Moses Page1

M, #1589, b. 8 January 1780
  • Last Edited: 22 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. 52.
  2. [S466] "New Hampshire, Births and Christenings Index, 1714 to 1904." Database. Available online at https://www.ancestry.com/search/collections/2559/: Accessed August 2017, Moses 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.

Moses Page1

M, #1693, b. 11 September 1715

Family: Mary Richards b. 26 Aug 1724

  • Last Edited: 2 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. 26.
  2. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org.
  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. 37.
  4. [S466] "New Hampshire, Births and Christenings Index, 1714 to 1904." Database. Available online at https://www.ancestry.com/search/collections/2559/: Accessed June 2017, James 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. [S466] "New Hampshire, Births and Christenings Index, 1714 to 1904." Database. Available online at https://www.ancestry.com/search/collections/2559/: Accessed June 2017, Benjamin 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.
  6. [S466] "New Hampshire, Births and Christenings Index, 1714 to 1904." Database. Available online at https://www.ancestry.com/search/collections/2559/: Accessed June 2017, Mary 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.
  7. [S826] Personal Communication from Dan H Page; To Ralph Page, March 16, 2013.

Moses Page1

M, #2426, b. 26 May 1771
  • Last Edited: 2 Mar 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.31.

Moses Page1

M, #2432, b. 1 May 1757

Family: Sarah Morse b. 1762

  • Last Edited: 18 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.30.
  2. [S466] "New Hampshire, Births and Christenings Index, 1714 to 1904." Database. Available online at https://www.ancestry.com/search/collections/2559/: Accessed August 2017, Moses 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.

Moses Page1,2

M, #4668, b. 15 September 1807, d. 26 January 1888
  • Father*: Asa Page1,2 b. 4 Apr 1773, d. 17 Feb 1841 or 19 Feb 1841
  • Mother*: Phebe Noyes1,2 b. Mar 1777, d. 28 Dec 1865

Census Information

Family: Ellen Pecket Tewksbury b. 18 Mar 1812, d. 22 Sep 1884

  • Last Edited: 28 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. 83.
  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, Moses Page; citing LANDAFF TWP,GRAFTON,NEW HAMPSHIRE; FHL microfilm 1,001,028.
  3. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed May 2015, Moses 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. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/47049028/moses-page : accessed 28 December 2020, memorial page for Moses Page (1807-26 January 1888), Find a Grave memorial number 47049028, citing McIndoe Falls Cemetery, Barnet, Caledonia County, Vermont, USA; maintained by Roland McClure (Contributor 46905890).
  5. [S2455] Moses Lage (Page) household, 1850 US Census, Grafton, New Hampshire, population schedule, Lyman, sheet 62, dwelling 6, family 6, National Archives micropublication M432-431.
  6. [S1760] Moses Page household, 1860 US Census, Grafton, New Hampshire, population schedule, Oxford, sheet 124, dwelling 1033, family 1011, National Archives micropublication M653-671.
  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. 121.
  8. [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 Nathaniel Merrill 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.. Birth record indicates Moses' mother is Phebe Noyes ?
  9. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed May 2015, Ezekiel Tewkesbury 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.
  10. [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, Ezekiel T Page; citing Littleton, Bureau Vital Records and Health Statistics, Concord; FHL microfilm 1,001,099.
  11. [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, Josiah F Page and Ellen O Tewksbury; citing Marriage; State Capitol Building, Montpelier; FHL microfilm 540,128.

Moses Page1

M, #4681, b. circa 1850, d. 1898

Census Information

  • Last Edited: 28 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. 121.
  2. [S2455] Moses Lage (Page) household, 1850 US Census, Grafton, New Hampshire, population schedule, Lyman, sheet 62, dwelling 6, family 6, National Archives micropublication M432-431.
  3. [S1760] Moses Page household, 1860 US Census, Grafton, New Hampshire, population schedule, Oxford, sheet 124, dwelling 1033, family 1011, National Archives micropublication M653-671.
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/47049029/moses-h.-page : accessed 28 December 2020, memorial page for Moses H. Page (1850-1898), Find a Grave memorial number 47049029, citing McIndoe Falls Cemetery, Barnet, Caledonia County, Vermont, USA; maintained by Roland McClure (Contributor 46905890).

Moses Page1

M, #5166, b. circa 1817

Census Information

Family 1: Lydia L Northy b. 31 Oct 1823, d. 4 Jan 1843

Family 2: Mary Ann Morse b. 13 Feb 1818, d. 2 Nov 1865

Family 3: Hannah Levens b. c 1820

  • Last Edited: 25 Jun 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. 119.
  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. [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.
  4. [S3371] Moses Page household, 1880 US Census, Carroll, Illinois, population schedule, York, Enumeration District 24, sheet 639C, dwelling 137, family 138, National Archives micropublication T9-178, Downloaded from Ancestry.com on 20 November 2021.
  5. [S530] Moses Page household, 1850 US Census, Grafton, New Hampshire, population schedule, Lisbon, sheet 8, dwelling 113, family 115, National Archives micropublication M432-431, Downloaded from Ancestry.com June 2012.
  6. [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.156.
  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. 157.
  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, Moses Page & Lydia Northy; citing Lisbon, Grafton, New Hampshire, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,291.
  9. [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, Orrin F Page; citing Landaff, Bureau Vital Records and Health Statistics, Concord; FHL microfilm 1,001,099.
  10. [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.
  11. [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. 156.
  12. [S61] "Illinois Statewide Marriage Index 1763-1900", online at http://www.ilsos.gov/isavital/marriagesrch.jsp.

Moses Page1,2

M, #5976, b. 28 July 1753, d. 1 August 1838

Family: Sarah Sargent b. 4 May 1755, d. 13 Jan 1838

  • Last Edited: 17 Feb 2017

Citations

  1. [S826] Personal Communication from Dan H Page; To Ralph Page, March 16, 2013.
  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. 37.
  3. [S2013] Herbert Wood Kimball (compiler), Sons of the American Revolution- Massachusetts Society, Register of Members, 1916 (Boston, Massachusetts: Sons of the American Revolution, 1916), p. 155. Hereinafter cited as Sons of the American Revolution- Mass Society, Register of Members, 1916.

Moses Page1

M, #8895, b. 3 September 1726, d. 27 September 1805

Family: Judith French b. 16 Jan 1729/30, d. 1814

  • Last Edited: 2 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. 41.
  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. 28.
  3. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org.

Moses F Page1

M, #5980, b. 21 September 1819, d. 24 September 1895

Family: Rosetta Smith b. 11 Dec 1829, d. 2 Sep 1911

  • Last Edited: 16 Mar 2013

Citations

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

Moses Green Page1

M, #12232, b. 3 April 1795
  • Last Edited: 10 Aug 2023

Citations

  1. [S2416] "New Hampshire: Births, Deaths amd Marriages 1654 - 1969." Index and images. Available online at https://americanancestors.org: Accessed 10 August 2023, Moses Green PAGE son of Micapah Page & Huldah Page, Births P to 1901; citing (From microfilmed records. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2014.).

Moses McFarland Page1

M, #5081, b. 31 January 1797
  • Last Edited: 10 Mar 2016

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, Moses McFarland Page; citing CAMBRIDGE TWP,LAMOILLE,VERMONT, reference ; FHL microfilm unknown.

Myra Page1,2

F, #1041, b. 11 March 1804, d. 29 March 1888

Census Information

Family: Reverend John Woodbury b. 9 Jan 1803, d. 27 Aug 1858

  • Last Edited: 23 Nov 2020

Citations

  1. [S104] Myra Page, International Genealogical Index (IGI) (35 N West Temple St, Salt Lake City, Salt Lake, Utah, USA: LDS Family History Center), source call (or film) number 457555.
  2. [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, John Woodbury & Myra Page; citing FHL microfilm 1,001,320.
  3. [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, Mira Page; citing ATKINSON TWP,ROCKINGHAM,NEW HAMPSHIRE; FHL microfilm 1,001,028.
  4. [S117] "Mass Vital Records 1841-1910." Index with images. Available online at http://www.americanancestors.org, record for Myra P Woodbury; citing Lynn, Massachusetts Death Record Vol 391, P. 278, NEHGS.
  5. [S892] "Massachusetts, Death Records, 1841-1915." Index and images. Available online at https://www.ancestry.com/search/collections/2101/: Accessed February 2018, Myra P Woodbury; citing Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
  6. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 23 November 2020, memorial page for Myra P. Page Woodbury (11 Mar 1804–29 Mar 1888), Find a Grave Memorial no. 39091478, citing Pine Grove Cemetery, Lynn, Essex County, Massachusetts, USA; Maintained by Shawn Ventura (contributor 49862805).
  7. [S2436] John Woodbury household, 1850 US Census, Essex, Massachusetts, population schedule, Lynn, sheet 285B-286A, dwelling 843, family 1198, National Archives micropublication M432-311.
  8. [S576] John P Woodbury household, 1860 US Census, Essex, Massachusetts, population schedule, Lynn, sheet 320, dwelling 2024, family 2740, National Archives micropublication M653-495, Downloaded from Ancestry.com July 2012.
  9. [S825] Mat Plumstead household, 1870 US Census, Essex, Massachusetts, population schedule, Lynn Ward 6, sheet 11, dwelling 74, family 95, National Archives micropublication M593-610.
  10. [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, John P Woodbury; citing ATKINSON TWP,ROCKINGHAM,NEW HAMPSHIRE; FHL microfilm 1,001,055.
  11. [S109] Woodbury-Ober Families, available online at http://www.woodbury-ober.com/.

Nabby Page1

F, #4798, b. 15 April 1776, d. 27 August 1855

Census Information

  • Last Edited: 17 Mar 2016

Citations

  1. [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, Nabby Page; citing Atkinson, Rockingham, New Hampshire, United States, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,028.
  2. [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.
  3. [S2980] David Page household, 1850 US Census, Lincoln, Maine, population schedule, Warren, sheet 169b, dwelling 50, family 56, National Archives micropublication M432-259, Downloaded from Ancestry.com on 23 October 2020.

Nancy J Page1,2

F, #5364, b. 27 December 1818, d. 11 June 1903

Family: Robert W Love b. c 1810, d. 7 Aug 1897

  • Last Edited: 2 Jan 2021

Citations

  1. [S1965] Nancy J Love, Death Certificate 15 (June 11, 1903), issued by State of Michigan. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  2. [S481] "Michigan Deaths and Burials 1800-1995." Database, Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed February 2016, Nancy J Love; citing Casnovia, Twp., Muskegon, Michigan, reference v 3 p 8; FHL microfilm 1,320,184.
  3. [S703] Rufus B Lindley household, 1900 US Census, Muskegon, Michigan, population schedule, Casnovia, Enumeration District 59, sheet 2A, dwelling 22, family 24, National Archives micropublication T623-734, Downloaded November 2012 from Ancestry.com.
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/99047033/nancy-j.-love : accessed 2 January 2021, memorial page for Nancy J. Love (1818-11 June 1903), Find a Grave memorial number 99047033, citing Oakhill Cemetery, Grand Rapids, Kent County, Michigan, USA; maintained by RKosters (Contributor 47480799).
  5. [S702] Robert Love household, 1870 US Census, Kent, Michigan, population schedule, Grand Rapids Ward 5, sheet 1, dwelling 2, family 2, National Archives micropublication M593-681, Downloaded November 2012 from Ancestry.com.

Nathan Page1

M, #1595, b. 5 August 1729, d. 9 September 1736
  • 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. 36.
  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: accessed Feb 27 2010, entry for Nathan Page citing Haverhill Deaths P.454 V2.

Nathan Page1

M, #1720, b. 10 February 1739
  • Last Edited: 7 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 Nathan, s. Cornelius and Mary (Cooper) citing Haverhill Births Vol 1 P 140.

Nathan Page1

M, #1760, b. 18 January 1765, d. 13 February 1849

Family: Sophia Page b. 22 Mar 1769, d. Nov 1838

  • Last Edited: 22 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. 84.
  2. [S466] "New Hampshire, Births and Christenings Index, 1714 to 1904." Database. Available online at https://www.ancestry.com/search/collections/2559/: Accessed September 2017, Nathan 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.
  3. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/20206010/nathan-page : accessed 6 December 2020, memorial page for Nathan Page (16 January 1765-13 February 1849), Find a Grave memorial number 20206010, citing Atkinson Cemetery, Atkinson, Rockingham County, New Hampshire, USA; maintained by Barbara Estabrook (Contributor 46901039).
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/20206010/nathan-page : accessed 6 December 2020, memorial page for Nathan Page (16 January 1765-13 February 1849), Find a Grave memorial number 20206010, citing Atkinson Cemetery, Atkinson, Rockingham County, New Hampshire, USA; maintained by Barbara Estabrook (Contributor 46901039).
  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. [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, Polly Page; citing Atkinson, Rockingham, New Hampshire, United States, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,028.
  7. [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, Page; citing Bureau Vital Records and Health Statistics, Concord; FHL microfilm 1,001,099.

Nathan Page1,2

M, #2249, b. 12 October 1742, d. 21 December 1801

Family: Mary Brown b. 23 Feb 1739, d. 2 Jun 1806

  • 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. [S466] "New Hampshire, Births and Christenings Index, 1714 to 1904." Database. Available online at https://www.ancestry.com/search/collections/2559/: Accessed April 2017, Nathan 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.
  3. [S1978] "New Hampshire, Wills and Probate Records, 1643-1982." Index and images. Available online at https://www.ancestry.com/search/collections/8996/: Accessed April 2017, Nathan Page; citing New Hampshire County, District and Probate Courts.. Will was signed Dec 19, 1801 and probated on January 18th 1802.
  4. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Nathan, a. 59y citing Amesbury Deaths Vol 1 P. 573.
  5. [S3370] "New Hampshire, U.S., Birth Records, 1631-1920." Index and images. Available online at https://www.ancestry.com/search/collections/61833/: Accessed 9 August 2023, Micajah Page; citing Birth Certificates, 1631-1920. New Hampshire Department of State. Concord, New Hampshire.

Nathan B Page1,2

M, #5141, b. 21 June 1793, d. 24 June 1843

Family: Cynthia Chapman b. 18 Mar 1794, d. 26 Aug 1875

  • Last Edited: 17 Jan 2021

Citations

  1. [S178] Page Sanderson and Lynn M Case, The Family of John Page of Haverhill, Mass A Comprehensive Genealogy from 1614 to 1977 (111 Water St. Baltimore, MD 21202: Gateway Press, 1978), P. 61.
  2. [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, Nathan Page; citing Birth; State Capitol Building, Montpelier; FHL microfilm 27,646.
  3. [S968] "Vermont, Vital Records, 1720-1908." Database and images. Available online at https://www.ancestry.com/search/collections/4661/ . Accessed March 2016, entry for Nathan B Page. Citing State of Vermont. Vermont Vital Records through 1870 and 1871-1908. New England Historic Genealogical Society, Boston, Massachusetts.
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/73233733/nathan-b-page : accessed 31 December 2020, memorial page for Nathan B Page (21 June 1793-24 June 1843), Find a Grave memorial number 73233733, citing Danville Green Cemetery, Danville, Caledonia County, Vermont, USA; maintained by Edward O. Page (Contributor 47852322).

Nathan Barker Page1,2

M, #5132, b. 26 November 1763, d. 9 January 1833

Family: Abigail Dow b. 19 Feb 1765, d. 11 Dec 1823

  • Last Edited: 24 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. 60.
  2. [S444] "Massachusetts Births and Christenings, 1639-1915." Database, compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed February 2016, Nathan Barker Page; citing HAVERHILL,ESSEX,MASSACHUSETTS, ; FHL microfilm 14,767.
  3. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/73233897/… : accessed 31 December 2020, memorial page for Nathan Barker Page (26 November 1763-9 January 1833), Find a Grave memorial number 73233897, citing Blue Mountain Cemetery, Ryegate Corner, Caledonia County, Vermont, USA; maintained by Edward O. Page (Contributor 47852322).
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/73233897/… : accessed 31 December 2020, memorial page for Nathan Barker Page (26 November 1763-9 January 1833), Find a Grave memorial number 73233897, citing Blue Mountain Cemetery, Ryegate Corner, Caledonia County, Vermont, USA; maintained by Edward O. Page (Contributor 47852322).
  5. [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, William Page; citing Birth; State Capitol Building, Montpelier; FHL microfilm 27,646.
  6. [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.
  7. [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, Nathan Page; citing Birth; State Capitol Building, Montpelier; FHL microfilm 27,646.
  8. [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, Abraham Page; citing Birth; State Capitol Building, Montpelier; FHL microfilm 27,646.
  9. [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.
  10. [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, Isaac Page; citing Birth; State Capitol Building, Montpelier; FHL microfilm 27,646.
  11. [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, Jenny Page; citing Birth; State Capitol Building, Montpelier; FHL microfilm 27,646.
  12. [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, James Page; citing Birth; State Capitol Building, Montpelier; FHL microfilm 27,646.
  13. [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, Abigail Page; citing Birth; State Capitol Building, Montpelier; FHL microfilm 27,646.
  14. [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, Helen Page; citing Birth; State Capitol Building, Montpelier; FHL microfilm 27,646.

Nathaniel Page1,2

M, #1615, b. 15 February 1700/1, d. November 1778

Family: Phebe Chapman b. 1705, d. 29 Sep 1742

  • Last Edited: 4 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. 26.
  2. [S444] "Massachusetts Births and Christenings, 1639-1915." Database, compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed November 2016, Nathaniel Page; citing HAVERHILL,ESSEX,MASSACHUSETTS, ; FHL microfilm 14,767.
  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. 35.
  4. [S1978] "New Hampshire, Wills and Probate Records, 1643-1982." Index and images. Available online at https://www.ancestry.com/search/collections/8996/: Accessed September 2017, Nathaniel Page; citing New Hampshire County, District and Probate Courts.
  5. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed Feb 6 2010, entry for Samuel, s. Nathaniel and Phebe (Chapman) citing Haverhill Births P. 240 V1.
  6. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed July 2017, entry for Ruth, d. Nathaniel and Phebe (Chapman) citing Haverhill Births Vol 1 p.240.
  7. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed July 2017, entry for Phebe, d. Nathaniel and Phebe (Chapman) citing Haverhill Births Vol 1 p.240.
  8. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed Feb 6 2010, entry for Sarah, d. Nathaniel and phebe (Chapman) citing Haverhill Births P. 240 V1.
  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. 52.
  10. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed July 2017, entry for John, s. Nathaniel and Phebe (Chapman) citing Haverhill Births Vol 1 p.238.
  11. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed July 2017, entry for David, s. twin Nathaniel and Phebe (Chapman) citing Haverhill Deaths Vol 2 p.453.
  12. [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.

Nathaniel Page1

M, #1699, b. 12 May 1726, d. 28 March 1737
  • 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 Nathaniel Page citing Haverhill Births P. 240 V1.
  3. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed August 20, 2011, entry for Nathaniel Page citing Haverhill Deaths p. 454 V2.

Nathaniel Merril Tewkesbury Page1,2,3

M, #4671, b. 4 May 1840, d. 9 October 1915

Census Information

Family: Marianne Cox b. 22 Feb 1840, d. 7 Sep 1914

  • Last Edited: 28 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. 121.
  2. [S474] Ezekiel Touksbury Page, Missouri Death Certificate 386 (May 9 1943), issued by State of Missouri. (Photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  3. [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 Nathaniel Merrill 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.
  4. [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 Nathaniel Merrill 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.. Birth record indicates Moses' mother is Phebe Noyes ?
  5. [S1053] Nathaniel M T Page household, 1900 US Census, Crawford, Missouri, population schedule, Oak Hill, Enumeration District 8, sheet 3A, dwelling 51, family 51, National Archives micropublication T623-851, Downloaded September 2013 from Ancestry.com.
  6. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 31 August 2020, memorial page for Nathaniel M T Page (24 May 1840–10 Oct 1915), Find a Grave Memorial no. 10943688, citing Delhi Cemetery, Cuba, Crawford County, Missouri, USA; Maintained by Jennifer (contributor 46554568).
  7. [S382] "US, Civil War Draft Registrations Records, 1863-1865." Index and images. Available online at https://www.ancestry.com/search/collections/1666/: Accessed March 2016, Nathaniel M P Page; citing Consolidated Lists of Civil War Draft Registrations, 1863-1865. NM-65, entry 172, 620 volumes. NAI: 4213514. Records of the Provost Marshal General’s Bureau (Civil War), Record Group 110. National Archives at Washington D.C.
  8. [S341] "US Civil War Soldier Records and Profiles, 1861-1865." Database. Available online at https://www.ancestry.com/search/collections/1555/: Accessed April 2016, Nathaniel M P Page; citing Data compiled by Historical Data Systems of Kingston, MA. List of works may be found on Ancestry.
  9. [S383] "US Army, Register of Enlistments, 1798-1914." Index with images. Available online at https://www.ancestry.com/search/collections/1198/: Accessed April 2016, Nathaniel M G Page; citing Register of Enlistments in the U.S. Army, 1798-1914; (National Archives Microfilm Publication M233, 81 rolls); Records of the Adjutant General’s Office, 1780’s-1917, Record Group 94; National Archives, Washington, D.C.
  10. [S1761] "District of Columbia Deaths, 1874-1961." Index. Available online at http://familysearch.org: Accessed March 2016, Nathaniel Merrill Tewksbey Page; citing Health Department. District Records Center, Washington D.C.. GS File Number 2115876, image no. 844.
  11. [S2455] Moses Lage (Page) household, 1850 US Census, Grafton, New Hampshire, population schedule, Lyman, sheet 62, dwelling 6, family 6, National Archives micropublication M432-431.
  12. [S1760] Moses Page household, 1860 US Census, Grafton, New Hampshire, population schedule, Oxford, sheet 124, dwelling 1033, family 1011, National Archives micropublication M653-671.
  13. [S924] NMT Page household, 1880 US Census, Crawford, Missouri, population schedule, Oak Hill, Enumeration District 057, sheet 2, dwelling (none stated), family 15, National Archives micropublication T9-683, Downloaded August 2013 from Ancestry.com.
  14. [S924] NMT Page household, 1880 US Census, Crawford, Missouri, population schedule, Oak Hill, Enumeration District 057, sheet 2, dwelling (none stated), family 15, National Archives micropublication T9-683, Downloaded August 2013 from Ancestry.com, He lised as Merril in the 1880 Census.
  15. [S1159] Ezekiel T Page household, 1910 US Census, Crawford, Missouri, population schedule, Oak Hill, Enumeration District 8, sheet 1A, dwelling 6, family 6, National Archives micropublication T624-778, Downloaded October 2013 from Ancestry.com.
  16. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 31 August 2020, memorial page for Gennievieve Page (22 Nov 1882–19 Dec 1882), Find a Grave Memorial no. 10943685, citing Delhi Cemetery, Cuba, Crawford County, Missouri, USA; Maintained by Jennifer (contributor 46554568).
  17. [S2501] "District of Columbia, Marriage Records, 1810 - 1953." Index. Available online at https://www.ancestry.com/search/collections/61404/: Accessed April 2019, Marianne Cox & Nathaniel M T Page; citing Marriage Records. District of Columbia Marriages. Clerk of the Superior Court, Records Office, Washington D.C.

Nathaniel Merrill Tekesbury Page Jr1

M, #4674, b. 19 June 1871, d. 27 December 1886

Census Information

  • Last Edited: 28 Dec 2020

Citations

  1. [S924] NMT Page household, 1880 US Census, Crawford, Missouri, population schedule, Oak Hill, Enumeration District 057, sheet 2, dwelling (none stated), family 15, National Archives micropublication T9-683, Downloaded August 2013 from Ancestry.com, He lised as Merril in the 1880 Census.
  2. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/10943686/… : accessed 28 December 2020, memorial page for Nathaniel M T Page Jr. (19 June 1871-27 December 1886), Find a Grave memorial number 10943686, citing Delhi Cemetery, Cuba, Crawford County, Missouri, USA; maintained by Jennifer (Contributor 46554568).
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/10943686/… : accessed 28 December 2020, memorial page for Nathaniel M T Page Jr. (19 June 1871-27 December 1886), Find a Grave memorial number 10943686, citing Delhi Cemetery, Cuba, Crawford County, Missouri, USA; maintained by Jennifer (Contributor 46554568).
  4. [S924] NMT Page household, 1880 US Census, Crawford, Missouri, population schedule, Oak Hill, Enumeration District 057, sheet 2, dwelling (none stated), family 15, National Archives micropublication T9-683, Downloaded August 2013 from Ancestry.com.

Nehemiah Page1

M, #2397, b. 7 April 1703, d. circa 1704
  • 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.23.
  2. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed June 2017, entry for Nehemia, s. Oneseforus and Ruth citing Salisbury Births Vol 1 p.192.

Nehemiah Page1

M, #2400, b. 10 September 1708
  • Last Edited: 1 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.23.
  2. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed June 2017, entry for Nahamiah, s. Onesiphrus and Ruth citing Salisbury Births Vol 1 p.192.

Obadiah Page1,2

M, #1685, b. 7 March 1704/5, d. 17 April 1706
  • Last Edited: 25 Feb 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. 26.
  2. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed Jan 26 2010, entry for Obadiah Page citing Salisbury Births P. 192 V1.
  3. [S391] "Massachusetts Deaths and Burials 1795-1910." Database, compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed February 2016, Obedidiah Page; citing Salisbury, Essex, Massachusetts, reference 31; FHL microfilm 877,468.

Oliver Page1

M, #1717, b. 2 December 1730, d. 19 December 1792
  • 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. 27.
  2. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed Feb 6 2010, entry for Oliver Page citing Haverhill Births P. 240 V1.
  3. [S2268] "Massachusetts Soldiers and Sailors in the Revolutionary War." Index and images. Available online at https://www.ancestry.com/search/collections/7726/; citing Massachusetts. Secretary of the Commonwealth. Massachusetts Soldiers and Sailors of the Revolutionary War. Vol. 1-17. Boston, MA, USA: Wright & Potter Printing, 1896-1908.
  4. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed May 2017, Oliver 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.. Record indicates he died insane.

Oliver Hubbard Page1

M, #6187, b. 6 September 1884, d. 1 June 1935
  • Last Edited: 24 Mar 2016

Citations

  1. [S886] "Massachusetts, Birth Records, 1840-1915." Index and images. Available online at https://www.ancestry.com/search/collections/5062/: Accessed March 2016, Oliver Hubbard Page; citing Mass Vital Records, 1840–1911 and 1911-1915. New England Historic Genealogical Society, Boston, Massachusetts.
  2. [S1645] "US City Directories, 1822-1995". Index with images, Ancestry.com (https://www.ancestry.com/search/collections/2469/) accessed March 2016, entry for Oliver Hubbard Page citing Rochester, New York 1936 page no p. 687.