YourRoots Logo JOIN

Sarah Elizabeth Roberts 1891 – 1973 – Genealogical Records

Birth Date: Dec 1891

Birth Location: New York

Death Date: 12 JAN 1973

Death Location:

Father: Alexander Roberts

Mother: Elizabeth Oliver

Spouse(s): ROBERT JONES

Children(s): Mary Jones

Find more search results for Sarah Roberts
SR

Family tree

Parents

Alexander Roberts
1866 –
Birth Location: Wales
AR
Elizabeth Oliver
1859 – 1939
Birth Location: England
EO

Spouses(s)

ROBERT JONES
1886 – 1960
Birth Location: New York
RJ

Children(s)

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

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Year: Dec 1891
    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, Birth Index, 1881-1942, New York, County Marriage Records, 1847-1849, 1907-1936, New York, State Census, 1915, U.S., Find a Grave Index, 1600s-Current, 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: Utica Ward 12, Oneida, New York; Page: 11; Enumeration District: 0080; FHL microfilm: 1241133, Year: 1910; Census Place: Utica Ward 11, Oneida, New York; Roll: T624_1053; Page: 14A; Enumeration District: 0146; FHL microfilm: 1375066, New York State Department of Health; Albany, NY, USA; New York State Birth 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: Residence
    Event Year: 1900
    Event Place: Utica Ward 12, Oneida, New York, USA
    Record Source: 1900 United States Federal Census, U.S. City Directories, 1822-1995, Year: 1900; Census Place: Utica Ward 12, Oneida, New York; Page: 11; Enumeration District: 0080; FHL microfilm: 1241133

    Genealogy Event 3
    Event Type: Residence
    Event Year: 1910
    Event Place: Utica Ward 11, Oneida, New York, USA
    Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Utica Ward 11, Oneida, New York; Roll: T624_1053; Page: 14A; Enumeration District: 0146; FHL microfilm: 1375066

    Genealogy Event 4
    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 5
    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 6
    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 7
    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 8
    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 9
    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 10
    Event Type: Residence
    Event Year: 1951
    Event Place: Little Falls, New York, USA
    Record Source: U.S. City Directories, 1822-1995

    Genealogy Event 11
    Event Type: Death
    Event Year: 12 JAN 1973
    Record Source: U.S., Find a Grave Index, 1600s-Current

    Genealogy Event 12
    Event Type: Burial
    Event Place: Frankfort, Herkimer County, New York, United States of America
    Record Source: U.S., Find a Grave Index, 1600s-Current