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.

Francis G Howland1

M, #5301, b. 9 June 1844, d. 25 April 1901

Family: Phebe P Simonds b. c 1850, d. 16 May 1906

  • Last Edited: 27 Mar 2016

Citations

  1. [S460] "New Hampshire, Marriage Records Index, 1637-1947." Database. Available online at https://www.ancestry.com/search/collections/2554/: Accessed February 2012, Francis G Howland and Phebe A Simonds; 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.
  2. [S934] "New Hampshire, Death and Disinterment Records, 1754-1947." Database. Available online at https://www.ancestry.com/search/collections/5242/ . Accessed March 2016, entry for Francis G Howland. 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.

Grace Page Howland1

F, #6788, b. 19 July 1899, d. 13 November 1920

Family: Wilford George Fallis b. 27 Mar 1892

  • Last Edited: 26 Jul 2020

Citations

  1. [S757] "Massachusetts, Town and Vital Records, 1620-1988." Index and images. Available online at https://www.ancestry.com/search/collections/2495/: Accessed July 2014, Birth record for Grace Page Howland; citing Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
  2. [S2929] Oscar S Howland household, 1910 US Census, Essex, Massachusetts, population schedule, Gloucester Ward 4, Enumeration District 292, sheet 6A, dwelling 59, family 107, National Archives micropublication T624-581.
  3. [S1503] S Oscar Howland household, 1900 US Census, Essex, Massachusetts, population schedule, Gloucester Ward 3, Enumeration District 277, sheet B7, dwelling 71, family 121, National Archives micropublication T623-641.
  4. [S1505] Betty Jean Moyle, Personal communication, (Contact R Page for e-mail address) e-mail address , July 27, 2014.

Jeremy Howland1

M, #5192, b. June 1842, d. 20 March 1905

Census Information

Family: Mary J Walker b. 17 Jul 1850, d. 30 Nov 1919

  • Last Edited: 28 Dec 2020

Citations

  1. [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, Jeremy Howland; citing Whitefield, Coos, New Hampshire, Bureau Vital Records and Health Statistics, Concord; FHL microfilm 2,108,446.
  2. [S1090] Jeremy Howland household, 1900 US Census, Coos, New Hampshire, population schedule, Whitefield, Enumeration District 272, sheet 18B, dwelling 398, family 421, National Archives micropublication T623-945, Downloaded September 2013 from Ancestry.com.
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/114795015/… : accessed 28 December 2020, memorial page for Jeremiah “Jeremy” Howland (11 June 1842-20 March 1905), Find a Grave memorial number 114795015, citing Pine Street Cemetery, Whitefield, Coos County, New Hampshire, USA; maintained by Connie Lagasse Russell (Contributor 47359327).
  4. [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.
  5. [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.

Martha J Howland1

F, #5188, b. February 1846, d. 24 October 1917

Census Information

Family: Kilburn D French b. Jul 1844, d. 7 Apr 1920

  • Last Edited: 28 Dec 2020

Citations

  1. [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, Martha J French; citing Whitefield, Coos, New Hampshire, Bureau Vital Records and Health Statistics, Concord; FHL microfilm 2,079,400.
  2. [S938] Kilborn D French household, 1880 US Census, Coos, New Hampshire, population schedule, Whitefield, Enumeration District 45, sheet 20, dwelling 192, family 209, National Archives micropublication T9-762, Downloaded August 2013 from Ancestry.com.
  3. [S1093] Kilburn French household, 1900 US Census, Coos, New Hampshire, population schedule, Whitefield, Enumeration District 272, sheet 6A, dwelling 135, family 145, National Archives micropublication T623-945, Downloaded September 2013 from Ancestry.com.
  4. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 10 April 2019, memorial page for Kilburn D French (Jul 1843–7 Apr 1920), Find A Grave Memorial no. 114794830, citing Pine Street Cemetery, Whitefield, Coos County, New Hampshire, USA ; Maintained by Connie Lagasse Russell (contributor 47359327) .
  5. [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.
  6. [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.

Maxine Howland1

F, #6798, b. after 1900, d. 29 January 1903
  • 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.
  2. [S1503] S Oscar Howland household, 1900 US Census, Essex, Massachusetts, population schedule, Gloucester Ward 3, Enumeration District 277, sheet B7, dwelling 71, family 121, National Archives micropublication T623-641.
  3. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 13 June 2020, memorial page for Florence W Howland (unknown–27 Sep 1915), Find a Grave Memorial no. 148719501, citing Oak Grove Cemetery, Gloucester, Essex County, Massachusetts, USA ; Maintained by John McNally (contributor 47723782) .

Simon B Howland

M, #4755, b. 19 May 1817, d. 16 September 1893

Census Information

Family: Phebe N Page b. 11 Jun 1821, d. 23 Sep 1906

  • Last Edited: 28 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. 119.
  2. [S466] "New Hampshire, Births and Christenings Index, 1714 to 1904." Database. Available online at https://www.ancestry.com/search/collections/2559/: Accessed March 2016, Simon B Howland; 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.
  3. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed April 2016, Simon B Howland; citing "New Hampshire Death Records, 1654–1947." Index. FamilySearch, Salt Lake City, Utah, 2010. New Hampshire Bureau of Vital Records. "Death Records, 1654–1947." Bureau of Vital Records, Concord, New Hampshire and "New Hampshire Deaths and Burials, 1784–1949." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records.
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/114795020/… : accessed 28 December 2020, memorial page for Simon B Howland (19 May 1817-16 September 1893), Find a Grave memorial number 114795020, citing Pine Street Cemetery, Whitefield, Coos County, New Hampshire, USA; maintained by Connie Lagasse Russell (Contributor 47359327).
  5. [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.
  6. [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, Jeremy Howland; citing Whitefield, Coos, New Hampshire, Bureau Vital Records and Health Statistics, Concord; FHL microfilm 2,108,446.
  7. [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.
  8. [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, Martha J French; citing Whitefield, Coos, New Hampshire, Bureau Vital Records and Health Statistics, Concord; FHL microfilm 2,079,400.
  9. [S2904] Simon B Howland household, 1860 US Census, Coos, New Hampshire, population schedule, Whitefield, sheet 11, dwelling 79, family 82, National Archives micropublication M653.
  10. [S389] "Massachusetts Deaths 1841-1915." Database, Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed February 2016, S Oscar Howland; citing Gloucester,,Massachusetts, 28, State Archives, Boston; FHL microfilm 2,404,247.
  11. [S2930] Simon B. Howland household, 1880 US Census, Coos, New Hampshire, population schedule, Whitefield, Enumeration District 45, sheet 3, dwelling 22, family 26, National Archives micropublication T9-762.

Simon Oscar Howland1,2

M, #5190, b. 24 September 1857, d. 6 December 1914

Census Information

Family: Florence H Revitt b. 24 Jan 1872, d. 27 Sep 1915

  • Last Edited: 26 Jul 2020

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, S Oscar Howland; citing Gloucester,,Massachusetts, 28, State Archives, Boston; FHL microfilm 2,404,247.
  2. [S454] "Massachusetts Marriages, 1841-1915." Index and images. Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed February 2016, Simon O Howland & Florence H Revitt; citing Gloucester, Massachusetts, United States, State Archives, Boston; FHL microfilm 1,843,701.
  3. [S2930] Simon B. Howland household, 1880 US Census, Coos, New Hampshire, population schedule, Whitefield, Enumeration District 45, sheet 3, dwelling 22, family 26, National Archives micropublication T9-762.
  4. [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.
  5. [S757] "Massachusetts, Town and Vital Records, 1620-1988." Index and images. Available online at https://www.ancestry.com/search/collections/2495/: Accessed July 2014, Birth record for Grace Page Howland; citing Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
  6. [S2929] Oscar S Howland household, 1910 US Census, Essex, Massachusetts, population schedule, Gloucester Ward 4, Enumeration District 292, sheet 6A, dwelling 59, family 107, National Archives micropublication T624-581.
  7. [S1505] Betty Jean Moyle, Personal communication, (Contact R Page for e-mail address) e-mail address , July 27, 2014.

Eva Josephine Hoxie1

F, #4024, b. 18 November 1852, d. 1945

Family: Everett van Patten b. 13 Apr 1849, d. a 1930

  • 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.).

Orton Hoxie1

M, #3349, b. 3 February 1823, d. 30 May 1895

Family: Hannah Mariah van Patten b. 31 Dec 1823, d. 14 Feb 1908

  • Last Edited: 20 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.).

Abigail Hoyt1

F, #6250

Family: Jonathan K Stokes b. c 1785

  • Last Edited: 26 Mar 2016

Citations

  1. [S934] "New Hampshire, Death and Disinterment Records, 1754-1947." Database. Available online at https://www.ancestry.com/search/collections/5242/ . Accessed March 2016, entry for Susan S Simonds. 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.

Benjamin Hoyt1

M, #7800
  • Last Edited: 30 May 2015

Citations

  1. [S1763] Sheila D Anderson The Genealogy of the Descendants of John Clough of Salisbury, Massachusetts (Revised 2009), Vol I (Salisbury, Massachusetts: The John Clough Genealogical Society, 2009), p. 44. Hereinafter cited as The Genealogy of John Clough.

Ephriam Hoyt1

M, #7790

Family: Sarah Clough b. 6 Nov 1706, d. b 1754

  • Last Edited: 30 May 2015

Citations

  1. [S1763] Sheila D Anderson The Genealogy of the Descendants of John Clough of Salisbury, Massachusetts (Revised 2009), Vol I (Salisbury, Massachusetts: The John Clough Genealogical Society, 2009), p. 44. Hereinafter cited as The Genealogy of John Clough.

Ephriam Hoyt1

M, #7798, b. 28 February 1737/38, d. before 1767
  • Last Edited: 30 May 2015

Citations

  1. [S1763] Sheila D Anderson The Genealogy of the Descendants of John Clough of Salisbury, Massachusetts (Revised 2009), Vol I (Salisbury, Massachusetts: The John Clough Genealogical Society, 2009), p. 44. Hereinafter cited as The Genealogy of John Clough.

Eunice Hoyt1,2

F, #7545, b. 20 May 1759

Family: Benjamin Clark b. 22 Jun 1758

  • Last Edited: 21 Feb 2016

Citations

  1. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed April 2015, entry for Benjamin Clark and Eunice Hoyt citing Hubbardston Marriages P125 Vol 1.
  2. [S892] "Massachusetts, Death Records, 1841-1915." Index and images. Available online at https://www.ancestry.com/search/collections/2101/: Accessed February 2016, Phineas Clark; citing Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
  3. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed April 2015, entry for Eunice Hoyt citing Hubbardston Births P58 Vol 1.

Hannah Hoyt1

F, #7793, b. 5 February 1729/30

Family: Joshua Abbott

  • Last Edited: 30 May 2015

Citations

  1. [S1763] Sheila D Anderson The Genealogy of the Descendants of John Clough of Salisbury, Massachusetts (Revised 2009), Vol I (Salisbury, Massachusetts: The John Clough Genealogical Society, 2009), p. 44. Hereinafter cited as The Genealogy of John Clough.

John Hoyt1

M, #7717

Family: Mary Eastman

  • Last Edited: 29 May 2015

Citations

  1. [S1763] Sheila D Anderson The Genealogy of the Descendants of John Clough of Salisbury, Massachusetts (Revised 2009), Vol I (Salisbury, Massachusetts: The John Clough Genealogical Society, 2009), p. 87. Hereinafter cited as The Genealogy of John Clough.

Joseph Hoyt1

M, #7716, b. 31 August 1727, d. 14 September 1807

Family: Sarah Collins b. 28 Jun 1726

  • Last Edited: 30 Dec 2018

Citations

  1. [S1763] Sheila D Anderson The Genealogy of the Descendants of John Clough of Salisbury, Massachusetts (Revised 2009), Vol I (Salisbury, Massachusetts: The John Clough Genealogical Society, 2009), p. 87. Hereinafter cited as The Genealogy of John Clough.
  2. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed December 2018, Joseph Hoyt; 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.

Lydia Hoyt1

F, #7801, b. before 15 January 1743/44

Family: Joseph Smith

  • Last Edited: 30 May 2015

Citations

  1. [S1763] Sheila D Anderson The Genealogy of the Descendants of John Clough of Salisbury, Massachusetts (Revised 2009), Vol I (Salisbury, Massachusetts: The John Clough Genealogical Society, 2009), p. 44. Hereinafter cited as The Genealogy of John Clough.

Mary Hoyt1

F, #7799, b. 28 January 1739/40
  • Last Edited: 30 May 2015

Citations

  1. [S1763] Sheila D Anderson The Genealogy of the Descendants of John Clough of Salisbury, Massachusetts (Revised 2009), Vol I (Salisbury, Massachusetts: The John Clough Genealogical Society, 2009), p. 44. Hereinafter cited as The Genealogy of John Clough.

Mary Hoyt1

F, #11230

Family: John Whittier b. 23 Dec 1649

  • Last Edited: 31 Jul 2021

Citations

  1. [S277] "US and International Marriage Records 1560-1900." Database. Available online at https://www.ancestry.com/search/collections/7836/: Accessed June 2020, John Whittier & Mary Hoyt; citing This unique collection of records was extracted from a variety of sources including family group sheets and electronic databases. Originally, the information was derived from an array of materials including pedigree charts, family history articles, querie.
  2. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed June 2020, entry for John s. John and Mary (Hoit) citing Haverhilll Births V1 p.317.
  3. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed June 2020, entry for William s. John and Mary (Hoit) citing Haverhilll Births V1 p.319.
  4. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed June 2020, entry for Thomas s. John and Mary (Hoit) citing Haverhilll Births V1 p.319.
  5. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed June 2020, entry for Abner s. John and Mary (Hoit) citing Haverhilll Births V1 p.316.
  6. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed June 2020, entry for David s. John and Mary (Hoit) citing Haverhilll Births V1 p.316.
  7. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed June 2020, entry for Nathaniel s. John and Mary (Hoit) citing Haverhilll Births V1 p.318.
  8. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed June 2020, entry for Mary d. John and Mary (Hoit) citing Haverhilll Births V1 p.318.