Sources

601. "Vital Records of Princeton, Massachusetts to the Year 1850." Worcester, Massachusetts: Published by Franklin P. Rice, Trustee of the Fund. 1902. New England Historic Genealogical Society. http:www.newenglandancestors.org. (18 May 2005).
602. Drake, The Founders of New England, p. 70, included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>.
603. Warren, Maine, Cemetery Records. Town cemetery Center Section H2. Margaret C. Schopmeyer, Silver Spring, MD, letter from Evelyn G. White, Phoenix, AZ.
604. Tombstone Transcription Project. Knox co., ME. http://www.rootsweb.com/~usgenweb/me/knox/cushcem1.htm#Burying%20Point viewed 3 Sep 2001. Burying Point.
605. "1920 U.S. Federal Census," Yarmouth, Cumberland co., ME, 16 & 21 Jan 1920, Enumeration dist. 85; p. 9b, images on line, http://www.ancestry.com, 15 Sep 2002.
606. 546. "U. S. Federal Census," Bath, Sagadahoc co., ME, 14 Aug 1860, roll M653_448, microfilm, Patten Free Library, Bath, ME, 21 Aug 2001. line 31.
607. "Ann P. Kendall to Theodore H. Paine.," May, 1866, Lorelei S. Gustafson.
608. Haven Hill Cemetery. Rochester, Stafford co., NH. http://ftp.rootsweb.com/pub/usgenweb/nh/strafford/rochester/cemeteries/havnhill.txt viewed 21 Aug 2002.
Tombstone transcription by Violet Horne Dwyer (Pres., Rochester Historical Society) and Florence Horne Smith (d. 1990). Permission to use this recording. 5/30/00
"Haven Hill Cemetery is a medium sized cemetery and one of the oldest in Rochester, NH. Is is situated near the Grace Comminity church,the Hi-Vu motel and water tower, on the corner of Tibbetts Road and Route 16; heading toward Dover and Somersworth from the center of Rochester at the crest of a hill, you will find this cemetery in good care surrounded by granite slab fence. With a marker by Mary Torr's Chapter (1917) designating it as the site of the first meeting house, which was built in 1731. The earliest settlers of the town are buried in the western part of the cemetery marked by rough field stones. Originally the stones were in irregular groups, but were arranged in rows many years ago, to facilitate the care of the grounds."
609. "Vital Records of Woolwich, Maine." viewed and copied by Lorelei Gustafson, Erik Gustafson, Avis Carter Gebert, & Gregory G. Gebert. 20 Aug 2001. 1752-1801, p. 33.
610. Morgan, Pat. "Roots: The Oliver Family of Georgetown, Maine." Tide. 7(Jan 1982):5, 6, 7, & 8. Published by the Georgetown Historical Society. Virginia McCabe Crumb (7 Sep 1998).
611. "U.S. Federal Census," Ashford, Windham co., CT, 30 Jul 1850, Roll: M432_51; p. 222, microfilm images, http://www.ancestry.com, (20 Apr 2005), line 7.
612. "U.S. Federal Census," Hillsdale Ward 1, Hillsdale co., MI, 8 Jun 1870, Roll: M593_673; Page: 311; Image: 302, microfilm images, http://www.ancestry.com, (20 Apr 2005), line 4.
613. "U.S. Federal Census," Ashford, Windham co., CT, 30 Jul 1850, Roll: M432_51; p. 222, microfilm images, http://www.ancestry.com, (20 Apr 2005).
614. "U.S. Federal Census," Hillsdale Ward 1, Hillsdale co., MI, 8 Jun 1870, Roll: M593_673; Page: 311; Image: 302, microfilm images, http://www.ancestry.com, (20 Apr 2005), line 5.
615. Vital Records of Dunstable, Massachusetts to the Year 1850. Published by the Essex Institute
Salem, Mass., Newcomb & Gauss Printers: Salem, Massachusetts, 1913. "Massachusetts Vital Records to 1850." http://www.newenglandancestors.org (30 Apr 2003).
616. Nourse, Henry S., A.M., ed. The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850. W. J. Coulter, Printer, Courant Office: Clinton, Mass.: 1890. p. 48.
617. Merton Alexander Genealogy, 1997. Fred Kindel<f.kindel@attbi.com>
618. Baldwin, Thomas W., A.B., S.B. Member of the New England Historic Genealogical Society. Vital Records of Sherborn Massachusetts to the Year 1850. Boston, Mass., 1911. New England Historic Genealogical Society. http://www.newenglandancestors.org (19 Feb 2005).
619. "The Wyman Family Organization." http://www.wyman.org. 1 Jun 2000.
620. "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. C.W. Morse.
621. "US Federal Census," Bath, Lincoln Co., ME, 1850, listed in Holt ms. Alfred T. Holt, April, 1844; Patten Free Library, Bath, ME, photocopied by Anne Cole Fairfield, Richard M. Straw, PhD.
622. 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. 325.
623. Scott. "Hodgdon. . . Sesquicentennial" Only partial ref. given in ged from Anne Cole Fairfield (fairfield@biddeford.com). Richard M. Straw, PhD.
624. "Vital Records of Freeport, Maine 1795-1835." (Ledger Book A) LDS microfilm 0010917. Jim Kendall
  B:33; ;no date but children given.
625. "U.S. Census 1850," Bridgton, Cumberland Co., ME, 18 Jul 1850, images on line, http://www.ancestry.com, 26 Apr 2003, name and age.
626. "Boston Marriages from 1700 to 1809." compiled by Edward W. McGlenen. Genealogical Publishing Co.,: Baltimore, MD, 1977. included in gedcom sent by James A. Kendall, January 2000.
627. Vital Records of Rehoboth, 1642-1896. Marriages, Intentions, Births, Deaths. James N. Arnold. Narragansett Historical Publishing Co.: Providence, RI, 1897. James A Kendall, gedcom, Jan. 2000
628. Kendall, James A. Personal Family History. e-mails 1999.
629. "Family Bible of Hugh Rogers Kendall," in possession of James Kendall.
630. Boston Deaths and Burials, 1821-1832, North District, 23:128, Holbrook microfice #406, research by New England Historic Genealogical Society, case no. 154698, for Jim Kendall (26 Jul 2005).
631. Boston Deaths and Burials, 1840-1843, North District, 28:65, Holbrook microfice #443, research by New England Historic Genealogical Society, case no. 154698, for Jim Kendall (26 Jul 2005).
632. "Vital Records of Freeport, Maine 1795-1835." (Ledger Book A) LDS microfilm 0010917. Jim Kendall
  A-232.
633. "U.S. Federal Census," Freeport, Cumberland co., ME, 18 Jul 1850, Roll: M432_249; p. 7, microfilm images, http://www.ancestry.com, (10 Dec 2004), line 5.
634. "U.S. Census 1850," Freeport, Cumberland Co., ME, 18 Jul 1850, NA Roll # M432_249; p. 7, images-on-line, image 15, http://www.ancestry.com, 27 Apr 2003, line 5.
635. Ibid. line 6.
636. "Vital Records of Freeport, Maine 1795-1835." (Ledger Book A) LDS microfilm 0010917. Jim Kendall
  A-232; place name of bride.
637. "U.S. Federal Census," Freeport, Cumberland Co., ME, 23 Jun 1880, Roll: T9_477; Family History Film: 1254477; Page: 288C; Enumeration District: 33; Image: 0826, microfilm images, http://www.ancestry.com, (16 Mar 2005), line 14.
638. Drummond, Josiah Hayden, Rogers Family of Georgetown, ME, privately publ. Josiah H. Drummond, 1894, NEHGS, Boston, MA, B:33.
639. 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. 140.
640. "U.S. Federal Census," Freeport, Cumberland co., ME, 14 Sep 1850, Roll: M432_249; p. 24, microfilm images, http://www.ancestry.com, (11 Dec 2004).
641. Dennison, A.L. "Dennison Famiy of North Yarmouth and Freeport, Maine. A.L. Dennison: Exeter, NH, 1906. p.. 108. HeritageQuest online. Jim Kendall (22 Feb 2005).
642. "Vital Records of Freeport, Maine 1795-1835." (Ledger Book A) LDS microfilm 0010917. Jim Kendall
  A-325.
643. Ibid. A-235.
644. 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. 107.
645. "Vital Records of Freeport, Maine 1795-1835." (Ledger Book A) LDS microfilm 0010917. Jim Kendall
  A:120 (cert); A:264(marriage).
646. 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.
647. Daughters of the American Revolution Lineage Books (152 Vols.). The National Society of the Daughters of the American Revolution Volume ee, page 289. lineage of Sylvia Hasenkopf. DAR ID Number:32854. <http://www.ancestry.com> 16 Jun 2000.
648. "Bowdoinham Record of Births," handwritten book w/corrections, pp. 14 &15 Book of Corrected Records; p. 209 Book of Corrected Records, City Clerk's office, Bowdoinham, ME, July, 1992.
649. Headstone, Village Cemetary, Bowdoinham, ME, Lorelei Gustafson
650. "U.S. Federal Census," Bowdoinham, Sagadahoc co., ME, 9 & 11 Jun 1900, Roll: T623 599; Page: 5B; Enumeration District: 212, microfilm images, http://www.ancestry.com, (29 May 2005), line 54.
651. "Death Certificate," 7 Feb 1930, Washington State Board of Health, Record no. 411, 421, Official copy, Seattle, King Co., WA.
652. Signature Tablecloth belonging to Ella Mae Paine Kendall. Embroidered signatures indicate that it was begun after 1898 and that most, if not all, the signers were family. It was probably a WIP, traveling to Bath, ME, on Ella Paine Kendall's trips from Washington state. In possession of Lorelei Gustafson. Family of Charles Kendall signed; Charles Kendall did not.
653. 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. 264 p. 64; #1136.
654. Photo of Charles S. Kendall. photo dated "Oct 25th 1866". Bath, Maine. note on back: "Forget me not." Photo Album of Isabellah Jane Carter Edgecombe [Brown], 25 Dec 1868. Album in possession of Margaret Edgecombe Carter Schopmeyer. (Viewed and scanned 5 Aug 2000).
655. Obituary of Franklin B. Kendall. The Seattle Post-Intelligencer, Wednesday, 11 May 1898. p. 12, col. 1.
656. "Vital Records of Tewksbury Massachusetts to the end of the year 1849. The Essex Institute: Salem, MA, 1912.
657. "U.S. Federal Census," Bath (Ward 4), Sagadahoc co., ME, 4 Jun 1860, p. 14 of Bath; p. 120 of Sagadahoc county, Dwelling number 124; family # 108, microfilm, ancestry.com census images, 6 Oct 2001, line 27 (Ward 1).
658. "Twelfth Census of the United States," Port Chester Village, Rye, Westchester co., NY, 4 Jun 1900, T623 Roll 1177; SD no. 3, ED no 113, sheet 7; p. 258B, microfilm images, http://www.heritagequest.com, (19 Jun 2004), sent by James A. Kendall, line 94.
659. "Thirteenth Census of the United States," Port Chester Village, Rye, Westchester Co., NY, 19th & 20th April 1910, SD# 3, ED# 120; Series T624, Roll 1092, part 1, sheet 4A; p. 181A, microfilm images, http://www.ancestry.com, 19 Jun 2004, wife is a widow in 1910 census;.
660. Photo of Sarah Ann Kendall, William Paine Kendall, James Madison Kendall, and Charles S. Kendall on docked ship (ME?), note on back "Kendalls, 1905." In possession of L. Gustafson
661. "Tenth U.S. Federal Census," Boston, Suffolk co., MA, 12 Jun 1880, NA film T9-556, page 284A, Boston, Ward 12, Precinct 3, north of centre of Bennett St., west of centre of Harrison Ave., and north of centre of Howard St. Kneeland St., Family History Library Film 1254556; http://www.familysearch.org, LDS Microfilm #T9-0556, 284A, LDS Family History Center, Salt Lake City, UT, 24 Oct 2002, age 33.
662. "Census of the United States 1850," Tewksbury, Middlesex co., MA, 15 Aug 1850, images on line; Roll M432-324, http://www.ancestry.com, 19 Feb 2003, p. 176; lines 37-40 -- Josiah Smith family, Elizabeth, dau., age 3.
663. "Twelfth Census of the United States," Port Chester Village, Rye, Westchester co., NY, 4 Jun 1900, T623 Roll 1177; SD no. 3, ED no 113, sheet 7; p. 258B, microfilm images, http://www.heritagequest.com, (19 Jun 2004), sent by James A. Kendall, line 95.
664. "Thirteenth Census of the United States," Port Chester Village, Rye, Westchester Co., NY, 19th & 20th April 1910, SD# 3, ED# 120; Series T624, Roll 1092, part 1, sheet 4A; p. 181A, microfilm images, http://www.ancestry.com, 19 Jun 2004, line 20.
665. "U.S. Federal Census 1870," Boston, Suffolk Co., MA, 14 Jul 1870, microfilm; images on line, image 624, www.ancestry.com, 28 Feb 2004, Roll: M593_645; p. 310., line 35.
666. Haskell, G.W. Houlton, ME, Town Vital Records 1901-1923. LDS film 0010940. Copied and sent by Richard M. Straw, Ph.D., 3 Jun 2002.
667. Vital Records of Houlton Maine, from 1852. Houlton, Aroostook co., ME. Copied and sent by Richard M. Straw, Ph.D., 3 Jun 2002.
668. Rogers, Colleen Gafney, <n1haj@juno.com>, "E-mail: Re. Ann Cochrane," 17 Oct 1998.
669. Estabrook, Barbara Ann. "Estabrook and Williams Families of Aroostook County, Maine." April, 1986. stored in Houlton Memorial Library. Richard M. Straw, PhD.
670. 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: 201 ; Page: 170; place of birth.
671. Ibid. vol. 284; p. 68.
672. Ridlon, G.T., Sr. Saco Valley Settlements and Families, Historical, Biographical, Genealogical, Traditional, and Lengendary. Lakeside Press, published by the author: Portland, Maine, 1894. bd information for Ridlon came from James' sister, Sarah Ann.
673. "U.S. Federal Census," Framingham, Middlesex co., MA, 11 & 12 Jun 1900, Roll: T623 659; Page: 13B; Enumeration District: 756, microfilm images, http://www.ancestry.com, (9 Jun 2005), line 72; living with mother, stepfather, and stepsiblings; confirms birthdate.
674. "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. "Births and Deaths, 1800-1891," p. 282; CD #2 image 172.
675. "U.S. Federal Census 1870," Fairfield, Somerset Co., ME; Post Office: Kendalls Mills, 22 Jun 1870, original page 36, microfilm images, http://www.heritagequest.com, images sent by James Kendall, (18 Jul 2004).
676. "U.S. Federal Census 1860," Fairfield, Somerset Co., ME (Post Office: Kendalls Mills), (25?) Jul 1860, original p. 65; microfilm image 133, Microfilm images, http://www.heritagequest.com, (18 Jul 2004), images sent by James Kendall., line 29.
677. "U.S. Federal Census 1880," Fairfield, Somerset Co., ME, 7 Jun 1880, microfilm; images on line, District 162, www.ancestry.com, 29 Feb 2004, p. 32; line 50.
678. Ibid. p. 33; line 1.
679. Brown, Christine R. & Donald V. Ed.D., P.E., The Kendalls of the Kennebec. Campbell, Inc: Knoxville, Tenn, 1977. gives year 1835.
680. "U.S. Federal Census 1870," Fairfield, Somerset Co., ME; Post Office: Kendalls Mills, 22 Jun 1870, original page 36, microfilm images, http://www.heritagequest.com, images sent by James Kendall, (18 Jul 2004), line 26.
681. "U.S. Federal Census 1880," Tybo, Nye Co., NV, 17 Jun 1880, Sup. Dist. 81; Enum. Dist 35; p. 3, microfilm images, http://www.ancestry.com, (19 Jun 2004), line 31.
682. Brown, Christine R. & Donald V. Ed.D., P.E., The Kendalls of the Kennebec. Campbell, Inc: Knoxville, Tenn, 1977. years only.
683. "U.S. Federal Census," Oakland, Kennebec co., ME, 23 & 27 & 28 Jun 1900, Roll: T623 594; Page: 19B; Enumeration District: 125; microfilm images, http://www.ancestry.com, (14 Apr 2006). line 100.
684. Flint, James, comp.. Gardiner, Kennebec County Maine, Birth & Death records 1800 - 1892 [database on-line]. Provo, UT, USA: MyFamily.com, Inc., 2001. Original data: Vital Records of Gardiner, Kennebec County, ME. Vol. 1.. Henry Sewall Webster of the New England Historic Genealogical Society (101 Newbury Street, Boston, MA 02116-3087), 1914.
685. "U.S. Federal Census, Augusta, Kennebec co., ME , 30 Jul 1850, Roll: M432_256; Page: 38; Image: 78; Image: 72, microfilm images, http://www.ancestry.com, (1 Dec 2006). line 20.
686. Jackson, Ron V., Accelerated Indexing Systems, comp.. Maine Census, 1800-90 [database on-line]. Provo, UT, USA: MyFamily.com, Inc., 1999. Original data: Compiled and digitized by Mr. Jackson and AIS from microfilmed schedules of the U.S. Federal Decennial Census, territorial/state censuses, and/or census substitutes. Database: ME 1890 veterans schedule.
687. Wyman, Thomas Bellows, The Genealogies and Estates of Charlestown, Massachusetts 16229-1818, (originally published 1879) a reprinting by the New England History Press: Somersworth, MA, 1982, pdf of pages from: Jim Kendall <kendal_ja@yahoo.com> (20 Feb 2005), p. 658.
688. "19th Century Deaths in Gardiner\Pittston, Maine Area," Downeast Ancestry, 11:49, Jim Kendall.
689. Eastern Argus, Maine, 26 Aug 1823 Vol: XX; Iss: 1069; p. 3, Readex: Early American Newspapers, Series I, 1690-1876, http://infoweb.newsbank.com, microfilm images. DIED . . . "In Dresden, Mrs. Sybel, wife of the late Abiather Kendall, aged 88.
690. Babcock, Mary Kent (Davey), "Christ Church, Boston, Records," New England Historic Genealogical Register, 99(July & October 1945):121-283, selected pages, http://www.newenglandancestors.org, (20 Feb 2005), p. 208.
691. Nourse, Henry S., A.M., ed. The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850. W. J. Coulter, Printer, Courant Office: Clinton, Mass.: 1890. p. 397; show.
692. "Descendants of Cap. Edward Johnson." New England Historic Genealogical Register 58(April 1905):143-153.
693. Gray, Ruth. "Families in Clinton, Maine, 1799, continued." New England Historic Genealogical Register. 111(Apr 1957):112-118. p. 114.
694. Vital Records of Clinton Maine to the year 1892, Fisher, Col. Carleton Edward, Mainte Historical Society, 1967, p. 224.
695. Maine Families of 1790, Vol. 1 & 2, Maine Genealogical Society, Picton Press: Camden, Me, 1988.
696. "1850 Census of the United States," Fairfield, Somerset Co., ME, 30 Jul 1850, microfilm; images on line, www.ancestry.com, 29 Feb 2004, p. 125; line 18.
697. "U.S. Federal Census," Fairfield, Somerset co., ME, 4 Jun 1880, Roll: T9_487; Family History Film: 1254487; Page: 330B; Enumeration District: 162; Image: 0663., microfilm images, http://www.ancestry.com, (25 Feb 2005), line 10.
698. Vital Records of Lowell, Massachusetts, to the End of the Year 1849,, Salem, MA: Essex Institute, 1930, 2:484, copied and sent by James Kendall <kendal_ja@yahoo.com, 18 Feb 2003.
699. Lainhart, Ann S., compiler. 1855 and 1865 Massachusetts State Census for Tewksbury. Boston, MA, 1889.
http://www.geocities.com/Athens/Delphi/4083/twkscens.htm viewed and copied 18 Feb 2003.
700. "U.S. Federal Census," Lowell, Middlesex co., MA, 19 Aug 1850, Roll M432_327; p. 320, microfilm images, http://www.ancestry.com, (26 Aug 2004), line 3.
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.