YourRoots Logo
Sign up free
banner

Sign up to explore more

Create a free account to navigate family trees, view ancestors, and discover connections.

Sign up free

Nancy C Page 1828 – 1880 – Genealogical Records

Birth Date: 1828

Birth Location: Michigan

Death Date: 3 Jun 1880

Death Location: Whiteford, Monroe, Michigan

Father: William Page

Mother: Nancy Hackett

Spouse(s): Samuel Cranker, Antony Bourdeau

Children(s): John Cranker, Albert Cranker, Hannah Cranker, Allie Cranker, William Bourdeau

Nancy C Page was born in 1828 in Michigan, the child of William Page and Nancy Hackett. In 1850, Nancy C Page resided in Waynesfield, Lucas, Ohio. Nancy C Page married Samuel Gates Cranker, Antony Bourdeau, and had children including John W Cranker, Albert A Cranker, Hannah Permelia Cranker, Allie Cranker, William Bourdeau. Nancy C Page passed away in 1880 in Whiteford, Monroe, Michigan.

Find more search results for Nancy Page
NP

Reliability Score

This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.

Reliability Score:
A
Criteria:
  • A 3 criteria (Strong)
  • B 2 criteria (Medium)
  • C 1 criteria (Basic)
  • N/A 0 criteria (Insufficient)

This tree's reliability score:

  • Record available
  • Descendant's record available
  • Star tree owner

Biography

  • Nancy C Page was born in 1828 in Michigan, the child of William Page and Nancy Hackett.
  • In 1850, Nancy C Page resided in Waynesfield, Lucas, Ohio.
  • Nancy C Page married Samuel Gates Cranker, Antony Bourdeau, and had children including John W Cranker, Albert A Cranker, Hannah Permelia Cranker, Allie Cranker, William Bourdeau.
  • Nancy C Page passed away in 1880 in Whiteford, Monroe, Michigan.

Immediate Family

Parents

Spouses(s)

Children(s)

Nancy Page's Ancestors

Self
Nancy Page
1828 – 1880
Birth Place: Michigan
Parents
William Page
1780 – 1835
Nancy Hackett
1789 – 1851
Vermont, USA
Grandparents
Great-Grandparents
2nd-Great-Grandparents

Nancy Page's Descendants

1.
NP
Nancy (C) Page (1828 – 3 Jun 1880) m. Samuel (Gates) Cranker (16 Apr 1823 – 16 Mar 1869) m. Antony Bourdeau (abt 1818 – )
  1. 1. John (W) Cranker (1856 – 17 Jan 1929) m. Margaret Barley (21 Jan 1854 – 22 Mar 1925)
    1. 1. James (B) Cranker (Aug 1886 – 21 Oct 1914)
    2. 2. John (Earl) Cranker (16 July 1894 – 27 Jan 1912)
  2. 2. Albert (A) Cranker (1859 – )
  3. 3. Hannah (Permelia) Cranker (3 Jun 1864 – 11 Mar 1926) m. George (Thomas) Nicholas (abt 1852 – 17 Jan 1936)
    1. 1. Charles (LeRoy) Nicholas (16 Sep 1886 – 4 Oct 1973) m. Mable (Olive) Wolcott (9 Jun 1889 – 13 Jun 1976)
      1. 1. Florence (Lucille) Nicholas (24 Apr 1911 – 9 May 1985) m. Edwin (Kenneth) Travis (26 Mar 1909 – ) m. Richard Howell m. Unknown Duncan
        1. 1. Shirley (A) Howell (23 Jun 1932 – ) m. Ora (N) Stull (abt 1933 – 27 May 2015)
      2. 2. Carl (Ottis) Nicholas (17 Oct 1913 – 26 Dec 1997) m. Amber (H) Fackler (12 Dec 1916 – 11 Oct 1999)
        1. 1. Joyce (Ann) Nicholas (1 Apr 1936 – ) m. Shirley (Shannon) Neal (20 Apr 1926 – 17 Mar 2002)
        2. 2. Robert Nicholas (1 Sep 1937 – )
      3. 3. Beryl (Constance) Nicholas (12 Mar 1916 – 18 Feb 1997) m. Virgie (Maybell) Cowdrey (16 May 1911 – 21 Jan 1996) m. Betty (L) Cravens (abt 1931 – )
        1. 1. Nancy Nicholas (abt 1938 – ) m. Danny (Lee) Brown (29 Jun 1934 – )
        2. 2. Ronald (Lawrence) Nicholas (27 Jun 1939 – 9 Nov 2007) m. Sylvia (Jean) Nicholas (25 Jul 1937 – 8 Nov 2015)
      4. 4. Garland (Laurel) Nicholas (30 Sep 1918 – 23 Aug 1968) m. Julia (Marie) Pinkelman (16 May 1924 – 12 Nov 2001)
      5. 5. Ruth (Leona) Nicholas (20 Mar 1921 – 12 Nov 2007) m. Marion (Mark) Pettibone (16 Mar 1922 – 30 May 1994)
      6. 6. Evelyn (Lynette) Nicholas (23 Dec 1923 – 27 Sep 1954) m. Jacob (Bernard) Garmenn (10 Mar 1923 – 1954)
      7. 7. Clarence (Leroy) Nicholas (1 Jun 1925 – 1 Jul 2009) m. Bertha (Asenath) Lamb (20 Sep 1930 – 4 Aug 2015)
      8. 8. June (Eleanor) Nicholas (abt 1928 – ) m. Ivan (Floyd) Lewis (11 Dec 1927 – )
        1. 1. Lewis m. Michael (Lee) Galloway (25 Jan 1954 – 19 Oct 2017)
      9. 9. Grace (O) Nicholas (6 Jul 1929 – ) m. Daniel (Roscoe) DeLong (2 Nov 1927 – 16 Mar 1989) m. George (F) Knott (abt 1922 – )
        1. 1. Judith (Loraine) Delong (20 Jul 1955 – 14 Feb 1997) m. Erich (M) Luketic (abt 1953 – )
    2. 2. Roena (Pearl) Nicholas (8 Aug 1889 – 1954) m. Charles (Wells) Clapp (9 Nov 1886 – 8 Sep 1943)
      1. 1. Martha (Louella) Clapp (20 Jul 1909 – 1 Dec 2004) m. Harold (Christian) Neff (19 Nov 1905 – 15 Mar 1993) m. Dorwin Rearick (10 Sep 1916 – )
        1. 1. Charles (Mahlon) Neff (17 Jul 1927 – ) m. Kathleen (M) Bowerman (abt 1930 – 3 Mar 2018)
        2. 2. Ruby (A) Neff (abt 1930 – ) m. Paul (F) Bettinger (abt 1929 – )
      2. 2. Bessie (Pearl) Clapp (12 Jan 1912 – 28 Jul 1992) m. Guy (Forest) Andrews (25 Jan 1908 – 10 Nov 1966) m. Sheeley
        1. 1. Mary (Louise) Andrews (8 Mar 1932 – ) m. Clarence (Edwin) Heath (11 Mar 1926 – 10 May 1993)
        2. 2. George (Gene) Andrews (abt 1939 – ) m. Nancy (Jane) Andrews
      3. 3. Theodore (Thomas) Clapp (23 Jan 1916 – 3 May 2012) m. Edith (A) Loudon (6 Jan 1923 – 11 Oct 1992) m. Marjorie (Hester) Henrich
        1. 1. Sharon (Irene) Clapp (1944 – ) m. John (Wayne) Layman (12 Jan 1940 – 26 Oct 2018)
        2. 2. Roena (Jean) Clapp (27 Sep 1945 – ) m. Terry (D) Clendeni m. Norman (Raymond) Biniecki (13 Nov 1942 – )
        3. 3. John Clapp
      4. 4. Charles (G) Clapp (18 Sep 1918 – 10 Oct 1922)
      5. 5. Elsie (Fern) Clapp (26 May 1922 – 2 Jul 1989) m. Russell Ballard (3 Apr 1919 – 3 May 2001) m. Morehead
        1. 1. Frank Ballard (1943 – 2022) m. Susan (Kay) Schroeder (1949 – 2014)
        2. 2. Barbara Ballard (abt 1946 – )
        3. 3. Sharon Ballard
      6. 6. Richard (James) Clapp (30 Oct 1927 – 5 Jan 1933)
    3. 3. George (Everett) Nicholas (24 Apr 1892 – 28 Mar 1920) m. Ethel (G) Eisenman (abt 1894 – )
      1. 1. Ethel (Blanche) Nicholas (abt 1916 – )
      2. 2. Mildred (Virginia) Nicholas (19 Oct 1918 – Abt 2012) m. Merdith (C) Kerr (abt 1918 – )
        1. 1. Joann (Sandra) Kerr (Jun 1939 – ) m. Walker m. Clyde (R) Robison
        2. 2. Jolene (M) Kerr (abt 1942 – ) m. Ladd
        3. 3. Jacquelyn Kerr m. Pettijohn
    4. 4. Thomas (Claud) Nicholas (25 Jan 1895 – 12 Jan 1969) m. Maude (E) Cool (23 Oct 1892 – 31 Sep 1924) m. Beulah Flanery (abt 1904 – )
      1. 1. Dorothy (May) Nicholas (11 May 1914 – 21 Nov 1942) m. Glenn Bauman (14 Dec 1909 – ) m. Benjamin (W) Perry (abt 1914 – )
      2. 2. Bert (Dana) Nicholas (19 Feb 1916 – 5 Feb 1993) m. Frances (Aline) Presser (30 Mar 1919 – 12 Sep 1999)
        1. 1. Richard Nicholas (2 Aug 1939 – )
      3. 3. Helen (Louise) Nicholas (9 Apr 1919 – ) m. Steve (Paul) Jakab (29 Sep 1914 – 15 Nov 1989) m. Frank (A) Roe (19 Apr 1924 – 1 Nov 1999)
      4. 4. Thomas (Claude) Nicholas (16 Nov 1926 – 28 Jun 2015) m. Betty (Jane) Band (30 Apr 1922 – 10 Apr 2007)
        1. 1. Bart (A) Nicholas (28 Feb 1960 – 22 Mar 1967)
    5. 5. Edith (Elsie) NIcholas (7 Feb 1898 – 2 Dec 1979) m. Peter (James) Eneboe (abt 1885 – ) m. Victor (Francis) Calsacy (5 Sep 1898 – 29 Oct 1966)
    6. 6. Leota (Fern) Nicholas (17 Oct 1900 – Apr 1969) m. James (Edward) Deane (6 Mar 1897 – ) m. Ralph (Douglas) Ford (6 Jan 1901 – 9 Apr 1968) m. James (Blaine) Moore (12 Nov 1894 – 16 Feb 1980) m. Ivan (Lewis) Bass (6 Mar 1897 – 3 Aug 1963)
      1. 1. James (Dean) Moore (24 Sep 1926 – 29 Jul 2001) m. Beverly (Deloris) Johnson (abt 1930 – ) m. Liliane (Jeannne) Leude (13 Jun 1938 – ) m. Inez (Eugenia) Bryant (1 Feb 1927 – May 1980)
        1. 1. Kevin (Dean) Moore (abt 1962 – ) m. Lores (Lynn) Lindley (abt 1969 – )
      2. 2. Lucy (Frances) Bass (20 Oct 1928 – 30 May 2004) m. Richard (Vinson) Gardner (1921 – 1979) m. Louis (Alfred) Bergman (8 Mar 1926 – 15 Dec 1988)
        1. 1. William (David) Bergman (21 May 1951 – 4 Sep 1999) m. Janet (Kay) Butterfield (25 May 1949 – 20 Jan 1994) m. Ellis
    7. 7. Hazel (B) Nicholas (17 Apr 1904 – 26 May 1980) m. LeRoy (George) Hagerty (abt 1901 – 1934) m. Gerald (John) Smith (14 Oct 1898 – Dec 1971)
      1. 1. Leroy (George) Hagerty (abt 1927 – 28 May 2007) m. Jean (E) Kidney (1 Jan 1927 – )
      2. 2. Joann (Mary) Smith (8 Nov 1935 – 6 Dec 1965) m. Bobbie (Lenard) Gibson (24 Jan 1934 – 12 Aug 1999)
    8. 8. Samuel (G) Nicholas (11 Mar 1908 – 17 May 1983) m. Lois Harper (29 May 1911 – )
  4. 4. Allie Cranker (1866 – )
  5. 5. William Bourdeau (abt 1868 – )

Nancy Page's Timeline

7 Records

1828
1828
Birth of Nancy C Page in Michigan
Michigan
1846
14 Jun 1846
Age 18
Nancy C Page was married in Monroe County Michigan
Monroe County Michigan
1850
1850
Age 22
Nancy C Page resided here in Waynesfield, Lucas, Ohio
Waynesfield, Lucas, Ohio
1860
1860
Age 32
Nancy C Page resided here in Toledo, Lucas, Ohio
Toledo, Lucas, Ohio
1870
1870
Age 42
Nancy C Page resided here in Whiteford, Monroe, Michigan
Whiteford, Monroe, Michigan
1880
1880
Age 52
Nancy C Page resided here in Whiteford, Monroe, Michigan, USA
Whiteford, Monroe, Michigan, USA
1880
3 Jun 1880
Age 52
Death of Nancy C Page in Whiteford, Monroe, Michigan
Whiteford, Monroe, Michigan

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Date: 1828
    Event Place: Michigan
    Record Source:
    [1] 1880 United States Federal Census, Year: 1880; Census Place: Whiteford, Monroe, Michigan; Roll: 596; Page: 603D; Enumeration District: 188
    [2] 1870 United States Federal Census, Year: 1870; Census Place: Whiteford, Monroe, Michigan; Roll: M593_691; Page: 510A; Family History Library Film: 552190
    [3] 1860 United States Federal Census, Year: 1860; Census Place: Toledo, Lucas, Ohio; Page: 142; Family History Library Film: 805003
    [4] 1850 United States Federal Census, Year: 1850; Census Place: Waynesfield, Lucas, Ohio; Roll: M432_706; Page: 25; Image: 51.
    [5] Michigan, Marriage Records, 1867-1952, Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 5; Film Description: 1870 Monroe-1871 Jackson
    [6] Michigan, Death Records, 1867-1950, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Lansing, Michigan; Death Records

    Genealogy Event 2
    Event Type: Marriage
    Event Date: 14 Jun 1846
    Event Place: Monroe County Michigan
    Record Source: Michigan Marriages to 1850

    Genealogy Event 3
    Event Type: Residence
    Event Date: 1850
    Event Place: Waynesfield, Lucas, Ohio
    Record Source: 1850 United States Federal Census, Year: 1850; Census Place: Waynesfield, Lucas, Ohio; Roll: M432_706; Page: 25; Image: 51.

    Genealogy Event 4
    Event Type: Residence
    Event Date: 1860
    Event Place: Toledo, Lucas, Ohio
    Record Source: 1860 United States Federal Census, Year: 1860; Census Place: Toledo, Lucas, Ohio; Page: 142; Family History Library Film: 805003

    Genealogy Event 5
    Event Type: Residence
    Event Date: 1870
    Event Place: Whiteford, Monroe, Michigan
    Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Whiteford, Monroe, Michigan; Roll: M593_691; Page: 510A; Family History Library Film: 552190

    Genealogy Event 6
    Event Type: Residence
    Event Date: 1880
    Event Place: Whiteford, Monroe, Michigan, USA
    Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Whiteford, Monroe, Michigan; Roll: 596; Page: 603D; Enumeration District: 188

    Genealogy Event 7
    Event Type: Residence
    Event Place: Whiteford, Monroe, Michigan
    Record Source: Michigan, Marriage Records, 1867-1952, Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 5; Film Description: 1870 Monroe-1871 Jackson

    Genealogy Event 8
    Event Type: Death
    Event Date: 3 Jun 1880
    Event Place: Whiteford, Monroe, Michigan
    Record Source: Michigan, Death Records, 1867-1950, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Lansing, Michigan; Death Records

About YourRoots

Family Tree Map

Explore your family tree geographically

Import your GEDCOM file to transform your family tree into an interactive global map. See your roots laid out visually and understand your true geographic heritage.

Powerful tools like “Trace Back To Me” instantly map your family’s migration paths from a chosen ancestor all the way back to you.

LEARN MORE
AI Genealogy Research

Discover ancestors beyond “end-of-line” automatically

Import your family tree and let AI expand it for you. AI Ancestor Finder scans “end-of-line” ancestors to uncover their parents across hundreds of family lines at once. AI Deep Research analyzes selected ancestors and family clusters, suggesting relevant records and next steps.

Turn on Auto Research Mode to get new discoveries daily or weekly, so your tree keeps growing even while you’re away.

LEARN MORE
DNA Match

Find more DNA matches across all DNA tests

Combine your DNA data with your family tree to unlock the full power of YourRoots DNA Match. Connect with relatives across major testing services — Ancestry, 23andMe, MyHeritage, and more.

View your matches’ maps and trees to identify shared ancestors, and soon you’ll be able to add them directly to your own tree and map.

LEARN MORE
Ancestry Reports

Ancestry DNA analysis that goes deeper than others

Unlock exclusive reports that reveal your deeper origins.

  • Deep Ancestry Report — Analyze 130+ ethnicities, sub-regions, and 1,800+ communities in one detailed view.
  • Global & Native American Reports — Developed with Stanford researchers to uncover hidden ancestries across all 22 chromosomes.
  • Ancient DNA Series — Compare your DNA with 1,000+ ancient genomes from Viking, Celtic, and early American civilizations.
LEARN MORE