Name | Ruth Jane JONES [1] | |
Born | 28 Oct 1873 | Lawrence, Ohio ![]() |
Gender | Female | |
Residence | 1880 | Louisville, Jefferson, Kentucky, United States ![]() |
Residence | 1900 | Louisville city, Jefferson, Kentucky ![]() |
Residence | 1910 | Age in 1910: 36; Marital Status: Married; Relation to Head of House: W, Louisville Ward 12, Jefferson, Kentucky ![]() |
ife | ||
Residence | 1920 | Marital Status: Married; Relation to Head of House: Wife, Louisville Ward 12, Jefferson, Kentucky ![]() |
Residence | 1930 | Louisville, Jefferson, Kentucky ![]() |
Residence | 1935 | Louisville, Jefferson, Kentucky ![]() |
Residence | 1 Apr 1940 | Marital Status: Widowed; Relation to Head of House: Head, Louisville, Jefferson, Kentucky, USA ![]() |
Buried | 1958 | Louisville, Jefferson County, Kentucky, USA ![]() |
Died | 15 May 1958 | Albuquerque, New Mexico ![]() |
Person ID | I613 | Rofheart-Jones Ancestry.com Current Tree |
Last Modified | 3 Oct 2019 |
Father | William Owen JONES, b. 1 Dec 1837, Newton, Montgomeryshire, Wales ![]() ![]() | |
Relationship | natural | |
Mother | Ruth JONES, b. 9 Feb 1843, Born as Ruth Jones, Llaneiddel, Monmouthshire, Wales ![]() ![]() | |
Relationship | natural | |
Married | 5 May 1866 | License, Pomeroy, Meigs, Ohio, USA ![]() |
Photos | ![]() | Ohio, County Marriages, 1774-1993 |
Family ID | F113 | Group Sheet | Family Chart |
Family | Clarence Hunter HARRIS, b. 13 Dec 1869, Louisville, Kentucky ![]() ![]() | |||||||||
Married | 23 Mar 1892 | New Albany, Indiana ![]() |
||||||||
Children |
|
|||||||||
Photos | ![]() | 1900 United States Federal Census Year: 1900; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T623_532; Page: 6A; Enumeration District: 123; FHL microfilm: 1240532. | ||||||||
![]() | Indiana, Marriages, 1810-2001 | |||||||||
Last Modified | 3 Oct 2019 | |||||||||
Family ID | F235 | Group Sheet | Family Chart |
Event Map |
|
Photos | ![]() | 1880 United States Federal Census Year: 1880; Census Place: Louisville, Jefferson, Kentucky; Roll: 423; Family History Film: 1254423; Page: 122A; Enumeration District: 139; Image: 0933. |
![]() | 1940 United States Federal Census Year: 1940; Census Place: Louisville, Jefferson, Kentucky; Roll: T627_1375; Page: 5B; Enumeration District: 121-299B | |
![]() | 1920 United States Federal Census Year: 1920; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T625_582; Page: 10A; Enumeration District: 205; Image: 95. | |
![]() | 1910 United States Federal Census Year: 1910; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T624_487; Page: 3A; Enumeration District: 0200; FHL microfilm: 1374500 | |
![]() | 1930 United States Federal Census Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 759; Page: 12A; Enumeration District: 153; Image: 75.0; FHL microfilm: 2340494. | |
![]() | 1900 United States Federal Census Year: 1900; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T623_532; Page: 6A; Enumeration District: 123; FHL microfilm: 1240532. | |
![]() | Indiana, Marriages, 1810-2001 | |
![]() | Michigan, Marriage Records, 1867-1952 Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 45; Film Description: Eaton (1946) - Emmet (1937) | |
![]() | Ruth Jane Jones Harris | |
![]() | W.O. Jones & Family - with names |
Documents | ![]() | U.S., Presbyterian Church Records, 1701-1970 Presbyterian Historical Society; Philadelphia, Pennsylvania; Accession Number: 04-0625e 77G Box 4 |
![]() | Kentucky, Birth Records, 1852-1910 | |
![]() | Kentucky, Death Records, 1852-1953 Kentucky Department for Libraries and Archives; Frankfort, Kentucky |
Sources |
|