YourRoots Logo JOIN

ROBERT 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

The birth of ROBERT WILLIAM JONES took place in 1886 in New York, to Benjamin R Jones and Elizabeth Mary Jones. ROBERT WILLIAM JONES married Sarah Elizabeth Roberts, and together they had Mary Elizabeth Jones. ROBERT WILLIAM JONES's death occurred in 1960 in New York, USA.

Find more search results for ROBERT JONES
RJ

Family tree

Parents

Benjamin Jones
1839 – 1907
Birth Location: Dela, Debighshire, Wales
BJ
Elizabeth Jones
1850 – 1925
Birth Location: Frankfort, Herkimer, New York, USA
EJ

Spouses(s)

Sarah Roberts
1891 – 1973
Birth Location: New York
SR

Children(s)

Mary Jones
1929 – 2007
Birth Location: Utica Oneida, New York
MJ

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Year: 1886
    Event Place: New York
    Record Source: 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, New York State, Death Index, 1957-1968, New York, County Marriage Records, 1847-1849, 1907-1936, New York, State Census, 1915, New York, U.S., State Census, 1892, New York, U.S., State Censuses, 1880, 1892, 1905, U.S., Find A Grave Index, 1600s-Current, 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, Year: 1940; Census Place: Paris, Oneida, New York; Roll: m-t0627-02701; Page: 2A; Enumeration District: 33-45, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 01; City: Frankfort; County: Herkimer; Page: 05, Year: 1920; Census Place: Utica Ward 15, Oneida, New York; Roll: T625_1245; Page: 1B; Enumeration District: 180, Year: 1930; Census Place: Paris, Oneida, New York; Page: 2B; Enumeration District: 0037; FHL microfilm: 2341354, Year: 1900; Census Place: Frankfort, Herkimer, New York; Page: 3; Enumeration District: 0041; FHL microfilm: 1241039, Year: 1910; Census Place: Frankfort, Herkimer, New York; Roll: T624_951; Page: 1B; Enumeration District: 0004; FHL microfilm: 1374964, New York State Department of Health; Albany, Ny, Usa; New York State Death Index, 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 Year: 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 Year: 1892
    Event Place: Frankfort, Herkimer, New York
    Record Source: New York, U.S., State Census, 1892, New York, U.S., State Censuses, 1880, 1892, 1905

    Genealogy Event 4
    Event Type: Residence
    Event Year: 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 Year: 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 Year: 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 Year: 1917
    Event Place: New Hartford, New York, USA

    Genealogy Event 8
    Event Type: Residence
    Event Year: 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 Year: 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 Year: 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 Year: 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 Year: 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 Year: 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 Year: 26 MAY 1960
    Event Place: New York, USA
    Record Source: New York State, Death Index, 1957-1968, U.S., Find A Grave Index, 1600s-Current, 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