Lydia Page1

F, #9215, b. 25 September 1825, d. 9 February 1902

Family: Luther Ordway b. c 1824

  • Last Edited: 27 Oct 2016

Citations

  1. [S934] "New Hampshire, Death and Disinterment Records, 1754-1947." Database. Available online at https://www.ancestry.com/search/collections/5242/ . Accessed October 2016, entry for Lydia Ordway. Citing Death and Disinterment Records, 1754–1947.” Online index and digital images. New England Historical Genealogical Society. Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire. “New Hampshire.
  2. [S2122] Luther Ordawy household, 1860 Census, Essex, Massahusetts, population schedule, Newburyport, sheet 328, dwelling 2311, family 2435, National Archives micropublication M653-496.
  3. [S2123] "Massachusetts State Census, 1865." Index and images. Available online at https://www.ancestry.com/search/collections/9203/: Accessed October 2016, Josephine Ordway; citing Massachusetts. 1855–1865 Massachusetts State Census [microform]. New England Historic Genealogical Society, Boston, Massachusetts.
  4. [S2123] "Massachusetts State Census, 1865." Index and images. Available online at https://www.ancestry.com/search/collections/9203/: Accessed October 2016, Kattie Ordway; citing Massachusetts. 1855–1865 Massachusetts State Census [microform]. New England Historic Genealogical Society, Boston, Massachusetts.

Lydia Page1

F, #9810, b. 15 February 1739/40

Family: Nathaniel Smith b. 17 May 1738

  • Last Edited: 20 May 2017

Citations

  1. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Lydial, d. Lewis and Lydia (Griffing) citing Haverhill Births Vol 1 P.240.
  2. [S2280] "Plaistow, NH: Vital Records 1726 - 1871." Index and images. Available online at http://www.americanancestors.org: Accessed May 2017, Nathanial Smith and Lidia Page p.33; citing (Typescript abstraction of original town record books and other sources by Priscilla Hammond. "Vital records of Plaistow, New Hampshire: compiled from the town's original record books 1726-1871 and other sources. Earliest and latest dates recorded 1652-1905," 1937. R. Stanton Avery Special Collections, NEHGS, Boston, MA.).

Lydia B Page1,2

F, #4636, b. 25 July 1812, d. 1 December 1889

Census Information

  • She and Isaiah Pratt Kimball appeared on the 1880 Federal Census of Bath, Grafton, New Hampshire, enumerated June 1880. Their children Ella and Kate were listed as living with them.3

Family: Isaiah Pratt Kimball b. c 1819, d. 26 May 1881

  • Last Edited: 6 Dec 2019

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. 83.
  2. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed March 2016, Lydia B Kimball; 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.
  3. [S951] Isaiah P Kimball household, 1880 US Census, Grafton, New Hampshire, population schedule, Bath, Enumeration District 73, sheet 9, dwelling 94, family 100, National Archives micropublication T9-764, Downloaded August 2013 from Ancestry.com.
  4. [S527] Isiaiah Kimball household, 1850 US Census, Grafton, New Hampshire, population schedule, Landaff, sheet 114A, dwelling 145, family 147, National Archives micropublication M432-431, Downloaded from Ancestry.com June 2012.
  5. [S389] "Massachusetts Deaths 1841-1915." Database, Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed February 2016, Lydia E Forbes; citing Holyoke,,Massachusetts, 248, State Archives, Boston; FHL microfilm 2,257,161.
  6. [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 March 2016, Ella Kimball Hammond; citing Concord, Merrimack, New Hampshire, Bureau Vital Records and Health Statistics, Concord; FHL microfilm 2,080,190.

Lydia June Page1,2

F, #4574, b. 6 February 1844, d. 26 June 1937

Census Information

Family: Joseph Newell Holmes b. Jul 1840, d. 3 Apr 1923

  • Last Edited: 27 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. 120.
  2. [S832] Personal Communication from Bob Glidden; To Ralph Page, 2013.
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/141964575/… : accessed 26 December 2020, memorial page for Lydia Jane Holmes (8 February 1844-26 June 1937), Find a Grave memorial number 141964575, citing Grove Hill Cemetery, Lisbon, Grafton County, New Hampshire, USA; maintained by Bob Glidden (Contributor 47989573).
  4. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed June 2016, Lydia Page Holmes; 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.
  5. [S2968] William Page household, 1850 US Census, Coos, New Hampshire, population schedule, Whitefield, sheet 112A, dwelling 78, family 83, National Archives micropublication M432-429, Downloaded from Ancestry.com on 31 August 2020.
  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. [S1091] Joseph Holmes household, 1900 US Census, Coos, New Hampshire, population schedule, Jefferson, Enumeration District 264, sheet 8A, dwelling 139, family 171, National Archives micropublication T623-945, Downloaded September 2013 from Ancestry.com.
  8. [S939] Joseph N Holmes household, 1880 US Census, Coos, New Hampshire, population schedule, Jefferson, Enumeration District 34, sheet 5, dwelling 40, family 43, National Archives micropublication T9-762, Downloaded August 2013 from Ancestry.com.
  9. [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, Marshall H King & Ida R Holmes; citing Lancaster, , New Hampshire, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,274.
  10. [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, Joseph N Holmes & Lydia Page; citing reference IN051 #59; FHL microfilm 988,694.

Lydia Noyes Page1,2

F, #1775, b. 12 February 1797, d. 7 July 1852

Family: Benjamin Putney d. 28 Feb 1843

  • Last Edited: 7 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. 84.
  2. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed May 2016, Lydia Noyes 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.
  3. [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.
  4. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed May 2016, Lydia Noyes Putney; 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.
  5. [S193] New-Hamapshire Patriot, Concord, NH Mortuary Notice, Aug 11, 1852, 3.
  6. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/60633039/… : accessed 7 December 2020, memorial page for Lydia Noyes Putney (12 February 1797-7 July 1852), Find a Grave memorial number 60633039, citing Old South Sutton Cemetery, Sutton, Merrimack County, New Hampshire, USA; maintained by Kocart (Contributor 47008250).
  7. [S2010] Augsta H Worthen, compiler, The History of Sutton, New Hampshire, Vol 2 1890 (Concord, New Hampshire: Republican Press Association, 1890), p. 916. Hereinafter cited as The History of Sutton, New Hampshire.
  8. [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 26 July 2020, Susan Page Putney; citing Hopkinton, Hillsborough, New Hampshire, United States, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,032.

Mable Grace Page1,2

F, #5417, b. 1 August 1905

Census Information

  • Last Edited: 19 May 2022

Citations

  1. [S1206] William C Pagl (Page) household, 1920 US Census, Wilson, Kansas, population schedule, Neodesha, Enumeration District 234, sheet 15B, dwelling 303, family 371, National Archives micropublication T625-569, Downloaded October 2013 from Ancestry.com.
  2. [S3137] "Arkansas, Birth Certificates, 1914-1917." Index and images. Available online at https://www.ancestry.com/search/collections/61774/: Accessed 19 May 2022, Mabel Grace Page; citing Arkansas Department of Vital Records. Birth Certificates. Little Rock, AR, USA.

Maria Page1

F, #5088, b. 28 July 1809, d. 28 September 1859

Family: Willard Wheeler b. 21 Aug 1800, d. 12 Oct 1882

  • Last Edited: 23 Jul 2023

Citations

  1. [S442] "Vermont Births and Christenings, 1765-1908." Database. Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed March 2016, Alaria Page; citing CAMBRIDGE TWP,LAMOILLE,VERMONT, reference ; FHL microfilm unknown.
  2. [S385] "Vermont Vital Records 1760 to 1954." Database. Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/.
  3. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/58957917/… : accessed 23 July 2023, memorial page for Maria A Wheeler (28 July 1809-23 September 1859), Find a Grave memorial number 58957917, citing Enosburgh Center Cemetery, Enosburg Center, Franklin County, Vermont, USA; maintained by KChaffeeB (Contributor 46506715).
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/58957917/… : accessed 23 July 2023, memorial page for Maria A Wheeler (28 July 1809-23 September 1859), Find a Grave memorial number 58957917, citing Enosburgh Center Cemetery, Enosburg Center, Franklin County, Vermont, USA; maintained by KChaffeeB (Contributor 46506715).

Maria Page1

F, #6172, b. circa 1853

Census Information

  • Last Edited: 31 Aug 2016

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. 597. This book is available on-lline from Google Books.
  2. [S2109] Rhoda H C Page household, 1860 US Census, Knox, Maine, population schedule, Camden, sheet 90, dwelling 619, family 657, National Archives micropublication M653-443.
  3. [S2110] Jeremiah McIntire household, 1870 US Census, Knox, Maine, population schedule, Camden, sheet 112, dwelling 956, family 947, National Archives micropublication M593-548.
  4. [S3174] H. John Handley household, 1880 US Census, Knox, Maine, population schedule, Camden, Enumeration District 102, sheet 36B, dwelling 13, family 17, National Archives micropublication T9-482, Downloaded from Ancestry.com on 5 March 2021.

Mariah A Page1,2

F, #7557, b. 11 February 1806

Family: David Purinton b. 1806, d. 1887

  • Last Edited: 5 Jun 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. 84.
  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, Mariah A Page; citing NEW DURHAM TWP,STRAFFORD,NEW HAMPSHIRE; FHL microfilm 1,001,028.
  3. [S2294] "New York, Wills and Probate Records, 1659 - 1999." Index and images. Available online at https://www.ancestry.com/search/collections/8800/: Accessed June 2017, David Purington; citing New York County, District and Probate Courts. Wife's name is Mary, assuming that's Mariah.
  4. [S2295] David Purinton household, 1850 US Census, Allegany, New York, population schedule, Cuba, sheet 240, dwelling 63, family 69, National Archives micropublication M432-476.

Marinda Page1,2

F, #4563, b. 3 June 1837, d. 26 March 1915

Census Information

Family: William James Whedon b. 23 Jun 1832, d. 24 Mar 1913

  • Last Edited: 26 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. 120.
  2. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed March 2016, Marmda Page Whedon; 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.
  3. [S934] "New Hampshire, Death and Disinterment Records, 1754-1947." Database. Available online at https://www.ancestry.com/search/collections/5242/ . Accessed May 2017, entry for Marmda Whedon. Citing Death and Disinterment Records, 1754–1947.” Online index and digital images. New England Historical Genealogical Society. Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire. “New Hampshire.
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/114958840/… : accessed 26 December 2020, memorial page for Marinda Whedon (4 June 1837-26 March 1915), Find a Grave memorial number 114958840, citing Pine Street Cemetery, Whitefield, Coos County, New Hampshire, USA; maintained by Connie Lagasse Russell (Contributor 47359327).
  5. [S2968] William Page household, 1850 US Census, Coos, New Hampshire, population schedule, Whitefield, sheet 112A, dwelling 78, family 83, National Archives micropublication M432-429, Downloaded from Ancestry.com on 31 August 2020.
  6. [S529] Joshua Quimby household, 1850 US Census, Grafton, New Hampshire, population schedule, Lisbon, sheet 6A, dwelling 68, family 69, National Archives micropublication M432-431, Downloaded from Ancestry.com June 2012.
  7. [S1094] William Whedon household, 1900 US Census, Coos, New Hampshire, population schedule, Whitefield, Enumeration District 272, sheet 15A, dwelling 320, family 342, National Archives micropublication T623-945, Downloaded September 2013 from Ancestry.com.

Marion Page1

F, #6114, b. June 1890

Census Information

  • Last Edited: 7 Jul 2013

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.

Marion Kay Page1

F, #347, b. 7 February 1943, d. 17 December 2020

Census Information

Family: James Leslie Reeve b. 6 Oct 1940, d. 8 Sep 2008

  • Last Edited: 9 Aug 2022

Citations

  1. [S292] "California Birth Index 1905-1995." Index. Available on-line at https://www.ancestry.com/search/collections/5247/: Accessed October 2015, individual's name Marion Kay Page; citing State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics.
  2. [S10] Personal Recollection of Ralph Page.
  3. [S145] "California Divorce Index, 1966-1984." Index with images. Available online at https://www.ancestry.com/search/collections/1141/: Accessed October 2015, individual's name James L Reeve and Marion K; citing Center for Health Statistics, California Dept. of Health Services.
  4. [S3495] Kenneth M Page household, 1950 US Census, Los Angeles County, California, population schedule, Huntington Park , Enumeration District 19-1354, sheet 74, Address 3670 Hill St, family 189, National Archives micropublication Roll 1458, Downloaded from Ancestry.com on 27 July 2022.
  5. [S144] "California Marriage Index, 1960 - 1985." Index with images. Available online at https://www.ancestry.com/search/collections/1144/: Accessed November 2015, individual's name Marion K Page and James L Reeve; citing California Marriage Index, 1960-1985. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California.

Marion Woodbury Page1,2

M, #205, b. 16 December 1873, d. 17 June 1949

Census Information

  • He appeared on the 1880 Federal Census of Polk Twp, Taylor, Iowa, in the household of his parents, Stephen M Page and Permelia Adams.1
  • He appeared on the 1885 Iowa State Census of Range 35 Section 15 NE NW, Polk Twp, Taylor, Iowa, USA, in the household of his parents, Stephen M Page and Permelia Adams.13
  • He and Grace van Petten appeared on the 1900 Federal Census of Indian Creek, Dundy, Nebraska, enumerated June 1900.14
  • He and Grace van Petten appeared on the 1910 Federal Census of Ventura, Ventura, California, at 1409 Santa Clara, enumerated April 1910. Their children Kenneth, Erma and Hazella were listed as living with them.15
  • He and Grace van Petten appeared on the 1920 Federal Census of Belvidere, Los Angeles, California, at 344 N Townsend St, enumerated 26 January 1920. Their children Kenneth, Erma, Hazella and Walter were listed as living with them, Marion's mother Martha Weaklam Van Petten was also living with them.5
  • He appeared on the 1930 Federal Census of Kingman, Mohave, Arizona, in the household of Alva Teal.16
  • He and Margarete Roanna Rector appeared on the 1940 Federal Census of Kingman, Mohave, Arizona, enumerated 2 April 1940. Their son Frank was listed as living with them.17

Family 1: Grace van Petten b. 28 Aug 1873, d. 20 Nov 1929

Family 2: Margarete Roanna Rector b. 12 Apr 1912, d. 25 Dec 1991

  • Last Edited: 6 Dec 2023

Citations

  1. [S742] S M Page household, 1880 US Census, Taylor, Iowa, population schedule, Polk, Enumeration District 216, sheet 17, dwelling 116, family 121, National Archives micropublication T9-366, Downloaded November 2012 from Ancestry.com.
  2. [S1801] "US, Social Security Application and Claims Index, 1936-2007." Database. Available online at https://www.ancestry.com/search/collections/60901/: Accessed August 2019, MArion W Page; citing Social Security Aplications and Claims, 1936-2007.
  3. [S40] Marion Woodbury Page, Death Certificate 6229 (June 17, 1949), issued by State of Oregon. (photocopy) Home Library.
  4. [S1995] "Iowa, State Census Collection, 1836-1925." index and images from census year 1885. Available online at https://www.ancestry.com/search/collections/1084/: Accessed July 2016, head of household Stephen M Page; citing Microfilm of Iowa State Censuses, 1856, 1885, 1895, 1905, 1915, 1925 as well various special censuses from 1836-1897 obtained from the State Historical Society of Iowa via Heritage Quest.
  5. [S1188] Marion W Page household, 1920 US Census, Los Angeles, California, population schedule, Belvidere, Enumeration District 9, sheet 29B, dwelling 89, family 89, National Archives micropublication T625-102, Downloaded October 2013 from Ancestry.com.
  6. [S1801] "US, Social Security Application and Claims Index, 1936-2007." Database. Available online at https://www.ancestry.com/search/collections/60901/: Accessed July 2016, Marion W Page; citing Social Security Aplications and Claims, 1936-2007.
  7. [S876] "Nebraska State Census Collection, 1860-1885." Census for year 1885 Index and images. Available online at https://www.ancestry.com/search/collections/1668/: Accessed August 2018, Stephen Page; citing Multiple sources, see Ancestry site for details. He was living nextdoor to Grace Van Petten who married Stephen's son Marion.
  8. [S10] Personal Recollection of Ralph Page.
  9. [S97] "California Death Index, 1940-1997," database. https://www.ancestry.com/search/collections/5180/ entry for Walter D Page, citing California Death Index, 1940-1997. State of California Department of Health Services, Center for Health Statistics. Sacramento, CA.
  10. [S1362] Walter DeRoy Page, SSN 551-03-4693, December 1936, SSN Application, Social Security Administration: Baltimore, MD. Photocopy in home library.
  11. [S1377] Birth entry, Notarized Statement, Family lore indicates that Walter was born at home in rural Oregon and did not have an official birth record as a result. (January 5, 1942), Home Library, 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  12. [S594] "Oregon Death Index 1898-2008." Database. Available online at https://www.ancestry.com/search/collections/5254/: Accessed March 2016, Marion W Page; citing State of Oregon. Oregon Death Index, 1903-1998, Oregon Death Indexes, 1903-1970, Oregon Death Indexes, 1971-2008. Salem, Oregon: Oregon State Library.
  13. [S2206] "Iowa State Census 1885." Database and images, Compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/1803643: Accessed January 2017, Stephen M Page; citing p. 22, 1885, State Historical Society, Des Moines; FHL microfilm 1,020,186.
  14. [S1078] Marion W Page household, 1900 US Census, Dundy, Nebraska, population schedule, Benkleman, Enumeration District 48, sheet 4B, dwelling 74, family 75, National Archives micropublication T623-926, Downloaded September 2013 from Ancestry.com.
  15. [S1124] Marion W Page household, 1910 US Census, Ventura, California, population schedule, Ventura, Enumeration District 220, sheet 6A, dwelling 193, family 196, National Archives micropublication T624-111, Downloaded October 2013 from Ancestry.com.
  16. [S1769] A R Teale household, 1930 US Census, Mohave, Arizona, population schedule, Kingman, Enumeration District 6, sheet 11B, dwelling 317, family 332, National Archives micropublication T626-55.
  17. [S590] Marion Page household, 1940 US Census, Mohave, Arizona, population schedule, Kingman, Enumeration District 8-14, sheet 1A, Address 413 S Front St., family 1, Reported by Margaret Page, National Archives micropublication T627-110, Downloaded from Ancestry.com July 2012.
  18. [S58] Personal Recollection of Marion Reeve.
  19. [S1368] Kenneth Marion Page, SSN 570-22-1356, May 4, 1942, SSN Application, Social Security Administration: Baltimore, MD. Photocopy in home library.
  20. [S34] Erma Page, Arizona Death Certificate 140 (July 2, 1930), issued by State of Arizona. (Photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  21. [S1363] Hazella (Page) White, SSN 565-16-1673, February 21, 1937, SSN Application, Social Security Administration: Baltimore, MD. Photocopy in home library.
  22. [S3217] The Benkelman Chronicle, Benkelman, Nebraska Local and Personal, 23 March, 1900, 1.
  23. [S15] Francis I Hindmarsh and Jerry Wilson, Descendants of Claas Frederickse Van Petten (Canada: Self Published, Jan 2000). This publication is no longer available. Most, if not all of the data along with more recent updates, is available on Jerry Wilson's 'Vanpat58' Rootsweb site at https://wc.rootsweb.com/ Enter TreeId 619351.
  24. [S292] "California Birth Index 1905-1995." Index. Available on-line at https://www.ancestry.com/search/collections/5247/: Accessed October 2015, individual's name Mary Page; citing State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics.
  25. [S1656] Willis S Rector household, 1930 US Census, Dundy, Nebraska, population schedule, Lutz, Enumeration District 10, sheet 2B, dwelling 34, family 34, National Archives micropublication T626-1280.

Marshall Moses Page1,2,3

M, #4624, b. 7 July 1857, d. 24 July 1865

Census Information

  • Last Edited: 16 Dec 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. 120.
  2. [S2018] James Robert Jackson, History of Littleton, New Hampshire, Vol 3 (Cambridge, Massachusetts: University Press, 1905), p. 370. Hereinafter cited as History of Littleton, New Hampshire, Vol 3.
  3. [S2562] Benjamin Page household, 1860 US Census, Grafton, New Hampshire, population schedule, Lisbon, sheet 100, dwelling 740, family 787, National Archives micropublication M653-670, His name is recorded as Moses M Page in the census.
  4. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 16 December 2018, memorial page for Marshall Page (unknown–24 Jul 1865), Find A Grave Memorial no. 111831731, citing Glenwood Cemetery, Littleton, Grafton County, New Hampshire, USA ; Maintained by Connie Lagasse Russell (contributor 47359327) .
  5. [S2562] Benjamin Page household, 1860 US Census, Grafton, New Hampshire, population schedule, Lisbon, sheet 100, dwelling 740, family 787, National Archives micropublication M653-670.

Martha Page1,2

F, #1750, b. 11 September 1742, d. 11 September 1742
  • Last Edited: 2 Jul 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. 35.
  2. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed July 2017, entry for Martha, d. twin Nathaniel and Phebe (Chapman) citing Haverhill Deaths Vol 2 p.454.
  3. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed July 2017, entry for Martha, d. twin Nathaniel and Phebe (Chapman) citing Haverhill Births Vol 1 p.239.

Martha Page1,2

F, #5130, b. 28 August 1761

Family: Peter Dow

  • Last Edited: 21 May 2016

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. 39.
  2. [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, Martha Page; citing Hampstead, Rockingham, New Hampshire, United States, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,028.

Martha Page1

F, #5145, b. 12 June 1797, d. after 1870

Family 1: Isaac Morrill b. c 1785, d. 18 Feb 1831

Family 2: Daniel W Powers b. c 1800, d. 17 Aug 1869

  • Last Edited: 1 Jan 2021

Citations

  1. [S385] "Vermont Vital Records 1760 to 1954." Database. Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed March 2016, Martha Page; citing Birth; State Capitol Building, Montpelier; FHL microfilm 27,646.
  2. [S2288] Abram P Morrell household, 1870 US Census, Washington, Vermont, population schedule, Montpelier, sheet 65, dwelling 443, family 535, National Archives micropublication M593-1626.
  3. [S968] "Vermont, Vital Records, 1720-1908." Database and images. Available online at https://www.ancestry.com/search/collections/4661/ . Accessed May 2017, entry for Isaac Morrill Junior & Martha Page. Citing State of Vermont. Vermont Vital Records through 1870 and 1871-1908. New England Historic Genealogical Society, Boston, Massachusetts.
  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. 61.
  5. [S968] "Vermont, Vital Records, 1720-1908." Database and images. Available online at https://www.ancestry.com/search/collections/4661/ . Accessed May 2017, entry for Daniel W Powers & Martha Morrill. Citing State of Vermont. Vermont Vital Records through 1870 and 1871-1908. New England Historic Genealogical Society, Boston, Massachusetts.

Martha Page1

F, #6575, b. 14 February 1680, d. 17 February 1767

Family: Matthew Herriman b. 26 Jan 1673/74, d. 28 Oct 1743

  • Last Edited: 22 Jul 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. 21.
  2. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed July 2017, entry for Martha d. Joseph and Martha citing Haverhill Births Vol 1 p.239.
  3. [S2280] "Plaistow, NH: Vital Records 1726 - 1871." Index and images. Available online at http://www.americanancestors.org: Accessed May 2017, The widow Martha Harriman p.19; citing (Typescript abstraction of original town record books and other sources by Priscilla Hammond. "Vital records of Plaistow, New Hampshire: compiled from the town's original record books 1726-1871 and other sources. Earliest and latest dates recorded 1652-1905," 1937. R. Stanton Avery Special Collections, NEHGS, Boston, MA.).
  4. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Joseph, s. Matthew, Jr and Martha (Page) citing Haverhill Births Vol 1 P.173.
  5. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Stephen, s. Matthew, Jr and Martha (Page) citing Haverhill Births Vol 1 P.173.
  6. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Methtable, d. Matthew, Jr and Martha (Page) citing Haverhill Births Vol 1 P.173.
  7. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Joshua, s. Matthew, Jr and Martha (Page) citing Haverhill Births Vol 1 P.173.
  8. [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 Nathaniell Herriman; citing Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
  9. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Nathaniell, s. Matthew, Jr and Martha (Page) citing Haverhill Births Vol 1 P.173.
  10. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Mary, d. Matthew, Jr and Martha (Page) citing Haverhill Births Vol 1 P.173.
  11. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Elizabeth, d. Matthew, Jr and Martha (Page) citing Haverhill Births Vol 1 P.172.
  12. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Susanna, d. Matthew, Jr and Martha (Page) citing Haverhill Births Vol 1 P.173.
  13. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Phillip, s. Matthew, Jr and Martha (Page) citing Haverhill Births Vol 1 P.156.

Martha A Page1,2,3

F, #4566, b. 3 January 1839, d. 23 March 1916

Census Information

Family: Romanzo Aldrich b. 11 Jun 1836, d. 26 Jul 1888

  • Last Edited: 26 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. 120.
  2. [S832] Personal Communication from Bob Glidden; To Ralph Page, 2013.
  3. [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, Romango Aldrich & Martha Page; citing Whitefield, Coos, New Hampshire, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,120.
  4. [S460] "New Hampshire, Marriage Records Index, 1637-1947." Database. Available online at https://www.ancestry.com/search/collections/2554/: Accessed February 2012, Joseph W Kelso and Martha Aldrich; 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.
  5. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/114383671/martha-kelso : accessed 26 December 2020, memorial page for Martha Kelso (3 January 1839-23 March 1916), Find a Grave memorial number 114383671, citing Pine Street Cemetery, Whitefield, Coos County, New Hampshire, USA; maintained by Connie Lagasse Russell (Contributor 47359327).
  6. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/114383671/martha-kelso : accessed 26 December 2020, memorial page for Martha Kelso (3 January 1839-23 March 1916), Find a Grave memorial number 114383671, citing Pine Street Cemetery, Whitefield, Coos County, New Hampshire, USA; maintained by Connie Lagasse Russell (Contributor 47359327).
  7. [S2968] William Page household, 1850 US Census, Coos, New Hampshire, population schedule, Whitefield, sheet 112A, dwelling 78, family 83, National Archives micropublication M432-429, Downloaded from Ancestry.com on 31 August 2020.
  8. [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 February 2016, Aldrich; citing FHL microfilm 1,000,480.
  9. [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 W Aldrich & Mary S Fiske; citing Whitefield, Coos, New Hampshire, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,120.

Martha B Page1

F, #6169, b. 3 July 1848, d. 28 September 1894

Census Information

Family: Barzilla H Spear b. 1 Jun 1835, d. 21 Feb 1918

  • Last Edited: 12 Jun 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. 597. This book is available on-lline from Google Books.
  2. [S2109] Rhoda H C Page household, 1860 US Census, Knox, Maine, population schedule, Camden, sheet 90, dwelling 619, family 657, National Archives micropublication M653-443.
  3. [S2912] "Maine, Marriage Index, 1670 - 1921." Index. Available online at https://www.ancestry.com/search/collections/61373/: Accessed June 2020, Martha B Page & B H Spear; citing Marriage Records. Maine Marriages. Various Maine County marriage collections.
  4. [S880] "Maine, Death Records, 1761 - 1922." Index. Available online at https://www.ancestry.com/search/collections/1962/: Accessed June 2020, Martha J Spear; citing Maine Death Records, 1761-1922. Augusta, Maine: Maine State Archives.
  5. [S2110] Jeremiah McIntire household, 1870 US Census, Knox, Maine, population schedule, Camden, sheet 112, dwelling 956, family 947, National Archives micropublication M593-548.

Martha C Page1

F, #5350, b. 12 December 1852, d. 2 September 1920

Census Information

  • She appeared on the 1880 Federal Census of Sutton, Merrimack, New Hampshire, in the household of her parents, Enoch Page.6

Family: George H Littlehale b. 12 Apr 1852, d. 29 Aug 1924

  • Last Edited: 23 Jul 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. 122.
  2. [S3835] "New Hampshire, U.S., Death Records, 1650-1969." Index and images. Available online at https://www.ancestry.com/search/collections/61834/: Accessed 23 July 2023, Martha C Littlehale; citing New Hampshire Department of State. New Hampshire Death Records, 1650-1969. Concord, New Hampshire.
  3. [S2267] Duane Hamilton Hurd, editor, History of Merrimakc and Belknap counties, New Hampshire (Philadelphia, Pennsylvania: J W Lewis and Co, 1885), P. 649. Hereinafter cited as History of Merrimakc and Belknap counties.
  4. [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 March 2016, Martha C Littlehale; citing Sutton, Merrimack, New Hampshire, Bureau Vital Records and Health Statistics, Concord; FHL microfilm 2,109,636.
  5. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/216041903/… : accessed 23 July 2023, memorial page for Martha C Littlehale (12 December 1852-2 September 1920), Find a Grave memorial number 216041903, citing North Sutton Cemetery, North Sutton, Merrimack County, New Hampshire, USA; maintained by Sharon Texeira Sabol (Contributor 47019144).
  6. [S3950] Enoch Page household, 1880 US Census, Merrimack, New Hampshire, population schedule, Sutton, Enumeration District 192, sheet 465C, dwelling 89, family 98, National Archives micropublication T9-766, Downloaded from Ancestry.com on 23 July 2023.
  7. [S1099] George H Littlehale household, 1900 US Census, Merrimack, New Hampshire, population schedule, Sutton, Enumeration District 176, sheet 7A, dwelling 186, family 188, National Archives micropublication T623-949, Downloaded September 2013 from Ancestry.com.

Martha Chadborne Page1

F, #8959, b. 20 February 1787

Family: Joseph Quimby

  • Last Edited: 30 May 2016

Citations

  1. [S394] Joseph W Porter, "David Page of Fryeburg, Maine, and some of his descendants," Main Historical Magazine, IX (Jan 1894-Jan 1895): p. 216. Hereinafter cited as "David Page of Fryeburg, ME."

Martha Cordelia Page1

F, #2468, b. 8 July 1840, d. 31 March 1920

Census Information

  • She and Sumner Rogers appeared on the 1880 Federal Census of Maynard, Middlesex, Massachusetts, enumerated 9 June 1880. Their children Charles, Warren, Mildred and John were listed as living with them.4

Family: Sumner Rogers b. 8 Sep 1836, d. 5 May 1926

  • Last Edited: 14 Dec 2020

Citations

  1. [S285] Personal Communication from Muriel Jackson; To Ralph Page, 2011.
  2. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/90641939/… : accessed 14 December 2020, memorial page for Martha Cornelia Rogers (8 July 1840-31 March 1920), Find a Grave memorial number 90641939, citing Glenwood Cemetery, Maynard, Middlesex County, Massachusetts, USA; maintained by RobMinteer57 (Contributor 47389024).
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/90641939/… accessed 14 December 2020, memorial page for Martha Cornelia Rogers (8 July 1840-31 March 1920), Find a Grave memorial number 90641939, citing Glenwood Cemetery, Maynard, Middlesex County, Massachusetts, USA; maintained by RobMinteer57 (Contributor 47389024).
  4. [S920] Sumner Rogers household, 1880 US Census, Middlesex, Massachusetts, population schedule, Maynard, Enumeration District 370, sheet 22, dwelling 160, family 188, National Archives micropublication T9-539, Downloaded August 2013 from Ancestry.com.
  5. [S892] "Massachusetts, Death Records, 1841-1915." Index and images. Available online at https://www.ancestry.com/search/collections/2101/: Accessed February 2016, Mildred A Rogers Rotcliffe; citing Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.

Martha Sophia Page1

F, #4840, b. 24 August 1879 or 25 August 1879, d. 29 December 1960

Family: Herbert OLiver Hutchins b. 22 Oct 1874, d. 3 Nov 1956

  • Last Edited: 3 Dec 2023

Citations

  1. [S388] "Vermont Death Records 1909-2008." Index and images. Available online at https://www.ancestry.com/search/collections/1607/: Accessed October 24, 2011, Martha Page Hutchins; citing Vermont. Vermont Death Records, 1909-2003 and 2004-2008. Vermont State Archives and Records Administration, Montpelier, Vermont.
  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. 157.
  3. [S2011] Herbert Hutchins household, 1920 US Census, Windsor, Vermont, population schedule, Windsor, Enumeration District 158, sheet 13A, dwelling 262, family 273, National Archives micropublication T625-1873.

Mary Page1

F, #1644, b. before 3 May 1646, d. 2 February 1718

Family 1: John Dow b. 1645, d. 26 Nov 1672

Family 2: Samuel Sheppard b. 1641, d. 1707

  • Last Edited: 11 Aug 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. 17.
  2. [S757] "Massachusetts, Town and Vital Records, 1620-1988." Index and images. Available online at https://www.ancestry.com/search/collections/2495/: Accessed August 2017, Baptism record for Mary Page; citing Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
  3. [S2124] "North America, Family Histories, 1500-2000." Index and images. Available online at https://www.ancestry.com/search/collections/61157/: Accessed June 2017, Daniel Page; citing Daniel Hendrick of Haverhill, Mass Second Generation p. 62.
  4. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org.
  5. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org.
  6. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for John, and Mary Page citing Haverhill Marriages Vol 2 P. 93.
  7. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org.
  8. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org.
  9. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org.
  10. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org.
  11. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org.
  12. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org.

Mary Page1

F, #1671, b. 29 August 1665, d. 5 October 1666
  • Last Edited: 11 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. 19.
  2. [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 Mary Page; citing Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).

Mary Page1,2

F, #1672, b. 29 October 1666, d. circa 1667
  • Last Edited: 7 Sep 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. 19.
  2. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Mary, d. Onezephorus and Mary citing Salisbury Births Vol 1 P.191.

Mary Page1

F, #1694, b. 23 October 1717
  • Last Edited: 7 Apr 2015

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. 26.
  2. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed Feb 6 2010, entry for Mary Page citing Haverhill Births P. 239 V1.

Mary Page1

F, #1719, b. 21 June 1736, d. 2 July 1803
  • Last Edited: 29 Aug 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. 27.
  2. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org.
  3. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org.

Mary Page1,2

F, #1793, b. 18 November 1674, d. circa 1675
  • Last Edited: 7 Sep 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. 20.
  2. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Mary, d. Onesephorus and Mary citing Salisbury Births Vol 1 P.192.
  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. 19.