KY STATEWIDE: Divorces and Custody - "G" 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 vjd= Valerie J. Davis, Pulaski Co KYGenWeb Coordinator 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 Gaines, Aletha Jane Gaines, Benjamin Feb 19, 1849 sr Restored to her maiden name Aletha Jane Duncan Gaines, America B. Gaines, Edmund P. Feb 24, 1849 sr (Anderson Co.) Gaines, Benjamin Gaines, Aletha Jane Feb 19, 1849 sr Restored to her maiden name Aletha Jane Duncan Gaines, Catharine L. Gaines, Thomas Mar 10, 1843 sr (Green Co.) Gaines, Edmund P. Gaines, America B. Feb 24, 1849 sr (Anderson Co.) Gaines, Edmund P. Gaines, Sarah L. Feb 5, 1841 sr Gaines, Sarah L. Gaines, Edmund P. Feb 5, 1841 sr Gaines, Thomas Gaines, Catharine L. Mar 10, 1843 sr (Green Co.) Galloway [Levi], Mary E. Levi, James C. Jan 21, 1846 sr Restored to her maiden name Mary E. Galloway. Gardner, Asa B. Gardner, Jane Jan 22, 1849 sr Restored to her maiden name Jane Keel. Gardner, Jane Gardner, Asa B. Jan 22, 1849 sr Restored to her maiden name Jane Keel. Garnett, James H. Garnett, Susan Feb 23, 1846 sr Restored to her maiden name Susan Berry. Garnett, Susan Garnett, James H. Feb 23, 1846 sr Restored to her maiden name Susan Berry. Garrison, John M. Garrison, Peggy Feb 29, 1848 sr Garrison, Peggy Garrison, John M. Feb 29, 1848 sr Garth, Nancy Garth, Thomas Nov 30, 1821 sr Garth, Thomas Garth, Nancy Nov 30, 1821 sr Gastineau, Martha Ann Sutton, Andrew J. 1859 vjd Pulaski Co, KY Births, 1859: "The mother divorced before the child was born" [birth of Saphronia Dell Gastineau, 27 Sep 1859] http://files.usgwarchives.net/ky/pulaski/vitals/births/b185901.txt Gastineau, Saphronia Dell 1859 vjd Pulaski Co, KY Births, 1859: "The mother divorced before the child was born" [divorce of Andrew J. & Martha Ann Sutton] http://files.usgwarchives.net/ky/pulaski/vitals/births/b185901.txt Gatliff, Jane Gatliff, Moses Feb 27, 1849 sr (Whitley Co.) Gatliff, Moses Gatliff, Jane Feb 27, 1849 sr (Whitley Co.) Gee, Elizabeth Gee, Jesse Feb 19, 1846 sr Gee, Jesse Gee, Elizabeth Feb 19, 1846 sr George Davis Davis, Elizabeth Feb 29, 1836 sr Gibbs, John Gibbs, Maria Feb 16, 1841 sr Gibbs, Maria Gibbs, John Feb 16, 1841 sr Gibson [Prewitt], Polly Prewitt, Eli Mar 4, 1843 sr Restored to her maiden name Polly Gibson. Gibson, Amy Ann Gibson, Robert B. Feb 12, 1828 sr Gibson, Robert B. Gibson, Amy Ann Feb 12, 1828 sr Gibson, Sarah Jane Gibson, William Feb 27, 1849 sr (Graves Co.) Restored to her maiden name Sarah Jane McClure Gibson, William Gibson, Sarah Jane Feb 27, 1849 sr (Graves Co.) Restored to her maiden name Sarah Jane McClure Gilbert [Dolan], Hannah Dolan, Patrick Feb 29, 1848 sr (Fayette Co.) Restored to her maiden name Hannah Gilbert. Gilbreath, Gideon bef Feb 20, 1840 rb Creates Betty Ann Meadows legal heir of Gideon GILBREATH and his wife. Gillis, John Gillis, Marie M. Jan 25, 1848 sr Restored to her maiden name Marie M. Maxwell. Name of infant daughter, Marie Gillis, changed to Marie 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. Gist, Elizabeth Porcher Gist, Independent Feb 27, 1847 sr Gist, Independent Gist, Elizabeth Porcher Feb 27, 1847 sr Gledhill, James Gledhill, Mary A. Mar 1, 1848 sr Restored to her maiden name Mary A. Matthews. Gledhill, Mary A. Gledhill, James Mar 1, 1848 sr Restored to her maiden name Mary A. Matthews. Glidewell, Maston Holebrook, Susannah bef Feb 20, 1840 rb Legitimates children born before their intermarriage Goard, Lydia Goard, William Dec 19, 1821 sr Goard, William Goard, Lydia Dec 19, 1821 sr Godby, Daniel Godby, Elizabeth Feb 22, 1834 sr Restored to her maiden name Elizabeth Fitzpatrick. Godby, Elizabeth Godby, Daniel Feb 22, 1834 sr Restored to her maiden name Elizabeth Fitzpatrick. Goldsberry, Jack Goldsberry, Zilla Feb 12, 1849 sr Goldsberry, Zilla Goldsberry, Jack Feb 12, 1849 sr Goodridge, Emaline Goodridge, William Sr. Feb 29, 1848 sr Goodridge, William Sr. Goodridge, Emaline Feb 29, 1848 sr Goodwin, Granderson G. Goodwin, Sarah Ann Mar 2, 1843 sr Goodwin, Granderson G. Goodwin, Sarah Ann Jan 29, 1845 sr (Trigg Co.) Restored to her maiden name Sarah Ann Blakely. Goodwin, Sarah Ann Goodwin, Granderson G. Jan 29, 1845 sr (Trigg Co.) Restored to her maiden name Sarah Ann Blakely. Goodwin, Sarah Ann Goodwin, Granderson G. Mar 2, 1843 sr Gore [Beal], Fanny ???? Feb 1, 1845 sr Name changed to Fanny Gore. Gorman, Margaret Gorman, Robert Feb 8, 1834 sr Gorman, Robert Gorman, Margaret Feb 8, 1834 sr Gosney [Hatton], Sally Ann Hatton, William Mar 10, 1843 sr Restored to her maiden name Sally Ann Gosney. Gosney [Hook], Nancy P. Hook, Israel Feb 27, 1849 sr Restored to her maiden name Nancy P. Gosney. Gough, Eli Gough, Synia Feb 13, 1837 sr Restored to her maiden name Synia Pryor. Gough, Synia Gough, Eli Feb 13, 1837 sr Restored to her maiden name Synia Pryor. Gourly, James Gourly, Martha Feb 12, 1849 sr (Christian Co.) Gourly, Martha Gourly, James Feb 12, 1849 sr (Christian Co.) Gowdy, Francis Gowdy, Martha C. Jan 18, 1849 sr Gowdy, Martha C. Gowdy, Francis Jan 18, 1849 sr Grady, Sarah A. Grady, William Feb 28, 1848 sr Grady, William Grady, Sarah A. Feb 28, 1848 sr Gragg [Warrener], Sophia Warrener, Irerson L. Jan 22, 1836 sr Restored to her maiden name Sophia Gragg. Graham, Charles S. Graham, Mary M. Feb 1, 1845 sr Restored to her maiden name Mary M. McIntire Feb 10, 1846. Graham, Elizabeth Graham, Thomas Feb 17, 1836 sr (Campbell Co.) Her name changed to Elizabeth Symes. Graham, Mary M. Graham, Charles S. Feb 1, 1845 sr Restored to her maiden name Mary M. McIntire Feb 10, 1846. Graham, Thomas Graham, Elizabeth Feb 17, 1836 sr (Campbell Co.) Her name changed to Elizabeth Symes. Grant, Joshua D. Grant, Nancy A. Feb 6, 1839 sr Grant, Nancy A. Grant, Joshua D. Feb 6, 1839 sr Grant, Nancy A. divorce bef Mar 07, 1839 rb Grass, Elizabeth Grass, William Jan 5, 1839 sr Grass, William Grass, Elizabeth Jan 5, 1839 sr Graves [Hiatt], Elizabeth ???? Feb 5, 1849 sr Restored to her maiden name Elizabeth Graves. Graves, Elvira P. Graves, Zur H. Mar 10, 1843 sr Restored to her maiden name Elvira P. Fisher. Graves, Lucy Graves, Thomas Feb 6, 1839 sr Restored to her maiden name Lucy Phillips Graves, Lucy divorce bef Mar 07, 1839 rb Graves [Turner], Nancy Turner, Harrison Feb 12, 1840 sr Restored to married name Nancy Graves. Graves, Thomas Graves, Lucy Feb 6, 1839 sr Restored to her maiden name Lucy Phillips Graves, Zur H. Graves, Elvira P. Mar 10, 1843 sr Restored to her maiden name Elvira P. Fisher. Gray [Fox], Elizabeth Fox, John Jan 20, 1841 sr Restored to her former name Elizabeth Gray. Gray, David Gray, Louisa Feb 18, 1846 sr Restored to her maiden name Louisa Lee. Gray, Elizabeth Gray, Milton Feb 6, 1819 sr Gray, John Gray, Mary Ann Feb 28, 1849 sr Restored to her maiden name Mary Ann Huddleston. Gray, Louisa Gray, David Feb 18, 1846 sr Restored to her maiden name Louisa Lee. Gray, Mary Ann Gray, John Feb 28, 1849 sr Restored to her maiden name Mary Ann Huddleston. Gray, Milton Gray, Elizabeth Feb 6, 1819 sr Green [Craig], Elizabeth Craig, Benjamin Feb 29, 1836 sr (Grant Co.) his marriage to Henrietta Montgomery legalized. Elizabeth Craig, nee Green Green [Miller], Elizabeth S. Miller, Abijah Mar 4, 1843 sr Restored to her maiden name Elizabeth S. Green. Green, Eliza H. Green, George S. Feb 16, 1837 sr Green, Elizabeth Green, Robert E. Feb 27, 1849 sr (Todd Co.) Green, George S. Green, Eliza H. Feb 16, 1837 sr Green, Henry L. Green, Lucy B. Feb 12, 1842 sr Green, John Green, Rebecca Feb 10, 1798 sr Green, Louisa Green, William Feb 12, 1849 sr Green, Lucy B. Green, Henry L. Feb 12, 1842 sr Green, Margaret Ennis, William R. Feb 28, 1848 sr (Grant Co.) His marriage to Margaret Green of Boone Co. legalized. Almeda Ennis, nee Albrey Green, Rebecca Green, John Feb 10, 1798 sr Green, Robert E. Green, Elizabeth Feb 27, 1849 sr (Todd Co.) Green, William Green, Louisa Feb 12, 1849 sr Greenup [Philips], Harriet G. Philips, Mark Feb 16, 1837 sr Restored to her maiden name Harriett G. Greenup. Greenwood, Elizabeth M. Greenwood, William Jan 23, 1837 sr Restored to her maiden name Elizabeth McAfee. Greenwood, William Greenwood, Elizabeth M. Jan 23, 1837 sr Restored to her maiden name Elizabeth McAfee. Gregory, John Gregory, Rebecca Mar 10, 1843 sr Gregory, Rebecca Gregory, John Mar 10, 1843 sr Grider, Eliza Jane Grider, William Feb 6, 1839 sr Restored to her maiden name Eliza Jane Higginbotham. Grider, Eliza Jane divorce bef Mar 07, 1839 rb Grider, Eliza Jane Grider, William E. Jan 29, 1840 sr Grider, William Grider, Eliza Jane Feb 6, 1839 sr Restored to her maiden name Eliza Jane Higginbotham. Grider, William E. divorce bef Feb 20, 1840 rb Grider, William E. Grider, Eliza Jane Jan 29, 1840 sr Griffith, Benjamin M. Griffith, Mary Ann Jan 31, 1846 sr Griffith, Mary Ann Griffith, Benjamin M. Jan 31, 1846 sr Grigg, Jane Grigg, William P. Jan 29, 1835 sr Grigg, William P. Grigg, Jane Jan 29, 1835 sr Griggs, Eleanor Griggs, William M. Jan 31, 1842 sr Restored to her maiden name Eleanor Porter. Griggs, Sophia Griggs, William P. Feb 5, 1834 sr Griggs, William M. Griggs, Eleanor Jan 31, 1842 sr Restored to her maiden name Eleanor Porter. Griggs, William P. Griggs, Sophia Feb 5, 1834 sr Grinning, John Grinning, Peggy Dec 19, 1821 sr Grinning, Peggy Grinning, John Dec 19, 1821 sr Grissum, Mary Grissum, William Feb 12, 1849 sr Grissum, William Grissum, Mary Feb 12, 1849 sr Gross, Elizabeth Gross, William bef Jan 24, 1839 rb Gross, William Gross, Elizabeth bef Jan 24, 1839 rb Gunsaulis, Henry Gunsaulis, Johannah Jan 25, 1808 sr Gunsaulis, Johannah Gunsaulis, Henry Jan 25, 1808 sr Guthrie, Catharine Reese Guthrie, William Feb 4, 1820 sr (Franklin Co.) Marriage dissolved Feb 4, 1820. Guthrie, William Guthrie, Catharine Reese Feb 4, 1820 sr (Franklin Co.) Marriage dissolved Feb 4, 1820. Guy, Elizabeth Guy, Richard C. Feb 12, 1849 sr (Allen Co.) Guy, Richard C. Guy, Elizabeth Feb 12, 1849 sr (Allen Co.) Gwin, Joseph Gwin, Rebecca Feb 16, 1838 sr Gwin, Rebecca Gwin, Joseph Feb 16, 1838 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. ************************************************************************