KY STATEWIDE: Divorces and Custody - "T" 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 Taber [Jones], Susan Jones, Walter Feb 27, 1849 sr Restored to her maiden name Susan Taber Tadlock, Ann Tadlock, John Dec 15, 1804 sr She deserted him giving as reason that her former husband, James Harrod, was living when she married Tadlock. Tadlock, John Tadlock, Ann Dec 15, 1804 sr She deserted him giving as reason that her former husband, James Harrod, was living when she married Tadlock. Tate, Joseph W. Tate, Mary C. Feb 23, 1846 sr Tate, Mary C. Tate, Joseph W. Feb 23, 1846 sr 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. Tator, Jacob Tator, Eleanor M. Jan 4, 1841 sr Restored to her maiden name Eleanor M. Rhea. The name of John G. Tator changed to John G. Rhea. Tator, John G. Jan 4, 1841 sr [divorce of Jacob & Eleanor M. Tator] Restored to her maiden name Eleanor M. Rhea. The name of John G. Tator changed to John G. Rhea. Taul [McGary], Susannah ???? Feb 1, 1845 sr Her name changed to Susannah Taul. Taylor [Moore], Mary Moore, William C. Feb 23, 1846 sr Restored to her maiden name Mary Taylor. Taylor [Short], Elizabeth Short, James Feb 5, 1848 sr Restored to her maiden name Elizabeth Taylor. Taylor, --- Taylor, Eliza Feb 5, 1841 sr (Ohio Co.) Taylor, Benjamin Taylor, Charity Feb 1, 1839 sr Taylor, Charity Taylor, Benjamin Feb 1, 1839 sr Taylor, Charity divorce bef Mar 07, 1839 rb Taylor, Chesley Taylor, Mary E. Feb 27, 1849 sr Taylor, Ebenezer Taylor, Maria T. Feb 17, 1846 sr Restored to her maiden name Maria T. Pome. Taylor, Eliza ???? Feb 5, 1841 sr (Ohio Co.) Taylor, Julia G. Taylor, Nicholas M. Feb 28, 1848 sr Taylor, Maria T. Taylor, Ebenezer Feb 17, 1846 sr Restored to her maiden name Maria T. Pome. Taylor, Mary E. Taylor, Chesley Feb 27, 1849 sr Taylor, Nicholas M. Taylor, Julia G. Feb 28, 1848 sr Tear, Joshua (was CUSICK) bef Jan 24, 1839 rb Tear, Margaret (was CUSICK) bef Jan 24, 1839 rb Tear, Samuel (was CUSICK) bef Jan 24, 1839 rb Terry, Joseph Terry, Stacy Mar 10, 1843 sr Terry, Stacy Terry, Joseph Mar 10, 1843 sr Thatcher, Jonathan Thatcher, Telitha Jan 13, 1837 sr Restored to her maiden name Telitha Vannay. Thatcher, Telitha Thatcher, Jonathan Jan 13, 1837 sr Restored to her maiden name Telitha Vannay. Thomas, Elizabeth Morris, Thomas Mar 1, 1848 sr Thomas, Elizabeth Thomas, Richard M. Feb 3, 1808 sr Thomas, Hannah Thomas, Robert Mar 4, 1843 sr Restored to her maiden name Hannah Lewis. Thomas, James M. Thomas, Pamelia Feb 21, 1840 sr Thomas, Joseph Thomas, Lucy Jan 22, 1827 sr Thomas, Lucy Thomas, Joseph Jan 22, 1827 sr Thomas, Nicholas T. Thomas, Virginia Feb 17, 1836 sr Restored to her maiden name Virginia Threlkeld. Thomas, Pamelia Thomas, James M. Feb 21, 1840 sr Thomas, Richard M. Thomas, Elizabeth Feb 3, 1808 sr Thomas, Robert Thomas, Hannah Mar 4, 1843 sr Restored to her maiden name Hannah Lewis. Thomas, Virginia Thomas, Nicholas T. Feb 17, 1836 sr Restored to her maiden name Virginia Threlkeld. Thompson, Alexander K. Thompson, Rebecca Jackson Dec 21, 1821 sr He was "an infamous character." Thompson, Rebecca Jackson Thompson, Alexander K. Dec 21, 1821 sr He was "an infamous character." Threlkeld [Thomas], Virginia Thomas, Nicholas T. Feb 17, 1836 sr Restored to her maiden name Virginia Threlkeld. Tiernan, Charles Tiernan, Susan Jan 5, 1837 sr Tiernan, Susan Tiernan, Charles Jan 5, 1837 sr Tiley, --- Tiley, Betsy D. Feb 18, 1841 sr Name changed to Betsy D. McGruder. Tiley, Betsy D. ???? Feb 18, 1841 sr Name changed to Betsy D. McGruder. Tillery [Watkinson], Sophia A. Watkinson, Redford A. Jan 13, 1849 sr Restored to her maiden name Sophia A. Tillery. Tillery, Charlotte Tillery, Lott Mar 1, 1848 sr Tillery, Lott Tillery, Charlotte Mar 1, 1848 sr Tindal, Ann Tindal, Thomas T. Feb 24, 1849 sr Tindal, Thomas T. Tindal, Ann Feb 24, 1849 sr Tisdale, Elizabeth Tisdale, John W. Jan 20, 1837 sr Restored to her maiden name Elizabeth Johnson. Tisdale, John W. Tisdale, Elizabeth Jan 20, 1837 sr Restored to her maiden name Elizabeth Johnson. Tomlinson, John Tomlinson, Rebecca Feb 13, 1828 sr Tomlinson, Rebecca Tomlinson, John Feb 13, 1828 sr Towson, Andrew J. Towson, Susan F. Feb 27, 1849 sr Towson, Susan F. Towson, Andrew J. Feb 27, 1849 sr Tracey, Isaac Tracey, Margaret Alice Jan 22, 1827 sr Tracey, Margaret Alice Tracey, Isaac Jan 22, 1827 sr Traub, --- Traub, Eliza B. Feb 15, 1838 sr Restored to her former name Eliza B. Sheble. Traub, Eliza B. ???? Feb 15, 1838 sr Restored to her former name Eliza B. Sheble. Trice [Black], Pamela Black, John Jan 17, 1838 sr Restored to her maiden name Pamela Trice. Trimble, Henry Trimble, Susan Feb 1, 1838 sr Divorced from Susan Trimble and released from penalties of marrying Nancy S. Wyatt. Trimble, Susan Trimble, Henry Feb 1, 1838 sr Divorced from Susan Trimble and released from penalties of marrying Nancy S. Wyatt. Triplett [McKnight], Eliza McKnight, James Mar 2, 1843 sr Restored to her maiden name Eliza Triplett. Trunnell, Henry Trunnell, Louisa Feb 29, 1848 sr Trunnell, Louisa Trunnell, Henry Feb 29, 1848 sr Tully, Lewis B. Tully, Sally Feb 4, 1820 sr (Washington Co.) Tully, Sally Tully, Lewis B. Feb 4, 1820 sr (Washington Co.) Turner, Cardine M. Turner, Owen C. Feb 24, 1849 sr Turner, Eliza Turner, Samuel Jan 18, 1848 sr Turner, Frederick Turner, Sarah Mar 1, 1848 sr Turner, Harrison Turner, Nancy Feb 12, 1840 sr Restored to married name Nancy Graves. Turner, Jane Turner, John Feb 28, 1835 sr Turner, John Turner, Jane Feb 28, 1835 sr Turner, Nancy Turner, Harrison Feb 12, 1840 sr Restored to married name Nancy Graves. Turner, Nancy divorce bef Mar 05, 1840 rb Turner, Owen C. Turner, Cardine M. Feb 24, 1849 sr Turner, Samuel Turner, Eliza Jan 18, 1848 sr Turner, Sarah Turner, Frederick Mar 1, 1848 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. ************************************************************************