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
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