Joseph Plumer1

M, #11288, b. circa 1630

Family: Sarah Cheney b. c 1637

  • Last Edited: 14 Sep 2023

Citations

  1. [S2960] Sidney Perley, The Plumer Genealogy Francis Plumer, who settled at Newbury, Massachusetts, & Some of his Descendants (Salem, Massachusetts: The Essex Institute, 1917), p.28. Hereinafter cited as The Plumer Genealogy.
  2. [S2960] Sidney Perley, The Plumer Genealogy Francis Plumer, who settled at Newbury, Massachusetts, & Some of his Descendants (Salem, Massachusetts: The Essex Institute, 1917), p.1. Hereinafter cited as The Plumer Genealogy.
  3. [S2960] Sidney Perley, The Plumer Genealogy Francis Plumer, who settled at Newbury, Massachusetts, & Some of his Descendants (Salem, Massachusetts: The Essex Institute, 1917), p.7-15. Hereinafter cited as The Plumer Genealogy.

Martha Plumer1

F, #11285, b. 2 March 1696/97
  • Relationship: 6th great-grandaunt of Ralph Page

Family: Leonard Harriman b. 5 Oct 1694

  • Last Edited: 14 Sep 2023

Citations

  1. [S2960] Sidney Perley, The Plumer Genealogy Francis Plumer, who settled at Newbury, Massachusetts, & Some of his Descendants (Salem, Massachusetts: The Essex Institute, 1917), p.49. Hereinafter cited as The Plumer Genealogy.

Mary Plumer1

F, #8146, b. 26 November 1723, d. circa 1795
  • Relationship: 3rd cousin 7 times removed of Ralph Page

Family: Moses Merrill b. 5 Apr 1719, d. b 13 Mar 1789

  • Last Edited: 6 Jun 2015

Citations

  1. [S1763] Sheila D Anderson The Genealogy of the Descendants of John Clough of Salisbury, Massachusetts (Revised 2009), Vol I (Salisbury, Massachusetts: The John Clough Genealogical Society, 2009), p. 13. Hereinafter cited as The Genealogy of John Clough.
  2. [S2960] Sidney Perley, The Plumer Genealogy Francis Plumer, who settled at Newbury, Massachusetts, & Some of his Descendants (Salem, Massachusetts: The Essex Institute, 1917), p.53. Hereinafter cited as The Plumer Genealogy.

Mary Plumer1

F, #11283, b. 28 July 1694
  • Relationship: 6th great-grandaunt of Ralph Page

Family: Edmund Cheney b. 29 Jun 1696

  • Last Edited: 17 Aug 2020

Citations

  1. [S2960] Sidney Perley, The Plumer Genealogy Francis Plumer, who settled at Newbury, Massachusetts, & Some of his Descendants (Salem, Massachusetts: The Essex Institute, 1917), p.49. Hereinafter cited as The Plumer Genealogy.

Nathan Plumer1

M, #11287, b. 26 February 1701/2
  • Relationship: 6th great-granduncle of Ralph Page
  • Last Edited: 17 Aug 2020

Citations

  1. [S2960] Sidney Perley, The Plumer Genealogy Francis Plumer, who settled at Newbury, Massachusetts, & Some of his Descendants (Salem, Massachusetts: The Essex Institute, 1917), p.49. Hereinafter cited as The Plumer Genealogy.

Sarah Plumer1

F, #11278, b. 6 August 1686, d. after 1708
  • Relationship: 6th great-grandaunt of Ralph Page

Family: John Brocklebank b. 10 Aug 1686

  • Last Edited: 17 Aug 2020

Citations

  1. [S2960] Sidney Perley, The Plumer Genealogy Francis Plumer, who settled at Newbury, Massachusetts, & Some of his Descendants (Salem, Massachusetts: The Essex Institute, 1917), p.49. Hereinafter cited as The Plumer Genealogy.

Stephen Plumer1

M, #11280, b. 1 September 1688
  • Relationship: 6th great-granduncle of Ralph Page
  • Last Edited: 17 Aug 2020

Citations

  1. [S2960] Sidney Perley, The Plumer Genealogy Francis Plumer, who settled at Newbury, Massachusetts, & Some of his Descendants (Salem, Massachusetts: The Essex Institute, 1917), p.49. Hereinafter cited as The Plumer Genealogy.

Thomas Plumer1

M, #11277, b. 15 April 1684, d. 1762
  • Relationship: 6th great-granduncle of Ralph Page
  • Last Edited: 14 Sep 2023

Citations

  1. [S2960] Sidney Perley, The Plumer Genealogy Francis Plumer, who settled at Newbury, Massachusetts, & Some of his Descendants (Salem, Massachusetts: The Essex Institute, 1917), p.49. Hereinafter cited as The Plumer Genealogy.
  2. [S3290] "Essex, Massachusetts Probate Records, 1648-1840." Index. Available online at https://www.ancestry.com/search/collections/4592/: Accessed 14 September 2023, Thomas Plummer; citing Sanborn, Melinde Lutz. Essex County, Massachusetts Probate Index, 1638-1840. Salem, MA, USA: Essex County.

Adelaide Plumstead1

F, #8561, b. 12 April 1919, d. 1 August 2001
  • Relationship: 4th cousin of Ralph Page
  • Last Edited: 7 Jun 2024

Citations

  1. [S1801] "US, Social Security Application and Claims Index, 1936-2007." Database. Available online at https://www.ancestry.com/search/collections/60901/: Accessed January 2016, Adelaide Plumstead Dillon; citing Social Security Aplications and Claims, 1936-2007.
  2. [S482] "Connecticut Death Index, 1949-2012." Database. Available online at https://www.ancestry.com/search/collections/4124/: Accessed 7 June 2024, Adelaide P Dillon; citing Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.

Harold Woodbury Plumstead1,2

M, #5163, b. 9 October 1890, d. 18 January 1970

Family: Helen Fritzsche b. 26 Jul 1894, d. 9 Mar 1974

  • Last Edited: 7 Jun 2024

Citations

  1. [S3660] Harry Woodbury Plumstead Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  2. [S995] Matthew W Plumstead household, 1900 US Census, Middlesex, Connecticut, population schedule, East Haddam, Enumeration District 274, sheet 2B, dwelling 280, family 296, National Archives micropublication T623-141, Downloaded August 2013 from Ancestry.com.
  3. [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com: accessed March 2015, entry for Harold Plumstead, Social Security Number 046 05 8572.
  4. [S2839] "Newspapers.com Obituary Index, 1800's - current." Index and images. Available online at https://www.ancestry.com/search/collections/61843/: Accessed 10 October 2022, Harold Woodbury Plumstead; citing Hartford Courant, Hartford, Connecticut, 19 January 1970.
  5. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/56981891/… : accessed 1 January 2021, memorial page for Harold Woodbury Plumstead (1890-1970), Find a Grave memorial number 56981891, citing River View Cemetery, East Haddam, Middlesex County, Connecticut, USA; maintained by John Beckstein (Contributor 46939506).
  6. [S1801] "US, Social Security Application and Claims Index, 1936-2007." Database. Available online at https://www.ancestry.com/search/collections/60901/: Accessed January 2016, Adelaide Plumstead Dillon; citing Social Security Aplications and Claims, 1936-2007.

John Page Plumstead1

M, #1167, b. 25 July 1858, d. 1 April 1923

Census Information

Family: Emma Richardson Proctor b. 14 Feb 1867, d. 13 Aug 1962

  • Last Edited: 28 Nov 2020

Citations

  1. [S152] "Ancestry World Tree." compiled by Charla Woodbury, available online at http://awtc.ancestry.com/cgi-bin/igm.cgi.
  2. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/39386100/… : accessed 28 November 2020, memorial page for John P. Plumstead (25 July 1858-1 April 1923), Find a Grave memorial number 39386100, citing Pine Grove Cemetery, Lynn, Essex County, Massachusetts, USA; maintained by Shawn Ventura (Contributor 49862805).
  3. [S1659] "Massachusetts, Death Index, 1901-1980." Index and images. Availaible online at https://www.ancestry.com/search/collections/3659/, accessed 28 November 2020. Entry for John P Plumstead.; citing Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Deaths [1916-1970]. Volumes 66-145, Facsimilie edition. Boston, MA.
  4. [S156] "U.S. City Dirctories, 1822-1995." Index with images. Available online at https://www.ancestry.com/search/collections/2469/. Directory name: Brockton Directory P 427, dated 1924. Accessed January 2012.
  5. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/39386100/… : accessed 28 November 2020, memorial page for John P. Plumstead (25 July 1858-1 April 1923), Find a Grave memorial number 39386100, citing Pine Grove Cemetery, Lynn, Essex County, Massachusetts, USA; maintained by Shawn Ventura (Contributor 49862805).
  6. [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.
  7. [S919] Matthew Plumstead household, 1880 US Census, Essex, Massachusetts, population schedule, Lynn, Enumeration District 221, sheet 9, dwelling 71, family 94, National Archives micropublication T9-531, Downloaded July 2013 from Ancestry.com.
  8. [S153] "Mass Vital Records 1841-1910." Index with images. Available online at http://www.americanancestors.org, record for John P Plumstead; citing Lynn, Massachusetts Marriage Record Vol 397 P. 329, NEHGS.

Matthew Buscall Plumstead1

M, #5161, b. 5 April 1800, d. 29 August 1880

Family 1: Martha Crooker b. c 1804, d. 1859

Family 2: Frances J Trott b. c 1810, d. a 15 Feb 1886

  • Last Edited: 1 Jan 2021

Citations

  1. [S455] "Mass Vital Records 1841-1910." Index with images. Available online at http://www.americanancestors.org, record for Matthew Plumstead; citing Lynn Massachusetts Death Record Vol 445 P. 504, NEHGS.
  2. [S455] "Mass Vital Records 1841-1910." Index with images. Available online at http://www.americanancestors.org: Accessed August 2019, record for Matthew Plumstead; citing Lynn Massachusetts Death Record Vol 445 P. 504, NEHGS. Vol 319.
  3. [S456] "Mass Vital Records 1841-1910." Index with images. Available online at http://www.americanancestors.org, record for Matthew Plumstead; citing Lynn, Massachusetts Death Record Vol 319 P 242, NEHGS.
  4. [S2424] "England, Select Births and Christenings, 1538 - 1975." Index. Available online at https://www.ancestry.com/search/collections/9841/: Accessed September 2019, Math Buscall Plumstead; citing England, Births and Christenings, 1538-1975. Salt Lake City, Utah: FamilySearch, 2013.
  5. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/51916127/… : accessed 1 January 2021, memorial page for Matthew Plumstead (1800-August 1880), Find a Grave memorial number 51916127, citing Pine Grove Cemetery, Lynn, Essex County, Massachusetts, USA; maintained by Shawn Ventura (Contributor 49862805).

Matthew Plumstead Jr.1

M, #1051, b. November 1827, d. 13 September 1894

Census Information

  • He and Maria Josephine Woodbury appeared on the 1870 Federal Census of Lynn, Essex, Massachusetts, USA, enumerated 16 July 1870. Their children Matthew, John and Winifred were listed as living with them.5
  • He and Maria Josephine Woodbury appeared on the 1880 Federal Census of Lynn, Essex, Massachusetts, enumerated June 1880, Maria's mother Myra is also living with them.. Their children Matthew, John and Winifred were listed as living with them.6

Family: Maria Josephine Woodbury b. 31 Jul 1835, d. 25 Jan 1908

  • Last Edited: 1 Jan 2021

Citations

  1. [S109] Woodbury-Ober Families, available online at http://www.woodbury-ober.com/.
  2. [S455] "Mass Vital Records 1841-1910." Index with images. Available online at http://www.americanancestors.org, record for Matthew Plumstead; citing Lynn Massachusetts Death Record Vol 445 P. 504, NEHGS.
  3. [S2692] Matthew Plumstead & Martha Crooker marriage, September 26, 1824, in First Congregational Church of Christ (Winter Street) Records, 1795-1853, I only saw a photocopy of the page, Patten Free Library, 33 Summer St, Bath, Sagadahoc, Maine, USA. Hereinafter cited as First Congregational Church of Christ.
  4. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 23 November 2020, memorial page for Matthew J. Plumstead Jr. (1828–Sep 1894), Find a Grave Memorial no. 39386167, citing Pine Grove Cemetery, Lynn, Essex County, Massachusetts, USA; Maintained by Shawn Ventura (contributor 49862805).
  5. [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.
  6. [S919] Matthew Plumstead household, 1880 US Census, Essex, Massachusetts, population schedule, Lynn, Enumeration District 221, sheet 9, dwelling 71, family 94, National Archives micropublication T9-531, Downloaded July 2013 from Ancestry.com.
  7. [S152] "Ancestry World Tree." compiled by Charla Woodbury, available online at http://awtc.ancestry.com/cgi-bin/igm.cgi.
  8. [S151] "Mass Vital Records 1841-1910." Index with images. Available online at http://www.americanancestors.org, record for Winnie Josephine Plmstead; citing Lynn, Massachusetts Birth Record Vol 214, p. 235, NEHGS.
  9. [S154] "Mass Vital Records 1841-1910." Index with images. Available online at http://www.americanancestors.org, record for Maria J Woodbury; citing Lynn, Massachusetts Marriage Record Vol 60 P. 163, NEHGS.

Dr. Matthew Woodbury Plumstead MD1

M, #1166, b. 13 February 1855, d. 28 July 1925

Census Information

Family 1: Agusta R. Hawes b. c 1860

Family 2: Josephine Adelaide Johnson b. Sep 1865, d. 19 Nov 1925

  • Last Edited: 3 Feb 2023

Citations

  1. [S152] "Ancestry World Tree." compiled by Charla Woodbury, available online at http://awtc.ancestry.com/cgi-bin/igm.cgi.
  2. [S457] "Directory of Deceased American Physicans, 1804 - 1929." Database. Available online at https://www.ancestry.com/search/collections/7833/: Accessed January 2012, Matthew Woodbury Plumstead; citing Hafner, Arthur Wayne, ed. Directory of Deceased American Physicians, 1804-1929: a genealogical guide to over 149,000 medical practitioners providing brief biographical sketches drawn from the American Medical Association's Deceased Physician Masterfile Chicago: American Medical Association, 1993.
  3. [S1977] "Connecticut, Military Questionaires, 1919-1920." Index and images. Available online at https://www.ancestry.com/search/collections/2278/: A ccessed March 2016, Stanley Johnson Plumstead; citing Connecticut WWI Military Questionnaires, 1919–1920. Connecticut State Library, Hartford, Connecticut.
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/56982014/… : accessed 28 November 2020, memorial page for Dr Matthew W Plumstead (1855-1925), Find a Grave memorial number 56982014, citing River View Cemetery, East Haddam, Middlesex County, Connecticut, USA; maintained by John Beckstein (Contributor 46939506).
  5. [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.
  6. [S919] Matthew Plumstead household, 1880 US Census, Essex, Massachusetts, population schedule, Lynn, Enumeration District 221, sheet 9, dwelling 71, family 94, National Archives micropublication T9-531, Downloaded July 2013 from Ancestry.com.
  7. [S406] "Mass Vital Records 1841-1910." Index with images. Available online at http://www.americanancestors.org, record for Matthew W Plumstead and Augusta Hawes; citing Salem, Massachusetts Marriage Record Vol 325, p. 332, NEHGS.
  8. [S995] Matthew W Plumstead household, 1900 US Census, Middlesex, Connecticut, population schedule, East Haddam, Enumeration District 274, sheet 2B, dwelling 280, family 296, National Archives micropublication T623-141, Downloaded August 2013 from Ancestry.com.

Myra Adelaide Plumstead1

F, #1169, b. 4 June 1890, d. 20 December 1965
  • Last Edited: 28 Nov 2020

Citations

  1. [S152] "Ancestry World Tree." compiled by Charla Woodbury, available online at http://awtc.ancestry.com/cgi-bin/igm.cgi.
  2. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/39386408/… : accessed 28 November 2020, memorial page for Myra Alice Plumstead (4 June 1890-20 December 1965), Find a Grave memorial number 39386408, citing Pine Grove Cemetery, Lynn, Essex County, Massachusetts, USA; maintained by Shawn Ventura (Contributor 49862805).
  3. [S155] "Mass Vital Records 1841-1910." Index with images. Available online at http://www.americanancestors.org, record for Myra Adelaide Plumstead; citing Lynn, Massachusetts Birth Record Vol 403 P. 328, NEHGS.
  4. [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com: accessed March 2015, entry for Myra Plumstead, Social Security Number 014-01-1940.

Stanley Johnson Plumstead1,2

M, #5164, b. 31 December 1894, d. 11 May 1968

Census Information

  • He appeared on the 1940 Federal Census of Holyoke, Hampden, Massachusetts, enumerated 10 April 1940.7

Family 1: Jane Vita b. 7 Mar 1892, d. 3 Apr 1955

Family 2: Elizabeth Anne Steele b. 21 Jun 1908, d. 7 May 1994

  • Last Edited: 11 Oct 2022

Citations

  1. [S3661] Stanley Johnson Plumstead Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  2. [S995] Matthew W Plumstead household, 1900 US Census, Middlesex, Connecticut, population schedule, East Haddam, Enumeration District 274, sheet 2B, dwelling 280, family 296, National Archives micropublication T623-141, Downloaded August 2013 from Ancestry.com.
  3. [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com: accessed March 2015, entry for Stanley Plumstead, Social Security Number 048-03-4511.
  4. [S1977] "Connecticut, Military Questionaires, 1919-1920." Index and images. Available online at https://www.ancestry.com/search/collections/2278/: A ccessed March 2016, Stanley Johnson Plumstead; citing Connecticut WWI Military Questionnaires, 1919–1920. Connecticut State Library, Hartford, Connecticut.
  5. [S3067] "Newspapers.com Marriage Index, 1800's - 1999." Index and images. Available online at https://www.ancestry.com/search/collections/62116/: Accessed 11 October 2022, Stanley Johnson Plumstead & Elizaibeth Anna Steele; citing Nevada State Journal, Reno, Nevada, 26 September 1934.
  6. [S482] "Connecticut Death Index, 1949-2012." Database. Available online at https://www.ancestry.com/search/collections/4124/: Accessed March 2016, Stnl J Plumstead; citing Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.
  7. [S3662] Starley Plumstead household, 1940 US Census, Hampden County, Massachusetts, population schedule, Holyoke, Enumeration District 7-117, sheet 7B, Address Maple Street, family 139, National Archives micropublication T627-1596, Downloaded from Ancestry.com on 11 October 2022.

Winifred Josephine Plumstead1

F, #1165, b. 7 October 1869, d. 9 April 1944

Census Information

Family 1: John W Gibboney b. 10 Oct 1860, d. 27 Dec 1897

Family 2: Charles Beldon Warner b. 18 Jul 1839, d. 26 Dec 1921

  • Last Edited: 28 Nov 2020

Citations

  1. [S151] "Mass Vital Records 1841-1910." Index with images. Available online at http://www.americanancestors.org, record for Winnie Josephine Plmstead; citing Lynn, Massachusetts Birth Record Vol 214, p. 235, NEHGS.
  2. [S3037] "Connecticut Death Records Index." Index. Available online at https://www.ctatatelibrarydata.org/death-records/: Accessed 28 November 2020, WINIFRED WARNER; citing Connecticut Virtal Records Index of Deaths, 1897-1969.
  3. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/29627427/… : accessed 28 November 2020, memorial page for Winifred Josephine Warner (7 October 1869-9 April 1944), Find a Grave memorial number 29627427, citing River View Cemetery, East Haddam, Middlesex County, Connecticut, USA; maintained by Jan Franco (Contributor 46625834).
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/29627427/… : accessed 28 November 2020, memorial page for Winifred Josephine Warner (7 October 1869-9 April 1944), Find a Grave memorial number 29627427, citing River View Cemetery, East Haddam, Middlesex County, Connecticut, USA; maintained by Jan Franco (Contributor 46625834).
  5. [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.
  6. [S919] Matthew Plumstead household, 1880 US Census, Essex, Massachusetts, population schedule, Lynn, Enumeration District 221, sheet 9, dwelling 71, family 94, National Archives micropublication T9-531, Downloaded July 2013 from Ancestry.com.
  7. [S159] "Mass Vital Records 1841-1910." Index with images. Available online at http://www.americanancestors.org, record for Garcia Gibboney (Transcription error); citing Birth Record Vol 430 p. 451, NEHGS.
  8. [S158] "Mass Vital Records 1841-1910." Index with images. Available online at http://www.americanancestors.org, record for Lucia Gibboney; citing Lynn, Massachusetts Death Record Vol 528 p. 577, NEHGS.
  9. [S157] "Mass Vital Records 1841-1910." Index with images. Available online at http://www.americanancestors.org, record for John W Gibboney; citing Lynn, Massachusetts Death Record Vol 472 p. 545, NEHGS.
  10. [S2019] Emilie M Mouat, History of Connecticut, Daughters of the American Revolution, Conn. 1929 (Hartford, Connecticut: Finlay Brothers, Inc, 1929), p. 149. Hereinafter cited as History of CT DAR 1929.
  11. [S2124] "North America, Family Histories, 1500-2000." Index and images. Available online at https://www.ancestry.com/search/collections/61157/: Accessed February 2018, Twins; citing from p. 438 of 'The Descendants of Andrew Warner."
  12. [S1126] Charles B Warner household, 1910 US Census, Middlesex, Connecticut, population schedule, East Haddam, Enumeration District 297, sheet 9B, dwelling 26, family 27, National Archives micropublication T624-135, Downloaded October 2013 from Ancestry.com.
  13. [S160] "Mass Vital Records 1841-1910." Index with images. Available online at http://americanancestors.org, record for Winnifred P [Plumstead] Gibboney; citing Lynn, Massachusetts Marriage Record Vol 536 p. 493 (April 26 2009), NEHGS.

Daniel Elias Plymale

M, #8449, b. 15 October 1877, d. 12 January 1951

Family: Nellie Weis b. 20 Apr 1885, d. 23 Jun 1967

  • Last Edited: 19 Jan 2021

Citations

  1. [S1815] "Virginia, Birth Records, 1864-2014." Index and images. Available online at http://ancestry.com: Accessed February 2016, Daniel Elias Plymale; citing Virginia, Births, 1864-2014. Virginia Department of Health, Richomnd, Virginia. Note: this database no longer appears to be available, most (all?) records are available at https://www.ancestry.com/search/collections/9277/ -.
  2. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/159027057/… : accessed 19 January 2021, memorial page for Daniel Elias Plymale (15 October 1879-12 January 1951), Find a Grave memorial number 159027057, citing Crown Hill Cemetery, Wheat Ridge, Jefferson County, Colorado, USA; maintained by Richard Juhl (Contributor 47373923).
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/159027057/… : accessed 19 January 2021, memorial page for Daniel Elias Plymale (15 October 1879-12 January 1951), Find a Grave memorial number 159027057, citing Crown Hill Cemetery, Wheat Ridge, Jefferson County, Colorado, USA; maintained by Richard Juhl (Contributor 47373923).
  4. [S1968] Daniel Plymale household, 1930 US Census, Arapahoe, Colorado, population schedule, Garden Home, Enumeration District 39, sheet 11A, dwelling 276, family 288, National Archives micropublication T626-230.

Dorothy Plymale1

F, #8659, b. 2 March 1927, d. 16 October 2014
  • Relationship: 2nd cousin of Ralph Page
  • Last Edited: 8 Jul 2016

Citations

  1. [S1968] Daniel Plymale household, 1930 US Census, Arapahoe, Colorado, population schedule, Garden Home, Enumeration District 39, sheet 11A, dwelling 276, family 288, National Archives micropublication T626-230.

Lawrence Plymale1

M, #8657, b. 18 August 1918, d. 11 April 1967
  • Relationship: 2nd cousin of Ralph Page
  • Last Edited: 19 Jan 2021

Citations

  1. [S1968] Daniel Plymale household, 1930 US Census, Arapahoe, Colorado, population schedule, Garden Home, Enumeration District 39, sheet 11A, dwelling 276, family 288, National Archives micropublication T626-230.
  2. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/3366315/… : accessed 19 January 2021, memorial page for Lawrence Andrew Plymale (18 August 1918-11 April 1967), Find a Grave memorial number 3366315, citing Fort Logan National Cemetery, Denver, Denver County, Colorado, USA; maintained by US Veterans Affairs Office (Contributor 5).
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/3366315/… : accessed 19 January 2021, memorial page for Lawrence Andrew Plymale (18 August 1918-11 April 1967), Find a Grave memorial number 3366315, citing Fort Logan National Cemetery, Denver, Denver County, Colorado, USA; maintained by US Veterans Affairs Office (Contributor 5).

Leota Plymale1

F, #8656, b. 16 March 1916, d. 15 April 2011
  • Relationship: 2nd cousin of Ralph Page
  • Last Edited: 19 Jan 2021

Citations

  1. [S1968] Daniel Plymale household, 1930 US Census, Arapahoe, Colorado, population schedule, Garden Home, Enumeration District 39, sheet 11A, dwelling 276, family 288, National Archives micropublication T626-230.
  2. [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com: accessed July 2016, entry for Leota F Lane.

Sterling Plymale1

M, #8658, b. 2 August 1920, d. 27 April 2003
  • Relationship: 2nd cousin of Ralph Page
  • Last Edited: 19 Jan 2021

Citations

  1. [S1968] Daniel Plymale household, 1930 US Census, Arapahoe, Colorado, population schedule, Garden Home, Enumeration District 39, sheet 11A, dwelling 276, family 288, National Archives micropublication T626-230.
  2. [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com: accessed February 2016, entry for Sterling Plymale, Social Security Number 523-09-1878.
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/36086361/… : accessed 19 January 2021, memorial page for Sterling G Plymale (2 August 1920-27 April 2003), Find a Grave memorial number 36086361, citing Fort Logan National Cemetery, Denver, Denver County, Colorado, USA; maintained by GCO (Contributor 46982641).

Thomas Plymale1

M, #8653

Family: Sarah Frances Huddlestun

  • Last Edited: 18 Mar 2016

Citations

  1. [S1815] "Virginia, Birth Records, 1864-2014." Index and images. Available online at http://ancestry.com: Accessed February 2016, Daniel Elias Plymale; citing Virginia, Births, 1864-2014. Virginia Department of Health, Richomnd, Virginia. Note: this database no longer appears to be available, most (all?) records are available at https://www.ancestry.com/search/collections/9277/ -.

Herbert Otto Plymell1

M, #6583, b. circa 1906

Family: Irene Leona Cornett b. c 1906

  • Last Edited: 21 Sep 2022

Citations

  1. [S96] "Missouri Marriage Records, 1805-2002." Index and images. Available online at https://www.ancestry.com/search/collections/1171/: Accessed April 2016, Herbert Otto Plymell and Miss Irene Leona Cornett; citing Missouri Marriage Records. Jefferson City, MO, USA: Missouri State Archives. Microfilm.

Albert W Pollard1

M, #10539, b. 30 November 1904, d. 1953

Census Information

  • He appeared on the 1950 Federal Census of Portland, Multnomah, Oregon, enumerated 14 April 1950. His daughter Nina was listed as living with him.4

Family: Elva I Hilton b. 28 Jun 1907, d. 21 Sep 1949

  • Last Edited: 5 May 2022

Citations

  1. [S1801] "US, Social Security Application and Claims Index, 1936-2007." Database. Available online at https://www.ancestry.com/search/collections/60901/: Accessed August 2018, Nina J Page [Nina J Duff] [Nina J Pollard]; citing Social Security Aplications and Claims, 1936-2007.
  2. [S2359] "US WWII Draft Cards Young Men, 1940 - 1947." Index and images. Available online at https://www.ancestry.com/search/collections/2238/: Accessed 5 May 2022, Albert Wesley Pollard; citing Multiple Sources, see Ancestry for details.
  3. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 14 June 2020, memorial page for Albert Wesley Pollard (30 Nov 1902–21 May 1953), Find a Grave Memorial no. 100582132, citing River View Cemetery, Portland, Multnomah County, Oregon, USA ; Maintained by FriendsofRiverView (contributor 47910568) .
  4. [S3457] Albert W Pollard household, 1950 US Census, Multnomah County, Oregon, population schedule, Portland , Enumeration District 37-380, sheet 75, Address unknown dwelling, family 47, National Archives micropublication Roll 3885, Downloaded from Ancestry.com on 5 May 2022.

Nina Jane Pollard1,2

F, #10538, b. 16 July 1936, d. 25 October 2001

Census Information

  • She appeared on the 1950 Federal Census of Portland, Multnomah, Oregon, in the household of her father, Albert W Pollard.6

Family 1: Jack N Duff b. 23 Jun 1929, d. 28 Feb 1986

Family 2: Frank Willis Page b. 18 Dec 1932, d. 24 Dec 2012

  • Last Edited: 10 Feb 2022

Citations

  1. [S299] "Nevada Marriage Index 1956-2005." Database. Available online at https://www.ancestry.com/search/collections/1100: Accessed August 2018, Frank W Page & Nina J Duff; citing Nevada State Health Division, Office of Vital Records. Nevada Marriage Index, 1966-2005. Carson City, Nevada: Nevada State Health Division, Office of Vital Records. Clark County, Nevada Marriage Bureau. Clark County, Nevada Marriage Index, 1956-1966. Las Vegas, Nevada: Clark County, Nevada Marriage Bureau.
  2. [S1801] "US, Social Security Application and Claims Index, 1936-2007." Database. Available online at https://www.ancestry.com/search/collections/60901/: Accessed August 2018, Nina J Page [Nina J Duff] [Nina J Pollard]; citing Social Security Aplications and Claims, 1936-2007.
  3. [S2526] "US Department of Veteran's Affairs BIRLS Death File, 1850-2010." Database. Available on line at https://www.ancestry.com/search/collections/2441/, Nina Page. Citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  4. [S296] "Washington Death Index, 1940 - 2017." Database. Available online at https://www.ancestry.com/search/collections/6716/: Accessed August 2018, Nina J Page; citing Washington State Department of Health. State Death Records Index, 1940-1996. Microfilm. Washington State Archives, Olympia, Washington.
  5. [S2854] Unknown Source, Langley, Oklahoma Nina Jane Page, Dec 2001.
  6. [S3457] Albert W Pollard household, 1950 US Census, Multnomah County, Oregon, population schedule, Portland , Enumeration District 37-380, sheet 75, Address unknown dwelling, family 47, National Archives micropublication Roll 3885, Downloaded from Ancestry.com on 5 May 2022.
  7. [S1840] "Virginia, U S Marriage Records, 1936-2014." Index and images. Available online at https://www.ancestry.com/search/collections/9279/: Accessed February 2019, Davy Jon Daniels & Martha NMN Page; citing Virginia, Marriages, 1936-2014. Virginia Department of Health, Richmond, Virginia., Marriage return indicates Martha's father's name is Jack N Duff.
  8. [S3277] "Oregon, U.S., State Divorces, 1925-1971." Index and images. Available online at https://www.ancestry.com/search/collections/61678/: Accessed September 1, 2021, Homer C Park & Nina Pollard; citing Oregon State Archives. Oregon, Divorce Records, 1925-1971. Salem, Oregon.

Oliver Pollock1

M, #3804, b. circa 1871
  • He was born circa 1871.2

Family: Katherine Ellen van Patten b. 9 Nov 1876, d. 15 Mar 1959

  • Last Edited: 12 Mar 2023

Citations

  1. [S741] Albert J Van Patten household, 1880 US Census, Keokuk, Iowa, population schedule, Prairie, Enumeration District 147, sheet 13, dwelling 97, family 100, National Archives micropublication T9-348, Downloaded November 2012 from Ancestry.com.
  2. [S330] "Rootsweb WorldConnect Tree 619351", database maintained by Jerry Wilson, online http://wc.rootsweb.ancestry.com (enter 619351 as TreeId and invidual's name on search page.) Database last updated November 22, 2012.

Elizabeth Polly1,2

F, #6605, b. 1835, d. 1891

Census Information

Family: William Wiley Webb b. 30 Oct 1827, d. 27 Dec 1915

  • Last Edited: 12 Jan 2017

Citations

  1. [S375] "US, Sons of the American Revolution Membership Appications, 1889 - 1970," membership No. 83150/575 Oklahoma. Available online at https://www.ancestry.com/search/collections/2204/, downloaded May 2014,application for Dr Wiley John Adams citing Sons of the American Revolution Membership Applications, 1889-1970. Louisville, Kentucky: National Society of the Sons of the American Revolution. Microfilm, 508 rolls.
  2. [S198] "Kentucky Marriage Records 1852-1914." index and images. Available online at https://www.ancestry.com/search/collections/1117/: Accessed May 2014, bride Elizabeth Polly, groom Wiley Webb; citing Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  3. [S375] "US, Sons of the American Revolution Membership Appications, 1889 - 1970," membership No. 83150/575 Oklahoma. Available online at https://www.ancestry.com/search/collections/2204/, downloaded March 2015,application for Wiley John Adams citing Sons of the American Revolution Membership Applications, 1889-1970. Louisville, Kentucky: National Society of the Sons of the American Revolution. Microfilm, 508 rolls.
  4. [S2217] Wiley W Webb household, 1860 US Census, Letcher, Kentucky, population schedule, sheet 55, dwelling 352, family 352, National Archives micropublication M653-381.
  5. [S2077] "Kentucky, Birth Records, 1847-1911." index and images.Available online at https://www.ancestry.com/search/collections/1213/: Accessed January 2017, Ben M Webb; citing Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  6. [S2081] "Tennessee, Deaths and Burials Index, 1874 - 1955." Index. Available online at https://www.ancestry.com/search/collections/2546/: Accessed January 2017, Edward Lincoln Webb; citing "Tennessee Deaths and Burials, 1874–1955." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records.
  7. [S2218] Samuel Blair household, 1900 US Census, Douglas, Nebraska, population schedule, Jefferson, Enumeration District 104, sheet 2A, dwelling 31, family 32, National Archives micropublication T623-925.
  8. [S173] "Kentucky, Death Records, 1852 - 1965." index and images. Available online at https://www.ancestry.com/search/collections/1222/: Accessed January 2017, record for Mattie Webb Craft; citing Various soures on microfilm. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  9. [S2077] "Kentucky, Birth Records, 1847-1911." index and images.Available online at https://www.ancestry.com/search/collections/1213/: Accessed January 2017, John A Webb; citing Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.

Levina Polly1

F, #1344, b. circa 1804, d. circa 1845

Family: Hiram Hogg b. 18 Oct 1800, d. 27 Oct 1863

  • Last Edited: 17 Jun 2016

Citations

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

Nancy Polly1

F, #7267, b. 1805

Census Information

Family: Archelous Craft b. 1802, d. 7 Oct 1853

  • Last Edited: 18 Feb 2021

Citations

  1. [S1613] Dorothy A Griffith and Robert E Parkin, Adams Families of Southeast Kentucky (Genealogical Research and Productions), p.9.
  2. [S3158] Archealour Craft household, 1850 US Census, Letcher, Kentucky, population schedule, District 2, sheet 132b, dwelling 111, family 111, National Archives micropublication M432-209, Downloaded from Ancestry.com on 18 February 2021.