Hancock County Death Index

E - Ei

These records were transcribed by Cindy Jones from the WPA Index to Death Records, Hancock Co., Indiana. These records were compiled by the Indiana Works Progress Administration in 1938. The index includes letters A-Z for the years 1882-1920.
Last Name First Name Sex Color Age at Death Date of Death Place of Death Book Page
Eakan Hester F W 80 1/2 8 Sept 1918 Indiana H-21 05
Eaken Mattie F W 01 18 Dec 1906 Indiana H-1 14
Eakes Myrtle F W 14 9 Mar 1895 Hancock Co. CH-5 103
Eakes ng F W ng 17 June 1906 Greenfield CH-10 243
Eakes ng F W 1/2 hr. 17 June 1906 Greenfield CH-11 20
Eakes ng F W ng 17 Apr 1907 Indiana H-1 15
Eakin Anna C. F W 33 4 Oct 1903 Greenfield CH-9 10
Eakin Dorthy L. F W 10 mo. 9 Oct 1903 Buckcreek Twp. CH-9 10
Eakin Emmett Geo. M W 3 da. 24 Sept 1919 Fortville H-12 160
Eakin Henry A. M W 5 mo. 17 July 1900 Hancock Co. CH-7 09
Eakin Lester Lee M W 5 mo. 21 Apr 1918 Wilkinson H-4 07
Eakin Lester Lee M W 5 mo. 21 Apr 1918 Indiana H-23 44
Eakin ng F W ng 24 May 1915 Buckcreek Twp. H-3 10
Eakin Ollie F. M W 02 2 Dec 1899 Brown Twp. CH-7 03
Eakin Ora G. F W 22 1/2 8 Aug 1902 Greenfield CH-7 26
Eakin William M W 82 21 July 1918 Brown Twp. H-4 02
Eakins Anna C. F W 33 4 Oct 1903 Greenfield CH-10 26
Eakins Eliza F W 75 25 Jan 1919 Hancock Co. H-4 20
Eakins Elizabeth F W 1 mo. 29 Sept 1901 Greenfield CH-8 11
Eakins John M W 45 10 Jan 1882 Green Twp. CH-3 24
Eakins Madee F W 9 mo. 9 Sept 1918 Greenfield H-21 05
Eakins ng F W 1 da. 27 Jan 1896 Brown Twp. CH-5 158
Eaks Anna F W 28 17 Ap 1904 Mohawk CH-9 16
Eaks Mary F W 34 5 Feb 1884 Indiana CH-3 80
Eaks ng M W 4 da. 14 Nov 1898 Fortville CH-5 384
Eaks William Kyle M W 4 3/4 6 July 1906 Center Twp. CH-11 21
Earl Edward M W 70 11 July 1898 Charlottsville CH-5 357
Earl Sarah F W 90 4 Aug 1887 Center Twp. CH-2 36
Earle Elisha M W 86 8 Feb 1900 Jackson Twp. CH-7 05
Earle Harry M W 87 23 June 1902 Jackson Twp. CH-7 24
Earle Henry E. M W 31 30 Mar 1902 Hancock Co. CH-7 21
Early Lenna H. F W 21 15 Apr 1885 Greenfield CH-2 08
Early Lizzie F W 50 30 July 1909 Greenfield H-19 106
Early Vincent E. M W 67 20 Feb 1920 Greenfield H-21 17
Easles Jos. B. M W 69 1/3 22 Nov 1899 Mt. Comfort CH-7 02
Eastes Elizabeth F W 90 27 Feb 1895 Mt. Comfort CH-5 96
Eastes Fremont M W 53 21 Apr 1909 Hancock Co. H-2 19
Eastes James A. M W 73 3/4 11 Mar 1913 Buckcreek Twp. H-2 72
Eastes ng M W 4 mo. 25 Apr 1887 Buckcreek Twp. CH-2 32
Eaton Henry H. M W 56 16 Feb 1896 New Palestine H-24 278
Eaton Henry H. M W 56 16 Feb 1896 New Palestine CH-5 116
Eaton Mary K. F W 68 28 May 1909 New Palestine H-25 43
Eaton ng M W 4 wks. 22 Jan 1894 Greenfield CH-5 03
Eaton ng M W SB 5 June 1885 Hancock Co. CH-2 10
Eaton Ollie M. M W 26 7 Jan 1901 Greenfield CH-8 01
Eaton Wesley A. M W 70 3 Mar 1913 New Palestine H-25 45
Eaton Wilhelmina F W 60 29 June 1903 New Palestine H-24 296
Eaton William T. M W 78 15 Nov 1906 New Palestine H-24 307
Eaton William T. M W 78 15 Nov 1906 New Palestine CH-11 25
Echardt Anna E. F W 77 5 May 1903 Green Twp. CH-9 05
Echelbarger Levi O. M W 4 3/4 27 Mar 1920 Shirley H-14 86
Edgel Nola F W 22 3/4 18 Feb 1905 Brandywine Twp. CH-11 02
Edgell Kenneth M W 10 mo. 16 Mar 1904 Greenfield CH-9 15
Edgell Kenneth F. M W 10 mo. 16 Mar 1904 Greenfield CH-10 54
Edgell Mary J. F W 73 14 Mar 1901 Hancock Co. CH-8 04
Edgell William M W 56 17 July 1885 Brandywine Twp. CH-2 11
Edson Clarence E. M W 17 5 June 1920 Greenfield H-21 20
Edson Jennie M. F W 30 27 May 1909 Hancock Co. H-2 20
Edwards Clara F W 19 13 May 1887 Eden CH-2 33
Edwards Kasiah F W 68 8 Mar 1896 Maxwell CH-5 175
Edwards Lewis F. M W 2 mo. 11 Apr 1917 Jackson Twp. H-3 46
Edwards Maude Ellen F W 10 mo. 22 Mar 1919 Hamilton Co. H-12 154
Edwards ng M W ng 9 June 1907 Indiana H-1 15
Edwards ng M W 3 mo. 9 June 1907 Fall Creek Twp. CH-13 08
Edwards Robert S. M W 80 ? ? 1906 Ingalls H-12 102
Eickman Chas. F. M W 78 31 Oct 1912 Sugarcreek Twp. H-2 67
Eickman Elenora F W 28 2 June 1906 Sugarcreek Twp. CH-11 20
Eickman Leona F W 10 da. 2 Aug 1905 Sugarcreek Twp. CH-11 13
Eickman Mary W. F W 4 da. 4 Sept 1909 New Palestine H-25 44
Eickman Sophia F W 90 7 Jan 1894 Sugarcreek Twp. CH-5 02
Eikerman Benjamine M W 11 mo. 5 Mar 1885 Sugarcreek Twp. CH-2 05
Eikman Minnie F W 77 18 Oct 1916 Sugarcreek Twp. H-3 36
Eikman Wm. Frederick M W 45 21 Nov 1911 Sugarcreek Twp. H-2 56
Eikman Zettie F W 5 mo. 27 Dec 1887 Hancock Co. CH-2 39

Death Index
A-Al | Am-Ao | Ap-Az
B-Ban | Bar-Bay | Bea-Bex | Bic-Bli | Boa-Boy | Brad-Braz | Bre-Bri | Bro-Bry | Bu-Bz
C-Cap | Car-Cay | Ch-Ci | Cla-Cly | Cob-Col | Com - Coon | Coop-Cox | Cra-Cru | Cul-Cz
D-Da | De-Di | Do-Dy
E-Ei | Eld-Ely | Em-Ev
F-Fe | Fh-Fl | Fog-Fox | Fr-Fre | Fri-Fu
G-Gay | Gea-Gls | Gob-Gra | Gre-Gwy
H-Ham | Han-Harr | Hart-Hay | Hea-Hey | Hia-Hiv | Hob-How | Hu-Hum | Hun-Hy
I
J-Jac | Jai-Ji | Jo-Joh | Jon-Jus
K-Kem | Ken-Kind | King-Klei | Klem-Kz
L-Lat | Lav-Lew | Lid-Lon | Lor-Lz
M-Mars | Mart-Maz | Me | Mi | Mo-Moo | Mor-Moy | Mu-My
Mc-McCon | McCor-McD | McF-McW
N
O-On | Or-Ox
Pa | Pe-Pl | Po | Pr-Py
Q
R-Rat | Rau-Red | Ree-Rey | Rho-Ric | Rid-Rob | Roc-Roo | Rop-Rz
S-Saw | Sch | Sco | Se-Sha | She-Sho | Shu-Sk | Sl-Smith,H | Smith,I-Sni | Sno-Srv | Sta-Sti | Sto-Str | Stu-Sy
T-Te | Th-Thomas | Thomp-Tows | Tr-Ty
U
V
W-Walk | Wall-Way | We | Wh | Wi-Wille | Willi-Wills | Wilson | Wilt-Wit | Wo | Wr-Wy
Y
Z



Please note: Many names are spelled incorrectly/different than we do today. These are merely transcribed the way they were written in the WPA index files. Many individuals couldn't read or write and didn't know how to spell their names so they were at the mercy of whoever wrote them down. Then when the WPA transcription was done those poor folks had to read and transcribe handwritten documents (some of which are none too legible). So......there is no wonder we are all confused about how to spell "old" family names.

Return to Hancock Co. Main Page


Tom & Carolyn Ward / Columbus, Kansas / tcward@columbus-ks.com


Background designed by
Tom & Carolyn Ward