YourRoots Logo JOIN

Hannah 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

According to available records, Hannah A Jones was born in 1846 in Maine, USA, the child of Nelson Jones and Hannah Jones. Following those early years, Hannah A Jones married John Turner, and their family grew to include Hartson Turner, Lilla Turner, Zelma Turner, Brooks Sanford Turner, John M. Turner, Elizabeth Emma Merrill, Page Turner, Chauncey Turner and Turner. In the later years of life, Hannah A Jones died in 1918 in Maine, United States.

Find more search results for Hannah Jones
HJ

Family tree

Parents

Nelson Jones
1799 – 1882
Birth Location: Maine
NJ
Hannah Jones
1806 – 1895
Birth Location: Maine, United States of America
HJ

Spouses(s)

John Turner
1844 – 1917
Birth Location: Somerville, Lincoln County, Maine, United States of America
JT

Children(s)

Hartson Turner
1866 –
Birth Location: Maine
HT
Lilla Turner
1868 – 1953
Birth Location: Maine
LT
Zelma Turner
1873 – 1943
Birth Location: Maine
ZT
Brooks Turner
1874 – 1956
Birth Location: Maine
BT
John Turner
1878 –
Birth Location: Maine
JT
Elizabeth Merrill
1880 – 1957
Birth Location: –
EM
Page Turner
1889 – 1906
Birth Location: Maine, USA
PT
Chauncey Turner
1892 –
Birth Location: Maine, USA
CT
Turner None
Birth Location: –
T

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Year: 20 Jan 1846
    Event Place: Maine, USA
    Record Source: 1850 United States Federal Census, 1860 United States Federal Census, 1870 United States Federal Census, 1880 United States Federal Census, 1900 United States Federal Census, 1910 United States Federal Census, Maine, U.S., Death Records, 1761-1922, Maine, U.S., Tombstone Inscriptions, Surname Index, 1718-2014, U.S., Find a Grave Index, 1600s-Current, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 57, Year: 1880; Census Place: Somerville, Lincoln, Maine; Roll: 483; Page: 547C; Enumeration District: 128, Year: 1870; Census Place: Washington, Knox, Maine; Roll: M593_548; Page: 406B, Year: 1900; Census Place: Washington, Knox, Maine; Roll: 595; Page: 5; Enumeration District: 0159; FHL microfilm: 1240595, Year: 1860; Census Place: Hope, Knox, Maine; Roll: M653_443; Page: 542; Family History Library Film: 803443, Year: 1910; Census Place: Somerville, Lincoln, Maine; Roll: T624_543; Page: 1B; Enumeration District: 0173; FHL microfilm: 1374556, Year: 1850; Census Place: Bath, Lincoln, Maine; Roll: 261; Page: 156a

    Genealogy Event 2
    Event Type: Residence
    Event Year: 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 Year: 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 Year: 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 Year: 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 Year: 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 Year: 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 Year: 6 January 1918
    Event Place: Maine, United States
    Record Source: Maine, U.S., Death Records, 1761-1922, Maine, U.S., Tombstone Inscriptions, Surname Index, 1718-2014, U.S., Find a Grave Index, 1600s-Current, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 57

    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