Rowland Leech1

M, #9094, b. 1910, d. 1941
  • Relationship: 2nd cousin 2 times removed of Ralph Page
  • Last Edited: 16 Nov 2020

Citations

  1. [S2060] James R Leech household, 1930 US Census, Otoe, Nebraska, population schedule, Syracuse, Enumeration District 28, sheet 7B, dwelling 99, family 99, National Archives micropublication T626-1288.
  2. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 16 November 2020, memorial page for Roland Wilson Leech (24 Jun 1910–18 Aug 1941), Find a Grave Memorial no. 190731693, citing Park Hill Cemetery, Syracuse, Otoe County, Nebraska, USA; Maintained by Barbara Boardman Wilhelm (contributor 47298346).
  3. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 16 November 2020, memorial page for Roland Wilson Leech (24 Jun 1910–18 Aug 1941), Find a Grave Memorial no. 190731693, citing Park Hill Cemetery, Syracuse, Otoe County, Nebraska, USA; Maintained by Barbara Boardman Wilhelm (contributor 47298346).

Ruth Leech1

F, #9095, b. 22 September 1913, d. 19 April 1973
  • Relationship: 2nd cousin 2 times removed of Ralph Page
  • Last Edited: 16 Nov 2020

Citations

  1. [S2060] James R Leech household, 1930 US Census, Otoe, Nebraska, population schedule, Syracuse, Enumeration District 28, sheet 7B, dwelling 99, family 99, National Archives micropublication T626-1288.
  2. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 16 November 2020, memorial page for Ruth Leech Thompson (22 Sep 1913–19 Apr 1973), Find a Grave Memorial no. 24818403, citing Mountain View Cemetery, Reno, Washoe County, Nevada, USA; Maintained by Mark's Mom (contributor 46620026).
  3. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 16 November 2020, memorial page for Ruth Leech Thompson (22 Sep 1913–19 Apr 1973), Find a Grave Memorial no. 24818403, citing Mountain View Cemetery, Reno, Washoe County, Nevada, USA; Maintained by Mark's Mom (contributor 46620026).

Lucinda Legg1,2

F, #2139, b. 18 January 1875, d. 12 March 1927

Census Information

  • She and Greenville G Adams appeared on the 1900 Federal Census of Torrent, Wolfe, Kentucky, enumerated 15 June 1900. Their son Jackson was listed as living with them.1

Family: Greenville G Adams b. 25 Dec 1869, d. 15 Feb 1923

  • Last Edited: 2 Dec 2020

Citations

  1. [S1049] Green Adams household, 1900 US Census, Wolfe, Kentucky, population schedule, Torrent, Enumeration District 95, sheet 8A, dwelling 135, family 142, National Archives micropublication T623-555, Downloaded September 2013 from Ancestry.com.
  2. [S3052] "Indiana, US, Select Marriages Index, 1748-1993." Index. Available online at https://www.ancestry.com/search/collections/60281/: Accessed 2 December 2020, Pauline Personette & Jackson Adams; citing Indiana, Marriages. Salt Lake City, Utah: FamilySearch, 2013.. The document for their sun lists Lucinda's maiden name.
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/61695242/lucinda-adams : accessed 2 December 2020, memorial page for Lucinda Adams (18 January 1875-12 March 1927), Find a Grave memorial number 61695242, citing Adams Cemetery, Torrent, Wolfe County, Kentucky, USA; maintained by Bill Vanderpool (Contributor 47240567). An obituary from an unknown source is provided.
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/61695242/lucinda-adams : accessed 2 December 2020, memorial page for Lucinda Adams (18 January 1875-12 March 1927), Find a Grave memorial number 61695242, citing Adams Cemetery, Torrent, Wolfe County, Kentucky, USA; maintained by Bill Vanderpool (Contributor 47240567).

Catherine Lehigh1

F, #3962, b. 1813

Family: Joseph Swart b. 6 Dec 1807

  • Last Edited: 19 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.).

Henry Lemaster1

M, #8735

Family: Martha Frazier b. 18 Apr 1870, d. 8 Jan 1934

  • Last Edited: 14 Jun 2020

Citations

  1. [S173] "Kentucky, Death Records, 1852 - 1965." index and images. Available online at https://www.ancestry.com/search/collections/1222/: Accessed March 2016, record for Martha LeMaster; citing Various soures on microfilm. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.

Unknown Lemmerman1

F, #8759

Family:

  • Last Edited: 12 Apr 2016

Citations

  1. [S464] "Minnesota Death Index 1908-2017, 1908 - 2017." Index and images. Available online at https://www.ancestry.com/search/collections/7316/: Accessed April 2016, Verne James Heather; citing State of Minnesota. Minnesota Death Index, 1908-2002. Minneapolis, MN, USA: Minnesota Department of Health.

Mary E Lent1

F, #10455, b. circa 1880

Family: Dewitt C Patterson b. c 1875

  • Last Edited: 1 May 2018

Citations

  1. [S2484] Dewitt Patterson household, 1910 US Census, Logan, Colorado, population schedule, Atwood, Enumeration District 239, sheet 14A, dwelling 180, family 198, National Archives micropublication T624-122.

Alice B Leonard1

F, #5247, b. 22 May 1872, d. 6 March 1947

Census Information

  • She appeared on the 1880 Federal Census of Whitefield, Coos, New Hampshire, in the household of her parents, Carrie W Page and Henry M Leonard.5

Family: Henry E Paro b. 1865, d. 1935

  • Last Edited: 1 Jan 2021

Citations

  1. [S466] "New Hampshire, Births and Christenings Index, 1714 to 1904." Database. Available online at https://www.ancestry.com/search/collections/2559/: Accessed March 2016, Alice B Leonard; 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.
  2. [S1801] "US, Social Security Application and Claims Index, 1936-2007." Database. Available online at https://www.ancestry.com/search/collections/60901/: Accessed March 2016, Alice Paro; citing Social Security Aplications and Claims, 1936-2007.
  3. [S74] "New York, New York, Index to Death Certificates, 1862-1948." Database. Available online at https://www.ancestry.com/search/collections/61778/: Accessed 23 October 2020, Alice Paro; citing Index to New York City Deaths 1862-1948. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives.
  4. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 23 October 2020, memorial page for Alice B Leonard Paro (22 May 1872–6 Mar 1947), Find a Grave Memorial no. 98058479, citing Pine Street Cemetery, Whitefield, Coos County, New Hampshire, USA; Maintained by ddbooth (contributor 47440442).
  5. [S2979] Carrie Leonard household, 1880 US Census, Coos, New Hampshire, population schedule, Whitefield, Enumeration District 45, sheet 201B, dwelling 89, family 100, National Archives micropublication T9-762, Downloaded from Ancestry.com on 23 October 2020.
  6. [S377] "New Hampshire Marriage Records, 1673-1947." Database with images. Compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/: Accessed March 2016, Henry E Paro & Alice B Leonard; citing Whitefield, , New Hampshire, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,293.

Della M Leonard1

F, #9001, b. 13 August 1863, d. 10 September 1865
  • Last Edited: 3 Mar 2021

Citations

  1. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 04 September 2020, memorial page for Della M Leonard (13 Aug 1863–10 Sep 1865), Find a Grave Memorial no. 114795138, citing Pine Street Cemetery, Whitefield, Coos County, New Hampshire, USA; Maintained by Connie Lagasse Russell (contributor 47359327).
  2. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/114795138/… : accessed 26 December 2020, memorial page for Della M Leonard (13 August 1863-10 September 1865), Find a Grave memorial number 114795138, citing Pine Street Cemetery, Whitefield, Coos County, New Hampshire, USA; maintained by Connie Lagasse Russell (Contributor 47359327).

Henry M Leonard1,2

M, #4577, b. 27 July 1846, d. 24 November 1907

Census Information

  • He and Carrie W Page appeared on the 1880 Federal Census of Whitefield, Coos, New Hampshire, enumerated 7 June 1880. Their children Ina and Alice were listed as living with them.5

Family: Carrie W Page b. 30 Jun 1851 or 30 Jun 1852, d. 4 Apr 1922

  • Last Edited: 27 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. 120.
  2. [S386] "New Hampshire Marriages, 1720-1920." Database, compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed March 2016, Henry M Leonard & Carrie N Paige; citing reference IN 100; FHL microfilm 988,694.
  3. [S934] "New Hampshire, Death and Disinterment Records, 1754-1947." Database. Available online at https://www.ancestry.com/search/collections/5242/ . Accessed 27 December 2020, entry for Henry Leonard. Citing Death and Disinterment Records, 1754–1947.” Online index and digital images. New England Historical Genealogical Society. Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire. “New Hampshire.
  4. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 23 October 2020, memorial page for Henry M Leonard (27 Jun 1846–24 Nov 1907), Find a Grave Memorial no. 98062948, citing Pine Street Cemetery, Whitefield, Coos County, New Hampshire, USA; Maintained by ddbooth (contributor 47440442).
  5. [S2979] Carrie Leonard household, 1880 US Census, Coos, New Hampshire, population schedule, Whitefield, Enumeration District 45, sheet 201B, dwelling 89, family 100, National Archives micropublication T9-762, Downloaded from Ancestry.com on 23 October 2020.
  6. [S377] "New Hampshire Marriage Records, 1673-1947." Database with images. Compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/: Accessed March 2016, Fred A King & Ina M Leonard; citing Whitefield, , New Hampshire, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,274.
  7. [S466] "New Hampshire, Births and Christenings Index, 1714 to 1904." Database. Available online at https://www.ancestry.com/search/collections/2559/: Accessed March 2016, Alice B Leonard; 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.

Ina M Leonard1

F, #5248, b. 31 January 1870, d. 17 May 1920

Census Information

  • She appeared on the 1880 Federal Census of Whitefield, Coos, New Hampshire, in the household of her parents, Carrie W Page and Henry M Leonard.5

Family: Fred A King b. 21 Nov 1859, d. 4 Mar 1931

  • Last Edited: 1 Jan 2021

Citations

  1. [S377] "New Hampshire Marriage Records, 1673-1947." Database with images. Compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/: Accessed March 2016, Fred A King & Ina M Leonard; citing Whitefield, , New Hampshire, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,274.
  2. [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, Ina M King; citing Whitefield, , New Hampshire, Bureau Vital Records and Health Statistics, Concord; FHL microfilm 2,109,168.. Taken from image of record, not from transcription of record.
  3. [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, Ina M King; citing Whitefield, , New Hampshire, Bureau Vital Records and Health Statistics, Concord; FHL microfilm 2,109,168.
  4. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 23 October 2020, memorial page for Ina Leonard King (31 Jan 1870–17 May 1920, Find a Grave Memorial no. 48309739, citing Pine Street Cemetery, Whitefield, Coos County, New Hampshire, USA; Maintained by Grave Seeker (contributor 47113319).
  5. [S2979] Carrie Leonard household, 1880 US Census, Coos, New Hampshire, population schedule, Whitefield, Enumeration District 45, sheet 201B, dwelling 89, family 100, National Archives micropublication T9-762, Downloaded from Ancestry.com on 23 October 2020.

James Madison Leonard1,2,3

M, #4572, b. 4 December 1840, d. 24 September 1877

Census Information

Family: Abbie B Page b. 6 May 1842, d. 2 Mar 1925

  • Last Edited: 15 Mar 2022

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. 120.
  2. [S377] "New Hampshire Marriage Records, 1673-1947." Database with images. Compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/: Accessed March 2016, James M Leonard & Abbie B Page; citing Bath, Grafton, New Hampshire, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,278.
  3. [S382] "US, Civil War Draft Registrations Records, 1863-1865." Index and images. Available online at https://www.ancestry.com/search/collections/1666/: Accessed 4 September 2020, J Madison Leonard; citing Consolidated Lists of Civil War Draft Registrations, 1863-1865. NM-65, entry 172, 620 volumes. NAI: 4213514. Records of the Provost Marshal General’s Bureau (Civil War), Record Group 110. National Archives at Washington D.C.
  4. [S2970] John A Leonard household, 1850 US Census, Orange, Vermont, population schedule, Newbury, sheet 116B, dwelling 227, family 260, National Archives micropublication M432-926, Downloaded from Ancestry.com on 4 September 2020.
  5. [S2970] John A Leonard household, 1850 US Census, Orange, Vermont, population schedule, Newbury, sheet 116B, dwelling 227, family 260, National Archives micropublication M432-926.
  6. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 04 September 2020, memorial page for James Madison Leonard (4 Dec 1840–24 Sep 1877), Find a Grave Memorial no. 114795139, citing Pine Street Cemetery, Whitefield, Coos County, New Hampshire, USA; Maintained by Connie Lagasse Russell (contributor 47359327).
  7. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed 4 September 2020, J Madison Leonard; 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.
  8. [S705] James M household, 1870 US Census, Coos, New Hampshire, population schedule, Whitefield, sheet 5, dwelling 38, family 41, National Archives micropublication M593-839, Downloaded November 2012 from Ancestry.com.
  9. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/114795138/… : accessed 26 December 2020, memorial page for Della M Leonard (13 August 1863-10 September 1865), Find a Grave memorial number 114795138, citing Pine Street Cemetery, Whitefield, Coos County, New Hampshire, USA; maintained by Connie Lagasse Russell (Contributor 47359327).

Jennie Leonard1

F, #5239, b. 10 June 1865, d. after 1946

Census Information

Family: Winfield S Aldrich b. 8 Oct 1849, d. 18 Nov 1927

  • Last Edited: 26 Dec 2020

Citations

  1. [S705] James M household, 1870 US Census, Coos, New Hampshire, population schedule, Whitefield, sheet 5, dwelling 38, family 41, National Archives micropublication M593-839, Downloaded November 2012 from Ancestry.com.
  2. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 04 September 2020, memorial page for Jennie Leonard Aldrich (10 Jun 1865–unknown), Find a Grave Memorial no. 114383668, citing Pine Street Cemetery, Whitefield, Coos County, New Hampshire, USA; Maintained by Connie Lagasse Russell (contributor 47359327).
  3. [S156] "U.S. City Dirctories, 1822-1995." Index with images. Available online at https://www.ancestry.com/search/collections/2469/. Directory name: Boston, Massachusetts, City Directory, 1946 Accessed 4 September 2020.
  4. [S156] "U.S. City Dirctories, 1822-1995." Index with images. Available online at https://www.ancestry.com/search/collections/2469/. Directory name: Boston, Massachusetts, City Directory, 1946 Accessed 4 September 2020.
  5. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 04 September 2020, memorial page for Jennie Leonard Aldrich (10 Jun 1865–unknown), Find a Grave Memorial no. 114383668, citing Pine Street Cemetery, Whitefield, Coos County, New Hampshire, USA; Maintained by Connie Lagasse Russell (contributor 47359327).
  6. [S706] Joshua F Aldrich household, 1880 US Census, Grafton, New Hampshire, population schedule, Lisbon, Enumeration District 86, sheet 2, dwelling 18, family 24, National Archives micropublication T9-765.
  7. [S2975] Winfield S Aldrich household, 1910 US Census, Suffolk, Massachusetts, population schedule, Boston Ward 10, Enumeration District 1408, sheet 1A, dwelling 8, family 8, National Archives micropublication T624-617, Downloaded from Ancestry.com on 22 October 2020.
  8. [S2289] Windfield S Aldrich household, 1900 US Census, Middlesex, Massachusetts, population schedule, Somerville, Enumeration District 948, sheet 3B, dwelling 50, family 69, National Archives micropublication T623-666.

John A Leonard1

M, #8688

Family: Rachel R Nelson

  • Last Edited: 4 Sep 2020

Citations

  1. [S386] "New Hampshire Marriages, 1720-1920." Database, compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed March 2016, Henry M Leonard & Carrie N Paige; citing reference IN 100; FHL microfilm 988,694.
  2. [S2970] John A Leonard household, 1850 US Census, Orange, Vermont, population schedule, Newbury, sheet 116B, dwelling 227, family 260, National Archives micropublication M432-926, Downloaded from Ancestry.com on 4 September 2020.

Priscilla Leonard1

F, #12353, b. 18 April 1732, d. 26 May 1786

Family: William McKinstry MD b. 8 Oct 1732, d. 21 Mar 1776

  • Last Edited: 20 Sep 2023

Citations

  1. [S2124] "North America, Family Histories, 1500-2000." Index and images. Available online at https://www.ancestry.com/search/collections/61157/: Accessed 20 September 2023, Sarah McKinstry; citing History of the Dudley Family with genealogical tables, pedigrees, & c: number 1 p.813.
  2. [S757] "Massachusetts, Town and Vital Records, 1620-1988." Index and images. Available online at https://www.ancestry.com/search/collections/2495/: Accessed 20 September 2023, Birth record for Priscilla Leonard; citing Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
  3. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/52925254/… : accessed 20 September 2023, memorial page for Priscilla McKinstry (1732-26 May 1786), Find a Grave memorial number 52925254, citing Pentucket Cemetery, Haverhill, Essex County, Massachusetts, USA; maintained by V. Nareen Lake (Contributor 46613568).
  4. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed 20 September 2023, entry for Priscilla, wid. William, of Taunton, May 26, 1786, a. 54 y. G.R.1. citing Deaths, Haverhill - V2, p.440.
  5. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/52925254/… : accessed 20 September 2023, memorial page for Priscilla McKinstry (1732-26 May 1786), Find a Grave memorial number 52925254, citing Pentucket Cemetery, Haverhill, Essex County, Massachusetts, USA; maintained by V. Nareen Lake (Contributor 46613568).

Mary Leonhard1,2

F, #5690

Family: Adam Rausch

  • Last Edited: 5 Jun 2020

Citations

  1. [S393] "Iowa Marriages 1809-1992." Database, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/: Accessed March 2016, George W Rausch & Edna Lockey; citing Spirit Lake, Dickinson, Iowa, reference 2:3R2JZB5; FHL microfilm 1,434,906.
  2. [S644] "Iowa, Births and Christenings Index, 1800-1999." Database. Available online at https://www.ancestry.com/search/collections/2547/: Accessed June 2020, George Rausch; citing "Iowa Births and Christenings, 1830–1950." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records.

James E LePage1

M, #11507, b. circa 1872
  • He was born circa 1872.1

Family: Lillian Paige b. 14 Aug 1877, d. 10 Aug 1967

  • Last Edited: 5 Feb 2021

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 5 February 2021, James E. Lepage & Lillian O. Paige; citing Marriage, Licking, Ohio, United States, 12246, Franklin County Genealogical & Historical Society, Columbus; FHL microfilm.

Elizabeth Lermond1

F, #6139

Family: Ivory Hovey b. 31 Jul 1783, d. 22 Aug 1853

  • 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.

Ethel Francis Leslie1

F, #11555, b. 29 August 1906, d. 2 December 1985

Family: James Monroe Adams b. 28 May 1904, d. 17 Oct 1954

  • Last Edited: 18 Feb 2021

Citations

  1. [S784] "Washington, Marriage Records, 1854-2013". Index and images. Available online at http://www.ancestry.com: accessed 18 February 2021, entry for James Monroe Adams & Ethel Francis Leslie. Citing Washington State Archives. Olympia, Washington: Washington State Archives.
  2. [S2839] "Newspapers.com Obituary Index, 1800's - current." Index and images. Available online at https://www.ancestry.com/search/collections/61843/: Accessed 18 February 2021, Ethel Moothart; citing Spokane Chronicle, Spokane, Washington, 4 December 1985.

Jeanette Lesslie1

F, #6862

Family: Charles Henry Stockton Howell

  • 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.

Agustus Levens1

M, #11722, b. circa 1794

Family: Sarah Unknown

  • Last Edited: 20 Nov 2021

Citations

  1. [S3372] Augustus Levens household, 1860 US Census, Carroll, Illinois, population schedule, York, sheet 1023, dwelling 1449, family 1340, National Archives micropublication M653, Downloaded from Ancestry.com on 20 November 2021.

Hannah Levens1,2

F, #5167, b. circa 1820

Census Information

  • She and Moses Page appeared on the 1870 Federal Census of York, Carroll, Illinois, USA, enumerated 16 June 1870. Their son Charles was listed as living with them.3
  • She and Moses Page appeared on the 1880 Federal Census of York, Carroll, Illinois, enumerated 15 June 1880, Moses' mother Sarah Bean was also living with them.4

Family 1: Peter Keller b. c 1818

  • She married Peter Keller before 1860. Hannah and Peter appear in the 1860 US census living with Hannah's parents.2,1

Family 2: Moses Page b. c 1817

  • Last Edited: 25 Jun 2023

Citations

  1. [S3372] Augustus Levens household, 1860 US Census, Carroll, Illinois, population schedule, York, sheet 1023, dwelling 1449, family 1340, National Archives micropublication M653, Downloaded from Ancestry.com on 20 November 2021.
  2. [S61] "Illinois Statewide Marriage Index 1763-1900", online at http://www.ilsos.gov/isavital/marriagesrch.jsp.
  3. [S605] Moses Page household, 1870 US Census, Carroll, Illinois, population schedule, York, sheet 31, dwelling 229, family 229, National Archives micropublication M593-191, Downloaded from Ancestry.com July 2012.
  4. [S3371] Moses Page household, 1880 US Census, Carroll, Illinois, population schedule, York, Enumeration District 24, sheet 639C, dwelling 137, family 138, National Archives micropublication T9-178, Downloaded from Ancestry.com on 20 November 2021.

Mary Levit1

F, #7878, d. 11 February 1838
  • She died on 11 February 1838.1

Family: Cornelius Clough b. 19 Jan 1755, d. 22 Apr 1831

  • Last Edited: 31 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. 95. Hereinafter cited as The Genealogy of John Clough.

Adolphus Edward Lewis1

M, #4901, b. 28 December 1915, d. 21 October 1959

Family: Dorothy Isabel Gill b. c 1922, d. 27 Jun 2005

  • Last Edited: 12 Jun 2020

Citations

  1. [S417] Margaret Lumpkin Forrester, Ancestors and Descendants of Ivis Lee Forrester Update #2 (Lancaster, VA: Self, 2005).
  2. [S1812] "Virginia, Death Records, 1912-2014." Index and images. Available online at https://www.ancestry.com/search/collections/9278/: Accessed June 2020, Adolphus Edward Lewis; citing Virginia, Deaths, 1912-2014. Virginia Department of Health, Richmond, Virginia.
  3. [S2042] "Virginia, US, Birth Records, 1912-2015, Delayed Birth Records, 1721 - 1911." Index and images. Available online at https://www.ancestry.com/search/collections/9277/: Accessed June 2020, Adolphus Edward Lewis; citing Virginia, Births, 1721–2015. Virginia Department of Health, Richmond, Virginia.

Alice Lewis1

F, #868, b. 4 September 1779
  • Relationship: 1st cousin 5 times removed of Ralph Page

Family: (?) Hawkins

  • Last Edited: 29 Jul 2018

Citations

  1. [S18] Margaret Lumpkin Forrester, Ancestors and Descendants of Ivis Lee Forrester (Lancaster, Northumberland and Richmond Counties) (Lancaster, VA: Self, 2003), 2003/4 Addendum.

Bridgett Lovelace Lewis1,2

F, #866, b. 5 March 1777, d. 29 August 1847
  • Relationship: 1st cousin 5 times removed of Ralph Page

Family: Edward Gault b. 1772, d. Jan 1818

  • Last Edited: 22 Nov 2020

Citations

  1. [S18] Margaret Lumpkin Forrester, Ancestors and Descendants of Ivis Lee Forrester (Lancaster, Northumberland and Richmond Counties) (Lancaster, VA: Self, 2003), 2003/4 Addendum.
  2. [S1779] James A Lewis will dated (September 10, 1819), Will of James A Lewis Fleming County, Kentudky Will Book B, Page 418, Ancestry, http://home.ancestry.com. Hereinafter cited as Will of James A Lewis.
  3. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 22 November 2020, memorial page for Bridget Lovelace Lewis Gault (5 Mar 1777–29 Aug 1847), Find a Grave Memorial no. 140986768, citing Gault-Wells Cemetery, Maysville, Mason County, Kentucky, USA; Maintained by dcterri (contributor 47511169).

Charles Nelms Lewis1,2

M, #861, b. 26 June 1773, d. 1813 or 1814
  • Relationship: 1st cousin 5 times removed of Ralph Page

Family: Elizabeth Bragg b. 29 Jun 1782, d. 14 Jan 1832

  • Last Edited: 13 Feb 2021

Citations

  1. [S18] Margaret Lumpkin Forrester, Ancestors and Descendants of Ivis Lee Forrester (Lancaster, Northumberland and Richmond Counties) (Lancaster, VA: Self, 2003), 2003/4 Addendum.
  2. [S1779] James A Lewis will dated (September 10, 1819), Will of James A Lewis Fleming County, Kentudky Will Book B, Page 418, Ancestry, http://home.ancestry.com. Hereinafter cited as Will of James A Lewis.
  3. [S375] "US, Sons of the American Revolution Membership Appications, 1889 - 1970," membership No. 99115/2253 Florida. Available online at https://www.ancestry.com/search/collections/2204/, downloaded February 2014,application for Matthew Bacon Sellers IV citing Sons of the American Revolution Membership Applications, 1889-1970. Louisville, Kentucky: National Society of the Sons of the American Revolution. Microfilm, 508 rolls.
  4. [S1376] "Political Graveyard." Database. Available online at http://www.politicalgraveyard.com.
  5. [S288] "Rootsweb's Family Tree Data", Available online at http://freepages.genealogy.rootsweb.ancestry.com/~jneville last updated February 19, 2011, Unsourced.

Christopher Lewis1

M, #11607, b. 1636
  • Relationship: 8th great-granduncle of Ralph Page
  • Last Edited: 29 Mar 2021

Citations

  1. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed 29 March 2021, entry for Christopher, s. William and Amy citing p.236.
  2. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed 29 March 2021, entry for Christopher, s. William and Amy citing Lynn Births, p.236.

David Lewis1

M, #7811, b. 31 August 1736
  • He was born on 31 August 1736.1

Family: Lydia Clough b. 20 Jun 1738

  • 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. 92. Hereinafter cited as The Genealogy of John Clough.

David Allen Lewis1

M, #2589, b. 18 May 1947, d. 12 February 1973
  • Relationship: 3rd cousin of Ralph Page
  • He was born on 18 May 1947. 'Lowrey Cousins...' has 1948.1,2
  • He was the son of Fawn Anne Lowrey.1
  • He died on 12 February 1973 at age 25. Automobile accident.1,2
  • Last Edited: 2 Mar 2015

Citations

  1. [S280] Lavena Lowrey, Lowrey Cousins Far and Near (Marysville, MO 64469: Farmer Printing Co., c 1982), P.90.
  2. [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com: accessed March 2011, entry for David Lewis, Social Security Number 490-50-2609.