Sources

2801. Ibid. line 6.
2802. Sherman, Robert M. and Ruth Wilder Sherman, Vital Records of Marshfield, Massachusetts to the Year 1850, Copyright 1969, Society of Mayflower Descendants in the State of Rhode Island and Providence Plantations, Library of Congress Catatlog Card # 73-85851; ISBN #0-89725-106-7, Picton Press: Camden, Maine, 1969, p. 379.
2803. Ibid. p. 379 & p. 98.
2804. Ibid. p. 379 & p. 93.
2805. The Great Migration Begins: Immigrants to New England 1620-1633, Volumes I-III (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2002), (Orig. Pub. New England Historic Genealogical Society. Robert Charles Anderson, The Great Migration Begins: Immigrants to New England 1620-1633, Volumes I-III, 3 vols., 1995). (7 May 2005). record 1.
2806. Vital Records of Scituate, Massachusetts to the Year 1850. Published by the New England Historic Genealogical Society at the Charge of the Eddy Town-Record Fund. Boston, Mass.,1909. Stanhope Press. F. H. Gilson Company Boston, U.S.A. "Vital Records of Massachusetts to 1850." http://www.newenglandancestors.org (26 Nov 2004).
2807. "Records of the Second Church of Scituate," New England Historic Genealogical Register, 57(Jul 1903):322, 58(Jan 1907):87-89; 169-175, New England Historic Genealogical Society <http://www.newenglandancestors.org>, (5 Mar 2005).
2808. The Great Migration Begins: Immigrants to New England 1620-1633, Volumes I-III (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2002), (Orig. Pub. New England Historic Genealogical Society. Robert Charles Anderson, The Great Migration Begins: Immigrants to New England 1620-1633, Volumes I-III, 3 vols., 1995). (7 May 2005). "Moses Simmons".
2809. Ibid. "Moses Simonson," record 2.
2810. 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: 398 ; Page: 237; #179.
2811. "U.S. Federal Census," Bath Ward 6, Sagadahoc co., ME, 21 Jun 1870, Roll: M593_557 Page: 305 Image: 154, microfilm images, http://www.ancestry.com, (31 Oct 2004), line 9.
2812. 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: 398 ; Page: 237; #179; groom's age & place of birth.
2813. "U.S. Federal Census," Wilmington, Middlesex co., MA, 21 Jun 1870, Series: T624; Roll: 606; Page: 105A; Enumeration District: 1063; Part: 3; Line: 5, microfilm images, http://www.ancestry.com, (22 Apr 2006). line 8.
2814. 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: 398 ; Page: 237; #179; groom's occupation.
2815. Ibid. Vol. 87; p. 166; reg #95; actual image death cert.
2816. Ibid. Vol: 398 ; Page: 237; #179; bride's occupation.
2817. "A.P. White Installed on BSU Founders' Walk." Bemidji State University: Alumni Association Horizons Newsletter, Fall 1996.
http://www.bsualumni.org/horizons/fall96/fall96.html (23 May 2006).
2818. "U.S. Federal Census," Bemidji, Beltrami, MN, 15 Apr 1910, Series: T624 Roll: 690 Part: 1 Page: 43A, microfilm images, http://www.ancestry.com, (31 Oct 2004), line 23.
2819. "U.S. Federal Census," Bath Ward 6, Sagadahoc co., ME, 21 Jun 1870, Roll: M593_557 Page: 305 Image: 154, microfilm images, http://www.ancestry.com, (31 Oct 2004), line 10.
2820. "U.S. Federal Census," New Britain, Hartford co., CT, 10 Apr 1930, Roll: 267; Page: 21A; Enumeration District: 199; Image: 508, microfilm images, http://www.ancestry.com, (22 Apr 2006). line 19; living in CT with wife.
2821. "U.S. Federal Census," Bemidji, Beltrami, MN, 15 Apr 1910, Series: T624 Roll: 690 Part: 1 Page: 43A, microfilm images, http://www.ancestry.com, (31 Oct 2004), line 22.
2822. "U.S. Federal Census," New Britain, Hartford co., CT, 10 Apr 1930, Roll: 267; Page: 21A; Enumeration District: 199; Image: 508, microfilm images, http://www.ancestry.com, (22 Apr 2006). line 20.
2823. "U.S. Federal Census," Newton Ward 3, Middlesex co., MA, 1 Jun 1900, Roll: T623 664; Page: 2B; Enumeration District: 899, microfilm images, http://www.ancestry.com, (20 May 2006). lines 79 & 80, couple married 40 y.
2824. "U.S. Federal Census," Newton, Middlesex co., MA, 1880, Roll: T9_546; Family History Film: 1254546; Page: 57C; Enumeration District: 475; Image: 0115, microfilm images, http://www.ancestry.com, (31 Oct 2004), line 16.
2825. 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. 72 p. 60.
2826. "U.S. Federal Census," Newton Ward 3, Middlesex co., MA, 1 Jun 1900, Roll: T623 664; Page: 2B; Enumeration District: 899, microfilm images, http://www.ancestry.com, (20 May 2006). line 80; gives bp and month and year of birth - Jul 1833.
2827. 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. 72; p. 60; death cert. #247 (actual image); age at death 71 y. 11 m. 22 d. and place of birth: Sandwich, MA.
2828. "U.S. Federal Census," Sandwich, Barnstable co., MA, 1 Jun 1850, Roll: M432_304; Page: 392; Image: 358., microfilm images, http://www.ancestry.com, (19 Aug 2006). line 37.
2829. 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. 72; p. 60; death cert. #247 (actual image).
2830. "U.S. Federal Census," Bemidji, Beltrami, MN, 15 Apr 1910, Series: T624 Roll: 690 Part: 1 Page: 43A, microfilm images, http://www.ancestry.com, (31 Oct 2004), line 24.
2831. "U.S. Federal Census," Newington, Hartford co., CT, 8 & 9 Apr 1930, Roll: 267; Page: 9B; Enumeration District: 202; Image: 1057.0, microfilm images, http://www.ancestry.com, (22 Apr 2006). lines 71 & 72; Harold L. White age 23 @ marriage, wife Leone, age 22 at marriage.
2832. "U.S. Federal Census," Bemidji, Beltrami, MN, 15 Apr 1910, Series: T624 Roll: 690 Part: 1 Page: 43A, microfilm images, http://www.ancestry.com, (31 Oct 2004), line 25.
2833. "U.S. Federal Census," Newington, Hartford co., CT, 8 & 9 Apr 1930, Roll: 267; Page: 9B; Enumeration District: 202; Image: 1057.0, microfilm images, http://www.ancestry.com, (22 Apr 2006). line 71.
2834. Ibid. line 72.
2835. Noyes, Sybil; Charles Thornton Libby; and Walter Goodwin Davis, edd., Genealogical Dictionary of Maine and New Hampshire, Genealogical Publishing Co., Inc.: Baltimore, MD, 1979., year only.
2836. 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. 11.
2837. Lunt, Thomas S. Lunt : a history of the Lunt family in America. Salem Press Co.: Salem, Mass., 1914?. http://www.heritagequestonline.com (18 Feb 2006). p. 5.
2838. Ibid. p. 1.
2839. Torrey, Clarence, Almon, New England Marriages Prior to 1700, Genealogical Publishing Co., Inc.: Baltimore, 1985, widow m. Joseph Hills 1639, Newbury, MA.
2840. Lunt, Thomas S. Lunt : a history of the Lunt family in America. Salem Press Co.: Salem, Mass., 1914?. http://www.heritagequestonline.com (18 Feb 2006). p. 8.
2841. "U.S. Federal Census," Phippsburg, Lincoln co., ME, 7 Aug 1850, Roll: M432_260; p. 104, microfilm images, http://www.ancestry.com, (11 Nov 2004), line 39.
2842. Ibid. line 36.
2843. Ibid. line 35.
2844. "U.S. Federal Census," Bath, Lincoln co., ME, 31 Jul 1850, Roll: M432_261; p. 149, microfilm images, http://www.ancestry.com, (19 Nov 2004), line 6.
2845. Vital Records of Hingham, Massachusetts, ca. 1639-1844. (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2006. Vital Records of Hingham, Massachusetts, ca. 1639-1844. Hersey, Reuben. Mss 901. R. Stanton Avery Special Collections Department, New England Historic Genealogical Society.)
2846. From Early Massachusetts Marriages Prior to 1800 By Frederick W. Bailey. http://www.rays-place.com/marrage/marshfield-ma.htm (26 Nov 2004).
2847. Sherman, Robert M. and Ruth Wilder Sherman, compilers, The Vital Records of Marshfield, Massachusetts to the Year 1850, Picton Press: Camden, Maine, 1993, to commemorate the 350th anniversary of the landing of the Pilgrims, p. 161.
2848. Vital Records of Harvard, Massachusetts to the Year 1850. Compiled by Thomas W. Baldwin, A.B., S.B. Member of the New England Historic Genealogical Society.Boston, Mass., 1917. Boston, MA: Wright & Potter Printing Company, 32 Derne Street, 1917. New England Historic Genealogical Society. http://www.newenglandancestors.org (5 Mar 2005).
2849. "U.S. Federal Census," Freeport, Cumberland co., ME, 8 Jun 1880, Roll: T9_477; Family History Film: 1254477; Page: 272D; Enumeration District: 33; Image: 0795, microfilm images, http://www.ancestry.com, (10 Dec 2004), line 29.
2850. "Vital Records of Freeport, Maine 1795-1835." (Ledger Book A) LDS microfilm 0010917. Jim Kendall
  B:186.
2851. Ibid. B273; no marriage but chidren listed.
2852. "U.S. Federal Census," Freeport, Cumberland co., ME, 8 Jun 1880, Roll: T9_477; Family History Film: 1254477; Page: 272D; Enumeration District: 33; Image: 0795, microfilm images, http://www.ancestry.com, (10 Dec 2004), line 30.
2853. "U.S. Federal Census," Freeport, Cumberland co., ME, 7 Jun 1900, Roll: T623 590; Page: 11A; Enumeration District: 42., microfilm images, http://www.ancestry.com, 2 Jun 1900, page 3B; line 74.
2854. "Vital Records of Freeport, Maine 1795-1835." (Ledger Book A) LDS microfilm 0010917. Jim Kendall
  B:273; children given.
2855. "U.S. Federal Census," Freeport, Cumberland co., ME, 7 Jun 1900, Roll: T623 590; Page: 11A; Enumeration District: 42., microfilm images, http://www.ancestry.com, 2 Jun 1900, page 3B; line 73.
2856. "Vital Records of Freeport, Maine 1795-1835." (Ledger Book A) LDS microfilm 0010917. Jim Kendall
  B:186; full date given.
2857. Ibid. B:233.
2858. "U.S. Federal Census," Freeport, Cumberland co., ME, 8 Jun 1880, Roll: T9_477; Family History Film: 1254477; Page: 272D; Enumeration District: 33; Image: 0795, microfilm images, http://www.ancestry.com, (10 Dec 2004), line 31.
2859. Ibid. line 32.
2860. "U.S. Federal Census," Freeport, Cumberland co., ME, 7 Jun 1900, Roll: T623 590; Page: 11A; Enumeration District: 42., microfilm images, http://www.ancestry.com, 2 Jun 1900, page 3B; line 75.
2861. "Vital Records of Freeport, Maine 1795-1835." (Ledger Book A) LDS microfilm 0010917. Jim Kendall
  B:273.
2862. "U.S. Federal Census," New York (Manhattan), New York City-Greater, New York, 1 Jun 1880, Roll: T9_895; Family History Film: 1254895; Page: 322A; Enumeration District: 577; Image: 0043., microfilm images, http://www.ancestry.com, (11 Dec 2004), p. 322B; line 2.
2863. "U.S. Federal Census," Rhinebeck, Dutchess co., NY, 4 Jun 1900, microfilm images, http://www.ancestry.com, (11 Dec 2004), Roll: T623 1024; Page: 3A; Enumeration District: 39, line 2.
2864. "U.S. Federal Census," New York (Manhattan), New York City-Greater, New York, 1 Jun 1880, Roll: T9_895; Family History Film: 1254895; Page: 322A; Enumeration District: 577; Image: 0043., microfilm images, http://www.ancestry.com, (11 Dec 2004), p. 322B; line 3.
2865. "U.S. Federal Census," Rhinebeck, Dutchess co., NY, 4 Jun 1900, microfilm images, http://www.ancestry.com, (11 Dec 2004), Roll: T623 1024; Page: 3A; Enumeration District: 39, line 4.
2866. Ibid. line 5.
2867. "U.S. Federal Census," Freeport, Cumberland Co., ME, 23 Jun 1880, Roll: T9_477; Family History Film: 1254477; Page: 288C; Enumeration District: 33; Image: 0826, microfilm images, http://www.ancestry.com, (16 Mar 2005), line 11.
2868. "U.S. Federal Census," Georgetown, Sagadahoc co., ME, 28 Jun 1870, microfilm images, http://www.ancestry.com, (18 Dec 2004), Roll: M593_557 Page: 382 Image: 308, line 4.
2869. "U.S. Federal Census," Harper's Ferry, Jefferson co., VA, 3 Oct 1850, Roll: M432_953; p. 410, microfilm images, http://www.ancestry.com, (19 Mar 2005), line 13.
2870. Randolph County, Missouri Marriage Records, 1829-1859. Marriage Records for Randolph County, Missouri 1829-1859. http://www.ancestry.com (29 Dec 2004).
2871. "U.S. Federal Census," Chariton, Randolph co., ME, 29 Aug 1870, Roll: M593_802 Page: 145 Image: 290, microfilm images, http://www.ancestry.com, (29 Dec 2004), line 11; birthplace given.
2872. "U.S. Federal Census," Chariton, Randolph co., MO, 2 Jun 1880, Roll: T9_712; Family History Film: 1254712; Page: 225D; Enumeration District: 118; Image: 0453., microfilm images, http://www.ancestry.com, (29 Dec 2004), line 27; birthplace given.
2873. "U.S. Federal Census," Chariton, Randolph co., ME, 29 Aug 1870, Roll: M593_802 Page: 145 Image: 290, microfilm images, http://www.ancestry.com, (29 Dec 2004), line 12; birthplace given.
2874. "U.S. Federal Census," Harper's Ferry, Jefferson co., VA, 3 Oct 1850, Roll: M432_953; p. 410, microfilm images, http://www.ancestry.com, (19 Mar 2005), line 11.
2875. Ibid. line 14.
2876. "U.S. Federal Census," Chariton, Randolph co., ME, 29 Aug 1870, Roll: M593_802 Page: 145 Image: 290, microfilm images, http://www.ancestry.com, (29 Dec 2004), line 13.
2877. Ibid. line 14.
2878. Ibid. line 14; birthplace given.
2879. Ibid. line 15.
2880. "U.S. Federal Census," Chariton, Randolph co., MO, 2 Jun 1880, Roll: T9_712; Family History Film: 1254712; Page: 225D; Enumeration District: 118; Image: 0453., microfilm images, http://www.ancestry.com, (29 Dec 2004), line 30.
2881. Ibid. line 31.
2882. Ibid. line 32.
2883. "U.S. Federal Census," Phippsburg, Lincoln co., ME, 24 Jul 1850, Roll: M432_260; p. 97, microfilm images, http://www.ancestry.com, 15 Jan 2005, line 18.
2884. Ibid. line 19.
2885. 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: 107 ; Page: 33 ; #1476.
2886. "U.S. Federal Census," Hyde Park, Norfolk co., MA, 7 Jun 1900, Roll: T623 670; Page: 11A; Enumeration District: 1040, microfilm images, http://www.ancestry.com, (30 Oct 2005). line 39.
2887. Lilly, Georgiana H. (Georgiana Hewins), b. 1877 (Main Author). Dresden, Maine, records. Microfilm of typescript (95 leaves, written 1942-1943) at the D.A.R. Library in Washington, D.C. Includes indexes. Contains history and early settlement, town officers, Civil War veterans, first book of town records listing families ca. 1786-1892, list of names from 1850 census. FHL US/CAN Film 859057, Item 4. James Kendall (27 Jan 2005). p. 62.
2888. 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.422.
2889. "U.S. Federal Census," Oakland, Alameda co., CA, 7 Jun 1880, Roll: T9_62; Family History Film: 1254062; Page: 263B; Enumeration District: 14; Image: 0097, microfilm images, http://www.ancestry.com, 3 Feb 2004, line 2.
2890. Ibid. line 3.
2891. Ibid. line 4.
2892. "Vital Records of Freeport, Maine 1795-1835." (Ledger Book A) LDS microfilm 0010917. Jim Kendall
  p. 36.
2893. Ibid.
2894. Ibid. B:300.
2895. Woods, Henry Ernest, ed. Vital Records of Palmer, Massachusetts to the Year 1850. [Hampden County (formerly in Hampshire County, until 1812)] Published by the New England Historic Genealogical Society, at the charge of the Eddy Town-Record Fund. Boston, Mass.,1905. Stanhope press. F. H, GILSON COMPANY: BOSTON, MA, 1901. p. 65.
2896. Ibid. p. 229.
2897. Ibid. p. 170.
2898. "Vital Records of Freeport, Maine 1795-1835." (Ledger Book A) LDS microfilm 0010917. Jim Kendall
  A-333.
2899. Cemetery Transcriptions from the NEHGS Manuscript Collections. www.newenglandancestors.com. (16 Feb 2005).
2900. Palmer, Rundlette Kensell. History of Dresden Maine. book available from Maine Historic Library, research by James Kendall, 18 Feb 2004. line 8.
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.