Candace Stevens Page1,2

F, #5462, b. 13 March 1867, d. 2 May 1895

Census Information

  • Last Edited: 3 Aug 2020

Citations

  1. [S514] Willliam Page household, 1880 US Census, Richmond, New York, population schedule, Staten Island, Enumeration District 310, sheet 411, dwelling 430, family 449, National Archives micropublication T9-923, Dwonloaded from Ancestry.com May 2012.
  2. [S843] Personal Communication from Barbara Senden; To Ralph Page, 2013.
  3. [S74] "New York, New York, Index to Death Certificates, 1862-1948." Database. Available online at https://www.ancestry.com/search/collections/61778/: Accessed January 2020, Candace S Page; citing Index to New York City Deaths 1862-1948. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives.

Cara Page1

F, #9099, b. circa 1851, d. 1851
  • Last Edited: 23 Jul 2023

Citations

  1. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/100664187/… accessed 27 December 2020, memorial page for Martha Shepard Page (19 March 1827-7 February 1851), Find a Grave memorial number 100664187, citing Elmwood Cemetery, Dexter, Penobscot County, Maine, USA; maintained by SusanG (Contributor 47958392).
  2. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/100664187/… : accessed 27 December 2020, memorial page for Martha Shepard Page (19 March 1827-7 February 1851), Find a Grave memorial number 100664187, citing Elmwood Cemetery, Dexter, Penobscot County, Maine, USA; maintained by SusanG (Contributor 47958392).

Caroline Elizabeth Page1,2

F, #5279, b. 31 July 1876, d. 6 August 1956

Census Information

Family: Edward Thornton Sanderson b. 8 May 1875, d. 16 Jul 1960

  • Last Edited: 19 Apr 2018

Citations

  1. [S377] "New Hampshire Marriage Records, 1673-1947." Database with images. Compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/: Accessed March 2016, E T Sanderson & Caroline E Page; citing Littleton, Grafton, New Hampshire, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,307.
  2. [S2468] B F Page household, 1880 US Census, Caledonia, Vermont, population schedule, Saint Johnsbury, Enumeration District 56, sheet 6, dwelling 61, family 63, National Archives micropublication T9-1342.
  3. [S935] "New Hampshire, Marriage and Divorce Records, 1659-1947." Index and images. Available online at https://www.ancestry.com/search/collections/5241/ . Accessed April 2018, entry for Caroline E Page & E T Sanderson. Citing Marriage and Divorce Records, 1659–1947.” Online index and digital images. New England Historical Genealogical Society. Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire. “New Hampshire.
  4. [S375] "US, Sons of the American Revolution Membership Appications, 1889 - 1970," membership No. 83253/6185 Massachusetts. Available online at https://www.ancestry.com/search/collections/2204/, downloaded April 2018,application for Page Sanderson citing Sons of the American Revolution Membership Applications, 1889-1970. Louisville, Kentucky: National Society of the Sons of the American Revolution. Microfilm, 508 rolls.
  5. [S1659] "Massachusetts, Death Index, 1901-1980." Index and images. Availaible online at https://www.ancestry.com/search/collections/3659/, accessed April 2018. Entry for Elizabeth P Sanderson (Page).; citing Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Deaths [1916-1970]. Volumes 66-145, Facsimilie edition. Boston, MA.

Carrie Lee Paige1

F, #1118, b. 10 February 1929, d. 20 August 1999

Census Information

  • She appeared on the 1930 Federal Census of Dennison, Tuscarawas, Ohio, in the household of her parents, Frank W. Paige and Mary Hunt.1

Family: Robert E Owens b. c 1927, d. 1989

  • Last Edited: 24 Nov 2020

Citations

  1. [S1325] Frank W Paige household, 1930 US Census, Tuscarawas, Ohio, population schedule, Dennison, Enumeration District 33, sheet 5A, dwelling 97, family 102, National Archives micropublication T626-1886, Downloaded December 2013 from Ancestry.com.
  2. [S247] "U.S. Public Records Index, 1950-1993, Volume 1." Database. Available online at https://www.ancestry.com/search/collections/1788/: Accessed April 2016, Carrie Lee Owens; citing Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings.
  3. [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com: accessed March 2015, entry for Carrie L Owens, Social Security Number 291-24-0994.
  4. [S1399] St Petersburg Times, St Petersburg, FL Obituary for Carrie Lee Owens, August 22, 1999, 11.

Carrie W Page1,2

F, #4576, b. 30 June 1851 or 30 June 1852, d. 4 April 1922

Census Information

Family: Henry M Leonard b. 27 Jul 1846, d. 24 Nov 1907

  • Last Edited: 26 Dec 2020

Citations

  1. [S386] "New Hampshire Marriages, 1720-1920." Database, compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed March 2016, Henry M Leonard & Carrie N Paige; citing reference IN 100; FHL microfilm 988,694.
  2. [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. 120.
  3. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/98064201/… : accessed 26 December 2020, memorial page for Caroline W “Carrie” Leonard (30 June 1851-4 April 1922), Find a Grave memorial number 98064201, citing Pine Street Cemetery, Whitefield, Coos County, New Hampshire, USA; maintained by ddbooth (Contributor 47440442).
  4. [S832] Personal Communication from Bob Glidden; To Ralph Page, 2013.
  5. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 23 October 2020, memorial page for Caroline W “Carrie” Page Leonard (30 Jun 1851–4 Apr 1922), Find a Grave Memorial no. 98064201, citing Pine Street Cemetery, Whitefield, Coos County, New Hampshire, USA; Maintained by ddbooth (contributor 47440442).
  6. [S2964] William Page household, 1860 US Census, Coos, New Hampshire, population schedule, Whitefield, sheet 951, dwelling 1, family 1, National Archives micropublication M653, Downloaded from Ancestry.com on 27 August 2020.
  7. [S2979] Carrie Leonard household, 1880 US Census, Coos, New Hampshire, population schedule, Whitefield, Enumeration District 45, sheet 201B, dwelling 89, family 100, National Archives micropublication T9-762, Downloaded from Ancestry.com on 23 October 2020.
  8. [S377] "New Hampshire Marriage Records, 1673-1947." Database with images. Compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/: Accessed March 2016, Fred A King & Ina M Leonard; citing Whitefield, , New Hampshire, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,274.
  9. [S466] "New Hampshire, Births and Christenings Index, 1714 to 1904." Database. Available online at https://www.ancestry.com/search/collections/2559/: Accessed March 2016, Alice B Leonard; citing "New Hampshire Birth Records, early to 1900." Index. FamilySearch, Salt Lake City, Utah, 2009. New Hampshire Registrar of Vital Statistics. "Index to births, early to 1900." New Hampshire Registrar of Vital Statistics, Concord, New Hampshire. and "New Hampshire Births and Christenings, 1714-1904." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records.
  10. [S460] "New Hampshire, Marriage Records Index, 1637-1947." Database. Available online at https://www.ancestry.com/search/collections/2554/: Accessed February 2012, Henry M Leonard and Carrie W Page; 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.

Charles Page1

M, #9780, b. 23 August 1820, d. 28 August 1825
  • Last Edited: 29 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. 88.
  2. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/143241502/charles-page : accessed 29 March 2021, memorial page for Charles Page (23 August 1820-28 August 1825), Find a Grave memorial number 143241502, citing Old North Cemetery, Concord, Merrimack County, New Hampshire, USA; maintained by Stan Arnold (Contributor 48121400).
  3. [S381] "New Hampshire Death Records, 1654 to 1947." Database. Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed June 2017, Page; citing Concord, Bureau Vital Records and Health Statistics, Concord; FHL microfilm 1,001,099.
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/143241502/charles-page : accessed 29 March 2021, memorial page for Charles Page (23 August 1820-28 August 1825), Find a Grave memorial number 143241502, citing Old North Cemetery, Concord, Merrimack County, New Hampshire, USA; maintained by Stan Arnold (Contributor 48121400).

Charles Adolph Page1

M, #1100, b. 18 November 1873, d. 2 May 1926

Census Information

  • He appeared on the 1880 Federal Census of Monroe, Harrison, Ohio, in the household of his parents, Isaac Newton Page and Mary Anne Hadley.1
  • He appeared on the 1900 Federal Census of Monroe, Harrison, Ohio, in the household of his mother, Mary Anne Hadley.3
  • He appeared on the 1920 Federal Census of Monroe, Harrison, Ohio, at Tunnel Hill Rd, enumerated 6 January 1920.4
  • Last Edited: 6 Feb 2015

Citations

  1. [S963] Isaac Paige household, 1880 US Census, Harrison, Ohio, population schedule, Monroe, Enumeration District 91, sheet 6, dwelling 51, family 52, National Archives micropublication T9-1031, Downloaded August 2013 from Ancestry.com.
  2. [S136] Charles A. Paige, Death Certificate 32641 (May 5, 1926), State of Ohio.
  3. [S1106] Mary A Paige household, 1900 US Census, Harrison, Ohio, population schedule, Monroe, Enumeration District 57, sheet 14A, dwelling 288, family 303, National Archives micropublication T623-1285, Downloaded September 2013 from Ancestry.com.
  4. [S1245] Charles Page household, 1920 US Census, Harrison, Ohio, population schedule, Monroe, Enumeration District 169, sheet 3A, dwelling 54, family 54, National Archives micropublication T625-1397, Downloaded November 2013 from Ancestry.com.

Charles B Page1

M, #9731, b. February 1813, d. 19 April 1830
  • Last Edited: 29 Mar 2021

Citations

  1. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/47252002/charles-b-page : accessed 29 December 2020, memorial page for Charles B Page (1813-19 April 1830), Find a Grave memorial number 47252002, citing Pine Grove Cemetery, Brunswick, Cumberland County, Maine, USA; maintained by Maine 101 (Contributor 47130320).
  2. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/47252002/charles-b-page : accessed 29 December 2020, memorial page for Charles B Page (1813-19 April 1830), Find a Grave memorial number 47252002, citing Pine Grove Cemetery, Brunswick, Cumberland County, Maine, USA; maintained by Maine 101 (Contributor 47130320).

Charles Ervin Page1

M, #5966, b. 1 January 1842, d. 13 January 1928

Family: Angeline Brunell b. 1844, d. c 1877

  • Last Edited: 3 Aug 2020

Citations

  1. [S824] Personal Communication from June Page Saxon; to Ralph Page, 2013.
  2. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed 3 August 2020, Charles E Page; citing "New Hampshire Death Records, 1654–1947." Index. FamilySearch, Salt Lake City, Utah, 2010. New Hampshire Bureau of Vital Records. "Death Records, 1654–1947." Bureau of Vital Records, Concord, New Hampshire and "New Hampshire Deaths and Burials, 1784–1949." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records.

Charles Otis Paige1,2

M, #1108, b. 1 July 1824, d. 5 December 1902

Family: Emma Tefft b. c 1842, d. 1909

  • Last Edited: 5 Feb 2021

Citations

  1. [S120] Sandra Ault, Personal communication by e-mail, (Contact R Page for e-mail address) e-mail address , September 11, 2008.
  2. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed April 7, 2010, entry for Charles Otis Page citing Dracut Births p. 88.
  3. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed April 7, 2010, entry for Charles Oits Page citing Dracut Births p. 88.
  4. [S757] "Massachusetts, Town and Vital Records, 1620-1988." Index and images. Available online at https://www.ancestry.com/search/collections/2495/: Accessed March 2016, Birth record for Charles Otis Page; citing Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
  5. [S243] Gerge H Paige Family Bible, Paige Family Bible (n.p.: n.pub., 1841); Jim Farmer, San Francisco. Hereinafter cited as Paige Family Bible.
  6. [S1728] Charles O Paige household, 1900 US Census, Ashland, Wisconsin, population schedule, Ashland Ward 8, Enumeration District 6, sheet 5B, dwelling 70, family 97, National Archives micropublication T623-1777.
  7. [S1783] "Wisconsin Death Index, 1820 - 1907." Database. Available online at https://www.ancestry.com/search/collections/4984/: Accessed 5 February 2021, Chas Otis Page; citing Wisconsin Dept of Health and Family Services. Wisconsin Vital Record Index, pre-1907. Madison, Wisconsin.
  8. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 24 November 2020, memorial page for Charles Otis Paige (1 Jul 1824–5 Dec 1902), Find a Grave Memorial no. 24999559, citing Mount Hope Cemetery, Ashland, Ashland County, Wisconsin, USA; Maintained by Paul Wilcox (contributor 46615232).
  9. [S1730] C O Paige household, 1880 US Census, Dodge, Wisconsin, population schedule, Hubbard, Enumeration District 15, sheet 8, dwelling 58, family 60, National Archives micropublication T9-1423.

Charles Waldo Page1,2

M, #5173, b. 25 April 1853, d. 8 March 1912

Census Information

Family 1: Josephene Hortense Kellogg b. 16 Mar 1852, d. 19 Dec 1874

Family 2: Phoebe Adeline Britell b. 25 Aug 1852, d. 20 Apr 1928

  • Last Edited: 25 Jun 2023

Citations

  1. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/23814989/… : accessed 25 June 2023, memorial page for Charles Waldo Page (25 April 1853-8 March 1912), Find a Grave memorial number 23814989, citing Highland Cemetery, Wichita, Sedgwick County, Kansas, USA; maintained by The Old Genealogist (Contributor 46920129).
  2. [S604] Moses Page household, 1860 US Census, Grafton, New Hampshire, population schedule, Lisbon, sheet 112, dwelling 830, family 891, National Archives micropublication M653-670, Downloaded from Ancestry.com July 2012.
  3. [S186] "New Hampshire Birth Records, Early to 1900." Database. Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed March 2016, Page; citing Lisbon, Grafton, New Hampshire, United States, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,028.
  4. [S2839] "Newspapers.com Obituary Index, 1800's - current." Index and images. Available online at https://www.ancestry.com/search/collections/61843/: Accessed 25 June 2023, Charles Waldo Page; citing The Wichita Eagle, Wichita, Kansas, 8 March 1912.
  5. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/23814989/… : accessed 1 January 2021, memorial page for Charles W. Page (1853-8 March 1912), Find a Grave memorial number 23814989, citing Highland Cemetery, Wichita, Sedgwick County, Kansas, USA; maintained by The Old Genealogist (Contributor 46920129).
  6. [S605] Moses Page household, 1870 US Census, Carroll, Illinois, population schedule, York, sheet 31, dwelling 229, family 229, National Archives micropublication M593-191, Downloaded from Ancestry.com July 2012.
  7. [S1895] "Illinois, Marriage Index, 1860-1920." Index. Available online at https://www.ancestry.com/search/collections/60984/: Accessed 25 June 2023, Charles W Page & Josie Kellogg; citing Illinois State Marriage Records. Online index. Illinois State Public Record Offices.
  8. [S61] "Illinois Statewide Marriage Index 1763-1900", online at http://www.ilsos.gov/isavital/marriagesrch.jsp.

Charlotte Alice Page1

F, #10372, b. 2 June 1844
  • Last Edited: 25 Aug 2019

Citations

  1. [S2456] "1891 Census of Canada." Index and images. Available online at https://ancestry.com: Accessed March 2018, Charlotte Alice Page; citing Library and Archives Canada. Census of Canada, 1891. Ottawa, Ontario, Canada: Library and Archives Canada, 2009. http://www.bac-lac.gc.ca/eng/census/1891/Pages/…. Series RG31-C-1. Statistics Canada Fonds. Microfilm reels: T-6290 to T-6427.
  2. [S2670] "Cumberland District, Nova Scotia, Canada 1911 census", http://www.ancestry.com. Accessed August 2019, entry for Clement Page, 3 - Amherst District, enumeration district 30, page 2. Citing Library and Archives Canada. Census of Canada, 1911. Ottawa, Ontario, Canada: Library and Archives Canada, 2007. http://www.bac-lac.gc.ca/eng/census/1911/Pages/… . Series RG31-C-1. Statistics Canada.
  3. [S2672] "Cumberland District, Nova Scotia, Canada 1901 census", http://www.ancestry.com. Accessed August 2019, entry for W Clement Page, Amherst District, enumeration district 30, page 7. Citing Library and Archives Canada. Census of Canada, 1901. Ottawa, Ontario, Canada: Library and Archives Canada, 2007. http://www.bac-lac.gc.ca/eng/census/1901/Pages/… . Series RG31-C-1. Statistics Canada Fonds.

Charlotte B Page1

F, #6115, b. August 1895, d. 1910

Census Information

  • Last Edited: 3 Aug 2020

Citations

  1. [S872] James L Page household, 1900 US Census, Jefferson, Colorado, population schedule, Morrison, Enumeration District 217, sheet 5A, dwelling 91, family 91, National Archives micropublication T6523-125, Downloaded July 2013 from Ancestry.com.
  2. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 30 August 2019, memorial page for Charlotte B. Page (8 Aug 1896–1910), Find A Grave Memorial no. 74731610, citing Fairmount Cemetery, Denver, Denver County, Colorado, USA ; Maintained by Dr. Andree Swanson (contributor 47094290) .

Charlotte M Page1

F, #6553, b. 31 August 1925, d. 8 November 1992
  • Relationship: 7th cousin of Ralph Page
  • Last Edited: 6 Jan 2021

Citations

  1. [S1386] Earnest V Page household, 1930 US Census, Windsor, Vermano, population schedule, Windsor, Enumeration District 35, sheet 11B, dwelling 173, family 282, National Archives micropublication T626-2432.
  2. [S2461] Unknown Newspaper, New Hampshire Charlotte M Page, November 1992.
  3. [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com: accessed March 2015, entry for Charlotte M Page, Social Security Number 003-52-6524.
  4. [S1801] "US, Social Security Application and Claims Index, 1936-2007." Database. Available online at https://www.ancestry.com/search/collections/60901/: Accessed March 2018, Charlotte M Page; citing Social Security Aplications and Claims, 1936-2007.
  5. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/167059747/… : accessed 6 January 2021, memorial page for Charlotte M Page (31 August 1925-8 November 1992), Find a Grave memorial number 167059747, citing Pine Grove Cemetery, Manchester, Hillsborough County, New Hampshire, USA; maintained by John Wilby (Contributor 47593713).

Childs Lang Page1,2

M, #4619, b. 3 July 1860, d. 1 January 1885

Census Information

Family: Cynthia R Cheney b. c 1863, d. 1955

  • Last Edited: 29 Jul 2020

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. 157.
  2. [S956] Samuel B Page household, 1880 US Census, Grafton, New Hampshire, population schedule, Haverhill, Enumeration District 91, sheet 14, dwelling 118, family 123, National Archives micropublication T9-765, Downloaded August 2013 from Ancestry.com.
  3. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed August 2013, Child L Page; citing "New Hampshire Death Records, 1654–1947." Index. FamilySearch, Salt Lake City, Utah, 2010. New Hampshire Bureau of Vital Records. "Death Records, 1654–1947." Bureau of Vital Records, Concord, New Hampshire and "New Hampshire Deaths and Burials, 1784–1949." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records.
  4. [S2468] B F Page household, 1880 US Census, Caledonia, Vermont, population schedule, Saint Johnsbury, Enumeration District 56, sheet 6, dwelling 61, family 63, National Archives micropublication T9-1342.

Christiana Page1

F, #2220, b. 17 April 1851, d. 1 May 1851
  • Last Edited: 12 Dec 2020

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. 108.
  2. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/45242531/christina-page : accessed 12 December 2020, memorial page for Christina Page (17 April 1851-1 May 1851), Find a Grave memorial number 45242531, citing Page Cemetery, Gilmanton, Belknap County, New Hampshire, USA; maintained by Scott B. (Contributor 47189016).
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/45242531/christina-page : accessed 12 December 2020, memorial page for Christina Page (17 April 1851-1 May 1851), Find a Grave memorial number 45242531, citing Page Cemetery, Gilmanton, Belknap County, New Hampshire, USA; maintained by Scott B. (Contributor 47189016).

Christina Romain Paige1

F, #1105, b. 9 April 1875, d. 1920

Census Information

  • She appeared on the 1880 Federal Census of Monroe, Harrison, Ohio, in the household of her parents, George Henry Paige and Christena Warner.5
  • She appeared on the 1900 Federal Census of Monroe, Harrison, Ohio, in the household of her parents, George Henry Paige and Christena Warner.2
  • She appeared on the 1910 Federal Census of Monroe, Harrison, Ohio, in the household of her parents, George Henry Paige and Christena Warner.6
  • She appeared on the 1920 Federal Census of Monroe, Harrison, Ohio, in the household of her mother, Christena Warner.3

Family: John Denzer b. c 1863, d. 13 May 1919

  • Last Edited: 24 Nov 2020

Citations

  1. [S556] "Ohio, Births and Christenings Index, 1774-1973." Database. Available online at https://www.ancestry.com/search/collections/2541/: Accessed April 2016, Christina Romain Page; citing "Ohio Births and Christenings, 1821-1962." Index. FamilySearch, Salt Lake City, Utah, 2009, 2011. Index entries derived from digital copies of original and compiled records.
  2. [S1105] George H Paige household, 1900 US Census, Harrison, Ohio, population schedule, Monroe, Enumeration District 57, sheet 14A, dwelling 287, family 302, National Archives micropublication T623-1285, Downloaded September 2013 from Ancestry.com.
  3. [S1247] Tenia (Christenia) Page household, 1920 US Census, Harrison, Ohio, population schedule, Monroe, Enumeration District 169, sheet 3A, dwelling 56, family 56, National Archives micropublication T625-1397, Downloaded November 2013 from Ancestry.com.
  4. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 24 November 2020, memorial page for Roma Paige-Denser (1875–1920, Find a Grave Memorial no. 97794512, citing Tunnel Hill Cemetery, Bowerston, Harrison County, Ohio, USA; Maintained by Ed Burton (contributor 46940625).
  5. [S962] George Page household, 1880 US Census, Harrison, Ohio, population schedule, Monroe, Enumeration District 91, sheet 6, dwelling 50, family 51, National Archives micropublication T9-1031, Downloaded August 2013 from Ancestry.com.
  6. [S3224] George Paige household, 1910 US Census, Harrison, Ohio, population schedule, Monroe, Enumeration District 82, sheet 20A, dwelling 114, family 117, National Archives micropublication T624-1197, Downloaded from Ancestry.com on 19 August 2021.
  7. [S1588] "Ohio, County Marriages, 1789-2016." Database and images, compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed November 2020, John Deuzer & Roma C Paige; citing (original source not provided).

Clarissa Page1

F, #5070, b. 13 June 1790, d. 26 May 1865

Family: Deacon Jonathan Kent b. 4 Jun 1783, d. 21 Dec 1874

  • Last Edited: 31 Dec 2020

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. 59.
  2. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/139033145/clarissa-kent : accessed 31 December 2020, memorial page for Clarissa Kent (13 June 1790-26 May 1865), Find a Grave memorial number 139033145, citing Hampstead Center Cemetery, Hampstead, Rockingham County, New Hampshire, USA; maintained by Paul M. Noyes (Contributor 46923082).
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/139033145/clarissa-kent accessed 31 December 2020, memorial page for Clarissa Kent (13 June 1790-26 May 1865), Find a Grave memorial number 139033145, citing Hampstead Center Cemetery, Hampstead, Rockingham County, New Hampshire, USA; maintained by Paul M. Noyes (Contributor 46923082).

Clayton Irving Page1

M, #5972, b. 30 August 1925 or 31 August 1925, d. 28 July 2010
  • Relationship: 7th cousin of Ralph Page

Family: Jean Elizabeth Wilson b. c 1926, d. 21 Dec 2005

  • Last Edited: 6 Dec 2019

Citations

  1. [S824] Personal Communication from June Page Saxon; to Ralph Page, 2013.
  2. [S2461] Unknown Newspaper, New Hampshire Charlotte M Page, November 1992.
  3. [S1385] Goodwin Funeral Home on-line obituary http://obit.goodwinfh.com/obitdisplay.html, Manchester, NH Clayton I Page Obituary,, July 28, 2010.

Cleon Adrian Page1

M, #5984, b. 25 April 1885, d. 14 December 1931

Family: Stella Hanson b. 18 Jul 1894, d. 16 May 1988

  • Last Edited: 2 Jun 2018

Citations

  1. [S826] Personal Communication from Dan H Page; To Ralph Page, March 16, 2013.

Cornelius Page1

M, #1625, b. circa 1647, d. 10 October 1697 or 11 October 1697

Family 1: Martha Clough b. 22 Mar 1654, d. 11 May 1683

Family 2: Mary Marsh b. 12 Mar 1659, d. 12 Nov 1697

  • Last Edited: 6 Dec 2020

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. 22.
  2. [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. 17.
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/49385523/cornelius-page : accessed 6 December 2020, memorial page for Cornelius Page Sr. (15 July 1649-10 October 1697), Find a Grave memorial number 49385523, citing Pentucket Cemetery, Haverhill, Essex County, Massachusetts, USA; maintained by Kocart (Contributor 47008250).
  4. [S757] "Massachusetts, Town and Vital Records, 1620-1988." Index and images. Available online at https://www.ancestry.com/search/collections/2495/: Accessed January 2017, Baptism record for Cornelius Page; citing Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
  5. [S757] "Massachusetts, Town and Vital Records, 1620-1988." Index and images. Available online at https://www.ancestry.com/search/collections/2495/: Accessed January 2017, Death record for Cornelius Page; citing Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
  6. [S757] "Massachusetts, Town and Vital Records, 1620-1988." Index and images. Available online at https://www.ancestry.com/search/collections/2495/: Accessed April 2014, Birth record for Amos Page; citing Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
  7. [S757] "Massachusetts, Town and Vital Records, 1620-1988." Index and images. Available online at https://www.ancestry.com/search/collections/2495/: Accessed March 2016, Birth record for Elizabeth Page; citing Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
  8. [S757] "Massachusetts, Town and Vital Records, 1620-1988." Index and images. Available online at https://www.ancestry.com/search/collections/2495/: Accessed September 2015, Birth record for Johannah Page; citing Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
  9. [S757] "Massachusetts, Town and Vital Records, 1620-1988." Index and images. Available online at https://www.ancestry.com/search/collections/2495/: Accessed March 2016, Birth record for Mehetabel Page; citing Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
  10. [S757] "Massachusetts, Town and Vital Records, 1620-1988." Index and images. Available online at https://www.ancestry.com/search/collections/2495/: Accessed March 2016, Birth record for Cornelius Page; citing Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
  11. [S1384] "US, New England Marriages Prior to 1700." Index with images. Available online at https://www.ancestry.com/search/collections/3824/ . Accessed January 2017, entry for Cornelius Page and Martha Clough. Citing New England Marriages Prior to 1700, Clarence A. New England Marriages Prior to 1700. Baltimore, MD, USA: Genealogical Publishing Co., 2004. Torry.
  12. [S1763] Sheila D Anderson The Genealogy of the Descendants of John Clough of Salisbury, Massachusetts (Revised 2009), Vol I (Salisbury, Massachusetts: The John Clough Genealogical Society, 2009), p. 8. Hereinafter cited as The Genealogy of John Clough.
  13. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed August 2020, entry for Cornelius (Page) & Martha Clough citing Haverhill Marriages Vol 2 p241.
  14. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed July 2017, entry for Joseph s. Cornelius and Mary (Mash) citing Haverhill Births Vol 1 p.239.
  15. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Cornelius, s. Cornelius and Mary (Mash) citing Haverhill Births Vol 1 p.236.
  16. [S1384] "US, New England Marriages Prior to 1700." Index with images. Available online at https://www.ancestry.com/search/collections/3824/ . Accessed January 2017, entry for Cornelius Page and Mary Marsh. Citing New England Marriages Prior to 1700, Clarence A. New England Marriages Prior to 1700. Baltimore, MD, USA: Genealogical Publishing Co., 2004. Torry.

Cornelius Page1,2

M, #1632, b. 1 April 1683, d. 24 May 1683
  • Last Edited: 3 Aug 2020

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. 22.
  2. [S757] "Massachusetts, Town and Vital Records, 1620-1988." Index and images. Available online at https://www.ancestry.com/search/collections/2495/: Accessed March 2016, Birth record for Cornelius Page; citing Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
  3. [S757] "Massachusetts, Town and Vital Records, 1620-1988." Index and images. Available online at https://www.ancestry.com/search/collections/2495/: Accessed March 2016, Death record for Cornelius Page; citing Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).

Cornelius Page1,2

M, #1638, b. 20 May 1696, d. 14 April 1764

Family 1: Mary Cooper b. 29 Jun 1705, d. 16 Feb 1755

Family 2: Ruth Haseltine d. 8 Nov 1761

  • Last Edited: 11 Mar 2018

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. 22.
  2. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Cornelius, s. Cornelius and Mary (Mash) citing Haverhill Births Vol 1 p.236.
  3. [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. 27.
  4. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Cornelius, h. Ruth (Haseltine) citing Haverhill Deaths Vol 2 P 453.
  5. [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. 40.
  6. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Daniel, s. Cornelius and Mary (Cooper) citing Haverhill Births Vol 1 P 236.

Cornelius Page1

M, #2383, d. 1683
  • Last Edited: 11 Mar 2018

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.20.
  2. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Cornelious, s. Onesiphorus, ____ citing Salisbury Deaths Vol 1 P.604.

Cynthia Page1,2

F, #5469, b. 25 May 1793, d. 5 August 1803
  • Last Edited: 29 May 2017

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. 87.
  2. [S378] "New Hampshire Births and Christenings, 1714 to 1904." Database. Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed May 2017, Cynthia Page; citing ATKINSON TWP,ROCKINGHAM,NEW HAMPSHIRE; FHL microfilm 1,001,028.
  3. [S381] "New Hampshire Death Records, 1654 to 1947." Database. Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed May 2017, Cynthia Page; citing Bureau Vital Records and Health Statistics, Concord; FHL microfilm 1,001,099.

Cynthia Page1,2

F, #6151, b. 2 December 1811, d. 10 June 1878

Family: John Creighton

  • Last Edited: 23 Oct 2020

Citations

  1. [S882] Cyrus Eaton, Annals of the town of Warren in Knox County, Maine with the Early History of St. George's, Broad Bay, and The Neighboring Settlements on the Waldo Patent (Hallowell, Maine: Masters and Livermore, 1877), p. 596. This book is available on-lline from Google Books.
  2. [S881] "Maine, Births and Christenings, 1739-1900." Database and images, compiled by The Church of Latter-day Saints. Available online at http://familysearch.org: Accessed March 2016, Cynthia Page; citing Milton, Knox, Maine; FHL microfilm 12,306.
  3. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 23 October 2020, memorial page for Cynthia P. Creighton (unknown–10 Jun 1878), Find a Grave Memorial no. 50701045, citing Riverview Cemetery, Warren, Knox County, Maine, USA; Maintained by Michael Harrington (contributor 46760007).
  4. [S897] "Maine, Vital Records, 1670-1907." Database and images, compiled by The Church of Latter-day Saints. Available online at http://familysearch.org: Accessed March 2016, Mary E Creighton; citing Division of Vital Statistics. State Board of Health, Augusta., record type Death.

Daniel Page1,2

M, #1612, b. 22 June 1745, d. between 12 December 1827 and 13 February 1828
  • Last Edited: 23 Oct 2020

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. 36.
  2. [S378] "New Hampshire Births and Christenings, 1714 to 1904." Database. Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed March 2016, Daniel Page; citing PLAISTOW TWP,ROCKINGHAM,NEW HAMPSHIRE; FHL microfilm 1,001,028.
  3. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org.
  4. [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. 53.
  5. [S1978] "New Hampshire, Wills and Probate Records, 1643-1982." Index and images. Available online at https://www.ancestry.com/search/collections/8996/: Accessed June 2017, Daniel Page; citing New Hampshire County, District and Probate Courts.. Will dated Dec 12, 1827 and an inventory was taken, dated Feb 12, 1828.
  6. [S1978] "New Hampshire, Wills and Probate Records, 1643-1982." Index and images. Available online at https://www.ancestry.com/search/collections/8996/: Accessed June 2017, Daniel Page; citing New Hampshire County, District and Probate Courts.. Will dated Dec 12, 1827.
  7. [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. 52.
  8. [S1978] "New Hampshire, Wills and Probate Records, 1643-1982." Index and images. Available online at https://www.ancestry.com/search/collections/8996/: Accessed June 2017, Daniel Page; citing New Hampshire County, District and Probate Courts.
  9. [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. 84.

Daniel Page1,2

M, #1718, b. 9 March 1732, d. 17 June 1801

Family: Hannah Stevens b. 9 Aug 1731, d. 28 Sep 1824

  • Last Edited: 6 May 2017

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. 40.
  2. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Daniel, s. Cornelius and Mary (Cooper) citing Haverhill Births Vol 1 P 236.
  3. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Daniel a. 69y citing Andover Deaths Vol 2 P 516.
  4. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Mary, d. Daniel and Hannah citing Andover Births Vol 1 P 290.
  5. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Daniel, s. Daniel and Hannah citing Andover Births Vol 1 P 290.
  6. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Hannah, d. Daniel and Hannah citing Andover Births Vol 1 P 290.
  7. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Sarah, d. Daniel and Hannah citing Andover Births Vol 1 P 290.
  8. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Betty, d. Daniel and Hannah citing Andover Births Vol 1 P 290.
  9. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Daniel, s. Daniel, bp citing Andover Births Vol 1 P 290.

Daniel Page1,2

M, #1771, b. 30 May 1770, d. 1846

Family: Dolly Noyes b. 5 Oct 1771 or 6 Oct 1771

  • Last Edited: 8 Mar 2022

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. 84.
  2. [S2010] Augsta H Worthen, compiler, The History of Sutton, New Hampshire, Vol 2 1890 (Concord, New Hampshire: Republican Press Association, 1890), p. 845. Hereinafter cited as The History of Sutton, New Hampshire.
  3. [S466] "New Hampshire, Births and Christenings Index, 1714 to 1904." Database. Available online at https://www.ancestry.com/search/collections/2559/: Accessed July 2017, Daniel Page; citing "New Hampshire Birth Records, early to 1900." Index. FamilySearch, Salt Lake City, Utah, 2009. New Hampshire Registrar of Vital Statistics. "Index to births, early to 1900." New Hampshire Registrar of Vital Statistics, Concord, New Hampshire. and "New Hampshire Births and Christenings, 1714-1904." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records.
  4. [S466] "New Hampshire, Births and Christenings Index, 1714 to 1904." Database. Available online at https://www.ancestry.com/search/collections/2559/: Accessed May 2016, Lydia Page; citing "New Hampshire Birth Records, early to 1900." Index. FamilySearch, Salt Lake City, Utah, 2009. New Hampshire Registrar of Vital Statistics. "Index to births, early to 1900." New Hampshire Registrar of Vital Statistics, Concord, New Hampshire. and "New Hampshire Births and Christenings, 1714-1904." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records.
  5. [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. 121.
  6. [S899] "New Hampshire, Birth Index, 1659 - 1900." Index and images. Available online at https://www.ancestry.com/search/collections/4582/ . Accessed March 2016, entry for Asa Page. 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.

Daniel Page1

M, #2245, b. 31 December 1737, d. after 20 October 1785

Family: Mary Peaslee b. 11 Dec 1737, d. b 1785

  • Last Edited: 9 Aug 2023

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. 56.
  2. [S1978] "New Hampshire, Wills and Probate Records, 1643-1982." Index and images. Available online at https://www.ancestry.com/search/collections/8996/: Accessed May 2017, Theophilius Page; citing New Hampshire County, District and Probate Courts.
  3. [S3370] "New Hampshire, U.S., Birth Records, 1631-1920." Index and images. Available online at https://www.ancestry.com/search/collections/61833/: Accessed 25 July 2023, Daniel Page; citing Birth Certificates, 1631-1920. New Hampshire Department of State. Concord, New Hampshire.
  4. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed August 2020, entry for Hannah, d. Daniel, of Weare, N. H., and Mary, deceased, and Moses Green, s. Jonathan, of Kensington, N. H., and Hulda, deceased, int. 20: 10 m: 1785. C. R. 3. citing Amesbury Marriages Vol 1 p441.
  5. [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. 90.