Sources

1001. Abstract of Bible Record, dated June 6, 1997, rwynn@traveller.com.
1002. Maine Families of 1790, Vol. 1 & 2, Maine Genealogical Society, Picton Press: Camden, Me, 1988., Vol 7., p. 120 .
1003. Taylor, Robert L., Early Families of Cornish, Maine, Picton Press: Rockport, Maine, 1993, p. 125.
1004. First Book of Records of the Town of Pepperellborough, now the City of Saco. The Thurston Print: Portland, Maine, 1896
1005. Waddingham, Heather. <lilman@host.king.igs.net>, e-mail dated 6/5/97 & 6/11/97 to Dana E. Edgecomb, <nighthawk@psouth.net>
1006. 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., Vol 7., p. 120 .
1007. "Record-Book of the First Church of Charlestown," New England Historic Genealogical Register, 28(Oct 1874):450, http://www.newenglandancestors.org, (4 Nov 2005).
1008. Tilton Family Records, Tom Tilton, Tomtilton@aol.com
1009. Brigman, Angela Chapmen. <abrigman@tctc.com>, "re: "Kendalls and Allied Families"," 18 May 2000; 7:42 PM, Family files.
1010. Gray, Ruth. "Maine Families in 1790". Vol. 2, p. 233.
1011. "U.S. Federal Census," Orono (P.O. Veazie), Penobscot co., ME, 21 Jun 1860, Roll: M653_446; original page 7, microfilm images, http://www.ancestry.com, (16 Mar 2005), not listed with husband, brother-in-law George, and dau. Joanna.
1012. Vital Records of Orono, Maine. included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>
1013. Phil Balzer, 73250.3400@compuserve.com
1014. Fillebrown, Charles Bowdoin, Fillebrown Genealogy, LDS microfilm, #1421729, John S. Beaty.
1015. 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: 455 ; Page: 261; # 2; death record for dau. Mary C. Read [Kingman] gives parents' names and bp.
1016. "Copy of Death Record," Massachusetts State Archives, records: 1899, vol 494, page 126, No.121, record obtained by Phil Baltzer, <73250.3400@compuserve.com>, sent via e-mail, 29 Oct 1998.
Mass. State Archives, from which I got a Death Certificate
(Copy of Death Record, record 1899, vol 494, page 126, No.121
1017. 1880 Census, MA
1018. 1870 Census, MA
1019. 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: 455 ; Page: 261; # 2; age at death: 42 y. 4 m. 24 d., b. Canada.
1020. Ibid. Vol: 455 ; Page: 261 ; #2.
1021. "U.S. Federal Census," Bath, Sagadahoc co., ME, 12 Jun 1860, Roll: M653_448; Page: original page 52, microfilm images, http://www.ancestry.com, (13 APR 2005), LINE 36.
1022. 1850 Census, Orono, ME. included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>
1023. Rich, Irma A. "Kendall Genealogy". Boston, 1920. Kevin L. Martin, <klm2714@aol.com>
1024. Noyes, Sybil; Charles Thornton Libby; and Walter Goodwin Davis, edd., Genealogical Dictionary of Maine and New Hampshire, Genealogical Publishing Co., Inc.: Baltimore, MD, 1979., from Diary of Handkerchief Moody.
1025. ""Deaths in Andover 1690-1750"," New England Historic Genealogical Register, 2(Oct 1848):378-379, New England Historic Genealogical Society, http:www.newenglandancestors.org (14 Oct 2003).
1026. Vital Records of Andover, Massachusetts to the End of the Year 1849 . Published by the Topsfield Historical Society Topsfield, Mass., 1912. Newcomb & Gauss Printers Salem, Massachusetts. "Vital Records of Massachusetts to 1850 Database." http://www.newenglandancestors.org. viewed 21 Sep 2002. Some of these records also sent from hard copy by Virginia McCabe-Crumb, summer 1996.
1027. 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. 385.
1028. "Preble Special Report." made by George F. Plaisted, later Town Clerk, "This tenth day of July A.D. 1901 and this day copied from the stones in the Old Cemetery at the Village. Vital Records of York, Maine. Transcribed by Lester MacKenzie Bragdon and John Eldridge Frost. Picton Press and the New England Historic Genealogical Society: Camden, ME, 1992. p. 385.
1029. Ibid. p.385.
1030. 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, 66:262.
1031. 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, "The Ancestry of Joseph Neal," "Tilden, of Scituate," vol. III.
1032. Preble, George Henry. Capt, USN. Genealogical Sketch of Three Generations of Prebles in America, 1868. David Clapp & Son: Boston, MA, 1868. book made available Gary Preble <preble@oly.net>. handwritten notation of Mar 1692; however, York Massacre in which Nathaniel Preble was killed occurred in Jan 1692.
1033. Turner, George C., Esq., "Records of Second Church of Scituate, now the First Unitarian Church of Norwell, Massachusetts," New England Historic Genealogical Register, 57(Jan 1903):83, http://www.newenglandancestors.org, (21 Feb 2003).
1034. 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. 371.
1035. Welch, Alexander McMillan, Philip Welch of Ipswich, Massachusetts, 1654, and his descendants, William Byrd Press: Richmond, VA, 1947, http://www.heritagequestonline.com (12 Nov 2005), p. 43.
1036. Stackpole, Rev. Everett Schermerhorn. Old Kittery and Her Families. 1903, reprint, "A facsimile of the 1903 edition." New England History Press: Somerworth, NH, 1981. Picton Press: Rockport, ME, 2001. p. 666.
1037. Greg and Avis Carter Gebert, "Descendants of John Carter," http://www.uftree.com/UFT/WebPages/skimmer/CARTER/d0/i0000039.htm#i40, Feb 2001.
1038. 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, 55:56.
1039. Salem MA VR's. "York County Early Prebles, And Their Kent County, England Background," by Theodore S. Bond. York county Genealogical Society Journal, 14:1, 2-12.
1040. 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": "Rogers Family, McPhee (1982), p. 16, Typescript, PFL.
1041. Welch, Alexander McMillan, Philip Welch of Ipswich, Massachusetts, 1654, and his descendants, William Byrd Press: Richmond, VA, 1947, http://www.heritagequestonline.com (12 Nov 2005), p. 44.
1042. 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. 47.
1043. "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 & Marriage Intentions1773-1848," image 33.
1044. Ibid. "Marriages & Marriage Intentions1773-1848," image 33.
1045. Noyes, Sybil; Charles Thornton Libby; and Walter Goodwin Davis, edd., Genealogical Dictionary of Maine and New Hampshire, Genealogical Publishing Co., Inc.: Baltimore, MD, 1979., p. 36.
1046. Stackpole, Rev. Everett Schermerhorn. Old Kittery and Her Families. 1903, reprint, "A facsimile of the 1903 edition." New England History Press: Somerworth, NH, 1981. Picton Press: Rockport, ME, 2001. p. 456.
1047. Vital Records of Andover, Massachusetts to the End of the Year 1849 . Published by the Topsfield Historical Society Topsfield, Mass., 1912. Newcomb & Gauss Printers Salem, Massachusetts. "Vital Records of Massachusetts to 1850 Database." http://www.newenglandancestors.org. viewed 21 Sep 2002. Some of these records also sent from hard copy by Virginia McCabe-Crumb, summer 1996. Nicholas Hold and Hanna Rofe, wid [at Ipswich CT.F], June 12, 1658 [June 20. CT.R] Andover.
1048. Thornton, Rev. James B., "Bratstree's Journal: Simon Bradstreet Memoirs, New London, 1664," New England Historic Genealogical Register, 8(Jan 1854):325, [footnote] p. 325, http://www.newenglandancestors.org, viewed 21 Sep 2002.
1049. Stackpole, Rev. Everett Schermerhorn. Old Kittery and Her Families. 1903, reprint, "A facsimile of the 1903 edition." New England History Press: Somerworth, NH, 1981. Picton Press: Rockport, ME, 2001. p. 342.
1050. 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. 6.
1051. Ibid. p. 604.
1052. 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), bp IRE.
1053. "U.S. Federal Census," Lewiston, Lincoln co., ME, 29 Jul 1850, Roll: M432_261; p. 384, microfilm images, http://www.ancestry.com, (11 Nov 2004), line 21.
1054. "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 1772-1867," CD #2; p. 7; image 156.
1055. Baldwin, Thomas W., compiler. "Vital Records of Natick, Massachusetts to the Year 1850." Stanhope Press, F. H. Gilson Company: Boston, MA, 1910. "Massachusetts Vital Records to 1850." http://newenglandancestors.org (22 Mar 2003). "1745 KENDEL (see Kendall) Joshua (Kendall int.) of Framingham, and Sarah Dewing, May 23, 1745.".
1056. Dewing, Franklin Benjamin, Esq., "The Descendants of Andrew Dewing," New England Historic Genealogical Register, 57(Jan 1903):104, http://www.newenglandancestors.org, (27 Feb 2005).
1057. Ibid. "son of Thomas Kendall and Sarah Cheever" of Framingham.
1058. Lexington, Massachusetts Record of Births, Marriages and Deaths to January 1, 1898.
Wright & Potter Printing Company, Boston, 1898. sent via e-mail by Jim Kendall <kendal_ja@yahoo.com> 18 Aug 2000. p. 39.
1059. Ibid.
1060. Temple, JH. Framingham Families. publ. by Town of Framingham, 1887.
1061. Pierce, Mary Frances, ed. Town of Weston. Births, Deaths and Marriages 1707-1850. 1703-Gravestones-1900. Church Records 1709-1825. Boston: McIndoe Bros., Printers, 1901. Photoduplicated by the NEHGS, Boston, MA.
1062. "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 1846-1892," p. 169.
1063. "U.S. Federal Census," Bath, Lincoln co., ME, 29 Aug 1850, Page: 211; Roll: M432_261, microfilm images, http://www.ancestry.com, (2 Aug 2004), line 11; age 29.
1064. "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 599.
1065. 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: 335 ; Page: 93; #12.
1066. Ibid. Vol: 335 ; Page: 93; #12; marriage record to "Angie B. Kendall". William F. Carter was 72 y.
1067. Ibid. Vol: 482 ; Page: 187; #44; aged 88 years 5 m. at death; gives bp of Wheelock, VT.
1068. Ibid. Vol: 482 ; Page: 187.
1069. Whitney, Ruth Sprague, DAR ID Number 51262; also Nos. 17517, 21827, 44345.
1070. 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. 46; p. 191; line 5 Juliette's parents are given as "William & Philadelphia".
1071. Ibid. Vol. 46; p. 191.
1072. Ibid. vol. 46; p. 191; entry 5 -- name is Juliette A. Kendall.
1073. "U.S. Federal Census," Stoughton, Norfolk co., MA, 4 Jun 1870, microfilm images, http://www.ancestry.com, (19 Oct 2004), Roll: M593_636 Page: 247 Image: 499, line 34.
1074. Brown, Christine R. & Donald V. Ed.D., P.E., The Kendalls of the Kennebec. Campbell, Inc: Knoxville, Tenn, 1977. give Fairfield, Somerset co., ME as bp.
1075. 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. 46; p. 191; entry 5 -- Juliette A. Kendall gives her bp. as Waterville, ME.
1076. "U.S. Federal Census," Stoughton, Norfolk co., MA, 4 Jun 1870, microfilm images, http://www.ancestry.com, (19 Oct 2004), Roll: M593_636 Page: 247 Image: 499, line 35; gives age as 45.
1077. "U.S. Federal Census," Stoughton, Norfolk co., MA, 4 Jun 1880, oll: T9_549; Family History Film: 1254549; Page: 261C; Enumeration District: 530; Image: 0333., microfilm images, http://www.ancestry.com, (19 Oct 2004), line 2; gives age as 55.
1078. 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. 320; p. 256; #165; b. Fairfield ME; parents William and Phela; Juliette is married.
1079. "U.S. Federal Census," Stoughton, Norfolk co., MA, 4 Jun 1880, oll: T9_549; Family History Film: 1254549; Page: 261C; Enumeration District: 530; Image: 0333., microfilm images, http://www.ancestry.com, (19 Oct 2004), line 2.
1080. 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), Cox incorrectly gives 1845 as birth year.
1081. Vital Records of Leominster, Massachusetts, To the end of the year 1849. Franklin P. Rice, Trustee of the Systematic History Fund, publisher: Worcester, MA, 1911.
1082. Barnard, Walter Charles. "Barnard and Allied Families, 1981". Fred Kindel. <f.kindel@attbi.com>
1083. Family Records, Douglas Rogers, majikmstr@aol.com. <http://www.familytreemaker.com/users/r/o/g/Douglas-E-Rogers-jr/index.html>
1084. "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. p. 103; image 342.
1085. 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. Holt shows "O" as middle initial.
1086. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, p. 263.
1087. "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). gives 1851.
1088. "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 701.
1089. "U.S. Federal Census 1860," Faxon, Sibley co., MN, 20 Jul 1860, images-on-line, ancestry.com, 13 Oct 2001, p. 81; line # 28; dw#849; fam# 849.
1090. 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. 194; p. 194; #184.
1091. Drummond, Josiah Hayden, Rogers Family of Georgetown, ME, privately publ. Josiah H. Drummond, 1894, NEHGS, Boston, MA, p. 22; by Rev. Jacob Bailey.
1092. Tombstone Transcription Project. Flying Point Cemetery, Freeport, Cumberland, co., ME. http://members.aol.com/ALums48454/freeport/famcem2.html (3 Sep 2001).
1093. Drummond, Josiah Hayden, Rogers Family of Georgetown, ME, privately publ. Josiah H. Drummond, 1894, NEHGS, Boston, MA, dates from Drummond.
1094. "Brunswick Vital Records," Brunswick, ME, submitted by Holt, Alfred T. Holt Ms. April 1984, located in Patten Free Library, Bath, ME. copied by Anne Cole Fairfield, Richard M. Straw, PhD., p. 123.
1095. 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. no date given.
1096. Tombstone Transcription Project. Flying Point Cemetery, Freeport, Cumberland, co., ME. http://members.aol.com/ALums48454/freeport/famcem2.html (3 Sep 2001). transcribed by Abigail Randall Lumsden <ALums48454@aol.com>.
1097. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, p. 15, p. 16.
1098. Wheeler, George Augustus, M.D., and Henry Warren Wheeler. History of Brunswick, Topsham, and Harpswell, Maine, including the ancient Territory known as Pejepscot. Boston: Alfred Mudge & Son, printers, 1878. p. 846.
1099. Tombstone Transcription Project. Flying Point Cemetery, Freeport, Cumberland, co., ME. http://members.aol.com/ALums48454/freeport/famcem2.html (3 Sep 2001). date given.
1100. "Brunswick Vital Records," Brunswick, ME, submitted by Holt, Alfred T. Holt Ms. April 1984, located in Patten Free Library, Bath, ME. copied by Anne Cole Fairfield, Richard M. Straw, PhD., place of birth given.
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.