monroe county indiana divorce index, 1818-1960 ...€¦ · plaintiff defendant divorce date...

140
Monroe County Indiana Divorce Index, 1818-1960 Introduction to the 2020 edition This index combines information from two sources: Civil Books held in the Monroe County Clerk’s Office, and civil court records, held in the History Center’s Research Library, on loan from the Clerk’s Office. The Civil Books were previously indexed by Marilyn McCoy in 2002 (coordinated and assembled by Claude F & Rachel Rice.) This index is found in a separate book in the Research Library, “Monroe County Indiana Divorce Index 1818-1860 (F532 .M7M7). The preface to this book is reproduced below. The divorces in civil court records have been indexed from 1818 through 1912. As further indexing of court records proceeds, more recent divorce records will be added to the index. The index is alphabetized by plaintiff, which might be the wife or husband. To search for a particular surname, use Control/Find. Spellings of names vary depending upon the clerks’ accuracy. Indexers have stuck with what the clerks recorded. Court record entries have been integrated into the Civil Books entries, so there is much duplication through those years. However, there is addition information found in each source not given in the other source. For example, in the Civil Books entries, the maiden or former surname is often given. If there is a court record available, this contains the actual complaint, usually specifying the grounds for the divorce, whether there are children, support asked, and other details. Court records at the Research Library can be duplicated for $1.00 per page.

Upload: others

Post on 02-Oct-2020

0 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Monroe County Indiana Divorce Index, 1818-1960 Introduction to the 2020 edition

This index combines information from two sources: Civil Books held in the Monroe County Clerk’s Office, and civil court records, held in the History Center’s Research Library, on loan from the Clerk’s Office. The Civil Books were previously indexed by Marilyn McCoy in 2002 (coordinated and assembled by Claude F & Rachel Rice.) This index is found in a separate book in the Research Library, “Monroe County Indiana Divorce Index 1818-1860 (F532 .M7M7). The preface to this book is reproduced below. The divorces in civil court records have been indexed from 1818 through 1912. As further indexing of court records proceeds, more recent divorce records will be added to the index. The index is alphabetized by plaintiff, which might be the wife or husband. To search for a particular surname, use Control/Find. Spellings of names vary depending upon the clerks’ accuracy. Indexers have stuck with what the clerks recorded. Court record entries have been integrated into the Civil Books entries, so there is much duplication through those years. However, there is addition information found in each source not given in the other source. For example, in the Civil Books entries, the maiden or former surname is often given. If there is a court record available, this contains the actual complaint, usually specifying the grounds for the divorce, whether there are children, support asked, and other details. Court records at the Research Library can be duplicated for $1.00 per page.

Page 2: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

PREFACE

The first divorce of Monroe County, Indiana, was recorded in 1823. This book of Monroe County Divorces covers the years of 1818-1960.

Each entry has the following words in one form or another - the wording differs from one generation to another, or from one Clerk or Judge to another:

“It is therefore ordered, adjudged and decreed by the Court that the bonds of matrimony which have heretofore existed between the plaintiff and defendant be and the same hereby are, fully and forever dissolved and the plaintiff is hereby granted a divorce from the defendant upon the cause alleged in (his/her) complaint.”

OR

“It is further ordered, adjudged and decreed by the Court that the bonds of matrimony existing between the plaintiff and defendant hereby are, fully and forever dissolved and the plaintiff is now granted an absolute divorce from the defendant.”

The second column contains either “vs.”(versus) or “ads.”(ad versus). Vs. means that the husband sued the wife for a divorce. Ads, means the wife sued the husband. Sometimes there were cross complaints, which are not listed. Sometimes there was little written about the divorce except that the bonds of matrimony had broken down. At other times the children were mentioned. All details of the divorce were not included in the court records.

Sometimes the couple remarried, and they were listed again with a different date, book, and page . At times the clerk recorded the divorce twice (as though he/she forgot). There may be another mention of the divorce again - same book, different divorce date and page.

All efforts have been made to insure the accuracy of these records, and mistakes were not intentional. As always, the reader is referred back to the original records. These can be found in the Monroe County Clerk’s Office, Justice Building, 301 N. College Ave., Bloomington, IN 47404.

Marilyn McCoy

Page 3: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

List of the Civil Books Monroe County, Indiana

1. June 1818 to August 18262.

August 1826 to October 1836 3.

April 1837 to March 1842

4. March 1842 to March 1845 5.

March 1845 to September 1849 6. September 1849 to October 1853 7.

October 1853 to April 1858

8.

April 1858 to April 1861 9.

April 1861 to October 1866

10.

October 1866 to September 1869 11. November 1865 to June 1867

A. April 1883 to February 1884 B. February 1884 to December 1884

C. December 1884 to December 1885

D. December 1885 to December 1886

E. January 1887 to February 1888 / F. February 1888 to September 1889 G. September 1889 to September 1890 H. September 1890 to April 1891 I. April 1891 to March 1892 J. March 1892 to March 1893

K. March 1893 to November 1893

L. November 1893 to March 1894

M. March 1894 to December 1894

N. January 1895 to May 1895 0. May 1895 to November 1895 P. November 1895 to March 1896

Q. March 1896 to January 1897 R. January 1897 to November 1897

S. October 1897 to April 1898

T. April 1898 to February 1899 U. February 1899 to October 1899 V. November 1899 to November 1900

W. December 1900 to October 1901

X. October 1901 to June 1902

Y. June 1902 to June 1903 Z. June 1903 to December 1904

Book Covered years

Page 4: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Al. January 1905 to April 1906 A2. April 1906 to February 1908 A3. February 1908 to November 1909 A4. November 1909 to July 1911 A5. July 1911 to January 1913 A6. January 1913 to January 1914 A7. January 1914 to November 1915 A8. November 1915 to October 1917 A9. October 1917 to November 1919 A10. September 1919 to February 1921 All. February 1921 to June 1922 A12. June 1922 to October 1923 A13. October 1923 to December 1924 A14. December 1924 to November 1925 Al 5. November 1925 to November 1926 A16. November 1926 to September 1927 Al7. September 1927 to September 1928 Al8. September 1928 to April 1929 Al9. April 1929 to November 1929 A20. November 1929 to December 1930 A21. January 1930 to September 1931 A22. September 1931 to September 1932 A23. September 1932 to December 1933 A24. January 1934 to September 1934 A25. September 1934 to April 1935 A26. April 1935 to January 1936 A27. January 1936 to September 1936 A28. September 1936 to March 1937 A29. March 1937 to October 1937 A30. October 1937 to June 1938 A31. June 1938 to March 1939 A32. March 1939 to January 1940 A33. January 1940 to January 1941 A34. January 1941 to December 1941 A35. January 1942 to December 1942 A36. January 1943 to June 1944 A37. June 1944 to October 1945 A38. October 1945 to October 1946 A39. October 1946 to September 1947 A40. September 1947 to September 1948 A41. September 1948 to August 1949 A42. August 1949 to June 1950 A43. June 1950 to April 1951 A44. June 1950 to April 1951 A45. April 1951 to January 1952

Page 5: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

A46. April 1952 to February 1953 A47. February 1953 to December 1953 A48. December 1953 to October 1954 A49. October 1954 to August 1955 A50. August 1955 to June 1956 A51. June 1956 to March 1957 A52. March 1957 to November 1957 A53. November 1957 to August 1958 A54. August 1958 to May 1959 A55. May 1959 to January 1960 A56. January 1960 to October 1960 A57. October 1960 to August 1961

Note: There is no information for years Sept 1869 to Apr 1883

Page 6: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Plaintiff Defendant Divorce DateClerk's Book & Page

Court Box #

Maiden/Former Name

Abbett, Irene C. Abbett, Marion Dec. 07, 1929 A19 pg. 433Abbitt, Cora M. Abbitt, Everett Oct. 14, 1927 A17 pg. 32 BentonAbbitt, Martha A Abbitt, Nathan 1901 928Abbitt, Mary R. Abbitt, Nathan Dec. 19,1924 A14 pg. 17Abbitt, Nancy E. Abbitt, Nathan Dec. 11, 1925 A15pg. 31Abbitt, Nancy Lou Abbitt, LaVonne Earl Jul. 01, 1958 A53 pg. 524Abbitt, Nathan Abbitt, Izilla Oct. 11, 1911 A5 pg. 57Abbitt, Nathan Abbitt, Izilla 1911 922Abbitt, Viola Abbitt, Nathan Mar. 26,1890 G pg. 463Abbitt, Viola Abbit, Nathan 1890 592Abbott, Mary A. Abbott, Lyman A. Oct. 15, 1959 A55 pg. 403Abbott, Nathan Abbott, Izela 1908 910Abbott, Roy Abbott, Margaret Sept. 21, 1944 A38 pg. 91Abell, Dolly Sue Abel, George B. Dec. 03,1957 A53 pg. 34 AppleAbernatha, Lina Abernatha, William 1895 725Abram, Bessie M. Abram, Roy Feb. 02,1952 A45 pg. 473 StephensAbram, Dora Mae Abram, Cecil E. May. 03,1946 A39 pg. 390Abram, Dora May Abram, Cecil Sept. 10,1937 A30 pg. 490 AnnulledAbram, James Lester Abram, Elizabeth Feb. 07,1957 A51 pg. 549Abram, Jerry D. Abram, Janice Nov. 23,1957 A53 pg. 20 FreemanAbram, Jo Ann Abram, Donald Lee Feb. 13,1957 A51 pg. 564

Abram, Juanita Abram, Melvin Nov. 02, 1950 A44 pg. 235 annulled-HendersonAbrams, Betty Abrams, Edward F. Nov. 19,1952 A46 pg. 445 ToddAbrams, John Harvey Abrams, Jeriah 1849 62Acuff, Chesley Acuff, Lorean May 26,1922 A11 pg. 499Adams, Alice Adams, John Mar. 30, 1900 V pg. 218Adams, Alice Adams, John 1899 809Adams, Anna Adams, Theodore Feb. 06, 1907 A2 pg. 252Adams, Anna Adams, Theodore 1906 891Adams, Bernice E. Adams, Opal Paul Jan. 18,1941 A35 pg. 20Adams, Byrd O. Adams, Margaret Jan. 29,1912 A5 pg. 194Adams, Cora A. Adams, William S. Nov. 20, 1909 A3 pg. 592Adams, Cyremus Adams, Amanda 1892 633Adams, Cyrenus Adams, Amanda Jan. 21,1893 J pg. 507Adams, Donald Myers Adams, Ruth Margaret Jun. 09, 1934 A25 pg. 398Adams, Edith M. Adams, Opal P. Oct. 07, 1936 A29 pg. 51Adams, Frederick B. Adams, Boneda J. Jul. 18, 1950 A44 pg. 60Adams, Hannah Adams, Shelby Jun. 01, 1956 A50 pg. 627Adams, Henry W. Adams, Margaret E. Dec. 31,1915 A8 pg. 89 AllenAdams, Howard W. Adams, Lillian L. Oct. 01, 1945 A38 pg. 629Adams, Julia Ann Adams, John 1841 46Adams, Juliann Adams, John Mar. 12.1842 4 pg. 95Adams, Maggie B Adams, Charles E 1897 741Adams, Maggie B. Adams, Charles E. Apr. 12, 1897 R pg. 203Adams, Malinda Adams, John Quincy Feb. 17,1881 X pg. 245Adams, Malinda Adams, John Quincy 1881 388Adams, Mildred Adams, Hubert Dec. 03, 1923 A13 pg. 47Adams, Rhoda Adams, John Oct. 01,1915 A7 pg. 523Adams, Rufus Adams, Josie A 1905 866Adams, Rufus Adams, Josie A. Apr. 29, 1905 A1 pg. 187Adams, Rufus Adams, Mary C. Feb. 15, 1908 A2 pg. 588Adams, Ruth M. Adams, Jesse E. Apr. 12, 1945 A38 pg. 390 Murray

Page 7: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Adamson, Elizabeth Adamson, David 1832 10Adkins, Benjamin O. Adkins, Anna M. Dec. 15,1928 A18pg. 267 ChambersAdkins, Elizabeth Adkins, Austin 1859 77Adkins, Emma A Adkins, William E 1909 910Adkins, Emma A. Adkins, William E. Jul. 10, 1909 A3 pg. 486Adkins, Martha A Adkins, James 1882 459Adkins, Maude E. Adkins, Rolla E. Oct. 08, 1927 A17 pg. 4Adkins, Nora Adkins, Charles Nov. 25, 1955 A50pg. 219 ColesAdkins, Virgil H. Adkins, Thelma N. Jul. 01, 1957 A52 pg. 308Aiello, Della May Aiello, James Feb. 23, 1937 A29 pg. 564Akers, John Akers, Goldie Mar. 12, 1928 A17 pg. 357Albert, Blanche Albert, Luke Feb. 18, 1927 A16 pg. 144Albright, Bessie Albright, William E. Jan. 01,1934 A24 pg. 535Albright, Betty Jane Albright, James E. Oct. 09, 1957 A52 pg. 544Albright, JoAnn Albright, Danny Sept. 13, 1943 A37 pg. 286Albun, Edith Lucille Albun, James Evitt Jan. 16, 1950 A43 pg. 333Alexander, Alene M. Alexander, George D. Jun. 21, 1944 A38 pg. 25 Washington

Alexander, Clementine Alexander, James May. 05, 1906 A2 pg. 36Alexander, Clementine E

Alexander, James A 1906 878

Alexander, Eliza J Alexander, William M 1896 668Alexander, Eliza J. Alexander, Wm. M. Dec. 27, 1894 N pg. 38Alexander, Francis M Alexander, Cynthia 1883 467Alexander, Francis M Alexander, Lucinda 1880 388Alexander, Francis M. Alexander, Cynthia Dec. 15, 1883 A pg. 544Alexander, Henry Alexander, Annie Dec. 12, 1925 A15 pg. 36Alexander, James Alexander, Annie 1881 410Alexander, James Alexander,Clementine May. 04,1893 K pg. 152Alexander, James D Alexander, Clementine 1893 641Alexander, Malissa Alexander, Francis Sept. 13, 1880 H pg. 42Alexander, Malissa Alexander, Francis 1890 596Alexander, Malissa Alexander, Marian F. Sept. 13,1890 H pg. 42 Aka AmandaAlexander, Malissa Alexander, Marion F 1888 580Alexander, Nellie Alexander, Albert H. May. 25, 1945 A38 pg. 456 LindzyAlexander, Robert W Alexander, Martha 1879 349Alexander, Robert W Alexander, Martha 1880 349Alexander, Robert W. Alexander, Martha E. May. 01, 1880 W pg. 293Alexander, Wenona Alexander, Robert Jun. 03, 1949 A42 pg. 526Alexander, Williamson Alexander, Eliza J 1895 706Alexander, Williamson Alexander, Eliza J. Jan. 09, 1893 J pg. 446Algood, Lillie Algood, Lowell Oct. 17, 1936 A29 pg. 135Algood, Mary E. Allgood, Charles F. Oct. 27, 1899 U pg. 568Allen, Angie K. Allen, Roscoe J. May. 20, 1942 A36 pg. 246Allen, Anna Evelyn Allen, Loris Estil May. 04, 1959 A54 pg. 613Allen, Betty Allen, Calvin May. 23, 1958 A53pg. 417Allen, Cena Allen, Claude Dec. 03, 1923 A13 pg. 48Allen, Clara Allen, Glen Jun. 16, 1939 A33 pg. 237Allen, Clara Belle Allen, Lee Jun. 07, 1937 A30 pg. 345 StratoonAllen, Dorothy J. V. Allen, Jerome L. Sept. 02, 1952 A46 pg. 261 GalaryAllen, Edsel F. Allen, Esther L. May. 27, 1955 A49 pg. 470Allen, Elmer George Allen, Anna Lucille Jun. 04, 1926 A15 pg. 365Allen, George F. Allen, Lena Nov. 26, 1949 A43 pg. 241Allen, Harold W. Allen, Virginia Jean Apr. 12, 1954 A48 pg. 220Allen, Homer Allen, May Mar. 05, 1919 A9 pg. 456

Page 8: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Allen, Jerry D. Allen, Phyllis Marie Jan. 20, 1955 A49 pg. 178Allen, John C Allen, Hester Ann 1873 155Allen, John C. Allen, Hester Ann Apr. 5, 1873 L pg. 238Allen, Joseph S Allen, Permelia 1882 453Allen, Joseph S. Allen, Permelia May. 02, 1883 A pg. 20Allen, Kate Allen, Charles G 1886 520Allen, Kate Allen, Charles G. Sept. 24, 1886 D pg. 453Allen, Lois Allen, Chester May. 13, 1942 A36 pg. 232Allen, Mary Ann Allen, David H. 1867 130Allen, Mildred Allen, Charles Jul. 23, 1949 A42 pg. 617 ReevesAllen, Minnie Allen, William A. May. 29, 1920 A10 pg. 370Allen, Myrtle Allen, Harry Oct. 11, 1905 A1 pg. 305Allen, Mytle Allen, Harry 1905 872Allen, Olive May Allen, Harry H 1910 916Allen, Olive May Allen, Henry H. Oct. 25, 1910 A4 pg. 287Allen, Orville E. Allen, Pruddie Dec. 27, 1934 A26 pg. 192Allen, Phines C Allen, Elizabeth 1873 209Allen, Richard H. Allen, Jessie M. Dec. 06, 1921 A11 pg. 347Allen, Ruby Allen, Duward Oct. 12, 1927 A17 pg. 21Allen, Sarah F Allen, Israel 1889 580Allen, Susannah Allen, William Oct. 03, 1832 2 pg. 373 LittleAllen, Susannah Litle Allen, William 1832 4Allen, William Allen, Maggie Dec. 03, 1919 A10 pg. 146Allen, Woodrow Alin, Viola Marie Oct. 09, 1948 A42 pg. 33Allen, Woodrow Allen, Ruth Feb. 07, 1944 A37 pg. 498Allen, Zada Ethel Allen, William May. 16, 1936 A28 pg. 291Allgood, Anna Allgood, Charles T. Nov. 17, 1909 A3 pg. 572Allgood, Anna M Allgood, Charles T 1909 911Allgood, Charles E. Allgood, Helen May. 07,1942 A36 pg. 218Allgood, Charles E. Allgood, Maxine Aug. 09, 1955 A50 pg. 7Allgood, Charles T Allgood, Mable D 1903 856Allgood, Charles T. Allgood, Mabie Oct. 28, 1903 Z pg. 152Allgood, Fannie Allgood, Ora Oct. 14, 1916 A8 pg. 330Allgood, Jane Allgood, Doyle Sept. 18, 1943 A37 pg. 296Allgood, Lillie Allgood, Lowell Oct. 17, 1936 A30 pg. 547Allgood, Mary E Allgood, Charles T 1899 797Allgood, Truly Algood, Charles 1911 917Allgood, Truly Allgood, Charles Feb. 18, 1911 A4 pg. 426Alltop, Ananias Alltop, Leota Apr. 29, 1911 A4 pg. 505Alltop, Annanias Alltop, Leota 1911 918Alltop, Bessie Alltop, Ananias Oct. 09,1917 A9 pg. 7Alltop, Emma Alltop, Russell Nov. 30, 1946 A40 pg. 122Alltop, Leola Alltop, John Dec. 05, 1928 A18pg. 227Altkisson, Harry Altkisson, Bessie Jun. 30, 1911 A4 pg. 580Alvey, Belvia F. Alvey, Claude L Sept. 30,1924 A13pg. 461Ampey, Elizabeth Ampey, David R 1908 928Ampy Elizabeth Ampy, David R. May. 02, 1908 A3 pg. 66Andersen, Maynard Andersen, Peggy Oct. 20, 1954 A49 pg. 2Anderson, Andrew B Anderson, Serelda 1855 70Anderson, Andrew B. Anderson, Serelda May. 05, 1855 7 pg. 211Anderson, Anna E. Anderson, Jack S. Feb. 09, 1946 A39 pg. 223 JohnsonAnderson, Arthur D. Anderson, Wilberta Sept. 27, 1948 A42 pg. 6

Anderson, Barbara J. Anderson, Robert Gillis Sept. 17, 1949 A43 pg. 76 Moore

Anderson, Beulah Anderson, Guy Oct. 15,1931 A22 pg. 53

Page 9: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Anderson, Cora Anderson, William R. Mar. 03, 1917 A8 pg. 433

Anderson, Dora Anderson, Ralph Dec. 08,1930 A21 pg. 12

Anderson, Dovie Anderson, Charles Dec. 08, 1959 A55 pg. 520 Burlew

Anderson, Eria Anderson, W. M. Oct. 16, 1937 A31 pg. 21

Anderson, Fred Anderson, Rennie E 1900 816

Anderson, Fred Anderson, Rennie E. Oct. 24, 1900 V pg. 542

Anderson, Hazel Anderson, J. Gilman Jun. 26, 1942 A36 pg. 326

Anderson, Henry Anderson, Laura Nov. 21,1895 O pg. 502Anderson, Lennie J Anderson, Wallace R 1912 929

Anderson, Lennie J. Anderson, Wallace R. Jul. 06, 1912 A5 pg. 418

Anderson, Lessie J. Anderson, Gerogetta Dec. 10,1948 A42 pg. 151

Anderson, Margaret Anderson, Lawrence May. 02, 1914 A6 pg. 573

Anderson, Mary Anderson, John 1890 596

Anderson, Mary A Anderson, John 1891 626

Anderson, Mary A. Anderson, John Jan. 02, 1893 J pg. 421

Anderson, Mary H. Anderson, Fred D. Dec. 18, 1935 A27 pg. 525

Anderson, Mary M. Anderson, Girard Sept. 07,1937 A30 pg. 444

Anderson, Mattie B Anderson, Edward L 1901 834

Anderson, Minnie Anderson, Grant Dec. 04, 1919 A10pg. 148

Anderson, Nancy Anderson, Harvey Mar. 12, 1840 3 pg. 359

Anderson, Priscilla Anderson, Andrew B. 1864 123

Anderson, Rhoda Anderson, Walter Jun. 27,1951 A45 pg. 75

Anderson, Royal Anderson, Shirley Feb. 14, 1953 A46 pg. 612

Anderson, Ruth Anderson, Frank Sept. 16,1884 B pg. 483

Anderson, Ruth Anderson, Frank 1884 484

Anderson, Ruth Anderson, John 1869 135

Anderson, Sarah Anderson, John Feb. 09, 1909 A pg. 295

Anderson, Sarah J Anderson, James H 1891 624

Anderson, Violet A Anderson, Harley 1894 678

Anderson, Violet A Anderson, Harley 1897 768

Anderson, Violet A. Anderson, Harley Jan. 07, 1895 N pg. 79

Anderson, Violet A. Anderson, Harley Feb. 02, 1898 S pg. 424

Anderson, Walter Anderson, Rhoda Dec. 07, 1956 A51 pg. 381

Anderson, Wayne Anderson, Geneva F. Dec. 19, 1927 A17 pg. 161

Andis, Fannie M. Andis, Frank M. Oct. 01, 1949 A43 pg. 135

Andis, Leona Andis, Paul Sept. 22, 1945 A38 pg. 617

Andis, Shirley Andis, Russell Aug. 28, 1956 A51 pg. 162

Andrews, Henry J. B. Andrews, Sue Lana Mar. 10, 1959 A54 pg. 455 Hickam

Andrews, Louis Andrews, Gertie May. 31, 1930 A20 pg. 290

Andrews, Paul E. Andrews, Patricia A. Jan. 21,1957 A51 pg. 498Ang, Agnes Ang, Roscoe N 1911 929

Ang, Agnes Ang, Roscoe N. Oct. 18, 1912 A5 pg. 465

Antibus, Stella May Antibus, Bosche Oct. 08, 1927 A17 pg. 5

Antrim, Emma Antrim, Burton E. Apr. 25, 1952 A46 pg. 12

Archer, Dorothy Archer, Harley May. 23, 1934 A25 pg. 336

Archer, Edgar Archer, Irene Nov. 27, 1944 A38 pg. 169

Archer, Floyd Archer, Pauline Oct. 09, 1943 A37 pg. 328 Pruett

Page 10: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Armstrong, Margueret Armstrong, Everett May. 19, 1951 A45 pg. 2

Armstrong, Mary Armstrong, Samuel J. Apr. 22, 1946 A39 pg. 366 Harrington

Armstrong, Willie E. Armstrong, Johnnie Apr. 17, 1946 A39 pg. 357 Streeter

Arnett, Dlephia June Arnett, Charles L Apr. 09, 1956 A50 pg. 596

Arnett, Hallie Arnett, Russell Oct. 15, 1946 A40 pg. 27

Arnett, James F. Arnett, Vera Imogene Jun. 16, 1951 A45 pg. 52

Arnold, Anna Arnold, Hugh Sept. 26,1890 H pg. 101

Arnold, Anna Arnold, Hugh 1888 558

Arnold, Anna Arnold, Hugh 1889 590

Arnold, Anna Arnold, Rizzie Oct. 21, 1911 A5 pg. 78Arnold, Anna Arnold, Rizzie 1911 922

Arnold, Annie Arnold, Hugh 1890 596

Arnold, Clemie Arnold, James Jun. 22, 1909 A3 pg. 439Arnold, Clemie Arnold, James 1909 910

Arnold, Hugh Arnold, Mary 1891 624

Arnold, Lydia Arnold, Hugh 1894 659

Arnold, Mary Arnold, Hughes Oct. 15,1892 J pg. 267 Vandeman

Arnold, Sarah Lula Arnold, Clint Mar. 17, 1934 A25 pg. 171 Duncan

Arnold, William Arnold, Martha 1877 318

Arnold, William H Arnold, Julia 1904 865

Arnold, William H. Arnold, Julia Jan. 12, 1905 A1 pg. 26

Arnold, Wilma L. Arnold, Richard M. Jun. 04, 1956 A51 pg. 2

Arthur, Damon E. Arthur, Marjorie Lee Oct. 30, 1947 A41 pg. 77 Bell

Arthur, Elizabeth Arthur, Ira Feb. 09, 1899 T pg. 550

Arthur, Elizabeth Arthur, Ira 1898 788

Arthur, Frances Arthur, Delbert Mar. 23, 1946 A39 pg. 301

Arthur, Lucile Arthur, Martin Dec. 06, 1917 9 pg. 47

Arthur, Measie Arthur, Frank Jun. 28, 1901 W pg. 545

Arthur, Measie Arthur, Frank 1901 819

Arthur, Nancy E Arthur, Ira M 1897 762

Arthur, Nancy E Arthur, Ira M 1897 784

Arthur, Pauline Arthur, Harold Nov. 07, 1947 A41 pg. 94

Arthur, Sarah Arthur, Paul Jan. 11, 1960 A55 pg. 580

Arthur, Uyvonna Arthur, Dale E. May. 27, 1960 A56 pg. 327

Arwin, Minnie Arwin, Denzil Oct. 24, 1960 A57 pg. 3

Arwine, Walter Arwine, Ethel Sept. 28,1928 A18pg. 94

Ash, Rena Ash, William Sept. 28, 1942 A36 pg. 418 Clemens

Ashby, Margaret Ashby, Clyde L. Feb. 08,1952 A45 pg. 482Asher, Thomas J Asher, Hattie M 1905 875

Asher, Thomas J. Asher, Hattie Jan. 20, 1906 A1 pg. 454

Aston, Nancy Aston, Westwood Oct. 30, 1856 7 pg 350

Aston, Nancy Aston, Westwood 1855 71

Athem, William Athem, Peggy Ann Dec. 18,1929 A19 pg. 464

Atkinson, Dick Atkinson, Euphia Jul. 18, 1956 A51 pg. 93

Atkinson, Eloise Atkinson, Claude E. Oct. 05, 1950 A44 pg. 165 Rueping

Atkinson, Hugh Atkinson, Louisa 1885 506Attkinsson, Harry Attkisson, Bessie 1911 920

Page 11: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Atwood, Dorothy B. Atwood, Lowell E. Jun.11, 1946 A39 pg. 471

Atwood, James B Atwood, Sarah 1822 6

Atwood, James B. Atwood, Sarah Mar. 03, 1823 1 pg. 147

Aukerman, Eunice Aukerman, Lewis J. Jan. 24, 1947 A40 pg. 221

Ault, Edna Ault, John R. Dec. 10, 1932 A23 pg. 289

Austin, Margaret Austin, Calvin M. Apr. 05, 1956 A50 pg. 496 Barrows

Austin, Mary J Austin, John A 1880 377

Austin, Mary J. Austin, John A. Sept. 22, 1880 W pg. 499

Avis, Mary Ann Avis, Daniel (David) Sept. 12, 1843 4 pg. 326

Avis, Mary Ann Avis, David 1843 50

Axam, James Axam, Vica 1887 546

Axe, Edith May Axe, George Leland Sept. 23, 1957 A52 pg. 501 Alias-Edwards

Axsiom, Leona Axsiom, Ralph Dec. 01, 1944 A38 pg. 174

Axsom, Anna L. Axsom, Lester Aug. 09, 1957 A52 pg. 406

Axsom, Bonnie Axsom, Jason Apr. 21, 1955 A49 pg. 402

Axsom, Cora Axsom, Oze Dec. 16, 1944 A38 pg. 196

Axsom, Ellen Axsom, Ullis Sept. 28, 1926 A15 pg. 454

Axsom, Eunice Axsom, Frank Jan. 10,1948 A41 pg. 219 Brummett

Axsom, Evelyn Joan Axsom, David Keith Aug. 17, 1958 A54 pg. 63

Axsom, Flocie Axsom, William Jul. 25, 1950 A44 pg. 70

Axsom, Frances M. Axsom, William M. May. 21, 1959 A55 pg. 41 Sissman

Axsom, James R. Axsom, Emma May. 28,1946 A39 pg. 445

Axsom, John Axsom, Phoeby Dec. 04, 1917 A9 pg. 42

Axsom, John V. Axsom, Inez May. 16, 1929 A19 pg. 87

Axsom, Maxine Axsom, William M. Jr. Jan. 22, 1958 A53 pg. 127

Axsom, Maxine J. Axsom, William M. Jr. Mar. 04, 1954 A48 pg. 143

Axsom, Polly J Axsom, Andrew J 1890 613

Axsom, Polly J. Axsom, Andrew J. May. 27, 1890 I pg- 132

Axsom, Samuel Axsom, Anna 1890 596

Axsom, Stanley Axsom, Clonis Sept. 04, 1956 A51 pg. 187

Axsom, Thelma Jean Axsom, Harold Lester Mar. 29, 1956 A50 pg. 481

Axsom, Treva Axsom, Lester Feb. 04, 1955 A49 pg. 216

Ayers, Frtiz Ayers, Viola Nov. 29, 1941 A35 pg. 577

Ayers, Madgalena E. Ayers, Clarence N. Jan. 29, 1949 A42 pg. 257

Aynes, James H Aynes, Hannah 1903 853

Aynes, James H. Aynes, Hannah Jun. 27, 1903 Z pg. 77

Bachrach, Ellin Bachrach, Jay E. Oct. 15, 1956 A51 pg. 268 Resnick

Back, Gordon Back, Alice Sept. 16,1919 A10 pg. 40

Badgeley, Elsa C. Badgeley, C. Dale Nov. 14, 1940 A34 pg. 518 Gillham

Badgely, Joshua D Badgely, Mary V 1893 647

Badgley, Joshua D. Badgley, Mary Nov. 10,1893 L pg. 41

Baierlein, Fred G. Baierlein, Velma Sept. 11, 1939 A33 pg. 312 Naylor

Bailey, Clarissa Bailey, John C 1861 79

Bailey, Clarissa Bailey, John C. May. 02, 1861 9 pg. 50

Bailey, Elizabeth Bailey, John Jun. 09, 1934 A25 pg. 396

Bailey, Elizabeth Bailey, John Apr. 06, 1914 A6 pg. 533 Layman

Bailey, Jean Bailey, John May. 29, 1946 A39 pg. 448

Page 12: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Bailey, John Bailey, Amanda Jan. 26, 1911 A4 pg. 380Bailey, John Bailey, Amanda 1911 917

Bailey, Mary Elleny y

Marmaduke 1854 108

Bailey, Pearl Bailey, Grant Feb. 05, 1906 A1 pg. 494Bailey, Pearl Bailey, Grant 1905 875

Bailey, Vergia Bailey, William B. Apr. 27, 1956 A50 pg. 562

Baird, Helen D. Baird, Marshall D. Oct. 29, 1945 A39 pg. 42 Patton

Baird, Martha E. Baird, Milton K. Oct. 23, 1948 A42 pg. 58 Mishler

Baker, Alma Baker, Sherman Jan. 03, 1918 A9 pg. 78

Baker, Alma Lee Baker, Joseph M. Jan. 23, 1958 A53 pg. 131 Rose

Baker, Alta Baker, Willard Apr. 27, 1918 A9 pg. 202 Koontz

Baker, Alta R. Baker, Williard A. Sept. 10, 1919 A10 pg. 25 also 4-27-1918

Baker, Amanda Baker, Ephriam 1890 606

Baker, Amanda G. Baker, Charles R. Sept. 21, 1915 A7 pg. 496 Grayson

Baker, Amelia Baker, Marquis D. Mar. 04, 1919 A9 pg. 561

Baker, Anne C. Baker, William F. Jun. 27, 1956 A51 pg. 51

Baker, Ella Mae Baker, Joe Mar. 04, 1940 A34 pg. 76

Baker, Elsie Baker, Len A. Mar. 23, 1940 A34 pg. 109 Deford

Baker, Elsie Baker, Leonard A. Sept. 18, 1942 A36 pg. 391 DeFord

Baker, Ethel Baker, Quince Sept. 22,1934 A25 pg. 517

Baker, Helen H. Baker, Clarence Mar. 12, 1930 A20 pg. 116

Baker, Joseph M Baker, Lovie J 1896 712

Baker, Lizzie Baker, Sherman Oct. 23, 1912 A5 pg. 471Baker, Lizzie Baker, Sherman 1912 929

Baker, Lou Baker, Leonard Oct. 10, 1921 A11 pg. 294

Baker, Loveie J Baker, Joseph M 1895 721

Baker, Matilda Baker, John M. Dec. 30,1929 A19pg. 496

Baker, Polly Baker, William 1829 5

Balbinder, Elias Balbinder, Betty Jean Apr. 19, 1952 A46 pg. 2 Bubbers

Bales, Geneva Bales, Herschel Sept. 18, 1948 A41 pg. 623 Lemon

Bales, Gretchen Bales, Harvey Nov. 14, 1947 A41 pg. 107

Bales, Harvey E. Bales, Cora E. Dec. 06, 1919 A10 pg. 152

Bales, Harvey, Bales, Sally May. 31, 1930 A20 pg. 289

Bales, Rachael Bales, Ira Oct. 10, 1936 A29 pg. 72

Bales, Russell Bales, Carrie Dec. 17, 1923 A13pg. 84

Ballard, Grace Ballard, Homer Dec. 10, 1926 A16 pg. 4

Ballenger, Belle Ballenger, John 1896 730

Ballenger, Lulu B Ballenger, William H. Mar. 26, 1900 V pg. 196 Ferguson

Ballenger, Lulu Blanche Ballenger, William H 1899 809

Ballinger, Farriba Ballinger, John F 1875 107

Ballinger, Theodore Ballinger, Thelma Sept. 30,1926 A15pg. 457

Banta May Banta, Tiras A. Sept. 21,1876 Q pg. 360

Banta, David Banta, Nancy Mar. 12, 1841 3 pg. 543

Banta, David Banta, Nancy 1840 41

Banta, Mary Banta, Tiras A 1876 306

Barger, Helen L. Barger, Leroy Mar. 27, 1958 A53 pg. 287

Barger, James Barger, Julia May. 03, 1913 A6 pg. 165

Page 13: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Barger, Phyllis Barger, Richard Sept. 10, 1958 A54 pg. 43

Bargmann, Mary Bargmann, William Dec. 20, 1930 A21 pg. 50

Barlow, Dora A. Barlow, Clem E. Dec. 31, 1915 A8 pg. 88

Barnard, Dorothy Barnard, Robert D. Sept. 13, 1947 A40 pg. 618

Barnard, Lillian M. Barnard, Glenn R. May. 27, 1952 A46 pg. 61

Barnes, Dwight Barnes, Stella May Mar. 25, 1948 A41 pg. 353

Barnes, Hannah Barnes, Jet 1889 578

Barnes, Hannah Barnes, Teddy 1888 560

Barnes, Hannah Barnes, Teddy (Tet) Mar. 01, 1889 F pg. 519

Barnes, Sarah C. Barnes, James Feb. 26, 1932 A22 pg. 348 Robinson

Barnes, Tet Barnes, Lena Jun. 27, 1904 Z pg. 440

Barnes, Tet Barnes, Lena 1904 860Barnes, Thomas S Barnes, Effie E 1907 907

Barnes, Verdie Barnes, Milton May. 02, 1908 A3 pg. 64Barnes, Verdie Barnes, Milton 1907 897

Barnett, Sarah Barnett, William A. Mar. 18, 1958 A53 pg. 264

Barney, Josephine Barney, Byron Bond Jul. 19, 1952 A46 pg. 198

Barney, Martha Barney, Benjamin 1842 50

Barnhart, Rolland G. Barnhart, Angelika L. Mar. 05, 1957 A51 pg. 611 Kessler

Barnhill, Evelyn Barnhill, John E. Jun. 21, 1941 A35 pg. 329

Barolski, Susie May Baranski, Thomas H. Apr. 14, 1943 A37 pg. 133

Barr, Flora L. Barr, Robert E. Feb. 11,1920 A10 pg. 234Barr, LaVeme Barr, Robert C. Jan. 17,1956 A50 pg. 325

Barrett, Maude Barrett, Chester Dec. 08,1950 A44 pg. 298

Barrett, Merle H. Barrett, Edith M. Jan. 24,1942 A36 pg. 43 Adams

Barrett, Merle H. Barrett, Stella Oct. 13, 1936 A29 pg. 97

Barrett, Patricia A. Barrett, Jerry H. Aug. 26, 1960 A56 pg. 521

Barrick, Bennie V. Barick, Eva Iola Nov. 18, 1958 A54 pg. 202 Sparks

Barrick, Opal Ruth Barrick, Raymond Sept. 21, 1951 A45 pg. 206

Barrow, Annaliese Barrow, Clarence A. Apr. 20, 1959 A54 pg. 560

Barrow, Clement Barrow, Elizabeth Apr. 01,1892 J pg. 2

Barrow, Clement Barrow, Sarah L 1889 580

Barrow, Clement Barrow, Sarah L. Sept. 23,1889 G pg. 89

Barrow, Clement V Barrow, Elizabeth 1892 624

Barrow, Mae Barrow, Hershel Sept. 26,1929 A19 pg. 279

Barrow, Mary Barrow, David C 1884 478

Barrow, Mary Barrow, David C. May. 05, 1884 B pg. 256

Barrow, Pearl Mae Barrow, Herschel Sept. 29, 1942 A36 pg. 420

Barrow, Ruthann Barrow, John 1853 69

Barrow, Sarah L Barrow, Clement 1888 557

Barrow, Vernal D. Barrow, Katherine L. Feb. 14, 1946 A39 pg. 234

Barrow, William David Barrow, Edna L. Jan. 16,1957 A51 pg. 479

Barrows, Margaret Barrows, William Jan. 25,1939 A32 pg. 454

Bartlett, Beulah Bartlett, Roscoe Dec. 11,1933 A24 pg. 472Bartlett, Catharine S Bartlett, William H 1907 889

Bartlett, Catherine Bartlett, William H. Feb. 16, 1907 A2 pg. 290

Bartlett, Cecil V. Bartlett, Clara May. 29, 1934 A25 pg. 351

Page 14: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Bartlett, Dessa Bartlett, Roscoe Oct. 01, 1958 A54 pg. 105Bartlett, Joanna Bartlett, William 1912 926

Bartley, Lula Pearl Bartley, Alva O. Feb. 13, 1909 A3 pg. 308

Bartley, Margaret Bartley, James Robert Feb. 06, 1946 A39 pg. 220

Bartley, Rosalee A. Bartley, James Robert Feb. 24, 1960 A56 pg. 94

Bartley, Ruby I. Bartley, James R. Oct. 27, 1949 A43pg. 183

Bartley, Tabitha L. Bartley, David P. Feb. 13, 1917 A8 pg. 408

Bass, Ida Bass, William Apr. 16, 1907 A3 pg. 342

Bass, Lydia Bass, Benjamin 1895 707

Bastin, Dorothy Bastin, Hobart Sept. 08, 1941 A35 pg. 378 Hill

Bastin, Grace Bastin, Frank Oct. 28, 1948 A42 pg. 68

Bastin, H. Garrett Bastin, Rose K. Mar. 19, 1937 A30 pg. 27

Bastin, Jessie Bastin, Thomas Jr. Dec. 14, 1932 A23 pg. 300

Bastin, Mabie Bastin, Ezra Apr. 22, 1954 A48 pg. 236

Bastin, Martha Bastin, Shirley Mar. 13,1933 A23 pg. 485

Bastin, Tillie Bastin, John Jun. 21, 1944 A38 pg. 25

Bastin, Vriginia Bastin, John Earl Jul. 29, 1952 A46 pg. 212 Brinegar

Batchelor, Margaret Batchelor, Oscar Jul. 03, 1952 A46 pg. 164 Lynn, Beasley

Bateman, Judith Bateman, Larry Jul. 02, 1959 A55 pg. 143

Bates, Thelma Bates, Robert E. Jun. 29, 1946 A39 pg. 519 Kelley

Batton, Susan Batton, James May. 04, 1916 A8 pg. 203

Bauer, Jemima Bauer, Dominick 1858 74

Bauer, Jermima Bauer, Dominie May. 13, 1858 8 pg. 197

Bauer, Marjorie S. Bauer, Charles W. Jun. 03, 1953 A47 pg. 228

Baugh, Catharine Baugh, Nelson 1885 502

Baugh, Catherine Baugh, Nelson Sept. 15,1885 C pg. 361

Baugh, Charles T Bauugh, Laura 1905 865

Baugh, Charles T. Baugh, Laura Feb. 18, 1905 A1 pg.104Baugh, Doris Baugh, Noble Jan. 16, 1941 A35 pg. 11

Baugh, Everett E. Baugh, Betty Lou May. 12, 1952 A46 pg. 28

Baugh, J. Harry Baugh, Ocea L. Jan. 24, 1947 A40 pg. 222

Baugh, Joseph F. Baugh, Nancy J. Jun. 29, 1945 A38 pg. 534 Hunter

Baugh, Louise Baugh, Ralph Oct. 28, 1950 A44 pg. 227

Baugh, Marietta Baugh, Clement May. 01, 1937 A30 pg. 155

Baugh, Mary Baugh, William Oct. 09, 1941 A35 pg. 458

Baugh, Mary Louise Baugh, Gale Apr. 02, 1945 A38 pg. 373

Baugh, Nelson Baugh, Elizabeth 1871 140

Baugh, Nettie Baugh, Glenn Dec. 09,1929 A19 pg. 435

Baugh, Richmond Baugh, Florence Sept. 16, 1939 A33 pg. 347

Baugh, Sarah Ann E Baugh, Henry 1860 77

Baugh, Sarah Ann E. Baugh, Henry Oct. 30, 1860 8 pg. 436

Baugh, William T. Baugh, Bessie Jun. 02, 1922 A11 pg. 586

Baugh, William T. Baugh, Margaret Sept. 16, 1920 A10 pg. 417

Baugh, William Thomas Baugh, Emma 1902 846

Bault, Lucille Bault, Robert Dec. 14, 1939 A33 pg. 561 Skirvin

Bauman, Joseph L Bauman, Louise May. 01, 1907 A2 pg. 362Bauman, Joseph L Bauman, Louise 1907 895

Page 15: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Baxter, Aquilla Baxter, Mona Mae Mar. 21, 1936 A28 pg. 172

Baxter, Cecile Baxter, Forest Jun. 18, 1940 A34 pg. 285 Renmond

Baxter, Celia Lee Baxter, William P. Feb. 02, 1946 A39 pg. 214

Baxter, Forest Baxter, Grace Feb. 10, 1914 A6 pg. 469

Baxter, Hazel Baxter, Clarence Jan. 30, 1946 A39 pg. 207

Baxter, John W. Baxter, Maggie J. Mar. 03, 1936 A28 pg. 107

Baxter, John W. Baxter, Maggie J. Mar. 03, 1936 A28 pg. 99

Baxter, Margaret Baxter, Ruben 1865 125

Baxter, Mary Ellen Baxter, William P. Nov. 26, 1957 A53 pg. 23

Baxter, Myra Baxter, Henry Apr. 27, 1929 A19pg. 31 VanDeventer

Baxter, Neal E. Baxter, Martha Sept. 15, 1953 A47 pg. 447

Baxter, Roy Baxter, Gladys Jan. 10, 1935 A26 pg. 268

Baxter, Ruth Alice Baxter, Donald Earl Oct. 24, 1950 A44 pg. 214

Baxter, Sarah Baxter, Joseph Dec. 29,1892 J pg. 405

Bayne, Jr. Carl Bayne, Barbara J. Jul. 08, 1955 A49 pg. 563

Bayne, Lola R Bayne, Thomas 1900 814

Bayne, Lola R. Bayne, Thomas D. Nov. 23, 1900 W pg. 40

Bayne, Mildred Bayne, Carl Mar. 13, 1948 A41 pg. 333

Bays, Allie Bays, Edgar May. 24, 1952 A46 pg. 55

Baysinger, James R. Baysinger, Elberta Feb. 10, 1956 A50 pg. 378 Annulled-Hamrich

Beach, Emma Beach, Arthur C. May. 05, 1906 A1 pg. 35Beach, Emma J Beach, Arthur C 1906 880

Beachler, Wayne S. Beachler, Mary L. Jan. 19, 1942 A36 pg. 306

Beam, Willard Beam, Isabelle Sept. 26,1936 A28 pg. 638

Beaman, Baley Beaman, Iva Nov. 09, 1914 A7 pg. 128

Beaman, Bertha L Beaman, Daniel H. May. 29, 1936 A28 pg. 352 Dover

Beaman, Garland W. Beaman, Virginia P. Apr. 26, 1960 A56 pg. 255

Beamont, Samuel S. Beamont, Lula F. Apr. 29, 1905 A1 pg. 180

Beams, Daymon Beams, Gustava Dec. 04, 1940 A34 pg. 576

Bean, Bessie Bean, William Feb. 09, 1926 A15 pg. 138 Annulled

Bean, Maxine Bean, Ray E. Apr. 07, 1945 A38 pg. 383 Scott

Bean, Ralph F. Jr. Bean, Bertha Louise Jul. 08, 1957 A52 pg. 329

Beard, Anita L Beard, Richard E. Dec. 13, 1960 A57 pg. 120

Beard, Barbara Beard, Ollie Jun. 24, 1952 A46 pg. 135

Beasley, Arthur L. Beasley, Grace Sept. 20, 1945 A38 pg. 614

Beatley, Charles W. Beatley, Emma Jan. 14, 1897 Q pg. 569Beatly, Charles W Beatly, Emma G 1893 654

Beatty, Charles Beatty, Emma 1896 731

Beauchamp, Florence Beauchamp, Geo. W. Sept. 23,1875 O pg. 400 HunterpO Beauchamp, George W 1875 175

Beaumont, Louie Beaumont, Lonada May. 20, 1936 A28 pg. 312

Beaumont, Samuel Beaumont, Millie P 1901 837

Beaumont, Samuel S Beaumont, Lula F 1905 865

Beaumont, Samuel S. Beaumont, Lulu F. Apr. 29, 1905 A1 pg. 145

Beavers, Ruby O. Beavers, Charles A. Aug. 21, 1958 A54 pg. 6

Beck, Carl W. Beck, Helen T. Jul. 18, 1960 A56 pg. 431

Beck, Carroll Lindley Beck, Ruby Oct. 13, 1917 A9 pg. 16 Bollenbach

Page 16: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Beck, James L. Beck, Jeanne M. Jun. 09, 1934 A25 pg. 408

Beck, Marie Beck, James T. Jun. 11, 1957 A52 pg. 247Becovitz, Mary Becovitz, Abe 1906 928

Beers, Alexander H Beers, Nancy M 1858 73

Beers, Susan Jane Beers, Alexander H 1869 136

Beggarly, Elizabeth Beggarly, Cephas Apr. 06, 1832 2 pg. 354Beggarly, Elizabeth Beggarly, Sephas 1831 C

Beightel, Laney Beightel, William 1893 654

Beightel, Laney Beightel, William R. Dec. 20, 1893 L pg. 110

Beikman, Edwin H. Beikman, Alice Edna Mar. 18, 1954 A48 pg. 174

Beil, Sarah Beil, Adolph Edward Nov. 14, 1857 7 pg. 512

Beil, Sarah Beil, Adolph Edward 1857 72

Bela, Annie Bela, Albert Jun. 02, 1916 A8 pg. 252

Belcher, Evalin Belcher, John H 1892 634

Belcher, Evaline Belcher, John H. Jan. 16, 1893 J pg. 479

Belcher, Henry Belcher, Malinda 1891 623

Belding, Ann H. Belding, Ray T. Feb. 03, 1950 A43 pg. 368

Beldon, Bert Jr. Beldon, Maria Oct. 11, 1946 A40 pg. 21

Bell, Alice Bell, William T 1880 375

Bell, Alice Bell, William T. May. 10,1880 W pg. 317

Bell, Harley Bell, Nora P. Oct. 05, 1949 A43 pg. 142

Bell, Marguerite E. Bell, Leland Mar. 03, 1947 A40 pg. 291

Bell, Mary E Bell, Henry F 1874 219

Bell, Mary E. Bell, Henry F. Jun. 25, 1875 O pg. 178

Bell, Mary Vivan Bell, Lawrence Feb. 10, 1931 A21 pg. 132

Bell, Mathew Bell, Jane Oct. 02, 1833 2 pg. 418Bell, Mathew Bell, Jane 1833 A

Bell, Rosa Bernice Bell, Clineth Apr. 30, 1931 A21 pg. 299 Annulled

Bell, Thelma L. Bell, Harlis P. Dec. 01, 1951 A45 pg. 345

Beller, Mary Ruth Beller, Emanuel Kuno Jan. 20, 1951 A44 pg. 377 Buzan

Bellows, Maxine Bellows, Luther Apr. 06, 1946 A39 pg. 337

Bemis, Don Bemis, Betty L. Apr. 01, 1953 A47 pg. 96

Bender, Betty Jane Bender, Raymond M. Feb. 18, 1950 A43 pg. 400

Bender, Glen Bender, Margaret R. Jul. 25, 1958 A53 pg. 569

Bender, Jennie Bender, Albert Dec. 06, 1937 A31 pg. 142

Bender, Nellie Bender, Otis Oct. 29, 1907 A2 pg. 486Bender, Nellie Bender, Otis 1907 899

Bennett, Barbara Bennett, Lester Apr. 22, 1954 A48 pg. 238A

Bennett, Bertha May Bennett, Charles J. Jan. 17, 1953 A46 pg. 561 Hawkins

Bennett, Bonnie Bennett, Joseph Sept. 18,1930 A20 pg. 377 Stevens

Bennett, Doris Ann Bennett, Arthur Van. Oct. 31, 1952 A46 pg. 404

Bennett, Esta Mae Bennett, Clifford E. Dec. 01, 1937 A31 pg. 122

Bennett, Esther Irene Bennett, Lester Earl Jan. 24, 1947 A40 pg. 221

Bennett, Frank E Bennett, Martha 1896 725

Bennett, Frank E. Bennett, Martha May. 28, 1896 Q pg. 112

Bennett, Gladys Bennett, Robert O. Oct. 11, 1956 A51 pg. 262

Bennett, Green Bennett, Kesiah E. Feb. 24, 1886 D pg. 150

Page 17: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Bennett, Green Bennett, Kesirah Evaline 1886 510

Bennett, Isabella Bennett, Jacob Mar. 30, 1903 Y pg. 422Bennett, Isabella Bennett, Jacob 1903 895

Bennett, Leah G. Bennett, John Jun. 19, 1944 A38 pg. 20 Needy

Bennett, Loren S. Bennett, Evelyn Mar. 04, 1946 A39 pg. 266Bennett, Mary C Bennett, Elijah 1910 917

Bennett, Nellie Bennett, Leo Apr. 10, 1945 A38 pg. 386 Hampton

Bennett, Ruby M. Bennett, Jesse A. Jun. 20, 1945 A38 pg. 501

Bennett, Susan M Bennett, James G 1904 860

Bennett, Susan M. Bennett, James G. Jul. 07, 1904 Z pg. 467

Bennett, Thelma Bennett, Charles Sept. 11, 1947 A40 pg. 608

Bennett, Walter Bennett, Emily J. Dec. 26, 1932 A22 pg. 335 Gribben

Benning, Goldie Benning, Warner, Sept. 22,1936 A28 pg. 569

Bennock, Daniel W Bennock, Nina M 1896 733

Bennock, Daniel W. Bennock, Nina M. Mar. 05, 1896 P pg. 302

Benson, Donna Benson, Robert May. 18, 1956 A50 pg. 594 Hendrickson

Benson, Goldie Benson, Walter Oct. 16, 1911 A5 pg. 65Benson, Goldie Benson, Walter 1911 924

Benson, Lola Benson, Harley Oct. 26, 1911 A5 pg. 85

Benson, Lola Benson, Harley Jul. 03, 1914 A7 pg. 62Benson, Lola Benson, Harley 1911 907

Benson, Ruby Benson, Harley P. Jun. 16, 1948 A41 pg. 504

Benton, Hannah Wright, Rachel 1838 34

Benton, Norman Benton, Hannah 1839 42

Beratis, Harry Beratis, Jackquelyn Dec. 01, 1959 A55 pg. 505

Bergdoll, Flora Bergdoll, Emanuel L. Oct. 19, 1914 A7 pg. 105

Berger, Carl Berger, Maude Dec. 09, 1939 A33 pg. 552

Berndt, Arthur H. Jr. Berndt, Phyllis L. Mar. 26, 1949 A42 pg. 360

Berry, Pearl Berry, Harry Dec. 16, 1927 A17 pg. 154

Berry, William M Berry, Margaret 1864 85

Bettman, Emma J. Bettman, Henry C. Oct. 13, 1922 A12 pg. 29

Bex, Mildred Bex, Hubert Feb. 13, 1958 A53 pg. 188

Beyers, Alice Beyers, Donald Feb. 07, 1955 A49 pg. 222

Beyers, Judith A. Beyers, Donald A. Mar. 19, 1960 A56 pg. 168

Beyers, Nellie E. Beyers, Shirley C. Nov. 05, 1947 A41 pg. 89

Bezzy, Patricia Bezzy, August Aug. 30, 1956 A51 pg. 173

Bielik, Helen Bielik, Chester J. Oct. 13, 1954 A48 pg. 622 McCue

Biendenkopf, Alberta Biendenkopf, Thomas May. 29, 1952 A46 pg. 66

Biggs, David M Biggs, Sarah J 1875 175

Biggs, Zachariah Taylor Biggs, Mary 1873 210Billings, Charles F Billings, Anna 1910 921

Billmeyer, Hattie Billmeyer, Charles Oct. 10, 1923 A12 pg. 578

Bingham, Blanche E. Bingham, Elbert R. Sept. 16, 1941 A35 pg. 416 Monroe

Binkley, Charles Binkley, Eva Sept. 13, 1944 A38 pg. 74

Birce, Cora Birce, Arthur Jun. 22, 1912 A5 pg. 389Birce, Cora Birce, Arthur 1912 929

Birchler, Elizabeth L Birchler, Robert O. Jan. 15, 1958 A53 pg. 102B

Page 18: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Bishop, Francis M Bishop, Louisa C 1871 104

Black, John R. Black, Erma Oct. 05, 1927 A16 pg. 584

Blackbum, Ernestine Blackbum, Herbert L Apr. 20, 1954 A48 pg. 231 Loudermilk

Blackbum, Jerry E. Blackbum, Delores Oct. 24, 1944 A38 pg. 133 Brinson

Blackwell, Green Blackwell, Ollie 1901 837

Blackwell, Margaret Blackwell, Wayne Mar. 17, 1942 A36 pg. 137

Blackwell, Mary J Blackwell, William A 1893 675

Blackwell, Mary J. Blackwell, William A. Nov. 13,1894 M pg. 471

Blackwell, Sylvia I. Blackwell, Gilbert H. Jan. 17, 1952 A45 pg. 430

Blair, Bernice Blair, Clifford Mar. 03, 1950 A43 pg. 427

Blair, Bernice Blair, Clifford I. Apr. 01, 1946 A39 pg. 319

Blair, Marion Blair, Hester Ann Jun. 27, 1874 M pg. 440

Blair, Marion Blair, Hester Ann 1874 210Blake, Mary A Blake, Joseph M 1905 928

Blake, Mary A. Blake, Joseph M. Mar. 29,1905 A1 pg. 221

Blake, Richard O. Blake, Helen L. Nov. 26, 1952 A46 pg. 461

Bland, Evelyn Bland, Dewey May. 27,1929 A19 pg. 124

Bland, Harry Bland, Elizabeth Sept. 29,1927 A16 pg. 563

Bland, Marie E. Bland, George W. Jun. 26, 1945 A38 pg. 530

Blewett, Harry E. Blewett, Elizabeth Dec. 23, 1955 A50 pg. 282

Blotti, John P. Blottie, Beverly J. Sept. 28, 1945 A38 pg. 626

Bloyd, Louise Bloyd, Thomas J. Apr. 04, 1949 A42 pg. 375

Blunk, Clara B. Blunk, Roy K. Feb. 17, 1917 A8 pg. 415 Borden

Bochnika, Nora Bochnika, John Feb. 17,1948 A41 pg. 290A Butcher

Bock, Jesse L Bock, Rachael Dec. 11, 1924 A13 pg. 572

Bockman, Effie Bockman, George Jul. 08, 1911 A5 pg. 10Bockman, Effie Bockman, George 1911 921

Bogard, Glen D. Bogard, Norma J. Sept. 17, 1949 A43 pg. 77

Boggs, Betty C. Boggs, Douglas S. Jun. 15, 1956 A51 pg. 27

Bohall, Eva B. Bohall, William Nov. 01, 1947 A41 pg. 83

Bohall, Grace Bohall, John Jan. 06,1943 A37 pg. 7

Bohall, Irene Marie Bohall, John Sept. 14, 1949 A43 pg. 67 Kyser

Bolen, Wanda Nadine Bolen, Richard William Apr. 07, 1951 A44 pg. 541

Bollenbacher, Peter Bollenbacher, Amelia 1850 65

Bollenbacher, Rebecca Bollenbacher, Peter 1879 362

Bollenbacker, Peter Bollenbacker, Amellia Sept. 02, 1850 6 pg. 173

Bollman, Maria L Bollman, Lewis & Julia S 1863 84

Boltinghouse, Barbara Boltinghouse, Charles Jun. 28, 1960 A56 pg. 384 Hoard

Boltinghouse, Eldena Boltinghouse, Charles Nov. 02, 1956 A51 pg. 305

Boltinghouse, Frances Boltinghouse, Carl Oct. 02, 1944 A38 pg. 108

Boltinghouse, Frances Boltinghouse, Carl May. 24, 1947 A40 pg. 457

Boltinghouse, Laura A. Boltinghouse, Oscar Feb. 21,1916 A8 pg. 134 Brannam

Boltinghouse, Noreen Boltinghouse, Oscar Sept. 25, 1920 A10 pg. 409

Bolton, James H. Bolton, Virginia E. Oct. 14, 1944 A38 pg. 123

Bolton, Rex R. Bolton, Hazel Nov. 03, 1952 A46 pg. 409

Bonham, Nettie Bonham, Clarence Sept. 17, 1947 A40 pg. 628 Isbell

Bonsall, Minerva Bonsall, Robert 1872 153

Page 19: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Booker, Frances Booker, Lewis Dec. 03, 1959 A55 pg. 513

Booker, Judith J. Booker, Joe D. Nov. 04, 1960 A57 pg. 24

Booker, Mary Booker, Floyd Feb. 28, 1953 A47 pg. 24

Booker, Urpha Viola Booker, Floyd P. Jul. 14, 1954 A48 pg. 424

Borden, Helen Borden, Maurice A. Apr. 25, 1960 A56 pg. 250

Borgman, Anna Borgman, Harry 1899 804

Boruff, Dorothy M. Boruff, Oscar C. May. 14, 1929 A19 pg. 80 Wampler

Boruff, Lowell Boruff, Faye Jan. 04, 1945 A38 pg. 222

Boruff, Ruby Boruff, Paul Jan. 08, 1940 A33 pg. 602

Boshears, Clifford Boshears, Loueva May. 29, 1940 A34 pg. 246

Boshears, Doris I. Boshears, Homer L. Feb. 23, 1955 A49 pg. 255

Bostic, Millis Bostic, Carrie M. Sept. 22,1928 A18 pg. 68

Boswell, Vanessa Boswell, Ralph W. Nov. 19, 1948 A42 pg. 110

Bottorff, John M. Bottorff, Rebecca F. Oct. 06, 1936 A29 pg. 47

Botts, Fannie C Botts, James Sherman 1900 829

Botts, Fannie C. Botts, Jas. Sherman Feb. 05, 1901 W pg. 179

Bough, Harriet Pearl Bough, Frederick M. Dec. 17, 1953 A48 pg. 14 Stevens

Bough, Nova Doris Bough, Charles E. Jun. 23, 1959 A55pg. 111

Bough, Pearl A. Bough, Lee R. Jun. 12, 1948 A41 pg. 497 Todd

Bouher, Delsey Louise Bouher, William Robert Jul. 22, 1959 A55 pg. 191

Bouher, Karen Jean Bouher, Robert F. Aug. 14, 1959 A55 pg. 263

Bouher, Lula J. Bouher, William R. Feb. 01, 1957 A51 pg. 537

Bourne, Lydia Bourne, James Milton Sept. 29, 1951 A45 pg. 230

Bowen, Donald E. Bowen, Jennie C. Oct. 24, 1952 A46 pg. 387

Bowen, James R. Bowen, Winnie May. 14, 1940 A34 pg. 206 McCoy

Bowers, Betty Jean Bowers, Kelso May. 14, 1949 A42 pg. 483

Bowers, Georgia A. Bowers, Hollis K. Jr. Apr. 18, 1958 A53 pg. 331 Bush

Bowers, James Bowers, Pearl Oct. 21, 1907 A2 pg. 476Bowers, James Bowers, Pearl 1907 903

Bowers, Mildred L. Bowers, Kelso R. Oct. 16, 1951 A45 pg. 262

Bowers, Molly Bowers, Jr. Kelso Aug. 16, 1955 A50 pg. 21

Bowersock, Mildred Bowersock, Kenneth Dec. 03, 1938 A32 pg. 278

Bowie, Claire Bowie, Theodore R. Dec. 07, 1955 A50 pg. 243

Bowlen, Nancy L. Bowlen, Thomas Oct. 26, 1955 A50 pg. 152

Bowlen, Walter Bowlen, Ida Oct. 12, 1935 A27 pg. 358

Bowles, Hazel W. Bowles, James A. Feb. 08, 1915 A7 pg. 255

Bowman, Amos H Bowman, Lucretia 1883 467

Bowman, Amos H. Bowman, Lucretia Dec. 13, 1883 A pg. 527

Bowman, Ella Bowman, Peter Jan. 14,1891 H pg. 278

Bowman, Ella Bowman, Peter 1891 603

Bowman, George W. Bowman, Lovina F. Sept. 11, 1941 A35 pg. 404

Bowman, Harnett C. Bowman, Walter W. Jan. 28,1939 A32 pg. 462 Jenkins

Bowman, Hershel Bowman, Mary Oct. 03, 1923 A12 pg. 558

Bowman, Jacob Bowman, Ellen Nov. 03, 1856 7 pg. 361

Bowman, Jacob Bowman, Ellen 1853 68

Bowman, Jacob Bowman, Ellen 1856 71

Bowman, Mary Bowman, Paul Apr. 18, 1911 A4 pg. 473

Page 20: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Bowman, Mary Bowman, Paul 1911 919

Bowman, Mirl Bowman, Barbara Jun. 13, 1957 A52 pg. 252

Bowman, Zenie Bowman, George 1901 840

Boyd, Polly Boyd, Jonathan 1833 12

Boyer, Bettie Boyle, Peter Jun. 17, 1914 A7 pg. 28 Hodges

Boyle, Elizabeth Ann Boyle, Harold H. Mar. 09, 1955 A49 pg. 291

Boyle, Samuel Boyle, Betty Mar. 11, 1927 A16 pg. 213Boyles, Samuel P Boyles, Georgia 1911 907

Boyles, Zoan Boyles, Charles P. Apr. 09, 1956 A50 pg. 595 Annulled-East

Bracken, Lilly C. Bracken, Joseph F. Oct. 06, 1921 A11 pg. 283

Bradford, Cecile Bradford, Flossie Mar. 17, 1927 A16 pg. 237Bradford, Florence L. Bradford, Jasper J. Oct. 10, 1923 A12 pg. 577

Bradley, Christine Bradley, James Nov. 26, 1949 A43 pg. 240 Stafford

Bradley, Dorothy H. Bradley, Lee E. Apr. 12, 1954 A48 pg. 219

Brady, Alexander F Brady, Susan 1870 142

Brady, Eugene Brady, Minnie Dec. 24, 1894 N pg. 18Branam Jerry L Branam, Lizzie 1910 924

Branam, Caroline Branam, George W. Oct. 13, 1922 A12 pg. 98

Branam, Carrie Branam, Floyd Pete Jan. 30, 1952 A45 pg. 466 LambBranam, Catherine Branam, George 1912 926

Branam, Catherine Branam, Stirfey Feb. 16, 1932 A23 pg. 420 Bostic

Branam, Catherine, Branam, George Mar. 30, 1912 A5 pg. 274

Branam, Charles H. Branam, Woneta Jun. 07, 1935 A27 pg. 145

Branam, Doris L. Branam, John S. Jan. 27,1945 A38 pg. 272

Branam, Eugene L. Branam, Irene Jun. 14, 1944 A37 pg. 464 Garland

Branam, Frances Branam, Ray Edward Jan. 22, 1949 A42 pg. 241

Branam, Fred Branam, Sallie Oct. 08, 1919 A10pg. 81

Branam, Ida F Branam, Edward 1888 568

Branam, Jeanette M. Branam, Floyd E. Feb. 10, 1945 A38 pg. 296

Branam, Jerre L Branam, Della M 1903 856

Branam, Jerry L Branam, Lizzie Jan. 14, 1912 A4 pg. 362Branam, Jerry L Branam, Minnie B 1906 880

Branam, Jerry L. Branam, Edith Oct. 11, 1919 A10 pg. 89Branam, Laura Branam, Thomas 1903 895

Branam, Laura A Branam, William O 1905 866

Branam, Laura A. Branam, James L Nov. 21, 1908 A3 pg. 243

Branam, Lois R. Branam, Jack Mar. 19,1946 A39 pg. 293

Branam, Lorene Branam, Raymond Dec. 06, 1939 A33 pg. 545

Branam, Lorene B. Branam, Raymond E. Apr. 02, 1948 A41 pg. 368

Branam, Mabel Branam, Charles Feb. 10, 1945 A38 pg. 296

Branam, Mary A Branam, Lewis W 1878 344

Branam, Mary E Branam, Lewis W 1876 311

Branam, Mary F. Branam, Byron Nov. 25, 1944 A38 pg. 167 Crider

Branam, Norma Branam, Byron Jr. Mar. 21, 1957 A52 pg. 28

Branam, Ray Branam, Mabie Nov. 10, 1941 A35 pg. 539

Branam, Ray E. Branam, Mildred A. Nov. 26, 1945 A39 pg. 87Branam, Retta Branam, George W 1904 883

Page 21: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Branam, Retta Branam, George W. Apr. 29, 1905 A1 pg. 174

Branam, Robert W. Branam, Rosemary Jun. 25, 1948 A41 pg. 523

Branam, Sarah Jane Branam, Cyrus Apr. 05, 1945 A38 pg. 379 Hughes

Brand, Milbum Brand, Mildred Nov. 02, 1959 A55 pg. 443

Branham, Alva Branham, Lula V. Apr. 26, 1912 A5 pg. 306

Branham, Henry S. Branham, Mary E. Jan. 18, 1879 U pg. 190

Branham, Mary A. Branham, Lewis W. Sept. 13, 1878 T pg. 536

Branham, Mary A. Branham, Lewis W. Jan. 18, 1879 U pg. 199

Branham, Nettie Branham, Joseph Jan. 20, 1894 L pg. 375

Branham, Nettie Branham, Joseph 1893 654

Branham, Shirley Branham, Rebecca May. 25, 1929 A19 pg. 120

Brannam, Alva Brannam, Lula V. Apr. 26, 1912 A5 pg. 306Brannam, Alva Brannam, Lulu V 1912 926

Brannam, James M Brannam, Mary Ann 1859 75

Brannam, Jerry L Brannam, Della M. Oct. 26, 1903 Z pg. 147

Brannam, Laura Brannam, Thomas Jul. 04, 1903 Z pg. 97

Brannam, Lizzie Brannam, Alonzo Oct. 24, 1903 Z pg. 144Brannam, Lizzie Brannam, Alonzo 1903 855Brannan, James M. Brannan, Mary Ann Nov. 06, 1859 8 pg. 250 BrananBrannon, Leslie Brannon, Dorothy Nov. 19, 1947 A41 pg. 114 MyersBrannum, Henry S Brannum, Mary E 1878 344Brashear, Deloris A. Brashear, Norman E. Dec. 02, 1954 A49 pg. 94 ChambersBrashear, Grover E. Brashear, Maude Lee Feb. 24, 1945 A38 pg. 318Brashear,Wilma Jean Brashear, Grover Sept. 16, 1960 A56 pg. 565Brassfieid, Nancy A. Brassfield, Allen Nov. 29,1887 E pg. 448Brassfield, Allen Brassfield, Nancy Sept. 21, 1883 A pg. 368Brassfield, Allen Brassfield, Nancy 1883 459Brassfield, Nancy A Brassfield, Allen 1887 550Braubaker, Jesse Brubaker, Ira I. Oct. 13, 1908 A3 pg. 168Brautigan, Dorothy Brautigan, Albert J. Mar. 18, 1950 A43 pg. 457Brazzel, William Brazzel, Rosa Oct. 30, 1912 A5 pg. 487Brazzel, William N Brazzel, Rosa 1912 929Breeden, Barbara Ann Breeden, Harry Wolfe Jan. 27, 1947 A40 pg. 226 GillaspyBreeden, Lydia Breeden, Clarence Nov. 24, 1915 A8 pg. 14Breedlove, Gladys Breedlove, Harrison Jun. 27, 1956 A51 pg. 53Breedlove, Mary L. Breedlove, Noah A. Dec. 04, 1935 A27 pg. 470 WoodBreedlove, William R. Breedlove, Marie Dec. 31, 1928 A18 pg. 318Breski, Carrie Brezki, Alexander Dec. 04, 1937 A31 pg. 137Brewer, Forest Hubert Brewer, Mary Helen Sept. 29,1937 A30 pg. 588Brewer, Nora A. Brewer, William Dec. 25, 1918 A9 pg. 374Brezan, Harriett M. Brezan, Percy Sept. 17, 1940 A34 pg. 394 ChenaultBrickert, Pauline Brickert, Harry Cecil Aug. 24, 1954 A48 pg. 548 KoontzBridges, John W. Bridges, Dorothy L. Sept. 13, 1943 A37 pg. 285Brinegar, Dee Brinegar, Pearl 1910 915Brinegar, Luther Brinegar, Myrtle 1908 910Brinegar, Margaret Brinegar, John Jun. 02, 1922 A11 pg. 581Brinegar, Wilma J. Brinegar, James K. Apr. 09, 1959 A54 pg. 529Brinson, Dorothy C. Brinson, David Earl Sept. 10,1934 A25 pg. 479Brinson, Lloyd D. Brinson, Dorothy May. 07, 1942 A36 pg. 218Briscoe, Tressye E. Briscoe, Samuel H. Oct. 17, 1902 Y pg. 74Brissenden, Morenus O Brissenden, Hattie 1909 914

Page 22: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Brock, Eliza J. Brock, Alfred Dec. 05, 1923 A13 pg. 55Brock, Homer Brock, Florence Feb. 12, 1901 W pg. 214Brock, Lloyd Brock, Mary Oct. 10, 1936 A29 pg. 72Brock, Marion H. Brock, Lucille P. Oct. 28, 1958 A54 pg. 159Brock, Mary Althea Brock, Roland Lloyd Nov. 22, 1952 A46 pg. 453Broerman, Sue Broerman, Ray F. Jan. 19, 1952 A45 pg. 438Brogan, Monta L Brogan, Roland P. Sept. 13,1923 A12 pg. 492Broglin, Joan C. Broglin, Albert B. Nov. 06, 1948 A42 pg. 83 JohnsonBrooks, Marilyn J Brooks, Sydney L Jun. 20, 1951 A45 pg. 61Brosman, Bertha Brosman, Bernard Oct. 12, 1959 A55 pg. 393Brosman, Carl E. Brosman, Helen Sept. 22, 1938 A32 pg. 141Brosman, Levi Brosman, Algie Oct. 22, 1942 A36 pg. 469Brosman, Mabie Brosman, Eugene Dec. 09, 1950 A44 pg. 300Brosman, Ruth Brosman, Carl Jan. 13, 1954 A48 pg. 41Brough, Ellender Brough, James H 1881 410Brough, Hubert Brough, Dorothy J. Apr. 20, 1955 A49 pg. 400Brower, Geneva L. Brower, Leonard E. Mar. 12, 1949 A42 pg. 335 ToddBrown, Alfred Brown, Sarah 1873 164Brown, Arthur G. Brown, Berdie Aug. 31, 1954 A48 pg. 559 HannaBrown, Betty M. Brown, Harold R. Jun. 11, 1946 A39 pg. 472Brown, Beverly Brown, Mary 1909 911Brown, Deloris Brown, Glen May. 07, 1958 A53 pg. 368Brown, Dorothy Brown, Wince Jun. 18, 1943 A37 pg. 228Brown, Edna Brown, Noble Oct. 20, 1950 A44 pg. 208Brown, Edna B. Brown, Noble Nov. 02, 1943 A37 pg. 365Brown, Edna J. Brown, Robert S. Apr. 17, 1945 A38 pg. 395Brown, Ernest Brown, Nora Nov. 22, 1948 A42 pg. 114Brown, Felix J. Brown, Edith D. May. 25, 1940 A34 pg. 233Brown, James R. Brown, Catherine Dec. 17, 1942 A36 pg. 578Brown, Jennie Brown, Wilburn 1905 868Brown, Jennie Brown, William Apr. 29, 1905 A1 pg. 179Brown, Joseph Brown, Ethel Sept. 17, 1948 A41 pg. 620 LivingstonBrown, Laura Brown, William H. Apr. 20, 1949 A42 pg. 411Brown, Loras E. Brown, Robert B. Oct. 11, 1927 A17 pg. 15 GrayBrown, Luella V. Brown, Luther Oct. 07, 1937 A30 pg. 616Brown, Mary Brown, Alfred Apr. 09, 1898 S pg. 565Brown, Mary Brown, Alfred 1898 771Brown, Mary Brown, Alfred 1898 779Brown, Mary Frances Brown, Leo Lester Nov. 06, 1945 A39 pg. 57Brown, Maymie L. Brown, Alfred W. Nov. 03, 1948 A42 pg. 74Brown, Mollie Brown, Alfred May. 25,1896 Q pg. 69Brown, Mollie Brown, Alfred 1895 721Brown, Nancy Ann Brown, Richard F. Jun. 28, 1954 A48 pg. 388Brown, Naomi June Brown, Millard F. Aug. 15, 1959 A55 pg. 267Brown, Nellie Naomi Brown, George Albert Nov. 09, 1946 A40 pg. 77Brown, Paul Edward Brown, Sheila Darlene Nov. 16, 1960 A57 pg. 55Brown, Ruth Brown, Lloyd C. Apr. 17, 1946 A39 pg. 358Brown, Sarah J Brown, James M 1876 311Brown, Stephen G. Brown, Mary L. Sept. 12,1916 A8 pg. 273Brown, Thomas Brown, Francis E 1877 317Brown, Thomas R Brown, Mary J 1890 596Brown, Thomas R. Brown, Mary J. Sept. 13, 1890 H pg. 44Brown, Winve Brown, Clara Jun. 02, 1937 A30 pg. 327Brownfield, Lillie Brownfield, Perry May. 05, 1906 A2 pg. 40Brownfield, Lillie Brownfield, Perry 1906 880

Page 23: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Browning, Helen J. Browning, Richard Jan. 31, 1939 A32 pg. 468Browning, Mary J. Browning, Elmer L Jan. 29, 1940 A34 pg. 6Browning, Porter Browning, Rhoda 1909 911Browning, Ruth Jane Browning, Richard Sept. 30, 1944 A38 pg. 104Browning, Sarah E Browning, John W 1912 929Browning, Sarah E. Browning, John W. Jul. 06, 1912 A5 pg. 415Brubaker, Jessie Brubaker, Ira I 1908 907Bruce, Zula Bruce, Warren Sept. 13,1919 A10 pg. 32Bruder, Allen W Bruder, Annie E 1895 717Bruederle, George Bruederle, Mary E. Sept. 16, 1944 A38 pg. 83Brummett, Alcinda Brummett, Henry May. 09, 1860 8 pg. 383Brummett, Alcinda Brummett, Henry 1860 77Brummett, Cora L Brummett, George 1908 899Brummett, Cora L. Brummett, George Jun. 02, 1908 A3 pg. 82Brummett, Doris Brummett, Marshall Sept. 12, 1944 A38 pg. 68Brummett, Doris E. Brummett, William M. Dec. 03, 1954 A49 pg. 99Brummett, Eart Brummett, Mabel Oct. 03, 1930 A20 pg. 432Brummett, Frances Brummett, Guy Dec. 04, 1956 A51 pg. 371Brummett, Gretchen Brummett, Leon Apr. 25, 1944 A37 pg. 587Brummett, James Brummett, Alta Jun. 26, 1959 A55 pg. 119 Annulled-PorterBrummett, Marion Brummett, Huldah Nov. 30, 1918 A9 pg. 344Brummett, Nellie Brummett, John Dec. 13, 1952 A46 pg. 501Brummett, Viola Brummett, Freelan Dec. 07, 1956 A51 pg. 380 BowenBrummett, Viola Brummett, Freelan Jul. 15, 1960 A56 pg. 428Bruner, Myra Bruner, Samuel E. Nov. 30, 1935 A27 pg. 456Bruner, Reba K. Bruner, Arvin E. Oct. 11, 1956 A51 pg. 260Brunner, Edmond J. Brunner, Mary Ella Oct. 10, 1944 A38 pg. 118Brunson, Cecil Brunson, Mabie D. Nov. 20, 1951 A45 pg. 322Bryan, Edith Bryan, Kyle Mar. 07, 1928 A17 pg. 344Bryant Doris Bryant, Keith Oct. 07, 1947 A41 pg. 35 HammBryant, Keith D. Bryant Vivian V. Feb. 16, 1946 A39 pg. 237Bryant, Wilbur R. Bryant, Ethel May.22, 1946 A39 pg. 433Buchanan, Katrina A. Buchanan, Charles Jan. 09, 1897 Q pg. 538Buck, Joseph Buck, Martha S 1869 136Buckley, Leatha J Buckley, James T 1905 864Buckley, Leatha J. Buckley, James T. Feb. 01, 1905 A1 pg. 61Buckner, Elizabeth V Buckner, Presley T 1867 92Buckner, Elizabeth V. Buckner, Presley T. May. 07, 1867 10 pg. 170Buffalo, Settie E. Buffalo, Allen G. May. 14, 1918 A9 pg. 224Buffaloe, Emma Buffaloe, Allen May. 12, 1926 A15 pg. 289 TrimmonsBuka, Frances L. Buka, Glenn A. Jun. 02, 1954 A48 pg. 310Buka, Irene Buka, William Feb. 10, 1909 A3 pg. 297Buka, Irene Buka, William 1909 908Bullet, Belle Bullet, Frank 1909 907Bullett, Belle Bullett, Frank Feb. 13, 1909 A3 pg. 306Bullock, Mildred Bullock, Glen W. Nov. 21, 1946 A40 pg. 103Bums, Arlene Jo Burns, James Clifford Jan. 10, 1955 A49 pg. 148 SylvesterBums, Bonnie Bums, John May. 03, 1928 A17 pg. 446Bundy, Hazel Bundy, Arthur J 1909 907Bundy, Iva Bundy, Stanley Nov. 29, 1954 A49 pg. 84Bundy, Iva M. Bundy, Stanley P. Jan. 12, 1959 A54 pg. 296 HunterBunge, Priscilla S. Bunge, Clarence E. Jun. 30, 1945 A38 pg. 539Bunger, Fred C. Bun ger, Kathryn Oct. 13, 1892 A12 pg. 97Bunger, Fred C. Bunger, Fem May. 18, 1925 A14 pg. 307Bunger, Fred C. Bunger, Nellie A. Oct. 04, 1919 A10 pg. 75

Page 24: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Bunt, Harriet L. Bunt, Edwin M. Sept. 29,1875 O pg. 452Burch, Charles C Burch, Maude L 1908 907Burch, Charles C Burch, Maude L 1909 908Burch, Charles C. Burch, Maude L Feb. 09, 1909 A3 pg. 294Burch, Effie Burch, Samuel D. May. 25, 1945 A38 pg. 456 SmithBurch, Glenn H. Burch, Mildred L. Sept. 09, 1953 A47 pg. 433Burch, Harvey Burch, Sarah 1907 895Burch, Irvin Burch, Ella Dec. 30, 1927 A17 pg. 197Burch, Jennie Burch, James May. 22, 1940 A34 pg. 225Burch, Josie Burch, Samuel G. Jun. 15, 1943 A37 pg. 225 WaldenBurch, Maude Burch, Manson Feb. 17, 1911 A4 pg. 397Burch, Samantha Burch, Bradford May. 02 1903 Y pg. 560Burch, Samantha Burch, Bradford 1903 853Burch, Stephen M. Burch, Sarah Nov. 14, 1857 7 pg. 515Burch, Will Burch, Flossie Oct. 21, 1943 A37 pg. 349Burch, Willie J. Burch, Maud Z. Nov. 14, 1942 A36 pg. 518Burden, John Burden, Minnie Mar. 14, 1924 A13 pg. 237Burgan, Stella M. Burgan, John C. May. 29, 1919 A9 pg. 547 HoadleyBurge, Raymond O. Burge, Mary Estelle May. 20, 1939 A33 pg. 149Burgess, Julia Burgess, John Oct. 06, 1951 A45 pg. 241Burke, Mary Burke, Andrew J. Jun. 06, 1936 A28 pg. 411Burkhart Mary Burkhart, David M. Jun. 20, 1955 A49 pg. 522Burkhart, Bernice Burkhart, James R. Sept. 15,1919 A10 pg. 35/55 & Sept. 22, 1919Burks, Frances R. Burks, Robert E. Jul. 07, 1954 A48 pg. 408Burks, Jessie O. Burks, Elmer May. 09, 1941 A35 pg. 240Burks, Josephine Burks, Walter May. 29, 1922 A11 pg. 413Burks, Lillian L. Burks, Donald F. Jr. Dec. 10, 1945 A39 pg. 112Burnett, Forest Burnett, Rosa Sept. 15, 1942 A36 pg. 381Burnett, Fred Burnett, Lillian May. 29, 1919 A9 pg. 547Burnett, Lottie Burnett, Jonathan Jan. 09, 1985 N pg. 99Burnette, Lottie Burnett, Jonathan 1894 678Burns, Anna M. Burns, Charles Robert Aug. 18, 1958 A53 pg. 623Burns, Charles Robert Bums, Emma Sue May. 31, 1956 A50 pg. 624Burns, Cora A. Burns, Morton C. Jun. 22, 1914 A7 pg. 37Burns, Emma Sue Burns, Charles Robert Mar. 22, 1952 A45 pg. 564Burns, Frank Burns, Nellie Sept. 06, 1938 A32 pg. 42Burns, Jennings Burns, Edna Apr. 24, 1946 A39 pg. 372Burns, Jennings E. Burns, Viola May May. 13, 1944 A37 pg. 610Burns, Mary Ann Burns, John May. 09, 1857 7 pg. 447Burns, Mary Ann Burns, John 1857 72Burns, Richard D. Burns, Frances May. 25, 1955 A49 pg. 463Burns, Sarah C Burns, William R 1905 872Burns, Sarah C. Burns, William R. Nov. 02, 1905 A1 pg. 344Burpo, Katherine Burpo, William Oct. 27, 1943 A37 pg. 358 HodgesBurris, Clara Bums, Elza Mar. 30, 1949 A42 pg. 366Burris, Dorothy Burris, James Oct. 15, 1946 A40 pg. 27 HughesBurris, Mildred Burris, Elza Dec. 17, 1953 A48 pg. 17 HeatonBurris, Perry Burris, Lora Jan. 03, 1930 A19 pg. 514Burris, Shirley Burris, John Mar. 21, 1956 A50 pg. 458 BombardBurroughs, Rosalie Burroughs, Don Mar. 02, 1959 A54 pg. 431Burroughs, Rosalie Burroughs, Donald Oct. 29, 1948 A42 pg. 70Burt, Harriet L Burt, Edwin M 1875 175Burton, Barbara J. Burton, Jesse Eric Dec. 15, 1954 A49 pg. 126Burton, Descoe Burton, Evah May. 17, 1937 A30 pg. 235Burton, Dorothy Burton, Lawrence Jun. 29, 1945 A38 pg. 535

Page 25: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Burton, Geneva Burton, Harold Oct. 30, 1945 A39 pg. 44Burton, Norman Burton, Hannah Sept. 11,1841 3 pg. 639Burton, Wanettia Burton, Jesse Eric Jun. 09, 1950 A43 pg. 602Busby, Myrtle Busby, Robert L. Feb. 25, 1920 A10 pg. 254Busch, Viola K. Busch, Deloris Jasper Apr. 15, 1955 A49 pg. 390CBush, D. Jasper Bush, Marcia Sept. 11,1928 A18 pg. 17 AnnulledBush, Elmer Bush, Ossie Oct. 14, 1942 A36 pg. 451Bush, Frank D. Bush, Helen F. Dec. 06, 1947 A41 pg. 146Bush, Georgia Ann Bush, Orville Kenneth Dec. 15, 1954 A49 pg. 127Bush, Gordon Leroy Bush, Wilma Laverne Dec. 08, 1953 A47 pg. 623 HollersBush, Gurtrude M. Bush, Frank I. Dec. 14, 1932 A23 pg. 300Bush, Helen Bush, Orville Kenneth Jul. 18, 1950 A44 pg. 60 HaysBush, John Bush, Retta Dec. 23, 1935 A27 pg. 539Bush, June Bush, Orville Kenneth Jun. 19, 1946 A39 pg. 489 HansonBush, Merilynn N. Bush, Gordon Jr. Sept. 20, 1955 A50 pg. 77 NelsonBush, Pearl Bush, Morice Apr. 10, 1945 A38 pg. 386Bush, William C. Bush, Mabel Bernice Jan. 18, 1947 A40 pg. 209Bushert, Benny G. Bushert, Nancy Ann Aug. 12, 1959 A55 pg. 256Buskirk, Jessie Buskirk, George A 1880 362Buskirk, Jessie Buskirk, George A. Feb. 13, 1880 W pg. 67Buskirk, Lula Buskirk, Ivan Mar. 07, 1928 A17 pg. 342Buskirk, Scytha Buskirk, James Mar. 10, 1893 K pg. 35Buskirk, William H Buskirk, Lillie 1886 520Buskirk, William H. Buskirk, Lillie C. Sept. 23,1886 D pg. 441Buskirtk, Scytha Buskirk, James 1893 639Butcher, Ada Butcher, James Jun. 07, 1911 A4 pg. 535Butcher, Ada Butcher, James 1911 920Butcher, Clarence Butcher, Hannah E. Dec. 26, 1916 A8 pg. 387Butcher, Cleveland Butcher, Hallie May. 26,1937 A30 pg. 284Butcher, Daniel P. Butcher, Lola K. Jan. 11, 1956 A50 pg. 314Butcher, Delmar D. Butcher, Helen Oct. 26, 1945 A39 pg. 37 BookerButcher, Denver Butcher, Bernice Sept. 12,1936 A28 pg. 508Butcher, Denver Butcher, Mabie Sept. 28, 1948 A42 pg. 10Butcher, Dorothy K. Butcher, Edward S. Jun. 14, 1946 A39 pg. 477Butcher, Elbert Butcher, Needa Nov. 16, 1939 A33 pg. 504Butcher, Elizabeth Butcher, Herman L. Sept. 09,1947 A40 pg. 603Butcher, Helen Butcher, Donald Mar. 26, 1946 A39 pg. 307Butcher, Jasper N Butcher, Martha J 1909 913Butcher, Jasper N. Butcher, Martha J. Nov. 20, 1909 A3 pg. 585Butcher, John Butcher, Mary E 1881 404Butcher, Julia A Butcher, Daniel 1868 133Butcher, Lulu Butcher, Ivory Oct. 02, 1920 A10 pg. 409Butcher, Mary B Butcher, Berry J 1899 794Butcher, Mary B. Butcher, Berry J. Jun. 29, 1899 U pg. 395Butcher, Pauline Butcher, Denver Mar. 17, 1934 A25pg. 171Butcher, Pearl Butcher, Harley Feb. 08, 1938 A31 pg. 296 PhillipsButcher, Sally Butcher, Delmar Dec. 10, 1953 A47 pg. 627Butcher, Sharon Butcher, Ernest E. Aug. 11, 1960 A56 pg. 484Butcher, Surelda Butcher, William 1890 606Butcher, Surrelda J Butcher, Richard M 1909 913Butcher, Thelma F. Butcher, Edward Oct. 02, 1929 A19 pg. 300Butcher, Virginia Butcher, Edward Feb. 16, 1959 A54 pg. 396Butcher, William H Butcher, Jennie 1912 926Butcher, William H. Butcher, Jennie Apr. 06, 1912 A5 pg. 282Butcher, William P. Butcher, Lena Oct. 13, 1892 A12 pg. 97

Page 26: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Butler, Sarah J. Butler, Wilbur E. Aug. 14, 1958 A53 pg. 616Buzbee, Jessie E. Buzbee, Jesse E. Oct. 06, 1928 A18 pg. 130Buzzaird, Hazel Dell Buzzaird, Earl K. Mar. 06, 1937 A29 pg. 616Buzziard, Harriett Buzzaird, John E. Sept. 22, 1944 A38 pg. 92Byers, Emma M. Byers, Dwight Feb. 13,1946 A39 pg. 229 MartinByers, Leia Byers, Chris Sept. 24,1928 A18pg. 72Byers, Sarah Byers, Morton Oct. 14,1893 K pg. 413Byers, Sarah Byers, Morton 1893 654Byers, Sylvia M. Byers, Adam P. Mar. 21, 1942 A36 pg. 149Cadieu, Sarah Cadieu, Cyril Mar. 01, 1954 A48 pg. 136Cain, Albert Cain, Ida OcL 11,1948 A42 pg. 35 JamesCain, Albert Cain, Minnie Oct. 02, 1946 A39 pg. 637Cain, Bertha Cain, Albert Nov. 03, 1954 A49 pg. 32Cain, Carl Franklin Cain, Thelma Louise Aug. 09, 1955 A50 pg. 8 TaylorCain, Charles Kenneth Cain, Virginia June Nov. 02, 1951 A45 pg. 280Cain, Clarence E. Cain, Opal Feb. 13, 1946 A39 pg. 230Cain, Clyde Cain, Esther Jan. 20,1959 A54 pg. 323Cain, Cora Florence Cain, Harry R. Sept. 29, 1915 A7 pg. 520 BerryCain, David Cain, Frankey 1827 5Cain, Della Cain, Elmer Jul. 18, 1950 A44 pg. 60Cain, Elizabeth Cain, Ollie F. May. 07,1927 A16 pg. 326 ParkerCain, George E Cain, Mertie 1900 814Cain, George E. Cain, Mertie Nov. 13, 1900 V pg. 589Cain, Jasper E. Cain, Mildred (Millie) Apr. 02, 1946 A39 pg. 324Cain, Laura Cain, William Z. Nov. 01, 1906 A2 pg. 153Cain, Merl Cain, Homer Oct. 12, 1922 A12 pg. 94 AnnulledCain, William Z Cain, Laura 1906 886Calahan, Cynus H Calahan, Dora B 1899 790Calahan, Cyrus Calahan, Della B. Apr. 28, 1899 U pg. 216Calahan, Cyrus C Calahan, Dora B 1895 716Calahan, Cyrus H Calahan, Dora B 1897 748Calahan, Elsie Calahan, Cyrus Nov. 18, 1909 A3 pg. 575Calahan, Elsie Calahan, Cyrus 1909 808Caldwell, Benjamin Caldwell, Betsey 1893 655Caldwell, James Caldwell, Mary 1888 565Calland, Vena A. Calland, Lee Arthur Sr. Jan. 13,1960 A55 pg. 591Camden, Lydia Camden, Ralph Jan. 04, 1936 A27 pg. 573Camden, Ralph Camden, Ruby Dec. 05, 1946 A40 pg. 138Camden, Ruah Dell Camden, Ralph A. Oct. 20, 1955 A50 pg. 139Cameron, Barbara J. Cameron, Harold Jun. 03, 1955 A49 pg. 488Cameron, Barbara J. Cameron, Harold K. Nov. 18, 1955 A50 pg. 206Cameron, Kenneth N. Cameron, Elizabeth Mar. 14, 1946 A39 pg. 281Campbell, Celesta Campbell, Herman E. May. 16, 1933 A24 pg. 78Campbell, Elizabeth Campbell, Joseph A. Oct. 17, 1919 A10 pg. 101Campbell, Harry Campbell, Phyllis Oct. 04, 1933 A24 pg. 338Campbell, Jane Campbell, Glen S. Aug. 27, 1954 A48 pg. 555Campbell, Mary Campbell, Raymond Jun. 13, 1960 A56 pg. 345Campbell, Robert Campbell, Laura 1881 410Campbell, Robert Campbell, Mary Sept. 14, 1942 A36 pg. 376Campbell, Ruth Campbell, James May. 04, 1940 A34 pg. 191 BranamCanada, Douglas Canada, Sarah Mar. 12, 1921 A11 pg. 46Canada, Eva Canada, Logan Jun. 29, 1903 Z pg. 80Canada, Eva Canada, Logan 1903 853Canada, Jack S. Canada, Lois May. 11, 1953 A47 pg. 179Canada, Sarepta L Canada, James L 1881 397

Page 27: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Canada, Sarepta L. Canada, James L May. 05, 1881 X pg. 379Cann, Martha E. Cann, Kenneth T. May. 23, 1960 A56 pg. 313 BernalCanner, Forrest Canner, Merle Sept. 10, 1940 A34 pg. 365Canner, Helen Canner, Clarence Oct. 03, 1934 A26 pg. 12Cantrell, Elnora Cantrell, William E. Dec. 16, 1958 A54 pg. 261Cantrell, Gladys M. Cantrell, Loyd R. Jan. 14, 1955 A49 pg. 162Cantrell, Josephine I. Cantrell, Claude N. Oct. 27, 1949 A43 pg. 184Capenter, May D. Carpenter, Gerald L. Oct. 17, 1953 A47 pg. 507Capps, Beatrice Capps, Marshall Jul. 18, 1950 A44 pg. 59Capps, Goldie Capps, Nyle Oct. 11, 1952 A46 pg. 352 HendersonCapps, Ollie Capps, Robert L. Jul. 25, 1949 A42 pg. 620 aka Niles Capps

Cardwell, Mildred L. Cardwell, Leon Oct. 10, 1933 A24 pg. 357Annulled - Holsapple

Cardwell, Wilda J. Cardwell, Philip P. Mar. 26, 1949 A42 pg. 359Cardwell, Wilda Jean Cardwell, Phillip P. Jan. 29, 1951 A44 pg. 391Carico, Edythe Carico, Raymond Sept. 21,1929 A19pg. 257Carlson, Helen Carlson, Elof Axel Feb. 05, 1958 A53 pg. 169Carlton, William R. Carlton, Susannah 1867 130Carmichael, Eliza Carmichael, James R 1888 565Carmichael, Geo. Ann Carmichael, Kenneth Dec. 23, 1948 A42 pg. 180 EastCarmichael, Lurley J. Carmichael, Rollie Feb. 12, 1910 A4 pg. 80Carmichael, Minnie A. Carmichael, Frank B. Jun. 06, 1920 A10 pg. 378Carpenter, Florence Carpenter, Leon Jan. 11, 1949 A42 pg. 219Carpenter, Fonza I Carpenter, Raymond L. Dec. 01, 1960 A57 pg. 89 McGinnCarpenter, George A. Carpenter, Icy Aldora Dec. 14, 1929 A19 pg. 451Carpenter, Mabie Carpenter, Glen C. Sep. 20, 1929 A19 pg. 252 FlickCarpenter, Mahaley F. Carpenter, Wm. Frank Dec. 31, 1915 A8 pg. 91 FranklinCarpenter, Mary Carpenter, John Jun. 20, 1942 A36 pg. 308Carpenter, Mildred Carpenter, Raymond May. 30, 1925 A14 pg. 366Carpenter, Robert L. Carpenter, Roberta L. Feb. 02, 1952 A45 pg. 473 GrubbsCarr, Ethel Elizabeth Carr, Clifford Z. Jun. 02, 1936 A28 pg. 363Carr, Martha Carr, Alvah Dec. 20, 1933 A24 pg. 499Carr, Mary Jane Carr, Henry Nov. 07, 1857 7 pg. 473Carr, Mary Jane Carr, Henry 1857 72Carr, Parmelia Carr, William 1890 606Carrell, Alonzo Carrell, Dora Faye Sept. 26,1936 A28 pg. 639Carrell, Raymond Carrell, Mary J. Dec. 16, 1936 A29 pg. 337Carringan, Maysell Carrigan, Howard Dec. 31, 1928 A18 pg. 319Carringer, Vada J. Carringer, Warren E. May. 09, 1950 A43 pg. 543Carroll. Elnora Carroll, Harry C. Dec. 23, 1933 A24 pg. 513 StaleyCarson, Alma Carson, Cecil H. Sept. 11, 1947 A40 pg. 608Carson, Ruth Carson, Lewis P. Mar. 26, 1906 A1 pg. 545Carson, Ruth B Carson, Lewis C 1905 876Carson, Ruth B Carson, Lewis C 1906 918Carter, Clara Carter, Alva Mar. 26, 1894 L pg. 526Carter, Clara Carter, Alva 1894 663Carter, Mary Janeway Carter, Robert Ayres Apr. 07, 1951 A44 pg. 540 CongerCarter, Nicholas Carter, Eva M. Feb. 04, 1946 A39 pg. 218Carter, Oliver C. Carter, Joetta Oct. 26, 1903 Z pg. 149Carter, Rober Lee Carter, Thelma Lee Sept. 29, 1960 A56 pg. 590Carter, Robert Lee Carter, Beatrice Irene Sept. 12, 1950 A44 pg. 117Carter, Rozella E. Carter, Mitchell L Apr. 29, 1938 A31 pg. 505 JohnsonCartwright, Billie B. Cartwright, John J. May. 06, 1960 A56 pg. 277Casaway, Dorothy Casaway, Charles A. Dec. 14, 1944 A38 pg. 194Cassidy, Vivian M. Cassidy, Howard Nov. 08, 1952 A46 pg. 423

Page 28: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Cassner, Frankie Cassner, Clyde E. Dec. 01, 1919 A10 pg. 140Cassner, Kathleen Cassner, Lowell Nov. 22, 1939 A33 pg. 518Cates, Edward T Cates, (Formerly

Brannon) Viola1909 907

Cates, Edward T. Cates, Viola Feb. 11, 1909 A3 pg. 299 Annuled-m.11-9-08Cates, Emma Cates, Fred Oct. 06, 1923 A12 pg. 567Cates, M Etta Cates, Joseph G 1911 917Cates, M. Etta Cates, Joseph G. Arp. 01, 1911 A4 pg. 449Cates, Martha J. Cates, Joseph G. Nov. 04, 1912 A5 pg. 487Cates, Mary Cates, Charles H 1889 580Cates, Mary Cates, Charles H. Sept. 16, 1889 G pg. 53Cates, William H Cates, Susan E 1904 893Cates, William H. Cates, Susan E. Jul. 08, 1904 Z pg. 470Cauble, Jacob P. Cauble, Elva Oct. 29, 1953 A47 pg. 537Caudle, Anna Caudle, Otis M. May. 26, 1953 A47 pg. 216Cavaness, Ethel Cavaness, Charles Dec. 19, 1941 A35 pg. 626Cavaness, Julia Cavaness, Frank Sept. 20,1916 A8 pg. 291Cavaness, William Cavaness, Mary Oct. 10, 1953 A47 pg. 488Cavin, Samuel R. Cavin, Harriott Jun. 02, 1822 1 pg. 100Cayson, Frank Cayson, Irene Nov. 19, 1906 A2 pg. 172Cayson, Irene Cayson, Frank 1906 886Cazee, Abraham L Cazee, Mary J 1886 520Cazee, Abraham L Cazee, Mary J. Sept. 25,1886 D pg. 472Cazee, Dewey Cazee, Vena May. 02, 1946 A39 pg. 388Cazee, Katie Cazee, Dewey Oct. 01, 1948 A42 pg. 15Cazu, Nancy J. Cazu, John W. 1864 123Chafin, Thelma Chafin, Clarence Sept. 13, 1943 A37 pg. 283Chambers, Alexander Chambers, Mariah E 1874 214Chambers, Barbara Chambers, Allen W. Jun. 07, 1955 A49 pg. 495Chambers, Blanch Chambers, Ellis 1912 926Chambers, Blanche Chambers, Ellis Mar. 25, 1912 A5 pg. 259Chambers, Blanche Chambers, Ellis 1910 916Chambers, Carrie D. Chambers, John H. Feb. 21, 1916 A8 pg. 133 SmileyChambers, Daniel Chambers, Emzilla 1869 135Chambers, Dorothy Chambers, Wendell Oct. 30, 1948 A42 pg. 71AChambers, Eliza Chambers, Jesse C. Nov. 03, 1874 N pg. 34Chambers, Eliza J Chambers, Jesse C 1874 210Chambers, Elizabeth Chambers, Claude Apr. 03, 1944 A37 pg. 560Chambers, Flossie Chambers, Ellis May. 21,1921 A11 pg. 149Chambers, Hassell L Chambers, Gertrude Nov. 30, 1926 A15 pg. 559Chambers, Isabel! Chambers, Jacob A. May. 26, 1920 A10 pg. 250Chambers, John Chambers, Myrtle May. 04,1892 J pg. 39Chambers, John Chambers, Myrtle 1892 630Chambers, John C. Chambers, Irene G. Oct. 13, 1928 A18 pg. 163Chambers, Kathleen Chambers, Ray Jan. 22, 1951 A44 pg. 381Chambers, Linda M. Chambers, John W. Sept. 15, 1959 A55 pg. 325Chambers, Lois Chambers, Donald J. Aug. 03, 1960 A56 pg. 460 WrightChambers, Lorena B. Chambers, William F. Mar. 03, 1938 A31 pg. 374Chambers, Marjorie Chambers, Donald Nov. 24, 1951 A45 pg. 330Chambers, Mary Chambers, James H. Dec. 24, 1943 A37 pg. 435Chambers, Matilda Chambers, John Sept. 9, 1890 H pg. 24Chambers, Matilda A Chambers, James P 1887 546Chambers, Matilda M Chambers, James 1890 596Chambers, Naomi A. Chambers, Vernon Mar. 13, 1946 A39 pg. 279 HolsteadChambers, Patsy Chambers, Dean Jun. 10,1955 A49 pg. 503

Page 29: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Chambers, Patsy Chambers, Dean J. Jun. 27, 1951 A45 pg. 75Chambers, Paul Chambers, Elizabeth Feb. 10, 1930 A20 pg. 41Chambers, Pearl Chambers, Claude W. May. 05, 1950 A43 pg. 532 GeorgeChambers, Tilman J Chambers, Eveline A 1860 79Chambers, Tilman J. Tilman, Evaline A. May. 18, 1861 9 pg. 14Chambers, Violet Chambers, William J. Feb. 28, 1953 A47 pg. 24Chambers, Virgil Chambers, Yuanita Jun. 19,1948 A41 pg. 512 MerrimanChambers, Wendell Chambers, Dorothy Apr. 01, 1944 A37 pg. 558Chambliss, Harriet Chambliss, K. Wayne Apr. 18, 1952 A45 pg. 613 PeglerChancy, Claire Chancy, Lester E. Aug. 27, 1954 A48 pg. 555 DistelhorstChandler, Anna A Chandler, William J 1884 491Chandler, Anna A. Chandler, William J. Nov. 24, 1884 B pg. 548Chandler, Annie A Chandler, William 1881 417Chandler, Charlotte Chandler, James 1892 658Chandler, Charlotte H Chandler, James V 1894 663Chandler, Ethel Marie Chandler, Frank Jun. 20, 1950 A43 pg. 621AChandler, Helen Chandler, Raymond Apr. 01, 1946 A39 pg. 320 WinklerChandler, Indiana A. Chandler, Allen H. Nov. 02, 1903 Z pg. 159Chandler, James Chandler, Charlotte 1892 655Chandler, James M. Chandler, Laura Feb. 12, 1887 E pg. 71Chandler, Lucille Chandler, Fred Leroy Jun. 15, 1960 A56 pg. 356Chandler, Margaret Chandler, Zephaniah 1886 520Chandler, Mary Chandler, Andrew J. Dec. 06, 1920 A10 pg. 498 SherrillChandler, Mary Chandler, Jonathan 1886 520Chandler, Mary A. Chandler, John W. Sept. 17,1930 A20 pg. 372 HooverChandler, Mary A. Chandler, Jonathan Dec. 09, 1886 D pg. 575Chandler, Merle Leroy Chandler, Alta Maxine Jan. 13, 1951 A44 pg. 366Chandler, Mollie Chandler, William 1886 520Chandler, Morris Chandler, Alta Marie Feb. 04, 1914 A6 pg. 458Chandler, Robert Chandler, Dorothy Feb. 27, 1937 A29 pg. 587Chandler, Rosalie Chandler, Gilbert Feb. 26, 1942 A36 pg. 105Chandler, Thomas Chandler, Nettie Nov. 07, 1903 Z pg. 169Chandler, Thomas Chandler, Nettie H 1903 855Chandler, William R Chandler, Stella E 1902 846Chandler, William R. Chandler, Stelle Oct. 23, 1902 Y pg. 93Chandler, Zephniah Chandler, Margaret Sept. 12,1888 F pg. 211Chandler, Zephniah Chandler, Margaret 1888 565Chaney Lucien Chaney, Lulu Mar. 15, 1939 A32 pg. 602Chapin, Mary I. Chapin, Wesley May. 19, 1939 A33 pg. 144Chapman, Gerda W. Chapman, Harry W. Mar. 06, 1959 A54 pg. 445Chardion, George W. Chardion, Hazel Dec. 31, 1925 A15 pg. 88Chase, Florence G. Chase, Herbert I. Dec. 09, 1944 A38 pg. 187Chase, Margaret A. Chase, Frank S. Jun. 28, 1916 A8 pg. 263Chastain, Glatis Lee Chastain, Floyd E. May. 25, 1931 A21 pg. 380 ThrasherChasteen, Bruce Chasteen, Judy Sept. 22, 1959 A55 pg. 347Chasteen, William H. Casteen, Cora Bell Jun. 17, 1940 A34 pg. 283Chastien, May Chastien, Richard 1912 924Chastien, May Chastien, Richard D. Feb. 12, 1912 A5 pg. 217 BluntChastien, Wilma Chastien, Henry Z. Jan. 01, 1916 A8 pg. 93Chastine, Paul Chastine, Mary Mar. 25, 1950 A43 pg. 465Chatman, Mary Lou Chatman, Ray Oct. 16, 1956 A51 pg. 270 ElliottCheatam, David Cheatam, Anna 1895 709Cheatam, David Cheatam, Anna 1894 659Cheatam, William D. Cheatam, Annie Mar. 10, 1893 L pg. 36Cheatham, William D Cheatham, Annie 1893 674

Page 30: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Check, Mary Check, Harold J. May. 28, 1928 A17 pg. 518 AtenChesnut, Thomas W Chesnut, Hattie 1906 877Chest, Gertrude Chest, James B. Apr. 29, 1912 A5 pg. 317 RomiserChest, Gertrude Chest, James V 1912 926Chestnut, David S. Chestnut, Clara A. Mar. 18, 1927 A16 pg. 240Chestnut, Grace Chestnut, David Jun. 08, 1935 A27 pg. 152Chestnut, Sarah A Chestnut, Benjamin A 1904 864Chestnut, Sarah A. Chestnut, Benjamin Nov. 11, 1904 Z pg. 507Chestnut, Thomas W. Chestnut, Hattie Mar. 31, 1906 A1 pg. 562Chew, Lois J. Chew Jr., Fred May. 23, 1950 A43 pg. 566Chew, Victor Chew, George Ann Jan. 29, 1958 A53 pg. 152Childers, Oliver Childers, Clara Nov. 21, 1903 Z pg. 205Childers, Oliver Childers, Clara 1903 855Childers, William Childers, Nellie Nov. 07, 1914 A7 pg. 126Childers, William Childers, Nellie 1911 922Chilton, Catherine Chilton, Oric Mar. 16, 1935 A26 pg. 443Chipman, Martha Chipman, Samuel D 1843 52Chitwood, Alice Chitwood, Isaac Oct. 24, 1898 T pg. 288Chitwood, Alice Chitwood, Isaac 1898 778Chitwood, Andrew J. Chitwood, Gertrude Apr. 15, 1943 A37 pg. 135Chitwood, Isaac Chitwood, Catharine 1877 315Chitwood, Isaac Chitwood, Catharine 1878 340Chitwood, Isaac Chitwood, Catherine Sept. 13, 1878 T pg. 535Chitwood, Isaac Chitwood, Maggie 1910 922Chitwood, Katherine J Chitwood, Allan Lee Jun. 19, 1948 A41 pg. 512 FialaChitwood, Mary D. Chitwood, Andy Mar. 24, 1955 A49 pg. 316 GiltrapChitwood, Richard Chitwood, Phyllis Sept. 23, 1959 A55 pg. 353Chitwood, Sherman Chitwood, Cordelia Mar. 24, 1903 Y pg. 393Chitwood, Sherman Chitwood, Cordella 1902 852Chitwood, Theodore Chitwood, Lola Jan. 20, 1939 A32 pg. 437Christenberry, Ethel Christenberry, Rolley May. 03, 1927 A16 pg. 310Christenbury, Susannah

Christianbury, William 1907 887

Christie, Martha Christie, Edgar Oct. 13, 1945 A39 pg. 12Christy, Anna Christy, Frank 1901 837Cissna, Thomas A. Cissna, Erma Lucille Dec. 02, 1944 A38 pg. 176Clark, Delores Clark, Philip Dec. 08, 1955 A50 pg. 249Clark, Edna Clark, Louden Sept. 21,1929 A19 pg. 255Clark, Gilbert Clark, Verda May. 29,1930 A20 pg. 285Clark, H. Edward Clark, Elizabeth Aug. 16, 1955 A50 pg. 21 PaakisClark, Isabel F. Clark, Ralph R. Jan. 26, 1949 A42 pg. 247Clark, James Bernard Clark, A'Lora Dec. 18, 1941 A35 pg. 624Clark, Jason Clark, May Sept. 13,1937 A30 pg. 501Clark, Louanna Clark, Lowell Jun. 10,1958 A53 pg. 446 ApplewhiteClark, Lura Clark, William A. May. 13, 1952 A46 pg. 30Clark, Marjorie R. Clark, Ralph Oct. 17, 1947 A41 pg. 55Clark, Paul O. Clark, Vemetta Dec. 15, 1945 A39 pg. 124Clark, Ralph R. Clark, Edna Gail May. 10, 1945 A38 pg. 434Clark, Stella R. Clark, Paul O. Oct. 15, 1957 A52 pg. 559Clark, Stephen Clark, Anna 1881 417Clark, Stephen Clark, Annie Feb. 27, 1882 Y pg. 435Clark, Ule Clark, Lorena Oct. 11,1938 A32 pg. 193Clark, Vannie G. Clark, Ben Nov. 17, 1950 A44 pg. 261Clark, Victor H. Clark, Rachael E. Jun. 27,1955 A49 pg. 535 DeckardClark, Walter Clark, Rebecca J 1910 926

Page 31: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Clarke, Ruby Clarke, Claude Nov. 15, 1952 A46 pg. 436Clasby, Naome Clasby, Roy Feb. 19, 1927 A16 pg. 147Clasby, Rachel Clasby, Roy Mar. 12,1920 A10 pg. 284Clasby, Wreathy Ann Clasby, Wm. Earle Oct. 14, 1919 A10 pg. 94Claspell, Ida E. Clasped, William J. Dec. 10,1885 C pg. 561Clay, Dillie Clay, Achsah May. 01,1933 A24 pg. 35Clay, James Hubert Clay, Daisy May. 27, 1920 A10 pg. 344 DeanClay, Louise A. Clay, James Hubert Apr. 03,1950 A43 pg. 474Clay, Sarah Clay, Archie M 1895 708Clayton, Charles E. Clayton, Nola B. Sept. 09, 1941 A35 pg. 399Cleland, Gloria Jeane Cleland, John Hart Oct. 05, 1948 A42 pg. 24 WilsonClemens, Clara Clemens, Gwen May. 30,1931 A21 pg. 412Clemens, Clara Clemens, Gwen Nov. 04, 1955 A50 pg. 170Clemens, Clara Clemens, Owen Feb. 11,1946 A39 pg. 227Clemens, Emma J. Clemens, James E. Sept. 02, 1953 A47 pg. 426Clemens, Rena Clemens, Albert L Jan. 19, 1907 A2 pg. 226Clemens, Rena Clemens, Albert Luther 1906 888Clemmens, Eva J. Clemmens, Albert L. May. 02,190? A3 pg. 73Clendenen, Mary E Clendenen, Robert J 1880 378Clendenen, Shirley Clendenen, Arthur Jun. 12,1902 X pg. 561Clendenen, Shirley Clendenen, Arthur 1902 844Clendenin, Flora Clendenin, Elza May. 19, 1917 A8 pg. 510Clendenin, Robert D J Clendenin, Mary E 1881 404Clendenin, Robert D.J. Clendenin, Mary E. Sept. 14,1881 X pg. 540

Clendenning, Strickland Clendenning, Lola Dec. 17, 1929 A19pg. 458Clifford, Martha Clifford, Alfred H 1880 378Clifford, Martha Clifford, Alfred H 1883 378Clifford, Martha Clifford, Alfred H. May. 01,1883 A pg. 14Clifford, Tillie Clifford, Henry 1882 437Cline, Janie Cline, James Nov. 25, 1904 Z pg. 533Cline, Janie Cline, James 1904 903Cline, Lillie Cline, Fabius 1911 919Cline, Margaret Cline, Samuel Mar. 18, 1847 5 pg. 308Cline, Margaret Cline, Samuel 1847 57Clore, Carmen Clore, George Dec. 08, 1927 A17 pg. 122Coan, Stella A. Coan, Harley S. Oct. 04, 1939 A33 pg. 405Coar, Ernest J. Coar, Ethel L. May. 29, 1925 A14 pg. 353Cobb, Maude S. Cobb, Jessie B. Jun. 26, 1952 A46 pg. 145 SimpsonCobb, Ordie L. Cobb, Mary B. Apr. 26, 1920 A10 pg. 221Cobb, Ruth F. Cobb, Horace W. Aug. 04, 1958 A53 pg. 590Coffin, Frank Coffin, Ora May. 21, 1895 O pg. 109Coffin, Frank J Coffin, Ora C 1895 687Coffman, William R. Coffman, Martha Dec. 26, 1916 A8 pg. 388Colbert, Effie Colbert, Homer Jun. 04, 1936 A28 pg. 374Colbert, Mary E Colbert, Joshua 1911 921Colbert, Mary E. Colbert, Joshua Jul. 08, 1911 A5 pg. 14Cole, Doris Olene Cole, James Albert Nov. 03, 1948 A42 pg. 75ACole, Edna Cole, Wilford Mar. 08, 1927 A16 pg. 200Cole, Grace Cole, George Apr. 21, 1900 V pg. 313Cole, Gracie V Cole, George 1900 809Cole, Lizzie T Cole, Alonzo A 1883 468Cole, Lizzie T. Cole, Alonzo A. Dec. 12,1883 A pg. 519Cole, Olivia Belle Cole, Sammie Mack Jun. 26, 1946 A39 pg 507 McCulloughCole, Thelma Cole, Lincoln E. Nov. 15, 1947 A41 pg. 110

Page 32: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Cole, William L. Cole, Vera Lee May. 24, 1952 A46 pg. 56Coleman, Anne L. Coleman, John H. Dec. 06, 1919 A10 pg. 152Coleman, C Augustus Coleman, Mada Ellis 1909 912Coleman, Louisa D. Coleman, David May. 15, 1937 A30 pg. 226Coleman, Taletha Coleman, Irwin C. May. 28, 1919 A9 pg. 543 KeckColeman, Wanda Coleman, Benjamin Dec. 21, 1920 A10 pg. 469Collier, David Collier, Helen Jul. 12, 1952 A46 pg. 180Collier, Helen Collier, Leonard Mar. 07, 1921 A11 pg. 37 MartinCollier, Icie Collier, Harlen May. 08, 1948 A41 pg. 429Collier, Jane E. Collier, Albert Lee Feb. 23, 1943 A37 pg. 65Collier, John W. Collier, Ida A. May. 26, 1925 A14 pg. 335Collier, Levi Collier, Phebe 1853 69

Collier, Mary Elizabeth Collier, George Henry Jan. 13, 1951 A44 pg. 366Collins, Alvin H. Collins, Davinna Feb. 10, 1936 A28 pg. 44Collins, America J Collins, Timothy 1872 153Collins, Louise Collins, John Calvin Jun. 13, 1953 A47 pg. 250Colson, Lois J. Colson, Hilray C. Mar. 19, 1954 A48 pg. 175Colson, Nanna Opal Colson, John Everett May. 11, 1940 A34 pg. 202Combs, Genevieve Combs, Wayne L. Mar. 11,1957 A51 pg. 624Conder, Iva Conder, John Jun. 05, 1926 A15 pg. 372Conder, John W. Conder, Bianca Dec. 27, 1922 A12 pg. 168Conder, John W. Conder, Byance Dec. 21, 1917 A9 pg. 63Conner, Charles Conner, Eliza Apr. 10, 1900 V pg. 269Conner, Eva G. Conner, George May. 15, 1920 A10 pg. 339Conner, Henry C Conner, Olive A 1884 484Conner, Henry C. Conner, Olive A. Sept. 13,1884 B pg. 459Conner, Matilda Conner, Abner Nov. 24, 1900 W pg. 50Conner, Matilda Conner, Abner 1900 893Connor, Charles Connor, Eliza 1899 807Connor, Kenneth Connor, Patricia Jul. 02, 1952 A46 pg. 161Constable, Clarissa Constable, Andrew Oct. 01, 1846 5 pg. 237Constable, Clarissa Constable, Andrew 1846 57Cook, Epsy Cook, George Sept. 24,1915 A7 pg. 507Cook, Evelyn Cook, Rilus Jun. 22, 1945 A38 pg. 520Cook, Evelyn Cook, Rilus E. Jun. 27, 1945 A38 pg. 531Cook, Marie Cook, Harold Loren Aug. 29, 1952 A46 pg. 255 RaymondeCook, Mono Cook, Rilus Sept. 19, 1938 A32 pg. 129Cook, William C. Cook, Elsie May. 14, 1927 A16 pg. 344Cooksey, Eliza A Cooksey, Housen N 1908 907Coon, Louisa Coon, Stephen May. 22, 1878 T pg. 244Coon, Louisa Coon, Stephen 1878 332Cooper, Betty Lou Cooper, Levon Oct. 15, 1953 A47 pg. 499Cooper, Catherine Cooper, Dale Dallas Aug. 13, 1958 A53 pg. 614Cooper, Josephine A Cooper, James H 1897 737Cooper, Lavene Cooper, Morris B. May. 15, 1937 A30 pg. 237Cooper, Lillian Cooper, John William Oct. 20, 1942 A36 pg. 462Cooper, Wesley O. Cooper, Esther M. Mar. 03,1950 A43 pg. 428Cooperman, Stanley Cooperman, Ruth Sept. 25, 1958 A54 pg. 87Cooter, Donald E. Cooter, Carolyn Sue Jul. 14, 1953 A47 pg. 342 DunnaganCooter, John Cooter, Polly 1871 142Cope, William S Cope, Nancy J 1871 142Coppie, Edna Coppie, Frank Apr. 06, 1930 A34 pg. 134Corder, Lizzie B Cordor, Moses A 1911 922Core, Arzula Core, Earl David Oct. 13, 1928 A18 pg. 163

Page 33: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Coriett, Cleva Coriett, Oscar Jun. 27, 1911 A4 pg. 574Coriies, Gladys M. Coriies, Charles M. Nov. 22, 1954 A49 pg. 75 HannaCorlette, Cleva Corlette, Oscar 1911 920Corlette, Ruth Corlette, Everett Oct. 02, 1920 A10 pg. 485Corman, Glenn Corman, Mary Aug. 02, 1948 A41 pg. 565Cornwall, Ruth Cornwall, Floyd A. Mar. 06, 1948 A41 pg. 318Cornwell, Bertus I. Cornwell, Pearl Nov. 16, 1910 A4 pg. 315Correa, Peggy Correa, Perry May. 27, 1939 A33 pg. 170Corsan, Nancy Jane Corsan, Henry Oct. 21, 1874 M pg. 531Corsaw, Nancy J Corsaw, Henry 1874 210Corsaw, William Corsaw, Corena 1865 125Cosby, William O. Cosby, Rena Oct. 05, 1926 A15pg. 468Coster, Denzil Coster, Shirley Irene Sept. 16, 1944 A38 pg. 83Coster, Margaret K. Coster, Bennie Feb. 19, 1927 A16 pg. 146 LoflinCoster, Vivian Amy Coster, Denzil Sept. 08, 1941 A35 pg. 382 WelchCoster, William Coster, Mildred Jan. 01, 1927 A16 pg. 76Cota, Eugene Cota, Esther Oct. 16, 1944 A38 pg. 46Cotton, Barbara Cotton, James L May. 18, 1959 A55 pg. 25Couch, Paticia Jane Couch, Theodore Earl Jan. 29,1954 A48 pg. 77Couch, Theodore Couch, Kathryn Jan. 08,1949 A42 pg. 213Coughlin, Pearl Coughlin, Henry Apr. 12, 1941 A35 pg. 178 WrightCougias, Nancy Ann Cougias, James Jr. Nov. 21, 1958 A54 pg. 215Covey, Mona Covey, Millard Dec. 30, 1933 A24 pg. 499Covington, Clarice Covington, William E. Oct. 23, 1948 A42 pg. 58Covington, Eldon N. Covington, Lillian S. Sept. 15,1949 A43 pg. 69Covington, Maxine Covington, William E. Mar. 14,1951 A44 pg. 495Covington, Neva Covington, Woodrow Sept. 11,1937 A30 pg. 492Covins, Samuel R Covins, Harriett 1822 ACowden, Hattie Cowden, Charles Sept. 28,1932 A23 pg. 155Cowden, Jessie V. Cowden, Ova C. Jan. 14,1944 A37 pg. 464Cowden, JoAnn Cowden, Phillip Apr. 15,1955 A49 pg. 390 StarnesCowden, Nellie Cowden, Marion Oct. 30, 1950 A44 pg. 228Cowden, Ruby Cowden, Charles Jan. 10,1948 A41 pg. 218Cox, Elizabeth A Cox, James M 1864 85Cox, Herman Cox, Mary A. Jun. 01,1922 A11 pg. 566Cox, James Willis Cox, Wanda Feb. 25, 1938 A31 pg. 360 SkirvinCox, Kathleen Cox, James V. Oct. 05,1954 A48 pg. 606Cox, Marilyn Joan Cox, Robert Eugene Jul. 14, 1955 A49 pg. 575Cox, Martha Cox, James M. 1866 126Crabtree, Georgianna Crabtree, Adrian Oct. 13, 1939 A33 pg. 434Crabtree, Georgianna Crabtree, Albert Adrain Apr. 12, 1947 A40 pg. 369Crabtree, Helen Crabtree, Arthur Sept. 07,1937 A30 pg. 447Crabtree, Hillary Crabtree, Mabel Sept. 20,1927 A16 pg. 528Crabtree, Mary Ruth Crabtree, Richard V. Mar. 12, 1956 A50 pg. 434 GardnerCrabtree, Rebecca Carbtree, Richard Sept. 24, 1931 A21 pg. 513Crabtree, Richard Crabtree, Flossie May. 12, 1939 A33 pg. 120 EddingtonCracraft, Donetta M. Cracraft, Lloyd Wayne Jan. 21,1952 A45 pg. 444Cracraft, Harlin Carcarft, Nellie Jan. 13,1941 A35 pg. 3Cradick, Thomas W. Cradick, Gertie E. Jun. 26, 1903 Z pg. 71Crafton, Fanny Crafton, Wm. Chester Apr. 27, 1921 A11 pg. 94Crafton, Harold K. Crafton, Amanda F. Jan. 31, 1956 A50 pg. 358 FritchCrafton, Robert L Crafton, Hilda J. Jun. 25,1945 A38 pg. 527Craig, Alpha Mae Craig, Eugene Allen Jan. 20, 1956 A50 pg. 333Craig, Justus M. Craig, Pearl M. Oct. 09 1937 A30 pg. 586Craig, Viola Craig, Boyd Oct. 08, 1943 A37 pg. 326

Page 34: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Cramer, Robert V. Cramer, Fem Feb. 05, 1914 A6 pg. 459Crandall, Judith D. Crandall, Robert Lee Feb. 20, 1959 A54 pg. 410Crandall, June Crandall, Robert Feb. 17, 1956 A50 pg. 391Crandall, Lura June Crandall, Robert Lee May. 31, 1955 A49 pg. 478Crane, Austin Jr. Austin, Margie Clara May. 23, 1958 A53 pg. 413Crane, Clarence Crane, Maggie E. Apr. 25, 1911 A4 pg. 490Crane, Clarence E. Crane, Maggie E. Apr. 23, 1912 A5 pg. 302Crane, Esther B Crane, Horrace E 1897 741Crane, Esther B. Crane, Horace E. Apr. 12, 1897 R pg. 210Crane, Eunice Crane, Clarence Nov. 21, 1914 A7 pg. 150Crane, Patricia Crane, Austin Jr. Apr. 08, 1952 A45 pg. 594 KellyCrane, Ray Crane, Vonda Jan. 12, 1954 A48 pg. 38Crane, Zella Crane, William Apr. 23, 1945 A38 pg. 408Craven, Clementine Craven, Edward B. Arp. 23, 1918 A9 pg. 188Crawford, Gladys Crawford, Sanford E. Mar. 07, 1934 A25 pg. 145Crawford, Sanford Crawford, Gladys Jun. 05, 1920 A10pg. 379Crawley, Almilda Crawley, David 1885 502Crawley, Alwilda Crawley, Jacob W. Oct. 01, 1885 C pg. 436Crawley, Wavel Crawley, William Sept. 20, 1920 A10 pg. 440Craycarft, William Craycraft, Mary F. Dec. 08, 1880 X pg. 113Crayfraft, William Craycraft, Mary F 1880 385Crays, Hazel J. Crays, William H. Mar. 19, 1949 A42 pg. 348Creach, Martha Creach, James Sept. 10,1889 G pg. 24Creach, Martha Creach, James 1889 580Creager, Mary C Creager, James A 1871 142Creech, Effie Creech, Melvin Jan. 14, 1897 Q pg. 567Creech, Effie Creech, Melvin 1896 733Creech, Fred Creech, Nellie Feb. 09, 1916 A8 pg. 116Creech, Hetty Jane Creech, James A. Jun. 13, 1902 X pg. 562Creech, Minnie Creech, Henry Nov. 21, 1908 A3 pg. 231Creech, Minnie Creech, Henry 1908 906Creech, Netty Jane Creech, James A 1902 844Creek, Louise Creek, Gilbert Apr. 21, 1915 A7 pg. 356Crider, John S. Crider, Alice Mar. 20,1943 A37 pg. 98Crider, Letha F. Crider, Mivins Jan. 29, 1958 A53 pg. 152Crider, Minnie D. Crider, George T. Apr. 02, 1907 A2 pg. 318Crider, Winnie D Crider, George T 1907 887Crisman, Winnie Crisman, Albert Oct. 12, 1928 A18pg. 153Crites, Ida Frances Crites, Wilby James Jan. 12, 1942 A36 pg. 23Crites, Jessie E. Crites, Lorren E. Oct. 11, 1927 A17 pg. 15Crites, William L Crites, Denise T. Aug. 03, 1951 A45 pg. 127Crocket, David Crocket, Eliza Mar. 11, 1890 G pg. 388Crocket, David M Crocket, Eliza A 1889 592Crockett, Wilma Crockett, Charles R. Jan. 23, 1959 A54 pg. 335Crohn, Charles Crohn, Evelyn Jan. 14, 1946 A39 pg. 180Cromer, Dean F. Cromer, Mary Lou Feb. 16, 1951 A44 pg. 440Crosbie, Martha K. Crosbie, Arthur E. Nov. 18, 1946 A40 pg. 95Cross, Albert Cross, Ruth Mar. 05, 1921 A11 pg. 34Cross, Albert C. Cross, Iris Feb. 16, 1927 A16pg. 136Cross, Evert W. Cross, Emma C. Jan. 03,1940 A33 pg. 587Crosson, Mildred M. Crosson, Donald Lee Apr. 28, 1951 A44 pg. 588Crouch, Claranda Crouch, James W. Jan. 16, 1896 P pg. 190Crouch, Clarinda Crouch, James W 1895 714Crouch, David Crouch, Hulda 1891 624Crouch, Emma J. Crouch, Charles D. Mar. 06, 1928 A17 pg. 339

Page 35: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Crouch, Evelyn C. Crouch, Robert L May. 26, 1951 A45 pg. 14Crouch, Flora Crouch, David F. Oct. 18, 1919 A10pg. 105 HelmsCrouch, Huldah Crouch, David 1890 618Crouch, Minnie B. Crouch, Webber Oct. 17, 1914 A7 pg. 102Crouch, Webber Crouch, Minnie Apr. 18, 1904 Z pg. 359Crouch, Webber Crouch, Minnie 1903 858Crouch, Wilbur A. Crouch, Anna Jan. 17,1953 A46 pg. 561Crouch, Wilbur Allen Crouch, Anna Nov. 22, 1954 A49 pg. 72Crowel, James F Crowel, Eva M 1893 655Crowel, James F. Crowel, Eva May Dec. 20, 1893 L pg. 111Crowley, Elaine Crowley, Robert J. July 13, 1957 A52 pg. 346Croy, Elmer Croy, Ida Apr. 24, 1916 A8 pg. 189Croy, Rosa Croy, Bennie Sept. 28, 1915 A7 pg. 519Cruise, Rebecca S Cruise, Albert S 1896 711Crum Edward Crum, Viola Jun. 20, 1942 A36 pg. 308Crum, Betty Crum, George Frederick Jun. 05, 1948 A41 pg. 487Crum, Edith H. Crum, William E. Oct. 09, 1950 A44 pg. 177Crum, George Crum, Anna Lee Apr. 23, 1946 A39 pg. 369Crum, Henry Crum, Elmira L 1896 729Crum, Henry Crum, Elmira L 1897 749Crum, Uyvonna L. Crum, Ralph Oct. 26, 1955 A50 pg. 150Crumb, Sallie Crumb, Noah Jun. 20, 1902 Y pg. 4Crumb, Sallie Crumb, Noah 1902 844Cruse, Margaret Cruse, William Jun. 02, 1877 R pg. 477Cruse, Margaret Cruse, William 1877 315Culbert, Mildred Culbert, Luther Dec. 31,1937 A31 pg. 228Culbertson, Russell A. Culbertson, Alberta Dec. 11, 1936 A29 pg. 314Culver, Oma O Culver, Charles C. Apr. 24, 1914 A6 pg. 559Cumings, Deborah C. Cumings, David C. Oct. 10, 1931 A22pg. 24Cummings, Claudie Cummings, Adolphus Jul. 07, 1955 A49 pg. 564Cummings, Jean Cummings, Robert C. Jun. 05, 1945 A28 pg. 357Cummings, John Cummings, Mary Feb. 14, 1939 A32 pg. 518Cummings, Maynard Cummings, Helen T. Mar. 30, 1955 A49 pg. 330Cummins, Eliza A Cummins, Samuel P 1869 134Cummins, Mabie Cummins, Herman Oct. 06, 1916 A8 pg. 316Cunning, Amelia Cunning, Ambrose D 1872 105Cunning, Amelia Cunning, Ambrose D. Sept. 13,1872 L pg. 66Cunning, Maud Ella Cunning, A. M. Jan. 07, 1895 N pg. 77 ShowersCunningham, Grace Cunningham, Calin C. Jan. 21,1907 A2 pg. 228Cunningham, Grace Cunningham, Colin C 1906 888Cunningham, Joseph Cunningham, Elizabeth 1831 13Cups, Ida Cups, George 1885 506Curise, Rebecca S. Curise, Albert S. Oct. 15, 1896 Q pg. 252 also CruiseCurl, Clara Curl, Nathan Sept. 10,1934 A25 pg. 479 ChandlerCurry, Charles W. Curry, Inez Marie Jun. 13, 1942 A36 pg. 294Curry, John H. Curry, Una Apr. 06, 1907 A2 pg. 325Curry, John Russell Curry, Gertrude Iris Oct. 20, 1951 A45 pg. 269Curry, Louise Curry, Wilbur Oct. 01, 1931 A21 pg. 543 GodseyCurry, Margarette Curry, Wilber May. 12, 1928 A17 pg. 478Curry, Marjorie Curry, John R. Feb. 24, 1948 A41 pg. 298Curtis, Alice K. Curtis, Robert L Apr. 01,1953 A47 pg. 96A KruegerCurtis, Lucretia Curtis, Joshua 1880 377Curtis, Ruby Curtis, Gilbert Oct. 15, 1938 A32 pg. 213 HagenCurtis, Ruth Curtis, Loren Edward Mar. 19, 1942 A36 pg. 143 2 yrs separationCurtis, Virginia E. Curtis, Charles D. Nov. 13, 1945 A39 pg. 65

Page 36: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Daily, Mabel L. Daily, Pling V. Dec. 20,1930 A21 pg. 52 AnnulledDaisey, Ruby Daisey, Lawrence May. 21,1945 A38 pg. 450Dalton, Doris Dalton, Cletus Apr. 21,1949 A42pg. 415Dalton, Esta Dalton, Ira Dec. 16, 1958 A54 pg. 259Dalton, Geraldine Dalton, Melvin May. 07,1929 A19pg. 57Dalton, Gus Dalton, Amanda Oct. 17, 1919 A10 pg. 99Dalton, Gus Dalton, Lizzie Oct. 16, 1925 A14 pg. 545Dalton, James F. Dalton, Eupha Feb. 01, 1947 A40 pg. 236Dame, Leona E. Dame, Earl L Sr. Nov. 02, 1951 A45 pg. 307 MooreDaniels, Logan Daniels, Nancy J 1889 581Daniels, Logan Daniels, Nancy J. Sept. 12, 1889 G pg. 30Daniels, Nancy Daniels, Sylvanus Oct. 11, 1938 A32 pg. 193Daniels, Rachael Ann Daniels, William 1892 659Daniels, Rachel A. Daniels, William Jan. 04, 1894 L pg. 186Daniels, Zella Daniels, Roy E. Feb. 09, 1923 A12 pg. 215Danler, Dorothy Danler, Richard May. 26,1951 A45 pg. 14Darragh, Margaret Darragh, Charles May. 27, 1950 A43 pg. 579Daugherty, John W Daugherty, Matilda C 1881 448Daugherty, Lillie Daugherty, Louis Feb. 24, 1886 D pg. 150Daugherty, Lillie Daugherty, Louis 1886 510Daugherty, Margaret Daugherty, Noel May. 20,1947 A40 pg. 448Daugherty, Margaret Daugherty, Noel Oct. 31,1946 A40 pg. 59Davidson, Harriett J. Davidson, John E. Oct. 12,1938 A32 pg. 192Davidson, Pearl Davidson, Charles Jan. 28, 1955 A49 pg. 202Davidson, William Davidson, Margaret Sept. 01,1827 2 pg. 74Davidson, Willis Davidson, Lois Dec. 17,1954 A49 pg. 132Davies, Lulu E. Davies, Worthington L Dec. 04,1931 A22 pg. 138Davis, Barbara Jane Davis, Robert R. Nov. 10, 1950 A44 pg. 246 MartinDavis, Beverly C. Davis, Freddie D. Nov. 14, 1958 A54 pg. 197Davis, Clara Davis, Arnold Mar. 22, 1947 A40 pg. 319Davis, Della Davis, Jackson Nov. 18, 1903 Z pg. 192Davis, Della Davis, Jackson 1889 590Davis, Della Davis, Jackson 1890 590Davis, Della Davis, Jackson 1894 663Davis, Della Davis, Jackson 1903 855Davis, Dellie Davis, Jackson 1893 655Davis, Delores Davis, Fred Feb. 08, 1952 A45 pg. 483Davis, Deloris Davis, John Oct. 05, 1959 A55 pg. 383Davis, Dorothy Davis, Lotus Aug. 11, 1960 A56 pg. 484 LeeDavis, Flossie Davis, William Apr. 26, 1907 A2 pg. 356Davis, Flossie Davis, William 1907 894Davis, Joseph Davis, Connie June May. 05, 1958 A53 pg. 361Davis, Joseph Davis, Nancy Ann Nov. 04, 1853 7 pg. 26Davis, Joseph Davis, Nancy Ann 1853 69Davis, Leona Davis, Carl May. 14, 1947 A40 pg. 435Davis, Lillian Davis, John May. 30, 1925 A14 pg. 366Davis, Marcia Mae Davis, Armon Blair Jul. 09, 1949 A42 pg. 595Davis, Mary A Davis, Jackson 1909 924Davis, Mary A Davis, Jackson 1912 929Davis, Mary A. Davis, Jackson Dec. 15, 1926 A16 pg. 17Davis, Mary L. Davis, Robert W. Oct. 04, 1956 A51 pg. 246Davis, Mary M Davis, David 1890 604Davis, Mary M. Davis, David Jan. 26,1891 H pg. 330Davis, Mary W Davis, David 1889 580Davis, Newton Davis, Bernice Feb. 25, 1924 A13 pg. 190

Page 37: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Davis, Olive Wilma Davis, Jasper May. 10, 1947 A40 pg. 427 LandgonDavis, Rosemary Davis, James Howard Oct. 10, 1947 A41 pg. 41Davis, Sallie Davis, Lemidas Sept. 12, 1889 G pg. 37Davis, Sallie Davis, Leondis 1889 582Davis, Sara Gene Davis, Ritchie G. Mar. 31, 1958 A53 pg. 294Davis, Shadrack Davis, Nancy 1834 13Davis, Sharon Kay Davis, Herbert Lee Nov. 15, 1957 A52 pg. 644Davis, Thomas Davis, Vera Dec. 05, 1938 A32 pg. 286Davis, William W. Davis, Clara B. Nov. 29, 1947 A41 pg. 132Dawson, Myrtle Dawson, Cecil Nov. 17, 1945 A39 pg. 73Dawson, Vivian Dawson, Carl Sept. 19, 1949 A43 pg. 79Day, Alta Day, William J. Aug. 31, 1954 A48 pg. 559 RushDay, Bessie S. Day, William J. Jun. 05, 1937 A30 pg. 340Day, Della J. Day, Harry J. Sept. 17,1937 A30 pg. 525Day, Elbert C. Day, Martha L. Feb. 04, 1950 A43 pg. 372Day, Frank E. Day, Carrie Jun. 03, 1943 A37 pg. 209 GordonDay, Mary Jo Day, John W. Aug. 04, 1960 A56 pg. 463Day, Maude Latta Day, Lowell C. Jan. 02, 1919 A9 pg. 385Day, Thelma Mae Day, Ralph Feb. 17, 1949 A42 pg. 293Day, Wilma Day, Frank Oct. 19, 1940 A34 pg. 466Dayton, Blanche Dayton, Lee Apr. 07, 1936 A28 pg. 254Dearman, Elizabeth Dearman, George 1860 77Dearman, Homer Dearman, Nettie 1905 868Dearman, Lucille Dearman, John May. 26,1931 A21 pg. 383 AnnulledDearmin, Elizabeth Dearmin, George Nov. 02, 1860 8 pg. 476Dearmin, George Dearmin, Elizabeth 1840 45Dearmin, Georgia Dearmin, Benjamin Jul. 01, 1903 Z pg. 88Dearmin, Georgia Dearmin, Benjamin 1903 894Dearmin, Hazel Dearnmin, John Sept. 24, 1920 A10pg. 430Dearmin, Homer Dearmin, Nettie Jun. 09, 1905 A1 pg. 216Dearmin, Jennie Dearmin, Orrin Oct. 17, 1912 A5 pg. 463Dearmin, John Dearmin, Mamie Nov. 28, 1933 A24 pg. 418 AnnulledDearmin, Julia Dearmin, Lawson Jun. 04, 1921 A11 pg. 180Dearmin, Lulu Dearmin, John S. Oct. 10, 1929 A19 pg. 335Dearmin, Margaret J Dearmin, David R 1869 134Dearmin, Orin Dearmin, Martha Sept. 22,1928 A18 pg. 66Deck, Beulah O. Deck, Luther L. May. 26,1931 A21 pg. 383 ShearsDeckard Velma Deckard, Donald Jun. 12, 1958 A53 pg. 453Deckard, Alice B. Deckard, David L. Nov. 14, 1957 A52 pg. 640Deckard, Angeline Deckard, Martha 1886 523Deckard, Angeline Deckard, Martin Dec. 09,1886 D pg. 575Deckard, Arlena Deckard, Gilbert May. 15, 1959 A55 pg. 18 TerrellDeckard, Beckie J. Dechard, Herbert Mar. 16, 1917 A8 pg. 456Deckard, Beckie J. Deckard, Herbert Mar. 16, 1917 A8 pg. 456Deckard, Betty D. Deckard, Kenneth D. Aug. 07, 1956 A51 pg. 128 ButcherDeckard, Betty L. Deckard, Wayne H. Oct. 17, 1955 A50 pg. 133Deckard, Brenda Deckard, Donald Dec. 15, 1959 A55 pg. 541Deckard, Carrie Deckard, Jesse Mar. 16, 1927 A16 pg. 226Deckard, Charles E. Deckard, Helen V. Jan. 23, 1958 A53 pg. 129Deckard, Daisy F Deckard, Perry R 1909 910Deckard, Delsey L. Deckard, John G. Nov. 07, 1956 A51 pg. 313Deckard, Deward Deckard, Freedonna Sept. 19, 1960 A56 pg. 569Deckard, Donna Sue Deckard, Oliver E. May. 18,1959 A55 pg. 26Deckard, Edith H. Deckard, Richard May. 27,1954 A48 pg. 300 EkerDeckard, Eliza Deckard, Wesley May. 03, 1865 9 pg. 389

Page 38: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Deckard, Eliza Deckard, Wesley 1865 86Deckard, Erma C. Deckard, Donald Roy Jun. 19, 1958 A53 pg. 473Deckard, Ernest Deckard, Lena May Mar. 01, 1940 A34 pg. 71Deckard, Esther Mae Deckard, Dale Mar. 20, 1958 A53 pg. 270Deckard, Frances I. Deckard, Ivan Sept. 09, 1947 A40 pg. 598Deckard, Glenn Deckard, Anna Oct. 01, 1937 A30 pg. 598 PowellDeckard, Harold E. Deckard, Joan Apr. 07, 1954 A48 pg. 210Deckard, Herbert Deckard, Hazel May. 02, 1913 A6 pg. 152Deckard, Isadorah Deckard, Sherman Jun. 28, 1941 A35 pg. 349Deckard, Jennie Deckard, Sherman Mar. 13, 1944 A37 pg. 535 PerkensDeckard, Jewell Deckard, Roy Aug. 22, 1959 A55 pg. 294BDeckard, John Deckard, Helen Sept. 17, 1930 A20 pg. 373Deckard, LaDonna Deckard, Chancey E. Dec. 17, 1953 A48 pg. 15Deckard, Lena Deckard, Clarence Oct. 20, 1955 A50 pg. 139Deckard, Lena E. Deckard, Theodore M. Jun. 26, 1942 A36 pg. 328Deckard, Lillie B Deckard, Don Jun. 08, 1959 A55 pg. 64Deckard, Linda Deckard, Charles Jul. 01, 1959 A55 pg. 135Deckard, Lola Deckard, Carl C. May. 03, 1923 A12 pg. 352Deckard, Lola Edith Deckard, Homer Dec. 18,1934 A26 pg. 171Deckard, Malinda Deckard, Daniel Nov. 06, 1893 L pg. 7Deckard, Malinda Deckard, Daniel 1882 437Deckard, Malinda Deckard, Daniel 1893 649Deckard, Martha M. Deckard, John R. Jan. 20, 1939 A32 pg. 437 HoviousDeckard, Mattie Deckard, Don W. Sept. 17, 1949 A43 pg. 76Deckard, Nancy E. Deckard, Sherman May. 03,1923 A12 pg. 353Deckard, Nancy E. Deckard, Sherman May. 20,1930 A20 pg. 251Deckard, Ollen Deckard, Inez E. Sept. 23, 1944 A38 pg. 94Deckard, Opal Deckard, Ralph Dec. 13,1946 A40 pg. 157Deckard, Orville E. Deckard Juanita Jan. 10,1955 A49 pg. 148 ButcherDeckard, Perry R. Deckard, Daisy F. Apr. 28,1909 A3 pg. 380Deckard, Phyllis A. Deckard, Charels E. Mar. 09, 1960 A56 pg. 139 Annulled-ChitwoodDeckard, Roberta J. Deckard, Richard Lee Mar. 15, 1960 A56 pg. 153Deckard, Ruth Deckard, Donald Nov. 02, 1946 A40 pg. 65Deckard, Ruth B. Deckard, Kelsie Jul. 12, 1952 A46 pg. 181Deckard, Sanford A. Deckard, Nellie Mae Mar. 07,1946 A39 pg. 271Deckard, Sarah A Deckard, William 1879 358Deckard, Sherman Deckard, Lome Oct. 06, 1927 A16 pg. 589Deckard, Theodore Deckard, Maude Sept. 18, 1956 A51 pg. 215Deckard, Vernetta A. Deckard, Deward F. May. 07, 1949 A42 pg. 462Deckard, Virginia Deckard, Paul Jun. 08, 1959 A55 pg. 67Deckard, Virginia May Deckard, Orville R. Nov. 21, 1946 A40pg. 102Deckard, Wayne H. Deckard, Mary Mar. 06, 1950 A43 pg. 433Deckard, Wayne R. Deckard, Lucille Apr. 02, 1959 A54 pg. 514Deem, Leona Deem, Alonzo Dec. 21,1940 A34 pg. 617DeFord, Gladys DeFord, Max Nov. 03, 1941 A35 pg. 524DeFord, Lloyd G. DeFord, Phoebe S. Feb. 14, 1953 A46 pg. 613DeFord, Paul DeFord, Mildred Oct. 16,1957 A52 pg. 565DeFord, Stella Ruth DeFord, Lloyd George Oct. 03, 1945 A38 pg. 635 Annulled - RiceDelap, Arthur Delap, Fannie Jul. 09, 1910 A4 pg. 252Delap, Arthur Delap, Fannie 1909 915Delap, Arthur Delap, Mary Grace Mar. 19, 1936 A28 pg. 162Delapp, Louise Delapp, Harold May. 23, 1925 A14 pg. 324Dell, Ruby Dell, Earl May. 01, 1943 A37 pg. 160 MooreDeming, Henry F Deming, Mary E 1894 677Deming, Henry F. Deming, Esther B. Oct. 14, 1916 A8 pg. 330

Page 39: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Deming, James H. Deming, Lizzie A. May. 25,1916 A8 pg. 237Deming, Oneda F. Deming, William Perry Dec. 05, 1950 A44 pg. 290Deming, William P. Deming, Beulah Apr. 05, 1946 A39 pg. 333Demmary, Janet A. Demmary, D. Kent Jun. 25, 1958 A53 pg. 487 ShafferDemming, Henry F Demming, Mary E 1897 757Demming, Henry F. Demming, Mary E. Nov. 04, 1897 S pg. 188Denniston, William Denniston, Agnes May. 05, 1931 A21 pg. 317Denny, Benoni Denny, Mary 1867 131Denny, Florence Denny, Elbert Mar. 27, 1943 A37 pg. 105 DobbsDenny, Mildred Denny, Elbert Mar. 21, 1939 A32 pg. 617Dephue, Nancy Dephue, Albert Apr. 11, 1914 A6 pg. 543Depree, Tabitha A Depree, Benjamin 1881 453Deremiah, Rubert Deremiah, Angie Jun. 03, 1949 A42 pg. 525Deremiah, Rubert Deremiah, Mary Oct. 07, 1958 A54 pg. 118Deremiah, Rubert Deremiah, Mary Nov. 24, 1959 A55 pg. 493CDermiah, Rubert Dermiah, Angie Feb. 25, 1950 A43 pg. 415Detmer, Uyvonna Detmer, Charles Oct. 06, 1950 A44 pg. 173Devine, Gretna J. Devine, Clinton W. Apr. 24, 1935 A26 pg. 516 GoenDeWitt, Mabel DeWitt, Amos Oct. 05, 1939 A33 pg. 408 MooreDexter, Clarissa Dexter, Gustavis 1869 135Dial, James Dial, Patsy 1833 13DiBella, Mary DiBella, Salvatore Jan. 26, 1949 A42 pg. 249Dickerman, Susan Dickerman, Edd L. Jul. 06, 1960 A56 pg. 399 BachDickerson, Robert R. Dickerson, Laura E. Oct. 04, 1919 A10 pg. 76Dickey, Rosa A Dickey, Almon H 1879 351Dickey, Rosa A. Dickey, Almon H. May. 17, 1879 U pg. 496Dildine, Betty Dildine, William Dec. 02, 1955 A50 pg. 235Dill, Emma Dill, William Peter Feb. 09, 1912 A5 pg. 213 KetchamDill, Emma K Dill, William P 1911 924Dill, William F Dill, Emma K 1911 926Dillard, Harry Dillard, Irene Apr. 22, 1943 A37 pg. 145Dilliam, Blanche Dilliam, William S. Oct. 21, 1907 A2 pg. 476Dillman, Andrew G Dillman, Ann 1891 614Dillman, Andrew G. Dillman, Ann May. 29, 1891 I pg. 157Dillman, Blanche Dillman, William S 1906 890Dillman, Cora D. Dillman, Isaac E. Feb. 01,1913 A6 pg. 2Dillman, Delia Dillman, Russell Jun. 03, 1922 A11 pg. 585Dillman, Dephne Dillman, Leonard May. 28, 1945 A38 pg. 459Dillman, Guy M. Dillman, Naomi Oct. 16, 1937 A31 pg. 29Dillmore, Arthur Veme Dillmore, Doris Mae May. 12, 1951 A44 pg. 609Dinsmore, Mary Lu Dinsmore, Joseph R. Jan. 13, 1945 A38 pg. 234Dittemore, Louitita A Dittemore, Greenbury 1877 311Dittemore, Loutitia A. Dittemore.Greenberry Feb. 19, 1877 R pg. 207Dittermore, Eva Dittemore, Theodore Apr. 03, 1948 A41 pg. 371 WoodDitto, Sina Ditto, George Sept. 21,1880 W pg. 494Ditto, Sina Ditto, George 1880 378

Dix, Sarah

Dix, Zachariah & Evans, Owen D & Chambers, Osias 1862 85

Dixon, Duane R. Dixon, Beverly Ann Nov. 24, 1959 A55 pg. 493DDixon, Pearl Dixon, Charles Sept. 10,1917 A8 pg. 525 MurphyDobbs, Amanda Dobbs, Roy Feb. 23, 1923 A12 pg. 243Dobbs, Marly Dobbs, Thomas H. May. 02, 1908 A3 pg. 69Dobbs, Mary Dobbs, Thomas H 1908 909Dobson, Louis R. Dobson, Olga M. Dec. 09, 1927 A17 pg. 128

Page 40: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Dodd, Charles M. Dodd, Elsie Jan. 05, 1924 A13 pg. 126Dodd, Nancy Ann Dodd, Harvey 1869 135Dodds, Florence Dodds, Darrel Feb. 01, 1926 A15pg. 112Dodds, Lois Marie Dodds, William F. Jul. 11, 1955 A49 pg. 566Dodds, Marie E. Dodds, Samuel E. Nov. 02, 1940 A34 pg. 501Dodds, Newell W. Dodds, Dorothy Mar. 13, 1926 A15 pg. 227Dodds, Newell W. Dodds, Dorothy Jan. 05, 1935 A26 pg. 249Doepker, Daisy E. Doepker, Fred Jul. 07, 1910 A4 pg. 232 FoxDoepker, Daisy Edith Doepker, Fred 1909 915Dollsberry, Martha J. Dollsberry, Chesley W. 1867 130Donahoe, Mary Donahoe, William Mar. 03, 1876 P pg. 495Donaldson, Gladys Donaldson, Donald Oct. 15, 1925 A14 pg. 537Donihoo, Thomas M. Donihoo, Nancy M. Dec. 04, 1888 F pg. 555Donnells, Rosa Donnells, Gilbert Nov. 24, 1905 A1 pg. 387Donnells, Rose Donnells, Gilbert 1905 872Donohue, Mary E Donohue, William 1875 260Donohue, Nancy Donohue, Barney Nov. 07, 1855 7 pg. 273Donohue, Nancy Donohue, Barney 1855 71Dooley, M. LaVeme Dooley, Guy T. Jun. 24, 1939 A33 pg. 259Dooley, Sarah Sue Dooley, Gordon Lee Feb. 09, 1954 A48 pg. 98 OwingsDorsett, Dora Dorsett, Alva Oct. 12, 1923 A12 pg. 590Dorsey, Frank Dorsey, Leanna 1875 171Dorsey, Helen Dorsey, Andrew J. Jan. 17, 1944 A37 pg. 469 PorterDosch, Charles S. Dosch, Isabel V. Jun. 23, 1953 A47 pg. 279Doty, Dolly Doty, Morton 1831 11Doub, Ruth Doub, Millard Oct. 15, 1938 A32 pg. 215Dougherty, Evelyn E. Dougherty, Earl N. Jan. 10, 1956 A50 pg. 312Douglas, Avah Douglas, George B. Oct. 15, 1937 A31 pg. 15Douglas, Blanche M. Douglas, Leslie V. Jan. 22, 1957 A51 pg. 505 PorterDouglas, Cora Douglas, James May. 22,1896 Q pg. 66Douglas, Cora B Douglas, James M 1895 725Douglas, Dorothy Douglas, James W. Sept. 10, 1940 A34 pg. 372Douglas, James M. Douglas, Alberta M. Nov. 13, 1944 A38 pg. 153Douglas, Minnie A. Douglas, Leslie V. Jan. 16, 1952 A45 pg. 427Douglas, Nellie E. Douglas, Lesley V. May. 05,1931 A21 pg. 317Douglas, Nellie E. Douglas, Lesley V. Jun. 02, 1933 A24 pg. 134Douglas, Nellie E. Douglas, Leslie V. Dec. 15, 1928 A18 pg. 267Douglas, Norma Douglas, Donald Jun. 19, 1952 A46 pg. 106Douglas, Peggy J. Douglas, Paul Harry May. 02, 1951 A44 pg. 595 LunsfordDouglas, Theodore W. Douglas, Lucretia L. Sept. 09,1930 A20 pg. 330Douglas, Wallace C. Douglas, Alice Jun. 02, 1933 A24 pg. 134Douglas, Wallace E. Douglas, Naomi Mar. 14, 1951 A44 pg. 496Douglas, William Douglas, Florence

Estelle1910 921

Douthitt, Betty Lou Douthitt, Michael E. Oct. 06, 1953 A47 pg. 474 AnnulledDouthitt, Blanche Douthitt, William Jack Sept. 12, 1945 A38 pg. 596 JonesDouthitt, Robert L Douthitt, Juanita Jul. 19, 1952 A46 pg. 197Douthitt, Stephen Douthitt, Martha Nov. 30, 1960 A57 pg. 86Dover, Florence Dover, Wilford 1906 886Dover, Florence Dover, Wilfred Nov. 20, 1906 A2 pg. 174Dover, Julia Etta Dover, Wilford E. Apr. 28, 1920 A10 pg. 310 VaughtDowden, Carrie Dowden, James H 1893 650Dowden, Carrie H Dowden, James H 1894 678Dowden, Carrie L. Dowden, James H. Dec. 24, 1894 N pg. 8Dowden, Dorothy Dowden, Earnest Dec: 11, 1935 A27 pg. 497

Page 41: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Dowden, Vemeta Dowden, Ernest Jun. 07, 1949 A42 pg. 532Dowden, William L Dowden, Flora Jun. 18, 1904 Z pg. 426Dowden, William L Dowden, Flora 1904 859Dowen, Dorothy Dowen, Earnest Dec. 01, 1935 A27 pg. 193Downs, Mabel L Downs, Tebvis C 1911 929Doyle, George A. Doyle, Frances Feb. 09, 1955 A49 pg. 225Doyle, Regenia Doyle, George Feb. 14, 1957 A51 pg. 569Drabing, Howard A. Drabing, Irene Dec. 01, 1930 A20 pg. 544Drake, Gloria Drake, Horace Jul. 25, 1960 A56 pg. 441Drake, Goldie Drake, Warren Jun. 24, 1943 A37 pg. 237Drake, Harry O. Drake, Inez E. Feb. 26, 1938 A31 pg. 364Drake, Hazel Drake, Clifton Feb. 13, 1931 A21 pg. 142Drake, Maralyn Drake, Loren W. Aug. 15, 1958 A53 pg. 620Drake, Phillip L Drake, Dorothy V. Feb. 09, 1953 A46 pg. 601Drake, Thelma Ruby Drake, Loren Apr. 11, 1956 A50 pg. 513Dressel, Alice Dressel, John Jan. 16, 1902 X pg. 245Droge, Peggy Droge, John J. Oct. 20, 1960 A56 pg. 633 ChestnutDudley, Myrtle Dudley, Ray Dec. 13, 1928 A18 pg. 260Dudley, Sarintha Dudley, William 1866 128Dugan, Robert Dugan, Jessie May Sept. 15, 1945 A38 pg. 602Dugans, Delores A. Dugans, Robert B. Jul. 18, 1956 A51 pg. 91Dugans, Robert Dugans, Freedonna Nov. 04, 1959 A55 pg. 447Dugger, Garfield Dugger, Lula 1910 915Duke, Kathleen Duke, Howard Nov. 14, 1958 A54 pg. 193Duke, Nora Duke, Frank Jan. 06, 1949 A42 pg. 208Dunbar, Sadie Dunbar, Claude Feb. 11, 1915 A7 pg. 261 TincherDuncan, Anna M. Duncan, Clarence E. Sept. 14,1923 A12 pg. 500Duncan, Cleva Duncan, Edward Oct. 05, 1915 A7 pg. 532Duncan, Delia L. Duncan, Earl Oct. 14, 1938 A32 pg. 204Duncan, Elizabeth Duncan, Charles G 1904 862Duncan, Elizabeth Duncan, Charles G. Oct. 29, 1904 Z pg. 503Duncan, George A. Duncan, Alice Marie Oct. 05, 1940 A34 pg. 437Duncan, George W. Duncan, Frances E. Sept. 24, 1945 A38 pg. 618Duncan, Henry Newland

Duncan, Mamie 1905 872

Duncan, Joseph Duncan, Ida Jan. 16, 1903 Y pg. 199Duncan, Joseph A Duncan, Fannie O 1881 426Duncan, Joseph A. Duncan, Fannie May. 17,1882 Z pg. 87 aka Annie O.Duncan, Mae Duncan, Grover C. Oct. 12, 1928 A18 pg. 158Duncan, Mona Rose Duncan, Glen L Sept. 11, 1946 A39 pg. 583 HuffmanDuncan, Myrtle Duncan, William B. Feb. 07, 1949 A42 pg. 270Duncan, Newland Duncan, Mamie Nov. 03, 1905 A1 pg. 346Duncan, Robret Lee Duncan, Eica Pauline Jan. 07, 1939 A32 pg. 398Duncan, Roy Duncan, Elizabeth E. May. 09, 1947 A40 pg. 423Duncan, William E Duncan, Armilda F 1908 906Dunham, Elizabeth Dunham, Charles Dec. 08,1880 X pg. 112Dunham, Elizabeth Dunham, Charles 1880 386Dunham, Rebecca Dunham, Charles Sept. 24,1886 D pg. 450Dunham, Velma M. Dunham, Dale Q. Jan. 17, 1957 A51 pg. 484Dunihoo, Margaret Dunihoo, William P 1902 846Dunihoo, Nancy M Dunihoo, Thomas M 1891 619Dunihoo, Nancy M. Dunihoo, Thomas M. Nov. 02, 1891 I pg. 313Dunihoo, Thomas M Dunihoo, Nancy 1888 588Dunihue, Mary E Dunihue, William P 1870 139Dunihue, Myrtle Dunihue, Hurk Jun. 01, 1916 A8 pg. 251

Page 42: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Dunn, Mary E Dunn, Samuel G 1894 659Dunn, Mary E Dunn, Samuel G 1887 546Dunn, Mary E. Dunn, Samuel G. Sept. 14,1887 E pg. 350Dunn, Mary E. Dunn. Samuel G. May. 10,1894 M pg. 162Dunnihue, Myrtle Dunnihue, Hurklas Mar. 29, 1913 A6 pg. 85Dupaquier, Margaret V Dupaquier, E. Zenor Jan. 03, 1935 A26 pg. 241 VerniaDupps. Emma Dupps, Frank Sept. 16, 1939 A33 pg. 348Dupree, Geroge Dupree, Angie Dec. 12, 1927 A17 pg. 134Durand, Wesley R Durand, Sarah J 1887 536Durand, Wesley R. Durand, Sarah J. May.11, 1887 E pg. 277Durham, Rebecca Durham, Charles 1885 520Durnall, Israel Durnall, Laura V 1894 683Dyer, AnnaBelle Dyer, Clyde G. Sept. 25,1958 A54 pg. 87Dyer, Brenda June Dyer, Paul Edward Jun. 08, 1960 A56 pg. 407Dyer, Elbert L Dyer, Viola Jan. 25,1956 A50 pg. 343Dyer, Maxine Dyer, Robert J. Aug. 08, 1957 A52 pg. 403Dyer, Maxine Dyer, Robert J: Apr. 25,1951 A44 pg. 580Dykes, Rhonda Dykes, Henry Dec. 6, 1940 A34 pg. 580Eads, Beatrice Eads, Earl Dec. 23,1930 A21 pg. 57 HillEads, Bela Eads, Pearl Jun. 05, 1926 A15pg. 372Eads, Clarence Eads, Grace Mar. 18, 1927 A16 pg. 240Eads, Dorothy Eads, Leslie Jun. 26,1943 A37 pg. 243 AlexanderEads, Dorothy Eads, Raymond Dec. 22, 1934 A26 pg. 183 CooperEads, Esma Eads, Roy L Sept. 16, 1950 A44 pg. 126Eads, Esma Kathryn Eads, Roy L. Mar. 31, 1960 A56 pg. 199Eads, Geneva Eads, Glen Dec. 22, 1925 A15 pg. 57Eads, Hazel L. Eads, Omain B. Dec. 10, 1945 A39 pg. 113 FryeEads, Helen Eads, Robert Apr. 05, 1950 A43 pg. 478Eads, Homer Eads, Emma Nov. 02, 1940 A34 pg. 500Eads, Ira V. Eads, Vemie Oct. 02, 1939 A33 pg. 397Eads, Jessie Eads, Herbert Jun. 06, 1936 A28 pg. 387Eads, John Eads, Emma Jun. 02, 1922 A11 pg. 581Eads, Lena Eads, Charles Jun. 05, 1948 A41 pg. 486Eads, Lena E. Eads, Charles H. Sept. 27, 1946 A39 pg. 626 RidgeEads, Leslie Eads, Genevieve Mar. 16, 1944 A37 pg. 540Eads, Leslie Eads, Goldie M. May. 27, 1931 A21 pg. 386Eads, Lewis Eads, Sarah 1874 210Eads, Marie Eads, Bed Jun. 02, 1927 A16 pg. 404Eads, Marjorie L. Eads, Dewey L. Mar. 01, 1951 A44 pg. 473Eads, Mildred A. Eads, Doyle Sept. 28,1935 A27 pg. 314Eads, Nancy E. Eads, Charles Herbert Sept. 28, 1942 A36 pg. 419 DanielsEads, Nancy Ellen Eads, Dewey L. Feb. 28, 1955 A49 pg. 268Eads, Nellie Eads, Harrison 1909 911Eads, Ollie May Eads, James R. Mar. 31,1943 A37 pg. 204 DotsonEads, Opha Naomi Eads, Hansford Sept. 12,1936 A28 pg. 509 ToddEads, Raymond Eads, Esther Virginia Mar. 20, 1945 A38 pg. 355 BaldwinEads. Lois Ann Eads, James Robert May. 22, 1946 A39 pg. 432Eagleson, Lottie E Eagleson, William 1907 904Eagleson, Lottie E. Eagleson, William Apr. 25, 1908 A3 pg. 58Eagleson, Lottie E. Eagleson, William Nov. 08, 1946 A40 pg. 75 Dv. Set asideEasley, Mary Easley, George Sept. 11,1883 A pg. 251Easley, Mary Easley, George 1883 459East, Charlotte East, Clyde May. 03, 1949 A42 pg. 450East, Dell East, Nellie Feb. 19, 1947 A40 pg. 266East, Ellis East, Lizzie Sept. 09, 1918 A9 pg. 270

Page 43: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

East, Emma East, Ellis Feb. 16, 1928 A17 pg. 273East, Emma East, Ellis Nov. 20, 1909 A4 pg. 5East, Emma East, Ellis 1909 911East, Evelyn East, James Feb. 09, 1960 A56 pg. 58East, Jesse A East, Mary 1886 524East, Jesse A East, Mattie E 1895 685East, Jesse A. East, Mattie E. Mar. 30,1895 N pg. 402East, Lillie East, Everett N. Feb. 05, 1951 A44 pg. 400East, Mary East, Henry Oct. 12, 1928 A18 pg. 154East, Mary East, Kemall Dec. 07, 1888 F pg. 363East, Mary East, Kernal 1888 569East, Mary L East, Henry 1911 907East, Shirley Mae East, James N. Jul. 16, 1952 A46 pg. 187 AnnulledEast, Stacy M. East, Edna F. Sept. 15,1959 A55 pg. 324East, William Curtis East, Joann Sept. 27,1950 A44 pg. 151East, William Curtis East, Joann Jan. 10, 1951 A44 pg. 358Easterday, Raymond Easterday, Catherine Sept. 25,1946 A39 pg. 617Eastham, Nancy Eastham, Hayden Sept. 16,1880 W pg. 472Eastham, Nancy Eastham, Hayden 1889 378Easthma, Mary Eastham, Herbert D. Dec. 19,1929 A19 pg. 466Easton, Fred C. Easton, Marjorie Dec. 14,1936 A29 pg. 324 MillerEaston, Glenn Easton, William B. Dec. 28,1929 A19 pg. 491Easton, Thomas J Easton, Rosa 1896 730Easton, Thomas J. Easton, Alice Feb. 13,1914 A6 pg. 486Easton, Thomas J. Easton, Rosa Jan. 09, 1897 Q pg. 539Eaton, Hugh M Eaton, Mary L 1899 794Eaton, Hugh M. Eaton, Mary L. Jun. 21, 1899 U pg. 332Eaton, James H. Eaton, Minnie Oct. 03, 1921 A11 pg. 275Eaton, Lottie Eaton, Roy Sept. 15,1926 A15 pg. 413Eaton, Mary A Eaton, John E 1897 757Eaton, Mary A. Eaton, John E. Oct. 25, 1897 S pg. 109Eaton, Pauline Eaton, Roy Sept. 21,1929 A19 pg. 256 AntibusEchols, Edward Echols, Georgianna Sept. 09, 1947 A40 pg. 604Eckel, Edith Eckel, Ernest Sept. 16, 1944 A38 pg. 83Eckland, Dorothy J. Eckland, Donald M. Aug. 12, 1960 A56 pg. 486Eddington, Joseph T. Eddington, Juanita May. 10,1947 A40 pg. 427Edgerton, Ida May Edgerton, William C. Feb. 22, 1923 A12 pg. 240Edington, Alice Edington, Thomas Nov. 24, 1941 A35 pg. 568Edwards, Bonnie Edwards, Charles Jan. 19, 1955 A49 pg. 175Edwards, Charles Edwards, Mary May. 09,1941 A35 pg. 239Edwards, Claude Edwards, Elizabeth Jun. 04, 1941 A35 pg. 286Edwards, Dorothy E. Edwards, Charles C. Feb. 15, 1952 A45 pg. 494 WaltersEdwards, Dorothy J. Edwards, William E. Feb. 25, 1946 A39 pg. 251Edwards, Edith May Edwards, George L Sept. 23, 1957 A52 pg. 501Edwards, Elizabeth Edwards, Andrew J 1873 210Edwards, Elizabeth Edwards, Andrew J. Oct. 24, 1873 L pg. 481Edwards, Eula Mae Edwards, Robert Earl Feb. 13, 1958 A53 pg. 188Edwards, Jack E. Edwards, Caroline May. 10,1954 A48 pg. 254Edwards, Jewell Edwards, Roland L Jul. 15, 1955 A49 pg. 582Edwards, John B. Edwards, Sarah A. Feb. 07, 1922 A10pg. 532Edwards, Lawrence L Edwards, Reba C. Oct. 30, 1950 A44 pg. 229 LoeschEdwards, Mary A. Edwards, George W. Jan. 03,1950 A43 pg. 302Edwards, Stella Mae Edwards, Claude H. Apr. 25,1938 A31 pg. 488Edwards, Susan M. Edwards, Grant Sept. 21,1928 A18 pg. 64Edwards, Thomas Edwards, Malissa Feb. 02, 1907 A2 pg. 247

Page 44: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Edwards, Thomas Edwards, Malissa 1907 903Egan, Clara E. Egan, James P. Oct. 30, 1953 A47 pg. 539Egan, Claude Ray Egan, Eva Jane Jan. 12, 1959 A54 pg. 297Egan, Norma Jean Egan, Ralph Feb. 28, 1947 A40 pg. 284 PrattEgan, Virginia Egan, Roy L. Aug. 28, 1956 A51 pg. 161Egger, Bertha Eula Egger, Raymond Ed. Jun. 02, 1937 A30 pg. 328Ehni, Permeta J. Ehni, John Sept. 13,1878 T pg. 537Ehni, Permetta J Ehni, John 1877 319Ehni, Pernetta Ehni, John 1878 340Eikenberry, Helen J. Eikenberry, Joseph W Apr. 24, 1952 A46 pg. 10 AsztalasEker, Alice Eker, Louis Apr. 30, 1938 A31 pg. 509Eker, Florence J Eker, Fred W 1907 904Eker, Florence J Eker, Fred W 1907 920Eker, Mary Eker, Frank Sept. 07, 1938 A32 pg. 65Elgan, Edna C. Elgan, Elmer C. Sept. 15,1925 A14 pg. 397Elgar, Mary L Elgar, James 1878 332Elgar, Mary L. Elgar, James May. 23, 1878 T pg. 252Elisha, Paul Elisha, June Jul. 12, 1948 A41 pg. 542 WirshupElkins, Ermerson K. Ermerson, Sarah L. Jun. 11, 1947 A40 pg. 489 ArnoldElkins, Helen L. Elkins, Clark S. Nov. 21, 1949 A43 pg. 228Elkins, Leia Elkins, Curtis Jun. 21, 1898 T pg. 154Elkins, Lela Elkins, Curtis 1898 774Elkins, Mariah Elkins, William May. 02, 1903 Y pg. 560Elkins, Mariah Elkins, William 1903 894Elkins, Mary E Elkins, William F 1893 655Elkins, Mary E. Elkins, William Mar. 25, 1893 K pg. 118Elledger, Edward Elledger, Pearl Jun. 04, 1921 A10 pg. 131Eller, Harriet J Eller, Isaac 1869 138Eller, Jesse M. Eller, Alva W. Nov. 27, 1916 A8 pg. 338Eller, Oscar H. Eller, Dema Mar. 04, 1916 A8 pg. 152Eller, William Eller, Mariah J. 1864 123Eller, William Eller, Mariah J. 1864 123Ellett, Donald F. Ellett, Ina E. Mar. 16, 1960 A56 pg. 158Ellett, Squire Ellett, Sarah 1865 123Elliott, Charles F. Elliott, Betty Jean May. 10, 1946 A39 pg. 411 EastElliott, Chester Elliott, Jane Oct. 16, 1943 A37 pg. 342Elliott, Elsie Elliott, Frank W. Sept. 15, 1942 A36 pg. 382Elliott, Frank Elliott, Jessie V. Oct. 21, 1911 A5 pg. 78Elliott, Frank N Elliott, Jessie V 1911 922Elliott, Herman Elliott, Wanda Jun. 26, 1948 A41 pg. 527Elliott, Iris C. Elliott, Kenneth Ray Nov. 27, 1956 A51 pg. 354Elliott, Jennie S Elliott, John F 1893 655Elliott, Jennie S. Elliott, John F. Oct. 28, 1893 K pg. 541Elliott, Kay Elliott, Fred Aug. 21, 1958 A54 pg. 6Elliott, Mildred Elliott, Edward Dec. 15, 1936 A29 pg. 336AEllis, Helen Louise Ellis, William A. Apr. 26, 1948 A41 pg. 405Ellis, James M. Ellis, Edna L. Oct. 21, 1952 A46 pg. 380Ellis, Wanda Ellis, James Oct. 08, 1953 A47 pg. 482 WinklerEllsperman, Dorothy Ellsperman, Howard Dec. 18, 1946 A40 pg. 168Elmore, Amy Elmore, Robert Jan. 26, 1949 A42 pg. 248Elrod, Lois Alice Elrod, Marshall Dec. 21, 1935 A27 pg. 538Elrod, Marshall Elrod, Mildred Nov. 21, 1939 A33 pg. 514Elsey, Evelyn Elsey, Lawrence May. 22,1929 A19 pg. 108Elsner, Edward P. Jr. Elsner, Joan C. Aug. 07, 1954 A55 pg. 43Elsner, Jr. Edward P. Elsner, Joan C. Aug. 07, 1954 A48 pg. 488

Page 45: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Elza, Eliza Elza, Henry 1882 437Emberton, Thursa M. Emberton, Ernest H. Dec. 02, 1922 A12 pg. 131Emery, Della Emery, Thomas Nov. 22, 1884 B pg. 538Emery, Della Emery, Thomas 1884 491Emery, Lucille Emery, Charles M. Mar. 04,1947 A40 pg. 292Emhuff, Icy Em huff, Steven Ray May. 27,1933 A24 pg. 109Emhuff, S. Ray Emhuff, Edna Feb. 04, 1925 A14 pg. 102Emmons, Donna Sue Emmons, Jack B. Dec. 06, 1960 A57 pg. 105Empson, Marietta Empson, Robert N. Jan. 08, 1946 A39 pg. 169Empson, Martha Empson, Edgar Nov. 15, 1943 A37 pg. 380Engel, Leila S. Engel, Harry Sept. 18, 1947 A40 pg. 631Engledow, Charles R. Engledow, Annie Oct. 18, 1913 A6 pg. 328

Engledow, Clarence E. Engledow, Emma O. Oct. 02, 1948 A42 pg. 19Engledow, Cora E Engledow, William 1910 916Engledow, Cora E. Engledow, William Nov. 26, 1910 A4 pg. 334Engledow, Frieda Engledow, James Sept. 30, 1950 A44 pg. 158Engledow, Rufus Engledow, Jane 1872 150English, Juanita English, Claude Oct. 08, 1927 A17 pg. 10 AltopEnnis, Amy Ennis, Harrison Sept. 13, 1890 H pg. 43Ennis, Amy Ennis, Harrison 1889 597Ennis, Claude J. Ennis, Bessie A. Feb. 01, 1940 A34 pg. 16Eppard Clyde Eppard, Jessie Sept. 05, 1938 A32 pg. 31Epperson, Thomas Epperson, Freda Mar. 03, 1939 A32 pg. 567Erton, Mary C. Erton, Fred Feb. 15, 1930 A20 pg. 56Erwin, Lola E. Erwin, Robert Stanley Aug. 01, 1953 A47 pg. 375 MasonEskridge, Belle Eskridge, Richard 1891 623Estes, Mary Estes, George Dec. 02, 1918 A9 pg. 346 GreenEtter, Nancy J. Etter, William Nov. 09, 1859 8 pg. 265Etter, Nancy Jane Etter, William 1859 76Etter, William Etter, Nancy Jane 1854 70Evans, Abner Evans, Mary Apr. 05, 1834 2 pg. 438Evans, Abner Evans, Mary 1833 27Evans, Audley B Evans, Molly 1895 690Evans, Audley B. Evans, Mollie May. 27,1895 O pg. 165Evans, Betty Lou Evans, Donald W. Dec. 03,1951 A45 pg. 348Evans, Charles Evans, Manila Feb. 04,1939 A32 pg. 483Evans, Lulu Evans, William A. Apr. 30,1901 W pg. 420Evans, Luville J. Evans, Donald L Jan. 31,1957 A51 pg. 533Evans, Ruth M. Evans, Lloyd F. Mar. 16,1944 A37 pg. 539Evans, Sarah C Evans, Charles S 1898 772Everman, Neva Everman, Winchel SepL 04,1935 A27 pg. 224Everman, Richard M Everman, Rebecca A 1889 590Everman, Zelpha E. Everman, Arthur D. Nov. 30,1882 Z pg. 321Everman, Zilphia E Everman, Arthur D 1882 437Fairchild, Nannie Fairchild, Robert Mar. 11,1916 A8 pg. 158Falte, Oneta Falte, Edger F. Dec. 01,1922 A12 pg. 128 AllenFams, Frances Farris, Earl Jan. 02, 1925 A14 pg. 66Fancher, Ruth Evelyn Fancher, Howard Wm. Dec. 12,1938 A32 pg. 324 MartinFaris, Charles Faris, Ella 1896 808Faris, Glen Faris, Alma Sept. 20, 1926 A15 pg. 428Faris, Lorraine Faris, Thomas Apr. 24, 1918 A9 pg. 193Faris, William Donald Faris, Doris Evelyn Aug. 19, 1959 A55 pg. 277Farley, Fanny Farley, Francis M 1891 607Farley, Walter Farley, Lulu Dec. 30, 1924 A14 pg. 45

Page 46: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Farmer, Daisy Farmer, Cloud C. Dec. 30, 1926 A16 pg. 70Farmer, Ethel Farmer, James Nov. 04, 1912 A5 pg. 487Farmer, Ethel Farmer, James J 1911 907Farmer, Isa B. Farmer, George W. Dec. 12, 1928 A18pg. 198Farmer, James E Farmer, Caroline 1867 132Farmer, James E. Farmer, Caroline 1867 131Farr, Alice Farr, Raymond Dec. 19,1925 A15pg. 51Farr, Doris Farr, Ernest Oct. 10, 1950 A44 pg. 179Farr, Jefferson V. Farr, Mary E. May. 28, 1920 A10 pg. 365Farr, Mary Jane Farr, Wallace W. Sept. 09, 1941 A35 pg. 396Farrell, Josephine P Farrell, William 1907 897Farris, Altha Farris, Willard Dec. 01, 1938 A32 pg. 271Farris, Sue Fams, William A. Oct. 14, 1960 A56 pg. 624Faucett, John M. Faucett, Jean Sept. 12, 1940 A34 pg. 380Faucett, Mary Jane Faucett, James R. Mar. 19, 1949 A42 pg. 348Faulkner, Cora Faulkner, Harry Nov. 05, 1903 Z pg. 165Faulkner, Cora Faulkner, Harry 1903 855Faulkner, Ethel Faulkner, Ray E. Jun. 18, 1945 A38 pg. 493Faulkner, James R. Faulkner, Mary L Mar. 05, 1945 A38 pg. 331Faulkner, Mary C Faulkner, Charles E 1906 882Faulkner, Mary C. Faulkner, Charles E. Jun. 27, 1906 A2 pg. 82Fazli, Jeni Fazli, Edham Apr. 23, 1954 A48 pg. 239Fearman, Cora Fearman, George Ed. Oct. 05, 1944 A38 pg. 112Fearman, Edward Fearman, Lula B. Oct. 08, 1920 A10 pg. 460Fearman, George E. Fearman, Henrietta Nov. 10, 1914 A7 pg. 131Fears, Betty Fears, Howard Oct. 08, 1957 A52 pg. 543Fee, Blanche D Fee, Frank D 1901 831Fee, Frank D Fee, Blanche D 1899 846Fee, Julius D Fee, Margaret B 1903 855Fee, Julius D. Fee, Margaret B. Nov. 16, 1903 Z pg. 186Fee. Blanche D. Fee, Frank D. Apr. 10, 1901 W pg. 360Feidler, Agnes Dorothy Feidler, Edwin Francis 1909 909

Felberg, Kathleen Felberg, Leonard Nov. 04, 1960 A57 pg. 20 LighthillFeldtman, Mattie Feldtman, Lewis May. 18,1917 A8 pg. 505Felps, Annie (Persley, Anna)

Felps, Sidney (Persley, Jack)

1910 915

Feltner, Molly Feltner, James D. Dec. 19, 1924 A14 pg. 4Feltus, Anna Feltus, John 1906 890Feltus, Annie Feltus, John Feb. 09, 1907 A2 pg. 261Fender, Daniel Fender, Eliza J 1877 317Fender, Daniel Fender, Eliza J. Jul. 07, 1877 R pg. 556Fender, Ellen Louise Fender, Hollis B. Dec. 04, 1944 A38 pg. 178 MillerFender, Jasper Fender, Edna Oct. 30, 1946 A40 pg. 54Fender, Julia Ann Fender, William Feb. 11, 1944 A37 pg. 504 StewartFender, Lillian Fender, Glover May. 23, 1950 A43 pg. 567Fender, Mary Fender, Lawrence Jun. 04, 1921 A11 pg. 182Fender, Sarah M Fender, William 1902 846Fender, Sarah M. Fender, William Jun. 20, 1902 Y pg. 8Fender, Schyler Fender, Lora Dec. 07, 1946 A40 pg. 145Fergurson, Charles B. Fergurson, Mary B. Jan. 14, 1913 A5 pg. 545Fergurson, Fannie E. Fergurson, Fred E. Oct. 12, 1922 A11 pg. 531Ferguson, Frederick Ferguson, Doris Jan. 15, 1944 A37 pg. 466Ferguson, Goldie Ferguson, Orth Apr. 27, 1937 A30 pg. 102Ferguson, Hattie J. Ferguson, Roy A. Oct. 10, 1921 A11 pg. 292

Page 47: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Ferguson, John T. Ferguson, Susie E. Jan. 18, 1945 A38 pg. 245Ferguson, Mary A Ferguson, John F 1886 522Ferguson, Rebecca Ferguson, Samuel Jan. 25, 1860 8 pg. 294Ferguson, Rebecca A Ferguson, Samuel 1859 76Ferman, George Alonzo vs. Ferman, Pearl Dec. 12, 1921 A12 pg. 147Ferree, Helena Ferree, Max L. Apr. 19, 1956 A50 pg. 532Ferugson, Harriet Ferguson, Frederick L. Jun. 20, 1951 A45 pg. 60 WeaverField, Mathew W Field, Sallie J 1892 641Field, Matthew W. Field, Sallie J. May. 15, 1893 K pg. 194Fielder, Agnes D. Fielder, Edwin Francis Jun. 15, 1909 A3 pg. 426Fielder, Edgar Fielder, Clevie Apr. 11, 1949 A42 pg. 391Fielder, Frances Fielder, Frank May. 14, 1945 A38 pg. 440Fielder, G. Edgar Fielder, Mabie E. Sept. 14,1923 A12 pg. 502Fielder, Henry C Fielder, Mary V 1894 681Fielder, Lena E. Fielder, Cornelius Jun. 28, 1904 Z pg. 442Fielder, Louise Fielder, Edgar Mar. 02, 1936 A28 pg. 101Fielder, May Fielder, Edgar G. Jul. 01, 1955 A49 pg. 546Fields, Jess B. Fields, Blanche D. Nov; 13,1911 A5 pg. 104Figg, Clara B. Figg, Robert E. Mar. 04, 1946 A39 pg. 266Figg, Elmer Figg, Pearl May. 01, 1903 Y pg. 532Figg, Elmer Figg, Pearl Feb. 04,1904 Z pg. 276Figg, Elmer Figg, Pearl 1903 854Figg, Jetta Figg, Fred Feb. 20,1932 A22 pg. 331 MayFigley, Norma Figley, Glen Jan. 13,1954 A48 pg. 40Fines, William Fines, Lottie Spet. 11,1917 A8 pg. 538Finley, Ethel Finley, William Apr. 29, 1913 A6 pg. 146Finley, George Finley, Lillie Apr. 09, 1904 Z pg. 341Finley, George Finley, Lillie 1904 858Finley, George P. Finley, Ann Sept. 20,1923 A12 pg. 521Finley, George P. Finley, Anna Nov. 21, 1912 A5 pg. 516Finley, Mae Finley, Danial 1906 876Finley, Mae Finley, Daniel Feb. 10, 1906 A1 pg. 505Finn, Agnes Finn, Martin Jul. 03, 1912 A5 pg. 405Finn, Ira Finn, Alma Mar. 13, 1937 A29 pg. 641Fipps, Bert Fipps, Ettia Mar. 15,1929 A18pg. 499Fipps, Velma Fipps, Burt Jan. 04, 1943 A37 pg. 2Fischer, Frances E. Fischer, Michael G. Aug. 04, 1960 A56 pg. 464Fiscus, Esther Fiscus, Estil Feb. 24, 1932 A22 pg. 340 HinesFiscus, Mary E. Fiscus, George O. Sept. 28, 1949 A43 pg. 100 JohnstonFiscus, Mary E. Fiscus, George O. Feb. 21, 1957 A51 pg. 586Fiscus, Zelma R. Fiscus, Arthur I. Apr. 25, 1949 A42 pg. 425Fish, Cecil Fish, Della Mar. 29, 1949 A42 pg. 363Fishel, Mary E. Fishel, James F. Oct. 13, 1921 A11 pg. 302 KnightFisher, Anita M. Fisher, George C. Aug. 14, 1958 A53 pg. 617Fisher, Bette E. Fisher, Robert D. Aug. 05, 1958 A53 pg. 595 CulbertFisher, Helen Fisher, Donald May. 29, 1937 A30 pg. 313 RuhlinFisher, Mollie Fisher, William 1900 850Fisher, Nettie Fisher, Bert Oct. 19, 1935 A27 pg. 392Fishman, Max Fishman, Semira D. Mar. 25, 1957 A52 pg. 38Fitzgerald, Eva Fitzgerald, Irwin Sept. 07,1936 A28 pg. 454Fitzgerald, Shirley M. Fitzgerald, Joseph C. Nov. 25, 1960 A57 pg. 75Fitzpatrick, Bessie Fitzpatrick, Sherman 1903 877Fitzpatrick, John Fitzpatrick, Sarah 1898 772Fitzpatrick, Sherman Fitzpatrick, Bessie 1910 907

Page 48: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Flack, Harvey B. Flack, Virginia E. Dec. 13, 1948 A42 pg. 157 Final upon paymentFlack, Vriginia R. Flack, Harvey P. Mar. 22, 1952 A45 pg. 564Flake, Velma Jean Flake, Rector R. May. 13, 1950 A43 pg. 549Fleener, Alfred E. Fleener, Mary L Jan. 09, 1951 A44 pg. 356Fleener, Angeline (Jane) Fleener, Archibald 1874 206Fleener, Angetine Fleener, Archibald Mar. 21, 1874 M pg. 185Fleener, Anna Fleener, Lon Mar. 21, 1956 A50 pg. 458Fleener, Bernice Fleener, Alvin Jun. 08, 1956 A51 pg. 13Fleener, Doris Fleener, James S. Sept. 22,1937 A30 pg. 569 RushFleener, Elsie Fleener, Orville Oct. 16, 1931 A22 pg. 60Fleener, Frances G. Fleener, Bobby Lee Aug. 26, 1960 A56 pg. 521Fleener, George Fleener, Ora Dec. 02, 1921 A11 pg. 369Fleener, Helen Fleener, Edgar Mar. 18, 1953 A47 pg. 62Fleener, Idalea Fleener, Minor Wilson Apr. 05, 1949 A42 pg. 378Fleener, Jacqueline Fleener, Leon E. Feb. 04, 1954 A48 pg. 88 CainFleener, Lora Fleener, Harry Frank Apr. 29, 1946 A39 pg. 381 MartinFleener, Margaret Fleener, Charles E. Oct. 19, 1956 A51 pg. 274Fleener, Martha Fleener, Roscoe May. 07, 1943 A37 pg. 169Fleener, Mary Fleener, Leonard Jul. 09, 1956 A51 pg. 74Fleener, Mary Louise Fleener, Alfred E. May. 18, 1949 A42 pg. 490Fleener, Merle Fleener, Nelsie Jun. 20, 1944 A38 pg. 22Fleener, Nelsie Fleener, Minor Sept. 16,1933 A24 pg. 259Fleener, Oscar Fleener, Cora H 1907 904Fleener, Vernal E. Fleener, Wilma M. May. 21, 1956 A50 pg. 600Fleener, Willia Jean Fleener, Leroy Dec. 19, 1956 A51 pg. 408 SpoonmoreFleetwood, Agnes Fleetwood, William Dec. 16,1930 A21 pg. 39Fleetwood, Betty Fleetwood, Billy May. 23, 1958 A53 pg. 413Fleetwood, Doris E. Fleetwood, Hirace Mar. 09, 1960 A56 pg. 139Fleetwood, Edna N. Fleetwood, Ira D. Dec. 01, 1930 A20 pg. 544Fleetwood, Ira Fleetwood, Ruby Nov. 30, 1916 A8 pg. 347Fleetwood, Janet Fleetwood, Robert J. Nov. 19., 1953 A47 pg. 588Fleetwood, Mary Fleetwood, Marshall Jan. 16, 1912 A5 pg. 178Fleetwood, Mary Fleetwood, Marshall 1912 924Fleetwood, Susan R. Fleetwood, William S. Jun. 26, 1943 A37 pg. 245Fleetwood, Wm. Rex Fleetwood, Ruby M. Jun. 21, 1945 A38 pg. 519 FiscusFlemming, Mary Loren Flemming, Dallas H. Dec. 30, 1924 A14 pg. 44Fletcher, Hattie Fletcher, Leonard Dec. 23, 1924 A14 pg. 30Flick, Angie Flick, Roy Dale Apr. 20, 1959 A54 pg. 560 DeremiahFlick, Annalee Flick, Clarence Jan. 19,1946 A39 pg. 190 MeadowsFlick, Eunice Flick, Leon May. 26, 1955 A49 pg. 466Flick, Lorene L. Flick, Harry Edward Nov. 01, 1948 A42 pg. 72Flick, Mary Flick, Lester Leon May. 22, 1957 A52 pg. 202 TaylorFlick, Rowena Flick, Carl May. 03,1945 A38 pg. 425Flinn, Mary T. Flinn, Bruce B. Jul. 09, 1954 A48 pg. 414Flinn, Nancy Flinn, Zach H 1883 453Flinn, Nancy J. Flinn, Zachariah May. 11, 1883 A pg. 72Flora, Velma Flora, Roy Dec. 21, 1929 A19 pg. 474Flory, Ruby Flory, Charles Nov. 30, 1938 A32 pg. 248Floyd, Cletis L Floyd, Kathryn Sept. 20,1947 A40 pg. 635 SkrivinFloyd, Frances Floyd, Ralph Apr. 02, 1958 A53 pg. 298 MaudlinFloyd, Harold Wayne Floyd, Georgia Louise Jan. 28,1950 A43 pg. 353Floyd, LaDonna Floyd, Charles Ross May. 25, 1948 A41 pg. 468 SparksFloyd, Mabel Floyd, Ross Nov. 25, 1952 A46 pg. 458 Smith

Page 49: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Floyd, Mary Floyd, James Sept. 18,1929 A19 pg. 247Floyd, Vivian Jean Floyd, Donald Jay Mar. 22, 1957 A52 pg. 32Flynn Walter James Flynn, Peggy Joyce Dec. 10, 1956 A51 pg. 384Flynn, Alice Flynn, Orville May. 27, 1916 A8 pg. 240Flynn, Dorothy Flynn, Isaac Aug. 28, 1956 A51 pg. 163 WaltersFlynn, Fred Flynn, Dolly Dec. 08, 1945 A39 pg. 110Flynn, Lotchen Flynn, Arnold Dwight Sept. 15, 1950 A44 pg. 123Flynn, Marian Flynn, Clyde May. 18, 1935 A27 pg. 67Flynn, Marjorie J. Flynn, Walter James Jun. 22, 1945 A38 pg. 520Flynn, Mildred Flynn, Walter J. Oct. 18, 1947 A41 pg. 59 TrislerFoddrill, Harry Ivan Foddrill, Mildred May. 22, 1936 A28 pg. 322Foggy, Ellen Foggy, Richard Sept. 25,1886 D pg. 474Fogy, Ellen Fogy, Richard 1886 520Foland, William G. Foland, Mary Jane Nov. 24, 1959 A55 pg. 493 EvansFollowell, Elizabeth Followell, George 1866 129Foote, Merrill Jerome Foote, Karen Dec. 15, 1960 A57 pg. 129 HammondForce, Emma B. Force, Samuel A. Sept 15,1888 F pg. 235Ford, Annice V. Ford, Charles L. May. 07, 1949 A42 pg. 461Ford, Eliza Ford, John W 1880 367Ford, John W Ford, Eliza 1882 417Ford, John W. Ford, Eliza Feb. 10, 1882 Y pg. 347Ford, Mildred Ford, Frederick Feb. 04, 1959 A54 pg. 362Fordice, Maud Fordice, Dennis 1911 917Fordice, Maude Fordice, Dennis Feb. 18, 1911 A4 pg. 425Fordyce, Florence Fordyce, Clyde Dec. 14, 1927 A17 pg. 146Forney, Alpha G. Forney, Joseph M. Feb. 14, 1944 A37 pg. 506 DeckardForth, Myrtle Forth, Rolla Mar. 11, 1940 A34 pg. 89 HendersonFosbrink, Carl Fosbrink, Emma L. Sept. 18, 1950 A44 pg. 131Foster, Elmer L. Foster, Mabie J. Jan. 27, 1947 A40 pg. 227Foster, Nancy Foster, William H. Feb. 11, 1899 T pg. 573Foster, Nancy Foster, William 1898 787Fowler, Forest Fowler, Flavia Marie Sept. 14,1935 A27 pg. 263Fowler, Lucile Fowler, Forest B. Oct. 07, 1935 A27 pg. 339 WilliamsFowler, Mary A Fowler, Jesse 1903 894Fowler, Mary A. Fowler, Jess Apr. 08, 1903 Y pg. 461Fowler, Pauline Fowler, Rodney Apr. 23, 1946 A39 pg. 369Fowler, Wanda T. Fowler, Thompson L. Aug. 04, 1949 A43 pg. 12Fowler, Wanda T. Fowler, Thompson L. Mar. 16, 1948 A41 pg. 337Fowles, John W Fowles, Carrie 1894 678Fowles, John W. Fowles, Carrie Jan. 19, 1895 N pg. 176Fox, Adah A. Fox, William H. May. 29, 1920 A10 pg. 369Fox, Beatricia Elena Fox, Arnold, A. Sept. 06, 1956 A51 pg. 190Fox, David H. Fox, Therese H. Apr. 23, 1956 A50 pg. 538 DolanFox, Dorothy Lou Fox, Ted Lee Oct. 07, 1957 A52 pg. 534Fox, Elmer Fox, Alma Jan. 28, 1914 A6 pg. 447Fox, Emily M. Fox, Juan Eugene Jun. 23, 1959 A55 pg. 111Fox, Emma R. Fox, William H. Oct. 35, 1913 A6 pg. 343Fox, Jesse Fox, Florence Apr. 06, 1939 A33 pg. 29Fox, Mary J Fox, Walter C 1899 792Fox, Mattie Fox, Ora Nov. 17, 1909 A3 pg. 572Fox, Mattie Fox, Ora 1909 911Fox, May E. Fox, James R. Dec. 08, 1954 A49 pg. 109Fox, Nelson H. Fox, Lucille Oct. 02, 1925 A14 pg. 498 Guthrie - annulledFox, Sarah Fox, Moses Aug. 09, 1860 8 pg. 415Fox, Sarah M. Fox, Hiram 1866 126

Page 50: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Fox, Solomon Fox, Pearl Jun. 07, 1937 A30 pg. 342Fox, Solomon Fox, Wanda Mar. 07, 1931 A20 pg. 211Fox, William H. Fox, Catherine Feb. 12,1916 A8 pg. 122Fox, William H. Fox, Rose Jane Jun. 09, 1942 A36 pg. 286Frank, Glen C. Frank, Grace Apr. 23, 1913 A6 pg. 122Franklin, Alma Franklin, John Apr. 19, 1907 A2 pg. 348Franklin, Alma Franklin, John 1906 892Franklin, Arthur Franklin, Grace May. 19, 1934 A25 pg. 326Franklin, John B. Franklin, Nancy K. Oct. 22, 1913 A6 pg. 333Franks, Laverne Franks, Virgil Mar. 19,1942 A36 pg. 142 DepewFranks, Zelma Franks, Virgil Sept. 18,1929 A19pg. 247Franzen, Janet Franzen, Archibald May. 07, 1942 A36 pg. 239Franzmann, Barbara Franzmann, William J. Jan. 16, 1959 A54 pg. 317AFranzmann, William J. Franzmann, Rosa Mar. 16, 1918 A9 pg. 176 HallerFrayser, Marjorie Frayser, Sam Jun. 21 1941 A35 pg. 328Frazier, Edgar G. Franzier, Louise M. Dec. 21, 1926 A16 pg. 39Freda, Maude Freda, Albert Jan. 17, 1911 A4 pg. 367Freda, Maude Freda, Albert F 1910 917Fredrick, Della Mae Fredrick, Edward Wm. Jun. 06, 1946 A39 pg. 462Freed, Fem Freed, Otto May. 09, 1931 A21 pg. 332Freels, Bernice Freels, Loren D. Jan. 11, 1946 A39 pg. 174Freeman, Anna Freeman, King Oct. 16, 1945 A39 pg. 16 WilsonFreeman, Ellsworth Freeman, Alma Sept. 30, 1950 A44 pg. 157Freeman, Helen Freeman, John May. 17, 1955 A49 pg. 444Freeman, James F Freeman, Ida E 1904 862Freeman, James F. Freeman, Ida E. Oct. 12, 1904 Z pg. 495Freeman, Rosa Freeman, Edward Jun. 12, 1902 X pg. 558Freeman, Rosea Freeman, Edward 1902 842French, Henry French, Alice Feb. 18, 1889 F pg. 466French, Henry French, Alice 1889 572French, Henry French, Victoria 1893 655French, John W French, Lucinda 1869 134French, Margaret French, Archie Feb. 09, 1944 A37 pg. 501French, Wesley Fench, Lydia Jan. 19,1905 A1 pg. 40French, Wesley French, Lydia 1904 864Friedline, Dora A. Friedline, Forest O. Nov. 27, 1915 A8 pg. 21Friesenberg, Arline Friesenberg, Oldach Sept. 10,1918 A9 pg. 281Frill, India Frill, James Nov. 23, 1911 A5 pg. 121Frill, India Frill, James 1911 922Fripi, Betty Fripi, Recardo Dec. 15, 1959 A55 pg. 538Fritch, Amanda F. Fritch, Effrey G. Nov. 07, 1942 A36 pg. 498Fritch, Lorrine Fritch, Joseph Dec. 19, 1940 A34 pg. 607 DayFrohmuth, Geneva Frohmuth, Albert J. Jul. 08, 1953 A47 pg. 323 Annulled-KirtsFrost, Naydine Frost, Kelso Sept. 21,1935 A27 pg. 290 LangleyFry, Andrew Fry, Elizabeth 1868 133Fry, Clayton T. Fry, Elizabeth May. 12, 1948 A41 pg. 433 LucasFry, Edna Fry, Harley Jan. 02, 1925 A14 pg. 67 AnnulledFry, Freelen Fry, Alma May Jan. 31,1944 A37 pg. 488 GuestFry, Mary E Fry, William 1876 302Fry, Mary Ellen Fry, William May. 16, 1876 Q pg. 171Frye, Charles Frye, Drucilda Mar. 27, 1906 A1 pg. 549Frye, Charles F Frye, Drueilda 1905 877Frye, Delores Frye, Edward Nov. 15, 1952 A46 pg. 437 StrunkFrye, Henry Frye, Cordelia May. 13, 1892 J pg. 74Frye, John Frye, Ellen Dec. 03, 1948 A42 pg. 138 Jackson

Page 51: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Frye, John Frye, Myrtle B. Oct. 05, 1951 A45 pg. 240 SpencerFrye, John L. Frye, Emma Apr. 01, 1953 A47 pg. 96 EngledowFrye, Paul Frye, Louise May. 05, 1945 A38 pg. 428Frye, Priscilla Frye, Charles 1889 594Frye, Sara H. Frye, Robert E. Apr. 27, 1956 A5Q pg. 563Frye, Virgil D. Frye, Helen L. Nov. 08, 1957 A52 pg. 630Frye, Vrigil H. Frye, Lena Louise May. 12, 1947 A40 pg. 430Fulford, Esco Fulford, Nora Mar. 30, 1895 N pg. 403Fulford, Esco Fulford, Nora 1895 681Fulford, Ethel L. Fulford, Homer Sept. 30,1930 A20 pg. 422Fulford, Harley Fulford, Peggy L. May. 12,1949 A42 pg. 477Fulford, Hazel Fulford, Harley Sept. 12, 1944 A38 pg. 70Fulford, Jesse Fulford, Ina Sept. 28,1932 A23 pg. 156Fulford, John W. Fulford, Mary A. Apr. 30, 1936 A28 pg. 232Fulford, Ruth Ann Fulford, Earl Jul. 28, 1953 A47 pg. 369 GreeneFulford, Ruth Virginia Fulford, Walter B. Jan. 20, 1945 A38 pg. 254Fulford, William E. Fulford, Esther May. 03, 1945 A38 pg. 425 WebbFuller, Dorothy Fuller, Gilbert Oct. 04, 1943 A37 pg. 320 JeffersFuller, Walter E. Fuller, Alice Lee Sept. 17, 1945 A38 pg. 606Fultz, Erma B. Fultz, Fred W. Dec. 01, 1947 A41 pg. 137Fultz, Fred Fultz, Pauline May. 03, 1934 A25 pg. 278Fultz, Helen W. Fultz, Fred W. Oct. 04, 1957 A52 pg. 529 PlummonFunk, Albert Funk, Ella Oct. 26, 1910 A4 pg. 289Funk, Albert Funk, Ella 1910 916Funk, Frances Funk, Fred Dec. 11, 1924 A13 pg. 571Funk, Mary Funk, Herbert Jan. 07, 1946 A39 pg. 165Funk, Wilma Funk, Carl Nov. 15, 1940 A34 pg. 521Funkhouser, Annbelle Funkhouser, Jack Apr. 04, 1957 A52 pg. 64 LoneyFuqua, Sabra F. Fuqua, Charlie Feb. 07, 1913 A6 pg. 12 KingFurman, Maude E. Furman, Gerald V. May. 07, 1934 A25 pg. 286Gabel, Sarah A Gabel, Henry 1906 885Gabel, Sarah A. Gabel, Henry Nov. 08, 1906 A2 pg. 158Gaddis, Mamie Gaddis, William S. Apr. 03, 1940 A34 pg. 128Gaffney, Clovis C. Gaffney, Charles R. Aug. 24, 1954 A48 pg. 551Gall, Ellen Gall, John 1868 133Gallaghen, Mabie J. Gallaghen, Richard L. May. 24, 1947 A40 pg. 457Galloway, Edward E. Galloway, Myrtle M. May. 20, 1924 A13pg. 324Galloway, Edward E. Galloway, Sylvia E. May. 14, 1956 A50 pg. 579Galloway, Hazel Galloway, Glenn O. May. 18, 1935 A27 pg. 68Galloway, Martha Ann Galloway, Ernest M. Oct. 06, 1947 A41 pg. 28 EdwardsGalyan, Alice F. Galyan, Clarence W. May. 26, 1955 A49 pg. 466Galyan, Charles Galyan, Mary M. Nov. 28, 1953 A47 pg. 605 JacksonGalyan, Helen C. Galyan, Thomas Apr. 16, 1946 A39 pg. 354Galyon, John Galyon, Louisa A. Sept. 11,1930 A20 pg. 349Galyon, Tabitha Galyon, William 1911 920Galyon, Tobitha Galyon, William Jun. 26, 1911 A4 pg. 572Games, Gladys Games, Max Feb. 28, 1953 A47 pg. 23Gann, William Gann, Susan Oct. 23, 1905 A1 pg. 324Gann, William Gann, Susan 1905 871Gansey, William Gansey, Laura Arp. 07, 1906 A1 pg. 575Gardner, Bertha Gardner, Alva Sept. 30, 1940 A34 pg. 426 DoverGardner, Charles Gardner, Dora Mar. 31, 1899 U pg. 71Gardner, Charles Gardner, Dora 1898 790Gardner, Dora Gardner, Charles 1897 770Gardner, Ertice Gardner, John T. Sept. 12, 1939 A33 pg. 323

Page 52: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Gardner, Robert D. Gardner, Mary K. May. 21, 1958 A53 pg. 401Garland, Deloris Ann Garland, Jack C. Jr. Feb. 01, 1950 A43 pg. 359 DyerGarland, Jack Cattem Garland, Juliann E. Oct. 24, 1946 A40 pg. 47Garland, Kathryn Garland, Hugh O. Jun. 22, 1960 A56 pg. 372Garland, Rosemary Garland, Willie H. Jun. 22, 1946 A39 pg. 499 KirkmanGarnsey, Laura Garnsey, William 1906 882Garnsey, William Garnsey, Lizzie Oct. 29, 1897 S pg. 146Garnsey, William Garnsey, Martha Oct. 10, 1923 A12 pg. 578Garrett, Betty Louise Garrett, Cecil O. Oct. 04, 1947 A41 pg. 26 CarmichaelGarrettson, Jesse J Garrettson, Ellen 1869 134Garrison, Charles P Garrison, Grace 1899 805Garrison, Charles P. Garrison, Grace Jan. 31, 1900 V pg. 177Garrison, Geneva Garrison, Walter F. Feb. 15, 1951 A44 pg. 435Garrison, Grace Garrison, Charles P 1896 710Garrison, Martha Garrison, James Mar. 17, 1959 A54 pg. 477 FloydGarrison, Martha Garrison, James N. Mar. 30, 1960 A56 pg. 196 FloydGarrison, Mary Garrison, Ernest Oct. 13, 1934 A26 pg. 66Garrison, Zella Dell Garrison, Joseph L May. 16, 1921 A11 pg. 136Gartin, Paul Gartin, Lenora May. 24, 1930 A20 pg. 267Gary, Vada C. Gary, Thomas N. Apr. 23, 1953 A47 pg. 159Gascoyne, Joann Gascoyne, Donald A. Mar. 04, 1960 A56 pg. 132Gaskin, Allen Gaskin, Luella Sept. 30, 1944 A38 pg. 105Gaskins, Allen Smiley Gaskins, Anita Jean Jun. 22, 1959 A55 pg. 110B TurnerGeary, Margaret A Geary, William 1910 915Geary, Margaret A. Geary, William Jul. 06, 1910 A4 pg. 230Geer, Leslie Geer, Martha Apr. 04, 1949 A42 pg. 375Geer, Phyllis Geer, Leslie Jun. 29, 1955 A49 pg. 539Gehring, John Gehring, Lou Ellen Jul. 31, 1953 A47 pg. 373AGeier, Edith Geier, Oliver May. 26, 1947 A40 pg. 459Geise, Mary Geise, Jerome Martin Dec. 18, 1940 A34 pg. 604 McMeansGeisert, Mazelle Geisert, William Ray Jan. 23, 1959 A54 pg. 332Geisweit, Wilma M. Geisweit, Robert G. Apr. 16, 1948 A41 pg. 388Gelvin, Euphemia Gelvin, Andrew J 1869 135Genda, George Robert Genda, Vivian Louise Jan. 27, 1941 A35 pg. 40Genier, Minnie Pearl Genier, Louis Brooks Oct. 04, 1916 A8 pg. 313Gentry, Louella Gentry, Granvil Feb. 27, 1937 A29 pg. 587George, Elanor George, Harry J. Mar. 16, 1923 A12 pg. 293George, Kenneth L George, Beatrice V. Aug. 14, 1956 A51 pg. 140George, Mary George, Roscoe Apr. 17, 1948 A41 pg. 392George, Mildred George, Kenneth Mar. 14, 1953 A47 pg. 56George, Pearl George Jessie Jun. 02, 1934 A25 pg. 361George, William George, Sarah M 1871 156Gerber, Rhue Gerber, Theodore Nov. 22, 1954 A49 pg. 75AGibbs, Lydia Gibbs, James W 1860 77Gibbs, Lydia Gibbs, James W. May. 09, 1860 8 pg. 382 VossGibbs, Virginia Gibbs, Wendell C. Dec. 11, 1958 A54 pg. 252Gibson, Charles Gibson, Ellen 1878 341Gibson, Ellen Gibson, Charles Dec. 07, 1880 X pg. 109Giddings, Nina Giddings, Jas. Frank Dec. 12, 1927 A17pg. 136Gifford, Leona Gifford, George Feb. 05, 1937 A29 pg. 497Gifford, Margaret Gifford, Ross Apr. 26, 1941 A35 pg. 213Gilbert, Belle Gilbert, William Jan. 11,1912 A5 pg. 170Gilbert, Belle Gilbert, William 1911 924Gilbert, Isabella Gilbert, William May. 25,1896 Q pg. 75Gilbert, Isabelle Gilbert, William 1896 726

Page 53: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Giles, Bertha Giles, George O. Dec. 30, 1929 A19 pg. 496 TaylorGiles, Dela A. Giles, George B. Apr. 12, 1898 S pg. 578Giles, Della A Giles, George B 1893 656Giles, Della A Giles, George B 1898 770Giles, Pearl Giles, George Jan. 17, 1908 A2 pg. 548Gilgli, Flavio Gigli, Ruby Feb. 03, 1950 A43 pg. 366Gill, Anna E. Gill, Bernard P. Oct. 17, 1936 A29 pg. 132Gill, Mary E. Gill, John S. Feb. 27,1925 A14 pg. 169Gill, Robert L Gill, Amelia Jul. 25, 1949 A42pg. 620Gillam, Daphne Gillam, Stanley Mar. 06, 1951 A44 pg. 484Gillaspie, Daniel Gillaspie, Susie 1893 660Gillaspie, Emma Gillaspie, Floyd Feb. 12,1938 A31 pg. 319Gillaspie, James Gillaspie, Ollie Nov. 21, 1903 Z pg. 205Gillaspie, James S Gillaspie, Ollie L 1903 855Gillaspie, Jean B. Gillaspie, Donald L Oct. 05, 1946 A40 pg. 8Gillaspie, Mary P Gillaspie, Luke H 1905 871Gillaspie, Mary P. Gillaspie, Luke H. Nov. 10,1905 A1 pg. 359Gillaspie, Sarepta Gillaspie, Daniel Sept. 25,1886 D pg. 468Gillaspie, Serrepta Gillaspie, Daniel 1886 520Gillaspy, Agnes Gillaspy, Jas Milton Sept. 30,1927 A16 pg. 565Gillaspy, Daniel Gillaspy, Katie 1901 839Gillaspy, Daniel Gillaspy, Susie May. 08, 1894 M pg. 146Gillaspy, Donnie J. Gillaspy, Loretta Sue Apr. 16, 1959 A54 pg. 550 ShieldsGillaspy, James W. Gillaspy, Zoe May. 02, 1929 A19 pg. 43Gillaspy, Kate Gillaspy, Daniel Jan. 22, 1903 Y pg. 242Gillaspy, Kate Gillaspy, Daniel 1902 883Gillaspy, Katie Gillaspy, Daniel 1901 833Gillaspy, Willard Gillaspy, Ginette Nov. 14, 1950 A44 pg. 252Gillespie, Carl Gillespie, Mary M. Oct. 15, 1932 A23 pg. 216Gillespie, Stella Gillespie, James Apr. 26, 1913 A6 pg. 133Gillihan, Bette Jean Gillihan, Jesse Apr. 17, 1952 A45 pg. 610Gilliland, Robert Gilliland, Sarah 1883 474Gillum, John Gillum, Eunice Dec. 01, 1959 A55 pg. 504 SwitzerGilmore, Della Gilmore, Crutis Apr. 10,1905 A1 pg. 143Gilmore, Della Gilmore, Curtis 1904 866Gilmore, Louise Gilmore, Rex Vincent Oct. 02, 1956 A51 pg. 238 ReedGilson, Clara E Gilson, Harry H 1911 918Gilson, Clara E. Gilson, Henry H. Apr. 14,1911 A4 pg. 467 GellerGilson, Ellen Gilson, Charles 1880 386Gimlin, Edith Gimlin, Dale May. 13, 1943 A37 pg. 177Gines, Elsie M. Gines, Ray I. Feb. 09, 1952 A45 pg. 486Ginger, Lorenz D. Giner, Myra Mar. 25, 1944 A37 pg. 549Glidewell, Mildred L. Gildewell, Arthur Jan. 12, 1951 A44 pg. 364 WithemGobel, Elizabeth Gobel, Lewis Jan. 21,1879 U pg. 199Gobet, Elizabeth Gobet, Lewis 1878 346Godsey, Earl Ward Godsey, May E. Dec. 15,1944 A38 pg. 195Godsey, Frank H. Godsey, Elizabeth May. 27, 1932 A23 pg. 6Godsey, Henry Ward Godsey, Flora Nov. 25, 1910 A4 pg. 328Godsey, Mildred L. Godsey, Herbert L. Nov. 25, 1958 A54 pg. 221Godsey, Virgil W. Godsey, Cleta Sept. 29,1931 A21 pg. 532Godsey, William Godsey, Sally May Nov. 20, 1903 Z pg. 201Godsey, William Godsey, Sally May 1903 857Goen, Gladys Goen, Charles Oct. 01, 1921 A11 pg. 274Gofourth, Viola H. Gofourth, Hansford Apr. 02, 1945 A38 pg. 373Golden, Grace Golden, William B. Jan. 10, 1948 A41 pg. 219

Page 54: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Golden, Jennie L. Golden, Howard N. Dec. 23, 1937 A31 pg. 203Golden, Sarah Golden, William Dec. 14,1883 A pg. 537Golden, Sarah Golden, William 1883 467Gonce, Tinsa Gonce, Dean Apr. 29, 1939 A33 pg. 87 AxsomGooch, Janice Marie Gooch, Robert R. Oct. 15, 1949 A43 pg. 160 BetznerGood, David F. Good, Evelyn Dec. 23, 1947 A41 pg. 179Goodley, Deborah A Goodley, Jim 1871 142Goodman, Billie W. Goodman, Patricia Oct. 07, 1954 A48 pg. 616Goodman, Burl Goodman, Glendora Nov. 18, 1950 A44 pg. 263Goodman, Edna Goodman, Herman Feb. 11,1909 A3 pg. 299Goodman, Edna Goodman, Herman 1909 907Goodman, Harold Goodman, Alice May Sept. 02, 1955 A50 pg. 52 FleenerGoodman, Herman A Goodman, Effie 1905 894Goodman, Isaac F Goodman, Rachel 1909 910

Goodman, John Robert Goodman, Lucy B. Mar. 06 1916 A8 pg. 153Goodman, Louis A. Goodman, Violet M. Nov. 10, 1960 A57 pg. 35Goodman, Manda A. Goodwin, Charles M. Oct. 19, 1908 A3 pg. 175Goodman, Nell Goodman, Frank Apr. 19, 1941 A35 pg. 192Goodman, Phyllis Goodman, Billy Wade Feb. 08, 1950 A43 pg. 379 Annulled-SandersGoodman, Ralph Goodman, Jean Jun. 29, 1949 A42 pg. 582Goodman, Vessie Goodman, Roy Apr. 06, 1907 A2 pg. 325Goodman, Vessie Goodman, Roy 1907 894Goodson, Lula Mae Goodson, William F. Nov. 05, 1943 A37 pg. 368 HarveyGoodwin, Anne Goodwin, William 1839 44Goodwin, Jesse Goodwin, Martha J. 1868 133Goodwin, Maude A Goodwin, Charles M 1908 908Goodwin, Oscar D. Goodwin, Madonna Y. Dec. 09, 1927 A17 pg. 126Goodwin, William Goodwin, Ann Mar. 10, 1843 4 pg. 255Gooldy, Betty Gooldy, James Nov. 18, 1950 A44 pg. 265Gooldy, James Gooldy, Iva Feb. 16, 1945 A38 pg. 304Gordon, Thomas Gordon, Kate Jan. 29 1904 Z pg. 264Gordon, Thomas Gordon, Kate 1903 854Gore, Rosamond Gore, Gene N. Dec. 15, 1960 A57 pg. 131Gorman, Eleanor Gorman, Alfred L May. 12, 1951 A44 pg. 610 RoehrGorman, Vera B. Gorman, J. Paul Dec. 01, 1939 A33 pg. 537 LeinerGose, Peter Gose, Isabella 1824 7Gose, Peter Goser, Isabela Apr. 05, 1824 1 pg. 289Goss, Enoch Goss, Emily 1906 885Goss, Frank Goss, Eva Sept. 15, 1945 A38 pg. 602Goss, Jessie Bell Goss, Frank L Jun. 26, 1951 A45 pg. 72Gourley, Jane C Gourley, Thomas 1879 359Gourley, Jane C. Gourley, Thomas Sept. 13,1879 V pg. 212Grady, Orville Grady, Mona Apr. 10, 1905 A1 pg. 144Grady, Orville Grady, Mona 1905 866Graham, Eliza Graham, Sam Z 1886 523

Graham, JohnGraham (Kellar), Susannah 1852 67

Graham, John Graham, Susannah Mar. 16, 1852 6 pg. 347Graham, Lillie Graham, Leo 1911 907Graham, Louisa Graham, Samuel May. 14,1888 F pg. 107Graham, Louisa Graham, Samuel 1888 560Graham, Margaret D. Graham, Raymond Jan. 11, 1936 A27 pg. 605Grammer, Martha J. Grammer, William Jan. 17, 1946 A39 pg. 188 PettitGrant, Betty L. Grant, Robert L. Apr. 05, 1955 A49 pg. 342 Cooper

Page 55: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Graus, Helen W. Graus, Philip H. Dec. 11, 1948 A42 pg. 154Graves, Allen L Graves, Etta Ruth May. 23, 1958 A53 pg. 413Graves, Charles C. Graves, Dorothea J. Sept. 26,1930 A20 pg. 409Graves, Charles C. Graves, Dorothea J. Feb. 18, 1947 A40 pg. 261Gray, Agnes Gray, Kenneth Mar. 17, 1923 A12 pg. 306Gray, Carolyn Gray, Jerome Jul. 16, 1958 A53 pg. 550Gray, Gladys Gray, Fred Feb. 09, 1931 A21 pg. 128Gray, Helen Gray, Hillery S. Feb. 22, 1934 A25 pg. 112 PalmerGray, James S Gray, Lucy A 1889 590Gray, Mae D. Gray, Dow L. Apr. 13, 1951 A44 pg. 551Gray, Margie E. Gray, David E. Jan. 18,1950 A43 pg. 337Gray, Mary Gray, Guy Sept. 20,1935 A27 pg. 285Gray, Mildred M. Gray, Kenneth D. Jun. 03, 1933 A24 pg. 153Gray, Ned Gray, Lois LaVeme Mar. 16, 1944 A37 pg. 540Graybeal, Mary A. Graybeal, Jacob May. 02, 1957 7 pg. 413Graybell, Mary Ann Graybelll, Jacob 1856 74Grayson, Chester Grayson, Alice Jun. 14, 1944 A38 pg. 40Green, Effie Green, James Dec. 21, 1896 Q pg. 372 SwaffordGreen, Effie Green, James 1895 726Green, Fred Green, Golda May Nov. 28, 1938 A32 pg. 236Green, Laura Green, Charles Hiram Apr. 05, 1946 A39 pg. 334Green, Maud B Green, William F 1907 901Green, Maude B. Green, William F. Oct. 15, 1907 A2 pg. 463Greene, Charles F. Greene, Maggie Dec. 28, 1928 A18 pg. 308Greene, Gorgianna Greene, Max R. May. 29, 1924 A13 pg. 347Greene, Harry E. Greene, Vernadeed Jun. 21, 1945 A38 pg. 519Greene, Mary Greene, Harry Dec. 22, 1928 A18pg. 296Greene, Sallie Greene, Frederick Feb. 06, 1901 W pg. 191Greene, Sallie Greene, Frederick 1900 829Greer, Dollie M Greer, Solomon 1907 901Gregson, Cecilia Gregson, Charles May. 16,1931 A21 pg. 353Greimes, Maude Greimes, Edward May. 19, 1945 A38 pg. 448Grider, Frances Grider, Don Nov. 05, 1956 A51 pg. 308Grider, Pauline Grider, Roscoe K. Sept. 14, 1944 A38 pg. 76Griffin, Beverly Griffin, Marion Nov. 14, 1960 A57 pg. 46Griffin, Daniel J. Griffin, Mary E. Jul. 27, 1957 A52 pg. 384

Griffin, DavidGriffin, Martha E (nee Adkins) 1863 85

Griffin, David Griffin, Martha E. May. 04, 1864 9 pg. 333Griffin, David Hurley Griffith, Fannie V. Oct. 15,1915 A7 pg. 559Griffin, Dulcenia Griffin, William Sept. 14,1887 E pg. 349Griffin, Dulcina Griffin, William 1887 546Griffin, Mary Griffin, Henry Sept 25,1877 S pg. 220Griffin, Mary A Griffin, Henry 1877 319Griffin, Myrtle Marie Griffin, Ralph Homer Jul. 05, 1956 A51 pg. 67Griffin, William Griffin, Margaret Nov. 02, 1853 7 pg. 14Griffin, William Griffin, Margaret 1853 69Griffith, Albert B. Griffith, Edith G. Feb. 10, 1931 A21 pg. 131Griffith, Sarah Griffith, Samuel Mar. 16, 1852 6 pg. 350Griffith, William M. Griffith, Hattie E. Sept. 30,1929 A19 pg. 287Griffiths, Sarah Griffiths, Samuel 1852 67Grifford, Mildred Gifford, Allen Sept. 25,1937 A30 pg. 579Grimes, Wanda Rose Grimes, Lloyd Ray Feb. 17, 1942 A36 pg. 93Griner, Wanda Griner, James L Sept. 13, 1943 A37 pg. 284 MayGrissom, Marilyn Grissom, Gail Oct. 06, 1951 A45 pg. 242

Page 56: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Grogan, Haskle Grogan, Ethel Apr. 19, 1956 A50 pg. 531Grogan, Haskle Grogan, Lillian Apr. 15, 1950 A43 pg. 503Grogan, Haskle Grogan, Lillie Jan. 05, 1950 A43 pg. 310Grogan, Shirley Grogan, Edward Nov. 12, 1958 A54 pg. 185Groh, Alma Opal Groh, Harry W. Jun. 19, 1951 A45 pg. 58Gromer, Deva G romer, Howard Nov. 30, 1935 A27 pg. 456 GrovesGroomer, Darling H. Groomer, Cecil Dec. 16, 1938 A32 pg. 340Groomer, Farrell Groomer, Darling Aug. 19, 1960 A56 pg. 502 PriceGroomer, Nellie Groomer, William Dec. 27, 1927 A17 pg. 173Groomer, Ruby Groomer, Darling Feb. 17, 1958 A53 pg. 197Groomer, Ruth Groomer, Darling Feb. 06, 1943 A37 pg. 45

Gross, Russell Wayne Gross, Genevieve I. Sept. 15, 1939 A33 pg. 342Grossman, Lillian Grossman, Paul Jan. 17, 1957 A51 pg. 478Grosvenon, Silas N. Grosvenon, Mary A. Apr. 29, 1863 9 pg. 250Grosvenor, Silas N Grosvenor, Mary A 1863 85Groub, Isaac Groub, Theresa 1886 536Ground, Bertha Ground, Samuel S. Oct. 14, 1937 A30 pg. 651Ground, Dessie Ground, Samuel 1908 903Ground, Gerald P. Ground, Mildred L. Sept. 18, 1945 A38 pg. 610Ground, Sarah J Ground, Isaac L 1903 857Ground, Sarah J. Ground, Isaac Feb. 11, 1904 Z pg. 289Grounds, lone Grounds, Iva Nov. 10, 1943 A37 pg. 373Grounds, Samuel S. Grounds, Dessie May Dec. 02, 1918 A9 pg. 347Grubb, Alice Arleen Grubb, Ralph Ray Aug. 07, 1956 A51 pg. 129 ChandlerGrubb, Belle Grubb, William Apr. 26, 1910 A4 pg. 156Grubb, Belle Grubb, William 1910 916Grubb, Beulah Grubb, Raymond May. 05, 1930 A20 pg. 98 WardGrubb, Blanche Grubb, Lloyd Oct. 12, 1942 A36 pg. 445Grubb, Cora Grubb, John W 1911 927Grubb, Cora Grubb, John W. Apr. 30, 1912 A5 pg. 320Grubb, Etheridge Grubb, Geneva Feb. 03, 1936 A28 pg. 2Grubb, George Grubb, Emma Dec. 28,1933 A24 pg. 527Grubb, Heart Grubb, Minnie Oct. 06, 1921 A11 pg. 283Grubb, John W. Grubb, Hazel M. Sept. 27,1934 A25 pg. 534Grubb, Linda Grubb, John H. Dec. 06, 1960 A57 pg. 103Grubb, Marjorie R. Grubb, Etheridge E. Jun. 11, 1956 A51 pg. 18Grubb, Stephen W. Grubb, Sylvia A. Feb. 09, 1946 A39 pg. 225Grubbs, Elizabeth Grubbs, Thomas 1879 359Grunsey, Laura A. Gurnsey, William C. Nov. 18, 1912 A5 pg. 511Guest, Marguerite Guest, William Jr. Feb. 06, 1946 A39 pg. 220 MassyGuinn, Ruth Guinn, Russell Lee Sept. 14, 1946 A39 pg. 592 HayesGumm, Celia Gumm, James Jul. 04, 1908 A3 pg. 140Gumm, Celia Gumm, James 1907 905Gunn, Frank C. Gunn, Leeta V. Dec. 10, 1936 A29 pg. 301Gunsalus, Merle Gunsalus, Irwin C. Mar. 07, 1950 A43 pg. 438Gurnsey, William Gurnsey, Lizzie 1897 754Guthrie, Sarah E Guthrie, William 1872 162Guy, Marion Guy, Minnie B. May. 18,1896 Q pg. 40Guy, Marion E Guy, Minnie B 1896 726Gwaltney, Orpha D. Gwaltney, Henry J. Jun. 02, 1933 A24 pg. 143Gyger, Bertha Sue Gyger, Jerry Nov. 17, 1959 A55 pg. 478Haase, Mary Haase, David C. Feb. 16, 1929 A18 pg. 422Hacker, Alma K. Hacker, Deffern Dec. 07, 1921 A11 pg. 350Hacker, Amanda E Hacker, Otto 1910 915

Page 57: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Hacker, Anderson O Hacker, Maggie 1905 893Hacker, Anderson O Hacker, Magnetta 1904 861

Hacker, Anderson Otto Hacker, Margnetta Feb. 16, 1905 A1 pg. 88Hacker, Deffern Hacker, Nellie Mar. 09, 1929 A18 pg. 477Hacker, Deffren Hacker, Velma Oct. 10, 1935 A27 pg. 349Hacker, Delta Mae Hacker, John W. Oct. 13, 1937 A30 pg. 645Hacker, Edith Hacker, Sherman Oct. 09, 1945 A39 pg. 6Hacker, Gladys Hacker, Hollis Feb. 05, 1954 A48 pg. 90 HitchcoxHacker, Jean E. Hacker, Richard E. Oct. 16, 1958 A54 pg. 134Hacker, Kattie Hacker, Henry V. Oct. 13, 1908 A3 pg. 168Hacker, Kittie M Hacker, Henry V 1908 905Hacker, LaDona Hacker, Henry V. May. 15, 1935 A27 pg. 56 SmithHacker, Maggie Hacker, Otto Apr. 29, 1905 A1 pg. 189Hacker, Mary Hacker, John William May. 17, 1946 A39 pg. 425Hacker, Mary Hacker, Robert May. 10, 1957 A52 pg. 174Hacker, Nora E. Hacker, William J. Sept. 14,1923 A12 pg. 501Hacker, Ola Hacker, Thomas Oct. 05, 1925 A14 pg. 503Hacker, Sarah J. Hacker, Henry V. Oct. 03, 1922 A12 pg. 77Hacker, Wade L. Hcker, Adelia F. Sept. 28, 1920 A10 pg. 436Hackler, Katherine Hackler, Sheldon May. 10, 1932 A22 pg. 492Hadden, Mary A Hadden, Joseph A 1901 835Hadden, Mary A. Hadden, Joseph A. Oct. 21, 1901 X pg. 68Hadden, Nina B. Hadden, Lloyd Dec. 18, 1939 A33 pg. 569Haddix, Patricia L. Haddix, Ollie James May. 11, 1954 A48 pg. 259Hagan, Hattie Hagan, James Sept. 13,1876 Q pg. 320Hagan, Hattie Hagen, James 1876 307Hagan, Nancy Hagan, Edward J. Jan. 22, 1954 A48 pg. 64Hagan, Wanda Hagan, Edward Aug. 06, 1957 A52 pg. 399Hagopian, Jeanne M. Hagopian, John V. Feb. 07, 1955 A49 pg. 221 HiemannHahn, Dixie Lou Hahn, Charles C. Jun. 30, 1953 A47 pg. 302 MooreHahn, Joyce Hahn, Raymond Jan. 09, 1942 A36 pg. 16Hall, Alda F. Hall, Arlie A. Oct. 31, 1946 A40 pg. 60Hall, Bertha I. Hall, Bart May. 02, 1914 A6 pg. 572 HettleHall, Catherine E. Hall, Joseph Earl Jul. 03, 1952 A46 pg. 165 HollerHall, Cora Hall, Levi Oct. 06, 1916 A8 pg. 316Hall, Delores Ruth Hall, Earl Keith Jan. 21, 1955 A49 pg. 186Hall, Edith Hall, Sherman Jan. 04, 1944 A37 pg. 452 FlickHall, Floyd Hall, Ethel Nora Oct. 10, 1942 A36 pg. 442Hall, Floyd H. Hall, Ella Feb. 24, 1945 A38 pg. 315 SpeltsHall, Forest M. Hall, Alberta A. Feb. 26, 1925 A14 pg. 167Hall, Gilbert Hall, Dorothy Oct. 04, 1933 A24 pg. 338Hall, Jennie Hall, Isaac Oct. 16, 1912 A5 pg. 461 RushHall, Juanita Hall, Robert Sept. 12, 1952 A46 pg. 276 HodgeHall, Lester Hall, Ester May.23, 1931 A21 pg. 377Hall, Lewis D. Hall, Carrie A. Nov. 23, 1913 A5 pg. 522Hall, Lizzie Hall, Ora Sept. 13, 1921 A11 pg. 219Hall, Lizzie Hall, Ora Mar. 03, 1923 A12 pg. 259Hall, Mary E. Hall, Ralph Feb. 25, 1928 A17 pg. 311 HughesHall, Robert E. Hall, Mary Louise Nov. 10, 1950 A44 pg. 246 BarrettHall, Stella L. Hall, Walter S. Feb. 12, 1934 A25 pg. 90Hall, Thomas Eugene Hall, Mildred Geneva Apr. 21, 1944 A37 pg. 581Hall, Walter S. Hall, Mary Mar. 11, 1937 A29 pg. 632Hall, William A. Hall, Viola May Apr. 29, 1936 A28 pg. 217Halstead, Lena Halstead, Bert Oct. 24, 1956 A51 pg. 283

Page 58: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Halsted, Florence Halsted, William Jun. 05, 1915 A7 pg. 439 ReathHalton, James W.L. Halton, Tressie May Mar. 09, 1925 A14 pg. 187Ham, Bessie Ham, Joe Dec. 03,1917 A9 pg. 39 GrimsleyHam, Della F. Ham, Joseph H. Apr. 25, 1903 Y pg. 518Ham, Dellia Florence Ham, Joseph H 1903 893Ham, Elizabeth Ann Ham, Addison Apr. 28, 1916 A8 pg. 195Ham, Harold Ham, Wilma Jan. 25,1947 A40 pg. 224Ham, Laura Ham, Pete Apr. 23, 1952 A46 pg. 8Ham, Pete Ham, Leato May. 27,1950 A43 pg. 578Ham, Peter Ham, Villis Sept. 25,1918 A9 pg. 304Ham, Wendell Ham, Phyllis May. 27,1941 A35 pg. 273Ham., Glodene Ham, William A. Jan. 16, 1956 A50 pg. 322Hamblen, Anna M. Hamblen, Cecil Ira May. 15, 1959 A55 pg. 19Hamilton, Ida Hamilton, Harry Jun. 06,1912 A5 pg. 363Hamilton, Ida Hamilton, Harry 1911 929Hamilton, Iva Hamilton, William C. Sept. 28,1920 A10pg. 437Hamilton, Maggie Hamilton, Joe David Feb. 26, 1959 A54 pg. 423 Annulled-DyerHamilton, Myrtle Hamilton, Walter Oct. 06, 1950 A44 pg. 172Hamilton, Ruby L. Hamilton, Robert L Apr. 02,1957 A52 pg. 59Hamilton, Ruby L. Hamilton, Robert L. Jan. 28,1955 A49 pg. 202Hamlett, Iona C. Hamlett, Geo.W.D. Jun. 08, 1934 A25 pg. 388Hamlin, Ida Hamlin, Jackson E. Nov. 09, 1909 A3 pg. 550Hamline, Ida Hamline, Jackson E 1909 911Hamm, Betty Sue Hamm, Jackie Don Jun. 25, 1959 A55 pg. 116Hamm, Clarence Hamm, Roma Mar. 08, 1960 A56 pg. 138Hamm, Deloris Hamm, Donald Jan. 16, 1951 A44 pg. 369Hamm, George Hamm, Ethel Dec. 23, 1916 A8 pg. 384Hamm, Hugo Hamm, Margaret Nov. 24, 1959 A55 pg. 493Hamm, Letha L Hamm, Ertie Mar. 28, 1941 A35 pg. 157Hamm, Norma Hamm, Donald Apr. 28, 1958 A53 pg. 350Hamm, Norma Jean Hamm, Donald Earl Jul. 07, 1960 A56 pg. 405Hamm, Phyllis Joan Hamm, Ralph Leslie Sept. 17, 1957 A52 pg. 489Hamm, Violet Hamm, Willie Nov. 02, 1949 A43 pg. 193Hammock, Charlotte Hammock, David Mar. 19, 1956 A50 pg. 452Hammond, Howard Hammond, Lillian May. 28, 1924 A13pg. 345Hancock, Ellen Hancock, Marvin Dec. 15, 1959 A55 pg. 535Hancock, Emma M. Hancock, Samuel T. Nov. 22, 1913 A6 pg. 390Hancock, Ida B Hancock, Samuel J 1894 684Hancock, James Hancock, Lottie 1893 656Hancock, Jessie O. Hancock, Elmer S. Mar. 17,1942 A36pg. 137 PeckHancock, Lena Hancock, Oren E. Sept. 22,1951 A45 pg. 211Hancock, Oren Estel Hancock, Lena L Mar. 02,1956 A50 pg. 420Handley, Ellis Handley, Ada Apr. 26, 1957 A52 pg. 131Hanen, Robert E. Hanen, Dorothy E. Feb. 25,1960 A56 pg. 103 SidmanHanna, Doris Hanna, Jack Earl Oct. 05, 1954 A48 pg. 607Hanna, Henrietta Hanna, Carl F. Nov. 30, 1938 A32 pg. 250Hanna, James Hanna, Mary A 1893 647Hanna, James Hanna, Mary A. Nov. 06, 1893 L pg. 11Hanna, Kathryn L. Hanna, Hugh Oct. 10, 1956 A51 pg. 263Hannan, Monzella Hanna, Earl May. 02, 1947 A40 pg. 412Hanson Charles Hanson, Mary 1878 418Hanson Daniel Hanson Mary J 1883 460Hanson, Alma Hanson, Claude Oct. 09, 1937 A30 pg. 627Hanson, Betty Hanson, Albert Jun. 25, 1956 A51 pg. 46 DownsHanson, Clogyne Hanson, Harold Apr. 10,1942 A36 pg. 169

Page 59: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Hanson, Daniel Hanson, Mary Sept. 06,1883 A pg. 208Hanson, Eloise Hanson, Claude Apr. 04, 1939 A33 pg. 11 GreyHanson, Grace M. Hanson, Charles Sept. 15,1934 A25 pg. 501Hanson, John Hanson, Hazel Mary Mar. 17, 1923 A12 pg. 301Hanson, Louis Hanson, Velma Feb. 11, 1939 A32 pg. 513Hanson, Marjorie Hanson, Kenneth Dec. 11, 1953 A47 pg. 630Hanson, Marjorie Hanson, Kenneth Nov. 22, 1954 A49 pg. 74Hanson, Sarah E. Hanson, Ambrose 1863 122Harden, Charles Harden, Anna Sept. 08,1919 A10 pg. 1Harden, Charles Harden, Clara Dec. 15, 1922 A12 pg. 155Harden, Hazel Harden, Noble E. Nvo. 25, 1942 A36 pg. 539 RunyonHarden, John Harden, Lorena Jun. 24, 1939 A33 pg. 255Harden, Laura Harden, John Dec. 01, 1922 A7 pg. 129Harden, Mary E. Harden, Herbert May. 04, 1960 A56 pg. 272Harden, Otis Harden, Louise Oct. 19, 1943 A37 pg. 346Harden, Robert Leon Harden, Mary Edith Dec. 21, 1955 A50 pg. 275Harden, Sarah A Harden, William 1908 899Hardin, Dorothy J. Hardin, William N. Mar. 13, 1958 A53 pg. 251Hardin, Edward Hardin, Margaret J. Sept. 11, 1941 A35 pg. 405Hardin, Helen Pauline Hardin, Ralph C. Feb. 27, 1959 A54 pg. 426Harding, Flossie Harding, Alva Nov. 24, 1919 A10 pg. 114Harding, Katie Harding, Walter Oct. 16, 1906 A2 pg. 136Harding, Katie Harding, Walter 1906 885Harding, Marjorie Harding, Ernest E. Dec. 15, 1959 A55 pg. 540Harding, Samuel B. Harding, Caroline H. Dec. 20, 1916 A8 pg. 375Harding, William Harding, Rose Mary Dec. 01, 1945 A39 pg. 97Harding, William Harding, Viola Oct. 03, 1936 A29 pg. 37Harding, Zelphia L. Harding, William M. Feb. 07, 1958 A53 pg. 176Hardy, Betty Lou Hardy, Gregory Allen Aug. 20, 1959 A55 pg. 279Hardy, Betty M. Hardy, Ernest J. Jan. 28, 1952 A45 pg. 460Hardy, Betty Maxine Hardy, Ernest J. Dec. 07, 1955 A50 pg. 244Hardy, Emma C Hardy, Joseph M 1889 592Hardy, Emma C. Hardy, Joseph M. Jan. 20, 1890 G pg. 290Hardy, Freeda Hardy, Frank Oct. 14, 1929 A19pg. 345Hardy, Goldie Hardy, Charles Mar. 12, 1935 A26 pg. 434Hardy, Iris Hardy, Donald Feb. 02, 1955 A49 pg. 212Hardy, Joseph M Hardy, Emma C 1889 579Hardy, Margaret L. Hardy, Ernest Jackson Sept. 30, 1946 A39 pg. 630 HarrisHardy, Mary Hardy, Ollie Sept. 08, 1938 A32 pg. 81Hardy, Mary Hardy, Robert Apr. 25, 1956 A50 pg. 553Hardy, Mary June Hardy, Paul Richard Dec. 10, 1953 A47 pg. 628Hardy, Rosabelle Hardy, Merle E. Nov. 05, 1957 A52 pg. 614Hardy, Wilma Hardy, Robert Sept. 24, 1958 A54 pg. 84Hargan, Ruth Hargan, Rogers Oct. 05, 1940 A34 pg. 437 FoxHarkins, Arda F. Harkins, Clifton Apr. 05, 1960 A56 pg. 208Harlow, Ellie Harlow, Harvey Dec. 14, 1923 A13pg. 78Harlow, Jeanette L. Harlow, James F. Jul. 02, 1959 A55 pg. 142Harlow, Leah Harlow, James Sept. 29, 1922 A12 pg. 288Harlow, Leatha Harlow, James 1923 IHarmon, Ethel Harmon, Clayborn C. Dec. 11, 1948 A42 pg. 154Harmon, Frank K. Harmon, Margaret May. 31, 1955 A49 pg. 479Harmon, John Harmon, Sarah Jane 1868 132Harmon, John W Harmon, Elizabeth 1901 838Harmon, John W. Harmon, Elizabeth Jan. 29, 1902 X pg. 299Harmon, Martin L Harmon, Flora R. Dec. 23, 1919 A10pg. 179

Page 60: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Harmon, Robert Harmon, Olive Mar. 04, 1946 A39 pg. 267Harper, Carol Sue Harper, Billie Lloyd Aug. 31, 1954 A48 pg. 558Harper, Grace Gill Harper, Fowler V. Dec. 05, 1950 A44 pg. 291Harper, Melinda Harper, George W 1870 138Harper, Rebecca A. Harper, James H. Oct. 14, 1955 A50 pg. 128Harper, Wanda Harper, William Jun. 21, 1958 A53 pg. 560Harper, Wiliam Harper, Lucy May. 27, 1933 A24 pg. 113Harper, William Harper, Wanda Oct. 28, 1954 A49 pg. 23 RushHarper, William Harper, Zelma Jan. 11, 1954 A48 pg. 34 FiscusHarrell, Reid L Harrell, Dorothy Oct. 25, 1955 A50 pg. 149Harrell, Reid L. Harrell, Thelma Fern May. 18, 1937 A30 pg. 239Harrington, Edwin S. Harrington, Shirley Mar. 24, 1960 A56 pg. 184AHarris Eliza J Harris, Miles 1878 333Harris, Anna Doris Harris, Frederick E. Sept. 30, 1959 A55 pg. 370Harris, Eliza J. Harris, Miles May. 23, 1878 T pg. 253Harris, Elizabeth G. Harris, Ora Clayton Oct. 11, 1946 A40 pg. 23 GravesHarris, Fannie Harris, Charles Apr. 12, 1901 W pg. 365Harris, Fannie Harris, Charles 1901 832Harris, James Harris, Emma Apr. 27, 1887 E pg. 178Harris, James Harris, Emma 1887 536Harris, Jennie E. Harris, Lemuel Harvey Sept. 20, 1946 A39 pg. 608 BrannonHarris, Kathryn Harris, Gilbert Apr. 30, 1943 A37 pg. 159Harris, Linda Lu Harris, David S. Jun. 23, 1955 A49 pg. 528 Annulled-DeBoyHarris, Mary Pauline Harris, William H. May. 15, 1947 A40 pg. 438 RobinsonHarris, Mildred L. Harris, Loren N. Sept 26, 1940 A34 pg. 417 BrockHart, Florence E. Hart, Wesley A. Aug. 08, 1952 A46 pg. 228Hartfield, Frank Hartfield, Mary Mar. 10, 1922 A11 pg. 464Hartfield, Lonnie Hartfield, Leivie Mar. 10, 1922 A11 pg. 464Hartley, Anna L. Hartley, Paul A. Jan. 24,1947 A40 pg. 222 HyerHartman Malinda E Hartman George 1882 460Hartman, Anna Hartman, John Apr. 09, 1910 A4 pg. 134Hartman, Colleen P. Hartman, Jacob Nov. 26, 1948 A42 pg. 120Hartman, Florence Hartman, Fred A. Dec. 15, 1936 A29 pg. 328 WagnerHartman, Malinda Hartman, George 1893 638Hartman, Malinda E Hartman, George 1890 619Hartman, Malinda E. Hartman, George Mar. 17, 1893 K pg. 78Harvey, Ruth Harvey, Robert 1841 42Harvey, William Harvey, Cassandra Mar. 17,1847 5 pg. 300Harvey, William Harvey, Cassandra 1847 57Hash, Gayle Hash, Russell Apr. 16, 1946 A39 pg. 354 HuffHash, James Hash, Mintha Oct. 08, 1915 A7 pg. 540Hash, William V. Hash, Mabie L. Feb. 12, 1934 A25 pg. 89Hasket, Sarah Hasket, Ephrain 1872 105Haskett, Robert Haskett, Evelyn Jul. 16, 1954 A48 pg. 437Hasting, Wayne Hasting, Verna Apr. 30, 1931 A21 pg. 301Hastings, Helen Hastings, John Oct. 09, 1952 A46 pg. 344Hastings, Stanley Hastings, Geneva Dec. 13, 1949 A43 pg. 278Hatchett, Esther Hatchett, Walter Feb. 08, 1936 A28 pg. 330 &May 23, 1936Hatfield, Heiida Hatfield, Louis W. Jan. 23, 1958 A53 pg. 130Hatfield, Martha J Hatfield, Isaac 1860 78Hatfield, Martha J. Hatfield, Isaac May. 05, 1860 8 pg. 354Hathaway, Margaret Hathaway, William 1869 135Hatley, Paul J. Hatley, Della J. Apr. 06, 1946 A39 pg. 336 HackerHattabaugh, Ernest Hattabaugh, Mary Jun. 09, 1951 A45 pg. 40Hatton, Avis Maxine Hatton, Charles Nov. 26, 1957 A53 pg. 25

Page 61: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Hatton, Florence Hatton, Samuel Jan. 25, 1956 A50 pg. 342Hatton, Frances E. Hatton, Ora Lee Jan. 10, 1946 A39 pg. 173Hatton, Lula N. Hatton, Arthur Mar. 27, 1952 A45 pg. 574Hatton, Pauline Hatton, James M. Sept. 25,1957 A52 pg. 506Haupt, Helen Haupt, Casper W. May. 31, 1919 A9 pg. 559Hause, Leafa Hause, Robert Jun. 14, 1946 A39 pg. 478Hause, Robert L. Hause, Martha L. Oct. 29, 1959 A55 pg. 437Haverly, Savannah Haverly, Arthur Jan. 21, 1913 A5 pg. 568 PetersHaverty, Norma Jean Haverty, Donald Mack Oct. 10, 1947 A41 pg. 42 HerringHavlin, Neoma E. Havlin, Earl Jan. 17, 1946 A39 pg. 187 BohonHawk, Howard Hawk, Maude May. 11, 1932 A22 pg. 495Hawkins, Alva S. Hawkins, Nellie Dec. 15, 1926 A16 pg. 17Hawkins, Birtle Hawkins, Verbia May. 18, 1960 A56 pg. 301 WardHawkins, Carolyn J. Hawkins, Bert May. 04, 1959 A54 pg. 614Hawkins, Carolyn Jo Hawkins, Bert Mar. 04, 1957 A51 pg. 608Hawkins, Cora Hawkins, Elmer Jun. 04, 1927 A16 pg. 421 BranhamHawkins, Dorothy Hawkins, Olin C. Feb. 02, 1956 A50 pg. 363Hawkins, Emma Hawkins, Logan May. 10, 1934 A25 pg. 295Hawkins, Ida Hawkins, Elijah Feb. 16, 1928 A17 pg. 272Hawkins, Jack R. Hawkins, Jacqueline Jun. 05, 1952 A46 pg. 78A CainHawkins, James K. Hawkins, Sarah T. Oct. 29, 1912 A5 pg. 481Hawkins, Julia Hawkins, Charles W. Jan. 26, 1960 A56 pg. 23Hawkins, Lillian Hawkins, Ernest Feb. 14, 1916 A8 pg. 123Hawkins, Lizzie Hawkins, Lewis J. Feb. 13, 1924 A13pg. 165Hawkins, Lucile Hawkins, Wylie Oct. 13 1923 A13 pg. 5Hawkins, Mary F. Hawkins, Halo Mar. 04, 1957 A51 pg. 608Hawkins, Mary Jane Hawkins, Gordon Apr. 27, 1940 A34 pg. 179Hawkins, Mary L. Hawkins, Clovis E. Oct. 20, 1953 A47 pg. 513Hawkins, Maxine Hawkins, Richard Mar. 26, 1956 A50 pg. 468Hawkins, Oscar Hawkins, Linden Sept. 15, 1939 A33 pg. 341Hawkins, Oscar Hawkins, Lola Edith Sept. 12,1958 A54 pg. 50Hawkins, Patricia Hawkins, Berlin Mar. 16, 1959 A54 pg. 470Hawkins, Robert Hawkins, Ellen Oct. 07, 1944 A38 pg. 115Hawkins, Robert W. Hawkins, Mildred Joan Aug. 18,1959 A55 pg. 273 CainHawkins, Russell Hawkins, Jennie Oct. 08, 1927 A17 pg. 4Hawkins, Thomas Hawkins, Sarah 1866 128Hawkins, Virginia M. Hawkins, John F. May. 09, 1946 A39 pg. 407Hay, Margaret Hay, John Oct. 15, 1938 A32 pg. 213Hayden, Gladys L. Hayden, Raymond G. Mar. 16, 1946 A39 pg. 286Hayden, Robert E. Hayden, Opal Mar. 13, 1929 A18 pg. 491Hayes, Esther Hayes, Clarence Jun. 03, 1933 A24 pg. 167Hayes, Sarah E. Hayes, Andrew J. Nov. 19, 1900 W pg.16Hayman, Arabela Hayman, William H. Mar. 31, 1915 A7 pg. 314Haynes, Margareta Haynes, Lester Dec. 15, 1938 A32 pg. 336Hays, Albert Hays, Anna J. Nov. 24, 1905 A2 pg. 568Hays, Anna Hays, Isaac Dec. 08, 1920 A10 pg. 502Hays, Barabara Hays, Lester Dec. 08, 1959 A55 pg. 520 FordHays, Charles Hays, Lesley Apr. 21, 1908 A3 pg. 49Hays, Danny Hays, Carolyn Aug. 02, 1956 A51 pg. 124Hays, David A. Hays, Beverly Joan Jul. 26, 1960 A56 pg. 442Hays, Edgar Hays, Letitia Jun. 20, 1952 A46 pg. 116Hays, Edna Hays, George M. Oct. 24, 1946 A40 pg. 45Hays, Edna A. Hays, George M. May. 13, 1952 A46 pg. 31Hays, Ella Hays, Albert J. Sept. 26,1929 A19pg. 279Hays, Fannie B. Hays, George M. Nov. 02, 1959 A55 pg. 443 Jones

Page 62: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Hays, George Hays, Victoria Oct. 13, 1931 A22 pg. 38Hays, George M. Hays, Grace Jun. 11, 1938 A31 pg. 653Hays, Harley Hays, Virginia May. 06, 1929 A19 pg. 53Hays, Iva Hays, Otto Sept. 29,1931 A21 pg. 532Hays, Lester Hays, Ruth Evelyn May. 01,1937 A30 pg. 154 PriceHays, Lois Hays, John M. Mar. 05, 1958 A53 pg. 230Hays, Lola Hays, Roscoe Jun. 05, 1936 A28 pg. 379Hays, Mabel Hays, Fred Jun. 29, 1960 A56 pg. 387Hays, Margaret Ann Hays, Tommy Oct. 20, 1953 A47 pg. 511Hays, Mildred Hays, Willis May. 15, 1958 A53 pg. 388Hays, Oda Hays, Andrew Jun. 12, 1944 A38 pg. 13Hays, Peter Hays, Amanda Oct. 14, 1927 A17 pg. 34Hays, Peter Hays, Nannie May. 17, 1929 A19 pg. 90Hays, Sarah E Hays, Andrew J 1896 690Hays, Sarah E Hays, Charles 1910 915Hays, Sarah E. Hays, Andrew J. May. 18, 1895 O pg. 107Hays, Thomas F. Hays, Laura Mar. 12, 1932 A22 pg. 393Hays, William Hays, Genevieve Jun. 23, 1941 A35 pg. 331Hays, William R Hays, Amanda 1903 857Hays, William R. Hays, Amanda Feb. 02, 1904 Z pg. 273Hays, Wilma B. Hays, Marvin Lloyd Apr. 30, 1959 A54 pg. 604Hayse, Jesse Hayse, Lillian Jun. 03, 1937 A30 pg. 335Hayse, Lesley Hayse, Charles Apr. 21, 1908 A3 pg. 49Hayse, Sarah E Hayse, Andrew J 1900 817Hayworth, Nora E Hayworth, Charles C 1909 921Hazel, Doris Hazel, Harold Nov. 02, 1956 A51 pg. 304Hazel, Elijah T Hazel, Martha J 1892 639Hazel, John G. Hazel, Ellen G. Jan. 20, 1939 A32 pg. 438 GaskillHazel, Mary Hazel, Joseph 1850 66Hazel, Nancy Sue Hazel, James E. May. 27, 1960 A56 pg. 330 YatesHazel, Russell Hazel, Georgia Apr. 22, 1939 A33 pg. 64 AbramsHazel, Willard Guy Hazel, Catherine L. Sept. 12, 1945 A38 pg. 465Hazzard, Florence Hazzard, Martin J. Oct. 03,1946 A40 pg. 3Heacox, Ora Heacox, Orville May. 25, 1936 A28 pg. 334Head, Glen Head, Gertrude Dec. 13, 1930 A21 pg. 34Headdy, Dorlores Headdy, Hubert Jun. 09, 1934 A25 pg. 397Heady, John W. Heady, Dorothy Sept. 27, 1950 A44 pg. 153Hearth, Sarah C. Hearth, John May. 17,1921 A11 pg. 138Heath, Kathren Heath, Grover Jackson Apr. 28, 1947 A40 pg. 402Heck, Mary A. Heck, Joseph E. May. 09, 1922 A11 pg. 526 FoutlyHeckman, Elma Heckman, Wilbur Dec. 18,1931 A22 pg. 198Hedden, Carolee Hedden, Burlin May. 16, 1956 A50 pg. 587 ClarkHedrick, AnnaBelie L. Hedrick, Merle E. Apr. 13,1956 A50 pg. 517 LoneyHedrick, Clavis Hedrick, Heston Jun. 12, 1937 A30 pg. 375Hedrick, Elma Hedrick, Pricie Feb. 19, 1924 A13 pg. 176 HendricksHedrick, Etta Hedrick, Pricey Jan. 03, 1920 A10 pg. 199Hedrick, Lucille E. Hedrick, Dwight Dec. 12, 1940 A34 pg. 593Hedrick, Thomas L. Hedrick, Martha Irene Oct. 15, 1957 A52 pg. 558Heidt, Wenona A. Heidt, Arnold P. Jun. 01, 1946 A39 pg. 453Heiser, Charles Heiser, Kate Mar. 23, 1891 H pg. 489Heiser, Charles W Heiser, Kate 1891 607Heiser, Mary E Heiser, Charles H 1896 710Heiser, Mary E. Heiser, Charles H. Oct. 22,1896 Q pg. 287Helener, Sarah A Helener, Harry F 1910 915Helfrich, Susan A. Helfrich, David A. May. 17, 1918 A9 pg. 231

Page 63: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Helft, Ruby Helft, Leonard May. 26, 1924 A13 pg. 335 McGuireHellenburg, Adeline Hellenburg, Harvey 1894 674Hellenburg, Early Hellenburg, Viola Jul. 07, 1954 A48 pg. 407

Hellenburgh, Catharine Hellenburgh, John 1878 346Hellener, Sarah A. Hellener, Hany F. Jul. 09, 1910 A4 pg. 250Helms, Beatrice Helms, Bruce Mar. 03, 1937 A29 pg. 601Helms, Callie Helms, George Nov. 11, 1893 L pg. 49Helms, Callie Helms, George 1893 651Helms, Edna Helms, John W 1905 870Helms, Eva Helms, John Russell Oct. 07, 1938 A32 pg. 181 MooreHelms, Fred Helms, Anna Dec. 31, 1930 A21 pg. 75Helms, Grace L Helms, James Logan Jun. 07, 1937 A30 pg. 342Helms, Harvey Helms, Grace Dec. 04, 1923 A13pg. 52Helms, Hazel B. Helms, Bruce Nov. 29, 1943 A37 pg. 401Helms, Kate Helms, Clarence Oct. 25, 1911 A5 pg. 84 HaysHelms, Kate Helms, Clarence 1911 922Helms, Leonard Helms, Vera Jean Dec. 01, 1942 A36 pg. 549Helms, Lillian Helms, Walter Apr. 09,1907 A2 pg. 330Helms, Lillian Helms, Walter 1907 893Helms, Mary A Helms, Logan 1909 911Helms, Mary A. Helms, Logan Nov. 20, 1909 A3 pg. 592Helms, Vera M. Helms, Leonard Nov. 12, 1947 A41 pg. 103Heltenburg, Janet Heltenburg, Boyd Feb. 17, 1960 A56 pg. 83 LynnHeltenburg, Joseph Heltenburg, Elizabeth May. 25, 1920 A10 pg. 359Heltenburg, Joseph Heltenburg, Mary E 1893 638Helton, Buna E. Helton, William C. Sept. 15,1936 A28 pg. 520Helton, Charlotte E. Helton, James E. Jan. 20, 1958 A53 pg. 119Helton, Dorothy Helton, Elza Sept. 17,1927 A16 pg. 516Helton, Lewis Helton, Anna B. Mar. 31, 1894 M pg. 52Helton, Lewis P Helton, Anna B 1894 664Helton, Lorene Helton, Kyle Oct. 29, 1947 A41 pg. 75 HammHelton, Lorene Helton, Kyle Apr. 15, 1950 A43 pg. 503 HammHelton, Rosa L Helton, Enoch S 187 341Helton, Rosa L Helton, Enoch S. Sept. 10,1878 T pg. 489Hemphill, Hester A Hemphill, John C. May. 08, 1854 7 pg. 80Henderson, Beatrice Henderson, Otis Apr. 12, 1947 A40 pg. 370Henderson, Beatrice Henderson, Otis Dec. 02, 1955 A50 pg. 233Henderson, Dorothy Henderson, Glen Dec. 01, 1933 A24 pg. 442Henderson, Edna W. Henderson, Kenneth Nov. 09, 1939 A33 pg. 493Henderson, Ettie Henderson, Jerry 1886 524Henderson, Ettie Henderson, Jerry 1887 536Henderson, Frances Henderson, Jack Jun. 06, 1946 A39 pg. 463 SearsHenderson, George Henderson, Ella M. Oct. 02, 1933 A24 pg. 314Henderson, John H. Henderson, Jane Dec. 17, 1920 A10 pg. 525Henderson, Juanita Henderson, George Nov. 22, 1950 A44 pg. 273Henderson, Mary G. Henderson, Frank Dec. 23, 1935 A27 pg. 539Hendrick, Patricia F. Hendrick, Charles D. Aug. 12, 1955 A50 pg. 14 FehlHendricks, Dora Hendricks, William 1893 656Hendricks, Dwight E. Hendricks, Stella M. Feb. 24, 1945 A38 pg. 317Hendricks, Ella Hendricks, James May. 15, 1926 A15 pg. 298Hendricks, Georgia Hendricks, Ona Oct. 27, 1945 A39 pg. 40Hendricks, Gertrude Hendricks, Cecil May. 21, 1946 A39 pg. 430 HobsonHendricks, Josephine Hendricks, Robert Jun. 29, 1940 A34 pg. 318Hendricks, Louisa J Hendricks, Frederic 1880 367

Page 64: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Hendricks, Louisa J. Hendricks, Frederick Feb. 21, 1880 W pg. 130Hendricks, Mildred Hendricks, Herbert Sept. 24, 1941 A35 pg. 434Hendricks, Myrtle I. Hendricks, William H. Dec. 12, 1944 A38 pg. 193 BechtelHendricks, Oda Hendricks, Cecil Sept. 12, 1945 A38 pg. 596 HaysHendricks, Ona Hendricks, Carolyn Nov. 05, 1947 A41 pg. 89Hendricks, Rose Hendricks, Herbert Oct. 09, 1950 A44 pg. 177Hendricks, Virgil Hendricks, Mary Sept. 10, 1938 A32 pg. 89Hendrickson, Donna Hendrickson, Walter L Oct. 24, 1953 A47 pg. 525Hendrickson, John E. Hendrickson, Evelyn Dec. 28, 1927 A17 pg. 181Hendrickson, Robert Hendrickson, Edith Jan. 03, 1931 A21 pg. 81 AnnulledHendrickson, Walter L Hendrickson, Marian Sept. 12, 1949 A43 pg. 57Hendrix, Charles C Hendrix, Nettie I 1903 855Hendrix, Charley C. Hendrix, Bertha I. Nov. 21, 1903 Z pg. 206Hendrix, George Hendrix, Nellie Sept. 26,1919 A10 pg. 62Hendrix, Gertrude Hendrix, Claude M. Sept. 13, 1915 A7 pg. 467Hendrix, Kathryn Hendrix, William Taft Oct. 04, 1934 A26 pg. 21Hendrix, Mary J Hendrix, Gabriel 1880 397Hendrix, Thomas A Hendrix, Mattie 1910 916Hendrix, Thomas A. Hendrix, Ethel E. Sept. 08, 1938 A32 pg. 81Hendrix, Thomas A. Hendrix, Mattie Oct. 15, 1910 A4 pg. 276Henley, Rose Henley, Henry H 1912 927Henley, Rose Henley, Henry H. Apr. 08, 1912 A5 pg. 284Henning, Miles Henning, Catharine 1870 153Henry, Agnes Henry, Creighton May. 09, 1942 A36 pg. 223Henry, Cora Peters, Henry Feb. 16, 1910 A4 pg. 87Henry, Laura Henry, Robert Setp. 24,1930 A20 pg. 401Henry, Margaret E Henry, James E 1870 138Henry, Martha E. Henry, Wm. Thomas Dec. 23, 1918 A9 pg. 370Henry, Wesley Henry, Mildred Oct. 23, 1957 A52 pg. 585Henshaw, R. Virgil Henshaw, Estella M. Oct. 09, 1934 A26 pg. 32Hensley, Maud A. Hensley, George W. May. 16, 1918 A9 pg. 229Henson, Lula Henson, Louis Dec. 10, 1936 A29 pg. 302Henthorn, Joanna Henthorn, Robert 1907 899Henthron, Joanan Henthorn, Robert Feb. 15, 1908 A2 pg. 587Hepner, Ruth P. Hepner, Herman S. Nov. 16, 1948 A42 pg. 105Herbin, James E. Herbin, Sybil Jun. 21, 1950 A44 pg. 9Herbin, James E. Herbin, Sybil Jun. 17, 1957 A52 pg. 261Herman, Betty Jane Herman, Lambert L. Aug. 15, 1960 A56 pg. 491Herner, Mary Hemer, John Paul May. 29, 1925 A14 pg. 350 Annulled-MillerHerring, Margaret Herring, Ernest Bill May. 10, 1954 A48 pg. 254 CritesHerron, Frank M. Herron, Rachel N. May. 27, 1946 A39 pg. 444Hesler, Harold Heiser, Lavina May. 21, 1923 A12 pg. 399Hesler, Robert Hesler, Alberta Sept. 29. 1949 A43 pg. 125Hess, Edith Pauline Hess, Norman Glenn Sept. 20, 1947 A40 pg. 635 RidgeHester, Lucille Hester, Robert Mar. 11, 1946 A39 pg. 276 ChandionHetherington, May Hetheringtotn, Fred Apr. 29, 1913 A6 pg. 145Hettel, Ulysses Hettel, Jennie Oct. 31,1911 A5 pg. 90Hettle, Dollie Hettle, Verna May Dec. 28,1932 A23 pg. 344Hettle, Earl H. Hettle, Ina L. Aug. 04, 1958 A53 pg. 589Hettle, Ethel Hettle, Dollie E. Sept 14,1950 A44 pg. 121Hettle, George Keith Hettle, Sharon K. Aug. 12, 1960 A56 pg. 486Hettle, Hallie Hettle, Earl Sept. 16,1936 A28 pg. 522 DouglasHettle, Ulysses Hettle, Jennie 1911 922Hewitt, Ida C Hewitt, Harry A 1911 920Hewitt, Ida C. Hewitt, Harry A. July. 07, 1911 A4 pg. 590 Mahan

Page 65: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Hibler, William Hibler, Eloise Dec. 08,1937 A31 pg. 152Hickam, Ethel Hickman, Clinton 1907 902Hickman, Ellen Hickman, Jesse Mar. 01,1955 A49 pg. 274Hickman, Ethel Hickman, Clinton Oct. 23, 1907 A2 pg. 481Hicks, Hulda M Hicks, James A 1894 707Hicks, James Hicks, Rebecca 1834 15Hicks, James A Hicks, Hulda May 1894 664Hicks, Nora Hicks, Thomas E. Sept. 10,1930 A20 pg. 345 MooreHiestand, Norma Hiestand, Max E. Oct. 31, 1952 A46 pg. 403Higert, Walter Higert, Leona 1906 928Higgins, Elizabeth Higgins, Homer Jun. 01, 1935 A27 pg. 113Higgins, Ellen Jane Higgins, James H. Jul. 18,1953 A47 pg. 355Higgins, Jessie Higgins, James Jun. 30, 1945 A38 pg. 538Higgins, Lula V. Higgins, Homer J. Nov. 17,1908 A3 pg. 213Higgins, Mary M. Higgins, James S. Feb. 13,1922 A11 pg. 428Higgins, Minnie Higgins, Wesley May. 02, 1942 A36 pg. 214Higgins, Ruth L Higgins, Ivan D. Sept. 11,1950 A44 pg. 109 WilsonHiggins, Sarah Higgins, C. Harry Jan. 21,1952 A45 pg. 443 WiseHiggins, Sarah Higgins, Harry Jun. 27,1942 A36 pg. 335Hile, Edith Hile, Paul Mason Jan. 14,1960 A55 pg. 594Hill, David S. Hill, Betty Jo Dec. 08, 1954 A49 pg. 112Hill, Dorvel E. Hill, Floyd E. Dec. 30, 1926 A16 pg. 70 StevensHill, Elmer Hill, Dorothy Jan. 10, 1948 A41 pg. 218Hill, Geneva E. Hill, Don Richard Mar. 12, 1949 A42 pg. 335Hill, Lois Hill, Stanley F. Nov. 28, 1947 A41 pg. 131 PorterHill, Louise Hill, William Apr. 04, 1944 A37 pg. 562Hill, Loutta Hill, Billy Joe Oct. 20, 1955 A50 pg. 138Hill, Mary Hill, Roy Feb. 10, 1953 A46 pg. 603Hill, Richard E. Hill, Judith Jane Sept. 16,1955 A50 pg. 73Hill, Russell Hill, Twanette Jun. 06, 1939 A33 pg. 205Hill, Threses M. Hill, Roy A. Nov. 17, 1955 A50 pg. 200Hillenberg, Irene F. Hillenberg, Lorence Sept. 06, 1938 A32 pg. 33 BakerHillenberg, Lawrence Hillenberg, Fem Sept. 16, 1943 A37 pg. 292Hillenburg, Carol Hillenburg, Emmert Oct. 07, 1939 A33 pg. 421Hillenburg, Elbert Hillenburg, Sylvia Oct. 10, 1936 A29 pg. 71Hillenburg, Iva Hillenburg, Charles R. Nov. 15, 1912 A5 pg. 505Hillenburg, Lawarence J Hillenburg, Geneva M. Oct. 24, 1960 A57 pg. 2Hillenburg, Mary A. Hillenburg, Jason A. Nov. 18, 1940 A34 pg. 525Hillenburg, Vietta L. Hillenburg, Jason L Aug. 26,1960 A56 pg. 520Hillenburg, Wanda Hillenburg, Robert Dec. 04, 1956 A51 pg. 374Hillenburg, William C. Hillenburg, Alice Feb. 15, 1919 A9 pg. 424Hillsamer, Arta Laura Hillsamer, David E. Mar. 22, 1946 A39 pg. 298Hinds, Bertha Hinds, Cleve Mar. 31,1914 A6 pg. 524 AdamsHinds, Mabel E. Hinds, Floyd F. Jun. 02, 1951 A45 pg. 28Hinds, Ruth A. Hinds, Cleve E. May. 15,1920 A10 pg. 342 CummingsHines, Hulcy Dale Hines, Dorothy Oct. 06, 1939 A33 pg. 413Hines, Sarah E Hines, Jerome 1907 904Hines, Sarah E. Hines, Jerome Apr. 17, 1908 A3 pg. 41Hinkle Margaret Jane Hinkle, Samuel Edwin Dec. 20, 1947 A41 pg. 176Hinkle, Earl Hinkle, Lucille Jun. 15, 1945 A38 pg. 486Hinkle, Henry E. Hinkle, Bertha E. Oct. 04, 1916 A8 pg. 309Hinkle, Phillip E. Hinkle, Doris Oct. 05, 1948 A42 pg. 24 Annulled-MartinHinkle, Reba Hinkle, Charles W. May. 09, 1946 A39 pg. 407Hinkle, Reba Hinkle, Charles W. Oct. 18, 1946 A40 pg. 36

Page 66: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Hinkle, Robert Blaine Hinkle, Elizabeth M. Oct. 26, 1954 A49 pg. 14Hinkston, Maria S Hinkston, Thomas 1843 50Hinkston, Mosia S. Hinkston, Thomas Mar. 05, 1845 4 pg. 233 (Maria)Hinshaw, Ida I. Hinshaw, R. V. Feb. 07, 1938 A31 pg. 286Hinton, Pearl Hinton, William J. Dec. 21, 1934 A26 pg. 179Hitchcock, Mabel E. Hitchcock, Joseph R. Jun. 03, 1938 A31 pg. 618Hitchcox, Gladys Hitchcox, Bernard Jan. 05, 1948 A41 pg. 201

Hitchcox, Lawrence H, Hitchcox, Donna B. May. 04, 1959 A54 pg. 612Hite, Alice Hite, William Oct. 13, 1908 A3 pg. 167Hite, Alice Hite, William 1908 906Hite, Charles Hite, Iva Mar. 04, 1920 A10 pg. 266Hite, Malinda A Hite, William H 1904 870Hite, Rachel Hite, Andrew J. Nov. 25, 1885 C pg. 509Hite, Rachel L Hite, Andrew J 1885 507Hoadley, Stella Hoadley, Elmer et al 1905 876Hoard, Dora Hoard, John Oct. 17, 1892 J pg. 271Hoard, Dora Hoard, John W 1891 631Hoard, John Hoard, Mary Kate 1911 920Hoard, John W Hoard, Hettie 1903 847Hoard, Mary Hoard, John Feb. 15, 1919 A9 pg. 425Hoard, Minnie Hoard, Roger Feb. 07, 1945 A38 pg. 288Hobbs, Pauline Hobbs, Leonard Jan. 22, 1959 A54 pg. 328Hobson, Gertrude Hobson, Albert Oct. 13, 1942 A36 pg. 449Hochstetler, Ernest Hochstetler, Edna Sept. 27,1932 A23 pg. 154Hodges, Maxine Hodges, Allen E. Dec. 11, 1945 A39 pg. 116Hodges, William Hodges, Lelia Nov. 04, 1912 A5 pg. 487Hoff, Iva May Hoff, Abe Mar. 19, 1959 A54 pg. 484Hoffer, Harry Hoffer, Ella 1906 887Hoffman, Harold Hoffman, Nancy Nov. 21, 1944 A38 pg. 163 Mary M. StoutHoffman, Kate Hoffman, Frank Feb. 17, 1917 A8 pg. 416Hoffman, Rachael Hoffman, Oscar L. Mar. 15, 1893 K pg. 54Hoffman, Rachael W Hoffman, Oscar L 1893 639Hogue, Helen P Hogue, Asberry B 1868 133Hoke, Louie O. Hoke, Artie E. May. 16, 1952 A46 pg. 38 DeckardHolcroft, Darlene Holcroft, Jack Jan. 22, 1960 A56 pg. 10Holden, Martha Holden, William Mar. 31, 1894 M pg. 40Holden, Martha Holden, William 1893 668Holder, Nora Holder, George 1903 857Holland, Cyntha Holland, Philip Sept 12, 1872 L pg. 61Holland, Cynthia D Holland, Phillip 1872 105Holland, Dorothy Holland, Lewis Jun. 13, 1953 A47 pg. 249Holland, Dorothy F. Holland, William F. Mar. 23, 1940 A34 pg. 109Holland, Earldean Holland, Lonie Jun. 24, 1947 A40 pg. 514Holland, Goldie Holland, Irvin Sept. 26, 1941 A35 pg. 441Holland, Louise Holland, Irvin May. 27,1933 A24 pg. 108 NealHolland, Nancy Holland, Edgar Oct. 14,1932 A23 pg. 212Holland, Sarah F Holland, Edward 1883 460Holland, Sarah F. Holland, Edward Sept. 19,1883 A pg. 338Hollars, Cecile A. Hollars, Albert Oct. 19, 1954 A49 pg. 1Hollenbaugh, Florence Hollenbaugh, Ira W. Jun. 28, 1919 A9 pg. 572Holler, Lucy E. Holler, Ralph L Jan. 29, 1957 A51 pg. 529Hollers, Albert E. Hollers, Mary Alice Oct. 05, 1940 A34 pg. 438Hollick, Lilly Hollick, Claude Apr. 03, 1905 A1 pg. 131Hollick, Lilly Hollick, Claude 1905 866

Page 67: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Hollingsworth, Barbara Hollingsworth, Alan M. Mar. 21, 1957 A52 pg. 28Hollingsworth, Dorothy Hollingsworth, Donald Nov. 25, 1953 A47 pg. 599Hollingsworth, Ermel Hollingsworth, Donald May. 09, 1955 A49 pg. 421 BlandHolloway, Wynita M. Holloway, James Jun. 28, 1947 A40 pg. 523 WilliamsHolmes, Clementine Holmes, William H. Apr. 30, 1923 A12 pg. 343Holmes, Earl Holmes, Louis 1899 794Holmes, Earl Holmes, Louise Jun. 21, 1899 U pg. 334Holmes, Edward Holmes, Mary 1871 142Holmes, Estelena W. Holmes, Don E. Jul. 14, 1955 A49 pg. 575Holsapple Myrtle Holsapple, Dudley Nov. 20, 1900 W pg. 19Holsapple, Myrtle Holsapple, Dudley 1900 816Holsapple, Myrtle Holsapple, Dudley 1900 816Holt, Betty J. Holt, Harold E. Jun. 23, 1954 A48 pg. 377 CantrellHolt, Mary Holt, Perry Dec. 23, 1942 A36 pg. 605 MillerHolt, Ruth Holt, James Dec. 07, 1927 A17 pg. 117Holtsclaw, Eugene Holtsclaw, Lorene Sept. 23, 1938 A32 pg. 146Holtsclaw, Howard D. Holtsclaw, Mary Jan. 30, 1943 A37 pg. 36 DixonHoltsclaw, Leafa Holtsclaw, Harley F. Apr. 18, 1951 A44 pg. 562Holtsclaw, Mary Holtsclaw, Harley F. Apr. 12, 1946 A39 pg. 347Hom, Mary Ann Hom, Louis Wade Oct. 21, 1957 A52 pg. 576Honer, Oscar L Honer, Estella Jan. 04, 1909 A3 pg. 254Honeycut, Michael Honeycut, Louisa 1868 133Honeycutt, Carl Honeycutt, Thelma Oct. 19, 1959 A55 pg. 411Honeycutt, Estie Mae Honeycutt, James E. Jun. 18,1948 A41 pg. 508Honeycutt, Gertrude Honeycutt, Freeland Apr. 21, 1947 A40 pg. 388Honeycutt, Gertrude Honeycutt, Freeland Dec. 01,1955 A50 pg. 230Honeycutt, John T. Honeycutt, Dorothy Sept. 16,1955 A50 pg. 72Honeycutt, Warren D. Honeycutt, Helen May. 28, 1945 A38 pg. 460Hood, Gelena Hood, Ervin Jun. 09, 1945 A38 pg. 480Hood, Linda Florence Hood, Victor Grant Apr. 09, 1959 A54 pg. 531 MassengailHooper, Harry Hooper, Ella Oct. 15, 1906 A2 pg. 134Hooper, Theodore Hooper, Ethel May Jun. 08, 1935 A27 pg. 151Hooten, Everett W. Hooten, Berdie Apr. 24, 1943 A37 pg. 148Hoover, Anna Hoover, Thomas A 1901 834Hoover, Anna Hoover, Thomas N. Nov. 16, 1901 X pg. 195Hoover, Eliza J Hoover, Samuel J 1880 375Hoover, Eliza J. Hoover, Samuel A. Apr. 28,1880 W pg. 263Hope, Dorothy Hope, Henry Radford Apr. 03, 1944 A37 pg. 560 WeilHopewell, Martha A. Hopewell, Benjamin B. Nov. 16, 1914 A7 pg. 145 CorderHopkins, Matilda J. Hopkins, James Mar. 10, 1954 A48 pg. 156Hopper, Doratha Hopper, Theodore May. 21,1938 A31 pg. 575 WamplerHopper, William M. Hopper, Lettie B. Jan. 16, 1946 A39 pg. 186 Annulled-MayHord, Dora Hord, John W 1890 597Horde, Roger Horde, Margaret Oct 17,1936 A29 pg. 133Horton, Chester Horton, Irene Feb. 10, 1934 A25 pg. 87Horton, Chester F. Horton, Ruth B. Sept. 17,1932 A23 pg. 116Horton, Rosa Horton, Chester Apr. 27, 1948 A41 pg. 408Hoscheaur, John Hoscheaur, Sarah Oct. 30, 1906 A2 pg. 150Hoscheaur, John Hoscheaur, Sarah 1906 891Hostetler, Hazel Hostetler, Wayne Sept. 15, 1948 A41 pg. 616Hostetter, Josephine Hostetter, Samuel S 1912 929Hostetter, Josephine Hostetter, Samuel S. Jul. 05, 1912 A5 pg. 410Houchin, Darrell Houchin, Juanita Mar. 01, 1935 A26 pg. 404 Dove

Houge, Parmelia Helen Houge, Asberry 1861 80

Page 68: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Hough, Anise Hough, Albert Wesley Sept. 07,1937 A30 pg. 447 MayHouillon, Kate Houillon, Joseph May. 19,1917 A8 pg. 514Houives, Lillie Houivs, Clinton Apr. 23, 1912 A5 pg. 302House, Thomas House, Elizabeth Apr. 03, 1824 1 pg. 276House, Thomas House, Elizabeth 1824 7Houser, Laura J. Houser, Roy Jul. 01, 1959 A55 pg. 136AHoushaur, Eva Houshaur, John Nov. 16, 1914 A7 pg. 144Houshour, Lillie Houshour, Jacob Mar. 10, 1924 A13pg. 224

Houshower, JohnHoushower, Sarah Catharine 1857 73

Houston, Lucinda Houston, Joseph May. 10, 1853 6 pg. 493Houston, Lucinda Houston, Joseph 1849 62Houston, Lucinda Houston, Joseph 1853 68Houston, Martha A Houston, Samuel J 1890 601Houston, Martha A. Houston, Samuel J. Nov. 22, 1890 H pg. 172Houston, Pearl M. Houston, Chandis A. Dec. 23, 1927 A17 pg. 169Houston, Phoeby Houston, Robert 1864 123Houston, Tena A Houston, Samuel J 1899 793Houston,Tena Houston, Samuel J. Jun. 20, 1899 U pg. 324 BrockHout, Jane Hout, Billy Joe Dec. 13, 1954 A49 pg. 122 LundsfordHovillon, Kate Hovillon, Joseph May. 19, 1877 A8 pg. 514 CkHovious, Hannelore Hovious, David Dec. 01, 1959 A55 pg. 505Hovious, Lillie Hovious, Clinton Apr. 23, 1912 A5 pg. 187Hovious, Lillie Hovious, Clinton T 1912 927Hovious, Paul Hovious, Maria May. 07, 1959 A54 pg. 618Hovious, William Hovious, Naomi Feb. 28, 1936 A28 pg. 98Howald, Edith Howald, Robert A. Jan. 19, 1956 A50 pg. 330Howard, Betty Howard, William Nov. 25, 1953 A47 pg. 601Howard, Eulah Howard, George May. 02, 1949 A42 pg. 448Howard, George Ann Howard, Ritter R. Jun. 24, 1947 A40 pg. 514 EastHoward, Janet Howard, George C. Apr. 14, 1944 A37 pg. 573Howard, Raymond Howard, Agnes D. Mar. 14, 1938 A31 pg. 408Howard, William A Howard, Mary 1887 547Howard, William A. Howard, Mary Sept. 14,1887 E pg. 347Howe, Benjamin H. Howe, Grace Oct. 28, 1911 A5 pg. 87 TaylorHowe, Clarence A. Howe, Jessie H. Dec. 30, 1937 A31 pg. 225Howe, Lebert Howe, Elizabeth Jan. 16, 1943 A37 pg. 19Howe, Martha E. Howe, Edward D. Jul. 03, 1957 A52 pg. 322Howe, Patsy Howe, Joseph May. 21, 1959 A55 pg. 41Howel, Polley A. Howel, Seibert May. 11,1887 E pg. 273Howel, Polly A Howel, Seibert 1887 536Howell, Betty L. Howell, Robert S. Oct. 22, 1952 A46 pg. 383Howell, Chloe B. Howell, Robert S. Aug. 21, 1959 A55 pg. 283Howell, Willie Howell, Imogene Feb. 18, 1954 A48 pg. 118Howland, Richard B. Howland, Marjorie M. Oct. 09, 1951 A45 pg. 249 MansonHoy, Erva Hoy, Lester Dec. 04, 1958 A54 pg. 237Hoy, Mae Hoy, Sam Oct. 31, 1952 A46 pg. 403Hoy, Wilma Hoy, Delmar Jan. 17, 1953 A46 pg. 561 HeedyHubbard, Icie Hubbard, Clyde Dec. 12, 1925 A15 pg. 39Huber, Bessie Huber, Ross A. Nov. 10, 1943 A37 pg. 374Huckle, William Huckle, Ina 1910 916Huckle, William Huckle, Iva Oct. 22, 1910 A4 pg. 285Huddleson, Mary E Huddleson, Samuel 1873 156Huddleson, Mary E. Huddleson, Samuel Aug. 25, 1873 L pg. 404Huddleston, Bertha Huddleston, Everett Jan. 24, 1907 A2 pg. 234

Page 69: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Huddleston, Bertha Huddleston, Everett 1906 892Huddleston, Mary E Huddleston, Samuel 1873 159Hudson, Hattie Hudson, William 1910 915Hudson, Hattie Hudson, Win Apr. 09, 1910 A4 pg. 134Hudson, Joseph L. Hudson, Daphne Mar. 09, 1936 A28 pg. 128Hudson, Lillian Hudson, George W 1906 892Hudson, Lillian Hudson, George W. Feb. 16,1907 A2 pg. 290Hudson, Lois Hudson, Douglas Jun. 20, 1950 A43 pg. 622Hudson, Martha L. Hudson, Hugo May. 25, 1937 A30 pg. 274Hueston, Ada E. Hueston, William C. Apr. 11, 1942 A36 pg. 172Huff, Effie M. Huff, Howard Paul Mar. 24, 1959 A54 pg. 493Huff, Samuel Huff, Theresa May. 09, 1892 J pg. 50Huff, Samuel Huff, Theresa 1892 627Huffer, Colleen Huffer, Richard Nov. 13, 1950 A44 pg. 251Huffman, Betty Huffman, Lee Jan. 31, 1948 A41 pg. 259Huffman, Dorothy A. Huffman, Evan Lee Aug. 02, 1956 A51 pg. 123Huffman, Marjorie M. Huffman, John H. Nov. 28, 1934 A26 pg. 117Huffman, Ocea Huffman, Frank Mar. 18, 1936 A28 pg. 159Hughes, Alexander Hughes, Tilley May. 19, 1879 U pg. 502Hughes, Alexander Hughes, Tilly 1879 352Hughes, Anna Hughes, Arlington Oct. 03, 1919 A10 pg. 73Hughes, AnnaBelle Hughes, Paul Jul. 21, 1949 A42 pg. 612Hughes, Belle Hughes, Charles W 1909 909Hughes, Carson Hughes, Ruthetta Feb. 25,1888 F pg. 41Hughes, Carson Hughes, Ruthetta 1888 557Hughes, Charles H Hughes, Emeline 1848 62Hughes, Charles H Wright, Rachel et al 1911 920Hughes, Clyde W. Hughes, Juanita Sept. 15, 1958 A54 pg. 57Hughes, Dorothy C. Hughes, Jesse Oct. 24, 1949 A43 pg. 176 RutherfordHughes, Edna Mae Hughes, Jr. Charles R. Sept. 16, 1950 A44 pg. 125Hughes, Effie J. Hughes, Marshall C. Jan. 10, 1955 A49 pg. 147Hughes, Emily Hughes, Jeremiah Mar. 08, 1851 6 pg. 243Hughes, Emily Hughes, Jeremiah 1851 65Hughes, Marshall Hughes, Sarah Oct. 10, 1936 A29 pg. 72Hughes, Nellie Hughes, Russel 1907 894Hughes, Nellie Hughes, Russell 1909 910Hughes, Nellie C. Hughes, Russell Jun. 24, 1909 A3 pg. 442Hughes, Nellie C. Hughes, Russell Jul. 10, 1909 A3 pg. 479Hughes, Susan Huges, Alexander 1894 676Hughes, Susan Hughes, Alexander Nov. 13, 1894 M pg. 471 RobinsonHughes, Sylvia Hughes, Cecil E. Oct. 05, 1956 A51 pg. 247Hughes, Thomas G. Hughes, Frances L. Feb. 27, 1941 A35 pg. 100Hughes, Vivian L. Hughes, Thomas D. Dec. 22, 1945 A39 pg. 137 FreemanHull, Bessie Hull, Charles Nov. 26, 1919 A10 pg. 132 GrimsleyHumphrey, Ann Humphrey, Jack J. Oct. 06, 1959 A55 pg. 385 TaylorHumphrey, Vera Mae Humphrey, Jack Jo Nov. 12, 1953 A47 pg. 567Hunt, Lucille Hunt, Charles Dec. 16,1949 A43 pg. 286 WeberHunt, Mary Hunt, Charles Feb. 21, 1941 A35 pg. 92Hunt, Mildred Hunt, Ira Oct. 18, 1952 A46 pg. 372Hunt, Pearl G Hunt, Albert 1886 524Hunt, Pearl G. Hunt, Albert Dec. 03, 1886 D pg. 542Hunt, Rhuben Hunt, Sarah 1911 923Hunt, Ruth Hunt, Roger C. Oct. 04, 1957 A52 pg. 529 KellyHunter, Bertha Hunter, Raymond Jun. 09,1934 A25 pg. 398Hunter, Catherine Hunter, Richard A. Apr. 20,1900 V pg. 306

Page 70: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Hunter, Catherine A Hunter, Richard 1899 807Hunter, Elizabeth Hunter, William Oct 13,1942 A36 pg. 447 CoanHunter, Fred Hunter, Mildred Mae Jun. 25, 1943 A37 pg. 238Hunter, Fred H Hunter, Florence A 1907 894Hunter, Fred H Hunter, Florence A 1908 904Hunter, George G. Hunter, Vannie L. Feb. 28,1953 A47 pg. 25 MyersHunter, Harrison Hunter, Ellen Jan. 11,1946 A39 pg. 175Hunter, Joseph M. Hunter, Dessa F. Feb. 17,1933 A23 pg. 423Hunter, Melvin Hunter, Henrietta Dec. 09, 1946 A40 pg. 147Hunter, Mildred N. Hunter, Morton T. May. 21,1936 A28 pg. 318Hunter, Richard R. Hunter, Frances M. Oct. 25, 1948 A42 pg. 61 DuncanHunter, Thomas M. Hunter, Essie A. Mar. 02,1918 A9 pg. 155Hunter, William H Hunter, Mary E 1911 922Hunter, William H. Hunter, Mary E. Oct. 31,1911 A5 pg. 90Huntington, John L. Huntington, Zena May. 29,1944 A37 pg. 631Hupp, Annie Hupp, Frank 1894 664Hupp, Mary Hupp, John Oct. 24, 1903 Z pg. 145Hupp, Mary Hupp, John 1903 856Hupp, Maryette Hupp, Frank Nov. 22, 1907 A2 pg. 520Hupp, Maryette Hupp, Frank 1907 899Hupp, Phillip Hupp, Ruth Oct. 15, 1943 A37 pg. 340Hupp, Roy Hupp, Ethel Apr. 23,1913 A6 pg. 122Hurley, James Hurley Mildred Apr. 27, 1943 A37 pg. 154Hurley, Viola Ann Hurley, James Feb. 25, 1946 A39 pg. 250 OwingsHurst, Charles Hurst, Cora Nov. 29, 1890 H pg. 203Hurst, Charles Hurst, Cora 1890 601Hurst, Cora Hurst, Charles 1890 597Hurst, Elizabeth Hurst, Fred Jun. 08,1938 A31 pg. 641Hurst, Ora Hurst, Clifford 1911 923Hurst, Ora May Hurst, Clifford Dec. 11, 1917 A9 pg. 54Hurst, Rena Hurst, George Mack 1910 916Hurst, Rena B Hurst, George Mc 1893 664Hushower, Mary Hushower, John E 1906 881Hushower, Mary Hushower, John E. Jul. 02, 1906 A2 pg. 95Hutcheson, Martha L. Hutcheson, Lewis E. Dec. 18,1945 A39 pg. 127 LaymonHutchins, Paul G. Hutchins, Leona Oct. 25, 1940 A34 pg. 483Hutchinson, Peter Hutchinson, Florence Feb. 03,1915 A7 pg. 242Hutton, Texie Hutton, David Sept. 23,1915 A7 pg. 502Hyde, Clifford Hyde, Evelyn Mar. 03,1934 A25 pg. 137Hyde, Dorothy Hyde, Charles Jun. 05,1936 A28 pg. 379Hyde, Dorothy Hyde, Charles Mar. 16,1939 A32 pg. 605Hyde, Garnet Hyde, Charles Sept. 10,1945 A38 pg. 586Hyde, Hester Hyde, Clifford Feb. 04,1937 A29 pg. 490Hyde, Julia L Hyde, J. Clifford Oct. 05, 1926 A15 pg. 468Hyde, Norma Lorene Hyde, Richard Perry Apr. 19,1947 A40 pg. 385Hyde, Retta Hyde, Tazwell Nov. 21, 1913 A6 pg. 385Hyman, Mary Hyman, Hassan Aug. 19,1952 A46 pg. 240 BakerHymes, Dell H. Hymes, Judith Apr. 24,1953 A47 pg. 162Hynds, John Edward Hynds, Vada 1910 922Icenogle, Geraldine Icenogle, Glen L Dec. 11,1956 A51 pg. 390Ihnen, Alberta Ihnen, Eldon A. Apr. 26, 1950 A43 pg. 521Imhoff, Johnnie Imhoff, Hazel Oct. 13, 1930 A20 pg. 466Ingle, Lillie Mae Ingle, Edward Herman Mar. 21,1941 A35 pg. 143Ira, John Ira, Pearl Oct. 23, 1912 A5 pg. 472Ireland, Mary Ireland, William Mar. 24,1955 A49 pg. 316

Page 71: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Irwin, Nathalie Irwin, Theodore Mar. 13,1930 A20 pg. 123Isabel, Elsie Isabel, Thomas Dec. 20, 1917 A8 pg. 572Isbell, Joseph W. Isbell, Bettie Jean Jun. 05,1946 A39 pg. 459 HawkinsIsenhour, Sarah Isenhour, George Nov. 13,1858 8 pg. 127Isenhower, Sarah Isenhower, George 1858 74Isom, John T Isom, Louisa 1903 855Isom, Loretta J. Isom, Claude V. Dec. 16,1933 A24 pg. 491Isom, Rhoda Isom, Charles 1869 135Isom, Robert L. Isom, Maxine Nov. 12, 1958 A54 pg. 186Isom, Sylvia Isom, Paul Sept. 28,1935 A27 pg. 314Ison, Telitha Ison, Nathaniel May. 15, 1926 A15 pg. 298Ison, William M Ison, Mary 1904 864Ison, William M. Ison, Grade May. 24, 1926 A15 pg. 321Ison, William M. Ison, Mary Jan. 25, 1905 A1 pg. 48Ittner, Emma Jane Ittner, Robert T. Jan. 31,1948 A41 pg. 260Jackson, Clementine Jackson, John 1882 448Jackson, Curtis Jackson, Delores Mar. 08, 1941 A35 pg. 120 AnnulledJackson, Della Jackson, Raymond Mar. 12, 1937 A29 pg. 637Jackson, Dora Jackson, Charles J. Jun. 01, 1928 A17 pg. 537Jackson, Edith Jackson, Elmer D. Jan. 06, 1943 A37 pg. 7Jackson, Edward Jackson, Jane 1863 83Jackson, Edward Jackson, Nancy Jane Nov. 04, 1863 9 pg. 296Jackson, Elizabeth Jackson, William Jan. 09, 1895 N pg. 98Jackson, Elizabeth A Jackson, William H 1894 706Jackson, Emanuel Jackson, Sarah Jane Sept. 26, 1942 A36 pg. 413Jackson, Fem Jackson, Floyd May. 22, 1931 A21 pg. 376Jackson, Frank Jackson, Clara Nov. 19, 1943 A37 pg. 387Jackson, George L Jackson, Nora G 1903 855Jackson, Golda Jackson, Albert 1910 916Jackson, Granville Jackson, Dorcas 1899 809Jackson, James Jackson, Willie Feb. 14, 1913 A6 pg. 35Jackson, Leatha Jackson, Emanuel May. 09,1928 A17 pg. 469Jackson, Lonnie L. Jackson, Myrtle M. Feb. 28, 1928 A17 pg. 318Jackson, Malinda Jackson, James 1872 159Jackson, Malinda J. Jackson, James Aug. 25, 1873 L pg. 404Jackson, Margaret Jackson, Allen 1866 89Jackson, Margaret E. Jackson, Allen May. 04, 1866 9 pg. 534Jackson, Nancy Jackson, Edward 1865 124Jackson, Naomi Jackson, Hollace Oct. 14, 1942 A36 pg. 451Jackson, Nora G Jackson, George L 1903 855Jackson, Nora G Jackson, George L 1904 859Jackson, Nora G. Jackson, George L Jun. 10, 1904 Z pg. 412Jackson, Nylice Jackson, Frederick L. Sept. 29, 1951 A45 pg. 233Jackson, Olive Jackson, Ollie Oct. 12, 1935 A27 pg. 360 FulfordJackson, Rebecca Jackson, Granville 163Jackson, Sarah A. Jackson, Emanuel May. 03, 1923 A12 pg. 352Jackson, Silas Jackson, Sarah Mar. 06, 1893 K pg. 163Jackson, Silas Jackson, Sarah 1893 638Jackson, Stella Jackson, Ed Oct. 10, 1942 A36 pg. 443Jackson, Viola Jackson, William N. May. 04, 1942 A36 pg. 215Jackson, Walter S. Jackosn, Eunice Sept. 24, 1942 A36 pg. 408Jackson, William Jackson, Frances Sept. 28, 1916 A8 pg. 303Jackson, Wilma Jean Jackson, Robert E. Jun. 24, 1946 A39 pg. 503 SelzerJacobs, Cora E. Jacobs, William A. Dec. 03, 1930 A21 pg. 2Jacobs, Florence Jacobs, Thompson 1903 855

Page 72: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Jacobs, Geneva Jacobs, Thomas Feb. 09, 1932 A22 pg. 301Jacobs, Henry T Jacobs, Delcenia 1894 669Jacobs, Henry T Jacobs, Delcenia 1894 677Jacobs, Henry T. Jacobs, Delcenia Nov. 17, 1894 M pg. 525Jacobs, Margaret Jacobs, Andrew Jan. 07, 1946 A39 pg. 164Jacobs, Mary Alice Jacobs, James Nov. 09, 1946 A40 pg. 77 ClarkeJacobs, Wanda Jacobs, Joseph Oct. 30, 1956 A51 pg. 296 WelchJacobs, Wanda N. Jacobs, Joseph T. Feb. 18, 1958 A53 pg. 202Jacobs, William O Jacobs, Mary E 1877 316Jacobs, William O. Jacobs, Mary E. May. 21, 1877 R pg. 447James, Arnie James, Jesse May. 08, 1957 A52 pg. 163James, Ellen W James, Leonidas 1871 144James, Henry James, Louisa May. 06, 1854 7 pg. 77James, Henry James, Louisa 1854 70James, Mathew James, Mollie E 1877 326James. Henry James, Louisa May. 06, 1854 7 pg. 77Jamison, Claude Jamison, Ida B. May. 17, 1945 A38 pg. 445Jamison, Peter M Jamison, Sarah 1866 91Jarrell, Harold Jarrell, Bernice Marie Nov. 02, 1946 A40 pg. 64Jaye, Dorothy Jaye, Dean May. 11, 1954 A48 pg. 259 BrautiganJaye, Joan Jaye, Dean Jun. 09, 1950 A43 pg. 600Jaye, Joan Jaye, Dean Sept. 22, 1950 A44 pg. 140Jean, Ruby G. Jean, Marvin R. May. 13, 1949 A42 pg. 479 HallJean, Ruth M. Jean, Lester Jan. 05, 1929 A18pg. 352Jean, Wilmer F. Jean, Marie R. Sept. 19, 1946 A39 pg. 603Jeff, Mary A. Jett, Milton C. Mar. 16,1932 A22 pg. 374 HooverJeffers, Albert Jeffers, Wilma Jean Mar. 18, 1946 A39 pg. 287Jeffers, Norma Jo Jeffers, Hanford Nov. 22, 1950 A44 pg. 273 WamplerJeffers, Sylvia Jeffers, Harold Dec. 17, 1946 A40 pg. 165Jeffreys, Alice Jeffreys, Francis 1884 491Jeffries, Alice Jeffries, Francis Nov. 24,1884 B pg. 548Jeffries, Anna Fern Jeffries, Jerry May. 13, 1930 A20 pg. 219Jeffries, Lourainey J. Jeffries, Thomas Apr. 23,1907 A2 pg. 352Jeffries, Louranea Jeffries, Thomas J 1907 897Jemmison, Peter M. Jemmison, Sarah Nov. 07, 1866 10 pg. 92Jenkins, Glenn Jenkins, Cleotis Jun. 05,1943 A37 pg. 211Jenkins, Helen Jenkins, Donald C. Apr. 15, 1957 A52 pg. 100Jenkins, Kathleen Jenkins, Cleotis Apr. 02, 1949 A42 pg. 372Jenkins, Margurette Jenkins, Charles Apr. 15, 1946 A39 pg. 353Jenkins, Marie Jenkins, Otis Nov. 26,1941 A35 pg. 571 JohnsonJenkins, Martha Jenkins, Ralph May. 23,1950 A43 pg. 567 ChristyJenkins, Ralph H. Jenkins, Laura M. Mar. 14,1941 A35 pg. 129Jenkins, Wanda Jenkins, Robert L Sept. 26,1952 A46 pg. 316 RushJennings, Hiram Jennings, Margaret 1865 124Jennings, Hiram W. Jennings, Margaret 1865 123Jennings, Margaret Jennings, Hiram 1868 133Jerrell, Benjamin Jerrell, Frances Mar. 18, 1927 A16 pg. 242Jerrells, Martha Jerrells, Charles Jun. 04,1953 A47 pg. 230Jessup, Flora Jessup, Charles Mar. 17, 1927 A16 pg. 236John, Ira John, Pearl Oct. 23,1912 A5 pg. 454Johns, Joyce Johns, Gilbert R. Feb. 07,1955 A49 pg. 220Johnson, Alice Johnson, Albert Jun. 21, 1898 T pg. 150Johnson, Alice Johnson, Albert 1898 775Johnson, Alice M. Johnson, Richard D. Jun. 27, 1958 A53 pg. 517AJohnson, Anna E. Johnson, Jack S. Feb. 09,1946 A39 pg. 224 Johnson

Page 73: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Johnson, Betty Jean Johnson, Jr. Frank J. Aug. 23,1956 A51 pg. 155Johnson, Beulah Y. Johnson, Radford B. Jun. 23, 1942 A36 pg. 321Johnson, Carrie Johnson, Henry Oct. 05,1942 A36 pg. 430Johnson, Cecile Johnson, Collett Mar. 18,1922 A11 pg. 482Johnson, Charles Ellis Johnson, Wetona Dec. 01, 1938 A32 pg. 270Johnson, Cleopatra Johnson, Edward L May. 20,1926 A15 pg. 309Johnson, Clovis Johnson, Goldie Nov. 11, 1913 A6 pg. 368Johnson, Dolores Johnson, Oscar Nov. 09,1948 A42 pg. 86Johnson, Doris Johnson, Earl A. Apr. 11,1953 A47 pg. 115Johnson, Emma Johnson, Thomas E 1897 747Johnson, Emma Johnson, Thomas E. Jun. 11, 1897 R pg. 390Johnson, Fem Johnson, Herschel Sept. 08,1936 A28 pg. 466 LaZellJohnson, Frank D. Johnson, Lillie Feb. 12,1913 A6 pg. 25Johnson, Goldie Johnson, Otto Sept 12,1944 A38 pg. 68Johnson, Hannah Johnson, Anthony 1905 870Johnson, Helen Johnson, Maurice L. Jan. 12,1946 A39 pg. 177 Annulled-HoadleyJohnson, Henry Johnson, Emma Oct. 30,1906 A2 pg. 150Johnson, Henry Johnson, Emma 1906 884Johnson, Hugh B. Jr. Johnson, Sylvia Jan. 22, 1958 A53 pg. 123Johnson, Iva Johnson, Frank D. Dec. 31,1920 A10 pg. 545Johnson, John Johnson, Elizabeth M 1867 132Johnson, John S Johnson, Elizabeth M 1867 93Johnson, Josephine Johnson, Opal May.23,1932 A22 pg. 536Johnson, June Johnson, Edward Sept. 14,1935 A27 pg. 262Johnson, Kathleen Johnson, Paul K. Jun. 11,1938 A31 pg. 668Johnson, Lee Johnson, Hester Oct. 14,1893 K pg. 409Johnson, Lee Johnson, Hester 1893 651Johnson, Lee Johnson, Lula Belle Apr. 04,1903 Y pg. 445Johnson, Lee Johnson, Lula Belle 1902 894Johnson, Letha Fay Johnson, Keith Dec. 16, 1954 A49 pg. 129 RobertsonJohnson, Lottie Johnson, Taylor Apr. 01, 1896 P pg. 476Johnson, Lottie Johnson, Taylor 1896 725Johnson, Lottie Johnson, Taylor C 1893 665Johnson, Louise Johnson, E. Richard Nov. 20,1958 A54 pg. 207Johnson, Louise Johnson, Robert Sept. 23, 1950 A44 pg. 144Johnson, Lucien E. Johnson, Mae B. Feb. 26,1925 A14 pg. 168Johnson, Lucile Johnson, Oscar Jun. 22, 1944 A38 pg. 26 BellJohnson, Margaret M. Johnson, Frank J. Apr. 10,1946 A39 pg. 342 SkirvinJohnson, Martha Johnson, Edward Oct. 21,1907 A2 pg. 476Johnson, Martha Johnson, Edward 1907 900Johnson, Martha Johnson, WIlliam 1895 690

Johnson, Martha J Johnson, Edgar Winfield 1884 485Johnson, Martha J. Johnson, Edgar W. Sept. 16,1884 B pg. 483Johnson, Nannie A Johnson, Charles N 1911 920Johnson, Nannie A. Johnson, Charles W. Jun. 08, 1911 A4 pg. 536Johnson, Nondis Johnson, Richard Oct. 01, 1928 A18 pg. 106Johnson, Omer O. Johnson, Clara May. 15,1950 A43 pg. 551Johnson, Osborne E Johnson, Pear M 1904 861Johnson, Otto Johnson, Alice May. 17,1957 A52 pg. 197Johnson, Patricia L. Johnson, Robert C. Oct. 01, 1957 A52 pg. 517Johnson, Raymond Johnson, Verna Oct. 01,1927 A16 pg. 568Johnson, Richard Johnson, Mary C. Oct. 01, 1942 A36 pg. 424Johnson, Robert Johnson, Dorothy Aug. 29, 1952 A46 pg. 256Johnson, Rosa Johnson, Samuel Jul. 10, 1909 A3 pg. 485

Page 74: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Johnson, Rosa Johnson, Samuel 1909 909Johnson, Russell M. Johnson, Thelma Lee Apr. 21, 1953 A47 pg. 152 YorkJohnson, Sarah Johnson, William 1840 38Johnson, Sarah E Johnson, Winfield W 1904 864Johnson, Sarah E. Johnson, Winfield W. Jan. 20,1905 A1 pg. 43 (Johnston)Johnson, Sharon L. Johnson, Gerald E. Nov. 15,1960 A57 pg. 48Johnson, Taylor C Johnson, Lotta 1895 706Johnson, Virgil Johnson, Dorotha Sept. 30, 1958 A54 pg. 102Johnson, Vivian Irene Johnson, Eugene Oct. 13, 1954 A48 pg. 622Johnson, William Johnson, Jennie 1906 885Johnson, William B. Johnson, Marilyn J. Aug. 21, 1958 A54 pg. 7Johnson, William H Johnson, Helen C 1906 877Johnson, William H. Johnson, Helen C. Mar. 26, 1906 A1 pg. 545Johnston, Esther Johnston, Ezra Sept. 24, 1946 A39 pg. 612Johnston, Sarah Johnston, William Sept. 12,1840 3 pg. 427Johnston, Sarah J Johnston, Robert E 1874 173Johnston, Sarah J. Johnston, Robert E. Mar. 23, 1875 N pg. 467Jolliff, Barbara Jean Jolliff, Samuel C. Nov. 22, 1957 A53 pg. 15 HawkinsJolliff, Martha E. Jolliff, Sam C. Jan. 26, 1944. A37 pg. 482Jones, Barney Jones, Deloris Feb. 10,1959 A54 pg. 377Jones, Bessie Jones, Henry Mar. 04, 1929 A18pg. 460Jones, Cecile Jones, Joe Apr. 27, 1927 A16 pg. 294Jones, Edith Jones, Romano Jun. 22, 1912 A5 pg. 389Jones, Edith Jones, Romano 1912 929Jones, Elvin Jones, Beryl Oct. 09, 1935 A27 pg. 344Jones, Frank Jones, Kate Nov. 20, 1909 A4 pg. 13Jones, Frank Jones, Kate 1909 908Jones, Harley F. Jones, Blanche Dec. 18, 1947 A41 pg. 170Jones, Juliette B. Jones, Russell L Apr. 12,1946 A39 pg. 347Jones, Junie M. Jones, Jack B. Oct. 12, 1940 A34 pg. 453 PolleyJones, LaVeme Cleo Jones, Eugene Oct. 12, 1946 A40 pg. 24 HunterJones, Leonard Jones, Iva Sept. 10, 1938 A32 pg. 89Jones, Lillian Jones, Vem Feb. 17, 1926 A15pg. 153Jones, Mabel C. Jones, Virgil Mar. 06, 1929 A18 pg. 468Jones, Maralyn Jones, Harold R. Sept. 23, 1955 A50 pg. 83 MallettJones, Mary Jones, Abram Nov. 28, 1887 E pg. 444Jones, Mildred Jones, Edmond 1896 725Jones, Paul F. Jones, Ruby B. Apr. 05, 1943 A37 pg. 115Jones, Rosamond Jones, Thomas Jan. 02, 1934 A25 pg. 2Jones, Sheldon D. Jones, Mary Ellen Dec. 21, 1956 A51 pg. 415Jones, Stella Jones, Homer Apr. 29, 1905 A1 pg. 188Jones, Stella Jones, Homer 1905 866Jones, Vance Jones, Eleanor F 1841 47Jones, Vance Jones, Eleanor F. Mar. 10,1842 4 pg. 77Jones, Virginia Jones, Walter Harold Jan. 05, 1924 A13 pg. 126Jones, Walter Harold Jones, Sallie Sue May.28,1932 A23 pg. 12Josling, Anna Josling, Charles Feb. 25, 1930 A20 pg. 80 FinleyJower, Mary S M Jower, Abram 1887 551Judah, Irvin Judah, Winfred Feb. 28,1939 A32 pg. 553Judah, Martha Lou Judah, Irvin L Jan. 23, 1947 A40 pg. 218 BinkleyJudah, Orpha Judah, David Sept. 22,1930 A20 pg. 392Justis, George Justis, Lura May. 31, 1939 A32 pg. 181Kahl, Thelma Kahl, Russell E. Jun. 18, 1946 A39 pg. 486Kain, Agnes Jean Kain, David Joseph Oct. 10, 1952 A46 pg. 347 LemonKain, Fem Kain, Otto H. Oct. 12, 1922 A12 pg. 92

Page 75: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Kain, Ruby Kain, Virgil Nov. 25, 1942 A36 pg. 539 AllenKaiser, Ruby Marie Kaiser, John Otis Jun. 18, 1949 A42 pg. 557 StoneKane, Annabelle Kane, Christopher J. Oct. 10, 1941 A35 pg. 463Karsell, Horace R. Karsell, Marian Feb. 04, 1937 A29 pg. 490Karsell, William A. Karsell, Dorotha Lee Nov. 14, 1958 A54 pg. 194Kaserman, Dorothy Kaserman, Chester Oct. 14,1930 A20 pg. 470Kearby, Elizabeth Kearby, John Mar. 14,1956 A50 pg. 442Keays, Betty J. Keays, Howard D. Apr. 14, 1951 A44 pg. 555Keen, Mary Ann Keen, John 1866 126Keene, Treva L. Keene, Leonard E. Dec. 03, 1954 A49 pg. 100AKeene, Violet Keene, Walter Mar. 02,1931 A21 pg. 194Kees, Leon H. Kees, Grace C. May. 29,1922 A11 pg. 536Kegley, Jonathan Kegley, Rebecca A Sept. 17,1885 C pg. 381Kegley, Jonathan Kegley, Rebecca A 1885 503Keith, Esther Keith, Howard Dec. 28, 1927 A17 pg. 179Keith, Fowler Keith, Helen Jun. 18,1941 A35 pg. 312Kelle, Elizabeth E. Kelle, Wilder E. Jr. Nov. 08, 1952 A46 pg. 423 Noack

Keller, Jacob Keller, Rosanna Barbara 1861 82Keller, Nettie Keller, Elmer Sept. 19, 1949 A43 pg. 79Keller, Otis Ellis Keller, Marcia Jun. 04,1941 A35 pg. 287Kelley, Bert Kelley, Elma Sept. 27,1928 A18 pg. 91Kelley, Carol Kelley, Robert L. May. 16, 1956 A50 pg. 587Kelley, Cora Kelley, Jr. Otto Sept. 19, 1951 A45 pg. 197Kelley, Edna Kelley, Michael E. Oct. 14, 1937 A30 pg. 649Kelley, Kirk Franklin Kelley, Nora Virginia May. 24, 1949 A42 pg. 504Kelley, Mae Kelly, Ivory Mar. 08, 1932 A23 pg. 142Kelley, Ruth R. Kelley, William David Apr. 21,1953 A47 pg. 152 HinkleKelley, Sharon Kelley, Fred Apr. 16,1957 A52 pg. 106Kelly, Cora Kelly, Otto Jr. Nov. 04, 1947 A41 pg. 86 ThomasKelly, Gabriel Kelly, Louis P 1903 893Kelly, Gabriel Kelly, Louis P. May. 02, 1903 Y pg. 556Kelly, Ivory Kelly, Mae Oct. 01,1929 A19pg. 295Kelly, Kirk Kelly, France Apr. 09, 1943 A37 pg. 125Kelly, Leota Kelly, Clifford Sept. 9, 1941 A35 pg. 390Kelly, William H. Kelly, Joanne A. Jan. 12,1949 A42 pg. 222Kelly, Wilma R. Kelly, John W. May. 05, 1928 A17 pg. 458Kem, Francis M. Kem, Susan Jun. 29,1908 A3 pg. 124Kempf, Catherine Kempf, John Oct. 15,1929 A19pg. 348Kendall, Lillian Kendall, John Palmer Sept. 19,1936 A28 pg. 546 MitchellKendall, Robert Kendall, Ruth Jun. 11, 1946 A39 pg. 472 FinleyKendall, Robert O. Kendall, Clara Jun. 07, 1938 A31 pg. 635Kendall, Robert Otis Kendall, Mary E. Apr. 16, 1956 A50 pg. 525Kennedy, Rolla Kennedy, Glayds May. 21, 1938 A31 pg. 575 WoodenKennitt, Clarence Kennitt, Frances Dec. 29, 1927 A17 pg. 184Kent, Bessie L Kent, John W 1911 907Kent, Bessie L. Kent, John W. Jun. 16, 1913 A6 pg. 216Kent, Cora Kent, Marion Apr. 30, 1924 A13 pg. 276Kent, Diana Gayle Kent, Gilbert Jan. 23,1958 A53 pg. 130Kent, Inez M. Kent, William G. Jun. 07,1956 A51 pg. 8Kent, Mary Alice Kent, William Robert Jan. 29,1959 A54 pg. 347Kent, Mary Alice Kent, William Robert May. 18, 1959 A55 pg. 25Kentzer, Rosa Kentzer, Charles Apr. 17, 1903 Y pg. 492Keplinger, Malinda J Keplinger, Edward S 1878 346Keplinger, Malinda J Keplinger, Edward S 1884 485

Page 76: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Keplinger, Malinda J Keplinger, Samuel S 1877 319Keplinger, Malinda J. Keplinger, Edward S. Jan. 27,1879 U pg. 220Keplinger, Malinda J. Keplinger, Edward S. Sept. 06,1884 B pg. 409Kerr, Anna Kerr, Charles A 1904 877Kerr, Anna Kerr, Charles A. Jun. 16, 1904 Z pg. 421Kerr, Betty J. Kerr, Donald P. Jun. 22,1956 A51 pg. 40 FleenerKerr, Charles A Kerr, Anna 1903 877Kerr, Hattie M. Kerr, Charles E. Feb. 26, 1954 A48 pg. 133 HamptonKerr, John Earl Kerr, Delores June Oct. 25, 1955 A50 pg. 148Kerr, Mildred Kerr, Eugene P. Sept. 15,1933 A24 pg. 252Kerr, Patricia Kerr, Luther Mar. 26, 1948 A41 pg. 355Kerschner, Pauline E. Kerschner, Harold Jun. 17, 1940 A34 pg. 282 StansburyKetcham, Francis W. Ketcham, Nancy L. 1866 129Ketcham, William A. Ketcham, Rose Marie Jun. 11, 1947 A40 pg. 489Ketchem, Marjorie M. Ketchem, Ralph J. Oct. 08, 1936 A29 pg. 64Keutzer, Rosa E Keutzer, Charles L 1902 893Keutzer, William T. Keutzer, Betty Irene Jan. 19, 1952 A45 pg. 437Kidd, Geneva E. Kidd, Hobert C. Jan. 31, 1952 A45 pg. 468Kilgannon, Lillian M. Kilgannon, John F. Feb. 06, 1956 A50 pg. 368 ArvinKillian, DeLois Killian, Roy D. Sept. 18,1934 A25 pg. 506Kimbal, Elizabeth Kimbal, William S 1884 485Kimbal, Elizabeth Kimbal, William S. Nov. 25, 1884 B pg. 554Kimberland, Joseph Kimberland, Elizabeth Sept. 15,1876 Q pg. 328Kimberlin, Joseph Kimberlin, Elizabeth 1873 218Kimberlin, Joseph Kimberlin, Elizabeth 1876 218Kimberly, Beth Joan Kimberly, John Clifford Mar. 31, 1960 A56 pg. 198 SwailsKimmel, William S Kimmel, Fannie S 1887 531Kincaid, Judith Ann Kincaid, Richard Jan. 14,1960 A55 pg. 595Kinder, Betty Louise Kinder, Ernest France Oct. 28, 1950 A44 pg. 226Kiner, Esther Kinser, Marshall Feb. 16, 1943 A37 pg. 57King, Alma King, Cephus Nov. 13, 1912 A5 pg. 500King, Anna E King, Frank M 1886 503King, Beatrice King, Pringle Jan. 14, 1903 Y pg. 185King, Beatrice King, Pringle 1902 846King, Ella King, William C. Nov. 29, 1920 A10 pg. 437 DuncanKing, Estella L King, Thomas J 1898 778King, Estella L. King, Thomas J. Oct. 25, 1898 T pg. 291King, George Davis King, Julia Rose Jun. 20, 1957 A52 pg. 269King, Hazel King, Paul Aug. 16, 1916 A8 pg. 266King, Jacob N. King, J. Aletha May. 14, 1927 A16 pg. 344King, Jennie King, Samuel 1888 558King, Josephine King, Oscar C. Dec. 20, 1935 A27 pg. 535King, Mary King, Frank Sept. 17,1885 C pg. 379King, Mary J King, Frank 1885 503King, Naomi King, Odis H. Jan. 28,1953 A46 pg. 581King, Ora V. King, Harry R. May. 16, 1928 A17 pg. 491King, Stellina Sue King, Jon Lee Jan. 14, 1960 A55 pg. 595 RushKinnaman, Betty M. Kinnaman, Charles E. May. 24, 1948 A41 pg. 467 NewbyKinser, Captola Kinser, Clyde Feb. 11, 1939 A32pg. 513Kinser, Dorothy Kinser, Chester May. 10, 1949 A42 pg. 469Kinser, Dorothy Marie Kinser, Dale Dec. 11, 1944 A38 pg. 190Kinser, Dorothy Marie Kinser, Dale Jan. 28, 1950 A43 pg. 352Kinser, Flossie Kinser, Isaac Jan. 21, 1944 A37 pg. 474Kinser, Freida Kinser, Glen Nov. 09, 1954 A49 pg. 44Kinser, Helen Kinser, Gilbert Dec. 11, 1945 A39 pg. 116

Page 77: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Kinser, Icy Kinser, Homer Dec. 15, 1924 A13 pg. 578Kinser, Mary Kinser, Hobert May. 31, 1955 A49 pg. 481 PowellKinser, Mary Lou Kinser, Marshall H. Jun. 01, 1954 A48 pg. 307Kinser, Vacel A. Kinser, Nina Jul. 14, 1959 A55 pg. 169Kinser, Viola Kinser, Ed Feb. 04, 1957 A51 pg. 542Kirby, Charles H. Kirby, Grace Mar. 13, 1922 A11 pg. 316Kirk, Alice Kirk, Lary 1899 806Kirk, Alice Kirk, Leary Jan. 15,1900 V pg. 112Kirk, Jerilynn, Judith Kirk, Robert Samuel Jan. 23,1959 A54 pg. 333 CaldwellKirk, Ruth Kirk, Shirley Sept. 25, 1948 A42 pg. 4Kirkham, Henry Kirkham, Winifred 1831 4Kirkham, Henry Kirkham, Winney Oct. 05, 1831 2 pg. 314Kirkley, Betty J. Kirley, Ira C. Oct. 31, 1946 A40 pg. 60 FryeKirkman, John Kirkman, Frances L. Sept. 15, 1945 A38 pg. 601Kirkman, Larry Kirkman, Norma Dec. 16, 1954 A49 pg. 128 HiestandKirkman, Martha J. Kirkman, Larry Neill Apr. 19, 1954 A48 pg. 230Kiser, Charles Kiser, Belle Sept. 16,1925 A14 pg. 422Kiser, Dorothy Jean Kiser, Orville William Nov. 22, 1946 A40 pg. 105 RoyerKiser, Mary Kiser, James May. 26,1928 A17 pg. 514Kiser, Russell Kiser, Grace Sept. 07,1937 A30 pg. 444Kiser, Sarah A. Kiser, Samuel Oct. 17, 1899 U pg. 522Kisselman, Harriett J. Kisselman, Harry C. Feb. 21, 1945 A38 pg. 310 DavidsonKizer, Sarah A Kizer, Samuel 1899 796Klee, Herman J. Klee, Elizabeth Mar. 20, 1946 A39 pg. 294Kleindorfer, Oscar Kleindorfer, Leta Mar. 09, 1929 A18 pg. 474Kluthe, Margaret Kluthe, Monte Nov. 07, 1941 A35 pg. 535Knight, Elsie Knight, Bennie 'Sept. 18, 1943 A37 pg. 296Knight, Fanny Ellen Knight, Norman P 1869 134Knight, George Knight Leon Dec. 03, 1945 A39 pg. 102Knight, Goldie Knight, Ollie Jun. 05, 1939 A33 pg. 199Knight, James S. Jr. Knight, Naomi Jun. 22,1940 A34 pg. 292Knight, John C Knight, Grace M 1904 864Knight, John C. Knight, Grace M. Nov. 22, 1904 Z pg. 525Knight, Margaret Knight, Roy Jul. 28, 1949 A42 pg. 625Knight, Mary A. Knight, Pallas Eugene Nov. 10, 1959 A55 pg. 462Knight, Norman P Knight, Ellen 1872 206Knight, Robert Knight, Vena May. 12, 1945 A38 pg. 437Knight, Sarah M. Knight, George L Sept. 18,1919 A10 pg. 44Knipstine, Josephine Knipstine, Kenneth Nov. 26, 1949 A43 pg. 241Knipstine, Josephine Knipstine, Kenneth Apr. 19, 1943 A37 pg. 141 AllenKnisell, Tisha Knisell, George 1902 893Knootz, Roy Knootz, Millie Oct. 17, 1947 A41 pg. 55Knost, Florence Knost, Robert W. Feb. 05, 1937 A29 pg. 498 MoellerKobernus, Ruth Kobernus, Edward 1910 808Koger, Maxine Koger, Garmon Jul. 15, 1950 A44pg. 56 Pryor

Kontonickers, Theodore Kontonickers, Bonnie Feb. 15,1919 A9 pg. 425 AnnulledKoons, Bessie Koons, Dayle Feb. 25, 1939 A32 pg. 546Koons, Carl Koons, Donna C. Feb. 04, 1958 A53 pg. 166 JonesKoontz, Amos C. Koontz, Mary J. Jan. 31,1945 A38 pg. 277Koontz, Clifford Koontz, Gladys Feb. 11, 1933 A23 pg. 409Koontz, Clifford C. Koontz, Naomi K. Oct. 05, 1926 A15pg. 467 TappKoontz, Joyce P. Koontz, Russell Lee Apr. 19, 1952 A46 pg. 1Koontz, June Koontz, Robert Oct. 14, 1952 A46 pg. 355Koontz, Richard Koontz, Goldie Jan. 09,1940 A33 pg. 607

Page 78: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Koontz, Stella Koontz, Stanley Oct. 09, 1948 A42 pg. 33Koontz, Stella B. Koontz, Stanley O. Nov. 17, 1954 A49 pg. 60Koontz, Stella B. Koontz, Stanley O. Apr. 12,1960 A56 pg. 223Koss, Maude H Koss, Louis A 1905 865Koss, Maude H. Koss, Louis A. Apr. 27, 1905 A1 pg. 173Krack, Dora Mae Krack, Robert Mar. 19,1960 A56 pg. 165Kraft, Elvira N. Kraft, Joseph H. Dec. 08, 1930 A21 pg. 14Kreuzberger, Beatrice Kreuzberger, Jas. M. Feb. 14, 1928 A17 pg. 266Krouse, Harry B. Ill Krouse, Lydia Joan Dec. 12, 1957 A53 pg. 55Kruse, John C. Kruse, Bonnie Dec. 01, 1959 A55 pg. 504Kutch, Amanda Kutch, Tilford 1867 128Lacefield, Alma Lacefield, Earl Sept. 08,1936 A28 pg. 467Ladson, Bert Ladson, Mildred Dec. 07, 1936 A29 pg. 288Lagel, Benjamin F Lagel, Georgiana 1897 755Lake, Anna Lake, Ollie Apr. 13, 1943 A37 pg. 131Lake, Anna Lake, Ollie R. May. 27,1955 A49 pg. 472Lake, Dorothy Lake, James May. 29,1951 A45 pg. 18Lake, Hazel Lake, Elmer Nov. 26, 1956 A51 pg. 353Lake, John C Lake, Martha J 1896 726Lake, John C. Lake, Martha J. May. 18,1896 Q pg. 37Lake, Louise Lake, Hershel Aug. 24, 1954 A48 pg. 550Lamb, Elma Lamb, Dewey Dec. 21, 1921 A11 pg. 375Lamb, Stella Lamb, Joseph Sept. 13, 1956 A51 pg. 208Lambton, Gladys Lambton, Richard May. 13, 1960 A56 pg. 294 Loma-AnnulledLamon, Velva Lamon, Olan Nov. 10, 1947 A41 pg. 99Lampkins, Clara B. Lampkins, Ray Dec. 21, 1929 A19 pg. 476 MayLampkins, Mary E Lampkins, Thomas H 1899 808Lanam, Maqorie Lanam, William Jun. 01, 1949 A42 pg. 521Lanam, Mildred T. Lanam, William A. Mar. 13, 1952 A45 pg. 543Landers, Ernest Landers, Josephine 1912 929Landreth, Betty J. Landreth, William T. Nov. 25, 1958 A54 pg. 223Landreth, Rosalie A. Landreth, William T. Jun. 24, 1950 A44 pg. 13 BerryLane, Dennis Lane, Mamie Sept. 12, 1927 A16 pg. 473Lane, Elsie Lane, Newt Oct. 02, 1925 A14 pg. 497Lane, Elza Lane, Evelyn Mar. 06, 1937 A29 pg. 619Lane, Fem Lane, William Dec. 17, 1945 A39 pg. 125 RobinsonLane, James R Lane, Lucy B 1909 915Lane, James R. Lane, Lucy Jul. 09, 1910 A4 pg. 257Lane, Lillie E Lane, Leroy 1897 749Lane, Lillie E. Lane, Leroy Jun. 19, 1897 R pg. 432Langdon, Matilda Langdon, Samuel P. Mar. 06,1847 5 pg. 298Langley, Delmer Langley, Edna Dec. 05, 1942 A36 pg. 556Langley, Edith Pearl Langley, Donald M. Jun. 02, 1943 A37 pg. 207Langley, Isaac Langley, Louisa Feb. 14, 1907 A2 pg. 274Langley, Isaac Langley, Louisa 1906 889Langley, Jane Langley, James 1871 ALangley, Maggie Langley, Milton Mar. 19,1890 G pg. 425Langley, Maggie Langley, Milton 1890 594Langley, Margaret H. Langley, John Nov. 01, 1952 A46 pg. 406Langley, Naomi Langley, Clarence May. 05, 1931 A21 pg. 317Langley, Vina Langley, Charles Jan. 29, 1910 A4 pg. 50Langley, Vina Langley, Charles 1909 914Langley, Walter S. Langley, Mildred A. Nov. 21, 1960 A57 pg. 64Langley, Winfield S Langley, Laura E 1890 594Langley, Winfield S. Langley, Josie N. Dec. 09, 1916 A8 pg. 358

Page 79: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Lango, Sarah T. Lango, Edward C. Apr. 20,1897 R pg. 249Languell, Alma Languell, Denzil Sept 09,1936 A28 pg. 476Languella, Florence Languella Roger H. Dec. 01, 1934 A26pg. 130Lanham, Hazel Lanham, Robert G. Mar. 12, 1947 A40 pg. 303Lannum, Samuel O. Lannum, Ida L. Oct. 01, 1920 A10 pg.444Lanter, Maggie Lanter, Wilbur Nov. 20, 1909 A3 pg. 592Lanter, Maggie Lanter, Wilbur 1909 911Lantz, Grace Lantz, John Dec. 24, 1917 A9 pg. 68Larimer, Arthur E. Larimer, Lilly A. Jan. 16, 1959 A54 pg. 315Larson, Lorine R. Larson, Wayne W. Jan. 06, 1934 A25 pg. 23 DuncanLaRue, Georgia LaRue, Albert R. Dec. 22, 1945 A39 pg. 137Laskey, Patricia D. Laskey, Howard L. Aug. 08, 1953 A47 pg. 386 McCoyLavender, Mildred Lavender, Charles Nov. 02, 1942 A36 pg. 488 BrockLawhead, Belle Lawhead, Rex May. 05, 1943 A37 pg. 164 BrownLawhead, Gayle Lawhead, Bert May. 14, 1926 A15 pg. 296Lawhead, Grace Lawhead, Bert Mar. 20,1942 A36 pg. 145Lawhead, Leatha Lawhead, Roy H. Sept. 29, 1922 A12 pg. 64Lawrence, Archie Lawrence, Viola Oct. 12, 1954 A48 pg. 621Lawrence, Estel D. Lawrence, Elizabeth L. Jun. 19,1948 A41 pg. 512Lawrence, Hervey Lawrence, Virginia Mar. 26, 1946 A39 pg. 310Lawrence, Rita Mary Lawrence, Edward L. Nov. 20, 1958 A54 pg. 208Lawrence, Wayne S. Lawrence, Clarice G. Jan. 29,1958 A53 pg. 152Lawson, Eva Lawson, Oscar Apr. 17, 1943 A37 pg. 139 MartinLawson, Gleeda Lawson, Wayne Jun. 12, 1939 A33 pg. 219 MeadowsLawson, Jason Lawson, Grace Feb. 24, 1927 A16 pg. 166Lawson, Leone Lawson, Alva C. May. 07, 1935 A27 pg. 34Lawson, Myrtle Ibory Lawson, Lloyd May. 11,1932 A22 pg. 497 DixsonLawson, Norma Jean Lawson, John William Mar. 16, 1944 A37 pg. 540Lawson, Oscar Lawson, Julia Etta Sept 15,1942 A36 pg. 381Lawson, Oscar Lawson, Katherine Feb. 08, 1924 A13 pg. 155Lawson, Plummer Lawson, Rosa 1889 580Lawson, Rebecca S Lawson, James 1909 911Lawson, Rebecca S. Lawson, James Oct. 16, 1909 A3 pg. 512Lawvere, Sybil A. Lawvere, Francis W. Jan. 07,1960 A55 pg. 562Lawvere, Sybil A. Lawvere, Francis W. Apr. 12,1960 A56 pg. 221Lawyer, Nancy J. Lawyer, Wm. Henry Oct. 13, 1919 A10 pg. 90Laymon, Eva Laymon, Leonard Sept. 14, 1942 A36 pg. 375Laymon, Leonard Laymon, Vena Aug. 16, 1955 A50 pg. 20 RobertsonLaymon, Leonard C. Laymon, Audrey P. Sept. 18, 1945 A38 pg. 609 GrinerLaymon, Obediah E. Laymon, Elizabeth Mar. 08, 1926 A15pg. 211Layton, Jacob A Layton, Ora 1911 920Layton, Jacob A. Layton, Ora Jun. 24, 1911 A4 pg. 570Lazarus, Melinda Lazarus, Antoine 1867 128Lazell, Evelyn Lazzell, Robert E. Mar. 09, 1945 A38 pg. 338 StultzLeach, Inez L. Leach, Wilbur D. Apr. 05, 1915 A7 pg. 323Leach, Olive Leach, Henry 1898 785Lebo, Nadene Lebo, Orville Oct. 17, 1953 A47 pg. 505Ledgerwood, Howard Ledgerwood, Alice A. May. 11,1946 A39 pg. 414Lee, Henry F. Lee, Mary M. Apr. 14,1951 A44 pg. 554Lee, Henry F. Lee, Olive I. Jan. 11,1943 A37 pg. 12Lee, Henry F. Lee, Olive I. Feb. 27,1952 A45 pg. 515Lee, Lucinda Lee, William Jun. 15,1908 A3 pg. 102Lee, Lucinda Lee, William 1908 904Lee, Mary Lee, John F 1878 352Lee, Maude H. Lee, Rogers A. Dec. 19,1939 A33 pg. 573

Page 80: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Lee, Nannie P. Lee, James A. Jan. 19,1955 A49 pg. 176Lee, Pearl Edmond, Jasper May. 25,1896 Q pg. 70 Aka Mack Lee

Lee, PearlEdmonds, Jason alias Mack Lee 1896 722

Lee, Robert J. Lee, Lucille M. Apr. 06,1946 A39 pg. 337LeFevre, Marjorie LeFevre, Roy Ned Nov. 24, 1937 A31 pg. 87 HomLeFord, Anna LeFord, Albert Dec. 31,1920 A10 pg. 546Legge, Carter Legge, Elizabeth Sept. 29,1925 A14 pg. 487Legge, Margaret Legge, Theodore Oct. 13, 1934 A26 pg. 64Lehman, Carol Jean Lehman, David P. Jun. 24,1957 A52 pg. 283 CrossLehman, Yvonne Lehman, Alfred J. Jun. 01,1955 A49 pg. 482LeMasters, Glenn B. LeMasters, Jeanne Jun. 11,1959 A55 pg. 82 McCutchanLemon, Allen J Lemon, Elizabeth 1877 314Lemon, Allen J Lemon, Elizabeth 1878 347Lemon, Annie B. Lemon, William G 1873 DLemon, Bettie J. Lemon, Thomas L Sept. 18,1957 A52 pg. 491Lemon, Joseph O. Lemon, Margaret A. Sept. 18,1919 A10 pg. 45Lemon, William M. Lemon, Lillian M. Dec. 18,1923 A13 pg. 86Leninger, Peter Leninger, Margaret Dec. 05,1881 Y pg. 212Leninger, Peter Leninger, Margaret 1881 411Lennon, Paul Allen Lennon, Mary Sept. 21,1948 A41 pg. 629Leno, Dorothy Leno, Raymond E. Oct. 04, 1949 A43 pg. 139Lents, Charlotte M. Lents, Charles M. Feb. 17,1945 A38 pg. 306 McGlothlinLents, Prescilla Lents, Jackson 1863 83Lents, Pricilla Lents, Jackson Nov. 04,1863 9 pg. 295Lentz, Anna Lentz, Paul Feb. 03,1942 A36 pg. 65Lentz, Earl Lentz, Maude E. Feb. 25,1955 A49 pg. 264Lentz, Edna Lentz, Russell May. 21,1953 A47 pg. 209Lentz, Edna E. Lentz, Gordon F. May. 27,1952 A46 pg. 61Lentz, Elizabeth Lentz, Levi 1893 656Lentz, Fred H. Lentz, Goldie A. May. 29,1922 A11 pg. 557Lentz, Grace Lentz, (Lantz) Andrew Setp. 21,1942 A36 pg. 400Lentz, Hattie Lentz, Tilman 1910 915Lentz, Jr. Charles W. Lentz, Bertha Louise Aug. 18,1953 A47 pg. 402Lentz, Katherine Lentz, Phillip E. Dec. 06,1946 A40 pg. 142 BruceLentz, Margaret H Lentz, Tillman H 1909 918Lentz, Marion Lentz, Treasie 1897 748Lentz, Marion Lentz, Tresia Jul. 02,1897 R pg. 530Lentz, Martha Lou Lentz, Charles Wm. Jr. Dec. 23,1948 A42 pg. 180 HardyLentz, Roy Lentz, Jossie Sept 26,1938 A32 pg. 150Lentz, Sarah E Lentz, Levi 1895 681Lentz, Tena A Lentz, Gorman W 1893 647Lentz, Tena A. Lentz, Gorman Oct. 17,1893 K pg. 427Lester, Irma L Lester, Charles J. May. 21,1959 A55 pg. 40Letsinger, Tinza May Letsinger, Greene P. Apr. 29,1929 A19 pg. 34Leturgez, Dorothy V. Leturgez, Gabriel Feb. 28,1946 A39 pg. 257Levens, Harriett M. Levens, Roland J. Mar. 19,1947 A40 pg. 313Levens, Vera Levens, Roland James Sept. 10,1945 A38 pg. 586Leventhal, Louis Leventhal, Naomi Sept. 28,1926 A15 pg. 454 MayLeventhal, Naomi Leventhal, Louis Dec. 18, 1925 A15pg. 48Levi, Sophia F Levi, Marion C 1896 710Levi, Sophia F. Levi, Marion C. Nov. 11,1896 Q pg. 343Levin, Gladys I. Levin, C. Henry Sept. 24,1942 A36 pg. 408 StudebakerLewellen, Nancy Lewellen, John A 1848 67Lewellen, Nancy Lewellen, John A. Aug. 26,1852 6 pg. 386

Page 81: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Lewis, Anna Lewis, James Jan. 24,1903 Y pg. 252Lewis, Anna Lewis, James 1902 848Lewis, Carol J. Lewis, Kenneth Nov. 29, 1960 A57 pg. 85Lewis, Cleo Dee Lewis, Dale A. Jul. 16,1952 A46 pg. 188Lewis, Dolphus Lewis, Iris Apr. 28, 1921 A11 pg. 96Lewis, George C Lewis, Bertha 1908 906Lewis, George C. Lewis, Bertha Nov. 17, 1909 A3 pg. 571Lewis, Harry L. Lewis, Emma Sept. 29,1928 A18 pg. 95Lewis, John Lewis, Madge Oct. 15, 1949 A43 pg. 161Lewis, Mildred M. Lewis, Bertrand M. Dec. 01,1960 A57 pg. 87Lewis, Ora Lee Lewis, Wilfred Jan. 20,1954 A48 pg. 59Lewis, Preston Lewis, Marie Apr. 13, 1946 A39 pg. 350Lewis, Virthell Lewis, Norma May. 17, 1946 A39 pg. 424ALewis, Willis Lewis, Anna Sept. 27,1920 A10pg. 435Ley, Carl Clifford Ley, Margaret Oct. 05, 1943 A37 pg. 323 EgarLibby, Dorothy Libby, Ralph Steven Jul. 10, 1959 A55 pg. 161Lick, Mattie M. Lick, Donald E. Apr. 04, 1956 A50 pg. 492Liford, Daisy Liford, Charles R. Jan. 11, 1949 A42 pg. 219Liford, William Liford, Dollie 1906 894Liles, Jesse Liles, Elsie Sept. 10, 1945 A38 pg. 587Lindsey, Claude Lindsey, Sarah Ellen Mar. 04,1919 A9 pg. 453Lindzy, Ruth Lindzy, Claude Dec. 11, 1925 A15pg. 32Linthicum, Daniel Linthicum, Martha 1872 162Linthicum, Geneva Linthicum, John T. Mar. 23, 1938 A31 pg. 432Linthicum, Martha Linthicum, Daniel Jun. 25, 1873 L pg. 349Linthicum, Martha (Mary J) Linthicum, Daniel 1873 158Lipp, Frieda Lipp, Lora M. Nov. 24, 1925 A14 pg. 572Litten, Emery Edward Litten, Bertha Louise Apr. 06, 1946 A39 pg. 336Littlefield, Martha E. Littlefield, Thomas R. Sept. 25,1957 A52 pg. 506Litz, Juanita Litz, Hollis W. May. 05,1950 A43 pg. 532Litz, S. Juanita Litz, Hollis Wayne Nov. 21, 1952 A46 pg. 449Litz, Vivian I. Litz, Irvin H. Apr. 07,1950 A43 pg. 484Litzler, Mabie Litzler, Cecil Dec. 07, 1929 A19 pg. 433Lively, Thomas Lively, Mattie 1896 732Livengood, Kathleen Livengood, Virgil D. May. 01,1948 A41 pg. 416Livingston, Arthur L Livingston, Veneta May. 1,1945 A38 pg. 420Livingston, Dessie Livingston, James Jun. 10, 1947 A40 pg. 485Livingston, Eula Livingston, Charles L Feb. 02, 1952 A45 pg. 473Livingston, Ida May Livingston, Guy Victor Feb. 18, 1922 A11 pg. 439Livingston, Irene Livingston, Glenn May. 14, 1947 A40 pg. 436Livingston, Jasper N Livingston, Dora May 1901 838Livingston, Mary Ellen Livingston, Ralph S. Oct. 11, 1951 A45 pg. 254Llewellyn, Bettie J.A. Llewellyn, Maurice G. Apr. 05, 1955 A49 pg. 342Loesch, Alma Loesch, David Feb. 03, 1958 A53 pg. 164Loesch, David Loesch, Mary Jan. 04, 1943 A37 pg. 3Lolley, Augusta Lolley, Bert May. 31, 1927 A16 pg. 397Lomax, Lutie Lamax, Virge Mar. 18, 1948 A41 pg. 343Long, Amy Long, Jasper Jun. 07, 1938 A31 pg. 633Long, Daisy Nellie Long, Chester Kenneth Sept. 13,1938 A32 pg. 105 Separation 1 yr.Long, Daniel S. Long, Elizabeth 1864 122Long, Jayne Long, Joel Jan. 22, 1960 A56 pg. 9Long, Laura Long, Albert Nov. 11, 1912 A5 pg. 494Long, Margaret Long, Kenneth Nov. 25, 1946 A40 pg. 112Long, Mary Hazel Long, Robert E. Jun. 08,1954 A48 pg. 325 Baugh

Page 82: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Long, Nadane Long, Robert Edmund Nov. 10, 1950 A44 pg. 245 BalesLong, Wilma Jean Long, Kenneth J. Jul. 11, 1950 A44 pg. 48 HarrisLonis, Catherine Lonis, Darrell M. Apr. 23, 1949 A42 pg. 419Lonyo, Edmund Lonyo, Elizabeth Oct. 18, 1935 A27 pg. 376Louder, Hervey T. Louder, Floze E. Feb. 25, 1920 A10 pg. 254Louder, Lindsey T Louder, Alice 1903 853Love, Louis C. Love, Ellen Oct. 08, 1949 A43 pg. 147Lovins, Bertha Lovins, Willliam W 1901 830Lovins, Bertha E. Lovins, William W. Feb. 14, 1901 W pg. 240Lowder, Alice A Lowder, Lindsey T 1901 832Lowder, Lindsey T. Lowder, Alice A. Apr. 16, 1903 Y pg. 489Lowery, Culver E. Lowery, Olive Dec. 11,1926 A16 pg. 7Lowery, Florence Lowery, Devere Sept. 12, 1938 A32 pg. 94 MedlockLowery, Myrtle Lowery, Hazel Nov. 30, 1935 A27 pg. 457 LewisLoyd, Isis Loyd, William C. Sept. 22, 1941 A35 pg. 426 GillispieLucas, Anna M. Lucas, Charles W. Nov. 30, 1945 A39 pg. 95Lucas, Dessie P. Lucas, Leslie Dec. 04, 1937 A31 pg. 138Lucas, Florence Lucas, Edgar Jun. 15, 1943 A37 pg. 225Lucas, Florence Lucas, Edward 1905 870Lucas, Gertrude Lucas, William C. Oct. 01, 1920 A10 pg. 444Lucas, Helen Lucas, Verna Nov. 13, 1944 A38 pg. 154Lucas, Jane Lucas, Solomon 1870 144Lucas, Josephine Lucas, Winifred May. 28,1937 A30 pg. 310 RiderLucas, Lawrence Lee Lucas, Georgia L Jul. 22, 1959 A55 pg. 191Lucas, Leatha Lucas, Jack Apr. 05, 1939 A33 pg. 24 Annulled-RatliffLucas, Leslie P. Lucas, Sylvia E. Jan. 20,1947 A40 pg. 210Lucas, Loretta Lucas, Charels W. May. 07,1930 A20 pg. 200Lucas, Mildred Lucas, Winfred E. Apr. 22,1944 A37 pg. 582Lucas, Orville Lucas, Edith Dec. 04, 1937 A31 pg. 137

Lucas, Polly Jane (Ann) Lucas, David 1863 121Lucas, Rose L Lucas, John W 1912 925Lucas, Sarah Jean Lucas, Calvin Eugene Jan. 17, 1957 A51 pg. 483Lucas, Solomon Lucas, Jane 1870 139Lucas, Solomon Lucas, Lavicy 1859 75Lucas, Solomon Lucas, Lavisa May. 11, 1859 8 pg. 186Lucas, Thomas A. Lucas, Mary O. Oct. 08, 1920 A17 pg. 8Lucas, William Lucas, Lucinda Jun. 24, 1899 U pg. 355Lucas, William Lucas, Lucinda 1898 793Ludlow, Edna M. Ludlow, Herbert G. Dec. 07, 1945 A39 pg. 108Ludwig, Cleora Ludwig, Lawrence Jan. 10, 1944 A37 pg. 458Ludwig, Cleora Ludwig, Lawrence A. Sept. 28, 1946 A39 pg. 628Ludwig, Ima Virginia Ludwig, George H. Apr. 05,1939 A33 pg. 24Lunsford, Jane Lunsford, Jimmie D. May. 18, 1953 A47 pg. 201Lush, Leota Lush, Omer Nov. 26, 1926 A15pg. 549Lutes, Margaret C. Lutes, Henry J. Sept. 15,1873 L pg. 422Luther, Minnie L Luther, Thomas S. Dec. 10, 1938 A32 pg. 321Lynn, Bertha Lynn, Roy Sept. 12, 1922 A12 pg. 21Lysher, Eva Lysher, Carl Sept. 14, 1951 A45 pg. 184Maberry, Clara Maberry, James Jun. 21, 1899 U pg. 331Mabery, Clara Mabery, James 1899 809MacClintock, Lander MacClintock, Beatrice May. 12,1930 A20 pg. 217 StewartMack, Eulalia Mack, Dan V 1912 929Mackey, Edith Mackey, Herman E. Jul. 12, 1960 A56 pg. 413Macumber, Levi Macumber, Elizabeth 1840 41

Page 83: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Macy, Lillian A. Macy, Paul Mar. 28, 1925 A14 pg. 347Macy, Rosa D. Macy, Squire W. Jan. 09,1937 A29 pg. 442Maden, Ophelia Maden, Graft May. 12, 1916 A8 pg. 216Madison, Marcia D. Madison, Harry L May. 31,1955 A49 pg. 478 DiamondMagner, Byron Magner, Imogene Apr. 20, 1951 A44 pg. 566Magner, Byron L Magner, Josephine Jun. 23, 1960 A56 pg. 375Magnus, Mae T.R. Magnus, Paul N. Jan. 22,1941 A35 pg. 27Magoon, Doris Magoon, Dougald W. Jun. 20,1957 A52 pg. 268 FloryMaholm, Jessie G. Maholm, James A. Mar. 14, 1958 A53 pg. 255 GuthridgeMaiden, Elijah Maiden, Sarah 1872 151Malan, Roberta Malan, Clarence Mar. 23, 1940 A34 pg. 108Malicoat, Joel H Malicoat, Rachael L 1890 597Malicoat, Joel H. Malicoat, Rachel L. Sept. 24,1890 H pg. 88Mallett, Maralyn Mallett, Nelson Apr. 16, 1952 A45 pg. 607Malloney, Ellen Malloney, John 1876 312Mallony, Ellen Mallony, John Feb. 20,1877 R pg. 214Malone, Marion E. Malone, Albert Sept. 12, 1936 A28 pg. 508 WalkerMaloney, Alva B. Maloney, Margaret L. May. 09, 1923 A12 pg. 368Maloney, Mahaley Maloney, Edward 1882 448Maloney, Marjorie M. Maloney, Alva B. Oct. 07, 1926 A15pg. 476Maloney, Nellie Maloney, John 1873 214Maloney, Phebe Maloney, John 1857 73Manese, Ella Manese, Will Feb. 14, 1942 A36 pg. 88Manis, Elizabeth S. Manis, Roland May. 09, 1928 A17 pg. 468Manley, Carrol R. Manley, Waneta Mar. 02, 1946 A39 pg. 262A EadsManley, Luella Manley, Bert Dec. 02, 1916 A8 pg. 350Manley, Thurman Manley, Mabie Sept. 07, 1938 A32 pg. 65Mann, Leonard Mann, Nancy Oct. 03, 1932 A23 pg. 171Manning, Margaret R. Manning, William R. Mar. 11, 1958 A53 pg. 246 ProhaskaMannon, Flossie Mannon, Dewey H. Nov. 27, 1925 A14 pg. 586Mansur, Imogene Mansur, Shady Dec. 15, 1939 A33 pg. 566 BellMantell, Sarah E. Mantell, Alva H. Sept. 20,1928 A18 pg. 59Manuel, Everett W. Manuel, Opal Mar. 16, 1939 A32 pg. 607Marchig, Emma Jane Marchig, William L Oct. 04, 1955 A50 pg. 104Markham, Mary Markham, Frank Allen Mar. 10,1922 A11 pg. 463Marlin, Dorris Marlin, Gilbert Mar. 26,1946 A39 pg. 308Marlin, Martha Marlin, Francis Dec. 03, 1938 A32 pg. 280Marquis, Harry E. Marquis, Ruth Oct. 12,1942 A36 pg. 445Marratta, Margaret L. Marratta, Thomas Jr. Mar. 20,1948 A41 pg. 347 RobertsonMarsano, Phebe A. Marsano, Guildo R. Feb. 02,1959 A54 pg. 355 McClureMarsden, Ruth Ann Marsden, Robert Sept. 11, 1952 A46 pg. 274Marsh, Ora Marsh, John May. 21,1948 A41 pg. 456Marshall, Dora E. Marshall, Arzell Apr. 08, 1954 A48 pg. 213Marshall, Iva C. Marshall, Orris C. Jun. 04, 1936 A28 pg. 374 HindsMarshall, William Marshall, Cynthia 1873 158Martin, Anna Louise Martin, Ralph William Sept. 18, 1942 A36 pg. 392Martin, Beckie E. Martin, Chalmer R. May. 06,1916 A8 pg. 205Martin, Betty Jo Martin, Norman H. Jan. 22, 1951 A44 pg. 381CMartin, Charles Martin, Flossie 1906 914Martin, Charles E. Martin, Margaret Dec. 04, 1954 A49 pg. 101Martin, Cora Martin, Jesse Nov. 25, 1911 A5 pg. 148Martin, Cora Martin, Jesse 1911 923Martin, Doris J. Martin, Ancel F. Nov. 23, 1945 A39 pg. 83Martin, Glen Martin, Vivian G. Dec. 28,1927 A17 pg. 180 OsbornMartin, Grethel L. Martin, Thomas E. A. Feb. 05, 1948 A41 pg. 272

Page 84: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Martin, Harold Martin, Dorothy Jan. 08,1946 A39 pg. 169Martin, Jeanette Martin, Harold Jul. 23, 1960 A56 pg. 439Martin, Juanita Martin, Norman Henry Aug. 24, 1957 A52 pg. 448Martin, Marjorie L Martin, Wendall W. Jul. 22, 1959 A55 pg. 193Martin, Mary E. Martin, Charles E. Sept. 12,1958 A54 pg. 50 HoustonMartin, Minnie Martin, Samuel Apr. 25, 1910 A4 pg. 155Martin, Minnie Martin, Samuel 1910 915Martin, Ralph Martin, Thelma Dec. 12,1929 A19 pg. 443Martin, Ralph Martin, Thelma Jun. 01, 1936 A28 pg. 359Martin, Stella Martin, Delbert Aug. 28, 1951 A45 pg. 153Martin, Stella Martin, Delbert Oct. 23, 1951 A45 pg. 273Martindale, Mildred Martindale, Lloyd R. May. 02, 1938 A31 pg. 514Marxson, Fred J Marxson, Sadie 1901 819Marxson, Marie Marxson, Ernest R. Sept. 12, 1960 A56 pg. 552Mason, Harriet C Mason, James M 1887 547Mason, Harriett Mason, James M. Sept. 14,1887 E pg. 348Mason, John Mason, Verda 1906 882Mason, Josephine Mason, Walter E. Oct. 11, 1937 A30 pg. 635Mason, Lola Mason, William A. Apr. 10, 1945 A38 pg. 387Mason, Nancy A. Mason, Ferdinand May. 11,1859 8 pg. 185 Worley

Mason, Nancy Adeline Mason, Ferdinand 1858 75Mason, William E. Mason, Anna L. Oct. 06, 1921 A11 pg. 283Massey, Harry Massey, Lillie 1906 879Massey, Vesta Massey, Harry Dec. 11, 1924 A13 pg. 572Massy, Harry A Massy, Lillie B 1901 835Massy, Harry A Massy, Lillie B 1902 839Massy, Katie Massy, Harry A 1907 894Masters, Robert A. Masters, Vivian R. Oct. 25, 1956 A51 pg. 285Mathers, Glayds Mathers, Elsworth Apr. 22, 1935 A26 pg. 501 BiggsMathews, Celia Mathews, Robert Oct. 01, 1831 2 pg. 292Mathews, Celia Mathews, Robert 1831 3Mathews, Hazel Mathews, Edward Mar. 05, 1945 A38 pg. 332Mathews, Ida Mathews, William May. 02, 1912 A5 pg. 329Mathews, Martha Mathews, Patrick 1871 104Mathis, John W. Mathis, Grace I. Apr. 16, 1949 A42 pg. 403Mathis, Lora Ethel Mathis, Charles E. Jun. 19, 1944 A38 pg. 20Mathis, Mariah N Mathis, Ellis 1880 379Mathis, Mariah N. Mathis, Ellis Sept. 10,1880 W pg. 439Mathis, Ruby Mathis, Orville Jun. 06, 1944 A38 pg. 6Mathis, Ruth Mathis, Clifford Aug. 25, 1960 A56 pg. 518Mathis, Zelphia Mathis, Ray Nov. 20, 1948 A42 pg. 113Matlock, Clara M. Matlock, George P. Sept. 09, 1947 A40 pg. 604 MillerMatlock, Delphia Matlock, Harley Sept. 18, 1942 A36 pg. 391Matlock, Flossie Matlock, George Dec. 15, 1942 A36 pg. 573Matlock, Harry N. Matlock, Burda Sept. 21,1929 A19 pg. 256Matlocks, Hester Jane Matlocks, Carl K. Jun. 03,1949 A42 pg. 524Matson, Lula E. Matson, George Jan. 15,1941 A35 pg. 7 DaviesMatson, Ruby Inez Matson, Roy E. Apr. 28, 1925 A14 pg. 243Matthew, Isabel Matthew, Thomas May. 10, 1955 A49 pg. 429Matthews, Ida Matthews, William 1912 927Mattmiller, Fred W. Mattmiler, Minetta M. Feb. 22, 1927 A16 pg. 153Maudlin, Frances H. Maudlin, Theodore R. May. 18, 1951 A44 pg. 620Maupin, Francis E Maupin, Mattie A 1890 615Maupin, Helen Maupin, Jess May. 13, 1960 A56 pg. 296

Page 85: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Maxwell, Charles S. Maxwell, Katherine Mar. 03, 1926 A15pg. 201May, Anna May, Grant Dec. 23, 1919 A10pg. 180May, Charles May, lillian Mar. 15, 1922 A11 pg. 325May, Clarence May, May Oct. 15,1912 A5 pg. 445May, Clarisa May, William Oct. 05, 1838 3 pg. 140May, Clarissa May, William 1838 36May, Dasile M. May, Mary Ann Oct. 07, 1957 A52 pg. 535May, Delores J. May Jr., Alva R. Sept. 19, 1950 A44 pg. 124 BoltinghouseMay, Dora May, Clarence Oct. 12,1911 A5 pg. 60May, Dora May, Clarence 1910 923May, Dorothy Lucille May, Clenton M. Dec. 12, 1935 A27 pg. 501May, Elmira May, Harold Sept. 18, 1943 A37 pg. 297May, Eva May, Grant Apr. 29, 1912 A5 pg. 315 GilesMay, Eva May, Grant 1912 927May, Eva J May, William Grant 1911 925May, Eva J. May, William Grant Apr. 24, 1911 A4 pg. 485May, Florence May, Dennis 1909 910May, Gerald M. May, Janet C. Jun. 19, 1958 A53 pg. 474May, Gerald M. May, Phyllis J. Apr. 22,1955 A49 pg. 405May, Harold May, Ruby Nov. 15, 1941 A35 pg. 554May, John Edgar May, Amelia Adaline Mar. 21, 1947 A40 pg. 316May, John G May, Ella E 1903 893May, John G. May, Ella E. Jul. 03, 1903 Z pg. 92May, Kattie H. May, Herschel Jason Jul. 23, 1959 A55 pg. 196 HillenburgMay, Keith Leslie May, Erma Lucille Jan. 27,1956 A50 pg. 348May, Luna May, Ollie Nov. 10, 1914 A7 pg. 132May, Mabel May, Charles Dec. 23, 1933 A24 pg. 514May, Marjorie L. May, Carl C. Jun. 29, 1946 A39 pg. 512 Venue Greene CoMay, Marshall May, Emma Dec. 20, 1941 A35 pg. 630May, Mary Alice May, Frederick F. Apr. 26, 1960 A56 pg. 254May, Mary E May, Robert H 1881 406May, Mary E. May, Robert H. Sept. 14, 1881 X pg. 542May, Millie May, Grant Feb. 14, 1907 A2 pg. 275May, Millie May, Grant 1907 894May, Nellie May, Paris Oct. 02, 1931 A21 pg. 548May, Norma Jean May, Keith Leslie Jun. 12, 1948 A41 pg. 498May, Oatis H. May, Minnie Sept. 27,1926 A15 pg. 451May, Phillip E. May, Paula Sue Mar. 20, 1957 A52 pg. 25May, Ruth May, Phillip Sept. 23, 1959 A55 pg. 352 WilsonMay, Sadie Frances May, Dan C. Jun. 09, 1919 A9 pg. 565May, Susan J May, James 1877 312May, Susan J. May, James Feb. 08, 1877 R pg. 127May, Vernon May, Phoebe Dec. 04, 1923 A13 pg. 53May, Virgil L May, Lora Dec. 08, 1922 A12 pg. 141 AnnulledMay, William G. May, Hattie Oct. 08, 1927 A17 pg. 5May, William Wayne May, Betty Mary L. Jun. 01, 1942 A36 pg. 273Mayfield, Buryi B. Mayfield, Charles May. 12, 1926 A15 pg. 289 FyffeMcAllister, Omer E. McAllister, Stella Oct. 12, 1918 A9 pg. 323McArtor, Judith A. McArtor, Herman Leon Apr. 07, 1959 A54 pg. 525McAuley, Ethel V. McAuley, Rober R. Mar. 30, 1955 A49 pg. 330McAuley, Ethel Viola McAuley, Robert R. Sept. 15, 1951 A45 pg. 189McBride, Margaret McBride, Ambrose Apr. 30, 1910 A4 pg. 173McBride, Margaret McBride, Ambrose 1910 916McBride, Mary McBride, Barton Jan. 19, 1952 A45 pg. 439McCabe, Anna McCabe, Owen Feb. 03, 1903 Y pg. 298

Page 86: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

McCabe, Anna McCabe, Owen 1902 848

McCabe, Anna McCabe, Owen (Barney) 1901 840McCalla, Charles McCalla, Blossom Nov. 30, 1949 A43 pg. 248 ElkinsMcCammon, Emma McCammon, Lawrence Dec. 27, 1932 A23 pg. 6McCammon, Hulda McCammon, Charles Apr. 05, 1960 A56 pg. 208McCammon, Mary B. McCammon, Lawrence Mar. 18, 1927 A16 pg. 241McCammon, Naomi McCammon, Ernie Aug. 09, 1955 A50 pg. 8McCansland,Amanda McCansland, Joseph H. Jun. 07, 1877 R pg. 521McCart, Katie McCart, Theodore Sept. 10, 1957 A52 pg. 468McCarthy, Theodore McCarthy, Delores Apr. 03, 1957 A52 pg. 62 MaloneyMcCarthy, Theodore McCarthy, Flora M. Oct. 21, 1955 A50 pg. 143McClanahan, Florence McClanahan, Randolph Oct. 21, 1895 O pg. 359McClanahan, Florence A McClanahan, Randolph 1888 569McClanahan, Florence M

McClanahan, Randolph M 1895 706

McClausland, Amanda C McClausland, Joseph H 1877 316McClintock, Everret J. McClintock, Anna Feb. 07, 1922 A11 pg. 412McClintock, Ira McClintock, Dona Feb. 27, 1919 A9 pg. 442McClung, Martha J. McClung, Joseph C. Aug. 03, 1920 A10 pg. 391McClung, Minnie McClung, Jasper Feb. 14, 1902 X pg. 362McClung, Minnie McClung, Jasper 1902 842McClure, Emma McClure, Denzil Mar. 14, 1917 A8 pg. 450 TimmonsMcClure, Juanita McClure, Roscoe J. Sept. 18, 1943 A37 pg. 297McClure, Margaret McClure, James Oct. 16, 1925 A14 pg. 548McClure, Roscoe J. McClure, Gertrude Jan. 05, 1934 A25 pg. 18McCluskey, Martha McCluskey, William 1894 684McClusky, Martha McClusky, William May. 25,1896 Q pg. 73McClusky, Martha McClusky, William 1895 716McClusky, Martha J McClusky, William 1896 723McClusky, William McClusky, Edna 1899 797McClymonds, Glen McClymonds, Lena Sept. 17, 1942 A36 pg. 390McConnell, Mary McConnell, Merle V. Jan. 21, 1959 A54 pg. 325

McConnell, Venenon H. McConnell, Nettie Jun. 04, 1921 A11 pg. 183McCord, Maybel McCord, Oliver 1885 503McCorkle, Lillie M. McCorkle, Frederick L. Mar. 02, 1946 A39 pg. 263McCormick, Maggie McCormick, Leo Oct. 21, 1939 A33 pg. 452McCown, Archie H. McCown, Ora M. Oct. 17, 1935 A26 pg. 372McCoy, Bonnie McCoy, Isaac I. Jan. 21, 1952 A45 pg. 446 SparksMcCoy, Gertrude McCoy, Raymond Oct. 20, 1951 A45 pg. 269 ToddMcCoy, James Lee McCoy, Layia Sue Jul. 29, 1958 A53 pg. 578McCoy, Jennie McCoy, Andrew 1898 786McCoy, Jennie McCoy, Andrew None IMcCoy, Jennie McCoy, Andrew J. Feb. 10, 1899 T pg. 560McCoy, Luella McCoy, James V. Apr. 15, 1955 A49 pg. 391McCoy, Luella McCoy, James V. Jan. 30, 1958 A53 pg. 155McCoy, Mabel McCoy, Delbert O. Oct. 27, 1902 Y pg. 100 DunnMcCoy, Mabel D McCoy, Delbert O 1900 817McCoy, Mabel Dunn McCoy, Delbert 1902 852McCoy, Mabie McCoy, Lonnie Nov. 27, 1923 A13 pg. 26McCoy, Madison McCoy, Ellen 1883 448McCoy, Margaret M. McCoy, Harry T. Jun. 28, 1951 A45 pg. 77 Yutz

Page 87: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

McCoy, Stella McCoy, David Dec. 29, 1931 A22 pg. 231McCrocklin, Jesse O. McCrocklin, Emma Oct. 20, 1955 A50 pg. 140McCullough, Edith M. McCullough, Robert A. Jan. 31, 1949 A42 pg. 260McCullough, Larry E. McCullough, Patricia May. 25, 1953 A47 pg. 213McCullough, Wm. T. McCullough, Olive J. May. 14, 1926 A15pg. 294McCumber, Levi McCumber, Elizabeth Mar. 12, 1841 3 pg. 544McDaniel, Grace McDaniel, Harold Oct. 05, 1926 A15 pg. 468McDonald, Mary McDonald, Samuel May. 08, 1937 A30 pg. 183McDonald, Thelma J. McDonald, C. Dustin Feb. 10, 1945 A38 pg. 295McElhinney, George McElhinney, Agnes Oct. 09, 1944 A38 pg. 116McFall, Jonathan McFall, Martha Jun. 13, 1957 A52 pg. 252McFarland, Sarah McFarland, John 1837 45McFarland, Virginia McFarland, Jack Aug. 12, 1959 A55 pg. 255McFarland, Wilma McFarland, Frederick Feb. 26, 1953 A47 pg. 17McGahn, Lydia McGahn, Andrew 1848 67McGee, Eunice Lee McGee, Carl H. Aug. 14, 1953 A47 pg. 396 WalkerMcGee, Marie McGee, William Oct. 07, 1933 A24 pg. 351McGill, Alda McGill, Benjamin F. Oct. 23, 1959 A55 pg. 421 ThrasherMcGinn, Sharon K. McGinn, Gene Allen Jan. 27, 1959 A54 pg. 342McGinnis, Trent McGinnis, May May. 28, 1925 A14 pg. 345McGIockin, James T. McGIockin, Vera P. Apr. 23, 1945 A38 pg. 407McGIoklin, Olena McGIoklin, Harry Jun. 28, 1947 A40 pg. 522McGlothlin, Robert McGlothlin, Mary A 1878 353McGlothlin, Robert McGlothlin, Norma L. Oct. 18,1952 A46 pg. 371McGough, Barbara McGough, Edward M. Dec. 03, 1957 A53 pg. 37 BrandMcGown, Archie H. McGown, Ora M. Oct. 17, 1935 A27 pg. 372McGrath, Amanda J McGrath, Peter J 1900 814McGrath, Amanda J. McGrath, Peter J, Jun. 21,1900 V pg. 419McGrath, Jane McGrath, Martin May. 05,1864 9 pg. 342McGrath, Jane McGrath, Martin 1864 85McGuire Vesta McGuire, Peter H. Jan. 06,1942 A36 pg. 6 TerrellMcGuire, Ruth McGuire, Clovis Feb. 08,1932 A22 pg. 296McHenry, Carolyn B. McHenry, John C. Apr. 20, 1946 A39 pg. 364McHenry, Dorothea McHenry, John Feb. 09,1934 A25 pg. 84 WamplerMcHenry, Mattie McHenry, Oscar May. 02,1903 Y pg. 554McHenry, Mattie McHenry, Oscar 1903 852

McIllvain, Betty T MclLvain Jr. Lawrence E Nov. 04, 1960 A57 pg. 21McKamey, Estel J. Mckamey, Lesta Dec. 17,1929 A19pg. 458McKay, Hilda McKay, Robert Nov. 05, 1947 A41 pg. 88McKee, Bessie McKee, Dee Feb. 05,1943 A37 pg. 42McKee, Joseph B McKee, Margaret E 1889 574McKee, Joseph B. McKee, Margaret E. Feb. 21,1889 F pg. 480McKee, Nancy J McKee, Hiram 1897 770McKee, Nancy J McKee, Hiram 1898 786McKenzie, Charles A. McKenzie, Lylian B. Jun. 02,1922 A11 pg. 500McKinney, Gurdy F. McKinney, Charles H. Dec. 10,1932 A23 pg. 289Mckinney, Rosa McKinney, Charles Sept. 14, 1889 G pg. 47McKinney, Rosa McKinney, Charles 1889 579McKinney, Ruby McKinney, Carl Sept. 07,1938 A32 pg. 65 Annulled-AllenMcKinney, Ruby McKinney, Homer Oct. 13, 1909 A3 pg. 556 LawheadMcKinney, Ruby McKinney, Homer 1909 911McKinney, Susie McKinney, Oscar May. 12, 1928 A17 pg. 477 BennettMcKnight Frances R. McKnight, Paul Craig Mar. 19, 1946 A39 pg. 292McKnight, Albert R. McKnight, Maude C. Dec. 03, 1954 A49 pg. 98 Morron

Page 88: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

McKnight, Ettie McKnight, Albert Jun. 06, 1947 A40 pg. 476McKnight, Hita McKnight, Thomas L Nov. 20, 1958 A54 pg. 209McKnight, Zella McKnight, George B. Apr. 19, 1949 A42 pg. 407McLain, Velva Jane McLain, James Wm. Nov. 27, 1937 A31 pg. 101 McMillianMcLanghlin, Laura McLanghlin, George Nov. 04, 1898 T pg. 350McLaughlin, Alice McLaughlin, John 1890 595McLaughlin, Alice McLaughlin, John M. Mar. 13,1889 G pg. 401McLaughlin, Belle McLaughlin, Robert 1901 819McLaughlin, Laura McLaughlin, George 1898 782McLean, Patricia M. McLean, Donald E. Oct. 30, 1956 A51 pg. 296 LaylandMcManus, John McManus, Indiana 1858 78McMillan, Mary Lois McMillan, Virgil D. Mar. 05, 1942 A36 pg. 117McMillen, Norman McMillen, Helen May. 18,1951 A44 pg. 620 JonesMcMillian, Nellie McMillan, Roscoe Oct. 11, 1949 A43 pg. 151McMillian, Nellie McMillian, Roscoe Mar. 01, 1949 A41 pg. 128McNabb, Wayne McNabb, Bemiece Jun. 18,1945 A38 pg. 492McNamara, Marjorie McNamara, William Jan. 17,1958 A53 pg. 113McNaughton, Sharon McNaughton, Thomas Nov. 20, 1959 A55 pg. 486 HannumMcNeal, Lloyd McNeal, Dorothy Jan. 21, 1957 A51 pg. 500McNeely, Barbara J. McNeely, Lowell T. Nov. 25, 1960 A57 pg. 67McNeely, Mary C. McNeely, Arley E. Dec. 15, 1938 A32 pg. 336McNeil, Frances McNeil, Harry F. Mar. 02, 1954 A48 pg. 139McPheeters, Joseph Glass McPheeters, Laura J 1869 135McPhetridge, Jennie McPhetridge, John G. Jun. 22, 1875 O pg. 144

McPhetridge, Jennie W McPhetridge, John G 1875 181McPhetridge, Viola McPhetridge, Ollie Dec. 28, 1927 A17 pg. 180McPhetridge, Viola McPhetridge, Ollie Feb. 29,1929 A18 pg. 389McPike, Bessie McPike, Richard Sept. 20,1934 A25 pg. 512McPike, Bonita McPike, Earl Dec. 15, 1959 A55 pg. 536McPike, Herschel D. McPike, Colleen R. Apr. 06, 1959 A54 pg. 522McPike, Jessie I. McPike, Richard W. Nov. 08, 1957 A52 pg. 630McQuire, Alma C. McQuire, Louise Junior Jun. 26, 1959 A55 pg. 124 Alias Steve McquMcQuire, Alma C. McQuire, Steve Jun. 26, 1959 A55 pg. 124McRoberts, William J. McRoberts, Viola F. Jun. 29, 1945 A38 pg. 534 AnnulledMead, Margaret L. Mead, Floyd Jan. 27, 1958 A53 pg. 145Meador, Homer Cecil Meador, Olvie Lee Sept. 18, 1956 A51 pg. 213 SullivanMeadow, John Meadows, Kate May. 31, 1919 A9 pg. 557Meadows, Ada Meadows, Clifford Feb. 11, 1960 A56 pg. 68Meadows, Cleve Meadows, Lessie Jun. 19, 1947 A40 pg. 505Meadows, Clifford Meadows, Mildred Dec. 13, 1940 A34 pg. 595Meadows, Goldie Meadows, Robert Jun. 24, 1944 A38 pg. 30Meadows, John Meadows, Kate May. 31, 1919 A9 pg. 557Meadows, Lois L. Meadows, Billy E. Jan. 16, 1958 A53 pg. 107 CanadaMeadows, Lois Rae Meadows, James R. Feb. 19, 1945 A38 pg. 307Meadows, Louise Meadows, Charles F. Nov. 19, 1951 A45 pg. 319Meadows, Minnie F Meadows, Pleasant W 1906 928Meadows, Minnie F. Meadows, Pleasant May. 04, 1907 A2 pg. 368

Meadows, Pleasant W Meadows, Elizabeth J 1864 85Meadows, Retta Meadows, Charles R 1911 923Meadows, Rette Meadows, Charles R. Nov. 04, 1911 A5 pg. 96Meadows, Riley Meadows, Matilda May. 14, 1883 A pg. 79Meadows, Riley Meadows, Matilda 1883 454

Page 89: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Meadows, Ruth Meadows, Stanley R. Jun. 22, 1949 A42 pg. 564 DeckardMeadows, Stanley Meadows, Olive Sept. 28, 1942 A36 pg. 418Meadows, Thurman Meadows, Kathleen Oct. 22, 1948 A42 pg. 56Meadows, Van Meadows, Della May. 25, 1927 A16 pg. 378Medaris, Clarence Medaris, Margaret Sept. 10,1918 A9 pg. 283Medaris, Claude M. Medaris, Pauline R. Feb. 07, 1959 A54 pg. 373Medaris, Odell Medaris, Lucille Jan. 10. 1945 A38 pg. 229Medlock, Blanch E. Medlock, Virgil H. Apr. 25, 1934 A25 pg. 251Mee, Judith Mee, John R Mar. 17, 1941 A35 pg. 137Mees, Ella Ann Mees, Burlie - Vurlie Oct. 01, 1927 A16 pg. 569MeKeel, Joda McKeel, Nevel J. Nov. 07,1914 A7 pg. 126 SmithMelendez, Clarice A. Melendez, Pedro R. Sept. 14, 1948 A41 pg. 612 TownsendMelin, Bernice Melin, Mavel J. Dec. 06, 1947 A41 pg. 146 RichardsMelton, Letha Melton, Elmer Dec. 06, 1950 A44 pg. 295Melvin, Jerry L Melvin, Anna M. Jul. 27, 1959 A55 pg. 204Mendenhall, Arthur Mendenhall, Jessie Dec. 21, 1926 A16 pg. 39Mennefee, Rachael L. Mennefee, Benjamin F. Jun. 30, 1904 Z pg. 449Mennifee, Rachel L Mennifee, Benjamin F 1904 893Mercer, Almira G Mercer, David W 1868 133Mercer, Fonetta Mercer, Wainer Apr. 12, 1947 A40 pg. 370Mercer, Grace Mercer, Henry Oct. 05, 1922 A12 pg. 28Mercer, Isis Mercer, Henry Oct. 08, 1938 A32 pg. 185Mercer, Jessie A. Mercer, Isaac B. Sept. 13, 1920 A10 pg. 407Mercer, Mary Jane Mercer, Wayne Oct. 18, 1941 A35 pg. 487 MooreMercer, Maude Mercer, Zannie Oct. 01, 1925 A14 pg. 493Mercer, Meedie Mercer, Sherman Apr. 13, 1912 A5 pg. 293Mercer, Meedie Mercer, Sherman 1912 927Mercer, Perry F. Mercer, Jessie Marie Dec. 03, 1945 A39 pg. 101Meredith, Edward M. Meredith, Cora B. Feb. 13, 1905 A1 pg. 82Meredith, Sallie Meredith, Harry Mar. 25, 1912 A5 pg. 258Merideth, Mary Ellen Merideth, Wm. Grant Jun. 27, 1946 A39 pg. 510Merriman, Juanita Merriman, Howard Mar. 24, 1945 A38 pg. 362 RichardsonMershon, Annie O Mershon, James A 1881 406Mershon, Annie O. Mershon, James A. Sept. 09, 1881 X pg. 477Mershon, Charles N Mershon, Mary M 1871 143Mershon, Cynthia M. Mershon, Cornelius May. 03, 1864 9 pg. 328Mershon, Cynthia W Mershon, Cornelius 1864 85Mershon, Margaret Mershon, Charles N. Nov. 03, 1873 L pg. 529Mershon, Margaret M Mershon, Charles N 1873 165Mershon, Mary V Mershon, William E 1900 808Mershon, Mary V. Mershon, William E. Apr. 11, 1900 V pg. 270Mershon, Wilma Mershon, Marshall Feb. 08, 1938 A31 pg. 295 HarrisMeshon, Jeanette Mershon, William Dec. 10, 1938 A32 pg. 318 RobinsonMessersmith, Florenc Messersmith, Frank Jan. 05, 1942 A36 pg. 3Messimore, Wilbur G. Messimore, Mary F. Nov. 03, 1954 A49 pg. 32Meyer, Julia Meyer, Harold Sept. 15, 1948 A41 pg. 615 PerryMichael, Barbara J. Michael, William Jun. 19, 1956 A51 pg. 34Michael, Jospeh Michael, Margaret Apr. 30, 1938 A31 pg. 509Michel, Jane Michel, Joseph Apr. 10, 1941 A35 pg. 174 McKinleyMickle, Ralph Mickle, Marcia May. 28,1929 A19 pg. 128MiGill, Marguerite M. McGill, Keith D. Sept. 22, 1948 A41 pg. 632Mihalis, Barbara Mihalis, Thomas Nov. 14, 1955 A50 pg. 188Mikels, Royal E. Mikels, Edith Oct. 04,1939 A33 pg. 404Miller, Alta Miller, James Marcus Dec. 15,1954 A49 pg. 126Miller, Anna B. Miller, Peter E. Sept. 22,1934 A25 pg. 517 Sackett

Page 90: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Miller, Baker Miller, Janet Sept. 26,1936 A28 pg. 638 PaiseMiller, Byron Miller, Mary May. 25,1935 A27 pg. 93Miller, Clara M. Miller, George Jr. Jun. 18, 1943 A37 pg. 228Miller, Clarice Miller, Alan D. Apr. 23,1951 A44 pg. 573 CoriviaMiller, Curtis Miller, Ruth Nov. 22,1957 A53 pg. 15Miller, Eanis A. Miller, Irene Oct. 15, 1946 A40 pg. 28Miller, Florence Miller, William E 1905 870Miller, Florence Miller, William E. Oct. 11, 1905 A1 pg. 305Miller, G. Darleen Miller, Robert A. Jun. 24, 1948 A41 pg. 521Miller, Hazel Miller, William A 1910 916Miller, Hazel Miller, William A. Nov. 11, 1910 A4 pg. 310Miller, Hazel Miller, William A. Feb. 15, 1910 A4 pg. 84Miller, Hazel Jean Miller, William E. Feb. 10, 1950 A43 pg. 387Miller, LaDona Belle Miller, Peter E. Sept. 13, 1945 A38 pg. 598 SmithMiller, Lillian Miller, James D. May. 10,1946 A39 pg. 411Miller, Lillie Miller, Orville Delmo Apr. 04, 1944 A37 pg. 561Miller, Linda Miller, Curtis J. Dec. 15, 1960 A57 pg. 132 DeckardMiller, Louisa E Miller, William A 1906 882Miller, Louisa E. Miller, William A. Jun. 26,1906 A2 pg. 80Miller, Lucilla Miller, George Nov. 27,1879 V pg. 425Miller, Lulu Miller, Ambrose 1908 908Miller, Margaret Miller, James Roy Dec, 15,1930 A21 pg. 36Miller, Margaret Miller, Robert J. Oct 16,1931 A22 pg. 59Miller, Marie Miller, George Oct. 18, 1947 A41 pg. 59Miller, Martha Miller, Forest L. Jul. 31, 1959 A55 pg. 222Miller, Martha Miller, William E. Oct. 22, 1953 A47 pg. 517 DayMiller, Mary Miller, Robert H. Sept. 27,1917 A8 pg. 578Miller, Maxine Miller, George Jr. Dec. 29, 1927 A17 pg. 188Miller, Merton Miller, Irene D. Oct. 11,1938 A32 pg. 194Miller, Myra Miller, John Oct. 15,1931 A22 pg. 54 VanDeventerMiller, Norman S. Miller, Max B. Jan. 30,1958 A53 pg. 157Miller, Patricia J. Miller, Dwight Allen Apr. 15, 1955 A49 pg. 390Miller, Peter Miller, Anna Feb. 24, 1932 A22 pg. 342Miller, Ruth H. Miller, William Oct. 03, 1928 A18pg. 116Miller, Ruth Opal Miller, James R. Sept. 18,1945 A38 pg. 610Mills, Fred Mills, Stella Sept. 25, 1948 A42 pg. 4Miner, Melissa Miner, Dee S. Sept. 11,1928 A18pg. 19Minet, John Minet, Jennie Sept. 15,1890 H pg. 46Minet, Maude Minet, Joseph Nov. 17, 1898 T pg. 383Minet, Maude Minet, Joseph 1898 782Minet, Melvin Minet, Alice Feb. 26, 1925 A14 pg. 165Minett, John Minett, Jennie 1890 597Minett, John W Minett, Zora O 1903 848Minett, John W Minette, Jennie S 1887 537Mingee, Frances Mingee, Edgar Feb. 26, 1954 A48 pg. 132 FielderMingee, John A. Mingee, Leatha V. Feb. 09,1952 A45 pg. 486 PurtlebaughMingee, Laverne Mingee, John Nov. 30, 1938 A32 pg. 256Mingee, Shirley Mingee, Dale Aug. 21,1959 A55 pg. 284Minkey, Ethel Minkey, Hugo Sept. 18,1930 A20 pg. 377Minks, Clifford V. Minks, Ima Jean Jan. 30,1947 A40 pg. 233 DinkensMinks, Peter Minks, Minnie Oct. 15,1932 A23 pg. 217 FreemanMinnerly, Dorothy M. Minnerly, Robert D. Jr. Sept. 14, 1948 A41 pg. 611 BrownMinnett, John W. Minnett, Jennie S. May. 11, 1887 E pg. 274Minor, Hazel M. Minor, William J. Dec. 14, 1949 A43 pg. 280Minton, Hilda Minton, Joseph Mar. 06, 1943 A37 pg. 76

Page 91: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Minton, Hilda Minton, Joseph May. 31, 1952 A46 pg. 71 JohnsonMisenhimer, Thomas Misenhimer, Imogene Mar. 25, 1944 A37 pg. 548 McLaughlinMishler, Martha E. Mishler, Dale W. Sept. 25, 1946 A39 pg. 616Mishler, Zoe Mishler, Louie Sept. 27,1926 A15 pg. 451Mitchell, Ada Mitchell, Emmett Apr. 10,1909 A3 pg. 358Mitchell, Ada Mitchell, Emmett 1909 910Mitchell, Belle Mitchell, Ira Nov. 17, 1911 A5 pg. 111Mitchell, Belle Mitchell, Ira 1911 923Mitchell, Betty Mitchell, Howard Nov. 27, 1945 A39 pg. 90Mitchell, Cleotis Mitchell, Wilma Sept. 14, 1950 A44 pg. 121Mitchell, Enoch Mitchell, Florence 1889 588Mitchell, Freeda L. Mitchell, Cleotis Leroy Feb. 13, 1943 A37 pg. 53 MillerMitchell, George T Mitchell, Judith C 1872 151Mitchell, Jaohn W. Mitchell, Beatrice D. Nov. 21, 1957 A53 pg. 8Mitchell, John Mitchell, Ida Mar. 11,1929 A18 pg. 482Mitchell, Leia Mitchell, Otis Oct. 05, 1940 A34 pg. 437Mitchell, Louis V. Mitchell, Flossie Feb. 25,1918 A9 pg. 147Mitchell, Louisa J Mitchell, George T 1875 177Mitchell, Louisa J. Mitchell, George T. Sept. 25,1875 O pg. 416Mitchell, Pearl Mitchell, Elmer Nov. 20, 1906 A2 pg. 175Mitchell, Pearl Mitchell, Elmer 1906 893Mitchell, Robert A. Mitchell, Betty Jean Apr. 08,1952 A45 pg. 594Mitchell, Ruth M. Mitchell, Robert A. Sept. 11, 1944 A38 pg. 66Mitchell, Tolbert Mitchell, Barbara Apr. 29, 1863 9 pg. 251Mitchell, Tolbert Mitchell, Barbara 1863 85Mitchener, Dorothea Mitchener, Robert Feb. 26,1934 A25 pg. 124Mitchener, Rusha Mitchener, Robert D. Feb. 05, 1942 A36 pg. 68 GeorgeMitchner, Rusha P. Mitchner, Robert D. Apr. 17, 1948 A41 pg. 390 GeorgeMithcell, Mary F. Mitchell, Harold Dwight Sept. 21, 1950 A44 pg. 138 RobertsonMobley, Dorothy Mobley, Loren Edward Sept. 03, 1954 A48 pg. 565Mobley, Edward Mobley, Ida May. 10, 1895 O pg. 62Mobley, Edward Mobley, Ida 1895 683Mobley, Ella Mobley, James Apr. 05, 1911 A4 pg. 453Mobley, Ella Mobley, James 1911 917Mobley, Elmer L. Mobley, Miriam Nale Jun. 04, 1945 A38 pg. 469Mobley, Leo Mabie, Marjorie May. 27, 1939 A33 pg. 170Mobley, Mary Mobley, William T. Jun. 01, 1918 A9 pg. 245Mobley, Mary A. Mobley, James Nov. 11, 1893 L pg. 50Mobley, Ruby M. Mobley, Loren Edward Dec. 05, 1949 A43 pg. 257 AllenMobley, Zenia Mobley, James M 1906 878Mobley, Zenia Mobley, James M. Jul. 05, 1906 A2 pg. 115Mobly, Mary A Mobly, James 1893 652Mohler, Louise Mohler, James F. Dec. 28, 1928 A18 pg. 307Moller, Selma Moller, Jens D. Nov. 03, 1953 A47 pg. 548Mom'll, Ruth Morrill, Lyall Oct. 11, 1933 A24 pg. 360 SchneiderMoms, Alta Morris, George Feb. 07,1920 A10pg. 228Monaghan,Lida Monaghan, Tim 1894 683Money, Henry Money, Sabra 1873 161Montgomery, Esther Montgomery, William Feb. 21, 1916 A8 pg. 133Montgomery, Homer Montgomery, Truely 1909 910Montgomery, Maxine Montgomery, Earl W. May. 25, 1946 A39 pg. 440 SmileyMontgomery, Truly M. Montgomery, Homer Jun. 25, 1909 A3 pg. 444Montrakio, Michael Montrakio, Nettie Jun. 08, 1934 A25 pg. 383Mood, Catherine Mood, Harold Sept. 13, 1941 A35 pg. 410Moody, Blanche Moody, Earl Sept. 21, 1942 A36 pg. 400

Page 92: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Mooney, Lizzie Mooney, Lee Jun. 08, 1912 A5 pg. 365Mooney, Lizzie M Mooney, Lee 1910 916Mooney, Lizzie M Mooney, Lee 1912 929Moore, Elizabeth Moore, Simon R 1829 6Moore, Alberta Mae Moore, Glenn Edward Nov. 16, 1955 A50 pg. 195 WindersMoore, Annabelle Moore, Karl J. Sept. 15,1945 A38 pg. 601 WestMoore, Carolyn Moore, James L. Feb. 16, 1954 A48 pg. 113Moore, Charles Moore, Amanda E. Jan. 08, 1895 N pg. 86Moore, Charles Moore, Amanda E 1894 683Moore, Cornelia Moore, Melvin P 1883 468Moore, Cornelia Moore, Melvin P. Dec. 13,1883 A pg. 529Moore, Daisey Irene Moore, John L Dec. 31, 1927 A17 pg. 204Moore, Delores Moore, Marvin Feb. 19,1952 A45 pg. 503Moore, Dessie Moore, Erastus May. 03, 1923 A12 pg. 353Moore, Elizabeth Moore, Simon R. Apr. 06, 1830 2 pg. 201Moore, Eunice Moore, Noah Dec. 15,1959 A55 pg. 537 KerrMoore, George H. Moore, Frances May. 18, 1942 A36 pg. 242Moore, George W Moore, Mary L 1891 622Moore, Glen Moore, Sarah C. Sept. 18, 1939 A33 pg. 350Moore, Joyce Moore, Gene Apr. 26, 1957 A52 pg. 131 BowmanMoore, Lavina Moore, John Sept. 03,1850 6 pg. 176Moore, Levina Moore, John 1850 65Moore, Maggie Moore, Vemie Oct. 16, 1909 A3 pg. 512Moore, Maggie Moore, Vernie 1909 911Moore, Mary Moore, Jonathan Oct. 11, 1910 A4 pg. 268Moore, Mary E Moore, Jonathan 1910 916Moore, Mary G Moore, John S 1873 208Moore, Mary G Moore, John S 1880 368Moore, Mary G. Moore, John S. Jun. 19, 1874 M pg. 384Moore, Mary G. Moore, John Sam Feb. 20,1880 W pg. 118Moore, Mary J Moore, James H 1891 627Moore, Maryl E. Moore, Glenn E. Feb. 25, 1952 A45 pg. 512 PeregrineMoore, Ora D. Moore, Avahnelle C Mar. 17,1959 A54 pg. 473Moore, Pauline H. Moore, Glenn E. Dec. 17, 1958 A54 pg. 263Moore, Rankie A. Moore, Sarah H. Sept. 10,1957 A52 pg. 468Moore, Richard Lewis Moore, Sharon Kay Feb. 20,1956 A50 pg. 397Moore, Ruby Moore, Glen Sept. 15, 1941 A35 pg. 415Moore, Ruby Moore, Glen Nov. 12, 1941 A35 pg. 541Moore, Ruby D. Moore, Kart J. Jan. 15, 1940 A33 pg. 619Moore, Shirley Moore, Dale E. Nov. 20, 1959 A55 pg. 488Moore, Trucilla J. Moore, Richard Feb. 19, 1952 A45 pg. 502 RayleMoore, William D Moore, Willie J 1878 342Moore, William D. Moore, Millie D. Sept. 17,1878 T pg. 559Moore,Trucilla Moore, Richard Jun. 09, 1953 A47 pg. 238Morgan, Cyrus G Morgan, Mary A 1911 925Morgan, James F Morgan, Angeline 1879 353Morgan, James F. Morgan, Angeline May. 19,1879 U pg. 502Morgan, John Morgan, Eliza Jane 1842 51Morgan, Mary J Morgan, John R 1894 681Morgan, Mary J. Morgan, John R. Mar. 12,1895 N pg. 279 AdamsMorgan, Matilda Morgan, Elijah J. Sept. 05,1844 4 pg. 414Morgan, Minnie Morgan, Ira 1900 817Morgan, Minnie Morgan, Ira J. Oct. 24, 1900 V pg. 549Morgan, Minnie A Morgan, Ira J 1894 676Morgan, Sarah E. Morgan, William S. 1865 124

Page 93: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Morran, Coleen Morran, Freeland E. Jun. 07, 1950 A43 pg. 597Morran, Phyllis A. Morran, Morris B. Mar. 14,1953 A47 pg. 56 HammMorris, Betty Morris, Charles Louis Sept. 21,1950 A44 pg. 137 GreyMorris, Betty G. Morris, Charles L. Dec. 03,1948 A42 pg. 138Morris, Betty Lou Morris, Mathre Nov. 08,1957 A52 pg. 631 EadsMorris, Christine A. Morris, Gary W. May. 29,1953 A47 pg. 221Morris, Ernest Morris, Alice Jun. 10, 1907 A2 pg. 402Morris, Ernest Morris, Alice 1907 894Morris, Henry A. Morris, Lucille P. Apr. 15, 1955 A49 pg. 391Morris, James L Morris, Zulene Mar. 23,1915 A7 pg. 291Morris, Marguerite Morris, James R. Jun. 12, 1937 A30 pg. 377Morris, Pearl Morris, George Jun. 27, 1914 A7 pg. 48Morris, Virginia Morris, Roy Oct. 14, 1942 A36 pg. 452Morrison, Alice Morrison, James 1904 865Morrison, John W. Morrison, Rose Jun. 19, 1958 A53 pg. 474 Chandler

Morrow, Dorothy Morrow, Robert Jackson Apr. 06, 1950 A44 pg. 536Morrow, Mabie Morrow, Marion May. 18,1956 A50 pg. 595Morrow, Margaret Morrow, Jack L Apr. 26, 1952 A46 pg. 16Morrow, Marilyn S. Morrow, Roy M. Aug. 22,1952 A46 pg. 246 JonesMorse, Rachel E. Morse, Edmund Leroy Jui. 08, 1915 A7 pg. 456Moser, Jessie Moser, Ernest Jun. 08,1945 A38 pg. 477Moser, Virginia A. Moser, Julias E. Apr. 03,1958 A53 pg. 299Moser, Walter Moser, Mildred Aug. 22,1957 A52 pg. 441Moses, Winifred Moses, Freddie M. Jun. 25,1946 A39 pg. 506 HaworthMosier, Eva Mosier, Leonard Oct. 21, 1954 A49 pg. 4 HaddenMosteller, Carolyn Mosteller, Marston Sept. 26, 1942 A36 pg. 413 HaasMulig, Edith Mulig, Glenn Feb. 19,1935 A26 pg. 373Mull, Jacqueline Mull, Gordon Apr. 12, 1954 A48 pg. 217Mullikan, Martha J Mullikan, Thomas 1879 347Mullikan, Martha J Mullikan, Thomas 1879 359Mullikan, Martha J Mullikan, Thomas 1881 406Mullikan, Thomas Mullikan, Martha 1878 HMullikan, Thomas Mullikan, Martha J 1878 347Mullikin, Martha J. Mullikin, Thomas Sept. 14, 1881 X pg. 543Mullins, Martha A. Mullins, Harvey E. Sept. 13,1919 A10 pg. 32Mullins, Settie E. Mullen, Joseph Sept. 18, 1922 A11 pg. 582Mullins, William B Mullins, Jane 1849 63Mullis, Juanita Mullis, Clarence Jun. 11, 1958 A53 pg. 449Mullis, Paul Mullis, Ellen May. 22, 1957 A52 pg. 202Mullis, Vena May Mullis, Leonard A. Nov. 08, 1952 A46 pg. 424Mundy, Leithel Opal Mundy, Vina Ethel Feb. 24, 1945 A38 pg. 315Mundy, Sallie Mundy, Ralph May. 18,1925 A14 pg. 307Munro, Mary e Munro, John M 1903 856Munroe, Mary E. Munroe, John M. Oct. 16, 1903 Z pg. 130Murnan, Elizabeth R. Muman, Oliver R. Jan. 21,1952 A45 pg. 444Murphy, Betty Murphy, William Apr. 29, 1947 A40 pg. 404Murphy, Caltheann Murphy, John 1854 70Murphy, Charles Murphy, I let Sept. 17, 1949 A43 pg. 77Murphy, Della Murphy, Leon Dec. 13, 1929 A19 pg. 445Murphy, Erma Lucille Murphy, William E. Nov. 28, 1949 A43 pg. 244Murphy, Isabelle G. Murphy, James R. May. 07, 1949 A42 pg. 462Murphy, John Murphy, Mary 1822 4Murphy, Margaret Murphy, Arthur May. 31,1919 A9 pg. 558Murphy, Marie Murphy, Charles Sept. 09, 1938 A32 pg. 82

Page 94: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Murphy, Mary Murphy, Fred Feb. 09, 1952 A45 pg. 485Murphy, Michael Murphy, Rachel 1871 146Murphy, Norma Murphy, Robert Feb. 16, 1960 A56 pg. 77 Annulled-BamesMurphy, Reatha Murphy, Leon Nov. 19, 1951 A45 pg. 319Murphy, Wanda Lou Murphy, Robert Dale Jun. 25, 1956 A51 pg. 45Murray, Hildreth Murray, Stanley Dec. 02, 1931 A22 pg. 128 KennedyMurray, Leia Belle Murray, Howard Aug. 25, 1953 A47 pg. 415Murray, Nora Murray, Earl Leroy Feb. 01, 1952 A45 pg. 471Murray, Stanley L. Marray, Maudie Mar. 03, 1939 A32 pg. 563Musika, Domenica J. Musika, Frank Oct. 24, 1949 A43 pg. 177Musser, Thomas Musser, Rosemary Jun. 17, 1960 A56 pg. 364Myers (Myres), Emanuel Myers (Myres), Susahah 1876 309Myers, Betty Myers, Guy Apr. 04, 1956 A50 pg. 493Myers, Edna Myers, Harold M. Feb. 24, 1956 A50 pg. 405Myers, Emanuel Myers, Susannah Dec. 01, 1876 Q pg. 512Myers, Frank T Myers, Mary 1912 920Myers, Frank T. Myers, Mary Feb. 04, 1913 A6 pg. 5Myers, Freida Myers, Walker Feb. 19, 1943 A37 pg. 60Myers, Glen H. Myers, Bevis M. Dec. 02, 1935 A27 pg. 461Myers, Hattie Myers, Charles May. 28, 1935 A27 pg. 99Myers, Helen M. Myers, John Jan. 13, 1941 A35 pg. 2 GreeneMyers, Irene Myers, Merle Mar. 15, 1922 A11 pg. 475Myers, Isaac L Myers, Anna Nov. 01, 1893 K pg. 566Myers, Julian Myers, Amos 1859 78Myers, Mabel Myers, Charles May. 12, 1928 A17 pg. 478Myers, Mabie Myers, Charles Sept. 19,1936 A28 pg. 546Myers, Merle Myers, Betty E. Apr. 07, 1947 A40 pg. 354Myers, Olive Myers, Oscar M. Jan. 26, 1906 A1 pg. 473Myers, Ruth M. Myers, Everett L. Oct. 23, 1913 A6 pg. 335 ParksMyers, Stella Myers, Edgar Winn Dec. 19, 1924 A14 pg. 16Myles, Daisy Myles, Arthur Dec. 23, 1944 A38 pg. 206Nalley, Virginia May Nalley, Clarence Oct. 19, 1953 A47 pg. 510 MyersNash, Frank Nash, Mary Mar. 12, 1925 A14 pg. 202Nash, John Nash, Elizabeth 1871 143Nash, John Louis Nash, Janet D. Jun. 07, 1955 A49 pg. 495Nash, loma Nash, William C. Jan. 07, 1938 A31 pg. 246Neal, Arthur Neal, Anna R. May. 06, 1947 A40 pg. 419Neal, Bernice Neal, Robert W. Feb. 10, 1936 A28 pg. 42 MarshallNeal, Dorothy Neal, Ray Jul. 01, 1953 A47 pg. 306Neal, Harold W. Neal, Hazel Louise Oct. 10, 1945 A39 pg. 7Neal, Hattie F. Neal, Harvey J. Oct. 15, 1919 A10 pg. 97Neal, Hattie F. Neal, Harvey J. Sept. 22,1919 A10 pg. 55Neal, Isabel Virginia Neal, Roy Nov. 15, 1945 A39 pg. 68Neal, James F Neal, Bettie A 1910 917Neal, Lotta Neal, Marcellus Nov. 18, 1905 A1 pg. 375Neal, Lotta N Neal, Marcellus 1905 883Neal, Lulu Neal, William Oct. 14, 1922 A23 pg. 103Neal, Ranous Eugene Neal, Easter Ella Oct. 18, 1947 A41 pg. 58Neal, Rosa E Neal, William 1900 815Neal, Rosemarie A. Neal, Richard Ray Jan. 23, 1958 A53 pg. 131 StevensNeal, Ruth Neal, Wesley Dec. 14, 1942 A36 pg. 571 MeadowsNeal, Sharon K. Neal, Thomas James Jun. 09, 1959 A55 pg. 74Neal, Vivian Neal, Ray Jun. 09, 1934 A25 pg. 397Neal, Vivian Neal, Ray Jul. 16, 1952 A46 pg. 187A

Page 95: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Neal. Rosa E. Neal, William Nov. 13, 1900 V pg. 580Need, Nota M. Need, Samuel Mar. 25, 1939 A32 pg. 632 HardyNeed, Sam Need, Ida Jun. 26,1948 A41 pg. 526Needy, Helen Joan Needy, George Robert Feb. 12,1945 A38 pg. 298Neeld, Bertha Neeld, Edward B. Sept. 13, 1943 A37 pg. 286 NikirkNeff, Mildred L. Neff, John Franklin Nov. 15, 1960 A57 pg. 50Neider, Ruth E. Neider, Donald F. Nov. 12, 1952 A46 pg. 431Neill, Charles Neill, Addie Dec. 18, 1923 A12 pg 586Neill, Mimey Neill, Alonzo Jun. 08, 1914 A7 pg. 16Neill, Phoeba A. Neill, Charles A. Jan. 10,1935 A26 pg. 268Nelson, Charles W. Nelson, Helen May Nov. 07, 1942 A36 pg. 499Nelson, George Nelson, Mary 1905 882Nelson, Harrison Nelson, Ella May. 18, 1927 A16 pg. 354Nelson, Julia Nelson, Levi T 1865 86Nelson, Julia Nelson, Levi T. May. 03, 1865 9 pg. 389 ChandlerNelson, Leia Nelson, Wilford Mar. 23, 1956 A50 pg. 466 DeWittNelson, Sophronia Nelson, Anderson 1844 52Nethery, Alice Nethery, Frank Sept. 27,1929 A19pg. 281Nethery, Virginia Nethery, James R. Jun. 26, 1957 A52 pg. 293Newbill, Mary A. Newbill, William Sept. 24,1881 Y pg. 42Newbill, Mary Ann Newbill, William 1881 405Newkirk, Emma Newkirk, James Jan. 16, 1874 M pg. 118Newkirk, Emma E Newkirk, James S 1873 158Newland, Margie Newland, Robert Jun. 04, 1941 A35 pg. 287Newlin, Belinda Lou Newlin, Joe J. Nov. 12, 1958 A54 pg. 188 MillerNewlin, Dora E. Newlin, William Jun. 01, 1922 A11 pg. 261Newton, Effie Newton, Gather May. 06, 1940 A34 pg. 193Newton, Nell Newton, Cleveland May. 10, 1922 A11 pg. 429Newton, Peter F. Newton, Ruth Ann Aug. 04, 1958 A53 pg. 591Newton, Rodney Glen Newton, Myrtle M. Aug. 28, 1956 A51 pg. 163Newton, Rodney Glen Newton, Myrtle M. Jul. 05, 1956 A51 pg. 66Newton, Thelma Newton, Glen Oct. 28, 1941 A35 pg. 509Nicely, Mary Nicely, Lawrence Sept. 09, 1938 A32 pg. 88 AnnulledNicholds, Louisa Nicholds, John Apr. 22, 1885 C pg. 209Nichols, Bertha C. Nichols, Gilbert F. Jun. 20, 1946 A39 pg. 490 PolleyNichols, Dorothy Nichols, William Mar. 17,1945 A38 pg. 352Nichols, Floy Nichols, Elmer Sept. 19,1931 A21 pg. 493Nichols, Francis M Nichols, America 1873 168Nichols, Francis M. Nichols, America J. Jan. 13, 1874 M pg. 105Nichols, John L Nichols, Anna K 1899 796Nichols, John L Nichols, Anna K 1902 838Nichols, John L Nichols, Anna K. Feb. 14, 1902 X pg. 352Nichols, John L Nichols, Jennie May. 14,1896 Q pg-34Nichols, John L Nichols, Jennie V 1895 748Nichols, Louisa Nichols, John 1885 499Nichols, William T. Nichols, Virginia Jan. 17, 1956 A50 pg. 324Nicholson, Arthur Nicholson, Elsie B. Aug. 16, 1955 A50 pg. 21Nicholson, Arthur E. Nicholson, Mildred Nov. 29, 1944 A38 pg. 172Nicholson, William F. Nicholson, Norma L. Jan. 20, 1953 A46 pg. 566Nicolett, Maudeline F. Nicolett, Albert Nov. 26, 1947 A41 pg. 125 WardNikerk, Bertha Nikerk, Earl Mar. 12, 1926 A15pg. 221Nikirk, Earldean Nikirk, Robert E. Nov. 15, 1952 A46 pg. 437Nikirk, John Kikirk, Mary Mar. 15, 1946 A39 pg. 283Nikirk, Lucille Nikirk, Eari Sept. 20,1928 A18 pg. 58 DouglassNikirk, Martha G. Nikirk, Elmer Mar. 23, 1934 A25pg. 190

Page 96: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Nikirk, Robert E. Nikirk, Helen Dec. 03, 1954 A49 pg. 99Nilson, Parie Nilson, James M 1899 804Nilson, Parie Nilson, James M. Jan. 23, 1900 V pg. 143Niswander, Dores E. Niswander, Jeanne Nov. 02,1942 A36 pg. 489Nixon, Elmer E Nixon, Eliza M 1896 730Noble Mary L. Noble, Carl E. Feb. 26, 1945 A38 pg. 320Noble, Mable E Noble, John S 1901 835Noel, Leola Noel, Loran Oct. 18,1943 A37 pg. 343Noel, Louise Noel, Charles Feb. 29,1932 A22 pg. 356Noel, Margie Noel, Fred Feb. 01,1947 A40 pg. 238Noles, Delia Noles, Nofle Mar. 10,1917 A8 pg. 444Norman, Amanda C Norman, Cyrus M 1911 918Norman, Amanda C. Norman, Cyrus M. Apr. 05, 1911 A4 pg. 452Norman, Cyrus Norman, Erma D. Sept. 12,1919 A9 pg. 561Norman, Edgar Norman, Ida Feb. 12,1907 A2 pg. 266Norman, Edgar Norman, Ida 1907 892Norman, Emma G. Norman, William Nov. 23, 1908 A3 pg. 244Norman, Emma G. Norman, William Feb. 13,1909 A3 pg. 310Norman, George G. Norman, Ethel E. Apr. 17,1946 A39 pg. 359Norman, Jack Norman, Louise May. 13,1947 A40 pg. 433Norman, Lucille G. Norman, Fred Jackson Sept. 29,1942 A36 pg. 421Norman, Virginia Norman, Richard O. Jul. 25, 1958 A53 pg. 569Norman, William Norman, Nannie 1907 890Norns, Laura Norris, Isaac Oct. 08,1926 A15 pg. 484Norris, Barbara Norris, Richard Feb. 17,1954 A48 pg. 115Norris, Ida Norris, Isaac May. 06,1916 A8 pg. 205Norris, Luther Norris Lelia Nov. 24, 1905 A1 pg. 386Norris, Luther Norris, Lelia 1905 872Norris, Nicey Norris, Francis 1877 327Norris, Rozzie E. Norris, Ivy Sept 22,1917 A8 pg. 571North, Sylvia North, Charles Oct. 22,1907 A2 pg. 478North, Sylvia North, Charles 1907 899Northcott, Evalena Northcott, George Oct 17,1911 A5 pg. 71Northcott, Evalena Northcott, George R 1911 923Nottingham, Ida Nottingham, Francis Sept. 29, 1949 A43 pg. 125 CritesNull, Margaret O. Null, Lester R. Oct. 14, 1927 A17 pg. 36Nunn, Ida Nunn, Lewis G. Mar. 13,1941 A35 pg. 127Oakley, Marilyn Oakley, David Jul. 12, 1960 A56 pg. 415O'Bannon, Robert O'Bannon, Leota May. 15,1924 A13 pg. 308O'Bannon, Sarah B O'Bannon, Joseph 1894 687O'Brien, Corinne O'Brien, Glen Sept. 09,1936 A28 pg. 477O'Conner, Grace O'Conner, Charles Sept. 29,1916 A8 pg. 304O'Conner, Wilma O'Conner, Paul Jan. 07,1950 A43 pg. 318O'Dell, Jean O'Dell, Warner H. Sept. 27, 1951 A45 pg. 226 HillenburgOder, Mary Oder, Robert Feb. 18, 1911 A4 pg. 426Ogle, Jesse T Ogle, Clara J 1901 833Ogle, Jesse T. Ogle, Clara J. Apr. 08,1901 W pg. 340Ogle, Mary Elizabeth Ogle, William Herman Mar. 01,1947 A40 pg. 287Oldham, Ethel M. Oldham, Frank Oct. 06,1915 A7 pg. 535 WisleyO'Lessker, Barbara O'Lessker, Karl May. 23,1958 A53 pg. 416Oliphant, Dessie Oliphant, Oscar Nov. 20, 1909 A4 pg. 12Oliphant, Homer Oliphant, Malissa 1893 652Oliphant, Homer L Oliphant, Malissa 1892 625Oliphant, Jimmy L. Oliphant, Donna K. Jun. 25,1958 A53 pg. 487Oliphant, Malinda A Oliphant, John L Nov. 26,1888 F pg. 297

Page 97: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Oliphant, Malinda A Oliphant, John L. May. 01,1888 F pg. 88Oliphant, Malinda A Oliphant, John T 1888 570Oliver, Albert Oliver, Susannah 1897 758Oliver, Carol H. Oliver, Henry Sept. 23,1957 A52 pg. 501Oliver, Catharine Oliver, Thomas 1873 158Oliver, Grace L. Oliver, James J. Dec. 08, 1955 A50 pg. 249Oliver, James L Oliver, Lula B 1907 902Oliver, Thomas Oliver, Belle 1893 652Oliver, Thomas Oliver, Belle 1895 716Oliver, Thomas Oliver, Catharine 1853 69Oliver, Thomas Oliver, Catherine 1851 66Ollis, Dorothy Ollis, William Oct. 24, 1939 A33 pg. 455Olsson, Leafy O. Olsson, Claude J. Nov. 19,1945 A39 pg. 75O'Neal, Mollie O'Neal, James Mar. 29,1901 W pg. 288O'Neal, Mollie O'Neal, James 1900 833O'Neal, Wallace Rex O'Neal, Charlotte Lois Jul. 14, 1959 A55 pg. 169O'Null, Margaret O. O'Null, Lester R. Oct. 13, 1927 A17 pg. 36Ooley, Beatrice Ooley, Oscar Oct. 09, 1931 A22 pg. 23Ooley, Catherine Ooley, Robert Mar. 18,1936 A28 pg. 158 JonesOoley, Estella Ooley, William Henry Sept. 23, 1944 A38 pg. 94Ooley, Grace O. Ooley, John S. May. 14, 1946 A39 pg. 418Ooley, Grace O. Ooley, John S. Jun. 23, 1942 A36 pg. 320Ooley, Robert V. Ooley, Pauline May. 24, 1947 A40 pg. 456 ChapinOoley, William H. Ooley, Dorothy M. Dec. 28,1927 A17 pg. 181Ooley, William H. Ooley, Esther M. Oct. 16,1948 A42 pg. 45Ora, Louisa B Ora, William F 1900 846Orchard, John Orchard, Cynthia 1871 143Orchard, Minerva Orchard, James 1868 132

Organ, Elizabeth I (or J) Organ, Presley 1868 133Oris, Amanda Collins, Oris Oct. 14, 1915 A7 pg. 553Osborn, William R. Osborn, Martha May Mar. 17, 1933 A23 pg. 507 BogardOsborne, Alice Osborne, Jesse Oct. 24, 1953 A47 pg. 525Osborne, Ella Osborne, James Dec. 29,1925 A15 pg. 78Osborne, Norma Osborne, Lynn Oct. 30, 1947 A41 pg. 77Osborne, Roy J. Osborne, Ruby Dec. 09, 1946 A40 pg. 147 CrosbyOtt, Nannie E Ott, Charles U 1899 796Ott, Nannie E. Ott, Charles U. Oct. 20, 1899 U pg. 539Owen, Joyce Owen, Donald Jan. 29,1958 A53 pg. 149Owen, Joyce Owen, Donald Carl Apr. 27,1959 A54 pg. 588Owens, Jack Edward Owens, DeVeta Jan. 13,1955 A49 pg. 160Owens, Mary A. Owens, Henry G. Oct. 04, 1933 A24 pg. 338Owens, Richard Owens, Benita Jan. 27,1956 A50 pg. 348 HawksOwens, Thomas H. Owens, Evalin R. Jul. 22,1960 A56 pg. 438 Annulled-MartinOwing, Ida Owings, Charles Jul. 04, 1903 Z pg. 96Owings, Clara Owings, James Oct. 12, 1928 A18 pg. 153Owings, Cora Owings, Charley Dec. 12,1928 A18pg. 257 KentOwings, Ethel Owings, Stanley Nov. 29, 1947 A41 pg. 133Owings, Frank G. Owings, Jewell H. Apr. 19, 1952 A46 pg. 1Owings, Ida Owings, Charles 1903 894Owings, Patricia J. Owings, Herbert S. Aug. 22, 1957 A52 pg. 440Paddock, James W. Paddock, Clara Belle Oct. 06, 1923 A12 pg. 566Padgett, Laura Padgett, Sherman Arp. 04, 1900 V pg. 240Padgett, Laura Padgett, Sherman 1900 807Palmer, Alice Palmer, Ellis Mar. 14, 1945 A38 pg. 348

Page 98: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Palmer, Anna Kate Palmer, James Orville Mar. 31,1946 A39 pg. 451 MorrisonPalmer, Gerald Palmer, Eleanor Jan. 27, 1941 A35 pg. 39Palmer, Pearl Palmer, Joseph R. Apr. 26, 1935 A26 pg. 512Palmeter, Hugh Palmeter, Emma J. Feb. 01, 1956 A50 pg. 360Pancake, Bobbie H. Pancake, Lillian Nov. 06, 1950 A44 pg. 239Pardue, Robert Pardue, Nannie Sept 11,1919 A10 pg. 26Pardue, Walter Pardue, Pruda N. Dec. 31, 1923 A13 pg. 105Parent, Ruth Parent, Joseph Jan. 07, 1950 A43 pg. 317Parham, Elsa Parham, Edward Jul. 08, 1911 A5 pg. 15Parham, Elsa Parham, Edward 1911 925Parham, Mae Parham, Donald Sept. 08,1952 A46 pg. 268Parham, Verna Parham, L E. Sept. 11, 1956 A51 pg. 197Parish, Sarah A Parish, Francis A 1876 312Parish, Sarah A. Parish, Francis A. Feb. 14, 1877 R pg. 177Parker, Alfred R. Parker, Blanche Jun. 04, 1927 A16 pg. 419Parker, Bessie Parker, Cleve Mar. 22, 1915 A7 pg. 288Parker, Edna Mae Parker, John W. Dec. 12, 1936 A29 pg. 317 SilversParker, Genevieve Parker, Albert Sept. 19,1936 A28 pg. 547Parker, Katie Parker, Grant Jun. 04, 1926 A15 pg. 365Parker, Katie Parker, Grant 1910 916Parker, Mary Parker, Glenn Sept. 29, 1922 A12 pg. 64Parker, Melissa C. Parker, John W. Oct. 01, 1931 A21 pg. 543Parker, Pearl Parker, Robert A. May. 31, 1934 A25 pg. 356 MyersParks, Bertha Parks, Walter Jan. 30, 1914 A6 pg. 452Parks, James N Parks, Dulsena J 1884 475Parks, James Noah Parks, Dulcena Sept. 21, 1885 C pg. 414Parks, James Noah Parks, Dulcenea Jane 1885 503Parks, Lula Parks, Harold Jan. 29, 1958 A53 pg. 148Parks, Mary Parks, Andrew Sept. 13,1878 T pg. 536Parks, Mary Parks, Andrew 1878 342Parks, Mary Jane Parks, William H 1857 73Parks, Mary Jane Parks, William H. Nov. 10, 1857 7 pg. 485Parks, Ross D. Parks, Lucie May. 02, 1929 A19 pg. 45Parks, Russell A. Parks, Julia E. Mar. 29, 1944 A37 pg. 553Parmer, Isa B. Parmer, George W. Dec. 13, 1928 A18 pg. 260Parmeter, Mildred F. Parmeter, Azel Oct. 15, 1953 A47 pg. 500 ReynoldsParnell, Coleen Parnell, Vernon Mar. 05, 1946 A39 pg. 268 Parnell, Martha J. Parnell, Charles Sept. 21,1885 C pg. 408Parr, Keith K. Parr, Leota Jan. 03, 1950 A43 pg. 306Parrish, John Parrish, Martha Aug. 31, 1852 6 pg. 411Parrish, John Parrish, Martha 1851 67Parrish, Thelma Parrish, Richard W. Apr. 20, 1939 A33 pg. 61 InmanParrott, Betty Parrott, Orville G. Jun. 20,1946 A39 pg. 492 CurryPaschal Viola K. Paschal, Hugh Boise Dec. 23, 1936 A29 pg. 368 BaldwinPasko, Adam Pasko, Goldie Sept 20, 1946 A39 pg. 606Pate, Edith M. Pate, Thomas Jan. 10,1936 A27 pg. 597Pate, Gladys Pate, Marvin Oct. 01, 1931 A21 pg. 542Pate, Lila Pate, Sherman Oct. 08, 1915 A7 pg. 541Pate, Martha Ann Pate, James Edward Jan. 22, 1951 A44 pg. 380Pate, Pauline Pate, Marvin Jun. 23, 1951 A45 pg. 69Pate, Sherman Pate, Henrietta Jun. 12, 1911 A4 pg. 545Pate, Sherman Pate, Henrietta 1911 920Patterson, Alice R. Patterson, Donald D. Feb. 13, 1958 A53 pg. 187 RoyerPatterson, Florence Patterson, James A. Sept. 17, 1945 A38 pg. 606 RicePatterson, Florence Patterson, John Jun. 03, 1922 A11 pg. 585

Page 99: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Patterson, Leonard Pattonson, Mary R. Mar. 16, 1943 A37 pg. 86

Patterson, Leonard W. Patterson, Barbara A. Mar. 22, 1955 A49 pg. 310Patterson, Mary Ellen Patterson, Phillip Sept. 18, 1945 A38 pg. 611 AdamsPatterson, Mary M. Patterson, Wesley H. Dec. 22, 1951 A45 pg. 404Patterson, Mary S. Patterson, Robert A. Jan. 08, 1949 A42 pg. 214Patterson, Shirley Patterson, Maude Oct. 15, 1915 A7 pg. 559 CosterPatterson, Shirley Patterson, Maude Jun. 01, 1916 A8 pg. 249 CosterPatton, Albert K. Patton, Geneva J. Oct 7, 1936 A29 pg. 50Patton, Cecil Patton, Hazel Sept. 21,1929 A19 pg. 258Patton, Effie Patton, Emmett Jun. 26, 1942 A36 pg. 326Patton, Gussie E. Patton, Abraham L May. 08, 1936 A28 pg. 260 JoliffPatton, Jerldean Patton, Robert W. Apr. 23, 1954 A48 pg. 240Patton, Lillian Patton, Leonard Sept 14, 1920 A10pg. 311Patton, Nellie Patton, Abe L. May. 05, 1919 A9 pg. 496 MercerPatton, Nellie Patton, Homer Mar. 20, 1944 A37 pg. 543 HawkinsPatton, Nora Patton, Roy Mar. 06, 1928 A17 pg. 338Patton, Pearl Patton, Greene Dec. 04, 1915 A8 pg. 35Patton, Pearl Patton, Greene Dec. 04, 1915 A7 pg. 35Patton, Thelma Patton, Marion Feb. 11, 1939 A32 pg. 514Patton, William Patton, Frances Mar. 20, 1957 A52 pg. 25Pauley, Bessie H. Pauley, Frank D. Sept. 13,1923 A12 pg. 494 AnnulledPayne, Catharine Payne, Solomon C 1856 72Payne, Catherine Payne, Solomon C. May. 03, 1856 7 pg. 310Payne, Cordia Payne, Frank H. Oct. 01, 1948 A42 pg. 14Payne, Delphia Payne, Ralph Oct. 5, 1938 A32 pg. 174Payne, Earl W. Payne, Came G. Sept. 20,1926 A15 pg. 428Payne, Eleanor Payne, Noah Oct. 30, 1860 8 pg. 435Payne, Eleanor Payne, Noah 1860 78Payne, Frank Payne, Ola Feb. 01, 1944 A37 pg. 490Payne, Joy Payne, Preston Oct. 03, 1932 A23 pg. 171Payne, Joy Payne, Preston Feb. 18, 1931 A21 pg. 155Payne, Myrtle Payne, William Oct. 13,1896 Q pg. 238 RobinsonPayne, Myrtle Payne, William 1896 710Payne, Myrtle Payne, William 1897 749Payne, Phyllis Payne, William D. Nov. 04, 1955 A50 pg. 169Payne, William D. Payne, Betty Ruth Nov. 05, 1953 A47 pg. 554 MeadowbrooksPaynter, Beverly C. Paynter, Claude B. May. 05, 1958 A53 pg. 361Payton, Melinda F. Payton, Fred H. Jul. 16, 1959 A55 pg. 181Payton, Susan Payton, Lafayette 1891 625Peace, Alma Peace, Walter Sept. 11, 1933 A24 pg. 239Peace, Walter D. Peace, Margaret Sept. 25,1926 A15 pg. 446Pearce, Elizabeth Pearce, Ralph Clay Dec. 07, 1936 A29 pg. 288 GravesPearcy, Emily Pearcy, Andrew 1870 138Pearson, John Pearson, Florence C. Jun. 25, 1946 A39 pg. 506Pearson, Sarah M. Pearson, Edward O. May. 21, 1923 A12 pg. 397Peck, Mary E. Peck, Nesbit F. May. 19, 1947 A40 pg. 445Pedro, Margaret E. Pedro, Loyd Oct. 07, 1943 A37 pg. 325Pedro, Phyllis J. Pedro, William L. Jul. 01, 1953 A47 pg. 307Pedro, Richard Paul Pedro, Joan Jan. 14, 1954 A48 pg. 43Peedin, Maxine Peedin, William Jun. 21, 1954 A48 pg. 343Pegg, Nancy Ellen Pegg, Charles Mar. 14, 1921 A11 pg. 47Pelfree, Abe Pelfree, Jane Jun. 10,1939 A33 pg. 215Pelfree, Allen Pelfree, Bessie Mar. 22, 1934 A25 pg. 187Pelfree, Celestia Pelfree, Hadiss Oct. 14, 1933 A24 pg. 384

Page 100: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Pelfree, Eva Pelfree, Leon Sept. 13,1939 A33 pg. 333 Annulled-EdwardPelfree, Hershell Pelfred, Flossie Nov. 07, 1942 A36 pg. 498Pelfree, Irene Pelfree, Jr. Harless Mar. 27,1956 A50 pg. 475Pelfree, Sherman Ed. Pelfree, Bertha E. Sept. 13,1943 A37 pg. 283Pelley, Peggy Joan Pelley, Robert C. Jan. 21,1952 A45 pg. 446Pelley, Wilma Jean Pelley, Edward R. Jan. 18, 1954 A48 pg. 52Pelloni, Teressa Pelloni, Sylvester Apr. 14, 1914 A6 pg. 552Pelps, Annie Pelfs, Sidney Jul. 09, 1910 A4 pg. 252 aka Jack PurelyPemberton, Edna Pemberton, Robert Jan. 14,1946 A39 pg. 181Pemberton, Marlene Pemberton, Robert L. Apr. 22, 1953 A47 pg. 156Pennington, Hattie Pennington, Paul R. Dec. 02, 1955 A50 pg. 234Pennington, Laura Pennington, George Jul. 04, 1908 A3 pg. 147Pennington, Laura Pennington, George 1908 907Penrod, Anna Penrod, George J. May. 19,1931 A21 pg. 358Penrod, Julia Penrod, Rufus Nov. 16, 1942 A36 pg. 520Penrose, Inez Penrose, Ellis Feb. 23, 1928 A17 pg. 301Penrose, Marie Penrose, Ray Mar. 07, 1956 A50 pg. 427Pepper, Dorothy J. Pepper, Ralph C. Oct. 11, 1944 A38 pg. 121 BrinsonPercifield, Clifford Percifield, Mary M. Dec. 05, 1939 A33 pg. 543Percifield, Clifford Percifield, Nancy Oct. 07, 1943 A37 pg. 325Percifield, Winfield Percifield, Frona S 1903 855Percifield, Winfield Percifield, Frona S. Nov. 21, 1903 Z pg. 206Perkins, Cecil Perkins, Nannie Feb. 16,1951 A44 pg. 439Perkins, Faye Perkins, George Feb. 04, 1939 A32 pg. 483 PaytonPerkins, Goldie Perkins, John Oct. 10, 1921 A11 pg. 292Perkins, Harley Perkins, Dorothy Nov. 25, 1936 A29 pg. 189Perkins, Mae Perkins, Hariey Jan. 09, 1939 A32 pg. 402 WestPerkins, Phyllis Perkins, Herman Jun. 02, 1954 A48 pg. 310Perrin, Ida Perrin, Otto Oct. 13, 1913 A6 pg. 296 BreckenridgePerring, Otto Perring, Rebecca Mar. 14, 1925 A14 pg. 217Perry, Clara Mae Lucas, Perry Joseph Oct. 11, 1946 A40 pg. 22Perry, Cora Perry, Eugene H. R. Oct. 25, 1948 A42 pg. 62Perry, Jacqueline J. Perry, Earl E. Jan. 16, 1957 A51 pg. 481 DickensPerry, Kathryn Perry, Albert K. Apr. 28, 1949 A42 pg. 440Perry, Lome Perry, Millard Dec. 03, 1959 A55 pg. 514Perry, Lou Pearl Perry, Herman Apr. 28, 1906 A2 pg. 19Perry, Lou Pearl Perry, Herman 1906 880Peterman, Elizabeth Peterman, David Oct. 06, 1838 3 pg. 147Peterman, Elizabeth Peterman, David 1837 37Peters, Cora Peters, Henry C 1910 915Peters, Norris J. Peters, Phyllis Nov. 28, 1949 A43 pg. 245Peterson, Aage Peterson, Eva Mar. 17,1945 A38 pg. 351Peterson, Joan R. Peterson, George L. Apr. 08, 1947 A40 pg. 358Peterson, Laura J Peterson, Charles C 1900 833Peterson, Mary Peterson, Walter Apr. 16, 1907 A2 pg. 341Peterson, May Peterson, Walter 1907 897Peterson, Norma J. Peterson, Arthur Leon Dec. 07, 1955 A50 pg. 245Peterson, Richard Peterson, Barbara L. Apr. 21, 1955 A49 pg. 402Petro, Charles Petro, Ida Jun. 08, 1911 A4 pg. 440Petro, Charles Petro, Ida 1911 920Petro, Margaret Petro, Rex May. 06, 1948 A41 pg. 423 SturgeonPetro, Margaret E. Petro, Rex Jan. 07, 1947 A40 pg. 193 SturgeonPetro, Margaret E. Petro, Rex May. 16, 1952 A46 pg. 38 SturgeonPetro, Myrtle Petro, Charles Oct. 06, 1919 A10pg. 77Petro, Rex Petro, Zella R. May. 25, 1946 A39 pg. 441

Page 101: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Pettit, Maude Pettit, Chester L Jun. 19, 1943 A37 pg. 230Pfaff, Delmar Pfaff, Stella Oct. 02, 1919 A10 pg. 71Pfaff, Mamie L. Pfaff, Leo Jun. 23, 1953 A47 pg. 279 LanePfaff, Marjorie M. Pfaff, James W. May. 07, 1921 A11 pg. 116Pfaff, Mary Pfaff, Leo T. May. 21, 1947 A40 pg. 450 DixonPfaff, Minnie Pfaff, Samuel May. 24, 1947 A40 pg. 456Pfaff, Nellie Pfaff, Francis Jan. 24, 1953 A46 pg. 574Phelps, Lusena Phelps, Thomas C 1879 380Phelps, Theodore Phelps, June B. Dec. 01, 1960 A57 pg. 90

Phetteplace, Thomas B Phetteplace, Phoebe E 1871 153Philips, Frank Philips, Matilda 1895 685Philips, Frank D. Phillips, Matilda A. Mar. 12, 1895 N pg. 274Philips, Stella B. Philps, Theodore A. Oct. 06, 1948 A42 pg. 26Philips, Zachariah F Phillips, Sophia 1849 63Phillips, Dora Phillips, Harvey Mar. 16, 1916 A8 pg. 165Phillips, James E. Phillips, Ida Mae Jul. 15, 1955 A49 pg. 583Phillips, John T. Phillips, Elizabeth 1864 123Phillips, Josephine r. Phillips, Joseph R. Apr. 20, 1955 A49 pg. 401Phillips, Lola Phillips, Muri Oct. 15, 1921 A11 pg. 306Phillips, Matilda Phillips, Frank Jun. 04, 1921 A11 pg. 183Phillips, Matilda Phillips. Frank Jun. 04, 1921 A11 pg. 183Phillips, Mildred Phillips, William Sept. 26, 1931 A21 pg. 523Phillips, Nellie Phillips, Ora May. 03 1916 A8 pg. 202Phillips, Sadie Phillips, Homer D. Sept. 16,1927 A16 pg. 512Phillips, Susan F. Phillips, James T. Mar. 14, 1917 A8 pg. 451 BattonPhillips, Zachariah F. Phillips, Sophia Mar. 16, 1852 6 pg. 358Pickens, Ida Pickens, Joseph Oct. 02, 1924 A13pg. 465Pierce, Belle Pierce, Charles May. 06, 1893 K pg. 164Pierce, Belle Pierce, Charles 1893 638Pierce, Evelyn L. Pierce, Clyde M. Feb. 04, 1946 A39 pg. 218Pierce, Mary E. Pierce, Richard M. Mar. 17, 1945 A38 pg. 351Ping, Edna Ping, Ralph May. 28,1949 A42 pg. 515Ping, Martha Ping, Walter 1883 448Ping, Mary E Ping, James V 1911 920Ping, Mary E. Ping, James V. Jul. 01, 1911 A4 pg. 581Ping, Oscar Ping, Gladys Apr. 24, 1948 A41 pg. 403Pinkston, Alfred Pinkston, Jennie 1897 789Pinkston, Dorothy Pinkston, Joseph Mar. 05, 1930 A20 pg. 102 HarmonPipher, Zerilda (or Serilda) Pipher, George 1868 132Pippenger, Sue Pippenger, Bernard May. 24, 1957 A52 pg. 210Pittman, Fem Pittman, Lawrence L Apr. 14, 1951 A44 pg. 555Pittman, Sarah M Pittman, Milton 1882 428Pittman, Sarah M. Pittman, Milton May. 01,1882 Y pg. 562 AlexanderPlassman, Jean Plassman, Eugene A. Jan. 24, 1952 A45 pg. 457 WaldenPless, Betty Pless, Robert Jan. 20, 1955 A49 pg. 178Pless, John Pless, Juanita Nov. 05, 1951 A45 pg. 295Poe, Edward H Poe, Nancy 1849 62Poe, Edward H. Poe, Nancy E. Sept. 14,1849 6 pg. 43Poe, Mary A. Poe, Wiley T. May. 08, 1915 A7 pg. 396 EatonPoerter, Grace B. Porter, Herman K. Nov. 20, 1945 A39 pg. 78Pogue, Leah Pogue, Bernard Jun. 01, 1915 A7 pg. 425Pogue, Raymond B. Pogue, Viola E. Jan. 13, 1945 A38 pg. 234Pogue, Sarah Ann Pogue, David 1844 56

Page 102: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Poindexter, William S Poindexter, Nora Mar. 03, 1925 A14 pg. 176Poindexter, William S. Poindexter, Rose May. 05, 1917 A8 pg. 489Poling, Harley Poling, Joyce Sept 10,1936 A28 pg. 499Poling, Joyce Poling, Samuel Sept. 10,1936 A28 pg. 499Poling, Mary Anne Poling, Otto H. Mar. 29, 1954 A48 pg. 194Poling, Mary L. Poling, Noble A. Jan. 27, 1949 A42 pg. 252Poling, Nema Poling, Otto Feb. 10, 1945 A38 pg. 296Pollard, John Pollard, Flossie Jun. 26, 1947 A40 pg. 517 NashPolley, Annette Polley, Dale Apr. 10,1941 A35 pg. 173Polley, Benjamin A Polley, Catherine 1879 363Polley, Benjamin A. Polley, Catherine Nov. 27,1879 V pg. 428Polley, Brance Polley, Isabell Jun. 13, 1957 A52 pg. 251Polley, Dianna Kay Polley, Earl Delana Jul. 23, 1959 A55 pg. 195 HeaddyPolley, Hazel Polley, Theodore Oct. 03, 1932 A23 pg. 171Polley, Helen M. Polley, Kenneth Sept. 13,1947 A40 pg. 617 JolliffPolley, Ida Polley, William D. Jun. 02, 1947 A40 pg. 468 DeanPolley, Ida Polley, William Dale Dec. 14, 1950 A44 pg. 314 DeanPolley, James Edward Polley, Virginia Alice Jan. 21, 1952 A45 pg. 443Polley, John E. Polley, Naomi Dec. 12, 1945 A39 pg. 119APolley, Leon H. Polley, Wilma A. Jun. 30, 1954 A48 pg. 393Polley, Leona Polley, Thomas L Jul. 17, 1958 A53 pg. 555 LanePolley, Lois Polley, Sylvester Mar. 01,1946 A39 pg. 259Polley, Maggie Polley, Randolph Feb. 24,1916 A8 pg. 139Polley, Mary E Polley, Joseph M 1908 908Polley, Mary E. Polley, Joseph M. Jan. 18, 1909 A3 pg. 243Polley, William Polley, Adda Sept. 27,1918 A9 pg. 305Polley, Wilma A. Polley, Leon Feb. 04,1950 A43 pg. 371Polly, Susan Polly, James C 1899 809Polly, Susan Polly, James C. Mar. 31,1900 V pg. 225Polson, Amanda Polson, James Dec. 13, 1941 A35 pg. 613 WalkerPope, Marilyn Ruth Pope, Donald W. Jul. 08,1954 A48 pg. 411Pope, Myrtle C. Pope, William Jan. 14,1960 A55 pg. 596 LawsonPoppa, Wilma L. Poppa, George A. Nov. 16, 1950 A44 pg. 255Porter, Arthur L Porter, Edna Marie Jun. 10, 1946 A39 pg. 469Porter, Boneda Porter, Richard Oct. 04, 1955 A50 pg. 105Porter, Charlotte Porter, Ira W. Jun. 25, 1959 A55 pg. 118Porter, Chester R. Porter, Cora E. Jul. 05, 1960 A56 pg. 397Porter, Edna E. Porter, Richard H. Jul. 11, 1950 A44 pg. 48Porter, Eliza Ellen Porter, William W. Oct. 23, 1912 A5 pg. 471Porter, Elsie Porter, Joseph May. 11, 1953 A47 pg. 177 DavidPorter, Emanuel Porter, Minnie Jane Jul. 10, 1951 A45 pg. 93Porter, Ethel Ina Porter, Stanley Bert Jun. 16, 1945 A38 pg. 490Porter, Hazel Porter, Jesse Dec. 16, 1929 A19 pg. 456Porter, Irvin Porter, Pauline Sept. 11, 1939 A33 pg. 312Porter, Joseph Porter, Mabie G. Jun. 12, 1950 A43 pg. 608Porter, Joseph R. Porter, Doris M. Nov. 09, 1956 A51 pg. 317Porter, Mabie Porter, Joseph R. Sept. 18, 1947 A40 pg. 632 FosterPorter, Marion E. Porter, Barbara Sept. 25, 1957 A52 pg. 502B ChristopherPorter, Mary Porter, Lloyd Apr. 13, 1942 A36 pg. 178 StephensPorter, Olive Porter, Roy Jan. 18, 1947 A40 pg. 209Porter, Ora Etta Porter, William W. Jul. 17, 1951 A45 pg. 102Porter, Ruth Porter, Theodore Oct. 08, 1949 A43 pg. 146Porter, Wanda Porter, Irvin Feb. 25,1946 A39 pg. 250Portor, Barbara Helen Portor, Amos L. Mar. 01, 1960 A56 pg. 122Poulos, Norman Jan Poulos, Marie A. Aug. 20, 1958 A54 pg. 3 Benedict

Page 103: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Poulter, Nancy A Poulter, Joseph 1891 622Poulter, Nancy A. Poulter, Joseph Jan. 11, 1892 I pg. 421Powell, Bertha Powell, Jake Dec. 03, 1945 A39 pg. 101 BondPowell, Dora E. Powell, Jake Jun. 17, 1957 A52 pg. 259Powell, Marjorie P. Powell, Frank Dec. 17, 1938 A32 pg. 345Powers, Lula Powers, Clinton Sept. 23, 1929 A19pg. 261Powers, Phebe Powers, John 1829 13Powers, Veo D. Powers, Florence Feb. 13, 1935 A26 pg. 355Prather, Duard Prather, Pearl Apr. 25, 1952 A46 pg. 13Prather, Florence Prather, James W 1871 147Prather, Martha Prather, Charles H. Apr. 12, 1960 A56 pg. 222Pratt, Charles H. Pratt, Ada Elizabeth May. 27, 1955 A49 pg. 469Presnell, Helen Presnell, Kelvin Jun. 08, 1953 A47 pg. 234Presnell, Kelvin Presnell, Ella Jan. 07, 1950 A43 pg. 316Presnell, Margaret M. Presnell, Kelvin Apr. 25, 1960 A56 pg. 251 HarmonPressnell, Howard Pressnell, Floe Jan. 13, 1913 A5 pg. 542Preston, Samantha Preston, John Sept. 10,1878 T pg. 490Preston, Sarah Preston, William Jas. Oct. 25, 1957 A52 pg. 592 SextonPreston, Sarah Preston, William Jas. Feb. 20,1958 A53 pg. 208 SextonPribble, Rachel L. Pribble, Samuel May. 11, 1859 8 pg. 186Pribble, Rachel S Pribble, Samuel 1859 75Price, Ella Price, Worley Oct. 13, 1933 A24 pg. 373Price, Vernadeen Price, Wayne Apr. 15, 1950 A43 pg. 502Prince, Andrew Prince, Sarah 1902 851Prince, Earl H. Prince, Alberta R. Oct. 05, 1946 A40 pg. 9Prince, Kathleen Prince, Vernon Eugene Apr. 21, 1951 A44 pg. 570Prince, Mabel Prince, Earl H. Nov. 03, 1913 A6 pg. 357 RichardsonPrince, May Prince, Emery C, May. 12,1936 A28 pg. 273Pritchard, Martha B. Pritchard, Raymond Nov. 27, 1945 A39 pg. 89Pritchard, Myrtle Pritchard, Hugh Sept. 26,1924 A13 pg. 454Privett, Benjamin Privett, Ethel 1911 923Pro, Louella Pro, Curt Apr. 19, 1901 W pg. 396Pro, Louella Pro, Curt 1901 893Prosser, Rosetta J. Prosser, Howard L. Mar. 29, 1954 A48 pg. 193 GofourthPruett, Horace W. Pruett, Ethel May. 19, 1951 A45 pg. 2Pruett, Mildred A. Pruett, Orville Robert May. 25 1944 A37 pg. 627Pruett, Rolla F. Pruett, Irene May. 24, 1949 A42 pg. 504Pruett, Wanda Lee Pruett, John R. Apr. 27, 1948 A41 pg. 408Pruiett, Lennie Pruiett, Louis Henry Jun. 01, 1922 A11 pg. 551Pruit, Teny Pruit, John 1893 652Pruitt, Frank G. Pruitt, Martha F. Oct. 05, 1953 A47 pg. 468Pruitt, Teney Pruitt, John 1893 661Pryor, A H Pryor, Elizabeth 1898 778Pryor, Doris Dale Pryor, Nelle M. Sept. 21,1950 A44 pg. 138Pryor, Harold V. Pryor, Phoebe Lois Apr. 18, 1960 A56 pg. 234Pryor, Lucinda Pryor, John Mar. 26, 1895 N pg. 353Pryor, Lucinda Pryor, John 1895 685Pryor, Mary Lou Pryor, Paris Oct. 21, 1946 A40 pg. 39 WamplerPuckett, Clara Belle Puckett, Carl May. 21,1951 A45 pg. 3 HawkinsPuckett, Hubert L. Puckett, Emma Oct. 29, 1953 A47 pg. 537Puett, Horace Puett, Leota Jun. 24, 1946 A39 pg. 503Puett, Ina Nell Puett, Robert May. 22, 1946 A39 pg. 433Puett, Louisa Puett, Jesse Mar. 09, 1845 5 pg. 43Puett, Louisa Puett, Jesse W 1843 54Puett, Ruby Puett, Horace Oct. 25, 1952 A46 p. 393 Cowden

Page 104: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Pumphrey, Mary Jane Pumphrey, Silas R 1844 54Pumphrey, Mary Jane Pumphrey, Silas R. Mar. 07, 1845 5 pg. 38Purcell, Dorothy E. Purcell, Jesse Melton Sept. 22, 1951 A45 pg. 211Purcell, Martha Jean Purcell, Albert Jun. 11, 1949 A42 pg. 544 McGlothlinPursly, Annie Purlsy, Jacks Jul. 09, 1910 A4 pg. 118

Purtlebaugh, Francis E Purtlebaugh, Elsie Oct. 03 1944 A38 pg. 109Purtlebaugh, Janet S. Purtlebaugh, Donald L. Jun. 20, 1957 A52 pg. 270 SipesPurtlebaugh, Leatha Purtlebauh, Ivory Apr. 15, 1947 A40 pg. 375Quesenberry, Evelyn Quesenberry, Jesse L. Nov. 22, 1954 A49 pg. 75AQuick, Louisa Quick, David 1869 136Quillen, Earl H. Quillen, Ruby M. Nov. 02, 1946 A40 pg. 65Quimby, Emma S. Quimby, James A. Feb. 14, 1914 A6 pg. 492Quinn, Iva Quinn, Harry Jun. 01, 1916 A8 pg. 244Quinn, Norma E. Quinn, Paul E. Dec. 15, 1951 A45 pg. 386Raben, Marie Raben, Joseph Jun. 10, 1950 A43 pg. 604Radcliffe, Juanita Radcliffe, Floyd Nov. 12, 1940 A34 pg. 516 ViseRader Eley Rader, John Nov. 03, 1865 9 pg. 463Rader, Jesse Rader, Rachel Nov. 05, 1853 7 pg. 27Rader, Jesse Rader, Rachel 1853 69Rader, Lucille Rader, Clifford Oct. 28, 1950 A44 pg. 225Rader, Thomas Y Rader, Susan D Smith 1894 661Rader, Thomas Y. Rader, Susan D. May. 08, 1894 M pg. 152 SmithRagan, Alice F. Ragan, George Sept. 27, 1943 A37 pg. 307Ragan, Jesse A. Ragan, Daisy Jun. 04, 1921 A11 pg. 89Rager, Ruby Naomi Rager, Chester Feb. 21, 1933 A23 pg. 432Ragsdale, Anna Ragsdale, Joseph 1897 785Ragsdale, Juanita F. Ragsdale, Gerald H. Aug. 31, 1954 A48 pg. 559 TownleyRainbold, Lloyd Rainbolt, John D. Mar. 21, 1936 A28 pg. 173Rainbolt, Fostenia Raninbolt, John D. Oct. 20, 1954 A49 pg. 2Rainbolt, Kathleen Rainbolt, Carl Dec. 14, 1945 A39 pg. 122Rainbolt, Mamie P. Rainbolt, John F. Dec. 13, 1947 A41 pg. 164Rainey, Florence J. Rainey, Louis E. Apr. 05, 1905 A1 pg. 136Rains, Jonathan Rains, Nancy 1831 10Rains, Nancy Rains, Jonathan Apr. 06, 1832 2 pg. 354Rains, Nancy Rains, Jonathan 1831 4Rains, Wiley Rains, Orphia 1847 59Rains, Wylie Raines, Orphia Sept. 2, 1847 5 pg. 356Rairden, Belle Rairdan, Joseph 1890 620Rairden, Joseph Rairden, Margaret 1911 925Rairden, Walter Rairden, Effie Mar. 05, 1930 A20 pg. 98Rairden, Walter H. Rairden, Pebbel May. 25,1925 A14 pg. 327Ramage, Celia E Ramage, James 1909 915Ramage, Celia E Ramage, James 1912 929Ramage, Celia E. Ramage, James Jun. 03, 1912 A5 pg. 352Ramey, Ora Lee Ramey, Van Jr. Jun. 01, 1936 A28 pg. 360Ramsey, Anna Fern Ramsey, Chas, Noble Sept. 24,1924 A13pg. 448Ramsey, C. Robert Ramsey, Barbara Jan. 11, 1955 A49 pg. 151 AnnulledRamsey, Dorothy H. Ramsey, Charles N. Dec. 20, 1940 A34 pg. 613 HaysRamsey, Emeline Ramsey, Thomas M 1877 328Ramsey, Emeline Ramsey, Thomas M. Jan. 26, 1878 S pg. 565Ramsey, Margie L. Ramsey, Perry J. Oct. 04, 1955 A50 pg. 104Ramsey, Mary Ramsey, Charles Jul. 02, 1953 A47 pg. 310Ramsey, Mary Jean Ramsey, Charles R. Sept. 12, 1950 A44 pg. 116Ramsey, Melvin Ramsey, Muri Apr. 28, 1944 A37 pg. 592

Page 105: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Ramsey, William C. Ramsey, Runella C. Feb. 07, 1954 A49 pg. 221Randall, Charles H. Randall, Norma R. Oct. 14, 1939 A33 pg. 437Raney, Florence Raney, Louis E 1905 869Raney, Florence J. Raney, Louis E. Apr. 05, 1905 A1 pg. 64Raper, Josephine Raper, James B. Sept. 21, 1950 A44 pg. 137Raper, Odell F. Raper, Dixie Belle Jan. 29, 1954 A48 pg. 77 McClarrenRaper, Rebecca Raper, John 1869 138Raper, Ruth Raper, Merlin Mar. 26, 1949 A42 pg. 358Rariden, Ella M. Rariden, Walter Feb. 24, 1932 A22 pg. 342 KingRascoe, Nancy Rascoe, Robert Mar. 27, 1882 Y pg. 485Rash, Fred A. Rash, Julia Oct. 18, 1929 A19 pg. 295Ratliff, Agnes E. Ratliff, John M. 1866 128Ratliff, Angellita Ratliff, Richard 1897 741Ratliff, Lee Ratliff, Leata Jun. 04, 1921 A11 pg. 88Ratliff, Nellie E. Ratliff, Crawford W. Sept. 24, 1930 A20 pg. 400Ratliff, Pearl Marie Ratliff, Otto Sept. 29, 1949 A43 pg. 125 WeaverRatliff, Richard E Ratliff, Angeletta 1893 657Ratliff, Thaetta May Ratliff, James Richard Jun. 21, 1948 A41 pg. 514Ratts, Fay Ratts, Robert D. Oct. 24, 1940 A34 pg. 477Rausch, Elizabeth Rausch, John May. 01, 1916 A8 pg. 197Rawlins, Clara Rawlins, Daniel S 1907 894Rawlins, Clara Rawlins, Samuel Jun. 24, 1907 A2 pg. 422Rawlins, Eliza F. Rawlins, Joseph S. Nov. 06, 1859 8 pg. 251Ray, Ada Ray, Herschel Apr. 29, 1922 A11 pg. 509Ray, Benjamin Ray, Sarah A 1889 575Ray, Clarence E. Ray, Barbara Louise Oct. 08, 1948 A42 pg. 31 AtwoodRay, Goldie E. Ray, William A. Dec. 12, 1945 A39 pg. 119 WeaverRay, Jessie O Ray, Loma 1911 923Ray, Jessie O. Ray, Loma Nov. 01, 1911 A5 pg. 91 SimsRay, Lou Ellen Ray, Wayne J. Feb. 11, 1946 A39 pg. 227Ray, Lydia Ray, Carol Jan. 19, 1905 A1 pg. 41Ray, Lydia Ray, Carrol 1904 864Ray, Martha Jane Ray, John H 1854 71Ray, Martha Jane Ray, John H. Nov. 08, 1854 7 pg. 161Ray, Mary Olive Ray, Wesley M. Nov. 24, 1915 A8 pg. 17Ray, Pearl Ray, Frank Mar. 29, 1901 W pg. 289Ray, Pearl Ray, Frank 1901 833Ray, Sarah A Ray, William A 1896 731Ray, Sarah A. Ray, William A. Jan. 09, 1897 Q pg. 537Rayle, Jeff Rayle, Esther May. 25, 1953 A47 pg. 213Rayle, Jefferson Rayle, Elizabeth 1896 756Rayle, Thomas J Rayle, Elizabeth 1898 782Read, Betty Jane Read, Herbert Alan Nov. 19, 1957 A53 pg. 5Read, Gladys Read, Norman L. Apr. 25, 1951 A44 pg. 581Reagan, Erva Reagan, Robert E. Mar. 06, 1956 A50 pg. 425 AnnulledReal, Philmer Real, Lillian May. 23, 1936 A28 pg. 327Ream, John Paul Ream, Peggy Rose Jan. 17, 1957 A51 pg. 484Redex, Morris Redex, Elizabeth Jun. 26, 1875 O pg. 190Redex, Morris Redex, Elizabeth 1874 181Reed, Ernest Reed, Florence May. 04, 1933 A24 pg. 41Reed, Esther Reed, Louie May. 01, 1912 A5 pg. 324Reed, Esther Reed, Louie 1912 927Reed, Patricia A. Reed, Richard F. Nov. 21, 1958 A54 pg. 215Reed, Robert Reed, Dora Alice Jul. 16, 1952 A46 pg. 187Reed, Violet Louise Reed, Robert Joseph Jun. 01,1956 A50 pg. 626

Page 106: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Reed, Wess Reed, Grace Oct. 14, 1916 A8 pg. 329Reeder, Harley Reeder, Mabie A. May. 30, 1925 AUpg. 365Rees, Anna Belle Rees, Ransom A 1899 793Reese, Annabelle Reese, Ransame A. Jun. 21, 1899 U pg. 335Reeves, Dean Reeves, William Mar. 15,1939 A32 pg. 603 MalicoteReeves, Dorothy D. Reeves, Eugene P. May. 24, 1952 A46 pg. 56AReeves, Edith Reeves, Thomas Oct. 16, 1905 A1 pg. 315Reeves, Edith Reeves, Thomas E 1905 870Reeves, Fannie Reeves, John Sept. 21, 1885 C pg. 409Reeves, Fannie Reeves, John 1885 503Reeves, James H Reeves, Mary Isis 1898 774Reeves, James H. Reeves, Mary Isis Jun. 21, 1898 T pg. 155Regester, Florence H Regester, James R. Jun. 16, 1941 A35 pg. 313Reggan, Laura E. Reggan, Charles F. Sept. 17, 1889 G pg. 65Regger, Laura E Regger, Charles F 1889 581Reichel, Clemie Reichel, Lawrence Jan. 17, 1914 A6 pg. 424Reichel, John L Reichel, Clemie Oct. 28, 1911 A5 pg. 87Reichel, John L Reichel, Clemie 1911 923Reichel, Lawrence Reichel, Clara Jul. 03, 1908 A3 pg. 135Reichel, Lawrence Reichel, Clara 1908 907Reid, Ruth Reid, Wayne Dec. 03, 1957 A53 pg. 34Reinhardt, Catherine Reinhardt, Benjamin A. Oct. 04, 1955 A50 pg. 106Relaford, Bessie Relaford, Rufus Dec. 01, 1919 A10 pg. 140Relaford, Pearl Relaford, Rufas Nov. 23, 1926 A15 pg. 529Reliford, Calvin Reliford, Belle 1897 758Reliford, Clavin Reliford, Belle Oct. 26, 1897 S pg. 119Renick, Mary A Renick, Harry 1891 625Renick, Mary A. Renick, Harry Mar. 07, 1892 I pg. 483Renth, Phyllis J. Renth, Adam J. May. 20, 1953 A47 pg. 206Retherford, Susie E. Retherford, Louis Sept. 25, 1916 A8 pg. 295Reynolds, Anne Eliza Reynolds, Seth T 1875 178Reynolds, Lewis E. Reynolds, Julia M. Aug. 01, 1949 A42 pg. 631 HettleReynolds, Maude Reynolds, Curtis D. Oct. 02, 1937 A30 pg. 603Reynolds, Nancy Reynolds, Charles E 1895 706Reynolds, Sallie K Reynolds, William H 1895 706Rhinehart, Margaret L. Rhinehart, Lorence H. Apr. 26, 1933 A24 pg. 23 StephensonRhodes, Ray R. Rhodes, Flora May Dec. 21, 1945 A39 pg. 134Rhorer, Annice C Rhoher, Samuel K 1910 914Rhorer, Annice C. Rhorer, Samuel Kent Apr. 20, 1910 A4 pg. 149Rhorer, Bertha F. Rhorer, Harry M. Dec. 02, 1933 A24 pg. 446 FarrellRibelin, Gladys Ribelin, Dewey May. 07, 1931 A21 pg. 327Rice, Anna Irene Rice, Udell Dec. 16, 1929 A19 pg. 456Rice, Carl Rice, Bertha L Sept. 30, 1944 A38 pg. 104Rice, Eugene Rice, Mary Alice Mar. 19,1938 A31 pg. 421Rice, Henry Rice, Stella Oct. 14, 1913 A6 pg. 307Rice, Mary J Rice, Joseph H 1870 138Rice, Paul Rice, Opal L Nov. 06, 1942 A36 pg. 495Rice, Paul L. Rice, Lola Belle Jun. 24, 1946 A39 pg. 504Rice, Raymond E. Rice, Olive Lucille Oct. 13, 1934 A26 pg. 66Rice, Sylvia Rice, George R. Nov. 11, 1908 A3 pg. 202Rice, Vina Rice, Sherman Oct. 16, 1926 A15 pg. 511Richardson, Alta Richardson, Charles Mar. 10, 1945 A38 pg. 341Richardson, Anna Richardson, Henry Nov. 19, 1949 A43 pg. 225Richardson, Anna Lee Richardson, Guy Jul. 07, 1949 A42 pg. 591 LovejoyRichardson, Bessie Richardson, Len Mar. 11, 1937 A29 pg. 633

Page 107: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Richardson, Calvert Richardson, Helen E. May. 26,1925 A14 pg. 336

Richardson, Claude O. Richardson, Emma B Feb. 18, 1939 A32 pg. 529Richardson, Ella Richardson, John Jun. 02, 1945 A38 pg. 467Richardson, Elmira L Richardson, Joseph M 1894 678Richardson, Elmira L. Richardson, Joseph M. Jan. 02, 1895 N pg. 59Richardson, Ernest Richardson, Anna Dec. 09, 1939 A33 pg. 553 WaltRichardson, Fielden Richardson, Susan 1905 870Richardson, Fielder Richardson, Susan Oct. 14, 1905 A1 pg. 311Richardson, Harley Richardson, Agnes Dec. 19, 1946 A40 pg. 172Richardson, Harley Richardson, Becky Nov. 27, 1943 A37 pg. 398

Richardson, Howard E. Richardson, Anna M. Apr. 05, 1946 A39 pg. 333Richardson, James I. Richardson, Carrie Oct. 10, 1931 A22 pg. 25Richardson, James P. Richardson, Doris E. Apr. 04, 1944 A37 pg. 561Richardson, Jennie Richardson, Joshua Apr. 04, 1907 A2 pg. 322Richardson, Jennie Richardson, Joshua 1907 895Richardson, John Richardson, Elizabeth Nov. 19, 1957 A53 pg. 2Richardson, John A Richardson, Mary L 1858 74Richardson, John A. Richardson, Mary L. May. 06,1858 8 pg. 64Richardson, John G. Richardson, Lois E. Feb. 24,1958 A53 pg. 214A DollRichardson, Jonathan Richardson, Rebecca 1881 412Richardson, Lennie E. Richardson, Lorena M. Apr. 30,1920 A10 pg. 307Richardson, Mary Richardson, George Jul. 08, 1955 A49 pg. 562 HaddenRichardson, Pauline Richardson, Ray Sept. 29, 1922 A11 pg. 515Richardson, Rebecca Richardson, Jonathan 1869 136Richardson, Rosa D Richardson, James 1903 855Richardson, Rosa D. Richardson, James Nov. 03, 1903 Z pg. 162Richardson, Rose Richardson, Norman Feb. 25, 1946 A39 pg. 251Richardson, Sarah Richardson, George W 1899 794Richardson, Sarah A Richardson, George W 1894 678Richardson, Sarah A. Richardson, Geroge W. Jun. 24, 1899 U pg. 355

Richardson, Valle Dale Richardson, Alice L. Sept. 30, 1960 A56 pg. 593Richardson, William A Richardson, Annie E 1908 907Richey, Raymond E. Richey, Delores Mar. 01,1946 A39 pg. 259Riddle, Eva E Riddle, James 1895 721Riddle, James Riddle, Rachel Sept. 23,1885 C pg. 420Riddle, James Riddle, Rachel 1885 503Riddle, William L. Riddle, Susan A. May. 04, 1864 9 pg. 333Riddle, William T Riddle, Susan Adeline 1864 85Rider, Sarah C. Rider, John J. Sept. 21,1929 A19pg. 257Ridge, Andrew J Ridge, Carrie M 1909 909Ridge, Andrew J. Ridge, Came M. Feb. 13,1909 A3 pg. 315Ridge, Dorothy Ridge, Max May. 12, 1953 A47 pg. 183Ridge, Doshia Ridge, Andrew J. Jul. 07, 1951 A45 pg. 88Ridge, Frank Ridge, Edith Jul. 04, 1905 A1 pg. 275Ridge, Levi Ridge, Harriet J 1884 495Ridge, Levi Ridge, Harriet J. Feb. 04, 1885 C pg. 50Ridge, Pearl Ridge, William 1911 907Ridge, Peart Ridge, William Jun. 24, 1913 A6 pg. 229Ridge, Richard A. Ridge, Dorothy Jul. 21, 1960 A56 pg. 436Ridgeway, Mary M Ridgeway, John 1853 69Ridgeway, Mary M. Ridgeway, John H. May. 05, 1853 6 pg. 479Rife, Renolda Gayle Rife, Cecil Boyd Oct. 30, 1958 A54 pg. 162

Page 108: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Riggs, Henry Riggs, Eugenia Sept. 15, 1945 A38 pg. 602Riggs, Paralee Riggs, William Dec. 08, 1916 A8 pg. 357Riley, Nellie Riley, James W. Jan. 06, 1940 A33 pg. 599Rink, Margaret Rink, Eli May. 02, 1860 8 pg. 336

Rintellmann, William F Rintellmann, Patricia Feb. 28, 1958 A53 pg. 218Ritchie, Lydia Ritchie, John A. May. 01, 1944 A37 pg. 595Rittenhouse, Tennie Rittenhouse, Jess Jun. 02, 1934 A25 pg. 361Ritter, Amanda Ritter, William Nov. 07, 1855 7 pg. 279Ritter, Amanda Ritter, William 1855 71Ritter, Kenneth E. Ritter, Elna R. Jul. 07, 1950 A44 pg. 43Robbins, Hilda Robbins, Erwin C. Mar. 01, 1930 A20 pg. 91Robbins, Maxine Robbins, Henry S. Jan. 17, 1948 A41 pg. 233Robbins, Myrtle Robbins, Alfred Jun. 07, 1911 A4 pg. 535Robbins, Myrtle Robbins, Alfred 1911 920Robbins, Susana Robbins, William 1887 548Robbins, Susanna Robbins, William Sept. 27,1887 E pg. 393Roberston, Goldie Robertson, Henry Oct. 05, 1935 A27 pg. 333Roberts May Robers, Homer 1907 895Roberts, Anna B. Roberts, Floyd B. Sept. 12, 1952 A46 pg. 278Roberts, Epsie Roberts, Noble L. May. 20, 1955 A49 pg. 453Roberts, Etta Roberts, Andrew Nov. 25, 1904 Z pg. 532Roberts, Etta Roberts, Andrew 1904 869Roberts, James H. Roberts, Barbara J. Sept. 30, 1959 A55 pg. 370Roberts, Lucy Fem Roberts, Harold E. Oct. 07, 1946 A40pg. 13 SkirvinRoberts, Magdeline Roberts, Edgar J. Oct. 18, 1924 A13 pg. 506Roberts, Mary M. Roberts, Raymond Nov. 30, 1938 A32 pg. 256Roberts, May Roberts, Homer Apr. 23, 1907 A2 pg. 352Roberts, Unadelle M. Roberts, Howard W. Sept. 27, 1945 A38 pg. 623Robertson Heza Robertson, Nellie May. 07, 1931 A21 pg. 328Robertson, Barbara Robertson, Lonnie E. Dec. 03, 1959 A55 pg. 513Robertson, Barbara J. Robertson, Harold L Apr. 13, 1946 A39 pg. 350 HendricksRobertson, Betty Robertson, Dollan Feb. 01, 1946 A39 pg. 212Robertson, Charles E Robertson, Effie Sept. 10, 1919 A10 pg. 23Robertson, Dorothy Robertson, Virgil Nov. 25, 1946 A40 pg. 112Robertson, Ernest B. Robertson, Maxine Oct. 19, 1954 A49 pg. 1Robertson, Estella Robertson, Leon May. 14, 1928 A17 pg. 482Robertson, Estella Robertson, Leon 1910 919Robertson, Gladys Robertson, L Homer Mar. 14, 1938 A31 pg. 410Robertson, Gladys Robertson, L. Homer Oct. 11, 1937 A30 pg. 634Robertson, Heza Robertson, Nellie May. 07, 1931 A21 pg. 328Robertson, Heza Robertson, Nellie May. 07, 1931 A20 pg. 332Robertson, Jean Robertson, Robert Apr. 26, 1952 A46 pg. 16Robertson, Jerry Robertson, Joan May. 26, 1955 A49 pg. 465Robertson, Margaret Robertson, Wm. Billy May. 06, 1950 A43 pg. 538Robertson, Mary Belle Robertson, Dollan Mar. 10, 1951 A44 pg. 489 WilsonRobertson, Mary F. Robertson, Kenneth C. Dec. 10, 1948 A42 pg. 151Robertson, Oscar L. Robertson, Amanda Sept. 14, 1959 A55 pg. 316 WatkinsRobertson, Pauline Robertson, Horace May. 29, 1952 A46 pg. 65Robertson, Pearl Robertson, Anderson Sept. 30, 1921 A11 pg. 269Robertson, Pearl I. Robertson, Elza Dec. 14, 1948 A42 pg. 160Robinson, Clifford Robinson, Freida Jul. 01, 1955 A49 pg. 546Robinson, Florence Robinson, Frank E. Jun. 13, 1945 A38 pg. 15 ZollerRobinson, Grace Robinson, Edward 1906 895Robinson, Ida G. Robinson, Wylie A. May. 30, 1925 A14 pg. 366

Page 109: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Robinson, Indiana Robinson, Francis M. Feb. 27, 1935 A26 pg. 398Robinson, Laura A Robinson, Jasper M 1887 532Robinson, Laura A. Robinson, Joseph M. Feb. 12, 1887 E pg. 73Robinson, Mary E. Robinson, Wayne Feb. 04, 1931 A21 pg. 117Robinson, Mary S Robinson, John G 1879 363Robinson, Mary S. Robinson, John G. Nov. 29, 1879 V pg. 445Robinson, Maxine Robinson, Robert Dec. 23, 1942 A36 pg. 595Robinson, Oneta G. Robinson, Otto Dec. 16, 1933 A24 pg. 492Robinson, Sarepta Robinson, John Sept. 11,1878 T pg. 506Robinson, Serepta Robinson, John 1878 343Robinson, Viola F. Robinson, Wayne Sept. 22,1928 A18 pg. 67Robinson, William Robinson, Margaret 1834 4Robinson, William J. Robinson, Florence Sept. 28, 1927 A16 pg. 560Robinson, William M. Robinson, Maxine M. Feb. 25, 1946 A39 pg. 250Robison, Audra Alice Robison, Harris B. Jan. 15,1952 A45 pg. 424Robison, Laura C. Robison, Homer Allen Dec. 03, 1941 A35 pg. 586 JonesRoby, Katherine N. Roby, Charles Scott Nov. 20, 1945 A39 pg. 77Rocke, Grace G. Rocke, Vernon S. Oct. 17, 1941 A35 pg. 483Rodgers, Lillie Rodgers, Arney Dec. 05, 1917 A9 pg. 128Rodgers, Macey Rodgers, William W. Sept. 22, 1945 A38 pg. 616Rodgers, Sadie E Rodgers, James E 1909 909Rodgers, Sadie E. Rodgers, James E. Mar. 26, 1909 A3 pg. 338Rogers, Bonnie Rogers, Robert G. Jan. 29, 1958 A53 pg. 150Rogers, Dale Rogers, Bertha Apr. 21, 1944 A37 pg. 581Rogers, Elizabeth Rogers, Philip 1840 42Rogers, James M Rogers, Mary M 1909 909Rogers, James M. Rogers, Mary M. Apr. 23, 1909 A3 pg. 373Rogers, Leon T. Rogers, Rea A. Nov. 27, 1959 A55 pg. 500Rogers, Leonard Rogers, Eva Oct. 12, 1935 A27 pg. 359Rogers, Lula V. Rogers, Virgil May. 29, 1940 A34 pg. 246 LeonardRogers, Maude V. Rogers, Charles C. Mar. 13, 1958 A53 pg. 251 ShipwashRogers, Orville Rogers, Pansy Sept. 10,1934 A25 pg. 480Rogers, Rachael Rogers, Edward 1886 539Rogers, Sarah Louisa Rogers, Samuel 1865 125Rogers, Sarah S Rogers, Samuel 1865 87Rogers, Sylvia Rogers, Joe Sept. 13, 1940 A34 pg. 386Rogers, Theodore C. Rogers, Betty J. Dec. 20, 1947 A41 pg. 176ARogers, Willis Rogers, Mary E 1890 598Rogers, Willis Rogers, Mary E. Sept. 08, 1890 H pg. 19Rollins, Eliza T Rollins, Joseph M 1859 76Rolt, Mina Rolt, Henry Sept. 14,1888 F pg. 220Romiser, Frank Romiser, Gertrude 1898 785Romiser, Gertrude Romiser, Frank Nov. 01, 1898 T pg. 327Roper, Joe Roper, Helen Feb. 14, 1951 A44 pg. 413Rose, Clara Annice Rose, Henry E. Jun. 26, 1952 A46 pg. 145 NaanesRose, Jacquelyn T. Rose, Donald G. Sept. 11, 1950 A44 pg. 109Rose, Laura A Rose, King A 1897 758Rose, Laura A. Rose, King Nov. 04, 1897 S pg. 182Roseberry, William Roseberry, Nancy Oct. 08, 1837 3 pg. 53Roseberry, William Roseberry, Nancy W 1837 16Rosebery, Iris Rosebery, Dean Apr. 19,1960 A56 pg. 237Ross, Delia Ross, John P. Jun. 11, 1957 A52 pg. 243Ross, Ella I. Ross, Melville Mar. 31, 1932 A22 pg. 438Rott, Mina Rott, Henry Dec. 07, 1887 E pg. 493Rott, Mina Rott, Henry 1887 551

Page 110: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Rott, Mina Rott, Henry 1888 566Roudebush, Glenna Roudebush, Warren T. May. 29 1940 A34 pg. 243 FreemanRoughton, Mildred M. Roughton Lindley L. Sept. 25,1934 A25 pg. 525 CurryRounds, Cora Rounds, Henry Jul. 04, 1914 A7 pg. 67Routte, Elizabeth Routte, Charles E 1905 875Rowan, Mary Rowan, William Mar. 10, 1842 4 pg. 77Rowen, Mary Rowen, William 1842 46Rowland, Edna Sue Rowland, Joe Pat Feb. 04, 1957 A51 pg. 542Royer, Emma E. Royer, William R. Jul. 07,1960 A56 pg. 404Rugoden, Curtis D. Rugoden, Anna Mae Oct. 19, 1956 A51 pg. 274Rumple, Edith L. Rumple, Marcellies J. Aug. 26, 1960 A56 pg. 523Runnels (Reynolds), Mary

Runnels (Reynolds), Thomas 1863 121

Runnels, Eiethel Runnels, Bertha Sept. 24,1915 A7 pg. 506Runyan, Catherine Runyon, Abraham 1903 856Runyan, Lincoln Runyan, Ellen 1890 609Runyan, Margaret I. Runyan, Emmett E. Nov. 13, 1912 A5 pg. 500Runyan, Martha Runyan, Ulysses G. Mar. 31, 1894 M pg. 51Runyan, Martha Runyan, Ulyssis G (S) 1894 664Runyan, Minnie Runyan, Grant Feb. 20, 1918 A9 pg. 139Runyn, Lincoln Runyon, Catherine 1902 849Runyon, Arthur G Ruynon, Martha 1909 912Runyon, Catherine Runyon, Abraham L Oct. 26, 1903 Z pg. 148Runyon, Lincoln Runyon, Ellen Mar. 09, 1891 H pg. 397Runyon, Ruby Helen Runyon, Robert Eugene Oct. 20, 1947 A41 pg. 61 HardenRupp, Lucile Rupp, Adolph 1911 927Rupp, Lucille Rupp, Adolph Apr. 30, 1912 A5 pg. 319Rush, Alva H. Rush, Peart Jun. 30, 1945 A38 pg. 539Rush, Curtis Rush, Iris E. Sept. 22,1931 A21 pg. 504Rush, Floyd D. Rush, Bernice Jun. 12,1947 A40 pg. 490Rush, Fred A. Rush, Julia Oct. 18, 1929 A19 pg. 359Rush, Kathleen Rush, Roy Oct. 18, 1940 A34 pg. 464Rush, Mary Rush, John Oct. 19. 1894 M pg. 426Rush, Mary Rush, John 1894 676Rush, Mary Ann Rush, Joseph Mason Jul. 16, 1952 A46 pg. 188Rush, Stevie Rush, Kathryn L. Jun. 25, 1943 A37 pg. 240Rush, Wanda Betty Rush, Steve Isom Dec. 22, 1945 A39 pg. 136Rush, Zella M. Rush, John Elmer Oct. 01, 1948 A42 pg. 15 WrightRushton, Harry Rushton, Wavel Dec. 02, 1944 A38 pg. 176 MabbittRushton, Kathleen S. Rushton, Richard G. Nov. 25, 1953 A47 pg. 601Rushton, Margaret Rushton, Harry Jul. 20, 1956 A51 pg. 100Rushton, Regenia F. Rushton, Harry E. Jan. 15, 1954 A48 pg. 49Rushton, Regina Rushton, Harry Jun. 29,1946 A39 pg. 512 Venue Greene CoRushton, Regina Rushton, Harry Jan. 16,1947 A40 pg. 205Russ, Betty Lou Russ, Ira M. Jun. 14, 1946 A39 pg. 478Russell, Don Russell, Betty Jun. 20, 1950 A43 pg. 621Russell, Donald E. Russell, Muriel B. May. 21, 1956 A50 pg. 600 SchroppelRussell, Helen Russell, William J. Oct. 29, 1956 A51 pg. 295Russell, James A Russell, Lillie J 1880 376Russell, James A. Russell, Lilly J. May. 05, 1880 W pg. 310Russell, Joseph C Russell, Linnie 1903 849Rutherford, Susie E. Rutherford, Louis Sept. 25,1916 A8 pg. 295Rutledge, Louisa Rutledge, William Sept. 11,1878 T pg. 505Rutledge, Louisa Rutledge, William 1878 343Ryder, Marvel K. Ryder, George C. Sept. 30,1922 A12 pg. 25

Page 111: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Rynearson, Joyce A. Rynearson, Max D. Nov. 17, 1954 A49 pg. 60Sader, Ellijah T Sader, Sarah 1895 708Safer, Franklin Safer, Eliza Jan. 22, 1903 Y pg. 241Salyer, Bertha Salyer, Roy B. Sept. 28, 1932 A23 pg. 157Salyers, Leatha J. Salyers, Carl R. Mar. 19, 1956 A50 pg. 453Salyers, Leatha Jane Salyers, Carl Richard Sept. 16, 1957 A52 pg. 481Sample, Freeda V. Sample, Otis W. Jun. 05, 1944 A38 pg. 4Sample, Frieda Sample, Glen Nov. 05, 1946 A40 pg. 69 AnnulledSample, Frieda Sample, Glen H. Sept. 16, 1950 A44 pg. 126Sampler, Mary Etta Sampler, Homer Apr. 22, 1954 A48 pg. 238Sampson, Josie A Sampson, Isaac 1893 637Sampson, Josie A. Sampson, Isaac May. 08, 1893 K pg. 168Sanburn, Sarah R Sanburn, William C 1858 75Sanburn, Sarah R. Sanburn, William C. May. 12, 1859 8 pg. 195Sandburn, Russell Sandbum, Faye Mar. 22, 1934 A25 pg. 186Sandefer, John T Sandefer, Eliza J 1892 637Sandefer, John T Sandefer, Lucinda 1890 603Sanders, Audrey M. Sanders, Ora E. Sept. 11,1937 A30 pg. 497 Annulled - GreeneSanders, Ertie Sanders, Emma 1900 809Sanders, Ethel Sanders, Theodore Jun. 25, 1943 A37 pg. 239Sanders, Flossie M Sanders, William P 1910 808Sanders, Flossie M. Sanders, William P. Nov. 26, 1910 A4 pg. 341Sanders, Frances J. Sanders, George H. Nov. 03, 1853 7 pg. 18

Sanders, Frances Jane Sanders, George H 1853 69Sanders, Julia Sanders, John 1905 868Sanders, Minnie Sanders, John T. Mar. 18,1922 A11 pg. 182Sanders, Paul Sanders, Bonnie Dec. 20, 1950 A44 pg. 324Sanders, Peggy Lou Sanders, Harold Jr. Sept. 23,1957 A52 pg. 500 DeLaneySanders, Wilma Sanders, Edward Nov. 25, 1955 A50 pg. 221 RogersSandifer, John Sandifer, Lucinda Jan. 14, 1891 H pg. 275Sands, Mary Sands, Charles Dec. 04, 1888 F pg. 330Sands, Mary Sands, Charles 1888 570Sansone, Michael B. Sansone, Zelma B. Jul. 01, 1959 A55 pg 134 WalkerSantifer, Eliza J Santifer, James A 1892 625Sare, Julia F Sare, George W 1889 580Sare, Julia F. Sare, George W. Sept. 06,1889 G pg. 2Sare, Mary E Sare, Francis L 1874 212Sare, Mary E. Sare, Francis L. Nov. 04, 1874 N pg. 39Sare, Mary J Sare, James M 1890 601Sare, Mary J. Sare, James M. Nov. 29, 1890 H pg. 201Sargeant, Nancy Sargeant, William Sept. 14,1849 6 pg. 42Sargent, Hazel Sargent, Albert Mar. 19,1949 A42 pg. 347Sater, Franklin Sater, Eliza 1902 849Sater, Mildred Safer, Andrew Dec. 16, 1949 A43 pg. 285Sater, Norma Sater, Horace L. Dec. 12, 1957 A53 pg. 54Sater, Norma J. Safer, Horace Lee Feb. 17, 1960 A56 pg. 82Sater, Vietta Sater, Joseph Oct. 08, 1952 A46 pg. 341Saters, Bela Saters, Frank Nov. 20, 1912 A5 pg. 513Saters, Bela Saters, Frank 1911 919Savory, Ethel S. Gill Savory, Robert Francis May. 04, 1948 A41 pg. 418 LeechSavoye, Robert W. Savoye, Audrey L. Apr. 07, 1958 A53 pg. 304Saylor, Mary L. Saylor, Carvin J. Feb. 01, 1946 A39 pg. 211Scaggs, Regena P. Scaggs, Leonard E. Sept. 16,1949 A43 pg. 73Scales, William H Scales, Mary J 1881 407

Page 112: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Schabel, Kitty Schabel, Theodore Oct. 18, 1906 A2 pg. 138Schabel, Kitty Schabel, Theodore 1906 886Scheetz, Robert F. Scheetz, Lois Jan. 10, 1946 A39 pg. 173Schenck, Gladys M. Schenck, Walter L Apr. 14, 1947 A40 pg. 373 Grace SmithSchmalz, Gloria G. Schmalz, Richard H. Apr. 02, 1945 A38 pg. 373 AllenSchmidt, Rachel J. Schmidt, Joseph W. Jr. Sept. 22,1959 A55 pg. 348Schmidt, Sherwin Schmidt, Vemetta Jul. 28, 1950 A44 pg. 75Schmidt, William E. Schmidt, Marjorie I. Oct. 11, 1941 A35 pg. 467Schneider, Betty Lou Schneider Jr, Frederick Dec. 11, 1950 A44 pg. 303 VanceSchoenle, Velma Schoenle, Louis Jun. 26, 1940 A34 pg. 301 NaylorSchovel, John Schovel, Alice Oct. 13, 1899 U pg. 508Schovel, John Schovel, Alice 1899 803Schramm, Naomi Schramm, Paul Nov. 08, 1952 A46 pg. 421Schramn, Ludwig Schramn, Dorothea 1870 144Schrock, William H. Schrock, Bessie A. Oct. 02,1915 A7 pg. 525Schulte, George A Schulte, Edith 1891 622Schultz, Georgie Schultz, Lois Maxine Jun. 02, 1950 A43 pg. 588Schulz, Howard Schulz, Zelpha L. Nov. 17, 1945 A39 pg. 72Schuyler, Catherine Schuyler, John F. Jun. 02, 1936 A28 pg. 362 MullSchweinsberger, Rich. Schweinsberger, San. Jan. 13, 1951 A44 pg. 365Sciscoe, Donald E. Sciscoe, Rosetta May. 23, 1958 A53 pg. 416Sciscoe, Martha Sciscoe, Glen Apr. 28, 1923 A12 pg. 339Sciscoe, Noble Sciscoe, Helen May Mar. 16, 1956 A50 pg. 448 PuttSciscoe, Phyllis E. Sciscoe, Kenneth E. Jun. 25,1959 A55 pg. 115 PrinceSciscoe, Velda Sciscoe, Leonard May. 23,1949 A42 pg. 500Scoby, James Scoby, Ruth Mar. 07,1825 1 pg. 393Scoby, James Scoby, Ruth 1824 1Scorggins, Mae Scroggins, Preston Jan. 15,1944 A37 pg. 467Scorggins, Minnie B. Scroggins, Wilbur Dec. 05, 1941 A35 pg. 591Scott, Ann Scott, Robert May. 06,1858 8 pg. 59Scott, Ann Scott, Robert 1858 74Scott, Betty Scott, Floyd Nov. 17, 1942 A36 pg. 525Scott, George W Scott, Annabell 1891 610Scott, George W. Scott, Anna M. Apr. 03,1891 H pg. 547Scott, Isabel Scott, James E. Sept. 17,1948 A41 pg. 620Scott, Lillian Scott, Charles Oct. 02, 1939 A33 pg. 398 SkirvinScott, Mattie Scott, Alexander May. 04,1907 A2 pg. 373Scott, Mattie Scott, Silas Apr. 25, 1903 Y pg. 519Scott, Mattie Scott, Silas 1903 852Scott, Mattie D Scott, Alexander 1907 896Scott, Walter Scott, Roxie Feb. 11,1918 A9 pg. 123Scoville, Dacy Scoville, Clarence May. 23,1936 A28 pg. 327Scoville, Marie Scoville, Eugene K. Feb. 24, 1934 A25 pg. 119Scoville, Sarah Scoville, George W. Sept. 24,1918 A9 pg. 303 BarnettScroggins, Phyllis Scroggins, Henry May. 12,1951 A44 pg. 609Scrogham, Nellie Scrogham, Louis Oct. 17,1925 A14 pg. 550Seargent, Nancy Seargent, William 1849 62Sears, Alice I. Sears, John S. Feb. 15,1933 A23 pg. 416Sears, Jasper W. Sears, Lyda May. 15,1916 A8 pg. 218Sears, John Sears, Eva Sept. 15,1885 C pg. 360Sears, John Sears, Eva 1885 504Sears, John Stanford Sears, Vemette Apr. 27, 1922 A11 pg. 505Sears, Sallie Sears, Jean Dec. 03,1919 A10pg. 146Sears, Vemette Sears, John Stanford Jun. 04, 1921 A11 pg. 205 AnnulledSears, William L Sears, Elizabeth M. Oct. 13, 1931 A22 pg. 38

Page 113: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Sedam, Dora Sedam, Phillip Feb. 18, 1911 A4 pg. 425 RichardsonSedam, Dora Sedam, Phillip 1910 917Sego, Thurman Jr. Sego, Wilma Jean Jan. 13,1947 A40 pg. 199 SciscoeSelch, Ossie Selch, Gertrude Dec. 20, 1952 A46 pg. 528Sellers, Grace Sellers, Noble Dec. 15, 1924 A13 pg. 579Selzer, Harry F. Selzer, Madglin Feb. 13, 1920 A10 pg. 237Selzer, Harry F. Selzer, Madglin May. 25, 1920 A10pg. 403 Legal sep. 6mosSelzer, Margaret Selzer, Harry Dec. 22,1931 A22 pg. 206Semon, Kathleen L. Semon, Charles L. Jun. 13,1957 A52 pg. 252Seniour, Alice M. Seniour, Walter O. Oct. 18,1924 A13 pg. 506Settles, Mildred Settles, Shelby Leroy Jan. 17,1956 A50 pg. 325Seward, Mary M Seward, Charles I 1897 769Sexson, Ada E. Sexson, John S. Oct. 16,1912 A5 pg. 461Sexton, Dorothy E. Sexton, Willie J. Jun. 09, 1949 A42 pg. 539Sexton, Fielden Sexton, Lydia 1903 855Sexton, Fieldon Sexton, Lydia Nov. 21,1903 Z pg. 210Sexton, George F Sexton, Sarah I 1894 679Sexton, George F. Sexton, Sarah J. Jan. 02, 1895 N pg. 63Sexton, Horace Sexton, Josephine Nov. 27, 1951 A45 pg. 338Sexton, Lola Sexton, James M. May. 19,1924 A13 pg. 314Sexton, Lydia E Sexton, Fielden 1895 708Sexton, Lydia E Sexton, Fieldon 1898 778Sexton, Lydia O Sexton, James A 1911 907Sexton, Lydia O. Sexton, James A. Mar. 29,1913 A6 pg. 86Sexton, Maggie Sexton, James W 1889 588Sexton, Maggie J. Sexton, James W. Nov. 27, 1889 G pg. 222Sexton, Pauline Sexton, Horace Jan. 30,1957 A51 pg. 531Sexton, Seagle Sexton, Hazel Sept. 12,1945 A38 pg. 595Sexton, Zoan E. Sexton, Glenn Oct. 12,1943 A37 pg. 332Shaeffer, Joseph W. Shaeffer, Nina M. Feb. 20, 1947 A40 pg. 270 NoelShake, Lucille G. Shake, Don R. Jan. 20, 1955 A49 pg. 178Shake, Ruth A. Shake, Rex D. May. 17,1960 A56 pg. 300Shannon, Essie A. Shannon, Alexander Feb. 10, 1910 A4 pg. 78 SmithShapiro, Sidney I. Shapiro, Barbara Jul. 07, 1955 A49 pg. 558Sharp, Celestia Sharp, Bert Sept. 26,1927 A16 pg. 554Sharp, Hazel A. Sharp, Lowell F. Jan. 16,1959 A54 pg. 317Shaver, Sarah E Shaver, Francis M 1884 480Shaver, Sarah E. Shaver, Francis M. May. 15, 1884 B pg. 291Shaw, Donna F. Shaw, Robert May. 27, 1955 A49 pg. 470Shaw, Flossie Shaw, Ted Sept. 19,1934 A25 pg. 508Shaw, Gladys Shaw, John Jun. 14, 1954 A48 pg. 335 HunterShaw, Helen Shaw, Ted Mar. 20, 1936 A28 pg. 166 HallShaw, Lonzie Shaw, Nettie Jane Mar. 25,1915 A7 pg. 305Shaw, Minnie A. Shaw, Ellis J. Feb. 18, 1919 A9 pg. 427Shaw, Nonna D. Shaw, Warren C. Apr. 27, 1960 A56 pg. 257Shaw, Pansy Shaw, Charles Jan. 19, 1915 A7 pg. 206Shaw, Ruth Shaw, John Feb. 22, 1936 A28 pg. 82 HiteShaw, Ted Shaw, Bernice Oct. 05, 1929 A19 pg. 311Shaw, William M. Shaw, Margaret Oct. 14, 1955 A50 pg. 128Shearer, Ida Shearer, Joseph Oct. 18, 1913 A6 pg. 327Sheedan, John Eart Sheedan, Elinor A. Jul. 19, 1956 A51 pg. 95Sheedy, Robert Sheedy, Lorene Oct. 04, 1938 A32 pg. 170 HallSheedy, Wilma Sheedy, George Sept. 18, 1948 A41 pg. 624Sheedy, Wilma Sheedy, Robert Oct. 28, 1958 A54 pg. 155Sheffield, Homer Sherfield, Louise Sept. 25,1928 A18 pg. 77

Page 114: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Shelton, Elda Shelton, Munson Sept. 25, 1944 A35 pg. 436Shelton, J.W. Shelton, Martha L. Dec. 19, 1946 A40 pg. 173Shepard, Robert B. Shepard, Carolyn Jul. 15, 1953 A47 pg. 344 ChrismanShepp, Carrie Shepp, Benj Frank May. 17, 1926 A15 pg. 303Sherfield, John Sherfield, Louise May. 29, 1948 A41 pg. 478ASherfield, Katie K. Sherfield, Charles Feb. 24, 1958 A53 pg. 214 HillenbergSherfield, Marie Sherfield, John Apr. 20, 1950 A43 pg. 513 MullisSherfield, Paul Sherfield, Patricia Apr. 04, 1949 A42 pg. 376Sherlock, Ella Sherlock, Stephen Oct. 17, 1906 A2 pg. 137Sherlock, Etta Sherlock, Stephen 1906 889

Sherman, Frederick E. Sherman, Nell A. Aug. 31, 1954 A48 pg. 558Sherman, Vera P. Sherman, Duane A, Sept. 27, 1946 A39 pg. 626 McGlothlinSherrard, Irene Sherrard, Am bros Sept. 17, 1931 A21 pg. 477 JonesSherrill, Amanda Sherrill, Silas G. Oct. 29, 1897 S pg. 145Sherrill, Amanda C Sherrill, Silas G 1897 756Sherrill, Ida E Sherrill, Noah 1910 917Sherrill, Ida E. Sherrill, Noah Mar. 28, 1913 A6 pg. 83Sherrill, Nellie Sherrill, Harry Sept. 28,1935 A27 pg. 313 LucasSherrill, Sherman Sherrill, Carrie M. May. 14, 1921 A11 pg. 134Shertzer, Leo Shertzer, Leota Oct. 03, 1927 A16 pg. 576Shertzer, Sophia Shertzer, Max Leo Oct. 01, 1943 A37 pg. 315 ManisShertzer, Wayne Shertzer, Helen Apr. 24, 1928 A17 pg. 407Shields, Amanda Shields, Frank Feb. 02, 1950 A43 pg. 363Shields, Ambrose Shields, Nellie May Mar. 18, 1921 A11 pg. 67Shields, Aola Shields, Henry Jun. 21, 1952 A46 pg. 122Shields, Beatrice Shields, Willis Feb. 15, 1956 A50 pg. 385Shields, Betty Shields, Don Mar. 08, 1952 A45 pg. 533Shields, Carol C. Shields, Forrest D. May. 10, 1935 A27 pg. 41Shields, Della Shields, Henry Apr. 26, 1927 A16 pg. 283Shields, Della J Shields, Henry N 1908 902Shields, Dorothy Shields, Cart Jul. 15, 1953 A47 pg. 345Shields, Earnest Shields, Ruth 1903 852Shields, Ernest Shields, Ruth Mar. 31, 1903 Y pg. 425Shields, Ethel Shields, Fred Jan. 21, 1914 A6 pg. 432Shields, Ethel Shields, Fred Nov. 16, 1914 A7 pg. 143Shields, Jessie N. Shields, William J. Sept. 22, 1945 A38 pg. 616Shields, Mabel Louise Shields, Roscoe Apr. 14, 1948 A41 pg. 385 SmithShields, Marilyn J. Shields, Richard Lee Oct. 27, 1956 A51 pg. 291Shields, Martha Shields, Floyd Jul. 18, 1958 A53 pg. 555Shields, Martha Jean Shields, Roscoe Dec. 14, 1946 A40 pg. 162Shields, Mary E Shields, Paris 1899 805Shields, Mary E. Shields, Paris Jan. 23, 1900 V pg. 142Shields, Nannie Shields, Fred Feb. 18, 1910 A4 pg. 92Shields, Nannie Shields, Fred 1910 913Shields, Phyllis Shields, Johnnie Joe Jul. 07, 1960 A56 pg. 404Shields, Richard Lee Shields, Marilyn J. Apr. 21, 1960 A56 pg. 243Shields, Roscoe Shields, Emma Jun. 07, 1938 A31 pg. 635Shields, Ruby Shields, Roscoe C. Mar. 03, 1945 A38 pg. 329Shields, Ruth E. Shields, Brady T. Dec. 21, 1935 A27 pg. 540 WeaverShields, Wilma Shields, Clarence Apr. 05, 1944 A37 pg. 563 HarrisShigley, Paul Shigley, Olive Mar. 12,1932 A22 pg. 358Shipley, Betty J. Shipley, Melville R. May. 23, 1958 A53 pg. 415Shipley, Elva Shipley, James May. 03,1912 A5 pg. 330 WatsonShipley, Elva Shipley, James 1912 927

Page 115: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Shipley, Everett Shipley, Beatrice Oct. 06, 1928 A18 pg. 130Shipley, Frances Shipley, James May. 01,1951 A44 pg. 593 AyersShipley, Lillian June Shipley, Robert Lee Nov. 25, 1958 A54 pg. 221 CrandallShipley, Margaret Shipley, Jefferson Feb. 27, 1942 A36 pg. 107Shipley, Martha Shipley, William Apr. 04, 1945 A38 pg. 378Shipley, Mary E. Shipley, Jesse Jul. 09, 1909 A3 pg. 465Shipley, Nora Shipley, William May. 08, 1923 A12 pg. 365Shipp, Glenn L Shipp, William C. Dec. 22, 1932 A23 pg. 328Shively, Cora Shively, Alfred Nov. 04, 1905 A1 pg. 349Shively, Cora Shively, Alfred 1905 870Shively, Earl Shively, Frances Mar. 20, 1939 A32 pg. 615Shively, Felix J. Shively, May May. 22, 1923 A12 pg. 405Shively, Irene Shively, George Mar. 15, 1919 A9 pg. 469Shively, Nancy J. Shively, Charles Nov. 27, 1919 A10pg. 135Shively, Sarah E Shively, George M 1899 803Shively, Sarah E. Shively, George M. Oct. 27, 1899 U pg. 568Shook, Robert E. Shook, Patricia J. Mar. 04, 1959 A54 pg. 436Short, Charles C. Short, Betty L. Mar. 01, 1952 A45 pg. 522Short, James M. Short, Minnie Feb. 04, 1923 A13 pg. 134Shultz, Belle Jean Shultz, Adolph Oct. 26, 1949 A43 pg. 182AShultz, George Shultz, Lois Mar. 17, 1950 A43 pg. 453Shultz, Joan B. Shultz, Adolph Jan. 23,1952 A45 pg. 454Shultz, Virgil W. Shultz, Betty Rose May. 10,1950 A43 pg. 545Siedl, Maxine Bessie Siedl, Joseph Junior May. 20, 1954 A48 pg. 280Silvers, Eunice Silvers, Grover Dec. 27, 1928 A18pg. 302Silvers, Hazel Silvers, William H. Aug. 20, 1957 A52 pg. 433Simison, Clyde Simison, Sally Apr. 12, 1960 A56 pg. 223Simmons, Bertha Simmons, David Oct. 05, 1951 A45 pg. 240A HokeSimmons, Juanita M. Simmons, Ronald L. Mar. 04, 1960 A56 pg. 131Simms, Marion Simms, John H. Jan. 13,1944 A37 pg. 463Simonel, Frank Simonel, Frances Sept. 26,1919 A10 pg. 63Simpson, Arthur E. Simpson, Lena Mar. 11, 1946 A39 pg. 276Simpson, Dorothy Simpson, Everett Feb. 05, 1949 A42 pg. 268 Annulled-TuckerSims, Anderson Sims, Maranda May. 22,1896 Q pg. 59Sims, Anderson Sims, Maranda 1893 652Sims, Anderson Sims, Marandah 1892 641Sims, Anderson Sims, Miranda 1896 725Sims, Bertha Sims, Ralph Apr. 21,1953 A47 pg. 151Sims, Bertha Sims, Ralph Sept. 28, 1960 A56 pg. 588Sims, Betty Jean Sims, Ralph Feb. 28, 1947 A40 pg. 285Sims, Ethel Sims, Henry Mar. 14, 1922 A11 pg. 471Sims, Finley D Sims, Flora B 1910 918Sims, Finley D. Sims, Flora B. Feb. 15, 1911 A4 pg. 408Sims, Frank E. Sims, Narvella Nov. 01, 1943 A37 pg. 364Sims, Frank E. Sims, Thelma Mae Dec. 14, 1944 A38 pg. 194Sims, Kathryn M. Sims, Carl L Nov. 13, 1952 A46 pg. 433Sims, Leia Belle Sims, James Dec. 22, 1945 A39 pg. 137Sims, Luther Sims, Sarah E 1901 847Sims, Mary Sims, Jesse E 1861 81Sims, Mary Sims, Jesse Edward May. 06, 1861 9 pg. 64 SimmsSims, Mary R. Sims, Rotha W. Dec. 03, 1938 A32 pg. 282Sims, Nellie Sims, Oscar Mar. 05, 1918 A9 pg. 161Sinex, Ben U. Sinex, Evelyn Jan. 05, 1924 A13pg. 125Sinex, Jessie Sinex, Clarence Apr. 14, 1943 A37 pg. 134 BowmanSinn, Barbara Ethel Sinn, Donald Ray Jul. 16, 1954 A48 pg. 441

Page 116: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Sinn, Elsie Sinn, Earl Apr. 10, 1947 A40 pg. 362Sinn, Robert Sinn, Helen Oct. 29, 1953 A47 pg. 535 McCoySipes, Clois Sipes, Henry Sept. 17, 1929 A19pg. 239Sipes, Gilbert Sipes, Nelle Nov. 20, 1945 A39 pg. 77Sipes, Helen Sipes, Paul Jun. 11, 1938 A31 pg. 654 EadsSipes, Jean Sipes, Robert W. Oct. 17, 1953 A47 pg. 506Sipes, Lucille Sipes, Gilbert "Jack" Jul. 01, 1949 A42 pg. 584 NewtonSiscoe, Mella J Siscoe, Howard K 1911 917Skaggs, Myrtle Skaggs, Melvin Nov. 20, 1909 A4 pg. 5Skaggs, Myrtle Skaggs, Melvin 1909 913Skelley, Virginia Rae Skelley, Robert Chas. Nov. 29, 1960 A57 pg. 87Skelton, Lewis Skelton, Eddie May 1911 907Skelton, Ollie Skelton, Lewis Oct. 08, 1925 A10 pg. 460Skidmore, Pearl A. Skidmore Frank W. Jr. Feb. 13, 1934 A25 pg. 91Skinner, Georgia A. Skinner, H. Glenn Feb. 21, 1953 A47 pg. 9Skinner, John R Skinner, Sarah E 1892 626Skinner, John R. Skinner, Sarah E. Apr. 02, 1892 J pg. 5 RobinsonSkipworth, Fem Skipworth, Cletis Sept. 24,1935 A27 pg. 299 RobinsonSkirvin, Bernice Skirvin, Wayne Apr. 30, 1936 A28 pg. 233Skirvin, Earl Skirvin, Julia May. 22, 1924 A13 pg. 266Skirvin, Elizabeth Skirvin, George May. 01, 1854 7 pg. 51Skirvin, Elizabeth Skirvin, George 1853 71Skirvin, Elizabeth Skrivin, George May. 01, 1854 7 pg. 51Skirvin, Ella Louise Skirvin, Robert Evans Dec. 16, 1944 A38 pg. 197Skirvin, Ferbia Skirvin, Fred Oct. 02, 1920 A10 pg. 309Skirvin, Frances Skrivin, Clyde Sept. 19,1936 A28 pg. 547Skirvin, Gladys M. Skirvin, Don May. 04, 1935 A27 pg. 28 ButcherSkirvin, Jennie Skirvin, Curtis Mar. 26, 1903 Y pg. 411Skirvin, Jennie Skirvin, Curtis 1903 852Skirvin, Kate Skirvin, Samuel Oct. 14, 1913 A6 pg. 305Skirvin, Lillian Skirvin, Ollis Jun. 08, 1935 A27 pg. 151Skirvin, Mabel Skirvin, Rowland Dec. 30, 1925 A15 pg. 82Skirvin, Marcelle Skirvin, Gerald Sept. 15, 1945 A38 pg. 601Skirvin, Maxine Skirvin, John Apr. 16, 1946 A39 pg. 355 ScaggsSkirvin, Orville E. Skirvin, Mary Pearl Sept. 26,1916 A8 pg. 299Skirvin, Phillip Skirvin, Louetta Nov. 18, 1939 A33 pg. 510Skirvin, Rowland Skirvin, Virginia Oct. 01, 1942 A36 pg. 424Skirvin, Ruth Janice Skirvin, Raymond Oct. 03, 1945 A38 pg. 635 MarshallSkirvin, Wilma Skirvin, David Aug. 26, 1955 A50 pg. 35 HardinSkomp, Bessie Skomp, Leslie Mar. 19, 1937 A30 pg. 23Skrivin, Velma Skrivin, Wayne Nov. 27, 1948 A42 pg. 122 MartinSlade, Frania Slade, Harry Jan. 02, 1924 A13pg. 116Slater, Mary Slater, Jessie 1903 896Slater, Walter Slater Cecil Dec. 06, 1933 A24 pg. 459Sloan, Margaret A. Sloan, Russell May. 23, 1958 A53 pg. 413Slow, Cyrennus Slow, Nancy I. Sept. 15, 1922 A12 pg. 26Sluss, Clara Sluss, Elmer Jun. 28, 1951 A45 pg. 77 ShieldsSluss, Leatha Sluss, Estle Feb. 18, 1950 A43 pg. 399Smalley, Donald Smalley, Ruth V. Apr. 14, 1949 A42 pg. 399Smallwood, Ellsworth Smallwood, Adaline Apr. 30, 1932 A22 pg. 468Smallwood, Ollie M Smallwood, Mary J 1894 675Smart, Lucretia Smart, Arthur Oct. 05, 1938 A32 pg. 172 RidgeSmeby, Millie Smeby, Einar Feb. 13, 1934 A25 pg. 92Smigel, Marilyn M. Smigel, Edwin O. Nov. 12, 1953 A47 pg. 567 MillerSmiley, Dorothy Smiley, James Robert Jan. 21, 1944 A37 pg. 476

Page 117: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Smiley, Vema Smiley, Robert Dec. 17, 1930 A21 pg. 40Smiley, William Smiley, Anna May. 11, 1915 A7 pg. 398Smith, Barbara Smtih, Floyd Dec. 15, 1950 A44 pg. 316 DeckardSmith, Barbara J. Smith, Alfred L Dec. 15, 1960 A57 pg. 132Smith, Bertha E Smith, James T 1904 858Smith, Bertha E. Smith, James T. Apr. 18, 1904 Z pg. 359Smith, Bertha L. Smith, Henry M. Mar. 03, 1933 A23 pg. 459Smith, Bertha M. Smith Jr., Floyd F. Apr. 29, 1950 A43 pg. 526 HawkinsSmith, Berthel Smith, Ethel Sept. 14,1928 A18 pg. 41Smith, C. Emmett Smith, Clara F. Sept. 30, 1931 A21 pg. 535Smith, Catharine Smith, Patrick 1869 136Smith, Charles B Smith, Jesse 1893 657Smith, Charles E Smith, Lucy E 1906 879Smith, Charles E Smith, Susan E 1899 786Smith, Charles E. Smith, Lucy Mar. 31, 1906 A1 pg. 562Smith, Charles L Smith, Violet N. Sept. 12, 1945 A38 pg. 596Smith, Clara B Smith, Fred 1887 575Smith, Clara B. Smith, Fred Mar. 02, 1889 F pg. 525Smith, Columbus F Smith, Rebecca J 1887 539Smith, Columbus F. Smith, Rebecca J. May. 05, 1887 E pg. 232Smith, Curtis W. Smith, Gladys Dec. 06, 1939 A33 pg. 545Smith, Elizabeth Smith, William L Mar. 10, 1893 K pg. 34 PierceSmith, Elizabeth Smith, William L 1892 637Smith, Ernest L Smith, Ida May Feb. 08, 1947 A40 pg. 247Smith, Festus H. Smith, Inez V. Sept. 21, 1933 A24 pg. 277Smith, Florence Smith, Charles N. May. 10, 1924 A13 pg. 296Smith, Florence Smith, Chester Jul. 14, 1950 A44 pg. 52 WelchSmith, Freeda Smith, Wallace E. Feb. 04, 1959 A54 pg. 361Smith, George Smith, Emma Zetta 1897 749Smith, George E. Smith, Leona A. Feb. 25, 1928 A17 pg. 309Smith, George L Smith, Emmazetta Jun. 19, 1897 R pg. 431Smith, Hazel Smith, Robert May. 15, 1959 A55 pg. 20Smith, Helen L. Smith, Herschel Apr. 04, 1946 A39 pg. 330Smith, Jane Smith, Clinton May. 26, 1943 A37 pg. 195Smith, Janey Smith, Charlie May. 02, 1936 A28 pg. 242Smith, Joann Smith, George W 1907 900Smith, Joann Smith, George W. Oct. 19, 1907 A2 pg. 473Smith, John S. Smith, Elfriede Sept. 16, 1957 A52 pg. 483Smith, Joseph Smith, Permelia Sept. 17,1880 W pg. 476Smith, Joseph Smith, Permelia N 1880 380Smith, Joseph F. Smith, Serilda J. May. 21,1895 O pg. 115Smith, Joseph T Smith, Sarilda J 1895 689Smith, Josphine Smith, Herbert Sept. 19, 1942 A36 pg. 395 McCormickSmith, Kathryn Smith, Dan Mar. 24, 1939 A32 pg. 628 StevensSmith, Lewis H. Smith, Ruth May. 25, 1915 A7 pg. 414Smith, Lucile Smith, Clarence May. 30, 1925 A14 pg. 367 JohnsonSmith, Mabel Smith, Barton E. Jun. 10, 1955 A49 pg. 504Smith, Mabel L. Smith, Virgil Nov. 15, 1946 A40 pg. 90Smith, Margaret Smith, Chester A. Oct. 07, 1954 A48 pg. 615Smith, Marie Smith, Herbert E. Nov. 14, 1945 A39 pg. 66Smith, Martha Smith, Charles Dec. 14, 1955 A50 pg. 260Smith, Mary Smith, Hurley Feb. 08,1960 A56 pg. 55Smith, Mary Smith, Jonathan 1871 146Smith, Mary E. Smith, Charles B. Jun. 26, 1903 Z pg. 71Smith, Mary E. Smith, Dale Mar. 13, 1943 A37 pg. 84 Dye

Page 118: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Smith, Mary F Smith, John W 1887 539Smith, Mary F. Smith, John W. Apr. 26, 1887 E pg. 167Smith, Mary M. Smith, Oliver Winfred Feb. 08, 1950 A43 pg. 380Smith, Mattie Smith, James E. Jun. 02, 1921 A2 pg. 510Smith, Maude W. Smith, Russell Jun. 22,1946 A39 pg. 500Smith, Minnie A. Smith, Allen B. Feb. 27, 1920 A10 pg. 257 HammSmith, Minnie P. Smith, Harry Jun. 26, 1908 A3 pg. 122Smith, Minnie Pearl Smith, Harry 1908 906Smith, Myrtle Smith, Thomas Nov. 26, 1949 A43 pg. 241Smith, Noah V Smith, Annie 1910 916Smith, Noah V Smith, Ruth 1911 926Smith, Noah V. Smith, Annie Nov. 16, 1910 A4 pg. 315Smith, Noah V. Smith, Ruth Jan. 15, 1912 A5 pg. 174Smith, Oliver Winfred Smith, Sybil Eileen Nov. 21, 1957 A53 pg. 11 HerbinSmith, Oneta A. Smith, Gerald Apr. 01, 1953 A47 pg. 93Smith, Peter Smith, Elizabeth C 1870 146Smith, Prudence Smith, Ben R. Dec. 22, 1933 A24 pg. 508Smith, Rhoda Smith, Eugene Oct. 17, 1953 A47 pg. 506Smith, Robert Smith, Betty Belle Jan. 17, 1949 A42 pg. 230Smith, Ruby Smith, Floyd Oct. 09, 1947 A41 pg. 37Smith, Ruth Lee Smith, Clinton Earl Nov. 19, 1949 A43 pg. 225Smith, Shirley Smith, Carl Jun. 06, 1955 A49 pg. 494Smith, Shirley Smith, James W. May. 01,1947 A40 pg. 410 SimsSmith, Shirley L. Smith, Jack L Feb. 11, 1959 A54 pg. 383Smith, Walter Smith, Dessie Jun. 29, 1899 U pg. 395Smith, Walter Smith, Dessie 1899 793Smith, William Smith, Mary 1843 50Smith, William Frank Smith, Dolly Mae Jun. 06, 1936 A28 pg. 411Smith, William Harry Smith, Mamie Lee Mar. 28, 1953 A47 pg. 86 CappsSmith, William R. Smith, Reatha E. Jun. 19, 1951 A45 pg. 57Smith, Wilma Jean Smith, Robert Ancil Nov. 14, 1958 A54 pg. 192Smock, Nanna Smock, Omer G 1908 909Smock, Nanna Smock, Omer G. Apr. 29, 1909 A3 pg. 383Smythe, James T. Smythe, Juanita E. May. 27, 1953 A47 pg. 218Snider, Elizabeth J. Snider, Don Albert Oct. 12, 1938 A32 pg. 197 SchererSnoddy, Alice D Snoddy, James A 1907 898Snoddy, Alice D. Snoddy, James A. Nov. 09, 1907 A2 pg. 501Snoddy, Beatrice Snoddy, Hubert Mar. 24, 1951 A44 pg. 514Snoddy, Della P. Snoddy, Tobe Oct. 13, 1915 A7 pg. 549Snoddy, Irma Snoddy, Robert Nov. 03, 1939 A33 pg. 484 ClarkSnoddy, Kate Snoddy, William S. Feb. 28, 1920 A10 pg. 259Snoddy, Marie Snoddy, Hershel Sept. 25,1928 A18 pg. 78 RoutenSnoddy, Mary Snoddy, Henry Jun. 29, 1940 A34 pg. 318Snodgrass, Albert Snodgrass, Viola Jul. 12, 1956 A51 pg. 81Snodgrass, Mary Snodgrass, Homer May. 20, 1879 U pg. 508Snodgrass, Mary Snodgrass, Homer 1879 355Snow, Emmett Snow, Charlotte L. Sept. 05, 1933 A24 pg. 219Snow, Harold H. Snow, Hazel L. Mar. 14, 1957 A52 pg. 8 GeorgeSnow, Mabie Snow, Jewett Oct. 02, 1925 A14 pg. 497Snowden, Isaac Snowden, Nellie 1881 412Snowden, Matilda Snowden, David 1822 6Snyder, Daisy Snyder, James 1904 858Snyder, Mittie F. Snyder, Winfield G. Jun. 13, 1910 A4 pg. 191Snyder, Raymond M. Snyder, Emma J. Feb. 04, 1939 A32 pg. 483Snyder, William H Snyder, Margaret M 1871 144

Page 119: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Solomita, Nellie Soliomita, Vito Mar. 06, 1924 A13 pg. 216Solomiton, Frank Solomito, Hilda Jun. 21, 1957 A52 pg. 277Somers, Helena Somers, William Mar. 13, 1929 A18pg. 493Somers, Mildred Somers, Grover T. May. 05, 1943 A37 pg. 166Songer, Bertie W. Songer, Edith C. Dec. 13, 1960 A57 pg. 119Souder, Judath Souder, David 1872 151Souders, James G. Souders, Edith Feb. 06,1924 A13 pg. 149South, Arizona South, William D 1903 878South, Maggie South, Charles E. Jun. 17, 1905 A1 pg. 229South, Maggie E South, Charles E 1905 869Southern, Ancil Southern, Margaret Sept. 10, 1945 A38 pg. 586Southern, Clara E Southern, Ira J 1904 861Southern, Eliza Southern, Marion 1898 778Southern, Estella Southern, William H. Oct. 17, 1936 A29 pg. 134Southern, Glen Southern, Mary E. Mar. 26, 1946 A39 pg. 307 Annulled-SkirvinSouthern, Ira J. Southern, Clara G. Jun. 29, 1904 Z pg. 448Southern, Louisa Southern, Norvel 1893 652Southern, Marion Southern, Eliza Feb. 16, 1901 W pg. 248Southern, Marion Southern, Eliza 1900 829Southern, Milton Southern, Alice C. Feb. 15, 1913 A6 pg. 52Southern, Noble J. Southern, Ruby Mae Oct. 31, 1942 A36 pg. 487Southern, Norval Southern, Louisa May. 31,1895 O pg. 207Southern, Norval Southern, Louisa 1894 683Southern, Olive Southern, Ira Jul. 14, 1953 A47 pg. 342 LomaxSouthern, Ruby Southern, Roy Mar. 17, 1942 A36 pg. 136Southern, Ruby M. Southern, Noble Jun. 14, 1952 A46 pg. 93Southern, Savilla Southern, James 1868 133Southern, William H. Southern, Belva Iris Feb. 22, 1924 A13 pg. 188Sowder, Noble Sowder, Bertha V. Sept. 14,1946 A39 pg. 592Sowders, Betty L. Sowders, Max E. Jun. 19, 1953 A47 pg. 271Sowders, Bonnie E. Sowders, James Louie Oct. 13, 1951 A45 pg. 257Sowders, JoAnn Sowders, Wilbur Jan. 14,1954 A48 pg. 45Sowders, Robert A. Sowders, Juanita Jun. 20,1944 A38 pg. 24Sowders, Violet Sowders, Russell Nov. 27, 1945 A39 pg. 89Spafford, Ralph Spafford, Dorothy Mar. 21, 1936 A28pg. 172 JohnsonSpalding, James Spalding, Jennie 1892 637Spangler, Katherine Spangler, William L May. 24 1935 A27 pg. 92 Stevens -AnnulledSpargue, Minnie Spargue, Claude Feb. 15, 1910 A4 pg. 85Sparks, Barbara Sparks, John P. Sept. 20,1935 A27 pg. 287 MartinSparks, Calvin Sparks, Mariah 1873 159Sparks, Dale Sparks, Bernice Apr. 28, 1951 A44 pg. 589Sparks, Earl Sparks, Lois Nov. 14,1942 A36 pg. 517Sparks, Edna Sparks, Oscar May. 29, 1930 A20 pg. 285Sparks, Eva Iola Sparks, Oscar C. May. 14, 1957 A52 pg. 183Sparks, Eva Iola Sparks, Oscar G. Jul. 31, 1956 A51 pg. 117Sparks, Fidelia Sparks, Clayton Dec. 10, 1946 A40 pg. 150Sparks, Frances R. Sparks, William M. Mar. 11, 1895 N pg. 262Sparks, Francis R Sparks, William M 1895 683Sparks, Fred Sparks, Thelma Sept. 29,1942 A36 pg. 421Sparks, Fred Robert Sparks, Marcie Dec. 30, 1944 A38 pg. 215 SillsSparks, Hazel F. Sparks, Kenneth K. Oct. 13, 1951 A45 pg. 257Sparks, Henry Sparks, Fannie May. 10, 1930 A20 pg. 213Sparks, Henry Sparks, Lillian Mar. 10, 1921 A10pg. 43Sparks, Lila Sparks, Raymond Jun. 24,1905 A1 pg. 247Sparks, Lila Sparks, Raymond 1905 879

Page 120: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Sparks, Malinda H. Sparks, Charlie Sept. 19,1928 A18 pg. 56Sparks, Mary Sparks, Homer Dec. 21, 1923 A13pg. 91Sparks, Mary E Sparks, John M 1894 679Sparks, Mary E. Sparks, John M. Jan. 16,1895 N pg. 133Sparks, Ruby Lucille Sparks, Dale Sept. 28, 1940 A34 pg. 424 HutchinsSpaulding, Clara B. Spaulding, Charles May. 03, 1928 A17 pg. 445Spaulding, Hattie Spaulding, Clarence Nov. 25, 1910 A4 pg. 326Spaulding, James Spaulding, Jane Jan. 23, 1902 X pg. 288Spaulding, James Spaulding, Jennie 1899 806Spaulding, James Spaulding, Jane 1901 838Spears, Betty Spears, Clyde Mar. 27, 1951 A44 pg. 518 BroglinSpears, Kelley Spears, Jean Sept. 16, 1942 A36 pg. 388Spears, Loyd I. Spears, Edna B. Oct. 08, 1958 A54 pg. 123Spencer, Alice Spencer, James K 1873 164Spencer, Alice Spencer, James K. Oct. 24, 1873 L pg. 481Spencer, Catherine Spencer, Wm. Benton Jan. 08, 1875 N pg. 222Spencer, Catherine Eliza Spencer, William B 1874 216Spencer, Christine Spencer, Ernest L Sept. 14,1923 A12 pg. 500Spencer, Myrtle N. Spencer, Homer B. Dec. 30, 1927 A17 pg. 196Spicer, Clifford Spicer, Mary Alice May. 18, 1935 A27 pg. 67Spicer, Eliza J Spicer, Nathaniel C 1906 877Spicer, Fleda Spicer, Carl Apr. 29, 1922 A11 pg. 509Spicer, James Russell Spicer, Violet C. Jan. 24,1950 A43 pg. 345Spicer, Jeralie Spicer, William Gene Dec. 02, 1958 A54 pg. 232 CoffeySpicer, Lee R. Spicer, Clarice Jun. 26, 1943 A37 pg. 245Spicer, Lugeno Spicer, Thomas M. Mar. 14, 1917 A8 pg. 451Spicer, May L. Spicer, Clifford Sept. 28,1925 A14 pg. 479 Hedrick - annulledSpiers, Henry H Spiers, Rachael E 1874 217Spiers, Henry H Spiers, Rachael E 1876 305Spiibeler, May Spiibeler, Lawrence Dec. 31, 1925 A15 pg. 90Spires, Barbara E. Spires, Reuben 1865 125Sprague, Minnie Sprague, Claude 1909 913Spriggs, Andrew J. Spriggs, Mary F. Oct. 11, 1941 A35 pg. 467Springer, Lucile Springer, Charles I. Sept. 15, 1944 A38 pg. 81Spurgeon, Charles F. Spurgeon, Nora E. Sept. 08,1919 A10 pg. 1Spurlock, James H. Spurlock, Geraldine Mar. 10, 1959 A54 pg. 457Squires, Pauline Squires, Ralph Leon Dec. 01, 1959 A55 pg. 506 Ck wife's nameSrygley, Louise E. Srygley, Eugene B. Nov. 27, 1933 A24 pg. 412St. Clair, Lucille St. Clair, Loran Dec. 27, 1935 A27 pg. 552St. John, Stephanie St. John, Larry Jun. 20,1956 A51 pg. 36Stade, William B. Stade, Thelma A. Apr. 21, 1945 A38 pg. 404 AnnulledStaggs, Floyd F. Staggs, Betty Jane May. 31, 1947 A40 pg. 466Staggs, Mamie Staggs, Donald Aug. 26, 1960 A56 pg. 521 ReedStalcup, Martha Stalcup, Everett Oct. 25, 1950 A44 pg. 216Staley, Barbara J. Staley, Paul Nov. 23, 1951 A45 pg. 328Staley, Vriginia Staley, Paul Jun. 01, 1949 A42 pg. 521Stallings, Maude Stallings, Vicknal V. Sept. 26,1924 A13 pg. 453Stancombe, Dorothy Stancombe, Johnny M. May. 04,1950 A43 pg. 530 PenningtonStancombe, Eunice Stancombe, Lawrence Jun. 18, 1942 A36 pg. 304Stancombe, Gail M. Stancombe, Lawrence Sept. 20, 1946 A39 pg. 608 Kent

Stancombe, Johnny M. Stancombe, Edith Jul. 28, 1949 A42 pg. 626Stancombe, Lois Stancombe, Warren Jul. 01, 1960 A56 pg. 392Stancombe, Wanda Stancombe, Lawrence Jun. 02, 1950 A43 pg. 589

Page 121: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Standifer, John T. Standifer, Eliza J. Jan. 06, 1894 L pg. 218Stangas, Dorris Stangas, George N. Sept. 24, 1940 A34 pg. 412 RushStangas, Nick Stangas, Alice Dec. 07, 1942 A36 pg. 557Stanger, Amanda A. Stanger, Wythe M. May. 12,1917 A8 pg. 497Stanger, Ollie M Stanger, Joseph Gee 1908 906Stanley, Ida L. Stanley, John M. May. 19,1896 Q pg. 46 WaldronStansbury, Marie Stansbury, Roy Sept. 11,1937 A30 pg. 493 PickensStansbury, Sarah Stansbury, Alva C. May. 08, 1929 A19 pg. 60Stansifer, Mary H. Stansifer, John D. Oct. 22, 1958 A54 pg. 146Stanton, Lillian Stanton, William J. Mar. 02, 1946 A39 pg. 263Stapleton, John T. Stapleton, Ruby L. Jun. 23, 1949 A42 pg. 567 DownhourStarnes, Eli Starnes, Nancy J. 1865 123Starnes, Eli Starnes, Nancy Jane 1854 71Starwait, Mildred Starwait, Harold Mar. 06, 1948 A41 pg. 317Staten, Margaret Staten, Anthony Dec. 03, 1959 A55 pg. 514Steele, Effie F Steele, John E 1901 836Steele, Effie F. Steele, John E. Oct. 16, 1901 X pg. 34Steele, Irene Steele, Charles Apr. 15, 1907 A2 pg. 340Steele, Irene Steele, Charles E 1907 921Steele, Vina Steele, Scott Oct. 13, 1917 A9 pg. 12Steffey, Mary Alice Steffey, Thomas A. Sept. 28,1937 A30 pg. 583 CornwellStehle, Samuel B. Stehle, Ellia Oct. 07, 1929 A19pg. 318Steinert, Georgia I. Steinert, Frank P. Nov. 29, 1951 A45 pg. 340Stemm, Ray Stemm, Virginia May. 06, 1950 A43 pg. 536Stephens, America Stephens, James M 1883 462Stephens, America Stephens, James M. Sept. 12,1883 A pg. 271Stephens, Bessie M. Stephens, Keith C. Sept. 17, 1945 A38 pg. 605Stephens, Charlie E. Stephens, Nellie Opal Sept. 16, 1950 A44 pg. 125Stephens, Christine Stephens, Robert F. Jun. 14, 1952 A46 pg. 94 SmithStephens, Dovie M. Stephens, Paul K. Oct. 11, 1927 A17 pg. 14Stephens, Emma Stephens, Gordon T 1907 897Stephens, Emma Stephens, Gordon T. Apr. 27, 1907 A2 pg. 357Stephens, Hattie Stephens, Raymond May. 26, 1934 A25 pg. 346Stephens, Lila Stephens, John E. Apr. 19, 1951 A44 pg. 564 RogersStephens, Mary Stephens, Alexander Jul. 07, 1909 A3 pg. 463Stephens, Mary E Stephens, Peter 1872 153Stephens, Sarah J Stephens, Frederick 1910 915Stephens, Zetta Stephens, Harold May.09, 1934 A25 pg. 289Stephenson, Jane Stephenson, Owen 1869 138Stephenson, Mahulda Stephenson, Hezekiah Oct. 29, 1861 9 pg. 106

Stephenson, Minnie A. Stephenson, Bruce B. Sept. 21,1928 A18 pg. 64Stepp, Mary Stepp, Granville Feb. 12, 1885 C pg. 94Stepp, Mary Stepp, Granville 1885 496Stern, Luella Stem, Marion Oct. 15, 1941 A35 pg. 479 Annulled-ShieldsStevens, Albert Stevens, Daffidill Feb. 05, 1917 A8 pg. 391Stevens, Alexander Stevens, Lucille Jun. 05, 1947 A40 pg. 475Stevens, Dean Stevens, Ruby Nov. 15, 1960 A57 pg. 51Stevens, Edna Opal Stevens, Roy Dec. 12, 1952 A46 pg. 498Stevens, Gladys Stevens, Carl Mar. 17, 1932 A22 pg. 416Stevens, Jennie F Stevens, George T 1898 778Stevens, Jennie F. Stevens, George T. Oct. 14, 1898 T pg. 244Stevens, John Stevens, Gladys Dec. 12, 1933 A23 pg. 293Stevens, Josephine Stevens, Thomas J. Feb. 13, 1908 A3 pg. 313Stevens, Lottie Stevens, Darnell Oct. 08, 1941 A35 pg. 455

Page 122: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Stevens, Mildred L Stevens, Robert H. Oct. 20,1955 A50 pg. 140Stevens, Otis Stevens, Clara May May. 15, 1957 A52 pg. 187Stevens, Otis Stevens, Clara May Nov. 06, 1952 A46 pg. 417Stevens, Otis Eugene Stevens, Mary Jun. 09, 1952 A46 pg. 85Stevens, Retta Stevens, Hazzie Dec. 20, 1928 A18pg. 283Stevens, Ruby Stevens, John R. Jun. 17, 1940 A34 pg. 282 HaaseStevens, Samuel Stevens, Angie Jan. 26,1906 A1 pg. 474Stevens, Samuel Stevens, Angie 1906 875Stevenson, Mahulda Stevenson, Hezekiah 1860 80Steward, Oda Steward, Orville Dec. 14, 1955 A50 pg. 260 HaysStewart, Andrew Stewart, Rose E. Jun. 22,1948 A41 pg. 516Stewart, Bessie Stewart, Carl May. 01,1934 A25 pg. 269Stewart, Carl O. Steart, Olive E. Oct. 07, 1952 A46 pg. 335Stewart, Cloy B. Stewart, Georgia L. Sept 18,1937 A30 pg. 539Stewart, Columbus Stewart, Kate 1911 923Stewart, Columbus C. Stewart, Kate Oct. 14,1911 A5 pg. 64Stewart, Cora Stewart, Geroge Oct. 01,1927 A16 pg. 569Stewart, Deloris Stewart, James Sept. 24, 1959 A55 pg. 356Stewart, Dorothy L. Stewart, Wendell C. Sept. 16, 1946 A39 pg. 595 KinserStewart, Edith B. Stewart, Edward K. Feb. 25,1924 A13pg. 190 GoodwinStewart, Edna Jewell Stewart, Ira G. Oct. 11, 1948 A42 pg. 36 PrinceStewart, Ella Stewart, George Feb. 14,1901 W pg. 237Stewart, Ella Stewart, George 1900 830Stewart, Ellsberry Stewart, Mary 1886 522Stewart, Elma Stewart, Ovie Mar. 16, 1927 A16 pg. 224 AnnulledStewart, Florence Stewart, William Clive Jul. 15, 1952 A46 pg. 186Stewart, Frank Stewart, Georgiana S 1900 819Stewart, Helen Stewart, Samuel J. May. 17, 1939 A33 pg. 139Stewart, J. H. Stewart, N. Ellen Jan. 09,1897 Q pg. 537Stewart, Jessie Stewart, Frank Mar. 02, 1925 A14 pg. 172Stewart, John W Stewart, Florence 1897 738Stewart, John W. Stewart, Florence Apr. 08, 1897 R pg. 189Stewart, Lois Stewart, Clifford Feb. 19, 1952 A45 pg. 502Stewart, Lucile Stewart, Frank Feb. 08, 1921 A10 pg. 568Stewart, Margaret E. Stewart, Jack Oct. 03, 1916 A8 pg. 308 DixonStewart, N Ellen Stewart, John Henry 1896 729Stewart, Peggy Jo Stewart, Garry H. May. 25,1956 A50 pg. 611Stewart, Ruth Stewart, Gussie Feb. 08, 1921 A10 pg. 569Stewart, Sanford Stewart, Retta 1904 865Stewart, Sarah A Stewart, Columbus 1877 343Stewart, Theodosia O. Stewart, Frank May. 21,1940 A34 pg. 222Stewart, Viola May Stewart, Melvin Ross Oct. 01, 1958 A54 pg. 104 HaddenStewart, Wendell C. Stewart, Clara May Jan. 27,1945 A38 pg. 270 AnnulledStewart, William M. Stewart, Kate Mar. 14, 1930 A20 pg. 130Stewart, Zelpha Stewart, Ovie Sept. 22, 1945 A38 pg. 617Stgeele, Irene Steele, Charles E 1907 896Stidd, Farwell Stidd, Bernice Apr. 10, 1947 A40 pg. 363Stidd, Ira E. Stidd, Gladys Nov. 26, 1920 A10 pg. 423Stidd, Mary Alice Stidd, Leon Dec. 13, 1934 A26 pg. 163Still, Barbara Jean Still, Richard Jun. 29, 1945 A38 pg. 535Still, Sarah Still, John F. Sept. 06,1884 B pg. 407Still, Sarah Still, John F. Sept. 6,1884 B pg. 407Stillions, Mary M. Stillions, William Oct. 04, 1955 A50 pg. 105Stillman, Evelyn Stillman, James H. Sept. 29, 1959 A55 pg. 367 MasonStimson, Blanche Stimson, Herbert Mar. 01, 1917 A8 pg. 429

Page 123: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Stimson, Iva E Stimson, Thomas T 1911 923Stimson, Iva E. Stimson, Thomas T. Nov. 13, 1911 A5 pg. 103Stimson, Oral E Stimson, Etta M 1898 779Stine, Frances Stine, Howard Sept. 15,1879 V pg. 219Stine, Francis Stine, Howard 1877 328Stinson, Oral E. Stinson, Etta M. Oct 12, 1898 T pg. 231Stipp, Martha E. Stipp, Jesse F. Feb. 16,1877 R pg. 191Stitt Sarah J Stitt, John T 1884 486Stockwell, Alice Stockwell, John S 1899 794Stockwell, Alice Stockwell, John S. Jun. 17, 1899 U pg. 314Stockwell, Jesse T Stockwell, Martha 1870 139Stogdill, Iva Stogdill, Bramble Jun. 01, 1922 A11 pg. 574Stogsdill, Louise Stogsdill, Eugene H. Apr. 14, 1955 A49 pg. 387Stone, Charlotte A. Stone, Wendell Gene Oct. 01,1958 A54 pg. 104 AlexanderStone, Donald R. Stone, Shirley S. Oct. 15, 1957 A52 pg. 561Stone, Donald R. Stone, Shirley Sue Jul. 15, 1953 A47 pg. 344Stone, Hattie Stone, Logan Apr. 29, 1933 A24 pg. 31 Annulled-Nicholas

Stone, James Virgil Jr. Stone, Joy Christine Sept. 11, 1951 A45 pg. 173Stone, Lillian Stone, Edgar Logan Feb. 09, 1954 A48 pg. 99Stone, Linda L. Stone, Donald Oct. 19, 1954 A49 pg. 1 DavisStoner, Carrie Stoner, Newton 1890 603Stoner, Carrie Stoner, Newton J. Jan. 27,1891 H pg. 340 MooreStorm, Lula Storm, Calvin Jul. 03, 1914 A7 pg. 63Storms, James H Storms, Julia 1910 919Storms, James H. Storms, Julia Nov. 14, 1910 A4 pg. 313Stotts, Fred Stotts, Ruth June Feb. 1922 A11 pg. 582Stout, John M. Stout, Goldie Oct. 09, 1923 A12 pg. 573Stout, Lillian Stout, Austin Dec. 28, 1926 A16 pg. 56 SzatkowskiStout, Maggie R Stout, Cornelius Alonzo 1898 773Stout, Maggie R Stout, Cornelius Alonzo 1898 787Stout, Maggie R. Stout, Cornelius A. Apr. 12, 1898 S pg. 578Stout, Oliver M. Stout, Lolia F. Oct. 06, 1924 A13 pg. 475Stout, Prudence A Stout, Daniel J 1889 591Stout, Susan Stout, James M. Nov. 03, 1863 9 pg. 278Stout, Susan Adeline (nee Pearson) Stout, James Monroe 1863 84Stout, Veronica Stout, Austin May. 17, 1928 A17 pg. 495Stoute, John Henry Stoute, Naomi May Dec. 14, 1933 A24 pg. 483Stoute, Margaret Stoute, Eugene Apr. 24, 1951 A44 pg. 577Stover, Adah Stover, Willima Dec. 14, 1920 A10 pg. 518Strain, Edward M. Strain, Barbara L. Jan. 22, 1957 A51 pg. 504Strain, Harry D. Strain, Hazel Sept. 24, 1938 A32 pg. 147Strain, Harry D. Strain, Odell E. Jun. 25, 1958 A53 pg. 488Strain, Jean Strain, Edward Jun. 12, 1951 A45 pg. 45 KostkaStrain, Lydia Strain, Robert G. Jan. 02, 1924 A13 pg. 115Strain, Mary E Strain, Newton E 1894 679Strain, Ralph Srain, Bessie May. 29, 1930 A20 pg. 391Strange, Anna L Strange, James H 1890 598Strange, Anna L. Strange, James H. Sept. 15, 1890 H pg. 57Strange, James Strange, Annie 1886 533Stratton, Mary Stratton, John 1903 857Stratton, Nora Stratton, Alva Oct. 09, 1906 A2 pg. 124Stratton, Nora Stratton, Alva 1906 885Straw, Anna L. Straw, Paul May. 26, 1951 A45 pg. 13

Page 124: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Street, Marilyn E. Street, William D. Jr. May. 05, 1958 A53 pg. 362 ParkerStreet, William Dale Street, Emily May. 01, 1951 A44 pg. 594Strickland, Johnny Strickland, Mary I. Dec. 21, 1927 A17 pg. 166 ZikeStringer, Sarah Stringer, James Jan. 13, 1898 S pg. 273Stringer, Sarah S Stringer, James 1897 755Stringer, Thomas Stringer, Gretna Feb. 08, 1919 A9 pg. 413Strole, Morris M. Strole, Jane E. Jun. 09, 1937 A30 pg. 354 AnnulledStrong, Edmond R. Strong, Irene R. Jul. 05, 1949 A42 pg. 589Strong, Eliza Strong, Aden May. 09, 1927 A16 pg. 329 LongStropes, Henry V Stropes, Adrianne 1898 896Stropes, Henry V. Stropes, Adrienne Nov. 15, 1898 T pg. 362Strother, Albert Strother, Rachael 1894 667Strother, Albert Strother, Rachel Jun. 01, 1894 M pg. 265Strother, Charles Strother, Theresia 1887 550Strother, Charles O Strother, Florence 1899 794Strother, Theresa Strother, Charles O. Oct. 24, 1891 I pg. 277Strother, Theressa Strother, Charles O 1891 620Strother, Violet L Strother, Charles E. Dec. 31, 1928 A18 pg. 318Strunk, Robert Otis Strunk, Annia May May. 20, 1952 A46 pg. 46Stuart, Florence S Stuart, John W 1895 726Stuart, Mollie Stuart, David Oct. 27,1892 J pg. 322Stuart, Mollie E Stuart, David L 1892 630Stubblefield, Anna B. Stubblefield, Charles T Oct. 23, 1944 A38 pg. 132Stuchman, Margaret Stuchman, Walter Oct. 08, 1927 A17 pg. 5 SmithStultz, Bernice M. Stultz, Glen May. 31, 1928 A17 pg. 525Stultz, Fem W. Stultz, Glen Mar. 06, 1929 A18pg. 468Stultz, Gertrude Stultz, Jacob W. Sept. 06, 1938 A32 pg. 33Stultz, Glen Stultz, Bernice Sept. 15,1919 A10 pg. 35Stultz, Margaret A Stultz, John H 1873 214Stultz, Margaret A Stultz, John M 1890 598Stultz, Margaret A. Stultz, John M. Sept. 22, 1890 H pg. 76Stultz, Maud Stultz, William Mar. 17, 1896 P pg. 351Stultz, Maud M Stultz, William W 1896 731Stultz, Walter Claude Stultz, Pearl Dec. 13, 1933 A24 pg. 480Stultz, William W. Stultz, Grace J. May. 16, 1949 A42 pg. 485Stumb, Mary Stumb, B.H. Sept. 21, 1950 A44 pg. 138Sturgeon, Clarence Sturgeon, Carrie Mar. 22, 1934 A25 pg. 185 BakerSturgeon, Harold Sturgeon, Ferbia Oct. 03, 1924 A13 pg. 471Sturgeon, Wesley Sturgeon, Patricia A. Jan. 12, 1954 A48 pg. 39Sullivan, Franklin Sullivan, Rebecca 1888 575Sullivan, Franklin Sullivan, Rebecca 1895 708Sullivan, George Sullivan, Pearl Oct. 05, 1946 A40 pg. 10Sullivan, Hazel Sullivan, George H. Jun. 21,1943 A37 pg. 231Sullivan, Letha Sullivan, George Sept. 23, 1959 A55 pg. 352Sullivan, Mollie Sullivan, Mack Jun. 19, 1897 R pg. 427Sullivan, Mollie Sullivan, Mack 1896 749Sullivan, Rebecca Sullivan, Frank 1875 106Sullivan, Sarah F Sullivan, James H 1880 380Sullivan, Sarah F. Sullivan, James H. Sept. 16,1880 W pg. 470Sullivan, Sylvia Sullivan, Ewell May. 31,1924 A13 pg. 357Sullivan, Thelma Sullivan, Russell Jan. 10,1948 A41 pg. 219 WebbSulton, Frances E. Sulton, Roy W. Nov. 24, 1953 A47 pg. 597Summer, Fannie Summer, Samuel May. 04, 1881 X pg. 372Summer, Mier Summer, Ann May. 04, 1865 9 pg. 397Summers, Dioan Summers, Bernice Feb. 13,1943 A37 pg. 53

Page 125: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Summers, Doris L. Summers, Owen Jr. Feb. 28,1945 A38 pg. 323Summerville, Caroline Summerville, William 1840 47Summerville, Caroline Summerville, William Sept. 08,1841 3 pg. 621Summett, William T. Summett, Edna Apr. 25, 1922 A11 pg. 497Summit, Margaret M Summit, John 1877 343Summit, Mildren L. Summit, John C. Nov. 16, 1943 A37 pg. 383Summitt, Clavin M. Summitt, Jennie C. Jan. 29, 1957 A51 pg. 527Summitt, Della C. Summitt, David H. Nov. 08, 1947 A41 pg. 96Summitt, Frances Summitt, Albert Sept. 21, 1940 A34 pg. 408Summitt, Joan Summitt, Calvin Oct. 07, 1957 A52 pg. 536Sumner, Fannie Sumner, Samuel 1881 398Sumner, Mier Sumner, Ann 1865 86Sutfin, Lucinda Sutfin, Peter May. 11,1859 8 pg. 189Sutfin, Lucinda Sutfin, Peter 1857 83Sutherland, Alexander Sutherland, Emily 1863 121Sutherland, Alexander Sutherland, Martha E 1856 72Sutherland, Alexander Sutherland, Martha E. Oct. 29,1856 7 pg. 347Sutherlin, Ceclia A. Sutherlin, William Z. Mar. 19,1952 A45 pg. 555Sutphin, Peter Sutphin, Lucinda et al 1865 122Sutter, Mary Sutter, John 1870 141Sutton, Anna J. Sutton, Geroge H. Feb. 26,1925 A14pg. 168 FoxSutton, Max M. Sutton, Mary E. Jan. 24,1953 A46 pg. 574Swafford, Betty May Swafford, Leslie Dec. 03, 1941 A35 pg. 586 DuncanSwafford, Effie family & Green, Effie Green, James 1896 729Swafford, Esther Swafford, Paul Feb. 02,1948 A41 pg. 263Swafford, Mary L Swafford, John D 1869 136Swafford, Noah Swafford, Rose Jun. 20, 1903 Z pg. 59Swafford, Noah Swafford, Rose 1903 853Swafford, Nola E. Swafford, Paul Sept. 06, 1938 A32 pg. 41Swafford, Nora M. Swafford, Lossie E. Jul. 02, 1954 A48 pg. 399Swafford, Thomas Swafford, Serena Apr. 27,1917 A8 pg. 402Swafford, Thomas B Swafford, Eva 1902 896Swafford, Thomas B. Swafford, Eva Nov. 02, 1905 A1 pg. 344Swaney, James Swaney, Julia E. Jan. 16, 1896 P pg. 190Swaney, Theodosia Swaney, Veda Dec. 11, 1926 A16 pg. 7Swango, Chancy Swango, Mary 1909 908Swango, Chauncy Swango, Mary Jan. 18,1909 A3 pg. 261Swango, Nancy J Swango, William 1879 369Swango, Nancy J. Swango, William Feb. 14,1880 W pg. 70Swank, Jane Swank, John Phillip Mar. 28,1939 A32 pg. 637 AllenSwartz, Kincy F. Swartz, Johnson May. 31, 1930 A20 pg. 290Swartz, Nancy Swartz, Valentine 1889 591Swearingen, Sarah E Swearingen, James R. Nov. 27, 1915 A8 pg. 21Swearinger, Elizabeth Swearinger, Eugene Mar. 09,1923 A12 pg. 276Sweeney, Jessie Sweeney, Charles Oct. 01, 1931 A21 pg. 542Sweet, Mamie Ruth Sweet, Maurice Irving Mar. 08, 1945 A38 pg. 337 ReynoldsSwink, Nancy A. Swink, John 1865 126Sylvester, Dovie Sylvester, George Sept. 09, 1941 A35 pg. 396Sylvester, Lon Sylvester, Effie 1893 641Sylvester, Lucille Sylvester, George Jan. 11,1954 A48 pg. 33 WilliamsSylvester, Mildred M. Sylvester, Joseph F. Jun. 19,1947 A40 pg. 505Sylvester, Nelma Sylvester, Ray Oct. 12, 1949 A43 pg. 153Sylvester, Wilma I. Sylvester, Carl E. Dec. 20, 1945 A39 pg. 132 MyersSynder, Daisy Synder, James Apr. 18, 1904 Z pg. 359

Page 126: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Syra, Bernice Syra, Joseph Dec. 12, 1933 A23 pg. 293Syra, William M. Syra, Lucille Feb. 25, 1928 A17 pg. 311Szathowski, Jas. Ed. Szathowski, Josephine May. 11, 1948 A41 pg. 431Szatkowski, Mary M. Szatkowski, Marion Sept. 26, 1941 A35 pg. 441Tabor, Columbus Tabor, Florence Sept. 25, 1939 A33 pg. 372 DobbsTabor, Margaret Tabor, Columbus Mar. 12, 1942 A36 pg. 130 StephensTackertt, Ruth Tackett, Albert Nov. 16, 1955 A50 pg. 196Tacket, Mildred Tacket, Oliver Jun. 12, 1937 A30 pg. 432Tackett, Bernice Tackett, Charles A. Feb. 07, 1920 A10 pg. 228 RobinsonTackett, Pat L. Tackett, Charles A. Nov. 20, 1947 A41 pg. 116 BledsoeTaggart, Hannah Taggart, James May. 03, 1860 8 pg. 341Taggart, Hannah Taggart, James 1859 79Tague, George W Tague, Epsy M 1891 618Talmadge, Mazada Talmadge, Lloyd Jun. 05, 1940 A34 pg. 259 JonesTanarich, Fayne Opal Tandarich, Stephen Dec. 21, 1945 A39pg. 134 LinthicumTangeman, Frances Tangeman, Robert S. Jun. 27, 1941 A35 pg. 341Tapp, Mary Tapp, Noah Dec. 17, 1943 A37 pg. 427Tarter, Wilma Tarter, Lawrence Oct. 30, 1948 A42 pg. 71Tarvin, Joyce E. Tarvin, Carl R. Sept. 25, 1957 A52 pg. 505 HatfieldTate, Doris E. Tate, Herschel L. Jun. 08, 1956 A51 pg. 13Tate, Doris Eileen Tate, Hershal Lloyd Oct. 16, 1957 A52 pg. 564Tate, Lawrence Tate, Grace Dec. 17,1928 A18pg. 271Tavern, June Tavern, Leonard Nov. 29, 1952 A46 pg. 465Taylor, Absalom H. Taylor, Lucy J. Mar. 20, 1896 P pg. 388Taylor, Absalon H Taylor, Lucy J 1896 723Taylor, Amelia Taylor, William Jan. 30, 1890 G pg. 342Taylor, Amelia Taylor, William 1889 595Taylor, Ann Taylor, Donald Jun. 29, 1954 A48 pg. 391Taylor, Doyle Lee Taylor, Wanda Lois Dec. 19, 1956 A51 pg. 409Taylor, Eliza J Taylor, Francis M 1874 207Taylor, Eliza J. Taylor, Francis M. Jun. 25, 1874 M pg. 416Taylor, Elizabeth Taylor, William May. 03, 1865 9 pg. 389Taylor, Elizabeth Ann Taylor, William 1865 86Taylor, Ella A. Taylor, Charles B. Apr. 28, 1869 10 pg. 506Taylor, Ella B Taylor, Charles B 1869 97Taylor, Ella B. Taylor, Wade May. 03, 1916 A8 pg. 201 CampbellTaylor, Esther M. Taylor, Elmer R. Jan. 14, 1946 A39 pg. 181Taylor, Francis M Taylor, Eliza Jane 1873 159Taylor, George J Taylor, Adaline 1888 570Taylor, Goldie Taylor, Lee N. Sept. 30,1916 A8 pg. 306 ButcherTaylor, Gwendolyn Taylor, Robert Allen Oct. 17, 1956 A51 pg. 271Taylor, Hester A. Taylor, Charles P. Apr. 30, 1884 B pg. 235Taylor, Hester N Taylor, Charles P 1884 481Taylor, John Taylor, LelaV. May. 05, 1933 A24 pg. 42Taylor, Joyce Taylor, Arthur Dec. 08, 1924 A13 pg. 566Taylor, Lillie Taylor, Garland W. Apr. 04, 1952 A45 pg. 588 VoelkerTaylor, Loraze B. Taylor, William Ed. Apr. 07, 1945 A38 pg. 383Taylor, Louisa A Taylor, George W 1893 651Taylor, Louisa A. Taylor, George W. Nov. 09, 1893 L pg. 39Taylor, Melvina Taylor, Randolph 1872 158Taylor, Nannie E Taylor, Charles E 1900 816Taylor, Nannie E. Taylor, Charles E. Oct. 24, 1900 V pg. 567Taylor, Peggy Taylor, Malcolm E. Dec. 19,1952 A46 pg. 519 DillardTaylor, Raymond V. Taylor, Thelma M. Sept. 13,1947 A40 pg. 619Taylor, Roy J. Taylor, Martha A. Oct. 07, 1920 A10 pg. 410 Jones

Page 127: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Taylor, Ruth Taylor, Elmer Nov. 13, 1957 A52 pg. 638Taylor, Sarah E. Taylor, Jno. M. Oct. 19, 1907 A1 pg. 590Taylor, Vadah Taylor, Joseph Henry Dec. 03, 1938 A32 pg. 281Taylor, Verba Taylor, Ernest Oct. 13, 1955 A50 pg. 123 RaylTaylor, Wanda Taylor, Lucien Oct. 09, 1925 A14 pg. 521 ShinnTaylor, William C Taylor, Katie T 1899 793Taylor, William C. Taylor, Katie T. Jul. 01, 1899 U pg. 425Taylor, William H Taylor, Anna 1899 793Taylor, William H. Taylor, Anna Jun. 19, 1899 U pg. 317Taylor, Wynetta Taylor, Ronald Oct. 05, 1953 A47 pg. 468 FleenerTeague, Anna E. Teague, Luther Mar. 17, 1933 A23 pg. 508Teague, Lucile Teague, Willis Apr. 20, 1940 A34 pg. 162 HiteTeague, Robert L Teague, Betty J. Jun. 23, 1945 A38 pg. 524Teeter, Ruth Teeter, Thurman Jan. 21, 1952 A45 pg. 443Temples, Luke B Temples, Elizabeth 1870 101Temples, Luke B Temples, Elizabeth 1870 138Tennett, Amy Helen Tennett, Harry J.r Jun. 17, 1940 A34 pg. 279Terhune, Clifford Terhune, Rose Sept. 17, 1943 A37 pg. 295 WilburTerhune, Ethel Terhune, George Jun. 04, 1927 A16 pg. 422Terhune, Mary Terhune, Lloyd Jan. 12, 1946 A39 pg. 177Terrell, Alice Terrell, William 1909 921Terrell, Bernice L. Terrell, Leroy Dale Aug. 23, 1957 A52 pg. 446 PrinceTerrell, Clotha Terrell, Lester Dec. 11, 1958 A54 pg. 251Terrell, Harvey E. Terrell, Stella Oct. 15, 1912 A5 pg. 446Terrell, Juanita Terrell, Virgil May. 17,1948 A41 pg. 445Terrell, Kathryn Terrell, Lawrence Nov. 03, 1941 A35 pg. 523Terrell, Lillian Terrell, Merle May. 30, 1931 A21 pg. 415Terrell, Pearl Terrell, Wilber Apr. 17, 1947 A40 pg. 380Terrell, Robert E. Terrell, Norma Jean May. 10, 1947 A40 pg. 428Terrell, Ruth Jane Terrell, Harvey Dec. 19, 1925 A15pg. 51Terrill, Alice Terrill, William Jun. 26, 1909 A3 pg. 446Terry, Charles Allen Terry, Pauline F. Jan. 18,1949 A42 pg. 232Terry, Effie Mae Terry, Charles A. Jan. 18,1955 A49 pg. 170Thacker, Betty M. Thacker, Willis Sept. 12,1950 A44 pg. 117 StogsdillThacker, Edith Thacker, Lorenzia Apr. 24, 1950 A43 pg. 517Thacker, Gretchen Thacker, Irvin Sept. 18, 1948 A41 pg. 623Thacker, Guy H. Thacker, Doris Dec. 15, 1955 A50 pg. 261Thacker, Ruby Thacker, Melvin Jun. 02, 1947 A40 pg. 469Thieme, Wayne L. Jr. Thieme, Jeanne Feb. 01,1950 A43 pg. 359Thomas, Charles V. Thomas, Vennie Jan. 03,1920 A10pg. 199Thomas, Helen A. Thomas, Orville Sept. 21,1917 A8 pg. 570 DaltonThomas, Kate Thomas, Charles 1903 855Thomas, Kate Thomas, Charles T 1908 906Thomas, Louise Thomas, Squire 1897 771Thomas, Malissa Thomas, John Mar. 31, 1915 A7 pg. 316Thomas, Minnie M Thomas, Squire 1911 923Thomas, Minnie M. Thomas, Squire Oct. 13, 1911 A5 pg. 61Thomas, Nellie Thomas, Edward Jun. 04, 1907 A2 pg. 387Thomas, Nellie Thomas, Edward 1904 864Thomas, Nellie Thomas, Edward 1907 894Thomas, Neoma Thomas, Wayne Sept. 12,1936 A28 pg. 508Thomas, Orville Thomas, Stella R 1911 923Thomas, Shirley M. Thomas, Amos P. Oct. 05, 1955 A50 pg. 109 MyersThomas, Stella Thomas, Orville Oct. 15, 1913 A6 pg. 316Thomerson, Daisy D. Thomerson, Winfield A. Jan. 22, 1907 A2 pg. 231

Page 128: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Thompson, Berlin L. Thompson, Lawrence Aug. 02, 1960 A56 pg. 458Thompson, Eldora Thompson, William Jun. 06, 1905 A1 pg. 227Thompson, Eldora Thompson, William 1905 869Thompson, Helen Thompson, George A. May. 22, 1940 A34 pg. 224 PurleeThompson, Lucille Thompson, George Sept. 30,1931 A21 pg. 539Thompson, Lucille Thompson, George W. Oct. 05, 1942 A36 pg. 430Thompson, Lydia E. Thompson, Frank G. May. 27, 1925 A14 pg. 339Thompson, Mary A. Thompson, James F. Sept. 23, 1946 A39 pg. 611Thornton, Beverly S. Thornton, Clellan Jun. 23, 1958 A53 pg. 481Thornton, Felix G Thornton, Cynthia J 1872 151Thornton, James Thornton, Sarah E 1868 143Thrasher, Alberta Thrasher, Merlin Oct. 01, 1942 A36 pg. 424 HuppThrasher, Clifford E. Thrasher, Georgia Jul. 01, 1955 A49 pg. 547Thrasher, Clifford Earl Thrasher, S. Betty Nov. 29, 1945 A39 pg. 93 WilliamsThrasher, Ernest F. Thrasher, Louise Dec. 08, 1937 A31 pg. 152Thrasher, Helen Thrasher, Ernest Mar. 15, 1930 A20 pg. 120Thrasher, Jacob Thrasher, Eliza 1910 921Thrasher, Lannis E. Thrasher, Mary C. Mar. 07, 1917 A8 pg. 438Thrasher, Luna F Thrasher, Cron 1906 891Thrasher, Luna F. Thrasher, Cron Feb. 16, 1907 A2 pg. 290Thrasher, Mabel C. Thrasher, Ray H. Oct. 13, 1924 A13pg. 490Thrasher, Mary Thrasher, Paul C. Sept. 12, 1951 A45 pg. 178Thrasher, Naomi J. Thrasher, Luther H. Nov. 16, 1948 A42 pg. 105Tieman, Addie Tieman, Ray Jun. 09, 1939 A33 pg. 213 HillsamerTien, Mary Anna Tien, Gerald May. 19, 1952 A46 pg. 42Tillman, Betty Lou Tillman, Leonard Sept. 27, 1947 A41 pg. 11 BrinsonTincher, Alice Tincher, Ivan Nov. 25, 1946 A40 pg. 111Tincher, Cecil Tincher, Forest Sept. 28, 1921 A11 pg. 265Tincher, John Tincher, Mary Apr. 02, 1836 2 pg. 519Tincher, John Tincher, Mary 1836 14Tinsley, Nina Tinsley, Milton Feb. 02, 1904 Z pg. 273Tinsley, Nina Tinsley, Milton 1903 854Titus, Ruth Geneva Titus, Gilbert Francis May. 26, 1943 A37 pg. 195Todd, Betty Jewel Todd, Robert G. Jul. 15, 1955 A49 pg. 604Todd, Charles F. Todd, Allie G. Oct. 09, 1929 A19pg. 327Todd, Elizabeth Todd, John Sept. 24,1875 O pg. 412Todd, Elizabeth Todd, John 1875 179Todd, Elizabeth Todd, John 1875 219Todd, Elizabeth Todd, Marian 1871 144Todd, Estella M. Todd, Henry P. Nov. 26, 1910 A4 pg. 334Todd, Frank Todd, Geneva Dec. 08, 1947 A41 pg. 148Todd, Geneva Todd, Gilbert O. Mar. 26, 1954 A48 pg. 190Todd, Gertrude Todd, Floyd Dec. 27,1930 A21 pg. 66Todd, Izila Todd, Henry Jun. 25,1901 W pg. 522Todd, Izila Todd, Henry 1901 819Todd, Lizzie Todd, Isaac 1871 150Todd, Margie Todd, Frank May. 21,1953 A47 pg. 209Todd, Margie Todd, Frank Apr. 15, 1957 A52 pg. 99Todd, Marion Todd, Elizabeth 1873 149Todd, Mary Todd, William J 1895 706Todd, Mary Todd, William J 1897 740Todd, Mary Todd, William J. Jul. 02, 1897 R pg. 527Todd, Pearl Todd, James Jun. 27, 1942 A36 pg. 334Todd, Pink Todd, Henry P 1904 861Todd, Pink Todd, Henry P. Jul. 04, 1906 A2 pg. 103

Page 129: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Todd, Pink L Todd, Henry P 1906 882Todd, Sarah M Todd, James N 1884 492Todd, Sarah M. Todd, Charles E. Jun. 23, 1925 A15 pg. 385Todd, Sarah M. Todd, James N. Nov. 25,1884 B pg. 551Todd, Sylvia Todd, Alfred Sept. 26, 1931 A21 pg. 524 Scroggins

Tolbert, Lester Charles Tolbert, Rosemary Mar. 08,1960 A56 pg. 137Tolhurst, Dorothy J. Tolhurst, George Carl Nov. 07, 1957 A52 pg. 625 DeWolfTomey, Olive S. Tomey, George M. Jan. 19,1960 A55 pg. 606Tosti, Louis Jr. Tosti, Polly Christie Nov. 26, 1949 A43 pg. 241Tosti, Louise Tosti, Mickey F. Jan. 22, 1949 A42 pg. 241Totten, Maralyn Totten, Kenneth W. Jun. 16,1945 A38 pg. 490Touchtone, Martha Touchtone, James L. Mar. 30, 1955 A49 pg. 331Toumer, Juanita C. Tourner, James A. Jun. 18, 1945 A38 pg. 493Toumer, Lula F. Toumer, James Oct. 05, 1921 A11 pg. 282Tower, Grace C. Tower, Roy A. Jan. 02,1932 A22 pg. 261Trabue, Clara Ann Trabue, Harley O. Oct. 10, 1942 A36 pg. 443Trabue, Rachel E Trabue, Henry 1911 920Trabue, Rachel E. Trabue, Henry Jun. 14, 1911 A4 pg. 547Trammell, Lee Ann Trammell, Elmer Dec. 17,1938 A32 pg. 345Treat, Dora Treat, Charles 1890 620Treat, Ida M Treat, James C 1883 462Treat, Ida Mae Treat, James C. Sept. 16, 1883 A pg. 338Trenta, Beatrice Trenta, Tony Sept. 09, 1941 A35 pg. 396 ClineTrenta, Marie Trenta, Max Nov. 11, 1948 A42 pg. 95Trice, Emma B Trice, Samuel S 1888 567Trinkle, Gladys Trinkle, Edward E. Mar. 16, 1954 A48 pg. 168Trinkle, Margaret Trinkle, Truston May. 21, 1959 A55 pg. 40Trinkle, William P. Trinkle, Gertrude F. Feb. 07,1946 A39 pg. 222 GodseyTrisler, Carrie M Trisler, Dow 1899 793Trisler, Carrie M. Trisler, Dow Jun. 22, 1899 U pg. 343Trisler, Dow Trisler, Katie Sept. 14,1923 A12 pg. 503 Annulled-AllanderTrisler, Kathleen Trisler, Roy Apr. 27, 1936 A28 pg. 204Trisler, Lyman E. Trisler, Lillian Sept 13,1948 A41 pg. 599Trisler, Marquis Trisler, Elmer Nov. 12, 1953 A47 pg. 567Trisler, Martha A Trisler, Ora E 1899 796Trisler, Martha A. Trisler, Ora E. Oct. 18, 1899 U pg. 523Trisler, Rita M. Trisler, Wayne May. 28, 1956 A50 pg. 615Trisler, Rose Trisler, Frank Jun. 11,1938 A31 pg. 653 BastinTrisler, Ross Trisler, Pauline Jan. 21,1943 A37 pg. 23Trisler, William P. Trisler, Marjorie L. Sept. 09, 1940 A34 pg. 356Troth, Cora Troth, Frank B. Jun. 12, 1951 A45 pg. 44Troth, Cora Troth, Frank B. Feb. 02, 1954 A48 pg. 82Trotter, Vem E. Trotter, Lucy Jun. 02, 1927 A16 pg. 404Trowbridge, Martha E. Trowbridge, Forrest L. Apr. 11, 1946 A39 pg. 344 ChandlerTrower, Julia Ann Trower, James 1849 61Trower, Juliann Trower, James Mar. 30, 1849 5 pg. 547Troy, Lillie Troy, George Apr. 29, 1901 W pg. 416Troy, Lillie Troy, George 1900 831Trueblood, Ruth Ann Trueblood, Vernon Nov. 10, 1943 A37 pg. 374 GreenTruex, Mildred M. Truex, Thomas H. Sept. 17,1935 A27 pg. 274Tucker, Dora Tucker, James Mar. 07, 1949 A42 pg. 322Tucker, Ethel S. Tucker, Otto D. Apr. 27, 1948 A41 pg. 409Tucker, Mary L. Tucker, Austin May. 12, 1960 A56 pg. 291Tucker, Robert Tucker, Dorothy Sept. 15,1942 A36 pg. 381

Page 130: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Tucker, Robert E. Tucker, Gertrude Feb. 04,1950 A43 pg. 371Turley, Orla Turley, Minnie Belle Feb. 19, 1944 A37 pg. 511Turner, Cleo Turner, Iva Apr. 28,1917 A8 pg. 481Turner, Fem Turner, Fred L. Dec. 18,1945 A39 pg. 128Turner, Florence Turner, George Mar. 30,1914 A6 pg. 520Turner, Hazel K. Turner, Oscar W. Dec. 29,1927 A17 pg. 195Turner, Leafy May Turner, Rufus Jan. 25,1913 A5 pg. 586 FreemanTurner, Mary Alice Turner, Frank S 1909 909Turner, Mary Alice Turner, Frank S. Apr. 30,1909 A3 pg. 395Turner, Noble Turner, Vema Oct. 25,1946 A40 pg. 49Turner, Sarah A. Turner, Joseph H. Sept. 13,1890 H pg. 41Turner, Sarah E. Turner, James Nov. 09, 1864 9 pg. 353

Turner, Sarah Elizabeth Turner, James 1864 86Turpin, Isla M. Turpin, Walter May. 08,1930 A20 pg. 206Turpin, Janet Turpin, Wayne Nov. 05, 1959 A55 pg. 449Turpin, Jesse Turpin, Peggy Nov. 04,1960 A57 pg. 25Turpin, Juanita Turpin, James Oct. 08,1957 A52 pg. 542Turpin, Kenneth R. Turpin, Evangeline Aug. 09, 1956 A51 pg. 135Turpin, Martha Turpin, Everett May. 13,1936 A28 pg. 277 LucasTurpin, Mary Turpin, Emmitt Oct. 08,1932 A23 pg. 189Turpin, Shirley Turpin, Wayne Jan. 16,1958 A53 pg. 108Turpin, Talmage Turpin, Edna Nov. 05, 1945 A39 pg. 54Tweedy, Franklin C. Tweedy, Nellie Isabel Mar. 11,1960 A56 pg. 146Tyler, Timothy Tyler, Virginia 1898 793Tyler, Tymothy Tyler, Virginia Apr. 08, 1899 U pg. 115Tyree, Lebra Jan Tyree, Jerry Sept. 14, 1959 A55 pg. 321 ClevelandUhle, Judith Uhle, Gordon K. May. 12,1953 A47 pg. 184 HibbsUnderwood, Cora Underwood, Vorhees 1897 761Underwood, Cora Underwood, Vorhies Feb. 02,1898 S pg. 423Underwood, Ruth P. Underwood, J. D. Jun. 20,1958 A53 pg. 477Urmey, Lydia Urmey, Joseph G. Oct. 25, 1912 A5 pg. 479Urmey, Samuel M Urmey, Rella (Bella?) 1873 165Urmey, Samuel M. Urmey, Rella Oct. 21,1873 L pg. 470Urmston, June Urmston, Robert Apr. 20, 1949 A42 pg. 410

Van Dament, Walter T. Van Dament, Audrey Nov. 13, 1942 A36 pg. 516Van Pelt, Jessie VanPelt, Mary Oct. 29, 1910 A4 pg. 292VanArsdel, Ruby VanArsdel, Arthur E. Sept. 22,1949 A43 pg. 86VanArsdel, Ruby VanArsdel, Arthur Ed. Apr. 03,1945 A39 pg. 327VanBuskirk, Betty VanBuskirk, Frank Jr. Jan. 07,1950 A43 pg. 317 RussVanBuskirk, Blanche VanBuskirk, Noah P. Nov. 06, 1941 A35 pg. 531VanBuskirk, Earle I VanBuskirk, Frank O. Aug. 04,1949 A45 pg. 280 Perry Co. OhioVanBuskirk, Frank VanBuskirk, Ethel Oct. 06,1951 A45 pg. 243VanBuskirk, Marjorie VanBuskirk, Earl May. 09,1931 A21 pg. 332VanBuskirk, Nancy VanBuskirk, David C. Apr. 15,1874 M pg. 111VanBuskirk, Nancy E VanBuskirk, David C 1873 168VanBuskirk, Olive VanBuskirk, Alfred Mar. 18,1939 A32 pg. 611 WrightVanBuskirk, Violet VanBuskirk, Frank O. Oct. 25, 1954 A49 pg. 11Vance, Virginia Vance, Jr. Lee Sept. 06, 1956 A51 pg. 192VanDament, Gretta VanDament, Walter I. Jan. 04, 1934 A25 pg. 14Vandament, Walter Vandement, Audrey Nov. 13, 1942 A35 pg. 516Vandeman, Hettie Vandeman, Harry H 1902 835Vandeman, Mary Vandeman, John M 1890 598Vandeman, Mona O Vandeman, Harry 1900 815

Page 131: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

VanDemon, Hettie VanDemon, Harry H. Feb. 03, 1903 Y pg. 298Vanderberg, Jacob Vanderberg, Lizzie 1899 IVanderberg, Jacob Vanderberg, Lizzie A 1898 786Vanderburg, Frances Vanderburg, George E. Sept. 23, 1952 A46 pg. 310Vanderburg, Jacob Vanderburg, Lizzie 1900 894Vanderburg, Mary Vanderburg, George Feb. 23, 1943 A37 pg. 64Vanderburg, Peggy J. Vanderburg, George S. Feb. 05, 1949 A42 pg. 268 Misenheimer

Vanderburgh, Peggy J Vanderburgh, George E. Mar. 24, 1950 A43 pg. 464 MisenheimerVanderbury, Jacob Vanderbury, Lizzie Jan. 28, 1899 T pg. 505VanDerman, Mona O. VanDerman, Harry Nov. 19, 1900 W pg. 15VanDeventer, Amos VanDeventer, Manerva 1856 72VanDeventer, Amos VanDeventer, Manerva 1857 73Vandeventer, Amos Vandeventer, Minerva May. 07, 1857 7 pg. 432Vandeventer, Bernice Vandeventer, Roscoe Jun. 10, 1950 A43 pg. 604VanDeventer, Dixie VanDeventer, Dewey Jan. 14, 1960 A55 pg. 596VanDeventer, Golda VanDeventer, Roscoe Jun. 03, 1915 A7 pg. 432VanDusen, Mary M. VanDusen, Andrew J. Dec. 09, 1927 A17 pg. 127VanDyke, LaDonna VanDyke, Jack D. May. 02, 1957 A52 pg. 150VanDyke, Margaret P VanDyke, George B. Sept. 23,1935 A27 pg. 293 RuchVanDyne, Goldie Van Dyne, Jess May. 19,1936 A28 pg. 307 WeaverVanmeter, Carrie E Vanmeter, Fleming R 1894 673Vanmeter, Fleming R Vanmeter, Carrie E 1896 726VanMeter, Fleming R. VanMeter, Carrie E. May. 11,1896 P pg. 516VanSlyke, Donald VanSlyke, Edith Jun. 15, 1960 A56 pg. 355Varner, Glaye G. Varner, Edith Marion Feb. 16,1943 A37 pg. 57Vassie, Fred Vassie, Adlissa May. 31,1919 A9 pg. 559Vassie, Rhoda Vassie, Fred May. 06, 1922 A11 pg. 522 DotyVaugh, Julia E. Vaugh, Hiram Oct. 19, 1914 A7 pg. 105Vaughn, Alice Vaughn, Hubert M 1905 874Vaughn, Opal Marie Vaughn, Darrell (Lester) Oct. 14, 1935 A27 pg. 362Vaught, Anna L. Vaught, Callie Sept. 15, 1931 A21 pg. 451Vaught, Bessie Vaught, Charles Mar. 13,1923 A12 pg. 233Vaught, Calvin Vaught, Louise Jun. 12, 1956 A51 pg. 19Vaught, Joanne J. Vaught, Charles A. Nov. 25, 1953 A47 pg. 600 ClayVaught, John Vaught, Lola May. 09, 1944 A37 pg. 605Vaught, Kathryn L. Vaught, Calvin Jun. 20, 1953 A47 pg. 273Vaught, Nell V. Vaught, William H. Sr. Nov. 27, 1948 A42 pg. 123Vaught, Thomas E Vaught, Mary A 1888 561Vaught, Thomas E. Vaught, Mary A. May. 18, 1888 F pg. 141Vest, Elbert R. Vest, Lucille Oct. 20, 1945 A39 pg. 26Vest, Lois Lillian Vest, Elbert Rex May. 06, 1949 A42 pg. 458Villegas, Cecil Villegas, Florentio Dec. 28, 1925 A15pg. 75Vincent, Clarence E. Vincent, Luella Grace Aug. 03, 1960 A56 pg. 460Vinstein, Mary Lorene Vinstein, Solly J. Oct. 06, 1951 A45 pg. 242Vint, Charlotte Vint, Tobe Sept. 20,1919 A10 pg. 50Vint, Ethel Vint, Jesse Mar. 18,1921 A11 pg. 66Vint, Jason Vint, Rebecca 1892 637Vint, Jesse L Vint, Ethel May Dec. 20, 1921 A11 pg. 370Vint, Lenas Vint, Jesse L. Feb. 20, 1923 A12 pg. 233Vint, Max Vint, Betty Dec. 30, 1943 A37 pg. 439Vint, Max H. Vint, Lizzie Aug. 21, 1958 ,A54 pg. 7Vint, Max H. Vint, Ruby Feb. 23, 1949 A42 pg. 303Vint, William C. Vint, Mary L. Sept. 23, 1952 A46 pg. 311Vittoz, Mildred Lea Vittoz, Robert Apr. 05,1943 A37 pg. 112 Dick

Page 132: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Voegelin, Erminie Voegelin, Charles F. Dec. 06, 1954 A49 pg. 104Vogel, Erma Lee Vogel, Ernest Charles Jun. 24, 1955 A49 pg. 532Vohn, Laura B Vohn, John 1899 797Vohn, Laura B. Vohn, John Nov. 02, 1899 V pg. 6 (Vaugh)Voight, Sarah L. Voight, Edward May. 31, 1919 A9 pg. 559Voliva, Eva Voliva, Ernest Jan. 16, 1940 A33 pg. 622VonSchildnecht, Alice VonSchildnecht, Vaugh Dec. 20, 1946 A40 pg. 175 PolleyWaddell, Elmer Waddell, Marjorie Mar. 03, 1932 A22 pg. 370Waddell, Julia Waddell, Hugh May. 05, 1933 A24 pg. 45Waddell, Lola Waddell, Clarence D. Apr. 27, 1927 A16 pg. 293 DeckardWaddell, Oletha Waddell, Murphy Feb. 04, 1947 A40 pg. 241 WarnockWaddell, Zella Waddell, Elmer Oct. 10, 1940 A34 pg. 450 HughesWade, Geo. Wesley Wade, Annie Mae Dec. 04, 1934 A26 pg. 138Waggoner, Loren Waggoner, Gledda Sept. 28,1935 A27 pg. 315Wagner, Daniel J. Wagner, Bessie Jan. 04,1937 A29 pg. 409Wagner, Dorothy Wagner, William Sept. 11,1934 A21 pg. 220Wagner, Fern Wagner, Claude Dec. 15, 1948 A42 pg. 164 TurnerWagner, Lillian F. Wagner, John E. May. 10, 1931 A21 pg. 174 ckWagner, Naomi Wagner, Billy Lee Oct. 07, 1952 A46 pg. 335Wagoner, Billy Lee Wagoner, Wilma Jean Dec. 06, 1948 A42 pg. 144Wagoner, Dorotha Wagoner, Gussie Apr. 30, 1936 A28 pg. 233Wagoner, Nola Pearl Wagoner, James B. May. 11,1944 A37 pg. 607Wagoner, Wilma Wagoner, Billie Lee Mar. 22, 1954 A48 pg. 179 LentzWakefield, Samuel F. Wakefield, Winnie E. Mar. 03, 1928 A17 pg. 330Walden, Donetta J. Walden, Joseph L Nov. 17, 1960 A57 pg. 57Walden, Lillian Walden, Winfred Dec. 17, 1937 A30 pg. 480Walden, Ruby Walden, William F. Dec. 04, 1958 A54 pg. 237 WaldripWaldon, Claude Waldon, Florence May. 05,1933 A24 pg. 42Waldon, Gertrude Waldon, Cecil Mar. 24, 1936 A25 pg. 203Waldon, Gladys Waldon, Gilbert Sept. 07,1937 A30 pg. 446 ChandlerWaldon, Goldie Waldon, James Nov. 02, 1940 A34 pg. 500 HendersonWaldon, Jean Waldon, Fred E. Feb. 23, 1944 A37 pg. 515 WeaverWaldrip, Phyllis A. Waldrip, Howard E. Jan. 17, 1957 A51 pg. 478Walker, Betty Walker, Robert Oct. 24, 1956 A51 pg. 282Walker, Cynthia I. Walker, Thomas May. 16,1854 7 pg. 76Walker, Cynthia S Walker, Thomas 1850 66Walker, Cynthia S Walker, Thomas 1854 72Walker, Evelyn Walker, Charles Sept. 09, 1941 A35 pg. 397Walker, George Walker, Carrie Mar. 30, 1892 I pg. 584Walker, George W Walker, Carrie 1892 626Walker, Raymond B. Walker, Marie L. Jun. 05, 1947 A40 pg. 474Wall, Arthur A. Wall, Eunice May Mar. 02, 1936 A28 pg. 101 ReynoldsWall, Charles E. Wall, Bertha Sept. 14, 1959 A55 pg. 316 BurtonWall, John Wall, Nancy Jane 1870 140Wall, Joubert Wall, Ruth Oct. 15, 1932 A23 pg. 216Wallon, Mary Jane Whallon, Arthur J. Jr. Jun. 18, 1946 A39 pg. 485 WeinlandWalls, Alice Walls, James E 1893 661Walls, Alice Walls, James E. Jan. 05,1894 L pg. 202Walls, Dorothy Walls, Harlis Nov. 27, 1937 A31 pg. 101 JeffersWalls, Esther A Walls, James E 1906 884Walls, Esther A. Walls, James E. Nov. 13, 1906 A2 pg. 163Walsman, Elsie Walsman, Louis M. Oct. 05, 1926 A15 pg. 468Walter, Jewell R. Walter, Kenneth D. Dec. 08, 1951 A45 pg. 361Walter, Phyllis I. Walter, Kenneth D. Nov. 26, 1956 A51 pg. 352Waltz, Mary Frances Waltz, Donald R. May. 28, 1947 A40 pg. 461 Roll

Page 133: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Wampler, Alta Wampler, James H. Jan. 17,1948 A41 pg. 231Wampler, Alta R. Wampler, James H. Nov. 23, 1951 A45 pg. 328Wampler, Gayle Wampler, Mattie May. 04, 1935 A27 pg. 28Wampler, Grace Wampler, Hezekiah Nov. 05, 1914 A7 pg. 115Wampler, Laura Ethel Wampler, Alonzo Mar. 13, 1935 A26 pg. 436Wampler, Leila Ruth Wampler, Ira Irvin Sept. 08,1937 A30 pg. 462Wampler, Luther M Wampler, Basha A 1901 838Wampler, Mary Wampler, John E. Mar. 09, 1956 A50 pg. 431Wampler, Mary E. Wampler, Richard Mar. 30,1955 A49 pg. 329 StephensWampler, Orpha Wampler, Miller Jun. 05, 1937 A30 pg. 340 MartinWampler, Ralph E. Wampler, Patricia J. Oct. 07, 1946 A40 pg. 12 ThorntonWampler, Ruth B. Wampler, Harold G. May. 12,1948 A41 pg. 433Wampler, William W. Wampler, Alice M. Nov. 18, 1955 A50 pg. 205Ward, Marie H. Ward, Roy E. Mar. 23, 1935 A26 pg. 471 BalesWard, Roy F. Ward, Flora Sept. 05,1933 A24 pg. 214Ward, Roy F. Ward, Nannie May. 30, 1922 A11 pg. 559Warder, Ella Warder, Joseph W 1897 769Warder, Ella Warder, Joseph W. Jan. 10, 1898 S pg. 240Warner, Samelda Warner, Henry May. 05, 1891 I pg. 37Warner, Samilda Warner, Henry 1891 614Warnick, Leonita Warnick, Guy Sept. 11,1936 A28 pg. 502Warran, Hannah Warran, George Mar. 17, 1932 A22 pg. 409Warren, Mary Warren, Eli Mar. 19, 1850 6 pg. 118Warren, Mary Warren, Eli 1850 63Warriner, Willis Warriner, Alta Sept. 24,1917 A8 pg. 574Washington, Nellie Washington, DeMorris Feb. 25,1931 A21 pg. 172 MilesWaters, Cynthia Waters, Patrick Nov. 04, 1953 7 pg. 26Waters, Cynthia Waters, Patrick 1853 69Watkins, Betty Watkins, Robert Jan. 20,1954 A48 pg. 57Watkins, Juanita Watkins, Earl Jun. 25, 1940 A34 pg. 297Watson, Alfred Watson, Esther Sept. 04,1926 A15 pg. 399Watson, Dorothy Watson, Robert H. Apr. 10,1957 A52 pg. 86 HoltonWatson, Goldie Watson, Hershell Oct. 15,1938 A32 pg. 212Watson, Holland Watson, Arbutus May. 15,1942 A36 pg. 237 AnnulledWatson, Mary Watson, Marshal 1903 855Watson, Mary R. Watson, Marshall A. Oct. 24, 1903 Z pg. 146Watson, Pearl Watson, Marshall Mar. 17, 1921 A11 pg. 57Watters, Jewell Watters, Jack Allan Oct. 08, 1957 A52 pg. 541 AsherWatts, Charles S. Watts, Dora Dec. 03,1923 A13pg. 47 AnnulledWatts, Gayle Watts, Robert May. 22, 1930 A20 pg. 260Watts, Loretta Watts, William Douglas Jun. 12, 1912 A5 pg. 372Watts, Loretta C Watts, William D 1912 929Weatherman, Martha Ann Weatherman, William 1864 122Weatherman, William Weatherman, Malinda 1876 300Weatherman, William Weatherman, Malinda May. 11, 1876 Q pg. 145Weatherman, William Weatherman, Melinda 1870 173Weaver, Bessie M. Weaver, Maurice Mar. 08,1947 A40 pg. 300Weaver, Darrell Weaver, Lloyd Jun. 27, 1941 A35 pg. 343 RainboltWeaver, Edna Weaver, Henry May. 14,1927 A16 pg. 344 PfaffWeaver, Frances I. Weaver, Otis Allen Sept. 23, 1959 A55 pg. 352 LitzWeaver, Harriet C. Weaver, William Roy Oct. 07, 1946 A40 pg. 12Weaver, Harriet J. Weaver, Roy Oct. 11, 1944 A38 pg. 121Weaver, Lester Derrell Weaver, Delores Jul. 30, 1953 A47 pg. 372A DavisWeaver, Nellie May Weaver, James M. Apr. 27, 1937 A30 pg. 107

Page 134: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Weaver, Ruth Weaver, L Derrell Jan. 31, 1948 A41 pg. 260Weaver, Ruth Weaver, Lester D. Sept. 17,1940 A34 pg. 394 WamplerWeaver, Virginia Weaver, Wendell May. 16, 1942 A36 pg. 241Webb, Anna Webb, J Mason 1903 849Webb, Anna Webb, J. Mason Jan. 24, 1903 Y pg. 253Webb, Birl B. Webb, Dolores June Dec. 17, 1953 A48 pg. 15Webb, Buri Webb, Jospehine Feb. 08,1941 A35 pg. 61Webb, Delores June Webb, Birl B. Jan. 30,1956 A50 pg. 356Webb, Elmer. Webb, Julia Sept. 23,1933 A24 pg. 290Webb, Mabel Webb, Lawrence Jun. 27, 1942 A36 pg. 335Webb, Olive Webb, Earl Dec. 28, 1928 A18 pg. 307Webb, Rose Webb, James May. 03, 1913 A6 pg. 169Webber, Abbie Webber, Joseph W. Sept. 15,1939 A33 pg. 345Weber, Charles Weber, Bonnie May. 08,1929 A19 pg. 60Webster, Beulah Webster, James Ivan Jul. 16, 1959 A55 pg. 179Webster, Beulah Webster, James Ivan Sept. 23, 1959 A55 pg. 351Webster, Grace B. Webster, Ira E. Jul. 14, 1954 A48 pg. 429Weddle, Roxie F. Weddle, Edward Feb. 20, 1920 A10pg. 247 BurksWeddle, William T. Weddle, Ruth P. Sept. 28, 1945 A38 pg. 627Weimer, George Weimer, Isabella 1884 481Weimer, George Weimer, Isabelle May. 07, 1884 B pg. 263Weimer, Isabell Weimer, George 1882 439Weiner, Tudi M. Weiner, Robert S. Dec. 22, 1955 A50 pg. 276Welch, Harry Welch, Nettie M. Sept. 30,1935 A27 pg. 317Welch, Harry B. Welch, Kathaleen Jun. 16, 1914 A7 pg. 27 RossWelch, Olive Welch, Osman Jun. 02, 1923 A12 pg. 444Welch, Sarah Welch, Harry B. Dec. 06, 1926 A15pg. 573Welch, Sarah E Welch, Johnathan 1861 81Welch, Sarah E. Welch, Jonathan May. 07, 1861 9 pg. 66Welch, Vivian Amy Welch, Leslie Robert Sept. 12, 1939 A33 pg. 323Welch, Walter Welch, Alice Jan. 13, 1951 A44 pg. 367Wellins, Henry Wellins, Sarah 1866 128Wells, Alphia P. Wells, James Harold Sept. 28, 1945 A38 pg. 625Wells, Cecile Helen Wells, Joseph Jun. 22, 1945 A38 pg. 521 RedmondWells, Clara Wells, Curtis Jun. 11, 1946 A39 pg. 473Wells, Edna Wells, Arthur May. 19,1925 A14 pg. 312Wells, Ivan Wells, Nora Sept. 28,1928 A18 pg. 94Wells, Nora Wells, Ivan Feb. 12, 1938 A31 pg. 320 MedairsWelsh, Martha Lue Welsh, Bartley Dec. 14, 1939 A33 pg. 562 HawkinsWenrich, Clara A. Wenrich, Jesse H. Sept. 09,1935 A27 pg. 244Wenrich, Edward Z. Wenrich, Mary J. Oct. 11, 1923 A12 pg. 584Werz, Amelia Werz, Albert Oct. 15, 1948 A42 pg. 43Wessel, Emily Wessel, Frederick T. Jul. 06, 1954 A48 pg. 404 LewisWest, Lavina West, Willis Oct. 03, 1831 2 pg. 303West, Lavina West, Willis 1831 4Westbrook, Grace Westbrook, William T. Nov. 02, 1959 A55 pg. 442 OliverWesterman, Phyllis Westerman, William Sept. 17, 1957 A52 pg. 488Westmoreland, Susan Westmoreland, Zenas Sept. 11,1878 T pg. 510Westmoreland, Susan F Westmoreland, Zenas 1878 344Whaley, Ellsworth Whaley, Jean Jun. 22, 1939 A33 pg. 251Whaley, Kate Whaley, Morton Mar. 26, 1907 A2 pg. 307Whaley, Kate Whaley, Morton 1907 897Whaley, Loran Whaley, Juanita Jul. 29, 1950 A44 pg. 77Wheeler, Beulah Wheeler, Claude Nov. 22, 1939 A33 pg. 519

Page 135: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Wheeler, Kathleen Wheeler, Robert E. Mar. 12, 1959 A54 pg. 461Whisenand, Emma Whisenand, Dell W 1897 747Whisenand, Irene Whisenand, Bruce Apr. 12, 1948 A41 pg. 382 KyserWhisenand, Mary Whisenand, William Sept. 25,1886 D pg. 473Whisnand, Emma Whisnand, Dell Jun. 23,1897 R pg. 451Whitaker, Audley B Whitaker, Cora W 1904 864Whitaker, Audley B. Whitaker, Cora M. Jan. 26, 1905 A1 pg. 49Whitaker, James Whitaker, Rachel 1869 135Whitaker, Martha A Whitaker, Charles S. 1869 136Whitaker, Martha A. Whitaker, Charles S. 1867 131Whitaker, Mary Whitaker, Alonzo Sept. 17, 1947 A40 pg. 628 HammWhite, Avis E. White, Lawrence Jul. 26, 1956 A51 pg. 109 BordenWhite, Frances E. White, Robert Leslie Dec. 02, 1950 A44 pg. 287White, Gladys White, Robert May. 27, 1933 A24 pg. 108White, Helen White, Ralph Oct. 02, 1937 A30 pg. 606White, Henrietta White, Oliver 1873 157White, Henrietta White, Oliver 1873 165White, Henrietta White, Oliver 1873 212White, John M. White, Jane Iris Nov. 13, 1951 A45 pg. 310 PolandWhite, Julia H. White, Kenneth M. Sept. 21, 1940 A34 pg. 408 McCownWhite, Laura White, John B. May. 18,1895 O pg. 109White, Laura B White, John B 1895 708White, Lillie E. White, Charles E. Mar. 01, 1934 A25 pg. 130White, Margaret B. White, W. Stewart Feb. 09, 1960 A56 pg. 59White, Maude White, Luther Jun. 17, 1905 A1 pg. 228White, Maude White, Luther 1905 869White, Myrtle White, James P. Jun. 11, 1937 A30 pg. 367White, Myrtle White, Peat Oct. 07, 1924 A13 pg. 480White, Ralph G. White, Daisy May. 22, 1930 A20 pg. 260White, Ruby White, Clan Dec. 21, 1942 A36 pg. 589White, William Jack White, Ruth Virginia Dec. 06, 1939 A33 pg. 547Whitehall, Harold Whitehall, Laura Jan. 18, 1949 A42 pg. 232Whitis, Raymond E. Whitis, Marianne Jan. 14,1959 A54 pg. 309Whitted, Florence E Whitted, Frank F 1892 631Wible, Thomas Wible, Maggie E. Mar. 30, 1908 A2 pg. 16Wicker, Roxie A. Wicker, Clarence Oct. 04, 1955 A50 pg. 105Wiggins, Dorothea E. Wiggins, William Harold Jun. 10, 1950 A43 pg. 604Wilber, Alma L Wilber, Ollis Jan. 27, 1948 A41 pg. 253Wilber, Joseph Wilber, Arva Dec. 07, 1917 A9 pg. 49Wilbur, Jessie Wilbur, Herman J. Jun. 13, 1960 A56 pg. 350Wilbur, Mary E. Wilbur, Cecil Sept. 28, 1945 A38 pg. 626Wilbur, Mary J. Wilbur, Ross Aug. 27, 1960 A56 pg. 526Wilcox, Blanche Wilcox, Delbert Sept. 19, 1942 A36 pg. 395Wilcoxen, Clara J. Wilcoxen, Garold Oct. 23, 1958 A54 pg. 149 WallsWiles, Carolyn Wiles, Elza Andrew Oct. 05, 1953 A47 pg. 469Wiles, Eliza Wiles, Norma Jun. 08, 1955 A49 pg. 497 TuckWiles, Ethel Maxine Wiles, Raymond Paul May. 09, 1949 A42 pg. 467Wiley, Anna Wiley, Charles R. Nov. 15, 1960 A57 pg. 48Wiley, Charles A. Wiley, Mary O. Apr. 24, 1916 A8 pg. 189Wiley, Dessie Wiley, Teddy Ross Jan. 20, 1958 A53 pg. 120Wiley, George W. Wiley, Hettie J. Jun. 02, 1922 A11 pg. 584Wiley, Julia Wiley, Wyatt Sept. 22, 1941 A35 pg. 429Wiley, LaVonna Ruth Wiley, Drexell Jack Apr. 22, 1955 A49 pg. 404Wiley, Marjorie Wiley, Charles R. Sept. 06, 1955 A50 pg. 57 ChambersWiley, Myrtle Marie Wiley, Charles A. Feb. 20, 1953 A47 pg. 7

Page 136: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Wiley, Ross Wiley, Geneva B. Oct. 19, 1943 A37 pg. 346Wiley, Ruth Wiley, Donald Oct 09. 1929 A19 pg. 328Wiley, Stella M. Wiley, Charles R. Dec. 19, 1947 A41 pg. 173Wilkerson, Margie Wilkerson, Fremont Sept. 11, 1947 A40 pg. 610Wilkerson, Ruby Wilkerson, Homer May. 08, 1944 A37 pg. 602Wilkerson, Sarah Wilkerson, Frank 1903 854Wilkins, Julia A Wilkins, Charles C 1896 731Wilkins, Julia A. Wilkins, Charles C. Jan. 11, 1897 Q pg. 545Williams, Anne Williams, Lowell Sept. 06, 1938 A32 pg. 59Williams, Catherine Williams, Francis M 1876 300Williams, Catherine Williams, Francis M. May. 09, 1876 Q pg. 138Williams, Charles E. Williams, Violet Feb. 24, 1934 A25 pg. 119Williams, Charlotte Williams, Ernest R. Feb. 04, 1958 A53 pg. 166Williams, Claude Williams, Helen May. 03, 1939 A33 pg. 100Williams, Ethel E Williams, Ferd 1907 900Williams, Ethel E. Williams, Fred Nov. 02, 1907 A2 pg. 495Williams, Genevieve Williams, John H. Mar. 05, 1945 A38 pg. 332 McGrayelWilliams, Georganna Williams, John H. Dec. 09, 1944 A38 pg. 187Williams, Grace D. Williams, Allison C. Apr. 07, 1914 A6 pg. 535 DavisWilliams, Helen Williams, Robert H. Jun. 13, 1955 A49 pg. 508Williams, Iris Williams, McClellan Nov. 29, 1935 A27 pg. 449Williams, Irma Joan Williams, Delbert B. Nov. 18, 1960 A57 pg. 59Williams, Isaac M. Williams, Ruth C. Sept. 26,1935 A27 pg. 307Williams, James L Williams, Gaza 1910 916Williams, John H. Williams, Mary Alice Sept. 19, 1939 A33 pg. 355Williams, Kate E. Williams, William R. Feb. 04, 1908 A2 pg. 572Williams, Katie E Williams, William R 1908 900Williams, Lena Williams, Isaac Sept. 25, 1929 A19 pg. 272Williams, Loreda Williams, Homer Oct. 20, 1948 A42 pg. 52Williams, Margaret Williams, Jerome H. Jun. 09, 1959 A55 pg. 74Williams, Margaret Williams, Robert Jun. 27, 1942 A36 pg. 334Williams, Oneta I. Williams, Robert E. Feb. 19, 1952 A45 pg. 504 FryeWilliams, Richard G. Williams, Patricia A. Jan. 16,1959 A54 pg. 317BWilliams, Rossford D. Williams, Alice Oct. 03, 1918 A9 pg. 311Williams, Rozella Williams, John H. Feb. 01, 1947 A40 pg. 236 TrowbridgeWilliams, Ruby Williams, Homer Mar. 20, 1953 A47 pg. 71Williams, Ruth C. Williams, Isaac Oct. 07, 1933 A24 pg. 351 BlottieWilliams, William Williams, Elizabeth 1877 337Williams, William R Williams, Louisa 1902 846Williamson, Anna M. Williamson, Comer Dec. 10, 1938 A32 pg. 318Williamson, Catherine Williamson, Isaac Apr. 03, 1832 2 pg. 344Williamson, Catherine Williamson, Isaac 1830 4Williamson, Evelyn Williamson, Paul E. Jun. 17, 1941 A35 pg. 317

Williamson, Kermit W. Williamson, Norma L. Jul. 16, 1952 A46 pg. 189Willis, Nettie M. Willis, Charles E. Feb. 02, 1946 A39 pg. 214Willoughby, Jennie Willoughby, Peter B 1893 731Willoughby, Wellon A. Willoughby, Eva Jan. 12; 1915 A7 pg. 176Willoughly, Jennie Willoughly, Peter B. Nov. 03, 1893 K pg. 580 McCoyWilloughy, Nancy Willoughy, Charles Oct. 25, 1952 A46 pg. 392Willson, David A Willson, Mary E 1871 144Wilson, Alma Wilson, Venice Aug. 27, 1954 A48 pg. 555 GrohWilson, Anna C Wilson, James M 1869 97Wilson, Anna C. Wilson, James M. Apr. 28, 1869 10 pg. 505Wilson, Barbara Wilson, Hugh A. Mar. 24, 1945 A38 pg. 362 Neal

Page 137: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Wilson, Celia Wilson, Robert 1856 73Wilson, Charles Wilson, Minter J. Dec. 11, 1926 A16 pg. 8Wilson, Charles W Wilson, Mintie J 1893 663Wilson, Dessa Wilson, Lowell Apr. 07, 1941 A35 pg. 165Wilson, Elizabeth Wilson, Charles Nov. 15, 1898 T pg. 362Wilson, Elizabeth Wilson, Charles 1898 782Wilson, Emma Wilson, George Apr. 13, 1912 A5 pg. 292Wilson, Emma Wilson, George 1911 927Wilson, Emma B Wilson, Edwin W 1901 833Wilson, Emma B. Wilson, Edwin W. Apr. 17, 1901 W pg. 383Wilson, Ethel Wilson, Estle Sept. 21,1929 A19 pg. 255Wilson, Glen I. Wilson, Riata M. Mar. 08, 1955 A49 pg. 289Wilson, Ida E Wilson, Griffith 1877 330Wilson, Ida E Wilson, Griffith 1879 330Wilson, Ida E. Wilson, Griffith Sept. 18,1879 V pg. 252Wilson, James Jr. Wilson, Louise Mar. 15, 1953 A47 pg. 57Wilson, Jennie Wilson, Leander Sept. 13, 1872 L pg. 66Wilson, Jennie Wilson, Leander L 1872 105Wilson, Josephine Wilson, Benjamin 1878 330Wilson, Julia R. Wilson, John G. Jr. Oct. 03, 1946 A40 pg. 2Wilson, Laura Wilson, Scott Mar. 13, 1920 A10 pg. 292Wilson, Margaret G. Wilson, Leonard J. Dec. 30, 1926 A16 pg. 67 CampbellWilson, Mary Belle Wilson, William Austin Feb. 13, 1945 A38 pg. 300Wilson, Mary E Wilson, John F 1879 364Wilson, Mary E. Wilson, John F. Nov. 25, 1879 V pg. 409Wilson, Mary Jane Wilson, Gilbert W. Oct. 25, 1952 A46 pg. 392Wilson, Mary Jane Wilson, Gilbert W. Dec. 02, 1952 A46 pg. 472Wilson, Mary M Wilson, Charles W 1896 738Wilson, Minta Wilson, Charles W 1894 681Wilson, Paul Wilson, Louise Oct. 15, 1943 A37 pg. 339Wilson, Robert Wilson, Mamie Lee May. 05, 1951 A44 pg. 600Wilson, Rosa E. Wilson, William R. Nov. 23, 1907 A2 pg. 528Wilson, Roscoe Wilson, Lottie Oct. 23, 1912 A5 pg. 471Wilson, Ruth Wilson, Harry Sept. 13, 1956 A51 pg. 208Wilson, Sabra Wilson, James Jun. 19, 1909 A3 pg. 435Wilson, Sabra Wilson, James 1909 909Wilson, Selie Wilson, Robert G 1885 495Wilson, Shirley Wilson, Venice Mar. 04, 1940 A34 pg. 76Wilson, Tarlton Wilson, Charlotte 1878 336Wilson, Venice A. Wilson, Oneta May. 27, 1946 A39 pg. 444Wilson, Venice A. Wilson, Virginia May Sept. 15, 1951 A45 pg. 190Wilson, Virginia A. Wilson, Samuel J. Jun. 16, 1952 A46 pg. 98Wilstach, Matty Wilstach, Stephen N 1872 153Wimberly, Hazel Wimberly, Milton Feb. 01, 1937 A29 pg. 461 HunterWinans, Glen Winans, Margaret Feb. 16, 1928 A17 pg. 272Winebrinner, Mary A. Winebrinner, James S. Oct. 27, 1892 J pg. 323Winengar, David Winengar, June Dec. 29, 1933 A24 pg. 529Wingler, Flemon Wingler, Estella Sept. 26,1936 A28 pg. 639 Payne

Winklepleck, Claude D. Winklepleck, Mary L. Sept. 10, 1951 A45 pg. 165 Pope

Winkler, ElijahByers (Winkler), Cynthianne 1839 40

Winkler, George Winkler, Zettie B. Oct. 07, 1944 A38 pg. 114Winn, Dorothy B. Winn, David B. Dec. 16, 1926 A16 pg. 25 SmithWinter, Raymond Winter, Shirley Jul. 12, 1952 A46 pg. 180

Page 138: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Wires, Louise Wires, William L Mar. 21, 1958 A53 pg. 274Wires, Lula Wires, Orva Sept. 24, 1930 A20 pg. 401 PowersWires, Vernon Wires, Daisy Ruth Sept. 16, 1943 A37 pg. 292Wires, Vernon Wires, Donna Mae Oct. 08, 1946 A40 pg. 15 RatcliffWires, Vernon Wires, Dorene Oct. 25, 1954 A49 pg. 11 McAllisterWisely, Sarah A Wisley, Calvin 1884 486Wisley, Anna Belle Wisley, Winfred Harold May. 15, 1948 A41 pg. 440Wisley, Betty Wisley, Glen Feb. 05, 1940 A34 pg. 21 HayworthWisley, Frances Wisley, Daniel 1898 785Wisley, Francis Wisley, Daniel Oct. 22, 1898 T pg. 283Wisley, Max Wisley, Marilyn Feb. 03, 1956 A50 pg. 366Wisley, Ralph R. Wisley, Wilma M. Mar. 04, 1935 A26 pg. 408Wison, George Y. Jr. Wilson, Lois Enid Oct. 30, 1947 A41 pg. 76 WillWitham, Carolyn Jane Witham, Eugene Jul. 14, 1950 A44 pg. 52 HickmanWithem, Virginia Withem, James Oct. 14, 1957 A52 pg. 556 EaganWitherow, Rosettie Witherow, Jefferson 1891 622Withrow, Jefferson Withrow, Louisa 1885 519Withrow, Rosettie Withrow, Jefferson Jan. 04, 1892 I pg. 396Witters, Allan D. Witters, Dorothy J. Apr. 08, 1950 A43 pg. 487Wolfe, Esther Wolfe, Hershel Mar. 19, 1936 A28 pg. 163 MotsingerWolfe, Mary E Wolfe, Benjamin S 1862 82Wolfe, Mary E. Wolfe, Benjamin S. May. 01, 1862 9 pg. 187Wolfe, Sibyl Wolfe, Billy Dec. 13, 1948 A42 pg. 157 FultzWolff, Virginia M. Wolff, Hans Apr. 02, 1954 A48 pg. 203Wolfgang, Lizzie Wolfgang, Henry 1908 907Wolfgany, Lizzie Wolfagan, Henry Feb. 13, 1909 A3 pg. 315Wood, Betty Jane Wood, James E. Dec. 15, 1953 A48 pg. 4Wood, Beverly Wood, Donald Jul. 17, 1958 A53 pg. 553Wood, Catherine Wood, Vergil Apr. 07, 1936 A28 pg. 254Wood, Freeda Wood, Herman Oct. 09, 1937 A30 pg. 627Wood, Laura E Wood, Marion 1878 344Wood, Laura E. Wood, Marion Sept. 14,1878 T pg. 546 MartinWood, Theresa Wood, Arnold Apr. 07, 1947 A40 pg. 353Woodall, Jennie Woodall, Noble A. Feb. 27, 1932 A22 pg. 352Woodbum, Zula Woodburn, John Feb. 16,1949 A42 pg. 289Woodbury, Martha J. Woodbury, Don H. Apr. 09, 1947 A40 pg. 361Wooden, Thomas F. Wooden, Jeanne Nov. 30, 1955 A50 pg. 226 Ck dateWoods, Allie Woods, Charles Oct. 17, 1912 A5 pg. 464Woods, Sylvia Woods, Harvey Nov. 27, 1937 A31 pg. 102 HamWoods, Wilma Jean Woods, Carl Webster Dec. 15, 1950 A44 pg. 317E YoungWoodward, Marlin L. Woodward, Ernestine Jun. 15, 1948 A41 pg. 503Woodward, Ola L. Woodward,William C. Dec. 24, 1919 A10 pg. 182Woolright, Flosenia Woolridge, Donald E. Nov. 25, 1952 A46 pg. 458 McKeeWools, Elijah Wools, Homer Feb. 22, 1926 A15pg. 176Workman, Joseph D. Workman, Eleanor J. Oct. 02, 1945 A38 pg. 633Workman, Violet W. Workman, Joseph B. Sept. 21, 1946 A39 pg. 607 BrownWorkman, Wynita Workman, Joseph Jun. 06, 1955 A49 pg. 492Worley, William Worley, Myrtle Mar. 15, 1919 A9 pg. 471Worrall, Amanda Worrall, Albert Feb. 23, 1927 A16 pg. 156Worrall, Calvin R Worrall, Emma 1904 928Worrall, Emma Worrall, Calvin R. Nov. 24, 1905 A1 pg. 387Worrall, G Clinton Worrall, Margaret Jane 1897 756Worrell, Edna B. Worrall, Glenn Jun. 06, 1935 A27 pg. 136 HunterWorrell, Emma Worrell, Calvin R 1905 872Worrell, Raymond Worrell, Florence Oct. 13, 1934 A26 pg. 6

Page 139: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

Worthington, Raymond Worthington, Mildred Mar. 19, 1945 A38 pg. 354Worthington, Rosa Worthington, Estel Jan. 24, 1958 A53 pg. 137Wray, Elizabeth Wray, Elva Feb. 08, 1921 A10 pg. 568Wray, Elva Wray, Agnes Sept. 22,1923 A12 pg. 529Wray, Elva Wray, Nellie May. 27, 1916 A8 pg. 239Wray, Estella Wray, Leabert Nov. 09, 1951 A45 pg. 303Wray, Mary Louise Wray, Ralph H. Feb. 14, 1953 A46 pg. 612Wright, Erma B. Wright, Charles Otis May. 08, 1959 A55 pg. 4Wright, Eva Wright, Charles May. 31, 1924 A13 pg. 359Wright, Florence M Wright, Ewing 1899 805Wright, Harley Wright, Lena Oct. 24, 1912 A5 pg. 474Wright, James Wright, Malinda 1894 683Wright, James Wright, Sarah Jan. 23, 1890 G pg. 306Wright, James Wright, Sarah 1889 591Wright, James A. Wright, Marjorie M. Aug. 11, 1958 A53 pg. 607Wright, James Alfred Wright, Mary Sept. 10, 1945 A38 pg. 589Wright, June Wright, Robert Mar. 04, 1940 A34 pg. 77Wright, Lee Roy Wright, Tildy Ann Sept. 13,1919 A10 pg. 34Wright, Leota Wright, Otha Sept. 27,1917 A8 pg. 578Wright, Lois Wright, William Dec. 07, 1946 A40 pg. 145Wright, Lois R. Wright, Leonard Jun. 12, 1959 A55 pg. 88Wright, Loren I. Wright, Zeryl Nov. 29, 1926 A15 pg. 554Wright, Lucille Wright, Harold May. 08, 1923 A12 pg. 365 StogsdiilWright, Lydia A Wright, John R 1900 836Wright, Merle S. Wright, Goldie M. Feb. 14, 1956 A50 pg. 383Wright, Minnie E Wright, John R 1898 789Wright, Minnie E. Wright, John R. Jan. 30, 1899 T pg. 511Wright, Sarah Wright, David 1891 610Wright, Sarah Wright, James 1888 558Wright, Sarah Wright, Le Roy Apr. 12, 1913 A6 pg. 106Wright, Sarah E Wright, Lewis N 1911 927Wright, Sarah E Wright, Lewis N 1912 927Wright, Sarah E. Wright, Lewis N. Apr. 13, 1912 A5 pg. 292Writted, Florence E. Whitted, Frank E. Oct. 24,1892 J pg. 299Wyatt, Alma Wyatt, Lloyd May. 11, 1953 A47 pg. 177 GuestWyatt, Eugene F. Wyatt, Jessie N. Sept. 20, 1947 A40 pg. 635 ShieldsWyatt, Louise Wyatt, Allen Oct. 04, 1927 A16 pg. 580Wyeth, Elizabeth Wyeth, Francis B 1872 163Wyeth, Francis Wyeth, Mary 1865 127Wyeth, Francis B Wyeth, Elizabeth 1871 144Wykoff, Nita Wykoff, Richard Oct. 31, 1947 A41 pg. 80Wylie, Charles W. Wylie, Mary O. Apr. 24, 1916 A8 pg. 189Wylie, Doctor D. Wylie, Elizabeth May. 02, 1914 A6 pg. 571Wylie, Geo. Franklin Wylie, Mary Forence Sept. 24,1934 A25 pg. 521Wylie, Jennie Wylie, Frank Dec. 20, 1893 L pg. 112Wylie, Jennie Wylie, Frank 1893 676Wynn, Wilma Wynn, Omer C. Mar. 12, 1932 A22 pg. 394Yaney, Phyllis Yaney, Donald Jul. 09, 1956 A51 pg. 74Yates, Roy Yates, Dorothy Sept. 17, 1946 A39 pg. 598Yeaden, Easter Yeaden, Robert L. Apr. 11, 1953 A47 pg. 114Yoder, Mollie Jane Yoder, Jacob Ira Oct. 27, 1951 A45 pg. 278 DayYork, Cenia York, William 1883 449York, Dale E. York, Sarah G. Jun. 05, 1937 A30 pg. 340 TaylorYork, Donna York, William Nov. 21, 1958 A54 pg. 216

Page 140: Monroe County Indiana Divorce Index, 1818-1960 ...€¦ · Plaintiff Defendant Divorce Date Clerk's Book & Page Court Box # Maiden/Former Name Abbett, Irene C. Abbett, Marion Dec

York, Hilda York, John M. Feb. 10,1959 A54 pg. 380York, Kingsberry York, Sarah A. Jan. 16, 1894 L pg. 294York, Lucille York, Guy Sept. 16, 1960 A56 pg. 565AYork, Marxine York, Dale Jan. 22,1940 A33 pg. 631York, Natalie H. York, Jerome Nov. 18, 1948 A42 pg. 109York, Sarah A York, Kingsbury 1893 657Young, Andrew Young, Louisa May. 01,1866 9 pg. 497Young, Audree Young, Calvin Oct. 20, 1955 A50 pg. 139Young, Barbara Allen Young, Calvin 1868 133Young, Curtis W. Young, Maudeline May. 11, 1945 A38 pg. 435Young, Emma J Young, Charles 1882 429Young, Emma J. Young, Charles May. 04, 1882 Y pg. 598Young, Euphemia Young, John C 1881 408Young, Euphmine Young, Calvin 1883 449Young, John A Young, Elizabeth 1873 DYoung, John A. Young, Eliza J. Mar. 28, 1874 M pg. 215Young, John C Young, Elizabeth 1873 DYoung, Mary Etta Wilson, Paul Oct. 28, 1958 A54 pg. 155 alias Paul WilsonYoung, Mary Etta Young, Paul Oct. 28, 1958 A54 pg. 155Young, Mary H Young, James V 1879 360Young, Mary H. Young, James V. Sept. 10, 1879 V pg. 190Young, Mary K. Young, Paul Apr. 15, 1948 A41 pg. 386 FunkYoung, Mary M Young, Steven 1884 486Young, Mary M. Young, Stephen Sept. 16,1884 B pg. 480Young, Mattie Helen Young, Vance A. Sept. 29,1947 A41 pg. 13Young, Nancy Young, Andrew 1885 503Young, Nancy J. Young, Andrew Sept. 15,1885 C pg. 361Young, Nelia E Young, Albert 1895 722Young, Nellie E. Young, Albert Jan. 15,1896 P pg. 185Young, Opal Young, Howard Apr. 25, 1938 A31 pg. 486 NottinghamYoung, Paul E. Young, Helen Feb. 25,1955 A49 pg. 264Young, Regena Irene Young, Howard K. Jun. 22, 1959 A55 pg. 110AYoung, Ruby Young, Harold Lloyd May. 12,1951 A44 pg. 609 HoweYoung, Stephen Young, Menerva 1880 387Young, Stephen Young, Minerva Jane Sept. 15,1883 A pg. 294Young, Stephen Young, Minerva Jane 1883 462Younger, Margaret C. Younger, Thomas E. May. 27, 1954 A48 pg. 301Youngs, Opal Jean Youngs, Adelbert Dec. 04, 1951 A45 pg. 353Zaharako, Maxine Zaharako, James P. Apr. 20, 1940 A34 pg. 162 CoanZasacki, Imogene Zasacki, Joseph J. Jul. 06, 1956 A51 pg. 69Ziegler, Margaret Ziegler, Reuben Jan. 05, 1943 A37 pg. 6Zike, Dorcia Zike, Samuel Apr. 24, 1905 A1 pg. 165Zike, Pinkney G Zike, Emma E 1887 547Zikes, James Zikes, Elizabeth 1850 68Zimmerson, Orville L Zimmerson, Era May. 25,1927 A16 pg. 380Zimmerson, Orville L. Zimmerson, Era Mar. 11, 1928 A18pg. 484Zink, Mary K. Zink, Roger E. Jul. 25,1950 A44 pg. 68Zink, Roger E. Zink, Vivian Lois Jun. 13, 1953 A47 pg. 251 NealZink, Ruth Zink, Harry Sept. 26,1919 A10 pg. 62Zollezzi, George A. Zollezzi, Vada V. Nov. 03, 1913 A6 pg. 357