KY STATEWIDE: Divorces and Custody - "C" 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 Cabaness [Farish], America Farish, Buford Mar 10, 1843 sr Restored to her maiden name America Cabaness. Cable, Ann divorce bef Mar 12, 1840 rb Caldwell [Hamilton], Amelia M. Hamilton, William Jan 14, 1845 sr Restored to her maiden name Amelia M. Caldwell. Campbell [Roboleer], Fanny Roboleer, Joshua Feb 2, 1841 sr Restored to her former name Fanny Campbell. Cargill [Lorispaugh], Sarah Lorispaugh, George Feb 19, 1849 sr Restored to her maiden name Sarah Cargill. The names of her children Virginia Ann and Elizabeth Matilda Lorispaugh to be changed to Virginia Ann and Elizabeth Matilda Cargill. Cargill, Elizabeth Matilda Feb 19, 1849 sr [divorce of George & Sarah Lorispaugh] Restored to her maiden name Sarah Cargill. The names of her children Virginia Ann and Elizabeth Matilda Lorispaugh to be changed to Virginia Ann and Elizabeth Matilda Cargill. Cargill, Virginia Ann Feb 19, 1849 sr [divorce of George & Sarah Lorispaugh] Restored to her maiden name Sarah Cargill. The names of her children Virginia Ann and Elizabeth Matilda Lorispaugh to be changed to Virginia Ann and Elizabeth Matilda Cargill. Carnes [Hurt], Polly Hurt, William Feb 23, 1839 sr Restored to her maiden name Polly Carnes. Carpenter, Joshua Carpenter, Mary Ann Feb 19, 1849 sr Restored to her maiden name Mary Ann McLain. Carpenter, Mary Ann Carpenter, Joshua Feb 19, 1849 sr Restored to her maiden name Mary Ann McLain. Carroll, John Sr. Carroll, Penny Feb 12, 1849 sr Carroll, Mahala Carroll, Simeon E. Mar 10, 1843 sr Restored to her maiden name Mahala Burchfield. Carroll, Penny Carroll, John Sr. Feb 12, 1849 sr Carroll, Simeon E. Carroll, Mahala Mar 10, 1843 sr Restored to her maiden name Mahala Burchfield. Carson, Cynthia Carson, David Dec 13, 1820 sr (Rockcastle Co.) Carson, David Carson, Cynthia Dec 13, 1820 sr (Rockcastle Co.) Carstarphen, Elizabeth Carstarphen, Robert E. Dec 23, 1820 sr Carstarphen, Robert E. Carstarphen, Elizabeth Dec 23, 1820 sr Carter, George W. (changed to SWANGO) bef Feb 06, 1840 rb Cartice [Steene], Elender Steene, William Mar 10, 1843 sr Restored to her maiden name Elender Cartice. Casey, James Casey, Letitia Feb 13, 1847 sr Restored to her maiden name Letitia Ann Cummins. Casey, Letitia Casey, James Feb 13, 1847 sr Restored to her maiden name Letitia Ann Cummins. Catherine Blair Blair, Samuel Feb 28, 1842 sr Caycraft, Keziah Caycraft, William Jan 17, 1839 sr Restored to her maiden name Keziah Ratliffe. Caycraft, William Caycraft, Keziah Jan 17, 1839 sr Restored to her maiden name Keziah Ratliffe. Chamberlain, Deborah Chamberlain, James Mar 2, 1843 sr Restored to her maiden name Deborah Worley. Chamberlain, James Chamberlain, Deborah Mar 2, 1843 sr Restored to her maiden name Deborah Worley. Chambers, Polly Chambers, William Dec 21, 1821 sr Chambers, William Chambers, Polly Dec 21, 1821 sr Chapeze, Henry Chapeze, Sarah Dec 1, 1803 sr Chapeze, Sarah Chapeze, Henry Dec 1, 1803 sr Chappell, Henry T. Chappell, Sarah A. Mar 10, 1843 sr Restored to her maiden name Sarah A. January. Chappell, Sarah A. Chappell, Henry T. Mar 10, 1843 sr Restored to her maiden name Sarah A. January. Chenoweth [Roberts], Eliza Jane Roberts, Oscar Jan 24, 1845 sr Restored to her maiden name Eliza Jane Chenoweth. Chinn [Worthington], Mary Worthington, Elisha Mar 4, 1843 sr Restored to her maiden name Mary Chinn. Chism, Martha Chism, Nathan B. Jan 25, 1848 sr Chism, Nathan B. Chism, Martha Jan 25, 1848 sr Chorn [Bartlett], Elizabeth Bartlett, James Dec 15, 1840 sr Her name changed to Elizabeth Chorn. Chrisman [Shearer], Polly Ann Shearer, Abner Mar 4, 1843 sr Restored to her maiden name Polly Ann Chrisman. Chrisman, Elizabeth Proctor Chrisman, Ison Dec 27, 1824 sr Chrisman, Ison Chrisman, Elizabeth Proctor Dec 27, 1824 sr Chrisman, Mary Chrisman, Richard Feb 29, 1848 sr Chrisman, Richard Chrisman, Mary Feb 29, 1848 sr Clark, Eliza (was HANCOCK) bef Jan 10, 1839 rb Clark, George W. Clark, Sarah Jan 18, 1841 sr Clark, John Clark, Sally Dec 23, 1820 sr Clark, John M. Clark, Mary Mar 04, 1843 sr Clark, Mary Clark, John M. Mar 04, 1843 sr Clark, Mary P. Clark, Robert S. Feb 25, 1836 sr Clark, Robert S. Clark, Mary P. Feb 25, 1836 sr Clark, Sally Clark, John Dec 23, 1820 sr Clark [Hart], Sarah Hart, Cyrus W. Mar 04, 1843 sr Restored to her maiden name Sarah Clark. Clark, Sarah Clark, George W. Jan 18, 1841 sr Clarke, Catherine Clarke, William Feb 10, 1820 sr Clarke, James E. Clarke, Susan C. Feb 27, 1849 sr (Boone Co.) Clarke, Susan C. Clarke, James E. Feb 27, 1849 sr (Boone Co.) Clarke, William Clarke, Catherine Feb 10, 1820 sr Clemmons, Benjamin Clemmons, Polly Dec 22, 1831 sr Clemmons, Polly Clemmons, Benjamin Dec 22, 1831 sr Clifton, Mary (was ROBERTS) bef Mar 14, 1839 rb Clore, Benjamin Clore, Lucinda Jan 21, 1842 sr Restored to her maiden name Lucinda Johnson. Clore, Benjamin Clore, Lucinda Jan 21, 1842 sr Restored to her maiden name Lucinda Johnson. Clore, Lucinda Clore, Benjamin Jan 21, 1842 sr Restored to her maiden name Lucinda Johnson. Clore, Lucinda Clore, Benjamin Jan 21, 1842 sr Restored to her maiden name Lucinda Johnson. Clow, Pitman H. Clow, Zelica Feb 9, 1836 sr Restored to her maiden name Zelica Foster Clow, Zelica Clow, Pitman H. Feb 9, 1836 sr Restored to her maiden name Zelica Foster Coffee, Nancy Coffee, Reuben Feb 14, 1837 sr Restored to her maiden name Nancy Cooper. Coffee, Reuben Coffee, Nancy Feb 14, 1837 sr Restored to her maiden name Nancy Cooper. Cogswell [Lewis], Elizabeth Lewis, Thomas Feb 23, 1849 sr Restored to her maiden name Elizabeth Cogswell. Cole, Elizabeth Cole, James S. Mar 10, 1843 sr Cole, James Cole, Sally Dec 31, 1827 sr Cole, James S. Cole, Elizabeth Mar 10, 1843 sr Cole, Sally Cole, James Dec 31, 1827 sr Coleman [Ellison], Polly T. Ellison, Thomas S. Feb 22, 1839 sr Restored to her maiden name Polly T. Coleman. Collins, Catherine Collins, Jacob Jan 4, 1841 sr Collins, Edward Collins, Nancy Feb 1, 1839 sr Collins, Jacob Collins, Catherine Jan 4, 1841 sr Collins, Nancy divorce bef Mar 07, 1839 rb Collins, Nancy Collins, Edward Feb 01, 1839 sr Combs [Hagin], Louisa Hagin, John V. Feb 23, 1847 sr Restored to her maiden name Louisa Combs. Combs, John H. Combs, Marinda B. Feb 11, 1836 sr Combs, Marinda B. Combs, John H. Feb 11, 1836 sr Comingow, --- Comingow, Pheby Ann Jan 12, 1849 sr Restored to her maiden name Pheby Ann Randolph. Comingow, Pheby Ann ???? Jan 12, 1849 sr Restored to her maiden name Pheby Ann Randolph. Conn [Flournoy], Mary Ann Flournoy, Matthew Dec 23, 1831 sr Restored to her maiden name Mary Ann Conn. Conn, John F. Conn, Susannah Mar 10, 1843 sr Conn, Susannah Conn, John F. Mar 10, 1843 sr Conway, Polly Conway, Thomas Jan 31, 1818 sr Conway, Thomas Conway, Polly Jan 31, 1818 sr Cook, Betsy Cook, John Dec 22, 1832 sr Cook, John Cook, Betsy Dec 22, 1832 sr Cook, Matthew bef Feb 06, 1840 rb Annual allowance of $70.00 (Campbell County) Cooper [Coffee], Nancy Coffee, Reuben Feb 14, 1837 sr Restored to her maiden name Nancy Cooper. Cotton, Isaac Cotton, Lucinda Mar 1, 1848 sr Cotton, Lucinda Cotton, Isaac Mar 1, 1848 sr Coulin, George Coulin, Scholastique Feb 12, 1849 sr Coulin, Scholastique Coulin, George Feb 12, 1849 sr Coulter, Henrietta Coulter, Mark A. Mar 2, 1843 sr Coulter, Mark A. Coulter, Henrietta Mar 2, 1843 sr Cowen, Eliza Cowen, John Feb 10, 1848 sr Cowen, Eliza Cowen, John Feb 12, 1849 sr Cowen, John Cowen, Eliza Feb 12, 1849 sr Cowen, John Cowen, Eliza Feb 10, 1848 sr Cox, Elizabeth Cox, George Feb 6, 1846 sr Cox, George Cox, Elizabeth Feb 6, 1846 sr Cox, John Cox, Nancy S. Feb 23, 1849 sr Cox, Nancy S. Cox, John Feb 23, 1849 sr Cozine [Mitchell], Elizabeth Mitchell, William Mar 2, 1843 sr Restored to her maiden name Elizabeth Cozine. Craft, Hannah Joseph L. Craft Feb 3, 1848 sr (Boone Co.) Craig, --- Craig, Nellie S. Feb 10, 1848 sr (Laurel Co.) Restored to her former name Nellie S. Pitman. Craig, Andrew Craig, Hannah W. Mar 10, 1843 sr Restored to her former name Hannah W. Blair Craig, Benjamin Craig, Betsy Dec 19, 1820 sr Craig, Benjamin Craig, Elizabeth Feb 29, 1836 sr (Grant Co.) his marriage to Henrietta Montgomery legalized. Elizabeth Craig, nee Green Craig, Betsy Craig, Benjamin Dec 19, 1820 sr Craig, Elizabeth Craig, Benjamin Feb 29, 1836 sr (Grant Co.) his marriage to Henrietta Montgomery legalized. Elizabeth Craig, nee Green Craig, Hannah W. Craig, Andrew Mar 10, 1843 sr Restored to her former name Hannah W. Blair Craig, Nellie S. ???? Feb 10, 1848 sr (Laurel Co.) Restored to her former name Nellie S. Pitman. Crane, John M. Crane, Mary E. Feb 28, 1848 sr Restored to her maiden name Mary E. West. Crane, Mary E. Crane, John M. Feb 28, 1848 sr Restored to her maiden name Mary E. West. Creamer, John Creamer, Malinda Feb 27, 1849 sr Creamer, Malinda Creamer, John Feb 27, 1849 sr Creighton, Ann Creighton, George Feb 28, 1842 sr Creighton, George Creighton, Ann Feb 28, 1842 sr Crim, Harrison Crim, Sarah Feb 11, 1836 sr Crim, Sarah Crim, Harrison Feb 11, 1836 sr Cromwell, Eleanor Cromwell, Oliver Jan 25, 1833 sr Her marriage of Oct 1831 to William Jewell legalized. Cromwell, Oliver Cromwell, Eleanor Jan 25, 1833 sr Her marriage of Oct 1831 to William Jewell legalized. Crouch [Sneed], Emerine Sneed, Henry C. Feb 28, 1849 sr Restored to her maiden name Elizabeth Crouch. Crow, Marcella Crow, Samuel H. Mar 1, 1848 sr Crow, Samuel H. Crow, Marcella Mar 1, 1848 sr Crowder, Susan Crowder, Thomas Feb 27, 1849 sr Crowder, Thomas Crowder, Susan Feb 27, 1849 sr Crutcher, James W. Crutcher, Sarah Feb 20, 1836 sr Restored to her maiden name Sarah Swank. Crutcher, Sarah Crutcher, James W. Feb 20, 1836 sr Restored to her maiden name Sarah Swank. Cummins [Casey], Letitia Ann Casey, James Feb 13, 1847 sr Restored to her maiden name Letitia Ann Cummins. Cunningham, Elizabeth Cunningham, John Feb 27, 1849 sr (Hardin Co.) Cunningham, John Cunningham, Elizabeth Feb 27, 1849 sr (Hardin Co.) Curfreran, Melvina Curfreran, Michael F. Feb 29, 1848 sr Restored to her maiden name Melvina J. Anderson. Curfreran, Michael F. Curfreran, Melvina Feb 29, 1848 sr Restored to her maiden name Melvina J. Anderson. Curry, Amanda F. Curry, Robert W. Jan 5, 1837 sr Curry, Robert W. Curry, Amanda F. Jan 5, 1837 sr Cusick, Joshua (changed to TEAR) bef Jan 24, 1839 rb Cusick, Margaret (changed to TEAR) bef Jan 24, 1839 rb Cusick, Samuel (changed to TEAR) bef Jan 24, 1839 rb Cuvillier, Margaret Cuvillier, Pierre Theodore Dec 22, 1839 sr Margaret Booth alias Margaret Henry Cuvillier, Pierre Theodore divorce bef Feb 06, 1840 rb Cuvillier, Pierre Theodore Booth, Margaret Dec 22, 1839 sr Margaret Booth alias Margaret Henry ************************************************************************ 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. ************************************************************************