My Page, van Petten, Forrester and Lowrey Family Lines

Person Page 249

Edward Henry Mitchell1

M, #6201, b. 1820, d. 1868
ChartsDescendants of John Page (#1)
Descendants of John Page (#2)
Pedigree Chart

Personal Information

  • 1820
    Birth
    1820
    Citation: 1
  • 1851~31
    1851
    Frances Ainger Page
    Age: ~25
    Birth: 1826 | Maine, USA
    Death: 1889
    Citation: 1
  • 1868~48
    Death
    1868
    Citation: 1
Last Edited 7 March 2015

Citations

  1. [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
ChartsDescendants of John Page (#1)
Descendants of John Page (#2)
Pedigree Chart

Personal Information

  • 1833
    Birth
    15 October 1833 | Princeton, Worcester, Massachusetts, USA
    Citations: 2,3
  • 186935
    Marriage | Emma W Page
    2 June 1869 | Cambridge, Middlesex, Massachusetts, USA
    Emma W Page
    Age: 33
    Birth: October 1835 | Maine, USA
    Citation: 2
  • 189056
    Death
    29 September 1890 | Westborough, Worcester, Massachusetts, USA
    Citation: 1
Last Edited 11 January 2021

Citations

  1. [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.
  2. [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.
  3. [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
ChartsDescendants of John Page (#1)
Descendants of John Page (#2)
Pedigree Chart

Family: Emma W Page (b. October 1835)

Personal Information

  • 1834
    Birth
    1834
    Citation: 1
  • 1860
    Marriage | Emma W Page
    Before 1860
    Emma W Page
    Birth: October 1835 | Maine, USA
    Citations: 2,3
  • 1866~32
    Death
    1866
    Citation: 1
  • 1866~32
    Burial
    1866 | Oak Grove Cemetery, Bath, Sagadahoc, Maine, USAG
    Citation: 4
Last Edited 11 January 2021

Citations

  1. [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.)
  2. [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.
  3. [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.
  4. [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

MotherJulia L Unknown (b. September 1840)

Personal Information

  • 1872
    Birth
    April 1872 | California, USA
    Citation: 1

Census Data

  • 190028
    1900 US Census | Julia L Unknown
    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.
    Citation: 1
Last Edited 28 July 2013

Citations

  1. [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

MotherJulia L Unknown (b. September 1840)

Personal Information

  • 1875
    Birth
    July 1875 | California, USA
    Citation: 1

Census Data

  • 190024
    1900 US Census | Julia L Unknown
    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.
    Citation: 1
Last Edited 28 July 2013

Citations

  1. [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
    Citations: 1,2
  • 1889~23
    Marriage | Elizabeth Adams
    Circa 1889
    Elizabeth Adams
    Age: ~18
    Birth: 13 December 1871 | Letcher County, Kentucky, USA
    Death: 8 January 1943 | Letcher County, Kentucky, USA
    Citations: 1,3
  • 195386
    Death
    15 November 1953 | Kingdom Come, Letcher, Kentucky, USA
    Citation: 2
Last Edited 18 April 2016

Citations

  1. [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.
  2. [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.
  3. [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
    Citation: 1
  • 198159
    Marriage | Anne Mollica
    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
    Citation: 2
  • 201390
    Death
    4 February 2013 | Cerritos, Los Angeles, California, USA
    Citation: 1
Last Edited 26 September 2018

Citations

  1. [S912] Funeral Card for Vences Santistevan. Funeral was held 16 February 2013 at Hope Chapel, Forest Lawn Memorial Park in Orange County, California.
  2. [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
Ethnicity3.12% Scottish
96.88% Unknown
Relationships2nd cousin 3 times removed of Ralph Page
Pedigree Chart

Parents

FatherZachariah Fugate (b. 10 December 1810, d. 7 June 1900)
MotherSarah Frazier (b. 14 November 1810, d. 26 October 1900)

Family: Mary Jane Browning (b. 27 September 1835, d. 30 January 1922)

Personal Information

  • 1831
    Birth
    28 May 1831 | Virginia, USA
    Citation: 2
  • 1853~22
    Circa 1853
    Mary Jane Browning
    Age: ~18
    Birth: 27 September 1835 | Virginia, USA
    Death: 30 January 1922
    Citations: 3,2
  • 190877
    Death
    27 July 1908 | Grassy Creek, Morgan, Kentucky, USA
    Citation: 4
  • 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.
    Citation: 4

Census Data

  • 190069
    1900 US Census | Mary Jane Browning
    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.
    Citation: 2
Last Edited 4 September 2024

Citations

  1. [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.
  2. [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.
  3. [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.
  4. [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

Family: Nathan Ellington Fugate (b. 28 May 1831, d. 27 July 1908)

Personal Information

  • 1835
    Birth
    27 September 1835 | Virginia, USA
    Citations: 2,3
  • 1853~18
    Circa 1853
    Nathan Ellington Fugate
    Age: ~22
    Birth: 28 May 1831 | Virginia, USA
    Death: 27 July 1908 | Grassy Creek, Morgan, Kentucky, USA
    Citations: 1,3
  • 192286
    Death
    30 January 1922
    Citation: 2
  • 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.
    Citation: 2

Census Data

  • 190064
    1900 US Census | Nathan Ellington Fugate
    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.
    Citation: 3
Last Edited 4 September 2024

Citations

  1. [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.
  2. [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.)
  3. [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
Ethnicity1.56% Scottish
98.44% Unknown
Relationships3rd cousin 2 times removed of Ralph Page
Pedigree Chart

Parents

FatherNathan Ellington Fugate (b. 28 May 1831, d. 27 July 1908)
MotherMary Jane Browning (b. 27 September 1835, d. 30 January 1922)

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.
    Citations: 2,3
  • 1948
    Death
    18 February 1948 | Morgan County, Kentucky, USA
    Citations: 1,2
  • 1948
    Burial
    After 18 February 1948 | Greear Cemetery, Grassy Creek, Morgan, Kentucky, USAG
    Citation: 4
Last Edited 11 January 2021

Citations

  1. [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.
  2. [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.)
  3. [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.
  4. [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
Ethnicity1.56% Scottish
98.44% Unknown
Relationships3rd cousin 2 times removed of Ralph Page
Pedigree Chart

Parents

FatherNathan Ellington Fugate (b. 28 May 1831, d. 27 July 1908)
MotherMary Jane Browning (b. 27 September 1835, d. 30 January 1922)

Personal Information

  • 1874
    Birth
    30 September 1874 | Morgan County, Kentucky, USA
    Citations: 1,2
Last Edited 27 November 2021

Citations

  1. [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.
  2. [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
Ethnicity1.56% Scottish
98.44% Unknown
Relationships3rd cousin 2 times removed of Ralph Page
Pedigree Chart

Parents

FatherNathan Ellington Fugate (b. 28 May 1831, d. 27 July 1908)
MotherMary Jane Browning (b. 27 September 1835, d. 30 January 1922)

Personal Information

  • 1859
    Birth
    18 December 1859 | Morgan County, Kentucky, USA
    Citation: 1
  • 188828
    8 March 1888 | Morgan County, Kentucky, USA
    Simon DeLafayette Long
    Age: 17
    Birth: 22 March 1870
    Death: 28 April 1941
    Citation: 2
  • 194687
    Death
    28 December 1946 | Montgomery County, Kentucky, USA
    Citation: 3
  • 1946
    Burial
    After 28 December 1946 | Greenwade Cemetery, Frenchburg, Menifee, Kentucky, USAG
    Citation: 4
Last Edited 4 September 2024

Citations

  1. [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.
  2. [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.
  3. [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.
  4. [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
Ethnicity1.56% Scottish
98.44% Unknown
Relationships3rd cousin 2 times removed of Ralph Page
Pedigree Chart

Parents

FatherNathan Ellington Fugate (b. 28 May 1831, d. 27 July 1908)
MotherMary Jane Browning (b. 27 September 1835, d. 30 January 1922)

Personal Information

  • 1857
    Birth
    1 January 1857 | Morgan County, Kentucky, USA
    Citation: 1
  • 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
    Citation: 2
  • 193881
    Death
    10 April 1938 | Menifee County, Kentucky, USA
    Citations: 3,4
  • 1938
    Burial
    After 10 April 1938 | Greenwade Cemetery, Frenchburg, Menifee, Kentucky, USAG
    Citation: 5
Last Edited 4 September 2024

Citations

  1. [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.
  2. [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.
  3. [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.)
  4. [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.
  5. [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
Ethnicity1.56% Scottish
98.44% Unknown
Relationships3rd cousin 2 times removed of Ralph Page
Pedigree Chart

Parents

FatherNathan Ellington Fugate (b. 28 May 1831, d. 27 July 1908)
MotherMary Jane Browning (b. 27 September 1835, d. 30 January 1922)

Personal Information

  • 1855
    Birth
    30 December 1855 | Morgan County, Kentucky, USA
    Citation: 1
Last Edited 11 January 2021

Citations

  1. [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
    Citations: 1,3,4,2
  • 192919
    14 December 1929 | Jeffersonville, Clark, Indiana, USA
    Citations: 1,2
  • 198777
    Death
    3 August 1987 | Pueblo Norte Nursing Center, Scottsdale, Maricopa, Arizona, USA
    Citations: 3,4
Last Edited 5 December 2017

Citations

  1. [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.
  2. [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.
  3. [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.
  4. [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

Family: Charles Phillips (b. circa 1840, d. 7 February 1919)

Personal Information

  • Name-Var Emma
  • 1847
    Birth
    27 December 1847 | Georgetown, Essex, Massachusetts, USA
    Citations: 2,1
  • 186820
    Marriage | Charles Phillips
    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
    Citation: 1
  • 187729
    Death
    4 February 1877 | Bradford, Essex, Massachusetts, USA
    Citation: 3

Census Data

  • 187022
    1870 US Census | Charles Phillips
    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.
    Citation: 4
Last Edited 4 May 2025

Citations

  1. [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.
  2. [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.
  3. [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.
  4. [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

Family: Sarah L Stockwell (b. 27 April 1842, d. 13 December 1910)

Personal Information

  • 1840
    Birth
    16 February 1840 | Lynn, Essex, Massachusetts, USA
    Citations: 2,3
  • 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
    Citation: 3
  • 190868
    Death
    31 August 1908 | Marblehead, Essex, Massachusetts, USA
    Citation: 4
Last Edited 4 September 2019

Citations

  1. [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.
  2. [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).
  3. [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.
  4. [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

Family: Joseph Warren Proctor (b. 16 February 1840, d. 31 August 1908)

Personal Information

  • 1842
    Birth
    27 April 1842 | Marblehead, Essex, Massachusetts, USA
    Citations: 2,3
  • 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
    Citation: 2
  • 191068
    Death
    13 December 1910 | Saugus, Essex, Massachusetts, USA
    Citation: 3
Last Edited 4 September 2019

Citations

  1. [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.
  2. [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.
  3. [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
ChartsDescendants of John Page (#1)
Descendants of John Page (#2)
Pedigree Chart

Personal Information

  • 1870
    Birth
    Circa 1870 | England
    Citation: 1
  • 1898~28
    Marriage | Warren O Rogers
    18 March 1898 | Maynard, Middlesex, Massachusetts, USA
    Warren O Rogers
    Age: ~28
    Birth: circa 1870 | Maine, USA
    Citation: 1
Last Edited 24 March 2016

Citations

  1. [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

Family: Mehitable Wiley

Personal Information

Last Edited 21 February 2016

Citations

  1. [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

Family: John Churchill

Personal Information

Last Edited 21 February 2016

Citations

  1. [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
Ethnicity4.69% English
95.31% Unknown
Page Lineage Ezekiel8, Nathaniel7, Moses6, Asa5, Sarah Eatton4, Jonathan3, Ruth Page2, Benjamin1, John0
Relationships4th cousin 1 time removed of Ralph Page
7th great-granddaughter of John Page
ChartsDescendants of John Page (#1)
Descendants of John Page (#2)
Descendants of John Page (#3)
Pedigree Chart

Parents

FatherEzekiel Tewksbury Page (b. 1 June 1879, d. 9 May 1943)
MotherEffie Harvill (b. 21 August 1890, d. 27 June 1947)

Family: Walter Ernest Doss (b. 30 May 1901, d. 23 September 1962)

Personal Information

  • 1911
    Birth
    20 July 1911 | Missouri, USA
    Citations: 1,2,3
  • 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
    Citation: 4
  • 1962
    Divorce | Walter Ernest Doss
    Before 1962
    Citation: 5
  • 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
    Citations: 6,7
  • 199785
    Death
    17 June 1997 | San Luis Obispo County, California, USA
    Citation: 6
  • 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, USAG. Sarah's plot was located in Lot 134 grave 35.
    Citation: 8

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.
    Citation: 1
  • 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.
    Citation: 9
Last Edited 12 January 2021

Citations

  1. [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.
  2. [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.
  3. [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.)
  4. [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.
  5. [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.
  6. [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.
  7. [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.
  8. [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.)
  9. [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
ChartsDescendants of John Page (#1)
Descendants of John Page (#2)
Descendants of John Page (#3)
Pedigree Chart

Personal Information

  • 1919
    Birth
    12 January 1919 | Ohio, USA
    Citation: 3
  • 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
    Citations: 1,2
  • 198263
    Death
    24 March 1982 | San Luis Obispo County, California, USA
    Citations: 3,4
  • 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, USAG. Frederic's plot was located in Lot 134 grave 34.
    Citation: 5
Last Edited 12 January 2021

Citations

  1. [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.
  2. [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.
  3. [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.
  4. [S97] "California Death Index, 1940-1997," database. Entry for Frederick Ludwig Genthner.
  5. [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
ChartsDescendants of John Page (#1)
Descendants of John Page (#2)
Descendants of John Page (#3)
Pedigree Chart

Family: Sarah Loretta Page (b. 20 July 1911, d. 17 June 1997)

Personal Information

  • 1901
    Birth
    30 May 1901 | Hoberg, Lawrence, Missouri, USA
    Citations: 1,2
  • 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
    Citation: 1
  • 1962
    Divorce | Sarah Loretta Page
    Before 1962
    Citation: 2
  • 196261
    Death
    23 September 1962 | Greene County, Missouri, USA
    Citation: 2
Last Edited 12 June 2020

Citations

  1. [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.
  2. [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
Ethnicity2.34% English
97.66% Unknown
Page Lineage Sarah Loretta Page9, Ezekiel8, Nathaniel7, Moses6, Asa5, Sarah Eatton4, Jonathan3, Ruth Page2, Benjamin1, John0
Relationships5th cousin of Ralph Page
8th great-grandson of John Page
Pedigree Chart

Parents

FatherWalter Ernest Doss (b. 30 May 1901, d. 23 September 1962)
MotherSarah Loretta Page (b. 20 July 1911, d. 17 June 1997)

Personal Information

  • 1928
    Birth
    24 November 1928 | Springfield, Greene, Missouri, USA
    Citations: 1,2
  • 199061
    Death
    15 January 1990
    Citation: 2
Last Edited 12 June 2020

Citations

  1. [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.
  2. [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.