Sources

3301. "U.S. Federal Census,"Detroit Ward 16, Wayne co., MI, 5 Jan 1920, Roll: T625_815; Page: 4B; Enumeration District: 514; Image: 1080, microfilm images, http://www.ancestry.com, (16 Dec 2006). line 80.
3302. "Town of Keene, New Hampshire Vital Statistics -- Marriages 1762 - 1790," Keene Public Library databases, http://www.ci.keene.nh.us/library/vitalstatistics/marr1.htm, (4 Apr 2006).
3303. "U.S. Federal Census," Searsmont, Waldo co., ME, 8 Aug 1850, Roll: M432_271; p. 153, microfilm images, http://www.ancestry.com, (8 May 2005), married: lines 5 & 6.
3304. Ibid. line 5.
3305. Ibid. line 7.
3306. Ibid. line 8.
3307. "U.S. Federal Census," Searsmont, Waldo co., ME, 11 Jun 1860, Roll: M653_453; original p. 27, microfilm images, http://www.ancestry.com, (8 May 205), line 1.
3308. "U.S. Federal Census," Searsmont, Waldo co., ME, 11 & 12 Jun 1880, Roll: T9_489; Family History Film: 1254489; Page: 450C; Enumeration District: 91; Image: 0201, microfilm images, http://www.ancestry.com, (8 May 2005), line 25.
3309. "U.S. Federal Census," Searsmont, Waldo co., ME, 11 Jun 1860, Roll: M653_453; original p. 27, microfilm images, http://www.ancestry.com, (8 May 205), line 2.
3310. "U.S. Federal Census," Searsmont, Waldo co., ME, 11 & 12 Jun 1880, Roll: T9_489; Family History Film: 1254489; Page: 450C; Enumeration District: 91; Image: 0201, microfilm images, http://www.ancestry.com, (8 May 2005), line 26.
3311. "U.S. Federal Census," Searsmont, Waldo co., ME, 11 Jun 1860, Roll: M653_453; original p. 27, microfilm images, http://www.ancestry.com, (8 May 205), line 3.
3312. "U.S. Federal Census," Searsmont, Waldo co., ME, 11 & 12 Jun 1880, Roll: T9_489; Family History Film: 1254489; Page: 450C; Enumeration District: 91; Image: 0201, microfilm images, http://www.ancestry.com, (8 May 2005), line 21.
3313. Ibid. line 22.
3314. "U.S. Federal Census," Searsmont, Waldo co., ME, 11 Jun 1860, Roll: M653_453; original p. 27, microfilm images, http://www.ancestry.com, (8 May 205), line 4.
3315. Ibid. line 5.
3316. "U.S. Federal Census," Searsmont, Waldo co., ME, 11 & 12 Jun 1880, Roll: T9_489; Family History Film: 1254489; Page: 450C; Enumeration District: 91; Image: 0201, microfilm images, http://www.ancestry.com, (8 May 2005), line 27.
3317. Ibid. line 28.
3318. Ibid. line 30.
3319. Ibid. line 31.
3320. Ibid. line 23.
3321. Ibid. line 24.
3322. "U.S. Federal Census," Saco, York co., ME, 21 Sep 1850, Roll: M432_275; p. 358, microfilm images, http://www.ancestry.com, (7 May 2005), line 41.
3323. Ibid. line 42.
3324. Ibid. next page; line 1.
3325. "U.S. Federal Census," Hollis, York co., ME, 9 Jun 1850, Roll: M653_449; original page 10, microfilm images, http://www.ancestry.com, (10 May 1850), line 17.
3326. Ibid. line 18.
3327. "U.S. Federal Census," Effingham, Carroll co., NH, 3 Jun 1860, Roll: M653_667; p. 587, microfilm images, http://www.ancestry.com, (10 May 2005), line 25.
3328. Ibid. line 26.
3329. Ibid. line 27.
3330. Ibid. line 28.
3331. Ibid. line 29.
3332. Vital Records of Chester, Massachusetts to the Year 1850
"Vital Records of Chester, Massachusetts." Published by the New England Historic Genealogical Society at the Charge of the Eddy Town-Record Fund. Boston, Mass., 1911. Stanhope Press. F. H. Gilson Company, Boston. New England Historic Genealogical Society. http://www.newenglandancestors.org (19 May 2005).
3333. "U.S. Federal Census," Boothbay, Lincoln co., ME, 8 Aug 1850, Roll: M432_260; p. 55, microfilm images, http://www.ancestry.com, (20 May 2005), census date: 5 Aug 1850; p. 49; line 3.
3334. Ibid. 5 Aug 1850; p. 49; line 4.
3335. Ibid. date: 5 Allug 1850; p. 49; line 5.
3336. Ibid. date: 5 Aug 1850; p. 49; line 6.
3337. Ibid. date: 5 Alug 1850; p. 49; line 7.
3338. Ibid. date: 5 Aug 1850; p. 49; line 8.
3339. Ibid. date: 5 Aug 1850; p. 49; line 9.
3340. Drummond, Josiah Hayden. The Descendants of Alexander Drummond of Georgetown, Maine. Including those by the name of Campbell, Chamberlain, Crane, Morse, Eves, Keith, Marshall, Rogers and Williams. Vermont Printing Company: Brattleboro, VT, 1942. reprinted by Higginson Book Company, Salem MA, 1997. p. 23.
3341. "U.S. Federal Census," Phippsburg, Lincoln co., ME, 25 Jul 1850, Roll: M432_260; p. 99, microfilm images, http://www.ancestry.com, (29 May 2005), line 27.
3342. Drummond, Josiah Hayden. The Descendants of Alexander Drummond of Georgetown, Maine. Including those by the name of Campbell, Chamberlain, Crane, Morse, Eves, Keith, Marshall, Rogers and Williams. Vermont Printing Company: Brattleboro, VT, 1942. reprinted by Higginson Book Company, Salem MA, 1997. p. 23; gives 1865 as dd.
3343. Hill, Mary Pelham, ed. Vital Records of Phippsburg Maine to the Year 1892. published under the authority of the Maine Historical Society, 1935. Reprinted, Salem, MA: Higginson Book Company, 2000. gives 1863 as dd.
3344. "U.S. Federal Census," Phppsburg, Sagadahoc co., ME, 18 Jun 1870, Roll: M593_557; Page: 401; Image: 349, microfilm images, http://www.ancestry.com, (29 May 2005), line 19.
3345. "U.S. Federal Census," Somerville, Middlesex co., MA, 12 Jun 1880, Roll: T9_546; Family History Film: 1254546; Page: 371B; Enumeration District: 488; Image: 0746., microfilm images, http://www.ancestry.com, (29 May 2005), line 29.
3346. "U.S. Federal Census," Somerville (Ward 4), Middlesex co., MA, Massachusetts; Roll: T623 666; Page: 2B; Enumeration District: 943, 2 Jun 1900, microfilm images, http://www.ancestry.com, (28 May 2005), line 75.
3347. "U.S. Federal Census," Portland, Cumberland co., ME, 7 Jun 1880, Roll: T9_478; Family History Film: 1254478; Page: 118A; Enumeration District: 49, microfilm images, http://www.ancestry.cm, (28 May 2005), line 31.
3348. "U.S. Federal Census," Portland, Cumberland co., ME, 17 & 18 Jan 1920, Roll: T625_640; Page: 23B; ED: 44; Image: 0098, microfilm images, http://www.ancestry.com, (30 May 2005), line 63.
3349. Ibid. line 64.
3350. "U.S. Federal Census," Richmond, Sagadahoc co., ME, 12 Jun 1900, Roll: T623 599; Page: 7B; Enumeration District: 216, microfilm images, http://www.ancestry.com, (20 May 2006). line 62.
3351. "U.S. Federal Census," Portland, Cumberland co., ME, 17 & 18 Jan 1920, Roll: T625_640; Page: 23B; ED: 44; Image: 0098, microfilm images, http://www.ancestry.com, (30 May 2005), line 65.
3352. "U.S. Federal Census," Georgetown, Sagadahoc co., ME, 6 Jun 1860, Roll: M653_448; original p. 10, microfilm images, http://www.ancestry.com, (30 May 2005), line 13.
3353. "U.S. Federal Census," Woolwich, Sagadahoc co., ME, 25 Jun 1900, Roll: T623 599; Page: 6A; Enumeration District: 218; microfilm images, http://www.ancestry.com, (25 Feb 2006). lines 26 & 27; married 14 years.
3354. "U.S. Federal Census," Woolwich, Sagadahoc co., ME, 27 Jun 1870, Roll: M593_557; p. 476; image 499, microfilm images, http://www.ancestry.com, (31 May 2005), line 16.
3355. "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. "Marriages and Marriage Intentions 1870-1891"; image 99; CD #3.
3356. "U.S. Federal Census," Woolwich, Sagadahoc co., ME, 25 Jun 1900, Roll: T623 599; Page: 6A; Enumeration District: 218; microfilm images, http://www.ancestry.com, (25 Feb 2006). line 26.
3357. Ibid. line 27.
3358. "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. "Marriages and Marriage Intentions 1870-1891"; image 99; CD #3; she of Bowdoinham at marriage.
3359. "U.S. Federal Census," Woolwich, Sagadahoc co., ME, 27 Jun 1870, Roll: M593_557; p. 476; image 499, microfilm images, http://www.ancestry.com, (31 May 2005), line 17.
3360. Ibid. line 18.
3361. Ibid. line 19.
3362. "U.S. Federal Census, Topsham, Sagadahoc co., ME, 1Jun 1900, Roll: T623 599; Page: 11B; Enumeration District: 217, microfilm images, http://www.ancestry.com, (11 Nov 2006). line 69; gives birthdate.
3363. Ibid. line 70; gives birthdate.
3364. 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. II; p. 213.
3365. Ibid. vol. II; p. 392.
3366. Schopmeyer, Margaret Carter. phone conversation re. family of George W. Johnson, 26 Feb 2006. surname given & fact that Harriet was 2d wife of Walter George Johnson.
3367. "U.S. Federal Census," Bath Ward 6, Sagadahoc co., ME, 8 Jan 1920, Roll: T625_649; Page: 10A; Enumeration District: 139; Image: 267, microfilm images, http://www.ancestry.com, (26 Feb 2006). line 50.
3368. 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. 231; p. 196; #5479; death of dau. Jane (Broughton) Sewell gives father's name.
3369. Ibid. vol. 176; p. 82; death of dau. Helen states mother's name was Helen.
3370. "U.S. Federal Census," Long Beach, Los Angeles co., CA, 16 Apr 1930, Roll: 129; Page: 21A; Enumeration District: 1112; Image: 1143.0., microfilm images, http://www.ancestry.com, (16 Aug 2006). lines 42 & 43; William O. Redding age 27 at marriage; wife Dora, age 19 at marriage.
3371. "U.S. Federal Census," Everett (Ward 4), Middlesex co., MA, 11 Jun 1900, Roll: T623 658; Page: 13B; Enumeration District: 750, microfilm images, http://www.ancestry.com, (15 Jun 2005), line 71.
3372. California Deaths, 1940-97. database. www.ancestry.com. viewed 9 Nov 2002. gives maiden name.
3373. "U.S. Federal Census," Long Beach, Los Angeles co., CA, 16 Apr 1930, Roll: 129; Page: 21A; Enumeration District: 1112; Image: 1143.0., microfilm images, http://www.ancestry.com, (16 Aug 2006). line 43.
3374. California Deaths, 1940-97. database. www.ancestry.com. viewed 9 Nov 2002. gives exact bd.
3375. "U.S. Federal Census," Chicago Ward 10, Cook co., IL, 17 Jun 1870, Roll: M593_205; Page: 372; Image: 44, microfilm images, http://www.ancestry.com, 6 Aug 2005, line 26.
3376. Ibid. line 27.
3377. Ibid. line 28.
3378. Ibid. line 29.
3379. 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: 201 ; Page: 170; Chelsea.
3380. Ibid. Vol: 200 ; Page: 140; Cambridge.
3381. Ibid. vol. 201; p. 170; marriage to James Jennison, Jr.
3382. Ibid. vol. 37; p. 115; actual photocopy of death certificate from city of Cambridge with age at death in y. m. & d.
3383. Ibid. vol. 37; p. 115; actual photocopy of death certificate from city of Cambridge.
3384. Ibid. vol. 37; p. 115; actual photocopy of Carrie W. Richardson Jennison's death certificate from city of Cambridge.
3385. "U.S. Federal Census," Bath, Sagadahoc co., ME, 9 Jun 1880, Roll: T9_488; Family History Film: 1254488; Page: 80.2000; Enumeration District: 145; Image: 0171., microfilm images, http://www.ancestry.com, (18 Sep 2005), line 30.
3386. "U.S. Federal Census, Brockton Ward 5, Plymouth co., MA, 8 Jun 1900, Roll: T623 673; Page: 15B; Enumeration District: 1110, microfilm images, http://www.ancestry.com, (11 Nov 2006). line 55.
3387. Ibid. line 56.
3388. "U.S. Federal Census," Bath, Sagadahoc co., ME, 9 Jun 1880, Roll: T9_488; Family History Film: 1254488; Page: 80.2000; Enumeration District: 145; Image: 0171., microfilm images, http://www.ancestry.com, (18 Sep 2005), line 31.
3389. "U.S. Federal Census," Lewiston, Androscoggin co., ME, 29 Jun 1870, Roll: M593_536; Page: 305; Image: 611., microfilm images, http//www.ancestry.com, 30 Sep 2005, line 21.
3390. "U.S. Federal Census," Hartland, Somerset co., ME, 14 Sep 1850, Roll: M432_268; Page: 29; Image: 58., microfilm images, http://www.ancestry.com, (30 Sep 2005), line 19.
3391. Ibid. line 20.
3392. Ibid. line 21.
3393. "U.S. Federal Census," Highland Twp., Franklin co., IN, 3 Jun 1860, Roll: M653_259; Page: 15; Image: 16, microfilm images, http://www.ancestry.com, (3 Oct 2005). line 28.
3394. "U.S. Federal Census," Cornville, Somerset co., Maine, 18 Jun 1880, Roll: T9_487; Family History Film: 1254487; Page: 290.1000; Enumeration District: 159; Image: 0582, microfilm images, http://www.ancestry.com, (3 Oct 2005), line 23.
3395. "U.S. Federal Census," Fairfield, Somerset co., ME, 14 Jun 1900, Roll: T623 600; Page: 19B; Enumeration District: 153, microfilm images, http://www.ancestry.com, (3 Oct 2005), line 74.
3396. Ibid. line 75.
3397. "U.S. Federal Census," Canaan, Somerset co., ME, 31 Jul 1850, Census Place: Canaan, Somerset, Maine; Roll: M432_268; Page: 67; Image: 128, microfilm images, http://www.ancestry.com, (4 Oct 2005). line 1.
3398. "U.S. Federal Census," Parsonsfield, York co., ME, 28 Aug 1850, Roll: M432_276; Page: 372; Image: 509, microfilm images, http://www.ancestry.com, (17 Oct 2005). line 5.
3399. "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 34.
3400. "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 13.
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.