Genealogy Data > Index to Divorce Notices

A  B  C  D  E  F  G  H  I   J  K  L  M  N  O  P  Q  R  S  T  U  V  W  X   Y   Z 

Index to Hendricks County Divorce Notices--"D"

LAST NAME FIRST NAME SPOUSE YEAR NOTICE
Dale Carl Helen Dale 1946 notice
Darnell Henry C. Nancy J. Darnell 1914 notice
Darnell Nancy William Darnell 1922 notice
Darnell Nancy J. Henry C. Darnell 1915 notice
Daugherty Edna (Kirk) Samuel U. Daugherty 1921 notice
Daugherty Edna O. (Kirk) Samuel U. Daugherty 1920 notice
Daugherty Edna O. (Kirk) Samuel Daugherty 1924 notice
Daum Rosa M. John P. Daum 1922 notice
Davidson Effie M. Harry Davidson 1913 notice
Davidson Harvey F. Effie M. Davidson 1913 notice
Davidson Lottie Belle William F. Davidson 1914 notice
Davis Gertrude B. (Larsh) Charles D. Davis 1901 notice
Davis Jennie Leslie Davis 1923 notice
Davis Martha A. Arthur H. Davis 1930 notice
DePew Ida L. Edward DePew 1902 notice
Denney Pearl (Jordan) William T. Denney 1915 notice
Dickerson Bertha R. James T. Dickerson 1911 notice of divorce being annulled
Dicks Hazle Edna Dicks 1924 notice
Duckworth Amy (Weddle) George P. Duckworth 1921 notice
Duffey Lottie W. Luke W. Duffey 1913 notice
Duncan Howard Elsie Duncan 1919 notice
Dyke Ruth Homer Dyke 1920 notice