Bookmark and Share
Search for Names
Last Name:
First Name:
 
Contact us via E-mail

If you have any questions or comments about the information on this site, please contact us at

barbarowa@yahoo.com

We look forward to hearing from you.




   
Our Family Genealogy Pages

Miles COOPER
 1769 - 1854

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Miles COOPER b. 22 May 1769, Middlesex County, Connecticut; d. 12 Jan 1854, Adams, Jefferson County, New York; bur. Adams, Jefferson County, New York.
    Miles m. Asenath COWLES 2 Jan 1793, Durham, Greene County, New York. Asenath b. 20 Mar 1771, Kensington, Hartford County, Connecticut; d. 4 Jul 1854, Adams, Jefferson County, New York. [Group Sheet]

    Children:
    1. 2. Lodema COOPER  Descendancy chart to this point b. 6 Nov 1793, Durham, Greene County, New York; d. 2 May 1856.
    2. 3. Ira COOPER  Descendancy chart to this point b. 30 Nov 1795, Durham, Greene County, New York; d. 1860.
    3. 4. Polly COOPER  Descendancy chart to this point b. 22 Mar 1798, Durham, Greene County, New York; d. 22 Aug 1834.
    4. 5. John Cowles COOPER  Descendancy chart to this point b. 12 Apr 1800, Durham, Greene County, New York; d. 25 Jan 1877.
    5. 6. Sarah COOPER  Descendancy chart to this point b. 2 May 1804, Adams, Jefferson County, New York; d. Bef 1890, Genoa, Cayuga County, New York.
    6. 7. Nancy COOPER  Descendancy chart to this point b. 10 Aug 1806, Adams, Jefferson County, New York; d. Abt 1807, Adams, Jefferson County, New York.
    7. 8. Eliza COOPER  Descendancy chart to this point b. 25 Dec 1808, Adams, Jefferson County, New York; d. Abt 1809, Adams, Jefferson County, New York.
    8. 9. George COOPER  Descendancy chart to this point b. 3 Apr 1811, Adams, Jefferson County, New York; d. 24 Jan 1901.
    9. 10. Nancy COOPER  Descendancy chart to this point b. 19 Jun 1813, Adams, Jefferson County, New York; d. 18 Oct 1867.


Generation: 2
  1. Lodema COOPER Descendancy chart to this point (1.Miles1) b. 6 Nov 1793, Durham, Greene County, New York; d. 2 May 1856.
    Lodema m. Chauncey Hamilton REDWAY 1814. Chauncey b. 5 Nov 1789, Somers, Tolland County, Connecticut; d. 22 Nov 1854. [Group Sheet]

    Children:
    1. 11. Harriet REDWAY  Descendancy chart to this point b. 18 Oct 1821, Onieda, Madison County, New York.

  2. Ira COOPER Descendancy chart to this point (1.Miles1) b. 30 Nov 1795, Durham, Greene County, New York; d. 1860.
    Ira m. Diantha DOANE Diantha b. 1802, Henderson, Jefferson County, New York; d. 1880. [Group Sheet]

  3. Polly COOPER Descendancy chart to this point (1.Miles1) b. 22 Mar 1798, Durham, Greene County, New York; d. 22 Aug 1834.
  4. John Cowles COOPER Descendancy chart to this point (1.Miles1) b. 12 Apr 1800, Durham, Greene County, New York; d. 25 Jan 1877.
  5. Sarah COOPER Descendancy chart to this point (1.Miles1) b. 2 May 1804, Adams, Jefferson County, New York; d. Bef 1890, Genoa, Cayuga County, New York.
    Sarah m. George H. HOLLISTER 15 Aug 1825. George b. Abt 1803, Rochester, Monroe County, New York; d. 28 Feb 1856. [Group Sheet]

  6. Nancy COOPER Descendancy chart to this point (1.Miles1) b. 10 Aug 1806, Adams, Jefferson County, New York; d. Abt 1807, Adams, Jefferson County, New York.
  7. Eliza COOPER Descendancy chart to this point (1.Miles1) b. 25 Dec 1808, Adams, Jefferson County, New York; d. Abt 1809, Adams, Jefferson County, New York.
  8. George COOPER Descendancy chart to this point (1.Miles1) b. 3 Apr 1811, Adams, Jefferson County, New York; d. 24 Jan 1901.
    George m. Roxina DOXTATER 12 Jan 1835, Adams, Jefferson County, New York. Roxina b. 10 Jun 1815, Mohawk Flats, Schenectedy County, New York; d. 23 Nov 1898, Adams, Jefferson County, New York. [Group Sheet]

  9. Nancy COOPER Descendancy chart to this point (1.Miles1) b. 19 Jun 1813, Adams, Jefferson County, New York; d. 18 Oct 1867.
    Nancy m. Eber COWLES 5 Jun 1831. Eber b. 20 Mar 1812, Lorraine, Jefferson County, New York; d. Aft 1880, Rochester, Monroe County, New York. [Group Sheet]


Generation: 3
  1. Harriet REDWAY Descendancy chart to this point (2.Lodema2, 1.Miles1) b. 18 Oct 1821, Onieda, Madison County, New York.
    Harriet m. Caleb G. COWLES Caleb b. 1 Apr 1820, Ellisburg, Jefferson County, New York; d. Aft 1897, Oneida, Madison County, New York. [Group Sheet]


  
Email barbarowa@yahoo.com

This site powered by The Next Generation of Genealogy Sitebuilding ©, written by Darrin Lythgoe 2001-2004.