Sources

401. English Origins of New England Families. Information sent by Robert Fansler <kelly@edumaster.net>, FAX (918) 542 4326. E-mail 9/4/98 & 9/5/98.
402. 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. 82.
403. Hill, Mary Pelham Hill, ed., "Vital Records of Topsham, Maine," I (Births); II (Births, Deaths, Marriages)., Published Under Authority of the Maine Historical Society, 1929., Reprinted by Higginson Book Company: Salem, MA, 2002., Int. and cert.
404. 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. 83.
405. Hill, Mary Pelham Hill, ed., "Vital Records of Topsham, Maine," I (Births); II (Births, Deaths, Marriages)., Published Under Authority of the Maine Historical Society, 1929., Reprinted by Higginson Book Company: Salem, MA, 2002., gives no date just place of death.
406. "Original Records of the Town of Maine Towns and Cities," "Town of Bath", First Edition, Mar 2005, CD-ROM, digitized images of original record books, ISBN 0-89725-754-5, Picton Press: Rockport, ME, 2005. "Births, Deaths and Marriages 1773-1848" image 51.
407. "Bath, ME, vital records." LDS film 10562, transcribed Oct 2002 (not verbatim) NB – of Bath unless specified. Males are Mr., females Miss, unless specified. The order is that of the film text. sent by Richard M. Straw, PhD., (17 Oct 2002). by Rev. Silas Stearns.
408. "Original Records of the Town of Maine Towns and Cities," "Town of Bath", First Edition, Mar 2005, CD-ROM, digitized images of original record books, ISBN 0-89725-754-5, Picton Press: Rockport, ME, 2005. "Births, Deaths and Marriages 1773-1848," p. 202.
409. "U. S. Federal Census," Bath, Sagadahoc co., ME, 14 Aug 1860, microfilm, Patten Free Library, Bath, ME, 21 Aug 2001, p. 164, line 32.
410. "U.S. Federal Census 1850," Bath, Lincoln co., ME, 24 Apr 1850, Ward 3; Roll M653_448, microfilm, Patten Free Library, Bath, Sagadahoc co., ME, 21 Aug 2001, p. 26.
411. Ibid. p.26; shows age in 1850 as 57 y.
412. "Original Records of the Town of Maine Towns and Cities," "Town of Bath", First Edition, Mar 2005, CD-ROM, digitized images of original record books, ISBN 0-89725-754-5, Picton Press: Rockport, ME, 2005. "Births, Deaths and Marriages 1740-1892," image 597.
413. "U.S. Federal Census," Bath, Sagadahoc co., ME, 2 Jun 1900, Roll: T623 599; Page: 3A; Enumeration District: 210, microfilm images, http://www.ancestry.com, (6 Apr 2005), page 3B; children John and Sarah say father b. NH.
414. "U.S. Federal Census," Bath, Sagadahoc co., ME, 2 Jul 1870, Roll: M593_557; Page: 325; Image: 195, microfilm images, http://www.ancestry.com, (22 Apr 2005), line 29.
415. "Original Records of the Town of Maine Towns and Cities," "Town of Bath", First Edition, Mar 2005, CD-ROM, digitized images of original record books, ISBN 0-89725-754-5, Picton Press: Rockport, ME, 2005. "Births, Deaths and Marriages 1773-1848" image 54.
416. "U.S. Federal Census," Whitefield, Lincoln co., ME, 11 Sep 1850, microfilm images, http://www.ancestry.com, (2 Aug 2004), Page: 321; Roll: M432_259, line 8.
417. Ibid. line 9.
418. "Original Records of the Town of Maine Towns and Cities," "Town of Bath", First Edition, Mar 2005, CD-ROM, digitized images of original record books, ISBN 0-89725-754-5, Picton Press: Rockport, ME, 2005. "Births, Deaths and Marriages 1773-1848" image 37.
419. Young, David C.and Elizabeth Keene, Vital Records from Maine Newspapers, 1785-1820, pub. 1993, "Heritage Books Archives Maine Volume 2", CD-ROM Heritage Books, Inc.: Bowie, MD, 1994., published 22 Sep 1836.
420. "U.S. Federal Census," Lewiston, Lincoln co., ME, 16 Aug 1850, Roll: M432_261; Page: 403; Image: 592., microfilm images, http://www.ancestry.com, (31 Sep 2005), line 17.
421. "Original Records of the Town of Maine Towns and Cities," "Town of Bath", First Edition, Mar 2005, CD-ROM, digitized images of original record books, ISBN 0-89725-754-5, Picton Press: Rockport, ME, 2005. "Births, Deaths and Marriages 1740-1892"; gives full bd.
422. 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. "Family Records 1648-1900," typed records, p. 28.
423. "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 96.
424. "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 34; "sister".
425. "Fourteenth Census of the United States: 1920," Boston, Suffolk Co., MA, 15 Jan 1920, Supervisorial Dist. 6; Enumeration Dist. 534; Ward 22; page 18B; line 98, images on line, image 1130; Roll: T625_739, http://www.ancestry.com, 24 Jan 2003.
426. "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 21.
427. Adams, Silas. The History of the Town of Bowdoinham, Maine 1762-1912. The Bowdoinham Historical Society: Sommersworth, NH 03878, 1985.
428. "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, 1759-1840," p. 66; CD #1 image 252.
429. Young, David Colby, ed. "Wales, Maine Cemetery Records." 19 July 1997. Androscoggin Historical Society.
Copyright 1997 by David Colby Young. <http://ftp.rootsweb.com/pub/usgenweb/me/kennebec/wales/cem/cemvr.txt> (3 May 2003).
430. "Bath, ME, vital records." LDS film 10562, transcribed Oct 2002 (not verbatim) NB – of Bath unless specified. Males are Mr., females Miss, unless specified. The order is that of the film text. sent by Richard M. Straw, PhD., (17 Oct 2002). by Rev. Dummer Sewall.
431. 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. 68.
432. Taylor, Robert L., Early Families of Cornish, Maine, Picton Press: Rockport, Maine, 1993, p. 38.
433. Ibid.
434. "U.S. Federal Census," Bowdoin, Sagadahoc co., ME, 15 Jun 1880, Roll: T9_488; Family History Film: 1254488; Page: 96.2000; Enumeration District: 146; Image: 0202, microfilm images, http://www.ancestry.com, (19 Oct 2005).
435. "U.S. Federal Census," Bowdoin, Lincoln co., ME, 5 Aug 1850, Roll: M432_261; Page: 327; Image: 440, microfilm images, http://www.ancestry.com, (19 Oct 2005). line 29.
436. Cox, Rachel Townsend, Vital Records of Bowdoin Maine to the Year 1892, Published Under Authority of the Maine Historical Society, 1945, Vols. 1 (Births); 2 (Births & Deaths); 3 (Births, Deaths, & Marriages), birth year only.
437. "U.S. Federal Census," Lisbon, Androscoggin co., ME, 4 Jun 1880, Roll: T9_475; Family History Film: 1254475; Page: 363B; Enumeration District: 16; Image: 0722., microfilm images, http://www.ancestry.com, (1 Aug 2004), line 34.
438. 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. p. 341.
439. "U.S. Federal Census," Boston (Ward 5), Suffolk co., MA, 12 Sep 1850, Roll: M432_335; p. 257, microfilm images, http://www.ancestry.com, (23 Apr 2005), line 1.
440. Ibid. line 2.
441. Massachusetts Vital Records, 1841–1910 (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2004), (From original records held by the Massachusetts Archives) (17 Jun 2004) Vol: 383 ; Page: 208; #83 death record.
442. Ibid. Vol: 383 ; Page: 208; #83.
443. "U.S. Federal Census, Boston Ward 5, Suffolk co., MA , 20 Jul 1860, Roll: M653_521; Page: 534; Image: 535, microfilm images, http://www.ancestry.com, (20 Dec 2006). lines 11 & 12.
444. Ibid. line 11.
445. S-630. Small booklet of marriage records written by unsigned minister. Booklet found in misc. box of records by Dana Edgecomb, <nighthawk@psouth.net>
446. Woolwich, Maine, Vital Records. Woolwich, Sagadahoc co., ME. Viewed, transcribed, and photocopied Aug 2001. Vol. 1, 1821-1876, p. 45; Charles of Woolwich & Olive of Lisbon.
447. Handwritten paper listing "Heirs of William Edgecomb [scratchy] 1856, lost at sea". with dollar mount listed. In possession of Lorelei Gustafson. This date, written by Samuel Edgecombe, bro. of William is the date that he was finally able to probate the estate.
448. Woolwich, Maine, Vital Records. Woolwich, Sagadahoc co., ME. Viewed, transcribed, and photocopied Aug 2001. Marriage Index Vol 1 1821-1876, p. 45.
449. "U.S. Federal Census, 1850," Hallowell, Kennebec co., ME, 11 Aug 1850, Roll: M432_256; p. 201, microfilm images, http://www.ancestry.com, (26 Apr 2002), line 10; confirms birth year.
450. "Letter from Olive To her former-brother-in-law Samuel Edgecombe," 3 Mar 1861, in possession of Margaret Edgecombe Carter Schopmeyer. viewed and transcribed by Lorelei Gustafson, 4 Aug 2000.
451. "Original Records of the Town of Maine Towns and Cities," "Town of Bath", First Edition, Mar 2005, CD-ROM, digitized images of original record books, ISBN 0-89725-754-5, Picton Press: Rockport, ME, 2005. "Births, Deaths and Marriages 1740-1892," image 587.
452. "U.S. Federal Census," Bath, Sagadahoc co., ME, 1870, microfilm, Patten Free Library, Bath, Sagadahoc co., ME, 21 Aug 2001.
453. Vital Records of Woolwich, Maine. Viewed and copied by Virgina McCabe-Crumb, 27 Jul 2000. Sent via e-mail 1 Aug 2000. Vol. 2, p. 22.
454. Mar. announcement from Bath newspaper in possession of Lorelei Gustafson, undated.
455. Maine State County Archives. roll 6, vol. 1 p. 173.
456. "U.S. Federal Census 1860," Faxon, Sibley co., MN, 20 Jul 1860, images-on-line, ancestry.com, 13 Oct 2001, p. 81; line # 31; dw#850; fam# 850.
457. "U.S. Federal Census," Leominster, Worcester co., MA, 12 Jun 1900, Enumeration District 1645; p. 274A, sheet 26, images on line, www.ancestry.com, 29 May 2002, line 18.
458. "U.S. Federal Census," Leominster, Worcester co., MA, 22 Mar 1910, ED# 1774; Series: T624; Roll: 629; page 136B; image 18, microfilm images, http://www.ancestry.com, (3 Aug 2004), wife "Sarah", line 60, is a widow.
459. Massachusetts Vital Records, 1841–1910 (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2004), (From original records held by the Massachusetts Archives) (17 Jun 2004) vol. 55; p. 299; actual copy of death cert.
460. ""Samuel T. Edgecomb died. . . "," Fitchburg Daily Sentinel, Fitchburg, Worcester co., MA, 20 Jun 1905, 5, newspaper, http://www.ancestry.com.
461. Massachusetts Vital Records, 1841–1910 (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2004), (From original records held by the Massachusetts Archives) (17 Jun 2004) vol. 55; p. 299; actual copy of death cert. of Samuel T. Edgecombe.
462. "Database: Leominster, Massachusetts Directories, 1883-95." <http://www.ancestry.com> 11 Jun 2000.
Leominster, Massachusetts Directories, 1883-95 Description:
Leominster, Worcester co., MA, Directories. Listing: Minnie Edgecomb, widow of Scott. "Located in central Massachusetts, about twenty miles north of Worcester, Leominster boasted a population of about 6,000 in 1890. This database is a transcription of eight city directories originally published between 1884 and 1895. In addition to providing the resident's name, it provides information regarding their address and occupation. This collection includes the names of about 46,800 people, mostly heads of households.
Extended Source Information: Leominster City Directory, 1883-1884. Worcester, MA; Price, Lee, and Co., 1884. Leominster City Directory, 1885-1886. Worcester, MA; Price, Lee, and Co., 1886. Leominster City Directory, 1889-1890. Worcester, MA; Price, Lee, and Co., 1890. Leominster City Directory, 1890-1891. Worcester, MA; Price, Lee, and Co., 1891. Leominster City Directory, 1891-1892. Worcester, MA; Price, Lee, and Co., 1892. Leominster City Directory, 1892-1893. Worcester, MA; Price, Lee, and Co., 1893. Leominster City Directory, 1893-1894. Worcester, MA; Price, Lee, and Co., 1894. Leominster City Directory, 1895. Worcester, MA; Price, Lee, and Co., 1895."
463. "U.S. Federal Census 1850," Bath, Lincoln co., ME, 24 Apr 1850, Ward 3; Roll M653_448, microfilm, Patten Free Library, Bath, Sagadahoc co., ME, 21 Aug 2001, 12 Aug 1850. p. 99 (349); line 33.
464. "U.S. Federal Census," Leominster, Worcester co., MA, 12 Jun 1900, Enumeration District 1645; p. 274A, sheet 26, images on line, www.ancestry.com, 29 May 2002, line 19.
465. "U.S. Federal Census," Leominster, Worcester co., MA, 22 Mar 1910, ED# 1774; Series: T624; Roll: 629; page 136B; image 18, microfilm images, http://www.ancestry.com, (3 Aug 2004), line 60.
466. Massachusetts City Directories [database online]. Provo, Utah: MyFamily.com, Inc., 2005. Original data: Source information provided with each record. <http://www.ancestry.com> (16 May 2006) Leominster-Massachusetts-1916; p. 283.
467. "Bath, ME, vital records." LDS film 10562, transcribed Oct 2002 (not verbatim) NB – of Bath unless specified. Males are Mr., females Miss, unless specified. The order is that of the film text. sent by Richard M. Straw, PhD., (17 Oct 2002). Alva W. Brown & Isabelle J. Edgecomb.
468. "Original Records of the Town of Maine Towns and Cities," "Town of Bath", First Edition, Mar 2005, CD-ROM, digitized images of original record books, ISBN 0-89725-754-5, Picton Press: Rockport, ME, 2005. "Marriages," p. 218.
469. Ibid. p. 57; image 319; cert issued 11 Bef 1878.
470. "U.S. Federal Census 1870," West Bath, Sagadahoc co., ME, 8 Jun 1870, Images-on-line, .gif, www.ancestry.com, 4 Feb 2002, p. 9, line 7 (age 22).
471. "U.S. Federal Census," West Bath & Phippsburg, Sagadahoc co., ME, 1 Jun 1880, Roll: T9_488; Family History Film: 1254488; Page: 142D; Enumeration District: 149; Image: 0292, microfilm images, http://www.ancestry.com, (2 Oct 2002), p. 1, line 5.
472. Maine State Archives, "Index to Maine Marriages 1892-1996," http://portalx.bisoex.state.me.us/pls/archives_mhsf/archdev.marriage_archive.search_form
473. "Letter from Abigail Carter to Ella M. Paine," 29 Dec 1927, in possession of L. Gustafson.
474. "The Bryant Birthday Book." a birthday signature book publ. 1873. Given to L. Gustafson by Avis Carter Gebert & Margaret E. C. Schopmeyer. signed by Landon T. Snipe.
475. Vital Records of Woolwich, Maine. Viewed and copied by Virgina McCabe-Crumb, 27 Jul 2000. Sent via e-mail 1 Aug 2000. Snow, Walter A., Elizabeth C. Wescott, Stetston C. Carter, the Carter Families of Hancock County, Maine (privately publ, 1992).
476. Ibid. Vital Records, Bath, ME, death cert., 9/30/52.
477. Ibid. Vital Records, Bath, ME, death cert. 9/30/52.
478. "Original Records of the Town of Maine Towns and Cities," "Town of Bath", First Edition, Mar 2005, CD-ROM, digitized images of original record books, ISBN 0-89725-754-5, Picton Press: Rockport, ME, 2005. "Marriages and Marriage Intentions 1773-1848," p. 211.
479. Biographical Review, p. 29.
480. "U.S. Federal Census," Bath, Sagadahoc co., ME, 2 Jun 1880, Roll: T623 599; Page: 12B; Enumeration District: 210, microfilm images, http://www.ancestry.com, (15 May 2005), line 1; gives Aug 1839 as bd.
481. "U. S. Federal Census," Bath, Sagadahoc co., ME, 14 Aug 1860, microfilm, Patten Free Library, Bath, ME, 21 Aug 2001.
482. "U.S. Federal Census," Bath, Sagadahoc co., ME, 2 Jun 1880, Roll: T623 599; Page: 12B; Enumeration District: 210, microfilm images, http://www.ancestry.com, (15 May 2005), line 2.
483. ""Richard Silvester and his descendants"," New England Historic Genealogical Register1932, 86 (Apr 1932): 122.
484. Kelley, Judith Holbrook, ed. & transcriber; Clayton Rand Adams, ed., Marriage Returns of Cumberland County, Maine - Prior to 1892, Maine Genealogical Society Special Publication No. 29, Picton Press: Rockport, ME, 1998, p. 16.
485. 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. 91.
486. Ibid. p. 15.
487. "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>, p. 116.
488. Brown, Christine R. & Donald V. Ed.D., P.E., The Kendalls of the Kennebec. Campbell, Inc: Knoxville, Tenn, 1977. Kendalls of the Kennebec gives month.
489. "U.S. Federal Census 1860," Fairfield, Somerset Co., ME (Post Office: Kendalls Mills), (25?) Jul 1860, original p. 65; microfilm image 133, Microfilm images, http://www.heritagequest.com, (18 Jul 2004), images sent by James Kendall., line 27.
490. "U.S. Federal Census 1850," Fairfield, Somerset Co., ME, 30 Jul 1850, microfilm; images on line; image 243, www.ancestry.com, 29 Feb 2004, Roll: M432_269 Page: 126, line 30.
491. "Original Records of the Town of Maine Towns and Cities," "Town of Bath", First Edition, Mar 2005, CD-ROM, digitized images of original record books, ISBN 0-89725-754-5, Picton Press: Rockport, ME, 2005. "Births, Deaths, and Marriages 1740-1892" image 685.
492. Bath Cemetery Records, Bath, ME. viewed by Alfred T. Holt, included in Holt ms., April 1984. Richard M. Straw, PhD.
493. Vital Records of Hartland, Maine. e-mail from Sue Barr <suebarr@direct.ca>, "Kendalls", 29 May 2001.
494. "U.S. Federal Census," Hartland, Somerset co., ME, 13 Jul 1870, series M653; roll 452; p. 805, microfilm images, http://www.ancestry.com, (28 Aug 2004).
495. Ibid. line 13.
496. Brown, Christine R. & Donald V. Ed.D., P.E., The Kendalls of the Kennebec. Campbell, Inc: Knoxville, Tenn, 1977. "died in infancy".
497. Bowdonham, Maine, Vital records, 1777-1891. Office of the Town Clerk. Film or fiche number: 0010563. http://www.familysearch.org. 27 march 2001.
498. Wyman, John <johnwyman@wyman.org>, "Wyman Family Genealogy," http://www.wyman.org/, viewed 27 March 2001.
499. Whittemore, Bradford Adams and Edgar Whittemore, "The Whittemore Family in America." continued from Mar 1953. New England Historic Genealogical Register, April 1953. 93-108.
500. "Central Cemetery Dunstable, Massachusetts." (Main and Westford Streets). List taken from Elias Nason's "A History of Dunstable, Massachusetts." (1877), pp. 236-368. Copied from the gravestones by Miss Hannah M. Parkhurst. <http://www.geocities.com/danruth/CentralCem.html> Information uploaded 14 Mar, 1999, by Daniel T. Rencricca. (30 Apr 2003)
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.