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--"P"
LAST NAME |
FIRST NAME |
SPOUSE |
YEAR |
NOTICE |
Parker |
Marie K. |
Rollo H. Parker |
1919 |
notice |
Parnell |
Opal |
Everett Parnell |
1915 |
notice |
Paul |
Mary E. |
James W. Paul |
1914 |
notice |
Peffley |
Glendwyn |
Lydia C.A.M. Peffley |
1912 |
notice |
Phillips |
Alva C. |
Jessie Phillips |
1923 |
notice |
Phillips |
Alva C. |
Jessie Phillips |
1924 |
notice |
Phillips |
Ethel |
Olney W. Phillips |
1910 |
notice |
Phillips |
Jessie |
Alva Phillips |
1920 |
notice |
Phillips |
Lottie M. |
Homer C. Phillips |
1917 |
notice |
Phillips |
Luvennia |
Sidney Phillips |
1919 |
notice |
Phillips |
May L. |
Leslie V. Phillips |
1935 |
notice |
Pigg |
Dovie M. |
Charles T. Pigg |
1920 |
notice |
Pike |
Cornelia Freda (Dennis) |
Harry Martin Pike |
1921 |
notice |
Pike |
Myrtle Lene |
Charles Owen Pike |
1920 |
notice |
Poorman |
Ruth (Simmons) |
Hugh Ralph Poorman |
1920 |
notice |
Porter |
Lelah (Soper) |
Ora Porter |
1914 |
notice |
Pritchett |
Ettie O. |
John R. Pritchett |
1915 |
notice |
Pritchett |
Hazel |
Amos Pritchett |
1921 |
notice |
Proffitt |
Rholla |
Verna E. Proffitt |
1918 |
notice |
Pryor |
Eller E. |
Mary F. Pryor |
1921 |
notice |
Purviance |
L. Hester |
Benjamin T. Purviance |
1924 |
notice |