Ernest Page1

M, #4676, b. 3 January 1869, d. 18 December 1927

Census Information

Family 1: Marie H Rightley b. Aug 1877

Family 2: Alice L Laker b. 5 Dec 1879, d. 15 Sep 1961

  • Last Edited: 28 Dec 2020

Citations

  1. [S924] NMT Page household, 1880 US Census, Crawford, Missouri, population schedule, Oak Hill, Enumeration District 057, sheet 2, dwelling (none stated), family 15, National Archives micropublication T9-683, Downloaded August 2013 from Ancestry.com.
  2. [S1061] Ernest Page, Missouri Death Certificate 36549 (Dec 20 , 1930), issued by State of Missouri. (Photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  3. [S1060] Medora E C Laker household, 1910 US Census, Greene, Missouri, population schedule, Springfield Ward 5, Enumeration District 32, sheet 9A, dwelling 191, family 209, National Archives micropublication T624-782, Downloaded September 2013 from Ancestry.com.
  4. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 14 January 2019, memorial page for Ernest Page (3 Jan 1869–18 Dec 1927), Find A Grave Memorial no. 32395172, citing Hazelwood Cemetery, Springfield, Greene County, Missouri, USA ; Maintained by Judy Young (contributor 46792475) .
  5. [S1058] Ernest Page household, 1900 US Census, Greene, Missouri, population schedule, Springfield Ward 7, Enumeration District 43, sheet 13A, dwelling 286, family 292, National Archives micropublication T623-856, Downloaded September 2013 from Ancestry.com.
  6. [S96] "Missouri Marriage Records, 1805-2002." Index and images. Available online at https://www.ancestry.com/search/collections/1171/: Accessed 31 August 2020, Ernest Page & Marie H Rightley; citing Missouri Marriage Records. Jefferson City, MO, USA: Missouri State Archives. Microfilm.
  7. [S1062] Madora Laker household, 1920 US Census, Greene, Missouri, population schedule, Springfield Ward 5, Enumeration District 39, sheet 8B, dwelling 187, family 225, National Archives micropublication T625-915, Downloaded September 2013 from Ancestry.com.

Ernest Victor Page1

M, #5970, b. 16 January 1902, d. 11 July 1978

Family 1: Mary Priscilla Titus b. 16 Mar 1899

Family 2: Mabel Marion Flanders b. 18 Sep 1907, d. 27 Jan 1998

  • Last Edited: 6 Jan 2021

Citations

  1. [S824] Personal Communication from June Page Saxon; to Ralph Page, 2013.
  2. [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com: accessed March 2015, entry for Ernest Page, Social Security Number 003-20-8267.
  3. [S935] "New Hampshire, Marriage and Divorce Records, 1659-1947." Index and images. Available online at https://www.ancestry.com/search/collections/5241/ . Accessed March 2016, entry for M Priscilla Page and E Victor 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.
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/171453596/… : accessed 6 January 2021, memorial page for Ernest Victor Page (16 January 1902-11 July 1978), Find a Grave memorial number 171453596, citing Memory Garden Of Eufaula, Eufaula, Barbour County, Alabama, USA; maintained by Dale Saxon (Contributor 49070756).
  5. [S1386] Earnest V Page household, 1930 US Census, Windsor, Vermano, population schedule, Windsor, Enumeration District 35, sheet 11B, dwelling 173, family 282, National Archives micropublication T626-2432.
  6. [S2461] Unknown Newspaper, New Hampshire Charlotte M Page, November 1992.
  7. [S1634] Marlboro, Vermont, Marriage Certificate, May 24 1925 Washington State Archives, . Available on-line at http://www.ancestry.com. Photocopy in home Library.
  8. [S984] "Vermont, Marriage Records, 1909-2008." Index and images. Available online at https://www.ancestry.com/search/collections/1606/: Accessed March 2016, Ernest Victor Paige and Mary Elizabeth Tytus; citing Vermont Marriage Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Vermont Marriage Records, 2004-2008. Vital Records Office, Vermont Department of Health, Burlington, Vermont.
  9. [S298] "Maine, Marriage Index, 1892 - 1996." Database. Available online at https://www.ancestry.com/search/collections/6904/; citing Maine State Archives. Maine Marriages 1892-1996 (except 1967 to 1976). Maine. Index obtained from Maine Department of the Secretary of State, Maine State Archives, http://www.state.me.us/sos/arc/files/dbinfo.htm

Ester Page1

F, #5016, b. 5 November 1790
  • Last Edited: 9 Apr 2017

Citations

  1. [S2253] "Coventry, CT: Vital REcords, 1711-1844." Index and images. Available online at http://www.americanancestors.org: Accessed April 2017, Elias and Ester (twins) P. 84; citing (Births, Marriages, Baptisms and Deaths from the Records of The Town And Churches In Coventry, Connecticut 1711-1844. Copied from the Records by Susan W. Dimock, The Baker and Taylor Co., 5 and 7 East Sixteenth St., New York, New York, 1897.).

Esther Page1

F, #9956, b. 27 February 1764
  • Last Edited: 22 Jul 2017

Citations

  1. [S466] "New Hampshire, Births and Christenings Index, 1714 to 1904." Database. Available online at https://www.ancestry.com/search/collections/2559/: Accessed July 2017, Easter Page; 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.

Eugene Page1

M, #5349, b. 16 May 1851, d. 19 August 1851
  • Last Edited: 6 May 2017

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. [S2267] Duane Hamilton Hurd, editor, History of Merrimakc and Belknap counties, New Hampshire (Philadelphia, Pennsylvania: J W Lewis and Co, 1885), P. 649. Hereinafter cited as History of Merrimakc and Belknap counties.

Eugene V Paige1

M, #1130, b. 8 October 1911, d. 11 February 2001

Census Information

  • He appeared on the 1920 Federal Census of Monroe, Harrison, Ohio, in the household of his parents, John Lailas Paige and Effa Idele Harding.1
  • He appeared on the 1930 Federal Census of Canton, Stark, Ohio, in the household of his parents, John Lailas Paige and Effa Idele Harding.7
  • He appeared on the 1940 Federal Census of Canton, Stark, Ohio, in the household of his parents, John Lailas Paige and Effa Idele Harding.2

Family: Bessie Elizabeth Shaffer b. 23 Apr 1911, d. 15 Oct 2000

  • Last Edited: 28 Mar 2021

Citations

  1. [S1246] John Paige household, 1920 US Census, Harrison, Ohio, population schedule, Monroe, Enumeration District 169, sheet 3A, dwelling 53, family 53, National Archives micropublication T625-1397, Downloaded November 2013 from Ancestry.com.
  2. [S555] John Paige household, 1940 US Census, Stark, Ohio, population schedule, Canton, Enumeration District 76-4, sheet 13A, Address Georgetown Rd, Visit No. 248, Reported by Effa Paige, National Archives micropublication T627-3147, downloaded from ancestry.com June 2012.
  3. [S252] "Ohio, Death Records, 1908 - 32, 1938 - 2018." Database. Available online at https://www.ancestry.com/search/collections/5763/: Accessed July 2012, Eugene V 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.
  4. [S433] "US World War II Army Enlistment Records, 1938-1946." Database. Available online at https://www.ancestry.com/search/collections/8939/: Accessed April 2016, Eugene V Paige; citing Electronic Army Serial Number Merged File, 1938-1946 [Archival Database]; ARC: 1263923. World War II Army Enlistment Records; Records of the National Archives and Records Administration, Record Group 64; National Archives at College Park, MD.
  5. [S563] The Repository, Canton, Ohio Death Notice, February 14, 2001, PAIGE, Eugene, 89, of Minerva; call one hour before service 2 p.m. Thursday at Cassaday-Turkle-Christian in Alliance.
  6. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/50628599/eugene-v-paige : accessed 28 March 2021, memorial page for Eugene V Paige (8 October 1911-11 February 2001), Find a Grave memorial number 50628599, citing Greenlawn Cemetery, Freeburg, Stark County, Ohio, USA; maintained by Janice Oberlin Smarr (Contributor 47231132).
  7. [S1322] John L Paige household, 1930 US Census, Stark, Ohio, population schedule, Canton, Enumeration District 59, sheet 32B, dwelling 677, family 695, National Archives micropublication T626-1871, Downloaded December 2013 from Ancestry.com.
  8. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/50628644/… : accessed 28 March 2021, memorial page for Bessie Elizabeth Paige (23 April 1911-15 October 2000), Find a Grave memorial number 50628644, citing Greenlawn Cemetery, Freeburg, Stark County, Ohio, USA; maintained by Janice Oberlin Smarr (Contributor 47231132).

Eunice Page1

F, #5051, b. 26 January 1775, d. 15 May 1842

Family: Johnathan Fowler b. c 1766, d. 20 Mar 1852

  • Last Edited: 31 Dec 2020

Citations

  1. [S442] "Vermont Births and Christenings, 1765-1908." Database. Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed March 2016, Eunice Page; citing NEWBURY TWP,ORANGE,VERMONT, reference ; FHL microfilm unknown.
  2. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 03 February 2019, memorial page for Eunice Page Fowler (unknown–15 May 1842), Find A Grave Memorial no. 47939220, citing Ebenezer Cemetery, Upper Melbourne, Estrie Region, Quebec, Canada ; Maintained by ahley (contributor 46819544) .

Eunice Page1

F, #9819, b. 25 June 1768
  • Last Edited: 20 May 2017

Citations

  1. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Eunice, d. William, Jr and Sarah (Silver) citing Haverhill Births Vol 1 P.237.

Eunice McFarland Page1,2

F, #5080, b. 3 September 1802
  • Last Edited: 10 Mar 2016

Citations

  1. [S375] "US, Sons of the American Revolution Membership Appications, 1889 - 1970," membership No. 2964/264 Vermont. Available online at https://www.ancestry.com/search/collections/2204/, downloaded May 2015,application for Henry P Jones citing Sons of the American Revolution Membership Applications, 1889-1970. Louisville, Kentucky: National Society of the Sons of the American Revolution. Microfilm, 508 rolls.
  2. [S442] "Vermont Births and Christenings, 1765-1908." Database. Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed March 2016, Eunice Page; citing CAMBRIDGE TWP,LAMOILLE,VERMONT, reference ; FHL microfilm unknown.

Eunis Page1,2

F, #5027, b. 18 February 1744
  • Last Edited: 7 Mar 2016

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. 38.
  2. [S186] "New Hampshire Birth Records, Early to 1900." Database. Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed March 2016, Enuis Page; citing Plaistow, Rockingham, New Hampshire, United States, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,028.

Everett Edmund Page1,2

M, #6175, b. 11 March 1855, d. 8 February 1910

Family: Fannie Gertrude Harris b. 27 Aug 1871, d. 10 Aug 1958

  • Last Edited: 11 Jan 2021

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.
  2. [S1952] "Massachusetts, Wills and Probate Records, 1635-1991." Index and images. Available online at https://www.ancestry.com/search/collections/9069/: Accessed February 2016, Joshua Sawyer Page; citing Massachusetts County, District and Probate Courts.
  3. [S889] "Mass Vital Records 1841-1910." Index with images. Available online at http://www.americanancestors.org, record for Everett Page; citing Leominster, Massachusetts Death Record Vol 1910/58, P. 113, NEHGS.
  4. [S884] Joshua S Page household, 1870 US Census, Middlesex, Massachusetts, population schedule, Townsend, sheet 38, dwelling 364, family 370, National Archives micropublication M593-632.
  5. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/35363678/… : accessed 11 January 2021, memorial page for Everett E. Page (10 March 1855-8 February 1910), Find a Grave memorial number 35363678, citing Evergreen Cemetery, Leominster, Worcester County, Massachusetts, USA; maintained by Hootaloot (Contributor 46891221).

Ezekiel Page1

M, #10366, b. 29 May 1717
  • Last Edited: 2 Mar 2018

Citations

  1. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed Feb 6 2010, entry for Ezekiel, s. Abraham and Judith (Worthen) citing Haverhill Births P. 237 V1.

Ezekiel Tewksbury Page1

M, #4670, b. 1 February 1847, d. 29 October 1885

Census Information

  • 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. 121.
  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, Ezekiel T Page; citing Littleton, Bureau Vital Records and Health Statistics, Concord; FHL microfilm 1,001,099.
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/47049024/… : accessed 28 December 2020, memorial page for Ezekiel T. Page (1848-28 October 1885), Find a Grave memorial number 47049024, citing McIndoe Falls Cemetery, Barnet, Caledonia County, Vermont, USA; maintained by Roland McClure (Contributor 46905890).
  4. [S2455] Moses Lage (Page) household, 1850 US Census, Grafton, New Hampshire, population schedule, Lyman, sheet 62, dwelling 6, family 6, National Archives micropublication M432-431.
  5. [S1760] Moses Page household, 1860 US Census, Grafton, New Hampshire, population schedule, Oxford, sheet 124, dwelling 1033, family 1011, National Archives micropublication M653-671.

Ezekiel Tewksbury Page1,2

M, #4673, b. 1 June 1879, d. 9 May 1943

Census Information

  • He appeared on the 1880 Federal Census of Oak Hill, Crawford, Missouri, in the household of his parents, Nathaniel Merril Tewkesbury Page and Marianne Cox.4
  • He and Effie Harvill appeared on the 1920 Federal Census of Oak Hill, Crawford, Missouri, enumerated 29 January 1920. Their daughter Sarah was listed as living with them.5
  • He and Effie Harvill appeared on the 1930 Federal Census of Springfield, Greene, Missouri, enumerated 1930. Their daughter Sarah was listed as living with them.6

Family: Effie Harvill b. 21 Aug 1890, d. 27 Jun 1947

  • Last Edited: 17 Feb 2022

Citations

  1. [S474] Ezekiel Touksbury Page, Missouri Death Certificate 386 (May 9 1943), issued by State of Missouri. (Photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  2. [S1159] Ezekiel T Page household, 1910 US Census, Crawford, Missouri, population schedule, Oak Hill, Enumeration District 8, sheet 1A, dwelling 6, family 6, National Archives micropublication T624-778, Downloaded October 2013 from Ancestry.com.
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/38633778/… : accessed 28 December 2020, memorial page for Ezekiel Touksbury Page (1 June 1879-9 May 1943), Find a Grave memorial number 38633778, citing Hazelwood Cemetery, Springfield, Greene County, Missouri, USA; maintained by Judy Young (Contributor 46792475).
  4. [S924] NMT Page household, 1880 US Census, Crawford, Missouri, population schedule, Oak Hill, Enumeration District 057, sheet 2, dwelling (none stated), family 15, National Archives micropublication T9-683, Downloaded August 2013 from Ancestry.com.
  5. [S925] Ezekiel Page household, 1920 US Census, Crawford, Missouri, population schedule, Oak Hill, Enumeration District 11, sheet 5B, dwelling 103, family 103, National Archives micropublication T625-905, Downloaded August 2013 from Ancestry.com.
  6. [S3415] Goldia Page household, 1930 US Census, Greene, Missouri, population schedule, Springfield, Enumeration District 30, sheet 6B, dwelling 143a, family 146, National Archives micropublication T626, Downloaded from Ancestry.com on 17 February 2022.
  7. [S475] Effie Page, Death Certificate 20670/577 (June 27, 1947), State of Missouri.

Ezekiel Tewksbury Page1,2

M, #4680, b. 6 October 1842, d. 19 February 1847
  • 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. 121.
  2. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed May 2015, Ezekiel Tewkesbury 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.
  3. [S466] "New Hampshire, Births and Christenings Index, 1714 to 1904." Database. Available online at https://www.ancestry.com/search/collections/2559/: Accessed March 2016, Ezekiel Tweksbury Page; 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.
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/47049023/… : accessed 28 December 2020, memorial page for Ezekiel T. Page (1842-20 February 1847), Find a Grave memorial number 47049023, citing McIndoe Falls Cemetery, Barnet, Caledonia County, Vermont, USA; maintained by Roland McClure (Contributor 46905890).

Florence A Paige1,2

F, #6506, b. 15 December 1896, d. before 1994

Census Information

  • Last Edited: 13 Apr 2016

Citations

  1. [S1328] William A Page household, 1910 US Census, Tuscarawas, Ohio, population schedule, Mill, Enumeration District 132, sheet 13B, dwelling 259, family 273, National Archives micropublication T624-1236, Downloaded December 2013 from Ancestry.com.
  2. [S556] "Ohio, Births and Christenings Index, 1774-1973." Database. Available online at https://www.ancestry.com/search/collections/2541/: Accessed April 2016, Florence Paige; 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.
  3. [S1327] Coshocton Tribune, Coshocton, Ohio Frank W Paige, January 31, 1994, P. 10.

Frances Ainger Page1,2

F, #6196, b. 1826, d. 1889

Census Information

Family: Edward Henry Mitchell b. 1820, d. 1868

  • Last Edited: 7 Mar 2015

Citations

  1. [S898] Joshua Page household, 1850 US Census, Lincoln, Maine, population schedule, Bath, sheet 128 B, dwelling 32, family 35, National Archives micropublication M432-261.
  2. [S375] "US, Sons of the American Revolution Membership Appications, 1889 - 1970," membership No. 26974/2999 New York (The Empire State Society). Available online at https://www.ancestry.com/search/collections/2204/, downloaded July 2013,application for Edward Page Mitchell citing Sons of the American Revolution Membership Applications, 1889-1970. Louisville, Kentucky: National Society of the Sons of the American Revolution. Microfilm, 508 rolls.

Frank David Page1,2

M, #4588, b. 20 July 1857, d. 22 November 1923

Census Information

Family: Lura H Conner b. c 1855, d. 8 Sep 1930

  • Last Edited: 21 Jul 2023

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. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed April 2013, Frank D 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.
  3. [S934] "New Hampshire, Death and Disinterment Records, 1754-1947." Database. Available online at https://www.ancestry.com/search/collections/5242/ . Accessed July 2017, entry for Frank D Page. 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. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/114845077/… : accessed 26 December 2020, memorial page for Frank David Page (20 July 1857-23 November 1923), Find a Grave memorial number 114845077, citing Pine Street Cemetery, Whitefield, Coos County, New Hampshire, USA; maintained by Connie Lagasse Russell (Contributor 47359327).
  5. [S2964] William Page household, 1860 US Census, Coos, New Hampshire, population schedule, Whitefield, sheet 951, dwelling 1, family 1, National Archives micropublication M653, Downloaded from Ancestry.com on 27 August 2020.
  6. [S3948] William Page household, 1880 US Census, Coos, New Hampshire, population schedule, Whitefield, Enumeration District 45, sheet 199A, dwelling 39, family 45, National Archives micropublication T9-762, Downloaded from Ancestry.com on 21 July 2023.
  7. [S460] "New Hampshire, Marriage Records Index, 1637-1947." Database. Available online at https://www.ancestry.com/search/collections/2554/: Accessed February 2012, Frank D Page and Larva Conner; 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.

Frank E Page1

M, #10544, b. 14 March 1856, d. 6 September 1924

Family: Mary Bradstreet Peabody b. 27 May 1864, d. 10 Jan 1932

  • Last Edited: 31 Aug 2018

Citations

  1. [S2531] Richard H Page household, 1870 US Census, Rockingham, New Hampshire, population schedule, Candia, sheet 24, dwelling 231, family 250, National Archives micropublication M593-847.
  2. [S934] "New Hampshire, Death and Disinterment Records, 1754-1947." Database. Available online at https://www.ancestry.com/search/collections/5242/ . Accessed August 2018, entry for France E Page. 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. France is a transcription error, looks like Frank to me.
  3. [S1242] "US WWII Draft Registration Cards 1942." Index with images. Available online at https://www.ancestry.com/search/collections/1002/ . Accessed August 2018, entry for Frederick Smyth Page. Citing Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. Records of the Selective Service System, Record Group Number 147. National Archives and Records Administration. United States.
  4. [S466] "New Hampshire, Births and Christenings Index, 1714 to 1904." Database. Available online at https://www.ancestry.com/search/collections/2559/: Accessed August 2018, Grace E Page; 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.

Frank W. Paige1

M, #1116, b. 19 July 1902, d. 30 January 1994

Census Information

  • He appeared on the 1910 Federal Census of Mill, Tuscarawas, Ohio, in the household of his parents, William Albert Paige and Minnie Helen Winchell.6
  • He and Mary Hunt appeared on the 1930 Federal Census of Dennison, Tuscarawas, Ohio, enumerated 5 April 1930. Their daughter Carrie was listed as living with them.7

Family: Mary Hunt b. 27 Aug 1902, d. 6 Jun 1987

  • Last Edited: 24 Nov 2020

Citations

  1. [S1249] W H Paige household, 1920 US Census, Tuscarawas, Ohio, population schedule, Dennison, Enumeration District 164, sheet 12B, dwelling 206, family 238, National Archives micropublication T625-1444, Downloaded November 2013 from Ancestry.com, Name appears to be W A Paige mistranscribed as W H Paige.
  2. [S1326] "MOLO Obituary Index." Database. Compiled by the MOLO Regional Library System. Available online at http://www.ohiofamilysearch.org: Accessed April 2016, Frank W Paige; citing Coshocton Tribune 550 Main Street Coshocton, OH 43812.
  3. [S1327] Coshocton Tribune, Coshocton, Ohio Frank W Paige, January 31, 1994, P. 10.
  4. [S252] "Ohio, Death Records, 1908 - 32, 1938 - 2018." Database. Available online at https://www.ancestry.com/search/collections/5763/: Accessed March 2016, Frank W 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.
  5. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 24 November 2020, memorial page for Frank W. Paige (19 Jul 1902–30 Jan 1994), Find a Grave Memorial no. 100784685, citing Roscoe Cemetery, Coshocton, Coshocton County, Ohio, USA; Maintained by Tracey Harry (contributor 47331230).
  6. [S1328] William A Page household, 1910 US Census, Tuscarawas, Ohio, population schedule, Mill, Enumeration District 132, sheet 13B, dwelling 259, family 273, National Archives micropublication T624-1236, Downloaded December 2013 from Ancestry.com.
  7. [S1325] Frank W Paige household, 1930 US Census, Tuscarawas, Ohio, population schedule, Dennison, Enumeration District 33, sheet 5A, dwelling 97, family 102, National Archives micropublication T626-1886, Downloaded December 2013 from Ancestry.com.

Frank Willis Page1

M, #5603, b. 18 December 1932, d. 24 December 2012

Census Information

  • He appeared on the 1940 Federal Census of Kingman, Mohave, Arizona, in the household of his parents, Marion Woodbury Page and Margarete Roanna Rector.1
  • He appeared on the 1950 Federal Census of Ashland, Jackson, Oregon, in the household of his mother, Margarete Roanna Rector.5

Family 1:

Family 2: Nina Jane Pollard b. 16 Jul 1936, d. 25 Oct 2001

  • Last Edited: 24 Nov 2023

Citations

  1. [S590] Marion Page household, 1940 US Census, Mohave, Arizona, population schedule, Kingman, Enumeration District 8-14, sheet 1A, Address 413 S Front St., family 1, Reported by Margaret Page, National Archives micropublication T627-110, Downloaded from Ancestry.com July 2012.
  2. [S3401] "Nebraska, U.S., Birth Ledgers, 1904-1911, Birth Index, 1912-1994." Index and images. Available online at https://www.ancestry.com/search/collections/62094/: Accessed 10 February 2022, Frank W Page; citing Birth Ledgers, 1904-1911. Nebraska Department of Health and Human Services. Lincoln, Nebraska. Birth Index, 1912-1994. Nebraska State Library and Archives Commission, Lincoln, Nebraska.
  3. [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com: accessed February 2015, entry for Frank W Page.
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/132954682/… : accessed 3 January 2021, memorial page for Frank Willis Page (18 December 1932-24 December 2012), Find a Grave memorial number 132954682, citing Round Springs Cemetery, Eucha, Delaware County, Oklahoma, USA; maintained by Find a Grave (Contributor 8).
  5. [S3494] Margarite R Page household, 1950 US Census, Jackson County, Oregon, population schedule, Ashland , Enumeration District 15-11, sheet 72, Address 166 Nob Hill, family 112, National Archives micropublication Roll 3520, Downloaded from Ancestry.com on 26 July 2022.
  6. [S299] "Nevada Marriage Index 1956-2005." Database. Available online at https://www.ancestry.com/search/collections/1100: Accessed August 2018, Frank W Page & Nina J Duff; citing Nevada State Health Division, Office of Vital Records. Nevada Marriage Index, 1966-2005. Carson City, Nevada: Nevada State Health Division, Office of Vital Records. Clark County, Nevada Marriage Bureau. Clark County, Nevada Marriage Index, 1956-1966. Las Vegas, Nevada: Clark County, Nevada Marriage Bureau.

Frederick Roscoe Page1,2

M, #6185, b. July 1850

Census Information

Family 1: Alice M Mason b. c 1863

Family 2:

  • Last Edited: 24 Mar 2016

Citations

  1. [S891] Oliver H Page household, 1870 US Census, Suffolk, Massachusetts, population schedule, Boston Ward 6, sheet 171, dwelling 1287, family 1102, National Archives micropublication M593-643, Downloaded July 2013 from Ancestry.com.
  2. [S121] "Massachusetts, Town Birth Records, 1620 - 1850." Database. Available online at https://www.ancestry.com/search/collections/4094/: Accessed March 2016, Frederic Roscoe Page; citing Vital Records of Bellingham, Granville, Lawrence, Lincoln, Richmond, Shirley, Chelmsford.
  3. [S883] "Massachusetts, Marriage Records, 1840-1915." Index and images. Available online at https://www.ancestry.com/search/collections/2511/: Accessed March 2016, Frederick R Page and Alice M Mason; citing Massachusetts Vital Records, 1840–1911 and 1911-1915. New England Historic Genealogical Society, Boston, Massachusetts.
  4. [S886] "Massachusetts, Birth Records, 1840-1915." Index and images. Available online at https://www.ancestry.com/search/collections/5062/: Accessed March 2016, Oliver Hubbard Page; citing Mass Vital Records, 1840–1911 and 1911-1915. New England Historic Genealogical Society, Boston, Massachusetts.

Frederick Smyth Page1

M, #10546, b. 28 October 1889, d. October 1981

Family: Marion Louise Leavitt b. 12 Feb 1899, d. 22 Feb 1938

  • Last Edited: 11 Jul 2019

Citations

  1. [S1242] "US WWII Draft Registration Cards 1942." Index with images. Available online at https://www.ancestry.com/search/collections/1002/ . Accessed August 2018, entry for Frederick Smyth Page. Citing Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. Records of the Selective Service System, Record Group Number 147. National Archives and Records Administration. United States.
  2. [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com: accessed August 2018, entry for Frederick Page, Social Security Number 002-24-2207.

Gad Page1

M, #5004, b. 5 March 1764, d. 26 January 1841

Family: Abigail Loomis b. 17 Jul 1770, d. 6 Sep 1847

  • Last Edited: 30 Dec 2020

Citations

  1. [S446] "Connecticut Births and Christenings, 1649-1906." Database. Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed MArch 2016, Gad Page; citing FHL microfilm unknown.
  2. [S428] "Revolutionary War Pension and Bounty-Land Warrant Application Files 1800-1900." Index and images. Available online at https://www.ancestry.com/search/collections/1995/: Accessed April 2016, Gad Page; citing Revolutionary War Pension and Bounty-Land Warrant Application Files (NARA microfilm publication M804, 2,670 rolls). Records of the Department of Veterans Affairs, Record Group 15. National Archives, Washington, D.C.
  3. [S428] "Revolutionary War Pension and Bounty-Land Warrant Application Files 1800-1900." Index and images. Available online at https://www.ancestry.com/search/collections/1995/: Accessed April 2016, Gad Page; citing Revolutionary War Pension and Bounty-Land Warrant Application Files (NARA microfilm publication M804, 2,670 rolls). Records of the Department of Veterans Affairs, Record Group 15. National Archives, Washington, D.C.
  4. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/38399901/gad-page : accessed 30 December 2020, memorial page for Capt Gad Page (5 March 1764-26 January 1841), Find a Grave memorial number 38399901, citing Center Cemetery, Coventry, Tolland County, Connecticut, USA; maintained by Sara (Contributor 47069894).
  5. [S449] "Connecticut, Deaths and Burials Index, 1650-1934." Database. Available online at https://www.ancestry.com/search/collections/2557/: Accessed April 2016, Gad Page; citing "Connecticut Deaths and Burials, 1772–1934." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records.
  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. 56.
  7. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/38399901/gad-page : accessed 30 December 2020, memorial page for Capt Gad Page (5 March 1764-26 January 1841), Find a Grave memorial number 38399901, citing Center Cemetery, Coventry, Tolland County, Connecticut, USA; maintained by Sara (Contributor 47069894).
  8. [S2253] "Coventry, CT: Vital REcords, 1711-1844." Index and images. Available online at http://www.americanancestors.org: Accessed April 2017, Almeria P. 85; citing (Births, Marriages, Baptisms and Deaths from the Records of The Town And Churches In Coventry, Connecticut 1711-1844. Copied from the Records by Susan W. Dimock, The Baker and Taylor Co., 5 and 7 East Sixteenth St., New York, New York, 1897.).
  9. [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. 58.
  10. [S2253] "Coventry, CT: Vital REcords, 1711-1844." Index and images. Available online at http://www.americanancestors.org: Accessed April 2017, Harlan P. 85; citing (Births, Marriages, Baptisms and Deaths from the Records of The Town And Churches In Coventry, Connecticut 1711-1844. Copied from the Records by Susan W. Dimock, The Baker and Taylor Co., 5 and 7 East Sixteenth St., New York, New York, 1897.).

Gennievieve Page1

F, #4678, b. 22 November 1882, d. 19 December 1882
  • Last Edited: 28 Dec 2020

Citations

  1. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 31 August 2020, memorial page for Gennievieve Page (22 Nov 1882–19 Dec 1882), Find a Grave Memorial no. 10943685, citing Delhi Cemetery, Cuba, Crawford County, Missouri, USA; Maintained by Jennifer (contributor 46554568).
  2. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/10943692/mariam-a-page : accessed 28 December 2020, memorial page for Mariam A Page (26 February 1840-7 September 1914), Find a Grave memorial number 10943692, citing Delhi Cemetery, Cuba, Crawford County, Missouri, USA; maintained by Jennifer (Contributor 46554568).
  3. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/10943685/… : accessed 28 December 2020, memorial page for Gennievieve Page (22 November 1882-19 December 1882), Find a Grave memorial number 10943685, citing Delhi Cemetery, Cuba, Crawford County, Missouri, USA; maintained by Jennifer (Contributor 46554568).
  4. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 31 August 2020, memorial page for Gennievieve Page (22 Nov 1882–19 Dec 1882), Find a Grave Memorial no. 10943685, citing Delhi Cemetery, Cuba, Crawford County, Missouri, USA; Maintained by Jennifer (contributor 46554568).

George Page1

M, #9781, b. 1 April 1823, d. 18 September 1825
  • Last Edited: 29 Mar 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. 88.
  2. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/143241459/george-page : accessed 29 March 2021, memorial page for George Page (1 April 1823-18 September 1825), Find a Grave memorial number 143241459, citing Old North Cemetery, Concord, Merrimack County, New Hampshire, USA; maintained by Stan Arnold (Contributor 48121400).
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/143241459/george-page : accessed 29 March 2021, memorial page for George Page (1 April 1823-18 September 1825), Find a Grave memorial number 143241459, citing Old North Cemetery, Concord, Merrimack County, New Hampshire, USA; maintained by Stan Arnold (Contributor 48121400).

George Albert Paige1,2

M, #1115, b. 28 March 1900, d. 19 December 1982

Census Information

Family: Beulah May Haga b. 27 Oct 1903, d. 17 Apr 1984

  • Last Edited: 28 Mar 2016

Citations

  1. [S129] George Albert Paige Draft Registration, US World War I Draft Registration Card, 1851247 (Washington, DC: NARA)available online at http://ancestry.com.
  2. [S1249] W H Paige household, 1920 US Census, Tuscarawas, Ohio, population schedule, Dennison, Enumeration District 164, sheet 12B, dwelling 206, family 238, National Archives micropublication T625-1444, Downloaded November 2013 from Ancestry.com, Name appears to be W A Paige mistranscribed as W H Paige.
  3. [S252] "Ohio, Death Records, 1908 - 32, 1938 - 2018." Database. Available online at https://www.ancestry.com/search/collections/5763/: Accessed March 2016, George A 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.
  4. [S1328] William A Page household, 1910 US Census, Tuscarawas, Ohio, population schedule, Mill, Enumeration District 132, sheet 13B, dwelling 259, family 273, National Archives micropublication T624-1236, Downloaded December 2013 from Ancestry.com.
  5. [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.

George Albert Page1,2

M, #6577, b. 12 May 1859, d. 14 April 1942

Census Information

  • Last Edited: 30 May 2017

Citations

  1. [S1398] Thomas L Page household, 1880 US Census, Rockingham, New Hampshire, population schedule, Atkinson, Enumeration District 196, sheet 8, dwelling 78, family 89, National Archives micropublication T9-767.
  2. [S934] "New Hampshire, Death and Disinterment Records, 1754-1947." Database. Available online at https://www.ancestry.com/search/collections/5242/ . Accessed May 2017, entry for George Albert Page. 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.

George B Page1,2

M, #6199, b. 12 April 1834, d. 11 September 1900

Census Information

  • Last Edited: 11 Jan 2021

Citations

  1. [S898] Joshua Page household, 1850 US Census, Lincoln, Maine, population schedule, Bath, sheet 128 B, dwelling 32, family 35, National Archives micropublication M432-261.
  2. [S880] "Maine, Death Records, 1761 - 1922." Index. Available online at https://www.ancestry.com/search/collections/1962/: Accessed March 2016, George B Page; citing Maine Death Records, 1761-1922. Augusta, Maine: Maine State Archives.
  3. [S3114] George B Page household, 1900 US Census, Sagadahoc, Maine, population schedule, Bath, Enumeration District 208, sheet 13, dwelling 284, family 302, National Archives micropublication T623, Downloaded from Ancestry.com on 11 January 2021.

Lieutenant George H Page1

M, #6163, b. November 1834

George H Page
1834 - ?

Census Information

Family: Julia M Arnold b. Mar 1842

  • Last Edited: 15 Oct 2017

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.
  2. [S1387] George H Page household, 1880 US Census, Knox, Maine, population schedule, Appleton, Enumeration District 100, sheet 11B, dwelling 221, family 229, National Archives micropublication T9-482.
  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.