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.

George Henry Paige1

M, #1066, b. 2 July 1834, d. 21 September 1914

Census Information

  • He and Christena Warner appeared on the 1880 Federal Census of Monroe, Harrison, Ohio, enumerated June 1880. Their children William, Isaac, Christina, Mary and Emma were listed as living with them.8
  • He and Christena Warner appeared on the 1900 Federal Census of Monroe, Harrison, Ohio, enumerated 20 June 1900. Their children Christina, Emma, Alice and Isaac were listed as living with them.9
  • He and Christena Warner appeared on the 1910 Federal Census of Monroe, Harrison, Ohio, enumerated 6 May 1910. Their children Isaac, Christina and Emma were listed as living with them.10

Family: Christena Warner b. 20 Jan 1851, d. 5 Feb 1936

  • Last Edited: 19 Aug 2021

Citations

  1. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed April 2015, entry for George Henry Page citing Dracut Births p. 88.
  2. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed July 2012, entry for George Henry Page citing p. 88 Dracut Births.
  3. [S243] Gerge H Paige Family Bible, Paige Family Bible (n.p.: n.pub., 1841); Jim Farmer, San Francisco. Hereinafter cited as Paige Family Bible.
  4. [S718] George H Paige household, 1870 US Census, Harrison, Ohio, population schedule, Monroe, sheet 10, dwelling 70, family 70, National Archives micropublication M593-1220, Downloaded November 2012 from Ancestry.com.
  5. [S135] Geo H. Paige, Death Certificate 50258 (Sept 22, 1914), State of Ohio.
  6. [S132] "Ohio, Death Index, 1908-1932, 1938-1944, and 1958-2007." Database and images, compiled by The Church of Latter-day Saints. Available online at http://familysearch.org/: Accessed March 2016, George H Paige; citing vol. , certificate number , Ohio Historical Society, Columbus; Ohio Department of Health, State Vital Statistics Unit, Columbus.
  7. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 24 November 2020, memorial page for George H. Paige (1834–1914), Find a Grave Memorial no. 97794172, citing Tunnel Hill Cemetery, Bowerston, Harrison County, Ohio, USA; Maintained by Ed Burton (contributor 46940625).
  8. [S962] George Page household, 1880 US Census, Harrison, Ohio, population schedule, Monroe, Enumeration District 91, sheet 6, dwelling 50, family 51, National Archives micropublication T9-1031, Downloaded August 2013 from Ancestry.com.
  9. [S1105] George H Paige household, 1900 US Census, Harrison, Ohio, population schedule, Monroe, Enumeration District 57, sheet 14A, dwelling 287, family 302, National Archives micropublication T623-1285, Downloaded September 2013 from Ancestry.com.
  10. [S3224] George Paige household, 1910 US Census, Harrison, Ohio, population schedule, Monroe, Enumeration District 82, sheet 20A, dwelling 114, family 117, National Archives micropublication T624-1197, Downloaded from Ancestry.com on 19 August 2021.
  11. [S556] "Ohio, Births and Christenings Index, 1774-1973." Database. Available online at https://www.ancestry.com/search/collections/2541/: Accessed April 2016, William A Page; citing "Ohio Births and Christenings, 1821-1962." Index. FamilySearch, Salt Lake City, Utah, 2009, 2011. Index entries derived from digital copies of original and compiled records.
  12. [S1975] Isaac Warren Paige, Death Certificate 79489/234 (DEcember 21, 1948), State of Ohio.
  13. [S556] "Ohio, Births and Christenings Index, 1774-1973." Database. Available online at https://www.ancestry.com/search/collections/2541/: Accessed April 2016, Christina Romain Page; citing "Ohio Births and Christenings, 1821-1962." Index. FamilySearch, Salt Lake City, Utah, 2009, 2011. Index entries derived from digital copies of original and compiled records.
  14. [S556] "Ohio, Births and Christenings Index, 1774-1973." Database. Available online at https://www.ancestry.com/search/collections/2541/: Accessed April 2016, Mary Lucinda Page; citing "Ohio Births and Christenings, 1821-1962." Index. FamilySearch, Salt Lake City, Utah, 2009, 2011. Index entries derived from digital copies of original and compiled records.

George Reuben Page1,2

M, #6124, b. 17 September 1892, d. 5 August 1916
  • Last Edited: 9 Jan 2020

Citations

  1. [S843] Personal Communication from Barbara Senden; To Ralph Page, 2013.
  2. [S1944] "Pennsylvania, US, Death Certificates, 1906-1968." Index and images. Available online at https://www.ancestry.com/search/collections/5164/: Accessed January 2020, George Reuben Page; citing Pennsylvania (State). Death certificates, 1906–1963. Series 11.90 (1,905 cartons). Records of the Pennsylvania Department of Health, Record Group 11. Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.

George Stevens Page1,2

M, #5461, b. 21 September 1864, d. 19 January 1941

Census Information

Family: Delilla Blinn Horn b. 26 Jul 1865, d. 10 Sep 1956

  • Last Edited: 10 Jan 2020

Citations

  1. [S514] Willliam Page household, 1880 US Census, Richmond, New York, population schedule, Staten Island, Enumeration District 310, sheet 411, dwelling 430, family 449, National Archives micropublication T9-923, Dwonloaded from Ancestry.com May 2012.
  2. [S843] Personal Communication from Barbara Senden; To Ralph Page, 2013.
  3. [S2809] The Pittsburg Press, Pittsburg, Pennsylvania George Stevens Page, January 20, 1941, 12.
  4. [S1944] "Pennsylvania, US, Death Certificates, 1906-1968." Index and images. Available online at https://www.ancestry.com/search/collections/5164/: Accessed January 2020, William Page; citing Pennsylvania (State). Death certificates, 1906–1963. Series 11.90 (1,905 cartons). Records of the Pennsylvania Department of Health, Record Group 11. Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
  5. [S1944] "Pennsylvania, US, Death Certificates, 1906-1968." Index and images. Available online at https://www.ancestry.com/search/collections/5164/: Accessed January 2020, George Reuben Page; citing Pennsylvania (State). Death certificates, 1906–1963. Series 11.90 (1,905 cartons). Records of the Pennsylvania Department of Health, Record Group 11. Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.

George Washington Page

M, #11239, b. 5 November 1817, d. 7 August 1901
  • Last Edited: 11 Jun 2020

Citations

  1. [S1783] "Wisconsin Death Index, 1820 - 1907." Database. Available online at https://www.ancestry.com/search/collections/4984/: Accessed June 2020, Geo N Page; citing Wisconsin Dept of Health and Family Services. Wisconsin Vital Record Index, pre-1907. Madison, Wisconsin.
  2. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 11 June 2020, memorial page for George Washington Page (5 Nov 1817–7 Aug 1901), Find a Grave Memorial no. 136430975, citing Oak Grove Cemetery, La Crosse, La Crosse County, Wisconsin, USA ; Maintained by Nancy Stout (contributor 47697610) .

George William Page1,2,3

M, #5251, b. 19 April 1886, d. 1947

Family: Florence E Kelley b. 1886, d. 1953

  • Last Edited: 14 Aug 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. 156.
  2. [S945] Draft Registration, US World War II Draft Registration Card, 13 (Washington, DC: NARA). Hereinafter cited as WWII Draft Card.
  3. [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 February 2016, Geo Page; citing Meredith, Belknap, New Hampshire, United States, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,028.
  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. 182.

Georgia Florence Page1

F, #5416, b. 27 October 1903

Census Information

  • Last Edited: 19 May 2022

Citations

  1. [S1206] William C Pagl (Page) household, 1920 US Census, Wilson, Kansas, population schedule, Neodesha, Enumeration District 234, sheet 15B, dwelling 303, family 371, National Archives micropublication T625-569, Downloaded October 2013 from Ancestry.com.
  2. [S3137] "Arkansas, Birth Certificates, 1914-1917." Index and images. Available online at https://www.ancestry.com/search/collections/61774/: Accessed 19 May 2022, Georgia Florence Page; citing Arkansas Department of Vital Records. Birth Certificates. Little Rock, AR, USA.

Giddeon Page1

M, #5029, b. 17 October 1746
  • Last Edited: 7 Mar 2016

Citations

  1. [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, Giddeon Page; citing Plaistow, Rockingham, New Hampshire, United States, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,028.

Gideon Page1,2

M, #1714, b. 12 September 1733, d. 26 November 1736
  • Last Edited: 23 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. 27.
  2. [S444] "Massachusetts Births and Christenings, 1639-1915." Database, compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed February 2016, Gideon Page; citing HAVERHILL,ESSEX,MASSACHUSETTS, ; FHL microfilm 14,767.
  3. [S444] "Massachusetts Births and Christenings, 1639-1915." Database, compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed February 2016, Gideon Page; citing HAVERHILL,ESSEX,MASSACHUSETTS, ; FHL microfilm 14,767. . This birth reocrd also inlcuded the death date.

Grace C Page1,2

F, #4684, b. 11 June 1879, d. 13 August 1925

Census Information

Family: John Cloyes Gleason b. 7 Sep 1874, d. 27 Feb 1939

  • Last Edited: 14 Oct 2022

Citations

  1. [S954] Isiah F Page household, 1880 US Census, Grafton, New Hampshire, population schedule, monroe, Enumeration District 89, sheet 10, dwelling Not Recorded, family Not Recorded, National Archives micropublication T9-765, Downloaded August 2013 from Ancestry.com.
  2. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed August 2013, Grace C Gleason; 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 March 2016, entry for Grace P Gleason. 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/46986637/… : accessed 15 January 2022, memorial page for Grace C. Gleason (11 June 1879-13 August 1925), Find a Grave memorial number 46986637, citing McIndoe Falls Cemetery, Barnet, Caledonia County, Vermont, USA; maintained by Dan the Chickenman (Contributor 49132208).
  5. [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 John C Gleason and Grace C 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.

Grace E Page1

F, #10547, b. 21 August 1892

Family: Goodwin La Baron Foster b. 4 Jun 1891, d. Mar 1977

  • Last Edited: 30 Aug 2018

Citations

  1. [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.
  2. [S292] "California Birth Index 1905-1995." Index. Available on-line at https://www.ancestry.com/search/collections/5247/: Accessed August 2018, individual's name Mary P Foster; citing State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics.
  3. [S292] "California Birth Index 1905-1995." Index. Available on-line at https://www.ancestry.com/search/collections/5247/: Accessed August 2018, individual's name Dorothy Anne Foster; citing State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics.

Green Page1

M, #12233, b. 3 March 1810, d. 25 December 1876
  • Last Edited: 10 Aug 2023

Citations

  1. [S2416] "New Hampshire: Births, Deaths amd Marriages 1654 - 1969." Index and images. Available online at https://americanancestors.org: Accessed 10 August 2023, Green PAGE son of Micajah Page & Huldah Page, Births P to 1901; citing (From microfilmed records. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2014.).
  2. [S892] "Massachusetts, Death Records, 1841-1915." Index and images. Available online at https://www.ancestry.com/search/collections/2101/: Accessed 10 August 2023, Green Paige; citing Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/54033141/green-paige : accessed 10 August 2023, memorial page for Green Paige (3 March 1810-25 December 1876), Find a Grave memorial number 54033141, citing Pine Grove Cemetery, Lynn, Essex County, Massachusetts, USA; maintained by Ace (Contributor 49862805).

Hannah Page1

F, #1597, b. 5 February 1732/33, d. 17 July 1736
  • Last Edited: 25 Mar 2018

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. 36.
  2. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Hannah, d. Jonathan and Ruth (Johnson) citing Haverhill Births Vol 1 P.238.
  3. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed July 2017, entry for Hannah, d. Jonathan and Ruth (Johnson) citing Haverhill Deaths Vol 2 p.453.

Hannah Page1

F, #1623, b. 23 February 1712, d. 24 July 1717
  • Last Edited: 4 Jul 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. 26.
  2. [S444] "Massachusetts Births and Christenings, 1639-1915." Database, compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed November 2016, Hannah Page; citing HAVERHILL,ESSEX,MASSACHUSETTS, ; FHL microfilm 14,767.
  3. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed July 2017, entry for Hannah, d. John, Jr and Sarah (Singletery) citing Haverhill Deaths Vol 2 p.453.

Hannah Page1,2

F, #1697, b. 9 May 1724

Family: Samuel Smith Jr

  • Last Edited: 23 Jan 2018

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. 26.
  2. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed Jan 31 2010, entry for Hannah Page citing Haverhill Births P. 238 V1.
  3. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Nathaniel, s. Samuel Jr and Hannah (Page) citing Haverhill Births Vol 1 P.280.

Hannah Page1

F, #1732, b. 14 December 1752
  • Last Edited: 1 Jan 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. 52.
  2. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed July 2017, entry for Hannah, d. Samuel and Phebe (Richardson) citing Haverhill Births Vol 1 P.238.

Hannah Page1,2

F, #2231, b. 5 February 1678

Family: John Dow

  • Last Edited: 25 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. 21.
  2. [S108] "Massachusetts: Vital Records, 1620 - 1850", database and images online at https://www.americanancestors.org: accessed May 2017, entry for Hannah, d. Joseph and Martha citing Haverhill Births Vol 1 P.237.

Hannah Page1

F, #2251, b. circa 1764, d. after 1817

Family: Moses Green b. 28 Oct 1760, d. bt 6 Dec 1817 - 10 Jan 1818

  • Last Edited: 9 Aug 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. 56.
  2. [S757] "Massachusetts, Town and Vital Records, 1620-1988." Index and images. Available online at https://www.ancestry.com/search/collections/2495/: Accessed August 2017, Amesbury Births record for Hannah Green, w. Moses; citing Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
  3. [S1978] "New Hampshire, Wills and Probate Records, 1643-1982." Index and images. Available online at https://www.ancestry.com/search/collections/8996/: Accessed August 2017, Moses Green; citing New Hampshire County, District and Probate Courts.

Hannah Page1,2

F, #2255, b. 15 September 1768, d. 1848

Family: John Page b. 12 Sep 1767, d. 1846 or 1848

  • Last Edited: 4 Aug 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. 90.
  2. [S899] "New Hampshire, Birth Index, 1659 - 1900." Index and images. Available online at https://www.ancestry.com/search/collections/4582/ . Accessed March 2016, entry for Hannah Page. Citing “New Hampshire, Birth Records, through 1900.” Online index and digital images. New England Historical Genealogical Society., Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire.
  3. [S2266] William Little, The History of Weare, New Hampshire 1735 - 1888 (Lowell, Massachusetts: S W Huse & Co, 1888), p.953. Hereinafter cited as The History of Weare, New Hampshire.