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--"S"

LAST NAME FIRST NAME SPOUSE YEAR NOTICE
Salmon Etta George W. Salmon 1916 notice
Scherer Maurice LaRuth Scherer 1923 notice
Seaman Ivy Edna (Smith) Kent L. Seaman 1907 notice
Sears Jessie Grace Charles V. Sears 1922 notice
Shanklin Delphia A. (Isenhour) Clarence E. Shanklin 1899 notice
Sheckles Merrill Gladys Sheckles 1917 notice
Sheets Mary A. (Soots) Andrew Sheets 1918 notice
Sheets Talitha S. (Talbot) Charles H. Sheets 1916 notice
Shelley Effie Earl Shelley 1916 notice
Shelton Cora H. George William Shelton 1919 notice
Sherrard Albert C. Erie E. (Scott) Sherrard 1915 notice
Shubert Clifton Grace Shubert 1923 notice
Simpson Ralph Iva Simpson 1935 notice
Smith Berniece Chester D. Smith 1930 notice
Smith Juanita Edward Smith 1924 notice
Smith Marjorie Jean Raymond Allen Smith 1946 notice
Smith Oscar F. Bertha F. Smith 1917 notice
Smith Paul A. Josephine Smith 1922 notice
Smith William S. Bertha May Smith 1923 notice
Smoot Adelphia Sylvester Smoot 1946 notice
Snyder Alva Jessie Pearl (Dooley) Snyder 1910 notice
Stanley Jessie H. Walter C. Stanley 1914 notice
Stephenson Hattie Frederick Stephenson 1899 notice
Stevens Ida M. John H. Stevens 1922 notice
Stewart Earl T. Cecil O. Stewart 1920 notice
Stogsdill William, Rev. Hallie M. Stogsdill 1924 notice
Stone Maude Preston R. Stone 1908 notice
Strader Goldie Charles Strader 1915 notice
Stringer Sterling Beryl Stringer 1921 notice
Swails Estella I. William R. Swails 1919 notice