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 freeLillian 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. In 1881, Lillian A. "Lily" Williams resided in Llanfihangel Esceifiog, Anglesey, Wales. In 1900, Lillian A. "Lily" Williams resided in Bridgewater, Oneida, New York, USA. Lillian A. "Lily" Williams married Harold E Hand, William Humphreys, and had children including Constance L Hand, Margaret A Hand, Esther S Hand, Minnie Waite. Lillian A. "Lily" Williams passed away in 1976 in Utica, Oneida County, New York, United States of America.
Find more search results for Lillian WilliamsReliability 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 Lillian A. "Lily" Williams began in 1886 in Paris Station, Oneida County, New York, United States of America.
- In 1881, Lillian A. "Lily" Williams resided in Llanfihangel Esceifiog, Anglesey, Wales.
- In 1900, Lillian A. "Lily" Williams resided in Bridgewater, Oneida, New York, USA.
- Lillian A. "Lily" Williams married Harold E Hand, William Humphreys, and had children including Constance L Hand, Margaret A Hand, Esther S Hand, Minnie Waite.
- Lillian A. "Lily" Williams passed away in 1976 in Utica, Oneida County, New York, United States of America.
Immediate Family
Parents
Spouses(s)
Children(s)
Lillian Williams's Ancestors
Lillian Williams's Descendants
-
1. Constance (L) Hand (abt 1908 – 31 Jan 1998) m. Francis Schriver (abt 1906 – ) m. John Hordines
-
1. Bruce Shriver (abt 1936 – )
-
2. Jill (E) Shriver (abt 1944 – ) m. David (Harvey) Teske (9 Aug 1943 – Abt 1984) m. Larry (Wallace) Patterson (1941 – )
-
1. Tad (Martin) Teske ( – 27 Jul 1984)
-
2. Dana Teske
-
-
3. Gordon (K) Schriver ( – Abt 2013)
-
-
2. Margaret (A) Hand (abt 1911 – 22 Feb 1988)
-
3. Esther (S) Hand (abt 1913 – 1992) m. Andrew (F) Theobald (30 Apr 1909 – 1975)
-
4. Minnie Waite
Lillian Williams's Timeline
13 Records
Sources
Event Type: Birth
Event Date: 7 Apr 1886
Event Place: Paris Station, Oneida County, New York, United States of America
Record Source:
[1] Ancestry Family Trees, Ancestry Family Tree
[2] 1940 United States Federal Census, Year: 1940; Census Place: Utica, Oneida, New York; Roll: m-t0627-02861; Page: 11B; Enumeration District: 67-60
[3] 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
[4] 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
[5] 1920 United States Federal Census, Year: 1920; Census Place: Utica Ward 12, Oneida, New York; Roll: T625_1244; Page: 4B; Enumeration District: 170
[6] 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Page: 6B; Enumeration District: 0143; FHL microfilm: 2341357
[7] 1900 United States Federal Census, Year: 1900; Census Place: Bridgewater, Oneida, New York; Page: 2; Enumeration District: 0009; FHL microfilm: 1241131
[8] 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
[9] 1881 Wales Census, Class: RG11; Piece: 5574; Folio: 52; Page: 17; GSU roll: 1342338
[10] U.S., Find a Grave Index, 1600s-Current
[11] 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
[12] 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, Oneida
Genealogy Event 2
Event Type: Residence
Event Date: 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 Date: 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 Date: 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 Date: 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 Date: 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 Date: 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 Date: 1929
Event Place: Utica, New York, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 9
Event Type: Residence
Event Date: 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 Date: 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 Date: 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 Date: 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, Oneida
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 Date: 9 February 1976
Event Place: Utica, Oneida County, New York, United States of America
Record Source:
[1] Ancestry Family Trees, Ancestry Family Tree
[2] U.S., Find a Grave Index, 1600s-Current
[3] 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 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