Ira S Fugate1

M, #3127, b. 4 December 1871, d. 15 December 1926

Census Information

  • He and Nevada Craft appeared on the 1910 Federal Census of Wellington, Menifee, Kentucky, enumerated 25 April 1910. Their children Mary, James and Claude were listed as living with them.3

Family: Nevada Craft b. 2 Apr 1872, d. 19 Dec 1959

  • Last Edited: 8 Dec 2020

Citations

  1. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/55818386/… : accessed 8 December 2020, memorial page for Ira Stephen Fugate (4 December 1871-15 December 1926), Find a Grave memorial number 55818386, citing Virginia Cemetery, Bates County, Missouri, USA; maintained by Richard Schultheiss (Contributor 47217682).
  2. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/55818386/… : accessed 8 December 2020, memorial page for Ira Stephen Fugate (4 December 1871-15 December 1926), Find a Grave memorial number 55818386, citing Virginia Cemetery, Bates County, Missouri, USA; maintained by Richard Schultheiss (Contributor 47217682).
  3. [S1153] Arra (Ira) S Fugate household, 1910 US Census, Menifee, Kentucky, population schedule, Wellington, Enumeration District 123, sheet 5A, dwelling 78, family 78, National Archives micropublication T624-493, Downloaded October 2013 from Ancestry.com.
  4. [S1046] Ira Fugate household, 1900 US Census, Menifee, Kentucky, population schedule, Magisterial Disctict 2, Enumeration District 61, sheet 21A, dwelling 332, family 332, National Archives micropublication T623-543, Downloaded September 2013 from Ancestry.com.
  5. [S1212] Ira S Fugate household, 1920 US Census, Menifee, Kentucky, population schedule, Civil District 2, Enumeration District 176, sheet 7A, dwelling 134, family 134, National Archives micropublication T625-590, Downloaded November 2013 from Ancestry.com.

James Nathan Fugate1,2

M, #3129, b. 9 January 1897, d. 6 July 1977
  • Relationship: 3rd cousin 1 time removed of Ralph Page

Census Information

  • He appeared on the 1910 Federal Census of Wellington, Menifee, Kentucky, in the household of his parents, Ira S Fugate and Nevada Craft.4
  • Last Edited: 4 Oct 2022

Citations

  1. [S3610] James Nathan Fugate Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  2. [S1046] Ira Fugate household, 1900 US Census, Menifee, Kentucky, population schedule, Magisterial Disctict 2, Enumeration District 61, sheet 21A, dwelling 332, family 332, National Archives micropublication T623-543, Downloaded September 2013 from Ancestry.com.
  3. [S1047] "North Carolina, Death Indexes, 1908-2004." Available online at https://www.ancestry.com/search/collections/8908/ . Accessed April 2016, entry for James Nathan Fugate. Citing 1997-2004. North Carolina State Center for Health Statistics, North Carolina Death Records, 1968-1996. North Carolina Archives and Records Section. North Carolina County Records, 1908-1967. North Caroline Deaths,Raleigh, North Carolina.
  4. [S1153] Arra (Ira) S Fugate household, 1910 US Census, Menifee, Kentucky, population schedule, Wellington, Enumeration District 123, sheet 5A, dwelling 78, family 78, National Archives micropublication T624-493, Downloaded October 2013 from Ancestry.com.

Jehiel Fugate1

M, #1313, b. circa 1825
  • Relationship: 2nd cousin 3 times removed of Ralph Page
  • Last Edited: 8 Aug 2009

Citations

  1. [S171] Abby Mabry, Personal communication, (Contact R Page for e-mail address) e-mail address , August 8, 2009.

Jesse Browning Fugate1

M, #11483, b. 10 April 1871, d. 11 December 1960
  • Relationship: 3rd cousin 2 times removed of Ralph Page
  • Last Edited: 11 Jan 2021

Citations

  1. [S173] "Kentucky, Death Records, 1852 - 1965." index and images. Available online at https://www.ancestry.com/search/collections/1222/: Accessed 11 January 2021, record for Jesse Browning Fugate; citing Various soures on microfilm. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  2. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/80285938/… : accessed 11 January 2021, memorial page for Jesse Browning Fugate (10 April 1871-11 December 1960), Find a Grave memorial number 80285938, citing Old Grassy Cemetery, Mize, Morgan County, Kentucky, USA; maintained by Nancy (Contributor 47237121).

Jessie Lee Fugate1

M, #3131, b. 18 August 1912, d. 2 January 1984
  • Relationship: 3rd cousin 1 time removed of Ralph Page
  • Last Edited: 10 Nov 2015

Citations

  1. [S1212] Ira S Fugate household, 1920 US Census, Menifee, Kentucky, population schedule, Civil District 2, Enumeration District 176, sheet 7A, dwelling 134, family 134, National Archives micropublication T625-590, Downloaded November 2013 from Ancestry.com.
  2. [S440] "Kentucky Birth Index 1911-2000." index. Available online at https://www.ancestry.com/search/collections/8788/. Accessed November 2013, for Jessie Fugate; citing Kentucky Department for Libraries and Archives. Kentucky Birth, Marriage, and Death Databases: Births 1911-1999. Frankfort, Kentucky: Kentucky Department for Libraries and Archives.
  3. [S440] "Kentucky Birth Index 1911-2000." index. Available online at https://www.ancestry.com/search/collections/8788/. Accessed April 17, 2011, for Jessie Fugate; citing Kentucky Department for Libraries and Archives. Kentucky Birth, Marriage, and Death Databases: Births 1911-1999. Frankfort, Kentucky: Kentucky Department for Libraries and Archives.
  4. [S252] "Ohio, Death Records, 1908 - 32, 1938 - 2018." Database. Available online at https://www.ancestry.com/search/collections/5763/: Accessed November 2013, Jess Fugate; citing Ohio. Division of Vital Statistics. Death Certificates and Index, December 20, 1908-December 31, 1953. State Archives Series 3094. Ohio Historical Society, Ohio. Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health, State Vital Statistics Unit, Columbus, OH, USA.

John D Fugate1

M, #1314, b. 20 March 1833
  • Relationship: 2nd cousin 3 times removed of Ralph Page

Census Information

  • Last Edited: 8 Aug 2009

Citations

  1. [S171] Abby Mabry, Personal communication, (Contact R Page for e-mail address) e-mail address , August 8, 2009.
  2. [S2535] Uriah Fugate household, 1850 US Census, Scott, Virginia, population schedule, Western District, sheet 381, dwelling 417, family 417, National Archives micropublication M432-975.

Laodecea Fugate1

F, #6212, b. 18 December 1859, d. 28 December 1946
  • Relationship: 3rd cousin 2 times removed of Ralph Page

Family: Simon DeLafayette Long b. 22 Mar 1870, d. 28 Apr 1941

  • Last Edited: 11 Jan 2021

Citations

  1. [S436] "Kentucky Births and Christenings, 1839-1960." Database, compiled by The Churh of Jesus Christ of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed July 2013, for Leodeasia Fugett; citing, , MORGAN, KENTUCKY, reference ; FHL microfilm 216,835..
  2. [S173] "Kentucky, Death Records, 1852 - 1965." index and images. Available online at https://www.ancestry.com/search/collections/1222/: Accessed 11 January 2021, record for Mrs Loadicea Fugate Long; citing Various soures on microfilm. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/23398447/laodecea-long : accessed 11 January 2021, memorial page for Laodecea “Dicey” Long (18 December 1859-28 December 1946), Find a Grave memorial number 23398447, citing Greenwade Cemetery, Frenchburg, Menifee County, Kentucky, USA; maintained by Joey Bailey (Contributor 50503802).

Louisa Fugate1,2

F, #6429, b. circa 1888
  • Louisa Fugate was also known as Louia.3
  • She was born circa 1888 in Kentucky, USA.1

Family: Charles Hogg b. 16 Feb 1880, d. 11 Oct 1956

  • Last Edited: 17 Oct 2022

Citations

  1. [S1162] Wesley Hogg household, 1910 US Census, Letcher, Kentucky, population schedule, East Whitesburg, Enumeration District 143, sheet 2B, dwelling 38, family 38, National Archives micropublication T624-491, Downloaded October 2013 from Ancestry.com.
  2. [S439] "Kentucky Death Records 1911-1961." database and images, compiled by The Church of Jesus Christ of Latter-day Saints. Available online at http://familysearch.org: Accessed October 2013, record for Charles Hoggs Jr; citing Office of Vital Statistics, Frankfort.
  3. [S3572] Charlie C Hogg Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  4. [S1163] Charls (Charles) Hogg household, 1930 US Census, Letcher, Kentucky, population schedule, Jenkins, Enumeration District 5, sheet 9B, dwelling 182, family 174, National Archives micropublication T626-765, Downloaded October 2013 from Ancestry.com.

Mary F Fugate1

F, #3128, b. January 1893
  • Relationship: 3rd cousin 1 time removed of Ralph Page

Census Information

  • She appeared on the 1910 Federal Census of Wellington, Menifee, Kentucky, in the household of her parents, Ira S Fugate and Nevada Craft.2
  • Last Edited: 7 Sep 2013

Citations

  1. [S1046] Ira Fugate household, 1900 US Census, Menifee, Kentucky, population schedule, Magisterial Disctict 2, Enumeration District 61, sheet 21A, dwelling 332, family 332, National Archives micropublication T623-543, Downloaded September 2013 from Ancestry.com.
  2. [S1153] Arra (Ira) S Fugate household, 1910 US Census, Menifee, Kentucky, population schedule, Wellington, Enumeration District 123, sheet 5A, dwelling 78, family 78, National Archives micropublication T624-493, Downloaded October 2013 from Ancestry.com.

Nancy A Fugate1

F, #6213, b. 1 January 1857, d. 10 April 1938
  • Relationship: 3rd cousin 2 times removed of Ralph Page

Family: Christopher Columbus Long b. 9 Nov 1867, d. 22 Apr 1942

  • Last Edited: 11 Jan 2021

Citations

  1. [S201] "Kentucky Birth Records 1847-1911." index and images. Available online at https://www.ancestry.com/search/collections/1213/: Accessed July 2013, record for Nancy A Fugett; citing Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  2. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/23398526/nancy-ann-long : accessed 11 January 2021, memorial page for Nancy Ann Long (1 January 1857-10 April 1938), Find a Grave memorial number 23398526, citing Greenwade Cemetery, Frenchburg, Menifee County, Kentucky, USA; maintained by Joey Bailey (Contributor 50503802).
  3. [S173] "Kentucky, Death Records, 1852 - 1965." index and images. Available online at https://www.ancestry.com/search/collections/1222/: Accessed 11 January 2021, record for Nancy Ann Long; citing Various soures on microfilm. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/23398526/nancy-ann-long : accessed 11 January 2021, memorial page for Nancy Ann Long (1 January 1857-10 April 1938), Find a Grave memorial number 23398526, citing Greenwade Cemetery, Frenchburg, Menifee County, Kentucky, USA; maintained by Joey Bailey (Contributor 50503802).

Nathan Fugate1

M, #6020, b. October 1852, d. 1924

Family: Mary Evoline Craft b. May 1859, d. 1924

  • Last Edited: 7 Jan 2021

Citations

  1. [S272] "Kentucky Compiled Marriages 1851-1900." index and images. Available online at https://www.ancestry.com/search/collections/4428/: Accessed April 2013, bride Evaline Calhoun, groom Nathan Fugate; citing Original data from various county records in Kentucky.
  2. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/48946240/… accessed 8 December 2020, memorial page for Nathan Estill Fugate (October 1852-1924), Find a Grave memorial number 48946240, citing Johnson Cemetery, Menifee County, Kentucky, USA; maintained by Richard Schultheiss (Contributor 47217682).
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/48946240/… accessed 8 December 2020, memorial page for Nathan Estill Fugate (October 1852-1924), Find a Grave memorial number 48946240, citing Johnson Cemetery, Menifee County, Kentucky, USA; maintained by Richard Schultheiss (Contributor 47217682).
  4. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/48946240/… : accessed 8 December 2020, memorial page for Nathan Estill Fugate (October 1852-1924), Find a Grave memorial number 48946240, citing Johnson Cemetery, Menifee County, Kentucky, USA; maintained by Richard Schultheiss (Contributor 47217682).

Nathan Ellington Fugate1

M, #6208, b. 28 May 1831, d. 27 July 1908
  • Relationship: 2nd cousin 3 times removed of Ralph Page

Census Information

  • He and Mary Jane Browning appeared on the 1900 Federal Census of Chapel, Morgan, Kentucky, enumerated 9 June 1900. Their son William was listed as living with them.2

Family: Mary Jane Browning b. 27 Sep 1835, d. 30 Jan 1922

  • Last Edited: 29 Oct 2021

Citations

  1. [S914] Zachariah Fugate household, 1850 US Census, Scott, Virginia, population schedule, Western District, sheet 383B, dwelling 449, family 449, National Archives micropublication M432-975, Downloaded July 2013 from Ancestry.com.
  2. [S3117] Nathan Fugett household, 1900 US Census, Morgan, Kentucky, population schedule, Chapel, Enumeration District 73, sheet 7, dwelling 44, family 90, National Archives micropublication T623, Downloaded from Ancestry.com on 11 January 2021.
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/5676671/… : accessed 11 January 2021, memorial page for Nathan Ellington Fugate (28 May 1831-27 July 1908), Find a Grave memorial number 5676671, citing Fugate Farm Cemetery, Morgan County, Kentucky, USA; maintained by Suellen Browning Dennis (Contributor 47222538).
  4. [S173] "Kentucky, Death Records, 1852 - 1965." index and images. Available online at https://www.ancestry.com/search/collections/1222/: Accessed 11 January 2021, record for Sarah Elizabeth Wells; citing Various soures on microfilm. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  5. [S201] "Kentucky Birth Records 1847-1911." index and images. Available online at https://www.ancestry.com/search/collections/1213/: Accessed July 2013, record for Not Named; citing Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  6. [S201] "Kentucky Birth Records 1847-1911." index and images. Available online at https://www.ancestry.com/search/collections/1213/: Accessed July 2013, record for Nancy A Fugett; citing Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  7. [S436] "Kentucky Births and Christenings, 1839-1960." Database, compiled by The Churh of Jesus Christ of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed July 2013, for Leodeasia Fugett; citing, , MORGAN, KENTUCKY, reference ; FHL microfilm 216,835..
  8. [S439] "Kentucky Death Records 1911-1961." database and images, compiled by The Church of Jesus Christ of Latter-day Saints. Available online at http://familysearch.org: Accessed July 2013, record for Nevada Drusilla Greear; citing Office of Vital Statistics, Frankfort.
  9. [S173] "Kentucky, Death Records, 1852 - 1965." index and images. Available online at https://www.ancestry.com/search/collections/1222/: Accessed 11 January 2021, record for Jesse Browning Fugate; citing Various soures on microfilm. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  10. [S436] "Kentucky Births and Christenings, 1839-1960." Database, compiled by The Churh of Jesus Christ of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed July 2013, for Noviah W Fugett; citing MORGAN,KENTUCKY, reference ; FHL microfilm unknown..

Nevada Drusilla Fugate1

F, #6210, b. 9 September 1867 or 21 September 1867, d. 18 February 1948
  • Relationship: 3rd cousin 2 times removed of Ralph Page
  • Last Edited: 11 Jan 2021

Citations

  1. [S439] "Kentucky Death Records 1911-1961." database and images, compiled by The Church of Jesus Christ of Latter-day Saints. Available online at http://familysearch.org: Accessed July 2013, record for Nevada Drusilla Greear; citing Office of Vital Statistics, Frankfort.
  2. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/5662425/… : accessed 11 January 2021, memorial page for Nevada Drusilla Greear (9 September 1867-18 February 1948), Find a Grave memorial number 5662425, citing Greear Cemetery, Grassy Creek, Morgan County, Kentucky, USA; maintained by Mary South (Contributor 46493254).
  3. [S173] "Kentucky, Death Records, 1852 - 1965." index and images. Available online at https://www.ancestry.com/search/collections/1222/: Accessed 11 January 2021, record for Hwarda Drusilla Greear; citing Various soures on microfilm. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/5662425/… : accessed 11 January 2021, memorial page for Nevada Drusilla Greear (9 September 1867-18 February 1948), Find a Grave memorial number 5662425, citing Greear Cemetery, Grassy Creek, Morgan County, Kentucky, USA; maintained by Mary South (Contributor 46493254).

Noviah W Fugate1

F, #6211, b. 30 September 1874
  • Relationship: 3rd cousin 2 times removed of Ralph Page
  • Last Edited: 27 Nov 2021

Citations

  1. [S436] "Kentucky Births and Christenings, 1839-1960." Database, compiled by The Churh of Jesus Christ of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed July 2013, for Noviah W Fugett; citing MORGAN,KENTUCKY, reference ; FHL microfilm unknown..
  2. [S3116] "Kentucky Births and Christenings, 1839-1960" database with images, FamilySearch http://www.familysearch.org/ark:/61903/1:1:FWVB-NSQ 1:1:FWVB-NSQ: 4 March 2021, Noviah W. Fugett, 1874. Accessed: 27 November 2021.

Sarah Fugate1

F, #1315, b. 1842
  • Relationship: 2nd cousin 3 times removed of Ralph Page

Census Information

  • Last Edited: 8 Aug 2009

Citations

  1. [S171] Abby Mabry, Personal communication, (Contact R Page for e-mail address) e-mail address , August 8, 2009.
  2. [S2535] Uriah Fugate household, 1850 US Census, Scott, Virginia, population schedule, Western District, sheet 381, dwelling 417, family 417, National Archives micropublication M432-975.

Sarah Elizabeth Fugate1

F, #11485, b. 4 January 1854, d. 2 December 1926
  • Relationship: 3rd cousin 2 times removed of Ralph Page

Family: Melvin Wells b. 30 Jan 1829, d. 14 Jun 1896

  • Last Edited: 11 Jan 2021

Citations

  1. [S173] "Kentucky, Death Records, 1852 - 1965." index and images. Available online at https://www.ancestry.com/search/collections/1222/: Accessed 11 January 2021, record for Sarah Elizabeth Wells; citing Various soures on microfilm. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  2. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/107110658/… : accessed 11 January 2021, memorial page for Sarah E. Wells (7 February 1854-2 December 1926), Find a Grave memorial number 107110658, citing Wells Cemetery, Licking River, Morgan County, Kentucky, USA; maintained by Becky Bowlin Jansen (Contributor 48004406).

Unknown Fugate1

F, #6214, b. 30 December 1855
  • Relationship: 3rd cousin 2 times removed of Ralph Page
  • Last Edited: 11 Jan 2021

Citations

  1. [S201] "Kentucky Birth Records 1847-1911." index and images. Available online at https://www.ancestry.com/search/collections/1213/: Accessed July 2013, record for Not Named; citing Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.

Uriah Fugate1

M, #1309, b. circa 1805

Census Information

Family 1: Drucilla Frazier b. 10 Apr 1805, d. 14 Aug 1853

Family 2: Mary Riner b. c 1825

  • Last Edited: 10 Sep 2018

Citations

  1. [S171] Abby Mabry, Personal communication, (Contact R Page for e-mail address) e-mail address , August 8, 2009.
  2. [S2535] Uriah Fugate household, 1850 US Census, Scott, Virginia, population schedule, Western District, sheet 381, dwelling 417, family 417, National Archives micropublication M432-975.

William Fugate1

M, #1310

Family: Lydia Tate

  • Last Edited: 8 Aug 2009

Citations

  1. [S171] Abby Mabry, Personal communication, (Contact R Page for e-mail address) e-mail address , August 8, 2009.

William P Fugate1

M, #11484, b. July 1878
  • Relationship: 3rd cousin 2 times removed of Ralph Page

Census Information

  • Last Edited: 11 Jan 2021

Citations

  1. [S3117] Nathan Fugett household, 1900 US Census, Morgan, Kentucky, population schedule, Chapel, Enumeration District 73, sheet 7, dwelling 44, family 90, National Archives micropublication T623, Downloaded from Ancestry.com on 11 January 2021.

Z F Fugate1

M, #10175, b. circa 1845
  • He was born circa 1845.1

Family: Mary Lou Frazier b. 4 Jun 1845, d. 23 May 1892

  • Last Edited: 5 Nov 2017

Citations

  1. [S1713] "Virginia Marriages, 1785-1940." Database, compiled by The Church of Jesus Christ of Latter-day Saints. Available online at https://familysearch.org: Accessed NOvember 2017, Z F Fugate & Mary L Frazier; citing Scott, Virginia, reference 337187; FHL microfilm 337,187.

Zachariah Fugate1,2

M, #1343, b. 10 December 1810, d. 7 June 1900

Family: Sarah Frazier b. 14 Nov 1810, d. 26 Oct 1900

  • Last Edited: 29 Oct 2021

Citations

  1. [S171] Abby Mabry, Personal communication, (Contact R Page for e-mail address) e-mail address , August 8, 2009.
  2. [S9] "Virginia, Compiled Marriages, 1740 - 1850." Database. Available online at https://www.ancestry.com/search/collections/3723/: Accessed April 2016, Zechariah Fugate and Sarah Frazier; citing Dodd, Jordan R., et al.. Early American Marriages: Virginia to 1850. Bountiful, UT, USA: Precision Indexing Publishers.
  3. [S913] Zachariah Fugate household, 1880 US Census, Morgan, Kentycky, population schedule, Hapmtons Mill, Enumeration District 87, sheet 8, dwelling 68, family 68, National Archives micropublication T9-435, Downloaded July 2013 from Ancestry.com.
  4. [S914] Zachariah Fugate household, 1850 US Census, Scott, Virginia, population schedule, Western District, sheet 383B, dwelling 449, family 449, National Archives micropublication M432-975, Downloaded July 2013 from Ancestry.com.

Kate Fulk1

F, #10709, b. circa 1866, d. 1957
  • She was born circa 1866.1
  • She died in 1957.2

Family: Arthur Mervin Cooke b. c 1855, d. 1910

  • Last Edited: 25 Mar 2019

Citations

  1. [S1381] "Iowa, Select Marriages Index, 1758-1996." Database. Available online at https://www.ancestry.com/search/collections/60284/: Accessed March 2019, Arthur M Cooke & Kate Fulk; citing Iowa, Marriages. Salt Lake City, Utah: FamilySearch, 2013.
  2. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 25 March 2019, memorial page for Kate Fulk Cooke (1866–30 Dec 1957), Find A Grave Memorial no. 70453818, citing Memory Cemetery, Page County, Iowa, USA ; Maintained by Pat O'Dell (contributor 47147856) .

Ann Fulks1

F, #5814

Family: Thomas C Rock

  • Last Edited: 10 Mar 2016

Citations

  1. [S1713] "Virginia Marriages, 1785-1940." Database, compiled by The Church of Jesus Christ of Latter-day Saints. Available online at https://familysearch.org: Accessed March 2015, Dandridge C Winstead & Sallie A Rock; citing Northumberland Co., Virginia, reference p 8n 10; FHL microfilm 32,712.

George H Fulks1

M, #11015, b. June 1873, d. 21 February 1917

Family: Sarah Tutt b. 28 Jun 1875, d. 6 Aug 1960

  • Last Edited: 19 Dec 2019

Citations

  1. [S2798] George H Fultz household, 1900 US Census, Wolfe, Kentucky, population schedule, Lee, Enumeration District 92, sheet 15A & B, dwelling 261, family 261, National Archives micropublication T623.
  2. [S173] "Kentucky, Death Records, 1852 - 1965." index and images. Available online at https://www.ancestry.com/search/collections/1222/: Accessed December 2019, record for George Howard Fultz; citing Various soures on microfilm. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.

Abijah Fuller1

M, #9767, b. 22 September 1754, d. 6 June 1817

Family: Hannah Page b. 18 Jun 1766, d. 10 Aug 1844

  • Last Edited: 29 Apr 2019

Citations

  1. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Hannah, and Abijah Fuller citing Andover Marriages Vol 2 P 258.
  2. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Abijah [b. Middleton. CR1], a. 62y 9m [a. 60y CR1] citing Andover Deaths Vol 2 P 448.
  3. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Abijah, s. Ephriam and Mary citing Middleton Births Vol 1 P 22.

Nicholas D Fuller1

M, #4136, b. 29 August 1831, d. 2 August 1901

Family: Susan Mann van Patten b. 5 Nov 1836, d. 23 Jun 1924

  • Last Edited: 25 Jun 2011

Citations

  1. [S330] "Rootsweb WorldConnect Tree 619351", database maintained by Jerry Wilson, online http://wc.rootsweb.ancestry.com (enter 619351 as TreeId and invidual's name on search page.).

Rebecca Fuller1

F, #8951, b. 19 October 1780, d. 18 February 1855

Family 1: Daniel Bodwell Page b. 12 Jan 1779, d. 16 Aug 1828

Family 2: Asa Bancroft

  • Last Edited: 3 Mar 2021

Citations

  1. [S178] Page Sanderson and Lynn M Case, The Family of John Page of Haverhill, Mass A Comprehensive Genealogy from 1614 to 1977 (111 Water St. Baltimore, MD 21202: Gateway Press, 1978), p. 61.
  2. [S2124] "North America, Family Histories, 1500-2000." Index and images. Available online at https://www.ancestry.com/search/collections/61157/: Accessed March 2018, Seth Fuller; citing Descendants of Robert Fuller of Dorcester p.253.
  3. [S899] "New Hampshire, Birth Index, 1659 - 1900." Index and images. Available online at https://www.ancestry.com/search/collections/4582/ . Accessed 3 March 2021, entry for Becka Fuller. Citing “New Hampshire, Birth Records, through 1900.” Online index and digital images. New England Historical Genealogical Society., Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire.
  4. [S2124] "North America, Family Histories, 1500-2000." Index and images. Available online at https://www.ancestry.com/search/collections/61157/: Accessed May 2017, Seth Fuller; citing Descendants of Robert Fuller of Dorcester p.253.
  5. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/14603111/… : accessed 3 March 2021, memorial page for Rebecca Page Bancroft (19 October 1780-18 February 1855), Find a Grave memorial number 14603111, citing Plainfield Village Cemetery, Plainfield, Washington County, Vermont, USA; maintained by Tammy Wells Grube (Contributor 46612735).
  6. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/14603111/… : accessed 3 March 2021, memorial page for Rebecca Page Bancroft (19 October 1780-18 February 1855), Find a Grave memorial number 14603111, citing Plainfield Village Cemetery, Plainfield, Washington County, Vermont, USA; maintained by Tammy Wells Grube (Contributor 46612735).
  7. [S460] "New Hampshire, Marriage Records Index, 1637-1947." Database. Available online at https://www.ancestry.com/search/collections/2554/: Accessed May 2016, Daniel Page & Becky Fuller; citing "New Hampshire Marriage Records 1637–1947." Index. FamilySearch, Salt Lake City, Utah, 2011. “N H Statewide Marriage Records 1637–1947,” database, FamilySearch, 2009. N H Bureau of V R. “Marriage Records.” N H Bureau of VR and Health Stats, Concord.
  8. [S968] "Vermont, Vital Records, 1720-1908." Database and images. Available online at https://www.ancestry.com/search/collections/4661/ . Accessed 3 March 2021, entry for Rebecca Page. Citing State of Vermont. Vermont Vital Records through 1870 and 1871-1908. New England Historic Genealogical Society, Boston, Massachusetts.

Seth Fuller1

M, #10349, b. 1752, d. 5 September 1825

Family: Rebecca Morse b. 26 Jul 1754, d. 19 Apr 1801

  • Last Edited: 31 Dec 2018

Citations

  1. [S2124] "North America, Family Histories, 1500-2000." Index and images. Available online at https://www.ancestry.com/search/collections/61157/: Accessed March 2018, Seth Fuller; citing Descendants of Robert Fuller of Dorcester p.253.

John Fulton1

M, #7120, b. January 1869

Family: Rosa B Adams b. 28 Jan 1872, d. 20 Oct 1951

  • Last Edited: 13 Jun 2020

Citations

  1. [S1613] Dorothy A Griffith and Robert E Parkin, Adams Families of Southeast Kentucky (Genealogical Research and Productions), p.38.
  2. [S2916] John Fulton household, 1900 US Census, Letcher, Kentucky, population schedule, Millstone, Enumeration District 75, sheet 7A, dwelling 114, family 115, National Archives micropublication T623.