Hancock County Birth Index

Cop - Coy

These records were transcribed by Cindy Jones from the WPA Index to Birth 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.
Child's Name Father's Name Mother's Name Sex Color Date of Birth Place of Birth Book Page
Copeland B. F. Carrie Anderson M W 8 Sept 1902 Hancock Co. H-13 14
Copeland Carl ng Hutsel F W 6 Jan 1906 Fortville H-10 45
Copeland Carl Lola Hutsel F W 6 Jan 1907 Fortville H-7 18
Copeland Mortan Etla Meek F W 18 Dec 1893 Philadelphia H-4 465
Copeland Porter Emma Trueblood F W 15 Nov 1886 Wilkinson H-3 125
Copeland W. M. Etta Meek M W 11 Mar 1893 Greenfield H-5 66
Copeland Wm. M. Elta Meek M W 11 Mar 1893 Greenfield CH-18 11
Copeland, Carl Carl Lola Hutsel M W 10 Apr 1909 Indiana H-12 18
Copeland, H. Porter ng Somerville F W 26 June 1906 Brown Twp. H-10 36
Copeland, Helen M. Scott Hazel Albea F W 16 Jan 1918 Brown Twp. H-16 1
Copeland, Nathan Carl Lucinda Hutsel M W 5 Feb 1912 Fortville H-12 38
Copeland, Robert A. Ebert C. Bessie E. Smith M W 14 Nov 1913 Sugar Creek H-15 17
Copeland, Stewatt Edward Laura M. Amick M W 10 Nov 1908 Indiana H-12 14
Copland Mort ng Meek M W 18 Feb 1906 Philadelphia H-10 30
Coppacks, Paul R. Homer J. Mabel A. Cary M W 31 Mar 1907 Greenfield H-9 28
Coppel H. ng Coppel M W 14 June 1905 Hancock Co. H-10 15
Copper Alex. Francis M. Heck M W 11 Sept 1888 ng H-3 463
Copper David F. Dora J. Petigrew F W 7 Mar 1889 Hancock Co. H-3 559
Copper David F. Dora Petigrew ng ng 13 Mar 1887 Hancock Co. H-3 187
Coppick Homer J. ng Corey M W 31 Mar 1907 Greenfield H-10 49
Corbin W. ng Butts F W 23 June 1904 Hancock Co. H-13 45
Corbit James A. Lunor Shinor M W 8 Sept 1903 Hancock Co. H-13 33
Corcoran John J. Rosalind Banks F W 25 Jan 1887 Greenfield H-3 158
Cordy, Hurshel L. Jim Katie Miles M W 24 Oct 1918 Shirley H-14 8
Cores J. A. Emma Clapper F W 4 Oct 1898 New Palestine H-24 46
Cores J. H. Emma Clapper F W 7 Oct 1898 New Palestine H-6 356
Corey Wm. Naomi Adams M W 28 Oct 1895 Greenfield H-5 468
Corey Wm. ng Adams M W 28 Oct 1895 Greenfield CH-18 20
Corido G. ng Lyons F W 19 Aug 1904 Hancock Co. H-13 50
Corkin Samuel C. ng Rafferty F W 3 Sept 1906 Fountaintown H-10 39
Corn, Mathavid L. Elmer G. Maggie Maryetta F W 27 Mar 1919 Brandywine H-16 24
Corry R. E. Anicia Snyder M W 5 Jan 1903 Fortville H-13 20
Corry Richard Amia Snyder M W 5 Jan 1903 Indiana H-7 8
Cortnel Abe Anna Anderson F W 6 Sept 1901 Fortville H-8 36
Cory Elia Luoretta Crume F W 23 Mar 1900 Hancock Co. H-8 7
Cory Elias A. Lucretia M. Cramer F W 25 May 1903 Hancock Co. H-13 26
Cory Homer ng Boral M W 20 Sept 1906 Buck Creek H-10 39
Cory T. A. Ida Springer F W 8 Oct 1887 Buck Creek H-3 297
Cory Thadeus Ida J. Springer M W 28 Apr 1885 Buck Creek H-2 10
Cory Thadus Idia Springer M W 16 Sept 1882 Buck Creek H-1 98
Cory W. R. Amandia Adams F W 3 Oct 1892 Center Twp. H-5 19
Cory, Cramer Elias Lula Cramer M W 30 June 1909 Indiana H-12 20
Cory, Samuel Robt. F. Ellen Sargent M W 12 Aug 1883 Vernon Twp. H-1 160
Cory, Wm. O. Arlie Emma Moraska M W 13 Nov 1911 Buck Creek H-11 84
Cosand Chas. H. Susan Munday M W 26 Jan 1884 Brown Twp. H-1 204
Cotton Edward May I. White M W 13 Oct 1882 Buck Creek H-1 102
Cotton, Allen G. Irwin W. Lois F. Cooper M W 8 Mar 1916 Greenfield H-15 88
Cotton, Allen G. Irwin W. Lois F. Cooper M W 8 Mar 1916 Greenfield CH-20 23
Cotton, Wright C. Irwin W. Lois F. Cooper M W 28 Oct 1912 Greenfield CH-19 62
Cottrel Thos. Jane Whelchel M W 13 Sept 1904 Indiana H-7 13
Cottrel Thos. H. Denny Whetchel F W 1 Feb 1903 Indiana H-7 8
Cottrel Wm. C. Rose Michial M W 27 June 1906 Indiana H-7 17
Cottrell F. ng Whetchel M W 13 Oct 1904 Fortville H-10 1
Cottrell Jno. H. Flo. J. Johnson F W 13 May 1910 Center Twp. H-11 51
Cottrell John H. Florence G. Johnson M W 14 Apr 1909 Hancock Co. H-11 33
Cottrell John H. Janetta Johnson F W 17 Mar 1918 Center Twp. H-16 5
Cottrell, Laura M. Robt. F. Rosa C. Michial F W 6 Apr 1909 Indiana H-12 18
Cotty J. Martha M. Nicholson M W 10 Feb 1888 Greenfield H-3 370
Cotty John Rosa N. Wood F W 8 June 1902 Greenfield H-13 9
Cotty John Nellie Woods M W 20 Jan 1899 Greenfield H-6 397
Cotty John R. Wood F W 8 June 1902 Indiana H-9 11
Cotty John Nellie Woods M W 20 Jan 1899 Greenfield CH-18 34
Couk Henry Dela Haeglar M W 10 Mar 1893 Buck Creek H-5 67
Couls, Marshall E. Everett Nellie Leonard ng ng 20 June 1916 Sugar Creek H-15 96
Coulter F. ng Small M W 13 Sept 1905 Hancock Co. H-10 21
Cowan, Edwin F. Harry Letta Cowan M W 6 Sept 1918 Greenfield CH-22 4
Cowden John R. Elizabeth Potts F W 9 Apr 1885 Brandywine H-2 9
Cox Benjamin Enrna Johnston F W 12 May 1898 Jackson Twp. H-6 298
Cox Burt Jane Wallsmith M W 9 Jan 1899 Center Twp. H-6 390
Cox Charles E. Lizzie Jessup M W 4 Oct 1882 Blue River H-1 102
Cox Chas. Eliza E. Coon M W 20 July 1884 Willow Branch H-1 232
Cox Clinton Fannie Gesler F W 7 July 1898 Center Twp. H-6 322
Cox David Sarah Breece F W 14 Apr 1898 Mohawk H-6 286
Cox Enos Mary A. Swain F W 24 Sept 1883 Blue River H-1 178
Cox F. ng Beaver M W 21 Jan 1895 Greenfield CH-18 18
Cox F. R. ng Beher F W 2 Mar 1897 Greenfield CH-18 26
Cox F. W. Jane Walsmith F W 8 June 1901 Greenfield H-8 31
Cox Firman Bertha Beher F W 29 Apr 1892 Greenfield CH-18 9
Cox Firman R. Bertha Beher F W 17 July 1893 Greenfield CH-18 12
Cox Frances W. Mary J. Walsmith M W 23 Jan 1906 Greenfield H-9 23
Cox Freman R. Bertaa Beher F W 2 Mar 1897 Greenfield H-6 111
Cox Hirman Bertha Beher F W 17 Oct 1899 Greenfield H-6 506
Cox I. S. A. Wilson M W 15 Nov 1884 Mohawk H-1 254
Cox Isaac Ann Wilson M W 10 Mar 1889 Hancock Co. H-3 558
Cox J. D. Nell J. Fort F W 15 Jan 1902 Shirley H-13 1
Cox J. M. Belle Dobbins F W 13 Oct 1891 Greenfield CH-18 6
Cox J. M. E. Dobbins F W 3 Dec 1899 Hancock Co. H-6 523
Cox James Clara J. Elwood F W 6 Mar 1901 Greenfield H-8 27
Cox James Anna M. Jarrett M W 1 Mar 1902 Hancock Co. H-13 5
Cox James H. Mary E. Hicks F W 30 Jan 1882 Center Twp. H-1 56
Cox Jas. H. M. E. Rash F W 26 Sept 1884 Maxwell H-1 246
Cox Jefferson Catherine J. Dobbins M W 10 Apr 1885 Greenfield H-2 10
Cox Jesse ng Chapple M W 12 Aug 1902 Maxwell H-13 12
Cox Jesse ng Chapple F W 5 Jan 1901 Maxwell H-8 23
Cox Jesse Vina Chappell M W 26 Aug 1909 Greenfield CH-19 24
Cox Jesse W. Vina Chappell F W 8 Sept 1898 Maxwell H-6 346
Cox L. ng Cross F W 15 July 1904 Greenfield H-13 47
Cox L. A. ng Murphy M W 4 Aug 1886 Buck Creek H-3 58
Cox L. A. Eunice Murphy M W 15 Sept 1896 Greenfield H-6 33
Cox L. A. ng Murphy M W 15 Sept 1896 Greenfield CH-18 24
Cox Leander Annie Jarrett M W 9 Dec 1895 Vernon Twp. H-5 492
Cox Leo R. Lizzie Cross ng ng ng ng H-9 18
Cox Madison M. Mary J. Woods F W 24 Jan 1887 Center Twp. H-3 158
Cox N. ng Scott M W 26 July 1904 Hancock Co. H-13 47
Cox N. Junia Scott F W 23 Feb 1888 Jackson Twp. H-3 367
Cox N. P. P. A. Scott M W 17 July 1886 Brown Twp. H-3 48
Cox Nercus ng Scott M W 9 Oct 1899 Charlottsville H-6 496
Cox ng Vernia Cox F W 9 Jan 1903 Greenfield H-13 19
Cox Orza Sarah Whitaker M W 28 July 1901 McCordsville H-8 33
Cox R. Olive Kerr M W 9 Apr 1904 Greenfield H-13 43
Cox Ralph A. Olive Kerr F W 24 Apr 1906 Greenfield H-9 24
Cox Thomas Ollie Hunt F W 13 Sept 1899 Blue River H-6 486
Cox Thomas Olive Hunt M W 18 Sept 1907 Blue River H-11 4
Cox Walter Ettie Humphries F W 19 Apr 1897 Greenfield ng 129
Cox Walter ng Humphries F W 19 Apr 1897 Greenfield CH-18 26
Cox Wilard M. E. Cox F W 20 July 1896 Buck Creek H-6 7
Cox William ng Wallsmith M W 4 Sept 1902 Mohawk H-13 14
Cox William J. Annie C. Sperry F W 14 May 1893 Greenfield CH-18 11
Cox William T. Sarah J. Runnel M W 20 Aug 1882 Vernon Twp. H-1 92
Cox Wm. J. Annie R. Taylor M W 30 Mar 1887 McCordsville H-3 194
Cox Wm. R. Hannah Couch M W 2 May 1887 Center Twp. H-3 215
Cox, Carmon L. Thomas J. Blonda D. Wicker M W 9 July 1919 Hancock Co. H-16 30
Cox, Elizabeth Emory Flora E. Midkiff F W 28 Jan 1909 Hancock Co. H-11 30
Cox, Erma Louise Thomas J. Blonda B. Wicker F W 16 Oct 1920 Hancock Co. H-16 51
Cox, Esta M. Lee R. Lizzie Cross F W 25 Aug 1901 Greenfield H-8 34
Cox, Forest Nerius Junia Scott M W 15 May 1908 Charlottsville H-11 18
Cox, Gertrude Jesse Lizzie Cox F W 26 Sept 1908 Greenfield CH-19 14
Cox, Hazel Marion J. Catherine E. Dobbins F W 20 Feb 1889 Greenfield H-3 529
Cox, Lewis Arza Tinus Whitaker M W 5 July 1911 Buck Creek H-11 75
Cox, Mary E. Delbert W. ng Sheets F W 4 Nov 1897 Charlottsville H-6 226
Cox, Mildred Leo ng Cross F W 8 Mar 1907 Greenfield H-9 27
Cox, Minnie M. Remus J. Jennie Scott F W 13 Jan 1885 Jackson Twp. H-1 264
Cox, Minnie M. Remus J. Jennie Scott F W 13 Jan 1885 Jackson Twp. H-2 1
Cox, Paul B. Thomas Ollie Hunt M W 30 Mar 1903 Blue River H-13 23
Cox, Wilber L. William Hazel List M W 30 Apr 1918 Vernon Twp. H-16 7
Cox, William R. Renzo Mary Hartman M W 28 Apr 1920 Hancock Co. H-16 42
Coyler George Anna Hawkins F W 29 Jan 1898 Center Twp. H-6 260
A-Ak | Al | Am-An | Ap | Ar-Az
B-Ban | Bar-Baz | Be-Bh | Bi-Boi | Bol-Boy | Bra-Bre | Bri-Bro | Bru-Bz
C-Cap | Car | Cas-Ce | Ch-Cl | Ch-Cl | Cn-Col | Com-Cook | Coon-Cook | Cop-Coy | Cp-Cros | Crou-ng
D-Dau | Dav-Daz | De | Di | Do-Dr | Du-Dz
E-Ec | Ed-El | Em-Ez
F-Fa | Fe | Fi | Fl | Fo | Fr | Fu
G-Gar | Gas-Gi | Gl-Go | Gr-Grif | Grig-Gz
H-Ham | Han-Harp | Harr-Haw | Hay-Hend | Heni-Him | Hin-Holl | Holm-Hub | Huc-Hum | Hun-Hz
I
J-Jack | Jaco-Jay | Je-Ji | Jo-Johnso | Johnst-Jz
K-Kel | Kem-Kil | Kime-Kinf | King-Kinz | Kir-Km | Kn-Ko | Kr-Kz
L-La | Le-Li | Lo-Lz

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