YourRoots Logo JOIN

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 Jones
EJ

Family tree

Parents

Robert ROBERTS
1813 – 1894
Birth Location: Wales
RR
Margaret DAVIS
1818 – 1899
Birth Location: Wales
MD

Spouses(s)

Benjamin Jones
1839 – 1907
Birth Location: Dela, Debighshire, Wales
BJ

Children(s)

Sadie Jones
1883 – 1963
Birth Location: New York
SJ
ROBERT JONES
1886 – 1960
Birth Location: New York
RJ
Corwen Jones
1886 – 1937
Birth Location: Frankfort, Herkimer, New York, USA
CJ
Harrison Jones
1888 – 1938
Birth Location: New York
HJ

Sources

    Genealogy Event 1
    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