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--"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