Sources

3701. "U.S. Federal Census," Hyde Park, Norfolk co., MA, 2 Jun 1900; Roll: T623 670; Page: 4A; Enumeration District: 1042, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 29; birth date.
3702. Ibid. line 30.
3703. Ibid. line 31.
3704. Ibid. line 32.
3705. "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). lines 37 & 38; Charles L. & Harriet N. Knapp have been married 17 years.
3706. "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 36.
3707. "U.S. Federal Census," 9 Jun 1880; Census Place: Turner Island Village, Cape Elizabeth, Cumberland, Maine; Roll: T9_477; Family History Film: 1254477; Page: 145.3000; Enumeration District: 27; Image: 0540, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 46; "Lewis.
3708. "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 36.
3709. Ibid. line 35; birth month & year.
3710. "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 37.
3711. "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 37.
3712. "U.S. Federal Census," 9 Jun 1880; Census Place: Turner Island Village, Cape Elizabeth, Cumberland, Maine; Roll: T9_477; Family History Film: 1254477; Page: 145.3000; Enumeration District: 27; Image: 0540, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 47; "Calum".
3713. "U.S. Federal Census," South Portland Ward 6, Cumberland co., ME, 14 Jan 1920, Roll: T625_639; Page: 7A; Enumeration District: 72; Image: 343, microfilm images, http://www.ancestry.com, (26 Aug 2006). line 22.
3714. Ibid. line 23.
3715. "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 38.
3716. "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 37.
3717. "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). mother Harriet, line 38, states that she has given birth to 1 child and none are living.
3718. "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 3.
3719. "U.S. Federal Census," 8 & 9 Jun 1880; Bridgton, Cumberland co., Maine; Roll: T9_477; Family History Film: 1254477; Page: 18.3000; Enumeration District: 23; Image: 0286, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 3.
3720. "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 72.
3721. "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). lie 28.
3722. "MARRIED || 'In Waldoboro' [snip] Mr. Jesse Knapp to Miss Eunice T. Willet. . . '," Eastern Argus, Maine, 29 Oct 1822, Vol: XX; Iss: 1024; Page: [3];, gif, ©This entire product and/or portions thereof are copyrighted by NewsBank and/or the American Antiquarian Society. 2004., http://www.heritagequestonline.com (24 Nov 2005).
3723. "U.S. Federal Census," Boston (Ward 2), Suffolk co., MA, 9 Sep 1850, Roll M432_334; Page 155; Image 312, microfilm images, http://www.ancestry.com, (23 Nov 2005), lin 19.
3724. Baldwin, Thomas W., compiler. Vital Records of Cambridge Massachusetts. New England Historic Genealogical Society, Boston, Mass., 1915. "Massachusetts to the Year 1850." New England Historic Genealogical Society. http://www.newenglandancestors.org. viewed and copied 3 Mar 2003. some records also sent via e-mail by Jim Kendall <kendal_ja@yahoo.com> 19 Aug 2000. p. 417.
3725. Ibid. vol. I; p. 417.
3726. Ibid. p. 417; from grave records.
3727. "U.S. Federal Census," Boston (Ward 2), Suffolk co., MA, 9 Sep 1850, Roll M432_334; Page 155; Image 312, microfilm images, http://www.ancestry.com, (23 Nov 2005), line 20.
3728. 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: 357 ; Page: 197; #5465; age at death, place of birth.
3729. Ibid. Vol: 357 ; Page: 197; #5465.
3730. "U.S. Federal Census," Boston (Ward 2), Suffolk co., MA, 9 Sep 1850, Roll M432_334; Page 155; Image 312, microfilm images, http://www.ancestry.com, (23 Nov 2005), line 21.
3731. "U.S. Federal Census," 11Jun 1860; Boston Ward 4, Suffolk co., MA; Roll: M653_523; Page: 28; Image: 29, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 2.
3732. "U.S. Federal Census," Boston (Ward 2), Suffolk co., MA, 9 Sep 1850, Roll M432_334; Page 155; Image 312, microfilm images, http://www.ancestry.com, (23 Nov 2005), line 23.
3733. 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: 173 ; Page: 119.
3734. Baldwin, Thomas W., compiler. Vital Records of Cambridge Massachusetts. New England Historic Genealogical Society, Boston, Mass., 1915. "Massachusetts to the Year 1850." New England Historic Genealogical Society. http://www.newenglandancestors.org. viewed and copied 3 Mar 2003. some records also sent via e-mail by Jim Kendall <kendal_ja@yahoo.com> 19 Aug 2000. p. 417; middle name provided.
3735. 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: 173 ; Page: 119; #2137.
3736. Baldwin, Thomas W., compiler. Vital Records of Cambridge Massachusetts. New England Historic Genealogical Society, Boston, Mass., 1915. "Massachusetts to the Year 1850." New England Historic Genealogical Society. http://www.newenglandancestors.org. viewed and copied 3 Mar 2003. some records also sent via e-mail by Jim Kendall <kendal_ja@yahoo.com> 19 Aug 2000. p. 417; year of birth from grave records.
3737. 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: 258 ; Page: 27; #851; age at death 40 y. 9 m. 46 d.
3738. "U.S. Federal Census," Boston (Ward 2), Suffolk co., MA, 9 Sep 1850, Roll M432_334; Page 155; Image 312, microfilm images, http://www.ancestry.com, (23 Nov 2005), line 24.
3739. 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: 258 ; Page: 27; #851.
3740. 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. 520.
3741. "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 of "Jarvis" given.
3742. "U.S. Federal Census," Randolph, Norfolk co., MA, 5 Jun 1860; Roll: M653_516; Page: 22; Image: 25, microfilm images, http://www.ancestry.com, (2 Dec 2005). line 32.
3743. "U.S. Federal Census," Standish, Cumberland co., ME, 7 Aug 1870; Roll: M593_542; Page: 426; Image: 176, microfilm images, http://www.ancestry.com, (1 Dec 2005). line 28; place of birth.
3744. "U.S. Federal Census," Standish [Steep Falls Village], Cumberland co., ME, 24 Jun 1900; Roll: T623 591; Page: 16B; Enumeration District: 81; Image: 0380, microfilm images, http://www.ancestry.com, (1 Dec 2005). line 55; month and year of birth.
3745. "U.S. Federal Census," Standish [Steep Falls Village], Cumberland co., ME, 3 May 1910; Series: T624; Roll: 538; Page: 185B; Enumeration District: 109; Part: 3; Line: 30, microfilm images, http://www.ancestry.com, (1 Dec 2005). line 63.
3746. "U.S. Federal Census," Randolph, Norfolk co., MA, 5 Jun 1860; Roll: M653_516; Page: 22; Image: 25, microfilm images, http://www.ancestry.com, (2 Dec 2005). line 33.
3747. "U.S. Federal Census," Standish, Cumberland co., ME, 7 Aug 1870; Roll: M593_542; Page: 426; Image: 176, microfilm images, http://www.ancestry.com, (1 Dec 2005). line 29; place of birth.
3748. "U.S. Federal Census," Standish [Steep Falls Village], Cumberland co., ME, 24 Jun 1900; Roll: T623 591; Page: 16B; Enumeration District: 81; Image: 0380, microfilm images, http://www.ancestry.com, (1 Dec 2005). line 56; month and year of birth.
3749. From "The Town Register, Standish, Baldwin, Cornish, Limerick, Limington, 1905, " Compiled by Mitchell, Daggett, Bassett and Goodyear, published by the H. E. Mitchell Co., Brunswick, ME, 1905, p. 109-141. Transcribed by Dana E. Edgecomb, 1998
3750. "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 43.
3751. Hanson, Robert Brand, ed., Vital Records of Dedham, Massachusetts, 1635-1845. Revised and Expanded Edition., Picton Press: Camden, ME, p. 139.
3752. Ibid. p. 159.
3753. "U.S. Federal Census," Randolph, Norfolk co., MA, 5 Jun 1860; Roll: M653_516; Page: 22; Image: 25, microfilm images, http://www.ancestry.com, (2 Dec 2005). line 34.
3754. "U.S. Federal Census," Standish, Cumberland co., ME, 7 Aug 1870; Roll: M593_542; Page: 426; Image: 176, microfilm images, http://www.ancestry.com, (1 Dec 2005). line 30.
3755. Ibid. line 31.
3756. "U.S. Federal Census," Standish [Steep Falls Village], Cumberland co., ME, 24 Jun 1900; Roll: T623 591; Page: 16B; Enumeration District: 81; Image: 0380, microfilm images, http://www.ancestry.com, (1 Dec 2005). line 57; month and year of birth.
3757. "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 17.
3758. Ibid. line 18.
3759. Ibid. line 19.
3760. "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 33.
3761. "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 36.
3762. "U.S. Federal Census," Boston (Ward 2), Suffolk co., MA, 9 Sep 1850, Roll M432_334; Page 155; Image 312, microfilm images, http://www.ancestry.com, (23 Nov 2005), line 22.
3763. Baldwin, Thomas W., compiler. Vital Records of Cambridge Massachusetts. New England Historic Genealogical Society, Boston, Mass., 1915. "Massachusetts to the Year 1850." New England Historic Genealogical Society. http://www.newenglandancestors.org. viewed and copied 3 Mar 2003. some records also sent via e-mail by Jim Kendall <kendal_ja@yahoo.com> 19 Aug 2000. vol. II; p. 630.
3764. 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: 71 ; Page: 100; #1687.
3765. Ibid. Vol: 71 ; Page: 100; #1697.
3766. Ibid. Vol: 71 ; Page: 100; #1687; age of groom 25.
3767. Ibid. Vol: 155 ; Page: 63; #1123 ; occupation of groom.
3768. Ibid. Vol: 155 ; Page: 63; #1123.
3769. "U.S. Federal Census," Bridgton, Cumberland co., ME, 27 Jul 1870; Roll: M593_539; Page: 36; Image: 74, microfilm images, http://www.ancestry.com, 4 Dec 2005). line 31.
3770. "U.S. Federal Census," Bridgeton, Cumberland co., ME, 23 & 24 Jun 1880, Roll: T9_477; Family History Film: 1254477; Page: 29.1000; Enumeration District: 23; Image: 0308, microfilm images, http://www.ancestry.com, (4 Dec 2005). line 2; continued family from previous page.
3771. Ibid. line 94; birthdate given.
3772. Ibid. line 3; continued family from previous page.
3773. Ibid. line 4; continued family from previous page; "Franklin L.".
3774. Ibid. line 95; "F. Lowell".
3775. Ibid. line 95; birthdate given.
3776. Ibid. line 5; continued family from previous page.
3777. Ibid. line 96; birthdate given.
3778. Ibid. line 97.
3779. Ibid.
3780. Ibid. line 99.
3781. 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., 21 Dec 1919 [Eastern Argus 1803-1820].
3782. Hill, Mary Pelham Hill, ed., "Vital Records of Topsham, Maine," I (Births); II (Births, Deaths, Marriages)., Published Under Authority of the Maine Historical Society, 1929., Reprinted by Higginson Book Company: Salem, MA, 2002., line 49; wife alone with boarders.
3783. Ibid. line 30.
3784. 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. p. 198.
3785. "U.S. Federal Census," Cincinatti (Ward 10), Hamilton co., OH, 5 Sep 1850, Roll: M432_691; p. 114, microfilm images, http://www.ancestry.com, (16 Oct 2004), line 9.
3786. Ibid. line 10.
3787. "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. 120.
3788. Allen, Charles Edwin, History of Dresden, Maine formerly -- part of the old town of Pownalborough from its earliest settlement to the year 1900., Bertrand E. Packard & Katahdin Publ. Co: Augusta, Maine, 1931 (first edition), . 163.
3789. Ibid. p. 74.
3790. Ibid. p. 75.
3791. Ibid. p. 163.
3792. "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. "Family Records 1648-1900," typed records, p. 23.
3793. Ibid. "Family Records 1648-1900," typed records, p. 25.
3794. "U.S. Federal Census," Bath, Lincoln co., ME, 21 Aug 1850, Roll: M432_261; p. 196, microfilm images, http://www.ancestry.com, (7 Apr 2005), line 26.
3795. "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; p.
3796. "U. S. Federal Census," Bath, Lincoln co., ME, 20 Jul 1850, Roll: M432_261; Page: 140; Image: 66, microfilm, http://www.ancestry.com, (14 Aug 2006). line 34.
3797. Wallace, Burnett, compiler. Nequasset Cemetery 1775. booklet published by Woolwich Historical Society, Woolwich, Sagadahoc, ME, 1998. Henry O. Thayer's typewritten ms, p. 106; CD #3, image 413.
3798. "U.S. Federal Census 1860," Bath, Sagadahoc co., ME, 1 Jul 1860, Ward 3; Roll M653_448, microfilm, Patten Free Library, Bath, Sagadahoc co., ME, 21 Aug 2001
3799. Ibid. line 37.
3800. "U.S. Federal Census," Bath, Sagadahoc co., ME, 2 Jun 1900, Roll: T623 599; Page: 3A; Enumeration District: 210, microfilm images, http://www.ancestry.com, (6 Apr 2005), p. 3b; line.
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.