Quigley Doyle Family Tree

Ezra Cole

Ezra Cole

Male 1828 - 1894  (65 years)

 Set As Default Person    

Personal Information    |    Sources    |    Event Map    |    All    |    PDF

  • Name Ezra Cole  [1, 2, 3, 4, 5, 6, 7, 8
    Born 21 Nov 1828  , , New York, USA Find all individuals with events at this location  [9, 10, 11, 12, 13, 14
    Gender Male 
    Residence 1830  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [15, 16
    • Role: Occupant
    Census Abt 1 Jun 1830  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [17
    1830 US 

    • 1 male <5 [Ezra]
      1 male 20-29 [Jacob]
      1 female <5 [Emma?]
      1 female 20-29 [Nancy]
    • Role: Household Member
    1830 US Census, NY, Herkimer Co., Columbia - Cole, Sanders & Mosher Families [3867]
    1830 US Census, NY, Herkimer, Columbia - Cole & Sanders Families [3867]
    Abt Jun 1, 1830  [from Ancestry.com]
    Residence 1835  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [18
    • Role: Occupant
    Census Abt 1 Jul 1835  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [19
    1835 New York 

    • 3 males [Jacob, Ezra, ?]
      3 females [Nancy?, Emma, ?]
      1 male 18-25 [Jacob?]
      1 married female <45 [Nancy?]
    • Role: Household Member
    Residence 1840  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [20
    • Role: Occupant
    Census Abt 1 Jun 1840  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [21
    1840 US 

    • 1 male <5 [John]
      1 male 5-9 [Abraham?]
      1 male 10-14 [Ezra]
      1 male 30-39 [Jacob]
      2 females 10-14 [Emma?, ?]
      1 female 20-29 [Mariette]
    • Role: Household Member
    1840 US Census, NY, Herkimer Co., Columbia - Cole, Miller, Dye & Sanders Families [0276]
    1840 US Census, NY, Herkimer Co., Columbia - Cole, Miller, Dye & Sanders Families [0276]
    Abt Jun 1, 1840  [from Ancestry.com]
    Residence 1859  New Haven Twp., Oswego, New York, USA Find all individuals with events at this location  [22, 23
    Land 29 Apr 1859  New Haven Twp., Oswego, New York, USA Find all individuals with events at this location  [24
    123+ acres in Twp. No. 19 of Scriba's Patent 
    • Sold for $4000 ($1700 in cash and assumption of mortgage for $2300) to Ezra Cole [son].
    • Role: Grantee
    Deed of Conveyance, NY, Oswego Co. - Jacob & Mariette Cole to Ezra Cole [4708]
    Deed of Conveyance, NY, Oswego Co. - Jacob & Mariette Cole to Ezra Cole [4708]
    Apr 29, 1859 (abstract) [from FamilySearch]
    Occupation 1860  New Haven Twp., Oswego, New York, USA Find all individuals with events at this location  [25
    farmer 
    Residence 1860  New Haven Twp., Oswego, New York, USA Find all individuals with events at this location  [26
    Census 16 Aug 1860  New Haven Twp., Oswego, New York, USA Find all individuals with events at this location  [27
    1860 US 
    1860 US Census, NY, Oswego Co., New Haven Twp. - Ezra Cole Family [4710]
    1860 US Census, NY, Oswego Co., New Haven Twp. - Ezra Cole Family [4710]
    Aug 16, 1860  [from Ancestry.com]
    Newspaper Article 10 Apr 1862  Mexico, Oswego, New York, USA Find all individuals with events at this location  [28
    Notice of Mortgage Foreclosure Sale by Jacob Cole 
    • Notice of Mortgage Foreclosure Sale by Jacob Cole;  62.5 acres in Twp. No. 19 of Scriba's Patent, New Haven, Oswego Co., NY; following default by Ezra Cole.
    • Role: named
    Mexico Independant, NY - Notice of Mortgage Foreclosure Sale by Jacob Cole [4711]
    Mexico Independant, NY - Notice of Mortgage Foreclosure Sale by Jacob Cole [4711]
    Apr 10, 1862  [from NYS Historic Newspapers]
    Residence 1866-1869  Canada Settlement, Eaton, Michigan, USA Find all individuals with events at this location  [29
    • Oneida Twp.
    Occupation 1870  Grand Ledge, Eaton, Michigan, USA Find all individuals with events at this location  [30
    farmer 
    Residence 1869-1870  Grand Ledge, Eaton, Michigan, USA Find all individuals with events at this location  [29, 31
    Census 6 Jul 1870  Grand Ledge, Eaton, Michigan, USA Find all individuals with events at this location  [32
    1870 US 
    1870 US Census, MI, Eaton Co., Grand Ledge - Ezra Cole Family [4712]
    1870 US Census, MI, Eaton Co., Grand Ledge - Ezra Cole Family [4712]
    Jul 6, 1870  [from Ancestry.com]
    Occupation 1880  Grand Ledge, Eaton, Michigan, USA Find all individuals with events at this location  [33
    farmer 
    Residence 1880  Grand Ledge, Eaton, Michigan, USA Find all individuals with events at this location  [34
    Jefferson Ave. 
    Census 21 Jun 1880  Grand Ledge, Eaton, Michigan, USA Find all individuals with events at this location  [35
    1880 US 
    1880 US Census, MI, Eaton Co., Grand Ledge - Ezra Cole Family [4713]
    1880 US Census, MI, Eaton Co., Grand Ledge - Ezra Cole Family [4713]
    Jun 21, 1880  [from Ancestry.com]
    Occupation 1894  Grand Ledge, Eaton, Michigan, USA Find all individuals with events at this location  [36
    farmer 
    Died 11 Feb 1894  Grand Ledge, Eaton, Michigan, USA Find all individuals with events at this location  [37, 38, 39
    • Cause of death typhoid pneumonia.
    Michigan Death Records - Ezra Cole [4714]
    Michigan Death Records - Ezra Cole [4714]
    Feb 11, 1894  [from FamilySearch]
    Buried 13 Feb 1894  Oakwood Cemetery, Grand Ledge, Eaton, Michigan, USA Find all individuals with events at this location  [40, 41
    Address:
    301 Oakwood St.
    Grand Ledge, MI 48837
    USA 
    Cemetery Records, MI, Eaton Co., Grand Lodge - Ezra Cole [4709]
    Cemetery Records, MI, Eaton Co., Grand Lodge - Ezra Cole [4709]
    1828-1894  [from Find A Grave]
    Obituary 1 Mar 1894  Oswego, Oswego, New York, USA Find all individuals with events at this location  [42
    Oswego Daily Palladium 
    Oswego Daily Palladium, NY - Obituary for Ezra Cole [4715]
    Oswego Daily Palladium, NY - Obituary for Ezra Cole [4715]
    Mar 1, 1894  [from Old Fulton New York Postcards]
    Person ID I6336  Quigley Doyle Family Tree
    Last Modified 22 May 2017 

    Father Jacob Cole
              b. Abt 1806, , , New York, USA Find all individuals with events at this location
              d. Bef 1875  (Age ~ 68 years) 
    Relationship biological 
    Mother Nancy ???
              b. Abt 1801-1810, , , New York, USA Find all individuals with events at this location
              d. Abt 1836  (Age ~ 26 years) 
    Relationship biological 
    Married Abt 1828  [44, 45, 46
    • Estimated based on birth date of son, Ezra (Nov 21, 1828) [43]
    Children 2 children 
    Family ID F1941  Group Sheet  |  Family Chart

    Family Sarah A. Albro
              b. 1830, , , New York, USA Find all individuals with events at this location
              d. 1902  (Age 72 years) 
    Married 1859  [47, 48, 49, 50, 51, 52
    Children 
     1. Fredrick Cole
              b. Abt 1866, , , Michigan, USA Find all individuals with events at this location
              d. Aft 1894  (Age ~ 29 years)  [biological]
     2. Lillian Genevieve Cole
              b. 1872, , , Michigan, USA Find all individuals with events at this location
              d. 1932  (Age 60 years)  [biological]
    Last Modified 7 Aug 2019 
    Family ID F2302  Group Sheet  |  Family Chart

  • Event Map
    Link to Google MapsBorn - 21 Nov 1828 - , , New York, USA Link to Google Earth
    Link to Google MapsResidence - 1830 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsCensus - 1830 US - Abt 1 Jun 1830 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1835 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsCensus - 1835 New York - Abt 1 Jul 1835 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1840 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsCensus - 1840 US - Abt 1 Jun 1840 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1859 - New Haven Twp., Oswego, New York, USA Link to Google Earth
    Link to Google MapsLand - 123+ acres in Twp. No. 19 of Scriba's Patent - 29 Apr 1859 - New Haven Twp., Oswego, New York, USA Link to Google Earth
    Link to Google MapsOccupation - farmer - 1860 - New Haven Twp., Oswego, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1860 - New Haven Twp., Oswego, New York, USA Link to Google Earth
    Link to Google MapsCensus - 1860 US - 16 Aug 1860 - New Haven Twp., Oswego, New York, USA Link to Google Earth
    Link to Google MapsNewspaper Article - Notice of Mortgage Foreclosure Sale by Jacob Cole - 10 Apr 1862 - Mexico, Oswego, New York, USA Link to Google Earth
    Link to Google MapsChild - Fredrick Cole - Abt 1866 - , , Michigan, USA Link to Google Earth
    Link to Google MapsResidence - 1866-1869 - Canada Settlement, Eaton, Michigan, USA Link to Google Earth
    Link to Google MapsOccupation - farmer - 1870 - Grand Ledge, Eaton, Michigan, USA Link to Google Earth
    Link to Google MapsResidence - 1869-1870 - Grand Ledge, Eaton, Michigan, USA Link to Google Earth
    Link to Google MapsCensus - 1870 US - 6 Jul 1870 - Grand Ledge, Eaton, Michigan, USA Link to Google Earth
    Link to Google MapsChild - Lillian Genevieve Cole - 1872 - , , Michigan, USA Link to Google Earth
    Link to Google MapsOccupation - farmer - 1880 - Grand Ledge, Eaton, Michigan, USA Link to Google Earth
    Link to Google MapsResidence - Jefferson Ave. - 1880 - Grand Ledge, Eaton, Michigan, USA Link to Google Earth
    Link to Google MapsCensus - 1880 US - 21 Jun 1880 - Grand Ledge, Eaton, Michigan, USA Link to Google Earth
    Link to Google MapsOccupation - farmer - 1894 - Grand Ledge, Eaton, Michigan, USA Link to Google Earth
    Link to Google MapsDied - 11 Feb 1894 - Grand Ledge, Eaton, Michigan, USA Link to Google Earth
    Link to Google MapsBuried - Address:
    301 Oakwood St.
    Grand Ledge, MI 48837
    USA - 13 Feb 1894 - Oakwood Cemetery, Grand Ledge, Eaton, Michigan, USA
    Link to Google Earth
    Link to Google MapsObituary - Oswego Daily Palladium - 1 Mar 1894 - Oswego, Oswego, New York, USA Link to Google Earth
     = Link to Google Earth 

  • Sources 
    1. [S2645] Deed of Conveyance, NY, Oswego Co.; Apr 29, 1859 - Jacob & Mariette Cole to Ezra Cole [4708], New York. Oswego., (FamilySearch. familysearch.org : 2012), 4708., 1859; 83: 529, Jacob & Mariette Cole to Ezra Cole, Apr 29, 1859, FamilySearch (familysearch.org : accessed May 21, 2017).
      Name Ezra Cole.

    2. [S2617] Cemetery Records, MI, Eaton Co., Grand Lodge - Ezra Cole; 1828-1894 [4709], Jerry Zaikowski, (findagrave.com, 2013), 4709., May 21, 2017, Ezra Cole.
      Name Ezra Cole.

    3. [S2863] 1860 US Census, NY, Oswego Co., New Haven Twp. - Ezra Cole Family [4710], New York, Oswego, (ancestry.com: National Archives and Records Administration, 2006), 4710., M653, roll 838, New Haven Twp., p. 597, dwelling 1209, family 1219, Ezra Cole Family, accessed May 22, 2017.
      Name Ezra Cole.

    4. [S5979] Mexico Independant, NY; Apr 10, 1862 - Notice of Mortgage Foreclosure Sale by Jacob Cole [4711], New York. Mexico., 4711., "Mortgage Sale," Apr 10, 1862, p. 4; digital images.
      Name Ezra Cole.

    5. [S2864] 1870 US Census, MI, Eaton Co., Grand Ledge - Ezra Cole Family [4712], Michigan, Eaton, (ancestry.com: National Archives and Records Administration, 2009), 4712., M593, roll 670, Grand Ledge, p. 259B, dwelling 92, family 90, Ezra Cole Family, accessed May 22, 2017.
      Name Ezra Cole.

    6. [S2865] 1880 US Census, MI, Eaton Co., Grand Ledge - Ezra Cole Family [4713], Michigan, Eaton, (ancestry.com: National Archives and Records Administration, 2010), 4713., T9, roll 577, Grand Ledge, enumeration district (ED) 061, p. 35B, dwelling 217, family 221, Ezra Cole Family, accessed May 22, 2017.
      Name Ezra Cole.

    7. [S2866] Michigan Death Records - Ezra Cole; 1894 [4714], Michigan. FamilySearch., (familysearch.org :2014.), 4714., 1894, 261, 267, Ezra Cole, accessed May 22, 2017.
      Name Ezra Cole.

    8. [S2867] Oswego Daily Palladium, NY; Mar 1, 1894 - Obituary for Ezra Cole [4715], New York. Oswego., 4715., "Neighboring Villages, Albion - Obituary for Ezra Cole," Mar 1, 1894, p. 3; digital images, Old Fulton New York Postcards (fultonhistory.com : accessed May 22, 2017).
      Name Jacob Cole.

    9. [S2617] Cemetery Records, MI, Eaton Co., Grand Lodge - Ezra Cole; 1828-1894 [4709], Jerry Zaikowski, (findagrave.com, 2013), 4709., May 21, 2017, Ezra Cole.
      Born Nov 21, 1828, in New York.

    10. [S2863] 1860 US Census, NY, Oswego Co., New Haven Twp. - Ezra Cole Family [4710], New York, Oswego, (ancestry.com: National Archives and Records Administration, 2006), 4710., M653, roll 838, New Haven Twp., p. 597, dwelling 1209, family 1219, Ezra Cole Family, accessed May 22, 2017.
      Born in New York; age 31.

    11. [S2864] 1870 US Census, MI, Eaton Co., Grand Ledge - Ezra Cole Family [4712], Michigan, Eaton, (ancestry.com: National Archives and Records Administration, 2009), 4712., M593, roll 670, Grand Ledge, p. 259B, dwelling 92, family 90, Ezra Cole Family, accessed May 22, 2017.
      Born in New York; age 41.

    12. [S2865] 1880 US Census, MI, Eaton Co., Grand Ledge - Ezra Cole Family [4713], Michigan, Eaton, (ancestry.com: National Archives and Records Administration, 2010), 4713., T9, roll 577, Grand Ledge, enumeration district (ED) 061, p. 35B, dwelling 217, family 221, Ezra Cole Family, accessed May 22, 2017.
      Born in New York; age 51.

    13. [S2866] Michigan Death Records - Ezra Cole; 1894 [4714], Michigan. FamilySearch., (familysearch.org :2014.), 4714., 1894, 261, 267, Ezra Cole, accessed May 22, 2017.
      Died at age 64.

    14. [S2866] Michigan Death Records - Ezra Cole; 1894 [4714], Michigan. FamilySearch., (familysearch.org :2014.), 4714., 1894, 261, 267, Ezra Cole, accessed May 22, 2017.
      Born in New York.

    15. [S4485] 1830 US Census, NY, Herkimer Co., Columbia - Cole, Sanders & Mosher Families [3867], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2010), 3867., M19, roll 91, Columbia, p. 210, Jacob Cole Family, accessed Aug 2, 2016.
      Residence Columbia, Herkimer Co., NY.

    16. [S2616] Deed of Conveyance, NY, Herkimer Co.; Apr 28, 1830 - Jacob & Nancy Cole to Almond Luce [4701], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 4701., 1830; 24: 20-21, Jacob & Nancy Cole to Almond Luce, Apr 28, 1830, FamilySearch (familysearch.org : accessed May 20, 2017).
      Residence Columbia, Jackson Co., NY.

    17. [S4485] 1830 US Census, NY, Herkimer Co., Columbia - Cole, Sanders & Mosher Families [3867], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2010), 3867., M19, roll 91, Columbia, p. 210, Jacob Cole Family, accessed Aug 2, 2016.

      1 male <5 [Ezra]
      1 male 20-29 [Jacob]
      1 female <5 [Emma?]
      1 female 20-29 [Nancy]

    18. [S2601] 1835 New York Census, Herkimer Co., Columbia [3868], New York Dept. of State, ((newhorizonsgenealogicalservices.com)), 3868., accessed Aug 8, 2016), Jacob Cole Family; p. 8.
      Residence Columbia, Herkimer Co., NY.

    19. [S2601] 1835 New York Census, Herkimer Co., Columbia [3868], New York Dept. of State, ((newhorizonsgenealogicalservices.com)), 3868., accessed Aug 8, 2016), Jacob Cole Family; p. 8.

      3 males [Jacob, Ezra, ?]
      3 females [Nancy?, Emma, ?]
      1 male 18-25 [Jacob?]
      1 married female <45 [Nancy?]

    20. [S4986] 1840 US Census, NY, Herkimer Co., Columbia - Cole, Miller, Dye & Sanders Families [0276], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2010), 0276., M704, roll 290, Columbia, p. 119, Jacob Cole Family, accessed Aug 3, 2016.
      Residence Columbia, Herkimer Co., NY.

    21. [S4986] 1840 US Census, NY, Herkimer Co., Columbia - Cole, Miller, Dye & Sanders Families [0276], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2010), 0276., M704, roll 290, Columbia, p. 119, Jacob Cole Family, accessed Aug 3, 2016.

      1 male <5 [John]
      1 male 5-9 [Abraham?]
      1 male 10-14 [Ezra]
      1 male 30-39 [Jacob]
      2 females 10-14 [Emma?, ?]
      1 female 20-29 [Mariette]

    22. [S2645] Deed of Conveyance, NY, Oswego Co.; Apr 29, 1859 - Jacob & Mariette Cole to Ezra Cole [4708], New York. Oswego., (FamilySearch. familysearch.org : 2012), 4708., 1859; 83: 529, Jacob & Mariette Cole to Ezra Cole, Apr 29, 1859, FamilySearch (familysearch.org : accessed May 21, 2017).
      Residence New Haven, Oswego Co., NY.

    23. [S5979] Mexico Independant, NY; Apr 10, 1862 - Notice of Mortgage Foreclosure Sale by Jacob Cole [4711], New York. Mexico., 4711., "Mortgage Sale," Apr 10, 1862, p. 4; digital images.
      Residence in 1859; New Haven, Oswego Co., NY.

    24. [S2645] Deed of Conveyance, NY, Oswego Co.; Apr 29, 1859 - Jacob & Mariette Cole to Ezra Cole [4708], New York. Oswego., (FamilySearch. familysearch.org : 2012), 4708., 1859; 83: 529, Jacob & Mariette Cole to Ezra Cole, Apr 29, 1859, FamilySearch (familysearch.org : accessed May 21, 2017).
      Sold 123+ acres in Twp. No. 19 of Scriba's Patent, New Haven, or $4000 ($1700 in cash and assumption of mortgage for $2300) to Ezra Cole [son].

    25. [S2863] 1860 US Census, NY, Oswego Co., New Haven Twp. - Ezra Cole Family [4710], New York, Oswego, (ancestry.com: National Archives and Records Administration, 2006), 4710., M653, roll 838, New Haven Twp., p. 597, dwelling 1209, family 1219, Ezra Cole Family, accessed May 22, 2017.
      Occupation farmer.

    26. [S2863] 1860 US Census, NY, Oswego Co., New Haven Twp. - Ezra Cole Family [4710], New York, Oswego, (ancestry.com: National Archives and Records Administration, 2006), 4710., M653, roll 838, New Haven Twp., p. 597, dwelling 1209, family 1219, Ezra Cole Family, accessed May 22, 2017.
      Residence New Haven, Oswego Co., NY.

    27. [S2863] 1860 US Census, NY, Oswego Co., New Haven Twp. - Ezra Cole Family [4710], New York, Oswego, (ancestry.com: National Archives and Records Administration, 2006), 4710., M653, roll 838, New Haven Twp., p. 597, dwelling 1209, family 1219, Ezra Cole Family, accessed May 22, 2017.
      Aug 16, 1860.

    28. [S5979] Mexico Independant, NY; Apr 10, 1862 - Notice of Mortgage Foreclosure Sale by Jacob Cole [4711], New York. Mexico., 4711., "Mortgage Sale," Apr 10, 1862, p. 4; digital images.
      Notice of Mortgage Foreclosure Sale by Jacob Cole;  62.5 acres in Twp. No. 19 of Scriba's Patent, New Haven, Oswego Co., NY; following default by Ezra Cole.

    29. [S2867] Oswego Daily Palladium, NY; Mar 1, 1894 - Obituary for Ezra Cole [4715], New York. Oswego., 4715., "Neighboring Villages, Albion - Obituary for Ezra Cole," Mar 1, 1894, p. 3; digital images, Old Fulton New York Postcards (fultonhistory.com : accessed May 22, 2017).
      Moved to Michigan in 1866, residing in the Canada settlement [Oneida Twp] three years, and from there moving to Grand Ledge.

    30. [S2864] 1870 US Census, MI, Eaton Co., Grand Ledge - Ezra Cole Family [4712], Michigan, Eaton, (ancestry.com: National Archives and Records Administration, 2009), 4712., M593, roll 670, Grand Ledge, p. 259B, dwelling 92, family 90, Ezra Cole Family, accessed May 22, 2017.
      Occupation farmer.

    31. [S2864] 1870 US Census, MI, Eaton Co., Grand Ledge - Ezra Cole Family [4712], Michigan, Eaton, (ancestry.com: National Archives and Records Administration, 2009), 4712., M593, roll 670, Grand Ledge, p. 259B, dwelling 92, family 90, Ezra Cole Family, accessed May 22, 2017.
      Residence Grand Ledge, Eaton Co., MI.

    32. [S2864] 1870 US Census, MI, Eaton Co., Grand Ledge - Ezra Cole Family [4712], Michigan, Eaton, (ancestry.com: National Archives and Records Administration, 2009), 4712., M593, roll 670, Grand Ledge, p. 259B, dwelling 92, family 90, Ezra Cole Family, accessed May 22, 2017.
      Jul 6, 1870.

    33. [S2865] 1880 US Census, MI, Eaton Co., Grand Ledge - Ezra Cole Family [4713], Michigan, Eaton, (ancestry.com: National Archives and Records Administration, 2010), 4713., T9, roll 577, Grand Ledge, enumeration district (ED) 061, p. 35B, dwelling 217, family 221, Ezra Cole Family, accessed May 22, 2017.
      Occupation farmer.

    34. [S2865] 1880 US Census, MI, Eaton Co., Grand Ledge - Ezra Cole Family [4713], Michigan, Eaton, (ancestry.com: National Archives and Records Administration, 2010), 4713., T9, roll 577, Grand Ledge, enumeration district (ED) 061, p. 35B, dwelling 217, family 221, Ezra Cole Family, accessed May 22, 2017.
      Residence Jefferson Ave., Grand Ledge, Eaton Co., MI.

    35. [S2865] 1880 US Census, MI, Eaton Co., Grand Ledge - Ezra Cole Family [4713], Michigan, Eaton, (ancestry.com: National Archives and Records Administration, 2010), 4713., T9, roll 577, Grand Ledge, enumeration district (ED) 061, p. 35B, dwelling 217, family 221, Ezra Cole Family, accessed May 22, 2017.
      Jun 21, 1880.

    36. [S2866] Michigan Death Records - Ezra Cole; 1894 [4714], Michigan. FamilySearch., (familysearch.org :2014.), 4714., 1894, 261, 267, Ezra Cole, accessed May 22, 2017.
      Occupation farmer.

    37. [S2617] Cemetery Records, MI, Eaton Co., Grand Lodge - Ezra Cole; 1828-1894 [4709], Jerry Zaikowski, (findagrave.com, 2013), 4709., May 21, 2017, Ezra Cole.
      Died Feb 11, 1894; Grand Ledge, Eaton Co., MI.

    38. [S2866] Michigan Death Records - Ezra Cole; 1894 [4714], Michigan. FamilySearch., (familysearch.org :2014.), 4714., 1894, 261, 267, Ezra Cole, accessed May 22, 2017.
      Died Feb 11, 1894; Grand Ledge, Eaton Co., MI.  Cause of death typhoid pneumonia.

    39. [S2867] Oswego Daily Palladium, NY; Mar 1, 1894 - Obituary for Ezra Cole [4715], New York. Oswego., 4715., "Neighboring Villages, Albion - Obituary for Ezra Cole," Mar 1, 1894, p. 3; digital images, Old Fulton New York Postcards (fultonhistory.com : accessed May 22, 2017).
      Died Feb 11, 1894; Grand Ledge, MI.

    40. [S2617] Cemetery Records, MI, Eaton Co., Grand Lodge - Ezra Cole; 1828-1894 [4709], Jerry Zaikowski, (findagrave.com, 2013), 4709., May 21, 2017, Ezra Cole.
      Buried at Oakwood Cemetery, Grand Ledge, Eaton Co., MI.  Plot: Sec B - Lot 018 - Plot 1.

    41. [S2867] Oswego Daily Palladium, NY; Mar 1, 1894 - Obituary for Ezra Cole [4715], New York. Oswego., 4715., "Neighboring Villages, Albion - Obituary for Ezra Cole," Mar 1, 1894, p. 3; digital images, Old Fulton New York Postcards (fultonhistory.com : accessed May 22, 2017).
      Buried Tuesday (Feb 13, 1894) at Oak Grove Cemetery, [Grand Ledge, MI].

    42. [S2867] Oswego Daily Palladium, NY; Mar 1, 1894 - Obituary for Ezra Cole [4715], New York. Oswego., 4715., "Neighboring Villages, Albion - Obituary for Ezra Cole," Mar 1, 1894, p. 3; digital images, Old Fulton New York Postcards (fultonhistory.com : accessed May 22, 2017).

    43. [S2617] Cemetery Records, MI, Eaton Co., Grand Lodge - Ezra Cole; 1828-1894 [4709], Jerry Zaikowski, (findagrave.com, 2013), 4709., May 21, 2017, Ezra Cole.
      Born Nov 21, 1828.

    44. [S2614] Deed of Conveyance, NY, Herkimer Co.; Jun 13, 1829 - Jacob & Nancy Cole to John & Aaron A. Cole and Esuc Sanders [3857], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3857., 1830:23: 433, Jacob & Nancy Cole to John & Aaron A. Cole and Esuc Sanders, Jun 13, 1829, FamilySearch (familysearch.org : accessed Jul 31, 2016).

    45. [S2615] 1865 New York Census, Oswego Co., Mexico - Jacob Cole Family [3919], New York, Oswego, (Digital images. Ancestry. ancestry.com : 2014), 3919., Mexico, p. 27, family 222, Jacob Cole Family; (ancestry.com : accessed Aug 8, 2016).
      Married twice.

    46. [S2616] Deed of Conveyance, NY, Herkimer Co.; Apr 28, 1830 - Jacob & Nancy Cole to Almond Luce [4701], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 4701., 1830; 24: 20-21, Jacob & Nancy Cole to Almond Luce, Apr 28, 1830, FamilySearch (familysearch.org : accessed May 20, 2017).

    47. [S2617] Cemetery Records, MI, Eaton Co., Grand Lodge - Ezra Cole; 1828-1894 [4709], Jerry Zaikowski, (findagrave.com, 2013), 4709., May 21, 2017, Ezra Cole.

    48. [S2863] 1860 US Census, NY, Oswego Co., New Haven Twp. - Ezra Cole Family [4710], New York, Oswego, (ancestry.com: National Archives and Records Administration, 2006), 4710., M653, roll 838, New Haven Twp., p. 597, dwelling 1209, family 1219, Ezra Cole Family, accessed May 22, 2017.

    49. [S2864] 1870 US Census, MI, Eaton Co., Grand Ledge - Ezra Cole Family [4712], Michigan, Eaton, (ancestry.com: National Archives and Records Administration, 2009), 4712., M593, roll 670, Grand Ledge, p. 259B, dwelling 92, family 90, Ezra Cole Family, accessed May 22, 2017.

    50. [S2865] 1880 US Census, MI, Eaton Co., Grand Ledge - Ezra Cole Family [4713], Michigan, Eaton, (ancestry.com: National Archives and Records Administration, 2010), 4713., T9, roll 577, Grand Ledge, enumeration district (ED) 061, p. 35B, dwelling 217, family 221, Ezra Cole Family, accessed May 22, 2017.

    51. [S2866] Michigan Death Records - Ezra Cole; 1894 [4714], Michigan. FamilySearch., (familysearch.org :2014.), 4714., 1894, 261, 267, Ezra Cole, accessed May 22, 2017.

    52. [S2867] Oswego Daily Palladium, NY; Mar 1, 1894 - Obituary for Ezra Cole [4715], New York. Oswego., 4715., "Neighboring Villages, Albion - Obituary for Ezra Cole," Mar 1, 1894, p. 3; digital images, Old Fulton New York Postcards (fultonhistory.com : accessed May 22, 2017).
      Married in 1859.