Kosciusko Co, IN
Divorce Actions

Sto to Vor
Plaintiff Defendant Date Action Box Case
Stocker, Amanda B. of USM Stocker, Albert L. 21 Jan 1910 364 11418
Stone, Bess V. Stoner, Fred M 11 Sep 1917 429 13806
Stone, Fannie Stone, Harry A. 11 Apr 1919 440 14245
Stoneburner, Clara Stoneburner, James 5 Feb 1912 380 11989
Stoner, Bess Stoner, Frederick M. 11 Nov 1910 371 11698
Stoner, Bess V. Stoner, Fred M. 23 Dec 1922 470 15459
Stoner, Grace Marie Stoner, Carl 24 Jan 1920 Dismissed 445 14508
Stoner, Grace Marie Stoner, Carl 23 Apr 1920 447 14562
Stoner, Lonzo L. Stoner, Ailene 22 Oct 1929 537 17714
Stoner, Nellie Stoner, Charles 18 Apr 1912
Stoner, Nellie L. Stoner, Charles H. 18 Apr 1912 382 12022
Stookey, Clara E. Stookey, Simon J. 24 Apr 1929 533 17540
Stookey, Glen D. Stookey, Helen 21 Nov 1930 547 18090
Stover, Abbie Stover, George 7 Oct 1921 459 14999
Stover, Abbie (Carter) Stover, George 22 Dec 1916 422 13536
Stranciu, Nick Stranciu, Marina 12 Mar 1917
Straub, Benjamin B. Straub, Emma J. 15 Jan 1915 404 12915
Strieby, Effie Strieby, Jesse 4 Apr 1932 564 17893
Strieby, Owen R. Strieby, Lavon Larue 13 Apr 1928 520 17158
Strieby, Vern Strieby, Susie 17 Mar 1920 Dismissed 445 13593
Strombeck, Cleon M. Strombeck, John C. 27 Oct 1914 403 12872
Strombeck, Coleen M. Strombeck, John C. 3 Dec 1912 386 12232
Strong, Maggie A. Strong, Charles B. 6 Sep 1912 385 12192
Stroup, William Stroup, Pearl 12 Nov 1915 412 13194
Struck, Mary Struck, Commadore 26 Apr 1912 382 11997
Struck, Ostrella (Bowman) Struck, Commadore 17 Sep 1920 450 14683
Stuard, Lucy C. Stuard, John P. 6 Jun 1910 369 11613
Stump, Hubert Stump, Iva 24 Sep 1920 450 14585
Summy, Georgianna Summy, Warren Clinton 3 Nov 1911 378 11935
Swank, Mary Rosella Swank, Emory 14 Feb 1933 Dismissed 576 18318
Swihart, Zelpha Swihart, William F. 16 Nov 1917 430 13891
Swisher, Ella Swisher, Frank C. 27 May 1921 455 14870
Switzer, Jennie L. Switzer, Edward B. 10 Sep 1926 504 16635
Switzer, Minnie B. Switzer, John A. 13 Jun 1919 440 14224
Switzer, Minnie B. (Vancuren) Switzer, John A. 25 Jun 1917 427 13739
Switzer, Ollie O. Switzer, Grace M. 26 Sep 1919 443 14410
Switzer, Ollie O. Switzer, Grace M. 7 Feb 1913 388 11963
Symensma, Rosa Symensma, LeRoy 16 Dec 1914 403 12854
Teel, Jennie G. Teel, Willard 13 Sep 1918 435 14086
Teets, Alexander Teets, Caroline (Black) 31 Jul 1911 376 11884
Tenant, Florence Tenant, James 1 May 1913 Dismissed 389 12019
Tenant, James Tenant, Florence 18 Jan 1912 379 12007
Tenant, James E. Tenant, Florence S. 12 Sep 1913 392 12495
Tenant, Lulu (Enteminger) Tenant, Fred 21 Oct 1915
Tennant, Laura Tennant, Fred 17 Jun 1921 Dismissed 456 14748
Tennant, Laura A. Tennant, Fred 11 Sep 1922 Dismissed 467 15040
Tenney, Louise Tenney, Ora 14 Jan 1927 507 16736
Terrell, Bertha Terrell, George E. 21 Jun 1918 434 14037
Thayer, Margaret Thayer, Thomas 2 Dec 1918 Dismissed 437 14118
Thayer, Margaret Thayer, Thomas J. 6 Nov 1923 Dismissed 475 15371
Thomas, Gladys Thomas, John S. 15 Nov 1930 547 18137
Thomas, Harvey Thomas, Ella 15 Feb 1918 431 13947
Thomas, Jessie M. Thomas, LeRoy R. 6 Nov 1923 Dismissed 476 15496
Thomas, Walter Thomas, Ada E. 18 Apr 1930 544 17918
Thompson, Jamie F. Thompson, Harry W. 19 Nov 1927 515 17034
Thompson, Minnie M. Thompson, Albert E. 8 Oct 1921 459 14962
Thompson, Minnie M. Thompson, Albert E. 8 Nov 1921 Dismissed 450 14565
Thompson, Thurlow Thompson, Violet Christina 20 Apr 1931 553 18334
Thysan, Juliane Thysan, Joseph 19 Feb 1914 397 12609
Tillman, Merrill S. Tillman, Irene A. 13 Apr 1928 520 17116
Tindolph, Bertha Tindolph, Chas 24 Apr 1925 492 16213
Tinkey, Grace Tinkey, Charles M. 23 Dec 1912 386 12212
Tom, Vassil Tom, Wilma 16 Apr 1927 511 16840
Tompkins, Emma Tompkins, James M. 11 Sep 1922 Dismissed-to annul marriage 466 14937
Towns, Robert Towns, Zulu 1 Mar 1909 354 11199
Townsend, Ruth Townsend, Roy 7 Sep 1920 Dismissed 449 14520
Townsend, Susan (Zolman) Townsend, Thomas Dayton 12 Jun 1915
Tribbey, Osella Tribbey, Thomas 15 Jan 1915
Truex, Cornelia Truex, Clinton C. 12 Apr 1918 434 13993
Truex, Noble E. Truex, Mabel M. 11 Mar 1927 508 16732
Tucker, Lulu E. Tucker, John 12 Oct 1908 351 11006
Tucker, Mary Tucker, Albert 2 Dec 1918 437 13491
Tuckey, Nellie E. Tuckey, William D. Jr. 18 Sep 1925 494 16297
Turley, Mabel C. Turley, Leatha B. 13 May 1911 376 11844
Turner, Willard E. Turner, Viola 17 Feb 1910 365 11521
Underwood, Henry H. Underwood, Eliza H. 8 Sep 1908 351 10927
Upson, Mabel Upson, Frank E. 16 Oct 1911 378 11917
Utter, Anna C. Utter, Edward 5 Feb 1915 406 13010
Utter, Edwin A. Utter, Anna C. 12 Nov 1915 411 13150
Utter, Frank Utter, Hazel M. 28 Apr 1916 417 13380
Vanator, Ada Vanator, D. Frank 4 Jan 1920 Dismissed 445 14486
Vanator, Ida Vanator, Marion 1 Dec 1919 Dismissed 445 14477
Vanator, Ida Vanator, Marion 6 Sep 1923 Dismissed 476 15552
Vanator, Ida E. Vanator, Frederick A. 7 Dec 1929 540 17762
Vanator, James Vanator, Rosella 22 Jun 1909 357 11347
Vanator, John W Vanator, Alice B. 25 Mar 1933 Dismissed 576 18525
Vanator, Marion Vanator, Frances 21 Sep 1917 429 13809
Vanator, Verta Vanator, Leonard 26 Mar 1932 563 18726
VanAtta, Nellie (McGuire) VanAtta, Harry A. 16 Nov 1918 435 14058
VanBuskirk, Mary C. VanBuskirk, John 12 Oct 1908 351 11076
VanBuskirk, Mary C. VanBuskirk, John 7 Dec 1910 373 11723
Vance, Catherine A. Vance, Daniel M. 11 Feb 1915 405 12916
VanGundy, Goldie VanGundy, Clifford 13 Sep 1929 537 17668
Vannatta, Flora E. Vannatta, William H. 12 Jun 1931 554 18403
VanTochine, Dorothy A. VanTochine, Joseph I. 4 Sep 1916 Dismissed 420 13426
Vermillion, Louise Vermillion, Henry 9 Apr 1931 553 18292
Vorhis, Alvarado Vorhis, Kate 18 Feb 1909 354 11179
Voris, Ollie (McConnell) Voris, Jesse S. 3 Jan 1911 373 11713

Return to Divorce Index Home
Return to Kosciusko County Page

Last Updated: 19 Aug 2004
/ Gene Andert / Fort Wayne, IN /


©2015 by Eugene W. Andert
The Kosciusko County, Indiana USGenWeb Project