Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free
Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up freeCharlotte C Sweet 1843 – 1914 – Genealogical Records
Birth Date: 19 December 1843
Birth Location: Alburg, Grand Isle, Vermont, USA
Death Date: 24 September 1914
Death Location: Amelia County, Virginia, USA
Father: Platt Sweet
Mother: Esther Parks
Spouse(s): George White
Children(s): Ashley White, Jennie White
The story of Charlotte C Sweet began in 1843 in Alburg, Grand Isle, Vermont, USA. In 1880, Charlotte C Sweet resided in Burke, Franklin, New York, USA. In 1900, Charlotte C Sweet resided in Giles, Amelia, Virginia, USA. Charlotte C Sweet married George Marshall White, and had children including Ashley Platte White, Jennie May White. Charlotte C Sweet passed away in 1914 in Amelia County, Virginia, USA.
Find more search results for Charlotte SweetReliability Score
This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.
- A 3 criteria (Strong)
- B 2 criteria (Medium)
- C 1 criteria (Basic)
- N/A 0 criteria (Insufficient)
This tree's reliability score:
- Record available
- Descendant's record available
- Star tree owner
Biography
- The story of Charlotte C Sweet began in 1843 in Alburg, Grand Isle, Vermont, USA.
- In 1880, Charlotte C Sweet resided in Burke, Franklin, New York, USA.
- In 1900, Charlotte C Sweet resided in Giles, Amelia, Virginia, USA.
- Charlotte C Sweet married George Marshall White, and had children including Ashley Platte White, Jennie May White.
- Charlotte C Sweet passed away in 1914 in Amelia County, Virginia, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Charlotte Sweet's Ancestors
Charlotte Sweet's Descendants
-
1. Ashley (Platte) White (20 Aug 1870 – 21 Jul 1949) m. Lucy (A.) Rowlett (15 November 1867 – 28 October 1957)
-
1. Oren (Bradie) White (12 February 1893 – 9 June 1906)
-
2. William (Marshall) White (21 Jul 1896 – 27 February 1997) m. Marie (Bynam) Garrett (11 January 1905 – 10 Jul 1930) m. Lillian (Orrell) Hodnett (8 January 1911 – 4 April 2000)
-
1. Miriam (Garrett) White (4 April 1927 – 24 November 2022) m. William (Calvin) Moran (21 January 1925 – 28 September 1961) m. William (Winter) Pendleton (16 July 1922 – 5 June 1982)
-
1. William (Calvin) Moran (3 September 1949 – 17 Jun 1964)
-
2. Frances (Marie) Moran (15 Aug 1951 – ) m. William (Ross) Grogan (16 Apr 1958 – )
-
3. Myrtle (Loys) Moran (23 Apr 1956 – ) m. Clifford (Charles) Scott (30 Jun 1959 – ) m. John (Daniel) McLaughlin
-
-
2. William (C) White (abt 1928 – Abt. 2017)
-
3. Donald (Rowlett) White (28 Jun 1930 – 27 Dec 1991) m. Mildred (Ann) Eggleston (29 Oct 1934 – )
-
1. Evelyn (Carol) White (1 Aug 1957 – ) m. Gary (Martin) Paris (10 Jul 1954 – )
-
2. Norma (Rowlett White) Kennedy (6 Sep 1963 – ) m. Robert (Ryan) Ward (27 Jul 1958 – )
-
-
4. Jane (Adelaide) White (23 Feb 1943 – ) m. Ronald (Findley) Timma (May 1940 – )
-
1. Michael (Theodore) Timma (21 Jun 1973 – ) m. Diane (Mary) Harnett (Dec 1974 – )
-
-
5. Margaret (Ann) White (2 Feb 1946 – ) m. John (Raymond) Whitten (1 Apr 1947 – )
-
-
3. Louise White (4 March 1901 – 11 November 1984) m. Nunnally (Joseph) Hall (24 February 1899 – 1 July 1981)
-
1. Everett (Roger) Hall (28 February 1922 – 18 November 2002) m. Ruth (M) Zartman (10 December 1926 – 16 November 2009)
-
1. William (Everett) Hall (27 Jun 1949 – ) m. Isabel (Brown) German (21 Dec 1950 – 26 Dec 1986)
-
2. Joseph (Rodger) Hall (25 Aug 1954 – 27 May 2013) m. Sallie (London) Noe (2 Aug 1952 – ) m. Hope (Ann) Clarke (5 Mar 1962 – )
-
3. Anne (Marie) Hall (20 Feb 1959 – ) m. David (Steven) Cox (19 Oct 1959 – )
-
-
2. Robert (Melvin) Hall (13 May 1923 – ) m. Gloria (Lillnette) Warren (28 October 1922 – 20 February 2019)
-
3. Catherine (Virginia) Hall (31 August 1924 – 28 May 1991) m. Edgar (Joseph) Martin (21 May 1920 – 13 August 2005)
-
4. Nellie (Wingo) Hall (abt 1935 – ) m. Crawford (Wayne) Keener (8 Nov 1927 – 17 June 2014)
-
1. Gary (Wayne) Keener (22 May 1957 – )
-
2. Gayle (Elizabeth) Keener (15 Jun 1959 – ) m. Richard (John) Posipanko (Feb 1952 – )
-
-
5. Nunnally (Joseph) Hall (28 Sep 1936 – ) m. Bertha (Lois) Norton (8 Feb 1936 – )
-
1. Elaine (Linda) Hall (19 Jul 1960 – ) m. Albert (Randall) Maxey (14 Jan 1961 – )
-
2. Anita (Lois) Hall (17 Feb 1962 – ) m. Cory (Todd) Harte (29 Apr 1961 – )
-
-
-
4. Augusta (Rowlett) White (3 August 1903 – 5 November 2003) m. Earl (Pleasants) Bailey (1903 – 10 October 1972)
-
1. Earle (Pleasant) Bailey (30 Jul 1926 – ) m. Marjorie (Clare) Harmon (15 Sep 1926 – 4 May 2004)
-
1. Barbara (Clare) Bailey (11 Feb 1949 – ) m. Jerome (Bradford) Stiles
-
-
2. Kathleen (Mason) Bailey (2 Feb 1930 – 24 Apr 2011) m. Ray (Hall) Havens (15 July 1925 – 16 April 1981) m. Spencer (Peter) Austin (15 December 1909 – 21 April 2010)
-
1. Alice (Kathleen) Havens (28 Jun 1953 – ) m. Larry (Allen) Curtis
-
2. Nancy (Gail) Havens (10 Aug 1956 – ) m. Terry (L.) Dillon (30 Sep 1948 – )
-
3. Douglas (Ray) Havens (13 Jan 1960 – ) m. Kathryne (Louise) Patrick (Abt. 1962 – ) m. Janet (Elizabeth) Hess (27 Aug 1959 – )
-
4. Judith (Lynne) Havens (26 Jun 1961 – ) m. David (A) Coleman (21 Feb 1958 – )
-
-
3. Thelma (Mae) Bailey (30 Sep 1931 – 26 Sep 2012) m. George (Andrew) Encinas (29 Dec 1931 – 1 Sep 2007)
-
1. Paul (Eric) Encinas (3 Oct 1956 – ) m. Linda (Sue) Hall (13 Dec 1959 – )
-
2. Richard (Andrew) Encinas (28 Feb 1959 – ) m. Sherry (Lynn) Minnick (20 Jun 1961 – ) m. Polly (Jo) Walley (Jun 1965 – )
-
-
4. Fay (Elizabeth) Bailey (3 January 1934 – ) m. Stanley (Bryant) Garnett (3 September 1924 – 16 February 2002)
-
1. Rita (Fay) Garnett (21 Jun 1962 – ) m. Jeffrey (David) Boyea (15 May 1963 – )
-
2. Stanley (Clarence) Garnett (30 Jan 1971 – ) m. Tammy (Lynn) Reese (15 Nov 1965 – )
-
-
5. Anne (White) Bailey (20 Sep 1935 – ) m. Louis (Carroll) Napier (abt 1933 – ) m. Henry (Lee) Barksdale (abt 1911 – )
-
-
-
2. Jennie (May) White (9 December 1876 – 22 November 1902)
Charlotte Sweet's Timeline
5 Records
Sources
Event Type: Birth
Event Date: 19 December 1843
Event Place: Alburg, Grand Isle, Vermont, USA
Record Source:
[1] 1880 United States Federal Census, Year: 1880; Census Place: Burke, Franklin, New York; Roll: 833; Page: 481D; Enumeration District: 076
[2] 1900 United States Federal Census, Year: 1900; Census Place: Giles, Amelia, Virginia; Page: 14; Enumeration District: 0002; FHL microfilm: 1241698
[3] 1910 United States Federal Census, Year: 1910; Census Place: Giles, Amelia, Virginia; Roll: T624_1620; Page: 5B; Enumeration District: 0002; FHL microfilm: 1375633
[4] U.S., Find A Grave Index, 1600s-Current
Genealogy Event 2
Event Type: Residence
Event Date: 1880
Event Place: Burke, Franklin, New York, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Burke, Franklin, New York; Roll: 833; Page: 481D; Enumeration District: 076
Genealogy Event 3
Event Type: Residence
Event Date: 1900
Event Place: Giles, Amelia, Virginia, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Giles, Amelia, Virginia; Page: 14; Enumeration District: 0002; FHL microfilm: 1241698
Genealogy Event 4
Event Type: Residence
Event Date: 1910
Event Place: Giles, Amelia, Virginia, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Giles, Amelia, Virginia; Roll: T624_1620; Page: 5B; Enumeration District: 0002; FHL microfilm: 1375633
Genealogy Event 5
Event Type: Death
Event Date: 24 September 1914
Event Place: Amelia County, Virginia, USA
Record Source: U.S., Find A Grave Index, 1600s-Current
Genealogy Event 6
Event Type: Burial
Event Place: Jetersville, Amelia County, Virginia, United States of America
Record Source: U.S., Find A Grave Index, 1600s-Current