YourRoots Logo JOIN

Annie Lois Knight 1837 – 1887 – Genealogical Records

Birth Date: 31 Mar 1837

Birth Location: Norwich, Hampshire County, Massachusetts, United States of America

Death Date: 26 Oct 1887

Death Location: Boston, Suffolk County, Massachusetts, United States of America

Father: Aziza Knight

Mother: Jemima Worden

Spouse(s): Sidney Oliver

Children(s): Minnie Oliver, Frederick Oliver, Sidney Oliver, William Oliver

In 1837, Annie Lois Knight entered the world in Norwich, Hampshire County, Massachusetts, United States of America, born to Aziza Knight and Jemima Glen Worden. Years later, Annie Lois Knight married Sidney S Oliver, and the couple became parents to Minnie R. Oliver, Frederick R Oliver, Sidney S Oliver and William E Oliver. Annie Lois Knight died in 1887 in Boston, Suffolk County, Massachusetts, United States of America.

Find more search results for Annie Knight
AK

Family tree

Parents

Aziza Knight
1793 – 1861
Birth Location: Norwich, Hampshire County, Massachusetts, United States of America
AK
Jemima Worden
1800 – 1888
Birth Location: Pawling, Dutchess, New York, USA
JW

Spouses(s)

Sidney Oliver
1836 – 1908
Birth Location: West Gophen Connecticut
SO

Children(s)

Minnie Oliver
1859 – 1861
Birth Location: –
MO
Frederick Oliver
1860 – 1860
Birth Location: –
FO
Sidney Oliver
1867 – 1940
Birth Location: Connecticut
SO
William Oliver
1873 – 1943
Birth Location: Worcester, Worcester, Massachusetts, USA
WO

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Year: 31 Mar 1837
    Event Place: Norwich, Hampshire County, Massachusetts, United States of America
    Record Source: 1850 United States Federal Census, 1860 United States Federal Census, 1870 United States Federal Census, Massachusetts, U.S., Death Records, 1841-1915, Massachusetts, U.S., Marriage Records, 1840-1915, Massachusetts, U.S., State Census, 1855, Providence, Rhode Island, U.S. Old Stone Bank Records, 1844-1924, New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1840–1911, New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915, Year: 1870; Census Place: Norwalk, Fairfield, Connecticut; Roll: M593_98; Page: 864A, The National Archives in Washington D.C.; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M653; Residence Date: 1860; Home in 1860: Ware, Hampshire, Massachusetts; Roll: M653_505; Page: 189; Family Histor, The National Archives in Washington, DC; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M432; Residence Date: 1850; Home in 1850: Ware, Hampshire, Massachusetts; Roll: 321; Page: 371b, Rhode Island Historical Society; Providence, Rhode Island, USA; Old Stone Bank Records; Series Number: 8; Series Title: Signature Books 1847-1897

    Genealogy Event 2
    Event Type: Residence
    Event Year: 1850
    Event Place: Ware, Hampshire, Massachusetts, USA
    Record Source: 1850 United States Federal Census, The National Archives in Washington, DC; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M432; Residence Date: 1850; Home in 1850: Ware, Hampshire, Massachusetts; Roll: 321; Page: 371b

    Genealogy Event 3
    Event Type: Residence
    Event Year: 1855
    Event Place: Ware, Hampshire, Massachusetts, USA
    Record Source: Massachusetts, U.S., State Census, 1855

    Genealogy Event 4
    Event Type: Residence
    Event Year: 1860
    Event Place: Ware, Ware, Hampshire, Massachusetts, USA
    Record Source: 1860 United States Federal Census, The National Archives in Washington D.C.; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M653; Residence Date: 1860; Home in 1860: Ware, Hampshire, Massachusetts; Roll: M653_505; Page: 189; Family Histor

    Genealogy Event 5
    Event Type: Residence
    Event Year: 1870
    Event Place: Norwalk, Norwalk, Fairfield, Connecticut, USA
    Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Norwalk, Fairfield, Connecticut; Roll: M593_98; Page: 864A

    Genealogy Event 6
    Event Type: Residence
    Event Year: 1 Jun 1880
    Event Place: Monroe, Fairfield, Connecticut, USA
    Record Source: U.S., 1880 Federal Census Schedules of Defective, Dependent, and Delinquent Classes, Connecticut State Library; Hartford, Connecticut; Year: 1880

    Genealogy Event 7
    Event Type: Residence
    Event Year: 24 Aug 1881
    Event Place: Providence, Rhode Island, USA
    Record Source: Providence, Rhode Island, U.S. Old Stone Bank Records, 1844-1924, Rhode Island Historical Society; Providence, Rhode Island, USA; Old Stone Bank Records; Series Number: 8; Series Title: Signature Books 1847-1897

    Genealogy Event 8
    Event Type: Residence
    Event Year: 9 Nov 1888
    Event Place: Newtown, Connecticut, USA
    Record Source: Connecticut, U.S., Newspapers.com™.com Stories and Events Index, 1800's-current, The Newtown Bee; Publication Date: 9 Nov 1888; Publication Place: Newtown, Connecticut, USA

    Genealogy Event 9
    Event Type: Residence
    Event Place: Monroe, Fairfield, USA
    Record Source: U.S., 1880 Federal Census Schedules of Defective, Dependent, and Delinquent Classes, Connecticut State Library; Hartford, Connecticut; Year: 1880

    Genealogy Event 10
    Event Type: Death
    Event Year: 26 Oct 1887
    Event Place: Boston, Suffolk County, Massachusetts, United States of America
    Record Source: Massachusetts, U.S., Death Records, 1841-1915, New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1840–1911

    Genealogy Event 11
    Event Type: Burial
    Event Place: Ware, Hampshire County, Massachusetts, United States of America