Vand. Co. Archives
About Us Membership Publications Special Collections Links Researchers &
Lookup Volunteers
Officers Meetings & Events In Memoriam Photos Vanderburgh County
Information

Vanderburgh County Archives at
Willard Library




Correspondence concerning these records should be sent to:
Willard Library
Special Collections Department
21 First Avenue
Evansville, IN 47710
or call (812) 425-4309
email: Lyn Martin
Also available onsite


Birth & Death Record Index

Vanderburgh County Health Department

977.233
WPA INDEX TO BIRTH RECORDS 1882-1920
Index to Vanderburgh County Health Department birth records showing child's name, father's name, mother's maiden name, sex, color, date of birth and book and page of recording.
HARD COPY

24.412I
BIRTH RECORD INDEX 1919-1945
Index to Vanderburgh County Health Department birth records showing surname, given name, record number and page of recording.
MICROFILM

5.483
Vanderburgh County Circuit Court
BIRTH RECORDS ORDER BOOK 1941-1982
Court order book record of delayed birth certificates. Certified petitions paying for court to make and enter an order of record of the time and place of birth showing name of petitioner, date and place of birth, color, parent's names and birthplaces, number of child in family and physician or midwife in attendance.
Alphabetical index found in 5.483-13
MICROFILM

977.233
WPA INDEX TO DEATH RECORDS 1882-1920
Index to Vanderburgh County Health Department death records showing deceased's name, sex, color, age at death, date of death, place of death and book and page of recording.
HARD COPY

24.415I
DEATH RECORD INDEX 1919-1949
Index to Vanderburgh County Health Department death records showing surname, given name, record number and page of recording.
MICROFILM

Wills & Estates

Vanderburgh County Probate Court

7.205
INDEX TO DISPOSED ESTATE CASES
7.209 Shows name of estate, number of cause and volume and page references to recording. Alphabetically by names of estates.
MICRO FILM

7.209
DISPOSED ESTATE CASES 1831-1971
Original documents in settlement of estate causes, including appointments, claims, reports, inventories, appraisals, bonds and sale bills, showing date and of document, cause number, names of estate, heir and executor or administrator and final statement. Arranged by box and cause numbers.
Indexed in 7.209I
MICROFILM

7.206
RECORD OF WILLS 1849-1953
Complete transcripts of all wills probated, showing names of testator, heirs, witnesses and executor, amount of bequests, location and description of property and dates executed, probated and recorded.
Indexed in 7.207 GENERAL INDEX TO WILLS.
MICROFILM

7.207
GENERAL INDEX TO WILLS 1849-1986
General index to RECORD OF WILLS, entry 7.206, showing names of estate and testator and volume and page reference to recording.
Alphabetically by names of testators
MICROFILM

7.228
ORDER BOOK 1851-1953
Record of orders and proceedings of court in settlement of estates, showing date of action, cause number, names of estate, witnesses, heirs, attorneys, judge, appraiser and administrator or executor, value of estate, court proceedings and order of court. Indexed alphabetically by names of estates.
MICROFILM

7.209I
ESTATES 1865-1935
Alphabetical listing by estate containing names of administrators, cause number and date disposed.
MICROFILM

Deeds

Vanderburgh County Recorder

4.86
DEED RECORD 1818-October 1924, May 1925-January 1931, October 1931-November 1941, March 1942-1958
Transcripts of deed of conveyance of titles to real property, showing names of grantor and grantee, descriptions and location of property, amount of consideration and date of recording. Each volume preceded by index arranged alphabetically by names of grantors and grantees: for separate index see 4.87
DEED INDEX MICROFILM - 1818-August 1912
MICROFILM NEGATIVE - August 1912-1958

4.87
DEED INDEX 1819-1912
Double index to 4.86 DEED RECORD, one set by grantor, one set by grantee, location and description of property and volume and page references to recording. Arranged alphabetically by names of grantors and grantees.
MICROFILM

Marriage & Divorce Records

Vanderburgh County Clerk of the Circuit Court

3.46
MARRIAGE LICENSE RECORD APPLICATION 1818-1980
1835-1905 Record of marriage returns, showing names of bride and groom, person officiating and date of marriage and return.
1905-1980 Record of marriage applications, licenses and returns, showing dates of application, license, marriage and return, names of pride, groom, parents, witnesses and person officiating and ages, color, residences, occupations, martial status, physical and mental condition, and dates and places of birth of bride and groom. Each volume indexed alphabetically by names of brides and grooms.
MICROFILM 1818-1952

977.238
WPA INDEX TO MARRIAGE RECORDS 1846-1920
Index to county marriage records showing names of bride and groom, dates of birth, color, date of marriage and book and page of recording.
HARD COPY

3.46I
977.233
WPA INDEX TO SUPPLEMENTAL MARRIAGE RECORDS 1882-1898
Index to Vanderburgh County supplemental record marriage transcripts showing names of bride and groom, parent's names, sex, color, age, date of marriage and book and page of recording.
MICROFILM
HARDCOPY

3.46DI
DIVORCE INDEX 1818-1941
Indexes Vanderburgh County divorce cases from all courts showing plaintiff and defendant, date granted or dismissed, court, order book and page number, and case number.
MICROFILM/CD-ROM

3.46DI2
GENERAL INDEX DIVORCE #2
Indexes Vanderburgh County divorce cases from all courts showing plaintiff and defendant, date granted or dismissed, court, order book and page number, and case number.
HARDCOPY

Miscelleaneous

Vanderburgh County Probate Court

5.135
CIVIL CASES DISPOSED 1819-1969
Original documents in disposed civil causes, including complaints, reports, appointments, bonds, denials, demurrers, summonses, revocations, writs, motions, petitions and execution showing date of instrument, kind of action, cause number, names of plaintiff, defendant, attorneys, witnesses and judge, proceedings of court and disposition. Series incomplete; cases may not include all information and all cases have not been received by Willard Library.
Arranged by box and cause number.
See 5.135I and 5.135I2 for indexes.
MICROFILM

5.135I
EVERY NAME INDEX TO CIVIL CASES DISPOSED 1818-1906
Card index for cases now being held by Willard Library. Contains names found in case files including plaintiffs, defendants and any other names included in case.
MICROFILM

5.135I2
INDEX TO CIVIL CASES DISPOSED 1822-1940
Alphabetically by defendant with cause and box number, disposed date.
MICROFILM

7.210 DISPOSED OF GUARDIANSHIPS 1831-1971
Original documents in closed guardianship causes, including appointments, bonds, inventories, claims, sale bills, letters of guardianship and guardians' reports showing cause number, date and kind of document, names of guardian and wards, amount of bond and final settlement.
Arranged by cause numbers. Indexed in 7.227.
MICROFILM

7.228
ORDER BOOK 1851-1953
Record of orders and proceedings of court in settlement of estates, showing date of action, cause number, names of estate, witnesses, heirs, attorneys, judge, appraiser and administrator or executor, value of estate, court proceedings and order of court.
Indexed alphabetically by names of estates.
MICROFILM

7.227 GUARDIAN INDEX 1853-1986
Alphabetical listing by names and wards. Includes names of guardians, box and cause number and dates filed and disposed.
MICROFILM

7.240
CIVIL ORDER BOOK 1919-1952
Record of orders and proceedings in civil causes in probate court, showing date of action, cause number, names of plaintiff and defendant, nature of complaint and orders of court.
Each volume indexed alphabetically by names of plaintiffs and defendants.
MICROFILM

7.235
DISPOSED CASES 1919-1969
Original documents in civil causes in Probate Court, including motions, demurrers, complaints, denials, pleadings, summonses, subpoenas and writs, showing date of trial, number, title and nature of cause, names of plaintiff, defendant, attorneys and witnesses, proceedings of court and disposition.
Arranged by cause numbers.
MICROFILM

7.233
ENTRY DOCKET, ISSUE DOCKET AND FEE BOOK 1920-1967
Record of civil causes filed for action, process issued and fees collected, showing date of filing, cause number, names of plaintiff, defendant and attorneys, kind of process issued and nature and amount of fees.
Arranged by date and cause numbers.
MICROFILM

Vanderburgh County Superior Court

6.195
ORDER BOOK 1877-1952
Record of same information as found in 5.143 for Circuit Court.
MICROFILM

6.190
ENTRY DOCKET, ISSUE DOCKET AND FEE BOOK
Court #1 1877-1969
Court #2 1965-1973
Record of same information as is found in 5.131 for Circuit Court with reference to 6.195 ORDER BOOK.
MICROFILM

6.191
DISPOSED OF CASES
Court #1 1877-1969
Court #2 1965-1969
Record of same information as is found in 5.135 for Circuit Court.
Indexed in 6.191I and 5.135I (1877-1910)
MICROFILM

6.191I
INDEX TO DISPOSED OF CASES 1888-1940
Alphabetically by plaintiff with cause and box number, disposed date.
MICROFILM

Vanderburgh County Circuit Court

5.131
ENTRY DOCKET, ISSUE DOCKET AND FEE BOOK
Record of filing of actions, issuance of processes and costs in civil causes, showing date of filing, number and nature of cause, names of plaintiff, defendant and attorneys, box number and page reference to ORDER BOOK, CIVIL 5.143.
Arranged by date of filing and cause number.
HARD COPY

5.143
ORDER BOOK, CIVIL 1820-1951
Record of orders and proceedings of court in civil causes, showing number and nature of cause, term of court, names of plaintiff, defendant and attorneys, court proceedings and disposition.
Arranged by dates of court appearances.
Indexed alphabetically by names of plaintiffs.
MICROFILM

5.178
NATURALIZATION DECLARATION OF INTENT 1851-1927
Record of declaration of intention of alienates to become citizens of US showing date of filing, name, birthplace, occupation and person description of alien, date of arrival in US and port of entry.
Indexed alphabetically by name of aliens.
MICROFILM

5.180
NATURALIZATION FINAL OATHS 1851-1930
Record of final oaths of renunciation of native country and allegiance to US, showing dates of declaration and petition, name, age, birthplace, nationality, occupation and marital status of alien.
Arranged alphabetically by names of aliens.
1907-1930 contained in 5.180.
MICROFILM

5.137
DISPOSED OF COMMON PLEAS CAUSES 1860-1873
Original documents of causes disposed in common pleas court containing information as contained in 5.135. Arranged by box and cause number. Every name index for cases held by Willard Library included in 5.135I.
MICROFILM

5.179
PETITIONS FOR NATURALIZATION 1879-1930
Record of petitions for and granting of final papers of citizenship to aliens, showing dates of petition, declaration in intention, arrival in US, and issuance of final papers, name, age, birthplace, marital status of petitioner and names and affidavits of witnesses. Also contains: FINAL OATHS 1907-1930, entry 5.180.
Arranged by dates of petitions.
MICROFILM

Page updated: 23 June 2010

Back to the Main Deck