Sarah Silverman1

F, #10537
  • Sarah Silverman was also known as Sarah Leibowitz.2
  • Sarah Silverman was also known as Sarah Silberstein.

Family: Hymon Cline

  • Last Edited: 18 Aug 2018

Citations

  1. [S2522] "Utah, Select Marriages, 1887 - 1966." Index. Available online at https://www.ancestry.com/search/collections/60201/: Accessed August 2018, Jean Cline & Frank N Van Petten; citing Utah, Marriages, 1887-1966. Salt Lake City, Utah: FamilySearch, 2013.
  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, Jean Cline Vanpetten; citing Social Security Aplications and Claims, 1936-2007.

Aaron Silvernail1

M, #12285, b. circa 1841, d. before 1910

Census Information

Family: Mahama Comstock b. May 1848, d. 1 Mar 1901

  • Last Edited: 8 Sep 2023

Citations

  1. [S3993] John H Silvernail household, 1850 US Census, Otsego County, New York, population schedule, Worcester, sheet 178a, dwelling 252, family 256, National Archives micropublication M432-579, Downloaded from Ancestry.com on 8 September 2023.
  2. [S3995] Mahama Silvernail household, 1910 US Census, Schoharie, New York, population schedule, Summit, Enumeration District 112, sheet 5a, dwelling 80, family 89, National Archives micropublication T624-1079, Downloaded from Ancestry.com on 8 September 2023.
  3. [S3994] Silvernail household, 1900 US Census, Otsego, New York, population schedule, Worcester, Enumeration District 145, sheet 5, dwelling 101, family 105, National Archives micropublication T623, Downloaded from Ancestry.com on 8 September 2023.

Jacob Silvernail1

M, #12284, b. 12 October 1838, d. 9 June 1906

Census Information

Family: Olevia Jeffers b. 5 Sep 1843, d. 5 Nov 1900

  • Last Edited: 8 Sep 2023

Citations

  1. [S3993] John H Silvernail household, 1850 US Census, Otsego County, New York, population schedule, Worcester, sheet 178a, dwelling 252, family 256, National Archives micropublication M432-579, Downloaded from Ancestry.com on 8 September 2023.
  2. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/87377810/… : accessed 8 September 2023, memorial page for Jacob Silvernail (12 October 1838-9 May 1906), Find a Grave memorial number 87377810, citing Charlotteville Cemetery, Charlotteville, Schoharie County, New York, USA; maintained by Kathryn Hill (Contributor 47225156).
  3. [S2347] "New York, Death Index, 1852 - 1956." Database. Available online at https://www.ancestry.com/search/collections/61535/: Accessed 8 September 2023, Jacob Silvernail; citing NY State Death Index, New York Department of Health, Albany, NY.
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/87377810/… : accessed 8 September 2023, memorial page for Jacob Silvernail (12 October 1838-9 May 1906), Find a Grave memorial number 87377810, citing Charlotteville Cemetery, Charlotteville, Schoharie County, New York, USA; maintained by Kathryn Hill (Contributor 47225156).

John Henry Silvernail1

M, #4199, b. 1 January 1814, d. 2 October 1876

Census Information

Family: Nelly Ann van Patten b. 5 Nov 1814, d. 10 Aug 1896

  • Last Edited: 8 Sep 2023

Citations

  1. [S330] "Rootsweb WorldConnect Tree 619351", database maintained by Jerry Wilson, online http://wc.rootsweb.ancestry.com (enter 619351 as TreeId and invidual's name on search page.), Various records indicate he is married to Nelly Ann Van Pelt.
  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.).
  3. [S3993] John H Silvernail household, 1850 US Census, Otsego County, New York, population schedule, Worcester, sheet 178a, dwelling 252, family 256, National Archives micropublication M432-579, Downloaded from Ancestry.com on 8 September 2023.

Margaret Angeline Silvernail1

F, #12283, b. 5 March 1834, d. 1 January 1924

Census Information

Family: Warren W Ostrom b. 2 Jun 1836, d. 14 Feb 1923

  • Last Edited: 8 Sep 2023

Citations

  1. [S3993] John H Silvernail household, 1850 US Census, Otsego County, New York, population schedule, Worcester, sheet 178a, dwelling 252, family 256, National Archives micropublication M432-579, Downloaded from Ancestry.com on 8 September 2023.
  2. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/87377675/… : accessed 8 September 2023, memorial page for Angeline “Ann” Ostrom (5 March 1834-1 January 1924), Find a Grave memorial number 87377675, citing Richmondville Cemetery, Richmondville, Schoharie County, New York, USA; maintained by Kathryn Hill (Contributor 47225156).
  3. [S2347] "New York, Death Index, 1852 - 1956." Database. Available online at https://www.ancestry.com/search/collections/61535/: Accessed 8 September 2023, Margaret A. Ostrom; citing NY State Death Index, New York Department of Health, Albany, NY.
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/87377675/… : accessed 8 September 2023, memorial page for Angeline “Ann” Ostrom (5 March 1834-1 January 1924), Find a Grave memorial number 87377675, citing Richmondville Cemetery, Richmondville, Schoharie County, New York, USA; maintained by Kathryn Hill (Contributor 47225156).
  5. [S277] "US and International Marriage Records 1560-1900." Database. Available online at https://www.ancestry.com/search/collections/7836/: Accessed 8 September 2023, Angeline Silvernail & Walter Ostran; citing This unique collection of records was extracted from a variety of sources including family group sheets and electronic databases. Originally, the information was derived from an array of materials including pedigree charts, family history articles, querie.

Mary Ann Silvernail1,2

F, #12287, b. 1847, d. 24 June 1857

Census Information

  • Last Edited: 8 Sep 2023

Citations

  1. [S3993] John H Silvernail household, 1850 US Census, Otsego County, New York, population schedule, Worcester, sheet 178a, dwelling 252, family 256, National Archives micropublication M432-579, Downloaded from Ancestry.com on 8 September 2023.
  2. [S2610] "New York, State Census, 1855." Index and images. Available online at http://www.ancestry.com. Accessed 8 September 2023, entry for Mary Ann Silvernail Citing Census of the state of New York, for 1855. Microfilm. Various County Clerk Offices, New York.
  3. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/88215406/… : accessed 8 September 2023, memorial page for Mary Ann Silvernail (March 1847-24 June 1857), Find a Grave memorial number 88215406, citing Charlotteville Cemetery, Charlotteville, Schoharie County, New York, USA; maintained by Lorna Puleo (Contributor 47503235).
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/88215406/… : accessed 8 September 2023, memorial page for Mary Ann Silvernail (March 1847-24 June 1857), Find a Grave memorial number 88215406, citing Charlotteville Cemetery, Charlotteville, Schoharie County, New York, USA; maintained by Lorna Puleo (Contributor 47503235).

Wellington Silvernail1

M, #12286, b. circa 1845, d. 21 June 1895

Census Information

Family: Emeline Brown b. c 1847, d. a 1920

  • Last Edited: 8 Sep 2023

Citations

  1. [S3993] John H Silvernail household, 1850 US Census, Otsego County, New York, population schedule, Worcester, sheet 178a, dwelling 252, family 256, National Archives micropublication M432-579, Downloaded from Ancestry.com on 8 September 2023.
  2. [S2347] "New York, Death Index, 1852 - 1956." Database. Available online at https://www.ancestry.com/search/collections/61535/: Accessed 8 September 2023, Willington Silvernail; citing NY State Death Index, New York Department of Health, Albany, NY.
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/88215533/… : accessed 8 September 2023, memorial page for Wellington Silvernail (1844-21 June 1895), Find a Grave memorial number 88215533, citing Charlotteville Cemetery, Charlotteville, Schoharie County, New York, USA; maintained by Lorna Puleo (Contributor 47503235).

Annie Eliza Silvey1

F, #1038, b. 2 April 1864, d. 21 November 1944

Census Information

  • She and Samuel A. Lowrey appeared on the 1900 Federal Census of Wall, Douglas, Missouri, enumerated 12 June 1900. Their children John, Melvina, Jessie, Irene and Edna were listed as living with them.5
  • She appeared on the 1910 Federal Census of Finley, Webster, Missouri, enumerated 2 May 1910. Her children Jessie, Irene, Edna, Clara and Samuel were listed as living with her.6

Family: Samuel A. Lowrey b. 19 Apr 1862, d. 24 Feb 1943

  • Last Edited: 15 Nov 2023

Citations

  1. [S81] Ancestry Public Member Tree compiled BY: D Miller, online https://www.ancestry.com/family-tree/tree/1596036/….
  2. [S280] Lavena Lowrey, Lowrey Cousins Far and Near (Marysville, MO 64469: Farmer Printing Co., c 1982), P.226.
  3. [S2839] "Newspapers.com Obituary Index, 1800's - current." Index and images. Available online at https://www.ancestry.com/search/collections/61843/: Accessed 15 November 2023, Anna Taylor; citing Springfield Leader and Press, Springfield, Missouri, 23 November 1944.
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/118480607/anna-taylor : accessed 15 November 2023, memorial page for Anna Taylor (2 April 1864-21 November 1944), Find a Grave memorial number 118480607, citing Liberty Cemetery, Seymour, Webster County, Missouri, USA; maintained by AndyMyers (Contributor 47654071).
  5. [S2381] Samuel Lawery household, 1900 US Census, Douglas, Missouri, population schedule, Walls, Enumeration District 166, sheet 4B, dwelling 69, family 69, National Archives micropublication T623-853.
  6. [S2382] Annie E Lowery household, 1910 US Census, Webster, Missouri, population schedule, Finley, Enumeration District 117, sheet 13A, dwelling 267, family 269, National Archives micropublication T624-828.
  7. [S786] "Missouri Birth Regiters, 1847-1999." Index and images. Available online at https://www.ancestry.com/search/collections/1170/: Accessed March 2016, Lowery; citing Missouri Birth Records [Microfilm]. Jefferson City, MO, USA: Missouri State Archives.
  8. [S280] Lavena Lowrey, Lowrey Cousins Far and Near (Marysville, MO 64469: Farmer Printing Co., c 1982), P.235.
  9. [S280] Lavena Lowrey, Lowrey Cousins Far and Near (Marysville, MO 64469: Farmer Printing Co., c 1982), P.232.
  10. [S214] "Missouri Marriage Records 1805-2002." Index and images. Available online at https://www.ancestry.com/search/collections/1171/; accessed December 2017, record for Miss Annie E Siley and Mr Sameul larrey Jr; citing Missouri Marriage Records. Jefferson City, MO, USA: Missouri State Archives. Microfilm.

J T Simkins1

M, #3096, b. 1 February 1920, d. 27 December 2008

Family: Pearl Cleo Lowrey b. 3 Dec 1920, d. 17 Oct 1989

  • Last Edited: 9 Apr 2011

Citations

  1. [S280] Lavena Lowrey, Lowrey Cousins Far and Near (Marysville, MO 64469: Farmer Printing Co., c 1982), P.231.
  2. [S318] Bakersfield Californian, Bakersfield, CA Obituary for J. T. Simpkins, Jan 1 2009.
    J.T. "Spud" Simkins 1920 - 2008
    Longtime racer and speedway promoter, J.T. "Spud" Simkins passed away on Saturday, December 27, 2008. He was 88 years old. Visitation is scheduled for Friday, January 2nd, from 4:00 p.m. to 8:00 p.m. Chapel services for Mr. Simkins will be held on Saturday, January 3rd, at 12:00 p.m., at Greenlawn Memorial Chapel, 3700 River Boulevard. Michael S. Helm will officiate. Spud was born in Wyoming to parents, Edward Hershel and Myrtle Iva (Davidson) Simkins on February 1, 1920. At the age of nine, Spud contracted polio which would leave him paralyzed from the waist down. After many operations and strong determination Spud taught himself to walk again. It did not deter his ambitions. He went on to win a few jitterbug contests in high school. During World War II he volunteered his service to the military but was turned away because of his medical situation. He found his place of service as a cook in the Merchant Marines. After the war, he returned to Santa Maria where he found work at Mrs. Burnette's Caf as a cook. Spud was a legendary local figure with deep ties to Bakersfield and Santa Maria Speedway. He became one of the top roadster, midgets and jalopy drivers in California during the '40's and '50's where he won numerous track championships. Spud had a passion for engineering and building racing machinery. All of Spud's success came with the use of one leg. In the late '50's he began a new facet of his racing career which brought him to Bakersfield Speedway as a promoter. In 1964, he extended his promoting career to Santa Maria Speedway during it's opening and creation. In 1979 he returned to a defunct Bakersfield Speedway which was on the edge of collapse with the arrival of Mesa Marin Raceway. Spud went on to save Bakersfield Speedway by resurrecting it to a mile clay oval. Bakersfield Speedway would go on to outlast Mesa Marin Raceway which ran it's last race in 2005. In the late 1980's, he made the move to Amarillo, Texas as track owner/promoter and also a promoter in Pahrump, Nevada. Spud was quite the gambler. He and Cleo loved to go to Las Vegas. Cleo played the slots and Spud played cards. Texas Hold'em was his game of choice. He was a fixture at the Golden West Casino and owned The Cardroom and Market at Garces Circle. Spud is survived by his daughter, Patty Edward-Lowe and her husband, Wayne; son, Don Simkins; and daughter, Sandy Simkins; grandchildren, Mark Simkins, Billy Simkins and wife, Nicole, Teresa Walters, Loriann Edwards, Angela Simkins and husband, Ramoan, Jessica Warthen and husband, Alex, and Matthew Simkins; sister, Margaret Ferguson; 14 great- grandchildren and 1 great-great-grandchild. He was preceded in death by his wife, Cleo Simkins; son, Danny Simkins; granddaughter, Alicia Simkins; grandsons, David Walters and Gabriel Simkins; brothers, Edward and Edgar Simkins, and sister, Betty Simkins; and first wife, Teresa Meske-Simkins. In lieu of flowers, the family has requested that donations be made in Spud's name to the , on behalf of Danny, Teresa and David, who succumbed to the disease, or the Veterans Administration. Burial will take place at the main mausoleum at Greenlawn Cemetery. J.T. "Spud" Simkins 1920 - 2008


    J. T. Simpkins Obituary

Crissie Corinne Simmons1

F, #11871, b. 22 August 1908, d. 4 December 1986
  • Relationship: 2nd cousin 1 time removed of Ralph Page

Census Information

  • She and Leo J Morand Jr appeared on the 1950 Federal Census of Seattle, King, Washington, enumerated 7 April 1950. Their children Marguerite were listed as living with them.4

Family 1: Ralph Francis Chatham b. 1907

Family 2: Leo J Morand Jr b. 13 Mar 1913, d. 30 Dec 1993

  • Last Edited: 12 Jan 2023

Citations

  1. [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com: accessed 22 August 20222, entry for Crissie Morand, Social Security Number 536-12-0611.
  2. [S3510] Leo J Morand household, 1940 US Census, Kitsap, Washington, population schedule, Gorst, Enumeration District 18-36, sheet 3A, Address Old Highway 14, family 49, National Archives micropublication T627-4347, Downloaded from Ancestry.com on 22 August 2022.
  3. [S296] "Washington Death Index, 1940 - 2017." Database. Available online at https://www.ancestry.com/search/collections/6716/: Accessed 22 August 2022, Crissie C Morand; citing Washington State Department of Health. State Death Records Index, 1940-1996. Microfilm. Washington State Archives, Olympia, Washington.
  4. [S3837] Leo J Morand Jr household, 1950 US Census, King County, Washington, population schedule, Seattle , Enumeration District 40-90, sheet 2, Address 636 W 50th St, family 26, National Archives micropublication Roll 199, Downloaded from Ancestry.com on 12 January 2023.
  5. [S2357] "Washington, County Marriages, 1855 - 2008." Database and images, Compiled by The Church of Latter-day Saints. Available online at https://familysearch.org: Accessed 22 August 2022,Crissy Corinne Simmons & Ralph Francis Chatham; citing State Archives, Olympia.
  6. [S2839] "Newspapers.com Obituary Index, 1800's - current." Index and images. Available online at https://www.ancestry.com/search/collections/61843/: Accessed 22 August 2022, Leo J Morand Jr; citing The Olympian, Olympia, Washington, 2 January 1994.

James Wroten Simmons1

M, #4866, b. circa 1927, d. 8 May 2003

Family: Elsie Reed Kilduff b. 16 Jan 1926, d. 24 Nov 2009

  • Last Edited: 15 Mar 2015

Citations

  1. [S18] Margaret Lumpkin Forrester, Ancestors and Descendants of Ivis Lee Forrester (Lancaster, Northumberland and Richmond Counties) (Lancaster, VA: Self, 2003), p. 25.
  2. [S1678] The Richmond Times-Dispatch, Richmond, Virginia Obituary for James Wroten Simmons Jr., May 9, 2003, B6.

Zaza Ferington Simmons1,2

M, #11870, b. 21 August 1878, d. 22 October 1968

Family: Marguerite Evangaline Riley b. 4 Dec 1883, d. 17 Mar 1936

  • Last Edited: 23 Aug 2022

Citations

  1. [S3132] "Washington, County Marriages 1855-2008" database, https://familysearch.org /"Washington, County Marriages, 1855-2008", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:QPMK-VGBN : 23 April 2021), Eliz Quinn in entry for Jaza F Simmons and Margureet Evangeliene Reilley, 1903.
  2. [S1242] "US WWII Draft Registration Cards 1942." Index with images. Available online at https://www.ancestry.com/search/collections/1002/ . Accessed 21 August 2022, entry for Zaza Ferington Simmons. Citing Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. Records of the Selective Service System, Record Group Number 147. National Archives and Records Administration. United States.
  3. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/58661866/… : accessed 21 August 2022, memorial page for Zaza Farrington Simmons (21 August 1878-22 October 1968), Find a Grave memorial number 58661866, citing Masonic Memorial Park, Tumwater, Thurston County, Washington, USA; maintained by Elaine and Bill Schrock (Contributor 46915548).
  4. [S2839] "Newspapers.com Obituary Index, 1800's - current." Index and images. Available online at https://www.ancestry.com/search/collections/61843/: Accessed 21 August 2022, Zaza F Simmons; citing The Olympian, Olympia, Washington, 22 October 1968.
  5. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/58661866/… : accessed 21 August 2022, memorial page for Zaza Farrington Simmons (21 August 1878-22 October 1968), Find a Grave memorial number 58661866, citing Masonic Memorial Park, Tumwater, Thurston County, Washington, USA; maintained by Elaine and Bill Schrock (Contributor 46915548).
  6. [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com: accessed 22 August 20222, entry for Crissie Morand, Social Security Number 536-12-0611.

Harriet Ann Simms1

F, #10699

Family: John Davis

  • Last Edited: 20 Mar 2019

Citations

  1. [S1407] "Virginia, Select Marriages, 1785-1940" Database. Online at https://www.ancestry.com/search/collections/60214/. Accessed March 2019. Entry for Edward T Davis & Maria C Beane. Citing index based on data collected by the Genealogical Society of Utah in Salt Lake City, Utah.
  2. [S1812] "Virginia, Death Records, 1912-2014." Index and images. Available online at https://www.ancestry.com/search/collections/9278/: Accessed March 2019, E Tyler Davis; citing Virginia, Deaths, 1912-2014. Virginia Department of Health, Richmond, Virginia.

Abby Simonds1,2

F, #5297, b. circa 1854, d. 14 August 1934

Family 1: Stephen S Prescott b. 28 Feb 1842, d. 23 Jan 1886

Family 2: Elkanah Hildreth b. c 1846

  • Last Edited: 27 Mar 2016

Citations

  1. [S717] Stephen P Simonds household, 1870 US Census, Grafton, New Hampshire, population schedule, Lisbon, sheet 19, dwelling 167, family 179, National Archives micropublication M593-841, Downloaded November 2012 from Ancestry.com.
  2. [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, Stephen S Prescott and Abbie Simonds; citing Lisbon, Grafton, New Hampshire, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,290.
  3. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed March 2016, Abbie P Hildreth; 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. [S957] Stephen P Prescott household, 1880 US Census, Grafton, New Hampshire, population schedule, Lisbon, Enumeration District 86, sheet 11, dwelling 193, family 229, National Archives micropublication T9-765, Downloaded August 2013 from Ancestry.com.
  5. [S460] "New Hampshire, Marriage Records Index, 1637-1947." Database. Available online at https://www.ancestry.com/search/collections/2554/: Accessed February 2012, Elkanah Hildreth and Abbie Prescott; 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.

Frank O Simonds1,2

M, #5298, b. circa 1856, d. 15 April 1889

Family: Ellen L Foster b. c 1857

  • Last Edited: 27 Mar 2016

Citations

  1. [S717] Stephen P Simonds household, 1870 US Census, Grafton, New Hampshire, population schedule, Lisbon, sheet 19, dwelling 167, family 179, National Archives micropublication M593-841, Downloaded November 2012 from Ancestry.com.
  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, Frank O Simonds; 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.

George A Simonds1,2

M, #5299, b. 20 March 1857, d. 18 February 1929
  • Last Edited: 27 Mar 2016

Citations

  1. [S717] Stephen P Simonds household, 1870 US Census, Grafton, New Hampshire, population schedule, Lisbon, sheet 19, dwelling 167, family 179, National Archives micropublication M593-841, Downloaded November 2012 from Ancestry.com.
  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, George A Simonds; 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 March 2016, entry for George A Simonds. 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.

Henry Clay Simonds1

M, #4654, b. 18 September 1829, d. 12 November 1888

Family: Eliza B Clark b. c 1836, d. 20 Jun 1902

  • Last Edited: 25 Oct 2017

Citations

  1. [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, Henry Clay Simonds; citing LANDAFF TWP,GRAFTON,NEW HAMPSHIRE; FHL microfilm 1,001,043.
  2. [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, Henry C Symonds & Elira B Clark; citing Landaff, Grafton County, New Hampshire, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,306.
  3. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed March 2016, Henry C Symonds; 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. [S934] "New Hampshire, Death and Disinterment Records, 1754-1947." Database. Available online at https://www.ancestry.com/search/collections/5242/ . Accessed October 2017, entry for Infant Child Symonds. 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.

Lomira Page Simonds1

F, #4655, b. 2 October 1827, d. 28 September 1899

Family: George W Cobleigh b. 22 Feb 1822, d. 28 Mar 1898

  • Last Edited: 2 Jan 2021

Citations

  1. [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, Lomira Page Simonds; citing LANDAFF TWP,GRAFTON,NEW HAMPSHIRE; FHL microfilm 1,001,043.
  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, Lomyra P Cobleigh; 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. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/201913015/… accessed 2 January 2021, memorial page for Lomira Page Cobleigh (2 October 1827-28 September 1899), Find a Grave memorial number 201913015, citing Grove Hill Cemetery, Lisbon, Grafton County, New Hampshire, USA; maintained by Barbara Hanno (Contributor 47011953).
  4. [S710] George W Cobleigh household, 1870 US Census, Grafton, New Hampshire, population schedule, Lisbon, sheet 13, dwelling 116, family 123, National Archives micropublication M593-841, Downloaded November 2012 from Ancestry.com.
  5. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed March 2016, Addie Blanche Hanno; 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.
  6. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed March 2016, Sadie J Clough; 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.

Mary Doyle Simonds1

F, #4653, b. 3 December 1822, d. 31 July 1895

Census Information

  • She and John C Atwood appeared on the 1880 Federal Census of Landaff, Grafton, New Hampshire, enumerated June 1880. Their children Amanda, Ada and Warren were listed as living with them.6

Family: John C Atwood b. 17 Oct 1818, d. 14 May 1894

  • Last Edited: 18 Jan 2021

Citations

  1. [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, Mary Aryl Simonds; citing LANDAFF TWP,GRAFTON,NEW HAMPSHIRE; FHL microfilm 1,001,043.
  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, Mary Dayl Simonds; citing LANDAFF TWP,GRAFTON,NEW HAMPSHIRE; FHL microfilm 1,001,043.
  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. 83.
  4. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed March 2016, Mary D Atwood; 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. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/51952853/mary-d-atwood accessed 27 December 2020, memorial page for Mary D Atwood (3 December 1822-31 July 1895), Find a Grave memorial number 51952853, citing Landaff Center Cemetery, Landaff, Grafton County, New Hampshire, USA; maintained by ancestors-R-us (Contributor 46568159).
  6. [S949] John C Atwood household, 1880 US Census, Grafton, New Hampshire, population schedule, Landaff, Enumeration District 80, sheet 9, dwelling 70, family 79, National Archives micropublication T9-764, Downloaded August 2013 from Ancestry.com.
  7. [S1999] John C Atwood household, 1860 US Census, Grafton, New Hamphire, population schedule, Landaff, sheet 157, dwelling 1146, family 1229, National Archives micropublication M653-670.
  8. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed March 2016, Mary Alma Titus; 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.
  9. [S711] John C Atwood household, 1870 US Census, Grafton, New Hampshire, population schedule, Landaff, sheet 12/13, dwelling 102, family 106, National Archives micropublication M593-841, Downloaded November 2012 from Ancestry.com.
  10. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed March 2016, Amanda S Whitcher; 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.
  11. [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, Atwood; citing LANDAFF TWP,GRAFTON,NEW HAMPSHIRE; FHL microfilm 1,000,482.

Moses Page Simonds1,2

M, #5296, b. circa 1853, d. 9 December 1922

Family: Laura Thompson Williams b. c 1860, d. 24 Nov 1940

  • Last Edited: 28 Mar 2016

Citations

  1. [S717] Stephen P Simonds household, 1870 US Census, Grafton, New Hampshire, population schedule, Lisbon, sheet 19, dwelling 167, family 179, National Archives micropublication M593-841, Downloaded November 2012 from Ancestry.com.
  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, Moses P Simonds; 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.

Phebe P Simonds1

F, #5294, b. circa 1850, d. 16 May 1906

Family: Francis G Howland b. 9 Jun 1844, d. 25 Apr 1901

  • Last Edited: 27 Mar 2016

Citations

  1. [S717] Stephen P Simonds household, 1870 US Census, Grafton, New Hampshire, population schedule, Lisbon, sheet 19, dwelling 167, family 179, National Archives micropublication M593-841, Downloaded November 2012 from Ancestry.com.
  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, Phebe P Howland; 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.

Stephen Page Simonds1,2

M, #4651, b. 7 October 1821, d. 5 October 1902

Family: Susan Stokes b. 1 Apr 1825, d. 29 Aug 1893

  • Last Edited: 27 Mar 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. 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, Stephen Page Simonds; citing LANDAFF TWP,GRAFTON,NEW HAMPSHIRE; FHL microfilm 1,001,043.
  3. [S934] "New Hampshire, Death and Disinterment Records, 1754-1947." Database. Available online at https://www.ancestry.com/search/collections/5242/ . Accessed March 2016, entry for Stephen Page Simonds. 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. [S717] Stephen P Simonds household, 1870 US Census, Grafton, New Hampshire, population schedule, Lisbon, sheet 19, dwelling 167, family 179, National Archives micropublication M593-841, Downloaded November 2012 from Ancestry.com.
  5. [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, Stephen S Prescott and Abbie Simonds; citing Lisbon, Grafton, New Hampshire, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,290.
  6. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed March 2016, Frank O Simonds; 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.
  7. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed March 2016, George A Simonds; 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.

Unknown Simonds1

F, #10156, b. 23 April 1868, d. 28 April 1868
  • Last Edited: 25 Oct 2017

Citations

  1. [S934] "New Hampshire, Death and Disinterment Records, 1754-1947." Database. Available online at https://www.ancestry.com/search/collections/5242/ . Accessed October 2017, entry for Infant Child Symonds. 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.

William Simonds1

M, #4649, b. 13 August 1798, d. 21 July 1832

Family: Sally Page b. 10 Apr 1801, d. 16 May 1878

  • 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. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/51953459/… : accessed 28 December 2020, memorial page for William Simonds (13 August 1798-21 July 1832), Find a Grave memorial number 51953459, citing Landaff Center Cemetery, Landaff, Grafton County, New Hampshire, USA; maintained by ancestors-R-us (Contributor 46568159).
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/51953459/… : accessed 28 December 2020, memorial page for William Simonds (13 August 1798-21 July 1832), Find a Grave memorial number 51953459, citing Landaff Center Cemetery, Landaff, Grafton County, New Hampshire, USA; maintained by ancestors-R-us (Contributor 46568159).
  4. [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, Stephen Page Simonds; citing LANDAFF TWP,GRAFTON,NEW HAMPSHIRE; FHL microfilm 1,001,043.
  5. [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, Mary Aryl Simonds; citing LANDAFF TWP,GRAFTON,NEW HAMPSHIRE; FHL microfilm 1,001,043.
  6. [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, Lomira Page Simonds; citing LANDAFF TWP,GRAFTON,NEW HAMPSHIRE; FHL microfilm 1,001,043.
  7. [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, Henry Clay Simonds; citing LANDAFF TWP,GRAFTON,NEW HAMPSHIRE; FHL microfilm 1,001,043.

William H Simonds1

M, #5295, b. circa 1852

Family: Hattie Aldrich b. c 1855

  • Last Edited: 27 Mar 2016

Citations

  1. [S717] Stephen P Simonds household, 1870 US Census, Grafton, New Hampshire, population schedule, Lisbon, sheet 19, dwelling 167, family 179, National Archives micropublication M593-841, Downloaded November 2012 from Ancestry.com.

John Simons1

M, #9518

Family: Mehitable Whitticher

  • Last Edited: 18 Feb 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. 37.

Mehitable Simons1

F, #9517, b. 16 January 1712, d. 27 December 1736

Family: Timothy Page b. 18 Aug 1711, d. 1781

  • Last Edited: 18 Feb 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. 37.

Nathan Simons1

M, #10277, b. 20 September 1673, d. circa 1742

Family: Ann Swaddock b. c 1675, d. 7 Feb 1763

  • Last Edited: 23 Jan 2018

Citations

  1. [S2422] Keith H George, George Genealogy (Kingman, Arizona: H & H Printers, 1919), p.318. Hereinafter cited as George Genealogy.
  2. [S2422] Keith H George, George Genealogy (Kingman, Arizona: H & H Printers, 1919), p.315. Hereinafter cited as George Genealogy.

Annie Simpson1

F, #7256

Family: Samuel Litten

  • Last Edited: 15 Apr 2016

Citations

  1. [S1666] "Pennsylvania, Spanish War Compensation, 1898-1934." Database. Available online at https://www.ancestry.com/search/collections/2392/ . Accessed February 2015, entry for Ira Park Litten. Citing Record Group 19. Pennsylvania State Archives, Harrisburg, Pennsylvania. Spanish American War Veteran's Compensation File. Department of Military and Veteran's Affairs.

Elizabeth J Simpson1

F, #5878, b. 4 July 1840, d. 10 March 1935

Census Information

Family: George Cooper b. 11 Dec 1837, d. 8 Jun 1904

  • Last Edited: 9 Feb 2021

Citations

  1. [S792] George Cooper household, 1880 US Census, Pottawatomie, Kansas, population schedule, Pottawatomie, sheet 15, dwelling 119, family 118, National Archives micropublication T9-393, Downloaded February 2013 from Ancestry.com.
  2. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/35133337/… : accessed 6 January 2021, memorial page for Elizabeth J Cooper (4 July 1840-10 March 1935), Find a Grave memorial number 35133337, citing Wamego City Cemetery, Wamego, Pottawatomie County, Kansas, USA; maintained by NANCY W (Contributor 46910871). An obituary from an unknown source was provided.
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/35133337/… : accessed 6 January 2021, memorial page for Elizabeth J Cooper (4 July 1840-10 March 1935), Find a Grave memorial number 35133337, citing Wamego City Cemetery, Wamego, Pottawatomie County, Kansas, USA; maintained by NANCY W (Contributor 46910871).
  4. [S1800] George R Cooper household, 1870 US Census, Pottawatomie, Kansas, population schedule, Pattawatomie, sheet 14, dwelling 98, family 97, National Archives micropublication M593-441.
  5. [S787] "Washington, Death Recortds, 1883 - 1960." Database. Available online at https://www.ancestry.com/search/collections/1208/: Accessed August 2015, Ed J Cooper; citing Various county death registers. Microfilm. Washington State Archives, Olympia, Washington.