Sources

3401. "U.S. Federal Census," Georgetown, Sagadahoc co., ME, 11 Jun 1880, Roll: T9_488; Family History Film: 1254488; Page: 127.1000; Enumeration District: 148; Image: 0263, microfilm images, http://www.ancestry.com, (22 Oct 2005). line 3.
3402. Ibid. line 4.
3403. "Twelfth U.S. Federal Census," Bath, Sagadahoc Co., ME, 7 Jun 1900, Roll: T623 599; Page: 9A; Enumeration District: 205, microfilm images, http://www.ancestry.com, (22 Oct 2005). line 5.
3404. "U.S. Federal Census," Stetson, Penobscot co., ME, 17 Sep 1850, Roll: M432_265; Page: 40; Image: 264, microfilm images, http://www.ancestry.com, (22 Oct 2005). line 40.
3405. "U.S. Federal Census," Kenduskeag, Penobscot, ME; 22 Jun 1870, Roll: M593_554; Page: 130; Image: 262, (22 Oct 2005). line 20.
3406. "U.S. Federal Census," Stetson, Penobscot co., ME, 17 Sep 1850, Roll: M432_265; Page: 40; Image: 264, microfilm images, http://www.ancestry.com, (22 Oct 2005). line 41.
3407. "U.S. Federal Census," Kenduskeag, Penobscot, ME; 22 Jun 1870, Roll: M593_554; Page: 130; Image: 262, (22 Oct 2005). line 21.
3408. "U.S. Federal Census," Lewiston, Lincoln co., ME, 14 Aug 1850, Roll: M432_261; Page: 400; Image: 587, microfilm images, http://www.ancestry.com, (22 Oct 2005). living with Betsey, 69, mother; Josiah Straw 74, b. NH.
3409. Reed, Parker McCobb. History of Bath and Environs, Sagadahoc County, Maine. 1607-1894. with Illustrations. Lakeside Press, Printers: Portland, ME, 1894. Reprinted by Higginson Book Company: Salem, MA. p. 517.
3410. "U.S. Federal Census," Newton Ward 6, Middlesex co., MA, 11 Jul 1880, Roll: T623 664; Page: 10A; Enumeration District: 910, microfilm images, http://www.ancestry.com, (27 Oct 2005). lines 8 & 9.
3411. Ibid. line 9.
3412. Ibid. line 10.
3413. 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: 215 ; Page: 312 ; #46.
3414. Ibid. Vol: 260 ; Page: 285; #97.
3415. "U.S. Federal Census," 4 Jul 1860; Census Place: Boston Ward 2, Suffolk, Massachusetts; Roll: M653_520; Page: 819; Image: 820, microfilm images, http://www.ancestry.com, (30 Oct 2005). line 40.
3416. Ferris, Mary Walton, compiler. "Dawes-Gates Ancestral Lines, A Memorial Volume Containing the American Ancestry of Rufus R. Dawes". Dawes and Allied Families. Vol. I. Privately printed, 1943. p. 390.
3417. Boston Deaths and Burials, 1821-1832, North District, 28:81, Holbrook microfice #405, research by New England Historic Genealogical Society, case no. 154698, for Jim Kendall (26 Jul 2005).
3418. Boston Deaths and Burials, 1810-1821, North District, vol. 20, Holbrook microfice #382, research by New England Historic Genealogical Society, case no. 154698, for Jim Kendall (26 Jul 2005).
3419. Anderson, Joseph Crook, II, CG, York County, Maine, Will Abstracts 1801-1858, Maine Genealogical Society, Special Publicatin No. 27, Picton Press: Camden, Me, 1997, p. 179.
3420. Ibid.
3421. Ibid. p. 201.
3422. Vital Records of Berwick, South Berwick and North Berwick, Maine, to the Year1892, Frost, John Eldridge and Joseph Crook Anderson II, Picton Press: Rockport, Maine, 1999, p. 24; certificate issued 26 Jan 1786.
3423. Anderson, Joseph Crook, II, CG, York County, Maine, Will Abstracts 1801-1858, Maine Genealogical Society, Special Publicatin No. 27, Picton Press: Camden, Me, 1997, p. 202.
3424. 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. 755.
3425. "Capt. Elisha Goodwin's Day Book," contributed by John Eldridge Frost, New England HIstoric Genealogical Register, 97(Apr 1943) & (Jul 1943), http://www.newenglandancestors.org, (14 Nov 2005), p. 141.
3426. Hubbard, Joshua. "Births, Deaths and Marriages of Wells, Maine." New England Historic Genealogical Society <http://www.newenglandancestors.org> (2 Sep 2006). 41 years at death.
3427. "Letter from Lucyann Tetherly to Hannah P. Ham," May 13 1833 Great Falls [NH], in possession of Lorelei Gustafson.
3428. 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. 7 2.
3429. Davis, Harry Alexander Maj., U.S. Army, retired, compiler. "The Junkins Family: Descendents of Robert Junkins of York County, Maine." Washington, D.C.: Mimeoform Service, 1938, 211 pgs. reprint: Yesterbooks by The Apple Manor Press. p.6.
3430. Ibid. p. 6.
3431. 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. 5.
3432. 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. 168.
3433. Ibid. p. 162; intention to "Jane Marrs" provides suffix "Junr".
3434. Ibid. p. 168; marriage record.
3435. Davis, Harry Alexander Maj., U.S. Army, retired, compiler. "The Junkins Family: Descendents of Robert Junkins of York County, Maine." Washington, D.C.: Mimeoform Service, 1938, 211 pgs. reprint: Yesterbooks by The Apple Manor Press. p. 124.
3436. 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. 137.
3437. Ibid. p. 362.
3438. Maine Probate Abstracts 1687-1800 - Volumes 15-16 [p. 972]. 15/355. DAVID PREBLE, of York. LA (15.400). F15450.
3439. Anderson, Joseph Crook, II, CG, York County, Maine, Will Abstracts 1801-1858, Maine Genealogical Society, Special Publicatin No. 27, Picton Press: Camden, Me, 1997, Vol. 1; p. 243; will of David Preble of York, yeoman (YCP 25:453).
3440. 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. 514.
3441. 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. 7.
3442. Ibid. p. 383.
3443. Ibid. p. 119.
3444. "Capt. Elisha Goodwin's Day Book," contributed by John Eldridge Frost, New England HIstoric Genealogical Register, 97(Apr 1943) & (Jul 1943), http://www.newenglandancestors.org, (14 Nov 2005), p. 145.
3445. 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. 128.
3446. Ibid. p. 12.
3447. Anderson, Joseph Crook, II, CG, York County, Maine, Will Abstracts 1801-1858, Maine Genealogical Society, Special Publicatin No. 27, Picton Press: Camden, Me, 1997, p. 140.
3448. 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. 78.
3449. Ibid. p. 115.
3450. Sargent, William M., A.M., Maine Wills 1640-1760, Portland, Maine: Brown Thurston & Company, 1887., Reprinting, Genealogical Publishing Co., Inc., Baltimore, MD, 1972, "Will of Alexander Junkins," Probate Office 5, 71; pp. 381-383.
3451. 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. 37.
3452. Davis, Harry Alexander Maj., U.S. Army, retired, compiler. "The Junkins Family: Descendents of Robert Junkins of York County, Maine." Washington, D.C.: Mimeoform Service, 1938, 211 pgs. reprint: Yesterbooks by The Apple Manor Press. p. 22.
3453. "U.S. Federal Census," Somersworth, Strafford, co., NH, 20 Jul 1850; Roll: M432_439; Page: 128; Image: 265, microfilm images, http://www.ancestry.com, (16 Apr 2006). line 8.
3454. "U.S. Federal Census," Eliot, York co., ME, 1 Jun 1880, Roll: T9_491; Family History Film: 1254491; Page: 251.1000; Enumeration District: 191; Image: 0243, microfilm images, http://www.ancestry.com, (14 Nov 2005) line 5.
3455. 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. 38.
3456. "U.S. Federal Census," Eliot, York co., ME, 7 Oct 1850, Roll: M432_274; Page: 256; Image: 502, microfilm images, http://www.ancestry.com, (14 Nov 2005) line 3.
3457. 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. 397.
3458. Ibid. p 6.
3459. 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. 11.
3460. Vital Records of Wenham, Massachusetts to the Year 1850. Published by the Essex Institute, Salem, Mass., 1904. New England Historic Genealogical Society <http://www.newenglandanccestors.org>.
3461. 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. 195.
3462. Anderson, Joseph Crook, II, CG, York County, Maine, Will Abstracts 1801-1858, Maine Genealogical Society, Special Publicatin No. 27, Picton Press: Camden, Me, 1997, "will of Daniel McIntire of York," (YCP 32:416); p. 397.
3463. "U.S. Federal Census," York, York co., ME, 12 Aug 1850, Roll: M432_274; Page: 223; Image: 436, microfilm images, http://www.ancestry.com, (12 Nov 2005). line 14.
3464. 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. 612.
3465. "U.S. Federal Census," York, York co., ME, 12 Aug 1850, Roll: M432_274; Page: 223; Image: 436, microfilm images, http://www.ancestry.com, (12 Nov 2005). line 15.
3466. "U.S. Federal Census," Eliot, York co., ME, 7 Oct 1850, Roll: M432_274; Page: 256; Image: 502, microfilm images, http://www.ancestry.com, (14 Nov 2005) line 1.
3467. "U.S. Federal Census," Eliot, York co., ME, 15 Jun 1860, Roll: M653_450; Page: 0; Image: 13, microfilm images, http://www.ancestry.com, (14 Nov 2005) line 34.
3468. "U.S. Federal Census," Eliot, York co., ME, 1 Jun 1880, Roll: T9_491; Family History Film: 1254491; Page: 251.1000; Enumeration District: 191; Image: 0243, microfilm images, http://www.ancestry.com, (14 Nov 2005) line 1.
3469. Davis, Harry Alexander Maj., U.S. Army, retired, compiler. "The Junkins Family: Descendents of Robert Junkins of York County, Maine." Washington, D.C.: Mimeoform Service, 1938, 211 pgs. reprint: Yesterbooks by The Apple Manor Press. p. 134; gives bd as 1799.
3470. "U.S. Federal Census," Eliot, York co., ME, 7 Oct 1850, Roll: M432_274; Page: 256; Image: 502, microfilm images, http://www.ancestry.com, (14 Nov 2005) line 2.
3471. "U.S. Federal Census," Eliot, York co., ME, 15 Jun 1860, Roll: M653_450; Page: 0; Image: 13, microfilm images, http://www.ancestry.com, (14 Nov 2005) line 35.
3472. "U.S. Federal Census," Eliot, York co., ME, 1 Jun 1880, Roll: T9_491; Family History Film: 1254491; Page: 251.1000; Enumeration District: 191; Image: 0243, microfilm images, http://www.ancestry.com, (14 Nov 2005) line 2.
3473. ""Maine Marriages to 1875"," http://www.ancestry.com, 21 Apr 2001, confirms maiden name.
3474. "U.S. Federal Census," Monmouth, Kennebec co., ME, 13 Jun 1850, Roll: M653_439; Page: 0; Image: 121, microfilm images, http://www.ancestry.com, (11 Mar 2005). line 34.
3475. Ibid. line 35.
3476. 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. 279.
3477. "U.S. Federal Census," York, York co., ME, 12 Aug 1850, Roll: M432_274; Page: 223; Image: 436, microfilm images, http://www.ancestry.com, (12 Nov 2005). line 16.
3478. 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. 277.
3479. "U.S. Federal Census," North Berwick, York co., ME, 10 July 1860, Roll: M653_449; Page: 0; Image: 312, microfilm images, http://www.ancestry.com, (19 Nov 2005). line 35.
3480. "U.S. Federal Census," Rollinsford (P.O. Salmon Falls), Strafford co., NH, 11 Jun 1870, Roll: M593_849; Page: 301; Image: 612, microfilm images, http://www.ancestry.com, (19 Nov 2005). lie 31.
3481. "U.S. Federal Census," North Berwick, York co., ME, 10 July 1860, Roll: M653_449; Page: 0; Image: 312, microfilm images, http://www.ancestry.com, (19 Nov 2005). line 36.
3482. "U.S. Federal Census," Rollinsford (P.O. Salmon Falls), Strafford co., NH, 11 Jun 1870, Roll: M593_849; Page: 301; Image: 612, microfilm images, http://www.ancestry.com, (19 Nov 2005). ine 32.
3483. "U.S. Federal Census," York, York co., ME, 12 Aug 1850, Roll: M432_274; Page: 223; Image: 436, microfilm images, http://www.ancestry.com, (12 Nov 2005). line 17.
3484. Ibid. line 18.
3485. 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. 286.
3486. "U.S. Federal Census," York, York co., ME, 12 Aug 1850, Roll: M432_274; Page: 223; Image: 436, microfilm images, http://www.ancestry.com, (12 Nov 2005). line 19.
3487. "U.S. Federal Census," York, York co., ME, 1 Aug 1860, Roll: M653_451; Page: 0; Image: 533, microfilm images, http://www.ancestry.com, (12 Nov 2005). line 17.
3488. 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. 286; middle name.
3489. "U.S. Federal Census," York, York co., ME, 1 Aug 1860, Roll: M653_451; Page: 0; Image: 533, microfilm images, http://www.ancestry.com, (12 Nov 2005). line 18.
3490. 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. 285, surname; p. 286, middle name.
3491. Ibid. p. 539.
3492. "U.S. Federal Census," York, York co., ME, 12 Aug 1850, Roll: M432_274; Page: 223; Image: 436, microfilm images, http://www.ancestry.com, (12 Nov 2005). line 20.
3493. "U.S. Federal Census," York, York co., ME, 1 Aug 1860, Roll: M653_451; Page: 0; Image: 533, microfilm images, http://www.ancestry.com, (12 Nov 2005). line 19.
3494. Davis, Harry Alexander Maj., U.S. Army, retired, compiler. "The Junkins Family: Descendents of Robert Junkins of York County, Maine." Washington, D.C.: Mimeoform Service, 1938, 211 pgs. reprint: Yesterbooks by The Apple Manor Press. p. 8.
3495. Ibid. p. 7.
3496. 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. 350.
3497. Davis, Harry Alexander Maj., U.S. Army, retired, compiler. "The Junkins Family: Descendents of Robert Junkins of York County, Maine." Washington, D.C.: Mimeoform Service, 1938, 211 pgs. reprint: Yesterbooks by The Apple Manor Press.
3498. 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. 359.
3499. "Capt. Elisha Goodwin's Day Book," contributed by John Eldridge Frost, New England HIstoric Genealogical Register, 97(Apr 1943) & (Jul 1943), http://www.newenglandancestors.org, (14 Nov 2005), p. 272.
3500. "U.S. Federal Census," Eliot, York co., ME, 7 Oct 1850, Roll: M432_274; Page: 256; Image: 502, microfilm images, http://www.ancestry.com, (14 Nov 2005) line 4.
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.