Mura P Gupton1

F, #1194

Family: Henry Nicholson

  • Last Edited: 2 Aug 2009

Citations

  1. [S168] Grace White, Arizona Death Certificate 352 (January 5, 1945), issued by State of Arizona. (Photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.

Charles Gurney1

M, #9363

Family: Willa Steele

  • Last Edited: 31 Dec 2016

Citations

  1. [S2183] "North Carolina, Death Certificates, 1909 - 1976." Index and images. Available online at https://www.ancestry.com/search/collections/1121/: Accessed December 2016, Jessye Gurneyn Van Petten; citing North Carolina State Board of Health, Bureau of Vital Statistics. North Carolina Death Certificates. Microfilm S.123. Rolls 19-242, 280, 313-682, 1040-1297. North Carolina State Archives, Raleigh, North Carolina.

Jessye Douglas Gurney1

F, #3894, b. 6 July 1885, d. 28 July 1968

Family: Albert Alexander van Petten b. 9 Jun 1883, d. 27 Nov 1927

  • Last Edited: 30 Dec 2018

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. [S2183] "North Carolina, Death Certificates, 1909 - 1976." Index and images. Available online at https://www.ancestry.com/search/collections/1121/: Accessed December 2016, Jessye Gurneyn Van Petten; citing North Carolina State Board of Health, Bureau of Vital Statistics. North Carolina Death Certificates. Microfilm S.123. Rolls 19-242, 280, 313-682, 1040-1297. North Carolina State Archives, Raleigh, North Carolina.
  3. [S2185] Albert Van Petten household, 1920 US Census, Kings, New York, population schedule, Brooklyn, Enumeration District 1079, sheet 4A, dwelling 36, family 71, National Archives micropublication T625-1172.
  4. [S330] "Rootsweb WorldConnect Tree 619351", database maintained by Jerry Wilson, online http://wc.rootsweb.ancestry.com (enter 619351 as TreeId and invidual's name on search page.) Database last updated December 23, 2016.
  5. [S1801] "US, Social Security Application and Claims Index, 1936-2007." Database. Available online at https://www.ancestry.com/search/collections/60901/: Accessed December 2016, Alberta Gurney Vanpewtten [Alberta Vanpetten Pitts]; citing Social Security Aplications and Claims, 1936-2007.

Kate Ann Gutheridge1

F, #4021, b. 17 April 1857

Family: Frederick Simon van Patten b. 7 Apr 1837, d. a 1900

  • Last Edited: 20 Jun 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.).

Dolores R Guymon1

F, #5600, b. 10 September 1906, d. 14 February 1977
  • She was born on 10 September 1906.2,1
  • She died on 14 February 1977 in Missouri, USA, at age 70.3,2,1

Family: George William Montgomery b. 9 Jun 1899, d. 31 Dec 1963

  • Last Edited: 18 Nov 2022

Citations

  1. [S280] Lavena Lowrey, Lowrey Cousins Far and Near (Marysville, MO 64469: Farmer Printing Co., c 1982), p. 73.
  2. [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com: accessed 18 November 2022, entry for Dolores Montgomery, Social Security Number 492-50-3006.
  3. [S3819] "Missouri, U.S., Death Records, 1968-2015." Index. Available online at https://www.ancestry.com/search/collections/62145/: Accessed 18 November 2022, Dolores R Montgomery; citing Missouri Death Certificates, 1968-1970. Missouri, USA: Missouri Office of the Secretary of State.

Mary Gye1

F, #9552, b. circa 1579, d. after 9 October 1666
  • Relationship: 10th great-grandmother of Ralph Page
  • She was born circa 1579 in England.1
  • She died after 9 October 1666.2

Family: Rev John Maverick b. 1578

  • Last Edited: 23 Feb 2017

Citations

  1. [S2234] "The Mary and John Clearing House." Available online at http://www.maryandjohn1630.com/passengerlist_a.html, February 2017.
  2. [S1740] "New England Historical and genealogical Register", database and images online at http://www.americanancestors.org: accessed February 2017, entry for John Maverick citing NEHGR Vol 96, P. 232 July 1942.

Reverend Joseph Hadley1

M, #6161

Family: Eliza Page b. 11 Sep 1825, d. 25 Mar 1909

  • Last Edited: 14 Jul 2013

Citations

  1. [S882] Cyrus Eaton, Annals of the town of Warren in Knox County, Maine with the Early History of St. George's, Broad Bay, and The Neighboring Settlements on the Waldo Patent (Hallowell, Maine: Masters and Livermore, 1877), p. 597. This book is available on-lline from Google Books.

Mary Hadley1

F, #8583

Family: John Pattee b. 10 Jan 1737/38

  • Last Edited: 18 Feb 2016

Citations

  1. [S1740] "New England Historical and genealogical Register", database and images online at http://www.americanancestors.org: accessed February 2016, entry for Peter Pattee citing NEHGR Vol 146, p. 329 October 1992.

Mary Anne Hadley1,2

F, #1076, b. 15 August 1833, d. 16 January 1913

Census Information

  • She and Isaac Newton Page appeared on the 1860 Federal Census of Uhrichsville, Tuscarawas, Ohio, USA, enumerated 1 June 1860. Their children Sarah and James were listed as living with them.2
  • She and Isaac Newton Page appeared on the 1880 Federal Census of Monroe, Harrison, Ohio, enumerated June 1880. Their children Alice, Charles, Abbie and John were listed as living with them.5
  • She appeared on the 1900 Federal Census of Monroe, Harrison, Ohio, enumerated 20 June 1900. Her children John and Charles were listed as living with her.3

Family: Isaac Newton Page b. 31 Mar 1830, d. 9 Aug 1899

  • Last Edited: 11 Jan 2022

Citations

  1. [S134] Mary Anne Paige, Death Certificate 3305 (Jan 18, 1930), State of Ohio.
  2. [S617] Isaac N Page household, 1860 US Census, Tuscarawas, Ohio, population schedule, Uhrichsville, sheet 3, dwelling 18, family 20, National Archives micropublication M653-1043, Downloaded from Ancestry.com August 2012.
  3. [S1106] Mary A Paige household, 1900 US Census, Harrison, Ohio, population schedule, Monroe, Enumeration District 57, sheet 14A, dwelling 288, family 303, National Archives micropublication T623-1285, Downloaded September 2013 from Ancestry.com.
  4. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 24 November 2020, memorial page for Isaac N. Paige (10 Mar 1830–9 Aug 1899), Find a Grave Memorial no. 97794027, citing Tunnel Hill Cemetery, Bowerston, Harrison County, Ohio, USA; Maintained by Ed Burton (contributor 46940625).
  5. [S963] Isaac Paige household, 1880 US Census, Harrison, Ohio, population schedule, Monroe, Enumeration District 91, sheet 6, dwelling 51, family 52, National Archives micropublication T9-1031, Downloaded August 2013 from Ancestry.com.
  6. [S719] Isaac Page household, 1870 US Census, Harrison, Ohio, population schedule, Monroe, sheet 10, dwelling 71, family 71, National Archives micropublication M593-1220, Downloaded November 2012 from Ancestry.com.
  7. [S556] "Ohio, Births and Christenings Index, 1774-1973." Database. Available online at https://www.ancestry.com/search/collections/2541/: Accessed April 2016, Abbi Ellen Page; citing "Ohio Births and Christenings, 1821-1962." Index. FamilySearch, Salt Lake City, Utah, 2009, 2011. Index entries derived from digital copies of original and compiled records.

Nathan Hadley1

M, #1121, b. circa 1803

Census Information

Family: Sarah Elizabeth Lillis b. c 1807

  • Last Edited: 8 Nov 2012

Citations

  1. [S134] Mary Anne Paige, Death Certificate 3305 (Jan 18, 1930), State of Ohio.
  2. [S720] Nathan Hadley household, 1870 US Census, Harrison, Ohio, population schedule, Monroe, sheet 16, dwelling 117, family 117, National Archives micropublication M593-1220, Downloaded November 2012 from Ancestry.com.

Susanna Hadley1

F, #7467, b. circa 1652, d. 10 March 1735/36

Family: Peter Pattee d. 19 Oct 1724

  • Last Edited: 29 Mar 2017

Citations

  1. [S1740] "New England Historical and genealogical Register", database and images online at http://www.americanancestors.org: accessed April 2015, entry for Peter Pattee citing NEHGR Vol 146 P. 316-317 October 1992.

Arthur F Haga1

M, #1726, b. 14 July 1880, d. 13 March 1960

Family: Anna May Rhodes b. 10 Dec 1884, d. 17 Nov 1963

  • Last Edited: 18 Oct 2009

Citations

  1. [S182] Ancestry Public Member Tree compiled by: Kristi Hilton, online http://ancestry.com/family-tree/tree/11727615/….
  2. [S183] Draft Registration, US World War II Draft Registration Card, WW2_2281513 (Washington, DC: NARA). Hereinafter cited as WWII Draft Card.

Beulah May Haga1,2

F, #1119, b. 27 October 1903, d. 17 April 1984

Census Information

  • She and George Albert Paige appeared on the 1930 Federal Census of Dennison, Tuscarawas, Ohio, enumerated 9 April 1930.2

Family: George Albert Paige b. 28 Mar 1900, d. 19 Dec 1982

  • Last Edited: 28 Mar 2016

Citations

  1. [S182] Ancestry Public Member Tree compiled by: Kristi Hilton, online http://ancestry.com/family-tree/tree/11727615/….
  2. [S1329] George A Paige household, 1930 US Census, Tuscarawas, Ohio, population schedule, Dennison, Enumeration District 33, sheet 7B, dwelling 162, family 169, National Archives micropublication T626-1886, Downloaded December 2013 from Ancestry.com.
  3. [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com: accessed December 2013, entry for Beulah Paige, Social Security Number 282-09-0824.
  4. [S252] "Ohio, Death Records, 1908 - 32, 1938 - 2018." Database. Available online at https://www.ancestry.com/search/collections/5763/: Accessed March 2016, Beulah M Paige; citing Ohio. Division of Vital Statistics. Death Certificates and Index, December 20, 1908-December 31, 1953. State Archives Series 3094. Ohio Historical Society, Ohio. Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health, State Vital Statistics Unit, Columbus, OH, USA.

Susanna Haggins1

F, #7265, b. 1803

Family: John Craft b. 1796

  • Last Edited: 7 Mar 2015

Citations

  1. [S1613] Dorothy A Griffith and Robert E Parkin, Adams Families of Southeast Kentucky (Genealogical Research and Productions), p.9.

Martha Hagins1

F, #1384, b. 1838, d. 25 April 1891
  • Martha Hagins also went by the name of Patsy.1
  • She was born in 1838 in Kentucky, USA.1,2,3
  • She died on 25 April 1891.1

Census Information

Family: James Bach b. 10 Apr 1834, d. 20 Jun 1883

  • Last Edited: 2 Nov 2018

Citations

  1. [S171] Abby Mabry, Personal communication, (Contact R Page for e-mail address) e-mail address , August 8, 2009.
  2. [S198] "Kentucky Marriage Records 1852-1914." index and images. Available online at https://www.ancestry.com/search/collections/1117/: Accessed December 2014, bride Patsy Hagins, groom James Back; citing Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  3. [S1570] John J C Back household, 1910 US Census, Breathitt, Kentucky, population schedule, Jackson, Enumeration District 1, sheet 9B, dwelling 159, family 164, National Archives micropublication T624-466.
  4. [S2530] James Back household, 1870 US Census, Breathitt, Kentucky, population schedule, Precinct 1, sheet 5, dwelling 28, family 28, National Archives micropublication M593-449.
  5. [S1561] James Back household, 1880 US Census, Breathitt, Kentucky, population schedule, Elliotsville, Enumeration District 15, sheet 27, dwelling 222, family 222, National Archives micropublication T9-405.
  6. [S201] "Kentucky Birth Records 1847-1911." index and images. Available online at https://www.ancestry.com/search/collections/1213/: Accessed December 2014, record for Permelia Back; citing Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  7. [S1583] T Bach, We Came From Thuringia: Genealogy of the Bach Family on Brethitt County, Kencuky (Winsboro, Texas: Dakota Summerhill, 2013), p. 298.
  8. [S201] "Kentucky Birth Records 1847-1911." index and images. Available online at https://www.ancestry.com/search/collections/1213/: Accessed December 2014, record for Daton Back; citing Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.

Cordelia Haines1

F, #11511

Family: Robert Drake

  • Last Edited: 8 Feb 2021

Citations

  1. [S1801] "US, Social Security Application and Claims Index, 1936-2007." Database. Available online at https://www.ancestry.com/search/collections/60901/: Accessed 8 February 2021, Charles Drake; citing Social Security Aplications and Claims, 1936-2007.

Mehitable Haines1

F, #8587
  • Mehitable Haines was also known as Haynes.

Family: John Dow Jr

  • Job Dow+1 b. 5 Oct 1740, d. 15 Aug 1809
  • Last Edited: 25 Mar 2016

Citations

  1. [S1740] "New England Historical and genealogical Register", database and images online at http://www.americanancestors.org: accessed February 2016, entry for Peter Pattee citing NEHGR Vol 146, p. 329 October 1992.

Julian Howard Haislip1

M, #1174, b. 26 July 1893, d. 7 April 1963

Family: Annie Florence Dodson b. 16 Aug 1896, d. 10 Dec 1987

  • Last Edited: 28 Jan 2021

Citations

  1. [S162] Northern Neck News, Warsaw, VA Obituary for Peggy H Forrester, April 8, 2009, Peggy Haislip Forrester, 79, of Lively died Monday, March 30, 2009. She was the daughter of the late, Julian Howard and Annie Dodson Haislip. She was a lifelong and active member of Lebanon Baptist Church, the adult Sunday School Class and president of the Woman's Missionary Union.
    Surviving are her husband of 61 years, Garland Lee Forrester; son and daughter-in-law, Cameron L. and Shirley W. Forrester of Tazewell; daughters and sons-in-law, Paula F. and Wilfred Miller of Lively, Cora F. and Larry Faison of Spring Lake, N.C.; grandchildren, Cliff L. Forrester and wife, Teresa of Tazewell,. Jay P. Forrester of Roanoke, Jamie F. Mason and husband, Joe of Richmond, Paul H. Forrester of Charlottesville; great grandchildren, Tyler Lee and Lauren Ashton Forrester; and numerous other family and friends. She was preceded in death by a sister, Gertrude H. Lewis.
    Graveside services were held 11 a.m. Wednesday, April 1 at Lebanon Baptist Church Cemetery, Alfonso with Rev. Carlton Milstead, Jr. officiating. Pallbearers were Charles Dixon, Clinton Butler, Ronnie Forrester, Dexter Bush, Harvey Hinton, Carl Oliver, Ralph Wilson, Ray Forrester and Bobby Forrester. Honoraries were members the Lebanon WomanÕs Missionary Union.
  2. [S163] Draft Registration, US World War II Draft Registration Card, WW2_2370214 (Washington, DC: NARA). Hereinafter cited as WWII Draft Card.
  3. [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com: accessed January 2015, entry for Julian Haislip, Social Security Number 231-20-5039.
  4. [S1812] "Virginia, Death Records, 1912-2014." Index and images. Available online at https://www.ancestry.com/search/collections/9278/: Accessed 28 November 2020, Julian Howard Haislip; citing Virginia, Deaths, 1912-2014. Virginia Department of Health, Richmond, Virginia.
  5. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/78007634/… : accessed 28 November 2020, memorial page for Julian Howard Haislip (26 July 1893-7 April 1963), Find a Grave memorial number 78007634, citing Bethel United Methodist Church Cemetery, Lively, Lancaster County, Virginia, USA; maintained by Elaine A (Contributor 47160132).
  6. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/78007634/… : accessed 28 November 2020, memorial page for Julian Howard Haislip (26 July 1893-7 April 1963), Find a Grave memorial number 78007634, citing Bethel United Methodist Church Cemetery, Lively, Lancaster County, Virginia, USA; maintained by Elaine A (Contributor 47160132).

Peggy Lane Haislip1

F, #853, b. 11 February 1930, d. 30 March 2009
  • Last Edited: 28 Nov 2020

Citations

  1. [S18] Margaret Lumpkin Forrester, Ancestors and Descendants of Ivis Lee Forrester (Lancaster, Northumberland and Richmond Counties) (Lancaster, VA: Self, 2003), p.83.
  2. [S162] Northern Neck News, Warsaw, VA Obituary for Peggy H Forrester, April 8, 2009, Peggy Haislip Forrester, 79, of Lively died Monday, March 30, 2009. She was the daughter of the late, Julian Howard and Annie Dodson Haislip. She was a lifelong and active member of Lebanon Baptist Church, the adult Sunday School Class and president of the Woman's Missionary Union.
    Surviving are her husband of 61 years, Garland Lee Forrester; son and daughter-in-law, Cameron L. and Shirley W. Forrester of Tazewell; daughters and sons-in-law, Paula F. and Wilfred Miller of Lively, Cora F. and Larry Faison of Spring Lake, N.C.; grandchildren, Cliff L. Forrester and wife, Teresa of Tazewell,. Jay P. Forrester of Roanoke, Jamie F. Mason and husband, Joe of Richmond, Paul H. Forrester of Charlottesville; great grandchildren, Tyler Lee and Lauren Ashton Forrester; and numerous other family and friends. She was preceded in death by a sister, Gertrude H. Lewis.
    Graveside services were held 11 a.m. Wednesday, April 1 at Lebanon Baptist Church Cemetery, Alfonso with Rev. Carlton Milstead, Jr. officiating. Pallbearers were Charles Dixon, Clinton Butler, Ronnie Forrester, Dexter Bush, Harvey Hinton, Carl Oliver, Ralph Wilson, Ray Forrester and Bobby Forrester. Honoraries were members the Lebanon WomanÕs Missionary Union.
  3. [S1815] "Virginia, Birth Records, 1864-2014." Index and images. Available online at http://ancestry.com: Accessed October 2015, Peggy Lane Haislip; citing Virginia, Births, 1864-2014. Virginia Department of Health, Richomnd, Virginia. Note: this database no longer appears to be available, most (all?) records are available at https://www.ancestry.com/search/collections/9277/ -.
  4. [S1812] "Virginia, Death Records, 1912-2014." Index and images. Available online at https://www.ancestry.com/search/collections/9278/: Accessed October 2015, Peggy Haislip Forrester; citing Virginia, Deaths, 1912-2014. Virginia Department of Health, Richmond, Virginia.
  5. [S162] Northern Neck News, Warsaw, VA Obituary for Peggy H Forrester, April 8, 2009, Peggy Haislip Forrester, 79, of Lively died Monday, March 30, 2009. She was the daughter of the late, Julian Howard and Annie Dodson Haislip. She was a lifelong and active member of Lebanon Baptist Church, the adult Sunday School Class and president of the WomanÕs Missionary Union.Surviving are her husband of 61 years, Garland Lee Forrester; son and daughter-in-law, Cameron L. and Shirley W. Forrester of Tazewell; daughters and sons-in-law, Paula F. and Wilfred Miller of Lively, Cora F. and Larry Faison of Spring Lake, N.C.; grandchildren, Cliff L. Forrester and wife, Teresa of Tazewell,. Jay P. Forrester of Roanoke, Jamie F. Mason and husband, Joe of Richmond, Paul H. Forrester of Charlottesville; great grandchildren, Tyler Lee and Lauren Ashton Forrester; and numerous other family and friends. She was preceded in death by a sister, Gertrude H. Lewis.Graveside services were held 11 a.m. Wednesday, April 1 at Lebanon Baptist Church Cemetery, Alfonso with Rev. Carlton Milstead, Jr. officiating. Pallbearers were Charles Dixon, Clinton Butler, Ronnie Forrester, Dexter Bush, Harvey Hinton, Carl Oliver, Ralph Wilson, Ray Forrester and Bobby Forrester. Honoraries were members the Lebanon WomanÕs Missionary Union.Memorials may be made to Lebanon Baptist Church Memorial Fund,1712 Lara Road, Lancaster 22503 or Hospice of Virginia, P. O. Box 2098, Tappahannock 22560.
  6. [S92] Margaret Forrester, Personal communication, (Contact R Page for e-mail address) e-mail address , March 17, 2008.
  7. [S162] Northern Neck News, Warsaw, VA Obituary for Peggy H Forrester, April 8, 2009, Peggy Haislip Forrester, 79, of Lively died Monday, March 30, 2009. She was the daughter of the late, Julian Howard and Annie Dodson Haislip. She was a lifelong and active member of Lebanon Baptist Church, the adult Sunday School Class and president of the WomanÕs Missionary Union.
    Surviving are her husband of 61 years, Garland Lee Forrester; son and daughter-in-law, Cameron L. and Shirley W. Forrester of Tazewell; daughters and sons-in-law, Paula F. and Wilfred Miller of Lively, Cora F. and Larry Faison of Spring Lake, N.C.; grandchildren, Cliff L. Forrester and wife, Teresa of Tazewell,. Jay P. Forrester of Roanoke, Jamie F. Mason and husband, Joe of Richmond, Paul H. Forrester of Charlottesville; great grandchildren, Tyler Lee and Lauren Ashton Forrester; and numerous other family and friends. She was preceded in death by a sister, Gertrude H. Lewis.
    Graveside services were held 11 a.m. Wednesday, April 1 at Lebanon Baptist Church Cemetery, Alfonso with Rev. Carlton Milstead, Jr. officiating. Pallbearers were Charles Dixon, Clinton Butler, Ronnie Forrester, Dexter Bush, Harvey Hinton, Carl Oliver, Ralph Wilson, Ray Forrester and Bobby Forrester. Honoraries were members the Lebanon WomanÕs Missionary Union.
  8. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/55555188/… : accessed 28 November 2020, memorial page for Peggy Forrester (11 February 1930-30 March 2009), Find a Grave memorial number 55555188, citing Lebanon Baptist Church Cemetery, Alfonso, Lancaster County, Virginia, USA; maintained by GJ (Contributor 47117269).

Daniel Hale1

M, #1803, b. circa 1774

Family: Lydia Holmes b. c 1772, d. 21 Mar 1863

  • Last Edited: 7 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. 121.
  2. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/82049726/daniel-hale accessed 7 December 2020, memorial page for Daniel Hale (unknown-26 August 1848), Find a Grave memorial number 82049726, citing Franklin Cemetery, Franklin, Merrimack County, New Hampshire, USA; maintained by Linda Mac (Contributor 47062703).
  3. [S460] "New Hampshire, Marriage Records Index, 1637-1947." Database. Available online at https://www.ancestry.com/search/collections/2554/: Accessed March 2016, Asa Page and Jerusha Sawyer; 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.

Jerusha Hale1

F, #1802, b. circa 1803, d. 1 October 1882

Census Information

  • She and Asa Page appeared on the 1870 Federal Census of Sutton, Merrimack, New Hampshire, USA, enumerated 21 July 1870.6
  • She and Asa Page appeared on the 1880 Federal Census of Sutton, Merrimack, New Hampshire, enumerated June 1880.7

Family 1: Joshua Sawyer b. c 1787, d. 17 Aug 1851

Family 2: Asa Page b. 19 Jul 1799, d. 2 Jul 1885

  • Last Edited: 27 Dec 2021

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. 121.
  2. [S460] "New Hampshire, Marriage Records Index, 1637-1947." Database. Available online at https://www.ancestry.com/search/collections/2554/: Accessed March 2016, Asa Page and Jerusha Sawyer; 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. [S532] Alvin Sawyer household, 1850 US Census, Rockingham, New Hampshire, population schedule, Portsmouth, sheet 27B, dwelling 307, family 396, National Archives micropublication M432-437, Downloaded from Ancestry.com June 2012.
  4. [S935] "New Hampshire, Marriage and Divorce Records, 1659-1947." Index and images. Available online at https://www.ancestry.com/search/collections/5241/ . Accessed 29 July 2020, entry for Jerusha Sawyer & Asa Page. Citing Marriage and Divorce Records, 1659–1947.” Online index and digital images. New England Historical Genealogical Society. Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire. “New Hampshire.
  5. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/131359617/jerusha-page accessed 7 December 2020, memorial page for Jerusha Page (1802-1 October 1882), Find a Grave memorial number 131359617, citing Franklin Cemetery, Franklin, Merrimack County, New Hampshire, USA; maintained by Amy Levesque (Contributor 47156425).
  6. [S2937] Asa Page household, 1870 US Census, Merrimack, New Hampshire, population schedule, Sutton, sheet 490B, dwelling 34, family 32, National Archives micropublication M593-846, Downloaded from Ancestry.com on 28 July 2020.
  7. [S958] Asa Page household, 1880 US Census, Merrimack, New Hampshire, population schedule, Sutton, Enumeration District 192, sheet 19, dwelling 292, family 240, National Archives micropublication T9-765, Downloaded August 2013 from Ancestry.com.
  8. [S2281] "New Hampshire: Births to 1901, Deaths and Marriages to 1937." Index and images. Available online at https://www.americanancestors.org: Accessed May 2017, Joshua Sawyer & Jerusha Hale; citing (From microfilmed records).

Lee Hale1

M, #6320, b. 17 September 1861, d. 7 September 1936

Family: Eva Adams b. Oct 1889, d. 23 Jun 1911

  • Last Edited: 12 Jan 2021

Citations

  1. [S1028] Lee Hale household, 1910 US Census, Letcher, Kentucky, population schedule, West Whitesburg, Enumeration District 144, sheet 7A, dwelling 4, family 4, National Archives micropublication T624-491, Downloaded September 2013 from Ancestry.com.
  2. [S173] "Kentucky, Death Records, 1852 - 1965." index and images. Available online at https://www.ancestry.com/search/collections/1222/: Accessed March 2016, record for Lee Hale; citing Various soures on microfilm. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/27286460/leander-e-hale : accessed 12 January 2021, memorial page for Leander E “Lee” Hale (17 September 1863-7 September 1936), Find a Grave memorial number 27286460, citing Hop Gibson Cemetery, Letcher County, Kentucky, USA; maintained by Kathy La Monte (Contributor 46928104).

Martha Hale1

F, #7104, b. 1841, d. after 1880

Family: Randolph Adams b. 1834, d. 1 Sep 1910

  • Last Edited: 1 Feb 2015

Citations

  1. [S1613] Dorothy A Griffith and Robert E Parkin, Adams Families of Southeast Kentucky (Genealogical Research and Productions), p.37.
  2. [S1613] Dorothy A Griffith and Robert E Parkin, Adams Families of Southeast Kentucky (Genealogical Research and Productions), p.40.

Moses Hale1

M, #11189, b. 8 December 1754, d. 1827

Family: Abigail Page b. 6 Jun 1755

  • Last Edited: 28 May 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.39.
  2. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2020, entry for Moses, s. Joseph and Abigail citing Haverhill Births p.153.
  3. [S2897] Unknown author, Documents of the State of New York, Volume 2 (Albany: C Van Benthuysen, Printer to the Legislature, 1857), p.75 of Transactions of the Medical Society of the sate of New-York section. Hereinafter cited as Documents of the State of New York.

Ryland Alfonso Hale1

M, #8352

Family: Viola Fallin

  • 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.

Virginia Hale1

F, #789, b. 1 August 1916, d. 12 April 2006

Family: Rudolph Sampson Forrester b. 26 Jun 1906, d. 6 Dec 1984

  • Last Edited: 8 Nov 2015

Citations

  1. [S18] Margaret Lumpkin Forrester, Ancestors and Descendants of Ivis Lee Forrester (Lancaster, Northumberland and Richmond Counties) (Lancaster, VA: Self, 2003), p.18.
  2. [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.
  3. [S141] Margaret Lumpkin Forrester, Ancestors and Descendants of Ivis Lee Forrester Yearly Update #3 (Lancaster, VA: Self, 2006).
  4. [S100] Richmond Times-Dispatch, Miskimon, VA Obituary for Virginia Hale Forrester, April 14, 2006, B-8, 90, of Miskimon, died April 12, 2006. Surviving are a daughter and son-in-law, Geraldine "Gerry" and James V. Watson, of Lynchburg; son and daughter-in-law, John Ryland and Connie Forrester, of Miskimon; grandchildren, Stephen Watson, Linda Minnick and husband, Mickey Minnick, all of Lynchburg, John R. Forrester of Richmond and Kerry Forrester of Lansing, Michigan; great-grandson, Michael Minnick; and brother, Claude Hale of Village. Graveside services 2 p.m. Saturday at Providence Baptist Cemetery, Miskimon. Memorials may be made to Mid-County Rescue Squad, P.O. Box 355, Heathsville, Va. 22473.
  5. [S1812] "Virginia, Death Records, 1912-2014." Index and images. Available online at https://www.ancestry.com/search/collections/9278/: Accessed October 2015, Virginia Hale Forrester; citing Virginia, Deaths, 1912-2014. Virginia Department of Health, Richmond, Virginia.

Adeline Hall1

F, #8908, d. 5 June 1847

Family: George Putney b. 17 Dec 1818, d. 5 May 1897

  • Last Edited: 27 Nov 2021

Citations

  1. [S2010] Augsta H Worthen, compiler, The History of Sutton, New Hampshire, Vol 2 1890 (Concord, New Hampshire: Republican Press Association, 1890), p.370. Hereinafter cited as The History of Sutton, New Hampshire.

Agustus Hall1

M, #6088

Family: Evaline Morefield b. 1 Oct 1853, d. 27 Feb 1942

  • Last Edited: 23 Jun 2013

Citations

  1. [S272] "Kentucky Compiled Marriages 1851-1900." index and images. Available online at https://www.ancestry.com/search/collections/4428/: Accessed June 2013, bride Evaline Morefield, groom Agustus Hall; citing Original data from various county records in Kentucky.

Anna Rebecca Hall

F, #12084, b. 17 March 1863, d. 7 December 1892

Family: Elliot Roosevelt b. 28 Feb 1860, d. 14 Aug 1894

  • Last Edited: 27 Apr 2023

Citations

  1. [S3894] "Famous Kin." Available online at https://famouskin.com.

Beatrice C Hall1

F, #6711, b. 24 February 1873, d. 29 January 1960

Census Information

  • She and Edward T Wilson appeared on the 1900 Federal Census of Liberty, Valley, Nebraska, enumerated June 1900. Their children Earl, Marie and Margaret were listed as living with them.1
  • She and Edward T Wilson appeared on the 1910 Federal Census of Douglas Grove, Custer, Nebraska, enumerated April 1910. Their children Earl, Marie, Margaret, Roy, Ruth and Elizabeth were listed as living with them.5

Family: Edward T Wilson b. 1869, d. 1 Jul 1924

  • Last Edited: 4 Feb 2021

Citations

  1. [S1463] Edward T Wilson household, 1900 US Census, Valley, Nebraska, population schedule, Liberty, Enumeration District 201, sheet 1A, dwelling 5, family 5, National Archives micropublication T623-941.
  2. [S2402] "Scotland, Select Births and Baptisms, 1564 - 1950." Index. Available online at https://www.ancestry.com/search/collections/60143/: Accessed December 2017, Beatrice Hall; citing Scotland, Births and Baptisms, 1564-1950. Salt Lake City, Utah: FamilySearch, 2013.
  3. [S2839] "Newspapers.com Obituary Index, 1800's - current." Index and images. Available online at https://www.ancestry.com/search/collections/61843/: Accessed May 2020, Beatrice Wilson; citing Lincoln Journal Star, Lincoln, Nebraska, 31 Jan 1960.
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/71175988/… : accessed 4 February 2021, memorial page for Beatrice Clark Wilson (24 February 1873-29 January 1960), Find a Grave memorial number 71175988, citing Wyuka Cemetery, Lincoln, Lancaster County, Nebraska, USA; maintained by Find a Grave (Contributor 8).
  5. [S1464] Edward T Wilson household, 1910 US Census, Custer, Nebraska, population schedule, Douglas Grove, Enumeration District 77, sheet 1A, dwelling unknown dwelling, family 2, National Archives micropublication T624-841.
  6. [S483] "Nebraska Marriages 1855-1995." Database, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/: Accessed Before March 2016, Edward F Wilson & Beatrice C Hall. Data no longer found on this database during search in March 2016.
  7. [S2997] "Nebraska, US, Select County Marriage Records, 1855-1908." Index and images. Available online at https://www.ancestry.com/search/collections/61335/: Accessed 4 February 2021, Edward T. Wilson & Beatrice C. Hall; citing Nebraska, Marriage Records, 1855-1908. State Library and Archives, Nebraska State Historical Society, Lincoln, Nebraska.