KY STATEWIDE: Divorces and Custody - "P" 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 Palmer, Nancy F. Palmer, Thomas A. Jan 18, 1841 sr Palmer, Thomas A. Palmer, Nancy F. Jan 18, 1841 sr Paris, Paulina Paris, Thomas J. Jan 21, 1839 sr Paris, Paulina Paris, Thomas J. bef Feb 14, 1839 rb Paris, Thomas J. Paris, Paulina Jan 21, 1839 sr Paris, Thomas J. Paris, Paulina bef Feb 14, 1839 rb Parker, Mary C. Parker, William Jan 15, 1848 sr Restored to her maiden name Mary C. Hocker. Parker, Pamela Parker, William Feb 17, 1836 sr Parker, Polly Earls Parker, Silas Dec 19, 1821 sr Parker, Silas Parker, Polly Earls Dec 19, 1821 sr Parker, William Parker, Mary C. Jan 15, 1848 sr Restored to her maiden name Mary C. Hocker. Parker, William Parker, Pamela Feb 17, 1836 sr Pates, John R. Pates, Mary Feb 23, 1849 sr Pates, Mary Pates, John R. Feb 23, 1849 sr Patrick, Bryce Patrick, Rebecca Mar 2, 1843 sr Restored to her maiden name Rebecca Prater. Patrick, Rebecca Patrick, Bryce Mar 2, 1843 sr Restored to her maiden name Rebecca Prater. Patrick, Roseanna Patrick, Wiley J. Dec 19, 1821 sr Patrick, Wiley J. Patrick, Roseanna Dec 19, 1821 sr Patterson, Hugh I. Patterson, Mary Ann Dec 15, 1832 sr Patterson, Mary Ann Patterson, Hugh I. Dec 15, 1832 sr Payne [Robinson], Elizabeth Howard Robinson, Howard Jan 13, 1849 sr Restored to her maiden name Elizabeth Howard Payne. Payton, Brazilla Payton, John Feb 28, 1849 sr Payton, John Payton, Brazilla Feb 28, 1849 sr Peacock [Deacon], Elizabeth Ann Deacon, Thomas Feb 10, 1848 sr Restored to her maiden name Elizabeth Ann Peacock. Pearl [O'Bannon], Catharine O'Bannon, Francis Mar 10, 1843 sr She was restored to the name of Catharine Pearl. Pearson [Weatherspoon], Elizabeth Ann Weatherspoon, Major Feb 28, 1848 sr Restored to her maiden name Elizabeth Ann Pearson. Pearson, America Pearson, Henry Jan 7, 1840 sr Pearson, America divorce bef Feb 06, 1840 rb Pearson, Henry Pearson, America Jan 7, 1840 sr Peck, Cordelia M. Peck, Isham T. Feb 28, 1835 sr Peck, Isham T. Peck, Cordelia M. Feb 28, 1835 sr Pelouze, Edward Pelouze, Harriet Feb 19, 1849 sr Pelouze, Harriet Pelouze, Edward Feb 19, 1849 sr Pence, Jane Pence, John Jan 20, 1841 sr Pence, John Pence, Jane Jan 20, 1841 sr Pendergrast, Garrit Pendergrast, Mary Feb 23, 1808 sr Pendergrast, Mary Pendergrast, Garrit Feb 23, 1808 sr Penn, Betsy Penn, James Mar 10, 1843 sr Restored to her maiden name Betsy Lee. Penn, Elizabeth Penn, Warner Feb 12, 1840 sr Penn, James Penn, Betsy Mar 10, 1843 sr Restored to her maiden name Betsy Lee. Penn, Warner Penn, Elizabeth Feb 12, 1840 sr Pepper, Abner Pepper, Catherine Feb 26, 1842 sr Restored to her maiden name Catherine Fronk. Pepper, Abner Pepper, Sarah Feb 28, 1835 sr Restored to her maiden name Sarah Merrill. Pepper, Catherine Pepper, Abner Feb 26, 1842 sr Restored to her maiden name Catherine Fronk. Pepper, Sarah Pepper, Abner Feb 28, 1835 sr Restored to her maiden name Sarah Merrill. Perkins, Bythena Perkins, Henry Mar 10, 1843 sr Perkins, Henry Perkins, Bythena Mar 10, 1843 sr Perkins, James Perkins, Mary Feb 25, 1848 sr Perkins, James Perkins, Mary Feb 25, 1848 sr Perkins, Mary Perkins, James Feb 25, 1848 sr Perkins, Mary Perkins, James Feb 25, 1848 sr Perry, John S. bef Jan 10, 1839 rb Heirs, Mary Ann & Sarah E. [Sellers], able to inherit estate Perry, Mary Ann (was SELLERS) bef Jan 10, 1839 rb made capable of inheriting estate of Jno. S. PERRY Perry, Sarah E. (was SELLERS) bef Jan 10, 1839 rb made capable of inheriting estate of Jno. S. PERRY Peters, Susannah Peters, Thomas Jan 19, 1848 sr Restored to her former name Susannah Wiseheart. Peters, Thomas Peters, Susannah Jan 19, 1848 sr Restored to her former name Susannah Wiseheart. Petty, John S. Petty, Juliett A. Feb 28, 1848 sr Petty, Juliett A. Petty, John S. Feb 28, 1848 sr Pharis, Cyrus Pharis, Mary Feb 23, 1847 sr Pharis, Mary Pharis, Cyrus Feb 23, 1847 sr Phelps, Sarah Jane Phelps, Vincent Feb 1, 1839 sr Restored to her maiden name Sarah Jane Lamb. Phelps, Sarah Jane divorce bef Mar 07, 1839 rb Phelps, Vincent Phelps, Sarah Jane Feb 1, 1839 sr Restored to her maiden name Sarah Jane Lamb. Philips, Harriet G. Philips, Mark Feb 16, 1837 sr Restored to her maiden name Harriett G. Greenup. Philips, Mark Philips, Harriet G. Feb 16, 1837 sr Restored to her maiden name Harriett G. Greenup. Phillips [Graves], Lucy Graves, Thomas Feb 6, 1839 sr Restored to her maiden name Lucy Phillips Phillips, Ellen Phillips, Thomas A. Mar 4, 1843 sr Phillips, Thomas A. Phillips, Ellen Mar 4, 1843 sr Piatt [Hare], Margaret Hare, Patrick Jan 28, 1837 sr Restored to her maiden name Margaret Piatt. Pierce, Betsy Pierce, Uriah Mar 1, 1848 sr Pierce, Uriah Pierce, Betsy Mar 1, 1848 sr Pile [Wright], Susan Wright, Stephen Mar 3, 1842 sr Restored to her former name Susan Pile. Pirtle, David Pirtle, Elizabeth Feb 27, 1849 sr Pirtle, Elizabeth Pirtle, David Feb 27, 1849 sr Pitman [Craig], Nellie S. ???? Feb 10, 1848 sr (Laurel Co.) Restored to her former name Nellie S. Pitman. Plank, Hannah Plank, John Feb 27, 1849 sr Plank, John Plank, Hannah Feb 27, 1849 sr Plasters, Helen Plasters, John M. Mar 1, 1848 sr Plasters, John M. Plasters, Helen Mar 1, 1848 sr Plummer, Jane E. Plummer, William Feb 4, 1820 sr Plummer, William Plummer, Jane E. Feb 4, 1820 sr Pome [Taylor], Maria T. Taylor, Ebenezer Feb 17, 1846 sr Restored to her maiden name Maria T. Pome. Pool [Haydon], Margaret Haydon, James Jan 22, 1836 sr Restored to her maiden name Margaret Pool. Porter [Griggs], Eleanor Griggs, William M. Jan 31, 1842 sr Restored to her maiden name Eleanor Porter. Porter, Oliver Porter, Rebecca Dec 22, 1814 sr (Butler Co.) Porter, Rebecca Porter, Oliver Dec 22, 1814 sr (Butler Co.) Powell, Dicey Powell, Elias Jan 13, 1840 sr Restored to her maiden name Dicey Leach Powell, Dicy divorce bef Feb 06, 1840 rb Powell, Elias Powell, Dicey Jan 13, 1840 sr Restored to her maiden name Dicey Leach Powell, Elias Powell, Jane Feb 23, 1849 sr Restored to her maiden name Jane McElroy. Powell, Jane Powell, Elias Feb 23, 1849 sr Restored to her maiden name Jane McElroy. Prater [Patrick], Rebecca Patrick, Bryce Mar 2, 1843 sr Restored to her maiden name Rebecca Prater. Prewitt, Ann M. Prewitt, William Jan 22, 1845 sr Restored to her maiden name Ann M. Botts Prewitt, Eli Prewitt, Polly Mar 4, 1843 sr Restored to her maiden name Polly Gibson. Prewitt, Elizabeth Prewitt, John Feb 10, 1820 sr Prewitt, John Prewitt, Elizabeth Feb 10, 1820 sr Prewitt, Polly Prewitt, Eli Mar 4, 1843 sr Restored to her maiden name Polly Gibson. Prewitt, William Prewitt, Ann M. Jan 22, 1845 sr Restored to her maiden name Ann M. Botts Price [Finch], Mary Finch, John Feb 5, 1841 sr Restored to her maiden name Mary Price. Price, Abraham Price, Sally Ann Dec 22, 1803 sr Price, Alice A. Price, Robert Feb 18, 1841 sr Price, Hannah Price, James Feb 27, 1849 sr (Knox Co.) Price, James Price, Hannah Feb 27, 1849 sr (Knox Co.) Price, Neely Price, Polly Feb 13, 1837 sr Price, Polly Price, Neely Feb 13, 1837 sr Price, Robert Price, Alice A. Feb 18, 1841 sr Price, Sally Ann Price, Abraham Dec 22, 1803 sr Priest, Sophia Priest, Temple G. Feb 1, 1842 sr Priest, Temple G. Priest, Sophia Feb 1, 1842 sr Pringle, Alexander Pringle, Polly Feb 20, 1808 sr Pringle, Polly Pringle, Alexander Feb 20, 1808 sr Probert [Wilson], Nancy J. Wilson, Martin B. Feb 27, 1849 sr Restored to her maiden name Nancy J. Probert. Pruett, John ???? Mar 1, 1848 sr "Now in the service of the U.S. in the war with Mexico." Pryor, Elizabeth Pryor, John Mar 3, 1842 sr Restored to her maiden name Elizabeth Bell. Pryor, John Pryor, Elizabeth Mar 3, 1842 sr Restored to her maiden name Elizabeth Bell. Pryor, Samuel (dec'd) bef Feb 13, 1840 rb An Act to benefit widow and children of Samuel PRYOR deceased of Henry Circuit court Pryor [Gough], Synia Gough, Eli Feb 13, 1837 sr Restored to her maiden name Synia Pryor. Pugh, Elizabeth Pugh, William D. Feb 25, 1836 sr Pugh, William D. Pugh, Elizabeth Feb 25, 1836 sr Pulliam, Margaret M. Pulliam, Thomas M. Feb 5, 1841 sr Pulliam, Thomas M. Pulliam, Margaret M. Feb 5, 1841 sr Putnam, Eliza Putnam, Moses Feb 10, 1841 sr Putnam, Moses Putnam, Eliza Feb 10, 1841 sr Pyle, Joshua Pyle, Lucinda Woodward Feb 4, 1820 sr Pyle, Lucinda Woodward Pyle, Joshua Feb 4, 1820 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. ************************************************************************