Unknown Houghton1

M, #11254
  • Last Edited: 14 Jun 2020

Citations

  1. [S2839] "Newspapers.com Obituary Index, 1800's - current." Index and images. Available online at https://www.ancestry.com/search/collections/61843/: Accessed June 2020, Clara Arnold; citing The Ottawa Citizen, Otttawa, Ontario, Canada, 09 Apr 2011.

Evalee Hounshell1,2

F, #9304, b. 21 July 1901, d. 15 September 1996

Family: Grover C Davis b. 11 May 1895, d. 13 Oct 1983

  • Last Edited: 10 Dec 2016

Citations

  1. [S2151] Grover C Davis household, 1930 US Census, Breathitt, Kentucky, population schedule, Jackson, Enumeration District 2, sheet 5A, dwelling 83, family 85, National Archives micropublication T626-736.
  2. [S173] "Kentucky, Death Records, 1852 - 1965." index and images. Available online at https://www.ancestry.com/search/collections/1222/: Accessed December 2016, record for Cecil Bryan; citing Various soures on microfilm. Kentucky Department for Libraries and Archives, Frankfort, Kentucky. Her son Cecil died age 13 of accidental gunshot wound.
  3. [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com: accessed December 2016, entry for Evalee Davis, Social Security Number 402-12-6672.

Finley Hounshell1

M, #7337, b. 4 July 1879, d. 29 March 1958
  • He was born on 4 July 1879.1
  • He died on 29 March 1958 at age 78.1

Family: Cora Williams b. 8 May 1878, d. 26 Oct 1976

  • Last Edited: 17 Mar 2015

Citations

  1. [S1695] "Annette Potter Family Genealogy - Potter Family," compiled by Annette Potter, available online at http://yeahpot.com accessed March 2015. Data via a GEDCOM file provided by Linda Lanier in 2009.

Isaac Henry Hounshell1,2

M, #6980, b. 7 August 1853, d. 14 July 1941

Census Information

  • He appeared on the 1880 Federal Census of Jackson and Frozen, Breathitt, Kentucky, in the household of his parents, Isaac Henry Hounshell and Permelia Francis Back.3

Family 1: Permelia Emily Back b. 24 Nov 1858, d. 28 Feb 1884

Family 2: Permelia Francis Back b. 19 Aug 1859

  • Last Edited: 3 Dec 2020

Citations

  1. [S198] "Kentucky Marriage Records 1852-1914." index and images. Available online at https://www.ancestry.com/search/collections/1117/: Accessed December 2014, bride Pernidia E Buck (Permelia E Back), groom Henry Hounshell; citing Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  2. [S1812] "Virginia, Death Records, 1912-2014." Index and images. Available online at https://www.ancestry.com/search/collections/9278/: Accessed August 2018, Isaac Henry Hounshell; citing Virginia, Deaths, 1912-2014. Virginia Department of Health, Richmond, Virginia.
  3. [S575] Henry Hounshell household, 1880 US Census, Breathitt, Kentucky, population schedule, Jackson and Frozen, Enumeration District 15, sheet 25, dwelling 208, family 208, National Archives micropublication T9-405, Downloaded from Ancestry.com July 2012.

Minerva Hounshell1

F, #2258, b. before 1858

Family: Barney Back b. b 1858

  • Last Edited: 6 Dec 2014

Citations

  1. [S201] "Kentucky Birth Records 1847-1911." index and images. Available online at https://www.ancestry.com/search/collections/1213/: Accessed October 31, 2010, record for Ann Elisa Back; citing Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  2. [S1043] Diram D Hogg household, 1900 US Census, Menifee, Kentucky, population schedule, Magisterial District 2, Enumeration District 61, sheet 22A, dwelling 340, family 340, National Archives micropublication T623-543, Downloaded September 2013 from Ancestry.com.

Sedelia E Hounshell1

F, #5500, b. circa 1879
  • Relationship: 3rd cousin 1 time removed of Ralph Page

Census Information

  • Last Edited: 3 Dec 2020

Citations

  1. [S575] Henry Hounshell household, 1880 US Census, Breathitt, Kentucky, population schedule, Jackson and Frozen, Enumeration District 15, sheet 25, dwelling 208, family 208, National Archives micropublication T9-405, Downloaded from Ancestry.com July 2012.

Thomas L Hounshell1

M, #5499, b. circa 1878, d. 1905
  • Relationship: 3rd cousin 1 time removed of Ralph Page

Census Information

  • Last Edited: 3 Dec 2020

Citations

  1. [S575] Henry Hounshell household, 1880 US Census, Breathitt, Kentucky, population schedule, Jackson and Frozen, Enumeration District 15, sheet 25, dwelling 208, family 208, National Archives micropublication T9-405, Downloaded from Ancestry.com July 2012.
  2. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/9519736/… : accessed 3 December 2020, memorial page for Thomas Leslie Hounshell (July 1877-November 1905), Find a Grave memorial number 9519736, citing Lazarus Back Cemetery, Noctor, Breathitt County, Kentucky, USA; maintained by Graveaddiction (Contributor 46528400).
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/9519736/… : accessed 3 December 2020, memorial page for Thomas Leslie Hounshell (July 1877-November 1905), Find a Grave memorial number 9519736, citing Lazarus Back Cemetery, Noctor, Breathitt County, Kentucky, USA; maintained by Graveaddiction (Contributor 46528400).

Agnes Joephine Hourecan1

F, #11375, b. 23 September 1871, d. 15 February 1955

Census Information

  • She and Robert Letcher Hogg appeared on the 1900 Federal Census of Saratoga, Santa Clara, California, enumerated 2 July 1900.3

Family: Robert Letcher Hogg b. 27 Apr 1873, d. 29 Nov 1956

  • Last Edited: 30 Nov 2020

Citations

  1. [S97] "California Death Index, 1940-1997," database. https://www.ancestry.com/search/collections/5180/ accessed 30 November 2020, entry for Agnes Josephine Hogg, citing California Death Index, 1940-1997. State of California Department of Health Services, Center for Health Statistics. Sacramento, CA.
  2. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/29685650/… : accessed 30 November 2020, memorial page for Agnes Josephine Hogg (23 September 1872-15 February 1955), Find a Grave memorial number 29685650, citing Madronia Cemetery, Saratoga, Santa Clara County, California, USA; maintained by TJB (Contributor 49263614).
  3. [S3049] Robert C Hogg household, 1900 US Census, Santa Clara, California, population schedule, Saratoga, Enumeration District 79, sheet 14, dwelling 356, family 358, National Archives micropublication T623, Downloaded from Ancestry.com on 30 November 2020.

Gerald Hugh Housen1

M, #2694, b. 19 June 1913, d. 4 May 1996

Family: Maxine Meleese Powell b. 15 Nov 1914, d. 30 Oct 1993

  • Last Edited: 23 Jan 2021

Citations

  1. [S280] Lavena Lowrey, Lowrey Cousins Far and Near (Marysville, MO 64469: Farmer Printing Co., c 1982), P.114.
  2. [S2839] "Newspapers.com Obituary Index, 1800's - current." Index and images. Available online at https://www.ancestry.com/search/collections/61843/: Accessed 19 January 2021, M. Meleeae Powell; citing Casper Star-Tribune, Casper, Wyoming, 9 May 1996.
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/10886405/… : accessed 23 January 2021, memorial page for Gerald Hugh Housen (19 June 1913-4 May 1996), Find a Grave memorial number 10886405, citing Valley View Cemetery, Torrington, Goshen County, Wyoming, USA; maintained by Eric Crow (Contributor 46623671).

Eliza D Hovey1

F, #6137, b. 30 April 1813, d. 19 September 1895

Census Information

Family: Caleb Noyes Page b. 13 Jul 1801, d. 8 Apr 1895

  • Last Edited: 3 Aug 2020

Citations

  1. [S395] "Maine Marriages, 1771-1907." Database, Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed February 2016, Caleb N Page & Eliza D Hovey; citing Warren, Maine, reference ; FHL microfilm 12,306.
  2. [S880] "Maine, Death Records, 1761 - 1922." Index. Available online at https://www.ancestry.com/search/collections/1962/: Accessed March 2016, Eliza D Page; citing Maine Death Records, 1761-1922. Augusta, Maine: Maine State Archives.
  3. [S1388] George H Page household, 1900 US Census, Knox, Maine, population schedule, Appleton, Enumeration District 139, sheet 8B, dwelling 203, family 204, National Archives micropublication T623-595.
  4. [S2949] Caleb N Page household, 1850 US Census, Lincoln, Maine, population schedule, Warren, sheet 175A, dwelling 134, family 144, National Archives micropublication M432-259, Downloaded from Ancestry.com on 3 August 2020.
  5. [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.

Ivory Hovey1

M, #6138, b. 31 July 1783, d. 22 August 1853

Family: Elizabeth Lermond

  • Last Edited: 24 Mar 2016

Citations

  1. [S880] "Maine, Death Records, 1761 - 1922." Index. Available online at https://www.ancestry.com/search/collections/1962/: Accessed March 2016, Eliza D Page; citing Maine Death Records, 1761-1922. Augusta, Maine: Maine State Archives.
  2. [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). This book is available on-lline from Google Books.

Charles E How1

M, #8635, b. circa 1845

Family: Vienna Armstrong b. 21 Jul 1866

  • Last Edited: 23 Feb 2016

Citations

  1. [S883] "Massachusetts, Marriage Records, 1840-1915." Index and images. Available online at https://www.ancestry.com/search/collections/2511/: Accessed February 2016, Vienna Armstrong and Charles E How; citing Massachusetts Vital Records, 1840–1911 and 1911-1915. New England Historic Genealogical Society, Boston, Massachusetts.

Luther How1

M, #8636

Family: Betsy Choate

  • Last Edited: 23 Feb 2016

Citations

  1. [S883] "Massachusetts, Marriage Records, 1840-1915." Index and images. Available online at https://www.ancestry.com/search/collections/2511/: Accessed February 2016, Vienna Armstrong and Charles E How; citing Massachusetts Vital Records, 1840–1911 and 1911-1915. New England Historic Genealogical Society, Boston, Massachusetts.

Edward Howard

M, #8380, b. 9 February 1903
  • Relationship: 3rd cousin 1 time removed of Ralph Page
  • Last Edited: 9 Mar 2016

Huram Henderson Howard1

M, #8378, b. 31 October 1892, d. 21 April 1953
  • Relationship: 3rd cousin 1 time removed of Ralph Page
  • Last Edited: 1 Nov 2015

Citations

  1. [S1850] Huram Henderson Howard, Death Certificate 23528 (April 24, 1953), State of Ohio.

John E Howard1

M, #8376

Family: America Back b. 22 Dec 1867

  • Last Edited: 9 Mar 2016

Citations

  1. [S1849] Warnia L Howard, Death Certificate 49471 (August 26, 1952), State of Ohio.
  2. [S1850] Huram Henderson Howard, Death Certificate 23528 (April 24, 1953), State of Ohio.
  3. [S1588] "Ohio, County Marriages, 1789-2016." Database and images, compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed March 2016, Thomas H Howard and Martha Ella Craft; citing Butler, Ohio, United States, reference 4119; county courthouses, Ohio; FHL microfilm 355,793.

Margaret Howard1

F, #9658, b. circa 1740, d. 21 May 1821

Family: Ezekiel Pattee b. 3 Sep 1732, d. 24 Nov 1813

  • Last Edited: 30 Mar 2017

Citations

  1. [S1740] "New England Historical and genealogical Register", database and images online at http://www.americanancestors.org: accessed March 2017, entry for Benjamin Pattee citing NEHGR Vol 146 P. 327 October 1992.
  2. [S1740] "New England Historical and genealogical Register", database and images online at http://www.americanancestors.org: accessed March 2017, entry for Ezekiel Pattee citing NEHGR Vol 147 P. 73 January 1993.

Polly Howard1

F, #4932

Family: William Kash

  • Last Edited: 17 Mar 2016

Citations

  1. [S436] "Kentucky Births and Christenings, 1839-1960." Database, compiled by The Churh of Jesus Christ of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed November 2015, for Maranda Kash; citing, , BREATHITT, KENTUCKY, reference ; FHL microfilm 216,818..

Lt Samuel Howard1

M, #9678

Family: Margaret Lithgow

  • Last Edited: 30 Mar 2017

Citations

  1. [S1740] "New England Historical and genealogical Register", database and images online at http://www.americanancestors.org: accessed March 2017, entry for Ezekiel Pattee citing NEHGR Vol 147 P. 73 January 1993.

Thomas Henry Howard1,2

M, #8379, b. 6 April 1899, d. 20 July 1969
  • Relationship: 3rd cousin 1 time removed of Ralph Page

Family: Martha Ellen Craft b. 13 Nov 1903, d. 14 Jun 1992

  • Last Edited: 23 Oct 2022

Citations

  1. [S1588] "Ohio, County Marriages, 1789-2016." Database and images, compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed March 2016, Thomas H Howard and Martha Ella Craft; citing Butler, Ohio, United States, reference 4119; county courthouses, Ohio; FHL microfilm 355,793.
  2. [S2359] "US WWII Draft Cards Young Men, 1940 - 1947." Index and images. Available online at https://www.ancestry.com/search/collections/2238/: Accessed 23 October 2022, Thomas Henry Howard; citing Multiple Sources, see Ancestry for details.
  3. [S3758] Thomas H Howard Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  4. [S252] "Ohio, Death Records, 1908 - 32, 1938 - 2018." Database. Available online at https://www.ancestry.com/search/collections/5763/: Accessed June 2016, Thomas H Howard; 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.

Warnia L Howard1

M, #8377, b. 16 January 1901, d. 23 August 1952
  • Relationship: 3rd cousin 1 time removed of Ralph Page
  • Last Edited: 1 Nov 2015

Citations

  1. [S1849] Warnia L Howard, Death Certificate 49471 (August 26, 1952), State of Ohio.

Helen Ierene Howe1

F, #12404, b. 24 January 1913, d. 21 August 1997

Helen Howe Snoddy
1913 - 1997

Family: Harold van Petten Snoddy b. 3 Dec 1913, d. 15 Sep 1995

  • Last Edited: 18 Nov 2023

Citations

  1. [S4064] Harold S Snoddy household, 1940 US Census, Osage, Kansas, population schedule, Dragoon, Enumeration District 70-8, sheet 6A, Address unknown dwelling, family 103, National Archives micropublication T627-1250, Downloaded from Ancestry.com on 18 November 2023.
  2. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/201388448/helen-snoddy : accessed 18 November 2023, memorial page for Helen Snoddy (24 June 1913-21 August 1997), Find a Grave memorial number 201388448, citing Burlingame City Cemetery, Burlingame, Osage County, Kansas, USA; maintained by (Contributor ).
  3. [S1801] "US, Social Security Application and Claims Index, 1936-2007." Database. Available online at https://www.ancestry.com/search/collections/60901/: Accessed 18 November 2023, Helen I Snoddy; citing Social Security Aplications and Claims, 1936-2007.
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/201388448/helen-snoddy : accessed 18 November 2023, memorial page for Helen Snoddy (24 June 1913-21 August 1997), Find a Grave memorial number 201388448, citing Burlingame City Cemetery, Burlingame, Osage County, Kansas, USA; maintained by (Contributor ).

Joshua Munsen Howe1,2

M, #5504, d. 16 September 1859

Family: Lydia Barker b. 22 Jun 1837

  • Last Edited: 29 Aug 2019

Citations

  1. [S280] Lavena Lowrey, Lowrey Cousins Far and Near (Marysville, MO 64469: Farmer Printing Co., c 1982), p. 8.
  2. [S1895] "Illinois, Marriage Index, 1860-1920." Index. Available online at https://www.ancestry.com/search/collections/60984/: Accessed August 2019, Joshua M Howe & Lydia L Barker; citing Illinois State Marriage Records. Online index. Illinois State Public Record Offices.
  3. [S1401] "US Federal Census Mortality Schedules, 1850-1885." Index with images. Available online at http://www.ancestry.com. Accessed August 2019, entry for Joshua M How. Citing original data from multiple sources, refer to Ancestry website for details.

Sophronia Grace Howe1

F, #5503, b. 26 September 1856, d. 8 February 1923

Census Information

Family: William Calvin Lowrey b. 2 Mar 1858, d. 29 Apr 1913

  • Last Edited: 7 Feb 2021

Citations

  1. [S280] Lavena Lowrey, Lowrey Cousins Far and Near (Marysville, MO 64469: Farmer Printing Co., c 1982), p. 7.
  2. [S280] Lavena Lowrey, Lowrey Cousins Far and Near (Marysville, MO 64469: Farmer Printing Co., c 1982), p. 8.
  3. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 29 August 2019, memorial page for Sophronia Grace Lowrey (26 Sep 1856–8 Feb 1923), Find A Grave Memorial no. 42800908, citing Old Town Cemetery, Pattonsburg, Daviess County, Missouri, USA ; Maintained by Patty (contributor 47122047) .
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/42800908/… : accessed 7 February 2021, memorial page for Sophronia Grace Lowrey (26 September 1856-8 February 1923), Find a Grave memorial number 42800908, citing Old Town Cemetery, Pattonsburg, Daviess County, Missouri, USA; maintained by Patty (Contributor 47122047).
  5. [S3138] William Lowrey household, 1900 US Census, Daviess, Missouri, population schedule, Benton, Enumeration District 43, sheet 3, dwelling 55, family 55, National Archives micropublication T623, Downloaded from Ancestry.com on 7 February 2021.
  6. [S280] Lavena Lowrey, Lowrey Cousins Far and Near (Marysville, MO 64469: Farmer Printing Co., c 1982), p. 10.
  7. [S280] Lavena Lowrey, Lowrey Cousins Far and Near (Marysville, MO 64469: Farmer Printing Co., c 1982), p. 18.
  8. [S280] Lavena Lowrey, Lowrey Cousins Far and Near (Marysville, MO 64469: Farmer Printing Co., c 1982), p. 29.
  9. [S280] Lavena Lowrey, Lowrey Cousins Far and Near (Marysville, MO 64469: Farmer Printing Co., c 1982), p. 30.
  10. [S280] Lavena Lowrey, Lowrey Cousins Far and Near (Marysville, MO 64469: Farmer Printing Co., c 1982), p. 34.
  11. [S280] Lavena Lowrey, Lowrey Cousins Far and Near (Marysville, MO 64469: Farmer Printing Co., c 1982), p. 43.
  12. [S280] Lavena Lowrey, Lowrey Cousins Far and Near (Marysville, MO 64469: Farmer Printing Co., c 1982), p. 52.
  13. [S280] Lavena Lowrey, Lowrey Cousins Far and Near (Marysville, MO 64469: Farmer Printing Co., c 1982), p. 53.

Charles Henry Stockton Howell1

M, #6861

Family: Jeanette Lesslie

  • Last Edited: 7 Sep 2014

Citations

  1. [S1524] Leslie S Howell, Death Certificate 2233 (June 28, 1971), issued by State of Florida. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.

Leslie Stockton Howell1

M, #6126, b. 25 March 1897, d. 25 June 1971

Family: Pauline Stevens Page b. 8 Dec 1902, d. 15 Dec 1995

  • Last Edited: 9 Jan 2020

Citations

  1. [S843] Personal Communication from Barbara Senden; To Ralph Page, 2013.
  2. [S1524] Leslie S Howell, Death Certificate 2233 (June 28, 1971), issued by State of Florida. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.

Alvin Howland1,2

M, #11197, b. circa 1852, d. 19 July 1866
  • Last Edited: 28 Dec 2020

Citations

  1. [S2904] Simon B Howland household, 1860 US Census, Coos, New Hampshire, population schedule, Whitefield, sheet 11, dwelling 79, family 82, National Archives micropublication M653.
  2. [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.119.
  3. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 05 June 2020, memorial page for Alvin P Howland (unknown–19 Jul 1866), Find a Grave Memorial no. 114333757, citing Old Cemetery, Whitefield, Coos County, New Hampshire, USA ; Maintained by Connie Lagasse Russell (contributor 47359327) .
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/114333757/… accessed 28 December 2020, memorial page for Alvin P Howland (unknown-19 July 1866), Find a Grave memorial number 114333757, citing Old Cemetery, Whitefield, Coos County, New Hampshire, USA; maintained by Connie Lagasse Russell (Contributor 47359327).

Arthur W Howland1

M, #5187, b. 13 June 1844, d. 6 January 1903

Census Information

  • Last Edited: 24 Feb 2016

Citations

  1. [S389] "Massachusetts Deaths 1841-1915." Database, Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed February 2016, Arthur W Howland; citing Lawrence, Massachusetts, v 540 cn 25, State Archives, Boston; FHL microfilm 2,057,763.
  2. [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.119.

Carl Howland1

M, #5194, b. 20 January 1890
  • Last Edited: 17 Mar 2016

Citations

  1. [S378] "New Hampshire Births and Christenings, 1714 to 1904." Database. Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed March 2016, Carl Howland; citing Whitefield, Coos, New Hampshire; FHL microfilm 988,694.

Ella L Howland1

F, #5246, b. circa 1847, d. 8 October 1880

Family: Ira B Page b. 30 Apr 1847, d. b 9 Dec 1926

  • Last Edited: 12 Oct 2023

Citations

  1. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed March 2016, Ella 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.
  2. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/114845059/… : accessed 12 October 2023, memorial page for Ella Leona Page (24 December 1850-8 October 1880), Find a Grave memorial number 114845059, citing Pine Street Cemetery, Whitefield, Coos County, New Hampshire, USA; maintained by Connie Lagasse Russell (Contributor 47359327).
  3. [S833] Ira B Page household, 1900 US Census, Cumberland, Maine, population schedule, Casco, Enumeration District 39, sheet 3B, dwelling 69, family 69, National Archives micropublication T623-555.