Maria Peek1

F, #12050, b. circa 1680

Family: Simon van Antwerpen b. c 1682

  • Last Edited: 24 Apr 2023

Citations

  1. [S3355] "The New York Genealogical and Biographical Record", database and images online at https://www.newyorkfamilyhistory.org: accessed April 24, 2023, entry for Jacobus Peek citing NEHGR Vol 57, p.339, October 1926.

John W. Pegram1

M, #1008, b. circa 1828, d. before 1850

Census Information

Family: Aley B Lowery b. 29 Oct 1823, d. 12 Feb 1868

  • Last Edited: 7 Aug 2021

Citations

  1. [S81] Ancestry Public Member Tree compiled BY: D Miller, online https://www.ancestry.com/family-tree/tree/1596036/….
  2. [S280] Lavena Lowrey, Lowrey Cousins Far and Near (Marysville, MO 64469: Farmer Printing Co., c 1982), p. 178.
  3. [S540] John W Pegram household, 1850 US Census, Guilford, North Carolina, population schedule, Northern Division, sheet 392A, dwelling 268, family 268, National Archives micropublication M432-632, Downloaded from Ancestry.com June 2012.

Lotan Pegram1

M, #2444, b. circa 1849

Census Information

  • Last Edited: 24 Jun 2012

Citations

  1. [S280] Lavena Lowrey, Lowrey Cousins Far and Near (Marysville, MO 64469: Farmer Printing Co., c 1982), p. 178.
  2. [S540] John W Pegram household, 1850 US Census, Guilford, North Carolina, population schedule, Northern Division, sheet 392A, dwelling 268, family 268, National Archives micropublication M432-632, Downloaded from Ancestry.com June 2012.

Verdie Pence1

F, #11946, b. January 1899

Family: Annias Hatler Holbrook b. 26 Jan 1894, d. 17 Oct 1944

  • Last Edited: 23 Oct 2022

Citations

  1. [S3754] Annias Hatter Holbrook Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.

William Alfred Penn1

M, #10870, b. circa 1888, d. 1964

Family: Ann Bertha Pettit b. Feb 1892, d. 1962

  • Last Edited: 8 Sep 2019

Citations

  1. [S2710] W Alfred Penn household, 1930 US Census, Cheyenne, Kansas, population schedule, Bird City, Enumeration District 4, sheet 5A, dwelling 93, family 106, National Archives micropublication T626.
  2. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 08 September 2019, memorial page for Anna Bertha Pettit Penn (15 Feb 1892–24 Jan 1962), Find A Grave Memorial no. 9527639, citing Benkelman Cemetery, Benkelman, Dundy County, Nebraska, USA ; Maintained by The DeLong Family (contributor 46542324) .

Willington Pennington1

M, #1392

Family: Sally Hogg b. 18 Sep 1840

  • Last Edited: 5 Sep 2017

Citations

  1. [S171] Abby Mabry, Personal communication, (Contact R Page for e-mail address) e-mail address , August 8, 2009.

Sarah Sabina Peppard1

F, #6028, b. 9 August 1858

Family: John Howard McCully b. 21 Apr 1852

  • Last Edited: 13 Apr 2016

Citations

  1. [S834] "Nova Scotia, Canada, Births, 1840-1917." Available online at https://www.ancestry.com/search/collections/1643/ . Accessed April 2016, entry for Sarah Sabina Peppard. Citing Nova Scotia Vital Statistics Division of Service Nova Scotia and Municipal Relations, compiler. "Birth Registrations: 1864-1877." and "Delayed Birth Registrations: 1836-1907." and "Birth Registrations: 1836-1907, 1908-1910.",Nova Scotia Historical Vital Statistics. Halifax, Nova Scotia: Nova Scotia Archives and Records Management https://www.novascotiagenealogy.com/Births.aspx, 2010.
  2. [S1987] "Nova Scotia Delayed Births, 1837-1904." Database and images, compiled by The Church of Latter-day Saints. Available online at https://familysearch.org: Accessed April 2016, Clarence Howard McCully; citing citing Birth, Debert Station, Colchester, Nova Scotia, Canada, certificate number 1566, Nova Scotia Archives, Halifax.

Arthur L Perelman1

M, #5959, b. 15 December 1924, d. 2 May 2009
  • Last Edited: 6 Jan 2021

Citations

  1. [S144] "California Marriage Index, 1960 - 1985." Index with images. Available online at https://www.ancestry.com/search/collections/1144/: Accessed November 2015, individual's name Arthur L Perelman and Nellie E Carver; citing California Marriage Index, 1960-1985. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California.
  2. [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com, entry for Arthur Louis Perelman, Social Security Number November 2015.

Inez Perez1

F, #11832

Family: Leo Michael Boley b. 11 Apr 1890

  • Last Edited: 11 Jun 2022

Citations

  1. [S2839] "Newspapers.com Obituary Index, 1800's - current." Index and images. Available online at https://www.ancestry.com/search/collections/61843/: Accessed 11 June 2022, Lois Alexander Foy; citing The Kansas City Star, Kansas City, Missouri, 9 February 2003.

Betty Perkins1

F, #7656

Family: Benjamin Clough b. 1 Nov 1737

  • Last Edited: 29 May 2015

Citations

  1. [S1763] Sheila D Anderson The Genealogy of the Descendants of John Clough of Salisbury, Massachusetts (Revised 2009), Vol I (Salisbury, Massachusetts: The John Clough Genealogical Society, 2009), p. 89. Hereinafter cited as The Genealogy of John Clough.

Charles Browett Perkins1,2

M, #2106, b. 10 October 1876, d. 22 December 1942

Census Information

  • He and Lola May Goodwin appeared on the 1920 Federal Census of Tucson Ward 1, Pima, Arizona, enumerated 5 January 1920.2
  • He and Lola May Goodwin appeared on the 1930 Federal Census of Tucson, Pima, Arizona, at 870 E 3rd St, enumerated 14 April 1930, Lola's children Mildred and Burton from her previous marriage to Burton Hall are living with them along with Mildred's daughter Patricia..6

Family 1: Maude M Rodenberger b. 16 Dec 1879, d. Dec 1967

Family 2: Cora Morris b. c 1877

Family 3: Lola May Goodwin b. 25 May 1875, d. 19 Nov 1950

  • Last Edited: 18 Dec 2023

Citations

  1. [S3591] Charles Browett Perkins Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  2. [S1183] Charles B Perkins household, 1920 US Census, Pima, Arizona, population schedule, Tucson Ward 1, Enumeration District 98, sheet 4A, dwelling 66, family 86, National Archives micropublication T625-40, Downloaded October 2013 from Ancestry.com.
  3. [S1506] "Ontario, Canada Births, 1832-1914." Index and images. Available online at https://www.ancestry.com/search/collections/8838/ . Accessed January 2019, entry for Charlew Brewett. Citing reels 1-245, Delayed Registrations and Stillbirths, “50” Series, 1869-1911, 1913. MS 930, reels 1-67, 73-74, Delayed Registrations of Births and Stillbirths, “90” Series, Archives of Ontario. Registrations of Births and Stillbirths – 1869-1913. MS 929 Direct Clergy Returns for Simcoe County Births, Marriages, and Deaths, 1892-1896. MS 936, 1 reel, Evidence for Delayed Registrations of Births, 1861-1897. MS 946, 2 reels, Division Registrar Vital Statistics Records, 1858-1930. MS 940, reels 1-4, 10-15, 17-20, 22-25, 27-28. Toronto, Ontario, Canda:Archives of Ontario.
  4. [S261] Charles Browerth Perkins, Death Certificate 454/1019 (December 23, 1942), issued by State of Arizona. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  5. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 22 January 2019, memorial page for Charles Browett Perkins (12 Oct 1877–22 Dec 1942), Find A Grave Memorial no. 87340107, citing Holy Hope Cemetery and Mausoleum, Tucson, Pima County, Arizona, USA ; Maintained by Don Stowell (contributor 46794548) .
  6. [S1266] Charles B Perkins household, 1930 US Census, Pima, Arizona, population schedule, Tucson, Enumeration District 35, sheet 27B, dwelling 25, family 29, National Archives micropublication T626-61, Downloaded November 2013 from Ancestry.com.
  7. [S1794] "Michigan, Marriage Records, 1867-1952." index and images. Available online at https://www.ancestry.com/search/collections/9093/: Accessed 29 September 2022, Maud M Rodenberger & Chas B Perkins; citing Michigan Department of Community Health, Div of Vital Records and Health Services.
  8. [S716] "Ontario, Canada, Marriages, 1826 - 1938." Available online at https://www.ancestry.com/search/collections/7921. Accessed 18 December 2023, entry for Cora Esselburn & Chas B Perkins. Citing Canada, Select Marriages. Archives of Ontario, Toronto Ontario.
  9. [S2591] "Arizona, Select Marriages, 1888 - 1908." Index. Available online at https://www.ancestry.com/search/collections/60236/: Accessed January 2019, Charles B Perkins & Lola G Hall; citing Arizona, Marriages, 1888-1908. Salt Lake City, Utah: FamilySearch, 2013.
  10. [S2212] "Arizona, Wills and Probate Records, 1803 - 1995." Index and images. Available online at https://www.ancestry.com/search/collections/9043/: Accessed January 2017, Will for Burton Jesse Hall; citing Arizona County, District and Probate Courts. Notation indicates thar Tracy Q Hall, Burton's borther was named guardian of the children and noted also that Burton's wife had re-married. The document was dated January 2, 1919.

Elizabeth Perkins1

F, #11017, b. 5 October 1778, d. 27 March 1857

Census Information

Family: Doughty Stockton b. 8 Jun 1776, d. 29 Dec 1855

  • Last Edited: 28 Apr 2023

Citations

  1. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 29 December 2019, memorial page for Elizabeth Perkins Stockton (5 Oct 1778–27 Mar 1857), Find A Grave Memorial no. 36350417, citing Muddy Creek Friends Cemetery, Kernersville, Forsyth County, North Carolina, USA ; Maintained by Gloria Lowrey (contributor 47504707) .
  2. [S2800] "US, Encyclopedia of American Quaker Genealogy, Vol I-VI, 1607 - 1943." Index and images. Available online at https://www.ancestry.com/search/collections/3753/: Accessed December 2019, Elizabeth Stockton; citing Hinshaw, William Wade, et al., compilers. Encyclopedia of American Quaker Genealogy. 6 vols. 1936–1950. Reprint, Baltimore, Maryland: Genealogical Publishing Co., 1991–1994. Hinshaw, William Wade. Marshall, Thomas Worth, comp. Encyclopedia of American Quaker Genealogy. Supplement to Volume 1. Washington, D.C.: n.p. 1948.. From Union Mothly Meeting records for Stokes (Now Forsyth) County, North Carolina.
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/36350417/… : accessed 17 May 2022, memorial page for Elizabeth Stockton (5 October 1778-27 March 1857), Find a Grave memorial number 36350417, citing Muddy Creek Friends Cemetery, Kernersville, Forsyth County, North Carolina, USA; maintained by Gloria Lowrey (Contributor 47504707).
  4. [S3474] Doughty Stockton household, 1850 US Census, Forsyth, North Carolina, population schedule, Forsyth, sheet 313b, dwelling 1700, family 1715, National Archives micropublication M432-630, Downloaded from Ancestry.com on 17 May 2022.
  5. [S3473] "US, Quaker Meeting Records, 1681-1935." Index and images. Available online at https://www.ancestry.com/search/collections/2189/: Accessed 28 April 2023, Doughty Stockton & Elizabeth Stockton; citing Haverford, Quaker Meeting Records. Haverford College, Haverford, Pennsylvania., Deep River Monthly Meeting, Guilford North Carolina. Woman's Minutes 1843-1892.

Lydia Perkins1

F, #7887, b. circa 1682
  • She was born circa 1682.1

Family: Caleb Clough b. 26 Aug 1682, d. a 1715

  • Last Edited: 2 Jun 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. 18. Hereinafter cited as The Genealogy of John Clough.
  2. [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. 47. Hereinafter cited as The Genealogy of John Clough.
  3. [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. 19. Hereinafter cited as The Genealogy of John Clough.

Mary Perkins1

F, #8023

Family: John Moulton

  • Last Edited: 2 Jun 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. 23. Hereinafter cited as The Genealogy of John Clough.

Julia A Perley1

F, #4266, b. May 1838, d. 1910

Family: David Relyea van Patten b. 17 Sep 1831, d. bt 1915 - 1922

  • Last Edited: 18 Aug 2019

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.).
  2. [S2682] Daniel H (David R) Van Patten household, 1900 US Census, Cayuga, New York, population schedule, Sterling, Enumeration District 44, sheet 10A, dwelling 194, family 198, National Archives micropublication T623.
  3. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 17 August 2019, memorial page for Julia A Perley Van Patten (1838–1910), Find A Grave Memorial no. 107779710, citing Springbrook Cemetery, Sterling, Cayuga County, New York, USA ; Maintained by abby (contributor 47770484) .

Dana Perrine1

M, #3350, b. 15 July 1830, d. 15 January 1906

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

  • Last Edited: 30 Nov 2019

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.).

Alonzo Perry

M, #6546

Family: Harriet E Unknown

  • Last Edited: 9 Mar 2016

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, Jaman Perry & Samantha Perry; citing reference 2:3D13GGQ; FHL microfilm 1,001,294.

Annette P Perry1

F, #5262, b. 26 October 1855, d. 12 December 1903

Census Information

Family: Edmond E Blais b. 28 Aug 1853, d. 13 Sep 1936

  • Last Edited: 20 Jul 2023

Citations

  1. [S601] Nathan Perry household, 1860 US Census, Coos, New Hampshire, population schedule, Pittsburg, sheet 4, dwelling 34, family 35, National Archives micropublication M653-669, Downloaded from Ancestry.com July 2012.
  2. [S934] "New Hampshire, Death and Disinterment Records, 1754-1947." Database. Available online at https://www.ancestry.com/search/collections/5242/ . Accessed March 2016, entry for Nettie P Blais. 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.
  3. [S460] "New Hampshire, Marriage Records Index, 1637-1947." Database. Available online at https://www.ancestry.com/search/collections/2554/: Accessed February 2012, Edmond Blais and Nettie P Perry; 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.
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/169929306/… : accessed 19 January 2021, memorial page for Nettie P. Blais (26 September 1855-12 December 1903), Find a Grave memorial number 169929306, citing Indian Stream Cemetery, Pittsburg, Coos County, New Hampshire, USA; maintained by Shirley Mitchell (Contributor 47472285).
  5. [S525] Nathan J Perry household, 1880 US Census, Coos, New Hampshire, population schedule, Pittsburg, Enumeration District 30, sheet 12, dwelling 104, family 117, National Archives micropublication T9-762, Downloaded from Ancestry.com June 2012.
  6. [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 Austin E Blais. 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.
  7. [S934] "New Hampshire, Death and Disinterment Records, 1754-1947." Database. Available online at https://www.ancestry.com/search/collections/5242/ . Accessed April 2016, entry for Rosa Blais. 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.
  8. [S934] "New Hampshire, Death and Disinterment Records, 1754-1947." Database. Available online at https://www.ancestry.com/search/collections/5242/ . Accessed April 2016, entry for George T Blais. 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.
  9. [S934] "New Hampshire, Death and Disinterment Records, 1754-1947." Database. Available online at https://www.ancestry.com/search/collections/5242/ . Accessed April 2016, entry for Bessie Blais. 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.
  10. [S935] "New Hampshire, Marriage and Divorce Records, 1659-1947." Index and images. Available online at https://www.ancestry.com/search/collections/5241/ . Accessed 20 July 2023, entry for Mabel E Blair & Harold B Johnson. 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.

David M Perry1

M, #5255, b. 26 December 1858, d. 6 March 1859
  • Last Edited: 20 Jul 2023

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 February 2016, David M Perry; citing Pittsburg, Coos, New Hampshire, United States, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,031.
  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, David W Perry; citing Bureau Vital Records and Health Statistics, Concord; FHL microfilm 1,001,101.

Dorothy Perry1

F, #5368

Family: Samuel Page b. 28 Jul 1751, d. 1796

  • Last Edited: 22 Nov 2018

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, Samuel Page & Dorothy Perry; citing reference 2:3XV9HR9; FHL microfilm 1,001,291.
  2. [S466] "New Hampshire, Births and Christenings Index, 1714 to 1904." Database. Available online at https://www.ancestry.com/search/collections/2559/: Accessed March 2016, John 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.
  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 March 2016, Stephen Gale Page; citing Hampstead, Rockingham, New Hampshire, United States, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,028.

Guy Maxwell Perry1,2

M, #5781, b. 7 November 1886, d. August 1972

Family: Collossa Delia Atwood b. 8 Jan 1889

  • Last Edited: 30 Apr 2018

Citations

  1. [S714] "New York, State Census, 1915." Index and images. Available online at http://www.ancestry.com. Accessed March 2016, entry for Guy M Perry Citing State population census schedules, 1915. Albany, New York: New York State Archives.
  2. [S2236] "Massachusetts, Town Clerk, Vital and Town Records, 1626 - 2001." Database and images, Compiled by The Church of Latter-day Saints. Available online at https://familysearch.org: Accessed April 2018, Guy Maxwell Perry and Collassa Delia Atwood; citing Marriage, Somerville, Somerville, Lincoln, Massachusetts Bay, British Colonial America, 698, town clerk offices, Massachusetts; FHL microfilm 2,436,220.
  3. [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com: accessed March 2015, entry for Guy Perry, Social Security Number 055-09-0181.
  4. [S715] Guy M Perry Draft Registration, US World War I Draft Registration Card, 1819337 (Washington, DC: NARA)available online at http://ancestry.com.

Helen H Perry1

F, #5256, b. 27 June 1841, d. 20 May 1899

Census Information

Family: Meltiah S Willis b. c 1839, d. 15 Dec 1906

  • Last Edited: 30 Jul 2020

Citations

  1. [S381] "New Hampshire Death Records, 1654 to 1947." Database. Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed March 2016, Helen H Willis; citing Pittsburg, Bureau Vital Records and Health Statistics, Concord; FHL microfilm 1,001,115.
  2. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 30 July 2020, memorial page for Helen H. Perry Willis (27 Jun 1841–20 May 1899), Find a Grave Memorial no. 169949747, citing Indian Stream Cemetery, Pittsburg, Coos County, New Hampshire, USA; Maintained by Shirley Mitchell (contributor 47472285).
  3. [S522] Nathan J Perry household, 1850 US Census, Coos, New Hampshire, population schedule, Pittsburg, sheet 133B, dwelling 43, family 44, National Archives micropublication M432-429, Downloaded from Ancestry.com June 2012.
  4. [S2945] Melatiah S. Willis household, 1880 US Census, Coos, New Hampshire, population schedule, Pittsburg, Enumeration District 30, sheet 24C, dwelling 101, family 114, National Archives micropublication T9-762, Downloaded from Ancestry.com on 30 July 2020.
  5. [S934] "New Hampshire, Death and Disinterment Records, 1754-1947." Database. Available online at https://www.ancestry.com/search/collections/5242/ . Accessed April 2016, entry for Ivan Willis. 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.
  6. [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 Lillian M Willis and Charles A Scott. 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.
  7. [S934] "New Hampshire, Death and Disinterment Records, 1754-1947." Database. Available online at https://www.ancestry.com/search/collections/5242/ . Accessed April 2016, entry for Lillian Scott. 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.
  8. [S385] "Vermont Vital Records 1760 to 1954." Database. Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/.

Jamon Perry1

M, #5261, b. 19 December 1843, d. 10 November 1926

Family: Margaret Samantha Perry b. 24 Jun 1846, d. 15 Feb 1935

  • Last Edited: 19 Nov 2023

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, Jaman Perry & Samantha Perry; citing reference 2:3D13GGQ; FHL microfilm 1,001,294.
  2. [S388] "Vermont Death Records 1909-2008." Index and images. Available online at https://www.ancestry.com/search/collections/1607/: Accessed 16 October 2020, Jamon Perry; citing Vermont. Vermont Death Records, 1909-2003 and 2004-2008. Vermont State Archives and Records Administration, Montpelier, Vermont.
  3. [S1227] "US, Headstone Applications for Military Veterans, 1925-1963." Index with images. Available online at https://www.ancestry.com/search/collections/2375/ . Accessed October 2020, entry for Jamon P Perry. Citing Records of the Office of the Quartermaster General, Washington, DC.
  4. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/50693593/jamon-perry accessed 1 January 2021, memorial page for Jamon Perry (1843-10 November 1926), Find a Grave memorial number 50693593, citing Indian Stream Cemetery, Pittsburg, Coos County, New Hampshire, USA; maintained by Nancee Northern VT (Contributor 47236731).

John L Perry1

M, #6951

Family: Unknown Appleberry

  • Last Edited: 13 Apr 2016

Citations

  1. [S934] "New Hampshire, Death and Disinterment Records, 1754-1947." Database. Available online at https://www.ancestry.com/search/collections/5242/ . Accessed April 2016, entry for Nathan J Perry. 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.
  2. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed March 2016, Nathan J Perry; 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.

Margaret Samantha Perry1

F, #5260, b. 24 June 1846, d. 15 February 1935

Family: Jamon Perry b. 19 Dec 1843, d. 10 Nov 1926

  • Last Edited: 14 Sep 2023

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, Jaman Perry & Samantha Perry; citing reference 2:3D13GGQ; FHL microfilm 1,001,294.
  2. [S601] Nathan Perry household, 1860 US Census, Coos, New Hampshire, population schedule, Pittsburg, sheet 4, dwelling 34, family 35, National Archives micropublication M653-669, Downloaded from Ancestry.com July 2012.
  3. [S522] Nathan J Perry household, 1850 US Census, Coos, New Hampshire, population schedule, Pittsburg, sheet 133B, dwelling 43, family 44, National Archives micropublication M432-429, Downloaded from Ancestry.com June 2012.
  4. [S934] "New Hampshire, Death and Disinterment Records, 1754-1947." Database. Available online at https://www.ancestry.com/search/collections/5242/ . Accessed April 2016, entry for Margaret C Perry. 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.
  5. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 16 October 2020, memorial page for Margaret Samantha Perry Perry (24 Jun 1846–15 Feb 1935), Find a Grave Memorial no. 216248816, citing Trinity Churchyard Cemetery, Holderness, Grafton County, New Hampshire, USA; Maintained by Shirley Mitchell (contributor 47472285).

Nathan J Perry1,2

M, #4557, b. circa 1812, d. 18 March 1892

Census Information

  • He and Sally J Page appeared on the 1850 Federal Census of Pittsburg, Coos, New Hampshire, USA, enumerated 12 September 1850. Their children Helen, Rebecca and William were listed as living with them.3
  • He and Sally J Page appeared on the 1860 Federal Census of Pittsburg, Coos, New Hampshire, USA, enumerated 1 June 1860. Their children Rebecca and Annette were listed as living with them.6
  • He and Sally J Page appeared on the 1880 Federal Census of Pittsburg, Coos, New Hampshire, enumerated 7 June 1880. Their daughter Annette was listed as living with them.7

Family: Sally J Page b. 21 Jun 1813, d. 7 Feb 1890

  • Last Edited: 20 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. 82.
  2. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed March 2016, Nathan J Perry; 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. [S522] Nathan J Perry household, 1850 US Census, Coos, New Hampshire, population schedule, Pittsburg, sheet 133B, dwelling 43, family 44, National Archives micropublication M432-429, Downloaded from Ancestry.com June 2012.
  4. [S934] "New Hampshire, Death and Disinterment Records, 1754-1947." Database. Available online at https://www.ancestry.com/search/collections/5242/ . Accessed April 2016, entry for Nathan J Perry. 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.
  5. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 15 October 2020, memorial page for Nathan J. Perry (12 Mar 1811–19 Mar 1892), Find a Grave Memorial no. 173561049, citing Pittsburg Hollow Cemetery, Pittsburg, Coos County, New Hampshire, USA; Maintained by Shirley Mitchell (contributor 47472285).
  6. [S601] Nathan Perry household, 1860 US Census, Coos, New Hampshire, population schedule, Pittsburg, sheet 4, dwelling 34, family 35, National Archives micropublication M653-669, Downloaded from Ancestry.com July 2012.
  7. [S525] Nathan J Perry household, 1880 US Census, Coos, New Hampshire, population schedule, Pittsburg, Enumeration District 30, sheet 12, dwelling 104, family 117, National Archives micropublication T9-762, Downloaded from Ancestry.com June 2012.
  8. [S381] "New Hampshire Death Records, 1654 to 1947." Database. Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed March 2016, Helen H Willis; citing Pittsburg, Bureau Vital Records and Health Statistics, Concord; FHL microfilm 1,001,115.
  9. [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, Samuel J Sanborn & Rebeca L Perry; citing Pittsburg, Coos, New Hampshire, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,307.
  10. [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, Jaman Perry & Samantha Perry; citing reference 2:3D13GGQ; FHL microfilm 1,001,294.
  11. [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 Nettie P Blais. 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.
  12. [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, David M Perry; citing Pittsburg, Coos, New Hampshire, United States, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,031.

Rebecca L Perry1

F, #5253, b. circa 1844, d. 2 October 1921

Census Information

Family: Samuel J Sanborn b. c 1841

  • Last Edited: 31 Jul 2020

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, Samuel J Sanborn & Rebeca L Perry; citing Pittsburg, Coos, New Hampshire, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,307.
  2. [S934] "New Hampshire, Death and Disinterment Records, 1754-1947." Database. Available online at https://www.ancestry.com/search/collections/5242/ . Accessed 31 July 2020, entry for Mrs R L Sanborn. 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.
  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, Mrs R L Sanborn; citing Pittsburg, Coos, New Hampshire, Bureau Vital Records and Health Statistics, Concord; FHL microfilm 2,130,847.
  4. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 31 July 2020, memorial page for Rebecca L. Perry Sanborn (4 Oct 1846–2 Oct 1921), Find a Grave Memorial no. 173560880, citing Pittsburg Hollow Cemetery, Pittsburg, Coos County, New Hampshire, USA; Maintained by Shirley Mitchell (contributor 47472285).
  5. [S522] Nathan J Perry household, 1850 US Census, Coos, New Hampshire, population schedule, Pittsburg, sheet 133B, dwelling 43, family 44, National Archives micropublication M432-429, Downloaded from Ancestry.com June 2012.
  6. [S601] Nathan Perry household, 1860 US Census, Coos, New Hampshire, population schedule, Pittsburg, sheet 4, dwelling 34, family 35, National Archives micropublication M653-669, Downloaded from Ancestry.com July 2012.
  7. [S1555] Sameuel J Sanborn household, 1880 US Census, Coos, New Hampshire, population schedule, Pittsburg, Enumeration District 30, sheet 11, dwelling 103, family 116, National Archives micropublication T9-762, Downloaded from Ancestry.com on 31 July 2020.
  8. [S1555] Sameuel J Sanborn household, 1880 US Census, Coos, New Hampshire, population schedule, Pittsburg, Enumeration District 30, sheet 11, dwelling 103, family 116, National Archives micropublication T9-762.

Sylvester Perry1

M, #4243, b. circa 1818
  • He was born circa 1818.1

Family: Hannah La Grange b. c 1822

  • Last Edited: 26 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.).

William Perry1

M, #5259, b. circa 1836

Census Information

  • Last Edited: 15 Jul 2012

Citations

  1. [S522] Nathan J Perry household, 1850 US Census, Coos, New Hampshire, population schedule, Pittsburg, sheet 133B, dwelling 43, family 44, National Archives micropublication M432-429, Downloaded from Ancestry.com June 2012.

Pauline Personett1

F, #11381, b. 21 April 1903, d. 3 January 1973

Census Information

  • She and Jackson Adams appeared on the 1950 Federal Census of Franklin, Kosciusko, Indiana, enumerated 20 April 1950.4

Family: Jackson Adams b. 12 Oct 1894, d. 1 Dec 1974

  • Last Edited: 19 May 2022

Citations

  1. [S3052] "Indiana, US, Select Marriages Index, 1748-1993." Index. Available online at https://www.ancestry.com/search/collections/60281/: Accessed December 2, 2020, Pauline personette & Jackson Adams; citing Indiana, Marriages. Salt Lake City, Utah: FamilySearch, 2013.
  2. [S2154] "Indiana, Death Certificates, 1899 - 2011." Index and images. Available online at https://www.ancestry.com: Accessed 19 May 2022, Pauline Adams; citing Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana.
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/52628923/pauline-adams : accessed 19 May 2022, memorial page for Pauline Adams (21 April 1903-3 January 1973), Find a Grave memorial number 52628923, citing Akron IOOF Cemetery, Akron, Fulton County, Indiana, USA; maintained by Jo (Contributor 47283676).
  4. [S3481] Jackson Adams household, 1950 US Census, Kosciusko County, Indiana, population schedule, Franklin , Enumeration District 43-7, sheet 22, Address unknown dwelling, family 211, National Archives micropublication Roll 3479, Downloaded from Ancestry.com on 19 May 2022.