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 Ann Jones 1853 – 1935 – Genealogical Records
Birth Date: 1 Nov 1853
Birth Location: Wales
Death Date: 20 January 1935
Death Location: Cassville, Oneida County, New York, United States of America
Father: Richard Jones
Mother: Ellen Williams
Spouse(s): William Hughes, William Williams
Children(s): Thomas Williams, Nellie Williams, Margaret Williams, William Williams, Lillian Williams, Richard Williams, Henry Williams, Athol Williams
Ellen Ann Jones was born in 1853 in Wales, the child of Richard Jones and Ellen Williams. Ellen Ann Jones married William H. Hughes, William J. Williams, and had children including Thomas John Williams, Nellie M Williams, Margaret E. "Maggie" Williams, William Robert Williams, Lillian A. "Lily" Williams, Richard Llewellyn "Dick" Williams, Henry Gomer “Hank” Williams, Athol Rachel Williams. Ellen Ann Jones passed away in 1935 in Cassville, Oneida County, New York, United States of America.
Find more search results for Ellen JonesReliability 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
- Ellen Ann Jones was born in 1853 in Wales, the child of Richard Jones and Ellen Williams.
- Ellen Ann Jones married William H. Hughes, William J. Williams, and had children including Thomas John Williams, Nellie M Williams, Margaret E. "Maggie" Williams, William Robert Williams, Lillian A. "Lily" Williams, Richard Llewellyn "Dick" Williams, Henry Gomer “Hank” Williams, Athol Rachel Williams.
- Ellen Ann Jones passed away in 1935 in Cassville, Oneida County, New York, United States of America.
Immediate Family
Parents
Spouses(s)
Children(s)
Ellen Jones's Ancestors
Ellen Jones's Descendants
-
1. Thomas (John) Williams (9 Oct 1876 – 3 Jan 1958) m. Mabel Williams (21 November 1878 – 14 March 1956)
-
2. Nellie (M) Williams (20 Nov 1878 – 25 Jan 1971)
-
3. Margaret (E. "Maggie") Williams (1 Oct 1882 – 1 Oct 1968) m. Earl (R.) Boyd (23 Feb 1889 – 19 Jul 1971)
-
4. William (Robert) Williams (11 Aug 1884 – 10 May 1972) m. Bertha (M) Risley (abt 1890 – 20 Jun 1958)
-
1. Helen (R) Williams (14 Aug 1911 – Jul 1980) m. John (Stuart) Pughe (28 Jul 1909 – 23 December 1997)
-
1. John (S) Pughe (abt 1943 – )
-
2. Martha (J) Pughe (abt 1949 – )
-
-
2. William (R) Williams (abt 1920 – 24 May 1989) m. Chieko (Sakano) Williams (28 March 1925 – 25 July 2018)
-
3. Jane (E) Williams (18 Aug 1929 – 3 March 2002) m. C (M) Hurn
-
-
5. Lillian (A. "Lily") Williams (7 Apr 1886 – 9 February 1976) m. Harold (E) Hand (abt 1889 – ) m. William Humphreys (abt 1897 – February 1975)
-
1. Constance (L) Hand (abt 1908 – 31 Jan 1998) m. Francis Schriver (abt 1906 – ) m. John Hordines
-
1. Bruce Shriver (abt 1936 – )
-
2. Jill (E) Shriver (abt 1944 – ) m. David (Harvey) Teske (9 Aug 1943 – Abt 1984) m. Larry (Wallace) Patterson (1941 – )
-
1. Tad (Martin) Teske ( – 27 Jul 1984)
-
2. Dana Teske
-
-
3. Gordon (K) Schriver ( – Abt 2013)
-
-
2. Margaret (A) Hand (abt 1911 – 22 Feb 1988)
-
3. Esther (S) Hand (abt 1913 – 1992) m. Andrew (F) Theobald (30 Apr 1909 – 1975)
-
4. Minnie Waite
-
-
6. Richard (Llewellyn "Dick") Williams (14 Feb 1888 – 20 February 1966) m. Jessie (A) Waldron (26 Jan 1893 – 27 January 1959) m. Williams (1893 – 27 January 1959)
-
1. Gwendolyn (A) Williams (10 Nov 1913 – 17 Oct 1998) m. John (R.) Stephenson (abt 1911 – Jul 1986)
-
1. Treva Stephenson (abt 1941 – )
-
2. Wava Stephenson (abt 1943 – 2016) m. Kennet (A) Hamilton (1938 – 11 Sep 2020)
-
3. Nedra Stephenson (abt 1945 – 6 May 2020) m. John (H) Confer m. John Confer
-
1. Michael (John) Confer
-
2. Jill Murphy (abt 1967 – )
-
3. Holly Champlin (21 Jan 1971 – ) m. Bradley (T) Champlin (13 Feb 1971 – )
-
4. Robert Confer
-
-
4. Hugh (R) Stephenson (abt 1949 – 16 Mar 1958)
-
-
2. Marjory (E) Williams (abt 1920 – 7 Mar 1972) m. James (R) Sutton
-
3. Richard Williams (abt 1929 – 11 May 2006) m. Shirle (C) Gates
-
4. Claire (O) Hedrick (3 Dec 1934 – 7 Jul 2001) m. Russell (C.) Hedrick (24 March 1930 – 8 Jan 2005)
-
-
7. Henry (Gomer “Hank”) Williams (31 Jan 1891 – 16 Jan 1960) m. Christina (Morrison) Thaw (12 Mar 1897 – 20 Mar 1972)
-
1. William (David "Bill") Williams (12 Dec 1920 – 9 November 2000) m. Joan (E.) Williams (3 August 1923 – May 1977)
-
1. David Williams (6 Aug 1944 – )
-
1. Travis Williams
-
-
2. Greschen Williams (10 Mar 1948 – )
-
1. Katherine Piotrowski (13 Aug 1977 – ) m. Steve Pietrowski
-
2. Karin Piotrowski (28 Jan 1979 – )
-
3. Ken Piotrowski
-
-
-
2. Henry (Gomer "Hank") Williams (4 Dec 1927 – 24 Jul 2012) m. Mary (Elizabeth) Jones (19 Mar 1929 – 22 Sep 2007)
-
1. Mark (A) Williams (4 Mar 1964 – ) m. Kimberly (A.) Cushman (abt 1964 – )
-
1. Olivia (K.) Williams (18 Sep 1995 – )
-
2. Anna (C.) Williams (21 Mar 2000 – )
-
-
2. Sarah (C.) Williams
-
-
-
8. Athol (Rachel) Williams (8 Jul 1893 – 10 MAY 1969) m. Albert Frankland (18 October 1884 – 29 June 1969)
-
1. William (Charles) Frankland (15 January 1920 – 23 November 2009) m. Doris (E. Thomas) Mayo (abt 1920 – )
-
1. Diane (Strader) Miner (3 Sep 1948 – ) m. Les Strader (30 Aug 1946 – 20 Oct 2003)
-
1. Christina Beauregard
-
2. Alberto Hernandez
-
3. Jeannette Hernandez
-
4. Robert Davis
-
5. Patrick Beauregard
-
6. Sharon Davis
-
-
2. Cheryl (D.) Welch
-
-
2. Harry (R.) Frankland (20 Dec 1921 – 6 Jul 2008) m. Eleanor (G) Schorer (12 Sep 1921 – 19 Jul 1991)
-
1. Cheryl Welch (Jul 1948 – )
-
2. Diane Strader-Miner
-
-
3. Robert Frankland (5 August 1930 – 14 December 1980) m. Joan (Kane) Frankland (24 December 1935 – 13 Feb 2012)
-
1. Bradley Frankland (26 July 1960 – 20 September 2017) m. Laura (Lee) Segal (abt 1968 – )
-
1. Emily (Jayne) Bradley (6 July 2006 – )
-
2. Zachary
-
3. Sarah
-
4. Nicole
-
5. Robert
-
-
-
Ellen Jones's Timeline
12 Records
Sources
Event Type: Birth
Event Date: 1 Nov 1853
Event Place: Wales
Record Source:
[1] Ancestry Family Trees, Ancestry Family Tree
[2] Liverpool, England, Church of England Marriages and Banns, 1754-1935, Liverpool Record Office; Liverpool, England; Reference Number: 283 JAM/3/15
[3] 1911 Wales Census, Class: RG14; Piece: 34591; Schedule Number: 9
[4] New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 02; City: Paris; County: Oneida; Page: 04
[5] 1920 United States Federal Census, Year: 1920; Census Place: Paris, Oneida, New York; Roll: T625_1243; Page: 5A; Enumeration District: 88
[6] 1930 United States Federal Census, Year: 1930; Census Place: Paris, Oneida, New York; Page: 9A; Enumeration District: 0037; FHL microfilm: 2341354
[7] New York, State Census, 1875, New York State Archives; Albany, NY, USA; Census of the State of New York, 1875
[8] 1900 United States Federal Census, Year: 1900; Census Place: Bridgewater, Oneida, New York; Page: 2; Enumeration District: 0009; FHL microfilm: 1241131
[9] 1871 Wales Census, Class: RG10; Piece: 5726; Folio: 128; Page: 6; GSU roll: 895817
[10] 1910 United States Federal Census, Year: 1910; Census Place: Paris, Oneida, New York; Roll: T624_1052; Page: 1A; Enumeration District: 0075; FHL microfilm: 1375065
[11] U.S., Find A Grave Index, 1600s-Current
[12] Anglesey, Wales, Anglican Church Baptisms, Marriages and Burials, 1547-1994, Archives Wales; Wales; Anglesey Baptisms, Marriages and Burials
Genealogy Event 2
Event Type: Baptism
Event Date: 20 Nov 1853
Event Place: Aberffraw,Anglesey,Wales
Record Source:
[1] Wales, Select Births and Baptisms, 1541-1907
[2] Anglesey, Wales, Anglican Church Baptisms, Marriages and Burials, 1547-1994, Archives Wales; Wales; Anglesey Baptisms, Marriages and Burials
Genealogy Event 3
Event Type: Custom Event
Event Date: 1854
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Paris, Oneida, New York; Roll: T625_1243; Page: 5A; Enumeration District: 88
Genealogy Event 4
Event Type: Residence
Event Date: 1871
Event Place: Trefdraeth, Anglesey, Wales
Record Source: 1871 Wales Census, Class: RG10; Piece: 5726; Folio: 128; Page: 6; GSU roll: 895817
Genealogy Event 5
Event Type: Custom Event
Event Date: 1875
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Paris, Oneida, New York; Roll: T624_1052; Page: 1A; Enumeration District: 0075; FHL microfilm: 1375065
Genealogy Event 6
Event Type: Residence
Event Date: 1875
Event Place: Brookfield, Madison, 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: Custom Event
Event Date: 1881
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Bridgewater, Oneida, New York; Page: 2; Enumeration District: 0009; FHL microfilm: 1241131
Genealogy Event 8
Event Type: Custom Event
Event Date: 1882
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Paris, Oneida, New York; Page: 9A; Enumeration District: 0037; FHL microfilm: 2341354
Genealogy Event 9
Event Type: Residence
Event Date: 1900
Event Place: Bridgewater, Oneida, New York, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Bridgewater, Oneida, New York; Page: 2; Enumeration District: 0009; FHL microfilm: 1241131
Genealogy Event 10
Event Type: Residence
Event Date: 1910
Event Place: Paris, Oneida, New York, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Paris, Oneida, New York; Roll: T624_1052; Page: 1A; Enumeration District: 0075; FHL microfilm: 1375065
Genealogy Event 11
Event Type: Residence
Event Date: 02 Apr 1911
Event Place: Aberffraw Llangwyfan, Aberffraw Llangwyfan
Record Source: 1911 Wales Census, Class: RG14; Piece: 34591; Schedule Number: 9
Genealogy Event 12
Event Type: Residence
Event Date: 1 June 1915
Event Place: Paris, Oneida, New York, United States
Record Source: New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 02; City: Paris; County: Oneida; Page: 04
Genealogy Event 13
Event Type: Residence
Event Date: 1920
Event Place: Paris, Oneida, New York, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Paris, Oneida, New York; Roll: T625_1243; Page: 5A; Enumeration District: 88
Genealogy Event 14
Event Type: Residence
Event Date: 1930
Event Place: Paris, Oneida, New York, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Paris, Oneida, New York; Page: 9A; Enumeration District: 0037; FHL microfilm: 2341354
Genealogy Event 15
Event Type: Residence
Event Date: 1932
Event Place: Utica, New York, USA
Record Source: U.S., City Directories, 1822-1995
Genealogy Event 16
Event Type: Death
Event Date: 20 January 1935
Event Place: Cassville, Oneida County, New York, United States of America
Record Source:
[1] Ancestry Family Trees, Ancestry Family Tree
[2] U.S., Find A Grave Index, 1600s-Current
Genealogy Event 17
Event Type: Burial
Event Place: Clayville, Oneida County, New York, United States of America
Record Source: U.S., Find A Grave Index, 1600s-Current