Hancock County Death Index

SECTION

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
Michael Rebecca F W 77 4 Aug 1905 Greenfield CH-10 111
Michaels Benj. M W 70 16 Aug 1919 Greenfield H-21 12
Michaels Elizabeth F W 28 22 June 1887 Greenfield CH-2 34
Michaels J. H. M W 14 13 Oct 1899 Greenfield CH-7 01
Michaels Rebecca F W 77 4 Aug 1905 Greenfield CH-11 13
Michaels Sylvester M W 66 14 Aug 1888 Greenfield CH-6 08
Michel Henrietta F W 6 mo. 28 July 1891 Mt. Comfort CH-1 07
Michel ng M W 04 19 Jan 1890 Buckcreek Twp. CH-6 25
Milburn Martha E. F W 58 20 Sept 1906 Brandywine Twp. CH-11 23
Milburn Mary C. F W 64 12 Apr 1912 Brandywine Twp. H-2 62
Milburn Richard M W 72 30 June 1884 ng CH-3 92
Milburn S. D. M W 58 30 Mar 1891 Brandywine Twp. CH-1 03
Milchpa Reona F W 1 mo. 7 May 1887 Buckcreek Twp. CH-2 33
Millage Susan F. F W 37 28 Feb 1919 Hancock Co. H-4 22
Millage Susan T. F W 37 28 Feb 1919 Shirley H-14 84
Miller Aaron M W 71 13 May 1911 Jackson Twp. H-2 48
Miller C. F W 54 28 Jan 1895 Indiana CH-5 90
Miller Calvin M W 80 10 Dec 1908 Marion Co. H-2 14
Miller Chas. F. M W 47 27 July 1910 Sugarcreek Twp. H-2 35
Miller Chas. T. M W 61 24 Mar 1888 Hancock Co. CH-6 03
Miller Christina F W 83 27 Apr 1885 Sugarcreek Twp. CH-2 07
Miller Elizabeth F W 45 13 July 1904 Hancock Co. CH-9 19
Miller Francis L. F W 29 17 Nov 19191 Hancock Co. H-4 33
Miller Ivy F W 2 mo. 19 Dec 1899 Charlottsville CH-7 03
Miller John M W 64 13 July 1908 Greenfield H-19 92
Miller Lucretia F W 40 27 Nov 1892 Greenfield CH-1 24
Miller M. D. F W 79 21 Dec 1891 Indiana CH-1 12
Miller Margaret F W 68 12 Jan 1905 Greenfield CH-10 85
Miller Margaret F W 65 12 Jan 1905 Greenfield CH-11 01
Miller Mary E. F W 72 9 May 1914 Greenfield H-20 51
Miller Melinda F W 75 29 Nov 1913 Center Twp. H-2 80
Miller Morgan M W 94 15 Apr 1907 Cleveland CH-13 06
Miller Morgan M W 95 15 Apr 1907 Cleveland CH-12 06
Miller ng M W ng 15 Jan 1884 ng CH-3 78
Miller Otto M W 1 mo. 4 Sept 1900 Wilkinson CH-7 15
Miller Raymond M W 02 30 Jan 1906 Wilkinson CH-11 14
Miller Savana F W 18 5 July 1885 Cleveland CH-2 11
Miller Thelma M. F W SB 15 Sept 1920 Hancock Co. H-4 41
Miller Thos. B. M W 84 22 Dec 1891 Indiana CH-1 12
Miller Turner M W 70 1 July 1907 Greenfield CH-13 09
Miller Turner M W 70 1 July 1907 Greenfield CH-10 282
Miller Wilber O. M W 3 mo. 24 Nov 1899 Greenfield CH-7 02
Miller Wm. M W 51 4 Nov 1890 ng CH-7 02
Millikan Belle F W 42 5 Dec 1888 Greenfield CH-6 12
Millikan Clara J. F W 50 8 Mar 1903 Greenfield CH-10 06
Millikan Clara J. F W 50 8 Mar 1903 Greenfield CH-9 03
Millikan Jesse M W 55 1 Sept 1903 Greenfield CH-10 22
Millikan Jesse C. M W 55 1 Sept 1903 Greenfield CH-9 09
Millikan Mary F W 50 25 May 1918 Greenfield H-21 04
Millner Kenneth P. M W 01 21 Nov 1901 Wilkinson H-23 46
Millner ng M W ng 2 Jan 1913 Greenfield H-20 43
Mills C. A. M W 16 mo. 11 Apr 1891 Indiana CH-1 04
Mills Elizabeth F W 85 22 Aug 1907 Willow Branch CH-13 11
Mills Lewis M W 61 16 Apr 1894 Indiana CH-5 25
Mills Sarah M. F W 35 2 Oct 1903 Mohawk CH-9 10
Millsbough Blanche F W 12 19 Mar 1900 Gem CH-7 06
Milner Inf. M W 01 24 Jan 1901 Hancock Co. CH-8 01
Milner James D. M W 60 10 Aug 1901 Brown Twp. CH-8 10
Milner Lillie F W 5 mo. 5 July 1903 E. Greenfield CH-9 07
Milner Lillie M. F W 5 mo. 5 July 1903 E. Greenfield CH-10 16
Milner Loren M W 25 23 June 1905 Greenfield CH-11 06
Milner Loren M W 25 23 June 1905 Greenfield CH-10 106
Milner Margaret F W 80 ? ? 1910 Fortville H-12 126
Milner Mary A. F W 82 18 Nov 1916 Willow Branch H-3 37
Milton Cynthia A. F W 83 31 July 1919 Greenfield H-21 12
Mincer Bert J. M W 29 22 Mar 1912 Vernon Twp. H-2 61
Mingle Adam M W 63 7 Mar 1903 Indiana H-1 07
Mingle Adam M W 63 7 Mar 1903 Eden CH-9 03
Mingle David M W 78 28 May 1884 ng CH-3 90
Mingle Eliza F W 89 9 Apr 1919 Fortville H-12 154
Mingle Geo. M W 84 ? ? 1912 Fortville H-12 128
Mingle John M W 78 28 Jan 1899 Green Twp. CH-5 403
Mingle Martha D. F W 65 26 Aug 1907 Green Twp. CH-13 11
Mingle Sarah F W 81 12 Jan 1906 Eden CH-11 14
Mints Thos. H. M W 46 1 Dec 1895 Buckcreek Twp. CH-5 152
Mintz Anna E. F W 27 27 July 1882 Buckcreek Twp. CH-3 30
Mishart ng F W 1 da. 14 Aug 1892 Indiana CH-1 21
Mitcham I. V. M W 18 da. 21 Dec 1905 Shirley CH-11 12
Mitchell Alice F W 19 8 Mar 1909 Hancock Co. H-2 17
Mitchell Anna M. F W 76 1 Aug 1895 Indiana CH-5 119
Mitchell Carie A. F W 26 16 June 1886 Greenfield CH-2 22
Mitchell Emma A. F W 58 21 Feb 1910 Greenfield H-19 112
Mitchell Inf. F W SB 13 Oct 1920 Hancock Co. H-4 41
Mitchell Inf. M W 2 da. 19 Jan 18?1 Charlottsville CH-1 01
Mitchell Inf. F W SB 1 Feb 1905 Greenfield CH-10 88
Mitchell J. G. M W 79 6 July 1903 Brown Twp. CH-9 07
Mitchell J. G. M W 79 6 July 1903 Greenfield CH-10 16
Mitchell James L. M W 78 14 June 1917 Greenfield H-20 72
Mitchell James L. M W 78 14 June 1917 Greenfield H-3 50
Mitchell T. G. M W 79 6 July 1903 Greenfield CH-9 07
Mitchell Thelma L. F W 21 16 Mar 1918 Sugarcreek Twp. H-4 05
Mitchell Thos. J. M W 71 18 Feb 1915 Center Twp. H-3 04
Mitchell Tom M W 40 ? Apr 1903 Shirley CH-9 04
Mitchell Wm. M W 75 7 Apr 1899 Greenfield CH-5 422
Mitchell Wm. M W 75 7 Apr 1899 Greenfield CH-4 19

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