Got DNA tested?
Upload your data to unlock more DNA matches across Ancestry, 23andMe, and MyHeritage — totally FREE.
SIGN UP
Got DNA tested?
Upload your data to unlock more DNA matches across Ancestry, 23andMe, and MyHeritage — totally FREE.
SIGN UPRuth Caroline Jackson 1918 – 1999 – Genealogical Records
Birth Date: 21 Jul 1918
Birth Location: Portland, Cumberland, Maine
Death Date: 13 Nov 1999
Death Location: Dunnellon, Florida
Father: Harrison Jackson
Mother: Carrie Clapp
Spouse(s): Thomas Coolidge
Children(s): George Coolidge, Jeffrey Coolidge
In 1918, Ruth Caroline Jackson entered the world in Portland, Cumberland, Maine, born to Harrison Sturgis Jackson and Carrie Carolyn Clapp. Years later, Ruth Caroline Jackson married Thomas Trow Coolidge, and the couple became parents to George A Coolidge and Jeffrey Jackson Coolidge. Ruth Caroline Jackson died in 1999 in Dunnellon, Florida.
Find more search results for Ruth JacksonFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: 21 Jul 1918
Event Place: Portland, Cumberland, Maine
Record Source: 1920 United States Federal Census, 1930 United States Federal Census, 1940 United States Federal Census, Maine Birth Records, 1621-1922, New Hampshire, Marriage and Divorce Records, 1659-1947, New Hampshire, U.S., Marriage Records, 1700-1971, Social Security Death Index, Web: Obituary Daily Times Index, 1995-2010, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 28, Year: 1940; Census Place: Nahant, Essex, Massachusetts; Roll: m-t0627-01586; Page: 12B; Enumeration District: 5-269, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File, New England Historical Genealogical Society; New Hampshire Bureau of Vital Records, Concord, New Hampshire, Year: 1920; Census Place: Portland Ward 7, Cumberland, Maine; Roll: T625_640; Page: 17A; Enumeration District: 52, Year: 1930; Census Place: Portland, Cumberland, Maine; Page: 11A; Enumeration District: 0066; FHL microfilm: 2340566, New Hampshire Department of Health; Concord, New Hampshire; New Hampshire Marriage Records, 1700-1969
Genealogy Event 2
Event Type: Residence
Event Year: 1920
Event Place: Portland Ward 7, Cumberland, Maine
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Portland Ward 7, Cumberland, Maine; Roll: T625_640; Page: 17A; Enumeration District: 52
Genealogy Event 3
Event Type: Residence
Event Year: 1930
Event Place: Portland, Cumberland, Maine
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Portland, Cumberland, Maine; Page: 11A; Enumeration District: 0066; FHL microfilm: 2340566
Genealogy Event 4
Event Type: Residence
Event Year: 1935
Event Place: Hudson, Middlesex, Massachusetts
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Nahant, Essex, Massachusetts; Roll: m-t0627-01586; Page: 12B; Enumeration District: 5-269
Genealogy Event 5
Event Type: Residence
Event Year: 1940
Event Place: Nahant, Essex, Massachusetts
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Nahant, Essex, Massachusetts; Roll: m-t0627-01586; Page: 12B; Enumeration District: 5-269
Genealogy Event 6
Event Type: Residence
Event Year: Before 1951
Event Place: Massachusetts
Record Source: Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Genealogy Event 7
Event Type: Residence
Event Year: 1994-1996
Event Place: Dunnellon, Florida
Record Source: U.S. Phone and Address Directories, 1993-2002, City: Dunnellon; State: Florida; Year(s): 1994-1996
Genealogy Event 8
Event Type: Death
Event Year: 13 Nov 1999
Event Place: Dunnellon, Florida
Record Source: Social Security Death Index, Web: Obituary Daily Times Index, 1995-2010, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File