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--"W"

LAST NAME FIRST NAME SPOUSE YEAR NOTICE
Wade Mary F. (Durham) Leonard Wade 1913 notice
Waggoner Robert F. Leona F. Waggoner 1946 notice
Walker Myrtle M. (Ellis) Curtis M. Walker 1909 notice
Wallace Albert Stella Wallace 1914 notice
Walton William J. Edna Walton 1923 notice
Ward Amanda (Groves) Patrick Ward 1922 notice
Ward Cora Alden E. Ward 1915 notice
Watson Lulu Belle Floyd T. Watson 1924 notice
Wear Esther (Roark) Ramie Wear 1922 notice
Wellman Otis F. Laurene Wellman 1918 notice
West Jeptha Sarah West 1902 notice
Whitenack Willa Leon A. Whitenack 1920 notice
Whitt Anna Norman Whitt 1916 notice
Wills Clara John R. Wills 1918 notice
Wise William H.M. Ida U. Wise 1919 notice
Wolf Elihu Orlena J. Wolf 1909 notice
Wood Bernice (Roark) Harvey Allen Wood 1914 notice
Wood Flora (Tincher) Oliver P. "Dick" Wood 1906 notice
Woodard Ruth (Runion) Clifford Woodard 1921 notice
Wright Ivah M. Norris F. Wright 1923 notice
Wright Maggie Edgar Wright 1910 notice
Wright Opal Walker Wright 1914 notice