Sources

501. Miles, Anstis Kendall. "Kendall Genealogy, 1855". Kevin L. Martin, <klm2714@aol.com>
502. Sibley, John Landon. "Graduates of Harvard University, 1881". Kevin L. Martin, <klm2714@aol.com>
503. "Bowdoinham Record of Deaths," handwritten book, City Clerk's office, Bowdoinham, ME, July, 1992.
504. Little, George, Genealogical and Family History of State of Maine, Vol. II, pp. 781-2, included in included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>.
505. Cotton, Frank Ethridge, A.B., of Woburn, Mass., "The Cotton Family of Portsmouth, N.H.," New England Historic Genealogical Register, 58(Jul 1904):294-299, New England Historic Genealogical Society <http://wwwnewenglandancestors.org>, (26 Oct 2002), 58(Jul 1904):294.
506. "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.
507. 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. 123.
508. "Letter from Thelma Ham (Mrs. Harold D.) Hayward to Jean Ham," 25 Jul 1993, Photocopy received from Richard Straw, PhD.
509. 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. 93.
510. Pierce, Col. Joshua W., "Births, Marriages, and Deaths in Portsmouth, N.H., 1706-1742," New England Historic Genealogical Society, 23(July 1869):272, 392, www.newenglandancestors.org, 3 Jan 2002, p. 392, John Hamm of Portsmo and Judith Pittman of Oyster River.
511. Cotton, Frank Ethridge, The Cotton Family of Portsmouth, New Hampshire, NEGHR 58:294.
512. Cotton, Frank Ethridge, A.B., of Woburn, Mass., "The Cotton Family of Portsmouth, N.H.," New England Historic Genealogical Register, 58(Jul 1904):294-299, New England Historic Genealogical Society <http://wwwnewenglandancestors.org>, (26 Oct 2002), 58(Jul 1904):295.
513. Records of the First Church of Pepperrellborough [now Saco], Maine (Online database: NewEnglandAncestors.org , New England Historic Genealogical Society, 2003)(Unpublished transcription by Edgar Yates , "First Book of Records of the First Church in Pepperrellboro (Now Saco, Maine)," 1914) (27 May 2004).

, "First Book of Records of the First Church in Pepperrellboro (Now Saco, Maine)," 1914) p. 39.
514. Ibid. year only given from this source.
515. "Fletcher Genealogy", Typescript, at Maine Historical Society, p. 5. included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net> p.7.
516. Ibid. p.9.
517. Ibid. p. 9.
518. LDS Ancestral File (no other information transmitted with ged)
519. Yates, Edgar, A.B. of Boston, Mass., "Vital Records of Saco and Biddeford, Me.," New England Historic Genealogical Register, 71(Apr 1917): 123-133 & 71(Jul 1917):211-226, www. newenglandancestors.org (15 Mar 2002), p. 127.
520. 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. 527.
521. "Hill Family of York County, Samuel A. Hill", published in the Narraganset, week of May 17-20, 1899, and in the Portland Evening Express. iincluded in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>
522. Anderson, Robert Charles, The Great Migration Begins, Vol. 3, New England Historic Genealogical Society: Boston, MA, 1995.
523. 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. 527; gives death day as 29 Aug.
524. Parsons, Usher, "The Descendants of Peter Hill of York Co., ME.," New England Historic Genealogical Register, 3(Apr 1858):139-145; [continued] 3(Jul 1858):158-264, http://www.newenglandancestors.org (14 Jun 2004).
525. Blake, Frances E., Edgecomb, Yates, and Allied Lines, Edgecombe/Printer: Kalamazoo, Michigan, USA, 1968., included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>, p. 246.
526. Pendleton, Everett Hall. "Brian Pendleton and His Descendants, 1599-1910", Privately Printed, 1911, p. 29. included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>
527. Davis, Walter Goodwin. "Ancestry of Thomas Lewis and His Wife Elizabeth Marshall of Saco, Maine." Reprinted from "The New England Historical and Genealogical Register, Vol. C1, January and April, 1947.
528. 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. 2; p. 11.
529. Wheeler, George Augustus, M.D., and Henry Warren Wheeler. History of Brunswick, Topsham, and Harpswell, Maine, including the ancient Territory known as Pejepscot. Boston: Alfred Mudge & Son, printers, 1878. p. 857.
530. Groves, Malene Alma. Hinckleys of Maine - The Ancestry (both in Massachusetts and in England) and Descendants of Samuel Hinckley of Brunswick, Maine . Penobscot Press: Maine, 1993. pp. 17-18.
531. Ibid. p. 18.
532. The Great Migration Begins: Immigrants to New England 1620-1633, Volumes I-III (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2002), (Orig. Pub. New England Historic Genealogical Society. Robert Charles Anderson, The Great Migration Begins: Immigrants to New England 1620-1633, Volumes I-III, 3 vols., 1995). (7 May 2005).
533. Johnson, Hugh A., compiler. The Ancestry of Mercy Hinkley (1734-1814), Wife of Benjamin Whitney in Maine. Privately Printed: Wasilla, Alaska 99687, 1990.
534. Carlson, Robert Paine, <caretaker@capecodgravestones.com>, "17th, 18th, & 19th Century Gravestones. Gravestones Dated 1683-1840 in Barnstable County, Massachusetts," Gravestone Records from the 15 Towns of Cape Cod, Cape Cod Burying Grounds -- Gravestones dated up to 1840, Eastham -- Cove Burying Ground, http://www.capecodgravestones.com/easthamcove.html, 1976 survey, Eastham Historical Society, (September 2002), viewed 30 Sep 2002, Headstone gives d. "in ye 63 year of his age".
535. Blake, Frances E., Edgecomb, Yates, and Allied Lines, Edgecombe/Printer: Kalamazoo, Michigan, USA, 1968., included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>, gives 10 Dec 1717.
536. Carlson, Robert Paine, <caretaker@capecodgravestones.com>, "17th, 18th, & 19th Century Gravestones. Gravestones Dated 1683-1840 in Barnstable County, Massachusetts," Gravestone Records from the 15 Towns of Cape Cod, Cape Cod Burying Grounds -- Gravestones dated up to 1840, Eastham -- Cove Burying Ground, http://www.capecodgravestones.com/easthamcove.html, 1976 survey, Eastham Historical Society, (September 2002), viewed 30 Sep 2002, photo of headstone with 1718/1719 but probate for 25 Feb 1717/1718.
537. Ibid.
538. Jones, Nathan Henry. "Ancestry of My Daughters." Poultney, VT, 1914.
539. 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. 796.
540. Anderson, Robert Charles. The Great Migration Begins. Volumes 1, II, II. "The Great Migration Study Project." New England Historic Genealogical Society: Boston, MA, 1995. http://www.newenglandancestors.org (15 Mar 2003). http://www.newenglandancestors.org (7 May 2005).
541. Ibid.
542. Lowell, D.S. "A Munsey-Hopkins Genealogy", Private publication.
543. "Barnstable Town Records," 1640-1713, Vol. I & II, copied by Abbie L. Hinckley & Mrs. Wm. (Clagg) Dixon, Barnstable, MA, New England Historic Genealogical Society, Boston, MA.
544. Hotten, John Camden, Original Lists of Persons of Quality 1600-1700, Genealogical Publishing Co., Inc.: Reprinted 1980, Baltimore, MD, Library of Congress Catalogue Card, #63-530, Boys, W. , "History of Sandwich, 1792", pp. 750-1, Hughes, Belinda Melton <http://www.geocities.com/Heartland/Acres/7241/index.html> 7/2/98.
545. Anderson, Robert Charles. The Great Migration Begins. Volumes 1, II, II. "The Great Migration Study Project." New England Historic Genealogical Society: Boston, MA, 1995. http://www.newenglandancestors.org (15 Mar 2003). "Thomas Prence".
546. Mayflower Web pages of Caleb Johnson, 1997. Sources: Merrick, Barbara Lambert. Mayflower Families in Progress: William Brewster for Four Generations. General Society of Mayflower Descendants, 1994
New England Historical and Genealogical Register, 124:250-1 (English Ancestry of William Brewster.
Stratton, Eugene Aubrey. Plymouth Colony: Its History and Its People, 1620-1691. 1986
Bradford, Wm. Of Plymouth Plantation. Written c1630-1654
Banks, Charles Edward. The English Ancestry and Homes of the Pilgrim Fathers. 1929.
547. The American Genealogist, Vol. XVII. included in ged sent by Dana E. Edgecomb, <<nighthawk@psouth.net>
548. "Iddenden Entries in the Parish Registers of Hawkhurst, co. Kent, 1550-1535," New England HIstoric Genealogical Register, 68(Apr 1914):187 & 188, http://www.newenglandancestors.org, (29 Jan 2005).
549. New England Historic Genealogical Register. 67[1913]:39.
550. Roberts, Gary Boyd. English Origins of New England Families, Vol. III. Genealogical Publishing Company, Inc.: Baltimore, MD, 1984. iincluded in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>
551. Durrell., Harold Clarke. Arundell Records. Cambridge, MA. p. 2. included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>
552. Durrell, Harold Clarke, Marriages of Kennebunkport Families, Cambridge, MA.
553. Transcript of the Early Records of Biddeford, from 1733 to 1755, Mrs. Ida F. Twambley, 1906, p. 235. included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net> p. 354.
554. "History of Litchfield, 1895", Kennebec Journal printing, Augusta, 1897. included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>
555. Moulton, Augustus. Records of the First Congregational Church in Scarborough with Index, transcribed in 1895. included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>
556. "United States Census," Somerville, Middlesex County, MA, 1860, Kevin L. Martin, <klm2714@aol.com>.
557. "What's in a Name?", columnist Erlene Davis. Maine Sunday Telegram, February 18, 1996. Virginia McCabe-Crumb, <gmccabe@lr.net>
558. Eillis, Leola C. and Kera C. Millard, Early Cornish (1666-1916), 1972, sent by Dana E. Edgecomb, <nighthawk@psouth.net>.
559. Index to War of 1812 Pensioners, Virgil D. White, compiler. The National Historic Publishing Company: Waynesboro, TN, 1989
560. Maine Cemetery Inscriptions, York County, Maine Old Cemetery Association, Special Publication No. 1, Picton Press, Camden, ME, 1995,
561. Dana Edgecomb (nighthawk@psouth.net), e-mail 7/8/97 (Edgecomb infor. from information from Dexter Edgecomb, e-mail). <http://www.geocities.com/Heartland/Ranch/4962/>
562. Deaths 1892-1939, Town of Naples, (Vital Records in Town Clerk's Office). iincluded in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>
563. Maine Statewide Vital Record Returns. included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>
564. Vital Records of Fryeburg, NH. "Births." Fryeburg, ME. Dana E. Edgecomb, <nighthawk@psouth.net>
565. Frost, John E. "Oakdale and Sanford, Maine Cemetery Transcriptions", bound typescript. included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>
566. Births in Fryeburg as Listed in the Town Records of Fryeburg, Maine. included in ged sent by Dana E. Edgecomb,<nighthawk@psouth.net>
567. Vital Records of Portland, ME , "Deaths", Volume 14. Dana E. Edgecomb, <nighthawk@psouth.net>
568. Vital Records of Naples, NH. "Marriages" 1892-1946, Town of Naples, Town Clerk's Office. Dana E. Edgecombe, <nighthawk@psouth.net>
569. Vital Records of Harrison, NH. 1892-1939 "Deaths". Dana E. Edgecombe, <nighthawk@psouth.net>
570. 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; gives surname.
571. Ham Cemetery -- East Brunswick to the rear of Bonnie Brook farm on Old Brunswick Road. East Brunswick, Cumberland co., ME
572. Ibid. Mary Ham aged 36y. 6 m. at death.
573. Scrapt of paper with vitals of Abigail, dau. of Pendlton and Margaret Edgecombe with papers in possession of Margaret Edgecombe Carter Schopmeyer, viewed and recorded 4 Aug 2000 by Lorelei Gustafson. month and year.
574. Genealogy Notes. Sarah A. Edgecombe. "Nancy Edgecombe died July 15, 1887 in her 95 year." gives exact date.
575. Handwritten family record written by Nancy Chase Edgecombe. In possession of Margaret Edgecombe Carter Schopmeyer. Viewed and recorded by Lorelei Gustafson, 4 Aug 2000.
576. "U.S. Federal Census," Bath, Sagadahoc co., ME, 11 Jun 1900, Roll: T623 599; Page: 12B; Enumeration District: 211, microfilm images, http://www.ancestry.com, (6 Nov 2004), line 56; birth month and year.
577. "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," image 653.
578. Ibid. "Births, Deaths and Marriages 1740-1892," image 652.
579. Diary of Mary Edgecombe Paine and Ella Paine Kendall. 1923-1928. Shared by both. in poss. of L. Gustafson
580. Vital Records of Woolwich, Maine. Viewed and copied by Virgina McCabe-Crumb, 27 Jul 2000. Sent via e-mail 1 Aug 2000. Vital Records, Bath, ME, Death cert., 11/12/58.
581. Ibid. Vital Records, Bath, ME, death cert, 11/12/58.
582. 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. 217.
583. "OBITUARY...Miss Lydia Edgecomb." Bath Sentinel, April 1915.
584. "U.S. Federal Census," Hollis, Hillsborough co., NH, 9 Apr 1930, Roll: 1301; Page: 3B; Enumeration District: 16; Image: 585.0, microfilm images, http://www.ancestry.com, (19 Jun 2005), line 79; age 21 at first marriage -- fits time frame for birth of eldest son.
585. "14th United States Federal Census," second ward, Boston, Suffolk co., MA, 2-12 Jan 1920, images on-line, www.ancestry.com, 30 Mar 2002, Supr. Dist 6; Enum. Dist. 284; p. 16B; line 92.
586. Ibid.
587. "Massachusettts Vital Records," Births, 1881-1885; 1886-1900, Boston, Suffolk co., MA, microfilm, NEHGS, Boston, Suffolk co., MA, p. 441, line 89.
588. "14th United States Federal Census," second ward, Boston, Suffolk co., MA, 2-12 Jan 1920, images on-line, www.ancestry.com, 30 Mar 2002, Supr. Dist 6; Enum. Dist. 284; p. 16B; line 93.
589. 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. 441; p. 100; #589.
590. "U.S. Federal Census," West Bath & Phippsburg, Sagadahoc co., ME, 1 Jun 1880, Roll: T9_488; Family History Film: 1254488; Page: 142D; Enumeration District: 149; Image: 0292, microfilm images, http://www.ancestry.com, (2 Oct 2002).
591. "U.S. Federal Census 1850," Bath, Lincoln co., ME, 24 Apr 1850, Ward 3; Roll M653_448, microfilm, Patten Free Library, Bath, Sagadahoc co., ME, 21 Aug 2001, living w/mother, he age 35, in Bath, 1850 census, p 92.
592. "Bath, ME, vital records." LDS film 10562, transcribed Oct 2002 (not verbatim) NB – of Bath unless specified. Males are Mr., females Miss, unless specified. The order is that of the film text. sent by Richard M. Straw, PhD., (17 Oct 2002). by Rev. Handel G. Nott.
593. "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," image 692.
594. Hallowell, ME, Vital Records. confirmed by Alfred Holt, Holt ms. April 1984, viewed at Patten Free Library, Bath, ME, by Anne Cole Fairfield. Richard M. Straw, PhD.
595. Maine State County Archives. Roll 7, Vol. 1. p. 8.
596. Ibid.
597. "U. S. Federal Census," Machias, Washington co., ME, 16 Jul 1880, microfilm images, http://www.ancestry.com, 19 Jun 2004, Sheet 33; p. 17, line 8.
598. Ibid. line 9.
599. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, p 35.
600. "Vital Records of Rutland, Massachusetts, To the Year 1850." Worcester, Massachusetts: Published by Franklin P. Rice, Trustee of the Fund. 1905. Stanhope Press. F. H. Gilson Company. Boston, U.S.A. New England Historic Genealogical Society. http://www.newenglanadancestors.org. (18 May 2005).
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.