Carroll County, Arkansas Eastern District Marriage Records, Grooms Surnames beginning with A
Carroll�County� Historical Society

Carroll County Arkansas Divorce Records
Chancery Court Book A
1870 - 1897

HOME
SITE MAP
Marriage Records
Cemetery Records
Census Records
Tax Records
County History
County Photos

Contact

Plaintiff Date Comment Defendant Page
ADAMS, Jennie 29 Feb 1888 Plaintiff files amended complaint. Plaintiff is awarded $10 per month by court. Case continued until next term. ADAMS, John 311
ALLEN, Hattie 14 Sep 1882 Marriage dissolved. Plaintiff awarded custody of child, Daisy J. ALLEN and restored to her maiden name of STUDYVIN. ALLEN, Rufus 159
ALLEN, Sarah E. 11 Sep 1884 Defendant is restrained from selling, removing or placing encumbrances on his real estate during the pendency of this suit. Case continued to next term. ALLEN, Aaron E. 243
ALLEN, Sarah E. 14 Mar 1885 Marriage dissolved. Alimony of $75 per year awarded plaintiff. Attorney E. J. BLACK awarded $50 to be paid by def. ALLEN, Aaron E. 253
ALLEN, Theresa V. 20 Aug 1897 Defendant is not resident. Marriage dissolved. Plaintiff restored to maiden name, Theresa V. WILDING. ALLEN, Jacob M. 622
ALLEN, Wm. 15 Sep 1883 Continued. ALLEN, Mary 228
ALLEN, Wm. 17 Mar 1884 Case dismissed. ALLEN, Mary 234
AMBROSE, Josie 21 Feb 1891 Marriage dissolved. Plaintiff restored to maiden name of Josie MITCHELL. AMBROSE, Wm. 361
ATCHINSON, L. J. 23 Mar 1883 Married in Illinois. Cause of divorce alleged to have occurred in Missouri. Marriage dissolved. ATCHINSON, Angie 205
ATCHISON, T. 19 Mar 1883 Attorney for non-resident def files report. ATCHISON, Angie 199
BARFIELD, N. B. (husband) 21 Aug 1896 Marriage dissolved. BARFIELD, C. V. 591
BATES, F. E. 15 Mar 1882 Attorney for non-resident defendant files report. BATES, M. B. 141
BATES, F. E. 16 Mar 1882 Defendant files answer and cross bill. BATES, M. B. 142
BATES, F. E. 20 Mar 1882 Decree for divorce refused. BATES, M. B. 149
BAXTER, Sarah J. 21 Feb 1894 E. J. BLACK, attorney for non-resident defendant files report. BAXTER, J. R. 471
BAXTER, Sarah J. 26 Feb 1894 Continued. BAXTER, J. R. 503
BAXTER, Sarah J. 24 Aug 1894 Marriage dissolved. BAXTER, J. R. 524
BEDDING, W. C. 17 Mar 1880 Attorney for def. Files answer to complaint. BEDDING, Josephine 99
BEDDING, W. C. 18 Mar 1880 Married 29 Aug 1875. Divorce granted. Defendant to have custody of their two children: Francis I. 3 years of age and Joel S. 15 months. BEDDING, Josephine 103
BELL, John 18 Sep 1878 Marriage dissolved. BELL, E. J. 84
BENTON, G. W. 19 Feb 1892 Married 1878. Marriage dissolved. BENTON, Nancy E. 410
BIGAMON, John 17 Mar 1875 Case dismissed BINGAMON, Louisa 48
BIGAMON, John 14 Sep 1875 Attorney for non-resident defendant files report BINGAMON, Louisa 52
BIGAMON, John 16 Sep 1875 Case dismissed on motion of plaintiff BINGAMON, Louisa 54
BIGAMON, John 18 Sep 1878 Case Cont. BINGAMON, Louisa 88
BIGAMON, John 19 Mar 1879 Case dismissed at cost of plaintiff for want of prosecution BINGAMON, Louisa 91
BLINN, Mary 15 Mar 1882 Attorney for non-resident defendant files report. BLINN, J. C. 141
BLINN, Mary 20 Mar 1882 Married 1867 in Michigan. Two children; Ida may and Alonzo C. age 11 and 7 respectively. Marriage dissolved. Plaintiff awarded custody of children. BLINN, J. C. 148
BREEDING, B. C. 21 Mar 1878 Attorney for non-resident defendant files report BREEDING, Ann 78
BREEDING, B. C. 21 Mar 1878 Married 13 Feb 1969 in Tennessee. Defendant abandoned bed and board of plaintiff about 1 November 1870. Marriage dissolved BREEDING, Ann 79
BROWN, Jesse 21 MAR 1878 Married 3 May 1876. Marriage dissolved BROWN, Martha J. 77
BURGRESS, Sarah M. 13 Sep 1883 Case dismissed. Def to recover all costs. BURGESS, William 223
BURNETT, Tibitha 12 Sep 1883 Attorney for non-resident def files report. BURNETT, Neeley 221
BURNETT, Tibitha 14 Sep 1883 Marriage dissolved. Plaintiff restored to maiden name of Tibitha D. JACKSON. BURNETT, Neeley 226
CALLEN, Edna J. 22 Feb 1894 Attorney for defendant answer and cross complaint. CALLEN, W. J. 503
CALLEN, Edna J. 26 Feb 1894 Plaintiff allowed $25 for counsel fees and the sum of $10 or more if needed for taking proof. Plaintiff awarded custody of children; Clide, Cuba and Ruth. CALLEN, W. J. 503
CALLEN, Edna J. 25 Aug 1894 Details of property settlement involving real and personal property described. Marriage dissolved. Plaintiff to have custody of two children, Ruth and Cubie; defendant to have custody of children, Luther, Cuthbert and Clide. Each parent and the children to have visitation rights. CALLEN, W. J. 530
CALLEN, Edna J. 24 Aug 1895 Arbitration awarded pertaining to real estate is approved. CALLEN, W. J. 566
CARPENTER, Michael L. 15 Sep 1880 H. A. PEARCE appointed attorney for non-resident def. Married in 1869. Defendant abandoned plaintiff in State of Mississippi. Marriage dissolved. CARPENTER, Margaret S. 109
CARR, Paralee A. 10 Aug 1870 Case cont. CARR, James K. 4
CARR, Paralee A. 15 Feb 1871 Warning order against def. CARR, James K. 6
CARR, Paralee A. 22 Feb 1871 Case cont. CARR, James K. 10
CARR, Paralee A. 14 Feb 1872 Def did not app., Div. Granted CARR, James K. 12
CHAFFIN, Olivia E. 7 Oct 1874 Marriage dissolved. Plaintiff restored to maiden name, Olive E. MARTIN, she is to retain custody of child, George R. CHAFFIN CHAFFIN, M. B. 40
CHAMBERS, L. M. 19 Sep 1882 Marriage dissolved. Plaintiff restored to maiden name of L. M. HAMMERS. CHAMBERS, Franklin 175
CHAMPLIN, Bradley E. 21 Feb 1894 Attorney for defendant files motion for an allowance for defendant. CHAMPLIN, Alice 471
CHAMPLIN, Bradley E. 26 Feb 1894 Plaintiff ordered to pay $35 for counsel fees; also an amount not to exceed $10 for taking proof. CHAMPLIN, Alice 503
CHAMPLIN, Bradley E. 24 Aug 1894 Continued CHAMPLIN, Alice 524
CHAMPLIN, Bradley E. 22 Feb 1895 Continued CHAMPLIN, Alice 540
CHAMPLIN, Bradley E. 24 Aug 1895 Court finds for defendant on cross bill. Marriage dissolved. Defendant awarded custody of their child, Nathan Carl CHAMPLIN and restored to maiden name of Alice PETERS. Plaintiff to pay all costs, and dn his complaint is dismissed. CHAMPLIN, Alice 565
CHAMPLIN, Mary E. 20 Sep 1876 Married ca 6 Apr 1876, Marriage dissolved, plaintiff restored maiden name Mary E. HARRIS CHAMPLIN, Thomas J. 65
CHAPMAN, Francis 24 Feb 1893 Continued CHAPMAN, George W. 447
CHARLES, Mary A. 18 Sep 1882 Marriage dissolved. Plaintiff awarded custody of children John J., Frank Y., Samuel and Flora CHARLES. CHARLES, N. C. 167
CLARK, Sophronia A. 22 Feb 1871 Def. Non-resident, Div. Granted CLARK, Thomas H. 9
CLARK, T. Elwood 1 Jul 1881 Non-resident defendant is warned to appear. CLARK, M. J. M. 127
CLARK, T. Elwood 3 Nov 1881 Defendant files motion for maintenance and attorney fees. CLARK, M. J. M. 138
CLARK, T. Elwood 3 Dec 1881 Plaintiff ordered to pay to the defendant's attorney, JONES & WATKINS and J. E. BRYAN the sum of $125 for the defendant and the further sum of $25 per month for the defendant. CLARK, M. J. M. 140
CLARK, T. Elwood 24 Mar 1882 Marriage dissolved. Plaintiff to pay all costs. Defendant awarded real estate (legal description given) valued at $4000 as alimony. CLARK, M. J. M. 153
CLARK, T. S. 31 Aug 1889 Continued by plaintiff. CLARK, Lizzie 320
CLARK, T. S. 25 Feb 1889 Marriage dissolved CLARK, Lizzie 325
COBBERLY, Angeline 23 June 1881 Non-resident defendant is warned to appear. COBBERLY, Wm. B. 128
COBBERLY, Angeline 28 Sep 1881 Attorney for defendant files report. COBBERLY, Wm. B. 130
COBBERLY, Angeline 23 Mar 1882 Continued. COBBERLY, Wm. B. 152
COBBERLY, Angeline 15 Sep 1882 Couple have two children: Nellie M. age 14 and Ida COBERLY, age 12. Marriage dissolved. Plaintiff awarded custody of children. COBBERLY, Wm. B. 165
COLE, Thos. J. 17 Mar 1884 Dismissed at cost of plaintiff. COLE, Sarah E. 234
COLEMAN, Thomas 18 Sep 1878 S.W. PEEL, attorney for def. Marriage dissolved. COLEMAN, Mary E. 89
COLLINS, T. S. 17 Feb 1897 Attorney for non-resident defendant files report COLLINS, Mary 597
COLLINS, T. S. 18 Feb 1897 Married 29 Dec 1889; 2 children: Arthur B. age 6 and a younger child not named. Marriage dissolved. COLLINS, Mary 604
COMBS, P. N. 24 Aug 1887 Marriage dissolved. COMBS, Mary F. 291
COOPER, Lou 8 Oct 1873 Def. Non-resident, Div.granted, Plaintiff restored maiden name Lou SCOTT COOPER, Thomas H. 30
COPE, George 20 Sep 1876 Case dismissed at cost of plaintiff COPE, Susan 63
CREEK, Retta J. 8 Sep 1886 Attorney for non-resident def files report. CREEK, Newton 268
CREEK, Retta J. 10 Sep 1886 Marriage dissolved. Plaintiff restored to maiden name of Retta KINGSLAND and is awarded custody of infant child Wilmer H. CREEK. CREEK, Newton 271
CROW, J. W. 6 Jul 1878 Warning to non-resident defendant to appear. CROW, Emaline 82
CROW, J. W. 17 Sep 1878 T. J. BUNCH appointed attorney. Case continued. CROW, Emaline 83
CROW, J. W. 21 Mar 1879 Continued. CROW, Emaline 93
CROW, J. W. 18 Sep 1879 Marriage dissolved. CROW, Emaline 96
CURNUTT. William E. 12 Mar 1884 Defendant files demurrer to the complaint. CURNUTT, Nancy J. 230
CURNUTT. William E. 14 Mar 1884 Demurrer over ruled. Defendant files answer. CURNUTT, Nancy J. 233
CURNUTT. William E. 19 Mar 1884 Marriage dissolved. CURNUTT, Nancy J. 238
DAVIDSON, Anna 7 Jul 1881 Non-resident defendant is warned to appear. DAVIDSON, William H. 128
DAVIDSON, Anna 28 Sep 1881 Attorney for defendant files report. DAVIDSON, William H. 130
DAVIDSON, Anna 1 Dec 1881 Marriage dissolved. Plaintiff restored to maiden name of Anna STARLING. DAVIDSON, William H. 138
DAVIS, Ellen 9 Jun 1881 Non-resident defendant is warned to appear. DAVIS, James 127
DAVIS, Ellen 28 Sep 1881 Attorney for non-resident defendant files report DAVIS, James 130
DAVIS, Ellen 12 Sep 1881 Married 13 Jan 1876. Defendant abandoned plaintiff in 1878. Marriage dissolved. Plaintiff awarded custody of child, age about four. DAVIS, James 134
DAWSON, J. R. 12 Mar 1884 Attorney for non-resident def files report. DAWSON, Dora L. 230
DAWSON, J. R. 13 Mar 1884 Marriage dissolved. DAWSON, Dora L. 232
DENNEY, Mary E. 7 Oct 1874 Div. Granted, Plaintiff restored maiden name Mary E. HALL DENNEY, William A. 38
DENNEY, Rebecca 16 M Mar 1887 Dismissed at cost of plaintiff. DENNEY, Isaac 275
DENNIS, Erastus 21 Mar 1883 Marriage dissolved. DENNIS, Rosa 203
DESHEROON, J. M. 17 Feb 1897 H. N. PITTMAN, attorney for non-resident defendant files report. DESHEROON, Dora 596
DESHEROON, J. M. 18 Aug 1897 Marriage dissolved. DESHEROON, Dora 614
DIAL, Samuel 17 Mar 1880 Married about 13 Sep 1866. Divorce granted. Defendant to have as her separate property one span of mules, one 2-horse wagon, brown mare, one sewing machine, 200 pounds of bacon, 75 bushels of corn, one cow and calf and two sows and pigs. Plaintiff to pay all costs of this suit. DIAL, S. M. 100
DIAL, Susan M. 23 Mar 1881 Defendant files answer to plaintiff's complaint. DIAL, Sam 122
DIAL, Susan M. 6 Jun 1881 Continued to next term DIAL, Sam 126
DIAL, Susan M. 23 Mar 1882 Case dismissed. DIAL, Sam 152
DICK, John 20 Feb 1889 Attorney for non-resident defendant files report. DICK, Emaline 321
DICK, John 19 Aug 1889 Marriages dissolved. DICK, Emaline 327
DICKENS, R. 13 Mar 1884 Demurrer is conceded by plaintiff. Plaintiff files amended complaint. DICKENS, Martha 223
DICKENS, R. 12 Mar 1884 Defendant files demurrer to the complaint. DICKENS, Martha 230
DICKENS, R. 14 Mar 1884 Defendant files demurrer to amended complaint. DICKENS, Martha 233
DICKENS, R. 18 Mar 1884 Case continued till next term. Continuance set aside, marriage dissolved. DICKENS, Martha 237
DIXON, Margaret 28 Feb 1888 Marriage dissolved. Plaintiff restore dot maiden name of Margaret REEVES. DIXON, Samuel 303
DOOLEY, Charles 7 Oct 1874 Marriage dissolved DOOLEY, Patsy 39
DRAPER, R. A. 22 Feb 1889 Continued on motion of plaintiff. DRAPER, Sue A. 322
DRAPER, R. A. 19 Aug 1889 On motion of plaintiff case dismissed at his cost DRAPER, Sue A. 331
DUNCAN, Jerry 22 Feb 1893 S. H. SMITH, attorney for non-resident defendant files report. DUNCAN, Martha J. 434
DUNCAN, Jerry 23 Feb 1893 Marriage dissolved. DUNCAN, Martha J. 436
DUNCAN, R. J. 7 Sep 1881 Continued for want of service. DUNCAN, Jennie 129
DUNCAN, Robert 15 Mar 1882 Marriage dissolved. DUNCAN, Irena 142
EDON, Mary J. 22 Aug 1888 Attorney for non-resident defendant files report. Case dismissed at plaintiff request at her cost. Edon, William 312
ESBERRY, Thomas 11 Mar 1885 Dismissed at cost of plaintiff. ESBERRY, Rebecca 251
EVANS, William 5 Jan 1881 Defendant warned to appear. EVANS, M. J. 119
EVANS, William 23 Mar 1881 Attorney for non-resident defendant files report. EVANS, M. J. 121
EVANS, William 24 Mar 1881 Divorce granted. EVANS, M. J. 123
FERGUSON, Margaret J. 19 Feb 1892 Marriage dissolved. Plaintiff restored to maiden name of Margaret J. McELYEA. FERGUSON, S. P. 9
FERGUSON, Margaret J. 21 Aug 1891 Continued. FERGUSON, S. P. 379
FERGUSON, Mary A. 25 Aug 1893 Dismissed at cost of plaintiff. FERGUSON, D. T. 467
FERGUSON, Mary A. 24 Aug 1894 Married 1883. Marriage dissolved. Plaintiff restored to name before marriage, not stated. FERGUSON, David L. 521
FERGUSON, Mary J. 26 Feb 1894 Defendant files answer and cross complaint. FERGUSON, David S. 497
FERGUSON, S. P. 10 Mar 1885 Attorney for plaintiff files proof of publication. Attorney for non-resident def files report. FERGUSON, Melissa 250
FERGUSON, S. P. 14 Mar 1885 Marriage dissolved. FERGUSON, Melissa 254
FOSTER, Benjamin 2 Jul 1881 Non-resident defendant is warned to appear. FOSTER, Mahalia 128
FOSTER, Benjamin 28 Sep 1881 Attorney for defendant files report. FOSTER, Mahalia 130
FOSTER, Benjamin 10 Sep 1881 Married about 4 Jul 1850. Defendant eloped, deserting plaintiff. Marriage dissolved. FOSTER, Mahalia 132
FRUGASON, David 23 Jun 1881 Non-resident defendant is warned to appear. FURGASON, Emily 127
FRUGASON, David 28 Sep 1881 Attorney for defendant files report. FURGASON, Emily 130
FRUGASON, David Sep 1881 Marriage dissolved; plaintiff to pay all costs. FURGASON, Emily 133
FULTON, Robert 7 Sep 1881 Marriage dissolved. FULTON, Elizabeth 129
GAGE, Emma 14 Sep 1883 Continued to next term GAGE, J. S. 225
GAGE, Emma 17 Mar 1884 Dismissed at cost of plaintiff. GAGE, J. S. 234
GASKING, S. L. 18 Mar 1879 Upon motion of plaintiff, case dismissed at his cost. GASKIN, Angeline 90
GASKINS, Angeline 20 Mar 1879 Plaintiff is permitted to file her complaint. GASKINS, L. S. 92
GASKINS, Angeline 20 Mar 1879 Defendant ordered to pay $12 to plaintiff for her maintenance, paying $2 per month. GASKINS, L. S. 94
GASKINS, Angeline 16Mar 1880 It is reported to the court that plaintiff is dead. Case dismissed. GASKINS, L. S. 96
GASKINS, Angeline 18 Sep 1879 Continued by consent of parties GASKINS, L. S. 98
GENTRY, G. M. 18 Mar 1884 Marriage dissolved. GENTRY, Bettie 237
GILBERT, James M. 8 Sep 1881 Divorce granted. GILBERT, M. C. 131
GOFORTH, W. C. 21 Aug 1896 Defendant is non-resident. Marriage dissolved. GOFORTH, Lucy M. 591
GOFORTH, Z. 25 Feb 1888 Defendant is non-resident. Marriage dissolved. GOFROTH, Georgia A. 301
GOFOURTH, Lucinda 10 Jul 1878 H. A. PEARCE appointed attorney fro non-resident def. GOFOURTH, John B. 82
GOFOURTH, Lucinda 18 Sep 1878 Attorney for def. Files report. GOFOURTH, John B. 84
GOFOURTH, Lucinda 18 Sep 1878 Marriage dissolved. GOFOURTH, John B. 88
GOSSIN, A. J. 13 Sep 1882 Plaintiff's demurrer is sustained by court. GOSSIN, Phebe 158
GOSSIN, A. J. 19 Sep 1882 Married in KY in 1867. Moved to Kansas in 1868. Marriage dissolved. Plaintiff to pay costs in this case including $25 as attorney fee for non-resident defendant. GOSSIN, Phebe 173
GREEN, Marvil 17 Mar 1883 Continued GREEN, Eliza A. 196
GRUBB, Rosina 31 Aug 1888 Marriage dissolved. Custody of child Evaline awarded plaintiff. GRUBB, John 319
HALE, Jerremiah 21 Mar 1877 Atty for non-resident defendant files report HALE, Annis 69
HALE, Jerremiah 23 Mar 1877 Marriage dissolved HALE, Annis 71
HAM, Burney 19 Feb 1896 J. S. Maples, attorney for non-resident defendant files report. HAM, John T. 568
HAM, Burney 21 Feb 1896 Marriage dissolved. Plaintiff restored to maiden name of Burnie STACY and awarded custody of her little girl Alice HAM. J. S. MAPLES allowed $5 for representing defendant. HAM, John T. 571
HAMMOND, Narcissus 20 Aug 1891 Attorney for non-resident defendant files report. HAMMONS, T. J. 375
HAMMOND, Narcissus 19 Feb 1892 Married 24 Jan 1891; T. J. HAMMONS had a living wife at that time. Illegal marriage annulled. Plaintiff restored to her name under a former marriage, Narcissus W. SIMPSON. HAMMONS, T. J. 408
HAMMONDS, Josie E. 20 Aug 1895 J. s. Maples, attorney for defendant files report. HAMMONDS, D. M. 550
HAMMONDS, Josie E. 21 Aug 1895 Marriage dissolved. Plaintiff awarded custody of C. W., Lorna, Beny, Pearl M. and Sarah M. HAMMONDS. HAMMONDS, D. M. 554
HARP, Eunice 11 Jan 1881 Defendant warned to appear. HARP, Tolbert 119
HARP, Eunice 23 Mar 1881 Attorney for non-resident files report. HARP, Tolbert 121
HARP, Eunice 24 Mar 1881 Plaintiff files proof of publication HARP, Tolbert 124
HARP, Eunice 25 Mar 1881 Marriage dissolved. HARP, Tolbert 125
HARP, Jeremiah 10 Aug 1870 Plaintiff's attorney filed proof HARP, Hattie 4
HARP, Jeremiah 11 Aug 1870 Div. Granted HARP, Hattie 5
HARP, Jerry 22 Aug 1888 Attorney for non-resident def files report. HARP, Rosa 312
HARP, Jerry 31 Aug 1888 Marriage dissolved. HARP, Rosa 319
HARP, Sarah A. 16 Mar 1883 Marriage dissolved. Plaintiff restored to maiden name of Sarah A. BALL and awarded custody of child George Tolbert. HARP, Jerry 193
HARP, Sarah E. 19 Mar 1880 Married 2 Jan 1874. Divorce granted. Plaintiff restored to maiden name, not stated. HARP, Jerry 104
HARRIS, Andrew J. 13 Sep 1883 Continued. HARRIS, Margaret E. 223
HARRIS, Andrew J. 15 Sep 1883 Case transferred to Western District of Carroll County. HARRIS, Margaret E. 228
HAYHURST, Dorah 18 Sep 1878 Marriage dissolved. Plaintiff restored to maiden name of Dorah WHEELER. HAYHURST, Henry 88
HENDERSON, Jane 18 Mar 1875 Married and lived together until 10 Jul 1874, son Charles 2 yrs, Marriage dissolved. Plaintiff awarded custody of child, restored to maiden name Jane WRIGHT HENDERSON, John 50
HENDERSON, Sarah T. 24 Feb 1893 Marriage dissolved. Plaintiff restored to maiden name of Sarah T. DUNLAP. HENDERSON, W. D. 441
HIEATTE, Fannie E. 20 Sep 1877 Defendant is non-resident. Marriage dissolved. Plaintiff restored to maiden name of Fannie COWLS HIEATE, J. K. 75
HIGH, Calafornia 13 Feb 1873 Case Cont. HIGH, Andrew 25
HIGH, Calafornia Court orders an alias summons issued for def. HIGH, Andrew 27
HIGH, Calafornia 8 Oct 1873 J.E. Jones app. Attorney for non-resident def. HIGH, Andrew 32
HIGH, Calafornia 7 Oct 1874 Case cont. HIGH, Andrew 40
HIGH, Calafornia 17 Mar 1875 Case dismissed on motion of plaintiff HIGH, Andrew 47
HILL, A. J. 11 Mar 1885 Continued for want of service. HILL, Rosa 251
HILL, A. J. 9 Sep 1885 Attorney for non-resident def files report. HILL, Rosa 255
HILL, A. J. 11 Mar 1886 Case dismissed upon motion of plaintiff. HILL, Rosa 267
HOOD, Eliza A. 22 Aug 1891 Continued. HOOD, John B. 384
HOOD, Eliza A. 19 Feb 1892 Continued. HOOD, John B. 407
HOOD, Eliza A. 19 Aug 1892 Dismissed at cost of plaintiff. HOOD, John B. 421
HORNBECK, J. M. 16 Mar 1883 Attorney files report for non-resident defendant. Attorney unable to find residence of defendant. Marriage dissolved. Plaintiff to recover for def. All costs from this suit and attorney O. W. Watkins be allowed $5 fee. HORNBECK, N. W. 194
HOWELL, Benj. F. 15 Sep 1882 Attorney for non-resident defendant files report. HOWELL, Phebe 160
HOWELL, Benj. F. 20 Sep 1882 Married in KS in Dec 1877. Separated in July 1881. Marriage dissolved. HOWELL, Phebe 176
HOWELL, Missouri 13 Mar 1884 Marriage dissolved. Plaintiff restored to maiden name of Missouri SHELL and awarded custody of their child Alford HOWELL. HOWELL, James 232
HUFFAKER, W. L. 26 Feb 1894 Continued on motion of plaintiff. HUFFEKER, Mary 498
HUFFER, J. W. 20 Aug 1891 Attorney for non-resident defendant files report. HUFFER, Pauline 375
HUFFER, J. W. 19 Feb 1892 Marriage dissolved. HUFFER, Pauline 407
HURST, Adie 22 Aug 1891 Continued HURST, Joe 384
HURST, Adie 19 Feb 1892 Continued. HURST, Joe 407
HURST, Adie 19 Aug 1892 Dismissed at cost of plaintiff. HURST, Joe 421
HYLER, Eliza 21 Mar 1882 Marriage dissolved. Plaintiff restored to maiden name of Eliza LOVE. Defendant to pay attorneys. HYLER, John C. 150/151
HYSON, Mary Ann 21 Aug 1895 J. S. Maples, attorney for non-resident defendant files report. HYSON, Charles F. or L. 555
HYSON, Mary Ann 22 Aug 1895 Married KY 22 Feb 1867. Minor children: Solomon 14 yrs, Dollie 14 yrs, Connie 9 yrs and Ester 6 yrs. Marriage dissolved. Plaintiff awarded custody of children. HYSON, Charles F. or L. 559
JENNINGS, Nancy J. 22 Feb 1895 Marriage dissolved. Plaintiff restored to maiden name of Nancy J. TAYLOR. JENNINGS, Levander 548
JOHNSON, M. G. 16 Mar 1887 Case continued by plaintiff. JOHNSON, S. C. 274
JOHNSON, M. G. 13 Sep 1886 Continued for want of service. JOHNSON, S. C. 275
JONES, Alzona V. 8 Sep 1886 Marriage dissolved. Plaintiff awarded custody of minor children: Artie, Walter and Austin JONES. JONES, A. Y. 269
JONES, L. A. (husband) 12 Sep 1883 Attorney for non-resident def files report. JONES, S. A. 221
JONES, L. A. (husband) 12 Sep 1883 Case transferred to Western District of Carroll County. JONES, S. A. 222
JONES, L. A. (husband) 14 Sep 1883 Cause of divorce allegedly occurred in MO. Marriage dissolved. Attorney R. H. JONES allowed $5 fee. JONES, S. A. 225
JOSLIN, Joseph 1 Oct 1873 Marriage dissolved JOSLIN, Mahala 28
KALE, Fannie 17 Feb 1892 Attorney for non-resident defendant files report. KALE, Lewis 399
KALE, Fannie 19 Feb 1892 Complaint amended and case continued. KALE, Lewis 408
KALE, Fannie 19 Aug 1892 Marriage dissolved. KALE, Lewis 422
KEELAND (KEELING?), Mary W. 22 Aug 1891 Marriage dissolved. Plaintiff awarded custody of 'the child', name not stated. KEELAND, John 395
KEELAND, G. T.(aylor) 4 Dec 1878 H. A. PEARCE appointed attorney for non-resident def. KEELAND, Mary 90
KEELAND, G. T.(aylor) 20 Mar 1879 Attorney for plaintiff files complaint in lieu of original which is lost or misplaced. KEELAND, Mary 92
KEELAND, G. T.(aylor) 21 Mar 1879 Continued. KEELAND, Mary 93
KEELAND, G. T.(aylor) 17 Mar 1880 Plaintiff failed to appear. Case dismissed at his cost. KEELAND, Mary 99
KEELING, Mary W. 18 Aug 1891 Plaintiff files amended complaint. KEELING, John R. 373
KINCAID, Ruth A. 12 Sep 1885 Marriage dissolved. Plaintiff awarded custody of their children; George, Mary and Jacob KINCAID. KINCAID, A. L. 256
KIRKHAM, Alice 20 Feb 1895 Dismissed at cost of plaintiff. KIRKHAM, Rube 535
KNIGHT, Nancy M. 14 Sep 1875 Atty for non-resident defendant files report KNIGHT, Noah Y. 53
KNIGHT, Nancy M. 16 Sep 1875 Case cont. KNIGHT, Noah Y. 54
KNIGHT, Nancy M. Marriage dissolved, plaintiff awarded custody of children: Alzada J., Isreal E., & ? F. KNIGHT KNIGHT, Noah Y. 59
LANGLY, Wm. J. 20 Feb 1895 Dismissed at cost of plaintiff. LANGLY, Lucy 533
LARKINS, Martha 27 Sep 1882 Attorney for non-resident def files report. LARKINS, A. M. 192
LARKINS, Martha 16 Mar 1883 Marriage dissolved. Plaintiff restored to maiden name of Martha BRASWELL. LARKINS, A. M. 194
LAUTER, Mattie 19 Mar 1883 Attorney for non-resident defendant files report. Plaintiff files proof of publication of warning order. LAUTER, C. F. 199
LAUTER, Mattie 19 Mar 1883 Married 23 Oct t1877. Marriage dissolved. Plaintiff awarded custody of one male child, Ertie, and restored to maiden name of Mattie ROSS. LAUTER, C. F. 201
LEACH, Nancy M. 17 Feb 1897 Attorney for defendant files answer. LEACH, Jerry M. 597
LEACH, Nancy M. 18 Aug 1897 Marriage dissolved. Plaintiff resorted to former name, Nancy M. CALLEN. LEACH, Jerry M. 615
LEE, Hattie 27 Sep 1882 Attorney for non-resident def files report. LEE, Milton 191
LEE, Hattie 17 Mar 1883 Continued. LEE, Milton 198
LEE, Hattie 5 May 1883 Attorney for plaintiff requests change of venue to Western District of Carroll County. Court so orders. LEE, Milton 215
LEWIS, William A. 17 Mar 1880 Continued for want of service. LEWIS, E. A. C. 99
LEWIS, William A. 15 Sep 1880 Case dismissed at cost of plaintiff for want of prosecution LEWIS, E. A. C. 111
LONGLEY, Zelia M. 12 Sep 1883 Attorney for non-resident def files report. LONGLEY, A. 221
LONGLEY, Zelia M. 12 Sep 1883 Cause of action allegedly occurred in Missouri. Marriage dissolved. Plaintiff restored to maiden name, not stated. LONGLEY, A. 222
LOWERY, Isaiah 15 Aug 1894 George BAINES, attorney for non-resident defendant files report. LOWRY, Mary A. 519
LOWERY, Isaiah 20 Feb 1895 Dismissed at cost of plaintiff. LOWRY, Mary A. 534
LOWERY, Isaiah 24 Aug 1895 Continued. LOWRY, Mary A. 566
LOWERY, Isaiah 22 Jul 1896 Dismissed at cost of plaintiff. LOWRY, Mary A. 581
LUCKEY, Annie 13 Jan 1881 Defendant warned to appear. LUCKEY, John A. 120
LUCKEY, Annie 24 Mar 1881 Continued for want of service. LUCKEY, John A. 123
LUCKEY, Annie 15 Sep 1882 Case dismissed for want of prosecution. LUCKEY, John A. 137
LUTON, J. C. 14 Mar 1885 Marriage dissolved. LUTON, Aicy 253
MAPLES, M. D. 16 Aug 1887 Continued. MAPLES, N. A. 275
MAPLES, M. D. 17 Aug 1887 Defendant files answer and cross complaint. MAPLES, N. A. 285
MAPLES, M. D. 26 Aug 1887 Marriage dissolved. MAPLES, N. A. 295
MARSHALL, Sol 24 Aug 1889 Marriage dissolved MARSHALL, M. J. 333
MARTIN, J. P. 14 Sep 1875 Atty for non-resident defendant files report MARTIN, A. E. 52
MARTIN, J. P. 21 Mar 1876 Atty for defendant files answer MARTIN, A. E. 58
MARTIN, J. P. 20 Sep 1876 Div. Granted MARTIN, A. E. 66
MASSEY, William 23 Mar 1881 Report of non-resident defendant filed. MASSEY, Mary A. 121
MASSEY, William 28 Sep 1881 Attorney for non-resident files report. MASSEY, Mary A. 130
MASSEY, William 15 Sep 1882 Case dismissed at cost of Plaintiff. MASSEY, Mary A. 160
MATTOX, Belle 24 Aug 1894 Continued. MATTOX, Howard 524
MATTOX, Belle 22 Feb 1895 Defendant files answer and cross bill. MATTOX, Howard 541
MATTOX, Belle 24 Aug 1895 Continued. Son Clyde is placed in custody of Martin MATTOX, father of defendant. MATTOX, Howard 564
McGHEE, G. W. 3 Dec 1881 Marriage dissolved. McGHEE, O. A. 140
McKINZIE, Belle 27 Sep 1882 Attorney for non-resident def files report. McKINZIE, Michael 191
McKINZIE, Belle 14 Sep 1883 Marriage dissolved. Plaintiff restored to maiden name of Belle ROBINSON. McKINZIE, Michael 225
MEEK, E. P. 14 Sep 1875 Atty. For non-resident defendant files report MEEK, Jonathan J. 52
MEEK, E. P. 16 Sep 1875 H. A. Pearce atty for non-resident defendant, Marriage dissolved, Plaintiff awarded custody of children: William, M., Rosetta F., James R., Roena A., Robert MEEK, Plaintiff restored maiden name E. P. CARTER MEEK, Jonathan J. 53
MEEK, Nancy L. 8 Oct 1873 Click here for details MEEK, Francis M. 31
MEEK, Nancy L. 7 Oct 1874 Marriage Dissolved, Plaintiff shall recover all her costs MEEK, Francis M. 39
MEEK, Nancy L. 7 Oct 1874 Court awards alimony & other amts. to plaintiff MEEK, Francis M. & William E. 44
MEFFORD, John 19 Sep 1879 Continued. MEFFORD, Elizabeth A. 97
MEFFORD, John 16 Mar 1880 Continued on motion of def. MEFFORD, Elizabeth A. 98
MEFFORD, John 15 Sep 1880 Case dismissed for want of prosecution. MEFFORD, Elizabeth A. 110
METZ, Otis W. 22 Sep 1882 Marriage dissolved. METZ, Catherine 177
MINNICK, Ellen 20 Aug 1895 E. J. BLACK, attorney for defendant files report. MINNICK, W. H. 552
MINNICK, Ellen 22 Aug 1895 Defendant is non-resident. Marriage dissolved. MINNICK, W. H. 555
MOORE, Tilda 29 Feb 1888 Attorney for non-resident def files report. MOORE, John (Thomas?) 311
MOORE, Tilda 30 Aug 1888 Dismissed at cost of plaintiff. MOORE, John (Thomas?) 317
MORELAND, Lydia M. 18 Sep 1879 Marriage dissolved. Plaintiff restored to maiden name of Lydia M. PETER and awarded custody of her child. MORELAND, James 96
MORRIS, W. C. 15 Feb 1871 Summons for def. Delivered to sheriff of Johnson Co. for action MORRIS, Elizabeth R. 6
MORRIS, W. C. 22 Feb 1871 Case dismissed MORRIS, Elizabeth R. 10
MORT, C. 15 Mar 1882 Attorney for non-resident defendant files report. MORT, W. W. 141
MORT, C. 16 Mar 1882 Marriage dissolved. MORT, W. W. 143
MOXLEY, S. R. 10 Jul 1878 T. G. Bunch appointed attorney for non-resident def. MOXLEY, W. H. H. 83
MOXLEY, S. R. 18 Sep 1878 Marriage dissolved. Plaintiff resorted to maiden name of Sarah J. RUSSELL. MOXLEY, W. H. H. 84
MUSE, Matilda 20 Aug 1892 Married 1881. Marriage dissolved. Plaintiff restored to maiden name of Matilda KING. Plaintiff awarded alimony and custody of her child, Jessie MUSE. MUSE, William 429
NORMAN, Wesley 15 Mar 1883 Attorney for non-resident def files report. NORMAN, Elizabeth 192
NORMAN, Wesley 16 Mar 1883 Attorney for Plaintiff files proof of publication of warning order NORMAN, Elizabeth 195
NORMAN, Wesley 13 Sep 1883 Death of the defendant is suggested and cause abated. NORMAN, Elizabeth 223
NORRIS, Matilda 24 Mar 1887 Marriage dissolved. Plaintiff awarded custody of Verda, William C. and Artid NORRIS, and is restored to maiden name of Matilda F. BRADLEY. NORRIS, Thomas G. 279
OLIVER, A. M. 17 Mar 1883 Marriage dissolved. Plaintiff awarded custody of child Carrie and restored to maiden name of A. M. LAYTON. Attorney fee of %25 allowed John WALKIN. OLIVER, P. H. 199
OUTLAND, William 15 Sep 1880 Defendant is non-resident. Married in 1848. Divorce granted. OUTLAND, Rebecca 108
OWENS, A. J. 16 Mar 1883 Continued. OWENS, Mary J. or L. 195
OWENS, A. J. 12 Sep 1883 Attorney for non-resident def files report. OWENS, Mary J. or L. 221
OWENS, A. J. 12 Sep 1883 Continued OWENS, Mary J. or L. 222
OWENS, A. J. 18 Mar 1884 Continued OWENS, Mary J. or L. 237
OWENS, A. J. 10 Sep 1884 Dismissed at cost of plaintiff. OWENS, Mary J. or L. 243
PAINTER, J. D. 18 Aug 1897 Answer of defendant filed. Continued. PAINTER, Nancy 615
PARMER, Margaret 21 Mar 1877 Atty for non-resident defendant files answer PARMER, Thomas J. 65
PARMER, Margaret 21 Mar 1877 Marriage dissolved PARMER, Thomas J. 69
PATTERSON, Margaret 17 Mar 1883 Dismissed at cost of plaintiff. PATTERSON, Samuel M. 197
PITTS, John 15 Mar 1882 Attorney for non-resident defendant files report PITTS, L. M. 141
PITTS, John 16 Mar 1882 Divorce granted. PITTS, L. M. 143
POTTER, A. J. 20 Aug 1897 Continued POTTER, Julia 523
POTTER, A. J. 18 Feb 1897 J. M. CALDWELL, attorney for defendant files report. POTTER, Julia 615
POTTER, Amos J. 26 Feb 1894 Case dismissed by court for want of prosecution. POTTER, Julia M. 497
POTTER, Martha A. 15 Sep 1880 Marriage dissolved. Plaintiff restored to her maiden name of Martha A. McCRACKEN. POTTER, William S. 111
PRICE, Matilda 22 Aug 1888 Attorney for non-res def files report. PRICE, Andrew 312
PRICE, Matilda 30 Aug 1888 Marriage dissolved. Plaintiff awarded custody of children. PRICE, Andrew 317
QUISENBERRY, R. E. 13 Sep 1882 Defendant files answer to complaint. QUISENBERRY, R. J. 158
QUISENBERRY, R. E. 17 Mar 1883 Plaintiff files amended complaint. Defendant file demurrer to appeal amended complaint. QUISENBERRY, R. J. 197
QUISENBERRY, R. E. 5 May 1883 Case transferred to Western District of Carroll County. QUISENBERRY, R. J. 219
RHINE, Thos. 18 Sep 1878 Continued. RHINE, Mary 88
RHINE, Thos. 20 Mar 1879 Attorney for plaintiff files amended complaint. RHINE, Mary 91
RHINE, Thos. 21 Mar 1879 Marriage dissolved RHINE, Mary 92
RIDDLE, Sarah J. 17Feb 1891 Plaintiff files notice of publication of warning order RIDDLE, Alexander 353
RIDDLE, Sarah J. 18 Feb 1891 Attorney for non-resident defendant files report. RIDDLE, Alexander 354
RIDDLE, Sarah J. 20 Feb 1891 Marriage dissolved. Plaintiff awarded custody of Charles E. and Thomas E. RIDDLE, their minor children. Plaintiff restored to maiden name of Sarah J. HALE. RIDDLE, Alexander 358
RIDDLE, Wm. H. 22 Feb 1871 Div. Granted RIDDLE, Eliza J. 9
RIVETT, Mary A. 26 Feb 1894 Dismissed at cost of plaintiff. RIVETT, Sylvanus 498
ROBERTSON, H. 11 Sep 1884 Continued to next term ROBERTSON, Ludia 244
ROBERTSON, H. 14 Mar 1885 Continued to next term ROBERTSON, Ludia 252
ROBERTSON, H. 12 Sep 1885 Attorney for non-resident def files report. ROBERTSON, Ludia 256
ROBERTSON, H. 11 Mar 1886 Continued for want of service. ROBERTSON, Ludia 267
ROBERTSON, H. 8 Sep 1886 Case dismissed for want of prosecution. ROBERTSON, Ludia 268
ROBERTSON, J. H. 21 Mar 1883 Marriage dissolved. ROBERTSON, Louisa 203
ROBINSON, Louisa 25 Sep 1882 Continued. ROBINSON, Jesse 160
ROBNET, Nancy J. 19 Sep 1882 Marriage dissolved. Plaintiff awarded custody of child Rebecca E. ROBNET and restored to maiden name of Nancy J. HAYHURST. ROBNET, George 175
ROGERS, Stephen 22 Mar 1876 Case cont. ROGERS, Mehala 59
ROGERS, Stephen 20 Sep 1876 Case cont. ROGERS, Mehala 63
ROGERS, Stephen 22 Mar 1877 Atty appointed for no resident defendant, div. Granted ROGERS, Mehala 70
RUARK, Cordelia 18 Sep 1882 Attorney for non-resident def files report. ROURK, W. C. 168
RUARK, Cordelia 19 Sep 1882 Marriage dissolved. Plaintiff awarded custody of children J. K., Nathaniel and William W. RUARK. Plaintiff restored to maiden name of Cordelia E. JACKSON. Def to pay costs and $25 as attorney fee. ROURK, W. C. 174
RUARK, Cordelia E. 5 Jan 1881 Defendant warned to appear. RUARK, W. C. 120
RUARK, Cordelia E. 24 Mar 1881 Case dismissed at cost of plaintiff. RUARK, W. C. 123
RYAN, Belle 20 Mar 1883 Marriage dissolved. Plaintiff awarded custody of infant child, Oliver P. RYAN, Pat 202
SARTAIN, Jane 25 Aug 1893 Marriage dissolved. Plaintiff restored to maiden name of Jane HORTON. SARTAIN, W. 457
SCHOOLEY, Martha 21 Aug 1891 Continued SCHOOLEY, Wm. 376
SCHOOLEY, Martha 19 Feb 1892 Dismissed at cost of plaintiff. SCHOOLEY, Wm. 411
SCROGGS, W. J. 21 Aug 1896 Continued. SCROGGS, Mary M. 592
SCROGGS, W. J. 18 Feb 1897 Dismissed. SCROGGS, Mary M. 602
SEAR, J. E. (husband) 14 Sep 1882 Marriage dissolved. SEARL, O. V. 159
SHARP, C. T. 22 Mar 1876 Case dismissed on motion of plaintiff SHARP, E. E. 59
SHARP, E. P. 19 Aug 1892 Continued. SHARP, Arminta 422
SHARP, E. P. 25 Jul 1893 Plaintiff granted leave to amend his complaint. Continued. SHARP, Arminta 450
SHARP, E. P. 26 Feb 1894 Marriage dissolved. Plaintiff to pay all costs. Defendant awarded real estate (legal description given) valued at $4000 as alimony. SHARP, Arminta 502
SHARP, Ellen E. 18 Sep 1877 Attorney for non-resident defendant files report SHARP, Calvin T. 74
SHARP, Ellen E. 21 Sep 1877 Marriage dissolved. Plaintiff restored to maiden name of Ellen E. GARRISON SHARP, Calvin T. 76
SHARP, M. E. 22 Aug 1891 Marriage dissolved. Plaintiff awarded custody of minor child, Minnie. SHARP, G. W. 383
SHIPMAN, James 25 Aug 1890 Continued SHIPMAN, Susan 348
SHIPMAN, James 21 Feb 1891 Continued SHIPMAN, Susan 361
SHIPMAN, James 21 Aug 1891 Continued SHIPMAN, Susan 379
SHIPMAN, James 19 Feb 1892 Marriage dissolved. SHIPMAN, Susan 409
SISCO, L. J. 20 Aug 1891 Marriage dissolved. Plaintiff restored to maiden name of L. J> STANPHILL. SISCO, John 374
SMITH, Annie 22 Feb 1889 Attorney for non-resident def files report. SMITH, Wm. 322
SMITH, Annie 25 Feb 1889 Marriage dissolved SMITH, Wm. 326
SMITH, Harvey 18 Aug 1887 Case dismissed upon motion of plaintiff. SMITH, S. J. 271
SMITH, Harvey 9 Sep 1886 Continued to next term SMITH, S. J. 285
SMITH, Tennessee 16 Sep 1882 Marriage dissolved. Plaintiff restored to maiden name, not stated. SMITH, William 166
SMTIH, Mahala B. 24 Mar 1887 Marriage dissolved. SMITH, John C. 275
SMTIH, Mahala B. 16 Mar 1887 Plaintiff files notice of publication of warning order. SMITH, John C. 278
SNOW, F. C. 20 Aug 1897 Marriage dissolved. SNOW, Laura 321
SNOW, W. L. 22 Feb 1889 Married in Aug 1887; separated 16 Dec 1887. Marriage dissolved. SNOW, Sarah 323
STAMPS, James 14 Mar 1884 Defendant files answer and cross bill to complaint of plaintiff. STAMPS, Rachiel 233
STAMPS, James 16 Mar 1884 Defendant withdraws his answer. STAMPS, Rachiel 234
STAMPS, James 17 Mar 1884 Marriage dissolved. Plaintiff awarded custody of their minor children Thomas, Eddie and Avery STAMPS. STAMPS, Rachiel 235
STAYTON, Georgia Ann 10 Jul 1878 T. S. BUNCH appointed to represent non-resident defendant. STAYTON, James M. 82
STAYTON, Georgia Ann 18 Sep 1878 Attorney for defendant files report. STAYTON, James M. 84
STAYTON, Georgia Ann 18 Sep 1878 Marriage dissolved. Plaintiff awarded custody of her child, James Lewis. STAYTON, James M. 89
STEPHENS, Mart 15 Sep 1886 Marriage dissolved. STEPHENS, Sarah J. 270
STEPHENS, Mart 9 Sep 1886 Attorney for non-resident def files report. STEPHENS, Sarah J. 272
STITES, M. A. 14 Mar 1885 Continued to next term STITES, A. J. 253
STITES, M. A. 9 Sep 1885 Attorney for non-resident def files report. STITES, A. J. 255
STITES, M. A. 16 Sep 1885 Marriage dissolved. Plaintiff restored to maiden name of M. A. FERGUSON. Jones & Jones to receive $50 attorney's fee form plaintiff. STITES, A. J. 260
STONE, Sarah E. 1 Oct 1873 Cont. by consent STONE, Henry E. 29
STONE, Sarah E. 8 Oct 1873 Case dismissed for want of prosecution STONE, Henry E. 32
STRICKLAND, Jennie 19 Aug 1892 Dismissed at cost of plaintiff. STIRCKLAND, Rose 421
STROUD, E. M. 5 Jan 1881 Defendant warned to appear. STROUD, Ruth 120
STROUD, E. M. 24 Mar 1881 Divorce granted. STROUD, Ruth 123
STROUD, Nancy 14 Sep 1882 Marriage dissolved. Plaintiff restored to maiden name, not stated. STROUD, E. M. 159
STROUD, R. S. 10 Sep 1886 Marriage dissolved. STROUD, Ellen 272
SUSKY, Sarah J. 19 Aug 1892 Marriage dissolved. SUSKY, John 422
SWOR, Elisabeth J. 11 Aug 1870 Case cont.. G.J. CRUMP app. Attorney for non-resident def. SWOR, Wm. J. 5
SWOR, Elisabeth J. 15 Feb 1871 Div. Granted SWOR, Wm. J. 7
TEMPLE, Sarah W. 22 Feb 1893 G. W. BAKER, attorney for non-resident defendant files report. TEMPLE, Charles R. 434
TEMPLE, Sarah W. 25 Jul 1893 Unable to locate defendant. Married 20 Nov 1887 in Illinois? Marriage dissolved. Plaintiff awarded custody of their child Percy. TEMPLE, Charles R. 447
THOMAS, Sarah Janie 20 Aug 1895 Continued. THOMAS, John M. 551
THOMAS, Sarah Janie 22 Jul 1896 Married Oct t1891 Carroll County AR. Marriage dissolved. THOMAS, John M. 578
THOMASON, Arminta J. 25 Feb 1894 Marriage dissolved. Plaintiff restored maiden name of Arminta J. MATTOX. THOMASON, Riley 475
THOMASON, Rilda 20 Aug 1897 By consent of parties, plaintiff will file a substituted complaint. THOMASON, Lonnie T. 622
THOMPSON, Ben 27 Sep 1882 Attorney for defendant files his answer. THOMPSON, S. A. 192
THOMPSON, Ben 5 May 1883 Marriage dissolved. T. S. BUNCY allowed $25 attorney fee. THOMPSON, S. A. 218
THOMPSON, Birrell R. 14 Feb 1872 Def. Non-resident, Div. granted THOMPSON, Sarah A. 12
THOMPSON, Mary 18 Mar 1880 Married 29 Aug 1875. Divorce granted. Defendant to have custody of their two children: Francis I. 3 years of age and Joel S. 15 months. THOMPSON, J. R. 102
THORN, Lucinda E. 7 Oct 1874 Marriage dissolved. Plaintiff restored to maiden name, Lucinda E. NEWTON THORN, J. W. 41
THORNTON, Henry 20 Feb 1889 Attorney for non-resident def files report. THORNTON, Jane 321
THORNTON, Henry 25 Feb 1889 Continued to next term THORNTON, Jane 326
THORNTON, Henry 29 Aug 1889 Marriage dissolved THORNTON, Jane 336
TILLERY, Marthey A. (Mary?) 8 Sep 1886 Attorney for non-resident def files report. TILERY, M. A. 268
TILLERY, Marthey A. (Mary?) 25 Mar 1887 Marriage dissolved. Plaintiff restored to maiden name of Mary A. MOORE and awarded custody of child, not named. TILERY, M. A. 281
TIMMONS, Catherine 23 Mar 1883 Marriage dissolved. Plaintiff restored to her maiden name of Catherine PARBARY and awarded custody of her tow children, not named. TIMMONS, James 206
TRIMBLE, M. E. 12 Mar 1884 Attorney for non-resident def files report. TRIMBLE, J. A. 230
TRIMBLE, M. E. 18 Mar 1884 Continued TRIMBLE, J. A. 237
TRIMBLE, M. E. 10 Sep 1884 Dismissed at cost of plaintiff. TRIMBLE, J. A. 243
VANDEVER, M. A. 18 Sep 1879 Case continued for want of service. VANDEVER, John 95
VANDEVER, M. A. 16 Mar 1880 Case dismissed at cost of plaintiff. VANDEVER, John 98
VANDINE, Nannie 22 July 1896 Continued VANDINE, James 581
VANDINE, Nannie 19 Aug 1896 Dismissed at cost of plaintiff. VANDINE, James 590
VINEYARD, Nancy E. 8 Sep 1881 Married in Carroll Co., AR 25 Dec 1878. Marriage dissolved. Plaintiff awarded custody of her child born about 2 Oct 1879. VINEYARD, W. J. 131
WADE, Grace 18 Feb 1897 Married 1 Jan 1895. Plaintiff had been a resident of Carroll Co. 8 years. There is one child, a boy Clive. Marriage dissolved. Plaintiff awarded custody of child and is to recover all her costs. WADE, T. H. 603
WALKER, Bell 15 Sep 1882 Continued. WALKER, Marion 162
WALKER, Bell 25 Sep 1882 Attorney for non-resident def files report. WALKER, Marion 191
WALKER, Bell 17 Mar 1883 Dismissed at cost of plaintiff. WALKER, Marion 197
WALLACE, J. M. (husband) 11 Mar 1886 Dismissed at cost of plaintiff. WALLACE, M. C. 267
WALLACE, J. M. (husband) 18 Aug 1887 Attorney for plaintiff files amended complaint. Attorney for non-resident defendant files report. WALLACE, M. C. 287
WALLACE, J. M. (husband) 24 Aug 1887 Marriage dissolved. WALLACE, M. C. 291
WARREN, Francis C. 17 Feb 1896 J. S. Maples, attorney for non-resident defendant files report. WARREN, A. J. 567
WARREN, Francis C. 21 Feb 1896 Married Dec 1875 in Fulton Co. KY. Children: Jessee age 18, Charley age 14, and Joseph WARREN age 7. Marriage dissolved. Plaintiff awarded custody of children. WARREN, A. J. 569
WATROUS, George 15 Sep 1882 Dismissed at cost of plaintiff. WATROUS, Elizabeth 162
WEBB, A. M. 16 Mar 1884 Marriage dissolved. WEBB,. Mary C. 234
WHITE, Mahala 24 Mar 1882 Marriage dissolved. Plaintiff awarded custody of minor child Ola WHITE and is restored to maiden name of Mahala BLALOCK. WHITE, A. M. 153
WHITELY, Isaac 15 Sep 1883 Marriage dissolved. Plaintiff to pay def $50: $20 of said amt now and $30 on or before 3 Dec 1883 and $75 wroth of property to be selected by def. Defendant to have a lien on certain described real estate to secure payment of said debt. WHITELY, Pricely 226
WILHELMS, J. E. 20 Feb 1889 Defendant files answer and cross bill WILHELMS, M. A. 321
WILHELMS, J. E. 25 Feb 1889 Continued to next term WILHELMS, M. A. 326
WILHELMS, J. E. 19 Aug 1889 Dismissed at cost of plaintiff. WILHELMS, M. A. 331
WILHELMS, Mary 18 Feb 1890 Defendant files motion requiring plaintiff to make complaint more definite. WILHELMS, John 337
WILHELMS, Mary 27 Feb 1890 Plaintiff allowed $15 for taking dispositions and also $25 per month. WILHELMS, John 342
WILHELMS, Mary 25 Aug 1890 Motion by defendant to suppress deposition of plaintiff. WILHELMS, John 348
WILHELMS, Mary 25 Aug 1890 Married in Carroll Co. 12 Oct 1887. Marriage dissolved. Custody of child Minnie, about 1 year old, awarded plaintiff. Defendant to pay costs of this action. WILHELMS, John 352
WILSON, Sarah M. 14 Sep 1875 Atty for non-resident defendant files report WILSON, Joel F. 52
WILSON, Sarah M. 16 Sep 1875 Marriage dissolved, Plaintiff restored to maiden name, name not given WILSON, Joel F. 54
WILSON, Susan 16 Feb 1897 Dismissed on motion of plaintiff. WILSON, W. H. 594
WILSON, Thomas 20 Sep 1877 Marriage dissolved. WILSON. Kisirah 75
WILSON, Thomas P. 25 Feb 1888 Continued by plaintiff. WILSON, Nancy E. 301
WILSON, Thomas P. 23 Aug 1888 Attorney for non-resident files report. WILSON, Nancy E. 313
WILSON, Thomas P. 29 Aug 1888 Marriage dissolved. Plaintiff to recover from defendant all costs. WILSON, Nancy E. 316
WINFIELD, E. 17 Feb 1891 Plaintiff files notice of publication of warning order. WINFIELD, L. A. or A. L. 353
WINFIELD, E. 18 Feb 1891 Attorney for non-resident defendant files report WINFIELD, L. A. or A. L. 354
WINFIELD, E. 21 Feb 1891 Marriage dissolved. WINFIELD, L. A. or A. L. 362
WITT, John 19 Feb 1892 Case dismissed on motion of plaintiff WITT, Lousia 407
WOMMACK, Maggie 27 Sep 1882 Attorney for non-resident def files report. WOMMACK, Ross 191
WOMMACK, Maggie 16 Mar 1883 Marriage dissolved. Defendant to pay all plaintiff's costs and attorney fee of $5 for R. H. JONES. WOMMACK, Ross 193
WOOD, B. N. 18 Aug 1887 Marriage dissolved. WOOD, E. J. 287
WOOD, Matilda / Martha 11 Jan 1881 Defendant warned to appear. JONES and WATKINS appointed attorney for defendant. WOOD, John O. 119
WOOD, Matilda / Martha 23 Mar 1881 Attorney for non-resident defendant files report. WOOD, John O. 122
WOOD, Matilda / Martha 24 Mar 1881 Marriage dissolved. Plaintiff awarded care and custody of Horace B. WOOD, their child WOOD, John O. 122
WRIGHT, Zoe C. 15 Aug 1894 E. J. BLACK, attorney for non-resident defendant files report. WRIGHT, George 519
WRIGHT, Zoe C. 20 Feb 1895 Continued. WRIGHT, George 534
WRIGHT, Zoe C. 20 Aug 1895 Case dismissed upon motion of plaintiff. WRIGHT, George 551
YOUNG, Marion 19 Aug 1889 Continued YOUNG, Emily 331
YOUNG, Martin M. 12 Sep 1883 Continued to next term YOUNG, John 228
YOUNG, Martin M. 12 Sep 1883 Attorney for non-resident def files report. YOUNG, John 231
YOUNGBLOOD, Bertha 13 Mar 1884 Marriage dissolved. YOUNGBLOOD, Powell 233
YOUNGBLOOD, Louisa 22 Mar 1876 Married 26 Jul 1874, Div. Granted, Plaintiff restored to maiden name Louisa TABOR, awarded custody of infant child, James Thomas YOUNGBLOOD YOUNGBLOOD, Wm. R. 61
YOUNGBLOOD, W. J. 12 Sep 1885 Marriage dissolved. YOUNGBLOOD, Susan 256
YOUNGBLOOD,W. R. 15 Sep 1880 Continued for want of service. YOUNGBLOOD, Martha J. 113
YOUNGBLOOD,W. R. 23 Mar 1881 Attorney for plaintiff files amended complaint. YOUNGBLOOD, Martha J. 121
YOUNGBLOOD,W. R. 7 Sep 1881 Attorney for defendant files answer and cross bill to plaintiff's complaint. YOUNGBLOOD, Martha J. 129
YOUNGBLOOD,W. R. 10 Sep 1881 Marriage dissolved. Defendant restored to original name of Martha J. MATTOX. Defendant awarded custody of their two children: Brittana and Martin. YOUNGBLOOD, Martha J. 133