Hannah (Anna) Thompson 1841 – 1921 – Genealogical Records
Birth Date: 9 Sep 1841
Birth Location: Warren Co. Ohio
Death Date: 28 Nov 1921
Death Location: Fayette, Indiana, USA
Father: Caleb Thompson
Mother: Sarah Hart
Spouse(s): William Enyart
Children(s): Maud Enyart, Katie Enyart, Ralph Enyart
It was in 1841 that Hannah (Anna) Thompson was born in Warren Co. Ohio, a child of Caleb Thompson and Sarah Hart. Hannah (Anna) Thompson went on to marry William Wilks Enyart and had children such as Maud Evelene Enyart, Katie Imogene Enyart and Ralph Carlon Enyart. Hannah (Anna) Thompson was deceased by 1921 in Fayette, Indiana, USA.
Find more search results for Hannah Thompson
HT
Family tree
Parents
Caleb Thompson
1816 – 1904
Birth Location: Clermont Co, OH
CT
Sarah Hart
1818 – 1853
Birth Location: Warren Co, Ohio, USA
SH
Spouses(s)
William Enyart
1839 – 1915
Birth Location: Cincinnati, Hamilton County, Ohio
WE
Children(s)
Maud Enyart
1869 – 1887
Birth Location: Cincinnati, Hamilton County, Ohio
ME
Katie Enyart
1871 – 1887
Birth Location: Cincinnati, Hamilton County, Ohio
KE
Ralph Enyart
1873 – 1925
Birth Location: Belvue County, Kentucky
RE
Sources
Genealogy Event 1
Event Type: Birth
Event Year: 9 Sep 1841
Event Place: Warren Co. Ohio
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, 1920 United States Federal Census, Indiana, Death Certificates, 1899-2011, Year: 1920; Census Place: Connersville Ward 1, Fayette, Indiana; Roll: T625_432; Page: 9B; Enumeration District: 10; Image: ., Year: 1880; Census Place: Cincinnati, Hamilton, Ohio; Roll: 1029; Family History Film: 1255029; Page: 32D; Enumeration District: 184; Image: 0218., Year: 1870; Census Place: Cincinnati Ward 18, Hamilton, Ohio; Roll: M593_; Page: ; Image: ., Year: 1900; Census Place: Cincinnati Ward 2, Hamilton, Ohio; Roll: T623_1274; Page: 11A; Enumeration District: 16., Year: 1860; Census Place: Middletown, Butler, Ohio; Roll: ; Page: 88; Image: 91., Year: 1910; Census Place: Cincinnati Ward 3, Hamilton, Ohio; Roll: ; Page: ; Enumeration District: ; Image: ., Year: 1850; Census Place: Hamilton, Warren, Ohio; Roll: M432_737; Page: 74A; Image: ., Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1922; Roll: 14
Genealogy Event 2
Event Type: Residence
Event Year: 1850
Event Place: Hamilton, Warren, Ohio
Record Source: 1850 United States Federal Census, Year: 1850; Census Place: Hamilton, Warren, Ohio; Roll: M432_737; Page: 74A; Image: .
Genealogy Event 3
Event Type: Residence
Event Year: 1860
Event Place: Middletown, Butler, Ohio, United States
Record Source: 1860 United States Federal Census, Year: 1860; Census Place: Middletown, Butler, Ohio; Roll: ; Page: 88; Image: 91.
Genealogy Event 4
Event Type: Residence
Event Year: 1870
Event Place: Cincinnati Ward 18, Hamilton, Ohio, United States
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Cincinnati Ward 18, Hamilton, Ohio; Roll: M593_; Page: ; Image: .
Genealogy Event 5
Event Type: Residence
Event Year: 1880
Event Place: Cincinnati, Hamilton, Ohio, United States
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Cincinnati, Hamilton, Ohio; Roll: 1029; Family History Film: 1255029; Page: 32D; Enumeration District: 184; Image: 0218.
Genealogy Event 6
Event Type: Residence
Event Year: 1900
Event Place: Cincinnati City, Hamilton, Ohio
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Cincinnati Ward 2, Hamilton, Ohio; Roll: T623_1274; Page: 11A; Enumeration District: 16.
Genealogy Event 7
Event Type: Residence
Event Year: 1910
Event Place: Cincinnati Ward 3, Hamilton, Ohio
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Cincinnati Ward 3, Hamilton, Ohio; Roll: ; Page: ; Enumeration District: ; Image: .
Genealogy Event 8
Event Type: Residence
Event Year: 1920
Event Place: Connersville Ward 1, Fayette, Indiana
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Connersville Ward 1, Fayette, Indiana; Roll: T625_432; Page: 9B; Enumeration District: 10; Image: .
Genealogy Event 9
Event Type: Death
Event Year: 28 Nov 1921
Event Place: Fayette, Indiana, USA
Record Source: Indiana, Death Certificates, 1899-2011, Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1922; Roll: 14
Event Type: Birth
Event Year: 9 Sep 1841
Event Place: Warren Co. Ohio
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, 1920 United States Federal Census, Indiana, Death Certificates, 1899-2011, Year: 1920; Census Place: Connersville Ward 1, Fayette, Indiana; Roll: T625_432; Page: 9B; Enumeration District: 10; Image: ., Year: 1880; Census Place: Cincinnati, Hamilton, Ohio; Roll: 1029; Family History Film: 1255029; Page: 32D; Enumeration District: 184; Image: 0218., Year: 1870; Census Place: Cincinnati Ward 18, Hamilton, Ohio; Roll: M593_; Page: ; Image: ., Year: 1900; Census Place: Cincinnati Ward 2, Hamilton, Ohio; Roll: T623_1274; Page: 11A; Enumeration District: 16., Year: 1860; Census Place: Middletown, Butler, Ohio; Roll: ; Page: 88; Image: 91., Year: 1910; Census Place: Cincinnati Ward 3, Hamilton, Ohio; Roll: ; Page: ; Enumeration District: ; Image: ., Year: 1850; Census Place: Hamilton, Warren, Ohio; Roll: M432_737; Page: 74A; Image: ., Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1922; Roll: 14
Genealogy Event 2
Event Type: Residence
Event Year: 1850
Event Place: Hamilton, Warren, Ohio
Record Source: 1850 United States Federal Census, Year: 1850; Census Place: Hamilton, Warren, Ohio; Roll: M432_737; Page: 74A; Image: .
Genealogy Event 3
Event Type: Residence
Event Year: 1860
Event Place: Middletown, Butler, Ohio, United States
Record Source: 1860 United States Federal Census, Year: 1860; Census Place: Middletown, Butler, Ohio; Roll: ; Page: 88; Image: 91.
Genealogy Event 4
Event Type: Residence
Event Year: 1870
Event Place: Cincinnati Ward 18, Hamilton, Ohio, United States
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Cincinnati Ward 18, Hamilton, Ohio; Roll: M593_; Page: ; Image: .
Genealogy Event 5
Event Type: Residence
Event Year: 1880
Event Place: Cincinnati, Hamilton, Ohio, United States
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Cincinnati, Hamilton, Ohio; Roll: 1029; Family History Film: 1255029; Page: 32D; Enumeration District: 184; Image: 0218.
Genealogy Event 6
Event Type: Residence
Event Year: 1900
Event Place: Cincinnati City, Hamilton, Ohio
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Cincinnati Ward 2, Hamilton, Ohio; Roll: T623_1274; Page: 11A; Enumeration District: 16.
Genealogy Event 7
Event Type: Residence
Event Year: 1910
Event Place: Cincinnati Ward 3, Hamilton, Ohio
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Cincinnati Ward 3, Hamilton, Ohio; Roll: ; Page: ; Enumeration District: ; Image: .
Genealogy Event 8
Event Type: Residence
Event Year: 1920
Event Place: Connersville Ward 1, Fayette, Indiana
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Connersville Ward 1, Fayette, Indiana; Roll: T625_432; Page: 9B; Enumeration District: 10; Image: .
Genealogy Event 9
Event Type: Death
Event Year: 28 Nov 1921
Event Place: Fayette, Indiana, USA
Record Source: Indiana, Death Certificates, 1899-2011, Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1922; Roll: 14