KY STATEWIDE: Divorces and Custody - "O" 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 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 O'Bannon, Catharine O'Bannon, Francis Mar 10, 1843 sr She was restored to the name of Catharine Pearl. O'Bannon, Francis O'Bannon, Catharine Mar 10, 1843 sr She was restored to the name of Catharine Pearl. O'Bannon, Matilda Heard O'Bannon, Presley N. Nov 26, 1831 sr (Logan Co.) He was restored to rights of a single man. O'Bannon, Presley N. O'Bannon, Matilda Heard Nov 26, 1831 sr (Logan Co.) He was restored to rights of a single man. O'Conner, Emily O'Conner, William Mar 7, 1843 sr Restored to her maiden name Emily Lendrum. O'Conner, William O'Conner, Emily Mar 7, 1843 sr Restored to her maiden name Emily Lendrum. Off, Levina Off, George Feb 27, 1835 sr Restored to her maiden name Levina Lewis. Ogles, Ann Ogles, William Mar 4, 1843 sr Ogles, William Ogles, Ann Mar 4, 1843 sr Oldham, Edward Oldham, Mary Jan 17, 1838 sr Oldham, Mary Oldham, Edward Jan 17, 1838 sr Oliver, Rebecca Oliver, Thomas J. Jan 9, 1837 sr Oliver, Rebecca Oliver, Thomas J. Feb 1, 1838 sr Oliver, Thomas J. Oliver, Rebecca Feb 1, 1838 sr Oliver, Thomas J. Oliver, Rebecca Jan 9, 1837 sr O'Riley, Frances O'Riley, Minerva Feb 12, 1849 sr Restored to her maiden name Minerva Watts. O'Riley, Minerva O'Riley, Frances Feb 12, 1849 sr Restored to her maiden name Minerva Watts. Overton, James M. Overton, Mary G. Feb 17, 1836 sr Restored to her maiden name Mary G. Hawkins. Overton, Mary G. Overton, James M. Feb 17, 1836 sr Restored to her maiden name Mary G. Hawkins. Owen, Daniel C. Owen, Mary Jane Feb 1, 1842 sr Owen, Mary Jane Owen, Daniel C. Feb 1, 1842 sr Owen, Robert Owen, Susan W. Feb 1, 1828 sr Owen, Robert D. ???? Jan 13, 1837 sr Owen, Susan W. Owen, Robert Feb 1, 1828 sr Owens, David Owens, Winney Feb 4, 1820 sr Owens, John Owens, Rebecca Mar 1, 1797 sr Owens, John Owens, Sally Jan 29, 1836 sr (Clark Co.) Owens, Rebecca Owens, John Mar 1, 1797 sr Owens, Sally Owens, John Jan 29, 1836 sr (Clark Co.) Owens, Sarah Owens, William L. Feb 26, 1849 sr Owens, William L. Owens, Sarah Feb 26, 1849 sr Owens, Winney Owens, David Feb 4, 1820 sr Owsley [Kincaid], Martha Susan Kincaid, John Jr. Jan 17, 1846 sr Restored to her maiden name Martha Susan Owsley. Owsley [Sampson], Catharine Sampson, Stephen Jan 24, 1835 sr Restored to her maiden name Catharine Owsley. Oxford, Sarah Oxford, William Feb 10, 1798 sr Oxford, William Oxford, Sarah Feb 10, 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. ************************************************************************