KY STATEWIDE: Divorces and Custody - "L" 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 Ladd, Elisha ???? Jan 13, 1837 sr LaFayette [Usrey], Louisa Jane Usrey, James Feb 27, 1849 sr Restored to her maiden name Louisa Jane LaFayette. Lafferty, John Lafferty, Sarah Feb 16, 1837 sr Lafferty, Sarah Lafferty, John Feb 16, 1837 sr 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. Lamaster, Irvin Lamaster, Catharine Feb 29, 1849 sr (Shelby Co.) Restored to her maiden name Catharine Miles. Her child's name also changed to Miles. Lamb [Phelps], Sarah Jane Phelps, Vincent Feb 1, 1839 sr Restored to her maiden name Sarah Jane Lamb. Lambert, Betsy Ann Lambert, George Feb 15, 1840 sr Restored to her maiden name Betsy Ann Hailey Lambert, Betsy Ann divorce bef Mar 12, 1840 rb Lambert, Elizabeth Ann Lambert, George M. Jan 31, 1842 sr Lambert, George Lambert, Betsy Ann Feb 15, 1840 sr Restored to her maiden name Betsy Ann Hailey Lambert, George M. Lambert, Elizabeth Ann Jan 31, 1842 sr Land, Elizabeth Land, Thomas Mar 4, 1843 sr Land, Thomas Land, Elizabeth Mar 4, 1843 sr Landreth, David Landreth, Delilah Dec 11, 1804 sr Landreth, Delilah Landreth, David Dec 11, 1804 sr Landy, Eli B. Landy, Nancy Feb 12, 1849 sr Restored to her maiden name Nancy Hyatt. Landy, Nancy Landy, Eli B. Feb 12, 1849 sr Restored to her maiden name Nancy Hyatt. Lane, Elkannah Lane, Sarah Feb 5, 1848 sr Restored to her maiden name Sarah Bird. Lane, Hugh Lane, Malinda Feb 5, 1842 sr Restored to her former name Malinda Walker. Lane, Hugh divorce bef Mar 14, 1839 rb Lane, Malinda Lane, Hugh Feb 5, 1842 sr Restored to her former name Malinda Walker. Lane, Sarah Lane, Elkannah Feb 5, 1848 sr Restored to her maiden name Sarah Bird. Langford, Frances Langford, Robert Feb 27, 1849 sr (Rockcastle Co.) Langford, Robert Langford, Frances Feb 27, 1849 sr (Rockcastle Co.) Lashbrooks, John N. Lashbrooks, Nancy Ann Jan 27, 1838 sr Restored to her former name Nancy Ann Blincoe. Lashbrooks, Nancy Ann Lashbrooks, John N. Jan 27, 1838 sr Restored to her former name Nancy Ann Blincoe. Lawless, Mastin Lawless, Polly Feb 7, 1820 sr Lawless, Polly Lawless, Mastin Feb 7, 1820 sr Leach [Powell], Dicey Powell, Elias Jan 13, 1840 sr Restored to her maiden name Dicey Leach Leach, Edward Leach, Nancy Feb 24, 1834 sr Leach, Nancy Leach, Edward Feb 24, 1834 sr Leathers, John ???? Mar 1, 1848 sr (Rockcastle Co.) Lee [Gray], Louisa Gray, David Feb 18, 1846 sr Restored to her maiden name Louisa Lee. Lee [McCoun], Ann Elizabeth McCoun, Nathaniel Feb 18, 1841 sr Restored to her maiden name Ann Elizabeth Lee. Lee [Penn], Betsy Penn, James Mar 10, 1843 sr Restored to her maiden name Betsy Lee. Lendrum [O'Conner], Emily O'Conner, William Mar 7, 1843 sr Restored to her maiden name Emily Lendrum. Lester, Josiah Lester, Pamelia Jan 25, 1827 sr Lester, Pamelia Lester, Josiah Jan 25, 1827 sr Levi, James C. Levi, Mary E. Jan 21, 1846 sr Restored to her maiden name Mary E. Galloway. Levi, Mary E. Levi, James C. Jan 21, 1846 sr Restored to her maiden name Mary E. Galloway. Lewis [Blewet], Mary C. Blewet, James L. Feb 28, 1849 sr Restored to her maiden name Mary C. Lewis. Lewis [Littleton], Burrella W. Littleton, Joseph D. Dec 19, 1840 sr Restored to her former name Burrella W. Lewis. Lewis [Off], Levina Off, George Feb 27, 1835 sr Restored to her maiden name Levina Lewis. Lewis [Thomas], Hannah Thomas, Robert Mar 4, 1843 sr Restored to her maiden name Hannah Lewis. Lewis, Elizabeth Lewis, John L. Feb 16, 1837 sr Lewis, Elizabeth Lewis, Thomas Feb 23, 1849 sr Restored to her maiden name Elizabeth Cogswell. Lewis, Frances Lewis, Tiptan Feb 2, 1819 sr Lewis, John L. Lewis, Elizabeth Feb 16, 1837 sr Lewis, Thomas Lewis, Elizabeth Feb 23, 1849 sr Restored to her maiden name Elizabeth Cogswell. Lewis, Tiptan Lewis, Frances Feb 2, 1819 sr Lighter, Abraham Lighter, Deborah Feb 28, 1849 sr Lighter, Deborah Lighter, Abraham Feb 28, 1849 sr Lightfoot, Mary Lightfoot, William G. Feb 29, 1836 sr Lightfoot, William G. Lightfoot, Mary Feb 29, 1836 sr Lindsey, Cyrus Lindsey, Elizabeth Feb 10, 1845 sr Lindsey, Elizabeth Lindsey, Cyrus Feb 10, 1845 sr Lindsey, James Lindsey, Rachel Feb 18, 1841 sr Lindsey, Rachel Lindsey, James Feb 18, 1841 sr Linney, Abigail Linney, Henderson Feb 29, 1836 sr Linney, Henderson Linney, Abigail Feb 29, 1836 sr Lister, Lindsey Lister, Margaret Feb 23, 1846 sr Lister, Margaret Lister, Lindsey Feb 23, 1846 sr Liter, Abraham Liter, Sarah Feb 23, 1837 sr Liter, Sarah Liter, Abraham Feb 23, 1837 sr Littleton, Burrella W. Littleton, Joseph D. Dec 19, 1840 sr Restored to her former name Burrella W. Lewis. Littleton, Joseph D. Littleton, Burrella W. Dec 19, 1840 sr Restored to her former name Burrella W. Lewis. Livingston, Andrew Livingston, Sarah Mar 2, 1843 sr Livingston, Sarah Livingston, Andrew Mar 2, 1843 sr Lloyd, Catherine J. Lloyd, Thomas J. Jan 29, 1840 sr Lloyd, Thomas J. Lloyd, Catherine J. Jan 29, 1840 sr Lockwood, Emily Lockwood, Jacob Feb 29, 1848 sr (Lawrence Co.) Lockwood, Jacob Lockwood, Emily Feb 29, 1848 sr (Lawrence Co.) Logan [Matlock], Merry Matlock, Robert Mar 10, 1843 sr Restored to her former name Merry Logan. Logan [Riggs], Ann C. Riggs, Benjamin A. Feb 28, 1835 sr Restored to her maiden name Ann C. Logan. Long, Gabriel Long, Mealey Mar 10, 1843 sr Long, Margaret Long, Richard H. Feb 28, 1842 sr Long, Mealey Long, Gabriel Mar 10, 1843 sr Long, Richard H. Long, Margaret Feb 28, 1842 sr Loots, Greenberry Loots, Rebecca Mar 1, 1848 sr Loots, Rebecca Loots, Greenberry Mar 1, 1848 sr Lorispaugh, 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 Lorispau gh to be changed to Virginia Ann and Elizabeth Matilda Cargill. Lorispaugh, George Lorispaugh, Sarah 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. 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. Lorispaugh, 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. Lovelace, Andrew Sr. Lovelace, Sarah Mar 10, 1843 sr Lovelace, Sarah Lovelace, Andrew Sr. Mar 10, 1843 sr Loyd, Catherine J. divorce bef Feb 20, 1840 rb Lucas, Elizabeth Lucas, Richard Jan 29, 1840 sr Lucas, Elizabeth Lucas, Richard Jan 29, 1840 sr Lucas, Mary Lucas, Richard Feb 24, 1849 sr Restored to her maiden name Mary Bell. Lucas, Richard Lucas, Elizabeth Jan 29, 1840 sr Lucas, Richard Lucas, Elizabeth Jan 29, 1840 sr Lucas, Richard Lucas, Mary Feb 24, 1849 sr Restored to her maiden name Mary Bell. Lucas, Richard Sr. divorce bef Feb 20, 1840 rb Ludwick [Rankin], Amanda M. Rankin, John W. Feb 11, 1835 sr Restored to her maiden name Amanda M. Ludwick. Luster, Beverly Luster, Nancy Jan 10, 1825 sr Luster, Nancy Luster, Beverly Jan 10, 1825 sr Lyon [Reans], Nancy S. Reans, John Mar 4, 1843 sr Restored to her maiden name Nancy S. Lyon. Lytle, Rhoda Lytle, Robert Feb 21, 1839 sr Lytle, Robert Lytle, Rhoda Feb 21, 1839 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. ************************************************************************