KY STATEWIDE: Divorces and Custody - "R" 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 Railey [Wall], Sally B. Wall, Parham Feb 14, 1837 sr Restored to her maiden name Sally B. Railey. Rainwater, Nancy Ann Rainwater, William Jan 13, 1837 sr Rainwater, William Rainwater, Nancy Ann Jan 13, 1837 sr Ramsey, Abraham ???? Jan 13, 1837 sr Ramsey, Daniel Ramsey, Luticia Feb 27, 1849 sr Ramsey, Luticia Ramsey, Daniel Feb 27, 1849 sr Randolph [Comingow], Pheby Ann ???? Jan 12, 1849 sr Restored to her maiden name Pheby Ann Randolph. Randolph, Mary W. Randolph, Patrick H. Mar 10, 1843 sr Randolph, Patrick H. Randolph, Mary W. Mar 10, 1843 sr Rankin, Amanda M. Rankin, John W. Feb 11, 1835 sr Restored to her maiden name Amanda M. Ludwick. Rankin, John Rankin, Malinda Antle Feb 16, 1837 sr Rankin, John W. Rankin, Amanda M. Feb 11, 1835 sr Restored to her maiden name Amanda M. Ludwick. Rankin, Malinda Antle Rankin, John Feb 16, 1837 sr Rankins, Flora Jane Rankins, William M. Feb 23, 1849 sr Rankins, William M. Rankins, Flora Jane Feb 23, 1849 sr Ratliffe [Caycraft], Keziah Caycraft, William Jan 17, 1839 sr Restored to her maiden name Keziah Ratliffe. Ray, Edward Ray, Margaret Feb 26, 1849 sr Ray, Margaret Ray, Edward Feb 26, 1849 sr Razor [Smoot], Memory Smoot, John Mar 4, 1843 sr Restored to her maiden name Memory Razor Read, Joseph Read, Lucy C. Feb 12, 1838 sr Read, Lucy C. Read, Joseph Feb 12, 1838 sr Reans, John Reans, Nancy S. Mar 4, 1843 sr Restored to her maiden name Nancy S. Lyon. Reans, Nancy S. Reans, John Mar 4, 1843 sr Restored to her maiden name Nancy S. Lyon. Redd, --- Redd, Rebecca Jan 19, 1850 sr (Knox Co.) Restored to maiden name Rebecca G. Dickinson. Redd, Rebecca ????? Jan 19, 1850 sr (Knox Co.) Restored to maiden name Rebecca G. Dickinson. Redding, Elijah Redding, Francis Feb 16, 1808 sr Redding, Francis Redding, Elijah Feb 16, 1808 sr Reece, Henry R. Reece, Louisa J. Jan 22, 1842 sr Restored to her maiden name Louisa J. Moore. Reece, Louisa J. Reece, Henry R. Jan 22, 1842 sr Restored to her maiden name Louisa J. Moore. Reeves, Elizabeth Reeves, William H. Mar 10, 1843 sr Reeves, William H. Reeves, Elizabeth Mar 10, 1843 sr Renfro, Mahulda Renfro, William Feb 28, 1849 sr Renfro, William Renfro, Mahulda Feb 28, 1849 sr Reynolds [Allensworth], Hardenia Allensworth, Philip Jan 8, 1838 sr Restored to her maiden name Hardenia Reynolds Reynolds [Murray], Harriet Murray, Anderson R. Feb 27, 1847 sr Restored to her maiden name Harriet Reynolds. Rhea [Tator], Eleanor M. Tator, Jacob Jan 4, 1841 sr Restored to her maiden name Eleanor M. Rhea. The name of John G. Tator changed to John G. Rhea. Rhea, John G. Jan 4, 1841 sr Restored to her maiden name Eleanor M. Rhea. The name of John G. Tator changed to John G. Rhea. Rice [Smith], Catharine Smith, Samuel Feb 23, 1846 sr Restored to name of Catharine Rice. Rice, David Benson (was DAVIS) bef Feb 06, 1840 rb Rice, Sally Riice, Thomas J. Feb 14, 1837 sr Richardson [Hunt], Virginia Hunt, Alemith Mar 10, 1843 sr Restored to her maiden name Virginia Richardson. Richardson, Elizabeth Richardson, William Feb 15, 1838 sr Her marriage to Jackson Hern legalized. Richardson, John N. ???? August 1839 sr (Pike Co.) Richardson, John N. divorce bef Feb 13, 1840 rb Richardson, Mary Richardson, Thomas Jan 25, 1833 sr Richardson, Thomas Richardson, Mary Jan 25, 1833 sr Richardson, William Richardson, Elizabeth Feb 15, 1838 sr Her marriage to Jackson Hern legalized. Richeson, James Richeson, Margaret Dec 17, 1795 sr "He deserted her and became a Spanish subject." Richeson, Margaret Richeson, James Dec 17, 1795 sr "He deserted her and became a Spanish subject." Riggs, Ann C. Riggs, Benjamin A. Feb 28, 1835 sr Restored to her maiden name Ann C. Logan. Riggs, Benjamin A. Riggs, Ann C. Feb 28, 1835 sr Restored to her maiden name Ann C. Logan. Riggs, Caleb F. Riggs, Mary Feb 27, 1849 sr (Nicholas Co.) Riggs, Mary Riggs, Caleb F. Feb 27, 1849 sr (Nicholas Co.) Right, John Elliott, Ann Mar 1, 1847 sr [divorce of John & Ann Elliott] Her marriage to John Right legalized. Riice, Thomas J. Rice, Sally Feb 14, 1837 sr Riley, George Riley, Matilda Feb 27, 1849 sr Restored to her maiden name Matilda McKinney. Riley, Matilda Riley, George Feb 27, 1849 sr Restored to her maiden name Matilda McKinney. Ritchie, John Ritchie, Tabitha Feb 10, 1820 sr (Allen Co.) Ritchie, Matilda V. Ritchie, William H. Feb 27, 1849 sr Ritchie, Tabitha Ritchie, John Feb 10, 1820 sr (Allen Co.) Ritchie, William H. Ritchie, Matilda V. Feb 27, 1849 sr Roberts, Eliza Jane Roberts, Oscar Jan 24, 1845 sr Restored to her maiden name Eliza Jane Chenoweth. Roberts, John Roberts, Nancy Feb 27, 1849 sr Roberts, Mary (changed to CLIFTON) bef Mar 14, 1839 rb Roberts, Nancy Roberts, John Feb 27, 1849 sr Roberts, Nancy Roberts, Thomas Jan 29, 1820 sr (Lincoln Co.) Roberts, Oscar Roberts, Eliza Jane Jan 24, 1845 sr Restored to her maiden name Eliza Jane Chenoweth. Roberts, Thomas Roberts, Nancy Jan 29, 1820 sr (Lincoln Co.) Robinson, Benjamin Robinson, Francis Jan 11, 1833 sr Robinson, Elizabeth H. Robinson, Howard Jan 13, 1849 sr Restored to her maiden name Elizabeth Howard Payne. Robinson, Francis Robinson, Benjamin Jan 11, 1833 sr Robinson, Howard Robinson, Elizabeth H. Jan 13, 1849 sr Restored to her maiden name Elizabeth Howard Payne. Robinson, Jacob Robinson, Sarah Feb 23, 1808 sr Robinson, James Robinson, Mary Mar 2, 1843 sr Robinson, James Robinson, Mary Ann Mar 10, 1843 sr Robinson, Julia Ann Robinson, William H. Feb 27, 1849 sr Restored to her maiden name Julia Ann McDowell. Robinson, Mary Robinson, James Mar 2, 1843 sr Robinson, Mary Ann Robinson, James Mar 10, 1843 sr Robinson, Sarah Robinson, Jacob Feb 23, 1808 sr Robinson, William H. Robinson, Julia Ann Feb 27, 1849 sr Restored to her maiden name Julia Ann McDowell. Roboleer, Fanny Roboleer, Joshua Feb 2, 1841 sr Restored to her former name Fanny Campbell. Roboleer, Joshua Roboleer, Fanny Feb 2, 1841 sr Restored to her former name Fanny Campbell. Rogers, Charles B. Rogers, Eliza Angelina Feb 28, 1835 sr Restored to her maiden name Eliza Angelina Alexander. Rogers, Eliza Angelina Rogers, Charles B. Feb 28, 1835 sr Restored to her maiden name Eliza Angelina Alexander. Rogers, James Rogers, Keziah Feb 29, 1840 sr Restored to her maiden name Keziah Jones. Rogers, James divorce bef Feb 27, 1840 rb Rogers, Keziah Rogers, James Feb 29, 1840 sr Restored to her maiden name Keziah Jones. Rogers, Keziah divorce bef Feb 27, 1840 rb Rogers, Keziah (Jones) Hutchinson, Alexander bef Mar 12, 1840 rb Changes name of Keziah ROGERS restores her to her maiden name of Keziah JONES Rogers, Polly Rogers, Robert Dec 9, 1799 sr Rogers, Robert Rogers, Polly Dec 9, 1799 sr Rohrer, Samuel Rohrer, Sarah Feb 5, 1840 sr Rohrer, Samuel divorce bef Feb 27, 1840 rb Rohrer, Sarah Rohrer, Samuel Feb 5, 1840 sr Roland [Williams], Julia A. Williams, John W. Feb 29, 1848 sr Restored to her former name Julia A. Roland. Romine, Harriett Ann Romine, Zachariah Mar 4, 1843 sr Restored to her maiden name Harriett Ann Smither Romine, Zachariah Romine, Harriett Ann Mar 4, 1843 sr Restored to her maiden name Harriett Ann Smither Roney, Benjamin E. Roney, Mary Mar 2, 1843 sr (Warren Co.) Restored to her maiden name Mary Haley. Roney, Mary Roney, Benjamin E. Mar 2, 1843 sr (Warren Co.) Restored to her maiden name Mary Haley. Rooney, Fanny Rooney, George D. Jan 1, 1825 sr Rooney, George D. Rooney, Fanny Jan 1, 1825 sr Roper [Barnes], Amelia S. Barnes, Nathan Feb 22, 1834 sr Restored to her maiden name Amelia S. Roper Rose, --- Rose, Nancy L. Feb 27, 1849 sr Rose, Clarinda Rose, John Feb 25, 1835 sr Restored to her maiden name Clarinda Withers. Rose, Israel Rose, Polly Feb 29, 1836 sr Rose, John Rose, Clarinda Feb 25, 1835 sr Restored to her maiden name Clarinda Withers. Rose, Nancy L. ???? Feb 27, 1849 sr Rose, Polly Rose, Israel Feb 29, 1836 sr Ross, George Ross, Joanna Dec 23, 1831 sr Ross, Joanna Ross, George Dec 23, 1831 sr Rouse, Agnes M. Rouse, Lewis B. Jan 21, 1837 sr Rouse, Lewis B. Rouse, Agnes M. Jan 21, 1837 sr Rowark, Carter Rowark, Polly Feb 27, 1849 sr Restored to her maiden name Polly Adams. Rowark, Polly Rowark, Carter Feb 27, 1849 sr Restored to her maiden name Polly Adams. Rowe, Catharine Rowe, Jacob Feb 1, 1838 sr Rowe, Jacob Rowe, Catharine Feb 1, 1838 sr Rowland, Isabella Rowland, Samuel Feb 22, 1834 sr Rowland, Samuel Rowland, Isabella Feb 22, 1834 sr Roy, Angeline Roy, Barneman Feb 27, 1849 sr (Boone Co.) Roy, Barneman Roy, Angeline Feb 27, 1849 sr (Boone Co.) Royse, Moses Royse, Sarah Feb 13, 1841 sr Royse, Sarah Royse, Moses Feb 13, 1841 sr Ruark, Caroline Ruark, Jesse D. Mar 1, 1848 sr Ruark, Jesse D. Ruark, Caroline Mar 1, 1848 sr Ruby, Green (changed to KIRBEY) bef Mar 07, 1839 rb Rudd, Areen Rudd, Robert W. Feb 8, 1837 sr Restored to her former name Areen Brock. Rudd, Harriett H. Rudd, John H. Dec 13, 1831 sr Rudd, John H. Rudd, Harriett H. Dec 13, 1831 sr Rudd, Robert W. Rudd, Areen Feb 8, 1837 sr Restored to her former name Areen Brock. Runner, Mary Runner, Robert Mar 2, 1843 sr (Nelson Co.) Runner, Robert Runner, Mary Mar 2, 1843 sr (Nelson Co.) Russell [Johnston], Mary F. Johnston, William J. Feb 27, 1849 sr Restored to her maiden name Mary F. Russell. Russell [Johnston], Mary F. Johnston, William J. Feb 27, 1849 sr Restored to her maiden name Mary F. Russell. Russell, Polly Russell, William Dec 16, 1799 sr Russell, William Russell, Polly Dec 16, 1799 sr Rust, Louisa A. Rust, Peter H. Feb 1, 1838 sr Restored to her maiden name Louisa A. Haynes. Rust, Peter H. Rust, Louisa A. Feb 1, 1838 sr Restored to her maiden name Louisa A. Haynes. Rynearson, Tine Rynearson, Yocum Dec 19, 1821 sr Rynearson, Yocum Rynearson, Tine Dec 19, 1821 sr Ryon, G. W. Ryon, Patience Mar 10, 1843 sr Restored to her former name Patience Bates. Ryon, Patience Ryon, G. W. Mar 10, 1843 sr Restored to her former name Patience Bates. ************************************************************************ 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. ************************************************************************