Import your family tree
to get weekly genealogy reports and discover parents of your “end-of-line” ancestors — FREE with AI Ancestor Finder.
SIGN UP
Import your family tree
to get weekly genealogy reports and discover parents of your “end-of-line” ancestors — FREE with AI Ancestor Finder.
SIGN UPLillian A., "Lily" Williams 1886 – 1976 – Genealogical Records
Birth Date: 7 Apr 1886
Birth Location: Paris Station, Oneida County, New York, United States of America
Death Date: 9 February 1976
Death Location: Utica, Oneida County, New York, United States of America
Father: William Williams
Mother: Ellen Jones
Spouse(s): Harold Hand, William Humphreys
Children(s): Constance Hand, Margaret Hand, Esther Hand, Minnie Waite
The story of Lillian A. "Lily" Williams began in 1886 in Paris Station, Oneida County, New York, United States of America, with parents William J. Williams and Ellen Ann Jones. As an adult, Lillian A. "Lily" Williams wed Harold E Hand and William Humphreys. Their household included Constance L Hand, Margaret A Hand, Esther S Hand and Minnie Waite. Lillian A. "Lily" Williams's life came to an end in 1976 in Utica, Oneida County, New York, United States of America.
Find more search results for Lillian WilliamsFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: 7 Apr 1886
Event Place: Paris Station, Oneida County, New York, United States of America
Record Source: 1881 Wales Census, 1900 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, 1940 United States Federal Census, 1950 United States Federal Census, Ancestry Family Trees, New York, State Census, 1915, New York, State Census, 1925, U.S., Find a Grave Index, 1600s-Current, U.S., Newspapers.com Obituary Index, 1800s-current, Ancestry Family Tree, Year: 1940; Census Place: Utica, Oneida, New York; Roll: m-t0627-02861; Page: 11B; Enumeration District: 67-60, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 02; City: Utica Ward 12; County: Oneida; Page: 18, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 04; Assembly District: 01; City: Utica Ward 12; County: Oneida; Page: 18, Year: 1920; Census Place: Utica Ward 12, Oneida, New York; Roll: T625_1244; Page: 4B; Enumeration District: 170, Year: 1930; Census Place: Utica, Oneida, New York; Page: 6B; Enumeration District: 0143; FHL microfilm: 2341357, Year: 1900; Census Place: Bridgewater, Oneida, New York; Page: 2; Enumeration District: 0009; FHL microfilm: 1241131, Year: 1910; Census Place: Utica Ward 12, Oneida, New York; Roll: T624_1053; Page: 12B; Enumeration District: 0150; FHL microfilm: 1375066, Class: RG11; Piece: 5574; Folio: 52; Page: 17; GSU roll: 1342338, Evansville Press; Publication Date: 23 Oct 1976; Publication Place: Evansville, Indiana, USA; ,0.38817742,0.9857522,0.44632334&xid=3355, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: New Hartford
Genealogy Event 2
Event Type: Residence
Event Year: 1881
Event Place: Llanfihangel Esceifiog, Anglesey, Wales
Record Source: 1881 Wales Census, Class: RG11; Piece: 5574; Folio: 52; Page: 17; GSU roll: 1342338
Genealogy Event 3
Event Type: Residence
Event Year: 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 4
Event Type: Residence
Event Year: 1910
Event Place: Utica Ward 12, Oneida, New York, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Utica Ward 12, Oneida, New York; Roll: T624_1053; Page: 12B; Enumeration District: 0150; FHL microfilm: 1375066
Genealogy Event 5
Event Type: Residence
Event Year: 1 June 1915
Event Place: Utica Ward 12, 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: Utica Ward 12; County: Oneida; Page: 18
Genealogy Event 6
Event Type: Residence
Event Year: 1920
Event Place: Utica Ward 12, Oneida, New York, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Utica Ward 12, Oneida, New York; Roll: T625_1244; Page: 4B; Enumeration District: 170
Genealogy Event 7
Event Type: Residence
Event Year: 1925
Event Place: Utica Ward 12, Oneida
Record Source: New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 04; Assembly District: 01; City: Utica Ward 12; County: Oneida; Page: 18
Genealogy Event 8
Event Type: Residence
Event Year: 1929
Event Place: Utica, New York, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 9
Event Type: Residence
Event Year: 1930
Event Place: Utica, Oneida, New York, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Page: 6B; Enumeration District: 0143; FHL microfilm: 2341357
Genealogy Event 10
Event Type: Residence
Event Year: 1935
Event Place: Utica, Oneida, New York
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Utica, Oneida, New York; Roll: m-t0627-02861; Page: 11B; Enumeration District: 67-60
Genealogy Event 11
Event Type: Residence
Event Year: 1940
Event Place: Utica, Oneida, New York, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Utica, Oneida, New York; Roll: m-t0627-02861; Page: 11B; Enumeration District: 67-60
Genealogy Event 12
Event Type: Residence
Event Year: 1950
Event Place: New Hartford, Oneida, New York, USA
Record Source: 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: New Hartford
Genealogy Event 13
Event Type: Residence
Event Place: Eldorado-Services
Record Source: U.S., Newspapers.com Obituary Index, 1800s-current, Evansville Press; Publication Date: 23 Oct 1976; Publication Place: Evansville, Indiana, USA; ,0.38817742,0.9857522,0.44632334&xid=3355
Genealogy Event 14
Event Type: Death
Event Year: 9 February 1976
Event Place: Utica, Oneida County, New York, United States of America
Record Source: Ancestry Family Trees, U.S., Find a Grave Index, 1600s-Current, U.S., Newspapers.com Obituary Index, 1800s-current, Ancestry Family Tree, Evansville Press; Publication Date: 23 Oct 1976; Publication Place: Evansville, Indiana, USA; ,0.38817742,0.9857522,0.44632334&xid=3355
Genealogy Event 15
Event Type: Burial
Event Place: New Hartford, Oneida County, New York, United States of America
Record Source: U.S., Find a Grave Index, 1600s-Current