Sources

301. "U.S. Federal Census," Woolwich, Sagadahoc co., ME, 27 Jun 1860, Roll: M653_448; original p. 33, microfilm images, http://www.ancestry.com, (23 Oct 2004), line 23.
302. Bragdon, Lester MacKenzie and John Eldridge Frost. Vital Records of York, Maine. Picton Press and the New England Historic Genealogical Society: Camden, Maine, 1992. p. 372.
303. "U.S. Federal Census," Woolwich, Sagadahoc co., ME, 27 Jun 1860, Roll: M653_448; original p. 33, microfilm images, http://www.ancestry.com, (23 Oct 2004), line 24.
304. "U.S. Federal Census," Waterville, Kennebec co., ME, 9 Jun 1860, series M653 Roll 440; p. 733, microfilm images, http://www.ancestry.com, (11 Mar 2005). line 26.
305. Vital Records of Clinton Maine to the year 1892, Fisher, Col. Carleton Edward, Mainte Historical Society, 1967.
306. "U.S. Federal Census," Benton, Kennebec co., ME, 28 Jun 1860, Roll: M653_440; p. 974, microfilm images, http://www.ancestry.com, (11 Mar 2005), LINE 26.
307. Jones, Sherry. <sjones@lamere.net>. e-mail "Submission by Lorelei Gustafson." Maine-Roots response.
308. Holt, Alfred. Holt MS, April, 1984, Patten Free Library, Bath, ME . copied by Anne Cole Fairfield of Wiscasset in Mar. 1997. Richard M. Straw, PhD. "Rogers-1".
309. Larson, Kirk, kendall.gedcom., August, 1997.
310. Laughlin, Kendall. "Descendants of William Kendall of Ashford", 1953. Kevin L. Martin
311. Johnson, Edward F. Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. "Marriages and Deaths" Woburn, Mass.: Andrews, Cutler & Co., Steam Book and Job Printers, 1890. additional use of same source in digital on-line resource: Woburn (Mass.) Records of Births, Deaths, and Marriages From 1640 to 1873, (Parts I–III) (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2003), (Woburn, Mass., Andrews, Cutler & Co. [etc]. Edwin Johnson, Woburn Records of Births, Deaths, and Marriages From 1640 to 1873, Part I (Births), II (Deaths), and III (Marriages), 1890-91.) eptiaphs, Old Burying-Ground, Park Street, Woburn Centre.
312. Transcript of the Early Records of Biddeford, from 1733 to 1755, Mrs. Ida F. Twambley, 1906, p. 235. included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>
313. "Handwritten family records of Ezekiel Thompson. Copied by Ezekiel Thompson while Wm. Brown was at his house in Lisbon. " in possession of Margaret E.C. Schopmeyer of Silver Spring, MD. Original handwritten record of Ezekiel Thompson xeroxed, copied, and viewed 8 Aug 2000.
314. Blake, Frances E., Edgecomb, Yates, and Allied Lines, Edgecombe/Printer: Kalamazoo, Michigan, USA, 1968., included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>.
315. Yates, Edgar, A.B. of Boston, Mass., "Vital Records of Saco and Biddeford, Me.," New England Historic Genealogical Register, 71(Apr 1917): 123-133 & 71(Jul 1917):211-226, www. newenglandancestors.org (15 Mar 2002), p. 130.
316. Anderson, Joseph Crook III. Vital Records of Brunswick, Maine 1740-1860 and The Forsaith Book of Brunswick Family Records Compiled 1876-1880, by Jonathan W. Forsaith, Town Clerk. Maine Genealogical Society Special Publication No. 45. Picton Press: Rockport, Maine, July 2004. p. 15 & 32.
317. Davis, Walter Goodwin, "Massachusetts and Maine Families in the Ancestry of Walter Goodwin Davis", 3 vols., "The Ancestry of Charity Haley", York Deeds XVI:36, Genealogical Publishing Company: Baltimore MD, 1996, Vol. 1, p. 493.
318. Cutter, Wiliam Richard, New England Families, Genealogical and Memorial, vol. 1, p. 242, included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>, vol. 1.
Cutter, Wiliam Richard. New England Families, Genealogical and Memorial; a record of the achievements of her people in the making of commonwealths and the founding of a nation. 4 volumes. New York: Lewis Historical Publishing Company, 1913. New England Historic Genealogical Society Library.
319. Davis, Walter Goodwin, Massachusetts and Maine Families in the Ancestry of Walter Goodwin Davis, A Reprinting, in Alphabetical Order by Surname, of the Sixteen Multi-Ancestor Compendia (plus Thomas Haleey of Winter Harbor and His Descendants), volumes I, II, III, Genealogical Publishing Co., Inc.: Baltimore MD, 1996, vol. I; p. 493.
320. "Saco (Maine) Record Book", Vol. 1, John E. Frost, Bound Typescript, 1970. included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>
321. Blake, Frances E., Edgecomb, Yates, and Allied Lines, Edgecombe/Printer: Kalamazoo, Michigan, USA, 1968., included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>, contradicts Davis and says that she d. aged 82.
322. Records of the First Church of Pepperrellborough [now Saco], Maine (Online database: NewEnglandAncestors.org , New England Historic Genealogical Society, 2003)(Unpublished transcription by Edgar Yates , "First Book of Records of the First Church in Pepperrellboro (Now Saco, Maine)," 1914) (27 May 2004).

, "First Book of Records of the First Church in Pepperrellboro (Now Saco, Maine)," 1914)
323. Davis, Walter Goodwin, "Massachusetts and Maine Families in the Ancestry of Walter Goodwin Davis", 3 vols., "The Ancestry of Charity Haley", York Deeds XVI:36, Genealogical Publishing Company: Baltimore MD, 1996, Vol. 1, vol. 1; p. 482.
324. Ibid. vol. 1; p. 488.
325. Yates, Edgar, A.B. of Boston, Mass., "Vital Records of Saco and Biddeford, Me.," New England Historic Genealogical Register, 71(Apr 1917): 123-133 & 71(Jul 1917):211-226, www. newenglandancestors.org (15 Mar 2002), p. 125.
326. Davis, Walter Goodwin, "Massachusetts and Maine Families in the Ancestry of Walter Goodwin Davis", 3 vols., "The Ancestry of Charity Haley", York Deeds XVI:36, Genealogical Publishing Company: Baltimore MD, 1996, Vol. 1, vol. 1; p. 482vol. 1; p. 488.
327. Blake, Frances E., Edgecomb, Yates, and Allied Lines, Edgecombe/Printer: Kalamazoo, Michigan, USA, 1968., included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>, vol. I; p. 498.
328. Davis, Walter Goodwin, "Massachusetts and Maine Families in the Ancestry of Walter Goodwin Davis", 3 vols., "The Ancestry of Charity Haley", York Deeds XVI:36, Genealogical Publishing Company: Baltimore MD, 1996, Vol. 1, vol. I. p. 482.
329. Ibid. vol. I; p. 482; last record is a deed in which she conveys to Robert Eliot, for £15, fifty acres of marsh and fifty acres of upland at Blue Point.
330. Drake, Samuel. New England Historical and Genealogical Register. 14(1860):226.
331. Yates, Edgar, A.B. of Boston, Mass., "Vital Records of Saco and Biddeford, Me.," New England Historic Genealogical Register, 71(Apr 1917): 123-133 & 71(Jul 1917):211-226, www. newenglandancestors.org (15 Mar 2002), p. 128.
332. Davis, Walter Goodwin, Massachusetts and Maine Families in the Ancestry of Walter Goodwin Davis, A Reprinting, in Alphabetical Order by Surname, of the Sixteen Multi-Ancestor Compendia (plus Thomas Haleey of Winter Harbor and His Descendants), volumes I, II, III, Genealogical Publishing Co., Inc.: Baltimore MD, 1996, "Ancestry of Lydia Harmon." p. 308.
333. Ibid. "The Ancestry of Lydia Harmon": Cousins"; vol. 1; pp. 303-314.
334. Yates, Edgar, A.B. of Boston, Mass., "Vital Records of Saco and Biddeford, Me.," New England Historic Genealogical Register, 71(Apr 1917): 123-133 & 71(Jul 1917):211-226, www. newenglandancestors.org (15 Mar 2002), p 131.
335. New England Historical and Genealogical Register, 152 (Apr 1961):140. New England Historic Genealogical Society: Boston, MA from GEDCOM provided by Whitney Discussion Group <Whitney-L@rootsweb.com>
336. Groves, Malene Alma. Hinckleys of Maine - The Ancestry (both in Massachusetts and in England) and Descendants of Samuel Hinckley of Brunswick, Maine . Penobscot Press: Maine, 1993. p. 46.
337. Marc Donald Edgecomb family files. <MerValley@aol.com>
338. "Edgcombe Family Genealogy and History," Vol. 19. Alan J.C. Taylor: Farnborough, UK, 1994. A.J.C. Taylor's address: 60 Ashley Road,Farnborough, Hampshire, GU14 7HB, United Kingdom. included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>
339. Yates, Edgar, A.B. of Boston, Mass., "Vital Records of Saco and Biddeford, Me.," New England Historic Genealogical Register, 71(Apr 1917): 123-133 & 71(Jul 1917):211-226, www. newenglandancestors.org (15 Mar 2002), p. 126.
340. Hill, Mary Pelham, ed. "Vital Records of Georgetown Maine to the Year 1892", Vol. I (Births & Marriages), II (Marriages), & III (Deaths). Maine Historical Society: Bath, ME, 1941. gives 1st May.
341. "Original Records of the Town of Maine Towns and Cities," "Town of Woolwich", First Edition, Mar 2005, CD-ROM, digitized images of original record books, ISBN 0-89725-754-5, Picton Press: Rockport, ME, 2005. gives 2d of May.
342. Yates, Edgar, A.B. of Boston, Mass., "Vital Records of Saco and Biddeford, Me.," New England Historic Genealogical Register, 71(Apr 1917): 123-133 & 71(Jul 1917):211-226, www. newenglandancestors.org (15 Mar 2002), p. 129.
343. Gathemann, Mabel S., ed. Mace-Reuben of Kittery, Andrew of Gosport, Reuben of Newcastle, Hannah of Ipswich and Isles of Shoales, 1943. iincluded in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>
344. White, Paul R., Jr., "Maine Estate Schedules from Revolutionary War Pensions," New England Historic Genealogical Register, 145(Jan 1991):155, http://www.newenglandancestors.org, (9 May 2005).
345. "Letter from Ezekiel Edgecomb to his nephew Samuel Edgecomb," 5 Sep 1843, in possession of Margaret Edgecombe Carter Schopmeyer; viewed and transcribed by Lorelei Gustafson, 4 Aug 2000., written 1843.
346. "Tory Hill Cemetery Records." located in town of Buxton, York Co., Maine, (Lower Corners). http://ftp.rootsweb.com/pub/usgenweb/me/york/buxton/cemetery/toryhill.txt (viewed 9 Mar 2003).
347. Groves, Marlene Alma Hinkley. Vital Records of Lisbon, Maine, prior to 1892. information from the first book Births, Deaths and Marriages Publishments etc, 1782-1833, page 1. Maine Genealogical Society Special Publication No. 19. Picton Press: Camden, Maine, Jan. 1995.
348. "Original Records of the Town of Maine Towns and Cities," "Town of Bowdoinham", First Edition, Mar 2005, CD-ROM, digitized images of original record books, ISBN 0-89725-754-5, Picton Press: Rockport, ME, 2005. "Births and Deaths, 1800-1891," p. 44; CD@ image 53.
349. Ibid. "Births and Deaths, 1800-1891," p. 154; CD2 image 108.
350. "U.S. Federal Census, Woolwich, Sagadahoc co., ME, 14 Jun 1860, Roll: M653_448; Page: 0; Image: 480, microfilm images, http://www.ancestry.com, (6 Nov 2006). line 32.
351. Ibid. line 33.
352. "Original Records of the Town of Maine Towns and Cities," "Town of Woolwich", First Edition, Mar 2005, CD-ROM, digitized images of original record books, ISBN 0-89725-754-5, Picton Press: Rockport, ME, 2005. "Births and Deaths 1777-1900"; p. 11; CD 2, image 78.
353. "U.S. Federal Census," Woolwich, Lincoln co., ME, 21 Aug 1850, Roll: M432_261; p. 238, microfilm images, http://www.ancestry.com, (8 Dec 2004), line 29.
354. "U.S. Federal Census, Woolwich, Sagadahoc co., ME, 14 Jun 1860, Roll: M653_448; Page: 0; Image: 480, microfilm images, http://www.ancestry.com, (6 Nov 2006). line 16.
355. Wiltshire Parish Register Marriages, 13:43. as cited in The Descendants of Thomas and Aquila Chase. p. 43.
356. Davis, Walter Goodwin, Massachusetts and Maine Families in the Ancestry of Walter Goodwin Davis, A Reprinting, in Alphabetical Order by Surname, of the Sixteen Multi-Ancestor Compendia (plus Thomas Haleey of Winter Harbor and His Descendants), volumes I, II, III, Genealogical Publishing Co., Inc.: Baltimore MD, 1996, Feb 1593.
357. Ibid. "Ancestry of Charity Haley," "Wheeler, of Newbury," Vol. III, pp. 604-612.
358. Wiltshire Parish Register Marriages, 13:43. as cited in The Descendants of Thomas and Aquila Chase. p. 22.
359. Ibid. p.22.
360. Threlfall, John Brooks, ""John Wyatt of Ipswich, Massachusetts and His Wife Mary (___) Riddlesdale," New England Historic Genealogical Register, 143(July 1989):213-220, viewed 15 Dec 2002.
361. Dartmouth Vital Records, Dartmouth, MA. Boston, MA: New England Historic Genealogical Society, 1929/1930. Call number.:R.Rm. REF F74/D25/D23
362. Webster, Hon. Henry Sewall, A.M. of Gardiner, ME, "Some Records of Samuel Goodwin of Pownalborough, ME., and His Descendants," New England Historic Genealogical Register, 67(Jan 1913):27-32, http://www.newenglandancestors.org, (9 Dec 2005).
363. "U.S. Federal Census," Elliottsville, Piscataquis co., ME, 29 Aug 1850, Page: 242 Roll: M432_267, microfilm images, http://www.ancestry.com, (21 Oct 2004), line 2.
364. Webster, Hon. Henry Sewall, A.M. of Gardiner, ME, "Some Records of Samuel Goodwin of Pownalborough, ME., and His Descendants," New England Historic Genealogical Register, 67(Jan 1913):27-32, http://www.newenglandancestors.org, (9 Dec 2005), his mother provides information in her record book.
365. Chase, John Carroll and George Walter Chamberlain. Seven Generations of the Descendants of Thomas and Aquila. Record Publishing Company: Haverhill, MA, 1928. p. 361.
366. "Vital Records of Fairfield, Maine," Fairfield, Somerset co., ME, compiled by Christine R. Brown, Genealogical Department, Church of Jesus Christ of Latter-Day Saints, Provo, Utah, 1980, Kevin L. Martin, <klm2714@aol.com>.
367. "U.S. Federal Census," Fairfield, Somerset co., ME, 5 Aug 1850, Roll: 432_269; p. 132, microfilm images, http://www.ancestry.com, (21 Oct 2004), line 29.
368. "U.S. Federal Census," Hampden (West Hampden P.O.), Penobscot co., ME, 13 Jun 1860, microfilm images, http://www.ancestry.com, (21 Oct 2004), Roll M653_447; original p. 38, line 3.
369. "U.S. Federal Census," Fairfield, Somerset co., ME, 5 Aug 1850, Roll: 432_269; p. 132, microfilm images, http://www.ancestry.com, (21 Oct 2004), line 30; birth year confirmed.
370. "U.S. Federal Census," Hampden (West Hampden P.O.), Penobscot co., ME, 13 Jun 1860, microfilm images, http://www.ancestry.com, (21 Oct 2004), Roll M653_447; original p. 38, line 4; birth year confirmed.
371. "U.S. Federal Census 1850," Fairfield, Somerset Co., ME, 6 Aug 1850, microfilm converted to images-on-line, www.ancestry.com, 27 Feb 2004, p. 133, line 23.
372. Ibid. p. 266, line 1.
373. "U.S. Federal Census," Macon (P. O. Neponset), Bureau co., IL, 2 Aug 1860, Roll: M653_158; original p. 635, microfilm images, http://www.ancestry.com, (22 Oct 2004), line 2.
374. "U.S. Federal Census," Macon, Bureau co., IL (Post Office: Buda), 23 Jul 1870, Roll: M593_190 Page: 365 Image: 414, microfilm images, http://www.ancestry.com, (16 Oct 2004), line 13; living.
375. "U.S. Federal Census 1850," Fairfield, Somerset Co., ME, 6 Aug 1850, microfilm converted to images-on-line, www.ancestry.com, 27 Feb 2004, p. 250, line 29 [30 Jul].
376. "U.S. Federal Census," Macon, Bureau co., IL (Post Office: Buda), 23 Jul 1870, Roll: M593_190 Page: 365 Image: 414, microfilm images, http://www.ancestry.com, (16 Oct 2004), line 14.
377. "U.S. Federal Census," Clinton, Kennebec co., ME, 24 Jul 1850, Roll: M432_258; p. 292, microfilm images, http://www.ancestry.com, (5 Oct 2004), (16 Oct 2004), line 3.
378. Crane, Ellery Bicknell, ed., Historic Homes & Institutions and Personal Memoirs of Worcester County, Massachusetts, Lewis Publishing Co., 1907, I-IV, Elaine Merrill, <http://w3.nai.net/~lmerrell/kendall.html>, <lmerrell@mail1.nai.net>.
379. Sabean, George. "Outhouse Family of Hodgdon, Aroostook Co., Maine, U.S.A.". in Cary library of Houlton, ME. Richard M. Straw, PhD.
380. "Poulter Family of Billerica, Mass." NEGHR. July 1987.pp. 212-227.
381. Baldwin, Thomas W., A.B., S.B. Member of the NEHGS, compiler. Vital Records of Cambridge, Massachusetts to the Year 1850. New England Historic Genealogical Society: Boston, Mass., 1915. Volume 1: Births; Volume 2: Marriages and Deaths. "Massachusetts Vital Records to 1850." http://www.newenglandancestors.org, viewed 20 Feb 2002. In Massachusetts' records, Vol. I., page 9, under date of July 26, 1631, "Charlton, Misticke & the newe towne " are mentioned. March 6, 1632, the bounds were established between Charlestowne and Newtowne. May 2, 1638, Massachusetts' records, Vol. I., page 228. " Itis ordered that Newtowne shall henceforward be called Cambridge." March 13, 1639, the bounds between Cambridge and Watertown were established, and October 7, 1641, the bounds between Cambridge and Boston.
382. Webber, Samuel G., M.D., transcriber, "Diary of Jeremiah Weare, Jr.," New England Historic Genealogical Society, 55:Jan1901):55-58; 63(Jul 1909):296-297; 64(Apr1910):180-182; 66(Jan 1912):77-79; 66(Apr 1912):155-160; 66(Jul 1912):261-265; 66(Oct 1912):311-315, www.newenglandancestors.org, 12 May 2002, 55:57.
383. Bragdon, Lester MacKenzie and John Eldridge Frost. Vital Records of York, Maine. Picton Press and the New England Historic Genealogical Society: Camden, Maine, 1992. p. 44.
384. Webber, Samuel G., M.D., transcriber, "Diary of Jeremiah Weare, Jr.," New England Historic Genealogical Society, 55:Jan1901):55-58; 63(Jul 1909):296-297; 64(Apr1910):180-182; 66(Jan 1912):77-79; 66(Apr 1912):155-160; 66(Jul 1912):261-265; 66(Oct 1912):311-315, www.newenglandancestors.org, 12 May 2002, 63:296.
385. "Fletcher Genealogy", Typescript, at Maine Historical Society, p. 5. included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>
386. Blake, Frances E., Edgecomb, Yates, and Allied Lines, Edgecombe/Printer: Kalamazoo, Michigan, USA, 1968., included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>, p.120.
387. UNVERIFIED There is, as yet, no proof that Hannah, w. of Abraham Preble, was the dau. of Zebulon Preble and Hannah Welsh.
388. Bragdon, Lester MacKenzie and John Eldridge Frost. Vital Records of York, Maine. Picton Press and the New England Historic Genealogical Society: Camden, Maine, 1992. p. 27.
389. Thayer, Rev. H.O. , communicator. "Intentions of Marriage in Georgetown, Maine 1743-1762." (Reprinted) P.O. Box 253, Oakland, ME: Danbury House Books, 1989. Reprinted from the Maine Historical and Genalogical Recorder, volume III, 1886.
390. Woolwich, Maine Families at the Maine State Archives. p.32
391. "Original Records of the Town of Maine Towns and Cities," "Town of Woolwich", First Edition, Mar 2005, CD-ROM, digitized images of original record books, ISBN 0-89725-754-5, Picton Press: Rockport, ME, 2005. "Family Records 1648-1900," typed records, p. 28.
392. "Tenth U.S. Federal Census," Boston, Suffolk co., MA, 12 Jun 1880, NA film T9-556, page 284A, Boston, Ward 12, Precinct 3, north of centre of Bennett St., west of centre of Harrison Ave., and north of centre of Howard St. Kneeland St., Family History Library Film 1254556; http://www.familysearch.org, LDS Microfilm #T9-0556, 284A, LDS Family History Center, Salt Lake City, UT, 24 Oct 2002.
393. "Twelfth Census of the United States," Port Chester Village, Rye, Westchester co., NY, 4 Jun 1900, T623 Roll 1177; SD no. 3, ED no 113, sheet 7; p. 258B, microfilm images, http://www.heritagequest.com, (19 Jun 2004), sent by James A. Kendall, line 97.
394. Signature Tablecloth belonging to Ella Mae Paine Kendall. Embroidered signatures indicate that it was begun after 1898 and that most, if not all, the signers were family. It was probably a WIP, traveling to Bath, ME, on Ella Paine Kendall's trips from Washington state. In possession of Lorelei Gustafson.
395. "Fifteenth Census of the United States: 1930," Seattle, King Co., WA, 15 Apr 1930, Supervisorial Dist 2; Enumeration Dist 17-37; , image 0861; Roll: T626_2493, microfilm images, http://www.ancestry.com, (24 Jan 2003), line 33; "head".
396. "Fourteenth Census of the United States: 1920," Forest Hills, Queens borough, NY, 16 Jan 1920, Supervisorial Dist. 4; Enumeration Dist. 447; page 2B; line 90, images on line, image 1054; Roll: T625_1237, http://www.ancestry.com, 24 Jan 2003.
397. "Thirteenth Census of the United States," Port Chester Village, Rye, Westchester Co., NY, 19th & 20th April 1910, SD# 3, ED# 120; Series T624, Roll 1092, part 1, sheet 4A; p. 181A, microfilm images, http://www.ancestry.com, 19 Jun 2004, line 22.
398. Vital Records of Orono, Maine. included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net> p. 234.
399. Transcript of the Early Records of Biddeford, from 1733 to 1755, Mrs. Ida F. Twambley, 1906, p. 235. included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net> p. 128.
400. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, p. 355.
1-100, 101-200, 201-300, 301-400, 401-500, 501-600, 601-700, 701-800, 801-900, 901-1000, 1001-1100, 1101-1200, 1201-1300, 1301-1400, 1401-1500, 1501-1600, 1601-1700, 1701-1800, 1801-1900, 1901-2000, 2001-2100, 2101-2200, 2201-2300, 2301-2400, 2401-2500, 2501-2600, 2601-2700, 2701-2800, 2801-2900, 2901-3000, 3001-3100, 3101-3200, 3201-3300, 3301-3400, 3401-3500, 3501-3600, 3601-3700, 3701-3800, 3801-3900, 3901-4000, 4001-4100, 4101-4115

Contents * Index * Surnames * Contact
Corrections or Additions Contact othergus@gustafsonfam.com
Please cite sources and researchers.