Day Family Genealogy
Home
Search
Login
Find
Surnames
First Names
Search People
Search Families
Search Site
Places
Dates
Calendar
Cemeteries
Bookmarks
Media
Photos
Documents
Headstones
Histories
Recordings
Videos
Albums
All Media
Info
What's New
Most Wanted
Reports
Statistics
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Contact Us
Search
|
Advanced Search
|
Search Families
|
Search Site
First Name:
Last Name:
ID:
Print
Bookmark
You are currently anonymous
Log In
Martha Ashley
1754 - Bef 1840 (85 years)
Individual
Ancestors
Descendants
Relationship
Timeline
Family
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
PDF
Drag or scroll to see more of the chart.
child Cooley
1802-1802
child Cooley
B:
1802
West Springfield, Hampden County, MA
D:
11 Mar 1802
West Springfield, Hampden County, MA
Amelia M. Dewey
1834-1907
Amelia M. Dewey
B:
24 Feb 1834
Adams, Jefferson County, NY
D:
14 Sep 1907
Samuel R. Sweet
1830-1886
Samuel R. Sweet
B:
10 Jun 1830
Adams, Jefferson County, NY
M:
4 Oct 1853
Adams, Jefferson County, NY
D:
1886
Cordelia M. Dewey
1837-
Cordelia M. Dewey
B:
5 Apr 1837
Adams, Jefferson County, NY
Belcher A. Brown
Abt 1833-
Belcher A. Brown
B:
Abt 1833
Adams, Jefferson County, NY
M:
1 Feb 1855
Adams, Jefferson County, NY
Melvin H. Dewey
1838-1880
Melvin H. Dewey
B:
20 Apr 1838
Adams, Jefferson County, NY
D:
15 Apr 1880
Brookfield, Linn County, MO
Phoebe Jane Tubbs
1836-1928
Phoebe Jane Tubbs
B:
12 Aug 1836
Jefferson, Greene County, NY
M:
Abt 1858
New York state
D:
30 Mar 1928
Brookfield, Linn County, MO
Harrison F. Dewey
1840-1841
Harrison F. Dewey
B:
Sep 1840
Adams, Jefferson County, NY
D:
5 Jan 1841
Adams, Jefferson County, NY
Sophronia B. Cooley
1808-1890
Sophronia B. Cooley
B:
20 Apr 1808
Turin, Lewis County, NY
D:
12 Jun 1890
Alexandria, Jefferson County, NY
Eleazer Dewey
1809-1881
Eleazer Dewey
B:
11 Jan 1809
Hartford, Washington County, NY
M:
Jan 1832
Jefferson, Greene County, NY
D:
30 Nov 1881
Orleans, Ontario County, NY
daughter Cooley
1810-
daughter Cooley
B:
1800-1810
West Springfield, Hampden County, MA
Dwight Cooley
1813-
Dwight Cooley
B:
1813
Turin, Lewis County, NY
Abigail (Mrs. Cooley)
1819-
Abigail (Mrs. Cooley)
B:
1819
Horace Cooley
1819-
Horace Cooley
B:
1819
Turin, Lewis County, NY
son Cooley
1820-
son Cooley
B:
1815-1820
Turin, Lewis County, NY
Nancy Cooley
1822-
Nancy Cooley
B:
1822
Turin, Lewis County, NY
Wilcox
1818-
Wilcox
B:
1818
Frederick Cooley
1823-
Frederick Cooley
B:
1823
Turin, Lewis County, NY
Delia A. (Mrs. Cooley)
1829-
Delia A. (Mrs. Cooley)
B:
1829
Edwin Cooley
1826-
Edwin Cooley
B:
1826
Turin, Lewis County, NY
Byron Cooley
1829-
Byron Cooley
B:
1829
Turin, Lewis County, NY
son Cooley
1835-
son Cooley
B:
1830-1835
Turin, Lewis County, NY
Horace Cooley
1775-Bef 1850
Horace Cooley
B:
6 Sep 1775
West Springfield, Hampden County, MA
D:
Bef 1850
Turin, Lewis County, NY
Dinah Kent
Abt 1780-Bef 1850
Dinah Kent
B:
Abt 1780
Suffield, Hartford County, CT
M:
31 Mar 1796
West Springfield, Hampden County, MA
D:
Bef 1850
Turin, Lewis County, NY
Lucy Cooley Gaylord
1819-
Lucy Cooley Gaylord
B:
18 Jun 1819
Martha Cooley
1777-
Martha Cooley
B:
9 May 1777
West Springfield, Hampden County, MA
Ebenezer Gaylord
Abt 1773-
Ebenezer Gaylord
B:
Abt 1773
West Springfield, Hampden County, MA
M:
8 Nov 1799
West Springfield, Hampden County, MA
Lucy Cooley
1779-1869
Lucy Cooley
B:
1 Aug 1779
West Springfield, Hampden County, MA
D:
12 Feb 1869
Sally Cooley Talcott
1806-
Sally Cooley Talcott
B:
1806
Jonathan Collins
Sophronia Talcott
1807-1877
Sophronia Talcott
B:
1807
D:
1877
Thomas Baker
Ralph Talcott
1811-1812
Ralph Talcott
B:
1811
D:
1812
Charles Kimball
1839-1840
Charles Kimball
B:
6 Dec 1839
D:
4 Sep 1840
Leyden, Lewis County, NY
Charles Howard Kimball
1841-1842
Charles Howard Kimball
B:
24 Jan 1841
D:
23 May 1842
Altamira Janette Kimball
1843-1845
Altamira Janette Kimball
B:
30 Mar 1843
D:
18 Feb 1845
Ellen Grace Kimball
1845-1911
Ellen Grace Kimball
B:
2 Sep 1845
Columbus, Franklin County, OH
D:
June 1911
Talcottville, Lewis County, NY
William Pratt Reed
1839-1880
William Pratt Reed
B:
14 Feb 1839
Shrewsbury, Worcester County, MA
M:
Columbus, Franklin County, OH
D:
11 Nov 1880
Columbus, Franklin County, OH
Frank Harley Kimball
1847-
Frank Harley Kimball
B:
26 Oct 1847
Carrol Talcott Kimball
1850-1897
Carrol Talcott Kimball
B:
21 Dec 1850
D:
20 Dec 1897
California
Adeline Kimball
1852-1852
Adeline Kimball
B:
8 May 1852
D:
14 May 1852
Adeline Talcott
1812-1852
Adeline Talcott
B:
8 Jul 1812
Leyden Township, Lewis County, NY
D:
10 May 1852
Columbus, Franklin County, OH
Hanibal Howard Kimball
1803-1872
Hanibal Howard Kimball
B:
25 Dec 1803
Fairfield, Herkimer County, NY
M:
1837
D:
23 Oct 1872
Columbus, Franklin County, OH
Janette Talcott
1815-1893
Janette Talcott
B:
1815
D:
1893
Howard Daniels
Jesse Talcott
1818-
Jesse Talcott
B:
1818
Jane Baker
John Talcott
1820-1853
John Talcott
B:
1820
D:
1853
Cornelia Dayan
Chester Jennings Munn
Abt 1866-
Chester Jennings Munn
B:
Abt 1866
Leyden, Lewis County, NY
Isabel Louise Colton
1872-
Isabel Louise Colton
B:
11 May 1872
Copenhagen, Lewis County, NY
M:
20 Nov 1896
New York City, New York County, NY
Lodema Talcott
1823-
Lodema Talcott
B:
1823
Chester Munn
Altamira Cooley
1781-
Altamira Cooley
B:
15 Oct 1781
West Springfield, Hampden County, MA
Johnson Talcott
1778-1850
Johnson Talcott
B:
6 Sep 1778
Durham, Middlesex County, CT
D:
13 Feb 1850
Lucinda Cooley
May
James A. Cooley
Ashley Cooley
Abt 1807-
Ashley Cooley
B:
Abt 1807
Carlton Cooley
Abt 1809-
Carlton Cooley
B:
Abt 1809
Almon O. Cooley
Nancy Jane Cooley
Frederick Cooley
1813-1847
Frederick Cooley
B:
1813
Livingston County, NY
D:
21 May 1847
Gilbert M. Cooley
1815-
Gilbert M. Cooley
B:
17 Dec 1815
York, Livingston County, NY
Clarissa Wheeler
Eliza Ann Dailey
-1879
Eliza Ann Dailey
M:
1840
D:
7 Oct 1879
Helen E. Cooley
1852-1889
Helen E. Cooley
B:
3 Jul 1852
Covington, Wyoming County, NY
D:
5 Mar 1889
Addison P. Weisher
Alonzo B. Cooley
1821-
Alonzo B. Cooley
B:
28 Aug 1821
Covington, Wyoming County, NY
Eliza Ann Partridge
Abt 1823-1863
Eliza Ann Partridge
B:
Abt 1823
M:
1847
Covington, Wyoming County, NY
D:
1863
Russell B. Cooley
1866-1883
Russell B. Cooley
B:
14 Feb 1866
D:
17 Feb 1883
William Jonathan Cooley
1868-
William Jonathan Cooley
B:
8 May 1868
Leicester, Livingston County, NY
Fannie Kennish
Mabel Cooley
1870-1889
Mabel Cooley
B:
29 Jun 1870
D:
21 Dec 1889
Howell, Livingston County, MI
Charles E. Burns
Charles E. Burns
M:
11 Oct 1889
Hannah Emma Beebe
Abt 1835-1871
Hannah Emma Beebe
B:
Abt 1835
Leicester, Worcester County, MA
M:
22 Mar 1865
New York state
D:
3 Jul 1871
Leicester, Worcester County, MA
Emeline Elizabeth White
Emeline Elizabeth White
M:
2 Aug 1874
Jonathan Cooley
1784-1855
Jonathan Cooley
B:
11 Feb 1784
West Springfield, Hampden County, MA
D:
15 Dec 1855
Covington, Wyoming County, NY
Zeviah Nimocks
1782-1886
Zeviah Nimocks
B:
11 Sep 1782
Westfield, Hampden County, MA
M:
Abt 1800
Turin, Lewis County, NY
D:
16 Jan 1886
Turin, Lewis County, NY
Persis Cooley
1786-
Persis Cooley
B:
22 Apr 1786
West Springfield, Hampden County, MA
Francis Cooley
1788-
Francis Cooley
B:
28 Jul 1788
West Springfield, Hampden County, MA
James Cooley
1790-
James Cooley
B:
28 Oct 1790
West Springfield, Hampden County, MA
Nancy Cooley
1793-1800
Nancy Cooley
B:
2 Aug 1793
West Springfield, Hampden County, MA
D:
2 Oct 1800
Frederick Cooley
1798-1800
Frederick Cooley
B:
23 Apr 1798
West Springfield, Hampden County, MA
D:
21 Sep 1800
West Springfield, Hampden County, MA
Parents
Joseph Ashley
1720-1813
Eleanor Miller
1722-1808
Martha Ashley
1754-Bef 1840
Martha Ashley
B:
20 Feb 1754
Springfield, Hampden County, MA
D:
Bef 1840
Turin, Lewis County, NY
Jonathan Cooley
1750-Bef 1840
Jonathan Cooley
B:
25 Jan 1750
Longmeadow, Hampden County, MA
M:
26 Jan 1775
West Springfield, Hampden County, MA
D:
Bef 1840
Turin, Lewis County, NY