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 freeHannah A Jones 1846 – 1918 – Genealogical Records
Birth Date: 20 Jan 1846
Birth Location: Maine, USA
Death Date: 6 January 1918
Death Location: Maine, United States
Father: Nelson Jones
Mother: Hannah Jones
Spouse(s): John Turner
Children(s): Hartson Turner, Lilla Turner, Zelma Turner, Brooks Turner, John Turner, Elizabeth Merrill, Page Turner, Chauncey Turner, Turner None
The story of Hannah A Jones began in 1846 in Maine, USA. In 1850, Hannah A Jones resided in Bath, Lincoln, Maine, USA. In 1860, Hannah A Jones resided in Hope, Knox, Maine, USA. Hannah A Jones married John Turner, and had children including Hartson Turner, Lilla Turner, Zelma Turner, Brooks Sanford Turner, John M. Turner, Elizabeth Emma Merrill, Page Turner, Chauncey Turner, Turner. Hannah A Jones passed away in 1918 in Maine, United States.
Find more search results for Hannah 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
- The story of Hannah A Jones began in 1846 in Maine, USA.
- In 1850, Hannah A Jones resided in Bath, Lincoln, Maine, USA.
- In 1860, Hannah A Jones resided in Hope, Knox, Maine, USA.
- Hannah A Jones married John Turner, and had children including Hartson Turner, Lilla Turner, Zelma Turner, Brooks Sanford Turner, John M. Turner, Elizabeth Emma Merrill, Page Turner, Chauncey Turner, Turner.
- Hannah A Jones passed away in 1918 in Maine, United States.
Immediate Family
Parents
Spouses(s)
Children(s)
Hannah Jones's Ancestors
Hannah Jones's Descendants
-
1. Hartson Turner (abt 1866 – )
-
2. Lilla Turner (abt 1868 – 30 August 1953)
-
3. Zelma Turner (1873 – 28 November 1943)
-
4. Brooks (Sanford) Turner (25 December 1874 – 1 April 1956) m. Annie (B) Dow (29 March 1882 – 6 July 1953)
-
1. Melissa (L) Turner (abt 1910 – )
-
2. Elizabeth (H) Turner (abt 1912 – )
-
3. John (M) Turner (23 February 1912 – 25 January 1971) m. Ruby Brann (22 October 1918 – 1 November 1996)
-
1. Beverly (A) Turner (abt 1938 – )
-
2. Frances (Gertrude) Turner (abt 1939 – Nov 2016) m. Donald (C) Christianson m. Rodney (Avery) Cunningham (15 Aug 1939 – 5 May 2011)
-
1. Pamela (Lynn) Cunningham (9 Apr 1968 – ) m. Mark Fenderson (abt 1955 – )
-
2. Sandra (Jane) Cunningham (Oct 1970 – ) m. Sumner (Allen) Webber
-
3. Rodney (Turner) Cunningham (10 Mar 1973 – ) m. Chasidy (Ann) Moulton (22 Jun 1975 – )
-
4. Jason Cunningham (16 Jan 1976 – abt 2009) m. Cunningham
-
5. Amanda Cunningham m. Clifton Chapman-Dyer
-
6. Susan Fuller
-
7. Jillian Christianson
-
8. Brett Christianson
-
9. Charles Christianson
-
-
3. Nancy (I) Turner (abt 1940 – )
-
4. Ruth (M) Turner (abt 1943 – )
-
5. Donna (M) Turner (abt 1944 – )
-
6. Brooks (M) Turner (abt 1949 – 22 May 2012)
-
-
4. Mildred (A) Turner (abt 1915 – )
-
-
5. John (M.) Turner (Abt 1878 – )
-
6. Elizabeth (Emma) Merrill (1880 – 1957)
-
7. Page Turner (Jun 1889 – 19 March 1906)
-
8. Chauncey Turner (Jun 1892 – )
-
9. Turner
Hannah Jones's Timeline
8 Records
Sources
Event Type: Birth
Event Date: 20 Jan 1846
Event Place: Maine, USA
Record Source:
[1] Maine, U.S., Death Records, 1761-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 57
[2] 1880 United States Federal Census, Year: 1880; Census Place: Somerville, Lincoln, Maine; Roll: 483; Page: 547C; Enumeration District: 128
[3] 1870 United States Federal Census, Year: 1870; Census Place: Washington, Knox, Maine; Roll: M593_548; Page: 406B
[4] 1900 United States Federal Census, Year: 1900; Census Place: Washington, Knox, Maine; Roll: 595; Page: 5; Enumeration District: 0159; FHL microfilm: 1240595
[5] 1860 United States Federal Census, Year: 1860; Census Place: Hope, Knox, Maine; Roll: M653_443; Page: 542; Family History Library Film: 803443
[6] 1910 United States Federal Census, Year: 1910; Census Place: Somerville, Lincoln, Maine; Roll: T624_543; Page: 1B; Enumeration District: 0173; FHL microfilm: 1374556
[7] 1850 United States Federal Census, Year: 1850; Census Place: Bath, Lincoln, Maine; Roll: 261; Page: 156a
[8] U.S., Find a Grave Index, 1600s-Current
[9] Maine, U.S., Tombstone Inscriptions, Surname Index, 1718-2014
[10] Maine, U.S., Tombstone Inscriptions, Surname Index, 1718-2014
Genealogy Event 2
Event Type: Residence
Event Date: 1850
Event Place: Bath, Lincoln, Maine, USA
Record Source: 1850 United States Federal Census, Year: 1850; Census Place: Bath, Lincoln, Maine; Roll: 261; Page: 156a
Genealogy Event 3
Event Type: Residence
Event Date: 1860
Event Place: Hope, Knox, Maine, USA
Record Source: 1860 United States Federal Census, Year: 1860; Census Place: Hope, Knox, Maine; Roll: M653_443; Page: 542; Family History Library Film: 803443
Genealogy Event 4
Event Type: Residence
Event Date: 1870
Event Place: Washington, Knox, Maine, USA
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Washington, Knox, Maine; Roll: M593_548; Page: 406B
Genealogy Event 5
Event Type: Residence
Event Date: 1880
Event Place: Somerville, Lincoln, Maine, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Somerville, Lincoln, Maine; Roll: 483; Page: 547C; Enumeration District: 128
Genealogy Event 6
Event Type: Residence
Event Date: 1900
Event Place: Washington, Knox, Maine, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Washington, Knox, Maine; Roll: 595; Page: 5; Enumeration District: 0159; FHL microfilm: 1240595
Genealogy Event 7
Event Type: Residence
Event Date: 1910
Event Place: Somerville, Lincoln, Maine, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Somerville, Lincoln, Maine; Roll: T624_543; Page: 1B; Enumeration District: 0173; FHL microfilm: 1374556
Genealogy Event 8
Event Type: Death
Event Date: 6 January 1918
Event Place: Maine, United States
Record Source:
[1] Maine, U.S., Death Records, 1761-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 57
[2] U.S., Find a Grave Index, 1600s-Current
[3] Maine, U.S., Tombstone Inscriptions, Surname Index, 1718-2014
[4] Maine, U.S., Tombstone Inscriptions, Surname Index, 1718-2014
Genealogy Event 9
Event Type: Burial
Event Place: Augusta, Kennebec County, Maine, United States of America
Record Source: U.S., Find a Grave Index, 1600s-Current