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 freeJacob House 1797 – 1890 – Genealogical Records
Birth Date: 30 Jan 1797
Birth Location: Herkimer County New York
Death Date: 13 Jan 1890
Death Location: Theresa, Jefferson, New York
Father: John House
Mother: Catherine Youngs
Spouse(s): Betsey Gitz
Children(s): Solomon House, Jacob House, George House, John House, Betsey House, David House, Cevelia House
Jacob House was born in 1797 in Herkimer County New York, the child of John Jacob House and Catherine Elizabeth Youngs. In 1830, Jacob House resided in Orleans, Jefferson, New York. In 1840, Jacob House resided in Orleans, Jefferson, New York, USA. Jacob House married Betsey Gitz, and had children including Solomon House, Jacob House, George House, John House, Betsey House, David W House, Cevelia House. Jacob House passed away in 1890 in Theresa, Jefferson, New York.
Find more search results for Jacob HouseReliability 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
- Jacob House was born in 1797 in Herkimer County New York, the child of John Jacob House and Catherine Elizabeth Youngs.
- In 1830, Jacob House resided in Orleans, Jefferson, New York.
- In 1840, Jacob House resided in Orleans, Jefferson, New York, USA.
- Jacob House married Betsey Gitz, and had children including Solomon House, Jacob House, George House, John House, Betsey House, David W House, Cevelia House.
- Jacob House passed away in 1890 in Theresa, Jefferson, New York.
Immediate Family
Parents
Spouses(s)
Children(s)
Jacob House's Ancestors
Jacob House's Descendants
-
1. Solomon House (1819 – 1873) m. Catherine Klock (1822 – 15 Jan 1903)
-
1. Catherine House (1843 – 30 Oct 1901) m. George (W) Fults (1825 – 1886)
-
1. Wilbert Fults (1860 – 11 Mar 1935) m. Mary (E) Shea (8 Jun 1864 – 24 Mar 1927)
-
1. Edna (Mary) Fults (July 1883 – 1943) m. William (T) Shannon (22 May 1875 – 21 May 1934)
-
-
2. William (Orange) Fults (1865 – 1923)
-
3. Minnie (Estella) Fults (Oct 1871 – 3 Oct 1930) m. Michael (W) Diehl (13 Jun 1866 – 1931)
-
1. Kate Diehl (1889 – )
-
2. John (Earl) Diehl (19 Mar 1890 – 27 Oct 1947)
-
3. George (Washington) Diehl (1 Nov 1892 – 12 Nov 1958) m. Julia (Edith) Fadden (abt 1901 – 23 Jun 1993)
-
4. Hazel Diehl (8 Feb 1895 – Mar 1948)
-
5. Charles Diehl (Feb 1897 – )
-
-
4. Elmina Fults (1872 – 1940)
-
5. Jennie (Maud) Fults (19 Dec 1878 – 29 Jun 1933) m. David (J) Hutcheson
-
-
2. Jerome House (1845 – ) m. Caroline (1848 – )
-
1. Charles House (1865 – )
-
2. Estella House (1871 – )
-
3. Henry House (1875 – )
-
-
3. Hellen House (1847 – )
-
4. Willard House (abt 1852 – )
-
5. Julia House (1854 – ) m. Slocum
-
6. Marietta House (1858 – 8 Oct 1928) m. John (A) Hawn (1852 – 31 Aug 1917)
-
1. Etta (May) Hawn (3 Jul 1880 – 9 Aug 1958) m. Nelson (G) June (21 Feb 1886 – 20 Jan 1945)
-
1. William (A) Hawn (1900 – 18 Sep 1975)
-
2. Lena (B) June (1905 – 1986) m. William Stevenson
-
3. John (W) June (1907 – )
-
4. Ruby (M) June (1909 – )
-
5. Roy (Nelson) June (3 Nov 1909 – 5 Jan 1980) m. Mildred (Arloine) Graves (1913 – 1998)
-
6. Gerald (Lloyd) June (11 Dec 1911 – 26 Oct 1970) m. Leona (L) Wilson (6 May 1919 – 27 Nov 1999)
-
7. Gordon (Eli) June (9 Aug 1914 – 28 May 1978)
-
8. Neil (Burton) June (27 Nov 1916 – 18 Mar 1988)
-
9. Lyle (Duane) June (9 Jan 1925 – 29 Aug 1996)
-
-
2. Windall Hawn (abt 1902 – )
-
-
7. Emma (J) House (abt 1865 – ) m. Phillips
-
-
2. Jacob House (1825 – 24 Oct 1910) m. Salome Wagoner (1827 – 1906)
-
1. Rufus House (1845 – )
-
2. Electa House (1847 – )
-
3. Nelson House (1 Jan 1852 – 5 Jul 1931) m. Fidella Hardy (16 Aug 1856 – 9 Feb 1885) m. Emma (J) Hagan (12 Apr 1866 – 7 Sep 1945)
-
1. Bertha House (1878 – 22 Mar 1896)
-
2. Oran House (Abt 1881 – 19 May 1960)
-
3. Leo (James) House (25 Oct 1892 – 7 May 1959) m. Avia (Clare) Sweet (12 Mar 1895 – 28 Jul 1990) m. Beatrice LaSalle (1896 – )
-
1. Madeline (Emma) House (06 Sep 1914 – 24 Jun 1986) m. Ralph (Burton) Brown
-
-
4. George (J) House (Sep 1893 – Bef 1931)
-
5. Lloyd (N) House (abt 1908 – )
-
-
4. Esther House (1863 – 8 Feb 1917) m. Samuel Howard (Jul 1859 – )
-
1. Clarence Howard (Mar 1883 – )
-
2. William (Jacob) Howard (18 Jul 1886 – 22 Dec 1920) m. Bertha (May) Howard (abt 1892 – )
-
1. Captola Howard (abt 1910 – )
-
2. Irene Howard (abt 1914 – )
-
3. Pauline (Marium) Howard (10 Apr 1915 – 12 Nov 2006) m. Theodore (James) Cullen (5 Nov 1910 – 8 Nov 1998)
-
4. Ray Howard (abt 1920 – )
-
-
3. Mabel (E) Howard (Mar 1896 – )
-
-
-
3. George House (20 Aug 1827 – 7 Jul 1910) m. Julia Ford (1836 – ) m. Catherine Peck (Apr 1828 – )
-
1. Emma (E) House (1862 – ) m. Joseph (W) Pool (Dec 1861 – )
-
2. Attie (V) Wicks (abt 1863 – ) m. Herbert Wicks
-
3. Herman House (1865 – )
-
4. Ford (M) House (Aug 1882 – )
-
-
4. John House (1829 – 31 Mar 1866) m. Eliza (Ann) Jeffers (May 1835 – 10 Nov 1913)
-
1. Rozella House (1864 – 1955)
-
-
5. Betsey House (1832 – 8 Jun 1913) m. Rufus Turner (1831 – 7MAR1867)
-
1. Lorenzo Turner (1854 – )
-
2. Mary Turner (1856 – )
-
-
6. David (W) House (12 Jun 1836 – 25 Aug 1908) m. Mary (A) Jeffers (Feb 1837 – 22 Sep 1884)
-
1. Jasper (N) House (21 Nov 1860 – 07 Aug 1867)
-
2. Irving House (1862 – 14 Jan 1919) m. Maria (E) Landon (1866 – 1936)
-
1. Elmer (Jesse) House (Jun 1885 – Dec 1965)
-
2. David (Agustus) House (10 Sep 1886 – 1 Apr 1963) m. Addie (Mae) Fuller (8 Jul 1886 – 16 Aug 1971)
-
1. Nelson (James) House (14 Nov 1917 – 10 Oct 1978) m. Pauline (M) Dunn (abt 1911 – )
-
2. Howard (Fuller) House (29 Dec 1918 – 14 Jul 1989) m. Viola (M) Seymore (20 Sep 1920 – 26 Aug 2005)
-
-
-
3. Alice House (23 Jun 1866 – 17 Jul 1867)
-
4. Alda (J) House (25 Apr 1869 – 24 May 1926)
-
5. Victor House (Feb 1871 – 30 May 1928) m. Nellie (L) Draper (Sep 1878 – 7 Nov 1918)
-
1. David (Edwin) House (22 Sep 1904 – 23 Apr 1980) m. Hedwig Virchow (31 Mar 1911 – 28 Jan 1996)
-
1. Dorothea (Odessa) House (8 Oct 1930 – 2020) m. Deverl (Archibald Rex) Hoskin (30 Jan 1927 – 17 Jun 2012) m. George Watson
-
-
2. Richard House (1912 – )
-
-
-
7. Cevelia House (Aug 1841 – )
Jacob House's Timeline
8 Records
Sources
Event Type: Birth
Event Date: 30 Jan 1797
Event Place: Herkimer County New York
Record Source:
[1] 1880 United States Federal Census, Year: 1880; Census Place: Orleans, Jefferson, New York; Roll: T9_839; Family History Film: 1254839; Page: 41.1000; Enumeration District: 134; Image: 0375.
[2] New York, State Census, 1855
[3] 1860 United States Federal Census, Year: 1860; Census Place: Orleans, Jefferson, New York; Roll: M653_761; Page: 422; Image: 425.
[4] 1850 United States Federal Census, Year: 1850; Census Place: Orleans, Jefferson, New York; Roll: M432_515; Page: 96; Image: 201.
[5] Bartlett's Orleans
Genealogy Event 2
Event Type: Residence
Event Date: 1830
Event Place: Orleans, Jefferson, New York
Record Source: 1830 United States Federal Census, Year: 1830; Census Place: Orleans, Jefferson, New York; Roll: 92; Page: 316.
Genealogy Event 3
Event Type: Residence
Event Date: 1 June 1840
Event Place: Orleans, Jefferson, New York, USA
Record Source: 1840 United States Federal Census, Year: 1840; Census Place: , Jefferson, New York; Roll: 292; Page: 568.
Genealogy Event 4
Event Type: Residence
Event Date: 1850
Event Place: Orleans, Jefferson, New York
Record Source: 1850 United States Federal Census, Year: 1850; Census Place: Orleans, Jefferson, New York; Roll: M432_515; Page: 96; Image: 201.
Genealogy Event 5
Event Type: Residence
Event Date: 1855
Event Place: Orleans, Jefferson, New York
Record Source: New York, State Census, 1855
Genealogy Event 6
Event Type: Residence
Event Date: 1860
Event Place: Orleans, Jefferson, New York
Record Source: 1860 United States Federal Census, Year: 1860; Census Place: Orleans, Jefferson, New York; Roll: M653_761; Page: 422; Image: 425.
Genealogy Event 7
Event Type: Residence
Event Date: 1880
Event Place: Orleans, Jefferson, New York, United States
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Orleans, Jefferson, New York; Roll: T9_839; Family History Film: 1254839; Page: 41.1000; Enumeration District: 134; Image: 0375.
Genealogy Event 8
Event Type: Death
Event Date: 13 Jan 1890
Event Place: Theresa, Jefferson, New York
Record Source:
[1] Bartlett's Orleans
[2] Watertown Newspaper