KY STATEWIDE: Divorces and Custody - "F" 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 Fairbairn, Annie E. Fairbairn, Francis Feb 27, 1849 sr Fairbairn, Francis Fairbairn, Annie E. Feb 27, 1849 sr Fannan, Elizabeth Fannan, Joseph Jan 8, 1831 sr Fannan, Joseph Fannan, Elizabeth Jan 8, 1831 sr Farish, America Farish, Buford Mar 10, 1843 sr Restored to her maiden name America Cabaness. Farish, Buford Farish, America Mar 10, 1843 sr Restored to her maiden name America Cabaness. Farney [Scott], Rachel Scott, Joseph Feb 22, 1836 sr Restored to her maiden name Rachel Farney. Farrar, Edward Farrar, Martha Feb 19, 1846 sr Farrar, Martha Farrar, Edward Feb 19, 1846 sr Farrer, Thomas (chg to Thomas F. DANIEL) bef Feb 06, 1840 rb Feland [Hackley], Sarah Hackley, Thomas F. Jan 22, 1836 sr (Lincoln Co.) Restored to her maiden name Sarah Feland. Fendley, William C. Fenley, Mary Feb 5, 1848 sr (Shelby Co.) Fenley, Mary Fendley, William C. Feb 5, 1848 sr (Shelby Co.) Fenwick, Margaret Fenwick, William Mar 3, 1842 sr Fenwick, William Fenwick, Margaret Mar 3, 1842 sr Ferguson [Howerton], Nancy Howerton, Jackson Mar 3, 1842 sr Restored to her maiden name Nancy Ferguson. Ferguson, Harriett Ferguson, Nicholas M. Feb 29, 1836 sr Ferguson, James Ferguson, Kitty Nov 26, 1831 sr He was restored to rights of a single man by Act of Legislature. Ferguson, Kitty Ferguson, James Nov 26, 1831 sr He was restored to rights of a single man by Act of Legislature. Ferguson, Nicholas M. Ferguson, Harriett Feb 29, 1836 sr Ferguson, William K. ???? Jan 22, 1849 sr Field [Hudson], Sarah Hudson, Henry Feb 28, 1849 sr (Ohio Co.) Restored to her maiden name Sarah Field. Fightmaster [Bell], Sally Bell, Samuel Feb 8, 1837 sr Restored to her maiden name Sally Fightmaster. Finch, John Finch, Mary Feb 5, 1841 sr Restored to her maiden name Mary Price. Finch, Mary Finch, John Feb 5, 1841 sr Restored to her maiden name Mary Price. Finnell, James Finnell, Missouri Feb 27, 1849 sr (Boone Co.) Finnell, Missouri Finnell, James Feb 27, 1849 sr (Boone Co.) Fish, Lucinda Fish, William Jr. Feb 27, 1849 sr Fish, Lucinda Fish, William Jr. Mar 1, 1848 sr Fish, William Jr. Fish, Lucinda Mar 1, 1848 sr Fish, William Jr. Fish, Lucinda Feb 27, 1849 sr Fisher [Graves], Elvira P. Graves, Zur H. Mar 10, 1843 sr Restored to her maiden name Elvira P. Fisher. Fisher, Betsy Ann Fisher, Lewis L. Mar 10, 1843 sr Fisher, Lewis L. Fisher, Betsy Ann Mar 10, 1843 sr Fitzgerald [Holsclaw], Ann Eliza Holsclaw, Beverly Feb 17, 1846 sr Restored to her maiden name Ann Eliza Fitzgerald. Fitzgerald, Jesse Fitzgerald, Mary Feb 5, 1848 sr Fitzgerald, Mary Fitzgerald, Jesse Feb 5, 1848 sr Fitzpatrick [Dyer], Sally Dyer, Nelson Feb 13, 1837 sr Restored to her maiden name Sally Fitzpatrick. Fitzpatrick [Godby], Elizabeth Godby, Daniel Feb 22, 1834 sr Restored to her maiden name Elizabeth Fitzpatrick. Fleming, David Fleming, Nancy Feb 28, 1849 sr Fleming, Nancy Fleming, David Feb 28, 1849 sr Fletcher, Dicey Fletcher, George Dec 22, 1832 sr Fletcher, George Fletcher, Dicey Dec 22, 1832 sr Flora, John W. bef Feb 14, 1839 rb Gives the name of FLORA to an orphan boy and makes him his legitimate heir Flournoy, Dr. Matthews W. Flournoy, Henrietta Jan 23, 1827 sr Marriage to Henrietta dissolved. Flournoy, Henrietta Flournoy, Dr. Matthews W. Jan 23, 1827 sr Marriage to Henrietta dissolved. Flournoy, Mary Ann Flournoy, Matthew Dec 23, 1831 sr Restored to her maiden name Mary Ann Conn. Flournoy, Matthew Flournoy, Mary Ann Dec 23, 1831 sr Restored to her maiden name Mary Ann Conn. Floyd, Matilda Floyd, William S. Feb 12, 1838 sr She was restored to name Matilda A. Harrington. He was restored to all rights and privileges of an unmarried man by Act of Legislature. Floyd, William S. Floyd, Matilda Feb 12, 1838 sr She was restored to name Matilda A. Harrington. He was restored to all rights and privileges of an unmarried man by Act of Legislature. Forbes, Hiram Forbes, Nancy Feb 27, 1849 sr Forbes, Nancy Forbes, Hiram Feb 27, 1849 sr Foreman [Boyd], Elizabeth Boyd, John Nov 15, 1831 sr (Spencer Co.) Restored to her maiden name Elizabeth Foreman. Forgy [Webster], Cynthia Webster, Samuel Jan 25, 1842 sr Restored to her maiden name Cynthia Forgy. Fortune, Elisha (of Monroe County) bef Feb 06, 1840 rb Children, James V. & George M. FORTUNE, legitimized. Fortune, George M. bef Feb 06, 1840 rb Legitimized as child of Elisha FORTUNE of Monroe County Fortune, James V. bef Feb 06, 1840 rb Legitimized as child of Elisha FORTUNE of Monroe County Foster [Allen], Sarah K. Allen, George W. Mar 2, 1843 sr Restored to her maiden name Sarah K. Foster Foster [Clow], Zelica Clow, Pitman H. Feb 9, 1836 sr Restored to her maiden name Zelica Foster Foster, Jerusha Foster, Madison Jan 25, 1842 sr Restored to her maiden name Jerusha Shaurd. Foster, Madison Foster, Jerusha Jan 25, 1842 sr Restored to her maiden name Jerusha Shaurd. Fowler, Benjamin D. Fowler, Elizabeth Dec 18, 1828 sr Fowler, Elizabeth Fowler, Benjamin D. Dec 18, 1828 sr Fowler, Elizabeth Fowler, Samuel Mar 10, 1843 sr Fowler, Samuel Fowler, Elizabeth Mar 10, 1843 sr Fox, Elizabeth Fox, John Jan 20, 1841 sr Restored to her former name Elizabeth Gray. Fox, John Fox, Elizabeth Jan 20, 1841 sr Restored to her former name Elizabeth Gray. Franks, James D. Franks, Ruth Feb 27, 1849 sr Franks, Ruth Franks, James D. Feb 27, 1849 sr Frazier, James Frazier, Margaret Feb 28, 1849 sr Frazier, Margaret Frazier, James Feb 28, 1849 sr Freeman [Henson], Mary Jane Henson, John Y. Feb 27, 1849 sr Restored to her maiden name Mary Jane Freeman. French, Martha French, Thomas Jan 23, 1840 sr French, Martha divorce bef Feb 13, 1840 rb French, Thomas French, Martha Jan 23, 1840 sr Fronk [Pepper], Catherine Pepper, Abner Feb 26, 1842 sr Restored to her maiden name Catherine Fronk. Fryar, Elizabeth B. Fryar, Richard Feb 19, 1840 sr Fryar, Richard Fryar, Elizabeth B. Feb 19, 1840 sr Fryrear [Skeeters], Amanda Skeeters, William R. Mar 3, 1842 sr Restored to her maiden name Amanda Fryrear. Fugate, Benjamin Fugate, Orri Mar 10, 1843 sr Fugate, Orri Fugate, Benjamin Mar 10, 1843 sr Fulcher, Nancy Fulcher, William T. Dec 20, 1821 sr Fulcher, William T. Fulcher, Nancy Dec 20, 1821 sr Funk, John Funk, Susannah Jan 22, 1798 sr Funk, Susannah Funk, John Jan 22, 1798 sr ************************************************************************ 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. ************************************************************************