Hancock County Death Index

Pr - Py

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
Prange William Christ. M W 49 1/2 8 May 1914 Sugarcreek Twp. H-2 87
Prater Harry O. M W 9 mo. 17 Jan 1895 Green Twp. CH-5 92
Prater Lucy F W 66 1/2 3 Aug 1907 McCordsville CH-13 12
Prater Virgil Raymond M W 01 18 July 1910 Green Twp. H-2 35
Prather Kate F W 74 21 Oct 1902 Fortville H-1 06
Prather Katherine F W 74 1/2 21 Oct 1902 Fortville CH-7 28
Prather Nathan M W 72 1 May 1911 Green Twp. H-2 47
Prather Simmeon M W 75 3/4 24 Jan 1912 Maxwell H-2 59
Pratt Anna F W 55 20 Aug 1884 Indiana CH-3 96
Pratt Harry J. M W 10 mo. 7 Mar 1895 Center Twp. CH-5 102
Pratt James J. M W 70 1/4 11 June 1915 Center Twp. H-3 11
Pratt James Jefferson M W 61 1/2 29 Apr 1917 Hancock Co. H-3 47
Pratt Jessie D. M W 42 26 Apr 1884 Indiana CH-3 86
Pratt Judith F W 74 27 June 1893 Center Twp. CH-1 31
Pratt Louisa Melina F W 61 3/4 17 Oct 1919 Hancock Co. H-4 31
Pratt Louizina S. F W 66 1/4 29 Noc 1917 Hancock Co. H-3 58
Pratt Mary E. F W 68 1/4 26 Jan 1911 Jackson Twp. H-2 41
Pratt Melld A. F W 33 24 Sept 1893 Hancock Co. CH-1 34
Pratt Virginia A. F W 65 5 May 1913 Center Twp. H-2 75
Pratt William F. M W 68 1/2 24 Dec 1905 Greenfield CH-10 227
Pratt William F. M W 68 1/2 24 Dec 1905 Greenfield CH-11 12
Preecher ng M W 4 da. 5 Apr 1900 Sugarcreek Twp. CH-7 08
Preist Luzina F W 63 9 July 1918 Vernon Twp. H-4 12
Prescher Charles M W 66 30 May 1920 Hancock Co. H-4 38
Prescher Valesha F W 27 1/2 29 Jan 1920 Hancock Co. H-4 34
Presnall Ellis M W 66 2 Mar 1908 Hancock Co. H-2 05
Presnall Lon M W 56 3/4 6 June 1918 Charlottsville H-4 10
Presnall Mary F W 14 mo. 17 July 1887 Jackson Twp. CH-2 35
Presnel Chamfiler M W 10 mo. 5 Jan 1912 Jackson Twp. H-2 58
Pressure Lewis Chas. M W 5 da. 14 Nov 1910 Brandywine Twp. H-2 39
Prestall ng M W 7 da. 21 Mar 1900 Brown Twp. CH-7 06
Preston Christina F W 74 1/2 22 May 1911 New Palestine H-25 44`
Preston John J. M W 78 1/2 21 July 1908 New Palestine H-25 43
Previtt Wilburn M W 82 1/4 27 May 1920 Hancock Co. H-12 168
Price Albert M W 73 7 Sept 1888 Center Twp. CH-7 09
Price Benjamin M W 90 6 May 1909 Greenfield H-19 104
Price Charles M W 60 1/2 17 Dec 1919 Hancock Co. H-4 33
Price Edward M W 81 1/2 27 Jan 1903 Center Twp. CH-9 01
Price Elizabeth F W 73 30 July 1898 Mohawk CH-5 359
Price Jas. E. M W 1 da. 28 Mar 1912 Wilkinson H-2 61
Price John M W 75 6 May 1886 Center Twp. CH-2 21
Price Julia F W 54 1/4 26 Aug 1900 Wilkinson CH-7 13
Price Mariah Lucy F W 70 6 Apr 1897 Center Twp. CH-5 267
Price Mary E. F W 06 20 Nov 1911 Brown Twp. H-2 56
Price ng M W ng 24 Apr 1914 Center Twp. H-2 87
Price Noble M W 20 31 Dec 1887 Buckcreek Twp. CH-2 39
Price Paul Samuel M W 08 17 May 1917 Hancock Co. H-3 48
Price Polly F W 88 3/4 3 Aug 1908 Hancock Co. H-2 10
Price Reese M W 48 ? ? 1893 Greenfield CH-1 36
Price Reese M W 48 13 Nov 1893 Greenfield CH-4 03
Price Samuel M W 63 23 Apr 1915 Brown Twp. H-3 08
Prichard Sarah F W 86 ? ? 1911 Fortville H-12 128
Pricket Geo. M. M W 40 13 May 1899 Fortville H-1 01
Prickett Andrew Mitchel M W 48 15 May 1918 Greenfield H-21 03
Prickett Henry M W 70 17 Aug 1911 Sugarcreek Twp. H-2 51
Prickett John S. M W 20 17 Feb 1919 Greenfield H-21 09
Prickett ng F W 1 da. 10 Dec 1895 Fortville CH-5 153
Prickett Samuel H. M W 61 15 May 1915 Center Twp. H-3 09
Pridgen Elizabeth F W 68 ? ? 1910 Hancock Co. H-12 122
Priest Homer M W 11 3 June 1890 McCordsville CH-6 30
Priest Woodfod M W 02 19 Sept 1882 Vernon Twp. CH-3 36
Pritchard Leonard M W 02 8 Aug 1882 Jackson Twp. CH-3 34
Pritchard Mary francis F W 1 3/4 7 May 1883 Jackson Twp. CH-3 50
Privett Emeline F W 73 3/4 21 Jan 1914 Hancock Co. H-20 48
Privett Emeline F W 73 3/4 21 Jan 1914 Fortville H-12 134
Privett Emeline F W 73 3/4 21 Jan 1914 Hancock Co. H-2 84
Probasco Ann F W 93 21 Nov 1889 Charlottsville CH-6 23
Puesking Edward C. M W 20 3/4 27 Nov 1902 Sugarcreek Twp. CH-7 29
Pugh Willard S. M W 52 1/2 4 Mar 1914 Greenfield H-20 50
Pusey Caleb W. M W 73 21 June 1919 Hancock Co. H-4 27
Pusey ng M W 7 mo. 23 Oct 1891 Blueriver Twp. CH-1 10
Pyle Thomas P. M W 40 21 Mar 1896 Indiana CH-5 174
Pyles Homer M W 33 1/2 3 Sept 1914 Philadelphia H-2 92

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