Nathaniel Fales1

M, #11322

Family: Sarah Crawford b. 20 Feb 1787, d. 11 Jan 1877

  • Last Edited: 23 Oct 2020

Citations

  1. [S2981] "Maine, Feylene Hutton Cemetery Collection, ca. 1780 - 1990." Database and images, Compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org: Accessed 23 October 2020, David Page; citing Burial, Warren, Knox, Maine, United States, Maine State Library, Augusta; FHL microfilm 1,787,261. . Entry for David Page also had entry for his wife.

Marion Gayle Falk1

F, #11472, b. 28 November 1895, d. 29 April 1979

Family: Eugene Bradley Whittaker b. 5 Feb 1888, d. 10 Aug 1932

  • Last Edited: 21 Sep 2022

Citations

  1. [S3067] "Newspapers.com Marriage Index, 1800's - 1999." Index and images. Available online at https://www.ancestry.com/search/collections/62116/: Accessed 6 January 2021, Mr Eugene Bradley Whittaker & Marion G. Falk; citing Nemaha County Herald, Auburn, Nebraska, 26 November 1915.
  2. [S97] "California Death Index, 1940-1997," database. https://www.ancestry.com/search/collections/5180/ accessed 6 January 2021, entry for Gayle F Gaumnitz, citing California Death Index, 1940-1997. State of California Department of Health Services, Center for Health Statistics. Sacramento, CA.
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/85406491/… : accessed 6 January 2021, memorial page for Gayle F Gaumnitz (28 November 1895-29 April 1979), Find a Grave memorial number 85406491, citing Forest Lawn Memorial Park, Glendale, Los Angeles County, California, USA; maintained by Find a Grave (Contributor 8).

Jockem Falkenburg1

M, #3234, b. circa 1700
  • He was born circa 1700.1

Family: Maria van Vechten b. 4 Jun 1704

  • Last Edited: 7 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.).

Viola Fallin1

F, #8353

Family: Ryland Alfonso Hale

  • Last Edited: 25 Oct 2015

Citations

  1. [S1840] "Virginia, U S Marriage Records, 1936-2014." Index and images. Available online at https://www.ancestry.com/search/collections/9279/: Accessed October 2015, Rudolph Forrester & Adelaide Virginia Hale; citing Virginia, Marriages, 1936-2014. Virginia Department of Health, Richmond, Virginia.

George Fallis1

M, #6796, b. 1847, d. 1929

Family: Annie Taylor b. 31 Dec 1856, d. 26 Nov 1939

  • Last Edited: 28 Jul 2014

Citations

  1. [S1507] "Canada Gen Web Cemetery Project, Nestleton United Cemetery", online http://geneofun.on.ca/cems/ON/ONDUR10371. Hereinafter cited as Canada Gen Web Cemetery Project.

Maxwell Howland Fallis1

M, #6790, b. 11 November 1919, d. 13 May 1973
  • Relationship: 5th cousin of Ralph Page

Family: Moira Laurel Pike b. 1920, d. 24 Dec 2011

  • Last Edited: 13 Jun 2020

Citations

  1. [S1505] Betty Jean Moyle, Personal communication, (Contact R Page for e-mail address) e-mail address , July 27, 2014.

Wilford George Fallis1

M, #6789, b. 27 March 1892

Family: Grace Page Howland b. 19 Jul 1899, d. 13 Nov 1920

  • Last Edited: 13 Apr 2016

Citations

  1. [S1505] Betty Jean Moyle, Personal communication, (Contact R Page for e-mail address) e-mail address , July 27, 2014.
  2. [S1507] "Canada Gen Web Cemetery Project, Nestleton United Cemetery", online http://geneofun.on.ca/cems/ON/ONDUR10371. Hereinafter cited as Canada Gen Web Cemetery Project.
  3. [S1506] "Ontario, Canada Births, 1832-1914." Index and images. Available online at https://www.ancestry.com/search/collections/8838/ . Accessed April 2016, entry for Willford George Fallis. Citing reels 1-245, Delayed Registrations and Stillbirths, “50” Series, 1869-1911, 1913. MS 930, reels 1-67, 73-74, Delayed Registrations of Births and Stillbirths, “90” Series, Archives of Ontario. Registrations of Births and Stillbirths – 1869-1913. MS 929 Direct Clergy Returns for Simcoe County Births, Marriages, and Deaths, 1892-1896. MS 936, 1 reel, Evidence for Delayed Registrations of Births, 1861-1897. MS 946, 2 reels, Division Registrar Vital Statistics Records, 1858-1930. MS 940, reels 1-4, 10-15, 17-20, 22-25, 27-28. Toronto, Ontario, Canda:Archives of Ontario.

Thomas Morton Fannin1,2

M, #9356, b. 15 January 1890, d. 25 March 1958

Family: Saphrona B Craft b. Mar 1893, d. 29 Oct 1969

  • Last Edited: 9 Jan 2024

Citations

  1. [S1242] "US WWII Draft Registration Cards 1942." Index with images. Available online at https://www.ancestry.com/search/collections/1002/ . Accessed December 2016, entry for Thomas Morton Fannin. 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.
  2. [S853] "Kentucky County Marriages 1797-1954." Index and images, compiled by The Church of Jesus Christ of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed December 2016, record for Homas M Fannin & Sophrana Craft; citing Morgan, Kentucky, United States, Madison County Courthouse, Richmond; FHL microfilm 839,919.
  3. [S173] "Kentucky, Death Records, 1852 - 1965." index and images. Available online at https://www.ancestry.com/search/collections/1222/: Accessed December 2016, record for Thomas Merten Fannin; citing Various soures on microfilm. Kentucky Department for Libraries and Archives, Frankfort, Kentucky. The middle name is not clearly legible.
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/32699809/ :accessed 9 January 2024, memorial page for Thomas Morton Fannin (15 January 1890-25 March 1958), Find a Grave memorial number 32699809, citing Ezel Cemetery, Ezel, Morgan County, Kentucky, USA; maintained by Richard Schultheiss (Contributor 47217682).

James Fanning1

M, #5405, b. circa 1843

Family: Elizabeth Burke b. c 1845, d. c 1845

  • Last Edited: 6 Feb 2021

Citations

  1. [S729] JJ Faning household, 1880 US Census, Carroll, Arkansas, population schedule, Prairie, Enumeration District 29, sheet 33, dwelling 4, family 4, National Archives micropublication T9-40, Downloaded November 2012 from Ancestry.com.
  2. [S3137] "Arkansas, Birth Certificates, 1914-1917." Index and images. Available online at https://www.ancestry.com/search/collections/61774/: Accessed 6 February 2021, Samantha Jane Fanning; citing Arkansas Department of Vital Records. Birth Certificates. Little Rock, AR, USA.

Samantha June Fanning1,2

F, #5403, b. 8 November 1878, d. 14 April 1951

Census Information

Family: William Charles Davis Page Jr b. 23 Aug 1872, d. 17 Oct 1956

  • Last Edited: 31 May 2022

Citations

  1. [S491] "Arkansas, County Marriages Index 1837-1957." Index. Available online at https://www.ancestry.com/search/collections/2548/: Accessed Before March 2016, William C Page & Samantha Fanning; citing "Arkansas County Marriages, 1838–1957," database, FamilySearch; from Arkansas Courts of Common Pleas and County Clerks. Digital images of originals housed at various county courthouses in the State of Arkansas.
  2. [S836] William C Page household, 1900 US Census, Carroll, Arkansas, population schedule, Prairie, Enumeration District 43, sheet 6A, dwelling 90, family 91, National Archives micropublication T623-52, Downloaded April 2013 from Ancestry.com.
  3. [S729] JJ Faning household, 1880 US Census, Carroll, Arkansas, population schedule, Prairie, Enumeration District 29, sheet 33, dwelling 4, family 4, National Archives micropublication T9-40, Downloaded November 2012 from Ancestry.com.
  4. [S3137] "Arkansas, Birth Certificates, 1914-1917." Index and images. Available online at https://www.ancestry.com/search/collections/61774/: Accessed 6 February 2021, Samantha Jane Fanning; citing Arkansas Department of Vital Records. Birth Certificates. Little Rock, AR, USA.
  5. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/111464671/… : accessed 6 February 2021, memorial page for Samantha Jane Page (8 November 1878-14 April 1951), Find a Grave memorial number 111464671, citing Neodesha Cemetery, Neodesha, Wilson County, Kansas, USA; maintained by KLElkins (Contributor 47632315).
  6. [S2839] "Newspapers.com Obituary Index, 1800's - current." Index and images. Available online at https://www.ancestry.com/search/collections/61843/: Accessed 19 May 2022, W.C. Page; citing The Neodesha News, Neodesha, Kansas, 19 April 1951.
  7. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/111464671/… : accessed 6 February 2021, memorial page for Samantha Jane Page (8 November 1878-14 April 1951), Find a Grave memorial number 111464671, citing Neodesha Cemetery, Neodesha, Wilson County, Kansas, USA; maintained by KLElkins (Contributor 47632315).
  8. [S1206] William C Pagl (Page) household, 1920 US Census, Wilson, Kansas, population schedule, Neodesha, Enumeration District 234, sheet 15B, dwelling 303, family 371, National Archives micropublication T625-569, Downloaded October 2013 from Ancestry.com.

Elizabeth Ann Farley1

F, #8443, b. circa 1816, d. before 1900

Family: William Hardee b. May 1815, d. a 1900

  • Last Edited: 18 Nov 2015

Citations

  1. [S1139] E P Hardee household, 1900 US Census, Page, Iowa, population schedule, Buchanan, Enumeration District 82, sheet 1A, dwelling 12, family 12, National Archives micropublication T623-451, Downloaded October 2013 from Ancestry.com.
  2. [S1885] William Hardy household, 1880 US Census, Page, Iowa, population schedule, Buchanan, Enumeration District 159, sheet 4, dwelling 26, family 26, National Archives micropublication T9-359.

Susannah Farmer1

F, #1262

Family: John Williams

  • Last Edited: 9 Oct 2020

Citations

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

Amos William Farnham1

M, #458, b. 10 December 1842, d. 11 December 1919

Census Information

  • He and Elsie Maria van Petten appeared on the 1900 Federal Census of Oswego Ward 3, Oswego, New York, enumerated 7 June 1900. Their nephew Rob Roy McCully was living with them.3

Family: Elsie Maria van Petten b. 26 Dec 1838, d. 22 Mar 1918

  • Last Edited: 22 Nov 2022

Citations

  1. [S15] Francis I Hindmarsh and Jerry Wilson, Descendants of Claas Frederickse Van Petten (Canada: Self Published, Jan 2000). This publication is no longer available. Most, if not all of the data along with more recent updates, is available on Jerry Wilson's 'Vanpat58' Rootsweb site at https://wc.rootsweb.com/ Enter TreeId 619351, P. 139.
  2. [S2346] "New York, State Census, 1905." Index and images. Available online at https://ancestry.com: Accessed October 2017, Elsie M Farnham; citing State Population Census Schedules, 1905; Election District: E.D. 01; City: Oswego Ward 03; County: Oswego; Page: 11 from New York, State Census, 1905. Population Schedules . New York State Archives, Albany, New Yo.
  3. [S1104] Amos Farnham household, 1900 US Census, Oswego, New York, population schedule, Sswego Ward 3, Enumeration District 123, sheet 7B, dwelling 161, family 178, National Archives micropublication T623-1143, Downloaded September 2013 from Ancestry.com.
  4. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 19 November 2020, memorial page for Amos William Farnham (10 Dec 1842–11 Dec 1919), Find a Grave Memorial no. 19972455, citing Hannibal Village Cemetery, Hannibal, Oswego County, New York, USA; Maintained by Carolyn Farnum (contributor 10411580).
  5. [S2347] "New York, Death Index, 1852 - 1956." Database. Available online at https://www.ancestry.com/search/collections/61535/: Accessed October 2017, Amos W Farnham; citing NY State Death Index, New York Department of Health, Albany, NY.

David Farnham1

M, #10103

Family:

  • Last Edited: 4 Oct 2017

Citations

  1. [S2346] "New York, State Census, 1905." Index and images. Available online at https://ancestry.com: Accessed October 2017, Elsie M Farnham; citing State Population Census Schedules, 1905; Election District: E.D. 01; City: Oswego Ward 03; County: Oswego; Page: 11 from New York, State Census, 1905. Population Schedules . New York State Archives, Albany, New Yo.

Mary Elizabeth Farnsworth1

F, #10374

Family: James Kenneth Brown b. c 1858

  • Last Edited: 1 Oct 2022

Citations

  1. [S1791] "Idaho, Death Index, 1890-1964." Index. Available online at https://www.ancestry.com/search/collections/6856/: Accessed March 2018, Kenneth Earl Brown; citing Breau of Health Policy and Vital Statistics. Idaho Death Index, 1911-51. Boise, Idaho:Idaho Dept of Health and Welfare.

Caroline Farr1,2

F, #4623, b. 19 March 1843, d. 8 February 1929

Census Information

  • She and Dr Benjamin Franklin Page appeared on the 1880 Federal Census of St Johnsbury, Caledonia, Vermont, enumerated 4 June 1880. Their children John, Ella, Louis and Caroline were listed as living with them, their Nephew Childs Lang Page was also living with them.5

Family: Dr Benjamin Franklin Page b. 7 Jul 1843, d. 23 Sep 1917

  • Last Edited: 2 Aug 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. 158.
  2. [S460] "New Hampshire, Marriage Records Index, 1637-1947." Database. Available online at https://www.ancestry.com/search/collections/2554/: Accessed February 2012, Caroline Farr and B F Page; 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. [S934] "New Hampshire, Death and Disinterment Records, 1754-1947." Database. Available online at https://www.ancestry.com/search/collections/5242/ . Accessed May 2017, entry for Caroline F Page [Caroline F Farr]. 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. [S466] "New Hampshire, Births and Christenings Index, 1714 to 1904." Database. Available online at https://www.ancestry.com/search/collections/2559/: Accessed May 2017, Caroline Farr; citing "New Hampshire Birth Records, early to 1900." Index. FamilySearch, Salt Lake City, Utah, 2009. New Hampshire Registrar of Vital Statistics. "Index to births, early to 1900." New Hampshire Registrar of Vital Statistics, Concord, New Hampshire. and "New Hampshire Births and Christenings, 1714-1904." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records.
  5. [S2468] B F Page household, 1880 US Census, Caledonia, Vermont, population schedule, Saint Johnsbury, Enumeration District 56, sheet 6, dwelling 61, family 63, National Archives micropublication T9-1342.
  6. [S441] "Massachusetts Marriages, 1695-1910." Database, Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed February 2016, John M Page & Nellie M H Dow; citing reference 5959; FHL microfilm 824,995.
  7. [S381] "New Hampshire Death Records, 1654 to 1947." Database. Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed March 2016, Ella F Page; citing Littleton, Bureau Vital Records and Health Statistics, Concord; FHL microfilm 1,001,099.
  8. [S377] "New Hampshire Marriage Records, 1673-1947." Database with images. Compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/: Accessed March 2016, E T Sanderson & Caroline E Page; citing Littleton, Grafton, New Hampshire, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,307.

John Farr1

M, #9799, b. 22 May 1810, d. 12 October 1892

Family: Tryphena Morse b. 27 Oct 1809, d. 27 Apr 1851

  • Last Edited: 5 Jun 2020

Citations

  1. [S934] "New Hampshire, Death and Disinterment Records, 1754-1947." Database. Available online at https://www.ancestry.com/search/collections/5242/ . Accessed May 2017, entry for Caroline F Page [Caroline F Farr]. Citing Death and Disinterment Records, 1754–1947.” Online index and digital images. New England Historical Genealogical Society. Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire. “New Hampshire.
  2. [S2563] "Daughters of the American Revolution Lineage Books (152 Vols)." Index. Available online at https://www.ancestry.com/search/collections/3174/: Accessed December 2018, Mrs Caroline Farr Page; citing National Society, Daughters of the American Revolution. Lineage Books of the Charter Members of the National Society of the Daughters of the American Revolution. Vol. I-CLII (152). DAR ID No 45427.
  3. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 26 October 2019, memorial page for John Farr (22 May 1810–12 Oct 1892), Find A Grave Memorial no. 63341189, citing Glenwood Cemetery, Littleton, Grafton County, New Hampshire, USA ; Maintained by Connie Lagasse Russell (contributor 47359327) .
  4. [S466] "New Hampshire, Births and Christenings Index, 1714 to 1904." Database. Available online at https://www.ancestry.com/search/collections/2559/: Accessed October 2019, John Farr; citing "New Hampshire Birth Records, early to 1900." Index. FamilySearch, Salt Lake City, Utah, 2009. New Hampshire Registrar of Vital Statistics. "Index to births, early to 1900." New Hampshire Registrar of Vital Statistics, Concord, New Hampshire. and "New Hampshire Births and Christenings, 1714-1904." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records.
  5. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed October 2019, John Farr; 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.

Wayne Farris1,2

M, #8486

Census Information

  • He and Mae Calhoun appeared on the 1930 Federal Census of Elliotsville, Breathitt, Kentucky, enumerated 16 April 1930.2

Family: Mae Calhoun b. 29 Apr 1906, d. 15 Jul 1996

  • Last Edited: 1 Mar 2021

Citations

  1. [S1608] "Indiana, Marriages, 1811-2007." Database and images, compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org: Accessed December 2015, Lebertis Holbert and Pearl Farris; citing Wayne, Indiana, United States, various county clerk offices, Indiana; FHL microfilm 2,418,884.. May Calhoun is listed as mother of the bride.
  2. [S3169] Wayne Farris household, 1930 US Census, Breathitt, Kentucky, population schedule, Elliotsville, Enumeration District 13, sheet 7B, dwelling 109, family 111, National Archives micropublication T626, Downloaded from Ancestry.com on 1 March 2021.

Ruel Reed Fasig1

M, #11895, b. circa 1886

Family: Florence Agnes Tackley b. 5 Mar 1886, d. 18 Mar 1941

  • Last Edited: 2 Apr 2023

Citations

  1. [S2681] "New York, County Marriage Records, 1847 - 1849, 1907 - 1936." index and images.Available online at https://www.ancestry.com/search/collections/61377/: Accessed 5 October 2022, Florence Agnes Brownell & Reuel Reed Fasig; citing Marriage Records. New York Marriages. Various New York County Clerk offices.
  2. [S3885] News-Journal, Mansfield, Ohio (No Title), 10 June, 1939, 6.

Earl William Fee1,2

M, #8406, b. 14 March 1911, d. 11 January 1993

Family: Rheudell Bach b. 19 Nov 1914, d. 27 May 1998

  • Last Edited: 13 Jun 2020

Citations

  1. [S1856] "Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973." Index and images.Available online at https://www.ancestry.com/search/collections/1876/: Accessed November 2015, Rheudell Fee and Jerome Ethan Ferroggiaro; citing Cuyahoga County, Ohio, Marriage Records, 1810–1973. Microfilm publication, 137 rolls. Reels 1-110. Cuyahoga, Ohio.
  2. [S2918] "Indiana, Marriages, 1810 - 2001." Index. Available online at https://www.ancestry.com: Accessed June 2020, Rhendell Bach & Earl William Fee; citing Indiana, Marriages, 1810-2001. Salt Lake City, Utah: FamilySearch, 2013.
  3. [S2154] "Indiana, Death Certificates, 1899 - 2011." Index and images. Available online at https://www.ancestry.com: Accessed June 2020, Earl W Fee; citing Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana.

Pieter Feling1

M, #3286, b. circa 1698

Family: Eva Viele b. 11 Jun 1702

  • Last Edited: 7 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.).

Ava Eleanor Victoria Fellows1

F, #1189, b. 1872, d. 1959

Census Information

  • She and Thomas Vint Adams appeared on the 1940 Federal Census of Scottsbluff, Scotts Bluff, Nebraska, enumerated 11 April 1940.5

Family: Thomas Vint Adams b. 17 Jun 1867, d. 23 Sep 1942

  • Last Edited: 16 Nov 2020

Citations

  1. [S171] Abby Mabry, Personal communication, (Contact R Page for e-mail address) e-mail address , August 8, 2009.
  2. [S1711] "Colorado Statewide Marriage Index 1853-2006." Database and images, compiled by The Church of Latter-day Saints. Available online at https://familysearch.org: Accessed 30 July 2020, Thomas V Adams & Ava E V Fellows; citing no. 65, State Archives, Denver; FHL microfilm 1,690,047.. Her age listed as 20.
  3. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 16 November 2020, memorial page for Ava Eleanor Victoria Fellows Adams (16 Jan 1872–16 Aug 1959), Find a Grave Memorial no. 91466784, citing Fairview Cemetery, Scottsbluff, Scotts Bluff County, Nebraska, USA; Maintained by Donna (contributor 47274925).
  4. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 16 November 2020, memorial page for Ava Eleanor Victoria Fellows Adams (16 Jan 1872–16 Aug 1959), Find a Grave Memorial no. 91466784, citing Fairview Cemetery, Scottsbluff, Scotts Bluff County, Nebraska, USA; Maintained by Donna (contributor 47274925).
  5. [S2944] Thomas Adams household, 1940 US Census, Scotts Bluff, Nebraska, population schedule, Scottsbluff, Enumeration District 79-24A, sheet 13B, Address 1727 7 Avenue, family 259, National Archives micropublication T627-2264, Downloaded from Ancestry.com on 30 July 2020.
  6. [S644] "Iowa, Births and Christenings Index, 1800-1999." Database. Available online at https://www.ancestry.com/search/collections/2547/: Accessed February 2015, Florence Marie Adams; citing "Iowa Births and Christenings, 1830–1950." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records.

Melvina Felty1,2

F, #1278, b. 1848

Census Information

  • She and Henry Frazier appeared on the 1880 Federal Census of Fulkerson, Scott, Virginia, enumerated 9 June 1880. Their daughter Drucilla was listed as living with them.3

Family: Henry Frazier b. c 1798

  • Last Edited: 11 Mar 2016

Citations

  1. [S171] Abby Mabry, Personal communication, (Contact R Page for e-mail address) e-mail address , August 8, 2009.
  2. [S1713] "Virginia Marriages, 1785-1940." Database, compiled by The Church of Jesus Christ of Latter-day Saints. Available online at https://familysearch.org: Accessed May 2015, Melvina Felty and Henry Frazier; citing Scott, Virginia, reference 337187; FHL microfilm 337,187.
  3. [S975] Henry Frazier household, 1880 US Census, Scott, Virginia, population schedule, Fulkerson, Enumeration District 75, sheet 13, dwelling 99, family 99, National Archives micropublication T9-1389, Downloaded August 2013 from Ancestry.com.

Norman Feltz1

M, #8803
  • Last Edited: 21 Apr 2016

Citations

  1. [S2001] "Descendants of William Lockey," compiled by Martha Jean Lockey Simerson. Available online at https://www.genealogy.com/ftm/s/i/m/Forest-C-Simerson/…, accessed April 2016.

Chauncey Renfrew Ferguson1

M, #11934, b. 16 June 1913, d. May 1981

Family: Pearl Jane Clayton b. 6 Feb 1916, d. 19 Feb 2003

  • Last Edited: 20 Oct 2022

Citations

  1. [S2359] "US WWII Draft Cards Young Men, 1940 - 1947." Index and images. Available online at https://www.ancestry.com/search/collections/2238/: Accessed 20 October 2022, Chauncey Renfrew Ferguson; citing Multiple Sources, see Ancestry for details.
  2. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/75390502/… : accessed 20 October 2022, memorial page for Chauncey Renfrew Ferguson (16 June 1913-May 1981), Find a Grave memorial number 75390502, citing Union Highland Cemetery, Florence, Fremont County, Colorado, USA; maintained by Edna Mae Martin Sunvison (Contributor 47284407).
  3. [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com: accessed 20 October 2022, entry for Chauncey Ferguson, Social Security Number 522-12-1634.

Harry Jay Ferguson1,2

M, #8749, b. 4 May 1873, d. 22 September 1948

Family: Norma Isabelle Ryan b. c 1879, d. 1963

  • Last Edited: 5 Feb 2023

Citations

  1. [S1474] "Iowa, Marriage Records, 1880-1945." index and images. Available online at https://www.ancestry.com: Accessed April 2016, Frank R Van Petten and Jean K Ferguson; citing Iowa Department of Public Health. Iowa Marriage Records, 1880–1951. Textual Records and Iowa Marriage Records, 1923–37. Record Group 048. Microfilm. Record Group 048. State Historical Society of Iowa, Des Moines, Iowa.
  2. [S2391] "Iowa, Delayed Birth Records, 1856 - 1940." Index and images. Available online at https://www.ancestry.com/search/collections/61441/: Accessed August 2019, Anna Catherine Ferguson; citing owa Delayed Birth Records, 1856-1940. State Historical Society of Iowa, Des Moines, Iowa. from State Historical Society of Iowa; Des Moines, Iowa.
  3. [S3767] Harry J Ferguson Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  4. [S2391] "Iowa, Delayed Birth Records, 1856 - 1940." Index and images. Available online at https://www.ancestry.com/search/collections/61441/: Accessed 24 October 2022, Harry J Ferguson father of Robert Ryan Ferguson; citing State Historical Society of Iowa; Des Moines, Iowa.
  5. [S2839] "Newspapers.com Obituary Index, 1800's - current." Index and images. Available online at https://www.ancestry.com/search/collections/61843/: Accessed 24 October 2022, H. J. Ferguson; citing The Gazette, Cedar Rapids, Iowa, 23 September 1948.
  6. [S2362] "Iowa, Death Records, 1920 - 1967." Index and images. Available online at https://www.ancestry.com/search/collections/61442/: Accessed 24 October 2022, Harry G Ferguson; citing Iowa, Death Records, 1920-1967. State Historical Society of Iowa, Des Moines, Iowa.
  7. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/106818774/… : accessed 5 February 2023, memorial page for Harry Jay Ferguson (4 May 1873-22 September 1948), Find a Grave memorial number 106818774, citing Oak Hill Cemetery, Tama, Tama County, Iowa, USA; maintained by Capt. Dave (Contributor 48029001).

Jean Kathleen Ferguson1,2

F, #8748, b. 13 October 1905, d. 12 July 1964

Family: Frank Reinold van Petten b. 23 Dec 1899, d. 12 Jul 1964

  • Last Edited: 9 Sep 2023

Citations

  1. [S1474] "Iowa, Marriage Records, 1880-1945." index and images. Available online at https://www.ancestry.com: Accessed April 2016, Frank R Van Petten and Jean K Ferguson; citing Iowa Department of Public Health. Iowa Marriage Records, 1880–1951. Textual Records and Iowa Marriage Records, 1923–37. Record Group 048. Microfilm. Record Group 048. State Historical Society of Iowa, Des Moines, Iowa.
  2. [S2737] "Tennessee, Death Records, 1908 - 1965." Index and images. Available online at https://www.ancestry.com/search/collections/2376/: Accessed 4 October 2022, Frank Robert Van Petten; citing Tennessee Death Records, 1908-1965. Nashville, Tennessee: Tennessee State Library and Archives.
  3. [S2737] "Tennessee, Death Records, 1908 - 1965." Index and images. Available online at https://www.ancestry.com/search/collections/2376/: Accessed 24 October 2022, Mrs Jean Kathleen Van Petten; citing Tennessee Death Records, 1908-1965. Nashville, Tennessee: Tennessee State Library and Archives.
  4. [S2691] Anderson Herald Bulletin, Anderson Indiana Former Resident Dies in Collision in Tennessee, July 18 1964, 2.
  5. [S2737] "Tennessee, Death Records, 1908 - 1965." Index and images. Available online at https://www.ancestry.com/search/collections/2376/: Accessed 4 October 2022, Mrs Jean Kathleen Van Petten; citing Tennessee Death Records, 1908-1965. Nashville, Tennessee: Tennessee State Library and Archives.

John Clark Ferguson1,2

M, #9503, b. 14 February 1899, d. 15 September 1961

Family: Alice Josephine Burnham b. 5 Nov 1899, d. 1983

  • Last Edited: 23 Dec 2020

Citations

  1. [S2223] John C Ferguson household, 1930 US Census, Norfolk, Massachusetts, population schedule, Brookline, Enumeration District 21, sheet 2B, dwelling 30, family 46, National Archives micropublication T626-933.
  2. [S2224] "Massachusetts: Middlesex County, Cambridge, Mt Auburn Cemetery." Index. Available online at https://www.ancestry.com/search/collections/4397/: Accessed January 2017, John Clark Ferguson; citing Information extracted from the cemetery headstones at Mt. Auburn Cemetery, Middlesex County, Massachusetts by Lyn Legere.
  3. [S2225] "Michigan, Births and Christenings Index, 1867 - 1911." Index. Available online at https://www.ancestry.com/search/collections/2560/: Accessed January 2017, John Clark Ferguson; citing "Michigan Births and Christenings, 1775–1995." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records.
  4. [S1227] "US, Headstone Applications for Military Veterans, 1925-1963." Index with images. Available online at https://www.ancestry.com/search/collections/2375/ . Accessed January 2017, entry for John C Ferguson. Citing Records of the Office of the Quartermaster General, Washington, DC.
  5. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/207388530/… accessed 23 December 2020, memorial page for John C Ferguson (14 February 1899-15 September 1961), Find a Grave memorial number 207388530, citing Mount Auburn Cemetery, Cambridge, Middlesex County, Massachusetts, USA; maintained by Sharon Lavash Hawkins (Contributor 47124807).

John G Ferguson1

M, #9504

Family: Myra C Unknown b. 1 Dec 1862

  • Last Edited: 26 Jan 2017

Citations

  1. [S2225] "Michigan, Births and Christenings Index, 1867 - 1911." Index. Available online at https://www.ancestry.com/search/collections/2560/: Accessed January 2017, John Clark Ferguson; citing "Michigan Births and Christenings, 1775–1995." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records.

Martha E Ferguson1,2

F, #11624, b. circa 1882

Census Information

  • She and A B Grout appeared on the 1930 Federal Census of Keokuk, Lee, Iowa, enumerated 11 April 1930. Their married daughter Alberta was listed as living with them.2

Family: A B Grout b. c 1878

  • Last Edited: 24 Jul 2021

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 24 July 2021, Martha E. Ferguson & Albert B. Grout; citing Nebraska, Marriage Records, 1855-1908. State Library and Archives, Nebraska State Historical Society, Lincoln, Nebraska.
  2. [S3197] A B Grout household, 1930 US Census, Lee, Iowa, population schedule, Keokuk, Enumeration District 16, sheet 13B, dwelling 357, family 367, National Archives micropublication T626, Downloaded from Ancestry.com on 24 July 2021.