Elizabeth Comstock1

F, #12327, b. 13 July 1795, d. 10 April 1857
  • Relationship: 4th cousin 5 times removed of Ralph Page

Family: Daniel Butler

  • Last Edited: 30 Nov 2023

Citations

  1. [S3894] "Famous Kin." Available online at https://famouskin.com: Accessed September 16, 2023 Data for Elizabeth Jewett. Search for surnames list for ancestors of Gerald Ford.
  2. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/69536932/… : accessed 30 November 2023, memorial page for Elizabeth “Betsey” Butler (13 July 1795-10 April 1857), Find a Grave memorial number 69536932, citing High Street Cemetery, Brockport, Monroe County, New York, USA; maintained by laward (Contributor 47453871).

Mahama Comstock1

F, #12289, b. May 1848, d. 1 March 1901

Census Information

  • She and Aaron Silvernail appeared on the 1900 Federal Census of Worcester, Otsego, New York, enumerated 12 June 1900.2

Family: Aaron Silvernail b. c 1841, d. b 1910

  • Last Edited: 8 Sep 2023

Citations

  1. [S277] "US and International Marriage Records 1560-1900." Database. Available online at https://www.ancestry.com/search/collections/7836/: Accessed 8 September 2023, Mahala Comstock & Aaron Silvernail; 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.
  2. [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.
  3. [S2347] "New York, Death Index, 1852 - 1956." Database. Available online at https://www.ancestry.com/search/collections/61535/: Accessed 8 September 2023, Aaron Silvernail; citing NY State Death Index, New York Department of Health, Albany, NY.
  4. [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.

Unknown Conant1

M, #6527

Family: Nancy Alida van Patten b. 3 Nov 1819, d. 26 Nov 1845

  • Last Edited: 25 Nov 2019

Citations

  1. [S1352] The Schenectady Cabinet, Schenectady, New York Matrimonial Notice, December 3 1844.

Adam Conde1

M, #11715, b. 19 September 1748, d. 22 September 1824

Family: Catalyntje Truax b. 8 Mar 1751

  • Last Edited: 27 Oct 2021

Citations

  1. [S3355] "The New York Genealogical and Biographical Record", database and images online at https://www.newyorkfamilyhistory.org: accessed October 27, 2021, entry for Adam Conde citing NEHGR Vol 59, p.145, April 1928.
  2. [S3355] "The New York Genealogical and Biographical Record", database and images online at https://www.newyorkfamilyhistory.org: accessed October 27, 2021, entry for Eva Conde citing NEHGR Vol 59, p.145, April 1928.

Eva Conde1

F, #4533, b. 25 March 1780, d. 30 July 1867

Family: Simon John van Patten b. b 3 Sep 1775, d. 20 Dec 1851

  • Last Edited: 27 Oct 2021

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.).
  2. [S3355] "The New York Genealogical and Biographical Record", database and images online at https://www.newyorkfamilyhistory.org: accessed October 27, 2021, entry for Eva Conde citing NEHGR Vol 59, p.145, April 1928.
  3. [S1796] "US, Dutch Reformed Church Records in Selected States, 1639-1989." Index and images. Available online at https://www.ancestry.com/search/collections/6961/: Accessed 27 October 2021, Baptism of Eva Condie, child of Adam Condie & Cataleyntje Truex; citing Dutch Reformed Chruch Records from New York and New Jersey. Holland Society of New York, New York City, New York.
  4. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/43230101/eve-van_patten : accessed 27 October 2021, memorial page for Eve Van Patten (26 March 1780-30 July 1867), Find a Grave memorial number 43230101, citing First Reformed Dutch Churchyard, West Glenville, Schenectady County, New York, USA; maintained by Dave Peck (Contributor 46966140).
  5. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/43230101/eve-van_patten : accessed 27 October 2021, memorial page for Eve Van Patten (26 March 1780-30 July 1867), Find a Grave memorial number 43230101, citing First Reformed Dutch Churchyard, West Glenville, Schenectady County, New York, USA; maintained by Dave Peck (Contributor 46966140).
  6. [S1796] "US, Dutch Reformed Church Records in Selected States, 1639-1989." Index and images. Available online at https://www.ancestry.com/search/collections/6961/: Accessed 27 October 2021, Eva Condie & Simon Van Petten; citing Dutch Reformed Chruch Records from New York and New Jersey. Holland Society of New York, New York City, New York.

Pieter Conde1

M, #4337, b. 17 July 1773, d. 17 May 1843

Family: Clarissa van Petten b. 15 Jul 1769, d. 8 May 1815

  • Last Edited: 27 Oct 2021

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.).
  2. [S3355] "The New York Genealogical and Biographical Record", database and images online at https://www.newyorkfamilyhistory.org: accessed October 27, 2021, entry for Adam Conde citing NEHGR Vol 59, p.145, April 1928.
  3. [S3355] "The New York Genealogical and Biographical Record", database and images online at https://www.newyorkfamilyhistory.org: accessed October 27, 2021, entry for Pieter Conde citing NEHGR Vol 59, p.147, April 1928.
  4. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/117077473/peter-conde : accessed 27 October 2021, memorial page for Peter Conde (25 July 1773-17 May 1843), Find a Grave memorial number 117077473, citing First Reformed Dutch Churchyard, West Glenville, Schenectady County, New York, USA; maintained by Laura (Contributor 47777007).
  5. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/117077473/peter-conde : accessed 27 October 2021, memorial page for Peter Conde (25 July 1773-17 May 1843), Find a Grave memorial number 117077473, citing First Reformed Dutch Churchyard, West Glenville, Schenectady County, New York, USA; maintained by Laura (Contributor 47777007).

D W Condon1

M, #9135

Family: Elizabeth Adams b. 8 Jul 1843, d. 31 Jan 1888

  • Last Edited: 14 Jun 2020

Citations

  1. [S1613] Dorothy A Griffith and Robert E Parkin, Adams Families of Southeast Kentucky (Genealogical Research and Productions), p.43.

Lulu M Conkle1,2

F, #9185, b. 3 December 1881, d. 16 September 1949

Family: Lerty Martin Dovel b. 2 Feb 1878, d. 12 Apr 1935

  • Last Edited: 24 Oct 2022

Citations

  1. [S2997] "Nebraska, US, Select County Marriage Records, 1855-1908." Index and images. Available online at https://www.ancestry.com/search/collections/61335/: Accessed 5 March 2021, Lerty M. Dovel & Lulu M. Conkle; citing Nebraska, Marriage Records, 1855-1908. State Library and Archives, Nebraska State Historical Society, Lincoln, Nebraska.
  2. [S2099] Lert M Dovel household, 1910 US Census, Otoe, Nebraska, population schedule, Palmyra, Enumeration District 141, sheet 5A, dwelling 94, family 94, National Archives micropublication T624-852.
  3. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/72447851/lulu-m.-dovel : accessed 5 March 2021, memorial page for Lulu M. Dovel (3 December 1881-16 September 1949), Find a Grave memorial number 72447851, citing Rosehill Cemetery, Douglas, Otoe County, Nebraska, USA; maintained by Barbara Boardman Wilhelm (Contributor 47298346).
  4. [S2839] "Newspapers.com Obituary Index, 1800's - current." Index and images. Available online at https://www.ancestry.com/search/collections/61843/: Accessed 5 March 2021, Lulu M. Dovel; citing The Nebraska State Journal, Lincoln, Nebraska, 17 September 1949.
  5. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/72447851/lulu-m.-dovel : accessed 5 March 2021, memorial page for Lulu M. Dovel (3 December 1881-16 September 1949), Find a Grave memorial number 72447851, citing Rosehill Cemetery, Douglas, Otoe County, Nebraska, USA; maintained by Barbara Boardman Wilhelm (Contributor 47298346).

Bernice C Conley1

F, #8420, b. 19 September 1878, d. 23 May 1947

Family: James Ewell Forrester b. 15 Oct 1870, d. 8 Jan 1930

  • Last Edited: 8 Nov 2015

Citations

  1. [S1407] "Virginia, Select Marriages, 1785-1940" Database. Online at https://www.ancestry.com/search/collections/60214/. Accessed November 2015. Entry for Jamess E Forrester and Bernice C Thrift. 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 November 2015, Bernice Conley Forrester; citing Virginia, Deaths, 1912-2014. Virginia Department of Health, Richmond, Virginia.

Dorothy Louise Conley1,2

F, #5674, b. circa 1914

Census Information

  • She and Kenneth Lockey Goodell appeared on the 1940 Federal Census of Des Moines, Polk, Iowa, enumerated 9 April 1940.1

Family: Kenneth Lockey Goodell b. 15 Aug 1914, d. Jul 1986

  • Last Edited: 5 Mar 2015

Citations

  1. [S657] Kenneth Goodell household, 1940 US Census, Polk, Iowa, population schedule, Des Moines, Enumeration District 100-83, sheet 8A, Address 1315 Third St, family 160, Reported by Dorothy Goodell, National Archives micropublication T627-1195, Downloaded August 2012 from Ancestry.com.
  2. [S1670] Des Moines, Iowa, Certificate of Marriage, May 19, 1935 Home Library, . Photocopy in home Library.

Lloyd Charles Conley1

M, #7259
  • Last Edited: 5 Mar 2015

Citations

  1. [S1670] Des Moines, Iowa, Certificate of Marriage, May 19, 1935 Home Library, . Photocopy in home Library.

Sam G Conley1

M, #5944, b. 19 July 1909, d. 6 July 1993

Family: Gladys Whittaker b. 1913, d. 29 Mar 1986

  • Last Edited: 19 Nov 2020

Citations

  1. [S819] Richmond Times Dispatch, Richomnd, Virginia Death Notices, February 14, 1974, B-2.
  2. [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com: accessed June 2020, entry for Samuel G Conley, Social Security Number 224-42-7339.
  3. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 19 November 2020, memorial page for Samuel Roy Conley (2 Jan 1937–5 Nov 2011), Find a Grave Memorial no. 79952601, citing Morattico Baptist Church Cemetery, Kilmarnock, Lancaster County, Virginia, USA; Maintained by GJ (contributor 47117269). An obit from Currie Funeral Home was included.

Samuel Roy Conley1

M, #5945, b. 2 January 1937, d. 5 November 2011
  • Relationship: 2nd cousin 1 time removed of Ralph Page
  • Last Edited: 19 Nov 2020

Citations

  1. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 19 November 2020, memorial page for Samuel Roy Conley (2 Jan 1937–5 Nov 2011), Find a Grave Memorial no. 79952601, citing Morattico Baptist Church Cemetery, Kilmarnock, Lancaster County, Virginia, USA; Maintained by GJ (contributor 47117269). An obit from Currie Funeral Home was included.
  2. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription.
  3. [S303] Tributes on-line obituaries, available online at http://www.tributes.com.
  4. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 19 November 2020, memorial page for Samuel Roy Conley (2 Jan 1937–5 Nov 2011), Find a Grave Memorial no. 79952601, citing Morattico Baptist Church Cemetery, Kilmarnock, Lancaster County, Virginia, USA; Maintained by GJ (contributor 47117269).

Ann Connelly1

F, #10661
  • She was born in Ireland.1
  • The ethnicity of Ann Connelly was Irish.1

Family: Joseph Quinn

  • Last Edited: 31 Mar 2019

Citations

  1. [S2580] Thomas W Quinn, Death Certificate Illegible (July 31, 1935), State of Washington.

Cornelius Conner1

M, #7627

Family: Sarah Brown

  • Last Edited: 28 May 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. 8. Hereinafter cited as The Genealogy of John Clough.

Ethel Conner1

F, #10857, b. 6 December 1867, d. before 1880

Census Information

  • Last Edited: 31 Aug 2019

Citations

  1. [S2699] Nathan Conner household, 1870 US Census, Washington, Vermont, population schedule, Marshfield, sheet 15, dwelling 141, family 157, National Archives micropublication M593-1626.
  2. [S968] "Vermont, Vital Records, 1720-1908." Database and images. Available online at https://www.ancestry.com/search/collections/4661/ . Accessed August 2019, entry for Conner (no first name given on Birth-Female record). Citing State of Vermont. Vermont Vital Records through 1870 and 1871-1908. New England Historic Genealogical Society, Boston, Massachusetts.

Harlow Conner1

M, #6022

Family: Ora Ann Clough

  • Last Edited: 27 Mar 2016

Citations

  1. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed April 2013, Lena H Connor 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.

Lura H Conner1,2

F, #4589, b. circa 1855, d. 8 September 1930

Census Information

Family: Frank David Page b. 20 Jul 1857, d. 22 Nov 1923

  • Last Edited: 21 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. 120.
  2. [S460] "New Hampshire, Marriage Records Index, 1637-1947." Database. Available online at https://www.ancestry.com/search/collections/2554/: Accessed February 2012, Frank D Page and Larva Conner; 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.
  3. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed April 2013, Lena H Connor 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/114845370/lura-h-page : accessed 26 December 2020, memorial page for Lura H Page (2 June 1859-8 September 1930), Find a Grave memorial number 114845370, citing Pine Street Cemetery, Whitefield, Coos County, New Hampshire, USA; maintained by Connie Lagasse Russell (Contributor 47359327).
  5. [S3948] William Page household, 1880 US Census, Coos, New Hampshire, population schedule, Whitefield, Enumeration District 45, sheet 199A, dwelling 39, family 45, National Archives micropublication T9-762, Downloaded from Ancestry.com on 21 July 2023.

Mary L Conner1,2

F, #5210, b. 30 April 1869, d. 13 October 1925

Census Information

Family: Cornelius C Flynn b. Jun 1864, d. 28 Dec 1925

  • Last Edited: 4 Jan 2021

Citations

  1. [S733] Nathan Conner household, 1880 US Census, Bureau, Illinois, population schedule, Wyanet, Enumeration District 28, sheet 36, dwelling 325, family 332, National Archives micropublication T9-177, Downloaded November 2012 from Ancestry.com.
  2. [S392] "Illinois Deaths and Stillbirths 1916-1947." Database, compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed March 2016, Mary L Flynn; citing Public Board of Health, Archives, Springfield; FHL microfilm 1,503,943.
  3. [S968] "Vermont, Vital Records, 1720-1908." Database and images. Available online at https://www.ancestry.com/search/collections/4661/ . Accessed August 2019, entry for Mary Conner. Citing State of Vermont. Vermont Vital Records through 1870 and 1871-1908. New England Historic Genealogical Society, Boston, Massachusetts.
  4. [S734] Nathan Conner household, 1900 US Census, stark, Illinois, population schedule, Toulon, Enumeration District 134, sheet 5A, dwelling 106, family 109, National Archives micropublication T623-345, Downloaded November 2012 from Ancestry.com.
  5. [S2699] Nathan Conner household, 1870 US Census, Washington, Vermont, population schedule, Marshfield, sheet 15, dwelling 141, family 157, National Archives micropublication M593-1626.

Nathan Conner1

M, #5209, b. June 1837, d. 16 November 1910

Census Information

  • He and Mary Page appeared on the 1870 Federal Census of Marshfield, Washington, Vermont, USA, enumerated 20 June 1870. Their children Mary and Ethel were listed as living with them.6
  • He and Mary Page appeared on the 1880 Federal Census of Wyanet, Bureau, Illinois, enumerated 24 June 1880. Their daughter Mary was listed as living with them.2

Family: Mary Page b. 13 Oct 1843, d. 3 Sep 1930

  • Last Edited: 1 Jan 2021

Citations

  1. [S392] "Illinois Deaths and Stillbirths 1916-1947." Database, compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed March 2016, Mary Conner; citing Public Board of Health, Archives, Springfield; FHL microfilm 1,644,135.
  2. [S733] Nathan Conner household, 1880 US Census, Bureau, Illinois, population schedule, Wyanet, Enumeration District 28, sheet 36, dwelling 325, family 332, National Archives micropublication T9-177, Downloaded November 2012 from Ancestry.com.
  3. [S734] Nathan Conner household, 1900 US Census, stark, Illinois, population schedule, Toulon, Enumeration District 134, sheet 5A, dwelling 106, family 109, National Archives micropublication T623-345, Downloaded November 2012 from Ancestry.com.
  4. [S968] "Vermont, Vital Records, 1720-1908." Database and images. Available online at https://www.ancestry.com/search/collections/4661/ . Accessed August 2019, entry for Mary Conner. Citing State of Vermont. Vermont Vital Records through 1870 and 1871-1908. New England Historic Genealogical Society, Boston, Massachusetts.
  5. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/64572895/nathan-conner : accessed 1 January 2021, memorial page for Nathan Conner (1837-16 November 1910), Find a Grave memorial number 64572895, citing Toulon Cemetery, Toulon, Stark County, Illinois, USA; maintained by Simmerly3 (Contributor 47106973).
  6. [S2699] Nathan Conner household, 1870 US Census, Washington, Vermont, population schedule, Marshfield, sheet 15, dwelling 141, family 157, National Archives micropublication M593-1626.
  7. [S392] "Illinois Deaths and Stillbirths 1916-1947." Database, compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed March 2016, Mary L Flynn; citing Public Board of Health, Archives, Springfield; FHL microfilm 1,503,943.

Ruth Conner1

F, #7626, b. 16 May 1670, d. 5 August 1727

Family: Thomas Clough b. 29 May 1651

  • Last Edited: 27 Sep 2017

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. 8. Hereinafter cited as The Genealogy of John Clough.
  2. [S1763] Sheila D Anderson The Genealogy of the Descendants of John Clough of Salisbury, Massachusetts (Revised 2009), Vol I (Salisbury, Massachusetts: The John Clough Genealogical Society, 2009), p.8. Hereinafter cited as The Genealogy of John Clough.

Sarah E Connett1

F, #6366, b. 14 August 1852, d. 14 March 1924

Census Information

  • She and Robert Ferguson appeared on the 1880 Federal Census of Brazil, Clay, Indiana, enumerated 1 June 1880. Their daughter Martha was listed as living with them.4

Family: Robert Ferguson b. 30 Aug 1849, d. 26 May 1891

  • Last Edited: 5 Feb 2022

Citations

  1. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/11585617/… : accessed 12 January 2021, memorial page for Sarah Elizabeth Ferguson (14 August 1852-14 March 1924), Find a Grave memorial number 11585617, citing Oakview Cemetery, Albia, Monroe County, Iowa, USA; maintained by IRISH EYES ARE SMILING (Contributor 46591610).
  2. [S2839] "Newspapers.com Obituary Index, 1800's - current." Index and images. Available online at https://www.ancestry.com/search/collections/61843/: Accessed 5 February 2022, Sarah E. Fergnaun; citing The Nebraska Daily Press, Nebraska City, Nebraska, 23 March 1924.
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/11585617/… : accessed 12 January 2021, memorial page for Sarah Elizabeth Ferguson (14 August 1852-14 March 1924), Find a Grave memorial number 11585617, citing Oakview Cemetery, Albia, Monroe County, Iowa, USA; maintained by IRISH EYES ARE SMILING (Contributor 46591610).
  4. [S3402] Robert Ferguson household, 1880 US Census, Clay, Indiana, population schedule, Brazil, Enumeration District 229, sheet 404A, dwelling 6, family 6, National Archives micropublication T9-269, Downloaded from Ancestry.com on 4 February 2022.
  5. [S2391] "Iowa, Delayed Birth Records, 1856 - 1940." Index and images. Available online at https://www.ancestry.com/search/collections/61441/: Accessed 4 February 2022, Sarah Elizabeth Connett; citing State Historical Society of Iowa; Des Moines, Iowa.

Andrew Conover1

M, #3460, b. 18 November 1789
  • Last Edited: 27 Oct 2021

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.).

Cristyntje Conover1

F, #3458, b. 31 March 1786
  • Last Edited: 27 Oct 2021

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.).
  2. [S1796] "US, Dutch Reformed Church Records in Selected States, 1639-1989." Index and images. Available online at https://www.ancestry.com/search/collections/6961/: Accessed February 2018, Cristyntje Covenhoven; citing Dutch Reformed Chruch Records from New York and New Jersey. Holland Society of New York, New York City, New York.

Jacob Conover1

M, #3463, b. 10 March 1801
  • Last Edited: 26 May 2011

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.).

Margrietje Conover1

F, #3459, b. 4 April 1787
  • Last Edited: 26 May 2011

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.).

Neeltje Conover1

F, #3461, b. 10 January 1793
  • Last Edited: 26 May 2011

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.).

Nicholas Conover1

M, #3462, b. 3 June 1795
  • Last Edited: 26 May 2011

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.).

Wayne Morrice Conrod1,2

M, #674, b. 11 May 1961, d. 22 October 1983
  • Relationship: 2nd cousin 1 time removed of Ralph Page
  • Last Edited: 26 Oct 2020

Citations

  1. [S27] Annon, Pioneer Pathways - Wetaskiwin (n.p.: n.pub., unknown publish date).
  2. [S2921] Calgary Herald, Calgary, Canada Births, May 19, 1961, 39.
  3. [S2923] Calgary Herald, Calgary, Canada Accident victim dies, October 25, 1983, B7.

Betty A Converse1

F, #3201, b. 29 July 1923, d. 26 February 2009

Family: Edwin Alfred van Petten b. 1928, d. 1965

  • Last Edited: 5 May 2011

Citations

  1. [S335] Minneapolis Star Tribune, Minneapolis, MN Obituary for Betty A Ennis, March 1, 2009.