Sources

3901. "U.S. Federal Census," Portland, Cumberland co., ME, 4 Jun 1880, Roll: T9_478; Family History Film: 1254478; Page: 109.4000; Enumeration District: 49; Image: 0813, microfilm images, http://www.ancestry.com, (20 May 2006). line 49.
3902. 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: 99 ; Page: 15 ; #13.
3903. Ibid. Vol: 202 ; Page: 101; line #135; death record.
3904. "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 10.
3905. "U.S. Federal Census," Boston, Suffolk co., MA, 11 Jul 1880, Roll: T9_553; Family History Film: 1254553; Page: 153.4000; Enumeration District: 611; Image: 0394, microfilm images, http://www.ancestry.com, (14 Jun 2006). line 3, "Hattie F.".
3906. Ibid. line 1.
3907. "U.S. Federal Census," Township 5, Madera co., CA, 4 Jun 1900, Roll: T623 93; Page: 8B; Enumeration District: 42, microfilm images, http://www.ancestry.com, (14 Jun 2006). lines 57 & 58.
3908. Ibid. line 58.
3909. Ibid. line 9.
3910. Ibid. line 10.
3911. "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 (Births, Deaths and Marriages) 1648-1900 Typescript; p. 96.
3912. Hill, Mary Pelham, ed. "Vital Records of Georgetown Maine to the Year 1892", Vol. I (Births & Marriages), II (Marriages), & III (Deaths). Maine Historical Society: Bath, ME, 1941. Family Records (Births, Deaths and Marriages) 1648-1900 Typescript; p. 96.
3913. "U.S. Federal Census," Clinton, Kennebec co., ME, 23 Jun 1870, Roll: M593_546; Page: 200; Image: 401, microfilm images, http://www.ancestry.com, (25 Jun 2006). line 31.
3914. Ibid. line 32.
3915. Ibid. line 33.
3916. Ibid. line 34.
3917. Ibid. line 35.
3918. Ibid. line 36; additional information on bd supplied by website of descendants.
3919. Ibid. line 37.
3920. Ibid. line 38.
3921. 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. 605; affirms marriage.
3922. 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. 162; "Arthur Bragdon Junr of York and Hane Marrs of Berwick intend Marriage. Enterd. Novr 3d 1779.".
3923. 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. 605.
3924. The Kovacevich Family, South Africa. Michael Kovacevich. <http://www.genealogy.com/genealogy/users/k/o/v/Michael-J-Kovacevich/index.html> (updated 9 Nov 2004).
e-mail confirmation: Michael Kovacevich <mikek@webmail.co.za>, "Re: Ham and Edgecomb." 13 Aug 2006.
3925. "U.S. Federal Census," Whitefield, Lincoln co., ME, 25 Jun 1870, Roll: M593_549; Page: 725; Image: 634microfilm images, http://www.ancestry.com, (2 Aug 2004). line 20.
3926. Ibid. line 21.
3927. 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: 353 ; Page: 256; # 58.
3928. Ibid. Vol: 353 ; Page: 256; #55; bd & bp from death record.
3929. "U.S. Federal Census," New London, Merrimack co., NH, 6 Jun 1850, Roll: M653_676; Page: 437; Image: 411, http://www.ancestry.com (18 Aug 2006). line 8.
3930. "Cemetery Transcriptions from the NEHGS Manuscript Collections," Monicaim Cemetery. A public cemetery, at the so-called "North End" of the Village of Enfield Center, in the central section of the town, on the north side of the highway, elevation 770 feet. It is sometimes known as the North End Cemetery. New England Historic Genealogical Society <http://www.newenglandancestors.org> (28 Aug 2006). gives 13 Aug 1857 as bd on headstone.
3931. Ibid.
3932. 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: 353 ; Page: 256; #58.
3933. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, pp. 106 & 118.
3934. Vital Records of Woolwich, Maine. Viewed and xeroxed by Greg Gebert, 1997. Sent via e-mail, July 2000 vol. 4.
3935. "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. "Births and Deaths 1742-1891," p. 154; image 430.
3936. "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 35.
3937. "Amherst College Class of 1858. " (from the Amherst College Biographical Record, Centennial Edition (1821-1921))/ <http://www.amherst.edu/~rjyanco94/genealogy/acbiorecord/1858.html> (14 Aug 2006).
3938. "U.S. Federal Census," Castine, Hancock co., ME, 6 Aug 1850, Roll: M432_254; Page: 91; Image: 181, microfilm images, http://www.ancestry.com, (16 Aug 2006). line 20.
3939. Ibid. line 21.
3940. "U.S. Federal Census," Castine, Hancock co., ME, 6 Jun 1860, Roll: M653_438; Page: 0; Image: 799, microfilm images, http://www.ancestry.com, (16 Aug 2006). line 34.
3941. "U.S. Federal Census," Deer Isle, Hancock co., ME, 18 Jun 1870, Roll: M593_544; Page: 414; Image: 312, microfilm images, http://www.ancestry.com, (16 Aug 2006). line 6.
3942. Ibid. line 7.
3943. Ibid. line 8.
3944. "U.S. Federal Census," Deer Isle, Hancock co., ME, 18 Jun 1880, Roll: T9_480; Family History Film: 1254480; Page: 278.4000; Enumeration District: 152; Image: 0533, microfilm images, http://www.ancestry.com, (16 Aug 2006). line 19; grandaughter of Mark H.
3945. Ibid. line 20; grandaughter of Mark H.
3946. "U.S. Federal Census," Topsham, Lincoln co., ME, 16 Jul 1850, Roll: M432_261; Page: 346; Image: 476., microfilm images, http://www.ancestry.com, (16 Aug 2006). line 35.
3947. "U.S. Federal Census," Durham, Androscoggin co., ME, 16 Jun 1860, Roll: M653_432; Page: 0; Image: 650, microfilm images, http://www.ancestry.com, (16 Aug 2006). line 25.
3948. "U.S. Federal Census," Portland, Cumberland co., ME, 7 & 8 Jun 1900, Roll: T623 590; Page: 13A; Enumeration District: 52, microfilm images, http://www.ancestry.com, (16 Aug 2006). lines 18 & 19; married 18 y.
3949. "U.S. Federal Census," Durham, Androscoggin co., ME, 16 Jun 1860, Roll: M653_432; Page: 0; Image: 650, microfilm images, http://www.ancestry.com, (16 Aug 2006). line 26.
3950. "U.S. Federal Census," Portland, Cumberland co., ME, 7 & 8 Jun 1900, Roll: T623 590; Page: 13A; Enumeration District: 52, microfilm images, http://www.ancestry.com, (16 Aug 2006). line 18.
3951. Ibid. line 19.
3952. "U.S. Federal Census," Durham, Androscoggin co., ME, 16 Jun 1860, Roll: M653_432; Page: 0; Image: 650, microfilm images, http://www.ancestry.com, (16 Aug 2006). line 27.
3953. "U.S. Federal Census," North Yarmouth, Cumberland co., ME, 2 Jun 1870, Roll: M593_540; Page: 406; Image: 283, microfilm images, http://www.ancestry.com, (16 Aug 2006). line 25.
3954. "U.S. Federal Census," Portland, Cumberland co., ME, 7 & 8 Jun 1900, Roll: T623 590; Page: 13A; Enumeration District: 52, microfilm images, http://www.ancestry.com, (16 Aug 2006). line 20.
3955. Ibid. line 21.
3956. Ibid. line 22.
3957. 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. 547; p. 387; image unavailable.
3958. "Original Records of the Town of Maine Towns and Cities," "Town of Bath", First Edition, Mar 2005, CD-ROM, digitized images of original record books, ISBN 0-89725-754-5, Picton Press: Rockport, ME, 2005. "Births, Deaths and Marriages, 1740-1892," p. 262; CD image 682.
3959. 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 middle name.
3960. "U.S. Federal Census," Chicago Ward 18, Cook co., IL, 2 Jun 1900, Roll: T623 268; Page: 1B; Enumeration District: 563, microfilm images, http://www.ancestry.com, (2 Aug 2006). line 78.
3961. "U.S. Federal Census," Chicago Ward 50, Cook co., IL, 20 & 21 Apr 1910, Roll: T624_260; Page: 11A; Enumeration District: 787; Image: 146, microfilm images, http://www.ancestry.com, (21 Aug 2006). line 37.
3962. "U.S. Federal Census," Chicago Ward 14, Cook co., IL, 22 Apr 1910, Roll: T624_256; Page: 12A; Enumeration District: 677; Image: 124, microfilm images, http://www.ancestry.com, (21 Aug 2006). lines 32 & 33; married 2 years.
3963. "U.S. Federal Census," Chicago Ward 50, Cook co., IL, 9 Apr 1930, Roll: 496; Page: 11B; Enumeration District: 1963; Image: 1002.0, microfilm images, http://www.ancestry.com, (21 Aug 2006). lines 64 & 65; states he married at age 21; she, at 20.
3964. Ancestry.com. World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: MyFamily.com, Inc., 2005. Original data: United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Registration Location: Cook County, Illinois; Roll: 1493584; Draft Board: 32. Gives entire middle name.
3965. "U.S. Federal Census," Chicago Ward 18, Cook co., IL, 2 Jun 1900, Roll: T623 268; Page: 1B; Enumeration District: 563, microfilm images, http://www.ancestry.com, (2 Aug 2006). line 79.
3966. Ancestry.com. World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: MyFamily.com, Inc., 2005. Original data: United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Registration Location: Cook County, Illinois; Roll: 1493584; Draft Board: 32.
3967. "U.S. Federal Census," Chicago Ward 50, Cook co., IL, 9 Apr 1930, Roll: 496; Page: 11B; Enumeration District: 1963; Image: 1002.0, microfilm images, http://www.ancestry.com, (21 Aug 2006). line 64.
3968. "U.S. Federal Census," Chicago Ward 14, Cook co., IL, 22 Apr 1910, Roll: T624_256; Page: 12A; Enumeration District: 677; Image: 124, microfilm images, http://www.ancestry.com, (21 Aug 2006). line 33; says age 23.
3969. "U.S. Federal Census," Chicago Ward 14, Cook co., IL, 8 Jan 1920, Roll: T625_324; Page: 7A; Enumeration District: 864; Image: 562, microfilm images, http://www.ancestry.com, (21 Aug 2006). line 31; says age 30.
3970. "U.S. Federal Census," Chicago Ward 50, Cook co., IL, 9 Apr 1930, Roll: 496; Page: 11B; Enumeration District: 1963; Image: 1002.0, microfilm images, http://www.ancestry.com, (21 Aug 2006). line 65; is a year younger than her husband and married at age 20.
3971. Death record for EDGECOMB MABEL F/W Y-63 cert #6040623 1950-06-08 COOK filed 50-06-08 COOK [county] Illinois Statewide Death Index, Pre–1916.
http://www.cyberdriveillinois.com/GenealogyMWeb/DeathSearchServlet (21 Aug 2006).
3972. "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. "Births, Deaths and Marriages 1742-1891," p. 26; CD 2 image 364.
3973. 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; #178.
3974. Ibid. p. 5.
3975. Ibid. p. 375; dau. Hannah Grover's death record notes that Hannah is the dau. of James Freethy and Mary, his wife.
3976. Ibid. p. 11: "the beath of Robart Gray his Childrin born in York Elizabeth the Dafter of James frethy Late of York decd. last child is Mercy b. 29 Nov 1718.
3977. Anderson, Joseph Crook III. Vital Records of Brunswick, Maine 1740-1860 and The Forsaith Book of Brunswick Family Records Compiled 1876-1880, by Jonathan W. Forsaith, Town Clerk. Maine Genealogical Society Special Publication No. 45. Picton Press: Rockport, Maine, July 2004. p. 486.
3978. Bond, Henry, M.D. Genealogies of the Families and Descendents of the Early Settlers of Watertown, Massachusetts, including Waltham and Weston; to which is appended The Early History of the Town with Illustrations, Maps and Notes. second edition with a memoir of the author, by Horatio Gates Jones, A.M. two volumes in one. Boston: NEHGS, 1860. Reprint NEHGS, 1981. p. 8.
3979. "U.S. Federal Census," Waterford, Sweden and Denmark, Oxford co., ME, 2 Aug 1850; Roll: M432_262; Page: 160; Image: 307, microfilm images, http://www.ancestry.com, (9 Sep 2006). line 34.
3980. Ibid. line 35.
3981. Ibid. line 36.
3982. Ibid. line 37.
3983. Ibid. line 40.
3984. Ibid. line 38.
3985. Ibid. line 39.
3986. "U.S. Federal Census," Waterford, Sweden and Denmark, Oxford co., ME, 12 Aug 1850; Roll: M432_262; Page: 162; Image: 312, microfilm images, http://www.ancestry.com, (9 Sep 2006). line 36.
3987. Ibid. line 37.
3988. Ibid. line 38.
3989. Ibid. line 39.
3990. Ibid. line 40.
3991. "Original Records of the Town of Maine Towns and Cities," "Town of Bowdoinham", First Edition, Mar 2005, CD-ROM, digitized images of original record books, ISBN 0-89725-754-5, Picton Press: Rockport, ME, 2005. p. 47; CD 1 image 242.
3992. "U.S. Federal Census, Nobleboro, Lincon co., ME , 10 Sep 1850, Roll: M432_260; Page: 454; Image: 264; Image: 72, microfilm images, http://www.ancestry.com, (1 Dec 2006). line 10.
3993. Greene, Francis Byron. History of Boothbay, Southport and Boothbay Harbor, Maine. 1623-1905. With family genealogies. Publication info. Portland, Loring, 1906. Jim Kendall <kendal_ja@yahoo.com> (17 Sep 2006) p. 642.
3994. "U.S. Federal Census," Liberty, Waldo co., ME, 5 Sep 1850; Roll: M432_271; Page: 42; Image: 82; microfilm images, http://www.ancestry.com, (9 Sep 2006). line 20.
3995. "U.S. Federal Census," Whitefield, Lincoln co., ME, 12 Aug 1850; Roll: M432_259; Page: 309; Image: 612; microfilm images, http://www.ancestry.com, (9 Sep 2006). line 13.
3996. Ibid. line 14.
3997. Ibid. line 15.
3998. Ibid. line 16.
3999. Ibid. line 17.
4000. Ibid. line 18.
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.