YourRoots Logo JOIN

Mary Ann Cole 1887 – 1975 – Genealogical Records

Birth Date: 7 NOV 1887

Birth Location: Jackson Co. Ky.

Death Date: 30 NOV 1975

Death Location: Georgetown, Floyd, Indiana, United States of America

Father: James Cole

Mother: Elizabeth Casteel

Spouse(s): James Summers

Children(s): Minnie Summers, Liza Summers, Perry Summers, Arthur Summers, Edward Summers, Dona Summers, Hiram Summers, Homer Summers, Edith Summers, Dooley Summers

Early life: Mary Ann Cole arrived in Jackson Co. Ky. in 1887, born to James Cole and Elizabeth Casteel. Over time, Mary Ann Cole formed a family with James Deuchers Summers, which included Minnie Mae Summers, Liza E. Summers, Perry Vice Summers, Arthur Summers, Edward Summers, Dona Bell Summers, Hiram Green Summers, Homer Lee Summers, Edith Eleanor Summers and Dooley Summers. Mary Ann Cole concluded life in Georgetown, Floyd, Indiana, United States of America in 1975.

Find more search results for Mary Cole
MC

Family tree

Parents

James Cole
1858 –
Birth Location: Kentucky
JC
Elizabeth Casteel
Birth Location: –
EC

Spouses(s)

James Summers
1885 – 1963
Birth Location: McKee,Jackson Co., Kentucky
JS

Children(s)

Minnie Summers
1905 – 1989
Birth Location: Jackson Co., KY
MS
Liza Summers
1907 – 1985
Birth Location: Kentucky
LS
Perry Summers
1909 – 1999
Birth Location: Jackson Co. Ky.
PS
Arthur Summers
1911 – 1986
Birth Location: Jackson Co. Ky.
AS
Edward Summers
1913 – 2004
Birth Location: Jackson Co.,KY
ES
Dona Summers
1916 – 2009
Birth Location: Jackson Co., KY
DS
Hiram Summers
1918 –
Birth Location: Kentucky
HS
Homer Summers
1921 – 1976
Birth Location: Jackson Co. Ky.
HS
Edith Summers
1923 –
Birth Location: Jackson Co. Ky.
ES
Dooley Summers
1925 –
Birth Location: Indiana
DS

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Year: 7 NOV 1887
    Event Place: Jackson Co. Ky.
    Record Source: 1900 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, 1940 United States Federal Census, Social Security Death Index, Web: Indiana, Find A Grave Index, 1800-2012, Year: 1940; Census Place: Ohio, Crawford, Indiana; Roll: T627_1033; Page: 3A; Enumeration District: 13-8, Number: 316-18-2221; Issue State: Indiana; Issue Date: Before 1951, Year: 1920; Census Place: Hasselick, Jackson, Kentucky; Roll: T625_577; Page: 2A; Enumeration District: 25; Image: 173, Year: 1930; Census Place: Ohio, Crawford, Indiana; Roll: 578; Page: 4A; Enumeration District: 8; Image: 386.0; FHL microfilm: 2340313, Year: 1900; Census Place: McKee, Jackson, Kentucky; Roll: 527; Page: 16B; Enumeration District: 0056; FHL microfilm: 1240527, Year: 1910; Census Place: Horse Lick, Jackson, Kentucky; Roll: T624_482; Page: 8A; Enumeration District: 0097; FHL microfilm: 1374495

    Genealogy Event 2
    Event Type: Birth
    Event Year: 7 NOV 1887

    Genealogy Event 3
    Event Type: Residence
    Event Year: 1900
    Event Place: McKee, Jackson, Kentucky, USA
    Record Source: 1900 United States Federal Census, Year: 1900; Census Place: McKee, Jackson, Kentucky; Roll: 527; Page: 16B; Enumeration District: 0056; FHL microfilm: 1240527

    Genealogy Event 4
    Event Type: Residence
    Event Year: 1910
    Event Place: Horse Lick, Jackson, Kentucky
    Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Horse Lick, Jackson, Kentucky; Roll: T624_482; Page: 8A; Enumeration District: 0097; FHL microfilm: 1374495

    Genealogy Event 5
    Event Type: Residence
    Event Year: 1920
    Event Place: Hasselick, Jackson, Kentucky
    Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Hasselick, Jackson, Kentucky; Roll: T625_577; Page: 2A; Enumeration District: 25; Image: 173

    Genealogy Event 6
    Event Type: Residence
    Event Year: 1930
    Event Place: Ohio, Crawford, Indiana
    Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Ohio, Crawford, Indiana; Roll: 578; Page: 4A; Enumeration District: 8; Image: 386.0; FHL microfilm: 2340313

    Genealogy Event 7
    Event Type: Residence
    Event Year: 1935
    Event Place: Ohio, Crawford, Indiana
    Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Ohio, Crawford, Indiana; Roll: T627_1033; Page: 3A; Enumeration District: 13-8

    Genealogy Event 8
    Event Type: Residence
    Event Year: 1 Apr 1940
    Event Place: Ohio, Crawford, Indiana, United States
    Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Ohio, Crawford, Indiana; Roll: T627_1033; Page: 3A; Enumeration District: 13-8

    Genealogy Event 9
    Event Type: Death
    Event Year: 30 NOV 1975
    Event Place: Georgetown, Floyd, Indiana, United States of America
    Record Source: Social Security Death Index, Web: Indiana, Find A Grave Index, 1800-2012, Number: 316-18-2221; Issue State: Indiana; Issue Date: Before 1951

    Genealogy Event 10
    Event Type: Burial
    Event Place: East Cemetery, Crawford Co., In
    Record Source: Web: Indiana, Find A Grave Index, 1800-2012