USA
New Hampshire
Carroll
Fabyan
Page, Annetta A  b. circa 1872, d. 1965
Stone, Fred B  b. 1866, d. 1912
Moultonboro
Morse, Sarah  b. 1762
Page, Moses  b. 1757
North Sandwich
Bean, Celinda Miller  b. 1867, d. 1967
Page, Edmund  b. 1853, d. 1940
Ossipee
Stokes, Susan  b. 1825, d. 1893
Sandwich
Bean, Jane
Davis, Betsey  b. 1772, d. 1852
Page, Moses  b. 1771
Page, Phebe  b. 1733
Page, Samuel  b. circa 1769, d. 1848
Page, Sarah  b. 1765, d. 1834
Carroll County
Kelley, Joshua  b. 1741, d. 1822
Page, Deborah  b. 1745, d. 1815
Cheshire
Charlestown
Wheeler, Willard  b. 1800, d. 1882
Swanzey
Woodbury, Maria Josephine  b. 1835, d. 1908
Troy
Woodbury, Sarah Adelaide  b. 1841, d. 1845
Unity
Clough, Cornelius  b. 1755, d. 1831
Young, Joanna  b. 1760
Westmoreland
Leonard, Henry M  b. 1846, d. 1907
Page, Carrie W  b. 1851 or 1852, d. 1922
Coos
Berlin
Atwood, Albert Benjamin  b. 1873, d. 1935
Blais, Mabel  b. 1896, d. 1969
Wade, Grace L  b. 1877, d. 1963
Bretton Woods
Brooks, Emma  b. 1847, d. 1908
Carroll
King, Fred A  b. 1859, d. 1931
Leonard, Ina M  b. 1870, d. 1920
Otis, Charlotte Ann  b. 1869, d. 1957
Page, John  b. 1845, d. 1932
Clarksville
Perry, Jamon  b. 1843, d. 1926
Perry, Margaret Samantha  b. 1846, d. 1935
Dalton
Brooks, Emma  b. 1847, d. 1908
Page, Annetta A  b. circa 1872, d. 1965
Page, Bertha M  b. 1867, d. 1900
Page, John  b. 1845, d. 1932
Page, Oren F  b. circa 1846, d. 1875
Groveton
Johnson, Harold Berton  b. 1888, d. 1948
Jefferson
Colby, Edward Oscar  b. circa 1850, d. 1919
Holmes, Joseph Newell  b. 1840, d. 1923
Page, Carrie W  b. 1851 or 1852, d. 1922
Page, Lydia June  b. 1844, d. 1937
Reid, Eleanor  b. circa 1860
Lancaster
Blais, Mabel  b. 1896, d. 1969
Edwards, Lon E.  b. 1907, d. 2004
Holmes, Ida R  b. circa 1865, d. 1926
Johnson, Harold Berton  b. 1888, d. 1948
King, Marshall H  b. circa 1864, d. 1926
North Stratford
Johnson, Harold Berton  b. 1888, d. 1948
Pittsburg
Allen, Augustus  b. circa 1861, d. 1893
Bacon, Hiram Willie  b. 1869, d. 1941
Bacon, James H  b. circa 1844
Blais, Austin E  b. 1874, d. 1897
Blais, Bessie  b. 1889, d. 1904
Blais, Edmond E  b. 1853, d. 1936
Blais, George T  b. 1882, d. 1905
Blais, Orrin E  b. 1879, d. 1898
Blais, Rosa  b. 1878, d. 1893
Brown, Lillian G  b. 1861, d. 1921
Page, Sally J  b. 1813, d. 1890
Perry, Annette P  b. 1855, d. 1903
Perry, David M  b. 1858, d. 1859
Perry, Helen H  b. 1841, d. 1899
Perry, Jamon  b. 1843, d. 1926
Perry, Margaret Samantha  b. 1846, d. 1935
Perry, Nathan J  b. circa 1812, d. 1892
Perry, Rebecca L  b. circa 1844, d. 1921
Perry, William  b. circa 1836
Sanborn, Nellie  b. 1872
Sanborn, Samuel J  b. circa 1841
Washburn, Silvia  b. circa 1848
Willis, Ivan D  b. 1859, d. 1939
Willis, Lillian M  b. circa 1876, d. 1911
Willis, Meltiah S  b. circa 1839, d. 1906
Stark
Wade, Grace L  b. 1877, d. 1963
Stewartstown
Willis, Lillian M  b. circa 1876, d. 1911
West Stewartstown
Scott, Charles Andrew  b. 1860, d. 1924
Willis, Ivan D  b. 1859, d. 1939
Willis, Lillian M  b. circa 1876, d. 1911
Whitefield
Aldrich, Fred W  b. circa 1871, d. 1893
Aldrich, Romanzo  b. 1836, d. 1888
Aldrich, Winfield S  b. 1849, d. 1927
Allen, Catherine  b. 1831, d. 1892
Bemis, Estella  b. 1860, d. 1905
Blood, Mindwell
Bowles, Harriet  b. circa 1835, d. before 1900
Bowles, Hiram  b. circa 1838
Bowles, Ira  b. circa 1801, d. 1863
Bowles, Laura B  b. 1826, d. 1901
Bolles, Reuben  b. 1830, d. 1917
Bowles, Harriet  b. circa 1835, d. before 1900
Bowles, Hiram  b. circa 1838
Bowles, Ira  b. circa 1801, d. 1863
Bowles, Laura B  b. 1826, d. 1901
Brooks, Emma  b. 1847, d. 1908
Brown, Amos L  b. 1891, d. 1971
Brown, Mabel Edith  b. 1876, d. 1936
Brown, Oscar Alson  b. 1854, d. 1906
Chandler, Ellen P  b. circa 1841, d. 1916
Colby, Abigail N  b. circa 1856, d. 1882
Colby, Cyrus J  b. 1850, d. 1935
Colby, Edward Oscar  b. circa 1850, d. 1919
Colby, James  b. 1823, d. 1908
Colby, Joseph C
Conner, Lura H  b. circa 1855, d. 1930
Fiske, Mary S  b. circa 1870
French, Daniel  b. circa 1822
French, Kilburn D  b. 1844, d. 1920
Grant, Maria Jane  b. 1862, d. 1945
Holmes, Joseph Newell  b. 1840, d. 1923
Howland, Alvin  b. circa 1852, d. 1866
Howland, Arthur W  b. 1844, d. 1903
Howland, Carl  b. 1890
Howland, Ella L  b. circa 1847, d. 1880
Howland, Jeremy  b. 1842, d. 1905
Howland, Martha J  b. 1846, d. 1917
Howland, Simon B  b. 1817, d. 1893
Howland, Simon Oscar  b. 1857, d. 1914
Kelso, Joseph W  b. 1828, d. 1918
King, Fred A  b. 1859, d. 1931
King, Marshall H  b. circa 1864, d. 1926
Laughlin, Claudie C  b. circa 1861, d. 1929
Leonard, Alice B  b. 1872, d. 1947
Leonard, Della M  b. 1863, d. 1865
Leonard, Henry M  b. 1846, d. 1907
Leonard, Ina M  b. 1870, d. 1920
Leonard, James Madison  b. 1840, d. 1877
Leonard, Jennie  b. 1865, d. after 1946
McCully, Clarence Frederick  b. 1876, d. 1951
Morse, Joshua Perkins  b. 1827, d. 1898
Morse, Kimball A  b. circa 1834, d. before 1880
Mountain, Elizabeth H  b. circa 1865
Otis, Charlotte Ann  b. 1869, d. 1957
Page, Abbie B  b. 1842, d. 1925
Page, Abigail  b. 1802, d. 1881
Page, Ada Marie  b. 1855 or 1856, d. 1943
Page, Bertha M  b. 1867, d. 1900
Page, Carrie W  b. 1851 or 1852, d. 1922
Page, Edmund  b. 1853, d. 1940
Page, Eliza Jane  b. 1834, d. 1910
Page, Ella  b. 1888, d. 1888
Page, Emily Cemanthe  b. 1835, d. 1907
Page, Frank David  b. 1857, d. 1923
Page, Ira B  b. 1847, d. before 1926
Page, John  b. 1845, d. 1932
Page, Leona  b. 1874, d. 1902
Page, Lydia June  b. 1844, d. 1937
Page, Marinda  b. 1837, d. 1915
Page, Martha A  b. 1839, d. 1916
Page, Mary  b. 1843, d. 1930
Page, Mary H  b. 1841, d. 1911
Page, Phebe N  b. 1821, d. 1906
Page, William  b. 1810, d. 1881
Paro, Henry E  b. 1865, d. 1935
Priest, Louisa  b. circa 1826
Quimby, Jane  b. 1816, d. 1895
Sawyer, Julia E  b. circa 1864
Scott, Margaret Etta  b. 1861, d. 1930
Stone, Fred B  b. 1866, d. 1912
Walker, Mary J  b. 1850, d. 1919
Whedon, William Henry  b. 1858, d. 1918
Whedon, William James  b. 1832, d. 1913
Coos County
Leonard, Alice B  b. 1872, d. 1947
Page, Carrie W  b. 1851 or 1852, d. 1922
Page, David  b. 1737, d. 1812
Grafton
Alexandria
Page, David W  b. 1816, d. 1892
Bath
Ball, Ann E  b. 1844, d. after 1900
Crafts, Pliny E  b. circa 1842, d. between 1910 and 1920
Forbes, George Waters  b. 1844, d. 1918
Gordon, Hannah  b. 1794, d. 1876
Hammond, Henry  b. circa 1837
Hammond, Henry  b. 1891
Hastings, Timothy Moses  b. 1846, d. 1931
Johnson, August William  b. 1895, d. 1973
Johnson, John W  b. circa 1896
Kimball, Annette  b. 1846, d. 1925
Kimball, Ella Francis  b. 1850, d. 1910
Kimball, Isaiah Pratt  b. circa 1819, d. 1881
Kimball, Kate Josephine  b. 1856, d. 1926
Kimball, Lydia Elizabeth  b. 1849, d. 1908
Lang, Daniel
Lang, Martha Childs  b. 1837, d. 1886 or 1887
Leonard, James Madison  b. 1840, d. 1877
Nutter, Joshua  b. circa 1862
Page, Abbie B  b. 1842, d. 1925
Page, Alice  b. 1857, d. 1902
Page, Betsey  b. 1795, d. 1875
Page, Childs Lang  b. 1860, d. 1885
Page, Hannah  b. 1789
Page, Hiram Noyes  b. 1828, d. 1907
Page, Lydia B  b. 1812, d. 1889
Page, Sally  b. 1801, d. 1878
Page, William Henry  b. 1863, d. 1888
Prescott, Asa P  b. 1839, d. 1905
Prescott, Daniel Page  b. 1853, d. 1918
Prescott, Henry  b. 1840, d. 1924
Prescott, Mina A  b. circa 1865
Prescott, Mirta B  b. 1870
Simonds, William  b. 1798, d. 1832
Tewksbury, Ellen Pecket  b. 1812, d. 1884
Tewksbury, Mary S  b. circa 1846
Woods, Harry  b. 1860, d. 1953
Benton
Clark, Eugene E  b. circa 1867
Morse, Charles Wilton  b. 1853, d. 1926
Bethlehem
Allen, Catherine  b. 1831, d. 1892
Kelso, Joseph W  b. 1828, d. 1918
Sawyer, Zoe A  b. 1855, d. 1892
Scott, Charles Andrew  b. 1860, d. 1924
Campton
Brown, Oscar Alson  b. 1854, d. 1906
Canaan
Page, John  b. circa 1819, d. 1826
Center Haverhill
Morse, Belle Orissa  b. 1861, d. 1935
Morse, Charles Wilton  b. 1853, d. 1926
Concord
Gardner, Lydia M  b. 1815, d. 1889
Noyes, Moses Eaton  b. 1813, d. 1887
Coventry
Atwood, Joseph  b. 1780, d. 1863
Chandler, Ezra Jr  b. 1807, d. 1872
Page, Sally  b. 1801, d. 1878
Page, Sophia C  b. 1805, d. 1860
Easton
Morse, Belle Orissa  b. 1861, d. 1935
Ellsworth
Moulton, Daniel H  b. circa 1852
Enfield
Bacon, James H  b. circa 1844
How, Charles E  b. circa 1845
Johnson, Jesse  b. 1732, d. 1800
Franconia
Ball, Ann E  b. 1844, d. after 1900
Prescott, Asa P  b. 1839, d. 1905
Quimby, Marinda  b. 1866, d. 1952
Sawyer, Zoe A  b. 1855, d. 1892
Hanover
Leavitt, Marion Louise  b. 1899, d. 1938
Page, Frederick Smyth  b. 1889, d. 1981
Haverhill
Chapman, Cynthia  b. 1794, d. 1875
Cheney, Cynthia R  b. circa 1863, d. 1955
Clark, Eugene E  b. circa 1867
Lang, Martha Childs  b. 1837, d. 1886 or 1887
Page, Childs Lang  b. 1860, d. 1885
Page, Hannah  b. 1789
Page, Martha Sophia  b. 1879, d. 1960
Prescott, Mirta B  b. 1870
Stowe, William Page (Rev) DD  b. 1831, d. 1896
Holderness
Perry, Margaret Samantha  b. 1846, d. 1935
Landaff
Andrews, Alfred G  b. circa 1872
Atwood, Ada F  b. 1854, d. 1920
Atwood, Albert Benjamin  b. 1873, d. 1935
Atwood, Amanda S  b. 1852, d. 1933
Atwood, Benjamin  b. 1814, d. 1891
Atwood, David  b. 1747, d. 1809
Atwood, Emma Jane  b. 1847, d. 1863
Atwood, John C  b. 1818, d. 1894
Atwood, Joseph  b. 1780, d. 1863
Atwood, Mary Alma  b. 1847, d. 1916
Atwood, Warren Bertrend  b. circa 1859, d. 1937
Campbell, Mary H  b. 1878, d. 1972
Chandler, Charles Scott  b. 1880, d. 1949
Chandler, Chester  b. 1843, d. 1908
Chandler, Ellen P  b. circa 1841, d. 1916
Chandler, Ezra Jr  b. 1807, d. 1872
Chandler, Jennie Louise  b. 1872
Chandler, Luke Brooks  b. 1834, d. 1914
Chandler, Mary S  b. circa 1840, d. 1904
Chandler, Mattie E  b. 1882, d. 1966
Clark, Eliza B  b. circa 1836, d. 1902
Cobleigh, George W  b. 1822, d. 1898
Cobleigh, Margaret A  b. 1825, d. 1867
Eastman, Arathusa Jane  b. 1830, d. 1852
Eastman, Ellen Page  b. 1841, d. 1842
Eastman, Henry Elliot  b. 1833, d. 1865
Eastman, Jesse  b. 1802, d. 1879
Eastman, Laroy  b. 1843, d. 1865
Eastman, Martha Maria  b. 1836, d. 1883
Eastman, Mary Marshall  b. 1838, d. 1937
Eastman, Moses Bradford  b. 1832, d. 1832
Eaton, Lydia  b. 1770, d. 1843
Edwards, Minnie E  b. circa 1854, d. before 1910
Gale, Hannah E  b. circa 1848, d. 1892
Glymn, Grace G  b. circa 1882
Gordon, Fannie S  b. circa 1864
Gordon, Hannah  b. 1794, d. 1876
Gordon, Henry E  b. circa 1872
Gordon, Jesse Howard  b. 1874, d. 1930
Gordon, Savory Jr  b. circa 1816, d. 1893
Jepperson, Emma Ann  b. 1841, d. 1913
Kimball, Lydia Elizabeth  b. 1849, d. 1908
King, Sarah M  b. circa 1849
Knight, Dolly  b. 1811, d. 1892
Knight, Moses  b. 1757, d. 1828
Knight, Ruth  b. 1754, d. 1835
Locke, George R  b. circa 1864
Merrill, George H  b. 1850, d. 1938
Morse, Joshua Perkins  b. 1827, d. 1898
Morse, Nellie M  b. 1855, d. 1932
Noyes, Phebe  b. 1777, d. 1865
Page, Abiah  b. 1766, d. 1843
Page, Asa  b. 1773, d. 1841
Page, Benjamin  b. 1769, d. 1841
Page, Benjamin  b. 1799, d. 1800
Page, Benjamin  b. 1805, d. 1882
Page, Daniel N  b. 1799, d. 1865
Page, David  b. 1796, d. 1820
Page, Edith A  b. circa 1841, d. 1923
Page, Eliza Jane  b. 1834, d. 1910
Page, Ellen Tewksbury  b. 1844, d. 1847
Page, Ezekiel Tewksbury  b. 1842, d. 1847
Page, Hannah Eaton  b. 1809, d. 1894
Page, Jane  b. 1807, d. 1830
Page, Jesse  b. 1800, d. 1834
Page, Lydia B  b. 1812, d. 1889
Page, Moses  b. 1807, d. 1888
Page, Moses  b. circa 1850, d. 1898
Page, Nathaniel Merril Tewkesbury  b. 1840, d. 1915
Page, Oren F  b. circa 1846, d. 1875
Page, Phebe  b. 1816, d. 1898
Page, Priscilla  b. 1803, d. 1892
Page, Priscilla  b. 1803, d. 1894
Page, Sally  b. 1801, d. 1878
Page, Sophia C  b. 1805, d. 1860
Sherman, Charles  b. 1839, d. 1918
Simonds, Henry Clay  b. 1829, d. 1888
Simonds, Lomira Page  b. 1827, d. 1899
Simonds, Mary Doyle  b. 1822, d. 1895
Simonds, Stephen Page  b. 1821, d. 1902
Simonds, Unknown  b. 1868, d. 1868
Simonds, William  b. 1798, d. 1832
Titus, Holman D  b. 1845, d. 1934
Whitcher, Moses  b. circa 1837, d. 1903
Lebanon
Knight, Daniel  b. 1804, d. 1883
Page, William  b. 1790, d. 1883
Lincoln
Blais, Bessie  b. 1889, d. 1904
Perry, Annette P  b. 1855, d. 1903
Lisbon
Aldrich, Albert C  b. 1861
Aldrich, Fred W  b. circa 1871, d. 1893
Aldrich, Hattie  b. circa 1855
Aldrich, Joshua Freeman  b. 1844, d. 1903
Aldrich, Romanzo  b. 1836, d. 1888
Ash, Mary  b. 1832, d. 1901
Atwood, Ada F  b. 1854, d. 1920
Atwood, Amanda S  b. 1852, d. 1933
Atwood, Benjamin  b. 1814, d. 1891
Atwood, Jessie M  b. 1878, d. 1912
Atwood, John Marshall  b. 1850, d. 1907
Atwood, Joseph  b. 1780, d. 1863
Atwood, William Henry  b. circa 1850, d. 1916
Bean, Sarah  b. 1799, d. 1888
Berkeley, Elizabeth Clement  b. 1816, d. 1866
Bowles, Ira  b. circa 1801, d. 1863
Bowles, Manson  b. 1831, d. 1883
Bowles, Ira  b. circa 1801, d. 1863
Bowles, Manson  b. 1831, d. 1883
Chandler, Chester  b. 1843, d. 1908
Chandler, Prudence
Clough, James B  b. circa 1861
Cobleigh, Addie Blanche  b. 1863, d. 1940
Cobleigh, George W  b. 1822, d. 1898
Cobleigh, Sarah J  b. circa 1867, d. 1934
Cole, Eliza
Eastman, Arathusa Jane  b. 1830, d. 1852
Eastman, Nancy  b. 1814, d. 1913
Edwards, Minnie E  b. circa 1854, d. before 1910
English, Lee Fairfield  b. 1864, d. 1935
English, Lewis  b. 1814, d. 1897
English, Ned Goodell  b. 1860, d. 1932
English, Van Ornum  b. 1857, d. 1945
Gale, Hannah E  b. circa 1848, d. 1892
Hanno, Richard Parker  b. circa 1854, d. 1922
Hildreth, Elkanah  b. circa 1846
Holmes, Ida R  b. circa 1865, d. 1926
Holmes, Joseph Newell  b. 1840, d. 1923
Howland, Francis G  b. 1844, d. 1901
Howland, Simon B  b. 1817, d. 1893
Jepperson, Charles J  b. 1854, d. 1944
Jepperson, Nathaniel  b. 1813, d. 1895
Jesseman, Lydia  b. 1796, d. 1876
King, Marshall H  b. circa 1864, d. 1926
Leonard, Jennie  b. 1865, d. after 1946
Moffett, Sewell Tolman  b. 1847, d. 1896
Morse, Artemus
Morse, Charles Wilton  b. 1853, d. 1926
Morse, Joshua Perkins  b. 1827, d. 1898
Morse, Mary Ann  b. 1818, d. 1865
Northy, Joshua  b. 1796, d. 1872
Northy, Lydia L  b. 1823, d. 1843
Noyes, Mary L  b. 1855, d. 1938
Noyes, Sally  b. circa 1800, d. 1876
Page, Abbie B  b. 1842, d. 1925
Page, Abigail  b. 1802, d. 1881
Page, Alice  b. 1857, d. 1902
Page, Amanda Jane  b. 1834, d. 1912
Page, Amos  b. 1808, d. 1874
Page, Benajah  b. 1841
Page, Benjamin  b. 1805, d. 1882
Page, Benjamin Franklin (Dr)  b. 1843, d. 1917
Page, Charles Waldo  b. 1853, d. 1912
Page, David  b. 1765, d. 1856
Page, David  b. 1793, d. 1879
Page, Ellen  b. 1868, d. 1938
Page, Ellen Rebecca  b. 1841, d. 1916
Page, Emily C  b. 1836, d. 1920
Page, Emily Cemanthe  b. 1835, d. 1907
Page, Hannah  b. 1831, d. 1864
Page, Hannah Eaton  b. 1809, d. 1894
Page, Henry  b. 1842, d. 1865
Page, Hiram Noyes  b. 1828, d. 1907
Page, John M (Dr)  b. 1871, d. 1952
Page, Joseph  b. 1800, d. 1801
Page, Louis  b. circa 1838
Page, Lydia  b. 1805
Page, Lydia  b. 1825, d. 1902
Page, Lydia June  b. 1844, d. 1937
Page, Marinda  b. 1837, d. 1915
Page, Marshall Moses  b. 1857, d. 1865
Page, Mary H  b. 1841, d. 1911
Page, Moses  b. circa 1817
Page, Ora K  b. 1842, d. 1861
Page, Oren  b. circa 1831
Page, Oren F  b. circa 1846, d. 1875
Page, Rebecca Jane  b. 1818
Page, Sally J  b. 1813, d. 1890
Page, Stephen  b. 1795, d. 1854
Page, Waldo  b. 1842, d. before 1853
Page, Walter  b. 1859, d. 1879
Page, William  b. 1797, d. 1801
Page, William  b. 1810, d. 1881
Perry, Helen H  b. 1841, d. 1899
Perry, Nathan J  b. circa 1812, d. 1892
Pew, Rebecca  b. 1772, d. 1865
Prescott, Stephen S  b. 1842, d. 1886
Quimby, Jane  b. 1816, d. 1895
Quimby, Joshua  b. 1794, d. 1863
Sawyer, Zoe A  b. 1855, d. 1892
Simonds, Abby  b. circa 1854, d. 1934
Simonds, Frank O  b. circa 1856, d. 1889
Simonds, George A  b. 1857, d. 1929
Simonds, Henry Clay  b. 1829, d. 1888
Simonds, Lomira Page  b. 1827, d. 1899
Simonds, Moses Page  b. circa 1853, d. 1922
Simonds, Phebe P  b. circa 1850, d. 1906
Simonds, Stephen Page  b. 1821, d. 1902
Simonds, William H  b. circa 1852
Stokes, Susan  b. 1825, d. 1893
Whipple, George E  b. 1875, d. 1937
Whipple, Henry  b. 1854, d. 1930
Whipple, James Fernandes  b. 1824, d. 1909
Whipple, Simon  b. 1856, d. 1864
Whitcher, Moses  b. circa 1837, d. 1903
Williams, Laura Thompson  b. circa 1860, d. 1940
Woods, Harry  b. 1860, d. 1953
Young, Elizabeth Wolf  b. 1791, d. 1863