Elizabeth Mary Jones 1850 – 1925 – Genealogical Records
Birth Date: 26 Feb 1850
Birth Location: Frankfort, Herkimer, New York, USA
Death Date: 25 Jun 1925
Death Location: Paris, Oneida, New York, USA
Father: Robert ROBERTS
Mother: Margaret DAVIS
Spouse(s): Benjamin Jones
Children(s): Sadie Jones, ROBERT JONES, Corwen Jones, Harrison Jones
Born in 1850 in Frankfort, Herkimer, New York, USA, Elizabeth Mary Jones was the child of Robert D ROBERTS and Margaret Ellen DAVIS. In time, Elizabeth Mary Jones married Benjamin R Jones, and they raised a family that included Sadie Jones, ROBERT WILLIAM JONES, Corwen A Jones and Harrison Benjamin Jones. Elizabeth Mary Jones died in Paris, Oneida, New York, USA in 1925.
Find more search results for Elizabeth JonesFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: 26 Feb 1850
Event Place: Frankfort, Herkimer, New York, USA
Record Source: 1851 Wales Census, 1861 Wales Census, 1900 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, Ancestry Family Trees, New York, State Census, 1855, New York, State Census, 1865, New York, State Census, 1875, New York, State Census, 1905, U.S., Find A Grave Index, 1600s-Current, Ancestry Family Tree, Year: 1920; Census Place: Utica Ward 7, Oneida, New York; Roll: T625_1244; Page: 4B; Enumeration District: 135, Year: 1930; Census Place: Utica, Oneida, New York; Page: 7A; Enumeration District: 0094; FHL microfilm: 2341355, New York State Archives; Albany, NY, USA; Census of the State of New York, 1875, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Frankfort; County: Herkimer; Page: 2, Year: 1900; Census Place: Frankfort, Herkimer, New York; Page: 3; Enumeration District: 0041; FHL microfilm: 1241039, Year: 1910; Census Place: Frankfort, Herkimer, New York; Roll: T624_951; Page: 1B; Enumeration District: 0004; FHL microfilm: 1374964, Class: RG9; Piece: 4325; Folio: 20; Page: 7; GSU roll: 543269, Class: HO107; Piece: 2512; Folio: 369; Page: 17; GSU roll: 104283
Genealogy Event 2
Event Type: Residence
Event Year: 1851
Event Place: Llanfrothen, Merionethshire, Wales
Record Source: 1851 Wales Census, Class: HO107; Piece: 2512; Folio: 369; Page: 17; GSU roll: 104283
Genealogy Event 3
Event Type: Residence
Event Year: 1855
Event Place: Frankfort, Herkimer, New York, USA
Record Source: New York, State Census, 1855
Genealogy Event 4
Event Type: Residence
Event Year: 1861
Event Place: Llanfrothen, Merionethshire, Wales
Record Source: 1861 Wales Census, Class: RG9; Piece: 4325; Folio: 20; Page: 7; GSU roll: 543269
Genealogy Event 5
Event Type: Residence
Event Year: 1865
Event Place: Frankfort, Herkimer, New York, USA
Record Source: New York, State Census, 1865
Genealogy Event 6
Event Type: Residence
Event Year: 1875
Event Place: Utica, Oneida, New York, USA
Record Source: New York, State Census, 1875, New York State Archives; Albany, NY, USA; Census of the State of New York, 1875
Genealogy Event 7
Event Type: Residence
Event Year: 1892
Event Place: Frankfort, Herkimer, New York
Genealogy Event 8
Event Type: Residence
Event Year: 1900
Event Place: Frankfort, Herkimer, New York, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Frankfort, Herkimer, New York; Page: 3; Enumeration District: 0041; FHL microfilm: 1241039
Genealogy Event 9
Event Type: Residence
Event Year: 1905
Event Place: Frankfort, Herkimer, New York, USA
Record Source: New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Frankfort; County: Herkimer; Page: 2
Genealogy Event 10
Event Type: Residence
Event Year: 1910
Event Place: Frankfort, Herkimer, New York, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Frankfort, Herkimer, New York; Roll: T624_951; Page: 1B; Enumeration District: 0004; FHL microfilm: 1374964
Genealogy Event 11
Event Type: Residence
Event Year: 1920
Event Place: Utica Ward 7, Oneida, New York, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Utica Ward 7, Oneida, New York; Roll: T625_1244; Page: 4B; Enumeration District: 135
Genealogy Event 12
Event Type: Residence
Event Year: 1930
Event Place: Utica, Oneida, New York, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Page: 7A; Enumeration District: 0094; FHL microfilm: 2341355
Genealogy Event 13
Event Type: Death
Event Year: 25 Jun 1925
Event Place: Paris, Oneida, New York, USA
Record Source: U.S., Find A Grave Index, 1600s-Current
Genealogy Event 14
Event Type: Burial
Event Place: Mohawk, Herkimer County, New York, United States of America
Record Source: U.S., Find A Grave Index, 1600s-Current