Hancock County Death Index

Eld - Ely

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
Elder Elizabeth F W 71 18 Jan 1908 Hancock Co. H-2 03
Elder George M W 32 28 Aug 1892 Hancock Co. CH-1 21
Elder Minnie Gay F W 16 8 Jan 1907 Eden Ind. CH-12 01
Eldler Minnie Gay F W 16 8 Jan 1907 Eden Ind. CH-13 01
Elder Ramon M W 17 mo. 7 July 1895 Vernon Twp. CH-5 114
Eliott Jean T. M W 18 21 June 1902 Buckcreek Twp. CH-7 24
Elighton Minnie F W 31 21 Mar 1903 Brown Twp. CH-9 03
Elit William M W 68 22 Sept 1898 Vernon Twp. CH-5 375
Ellecamp ng M W 9 mo. 10 Nov 1890 Gem. CH-6 35
Ellencamp Ida F W 20 10 Nov 1905 Gem. CH-11 11
Ellett Rettie F W 17 16 Dec 1906 Fortville CH-11 26
Elliatt Jessie B. M W 67 11 May 1915 Shirley H-14 77
Ellingwood Eliza F W 72 13 Aug 1903 Indiana H-1 08
Ellingwood Elizabeth F W 79 13 Aug 1903 Hancock Co. CH-9 08
Ellingwood Joshua M W 78 21 Mar 1896 Indiana CH-5 179
Elliott Anna E. F W 61 11 Apr 1904 Philadelphia CH-9 16
Elliott Benjamin M W 72 1/2 31 Mar 1912 Greenfield H-19 136
Elliott Ezra M W 3 1/2 26 July 1890 Sugarcreek Twp. CH-6 31
Elliott H. A. M W 5 mo. 15 May 1888 Blueriver Twp. CH-6 05
Elliott Harrison B. M W 19 7 Nov 1891 Sugarcreek Twp. CH-1 11
Elliott India F W 61 1/2 18 Jan 1920 Hancock Co. H-4 34
Elliott James M C 63 17 July 1906 Shirley CH-11 21
Elliott Jessie B. M W 67 11 May 1915 Shirley H-3 12
Elliott Melville C. M W 7 mo. 18 Apr 1904 Sugarcreek Twp. CH-9 16
Elliott ng M W 5 hrs. 4 Sept 1814 Hancock Co. H-2 92
Elliott Rettie F W 17 16 Dec 1906 Indiana H-1 14
Elliott Sarah F W 43 20 Aug 1907 Brown Twp. CH-13 11
Ellis Charlotte F W 73 4 Dec 1906 Greenfield CH-10 259
Ellis Charlotte F W 73 4 Dec 1906 Greenfield CH-11 26
Ellis Lulu F W 24 30 June 1907 Greenfield CH-10 276
Ellis Lulu F W 24 30 June 1907 Greenfield CH-13 08
Ellis Nannie F W 12 1 May 1885 Center Twp. CH-2 09
Ellis Rachel E. F W 75 6 Feb 1912 Center Twp. H-2 59
Ellis Sarah F W 51 1 Feb 1888 Greenfield CH-6 02
Ellison G. F. M W 7 mo. 4 June 1896 Greenfield CH-4 12
Ellison George F. M W 7 mo. 4 June 1896 Greenfield CH-5 196
Ellsberry Jackson M W 65 25 Jan 1891 Center Twp. CH-1 01
Ellsberry Ora A. M W 03 25 Jan 1893 Center Twp. CH-1 26
Ellsberry William M W 2 mo. 1 Oct 1903 Indiana H-1 08
Ellsbury Ida F W ng 25 Jan 1916 Fortville H-12 140
Ellsbury John M W 55 11 Aug 1893 McCordsville H-17 43
Ellsbury Lute M W 27 ? Jan 1894 Greenfield CH-5 07
Ellsbury Marion A. M W 37 6 Feb 1892 Center Twp. CH-1 15
Ellwood Elizabeth R. F W 53 3/4 21 Nov 1907 Greenfield CH-13 18
Elmore James M W 61 14 June 1907 Jackson Twp. CH-13 08
Elsberry C. D. M W 25 17 Apr 1899 Greenfield CH-4 19
Elsberry David M W 71 3/4 8 Feb 1902 Hancock Co. CH-7 20
Elsberry John M W 50 5 Aug 1893 Vernon Twp. CH-1 33
Elsberry Lafe M W 27 ? Jan 1894 Greenfield CH-4 06
Elsberry Malenda F W 64 4 Jan 1884 Indiana CH-3 78
Elsberry Willie M W 2 mo. 1 Oct 1903 Center Twp. CH-9 10
Elsbuery Rex Elis M W 1 mo. ? ? 1910 Indiana H-12 120
Elsbury C. D. M W 25 16 Apr 1899 Greenfield CH-5 423
Elsbury Flora F W 20 1/4 5 Dec 1901 Greenfield CH-8 14
Elsbury Francenea F W 38 1/2 3 Mar 1883 Green Twp. CH-3 46
Elsbury Helen L. F W 8 da. 23 Mar 1917 Green Twp. H-3 45
Elsbury Ida F W ng 25 Jan 1916 Fortville H-3 22
Elsbury Lafayette M W 55 1/2 8 July 1908 Greenfield H-19 92
Elsbury Lettie E. F W 36 29 Oct 1918 Green Twp. H-4 15
Elsbury Mary Rose F W 04 18 Mar 1896 Indiana CH-5 175
Elsbury Mattie J. F W 05 13 Feb 1902 Greenfield CH-7 20
Elsbury Richard M W 86 28 Jan 1900 Hancock Co. CH-7 04
Elsbury Sarah A. F W 42 16 Dec 1901 Center Twp. CH-8 14
Elven James M W 49 20 July 1910 Sugarcreek Twp. H-2 35
Elwood Elizabeth R. F W 53 3/4 21 Nov 1907 Greenfield H-19 82
Elwood Noble M W 39 3/4 21 Jan 1918 Center Twp. H-4 01
Ely James M. M W 84 13 Dec 1905 New Palestine H-24 303
Ely James M. M W 84 13 Dec 1905 New Palestine CH-11 12
Ely Mrs. J. M. F W 74 26 Oct 1897 New Palestine CH-5 305
Ely Mrs. J. M. F W 74 26 Oct 1897 New Palestine H-24 282

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