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 freeNancy Jane Young 1838 – 1920 – Genealogical Records
Birth Date: Mar 1838
Birth Location: Theresa, Jefferson, New York
Death Date: May 1920
Death Location: Washington, District of Columbia
Father: William Young
Mother: Rachel Augsbury
Spouse(s): Orlando Coon
Children(s): Ada Coon, Lilian Coon, William Coon, Orvis Coon, Orville Coon
The story of Nancy Jane Young began in 1838 in Theresa, Jefferson, New York. In 1850, Nancy Jane Young resided in Brownville, Jefferson, New York. In 1855, Nancy Jane Young resided in Brownville, Jefferson, New York. Nancy Jane Young married Orlando Washington Coon, and had children including Ada M Coon, Lilian S. Coon, William O Coon, Orvis A Coon, Orville Erwin Coon. Nancy Jane Young passed away in 1920 in Washington, District of Columbia.
Find more search results for Nancy YoungReliability 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 Nancy Jane Young began in 1838 in Theresa, Jefferson, New York.
- In 1850, Nancy Jane Young resided in Brownville, Jefferson, New York.
- In 1855, Nancy Jane Young resided in Brownville, Jefferson, New York.
- Nancy Jane Young married Orlando Washington Coon, and had children including Ada M Coon, Lilian S. Coon, William O Coon, Orvis A Coon, Orville Erwin Coon.
- Nancy Jane Young passed away in 1920 in Washington, District of Columbia.
Immediate Family
Parents
Spouses(s)
Children(s)
Nancy Young's Ancestors
Nancy Young's Descendants
-
1. Ada (M) Coon (abt 1868 – )
-
2. Lilian (S.) Coon (Abt 1871 – )
-
3. William (O) Coon (Abt 1874 – )
-
4. Orvis (A) Coon (Sep 1876 – )
-
5. Orville (Erwin) Coon (8 Sep 1876 – ) m. Helen (Augusta) Fuller (25 Jun 1877 – 7 Mar 1917) m. Jeanette (B) Coon (abt 1883 – )
-
1. Lilla (May) Coon (5 Aug 1899 – 20 Aug 1899)
-
2. Edna (Grace) Coon (1 Nov 1902 – 16 Sep 1988) m. Wilford (Lee) Chapman (12 Jan 1902 – 25 Apr 1931) m. Luther (Martin) Noblitt (abt 1906 – )
-
1. Mildred (L) Chapman (1928 – ) m. William (Ronald) McLaughlin (3 Dec 1923 – Nov 1979)
-
1. Karen (Kay) McLaughlin (24 Feb 1957 – ) m. Michael (Joseph) Hosford (13 Aug 1956 – )
-
2. Lynne (Ione) McLaughlin (26 Oct 1958 – )
-
-
2. Evelyn (F) Noblitt (1933 – 21 Jan 1934)
-
-
3. Arthur (Edgar) Coon (13 May 1905 – )
-
Nancy Young's Timeline
10 Records
Sources
Event Type: Birth
Event Date: Mar 1838
Event Place: Theresa, Jefferson, New York
Record Source:
[1] 1920 United States Federal Census, Year: 1920; Census Place: Washington, Washington, District of Columbia; Roll: T625_205; Page: 3B; Enumeration District: 12
[2] 1880 United States Federal Census, Year: 1880; Census Place: Concord, Merrimack, New Hampshire; Roll: 766; Page: 106A; Enumeration District: 167
[3] 1870 United States Federal Census, Year: 1870; Census Place: Enfield, Grafton, New Hampshire; Roll: M593_840; Page: 374A
[4] New York, State Census, 1855
[5] 1900 United States Federal Census, Year: 1900; Census Place: Concord Ward 2, Merrimack, New Hampshire; Roll: 949; Page: 8; Enumeration District: 0149; FHL microfilm: 1240949
[6] 1860 United States Federal Census, Year: 1860; Census Place: Le Ray, Jefferson, New York; Roll: M653_761; Page: 319; Family History Library Film: 803761
[7] 1910 United States Federal Census, Year: 1910; Census Place: Precinct 2, Washington, District of Columbia; Roll: T624_149; Page: 11B; Enumeration District: 0010; FHL microfilm: 1374162
[8] 1850 United States Federal Census, Year: 1850; Census Place: Brownville, Jefferson, New York; Roll: 514; Page: 220b
[9] U.S., Find A Grave Index, 1600s-Current
[10] New Hampshire, U.S., Birth Records, 1631-1920, Birth Certificates, 1631-1919; Archive: New Hampshire Department of State; Location: Concord, New Hampshire; Credit: The Original Document May Be Seen At the New Hampshire Department of State
[11] New Hampshire, U.S., Marriage Records, 1700-1971, New Hampshire Department of Health; Concord, New Hampshire; New Hampshire Marriage Records, 1700-1969
Genealogy Event 2
Event Type: Residence
Event Date: 1850
Event Place: Brownville, Jefferson, New York
Record Source: 1850 United States Federal Census, Year: 1850; Census Place: Brownville, Jefferson, New York; Roll: 514; Page: 220b
Genealogy Event 3
Event Type: Residence
Event Date: 1855
Event Place: Brownville, Jefferson, New York
Record Source: New York, State Census, 1855
Genealogy Event 4
Event Type: Residence
Event Date: 1860
Event Place: Le Ray, Jefferson, New York
Record Source: 1860 United States Federal Census, Year: 1860; Census Place: Le Ray, Jefferson, New York; Roll: M653_761; Page: 319; Family History Library Film: 803761
Genealogy Event 5
Event Type: Residence
Event Date: 1870
Event Place: Enfield, Grafton, New Hampshire
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Enfield, Grafton, New Hampshire; Roll: M593_840; Page: 374A
Genealogy Event 6
Event Type: Residence
Event Date: 1880
Event Place: Concord, Merrimack, New Hampshire
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Concord, Merrimack, New Hampshire; Roll: 766; Page: 106A; Enumeration District: 167
Genealogy Event 7
Event Type: Residence
Event Date: 1900
Event Place: Concord Ward 2, Merrimack, New Hampshire
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Concord Ward 2, Merrimack, New Hampshire; Roll: 949; Page: 8; Enumeration District: 0149; FHL microfilm: 1240949
Genealogy Event 8
Event Type: Residence
Event Date: 1910
Event Place: Precinct 2, Washington, District of Columbia
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Precinct 2, Washington, District of Columbia; Roll: T624_149; Page: 11B; Enumeration District: 0010; FHL microfilm: 1374162
Genealogy Event 9
Event Type: Residence
Event Date: 1920
Event Place: Washington, Washington, District of Columbia
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Washington, Washington, District of Columbia; Roll: T625_205; Page: 3B; Enumeration District: 12
Genealogy Event 10
Event Type: Death
Event Date: May 1920
Event Place: Washington, District of Columbia
Record Source: U.S., Find A Grave Index, 1600s-Current
Genealogy Event 11
Event Type: Burial
Event Place: East Concord, Merrimack, New Hampshire
Record Source: U.S., Find A Grave Index, 1600s-Current