Box 2
Contains 11 Results:
1946 1 - 1682
Original certificates of absolute divorce or annulment. Information listed includes birth date, birthplace, place of marriage, number of children, attorney’s name, and where and when decree was issued.
NOTE: RESTRICTED access 50 years from divorce date. Open records on microfilm.
1947 1 - 1487
Original certificates of absolute divorce or annulment. Information listed includes birth date, birthplace, place of marriage, number of children, attorney’s name, and where and when decree was issued.
NOTE: RESTRICTED access 50 years from divorce date. Open records on microfilm.
1948 1 - 1248
Original certificates of absolute divorce or annulment. Information listed includes birth date, birthplace, place of marriage, number of children, attorney’s name, and where and when decree was issued.
NOTE: RESTRICTED access 50 years from divorce date. Open records on microfilm.
1949 1 - 400
Original certificates of absolute divorce or annulment. Information listed includes birth date, birthplace, place of marriage, number of children, attorney’s name, and where and when decree was issued.
NOTE: RESTRICTED access 50 years from divorce date. Open records on microfilm.
C-D
Index to people who died outside of Wyoming and were buried in Wyoming.
1912 1 – 1117
1913 1 – 1143
1914 1 – 800
2201 – 2461, 1941
Original license and certificate of marriage. Listed information includes names of bride and groom, biographical information, addresses, where marriage took place, who officiated, witnesses, local official and other statistical information.
NOTE: RESTRICTED access 50 years from marriage date. Open records on microfilm.
1 – 1800, 1942
Original license and certificate of marriage. Listed information includes names of bride and groom, biographical information, addresses, where marriage took place, who officiated, witnesses, local official and other statistical information.
NOTE: RESTRICTED access 50 years from marriage date. Open records on microfilm.
