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 freeEllen Ellis 1844 – 1920 – Genealogical Records
Birth Date: Sep 1844
Birth Location: New York
Death Date: 3 Dec 1920
Death Location: Holley, Orleans, New York
Father: Henry Ellis
Mother: Eliza Acker
Spouse(s): Gabriel Hart
Children(s): Mary Heart, Rebecca Hart, Eliza Hart, Earl Hart
In 1844, Ellen Ellis entered the world in New York, born to Henry K Ellis and Eliza Acker. In 1850, Ellen Ellis resided in Murray, Orleans, New York. In 1870, Ellen Ellis resided in Kendall, Orleans, New York. Ellen Ellis married Gabriel Hart, and had children including Mary L Heart, Rebecca Hart, Eliza Hart, Earl Reubin Hart. Ellen Ellis passed away in 1920 in Holley, Orleans, New York.
Find more search results for Ellen EllisReliability 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
- In 1844, Ellen Ellis entered the world in New York, born to Henry K Ellis and Eliza Acker.
- In 1850, Ellen Ellis resided in Murray, Orleans, New York.
- In 1870, Ellen Ellis resided in Kendall, Orleans, New York.
- Ellen Ellis married Gabriel Hart, and had children including Mary L Heart, Rebecca Hart, Eliza Hart, Earl Reubin Hart.
- Ellen Ellis passed away in 1920 in Holley, Orleans, New York.
Immediate Family
Parents
Spouses(s)
Children(s)
Ellen Ellis's Ancestors
Ellen Ellis's Descendants
-
1. Mary (L) Heart (abt 1866 – 9 May 1950) m. Joseph (Benton) Whyland (abt 1861 – 8 May 1947)
-
1. Florence (J) Whyland (16 Mar 1888 – 1937) m. Walter (A) Stackhouse (5 Sep 1885 – 1949)
-
1. Frances (Edith) Stackhouse (30 Apr 1911 – 30 Mar 2009) m. Roy (Lavern) Wood (9 Jun 1912 – 17 Nov 1987)
-
1. Barbara Wood (Jul 1936 – ) m. Arthur Jewett (abt 1934 – ) m. Howard (William) Washburn (27 Oct 1922 – 21 Feb 2012)
-
2. Donna Wood
-
3. Alan Wood
-
-
-
2. Frances (E) Whyland (abt 1890 – 10 Jan 1966) m. Ray (J) Conley (Apr 1887 – 29 Jan 1948)
-
1. Earl (Whyland) Conley (10 Sep 1911 – 23 Apr 1981) m. Isabelle (R) Dean (8 May 1917 – 21 May 1983)
-
1. Carolyn (M) Conley (25 Apr 1937 – 22 Jul 2015) m. Gerald (A) Flugel (1933 – 13 Dec 1992)
-
2. Sheila (Dean) Conley (3 Nov 1938 – 2 Jul 1996) m. Donald Fearby (31 May 1936 – 4 Dec 1974) m. Wayne (Ronald) Holman (20 Oct 1938 – 2006)
-
3. Erwin (F) Conley (5 Feb 1940 – 18 Sep 2018) m. Sally (A) Castricone (11 Jan 1941 – )
-
4. Alice (Lee) Conley (1941 – 2008)
-
-
2. Floyd (B) Conley (11 Dec 1913 – 6 Aug 1997) m. Doris (Burnice) Way (19 Apr 1915 – 2005)
-
1. David (Charles) Conley (28 Mar 1939 – 14 Dec 2020) m. Genevieve (Ann) Carlin (18 Nov 1940 – 3 Aug 2018)
-
2. Martha Conley
-
3. Sharon Conley m. John Carlin
-
-
3. Ray (Jasper) Conley (28 Dec 1915 – 5 Oct 1986) m. Victoria (Bernice) Scomolla (27 Oct 1925 – 12 Jan 2001)
-
1. Lynn Conley
-
2. Dorothy (Susan) Conley
-
3. Ray Conley
-
4. Joseph Conley
-
-
4. Florence (S) Conley (20 Dec 1917 – 11 Apr 2012) m. Richard (George William) Howe (4 Aug 1907 – 6 Aug 1999)
-
1. Susan Howe
-
2. Richard (F) Howe
-
-
5. Alice (Delphine) Conley (1 Oct 1920 – 21 Jan 2011) m. Alvah (Augustus) Slater (28 Nov 1917 – 8 Sep 1973) m. Albert (H) Klatt (25 July 1918 – 17 Feb 1997)
-
1. Stephen (W) Slater (12 Jan 1943 – 2 Mar 2011)
-
2. Barbara Slater (May 1953 – ) m. Ralph Newhart
-
3. Joan (M) Slater m. Ralph (J) Palumbo m. Steven Custer
-
4. Philip Slater m. Jeanette (M) Jacobs
-
-
6. Ellen (Lorraine) Conley (4 Mar 1923 – 13 Dec 2001) m. Henry Lammes (31 Dec 1917 – 20 Jun 1993)
-
1. Pamela (R) Lammes (abt 1950 – ) m. Merrit m. Wayne (E) Wiselaere
-
-
7. Gerald (Richman) Conley (26 Aug 1925 – 16 Nov 2000) m. Lucille (M) Sanders (abt 1927 – )
-
1. Sandra (L) Conley (17 Jun 1948 – 13 May 2004) m. Michael Salisbury
-
2. Karen Conley m. David Foster
-
-
8. Robert (Douglas) Conley (31 May 1930 – 13 Jun 1992) m. Darcy (Jean) O'Neal (19 Sep 1951 – 16 Jun 2016) m. Patricia Conley
-
1. Susan (Kay) Conley (1977 – ) m. Brian (K) Lewis (1972 – ) m. Coyle
-
2. Robert (Andrew) Conley (abt 1980 – ) m. Londi (S) Hilderbrand (1979 – )
-
3. Douglas Conley
-
4. Tracy Conley m. Crawley
-
5. Mary (Patricia) Conley m. Thomas Samsel
-
6. Frances Conley m. Lynn Stafford
-
-
-
3. Lester (A) Whyland (22 Apr 1901 – 11 Jul 1980) m. Rebecca Chamberlain (abt 1904 – 1941) m. Ruth Berridge (1902 – 21 Feb 1988)
-
4. Ruth (J) Whyland (8 Jun 1904 – 24 Apr 1951)
-
-
2. Rebecca Hart (Sep 1869 – )
-
3. Eliza Hart (abt 1875 – )
-
4. Earl (Reubin) Hart (29 Aug 1883 – 1955) m. Irma (Lee) Seely (23 Jul 1885 – 25 Jan 1959)
Ellen Ellis's Timeline
10 Records
Sources
Event Type: Birth
Event Date: Sep 1844
Event Place: New York
Record Source:
[1] New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Kendall; County: Orleans; Page: 19
[2] New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 01; City: Murray; County: Orleans; Page: 07
[3] 1920 United States Federal Census, Year: 1920; Census Place: Murray, Orleans, New York; Roll: T625_1255; Page: 3B; Enumeration District: 176
[4] 1880 United States Federal Census, Year: 1880; Census Place: Holley, Orleans, New York; Roll: 912; Page: 180D; Enumeration District: 148
[5] 1870 United States Federal Census, Year: 1870; Census Place: Kendall, Orleans, New York; Roll: M593_1071; Page: 178B
[6] New York, State Census, 1875
[7] 1900 United States Federal Census, Year: 1900; Census Place: Murray, Orleans, New York; Page: 1; Enumeration District: 0106; FHL microfilm: 1241142
[8] 1910 United States Federal Census, Year: 1910; Census Place: Murray, Orleans, New York; Roll: T624_1061; Page: 4B; Enumeration District: 0158; FHL microfilm: 1375074
[9] 1850 United States Federal Census, Year: 1850; Census Place: Murray, Orleans, New York; Roll: 575; Page: 306b
Genealogy Event 2
Event Type: Residence
Event Date: 1850
Event Place: Murray, Orleans, New York
Record Source: 1850 United States Federal Census, Year: 1850; Census Place: Murray, Orleans, New York; Roll: 575; Page: 306b
Genealogy Event 3
Event Type: Residence
Event Date: 1870
Event Place: Kendall, Orleans, New York
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Kendall, Orleans, New York; Roll: M593_1071; Page: 178B
Genealogy Event 4
Event Type: Residence
Event Date: 1 Jun 1875
Event Place: Kendall, Orleans, New York
Record Source: New York, State Census, 1875
Genealogy Event 5
Event Type: Residence
Event Date: 1880
Event Place: Holley, Orleans, New York
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Holley, Orleans, New York; Roll: 912; Page: 180D; Enumeration District: 148
Genealogy Event 6
Event Type: Residence
Event Date: 1900
Event Place: Murray, Orleans, New York
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Murray, Orleans, New York; Page: 1; Enumeration District: 0106; FHL microfilm: 1241142
Genealogy Event 7
Event Type: Residence
Event Date: 1910
Event Place: Murray, Orleans, New York
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Murray, Orleans, New York; Roll: T624_1061; Page: 4B; Enumeration District: 0158; FHL microfilm: 1375074
Genealogy Event 8
Event Type: Residence
Event Date: 1 Jun 1915
Event Place: Kendall, Orleans, New York
Record Source:
[1] New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Kendall; County: Orleans; Page: 19
[2] New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 01; City: Murray; County: Orleans; Page: 07
Genealogy Event 9
Event Type: Residence
Event Date: 1920
Event Place: Murray, Orleans, New York
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Murray, Orleans, New York; Roll: T625_1255; Page: 3B; Enumeration District: 176
Genealogy Event 10
Event Type: Death
Event Date: 3 Dec 1920
Event Place: Holley, Orleans, New York
Record Source: New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index