Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free
Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up freeRichard Boyce 1775 – 1853 – Genealogical Records
Birth Date: 11 Jan 1775
Birth Location: Hardy County, West Virginia, USA
Death Date: May 1853
Death Location: Russellville, Logan, Kentucky, USA
Father: Aaron Boyce
Mother: Sarah Helm
Spouse(s): Sarah Rowland, Mary Gillespie, Mary Hugill, Polly Helm, Mary Hugill
Children(s): Isabel Lowery, William Lowery, William Lowery, Elizabeth Lowry, Winifred Lowery, Winifred Lowery, Mary Lowery, Mary Lowery, Sisam Lowry, Thomas Lowery, Thomas Lowry, Nancy Lowery, Nancy Lowery, Elizabeth Lowery, Susan Lowry, Charles Boyce, Sarah Lowry, Sarah Boyce, Sarah Lowery, Ann Boyce, Susan Boyce, Robert Boyce, James Lowery, Lydia Lowery, Thomas Boyce, Sarah Boyce, Sarah Boyce, Caroline BOYCE, J. Boyce, Maj. Boyce, Ann Boyce, Ann Boyce, Ann Boyce, Caroline BOYCE, Susan Boyce, Susan Boyce, Susan Boyce, Robert Boyce, Eveline Boyce, C Boyce, Eveline Boyce, Thomas Boyce, Thomas Boyce, Charles Boyce, Sarah Boyce, Sarah Boyce, Caroline Boyce, James Boyce, Ann Boyce, Susan Boyce
The story of Richard Boyce began in 1775 in Hardy County, West Virginia, USA. In 1778, Richard Boyce resided in Montgomery, Maryland, USA. Richard Boyce married Sarah Rowland, Mary Elizabeth Gillespie, Mary Childs Smith Hugill, Polly Helm, Mary Hugill, and had children including Isabel Lowery, William T Lowery, William T Lowery, Elizabeth Lowry, Winifred W Winnie Lowery, Winifred W. Lowery, Mary Lowery, Mary M Polly Lowery, Sisam Lowry, Thomas Benson Lowery, Thomas Lowry, Nancy Lowery, Nancy Lowery, Elizabeth Ann 'Betsy' Lowery, Susan Lowry, Charles H. Boyce, Sarah Lowry, Sarah Jane Boyce, Sarah Roland Lowery, Ann Martha Boyce, Susan Albina Boyce, Robert C Foster Boyce, James Gillespie Lowery, Lydia Lowery, Thomas H Boyce, Sarah Jane Boyce, Sarah Jane Boyce, Caroline C. BOYCE, J. R. Boyce, Maj. James Richard Boyce, Ann Martha Boyce, Ann Martha Boyce, Ann Martha Boyce, Caroline C. BOYCE, Susan Albina Boyce, Susan Boyce, Susan Albina Boyce, Robert C Foster Boyce, Eveline Boyce, C T Boyce, Eveline Boyce, Thomas H Boyce, Thomas H. Boyce, Charles H. Boyce, Sarah Jane Boyce, Sarah Jane Boyce, Caroline M Boyce, James Richard Boyce, Ann Martha Boyce, Susan Albina Boyce. Richard Boyce passed away in 1853 in Russellville, Logan, Kentucky, USA.
Find more search results for Richard BoyceReliability Score
This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.
- 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
- The story of Richard Boyce began in 1775 in Hardy County, West Virginia, USA.
- In 1778, Richard Boyce resided in Montgomery, Maryland, USA.
- Richard Boyce married Sarah Rowland, Mary Elizabeth Gillespie, Mary Childs Smith Hugill, Polly Helm, Mary Hugill, and had children including Isabel Lowery, William T Lowery, William T Lowery, Elizabeth Lowry, Winifred W Winnie Lowery, Winifred W. Lowery, Mary Lowery, Mary M Polly Lowery, Sisam Lowry, Thomas Benson Lowery, Thomas Lowry, Nancy Lowery, Nancy Lowery, Elizabeth Ann 'Betsy' Lowery, Susan Lowry, Charles H. Boyce, Sarah Lowry, Sarah Jane Boyce, Sarah Roland Lowery, Ann Martha Boyce, Susan Albina Boyce, Robert C Foster Boyce, James Gillespie Lowery, Lydia Lowery, Thomas H Boyce, Sarah Jane Boyce, Sarah Jane Boyce, Caroline C. BOYCE, J. R. Boyce, Maj. James Richard Boyce, Ann Martha Boyce, Ann Martha Boyce, Ann Martha Boyce, Caroline C. BOYCE, Susan Albina Boyce, Susan Boyce, Susan Albina Boyce, Robert C Foster Boyce, Eveline Boyce, C T Boyce, Eveline Boyce, Thomas H Boyce, Thomas H. Boyce, Charles H. Boyce, Sarah Jane Boyce, Sarah Jane Boyce, Caroline M Boyce, James Richard Boyce, Ann Martha Boyce, Susan Albina Boyce.
- Richard Boyce passed away in 1853 in Russellville, Logan, Kentucky, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Richard Boyce's Ancestors
Richard Boyce's Descendants
-
1. Isabel Lowery (1790 – 01 Dec 1879)
-
2. William (T) Lowery (1792 – 1840)
-
3. William (T) Lowery (1792 – 1844)
-
4. Elizabeth Lowry (1793 – 1 Dec 1879)
-
5. Winifred (W Winnie) Lowery (1795 – 1882)
-
6. Winifred (W.) Lowery (1795 – 1882)
-
7. Mary Lowery (06 Jan 1795 – 1850)
-
8. Mary (M Polly) Lowery (1798 – 7 March 1883) m. Joseph (A) Smith (7 Dec 1801 – 6 Jun 1844) m. John (Wesley) Smith (7 Dec 1801 – 6 Jun 1844)
-
1. Sarah (J) Smith (8 Aug 1817 – 29 Jul 1901)
-
2. Sarah (J) Smith (8 Aug 1817 – )
-
3. Louisa (C) Smith (1819 – 1880) m. William Sample (1806 – 1 Jan 1873)
-
1. Elizabeth (M) Sample (1837 – 1867)
-
2. James (A) Sample (1838 – 17 May 1947)
-
3. James (A) Sample (1839 – )
-
4. Martha (L) Sample (1840 – 30 Oct 1935)
-
5. Laura (C) Sample (1845 – 30 October 1935) m. Leander Livingston (abt 1835 – 31 May 1913) m. George Glass (Oct 1840 – 31 May 1913)
-
1. Josephine Mcdonald (2 January 1902 – 15 February 1969) m. Nelson McDonald (oct 1875 – before 1930) m. Nelson (Mc) Donald (Feb 1900 – before 1930)
-
2. Mary (H) Glass (1865 – )
-
3. Mollie Glass (Abt 1865 – 1918)
-
4. Josephine Hubbard (1869 – 1961) m. Anthony Hubbard (Feb 1866 – ) m. Anthony Hubbard (abt 1866 – )
-
5. Albert Glass (Abt 1872 – )
-
6. Willie Glass (Abt 1874 – )
-
7. Willie Glass (abt 1874 – )
-
8. Sarrah Glass (Abt 1875 – )
-
9. Sarah Glass (abt 1875 – ) m. Nelson McDonald (oct 1875 – before 1930) m. Jesse Caraway (Abt 1872 – 8 Sep 1946)
-
10. Leler Taylor (1877 – 2 May 1951)
-
11. Lela Glass (Abt 1877 – May 2 1951)
-
12. Foster Glass (Oct 1882 – 25 April 1940) m. Ora Glass (abt 1889 – 5 Mar 1948)
-
13. William Glass (1881 – )
-
14. Georgie Lafond (abt 1885 – 10 November 1941) m. Henry Lafond (abt 1884 – )
-
15. Clara (M) Glass (Feb 1885 – 24 Oct 1983) m. Anthony Butler (abt 1882 – )
-
16. Georgie (Glass) Lafond (1893 – 1941)
-
17. Mary (H) Glass (1865 – )
-
18. Mary (H) Glass (1865 – )
-
19. Mollie Glass (abt 1865 – 26 Apr 1918)
-
20. Josephine Glass (abt 1869 – )
-
21. Albert Glass (1872 – )
-
22. Willie Glass (abt 1874 – )
-
23. Lela ((Glass)) Taylor (1875 – May 2 1951)
-
24. William (F.) Glass (1879 – )
-
25. Foster Glass (Oct 1882 – )
-
26. Clara (M) Glass (Feb 1885 – )
-
27. Mary (H) Glass (1865 – )
-
28. Mollie Glass (abt 1865 – )
-
29. Josephine Glass (abt 1869 – )
-
30. Albert Glass (1872 – )
-
31. Willie Glass (abt 1874 – )
-
32. Lela Glass (1875 – May 2 1951)
-
33. Sarrah Glass (abt 1875 – )
-
34. William (F.) Glass (1879 – )
-
35. Foster Glass (Oct 1882 – )
-
36. Clara (M) Glass (Feb 1885 – )
-
-
6. William (J) Sample (Abt. 1842 – 12 July 1918)
-
7. Mary (Cartherine) Sample (7 Nov 1842 – 1905)
-
8. George (W) Sample (1845 – )
-
9. Thomas (A) Sample (1847 – )
-
10. Robert (Hamilton) Sample (23 Nov 1848 – 27 March 1931)
-
11. Sarah (E) Sample (1849 – 6 September 1899)
-
12. Sarah (E) Sample (abt 1850 – 1899)
-
13. Dora Sample (1852 – )
-
14. Charles Sample (1854 – )
-
15. Anna (J.) Sample (1857 – 19 Dec 1941)
-
16. Jackson (Lee) Sample (Abt. 1858 – 26 Jan 1929)
-
17. Fannie (A.) Sample (1864 – )
-
18. Fannie (A.) Sample (abt 1864 – )
-
19. Robert Sample (abt 1848 – )
-
20. Laura (K.) Sample (abt 1858 – )
-
21. Anna (J.) Sample (abt 1862 – )
-
-
4. Louisa (A) Smith (8 Jun 1819 – 17 Feb 1888)
-
5. Nancy (J) Smith (1820 – )
-
6. William SMITH (27 Sep 1820 – )
-
7. James SMITH (16 Jan 1822 – )
-
8. Alexander (Washington) Smith (23 Jan 1823 – 10 Nov 1906)
-
9. Martha (M) Smith (1 Oct 1823 – 11 Jan 1868)
-
10. Nancy (J) Smith (1825 – )
-
11. Elisha Smith (22 Sep 1825 – )
-
12. Elisha Smith (22 Sep 1825 – )
-
13. Martha Smith (24 Aug 1827 – 11 Jan 1868)
-
14. Martha (A) Smith (24 Aug 1827 – 13 Jan 1912)
-
15. Thomas (Wesley) Smith (6 Jun 1829 – 20 Nov 1902)
-
16. Thomas (Wesley) Smith (13 July 1829 – 20 March 1902)
-
17. Solomon Smith (22 Jul 1829 – )
-
18. Solomon Smith (22 Jul 1829 – )
-
19. Mary Smith (13 May 1831 – )
-
20. Mary Smith (13 May 1831 – )
-
21. Robert Smith (1832 – 16 Mar 1833)
-
22. Robert Smith (abt 1832 – )
-
23. Elizabeth Smith (1833 – 29 July 1901)
-
24. Robert (N) Smith (16 Mar 1833 – 30 May 1898)
-
25. James Smith (1834 – )
-
26. Benjamin Smith (23 Sep 1835 – )
-
27. Benjamin (F) Smith (23 Sep 1835 – 13 Feb 1908)
-
28. Bluford (A) Smith (18 Sep 1837 – 9 Dec 1909)
-
29. Bluford (A) Smith (18 Sep 1837 – 9 Dec 1909)
-
30. William SMITH (1839 – )
-
31. Alexander SMITH (1841 – 10 Jun 1906)
-
32. Julia Smith (1825 – )
-
33. Joseph (Iverson) Smith (17 Mar 1831 – 18 Jul 1901)
-
34. William (Alexander) Smith (1837 – )
-
-
9. Sisam Lowry (1800 – 1850)
-
10. Thomas (Benson) Lowery (21 Jan 1800 – 19 Mar 1858)
-
11. Thomas Lowry (21 Jan 1800 – 19 Mar 1858)
-
12. Nancy Lowery (1801 – 1850)
-
13. Nancy Lowery (1801 – 1850)
-
14. Elizabeth (Ann 'Betsy') Lowery (24 Nov 1802 – 01 Dec 1879)
-
15. Susan Lowry (15 Jun 1808 – 10 Mar 1863)
-
16. Charles (H.) Boyce (1809 – )
-
17. Sarah Lowry (28 Oct 1810 – 21 Aug 1891)
-
18. Sarah (Jane) Boyce (20 Nov 1811 – 27 Apr 1860)
-
19. Sarah (Roland) Lowery (27 Jul 1814 – 17 Dec 1888)
-
20. Ann (Martha) Boyce (1819 – 30 Dec 1884)
-
21. Susan (Albina) Boyce (24 MAY 1826 – 23 Mar 1886)
-
22. Robert (C Foster) Boyce (abt 1828 – Aft. 1860) m. Harriet (Hannah) Hunton (Abt. 1800 – Aft. 27 Aug 1860)
-
1. J.H. Lowery (1838 – )
-
2. B. (H.) Lowry (1844 – Aft. 27 Aug 1860)
-
-
23. James (Gillespie) Lowery (29 September, 1794 – 6 February, 1829)
-
24. Lydia Lowery (09 Sep 1802 – 17 March 1855)
-
25. Thomas (H) Boyce (1806 – 1880)
-
26. Sarah (Jane) Boyce (20 Nov 1811 – 27 Apr1860)
-
27. Caroline (C.) BOYCE (1817- 1820 – Aft. 19 May 1882)
-
28. J. (R.) Boyce (11 Oct 1817 – 23 April 1898)
-
29. Maj. (James Richard) Boyce (11 Oct 1818 – 23 Apr 1898)
-
30. Ann (Martha) Boyce (1819 – 30 Dec 1884)
-
31. Ann (Martha) Boyce (1819 – 30 Dec 1884)
-
32. Caroline (C.) BOYCE (1824 – Aft. 19 May 1882)
-
33. Susan Boyce (24 MAY 1826 – 23 Mar 1886)
-
34. Susan (Albina) Boyce (24 May 1826 – 29 Mar 1885)
-
35. Eveline Boyce (1803 – 1845)
-
36. C (T) Boyce (August 26, 1828 – )
-
37. Eveline Boyce (1803 – 1845)
-
38. Thomas (H) Boyce (1806 – 1880)
-
39. Thomas (H.) Boyce (1806 – 1880)
-
40. Charles (H.) Boyce (1809 – )
-
41. Sarah (Jane) Boyce (1811 – 27 April 1860)
-
42. Sarah (Jane) Boyce (20 Nov 1811 – 27 Apr1860)
-
43. Caroline (M) Boyce (1817- 1820 – )
-
44. James (Richard) Boyce (11 October 1817 – 23 April 1898)
-
45. Ann (Martha) Boyce (1819 – 30 Dec 1884)
-
46. Susan (Albina) Boyce (24 MAY 1826 – 23 Mar 1886)
Richard Boyce's Timeline
18 Records
Sources
Event Type: Birth
Event Date: 11 Jan 1775
Event Place: Hardy County, West Virginia, USA
Record Source:
[1] Ancestry Family Trees, Ancestry Family Tree
[2] Kentucky, U.S., Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
[3] U.S. and Canada, Passenger and Immigration Lists Index, 1500s-1900s, Place: Philadelphia, Pennsylvania; Year: 1803; Page Number: 34
[4] U.S. and International Marriage Records, 1560-1900, Source number: 2499.051; Source type: Family group sheet, FGSE, listed as parents; Number of Pages: 1
[5] 1850 United States Federal Census, The National Archives in Washington, DC; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M432; Residence Date: 1850; Home in 1850: District 2, Logan, Kentucky; Roll: 211; Page: 81a
[6] Geneanet Community Trees Index
Genealogy Event 2
Event Type: Birth
Event Date: 11 Jan 1775
Event Place: Hardy County, West Virginia, USA
Genealogy Event 3
Event Type: Marriage
Event Date: 31 Dec 1789
Event Place: Rowan, North Carolina, USA
Genealogy Event 4
Event Type: Marriage
Event Date: 8 Aug 1796
Event Place: Bertie, North Carolina, United States
Genealogy Event 5
Event Type: Marriage
Event Date: 16 Dec 1802
Event Place: Hardin, Kentucky, USA
Genealogy Event 6
Event Type: Marriage
Event Date: 16 Dec 1802
Event Place: Lincoln, Mississippi
Record Source: Mississippi, U.S., Compiled Marriage Index, 1776-1935
Genealogy Event 7
Event Type: Marriage
Event Date: 13 Oct 1811
Event Place: Harrison County, West Virginia
Genealogy Event 8
Event Type: Marriage
Event Date: 2 Nov 1816
Event Place: Logan, Kentucky, USA
Genealogy Event 9
Event Type: Residence
Event Date: 1778
Event Place: Montgomery, Maryland, USA
Record Source: Maryland, U.S., Compiled Census and Census Substitutes Index, 1776-1890, Jackson, Ron V.; Accelerated Indexing Systems, Comp.; Maryland Census, 1772-1890
Genealogy Event 10
Event Type: Residence
Event Date: 2 Aug 1790
Event Place: Rowan, North Carolina, USA
Record Source: 1790 United States Federal Census, The National Archives in Washington, DC; Washington, DC; First Census of the United States, 1790.; Year: 1790; Census Place: Rowan, North Carolina; Series: M637; Roll: 7; Page: 295; Family History Library Film: 0568147
Genealogy Event 11
Event Type: Residence
Event Date: 1794
Event Place: USA
Record Source: U.S., Compiled Service Records, Post-Revolutionary War Volunteer Soldiers, 1784-1811, National Archives and Records Administration (NARA); Washington, D.C.; Compiled Service Records of Volunteer Soldiers Who Served from 1784 to 1811
Genealogy Event 12
Event Type: Residence
Event Date: 1800
Event Place: Salisbury, Rowan, North Carolina
Record Source: 1800 United States Federal Census, Year: 1800; Census Place: Salisbury, Rowan, North Carolina; Series: M32; Roll: 33; Page: 331; Image: 271; Family History Library Film: 337909
Genealogy Event 13
Event Type: Custom Event
Event Date: 1803
Event Place: Philadelphia, Pennsylvania
Record Source: U.S. and Canada, Passenger and Immigration Lists Index, 1500s-1900s, Place: Philadelphia, Pennsylvania; Year: 1803; Page Number: 34
Genealogy Event 14
Event Type: Residence
Event Date: 1807
Event Place: Frankfort, Franklin, Kentucky, USA
Record Source: U.S., Craftperson Files, 1600-1995
Genealogy Event 15
Event Type: Residence
Event Date: 6 Aug 1810
Event Place: Logan, Kentucky, USA
Record Source: 1810 United States Federal Census, Year: 1810; Census Place: Logan, Kentucky; Roll: 7; Page: 161; Image: Kym252_7-0166; FHL Roll: 0181352
Genealogy Event 16
Event Type: Residence
Event Date: 7 Aug 1820
Event Place: Russellville, Logan, Kentucky, USA
Record Source: 1820 United States Federal Census, Fourth Census of the United States, 1820; Census Place: Russellville, Logan, Kentucky; Page: 33; NARA Roll: M33_26; Image: 44
Genealogy Event 17
Event Type: Residence
Event Date: 1830
Event Place: Wilkes, North Carolina, USA
Record Source: 1830 United States Federal Census, Year: 1830; Census Place: Wilkes, North Carolina; Series: M19; Roll: 125; Page: 383; Family History Library Film: 0018091
Genealogy Event 18
Event Type: Residence
Event Date: 1850
Event Place: District 2, Logan, Kentucky
Record Source:
[1] Kentucky, U.S., Compiled Census and Census Substitutes Index, 1787-1890
[2] 1850 United States Federal Census, The National Archives in Washington, DC; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M432; Residence Date: 1850; Home in 1850: District 2, Logan, Kentucky; Roll: 211; Page: 81a
Genealogy Event 19
Event Type: Residence
Event Place: Logan, Kentucky, USA
Record Source: Kentucky, U.S., Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Genealogy Event 20
Event Type: Residence
Event Place: Missouri, USA
Record Source: U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934, The National Archives in Washington, DC; Washington, DC, USA; U.s., Civil War Pension Index: General Index to Pension Files, 1861-1934; NAI Title: General Index to Civil War and Later Pension Files, Ca. 1949-Ca. 1949; NAI Number: 563268; Record Group Title
Genealogy Event 21
Event Type: Death
Event Date: May 1853
Event Place: Russellville, Logan, Kentucky, USA
Record Source:
[1] Ancestry Family Trees, Ancestry Family Tree
[2] Kentucky, U.S., Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
[3] Geneanet Community Trees Index
Genealogy Event 22
Event Type: Probate
Event Place: Hampshire
Record Source: West Virginia, U.S., Wills and Probate Records, 1724-1985, Wills; Author: West Virginia. County Court (Hampshire County)