KY STATEWIDE: Divorces and Custody - "W" 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 Wade [Bledsoe], Mary Bledsoe, George Feb 18, 1841 sr Restored to her maiden name Mary Wade. Wade, America Wyatt Wade, Anderson Feb 15, 1842 sr Wade, Anderson Wade, America Wyatt Feb 15, 1842 sr Wade, David Wheeler, Harriet J. Feb 12, 1849 sr [divorced from Green H. Wheeler] Her marriage to David Wade legalized. Waggers, Barbara Waggers, Josiah Feb 28, 1849 sr (Christian Co.) Waggers, Josiah Waggers, Barbara Feb 28, 1849 sr (Christian Co.) Walker, Adam R. Walker, Malinda M. Feb 1, 1839 sr Walker, Adam R. divorce bef Mar 07, 1839 rb Walker [Marcum], Dorcas H. Marcum, William C. Mar 4, 1843 sr Restored to her maiden name Dorcas H. Walker. Walker, Jane Walker, John Feb 27, 1849 sr (Anderson Co.) Walker, John Walker, Jane Feb 27, 1849 sr (Anderson Co.) Walker, Malinda M. Walker, Adam R. Feb 1, 1839 sr Walker [Lane], Malinda Lane, Hugh Feb 5, 1842 sr Restored to her former name Malinda Walker. Walker, Rebecca Walker, William 1822 sr Walker, William Walker, Rebecca 1822 sr Wall, Parham Wall, Sally B. Feb 14, 1837 sr Restored to her maiden name Sally B. Railey. Wall, Sally B. Wall, Parham Feb 14, 1837 sr Restored to her maiden name Sally B. Railey. Wallace, Eliza Wallace, William B. Jan 29, 1840 sr Wallace, William B. Wallace, Eliza Jan 29, 1840 sr Wallace, William B. divorce bef Feb 20, 1840 rb Ward, Andrew Ward, Elizabeth Feb 7, 1840 sr Ward, Elizabeth Ward, Andrew Feb 7, 1840 sr Ward, Elizabeth divorce bef Feb 27, 1840 rb Ward [Morris], Malinda Morris, John Feb 8, 1828 sr Restored to her maiden name Malinda Ward. Ware, Elizabeth Ware, James Jan 18, 1842 sr Restored to her maiden name Elizabeth Sandusky Ware, Elizabeth Ware, James Feb 5, 1841 sr Ware, James Ware, Elizabeth Feb 5, 1841 sr Ware, James Ware, Elizabeth Jan 18, 1842 sr Restored to her maiden name Elizabeth Sandusky Waring, John U. Waring, Mariam Mar 4, 1843 sr Waring, Mariam Waring, John U. Mar 4, 1843 sr Warren, Alorina Warren, Gabriel Mar 4, 1850 sr (Green Co.) Her marriage to Willis Hoover legalized. Warren, Gabriel Warren, Alorina Mar 4, 1850 sr (Green Co.) Her marriage to Willis Hoover legalized. Warrener, Irerson L. Warrener, Sophia Jan 22, 1836 sr Restored to her maiden name Sophia Gragg. Warrener, Sophia Warrener, Irerson L. Jan 22, 1836 sr Restored to her maiden name Sophia Gragg. Watkinson, Redford A. Watkinson, Sophia A. Jan 13, 1849 sr Restored to her maiden name Sophia A. Tillery. Watkinson, Sophia A. Watkinson, Redford A. Jan 13, 1849 sr Restored to her maiden name Sophia A. Tillery. Watson, Amanda F. Watson, William Feb 2, 1850 sr Restored to her maiden name Amanda F. Kinnaird. Watson, William Watson, Amanda F. Feb 2, 1850 sr Restored to her maiden name Amanda F. Kinnaird. Watts [O'Riley], Minerva O'Riley, Frances Feb 12, 1849 sr Restored to her maiden name Minerva Watts. Watts, John C. Watts, Susannah Mar 10, 1843 sr Watts, John C. Watts, Susannah Jan 20, 1842 sr Watts, Susannah Watts, John C. Jan 20, 1842 sr Watts, Susannah Watts, John C. Mar 10, 1843 sr Weatherspoon, Elizabeth Weatherspoon, Major Feb 28, 1848 sr Restored to her maiden name Elizabeth Ann Pearson. Weatherspoon, Major Weatherspoon, Elizabeth Feb 28, 1848 sr Restored to her maiden name Elizabeth Ann Pearson. Webb, Susan Webb, Thomas Feb 28, 1848 sr Webb, Thomas Webb, Susan Feb 28, 1848 sr Webster, Cynthia Webster, Samuel Jan 25, 1842 sr Restored to her maiden name Cynthia Forgy. Webster, Samuel Webster, Cynthia Jan 25, 1842 sr Restored to her maiden name Cynthia Forgy. Welch, Martha Welch, Thomas L. Jan 9, 1837 sr Welch, Thomas L. Welch, Martha Jan 9, 1837 sr Weller, Ann Weller, Eliaha Feb 23, 1842 sr Weller, Eliaha Weller, Ann Feb 23, 1842 sr Wells, David T. Wells, Elizabeth Nov 30, 1821 sr Wells, Elizabeth Wells, David T. Nov 30, 1821 sr West [Crane], Mary E. Crane, John M. Feb 28, 1848 sr Restored to her maiden name Mary E. West. Westerfield, John A. Westerfield, Mahala Feb 27, 1849 sr Westerfield, Mahala Westerfield, John A. Feb 27, 1849 sr Western, Elizabeth Western, James Nov 23, 1820 sr Western, James Western, Elizabeth Nov 23, 1820 sr Wheatley, George W. Wheatley, Martha A. Mar 4, 1843 sr Restored to her maiden name Martha A. Brown. Wheatley, Martha A. Wheatley, George W. Mar 4, 1843 sr Restored to her maiden name Martha A. Brown. Wheeler, Green H. Wheeler, Harriet J. Feb 12, 1849 sr Her marriage to David Wade legalized. Wheeler, Harriet J. Wheeler, Green H. Feb 12, 1849 sr Her marriage to David Wade legalized. Wherns, Henrietta Wherns, Jacob Feb 27, 1797 sr Wherns, Jacob Wherns, Henrietta Feb 27, 1797 sr Whitaker, Elizabeth Whitaker, Mark Feb 9, 1836 sr Whitaker, Elizabeth Whitaker, Mark Feb 16, 1838 sr Whitaker, Mark Whitaker, Elizabeth Feb 16, 1838 sr Whitaker, Mark Whitaker, Elizabeth Feb 9, 1836 sr White [Wiatt], Elizabeth Wiatt, Sidihamet Jan 22, 1849 sr Restored to her maiden name Elizabeth White. White, James E. White, Patsy Mar 10, 1843 sr White, Patsy White, James E. Mar 10, 1843 sr Whitehead, Betsy Brock Whitehead, Joshua Nov 16, 1822 sr Whitehead, Joshua Whitehead, Betsy Brock Nov 16, 1822 sr Whitlock [King], Elizabeth King, Archibald D. Feb 29, 1848 sr Restored to her maiden name Elizabeth A. Whitlock. Whitlock, Adam Whitlock, Elizabeth Feb 28, 1849 sr Whitlock, Elizabeth Whitlock, Adam Feb 28, 1849 sr Wiatt, Elizabeth Wiatt, Sidihamet Jan 22, 1849 sr Restored to her maiden name Elizabeth White. Wiatt, Sidihamet Wiatt, Elizabeth Jan 22, 1849 sr Restored to her maiden name Elizabeth White. Wilkerson, H.H. Wilkerson, Phoebe Feb 23, 1847 sr Restored to her maiden name Phoebe T. Dunn. Wilkerson, Harriet Wilkerson, Wyatt Jan 7, 1840 sr Restored to her former name Harriet Stringfellow. Wilkerson, Phoebe Wilkerson, H.H. Feb 23, 1847 sr Restored to her maiden name Phoebe T. Dunn. Wilkerson, Wyatt Wilkerson, Harriet Jan 7, 1840 sr Restored to her former name Harriet Stringfellow. Wilkins, Margaret Wilkins, Thomas Feb 8, 1837 sr Wilkins, Rebecca Wilkins, Richard W. Mar 3, 1843 sr Wilkins, Richard W. Wilkins, Rebecca Mar 3, 1843 sr Wilkins, Thomas Wilkins, Margaret Feb 8, 1837 sr Wilkinson, Elizabeth Wilkinson, Joseph R. Jan 22, 1849 sr Wilkinson, Harriett divorce bef Feb 06, 1840 rb Wilkinson, Joseph R. Wilkinson, Elizabeth Jan 22, 1849 sr Wilkinson, Juliana Wilkinson, William Jan 22, 1848 sr Wilkinson, William Wilkinson, Juliana Jan 22, 1848 sr Willett [Isbell], Fidelia Isbell, Willis Jan 25, 1842 sr Restored to her maiden name Fidelia Willett. Williams, Elizabeth Williams, Marcus Feb 23, 1849 sr Restored to her maiden name Elizabeth Kring. Williams, Elizabeth Williams, Nathan Feb 27, 1849 sr Williams, Gilbert Williams, Nancy Feb 28, 1849 sr Williams, Jane Williams, Jonathan Feb 13, 1847 sr Williams, John W. Williams, Julia A. Feb 29, 1848 sr Restored to her former name Julia A. Roland. Williams, Jonathan Williams, Jane Feb 13, 1847 sr Williams, Julia A. Williams, John W. Feb 29, 1848 sr Restored to her former name Julia A. Roland. Williams, Malachi Wlliams, Mary Jan 22, 1849 sr (Allen Co.) Williams, Marcus Williams, Elizabeth Feb 23, 1849 sr Restored to her maiden name Elizabeth Kring. Williams, Nancy Williams, Gilbert Feb 28, 1849 sr Williams, Nathan Williams, Elizabeth Feb 27, 1849 sr Willingham, Jarrett ???? Dec 19, 1804 sr His marriage leglalized by Act of Dec 19, 1804. Willis, --- Willis, Catherine Mar 1, 1847 sr Restored to her former name Catherine Shelby. Willis, Catherine ???? Mar 1, 1847 sr Restored to her former name Catherine Shelby. Wilson, Henry Wilson, Margaret Feb 24, 1849 sr Restored to her maiden name Margaret Devine. Wilson, Margaret Wilson, Henry Feb 24, 1849 sr Restored to her maiden name Margaret Devine. Wilson, Martin B. Wilson, Nancy J. Feb 27, 1849 sr Restored to her maiden name Nancy J. Probert. Wilson, Nancy J. Wilson, Martin B. Feb 27, 1849 sr Restored to her maiden name Nancy J. Probert. Wilson, Polly Wilson, William Feb 12, 1841 sr Wilson, William Wilson, Polly Feb 12, 1841 sr Wiseheart [Peters], Susannah Peters, Thomas Jan 19, 1848 sr Restored to her former name Susannah Wiseheart. Withers [Rose], Clarinda Rose, John Feb 25, 1835 sr Restored to her maiden name Clarinda Withers. Withers, Catherine Withers, William M. Mar 2, 1844 sr (Anderson Co.) Withers, William M. Withers, Catherine Mar 2, 1844 sr (Anderson Co.) Wlliams, Mary Williams, Malachi Jan 22, 1849 sr (Allen Co.) Wolf, John C. Wolf, Sarah Feb 28, 1848 sr Wolf, Sarah Wolf, John C. Feb 28, 1848 sr Wolford, Abigail Wolford, George Jan 22, 1849 sr Wolford, George Wolford, Abigail Jan 22, 1849 sr Wood [McDonald], Jane McDonald, Darling Feb 27, 1849 sr (Monroe Co.) Restored to her maiden name Jane Wood. Wood, Abraham Wood, Charlotte Dec 22, 1803 sr Wood, Charlotte Wood, Abraham Dec 22, 1803 sr Wood, George G. Wood, Matilda Feb 28, 1842 sr Wood, John Wood, Sarah Feb 29, 1848 sr (Garrard Co.) Restored to her former name Sarah Dunn. Wood, Matilda Wood, George G. Feb 28, 1842 sr Wood, Sarah Wood, John Feb 29, 1848 sr (Garrard Co.) Restored to her former name Sarah Dunn. Wooden, David Wooden, Lucy E. Mar 4, 1843 sr Wooden, Lucy E. Wooden, David Mar 4, 1843 sr Woods [Boothe], Christiana Boothe, James Feb 10, 1841 sr Restored to her former name Christiana Woods. Woods, Andrew Woods, Keziah Feb 12, 1841 sr Woods, John H. Woods, Maria Feb 27, 1849 sr Woods, Keziah Woods, Andrew Feb 12, 1841 sr Woods, Maria Woods, John H. Feb 27, 1849 sr Woodward [Dexter], Nancy Dexter, Silas Mar 10, 1843 sr Restored to name of Nancy Woodward. Woolfork, Matilda T. Woolfork, Samuel B. Feb 27, 1849 sr Woolfork, Samuel B. Woolfork, Matilda T. Feb 27, 1849 sr Worley [Chamberlain], Deborah Chamberlain, James Mar 2, 1843 sr Restored to her maiden name Deborah Worley. Worthington, Elisha Worthington, Mary Mar 4, 1843 sr Restored to her maiden name Mary Chinn. Worthington, Mary Worthington, Elisha Mar 4, 1843 sr Restored to her maiden name Mary Chinn. Wragg, Benjamin F. Wragg, Susan Mar 4, 1843 sr Wragg, Susan Wragg, Benjamin F. Mar 4, 1843 sr Wright, Ambrose R. Wright, Catharine Feb 27, 1849 sr Wright, Catharine Wright, Ambrose R. Feb 27, 1849 sr Wright, Elizabeth Reno Wright, John Jan 19, 1848 sr Wright, Jane (changed to DODD) bef Mar 07, 1839 rb Wright, John Wright, Elizabeth Reno Jan 19, 1848 sr Wright, Stephen Wright, Susan Mar 3, 1842 sr Restored to her former name Susan Pile. Wright, Susan Wright, Stephen Mar 3, 1842 sr Restored to her former name Susan Pile. Wyatt [Knock], Tylatha Knock, James Jan 9, 1837 sr Restored to name of Tylatha Wyatt. Wyatt, Nancy S. Trimble, Henry Feb 1, 1838 sr Divorced from Susan Trimble and released from penalties of marrying Nancy S. Wyatt. Wydel, Elizabeth Wydel, Samuel Feb 21, 1846 sr Restored to her maiden name Elizabeth St.Clair. Wydel, Samuel Wydel, Elizabeth Feb 21, 1846 sr Restored to her maiden name Elizabeth St.Clair. ************************************************************************ 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. ************************************************************************