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 freeROBERT WILLIAM JONES 1886 – 1960 – Genealogical Records
Birth Date: 1886
Birth Location: New York
Death Date: 26 MAY 1960
Death Location: New York, USA
Father: Benjamin Jones
Mother: Elizabeth Jones
Spouse(s): Sarah Roberts
Children(s): Mary Jones
ROBERT WILLIAM JONES was born in 1886 in New York, the child of Benjamin R Jones and Elizabeth Mary Jones. In 1892, ROBERT WILLIAM JONES resided in Frankfort, Herkimer, New York. In 1900, ROBERT WILLIAM JONES resided in Frankfort, Herkimer, New York, USA. ROBERT WILLIAM JONES married Sarah Elizabeth Roberts, and had children including Mary Elizabeth Jones. ROBERT WILLIAM JONES passed away in 1960 in New York, USA.
Find more search results for ROBERT JONESReliability 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
- ROBERT WILLIAM JONES was born in 1886 in New York, the child of Benjamin R Jones and Elizabeth Mary Jones.
- In 1892, ROBERT WILLIAM JONES resided in Frankfort, Herkimer, New York.
- In 1900, ROBERT WILLIAM JONES resided in Frankfort, Herkimer, New York, USA.
- ROBERT WILLIAM JONES married Sarah Elizabeth Roberts, and had children including Mary Elizabeth Jones.
- ROBERT WILLIAM JONES passed away in 1960 in New York, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
ROBERT JONES's Ancestors
ROBERT JONES's Descendants
-
1. Mary (Elizabeth) Jones (19 Mar 1929 – 22 Sep 2007) m. Henry (Gomer "Hank") Williams (4 Dec 1927 – 24 Jul 2012)
-
1. Mark (A) Williams (4 Mar 1964 – ) m. Kimberly (A.) Cushman (abt 1964 – )
-
1. Olivia (K.) Williams (18 Sep 1995 – )
-
2. Anna (C.) Williams (21 Mar 2000 – )
-
-
2. Sarah (C.) Williams
-
ROBERT JONES's Timeline
14 Records
Sources
Event Type: Birth
Event Date: 1886
Event Place: New York
Record Source:
[1] U.S., World War II Draft Registration Cards, 1942, The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of New York; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 306
[2] 1940 United States Federal Census, Year: 1940; Census Place: Paris, Oneida, New York; Roll: m-t0627-02701; Page: 2A; Enumeration District: 33-45
[3] New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 01; City: Frankfort; County: Herkimer; Page: 05
[4] New York, U.S., State Census, 1892
[5] 1920 United States Federal Census, Year: 1920; Census Place: Utica Ward 15, Oneida, New York; Roll: T625_1245; Page: 1B; Enumeration District: 180
[6] 1930 United States Federal Census, Year: 1930; Census Place: Paris, Oneida, New York; Page: 2B; Enumeration District: 0037; FHL microfilm: 2341354
[7] 1900 United States Federal Census, Year: 1900; Census Place: Frankfort, Herkimer, New York; Page: 3; Enumeration District: 0041; FHL microfilm: 1241039
[8] 1910 United States Federal Census, Year: 1910; Census Place: Frankfort, Herkimer, New York; Roll: T624_951; Page: 1B; Enumeration District: 0004; FHL microfilm: 1374964
[9] New York, U.S., State Censuses, 1880, 1892, 1905
[10] U.S., Find A Grave Index, 1600s-Current
[11] New York, County Marriage Records, 1847-1849, 1907-1936
[12] New York State, Death Index, 1957-1968, New York State Department of Health; Albany, Ny, Usa; New York State Death Index
[13] 1950 United States Federal Census, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Oneida, New York; Roll: 2635; Page: 14; Enumeration District: 33-59
Genealogy Event 2
Event Type: Marriage
Event Date: 10 Jun 1908
Event Place: Utica, New York, USA
Record Source: New York State, Marriage Index, 1881-1967, New York State Department of Health; Albany, NY, USA; New York State Marriage Index
Genealogy Event 3
Event Type: Residence
Event Date: 1892
Event Place: Frankfort, Herkimer, New York
Record Source:
[1] New York, U.S., State Census, 1892
[2] New York, U.S., State Censuses, 1880, 1892, 1905
Genealogy Event 4
Event Type: Residence
Event Date: 1900
Event Place: Frankfort, Herkimer, New York, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Frankfort, Herkimer, New York; Page: 3; Enumeration District: 0041; FHL microfilm: 1241039
Genealogy Event 5
Event Type: Residence
Event Date: 1910
Event Place: Frankfort, Herkimer, New York, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Frankfort, Herkimer, New York; Roll: T624_951; Page: 1B; Enumeration District: 0004; FHL microfilm: 1374964
Genealogy Event 6
Event Type: Residence
Event Date: 1 June 1915
Event Place: Frankfort, Herkimer, 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: 02; Assembly District: 01; City: Frankfort; County: Herkimer; Page: 05
Genealogy Event 7
Event Type: Residence
Event Date: 1917
Event Place: New Hartford, New York, USA
Genealogy Event 8
Event Type: Residence
Event Date: 1920
Event Place: Utica Ward 15, Oneida, New York, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Utica Ward 15, Oneida, New York; Roll: T625_1245; Page: 1B; Enumeration District: 180
Genealogy Event 9
Event Type: Residence
Event Date: 1930
Event Place: Paris, Oneida, New York, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Paris, Oneida, New York; Page: 2B; Enumeration District: 0037; FHL microfilm: 2341354
Genealogy Event 10
Event Type: Residence
Event Date: 1935
Event Place: Paris, Oneida, New York
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Paris, Oneida, New York; Roll: m-t0627-02701; Page: 2A; Enumeration District: 33-45
Genealogy Event 11
Event Type: Residence
Event Date: 1940
Event Place: Paris, Oneida, New York, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Paris, Oneida, New York; Roll: m-t0627-02701; Page: 2A; Enumeration District: 33-45
Genealogy Event 12
Event Type: Residence
Event Date: 1950
Event Place: Oneida, New York, USA
Record Source: 1950 United States Federal Census, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Oneida, New York; Roll: 2635; Page: 14; Enumeration District: 33-59
Genealogy Event 13
Event Type: Residence
Event Date: 1951
Event Place: Little Falls, New York, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 14
Event Type: Residence
Event Place: Cassville, Oneida, New York, USA
Record Source: New York State, Death Index, 1957-1968, New York State Department of Health; Albany, Ny, Usa; New York State Death Index
Genealogy Event 15
Event Type: Residence
Event Place: Saquoit, New York, USA
Record Source: U.S., World War II Draft Registration Cards, 1942, The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of New York; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 306
Genealogy Event 16
Event Type: Death
Event Date: 26 MAY 1960
Event Place: New York, USA
Record Source:
[1] U.S., Find A Grave Index, 1600s-Current
[2] New York State, Death Index, 1957-1968, New York State Department of Health; Albany, Ny, Usa; New York State Death Index
Genealogy Event 17
Event Type: Burial
Event Place: Frankfort, Herkimer County, New York, United States of America
Record Source: U.S., Find A Grave Index, 1600s-Current