Note: WorldConnect family trees will be removed from RootsWeb on April 15, 2023 and will be migrated to Ancestry later in 2023. (More info)

Individual Page


Family
Marriage: Children:
  1. George F. Jones: Birth: 28 AUG 1856 in Newstead, Erie County, New York, USA. Death: 5 JUN 1905 in Buffalo, Erie County, New York, USA

  2. Emily A. Jones: Birth: AUG 1858 in Newstead, Niagara County, New York, USA. Death: 15 NOV 1938 in Wilson, Niagara County, New York, USA

  3. Ralph W. Jones: Birth: 1862 in Newstead, Erie County, New York, USA. Death: 1892 in Erie County, New York, USA

  4. Lovina M. Jones: Birth: JUL 1864 in Lockport, Niagara County, New York, USA. Death: 5 OCT 1937 in Manchester, Essex County, Massachusetts, USA

  5. Viola E. Jones: Birth: ABT 1867 in Lockport, Niagara County, New York, USA. Death: 17 MAR 1944 in Lockport, Niagara County, New York, USA

  6. Mary Ella Jones: Birth: 22 AUG 1869 in Lockport, Niagara County, New York, USA. Death: 21 FEB 1952 in Chicago, Cook County, Illinois, USA

  7. Jennie May Jones: Birth: 18 APR 1873 in Lockport, Niagara County, New York, USA. Death: 9 APR 1961 in Royalton, Niagara County, New York, USA

  8. Franklin Lee Jones: Birth: 20 MAR 1877 in Lockport, Niagara County, New York, USA. Death: 21 AUG 1941 in Vienna, Oneida County, New York, USA


Sources
1. Title:   1880 United States Federal Census
Page:   Year: 1880; Census Place: Lockport, Niagara, New York; Roll: 901; Family History Film: 1254901; Page: 555B; Enumeration District: 202; Image: 0692
Author:   Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Publication:   Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010;
2. Title:   1870 United States Federal Census
Page:   Year: 1870; Census Place: Lockport Ward 3, Niagara, New York; Roll: M593_1054; Page: 240A; Image: 484; Family History Library Film: 552553
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2009;
3. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Lockport Ward 2, Niagara, New York; Roll: 1128; Page: 4B; Enumeration District: 0055; FHL microfilm: 1241128
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
4. Title:   New York, State Census, 1875
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;
5. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: Lockport Ward 5, Niagara, New York; Roll: T624_1049; Page: 5B; Enumeration District: 0086; FHL microfilm: 1375062
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006;
6. Title:   New York, State Census, 1905
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
7. Title:   New York, State Census, 1892
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
8. Title:   New York, State Census, 1855
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;
9. Title:   1850 United States Federal Census
Page:   Year: 1850; Census Place: Newstead, Erie, New York; Roll: M432_499; Page: 235B; Image: 152
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2009;
10. Title:   U.S., Social Security Applications and Claims Index, 1936-2007
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015;
11. Title:   New York, Erie County Census 1855, 1865, 1875
Page:   Lancaster Thru West Seneca
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
12. Title:   1860 United States Federal Census
Page:   Year: 1860; Census Place: Newstead, Erie, New York; Roll: M653_750; Page: 330; Family History Library Film: 803750
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2009;
13. Title:   Massachusetts, Marriage Records, 1840-1915
Page:   New England Historic Genealogical Society; Boston, Massachusetts
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;
14. Title:   New York, County Marriages, 1847-1849; 1907-1936
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
15. Title:   New York, Death Index, 1880-1956
Page:   New York Department of Health; Albany, NY; NY State Death Index; Certificate Number: 60807
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
16. Title:   Massachusetts, State Census, 1865
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
17. Title:   1840 United States Federal Census
Page:   Year: 1840; Census Place: Royalton, Niagara, New York; Roll: 311; Page: 190; Family History Library Film: 0017199
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
18. Title:   U.S., Find A Grave Index, 1600s-Current
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;

Notes
a. Note:   RESEARCH STANDARD APPLIED
 Researched by Timothy J. Barron, updated March 19, 2021
  George W. Jones and Elizabeth J. McClanathan are my paternal third great grandparents. All of my research notes for George W. Jones and Elizabeth J. McClanathan are listed collectively together under George.


RootsWeb.com is NOT responsible for the content of the GEDCOMs uploaded through the WorldConnect Program. The creator of each GEDCOM is solely responsible for its content.