Stewarts Genealogy
First Name
Last Name
[Advanced Search]
[Surnames]
Home
Search
Login
Find
Surnames
First Names
Search People
Search Families
Search Site
What's New
Most Wanted
Reports
Dates
Calendar
Cemeteries
Media
Photos
Documents
Headstones
Histories
Recordings
Videos
All Media
Info
Statistics
Places
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Bookmarks
Contact Us
Share
Print
Bookmark
Mary Foxwell
1635 - Abt 1689 (53 years)
Individual
Ancestors
Descendants
Relationship
Timeline
Family
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
Tables
(
= Descendancy chart to this point,
= Expand,
= Collapse)
Expand all
|
Collapse all
1
Mary Foxwell
[1]
b. 17 Aug 1635 d. Abt 1689
Hugh Cole
b. Abt 1627 d. 26 Jan 1699
2
James Cole
[1.1]
b. 1 Aug 1655
Unknown Unknown
b. Abt 1659
3
Abigail Cole
[1.1.1]
b. Abt 1677
2
Hugh Cole
[1.2]
b. 6 Mar 1658 d. 16 Feb 1739
Deborah Buckland
b. 16 Sep 1660 d. 7 Nov 1724
3
Deborah Cole
[1.2.1]
b. 11 Feb 1682
3
Hugh Cole
[1.2.2]
b. 30 Dec 1683 d. 14 Jun 1753
Martha Luther
b. 9 Dec 1681 d. Abt 1765
4
Hugh Cole
[1.2.2.1]
b. 19 Sep 1706 d. 1793
Jane Sisson
b. Abt 1712 d. 1768
5
Sarah Cole
[1.2.2.1.1]
b. 18 Feb 1730
5
Martha Cole
[1.2.2.1.2]
b. 13 Feb 1733
5
Lillis Cole
[1.2.2.1.3]
b. 13 May 1736
5
Samuel Cole
[1.2.2.1.4]
b. 31 May 1737
5
Richard Cole
[1.2.2.1.5]
b. Abt 1738
5
Amey Cole
[1.2.2.1.6]
b. 13 Jun 1739
5
Peabody Cole
[1.2.2.1.7]
b. 26 Oct 1743
5
Charles Cole
[1.2.2.1.8]
b. Abt 1745
5
Sisson Cole
[1.2.2.1.9]
b. 20 Jun 1746 d. 28 Mar 1845
Elizabeth Hunter
b. 18 Jan 1746 d. 12 Nov 1842
6
Thomas Paine Cole
[1.2.2.1.9.1]
6
Thomas Paine Cole
[1.2.2.1.9.2]
6
Nehmiah Cole
[1.2.2.1.9.3]
6
Lillas Cole
[1.2.2.1.9.4]
6
Isaac Cole
[1.2.2.1.9.5]
6
Lucretia Cole
[1.2.2.1.9.6]
6
Elizabeth Cole
[1.2.2.1.9.7]
6
William Cole
[1.2.2.1.9.8]
b. 11 Dec 1766 d. 17 Feb 1863
6
Amey Cole
[1.2.2.1.9.9]
b. 3 May 1769 d. 27 Jan 1865
+
Jonathan Cheney
b. 10 Mar 1769 d. 10 Jan 1858
6
Lillas Cole
[1.2.2.1.9.10]
b. 16 Apr 1775
6
James Cole
[1.2.2.1.9.11]
b. Abt 1779 d. Abt 1869
Lydia Paine
7
Otis Cole
[1.2.2.1.9.11.1]
b. 9 May 1804 d. 3 Dec 1887
Abigail Pray
7
Owen Cole
[1.2.2.1.9.11.2]
b. 13 Jan 1799 d. 22 Dec 1888
6
Eseck Cole
[1.2.2.1.9.12]
b. 12 Apr 1780 d. 7 May 1839
Nancy Davis
b. 6 Oct 1784 d. 14 Nov 1864
7
Lucy Cole
[1.2.2.1.9.12.1]
b. 10 Feb 1802 d. 18 Apr 1809
7
Sisson Cole
[1.2.2.1.9.12.2]
b. 9 Jan 1804 d. 1 Apr 1873
Rachel Hunter
b. 19 Feb 1801 d. 12 Jul 1870
8
Mary Ann Cole
[1.2.2.1.9.12.2.1]
b. 15 May 1826 d. 10 Apr 1864
William Warren
b. 9 Aug 1824 d. 3 Aug 1908
9
Emily Sophia Warren
[1.2.2.1.9.12.2.1.1]
b. 6 May 1844 d. 3 Aug 1925
George Leo Baumann
b. 6 May 1836 d. 17 Oct 1912
10
William Baumann
[1.2.2.1.9.12.2.1.1.1]
b. 11 Jun 1861 d. 27 Jan 1935
10
George Dode Baumann
[1.2.2.1.9.12.2.1.1.2]
b. 3 Apr 1863 d. 15 Mar 1952
Harriet Langworthy
11
Maude Elivra Baumann
[1.2.2.1.9.12.2.1.1.2.1]
b. 15 Aug 1884 d. 30 May 1989
Israel Otto Arney
b. 4 Mar 1873 d. 15 Apr 1943
12
Alvin Gerald Arney
[1.2.2.1.9.12.2.1.1.2.1.1]
b. 29 Jan 1922 d. 15 Feb 1994 [
=>
]
12
Winnie Arney
[1.2.2.1.9.12.2.1.1.2.1.2]
b. 1924 d. 2014 [
=>
]
10
John Baumann
[1.2.2.1.9.12.2.1.1.3]
b. 9 Jan 1865 d. 28 Oct 1952
Nellie Langworthy
b. 5 Dec 1867 d. 8 Jan 1951
11
Emma Alvira Baumann
[1.2.2.1.9.12.2.1.1.3.1]
b. 10 Aug 1892 d. 10 Sep 1989
George Parker Vergilius Anderson
b. 23 Sep 1886 d. 12 Apr 1974
12
Wallace Anderson
[1.2.2.1.9.12.2.1.1.3.1.1]
12
Lionel Anderson
[1.2.2.1.9.12.2.1.1.3.1.2]
12
Goldie Anderson
[1.2.2.1.9.12.2.1.1.3.1.3]
12
Ruby Arvilla Anderson
[1.2.2.1.9.12.2.1.1.3.1.4]
b. 17 Aug 1917 d. 14 Apr 2011 [
=>
]
12
Orphie Isabelle Anderson
[1.2.2.1.9.12.2.1.1.3.1.5]
[
=>
]
10
Margaret Baumann
[1.2.2.1.9.12.2.1.1.4]
b. 7 Dec 1866 d. Jul 1952
10
Frederick Theodore Baumann
[1.2.2.1.9.12.2.1.1.5]
b. 20 Dec 1868 d. 18 Apr 1927
Emma Lewis
b. Apr 1874 d. 1953
11
Gladys Celectia Baumann
[1.2.2.1.9.12.2.1.1.5.1]
b. 20 Mar 1897 d. 9 Sep 1976
11
Merlin Herbert Baumann
[1.2.2.1.9.12.2.1.1.5.2]
b. 12 Nov 1902 d. 13 Jan 1983
Juanita Alberta Tucker
b. 8 Jul 1905 d. 13 Jul 1978
12
Lolabelle Paricia Buamann
[1.2.2.1.9.12.2.1.1.5.2.1]
12
Merlin J. Baumann
[1.2.2.1.9.12.2.1.1.5.2.2]
b. 24 Aug 1927 d. 10 Dec 1989
12
Darrell William Baumann
[1.2.2.1.9.12.2.1.1.5.2.3]
[
=>
]
12
Gary Basil Baumann
[1.2.2.1.9.12.2.1.1.5.2.4]
b. 12 Jul 1944 d. Nov 2016 [
=>
]
10
Lewis Baumann
[1.2.2.1.9.12.2.1.1.6]
b. 18 Jan 1870 d. 10 Feb 1871
10
Emma Baumann
[1.2.2.1.9.12.2.1.1.7]
b. 8 Oct 1872 d. 27 Jun 1908
+
Joseph Lewis
10
Leonard Baumann
[1.2.2.1.9.12.2.1.1.8]
b. 8 Oct 1872 d. 9 Nov 1940
10
Ed Baumann
[1.2.2.1.9.12.2.1.1.9]
b. 19 Feb 1876 d. 16 Jun 1953
10
Claude Baumann
[1.2.2.1.9.12.2.1.1.10]
b. 19 Jun 1879 d. 4 Feb 1929
10
Leroy Baumann
[1.2.2.1.9.12.2.1.1.11]
b. 7 Apr 1882 d. 30 Mar 1963
10
Walter Guy Baumann
[1.2.2.1.9.12.2.1.1.12]
b. 1 Oct 1885 d. 1 Dec 1982
9
Amelia A. Warren
[1.2.2.1.9.12.2.1.2]
b. Jan 1845 d. 19 May 1917
Lester Delong Kinsman, Sr.
b. Nov 1832 d. 1 Mar 1906
10
John D. Kinsman
[1.2.2.1.9.12.2.1.2.1]
b. Mar 1860 d. 22 Apr 1930
+
Lillian E. Phipps
b. Abt 1872 d. 3 Feb 1937
Cora Estelle Darling
b. 27 Oct 1860 d. 24 Aug 1950
11
Claude Deforest Kinsman
[1.2.2.1.9.12.2.1.2.1.1]
b. Apr 1881 d. 12 Jan 1917
+
Ada L. Graves
b. 1903 d. 11 Jul 1984
Marcia Olive Mayo
b. May 1882 d. 15 Sep 1961
12
Clifford George Kinsman
[1.2.2.1.9.12.2.1.2.1.1.1]
b. 25 Mar 1901 d. 4 Aug 1967 [
=>
]
12
Alton G. Kinsman
[1.2.2.1.9.12.2.1.2.1.1.2]
b. 1904 d. 21 Mar 1905
12
Ethel T. Kinsman
[1.2.2.1.9.12.2.1.2.1.1.3]
b. 21 Aug 1907 d. 9 Sep 1990
12
John Edmond Kinsman
[1.2.2.1.9.12.2.1.2.1.1.4]
b. 10 Sep 1911 d. Jan 1972 [
=>
]
12
Ruth Bertha Kinsman
[1.2.2.1.9.12.2.1.2.1.1.5]
b. 1914 d. 8 Apr 1922
11
Arthur Glen Kinsman
[1.2.2.1.9.12.2.1.2.1.2]
b. 21 Apr 1890 d. 17 Aug 1955
Josephine Marie Gardner
b. 14 Oct 1893 d. 30 Sep 1977
12
Cora Kathryn Kinsman
[1.2.2.1.9.12.2.1.2.1.2.1]
b. 28 Apr 1916 d. 22 Feb 2009 [
=>
]
10
Lester Lovilla Kinsman
[1.2.2.1.9.12.2.1.2.2]
b. Sep 1860 d. 16 May 1939
Ida Russell
b. Mar 1867 d. 17 Dec 1943
11
Myrtle Mae Kinsman
[1.2.2.1.9.12.2.1.2.2.1]
b. 2 Sep 1888 d. 29 Mar 1963
Milton Delos Stewart
b. 13 Oct 1877 d. 17 Dec 1961
12
Eliza Mae Stewart
[1.2.2.1.9.12.2.1.2.2.1.1]
b. 15 Mar 1905 d. 19 Dec 1970 [
=>
]
12
Cyrus Delos Stewart
[1.2.2.1.9.12.2.1.2.2.1.2]
b. 7 May 1906 d. 14 Dec 1970 [
=>
]
12
Dexter Thomas Stewart
[1.2.2.1.9.12.2.1.2.2.1.3]
b. 14 Feb 1908 d. 9 Mar 1999
12
Claude Lester Stewart
[1.2.2.1.9.12.2.1.2.2.1.4]
b. 19 Sep 1909 d. 26 Nov 1910
12
Gilbert Lane Stewart
[1.2.2.1.9.12.2.1.2.2.1.5]
b. 2 May 1911 d. 5 Mar 1970 [
=>
]
12
George Lester Stewart
[1.2.2.1.9.12.2.1.2.2.1.6]
b. 8 Aug 1912 d. 29 Aug 1976 [
=>
]
12
Fred Milton Stewart
[1.2.2.1.9.12.2.1.2.2.1.7]
b. 21 Oct 1914 d. 19 Mar 1985
12
Bert Ivan Stewart
[1.2.2.1.9.12.2.1.2.2.1.8]
b. 15 Nov 1915 d. 9 Sep 1971
12
Orin Stewart
[1.2.2.1.9.12.2.1.2.2.1.9]
b. 27 Feb 1916 d. 25 Nov 1916
12
Ethel Irene Stewart
[1.2.2.1.9.12.2.1.2.2.1.10]
b. 17 Feb 1918 d. 26 Aug 1974
12
Harwood Howard Stewart
[1.2.2.1.9.12.2.1.2.2.1.11]
b. 10 Dec 1919 d. 15 May 1973
12
Harold Richard Stewart
[1.2.2.1.9.12.2.1.2.2.1.12]
b. 17 Jun 1921 d. 5 Oct 1986
12
Eva Luella Stewart
[1.2.2.1.9.12.2.1.2.2.1.13]
b. 26 Dec 1924 d. 4 Oct 2020 [
=>
]
12
James Donald Stewart
[1.2.2.1.9.12.2.1.2.2.1.14]
b. 4 Jul 1926 d. 18 Mar 1999
12
Elsie Elaine Stewart
[1.2.2.1.9.12.2.1.2.2.1.15]
b. 27 Jul 1927 d. 27 Jun 1944
12
Bertha Arlene Stewart
[1.2.2.1.9.12.2.1.2.2.1.16]
b. 21 Jun 1930 d. 27 Mar 1986 [
=>
]
11
Hazel M. Kinsman
[1.2.2.1.9.12.2.1.2.2.2]
b. 29 May 1890 d. 17 Sep 1964
Howard Cyrus Stewart
b. 9 Aug 1879 d. 5 Oct 1949
12
Dora Grace Stewart
[1.2.2.1.9.12.2.1.2.2.2.1]
b. 31 Jan 1908 d. 9 Jan 1974 [
=>
]
12
Frank Lavel Stewart
[1.2.2.1.9.12.2.1.2.2.2.2]
b. 13 Jun 1909 d. 20 Aug 1946
12
Warren Leroy Stewart
[1.2.2.1.9.12.2.1.2.2.2.3]
b. 27 Jul 1910 d. 20 Mar 1980 [
=>
]
12
Gertrude E. Stewart
[1.2.2.1.9.12.2.1.2.2.2.4]
b. 1914 d. 16 Nov 1976 [
=>
]
12
Laura Eva Stewart
[1.2.2.1.9.12.2.1.2.2.2.5]
b. Jan 1923 d. 21 Mar 1924
12
Howard Richard Stewart
[1.2.2.1.9.12.2.1.2.2.2.6]
b. 6 Jun 1926 d. 17 Sep 1967 [
=>
]
11
Floyd Lester Kinsman
[1.2.2.1.9.12.2.1.2.2.3]
b. 9 Jun 1892 d. 11 Nov 1967
Pauline Margerette Burnett
b. Abt 1898 d. 1958
12
Mary Lillian Kinsman
[1.2.2.1.9.12.2.1.2.2.3.1]
b. 12 Mar 1923 d. 24 Apr 1998 [
=>
]
+
Helena Smith
b. 1903
11
Anna Mary Kinsman
[1.2.2.1.9.12.2.1.2.2.4]
b. 22 Mar 1894 d. 20 May 1968
Archie R. Miller
b. Abt 1882 d. 26 Feb 1958
12
Ida Mae Miller
[1.2.2.1.9.12.2.1.2.2.4.1]
12
Donald Miller
[1.2.2.1.9.12.2.1.2.2.4.2]
d. 1951
12
Gladys Jane Clarke
[1.2.2.1.9.12.2.1.2.2.4.3]
b. 4 May 1919 d. 14 Jan 1982 [
=>
]
12
Robert W. Miller
[1.2.2.1.9.12.2.1.2.2.4.4]
b. Abt 1923 d. 22 Jul 1977 [
=>
]
12
Harold Carl Miller
[1.2.2.1.9.12.2.1.2.2.4.5]
b. 7 Aug 1933 d. 19 Oct 1998 [
=>
]
James G. Clarke
b. Dec 1889 d. 13 Oct 1918
12
Clifford W Clarke
[1.2.2.1.9.12.2.1.2.2.4.6]
b. 1 Sep 1915 d. 16 Oct 1972 [
=>
]
12
Ida May Clarke
[1.2.2.1.9.12.2.1.2.2.4.7]
b. 21 Aug 1917 d. May 1983
12
Gladys Jane Clarke
[1.2.2.1.9.12.2.1.2.2.4.8]
b. 4 May 1919 d. 14 Jan 1982 [
=>
]
11
Harold F. Kinsman
[1.2.2.1.9.12.2.1.2.2.5]
b. 17 May 1895 d. 16 Apr 1923
11
John Russell Kinsman
[1.2.2.1.9.12.2.1.2.2.6]
b. 21 Jan 1899 d. 8 Sep 1978
Jean Ethel Williams
b. 15 Jul 1913 d. Sep 1990
12
Betty Jane Kinsman
[1.2.2.1.9.12.2.1.2.2.6.1]
b. 1 Dec 1931 d. 3 Apr 2013 [
=>
]
12
Harold John Kinsman
[1.2.2.1.9.12.2.1.2.2.6.2]
b. 14 May 1933 d. 12 Dec 1995 [
=>
]
12
Audrey M. Kinsman
[1.2.2.1.9.12.2.1.2.2.6.3]
b. 13 Dec 1935 d. 14 Feb 2003 [
=>
]
12
Anna Mae Kinsman
[1.2.2.1.9.12.2.1.2.2.6.4]
b. 16 Mar 1938 d. 22 Jul 2010 [
=>
]
12
Doris Ethel Kinsman
[1.2.2.1.9.12.2.1.2.2.6.5]
b. 27 Dec 1939 d. 12 Nov 2016 [
=>
]
12
Homer Russell Kinsman
[1.2.2.1.9.12.2.1.2.2.6.6]
b. 6 Jan 1942 d. 5 Jan 2022 [
=>
]
11
Eva E. Kinsman
[1.2.2.1.9.12.2.1.2.2.7]
b. 1903 d. 24 Jun 1954
+
Frank Hayes
Grover Cleveland Cunningham
b. 22 Oct 1892 d. 11 Jan 1959
12
Lawrence Virgil Cunningham
[1.2.2.1.9.12.2.1.2.2.7.1]
b. 5 Mar 1920 d. 5 Apr 1966 [
=>
]
12
Hubert Elliot Cunningham
[1.2.2.1.9.12.2.1.2.2.7.2]
b. 21 Mar 1923 d. 4 Mar 1992 [
=>
]
12
Almeda Mae Cunningham
[1.2.2.1.9.12.2.1.2.2.7.3]
b. 11 Apr 1923 d. 3 Sep 2003 [
=>
]
11
Glen Kinsman
[1.2.2.1.9.12.2.1.2.2.8]
b. 23 Jul 1907 d. 1 Sep 1907
11
Earl Leroy Kinsman
[1.2.2.1.9.12.2.1.2.2.9]
b. 16 Apr 1911 d. 14 Feb 1952
+
Arlene Belle Wardhaugh
b. 4 Oct 1910 d. 27 Mar 2003
10
Alice Lillie Kinsman
[1.2.2.1.9.12.2.1.2.3]
b. 7 Jul 1864 d. 22 Sep 1870
10
Homer Delong Kinsman
[1.2.2.1.9.12.2.1.2.4]
b. 1866 d. Aft 1950
+
Florence Van Valkenburgh
b. Jun 1880
10
Eva Liona Kinsman
[1.2.2.1.9.12.2.1.2.5]
b. 18 Jan 1870 d. 22 May 1940
+
Frank Leslie Wightman
b. 17 May 1859 d. 20 Jan 1934
9
John S Warren
[1.2.2.1.9.12.2.1.3]
b. Mar 1846 d. 19 Jan 1911
Francis Slater
b. 30 Sep 1844 d. 10 Jul 1906
10
Ghouley Eugene Warren
[1.2.2.1.9.12.2.1.3.1]
b. 3 Jan 1874 d. 2 Apr 1943
9
Leroy "Roy" J Warren
[1.2.2.1.9.12.2.1.4]
b. 20 Oct 1853 d. 13 Apr 1918
Carrie A Dawley
b. May 1866 d. 8 Nov 1916
10
Alice P. Warren
[1.2.2.1.9.12.2.1.4.1]
b. 18 Jul 1885 d. 13 Mar 1914
Charles Frederick O'Connor, Sr.
b. 23 Jun 1878 d. 4 Aug 1958
11
Alice A. O'Connor
[1.2.2.1.9.12.2.1.4.1.1]
b. 8 Jun 1902 d. 8 Mar 1983
Arthur Leno Burns
12
Margaret Elizabeth Burns
[1.2.2.1.9.12.2.1.4.1.1.1]
b. 19 Oct 1924 d. 15 Sep 2004 [
=>
]
11
Maurice Leroy O'Connor
[1.2.2.1.9.12.2.1.4.1.2]
b. 7 Sep 1904 d. 1 Aug 1966
Geneva Una Mae Westlake
b. 8 Feb 1915 d. 11 Mar 1987
12
Janet Marie Reese
[1.2.2.1.9.12.2.1.4.1.2.1]
b. 28 Oct 1945 d. 28 Aug 2000
Helen Agnes Duffy
b. 30 Jun 1913 d. 24 Jun 2004
12
Gerald Leroy O'Connor
[1.2.2.1.9.12.2.1.4.1.2.2]
b. 15 Apr 1937 d. 15 Apr 1937
12
Jacqueline O'Connor
[1.2.2.1.9.12.2.1.4.1.2.3]
b. 17 Aug 1938 d. 13 Sep 1938
12
Babara Ann O'Connor
[1.2.2.1.9.12.2.1.4.1.2.4]
b. 17 Apr 1939 d. 17 Apr 1939
12
Elizabeth Ann O'Connor
[1.2.2.1.9.12.2.1.4.1.2.5]
b. 23 Mar 1940 d. 23 Mar 1940
12
Betty Ann O'Connor
[1.2.2.1.9.12.2.1.4.1.2.6]
b. 10 Feb 1942 d. 15 Mar 2016
11
Charles Frederick O'Connor, Jr.
[1.2.2.1.9.12.2.1.4.1.3]
b. 28 Jan 1907 d. 28 May 1977
Alice Elizabeth Swanson
b. 15 Aug 1912 d. 18 Oct 2006
12
Michael O'Connor
[1.2.2.1.9.12.2.1.4.1.3.1]
12
Shannon O'Connor
[1.2.2.1.9.12.2.1.4.1.3.2]
12
Kathleen A O'Connor
[1.2.2.1.9.12.2.1.4.1.3.3]
b. 3 Nov 1929 d. 3 Nov 2012
12
Charles Frederick O'Connor, III
[1.2.2.1.9.12.2.1.4.1.3.4]
b. 25 Aug 1932 d. 29 Apr 1995 [
=>
]
12
Carol Kerman O'Connor
[1.2.2.1.9.12.2.1.4.1.3.5]
12
Henry Leo O'Connor
[1.2.2.1.9.12.2.1.4.1.3.6]
b. 23 Jul 1945 d. 8 Jan 2012
11
Ernest S O'Connor
[1.2.2.1.9.12.2.1.4.1.4]
b. 1909 d. Bef 1983
10
Earnest Warren
[1.2.2.1.9.12.2.1.4.2]
b. Sep 1886
9
William N Warren
[1.2.2.1.9.12.2.1.5]
b. Abt 1855 d. Aft 1903
+
Lydia Mae Dowkar
b. 2 Sep 1873 d. 9 Nov 1937
9
George Hubbard Warren
[1.2.2.1.9.12.2.1.6]
b. 27 May 1857 d. 9 Jun 1937
Lillian Geneve Lydia Grumbley
b. 14 Dec 1864 d. 19 Jan 1902
10
Leigh Warren
[1.2.2.1.9.12.2.1.6.1]
b. Abt 1880
10
Myrtle Warren
[1.2.2.1.9.12.2.1.6.2]
b. 18 Jan 1884 d. 8 Jan 1953
10
Burr Warren
[1.2.2.1.9.12.2.1.6.3]
b. 21 Dec 1886 d. 2 Mar 1952
10
George Cole Warren
[1.2.2.1.9.12.2.1.6.4]
b. 31 Aug 1887 d. 18 Jun 1952
10
Lillian G Warren
[1.2.2.1.9.12.2.1.6.5]
b. 23 Nov 1891 d. UNKNOWN
10
Pearl T Warren
[1.2.2.1.9.12.2.1.6.6]
b. 28 Sep 1899 d. 21 Aug 1974
Gerald D. Leach
11
Bethany Harriet Leach
[1.2.2.1.9.12.2.1.6.6.1]
b. 1919 d. 1992
Frank Joseph Minarik
b. 1913 d. 1982
12
Gerald Minarik
[1.2.2.1.9.12.2.1.6.6.1.1]
[
=>
]
+
Lillie Tauzley
b. 1873 d. 8 Nov 1902
+
Lena Rabidoux
b. Abt 1870
8
Pauline D Cole
[1.2.2.1.9.12.2.2]
b. 15 Mar 1828 d. 27 Dec 1909
David H. Nelson
b. 1820 d. 16 Sep 1896
9
Libbie C. Nelson
[1.2.2.1.9.12.2.2.1]
b. 9 Nov 1864 d. 18 Sep 1944
Charles L. King
b. 14 Jul 1867 d. 19 Jul 1945
10
Unknown King
[1.2.2.1.9.12.2.2.1.1]
b. 5 Sep 1895
9
Lucius C. Nelson
[1.2.2.1.9.12.2.2.2]
b. 17 Sep 1867 d. 21 Nov 1956
+
Martha E. Wafful
b. 26 Oct 1870 d. 3 Apr 1950
8
Calphurnia W Cole
[1.2.2.1.9.12.2.3]
b. 2 Jan 1830 d. 18 Jan 1895
Henry Bradley
9
Henry Orin Bradley
[1.2.2.1.9.12.2.3.1]
b. 22 Feb 1874 d. 1950
Sirena Christina
10
Marion H Bradley
[1.2.2.1.9.12.2.3.1.1]
b. 22 Jul 1904 d. 1 Feb 1997
+
Elisha F. Ames
b. 1819 d. 12 Jul 1878
+
Robert Hardie
b. 1822 d. 15 Jun 1909
8
Louisa C. Cole
[1.2.2.1.9.12.2.4]
b. 5 Dec 1831 d. 18 Sep 1924
Henry Dean Bradley
b. 17 May 1824 d. Abt 1877
9
Coromin Bradley
[1.2.2.1.9.12.2.4.1]
b. Abt 1858
9
Ellen Capitola Bradley
[1.2.2.1.9.12.2.4.2]
b. 29 Sep 1864 d. 31 Oct 1925
9
Henry Oren Bradley
[1.2.2.1.9.12.2.4.3]
b. 22 Feb 1874 d. 22 Feb 1950
Sirena Christina Parker
b. 27 Dec 1884 d. 18 Jul 1963
10
Marion Bradley
[1.2.2.1.9.12.2.4.3.1]
b. Abt 1905
10
Edwin Bradley
[1.2.2.1.9.12.2.4.3.2]
b. Abt 1908 d. 18 May 1959
10
Sirena E Bradley
[1.2.2.1.9.12.2.4.3.3]
b. Abt 1910
10
Ethel H Bradley
[1.2.2.1.9.12.2.4.3.4]
b. 15 Feb 1911 d. 1994
10
George Bradley
[1.2.2.1.9.12.2.4.3.5]
b. Abt 1916 d. 7 Aug 1991
10
Orin Wesley Bradley
[1.2.2.1.9.12.2.4.3.6]
b. 29 Mar 1918 d. 8 Apr 1918
8
William Sisson Cole
[1.2.2.1.9.12.2.5]
b. 12 Sep 1835 d. 1 Apr 1923
Phoebe Beebe
b. 1836 d. 1912
9
Franklin D Cole
[1.2.2.1.9.12.2.5.1]
b. 1869 d. Bef 1908
Emma Amelia Rafferty
b. 26 Nov 1869 d. 4 Aug 1945
10
Anne Leona Cole
[1.2.2.1.9.12.2.5.1.1]
b. 14 Sep 1895 d. 23 Oct 1973
Arthur Bernard Buser
b. Nov 1890 d. 28 Oct 1956
11
Arthur Buser
[1.2.2.1.9.12.2.5.1.1.1]
8
George Washington Cole
[1.2.2.1.9.12.2.6]
b. 15 Jan 1838 d. 22 Mar 1927
+
Susan Crause
b. 1846 d. 1922
Rosalie Hinesman
b. 1846 d. 1874
9
Georgia Anna Cole
[1.2.2.1.9.12.2.6.1]
b. Apr 1872 d. 11 Mar 1943
9
Grace Mae Cole
[1.2.2.1.9.12.2.6.2]
b. 12 Mar 1873 d. 28 Aug 1959
9
Claude D Cole
[1.2.2.1.9.12.2.6.3]
b. 1874 d. 7 Sep 1895
Helen M Burdell
b. 23 Mar 1859 d. 10 Jan 1884
9
Maude May Cole
[1.2.2.1.9.12.2.6.4]
b. 16 Jul 1878 d. 24 Mar 1963
+
William Paul Broadbent
9
Allen Edgar Cole
[1.2.2.1.9.12.2.6.5]
b. 18 Dec 1880 d. 11 May 1933
Ida Hulda Krueger
10
Violet Clara Cole
[1.2.2.1.9.12.2.6.5.1]
b. 10 May 1906 d. 28 Feb 1984
Matthew J Rausch
11
Mary Ellen Rausch
[1.2.2.1.9.12.2.6.5.1.1]
b. 28 Dec 1940 d. 31 Jul 2010
Blas A Muro
12
Kimberly Jean Muro
[1.2.2.1.9.12.2.6.5.1.1.1]
b. 17 Nov 1964 d. 6 Sep 2004
12
Sherri Rosa Muro
[1.2.2.1.9.12.2.6.5.1.1.2]
9
Helen Kitty Cole Spears
[1.2.2.1.9.12.2.6.6]
b. Abt 1883
9
Johnnie Franklin Cole
[1.2.2.1.9.12.2.6.7]
b. 3 Aug 1883
8
John W Cole
[1.2.2.1.9.12.2.7]
b. 10 Oct 1842 d. 3 Oct 1915
8
Davela Cole
[1.2.2.1.9.12.2.8]
b. Abt 1848
7
Abby Cole
[1.2.2.1.9.12.3]
b. 1 Nov 1805 d. 21 Aug 1901
7
Nancy Davis Cole
[1.2.2.1.9.12.4]
b. 24 Aug 1807 d. 9 Jul 1891
7
Lucinda Cole
[1.2.2.1.9.12.5]
b. 29 Apr 1809 d. 25 Aug 1867
7
Lovina Harriet Cole
[1.2.2.1.9.12.6]
b. 1 Apr 1811 d. 20 Jan 1887
7
Pauline Cole
[1.2.2.1.9.12.7]
b. 3 Jun 1813 d. 2 Aug 1825
7
Eliza Cole
[1.2.2.1.9.12.8]
b. 11 Mar 1815
7
Essek Cole
[1.2.2.1.9.12.9]
b. 24 Jun 1817 d. Apr 1915
7
Leroy Cole
[1.2.2.1.9.12.10]
b. 6 Jan 1819 d. 20 Apr 1853
5
Richard Cole
[1.2.2.1.10]
b. Abt 1750
5
James Cole
[1.2.2.1.11]
b. 31 Oct 1751
5
Hugh V. Cole
[1.2.2.1.12]
b. Abt 1757
4
Mahmiah Cole
[1.2.2.2]
b. 23 Feb 1708
4
Nehemiah Cole
[1.2.2.3]
b. 23 Feb 1708
4
Huge Cole
[1.2.2.4]
b. 3 May 1716 d. Abt 1785
Freelove Mason
b. 14 Nov 1720 d. Abt 1792
5
Elizabeth Cole
[1.2.2.4.1]
b. 16 Jul 1739
5
Joanna Cole
[1.2.2.4.2]
b. 6 May 1742
5
Hugh Cole
[1.2.2.4.3]
b. 14 Mar 1744
5
Urania Cole
[1.2.2.4.4]
b. 27 Feb 1746
5
Hugh Cole
[1.2.2.4.5]
b. Abt 1748
5
Sampson Cole
[1.2.2.4.6]
b. 17 Mar 1750 d. 25 Jun 1833
Lydia Wheeler
b. Abt 1763 d. 25 Mar 1841
6
Jesse Cole
[1.2.2.4.6.1]
b. 3 Jul 1781 d. 28 Nov 1870
Celia Brown
b. 3 Jul 1781 d. 28 Nov 1870
7
Sampson Cole
[1.2.2.4.6.1.1]
b. 29 Aug 1804 d. Abt 1891
Deletha Gentry
b. Abt 1795 d. Bef 1856
8
Jesse U. Cole
[1.2.2.4.6.1.1.1]
b. Abt 1831
Margaret M Unknown
b. Abt 1830
9
William R. Cole
[1.2.2.4.6.1.1.1.1]
b. Abt 1856
9
Mary A. Cole
[1.2.2.4.6.1.1.1.2]
b. Abt 1858
8
Joseph Cole
[1.2.2.4.6.1.1.2]
b. Abt 1832
8
James Cole
[1.2.2.4.6.1.1.3]
b. Abt 1833
8
Benjamin Cole
[1.2.2.4.6.1.1.4]
b. Abt 1836
8
David C. Cole
[1.2.2.4.6.1.1.5]
b. Abt 1838
8
John R. Cole
[1.2.2.4.6.1.1.6]
b. Abt 1839
Rhoda E. Unknown
b. Abt 1834
9
Michael Cole
[1.2.2.4.6.1.1.6.1]
b. Abt 1859
Nancy Carmaletta Price
b. Abt 1825
8
Hugh H. Cole
[1.2.2.4.6.1.1.7]
b. Abt 1857
8
Mary E. Cole
[1.2.2.4.6.1.1.8]
b. Abt 1858
8
Andrew J. Cole
[1.2.2.4.6.1.1.9]
b. Abt 1859
8
Alexander M. Cole
[1.2.2.4.6.1.1.10]
b. Abt 1861
8
Laura A. Cole
[1.2.2.4.6.1.1.11]
b. Abt 1863
8
George Washington Cole
[1.2.2.4.6.1.1.12]
b. Abt 1865
7
James Cole
[1.2.2.4.6.1.2]
b. Abt 1806
7
Benjamin Brown Cole
[1.2.2.4.6.1.3]
b. 6 Mar 1808 d. 6 Jul 1905
Dillia Ward
b. Abt 1806
8
Stephen L. Cole
[1.2.2.4.6.1.3.1]
b. 23 Sep 1827
Winnie Unknown
b. Abt 1828
9
Saraphine Cole
[1.2.2.4.6.1.3.1.1]
b. 11 Dec 1846
James Dempsey Garland
b. Abt 1845
10
Winnie Elizabeth Garland
[1.2.2.4.6.1.3.1.1.1]
b. 7 Dec 1862
10
Stephen A. Garland
[1.2.2.4.6.1.3.1.1.2]
b. 27 Jul 1865
Solomon Wilson
b. 2 Aug 1853 d. 28 Jan 1909
10
Louise Ellen Wilson
[1.2.2.4.6.1.3.1.1.3]
b. 24 Apr 1876
10
John R. Wilson
[1.2.2.4.6.1.3.1.1.4]
b. 1 Jul 1882
9
Celia Cole
[1.2.2.4.6.1.3.1.2]
b. Abt 1849
9
Nancy Cole
[1.2.2.4.6.1.3.1.3]
b. Abt 1851
9
William S. Cole
[1.2.2.4.6.1.3.1.4]
b. Abt 1855
9
Louisa Cole
[1.2.2.4.6.1.3.1.5]
b. Abt 1857
9
Letta L. Cole
[1.2.2.4.6.1.3.1.6]
b. Abt 1860
8
Celia Cole
[1.2.2.4.6.1.3.2]
b. 8 Feb 1829
Kennedy "Canida" Stout
b. Abt 1829 d. Abt 1861
9
Larisa E. Stout
[1.2.2.4.6.1.3.2.1]
b. Abt 1853
9
Benjamin Brown Stout
[1.2.2.4.6.1.3.2.2]
b. 1 May 1854 d. 13 Aug 1928
+
Amanda Shoun
b. Abt 1852
9
David Stout
[1.2.2.4.6.1.3.2.3]
b. Abt 1856
9
William Pinkney Stout
[1.2.2.4.6.1.3.2.4]
b. 11 Jan 1859 d. Aft 1930
Kitty Blevins
d. 3 Mar 1889
10
George Washington Stout
[1.2.2.4.6.1.3.2.4.1]
b. 4 Jul 1880
+
Minnie Nidiffer
+
Nancy Hodge
Martha Garland
b. 23 Apr 1873 d. 20 May 1963
10
Asa Stout
[1.2.2.4.6.1.3.2.4.2]
b. Abt Jul 1897
+
Eula Unknown
b. Abt 1905
10
Dora Elizabeth Stout
[1.2.2.4.6.1.3.2.4.3]
b. 17 Mar 1898 d. 13 Oct 1965
Clayton Cammilus Grindstaff
b. 8 Apr 1897 d. 27 Feb 1967
11
Robert Grindstaff
[1.2.2.4.6.1.3.2.4.3.1]
b. 13 May 1920 d. 16 Apr 1985
+
Leona S. Estep
11
Ruby M. Grindstaff
[1.2.2.4.6.1.3.2.4.3.2]
b. 17 Nov 1921 d. 1987
+
Henry W. Laughlin
b. 1911 d. 1975
11
Lucille G. Grindstaff
[1.2.2.4.6.1.3.2.4.3.3]
b. 8 Dec 1923 d. 1 Jul 1975
Noah Taylor
12
Liza Mae Taylor
[1.2.2.4.6.1.3.2.4.3.3.1]
12
Viola Taylor
[1.2.2.4.6.1.3.2.4.3.3.2]
12
Ralph Taylor
[1.2.2.4.6.1.3.2.4.3.3.3]
12
Anita Taylor
[1.2.2.4.6.1.3.2.4.3.3.4]
12
Ivan Burnette Taylor
[1.2.2.4.6.1.3.2.4.3.3.5]
b. Abt 1943 d. 4 Apr 1994 [
=>
]
11
Juanita Grindstaff
[1.2.2.4.6.1.3.2.4.3.4]
b. 9 Mar 1932 d. 9 Mar 1932
11
Shay Daniel Grindstaff
[1.2.2.4.6.1.3.2.4.3.5]
b. 30 Aug 1937 d. 13 Aug 2007
+
Edith Unknown
b. Abt 1938 d. Bef 2007
10
Hank Stout
[1.2.2.4.6.1.3.2.4.4]
b. Abt 1899
10
Gridley Stout
[1.2.2.4.6.1.3.2.4.5]
b. Abt 1900
+
Telia (Telli) Cole
b. Abt 1900
10
Estie Stout
[1.2.2.4.6.1.3.2.4.6]
b. Abt 1904
10
Ida Stout
[1.2.2.4.6.1.3.2.4.7]
b. Abt 1906
10
Dewey Stout
[1.2.2.4.6.1.3.2.4.8]
b. Abt 1907
10
Pinkney "Pink" Stout, Jr
[1.2.2.4.6.1.3.2.4.9]
b. Abt 1908
9
Joseph Stout
[1.2.2.4.6.1.3.2.5]
b. Abt 1861
8
Benjamin Franklin Cole
[1.2.2.4.6.1.3.3]
b. 11 Oct 1831
Elizabeth Arnold
b. Abt 1831
9
Theodocia Cole
[1.2.2.4.6.1.3.3.1]
b. Abt 1850
9
Meredith A. Cole
[1.2.2.4.6.1.3.3.2]
b. Abt 1852
9
Benjamin Cole
[1.2.2.4.6.1.3.3.3]
b. Abt 1855 d. Bef 1870
9
John Hamilton Cole
[1.2.2.4.6.1.3.3.4]
b. 19 Dec 1856 d. 9 Aug 1936
Martha Elizabeth Dinsmore
b. Jan 1857 d. 7 Jul 1920
10
Samuel Franklin "Frank" Cole
[1.2.2.4.6.1.3.3.4.1]
b. 31 May 1876 d. 5 Jul 1955
Mary Garland
b. Dec 1876
11
Rosey Cole
[1.2.2.4.6.1.3.3.4.1.1]
b. 13 Jul 1900 d. 13 Jul 1914
11
Annie F. Cole
[1.2.2.4.6.1.3.3.4.1.2]
b. Abt 1904
11
Emerson Cole
[1.2.2.4.6.1.3.3.4.1.3]
b. 14 Jan 1909 d. 13 Feb 1935
11
Lonnie Butler Cole
[1.2.2.4.6.1.3.3.4.1.4]
b. 3 Sep 1911 d. 4 May 1976
+
Mary Cresey
11
Omer Clinton Cole
[1.2.2.4.6.1.3.3.4.1.5]
b. 17 Apr 1913 d. 14 Jul 1914
Daisy Maude Lewis
b. 14 Feb 1884 d. Oct 1966
11
Catherine Cole
[1.2.2.4.6.1.3.3.4.1.6]
b. 6 Sep 1912 d. 15 Mar 1983
11
Vada Kentucky Cole
[1.2.2.4.6.1.3.3.4.1.7]
b. 26 Jun 1914
11
Henry Raymond Cole
[1.2.2.4.6.1.3.3.4.1.8]
b. 4 May 1916 d. 22 Jun 1994
+
Hazel Gertrude Deloach
b. 27 Mar 1921 d. 17 Jul 2005
11
Lawrence Herbert Cole
[1.2.2.4.6.1.3.3.4.1.9]
b. 17 Nov 1918 d. Jun 1996
11
Eva Mae Cole
[1.2.2.4.6.1.3.3.4.1.10]
11
Ernest Hinton Cole
[1.2.2.4.6.1.3.3.4.1.11]
b. 22 Mar 1924 d. Nov 1926
10
Noah Cole
[1.2.2.4.6.1.3.3.4.2]
b. Abt 1878
10
Minerva Cole
[1.2.2.4.6.1.3.3.4.3]
b. Abt 1879
9
Atlantic Cole
[1.2.2.4.6.1.3.3.5]
b. Abt 1859
9
Pacific Cole
[1.2.2.4.6.1.3.3.6]
b. Abt 1865
9
Ulysses Grant Cole
[1.2.2.4.6.1.3.3.7]
b. Abt 1868
Rebecca L. Garland
b. Abt 1870
10
Ida B. Cole
[1.2.2.4.6.1.3.3.7.1]
b. Abt 1895
10
Jessie Kelly Cole
[1.2.2.4.6.1.3.3.7.2]
b. Abt 1897
+
Lula M.
b. Abt 1910
10
Laura E. Cole
[1.2.2.4.6.1.3.3.7.3]
b. Abt 1903
11
Sue Helen Cole
[1.2.2.4.6.1.3.3.7.3.1]
b. Abt 1928 d. 25 May 2006
+
R. L. Treadway
b. Abt 1919 d. Bef 2006
8
Andrew Cole
[1.2.2.4.6.1.3.4]
b. 9 Apr 1832
+
Nancy Stout
b. 3 Nov 1820 d. Abt 1860
+
Celia A. Cole
b. Abt 1849
8
Luticia E. "Lettie" Cole
[1.2.2.4.6.1.3.5]
b. 11 May 1833
M.D. Robinson
b. Abt 1832 d. Abt 1897
9
Delila C. Robinson
[1.2.2.4.6.1.3.5.1]
b. Abt 1856
9
David L. Robinson
[1.2.2.4.6.1.3.5.2]
b. Abt 1860
9
Lawson R. Robinson
[1.2.2.4.6.1.3.5.3]
b. Abt 1862
8
Lidia Cole
[1.2.2.4.6.1.3.6]
b. 11 Feb 1835
William Grant Howard
b. 6 Nov 1833 d. 11 Sep 1893
9
David Grant Howard
[1.2.2.4.6.1.3.6.1]
b. 2 Apr 1865 d. 13 Aug 1949
8
Lausa Cole
[1.2.2.4.6.1.3.7]
b. 4 Apr 1837
+
Allen Blevins
b. Abt 1829
8
Anna Cole
[1.2.2.4.6.1.3.8]
b. 16 Apr 1840
John Elkanah Lowe
b. 2 Jun 1833 d. 12 Feb 1896
9
David C. Lowe
[1.2.2.4.6.1.3.8.1]
b. Mar 1857 d. Dec 1941
Mary C. "Mollie" Grace
b. Abt 1861
10
John Edgar Lowe
[1.2.2.4.6.1.3.8.1.1]
b. Jan 1882
10
Bertha Rowena Lowe
[1.2.2.4.6.1.3.8.1.2]
b. Dec 1882
10
Deane Lowe
[1.2.2.4.6.1.3.8.1.3]
b. Oct 1885
10
Annie Margaret Lowe
[1.2.2.4.6.1.3.8.1.4]
b. Nov 1887
Mary C. Murphy
b. Abt 1862
10
David Lowe
[1.2.2.4.6.1.3.8.1.5]
b. Mar 1896
10
Hilbert Otho Arnold Lowe
[1.2.2.4.6.1.3.8.1.6]
b. Jul 1899
10
Virtis Lowe
[1.2.2.4.6.1.3.8.1.7]
b. 17 Nov 1902 d. 16 May 1982
+
Noah James Smalley
b. Abt 1900
9
Lutisha E. "Tisha" Lowe
[1.2.2.4.6.1.3.8.2]
b. Abt 1863 d. 4 Jan 1917
Thomas Butler Morley
b. 28 Mar 1860 d. 1 Apr 1923
10
Mollie Alice Morley
[1.2.2.4.6.1.3.8.2.1]
b. 10 Sep 1886 d. 26 Aug 1915
Clay Clinton Stout
b. 21 Feb 1888 d. 18 Mar 1981
11
Everett Richard Stout
[1.2.2.4.6.1.3.8.2.1.1]
b. 31 Dec 1913
9
William A. Lowe
[1.2.2.4.6.1.3.8.3]
b. Abt 1866
9
Charles Hector Lowe
[1.2.2.4.6.1.3.8.4]
b. 3 Nov 1867 d. 2 May 1941
Martha Walsh
b. Jan 1871
10
Clarence B. Lowe
[1.2.2.4.6.1.3.8.4.1]
b. Jun 1899
10
Charles D. Lowe
[1.2.2.4.6.1.3.8.4.2]
b. Abt 1902 d. 30 Mar 1945
10
Thomas D. Lowe
[1.2.2.4.6.1.3.8.4.3]
b. Abt 1904
10
Rose B. Lowe
[1.2.2.4.6.1.3.8.4.4]
b. Abt 1907
9
Mary A. Lowe
[1.2.2.4.6.1.3.8.5]
b. Abt 1872
9
Sarah D. Lowe
[1.2.2.4.6.1.3.8.6]
b. Abt 1874
9
John Jacob Lowe
[1.2.2.4.6.1.3.8.7]
b. 4 Aug 1875 d. 30 Jun 1946
9
Joseph A. Lowe
[1.2.2.4.6.1.3.8.8]
b. Abt 1877
9
Eliza E. Lowe
[1.2.2.4.6.1.3.8.9]
b. Jul 1879
8
Thomas Lloyd Cole
[1.2.2.4.6.1.3.9]
b. 24 Oct 1841
+
Eliza Carr
b. Abt 1844
8
Jesse James Cole
[1.2.2.4.6.1.3.10]
b. Abt 1844
+
Eliza Unknown
b. Abt 1846
+
Margaret Heatherly
b. Abt 1850
8
Anderson L Cole
[1.2.2.4.6.1.3.11]
b. Abt 1846
+
Amanda Markland
b. Abt 1848
8
Joseph R. Cole
[1.2.2.4.6.1.3.12]
b. 21 Jul 1847
+
Docia Dugger
b. Abt 1848
7
John Cole
[1.2.2.4.6.1.4]
b. Abt 1810
7
Susannah Cole
[1.2.2.4.6.1.5]
b. 9 Mar 1812
Unknown Garland
b. 23 Apr 1812 d. 21 Feb 1885
8
Celia Garland
[1.2.2.4.6.1.5.1]
b. 19 Nov 1834
8
Isaac Garland
[1.2.2.4.6.1.5.2]
b. 22 Jun 1837 d. Abt 1865
Phoebe Arnold
b. Abt 1837
9
Docia E. Garland
[1.2.2.4.6.1.5.2.1]
b. Abt 1859
9
Hannah L. Garland
[1.2.2.4.6.1.5.2.2]
b. Abt 1862
9
Robert F. Garland
[1.2.2.4.6.1.5.2.3]
b. Abt 1867
8
Jesse H. Garland
[1.2.2.4.6.1.5.3]
b. 1 Apr 1839
Mary L.E. Unknown
b. Abt 1843
9
David S. Garland
[1.2.2.4.6.1.5.3.1]
b. Abt 1860
9
Elva Catherine Garland
[1.2.2.4.6.1.5.3.2]
b. Abt 1861
9
Edward J. Garland
[1.2.2.4.6.1.5.3.3]
b. Abt 1863
9
William C. Garland
[1.2.2.4.6.1.5.3.4]
b. Abt 1866
9
Caleb H. Garland
[1.2.2.4.6.1.5.3.5]
b. Abt 1869
9
Cynthia Garland
[1.2.2.4.6.1.5.3.6]
b. Abt 1871
9
Loretta Garland
[1.2.2.4.6.1.5.3.7]
b. Abt 1874
9
Riley D. Garland
[1.2.2.4.6.1.5.3.8]
b. Abt 1878
9
Robert M. Garland
[1.2.2.4.6.1.5.3.9]
b. Abt 1880
9
Jessee Garland
[1.2.2.4.6.1.5.3.10]
b. Abt 1883 d. 16 Sep 1969
Eliza Jane Blevins
b. Abt 1890 d. 26 Aug 1969
10
Cebert Garland
[1.2.2.4.6.1.5.3.10.1]
b. Abt 1907
10
Gertie Garland
[1.2.2.4.6.1.5.3.10.2]
b. Abt 1909
+
Mister Price
b. Abt 1908
10
Maida Garland
[1.2.2.4.6.1.5.3.10.3]
b. Abt 1912
+
Mister Scott
b. Abt 1910
10
Myrtle Garland
[1.2.2.4.6.1.5.3.10.4]
b. Abt 1914
+
Mister Blevins
b. Abt 1915
10
Isaac Cleveland "I. C." Garland
[1.2.2.4.6.1.5.3.10.5]
b. Abt 1915 d. 4 Dec 2009
+
Rachel Sluder
8
William Garland
[1.2.2.4.6.1.5.4]
b. 8 Nov 1841
8
Unknown Garland
[1.2.2.4.6.1.5.5]
b. 8 Feb 1843 d. Abt 1900
Rachel C. Shoun
b. 1841 d. 1933
9
Jeanette C. Garland
[1.2.2.4.6.1.5.5.1]
b. Abt 1868
9
Russell F. Garland
[1.2.2.4.6.1.5.5.2]
b. Sep 1869
Sallie Morefield
b. Mar 1864
10
Floyd E. Garland
[1.2.2.4.6.1.5.5.2.1]
b. Jul 1889
10
Etta L. Garland
[1.2.2.4.6.1.5.5.2.2]
b. Mar 1891
10
Grant Garland
[1.2.2.4.6.1.5.5.2.3]
b. Feb 1893
10
Willie C. Garland
[1.2.2.4.6.1.5.5.2.4]
b. Jan 1895 d. 31 May 1969
Lillie Ossie Arnold
b. Abt 1897 d. 17 Dec 1970
11
Selma Faye Garland
[1.2.2.4.6.1.5.5.2.4.1]
Darious Clyde Deloach
b. 31 Aug 1915 d. 27 Apr 1954
12
Bo Deloach
[1.2.2.4.6.1.5.5.2.4.1.1]
12
Shirley Deloach
[1.2.2.4.6.1.5.5.2.4.1.2]
12
Casey Deloach
[1.2.2.4.6.1.5.5.2.4.1.3]
12
Cecil Deloach
[1.2.2.4.6.1.5.5.2.4.1.4]
b. Abt 1952 d. Abt 1990 [
=>
]
11
Gertrude Garland
[1.2.2.4.6.1.5.5.2.4.2]
b. Abt 1825
10
Sanford Garland
[1.2.2.4.6.1.5.5.2.5]
b. Sep 1899
10
Carrie J. Garland
[1.2.2.4.6.1.5.5.2.6]
b. Abt 1902
10
Tennie J. Garland
[1.2.2.4.6.1.5.5.2.7]
b. Abt 1904
9
Lemuel Marcel Garland
[1.2.2.4.6.1.5.5.3]
b. 9 Apr 1871
Mary Matilda Robinson
b. Feb 1868 d. 14 Aug 1911
10
Elbert Clyde Garland
[1.2.2.4.6.1.5.5.3.1]
b. Feb 1894
+
Chelsie May Robinson
b. 28 Feb 1891 d. 10 Jul 1971
10
Audie Otis Garland
[1.2.2.4.6.1.5.5.3.2]
b. Jun 1898
+
Maude P. Nave
b. 19 Sep 1905 d. 6 Apr 1979
10
Ivor William Garland
[1.2.2.4.6.1.5.5.3.3]
b. Abt 1900
10
Clifford B. Garland
[1.2.2.4.6.1.5.5.3.4]
b. Abt 1902
10
Louis Ray Garland
[1.2.2.4.6.1.5.5.3.5]
b. Abt 1907
Cora Josephine Tilley
b. Abt 1871
10
Cleo Tillie Garland
[1.2.2.4.6.1.5.5.3.6]
b. 7 Sep 1913 d. 24 Sep 1997
+
Alta Bernice Forrester
b. Abt 1917 d. 25 Aug 2012
9
Ulysses C. Garland
[1.2.2.4.6.1.5.5.4]
b. Abt 1874
9
Ettie R. Garland
[1.2.2.4.6.1.5.5.5]
b. Abt 1876
9
James R. Garland
[1.2.2.4.6.1.5.5.6]
b. Abt 1878
9
Jessie Garfield Garland
[1.2.2.4.6.1.5.5.7]
b. 15 Nov 1880 d. 22 Jun 1952
Hanna Cordelia Dugger Arnold
b. 1882
10
Dana Lilford Garland
[1.2.2.4.6.1.5.5.7.1]
b. 25 Dec 1903 d. 10 Jul 1979
Nina Easter Davis
b. 15 Apr 1905 d. 12 Feb 1993
11
Delford Paul Garland
[1.2.2.4.6.1.5.5.7.1.1]
b. 26 Jun 1925 d. 29 Jun 1974
Ethel Broyles
b. 22 Oct 1928 d. 5 Aug 2013
12
Margaret Lea Garland
[1.2.2.4.6.1.5.5.7.1.1.1]
b. 26 May 1961 d. 15 Mar 2008
12
Jeffery Lynn Garland
[1.2.2.4.6.1.5.5.7.1.1.2]
11
Winnie Lee Garland
[1.2.2.4.6.1.5.5.7.1.2]
b. 14 May 1928 d. 14 May 1930
11
Tommy Keith Garland
[1.2.2.4.6.1.5.5.7.1.3]
b. 26 Dec 1929 d. 12 Aug 2010
10
Madford Garland
[1.2.2.4.6.1.5.5.7.2]
b. Abt 1908
9
Lulu E. Garland
[1.2.2.4.6.1.5.5.8]
b. Abt 1881
8
Ambrose Garland
[1.2.2.4.6.1.5.6]
b. 6 Aug 1844
Lucinda Unknown
b. Abt 1843
9
Eliza J. Garland
[1.2.2.4.6.1.5.6.1]
b. Abt 1867
9
Matthew B. Garland
[1.2.2.4.6.1.5.6.2]
b. Abt 1868
Ida Proffitt
b. Abt 1870
10
T.A. "Ambrose" Garland
[1.2.2.4.6.1.5.6.2.1]
b. Abt 1913 d. 19 Dec 1996
+
Virginia Greer
b. Abt 1914
9
Robert Garland
[1.2.2.4.6.1.5.6.3]
b. Abt 1870
9
Thomas B. Garland
[1.2.2.4.6.1.5.6.4]
b. Abt 1872
9
James B. Garland
[1.2.2.4.6.1.5.6.5]
b. Mar 1875
Catharine M. Wright
b. Dec 1879
10
Trula J. Garland
[1.2.2.4.6.1.5.6.5.1]
10
Ora Garland
[1.2.2.4.6.1.5.6.5.2]
b. Feb 1899
10
James C. Garland
[1.2.2.4.6.1.5.6.5.3]
b. Abt 1903
10
Cecil E. Garland
[1.2.2.4.6.1.5.6.5.4]
b. Abt 1905
10
Mamie C. Garland
[1.2.2.4.6.1.5.6.5.5]
b. Abt 1907
10
Homer D. Garland
[1.2.2.4.6.1.5.6.5.6]
b. Abt 1909
10
Stella Garland
[1.2.2.4.6.1.5.6.5.7]
b. Abt 1912
10
Ada Garland
[1.2.2.4.6.1.5.6.5.8]
b. Abt 1915
10
Fred Garland
[1.2.2.4.6.1.5.6.5.9]
b. Abt 1917 d. 28 Feb 2011
10
Evaline Chloe Garland
[1.2.2.4.6.1.5.6.5.10]
b. Abt 1919 d. 7 Jan 1968
+
Allen Edgar Robinson
b. Abt 1913
9
Cyrus H. Garland
[1.2.2.4.6.1.5.6.6]
b. Abt 1876
9
Heather R. Garland
[1.2.2.4.6.1.5.6.7]
b. Abt 1877
9
Lucy E. Garland
[1.2.2.4.6.1.5.6.8]
b. Abt 1879
8
Valentine Garland
[1.2.2.4.6.1.5.7]
b. 16 Sep 1846
Rodicey 'Dicey' Stout
b. Abt 1840
9
Noah A. Garland
[1.2.2.4.6.1.5.7.1]
b. Abt 1873
9
Godfrey D. Garland
[1.2.2.4.6.1.5.7.2]
b. Abt 1875
8
Jacob Garland
[1.2.2.4.6.1.5.8]
b. 22 Aug 1850
8
Rebecca J. Garland
[1.2.2.4.6.1.5.9]
b. 19 May 1853
9
Luta Bell Carter
[1.2.2.4.6.1.5.9.1]
b. Aft 1880
+
Hugh T. Daniels
b. Abt 1875
+
Landon C. Carter
b. Abt 1826 d. Abt 1896
7
Alfred Cole
[1.2.2.4.6.1.6]
b. 9 Mar 1814 d. 8 Feb 1854
Harriet Blevins
b. 9 Jun 1814 d. 10 Jul 1876
8
Jackson Cole
[1.2.2.4.6.1.6.1]
b. Abt 1836
8
William Cole
[1.2.2.4.6.1.6.2]
b. Abt 1837
8
Jesse Cole
[1.2.2.4.6.1.6.3]
b. Abt 1840
8
Elizabeth Cole
[1.2.2.4.6.1.6.4]
b. Abt 1842
8
Celia A. Cole
[1.2.2.4.6.1.6.5]
b. Abt 1849
+
Andrew Cole
b. 9 Apr 1832
7
Anna Cole
[1.2.2.4.6.1.7]
b. 6 Aug 1814
George W. Scott
b. Abt 1799 d. Bef 1880
8
Jesse Scott
[1.2.2.4.6.1.7.1]
b. Abt 1836
8
Elizabeth Scott
[1.2.2.4.6.1.7.2]
b. Abt 1839
8
Celia A. Scott
[1.2.2.4.6.1.7.3]
b. Abt 1841
8
Martha J. Scott
[1.2.2.4.6.1.7.4]
b. Abt 1844
8
Eliza Scott
[1.2.2.4.6.1.7.5]
b. Abt 1846
8
Zachary T. Scott
[1.2.2.4.6.1.7.6]
b. Abt 1847
8
James Scott
[1.2.2.4.6.1.7.7]
b. Abt 1850
8
Margaret Scott
[1.2.2.4.6.1.7.8]
b. Abt 1852
8
Emeline Scott
[1.2.2.4.6.1.7.9]
b. Abt 1856
8
Sarah A. Scott
[1.2.2.4.6.1.7.10]
b. Abt 1859 d. Abt 1940
+
John B.F. Blevins
b. Abt 1856
7
George Washington Cole
[1.2.2.4.6.1.8]
b. 9 May 1819 d. 30 Apr 1870
Sarah Ann Shoun
b. 2 Jan 1829 d. 3 Jul 1909
8
Albert Clay Cole
[1.2.2.4.6.1.8.1]
b. 25 Apr 1856
Delorah Reece
b. Abt 1858
9
Carrie Victoria Cole
[1.2.2.4.6.1.8.1.1]
b. Abt 1878
9
Charles A. Cole
[1.2.2.4.6.1.8.1.2]
b. Abt 1880
9
Lottie Cole
[1.2.2.4.6.1.8.1.3]
b. Abt 1882
9
Isaac L. Cole
[1.2.2.4.6.1.8.1.4]
b. Abt 1882
9
Stacy W. Cole
[1.2.2.4.6.1.8.1.5]
b. 10 Aug 1884
9
James Grover Blaine Cole
[1.2.2.4.6.1.8.1.6]
b. Abt 1887
9
Pearl Vada Cole
[1.2.2.4.6.1.8.1.7]
b. Abt 1890
9
Dudley N. Cole
[1.2.2.4.6.1.8.1.8]
b. Abt 1895
8
Russell Cole
[1.2.2.4.6.1.8.2]
b. 13 Dec 1857
8
Isaac Erwin Cole
[1.2.2.4.6.1.8.3]
b. 13 Dec 1857 d. 29 Apr 1947
+
Martha Washington Walker
b. 22 Jan 1856 d. 9 Dec 1893
8
James Keys Cole
[1.2.2.4.6.1.8.4]
b. 5 Jan 1859
8
Cyrus Hamilton Cole
[1.2.2.4.6.1.8.5]
b. 3 Jun 1861
Elva L. Crosswhite
b. Jul 1861
9
Robert E. Cole
[1.2.2.4.6.1.8.5.1]
b. Sep 1882
9
William H. Cole
[1.2.2.4.6.1.8.5.2]
b. Feb 1884
9
Nat J. Cole
[1.2.2.4.6.1.8.5.3]
b. Nov 1885
9
Hugh H. Cole
[1.2.2.4.6.1.8.5.4]
b. Feb 1887
9
Carrie E. Cole
[1.2.2.4.6.1.8.5.5]
b. Oct 1888
9
Wyatt S. Cole
[1.2.2.4.6.1.8.5.6]
b. Aug 1893
Susie Unknown
b. Abt 1892
10
Claude Cole
[1.2.2.4.6.1.8.5.6.1]
10
Irene Cole
[1.2.2.4.6.1.8.5.6.2]
9
Anina L. Cole
[1.2.2.4.6.1.8.5.7]
b. Sep 1898
9
Joseph S. Cole
[1.2.2.4.6.1.8.5.8]
b. Jun 1899
8
Carrie Ann Cole
[1.2.2.4.6.1.8.6]
b. 25 Dec 1862
8
William Sampson Cole
[1.2.2.4.6.1.8.7]
b. 4 May 1865 d. 19 Apr 1953
+
Sallie Victoria Johnson
b. 16 Mar 1873 d. 2 May 1940
8
John Russell Cole
[1.2.2.4.6.1.8.8]
b. 27 Oct 1867 d. 24 Jan 1868
7
Elizabeth Cole
[1.2.2.4.6.1.9]
b. Abt 1822 d. Bef 1860
William B. Carriger
b. Abt 1816
8
Mary Ann Carriger
[1.2.2.4.6.1.9.1]
b. Abt 1847
8
Isaac L. Carriger
[1.2.2.4.6.1.9.2]
b. Abt 1848
8
Brooks A Carriger
[1.2.2.4.6.1.9.3]
b. Abt 1849
7
Celia Cole
[1.2.2.4.6.1.10]
b. 3 Dec 1823 d. 14 Jan 1916
Jacob L. Shoun
b. 27 Jan 1824 d. 14 Sep 1875
8
James W. Shoun
[1.2.2.4.6.1.10.1]
b. Abt 1847
8
Mary Ann Shoun
[1.2.2.4.6.1.10.2]
b. Abt 1849
8
Jesse Leonard Shoun
[1.2.2.4.6.1.10.3]
b. 26 Jul 1850 d. 11 Oct 1918
Mary Ann Shoun
b. 12 Mar 1852 d. 22 Jul 1940
9
Martha Shoun
[1.2.2.4.6.1.10.3.1]
b. 26 Jan 1871 d. 14 Dec 1943
9
Napolean Shoun
[1.2.2.4.6.1.10.3.2]
b. Abt 1875
9
Jacob Shoun
[1.2.2.4.6.1.10.3.3]
b. Sep 1877
9
Isaac Shoun
[1.2.2.4.6.1.10.3.4]
b. Abt 1880
9
Dudley Benjamin "D. B." Shoun
[1.2.2.4.6.1.10.3.5]
b. Mar 1885 d. 20 Jun 1954
Emma Belle Tribble
b. Apr 1893
10
Hazel N. Shoun
[1.2.2.4.6.1.10.3.5.1]
b. Abt 1911
Brown Elliott
b. 10 Oct 1911
11
Mack Simeon Elliott
[1.2.2.4.6.1.10.3.5.1.1]
b. Abt 1935 d. 3 Jul 2013
10
Jesse H. Shoun
[1.2.2.4.6.1.10.3.5.2]
b. 15 Mar 1913 d. Nov 1990
Cora Coefer
11
Donna Jean Shoun
[1.2.2.4.6.1.10.3.5.2.1]
b. Abt 1936 d. 4 Sep 2013
10
Ira A. Shoun
[1.2.2.4.6.1.10.3.5.3]
b. Abt 1915
10
Harold Shoun
[1.2.2.4.6.1.10.3.5.4]
10
Vadie Shoun
[1.2.2.4.6.1.10.3.5.5]
9
Selie Belle Shoun
[1.2.2.4.6.1.10.3.6]
b. Nov 1890
8
Amanda Shoun
[1.2.2.4.6.1.10.4]
b. Abt 1852
+
Benjamin Brown Stout
b. 1 May 1854 d. 13 Aug 1928
8
John Alfred Shoun
[1.2.2.4.6.1.10.5]
b. Jan 1854 d. 2 Mar 1910
Celia A. Reece
b. 3 Jan 1854 d. 11 Sep 1925
9
Amanda D. R. Shoun
[1.2.2.4.6.1.10.5.1]
b. Abt 1876
9
Asa West Shoun
[1.2.2.4.6.1.10.5.2]
b. 27 Feb 1878
Pearl M. Laws
b. Abt 1886
10
Ned Shoun
[1.2.2.4.6.1.10.5.2.1]
b. Abt 1910
10
John A. Shoun
[1.2.2.4.6.1.10.5.2.2]
b. Abt 1911
+
Marie N. Norris
b. Abt 1923 d. 25 Sep 2013
10
Dorothy M. Shoun
[1.2.2.4.6.1.10.5.2.3]
b. Abt 1915
10
Frances Shoun
[1.2.2.4.6.1.10.5.2.4]
9
Winnie L. Shoun
[1.2.2.4.6.1.10.5.3]
b. Mar 1880
9
Stanley C. Shoun
[1.2.2.4.6.1.10.5.4]
b. Feb 1886
8
Caleb P. Shoun
[1.2.2.4.6.1.10.6]
b. Abt 1858
8
Andrew J. Shoun
[1.2.2.4.6.1.10.7]
b. Abt 1862
Callie M. Unknown
b. Abt 1872
9
Verna Mae Shoun
[1.2.2.4.6.1.10.7.1]
b. Abt 1897
William F. "Willie" Lowe
b. Abt 1891
10
Farley A. Lowe
[1.2.2.4.6.1.10.7.1.1]
b. Abt 1914 d. Abt 1992
+
Marguritte J. Jordan
b. 10 Feb 1919 d. 3 Feb 2011
10
Clarence C. Lowe
[1.2.2.4.6.1.10.7.1.2]
10
Roby K. Lowe
[1.2.2.4.6.1.10.7.1.3]
10
Delmer William Lowe
[1.2.2.4.6.1.10.7.1.4]
b. Abt 1925 d. 26 Jul 2011
+
Roberta Crow
b. Abt 1932 d. 22 Dec 2011
7
Liddie Cole
[1.2.2.4.6.1.11]
b. Abt 1825
Moses Wright
b. Abt 1818
8
James Wright
[1.2.2.4.6.1.11.1]
b. Abt 1846
8
Martha Wright
[1.2.2.4.6.1.11.2]
b. Abt 1847
8
Celia Wright
[1.2.2.4.6.1.11.3]
b. Abt 1851
7
Jesse Cole
[1.2.2.4.6.1.12]
b. Abt 1826
Rebecca Buckles
b. Abt 1826
8
Alfred Cole
[1.2.2.4.6.1.12.1]
b. Abt 1846
8
Edward J. Cole
[1.2.2.4.6.1.12.2]
b. Abt 1847
8
Mary J.M. Cole
[1.2.2.4.6.1.12.3]
b. Abt 1849
8
Margaret D. Cole
[1.2.2.4.6.1.12.4]
b. Abt 1852
8
Andrew B. Cole
[1.2.2.4.6.1.12.5]
b. Abt 1856
8
Samuel W. Cole
[1.2.2.4.6.1.12.6]
b. Abt 1856
8
Catharine R. Cole
[1.2.2.4.6.1.12.7]
b. Abt 1858
7
Delilah Cole
[1.2.2.4.6.1.13]
b. 5 Jan 1827 d. 14 Mar 1878
6
Martha "Patty" Cole
[1.2.2.4.6.2]
b. Abt 1784
6
Ann Cole
[1.2.2.4.6.3]
b. Abt 1785
+
William Stalcup
b. Abt 1784
6
Elizabeth Cole
[1.2.2.4.6.4]
b. Abt 1796
+
Andrew Patterson
b. Abt 1794
6
Abigail Cole
[1.2.2.4.6.5]
b. Abt 1799
5
Zacheus Cole
[1.2.2.4.7]
b. Abt 1752
4
Martha Cole
[1.2.2.5]
b. 6 May 1718
4
Peleg Cole
[1.2.2.6]
b. 5 Apr 1720
4
David Cole
[1.2.2.7]
b. 2 Apr 1723
4
Deborah Cole
[1.2.2.8]
b. 6 Apr 1727
3
Mary Cole
[1.2.3]
b. 17 Apr 1686
3
Joseph Cole
[1.2.4]
b. 19 Mar 1687
3
Lydia Cole
[1.2.5]
b. 7 Oct 1691
3
Christian Cole
[1.2.6]
b. Abt 1695
3
Bethiah Cole
[1.2.7]
b. Abt 1697
3
James Cole
[1.2.8]
b. 11 Jun 1699
3
Hannah Cole
[1.2.9]
b. 6 Jul 1702
3
Christiana Cole
[1.2.10]
b. Abt 1706
2
John Cole
[1.3]
b. 16 Mar 1660
Susanna Gray
b. 15 Oct 1668
3
John Cole
[1.3.1]
b. 3 Nov 1695
+
Abigail Butts
3
Susannah Cole
[1.3.2]
b. Abt 1696
3
Patience Cole
[1.3.3]
b. Abt 1697
3
Mary Cole
[1.3.4]
b. Abt 1698
3
Edward Cole
[1.3.5]
b. Abt 1700
3
Hezekiah Cole
[1.3.6]
b. Abt 1701
3
Samuel Cole
[1.3.7]
b. Abt 1702
3
Thomas Cole
[1.3.8]
b. 19 Mar 1704
3
Joseph Cole
[1.3.9]
b. 14 Feb 1706
3
Benjamin Cole
[1.3.10]
b. 15 Feb 1708
3
Elizabeth Cole
[1.3.11]
b. 4 Jun 1710
2
Anna Cole
[1.4]
b. 16 Apr 1662
William Salisbury
b. Abt 1680
3
Experience Salisbury
[1.4.1]
b. 25 Nov 1700
2
Martha Cole
[1.5]
b. 14 Dec 1664
2
Ruth Cole
[1.6]
b. 6 Jan 1666
Nathaniel Luther
b. 25 Apr 1665
3
Moses Luther
[1.6.1]
b. 20 Jun 1694
3
Elizabeth Luther
[1.6.2]
b. 3 Apr 1696
3
Hannah Luther
[1.6.3]
b. 25 Mar 1698
3
Nathan Luther
[1.6.4]
b. Abt 1700
3
Abel Luther
[1.6.5]
b. Abt 1700
3
Hezekiah Luther
[1.6.6]
b. 2 Aug 1703
3
Mary Luther
[1.6.7]
b. 2 Jan 1705
3
Ruth Luther
[1.6.8]
b. 23 Mar 1707
3
Experience Luther
[1.6.9]
b. 22 Feb 1710
2
Joseph Cole
[1.7]
b. 15 May 1668
2
Ebenezer Cole
[1.8]
b. Abt 1671
Mehitable Luther
b. 26 Aug 1676
3
Ebenezer Cole
[1.8.1]
b. 27 Oct 1699
3
Phebe Cole
[1.8.2]
b. 10 Jan 1701
3
Samuel Cole
[1.8.3]
b. 24 Jun 1704
3
Anne Cole
[1.8.4]
b. 1 Mar 1706
3
Martha Cole
[1.8.5]
b. 1 Mar 1709
3
Mary Cole
[1.8.6]
b. 17 Apr 1711
3
Edward Cole
[1.8.7]
b. 3 Jul 1713
3
Ebenezer Cole
[1.8.8]
b. 27 Oct 1715
3
Benjamin Cole
[1.8.9]
b. 3 Feb 1717
2
Mary Cole
[1.9]
b. Abt 1676
2
Benjamin Cole
[1.10]
b. Abt 1678 d. 29 Sep 1748
Hannah Eddy
b. 1681 d. 15 May 1768
3
Hopestill Cole
[1.10.1]
b. 9 Oct 1703 d. 28 Apr 1785
3
Jonathan Cole
[1.10.2]
b. 4 Oct 1704 d. 24 Apr 1785
Elizabeth Bowen
b. 6 Jun 1704 d. 15 May 1755
4
Martin Cole
[1.10.2.1]
Zilpha Alverson
5
Ambrose Cole
[1.10.2.1.1]
6
Ambrose Cole
[1.10.2.1.1.1]
Nancy Tower
7
Benjamin Tower Cole
[1.10.2.1.1.1.1]
Catherine Magdelene Wolf
8
Charles Ambrose Cole
[1.10.2.1.1.1.1.1]
Sophie Gradl
9
George Ambrose Cole
[1.10.2.1.1.1.1.1.1]
Sidonia V Gent
10
Sidonia Veronica Cole
[1.10.2.1.1.1.1.1.1.1]
Lester Mulvihill
11
James Mulvihill
[1.10.2.1.1.1.1.1.1.1.1]
4
James Cole
[1.10.2.2]
b. 27 Jul 1730 d. 1814
3
Benjamin Cole
[1.10.3]
b. 31 Oct 1706
Elizabeth Nelson
b. Abt 1706 d. 25 Mar 1748
4
Isaiah Cole
[1.10.3.1]
b. Abt 1731 d. 9 Nov 1811
Eleanor Nichols
d. 8 Feb 1827
5
Nathaniel Cole
[1.10.3.1.1]
b. 20 Nov 1759 d. 12 Jan 1846
+
Nancy Anthony
b. 24 Jan 1762 d. 8 Dec 1828
3
Foxtil Cole
[1.10.4]
b. Sep 1708
3
Foxtil Cole
[1.10.5]
b. 1 Sep 1708
3
Israel Cole
[1.10.6]
b. 4 Mar 1710
3
Ebenezer Cole
[1.10.7]
b. 29 Mar 1712
3
Andrew Cole
[1.10.8]
b. 28 May 1714
3
Hannah Cole
[1.10.9]
b. 14 Jan 1716