, Joseph Feb 11, 1836 sr Moore, William C. Moore, Mary Feb 23, 1846 sr Restored to her maiden name Mary Taylor. Morgan, Abel Morgan, Zelpha Mar 10, 1843 sr Morgan, David H. Morgan, Elizabeth Feb 29, 1848 sr (Trimble Co.) Morgan, Elizabeth Morgan, David H. Feb 29, 1848 sr (Trimble Co.) Morgan, Zelpha Morgan, Abel Mar 10, 1843 sr Morris [Summers], Susan Summers, William Feb 2, 1841 sr (Bracken Co.) Restored to her maiden name Susan Morris Morris, John Morris, Malinda Feb 8, 1828 sr Restored to her maiden name Malinda Ward. Morris, Malinda Morris, John Feb 8, 1828 sr Restored to her maiden name Malinda Ward. Morris, Malinda Morris, Mason Jan 23, 1837 sr Morris, Mason Morris, Malinda Jan 23, 1837 sr Morris, Thomas Thomas, Elizabeth Mar 1, 1848 sr Mosby, Daniel B. Mosby, Mary D. Jan 28, 1848 sr Mosby, Mary D. Mosby, Daniel B. Jan 28, 1848 sr Mosley, John O. Mosley, Nancy Dec 10, 1822 sr Mosley, Nancy Mosley, John O. Dec 10, 1822 sr Murphey, Alvis R. (was HARRIS) bef Mar 13, 1841 rb Legitimates him as the son of Peyton MURPHEY Murphy, Cornelius Murphy, Priscilla Mar 10, 1843 sr Murphy, Mary E. Murphy, Warren P. Mar 4, 1843 sr Murphy, Nancy Murphy, William B. Feb 12, 1849 sr (Todd Co.) Murphey, Peyton bef Mar 13, 1841 rb Legitimates Alvis R. HARRIS as his son Murphy, Priscilla Murphy, Cornelius Mar 10, 1843 sr Murphy, Warren P. Murphy, Mary E. Mar 4, 1843 sr Murphy, William B. Murphy, Nancy Feb 12, 1849 sr (Todd Co.) Murray, Anderson R. Murray, Harriet Feb 27, 1847 sr Restored to her maiden name Harriet Reynolds. Murray, George Ann Murray, John M. Feb 18, 1841 sr Murray, George Ann Murray, John M. bef Mar 20, 1841 rb Murray, Harriet Murray, Anderson R. Feb 27, 1847 sr Restored to her maiden name Harriet Reynolds. Murray, Jefferson Murray, Louisa Mar 3, 1842 sr Murray, John M. Murray, George Ann Feb 18, 1841 sr Murray, John M. Murray, George Ann bef Mar 20, 1841 rb Murray, Louisa Murray, Jefferson Mar 3, 1842 sr Murray, Patience Murray, Robert Feb 16, 1841 sr Restored to her former name Patience Scarle. Murray, Patience Murray, Robert bef Mar 13, 1841 rb Restores her to her maiden name of Patience SEARLE Murray, Robert Murray, Patience Feb 16, 1841 sr Restored to her former name Patience Scarle. Murray, Robert Murray, Patience bef Mar 13, 1841 rb Restores her to her maiden name of Patience SEARLE ************************************************************************ 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. ************************************************************************