Ester Nellie Russell

Ester Nellie Russell

Female Abt 1875 - Aft 1940  (> 66 years)


Personal Information    |    Sources    |    All

  • Name Ester Nellie Russell  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11
    Birth Abt 1875  New York Find all individuals with events at this location  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10
    Gender Female 
    Death Aft 1940 
    Person ID I76499  Stewartsny
    Last Modified 2 Dec 2025 

    Father Frank William Russell,   b. 17 Oct 1833, MontrĂ©al, Quebec, Canada Find all individuals with events at this locationd. 20 Apr 1915, Lacona, NY Find all individuals with events at this location (Age 81 years) 
    Relationship natural 
    Mother Mary Agnes Heagerty Haggerty,   b. 15 Aug 1825, Canada Find all individuals with events at this locationd. 21 Jun 1915, Sandy Creek, Oswego, New York, USA Find all individuals with events at this location (Age 89 years) 
    Relationship natural 
    Marriage 1852  [12
    Family ID F25758  Group Sheet  |  Family Chart

    Family 1 Charles Taylor,   b. Sep 1861, New York Find all individuals with events at this location 
    Marriage Between 1889 and 1907  [6
    Children 
     1. Grant Taylor,   b. Abt 1885, United States Find all individuals with events at this location  [Father: natural]  [Mother: natural]
     2. Archie Taylor,   b. Abt 1888, United States Find all individuals with events at this location  [Father: natural]  [Mother: natural]
     3. Henry Taylor,   b. Jan 1890, New York Find all individuals with events at this location  [Father: natural]  [Mother: natural]
     4. Harry Taylor,   b. Abt 1891, United States Find all individuals with events at this location  [Father: natural]  [Mother: natural]
     5. Bertha Taylor,   b. Jan 1893, New York Find all individuals with events at this location  [Father: natural]  [Mother: natural]
     6. Bert Taylor,   b. Abt 1895, United States Find all individuals with events at this location  [Father: natural]  [Mother: natural]
     7. Ruth Taylor,   b. Sep 1896, New York Find all individuals with events at this location  [Father: natural]  [Mother: natural]
     8. Nellie Esther Taylor,   b. 13 Sep 1896  [Father: natural]  [Mother: natural]
     9. Fred Taylor,   b. Abt 1900, United States Find all individuals with events at this location  [Father: natural]  [Mother: natural]
    Family ID F11720  Group Sheet  |  Family Chart
    Last Modified 2 Dec 2025 

    Family 2 Charlie Augustus Houck,   b. 19 Apr 1875, New York Find all individuals with events at this locationd. 25 Aug 1954 (Age 79 years) 
    Marriage 7 Jun 1918  Fulton, New York Find all individuals with events at this location 
    Family ID F11852  Group Sheet  |  Family Chart
    Last Modified 2 Dec 2025 

  • Sources 
    1. [S150] Ancestry.com, 1940 United States Federal Census, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;), Year: 1940; Census Place: Parish, Oswego, New York; Roll: T627_2715; Page: 8B; Enumeration District: 38-66.

    2. [S30] Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1880 United States Federal Census, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010;), Year: 1880; Census Place: Orwell, Oswego, New York; Roll: 913; Family History Film: 1254913; Page: 270B; Enumeration District: 243; Image: 0539.

    3. [S346] Ancestry.com, 1930 United States Federal Census, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;), Year: 1930; Census Place: Amboy, Oswego, New York; Roll: 1635; Page: 2A; Enumeration District: 0003; Image: 111.0; FHL microfilm: 2341369.

    4. [S31] Ancestry.com, 1920 United States Federal Census, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Year: 1920; Census Place: Volney, Oswego, New York; Roll: T625_1254; Page: 5B; Enumeration District: 195; Image: 557.

    5. [S184] Ancestry.com, New York, State Census, 1925, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;), New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 01; City: Amboy; County: Oswego; Page: 12.

    6. [S29] Ancestry.com, 1900 United States Federal Census, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;), Year: 1900; Census Place: Mexico, Oswego, New York; Roll: 1143; Page: 12B; Enumeration District: 0116; FHL microfilm: 1241143.

    7. [S344] Ancestry.com, New York, State Census, 1905, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;), New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 01; City: Mexico; County: Oswego; Page: 20.

    8. [S227] Ancestry.com, 1910 United States Federal Census, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006;), Year: 1910; Census Place: Syracuse Ward 5, Onondaga, New York; Roll: T624_1055; Page: 16A; Enumeration District: 0120; FHL microfilm: 1375068.

    9. [S1306] Ancestry.com, New York, State Census, 1875, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;).

    10. [S1310] Ancestry.com, New York, County Marriages, 1847-1849; 1907-1936, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;).

    11. [S5] Ancestry Family Trees, (Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;), Ancestry Family Tree.

    12. [S29] Ancestry.com, 1900 United States Federal Census, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;), Year: 1900; Census Place: Sandy Creek, Oswego, New York; Roll: 1144; Page: 6A; Enumeration District: 0143; FHL microfilm: 1241144.