Edward Henry Mitchell1
M, #6201, b. 1820, d. 1868
Pedigree Chart
Personal Information
1820
1851~31
1851
Frances Ainger Page
Age: ~25
Birth: 1826 | Maine, USA
Death: 1889
1868~48
Citations
- [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.
Henry Brigham1
M, #6202, b. 15 October 1833, d. 29 September 1890
Pedigree Chart
Personal Information
1833
Birth
15 October 1833 | Princeton, Worcester, Massachusetts, USA
186935
2 June 1869 | Cambridge, Middlesex, Massachusetts, USA
Emma W Page
Age: 33
Birth: October 1835 | Maine, USA
189056
Death
29 September 1890 | Westborough, Worcester, Massachusetts, USA
| Last Edited |
11 January 2021 |
Citations
- [S892] "Massachusetts, Death Records, 1841-1915." Index and images. Available online at https://www.ancestry.com/search/collections/2101/: Accessed 11 January 2021, Henry Brigham; citing Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
- [S3113] "Massachusetts: Vital Records, 1841 - 1910", database and images online at https://www.americanancestors.org: accessed 11 January 2021, entry for Emma W. [page] DONNELL citing Vol 218, p.122.
- [S2124] "North America, Family Histories, 1500-2000." Index and images. Available online at https://www.ancestry.com/search/collections/61157/: Accessed 11 January 2021, Henry Brigham; citing Greenwood genealogies, 1154-1914: the ancestry and descendants of Thomas Greenwood of Newton, Mass p.341.
George H Donnell
M, #6203, b. 1834, d. 1866
Pedigree Chart
Personal Information
1834
1860
Before 1860
Emma W Page
Birth: October 1835 | Maine, USA
1866~32
1866~32
Burial
1866 | Oak Grove Cemetery, Bath, Sagadahoc, Maine, USAG
| Last Edited |
11 January 2021 |
Citations
- [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/62653591/george-h-donnell : accessed 11 January 2021, memorial page for George H Donnell (1834-1866), Find a Grave memorial number 62653591, citing Oak Grove Cemetery, Bath, Sagadahoc County, Maine, USA; maintained by Maine 101 (Contributor 47130320.)
- [S3113] "Massachusetts: Vital Records, 1841 - 1910", database and images online at https://www.americanancestors.org: accessed 11 January 2021, entry for Emma W. [page] DONNELL citing Vol 218, p.122.
- [S3115] George H Donnel household, 1860 US Census, Lafayette, Missouri, population schedule, Dover, sheet 460, dwelling 204, family 213, National Archives micropublication M653, Downloaded from Ancestry.com on 11 January 2021.
- [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/62653591/george-h-donnell : accessed 11 January 2021, memorial page for George H Donnell (1834-1866), Find a Grave memorial number 62653591, citing Oak Grove Cemetery, Bath, Sagadahoc County, Maine, USA; maintained by Maine 101 (Contributor 47130320.)
Julia A Marks1
F, #6204, b. April 1872
Pedigree Chart
Parents
Personal Information
1872
Birth
April 1872 | California, USA
Census Data
190028
6 June 1900 | 106 San Bruno, San Francisco, San Francisco, California, USA
She appeared on the 1900 Federal Census of San Francisco, San Francisco, California, in the household of her mother, Julia L Unknown.
Citations
- [S901] Julia L Marks household, 1900 US Census, San Francisco, California, population schedule, San Francisco, Enumeration District 69, sheet 8A, dwelling 136, family 189, National Archives micropublication T623-101, Downloaded July 2013 from Ancestry.com.
Annistina A Marks1
F, #6205, b. July 1875
Pedigree Chart
Parents
Personal Information
1875
Birth
July 1875 | California, USA
Census Data
190024
6 June 1900 | 106 San Bruno, San Francisco, San Francisco, California, USA
She appeared on the 1900 Federal Census of San Francisco, San Francisco, California, in the household of her mother, Julia L Unknown.
Citations
- [S901] Julia L Marks household, 1900 US Census, San Francisco, California, population schedule, San Francisco, Enumeration District 69, sheet 8A, dwelling 136, family 189, National Archives micropublication T623-101, Downloaded July 2013 from Ancestry.com.
Jesse Clay Stallard1
M, #6206, b. 20 December 1866, d. 15 November 1953
Pedigree Chart
Parents
Personal Information
1866
Birth
20 December 1866 | Ermine, Letcher, Kentucky, USA
1889~23
Circa 1889
Elizabeth Adams
Age: ~18
Birth: 13 December 1871 | Letcher County, Kentucky, USA
Death: 8 January 1943 | Letcher County, Kentucky, USA
195386
Death
15 November 1953 | Kingdom Come, Letcher, Kentucky, USA
| Last Edited |
18 April 2016 |
Citations
- [S908] Jessie Stallard household, 1900 US Census, Letcher, Kentucky, population schedule, Whitesburg, Enumeration District 74, sheet 18a, dwelling 292, family 292, National Archives micropublication T623-538, Downloaded July 2013 from Ancestry.com.
- [S173] "Kentucky, Death Records, 1852 - 1965." index and images. Available online at https://www.ancestry.com/search/collections/1222/: Accessed March 2016, record for Jessie Clay Stallard; citing Various soures on microfilm. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
- [S173] "Kentucky, Death Records, 1852 - 1965",for Elizabeth Adans Stallard.
Vences Santistevan
M, #6207, b. 9 April 1922, d. 4 February 2013
Pedigree Chart
Personal Information
1922
Birth
9 April 1922 | Ranchos de Taos, Taos, New Mexico, USA
198159
17 July 1981 | Clark County, Nevada, USA
Anne Mollica
Age: 53
Birth: 18 December 1927 | Port Chester, Westchester, New York, USA
Death: 1 May 2016 | Cerritos, Orange, California, USA
201390
Death
4 February 2013 | Cerritos, Los Angeles, California, USA
| Last Edited |
26 September 2018 |
Citations
- [S912] Funeral Card for Vences Santistevan. Funeral was held 16 February 2013 at Hope Chapel, Forest Lawn Memorial Park in Orange County, California.
- [S299] "Nevada Marriage Index 1956-2005." Database. Available online at https://www.ancestry.com/search/collections/1100: Accessed July 2013, Anne M Page and Vences Santistevan; 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.
Nathan Ellington Fugate1
M, #6208, b. 28 May 1831, d. 27 July 1908
| Ethnicity | 3.12% Scottish 96.88% Unknown |
| Relationships | 2nd cousin 3 times removed of Ralph Page |
Pedigree Chart
Parents
Personal Information
1831
Birth
28 May 1831 | Virginia, USA
1853~22
Circa 1853
Mary Jane Browning
Age: ~18
Birth: 27 September 1835 | Virginia, USA
Death: 30 January 1922
190877
Death
27 July 1908 | Grassy Creek, Morgan, Kentucky, USA
1908
Burial
After 27 July 1908 | Fugate Farm Cemetery, Morgan County, Kentucky, USA, No GPS
Nathan Ellington Fugate was buried after 27 July 1908 in Fugate Farm Cemetery, Morgan County, Kentucky, USA, No GPS. Nathan's plot was located in NW of Grassy Creek.
Census Data
190069
9 June 1900 | Chapel, Morgan, Kentucky, USA
Nathan Ellington Fugate and Mary Jane Browning appeared on the 1900 Federal Census of Chapel, Morgan, Kentucky, enumerated 9 June 1900. Their son
William was listed as living with them.
| Last Edited |
4 September 2024 |
Citations
- [S914] Zachariah Fugate household, 1850 US Census, Scott, Virginia, population schedule, Western District, sheet 383B, dwelling 449, family 449, National Archives micropublication M432-975, Downloaded July 2013 from Ancestry.com.
- [S3117] Nathan Fugett household, 1900 US Census, Morgan, Kentucky, population schedule, Chapel, Enumeration District 73, sheet 7, dwelling 44, family 90, National Archives micropublication T623, Downloaded from Ancestry.com on 11 January 2021.
- [S439] "Kentucky Death Records 1911-1961." database and images, compiled by The Church of Jesus Christ of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/1417491: Accessed July 2013, record for Nevada Drusilla Greear; citing Office of Vital Statistics, Frankfort.
- [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/5676671/nathan-ellington-fugate : accessed 11 January 2021, memorial page for Nathan Ellington Fugate (28 May 1831-27 July 1908), Find a Grave memorial number 5676671, citing Fugate Farm Cemetery, Morgan County, Kentucky, USA; maintained by Suellen Browning Dennis (Contributor 47222538.)
Mary Jane Browning1
F, #6209, b. 27 September 1835, d. 30 January 1922
Pedigree Chart
Personal Information
1835
Birth
27 September 1835 | Virginia, USA
1853~18
Circa 1853
Nathan Ellington Fugate
Age: ~22
Birth: 28 May 1831 | Virginia, USA
Death: 27 July 1908 | Grassy Creek, Morgan, Kentucky, USA
192286
1922
Burial
After 30 January 1922 | Fugate Farm Cemetery, Morgan County, Kentucky, USA, No GPS
Mary Jane Browning was buried after 30 January 1922 in Fugate Farm Cemetery, Morgan County, Kentucky, USA, No GPS. Mary's plot was located in NW of Grassy Creek.
Census Data
190064
9 June 1900 | Chapel, Morgan, Kentucky, USA
Mary Jane Browning and Nathan Ellington Fugate appeared on the 1900 Federal Census of Chapel, Morgan, Kentucky, enumerated 9 June 1900. Their son
William was listed as living with them.
| Last Edited |
4 September 2024 |
Citations
- [S439] "Kentucky Death Records 1911-1961." database and images, compiled by The Church of Jesus Christ of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/1417491: Accessed July 2013, record for Nevada Drusilla Greear; citing Office of Vital Statistics, Frankfort.
- [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/5676678/mary-jane-fugate : accessed 11 January 2021, memorial page for Mary Jane Fugate (27 September 1835-30 January 1922), Find a Grave memorial number 5676678, citing Fugate Farm Cemetery, Morgan County, Kentucky, USA; maintained by Mary South (Contributor 46493254.)
- [S3117] Nathan Fugett household, 1900 US Census, Morgan, Kentucky, population schedule, Chapel, Enumeration District 73, sheet 7, dwelling 44, family 90, National Archives micropublication T623, Downloaded from Ancestry.com on 11 January 2021.
Nevada Drusilla Fugate1
F, #6210, b. 9 September 1867 or 21 September 1867, d. 18 February 1948
| Ethnicity | 1.56% Scottish 98.44% Unknown |
| Relationships | 3rd cousin 2 times removed of Ralph Page |
Pedigree Chart
Parents
Personal Information
1867
Birth
9 September 1867 or 21 September 1867
Nevada Drusilla Fugate was born 9 September 1867 or 21 September 1867. Death records says September 21, headstone says September 9.
1948
Death
18 February 1948 | Morgan County, Kentucky, USA
1948
Burial
After 18 February 1948 | Greear Cemetery, Grassy Creek, Morgan, Kentucky, USAG
| Last Edited |
11 January 2021 |
Citations
- [S439] "Kentucky Death Records 1911-1961." database and images, compiled by The Church of Jesus Christ of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/1417491: Accessed July 2013, record for Nevada Drusilla Greear; citing Office of Vital Statistics, Frankfort.
- [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/5662425/nevada-drusilla-greear : accessed 11 January 2021, memorial page for Nevada Drusilla Greear (9 September 1867-18 February 1948), Find a Grave memorial number 5662425, citing Greear Cemetery, Grassy Creek, Morgan County, Kentucky, USA; maintained by Mary South (Contributor 46493254.)
- [S173] "Kentucky, Death Records, 1852 - 1965." index and images. Available online at https://www.ancestry.com/search/collections/1222/: Accessed 11 January 2021, record for Hwarda Drusilla Greear; citing Various soures on microfilm. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
- [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/5662425/nevada-drusilla-greear : accessed 11 January 2021, memorial page for Nevada Drusilla Greear (9 September 1867-18 February 1948), Find a Grave memorial number 5662425, citing Greear Cemetery, Grassy Creek, Morgan County, Kentucky, USA; maintained by Mary South (Contributor 46493254.)
Noviah W Fugate1
F, #6211, b. 30 September 1874
| Ethnicity | 1.56% Scottish 98.44% Unknown |
| Relationships | 3rd cousin 2 times removed of Ralph Page |
Pedigree Chart
Parents
Personal Information
1874
Birth
30 September 1874 | Morgan County, Kentucky, USA
| Last Edited |
27 November 2021 |
Citations
- [S436] "Kentucky Births and Christenings, 1839-1960." Database, compiled by The Churh of Jesus Christ of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/1674843: Accessed July 2013, entry for Noviah W Fugett; citing MORGAN,KENTUCKY, reference ; FHL microfilm unknown.
- [S3116] "Kentucky Births and Christenings, 1839-1960" database with images, available online at http://www.familysearch.org/ark:/61903/1:1:FWVB-NSQ 1:1:FWVB-NSQ: 4 March 2021, Noviah W. Fugett, 1874. Accessed: 27 November 2021 .
Laodecea Fugate1
F, #6212, b. 18 December 1859, d. 28 December 1946
| Ethnicity | 1.56% Scottish 98.44% Unknown |
| Relationships | 3rd cousin 2 times removed of Ralph Page |
Pedigree Chart
Parents
Personal Information
1859
Birth
18 December 1859 | Morgan County, Kentucky, USA
188828
8 March 1888 | Morgan County, Kentucky, USA
Simon DeLafayette Long
Age: 17
Birth: 22 March 1870
Death: 28 April 1941
194687
Death
28 December 1946 | Montgomery County, Kentucky, USA
1946
Burial
After 28 December 1946 | Greenwade Cemetery, Frenchburg, Menifee, Kentucky, USAG
| Last Edited |
4 September 2024 |
Citations
- [S436] "Kentucky Births and Christenings, 1839-1960." Database, compiled by The Churh of Jesus Christ of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/1674843: Accessed July 2013, entry for Leodeasia Fugett; citing, , MORGAN, KENTUCKY, reference ; FHL microfilm 216,835.
- [S272] "Kentucky Compiled Marriages 1851-1900." index and images. Available online at https://www.ancestry.com/search/collections/4428/: Accessed January 11, 2021, bride Sodicea Fugate, groom S D Long; citing Original data from various county records in Kentucky.
- [S173] "Kentucky, Death Records, 1852 - 1965." index and images. Available online at https://www.ancestry.com/search/collections/1222/: Accessed 11 January 2021, record for Mrs Loadicea Fugate Long; citing Various soures on microfilm. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
- [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/23398447/laodecea-long : accessed 11 January 2021, memorial page for Laodecea “Dicey” Long (18 December 1859-28 December 1946), Find a Grave memorial number 23398447, citing Greenwade Cemetery, Frenchburg, Menifee County, Kentucky, USA; maintained by Joey Bailey (Contributor 50503802.)
Nancy A Fugate1
F, #6213, b. 1 January 1857, d. 10 April 1938
| Ethnicity | 1.56% Scottish 98.44% Unknown |
| Relationships | 3rd cousin 2 times removed of Ralph Page |
Pedigree Chart
Parents
Personal Information
1857
Birth
1 January 1857 | Morgan County, Kentucky, USA
188730
29 December 1887 | Morgan County, Kentucky, USA
Christopher Columbus Long
Age: 20
Birth: 9 November 1867 | Wolfe County, Kentucky, USA
Death: 22 April 1942 | Menifee County, Kentucky, USA
193881
Death
10 April 1938 | Menifee County, Kentucky, USA
1938
Burial
After 10 April 1938 | Greenwade Cemetery, Frenchburg, Menifee, Kentucky, USAG
| Last Edited |
4 September 2024 |
Citations
- [S201] "Kentucky Birth Records 1847-1911." index and images. Available online at https://www.ancestry.com/search/collections/1213/: Accessed July 2013, record for Nancy A Fugett; citing Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
- [S3050] "Kentucky Marriages 1785-1979." Database and images, compiled by The Church of Jesus Christ of Latter-day Saints. Available online at https://www.familysearch.org/: Accessed 11 January 2021, record for C C Long & Nancy A Fugett; citing Index based upon data collected by the Genealogical Society of Utah, Salt Lake City.
- [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/23398526/nancy-ann-long : accessed 11 January 2021, memorial page for Nancy Ann Long (1 January 1857-10 April 1938), Find a Grave memorial number 23398526, citing Greenwade Cemetery, Frenchburg, Menifee County, Kentucky, USA; maintained by Joey Bailey (Contributor 50503802.)
- [S173] "Kentucky, Death Records, 1852 - 1965." index and images. Available online at https://www.ancestry.com/search/collections/1222/: Accessed 11 January 2021, record for Nancy Ann Long; citing Various soures on microfilm. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
- [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/23398526/nancy-ann-long : accessed 11 January 2021, memorial page for Nancy Ann Long (1 January 1857-10 April 1938), Find a Grave memorial number 23398526, citing Greenwade Cemetery, Frenchburg, Menifee County, Kentucky, USA; maintained by Joey Bailey (Contributor 50503802.)
Unknown Fugate1
F, #6214, b. 30 December 1855
| Ethnicity | 1.56% Scottish 98.44% Unknown |
| Relationships | 3rd cousin 2 times removed of Ralph Page |
Pedigree Chart
Parents
Personal Information
1855
Birth
30 December 1855 | Morgan County, Kentucky, USA
| Last Edited |
11 January 2021 |
Citations
- [S201] "Kentucky Birth Records 1847-1911." index and images. Available online at https://www.ancestry.com/search/collections/1213/: Accessed July 2013, record for Not Named; citing Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
Mary Camilla Briley1,2
F, #6215, b. 9 June 1910, d. 3 August 1987
Pedigree Chart
Parents
Personal Information
1910
Birth
9 June 1910 | Scottsville, Allen, Kentucky, USA
192919
14 December 1929 | Jeffersonville, Clark, Indiana, USA
198777
Death
3 August 1987 | Pueblo Norte Nursing Center, Scottsdale, Maricopa, Arizona, USA
| Last Edited |
5 December 2017 |
Citations
- [S917] Charles B Briley household, 1930 US Census, Allen, Kentucky, population schedule, Scottsville, Enumeration District 1, sheet 19A, dwelling 423, family 472, National Archives micropublication T626.
- [S1608] "Indiana, Marriages, 1811-2007." Database and images, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/1410397: Accessed December 2017, William P Cullin & Mary C Briley; citing Clark, Indiana, United States, various county clerk offices, Indiana; FHL microfilm 2,312,096.
- [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com: accessed July 2013, entry for Camille Culton, Social Security Number 527-18-2641.
- [S2385] "Arizona, Payson, Obituaries 1948-2008." Database and images, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/2351020: Accessed December 2017, Camille B Culton; citing Payson, Gila, Arizona, United States, The Arizona Republic newspaper, Pheonix; Payson Roundup newspapers and Northern Gila County Genealogy Society Library, Payson; FHL microfilm 100,743,143.
Emeline H Spofford1
F, #6216, b. 27 December 1847, d. 4 February 1877
Pedigree Chart
Personal Information
1847
Birth
27 December 1847 | Georgetown, Essex, Massachusetts, USA
186820
18 June 1868 | North Andover, Essex, Massachusetts, USA
Charles Phillips
Age: ~28
Birth: circa 1840 | Bradford, Essex, Massachusetts, USA
Death: 7 February 1919 | Haverhill, Essex, Massachusetts, USA
187729
Death
4 February 1877 | Bradford, Essex, Massachusetts, USA
Census Data
187022
14 June 1870 | Bradford, Essex, Massachusetts, USA
Emeline H Spofford and Charles Phillips appeared on the 1870 Federal Census of Bradford, Essex, Massachusetts, USA, enumerated 14 June 1870. Their daughter
Emma was listed as living with them.
Citations
- [S1956] "Massachusetts Births, 1841-1915." Database and images, compiled by The Church of Latter-day Saints. Available online at https://familysearch.org: Accessed February 2016, entry for Ellaelli... Phillips; citing Bradford, Essex, Massachusetts, reference item 3 p 178, Massachusetts Archives, Boston; FHL microfilm 1,428,175.
- [S444] "Massachusetts Births and Christenings, 1639-1915." Database, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/1675197:Accessed February 2016, entry for Emeline; citing Index based upon data collected by the Genealogical Society of Utah, Salt Lake City.
- [S892] "Massachusetts, Death Records, 1841-1915." Index and images. Available online at https://www.ancestry.com/search/collections/2101/: Accessed 4 May 2025, Emma R Phillips; citing Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
- [S2954] Charles Phillips household, 1870 US Census, Essex, Massachusetts, population schedule, Bradford, sheet 256B, dwelling 238, family 335, National Archives micropublication 593-607.
Joseph Warren Proctor1
M, #6217, b. 16 February 1840, d. 31 August 1908
Pedigree Chart
Parents
Personal Information
1840
Birth
16 February 1840 | Lynn, Essex, Massachusetts, USA
186222
31 August 1862 | Lynn, Essex, Massachusetts, USA
Sarah L Stockwell
Age: 20
Birth: 27 April 1842 | Marblehead, Essex, Massachusetts, USA
Death: 13 December 1910 | Saugus, Essex, Massachusetts, USA
190868
Death
31 August 1908 | Marblehead, Essex, Massachusetts, USA
| Last Edited |
4 September 2019 |
Citations
- [S886] "Massachusetts, Birth Records, 1840-1915." Index and images. Available online at https://www.ancestry.com/search/collections/5062/: Accessed March 2016, Emma R Proctor; citing Mass Vital Records, 1840–1911 and 1911-1915. New England Historic Genealogical Society, Boston, Massachusetts.
- [S757] "Massachusetts, Town and Vital Records, 1620-1988." Index and images. Available online at https://www.ancestry.com/search/collections/2495/: Accessed March 2016, Birth record for Joseph Warren Proctor; citing Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
- [S883] "Massachusetts, Marriage Records, 1840-1915." Index and images. Available online at https://www.ancestry.com/search/collections/2511/: Accessed March 2016, JOseph W Proctor and Sarah L Stockwell; citing Massachusetts Vital Records, 1840–1911 and 1911-1915. New England Historic Genealogical Society, Boston, Massachusetts.
- [S892] "Massachusetts, Death Records, 1841-1915." Index and images. Available online at https://www.ancestry.com/search/collections/2101/: Accessed February 2016, Joseph Warren Proctor; citing Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Sarah L Stockwell1
F, #6218, b. 27 April 1842, d. 13 December 1910
Pedigree Chart
Personal Information
1842
Birth
27 April 1842 | Marblehead, Essex, Massachusetts, USA
186220
31 August 1862 | Lynn, Essex, Massachusetts, USA
Joseph Warren Proctor
Age: 22
Birth: 16 February 1840 | Lynn, Essex, Massachusetts, USA
Death: 31 August 1908 | Marblehead, Essex, Massachusetts, USA
191068
Death
13 December 1910 | Saugus, Essex, Massachusetts, USA
| Last Edited |
4 September 2019 |
Citations
- [S886] "Massachusetts, Birth Records, 1840-1915." Index and images. Available online at https://www.ancestry.com/search/collections/5062/: Accessed March 2016, Emma R Proctor; citing Mass Vital Records, 1840–1911 and 1911-1915. New England Historic Genealogical Society, Boston, Massachusetts.
- [S883] "Massachusetts, Marriage Records, 1840-1915." Index and images. Available online at https://www.ancestry.com/search/collections/2511/: Accessed March 2016, JOseph W Proctor and Sarah L Stockwell; citing Massachusetts Vital Records, 1840–1911 and 1911-1915. New England Historic Genealogical Society, Boston, Massachusetts.
- [S892] "Massachusetts, Death Records, 1841-1915." Index and images. Available online at https://www.ancestry.com/search/collections/2101/: Accessed September 2019, Sarah L Proctor; citing Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Evangeline Price1
F, #6219, b. circa 1870
Pedigree Chart
Personal Information
1870
Birth
Circa 1870 | England
1898~28
18 March 1898 | Maynard, Middlesex, Massachusetts, USA
Warren O Rogers
Age: ~28
Birth: circa 1870 | Maine, USA
| Last Edited |
24 March 2016 |
Citations
- [S883] "Massachusetts, Marriage Records, 1840-1915." Index and images. Available online at https://www.ancestry.com/search/collections/2511/: Accessed March 2016, Evangeline Price and Warren O Rogers; citing Massachusetts Vital Records, 1840–1911 and 1911-1915. New England Historic Genealogical Society, Boston, Massachusetts.
John Churchill1
M, #6220
Pedigree Chart
Personal Information
| Last Edited |
21 February 2016 |
Citations
- [S892] "Massachusetts, Death Records, 1841-1915." Index and images. Available online at https://www.ancestry.com/search/collections/2101/: Accessed February 2016, Nathaniel W Chruchill; citing Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Mehitable Wiley1
F, #6221
Pedigree Chart
Personal Information
| Last Edited |
21 February 2016 |
Citations
- [S892] "Massachusetts, Death Records, 1841-1915." Index and images. Available online at https://www.ancestry.com/search/collections/2101/: Accessed February 2016, Nathaniel W Chruchill; citing Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Sarah Loretta Page1
F, #6222, b. 20 July 1911, d. 17 June 1997
| Ethnicity | 4.69% English 95.31% Unknown |
| Relationships | 4th cousin 1 time removed of Ralph Page 7th great-granddaughter of John Page |
Pedigree Chart
Parents
Personal Information
1911
Birth
20 July 1911 | Missouri, USA
1928~17
Circa 1928
Walter Ernest Doss
Age: ~27
Birth: 30 May 1901 | Hoberg, Lawrence, Missouri, USA
Death: 23 September 1962 | Greene County, Missouri, USA
1962
Divorce | Walter Ernest Doss
Before 1962
196654
8 May 1966 | San Luis Obispo County, California, USA
Frederic Ludwig Genthner Jr
Age: 47
Birth: 12 January 1919 | Ohio, USA
Death: 24 March 1982 | San Luis Obispo County, California, USA
199785
Death
17 June 1997 | San Luis Obispo County, California, USA
1997
Burial
After 17 June 1997 | Hazelwood Cemetery, Springfield, Greene, Missouri, USAG Sarah Loretta Page was buried after 17 June 1997 in Hazelwood Cemetery, Springfield, Greene, Missouri, USA
G. Sarah's plot was located in Lot 134 grave 35.
Census Data
19208
29 January 1920 | Oak Hill, Crawford, Missouri, USA
She appeared on the 1920 Federal Census of Oak Hill, Crawford, Missouri, in the household of her parents, Ezekiel Tewksbury Page and Effie Harvill.
1930~19
1930 US Census | Effie Harvill and Ezekiel Tewksbury Page
1930 | Springfield, Greene, Missouri, USA
She appeared on the 1930 Federal Census of Springfield, Greene, Missouri, in the household of her parents, Effie Harvill and Ezekiel Tewksbury Page.
| Last Edited |
12 January 2021 |
Citations
- [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.
- [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, Sarah Lorretta Genthner.
- [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/38633678/s-loretta-genthner : accessed 12 January 2021, memorial page for S Loretta Genthner (20 July 1911-17 June 1997), Find a Grave memorial number 38633678, citing Hazelwood Cemetery, Springfield, Greene County, Missouri, USA; maintained by Judy Young (Contributor 46792475.)
- [S926] Walter E Doss household, 1940 US Census, Greene, Missouri, population schedule, Springfield, Enumeration District 39-32, sheet 61B, Address 1332 W Dvision, family 186, Reported by Loretta Doss, National Archives micropublication T627-2108, Downloaded August 2013 from Ancestry.com.
- [S2631] Missouri Digital Heritage - Missouri Death Certificates, 1910 - 1968, online https://s1.sos.mo.gov/records/Archives/ArchivesMvc/DeathCertificates, data for Walter Ernest Doss, Sr. Downloaded June 2020.
- [S97] "California Death Index, 1940-1997," database. https://www.ancestry.com/search/collections/5180/ entry for Sarah Lorretta Genthner, citing California Death Index, 1940-1997. State of California Department of Health Services, Center for Health Statistics. Sacramento, CA.
- [S144] "California Marriage Index, 1960 - 1985." Index with images. Available online at https://www.ancestry.com/search/collections/1144/: Accessed June 2020, individual's name Sarah L Doss & Frederic L Genthner; citing California Marriage Index, 1960-1985. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California.
- [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/38633678/s-loretta-genthner : accessed 12 January 2021, memorial page for S Loretta Genthner (20 July 1911-17 June 1997), Find a Grave memorial number 38633678, citing Hazelwood Cemetery, Springfield, Greene County, Missouri, USA; maintained by Judy Young (Contributor 46792475.)
- [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.
Frederic Ludwig Genthner Jr1,2,3
M, #6223, b. 12 January 1919, d. 24 March 1982
Pedigree Chart
Personal Information
1919
Birth
12 January 1919 | Ohio, USA
196647
8 May 1966 | San Luis Obispo County, California, USA
Sarah Loretta Page
Age: 54
Birth: 20 July 1911 | Missouri, USA
Death: 17 June 1997 | San Luis Obispo County, California, USA
198263
Death
24 March 1982 | San Luis Obispo County, California, USA
1997
Burial
After 17 June 1997 | Hazelwood Cemetery, Springfield, Greene, Missouri, USAG Frederic Ludwig Genthner Jr was buried after 17 June 1997 in Hazelwood Cemetery, Springfield, Greene, Missouri, USA
G. Frederic's plot was located in Lot 134 grave 34.
| Last Edited |
12 January 2021 |
Citations
- [S97] "California Death Index, 1940-1997," database. https://www.ancestry.com/search/collections/5180/ entry for Sarah Lorretta Genthner, citing California Death Index, 1940-1997. State of California Department of Health Services, Center for Health Statistics. Sacramento, CA.
- [S144] "California Marriage Index, 1960 - 1985." Index with images. Available online at https://www.ancestry.com/search/collections/1144/: Accessed June 2020, individual's name Sarah L Doss & Frederic L Genthner; citing California Marriage Index, 1960-1985. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California.
- [S1801] "US, Social Security Application and Claims Index, 1936-2007." Database. Available online at https://www.ancestry.com/search/collections/60901/: Accessed June 2020, Frederic Ludwig Genthner Jr; citing Social Security Aplications and Claims, 1936-2007.
- [S97] "California Death Index, 1940-1997," database. Entry for Frederick Ludwig Genthner.
- [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/38633655/frederick-l-genthner : accessed 12 January 2021, memorial page for Frederick L Genthner (12 January 1919-24 March 1982), Find a Grave memorial number 38633655, citing Hazelwood Cemetery, Springfield, Greene County, Missouri, USA; maintained by Judy Young (Contributor 46792475.)
Walter Ernest Doss1
M, #6224, b. 30 May 1901, d. 23 September 1962
Pedigree Chart
Personal Information
1901
Birth
30 May 1901 | Hoberg, Lawrence, Missouri, USA
1928~27
Circa 1928
Sarah Loretta Page
Age: ~17
Birth: 20 July 1911 | Missouri, USA
Death: 17 June 1997 | San Luis Obispo County, California, USA
1962
Divorce | Sarah Loretta Page
Before 1962
196261
Death
23 September 1962 | Greene County, Missouri, USA
Citations
- [S926] Walter E Doss household, 1940 US Census, Greene, Missouri, population schedule, Springfield, Enumeration District 39-32, sheet 61B, Address 1332 W Dvision, family 186, Reported by Loretta Doss, National Archives micropublication T627-2108, Downloaded August 2013 from Ancestry.com.
- [S2631] Missouri Digital Heritage - Missouri Death Certificates, 1910 - 1968, online https://s1.sos.mo.gov/records/Archives/ArchivesMvc/DeathCertificates, data for Walter Ernest Doss, Sr. Downloaded June 2020.
Walter Ernest Doss Jr1
M, #6225, b. 24 November 1928, d. 15 January 1990
| Ethnicity | 2.34% English 97.66% Unknown |
| Relationships | 5th cousin of Ralph Page 8th great-grandson of John Page |
Pedigree Chart
Parents
Personal Information
1928
Birth
24 November 1928 | Springfield, Greene, Missouri, USA
199061
Citations
- [S926] Walter E Doss household, 1940 US Census, Greene, Missouri, population schedule, Springfield, Enumeration District 39-32, sheet 61B, Address 1332 W Dvision, family 186, Reported by Loretta Doss, National Archives micropublication T627-2108, Downloaded August 2013 from Ancestry.com.
- [S1801] "US, Social Security Application and Claims Index, 1936-2007." Database. Available online at https://www.ancestry.com/search/collections/60901/: Accessed June 2020, Walter Ernest Doss Jr; citing Social Security Aplications and Claims, 1936-2007.