KY STATEWIDE: Divorces and Custody - "H" 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 Hackley, Sarah Hackley, Thomas F. Jan 22, 1836 sr (Lincoln Co.) Restored to her maiden name Sarah Feland. Hackley, Thomas F. Hackley, Sarah Jan 22, 1836 sr (Lincoln Co.) Restored to her maiden name Sarah Feland. Hagin, John V. Hagin, Louisa Feb 23, 1847 sr Restored to her maiden name Louisa Combs. Hagin, Louisa Hagin, John V. Feb 23, 1847 sr Restored to her maiden name Louisa Combs. Hailey [Lambert], Betsy Ann Lambert, George Feb 15, 1840 sr Restored to her maiden name Betsy Ann Hailey Haley [Roney], Mary Roney, Benjamin E. Mar 2, 1843 sr (Warren Co.) Restored to her maiden name Mary Haley. Hall [McDaniel], Polixna ???? Jan 9, 1847 sr (Barre Co.) Her name changed to Polixna Hall. Hall, Ann Hall, Reuben Jan 12, 1825 sr Hall, David Hall, Tabitha Mar 10, 1843 sr Restored to her maiden name Tabitha Stallings. Hall, David Hall, Tabitha Mar 4, 1843 sr Restored to her maiden name Tabitha Stallings Hall, Eda M. Hall, Samuel Feb 27, 1849 sr (Pike Co.) Hall, Eda Marinda Hall, Samuel Feb 23, 1849 sr (Pike Co.) Restored to her maiden name Eda Marinda Edwards Hall, Elizabeth Hall, Henry Mar 1, 1836 sr Hall, Henry Hall, Elizabeth Mar 1, 1836 sr Hall, John Hall, Ruth Feb 12, 1836 sr Hall, John B. Hall, Sereny Feb 16, 1841 sr Restored to her maiden name Sereny Miller. Hall, Reuben Hall, Ann Jan 12, 1825 sr Hall, Ruth Hall, John Feb 12, 1836 sr Hall, Samuel Hall, Eda M. Feb 27, 1849 sr (Pike Co.) Hall, Samuel Hall, Eda Marinda Feb 23, 1849 sr (Pike Co.) Restored to her maiden name Eda Marinda Edwards Hall, Sereny Hall, John B. Feb 16, 1841 sr Restored to her maiden name Sereny Miller. Hall, Tabitha Hall, David Mar 4, 1843 sr Restored to her maiden name Tabitha Stallings Hall, Tabitha Hall, David Mar 10, 1843 sr Restored to her maiden name Tabitha Stallings. Hamilton, Amelia M. Hamilton, William Jan 14, 1845 sr Restored to her maiden name Amelia M. Caldwell. Hamilton, Polly Hamilton, William Mar 10, 1843 sr Hamilton, William Hamilton, Amelia M. Jan 14, 1845 sr Restored to her maiden name Amelia M. Caldwell. Hamilton, William Hamilton, Polly Mar 10, 1843 sr Hammer, Leander P. Hammer, Rebecca D. Jan 22, 1836 sr Restored to her maiden name Rebecca D. Spratt. Hammer, Rebecca D. Hammer, Leander P. Jan 22, 1836 sr Restored to her maiden name Rebecca D. Spratt. Hammon, Mary G. Hammon, William C. Mar 4, 1843 sr Restored to her maiden name Mary G. Dorsey. Hammon, Matilda Hammon, Willis Feb 12, 1849 sr Hammon, William C. Hammon, Mary G. Mar 4, 1843 sr Restored to her maiden name Mary G. Dorsey. Hammon, Willis Hammon, Matilda Feb 12, 1849 sr Hammonds, Mary A. Hammonds, Morton G. Feb 27, 1849 sr (Fleming Co.) Restored to her maiden name Mary A. Barton. Hammonds, Morton G. Hammonds, Mary A. Feb 27, 1849 sr (Fleming Co.) Restored to her maiden name Mary A. Barton. Hancock, Eliza (changed to CLARK) bef Jan 10, 1839 rb Hancock, James Hancock, Mary Jan 20, 1846 sr Hancock, Mary Hancock, James Jan 20, 1846 sr Hancock [Jeffries], Sophiah Jeffries, John W. Jan 29, 1845 sr Restored to her maiden name Sophiah Hancock. Hanson [Applegate], Sarah N. Applegate, Thomas A. Feb 27, 1849 sr Restored to her maiden name Sarah N. Hanson. Hardin, Cynthia Hardin, William Jan 6, 1825 sr Hardin, Marcus Hardin, Rebecca Jan 19, 1848 sr Hardin, Rebecca Hardin, Marcus Jan 19, 1848 sr Hardin, William Hardin, Cynthia Jan 6, 1825 sr Harding, Albert G. Harding, Flora Jan 30, 1833 sr Harding, Flora Harding, Albert G. Jan 30, 1833 sr Hare, Margaret Hare, Patrick Jan 28, 1837 sr Restored to her maiden name Margaret Piatt. Hare, Patrick Hare, Margaret Jan 28, 1837 sr Restored to her maiden name Margaret Piatt. Harley, Elizabeth Jane Harley, Thomas Mar 10, 1843 sr Harley, Thomas Harley, Elizabeth Jane Mar 10, 1843 sr Harrell, Ann B. Harrell, Samuel A. Mar 4, 1843 sr Harrell, Samuel A. Harrell, Ann B. Mar 4, 1843 sr Harrington [Floyd], Matilda A. 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. Harris, Joseph Harris, Martha Ann Feb 11, 1835 sr Harris, Martha Ann Harris, Joseph Feb 11, 1835 sr Harrison, Charlotte Potter Harrison, Obadiah R. Dec 19, 1821 sr Harrison, Obadiah R. Harrison, Charlotte Potter Dec 19, 1821 sr Harrod, Ann Tadlock, John Dec 15, 1804 sr [divorce of John & Ann Tadlock] She deserted him giving as reason that her former husband, James Harrod, was living when she married Tadlock. Harrod, Fanny Harrod, Pendleton H. Jan 20, 1841 sr Harrod, James Tadlock, Ann Dec 15, 1804 sr [divorce of John & Ann Tadlock] She deserted him giving as reason that her former husband, James Harrod, was living when she married Tadlock. Harrod, Pendleton H. Harrod, Fanny Jan 20, 1841 sr Hart, Cyrus W. Hart, Sarah Mar 4, 1843 sr Restored to her maiden name Sarah Clark. Hart, Sarah Hart, Cyrus W. Mar 4, 1843 sr Restored to her maiden name Sarah Clark. Hathaway, John Hathaway, Sarah Ann Mar 1, 1848 sr Hathaway, Sarah Ann Hathaway, John Mar 1, 1848 sr Hatton, Sally Ann Hatton, William Mar 10, 1843 sr Restored to her maiden name Sally Ann Gosney. Hatton, William Hatton, Sally Ann Mar 10, 1843 sr Restored to her maiden name Sally Ann Gosney. Hauskins, Jesse Hauskins, Polly Dec 23, 1805 sr Hauskins, Polly Hauskins, Jesse Dec 23, 1805 sr Hawkins [Overton], Mary G. Overton, James M. Feb 17, 1836 sr Restored to her maiden name Mary G. Hawkins. Haydon, Dorcas Haydon, James Mar 10, 1843 sr Haydon, James Haydon, Dorcas Mar 10, 1843 sr Haydon, James Haydon, Margaret Jan 22, 1836 sr Restored to her maiden name Margaret Pool. Haydon, John D. Haydon, Laura Marie Jan 21, 1842 sr Restored to her maiden name Laura Marie Naighly. Haydon, Laura Marie Haydon, John D. Jan 21, 1842 sr Restored to her maiden name Laura Marie Naighly. Haydon, Lucinda Haydon, William Feb 12, 1849 sr Restored to her maiden name Lucinda Kerr. Haydon, Margaret Haydon, James Jan 22, 1836 sr Restored to her maiden name Margaret Pool. Haydon, William Haydon, Lucinda Feb 12, 1849 sr Restored to her maiden name Lucinda Kerr. Haynes [Rust], Louisa A. Rust, Peter H. Feb 1, 1838 sr Restored to her maiden name Louisa A. Haynes. Hays, Candis Hays, Moses Feb 10, 1820 sr Hays, Moses Hays, Candis Feb 10, 1820 sr Hazel, Anna Mar 1, 1848 sr [divorce of William & Sarah Hazel] Restored to her maiden name Sarah Johnson, name of child Anna Hazel changed to Anna Johnson. Hazel, Sarah Hazel, William Mar 1, 1848 sr Restored to her maiden name Sarah Johnson, name of child Anna Hazel changed to Anna Johnson. Hazel, William Hazel, Sarah Mar 1, 1848 sr Restored to her maiden name Sarah Johnson, name of child Anna Hazel changed to Anna Johnson. Hazlip, Agnes Hazlip, James Mar 4, 1843 sr Hazlip, James Hazlip, Agnes Mar 4, 1843 sr Hedges, Amanda Hedges, John Feb 27, 1849 sr Hedges, John Hedges, Amanda Feb 27, 1849 sr Helton, Hannah Helton, James Jan 13, 1837 sr Helton, James Helton, Hannah Jan 13, 1837 sr Henderson, Jack Henderson, Zilla Feb 28, 1848 sr Henderson, Zilla Henderson, Jack Feb 28, 1848 sr Hendricks, Jacob Hendricks, Ruth Wilson Feb 10, 1820 sr Hendricks, Ruth Wilson Hendricks, Jacob Feb 10, 1820 sr Henn, Ferdinand Stenernegle, Catherine bef Feb 14, 1839 rb Legalizes marriage to Catherine STENERNEGLE and legitimates their issue Henry, Margaret Cuvillier, Pierre Theodore Dec 22, 1839 sr Margaret Booth alias Margaret Henry Hensley, Matilda Hensley, Robert Dec 19, 1821 sr Hensley, Robert Hensley, Matilda Dec 19, 1821 sr Henson, John Y. Henson, Mary Jane Feb 27, 1849 sr Restored to her maiden name Mary Jane Freeman. Henson, Mary Jane Henson, John Y. Feb 27, 1849 sr Restored to her maiden name Mary Jane Freeman. Hern, Jackson Richardson, Elizabeth Feb 15, 1838 sr [divorce of William & Elizabeth Richardson] Her marriage to Jackson Hern legalized. Herndon, Mary E. Herndon, Reuben Feb 17, 1846 sr Herndon, Reuben Herndon, Mary E. Feb 17, 1846 sr Hiatt, --- Hiatt, Elizabeth Feb 5, 1849 sr Restored to her maiden name Elizabeth Graves. Hiatt, Elizabeth ???? Feb 5, 1849 sr Restored to her maiden name Elizabeth Graves. Hicklin, Avery M. Hicklin, Lucinda Jan 22, 1849 sr Hicklin, Lucinda Hicklin, Avery M. Jan 22, 1849 sr Higginbotham [Grider], Eliza Jane Grider, William Feb 6, 1839 sr Restored to her maiden name Eliza Jane Higginbotham. Hinds, Elizabeth Hinds, William Feb 29, 1836 sr Hinds, Nancy E. Hinds, William W. Feb 29, 1848 sr Hinds, William Hinds, Elizabeth Feb 29, 1836 sr Hinds, William W. Hinds, Nancy E. Feb 29, 1848 sr Hinton, ???? Hinton, James Feb 28, 1849 sr (Washington Co.) Hinton, James Hinton, ???? Feb 28, 1849 sr (Washington Co.) Hobbs, Amelia Hobbs, Vachel Jan 24, 1827 sr Hobbs, Vachel Hobbs, Amelia Jan 24, 1827 sr Hobdy, Catton Hobdy, Emily Feb 28, 1849 sr (Butler Co.) Hobdy, Emily Hobdy, Catton Feb 28, 1849 sr (Butler Co.) Hocker [Parker], Mary C. Parker, William Jan 15, 1848 sr Restored to her maiden name Mary C. Hocker. Holder, Bradley Holder, Esther Dec 19, 1821 sr Holder, Esther Holder, Bradley Dec 19, 1821 sr Holebrook, Susannah Glidewell, Maston bef Feb 20, 1840 rb Legitimates children born before their intermarriage Holland, Elizabeth F. Holland, Robert C. Mar 2, 1843 sr Holland, Robert C. Holland, Elizabeth F. Mar 2, 1843 sr Holmes, Susan Holmes, William Mar 1, 1848 sr Restored to her maiden name Susan Kissinger. Holmes, William Holmes, Susan Mar 1, 1848 sr Restored to her maiden name Susan Kissinger. Holsclaw, Ann Eliza Holsclaw, Beverly Feb 17, 1846 sr Restored to her maiden name Ann Eliza Fitzgerald. Holsclaw, Beverly Holsclaw, Ann Eliza Feb 17, 1846 sr Restored to her maiden name Ann Eliza Fitzgerald. Holsclaw, Joshua Holsclaw, Margaret Jan 7, 1840 sr Custody of her child by him given her. Holtzclaw, Joshua divorce bef Feb 06, 1840 rb Holzclaw, Joshua Holsclaw, Margaret bef Jan 24, 1839 rb Holsclaw, Margaret Holsclaw, Joshua Jan 7, 1840 sr Custody of her child by him given her. Holsclaw, Margaret Holzclaw, Joshua bef Jan 24, 1839 rb Hook, Israel Hook, Nancy P. Feb 27, 1849 sr Restored to her maiden name Nancy P. Gosney. Hook, Nancy P. Hook, Israel Feb 27, 1849 sr Restored to her maiden name Nancy P. Gosney. Hoover, Willis Warren, Alorina Mar 4, 1850 sr (Green Co.) [divorce of Gabriel & Alorina Warren] Her marriage to Willis Hoover legalized. Hopkins, Elizabeth Hopkins, Philip G. Feb 27, 1849 sr Hopkins, John N. Hopkins, Margaret Dec 23, 1836 sr Hopkins, Margaret Hopkins, John N. Dec 23, 1836 sr Hopkins, Philip G. Hopkins, Elizabeth Feb 27, 1849 sr Hopkins, William (dec'd) bef Feb 13, 1840 rb An Act to benefit infant children of William HOPKINS deceased (Nicholas Circuit court) Horn, Matthew Horn, Phililaum Feb 28, 1849 sr Horn, Phililaum Horn, Matthew Feb 28, 1849 sr Hornback, John Hornback, Nancy Dec 19, 1821 sr Hornback, Nancy Hornback, John Dec 19, 1821 sr Hoskins, Davis Hoskins, Rachel Feb 23, 1846 sr Hoskins, Rachel Hoskins, Davis Feb 23, 1846 sr House, Elvina House, George Jan 25, 1848 sr Restored to her maiden name Elvina Embree. House, George House, Elvina Jan 25, 1848 sr Restored to her maiden name Elvina Embree. Howard [Shields], Rebecca Shields, John W. Jan 29, 1848 sr Restored to her maiden name Rebecca Howard. Howard, Eli Howard, Mary Feb 5, 1848 sr (Harlan Co.) Howard, James P. Howard, Paulina Feb 18, 1841 sr Howard, Joseph Howard, Polly Feb 24, 1849 sr Howard, Joseph Howard, Polly Feb 24, 1849 sr (Bath Co.) Howard, Mary Howard, Eli Feb 5, 1848 sr (Harlan Co.) Howard, Nancy Howard, Samuel Dec 20, 1821 sr Howard, Paulina Howard, James P. Feb 18, 1841 sr Howard, Polly Howard, Joseph Feb 24, 1849 sr Howard, Polly Howard, Joseph Feb 24, 1849 sr (Bath Co.) Howard, Samuel Howard, Nancy Dec 20, 1821 sr Howerton, Jackson Howerton, Nancy Mar 3, 1842 sr Restored to her maiden name Nancy Ferguson. Howerton, Nancy Howerton, Jackson Mar 3, 1842 sr Restored to her maiden name Nancy Ferguson. Huddleston [Gray], Mary Ann Gray, John Feb 28, 1849 sr Restored to her maiden name Mary Ann Huddleston. Hudnall, Mary Hudnall, Thomas Feb 12, 1849 sr Hudnall, Thomas Hudnall, Mary Feb 12, 1849 sr Hudson, Henry Hudson, Sarah Feb 28, 1849 sr (Ohio Co.) Restored to her maiden name Sarah Field. Hudson, Sarah Hudson, Henry Feb 28, 1849 sr (Ohio Co.) Restored to her maiden name Sarah Field. Huett, John Huett, Rebecca Jan 22, 1827 sr Huett, Rebecca Huett, John Jan 22, 1827 sr Huff, Pandora A. Huff, Thomas J. Feb 11, 1836 sr Restored to her maiden name Pandora A. Jones. Huff, Thomas J. Huff, Pandora A. Feb 11, 1836 sr Restored to her maiden name Pandora A. Jones. Huffaker, Elizabeth Huffaker, Henry Jan 24, 1848 sr Restored to her maiden name Elizabeth Bryan. Huffaker, Henry Huffaker, Elizabeth Jan 24, 1848 sr Restored to her maiden name Elizabeth Bryan. Hughes [Singleton], Margaret J. Singleton, Merrit S. Jan 29, 1845 sr Restored to her former name Margaret J. Hughes. Hughes, Jane Hughes, John Dec 23, 1820 sr Hughes, John Hughes, Jane Dec 23, 1820 sr Humphreys, Brittania Humphreys, William Feb 26, 1848 sr Humphreys, Isabel T. Humphreys, John P. Jan 22, 1849 sr Restored to her maiden name Isabel T. Bush. Humphreys, John P. Humphreys, Isabel T. Jan 22, 1849 sr Restored to her maiden name Isabel T. Bush. Humphreys, William Humphreys, Brittania Feb 26, 1848 sr Hunt, Alemith Hunt, Virginia Mar 10, 1843 sr Restored to her maiden name Virginia Richardson. Hunt, Virginia Hunt, Alemith Mar 10, 1843 sr Restored to her maiden name Virginia Richardson. Hunter, Hannah Hunter, James Madison Feb 29, 1836 sr Hunter, James Madison Hunter, Hannah Feb 29, 1836 sr Huntley, Charles W. Huntley, Elizabeth Feb 23, 1837 sr Huntley, Elizabeth Huntley, Charles W. Feb 23, 1837 sr Hurt, Polly Hurt, William Feb 23, 1839 sr Restored to her maiden name Polly Carnes. Hurt, William Hurt, Polly Feb 23, 1839 sr Restored to her maiden name Polly Carnes. Hutchison, Alexander Hutchison, Rebecca Feb 19, 1840 sr Hutchinson, Alexander Rogers, Keziah (Jones) bef Mar 12, 1840 rb Changes name of Keziah ROGERS restores her to her maiden name of Keziah JONES Hutchison, Catherine W. Hutchison, Parker N. Feb 13, 1847 sr Hutchison [King], Louisa King, Philip Feb 17, 1836 sr Louisa King, nee Hutchison Hutchison, Parker N. Hutchison, Catherine W. Feb 13, 1847 sr Hutchison, Rebecca Hutchison, Alexander Feb 19, 1840 sr Hyatt [Landy], Nancy Landy, Eli B. Feb 12, 1849 sr Restored to her maiden name Nancy Hyatt. ************************************************************************ 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. ************************************************************************