Sources

3601. 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: 56 ; Page: 155 ; #2624; groom's place of birth.
3602. Ibid. Vol: 56 ; Page: 155 ; #2624; groom's occupation.
3603. Ibid. Vol: 56 ; Page: 155 ; #2624; bride's place of birth.
3604. "U.S. Federal Census," Julien Twp., Dubuque, Dubuque co., IA, 8 Jun 1900, Roll: T623 430; Page: 7B; Enumeration District: 101, microfilm images, http://www.ancestry.com, (21 Nov 2005).
3605. "U.S. Federal Census," Bridgeton, Cumberland co., ME, 27 Sep 1850,Roll: M432_249; Page: 108; Image: 207, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 6.
3606. 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: 228 ; Page: 143; #2557.
3607. "U.S. Federal Census," Bridgeton, Cumberland co., ME, 27 Sep 1850,Roll: M432_249; Page: 108; Image: 207, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 8.
3608. "U.S. Federal Census," Boston, Suffolk co., MA, 14 Jun 1900, Roll: T9_560; Roll: T623 687; Page: 20B; Enumeration District: 1516, microfilm images, http://www.ancestry.com, (21 Nov 2005). lne 1; birth month and year.
3609. "U.S. Federal Census," Boston Ward 19, Suffolk co., MA, 7 Jan 1920; Roll: T625_738; Page: 6A; Enumeration District: 474; Image: 205, microfilm images, http://www.ancestry.com, (3 Dec 2005). Wife Sarah is a widow in 1920 Boston Census.
3610. "U.S. Federal Census," Boston, Suffolk co., MA, 14 Jun 1900, Roll: T9_560; Roll: T623 687; Page: 20B; Enumeration District: 1516, microfilm images, http://www.ancestry.com, (21 Nov 2005). birth month and year.
3611. World War I Draft Registration Cards, 1917-1918 Record. Roll: 1653905. 12 Sep 1915. Local Board Division 2, Yarmouthville, Cumberland County, Maine middle name of draft registree Arthur Knapp.
3612. Ibid.
3613. "U.S. Federal Census," Bridgton, Cumberland co., Me, 14 Jan 1920; Roll: T625_641; Page: 5A; Enumeration District: 2; Image: 1083, microfilm images, http://www.ancestry.com, (3 Dec 2005). line 29.
3614. "U.S. Federal Census," Julien Twp., Dubuque, Dubuque co., IA, 8 Jun 1900, Roll: T623 430; Page: 7B; Enumeration District: 101, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 74.
3615. "U.S. Federal Census," Dubuque Ward 4, Dubuque co., IA, 21 Jul 1870, ; Roll: M593_389; Page: 208; Image: 417, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 33.
3616. "U.S. Federal Census," Julien Twp., Dubuque, Dubuque co., IA, 8 Jun 1900, Roll: T623 430; Page: 7B; Enumeration District: 101, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 75.
3617. Ibid. line 76.
3618. Ibid. line 78.
3619. "U.S. Federal Census," 28, 29 & 30 Apr 1910; 5-Wd Dubuque, Dubuque co., IA; Series: T624; Roll: 402; Page: 202A; Enumeration District: 136; Part: 1; Line: 17, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 42.
3620. "U.S. Federal Census," Dubuque Ward 4, Dubuque co., IA, 21 Jul 1870, ; Roll: M593_389; Page: 208; Image: 417, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 34.
3621. Ibid. line 35.
3622. "U.S. Federal Census," Bridgton, Cumberland co., ME, 25 Jul 1850, Roll: M432_251; Page: 289; Image: 272, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 16.
3623. Ibid. line 17.
3624. Ibid. line 18.
3625. "U.S. Federal Census," Bridgton, Cumberland co., ME, 20 Jul 1850; Roll: M432_251; Page: 287; Image: 267, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 15.
3626. Ibid. line 16.
3627. "Original Records of the Town of Maine Towns and Cities," "Town of Bridgton", 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 1748-1892; image 29; given name confirmed.
3628. "U.S. Federal Census," Bridgton, Cumberland co., ME, 21 & 22 Jun 1880; Roll: T9_477; Family History Film: 1254477; Page: 27.2000; Enumeration District: 23; Image: 0305, microfilm images, http://www.ancestry.com, (21 Nov 2005).
3629. "U.S. Federal Census," Bridgton, Cumberland co., ME, 19 Jul 1870; Roll: M593_539; Page: 34; Image: 69, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 5.
3630. 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. 628.
3631. "U.S. Federal Census," Bridgton, Cumberland co., ME, 20 Jul 1850; Roll: M432_251; Page: 287; Image: 267, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 17.
3632. "Original Records of the Town of Maine Towns and Cities," "Town of Bridgton", 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 1748-1892; image 29; middle name given.
3633. "U.S. Federal Census," 13 Jun 1900; So. Portland, Cumberland co., Maine; Roll: T623 591; Page: 14A; Enumeration District: 80, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 33; birth month & year.
3634. "Original Records of the Town of Maine Towns and Cities," "Town of Bridgton", 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 1748-1892; image 29.
3635. "U.S. Federal Census," South Portland Ward 6, Cumberland co., ME, 19 Apr 1910, Roll: T624_540; Page: 4A; Enumeration District: 107; Image: 121, microfilm images, http://www.ancestry.com, (26 Aug 2006). line 39.
3636. "U.S. Federal Census," Standish, Cumberland co., ME, 6 Jul 1860; Roll: M653_437; Page: 0; Image: 674, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 34.
3637. "U.S. Federal Census," 13 Jun 1900; So. Portland, Cumberland co., Maine; Roll: T623 591; Page: 14A; Enumeration District: 80, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 34; birth month & year.
3638. "U.S. Federal Census," South Portland Ward 6, Cumberland co., ME, 19 Apr 1910, Roll: T624_540; Page: 4A; Enumeration District: 107; Image: 121, microfilm images, http://www.ancestry.com, (26 Aug 2006). line 39; husband a widower.
3639. "U.S. Federal Census," Standish, Cumberland co., ME, 6 Jul 1860; Roll: M653_437; Page: 0; Image: 674, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 35.
3640. 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. 689.
3641. "U.S. Federal Census," Bridgton, Cumberland co., ME, 21 & 22 Jun 1880; Roll: T9_477; Family History Film: 1254477; Page: 27.2000; Enumeration District: 23; Image: 0305, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 16.
3642. "U.S. Federal Census," Bridgton, Cumberland co., ME, 20 Jul 1850; Roll: M432_251; Page: 287; Image: 267, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 18; Nancy.
3643. "U.S. Federal Census," Bridgton, Cumberland co., ME, 21 & 22 Jun 1880; Roll: T9_477; Family History Film: 1254477; Page: 27.2000; Enumeration District: 23; Image: 0305, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 17; Amelia N,.
3644. 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. 689; place of residence.
3645. "U.S. Federal Census," Bridgton, Cumberland co., ME, 4 Jun 1900; Roll: T623 589; Page: 2B; Enumeration District: 35, microfilm images, http://www.ancestry.com, (1 Dec 2005). line 67; birth month and year.
3646. "U.S. Federal Census," Bridgton, Cumberland co., ME, 5 Apr 1930; Roll: 830; Page: 4A; Enumeration District: 3; Image: 55.0, microfilm images, http://www.ancestry.com, (1 Dec 2005). line 28; living with mother and siblings, brother Walter listed as head of household (age 25).
3647. "U.S. Federal Census," Bridgton, Cumberland co., ME, 4 Jun 1900; Roll: T623 589; Page: 2B; Enumeration District: 35, microfilm images, http://www.ancestry.com, (1 Dec 2005). line 68; birth month and year.
3648. 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. 685.
3649. "U.S. Federal Census," Bridgton, Cumberland co., ME, 20 Jul 1850; Roll: M432_251; Page: 287; Image: 267, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 19.
3650. "U.S. Federal Census," 13 Jul 1870; Bridgton, Cumberland co., Maine; Roll: M593_539; Page: 30; Image: 61, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 1.
3651. "U.S. Federal Census," 21 Jun 1900; Bridgton, Cumberland co., Maine; Roll: T623 589; Page: 15B; Enumeration District: 35; Enumeration District: 23; Image: 0286, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 70.
3652. "Original Records of the Town of Maine Towns and Cities," "Town of Bridgton", 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 1748-1892; image 29; gives 21 Dec 1837.
3653. "U.S. Federal Census," 21 Jun 1900; Bridgton, Cumberland co., Maine; Roll: T623 589; Page: 15B; Enumeration District: 35; Enumeration District: 23; Image: 0286, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 71; gives 2 Dec 1838.
3654. "U.S. Federal Census," Bridgton, Cumberland co., ME, 19 Jul 1870; Roll: M593_539; Page: 34; Image: 69, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 7.
3655. "U.S. Federal Census," Bridgton, Cumberland co., ME, 4 Jun 1900; Roll: T623 589; Page: 2B; Enumeration District: 35, microfilm images, http://www.ancestry.com, (1 Dec 2005). line 61; birth month and year.
3656. "U.S. Federal Census," Bridgton, Cumberland co., ME, 21 & 22 Jun 1880; Roll: T9_477; Family History Film: 1254477; Page: 27.2000; Enumeration District: 23; Image: 0305, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 18.
3657. "U.S. Federal Census," Bridgton, Cumberland co., ME, 5 Apr 1930; Roll: 830; Page: 4A; Enumeration District: 3; Image: 55.0, microfilm images, http://www.ancestry.com, (1 Dec 2005).
3658. "U.S. Federal Census," Bridgton, Cumberland co., ME, 19 Jul 1870; Roll: M593_539; Page: 34; Image: 69, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 8.
3659. "U.S. Federal Census," Bridgton, Cumberland co., ME, 21 & 22 Jun 1880; Roll: T9_477; Family History Film: 1254477; Page: 27.2000; Enumeration District: 23; Image: 0305, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 19.
3660. "U.S. Federal Census," Bridgton, Cumberland co., ME, 1 Jun 1900; Roll: T623 589; Page: 1A; Enumeration District: 35, microfilm images, http://www.ancestry.com, (1 Dec 2005). line 16.
3661. Ibid. line 15; birth month and year.
3662. "U.S. Federal Census," Bridgton, Cumberland co., ME, 5 Apr 1930; Roll: 830; Page: 4A; Enumeration District: 3; Image: 55.0, microfilm images, http://www.ancestry.com, (1 Dec 2005). line 31.
3663. Ibid. line 32.
3664. 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, line 88; missing husband of Cora.
3665. "U.S. Federal Census," Bridgton, Cumberland co., ME, 24 & 25 Jun 1880; Roll: T9_477; Family History Film: 1254477; Page: 29.1000; Enumeration District: 23; Image: 0308, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 23.
3666. 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, line 88.
3667. "U.S. Federal Census," Newton, Middlesex co., MA, 13 Jun 1870,Roll: M593_630; Page: 93; Image: 189, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 23.
3668. "U.S. Federal Census," Bridgton, Cumberland co., ME, 24 & 25 Jun 1880; Roll: T9_477; Family History Film: 1254477; Page: 29.1000; Enumeration District: 23; Image: 0308, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 90; niece to Joash O.
3669. "U.S. Federal Census," Bridgton, Cumberland co., ME, 23 Jun 1860 Roll: M653_437; Page: 0; Image: 754., microfilm images, http://www.ancestry.com, (21 Nov 2005). line 3.
3670. Ibid. original p. 40; line 40;.
3671. "U.S. Federal Census," Newton (Ward 6), Middlesex co., MA, 5 Jun 1900, Newton Ward 6, Middlesex, Massachusetts; Roll: T623 664; Page: 5A; Enumeration District: 910, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 1.
3672. 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: 308 ; Page: 164; #19.
3673. Ibid. Vol: 308 ; Page: 164; #19; birthplace.
3674. "U.S. Federal Census," Newton (Ward 6), Middlesex co., MA, 5 Jun 1900, Newton Ward 6, Middlesex, Massachusetts; Roll: T623 664; Page: 5A; Enumeration District: 910, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 1; birthdate.
3675. Ibid. line 2.
3676. Ibid. line 3.
3677. Ibid. line 4.
3678. Ibid. line 5.
3679. "U.S. Federal Census," Boston, Suffolk co., MA, 3 Jun 1880, Roll: T9_552; Family History Film: 1254552; Page: 231.4000; Enumeration District: 587; Image: 0464, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 43.
3680. Ibid. line 44.
3681. "U.S. Federal Census," Boston, Suffolk co., MA, 11 Jun 1900, Roll: T623 676; Page: 9A; Enumeration District: 1167, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 14.
3682. Ibid. line 13; exact birth date.
3683. "U.S. Federal Census," Boston Ward 19, Suffolk co., MA, 7 Jan 1920; Roll: T625_738; Page: 6A; Enumeration District: 474; Image: 205, microfilm images, http://www.ancestry.com, (3 Dec 2005). Vol: 261 ; Page: 125; #5578; full name given.
3684. Ibid. Vol: 261 ; Page: 125; #5578.
3685. "U.S. Federal Census," Boston, Suffolk co., MA, 9 Jun 1880, Roll: T9_560; Family History Film: 1254560; Page: 299.3000; Enumeration District: 757; Image: 0379., microfilm images, http://www.ancestry.com, (21 Nov 2005). line 3.
3686. "U.S. Federal Census," Boston, Suffolk co., MA, 14 Jun 1900, Roll: T9_560; Roll: T623 687; Page: 20B; Enumeration District: 1516, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 4; birth month & year (1876 [).
3687. "U.S. Federal Census," Boston, Suffolk co., MA, 9 Jun 1880, Roll: T9_560; Family History Film: 1254560; Page: 299.3000; Enumeration District: 757; Image: 0379., microfilm images, http://www.ancestry.com, (21 Nov 2005). line 4.
3688. 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: 234 ; Page: 111; #4842.
3689. Ibid. vol. 565; p. 306.
3690. Ibid. Vol. 565; p. 306.
3691. "U.S. Federal Census," Boston, Suffolk co., MA, 14 Jun 1900, Roll: T9_560; Roll: T623 687; Page: 20B; Enumeration District: 1516, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 3; birth month & year.
3692. 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: 252 ; Page: 127; #5699.
3693. "U.S. Federal Census," Boston Ward 19, Suffolk co., MA, 7 Jan 1920; Roll: T625_738; Page: 6A; Enumeration District: 474; Image: 205, microfilm images, http://www.ancestry.com, (3 Dec 2005). line 34.
3694. Ibid. line 35.
3695. 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: 88 ; Page: 199; #13.
3696. Ibid. Vol: 121 ; Page: 209 ; #19; age at death 23 y. 3 m.
3697. Ibid. Vol: 121 ; Page: 209 ; #94.
3698. Ibid. Vol: 309 ; Page: 102; #1836.
3699. Ibid. line 19.
3700. Ibid. Vol: 115 ; Page: 296.
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.