Sources

801. Ferris, Mary Walton, compiler. "Dawes-Gates Ancestral Lines, A Memorial Volume Containing the American Ancestry of Rufus R. Dawes". Dawes and Allied Families. Vol. I. Privately printed, 1943. , West Side church, later called the First Parish Chaurch of Sudbury.
802. Vital Records of Wayland to the Year 1850. Published by the New England Historic Genealogical Society at the Charge of the Eddy Town-Record Fund. Stanhope Press, F.H. Gilson Company: Boston, Mass., 1910. "Massachusetts Vital Records to 1850." http://www.newenglandancestors.org (16 Apr 2003). THE TOWN OF WAYLAND, Middlesex County, was formerly East Sudbury. April 10, 1780, a part of Sudbury was established as East Sudbury. March 11, 1835, the name of the town of East Sudbury was changed to Wayland. April 26, 1850, bounds between Wayland and Natick were established.
803. Austin, John. Mayflower Pilgrim Family Genealogies Through Five Generations (Volume Six. Stephen Hopkins,1995), pp. 82-83. Allan Gilbertson's Genealogy Page. <http://www.wizard.net/~aldonna/shedge.htm.> 8 Jul 2000.
804. Vital Records of Leominster, Massachusetts, To the end of the year 1849. Franklin P. Rice, Trustee of the Systematic History Fund, publisher: Worcester, MA, 1911. p. 226.
805. Sturtevant, Alfred Henry, II. "The Ancestry of Alfred Henry Sturtevant III ." A genealogy prepared in 1955 by my [Reed Sturtevant] grandfather Alfred Henry Sturtevant II for his youngest son. Transcribed from the handwritten original by my cousin Marion Newlevant.
<http://www.sturtevant.com/sturtevant/ahs_ancestry.html> (15 Oct 2002).
806. Stearns, Ezra S., A.M., Hon., "The Descendants of Dea Zachary Fitch of Reading," New England Historical and Genealogical Register, 55(Oct 1901):402-403, http://www.newenglandancestors.org, (21 Dec 2006).
807. Baldwin, Thomas W., compiler. "Vital Records of Natick, Massachusetts to the Year 1850." Stanhope Press, F. H. Gilson Company: Boston, MA, 1910. "Massachusetts Vital Records to 1850." http://newenglandancestors.org (22 Mar 2003).
808. Kendall, Charles Edmund Kendall. "The Kendall Family in America."Vancouver, British Columbia, abt 1937. ed by Sarah Cork Henderson, Bel Air, MD, and Kevin Martin, Murray, UT, 2000. Transcription of a typewritten transcription of a handwritten manuscript. Original typewritten transcript, made sometime after 1937, is in the possession of Sarah Cork Henderson of Bel Air, MD.
809. Bartley, Scott A. ed, Vermont Families in 1791, Genealogical Society of Vermont, Special Publication Number 1, Picton Press: Camden, ME, Sep 1992, I, 1-3.
810. Baldwin, Thomas W., A.B., S.B., member of the New England Historic Genealogical Society. Vital Recores of Framingham Massachusetts. Wright & Potter Printing Company: Boston, Mass., 1911.
811. Savage, James. Genealogical Dictionary of the First Settlers of New England, , Four Vols., Publ. by Andrews Carter: Lancaster, MA, 1829, Reprinted by Genealogical Publ. Co., Inc., Baltimore, MD, 1969. gives exact dd.
812. "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 1773-1848" image 50.
813. Marriage & Baptism Records of Rev. Eaton. Brunswick & Harpswell, ME. Included in ms. of Alfred T. Holt, April 1984. Ms. located in Patten Free Library, Bath, ME. copied by Anne Cole Fairfield. Richard M. Straw, PhD.
814. Pierce, Frederic Beech, Pierce Genealogy, Worchester: Press of Chas. Hamilton, 1882.
815. Kendall, Ralph R., Memorial Samuel Reed & Mathilda Thomas Kendall and Some of their Ancestors and their Descendants, Worcester, MA,1936, New England Historic Genealogy Society, Boston, MA, Kevin L. Martin, <klm2714@aol.com>, givves 18 Dec as dd.
816. 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. 113.
817. 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. 182of Lisbon VR's; p. 66 of Grey.
818. Ibid. p. 182of Lisbon VR's; p. 67 of Grey.
819. Todd, Thomas. The Todds and Wheelers. Boston, 1909.
820. Young, David Colby. first draft of Early Families of Sabattus, Androscoggin county, Maine: formerly part of Greene, Lewiston, Lisbon, Bowdoin & West Bowoinham. ©David C. Young, P.O. Box 152, Danville, ME 04223, additions and corrections request. <ftp.rootsweb.com/pub/usgenweb/ me/androscoggin/sabattus/families/> Rev. Charles Sinnett's Ham Family of NH & ME.
821. 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. p. 19.
822. 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. 129.
823. 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. p. 71.
824. Will of Tobias Ham, late of Lewiston, Me. will dated 13 Apr 1812; probated 22 Aug 1814, Lincoln County, Wiscasset, ME. place name: this source.
825. 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. 124.
826. Ibid. p. 256.
827. "Vital Records of Freeport, Maine 1795-1835." (Ledger Book A) LDS microfilm 0010917. Jim Kendall
  A:133; both of Freeport.
828. "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 1.
829. 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.
830. "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). William P. Kendall of Denver, CO, & Ella M. Paine.
831. "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. "Marriages," p. 156; image 369.
832. "Certificate of Death," 4 Feb 1918, Washington State Board of Health, Record no. 101, 1, official copy, Bureau of Vital Statistics.
833. "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. 244; image 687.
834. family records of Stephen W. Kendall. <kendalls@jps.net>
835. "MRS. WILLIAM P. KENDALL...Former resident of North Bath Dies at Vallejo, Calif." Obituary. Bath News, July 1929.
836. "California index Summary 1905-1929" ©The Vital Search Company Worldwide, Inc. http://www.vitalsearch-ca.com/picdata/CA/deaths/190_/html/CA___de90_KENDAL-0.htm (18 Apr 2003). State File 35232.
837. Kendall, Henry J.B., The Kendalls of Austrey, Twycross and Smithsby, Kevin L. Martin, <klm2714@aol.com>.
838. "Vital Records of Fairfield, Maine," Fairfield, Somerset co., ME, compiled by Christine R. Brown, Genealogical Department, Church of Jesus Christ of Latter-Day Saints, Provo, Utah, 1980, Kevin L. Martin, <klm2714@aol.com>, "Milton of Fair., and Orrilla A. Kendall of Waterville, int. 13 Apr 1828".
839. Ralph, Jack W., "The Philbrick/Philbrook Genealogy Page," http://users.intercomm.com/nvjack/fylbrigg/d8842.htm#P8842, Copyright © 1997/98, 7 Dec 1998.
840. "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; Brunswick VR's give Dec 2.
841. 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.32.
842. Ibid. p. 128.
843. Young, David Colby. first draft of Early Families of Sabattus, Androscoggin county, Maine: formerly part of Greene, Lewiston, Lisbon, Bowdoin & West Bowoinham. ©David C. Young, P.O. Box 152, Danville, ME 04223, additions and corrections request. <ftp.rootsweb.com/pub/usgenweb/ me/androscoggin/sabattus/families/> The Day Book of Ezekiel Thompson of Topsham, ME.
844. 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. p. 27.
845. 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.
846. Cranberry Horn Cemetery, Harpswell, Cumberland Co., Maine, located in Cundy's
Harbor on Sebascodegan Island (aka Great Island), A-L. Transcribed and submitted by Karen Ray <kray@clinic.net>, ftp://ftp.rootsweb.com/pub/usgenweb/me/cumberland/harpswell/cemetery/ch01cem.txt. From Cook's Corner intersection, State Rt 24 south 4 miles; left on Cundy's Harbor Rd one & one-half miles to cemetery, located on both sides of road.
847. 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. p 20.
848. Ibid. p. 21.
849. Ibid. p. 23.
850. Ibid. p. 24.
851. Ibid. p. 25.
852. Adams, Clayton Rand, 1993, "Martha Smith of York, a Dilemma." Maine Genealogist 15(2):34-38. xerox copy of article sent by Richard Straw. Doris Rowland. "Hinkley Family Genealogy." ms. at ME State Library.
853. Herrick, Gen. Jedediah, "Notes on the Cotton Family," New England Historic Genealogical Register, 4(Jan 1850):92, 27 Oct 2002, "The . . . account of the Cottons of Newburyport . . . was written by a British officer at Fort Halifax, Maine (now Cliton) January 2, 1766, and presented to John Cotton, No. 4, a petty officer in the Provincial Forces, stationed at that place.".
854. 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. p. 17.
855. Gardner, Sue. Leominster, MA, "Sue's Genealogy Garden," http://members.aol.com/SueG476/, 19 Jun 1998.
856. Partridge Cemetery, River Rd., Woolwich, Sagadahoc co., ME. Headstone transcription by Nancy Woodfrus <Woodfrus@aol.com>, July 2002. sent as attachment to e-mail, 20 Aug 2002.
857. 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. 132.
858. Davis, Walter Goodwin, "Massachusetts and Maine Families in the Ancestry of Walter Goodwin Davis", 3 vols., "The Ancestry of Charity Haley", York Deeds XVI:36, Genealogical Publishing Company: Baltimore MD, 1996, Vol. 1, "Ancestry of Charity Haley," vol. II.
859. "New England Historical and Genealogical Register." 1:24. included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>
860. 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, "Ancestry of Nic holas Davis." p. 398.
861. Ibid. "Ancestry of Nicholas Davis." p. 398.
862. Taylor, Robert L. Early Families of Limington, Maine, Heritage Books, Inc.: Bowie, MD, 1991. viewed, xeroxed, and sent by Barbara Brown Beaudry, Sept 2000.
863. "Limington, ME, Church Records," New England Historic Genealogical Register, 99 (Jul 1945):203.
864. Publishments, Marriages, Births and Deaths from the Earlier Records of Gorham, Maine, Compiled by Marquis F. King, Maine Genealogical Society, Picton Press,: Camden, Maine, 1991. included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>
865. "Limington, ME, Church Records," New England Historic Genealogical Register, 99 (Jul 1945):203., p. 200, bapt. record of s. Nicholas shows mother, Eunice, as deceased.
866. Anderson, Joseph Crook, II, ed. Maine Families in 1790, Vol. 5, Picton Press: Camden, Maine, 1996,
867. Maine Cemetery Inscriptions, York County, Vol. 2, Maine Old Cemetery Association, Special Publication No. 1, Picton Press: Camden, ME, 1995,
868. "Limington, ME, Church Records," New England Historic Genealogical Register, 99 (Jul 1945):203., p. 200.
869. Taylor, Robert L., Early Families of Cornish, Maine, Picton Press: Rockport, Maine, 1993, p. 74.
870. 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. 335.
871. 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. 128; day and month only.
872. Maine Vital Records, Prior to 1892. Maine Historical Society.
873. "Limington, ME, Church Records," New England Historic Genealogical Register, 99 (Jul 1945):203., p.201.
874. Family paper in Cary Library in Houlton, ME. According to Richard Straw, PhD, t is obviously a page from a Bible.
875. "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). 30 Nov 1869 (Intention?).
876. Maine State County Archives. roll 6, vol. 1 p. 179.
877. Text of a silhouette of Gen. William Kendall in possession of Kendall D. Smith.
878. Fairfield, Maine 1788 - 1988, 200th Anniversary History Town of Fairfield, Maine, 1788-1988., Compiled by the Book Committee of the Fairfield Historical Society, Heritage Printing Co.: Farmington, ME 04938, 1988, pp. 2, 3, 4, 11, 19, 2, 23, 47, 48.
879. 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. 263, p. 123.; viewed image.
880. 29 Jan 1877: Letter to Samuel S. Edgecombe which begins with salutation, "Dear Grandfather" and is signed "Grandsone Scott". In it, Grandson Scott says he is visiting U. S. [Uncle Samuel] in Leominster. Samuel T., son of aforementioned Samuel S., lived in Leominster, ME. Letter in possession of Lorelei Gustafson.
881. 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. 263, p. 123; parents, given name of Mary E.
882. "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. 260; image 701.
883. "U.S. Federal Census 1860," Faxon, Sibley co., MN, 20 Jul 1860, images-on-line, ancestry.com, 13 Oct 2001, p. 81; line # 29; dw#849; fam# 849.
884. "Database: Leominster, Massachusetts Directories, 1883-95." <http://www.ancestry.com> 11 Jun 2000.
Leominster, Massachusetts Directories, 1883-95 Description:
Leominster, Worcester co., MA, Directories. Listing: Minnie Edgecomb, widow of Scott. "Located in central Massachusetts, about twenty miles north of Worcester, Leominster boasted a population of about 6,000 in 1890. This database is a transcription of eight city directories originally published between 1884 and 1895. In addition to providing the resident's name, it provides information regarding their address and occupation. This collection includes the names of about 46,800 people, mostly heads of households.
Extended Source Information: Leominster City Directory, 1883-1884. Worcester, MA; Price, Lee, and Co., 1884. Leominster City Directory, 1885-1886. Worcester, MA; Price, Lee, and Co., 1886. Leominster City Directory, 1889-1890. Worcester, MA; Price, Lee, and Co., 1890. Leominster City Directory, 1890-1891. Worcester, MA; Price, Lee, and Co., 1891. Leominster City Directory, 1891-1892. Worcester, MA; Price, Lee, and Co., 1892. Leominster City Directory, 1892-1893. Worcester, MA; Price, Lee, and Co., 1893. Leominster City Directory, 1893-1894. Worcester, MA; Price, Lee, and Co., 1894. Leominster City Directory, 1895. Worcester, MA; Price, Lee, and Co., 1895." died bef. this date when wife was listed as widow of Scott.
885. Index to the Probate Records of the County of Worcester, Massachusetts. (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2004), (County of Worcester, Index to the Probate Records of the County of Worcester, Massachusetts, five vols., 1898–1920).
886. Worcester County, Massachusetts, Probate Index, Vol. 1 & 2 A - Z, July 1731-1881 Combined. Date: 1878. Surname: Edgecomb. Given Name: Scott. Residence: Leominster. Record Type: Administration. ancestry.com, 19 Nov 2000.
887. "Fitchburg Daily Sentinel, Fitchburg, Worcester co., MA, , newspaper, http://www.ancestry.com.
888. 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: 83 ; Page: 181; #8.
889. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, [Record of Marriages 182801847, p. 151] p. 117.
890. "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. 75; CD #2 image 442.
891. "Letter from Melvin Edgecomb To his uncle Samuel Edgecombe," 2 Dec 1858, in possession of Margaret Edgecombe Carter Schopmeyer. viewed and transcribed by Lorelei Gustafson, 4 Aug 2000.
892. "U.S. Federal Census, 1850," Hallowell, Kennebec co., ME, 11 Aug 1850, Roll: M432_256; p. 201, microfilm images, http://www.ancestry.com, (26 Apr 2002), line 14.
893. Indexes to Seamen's Protection Certificate Applications and Proofs of Citizenship 1796-1868, compiled by Ruth Priest Dixon, printed for Clearfield Copany, Inc., by Genealogical Publishing Co., Inc.: Baltimore, Maryland, USA, 1998., ISBN # 0-88063-4189-4.
894. Webber, Samuel G., M.D., transcriber, "Diary of Jeremiah Weare, Jr.," New England Historic Genealogical Society, 55:Jan1901):55-58; 63(Jul 1909):296-297; 64(Apr1910):180-182; 66(Jan 1912):77-79; 66(Apr 1912):155-160; 66(Jul 1912):261-265; 66(Oct 1912):311-315, www.newenglandancestors.org, 12 May 2002, 66:265; 66:313.
895. 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., p. 635. Erlene Davis. obituary publ. in Portland Gazette, 25 May 1801.
896. Webber, Samuel G., M.D., transcriber, "Diary of Jeremiah Weare, Jr.," New England Historic Genealogical Society, 55:Jan1901):55-58; 63(Jul 1909):296-297; 64(Apr1910):180-182; 66(Jan 1912):77-79; 66(Apr 1912):155-160; 66(Jul 1912):261-265; 66(Oct 1912):311-315, www.newenglandancestors.org, 12 May 2002.
897. Peaslee, Robert E., ""Peaslee Family"," http://www.best.com/~mpeaslee/genpage.htm, 17 Jan 1999, 106 Plympton Ct. San Jose, CA 95139.
898. "Early Settlers of Salisbury, MA," New England Historic Genealogical Register, 8(Apr 1854):161, www.newenglandancestors.org, 27 Jan 2002.
899. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, p. 14.
900. Webber, Samuel G., M.D., transcriber, "Diary of Jeremiah Weare, Jr.," New England Historic Genealogical Society, 55:Jan1901):55-58; 63(Jul 1909):296-297; 64(Apr1910):180-182; 66(Jan 1912):77-79; 66(Apr 1912):155-160; 66(Jul 1912):261-265; 66(Oct 1912):311-315, www.newenglandancestors.org, 12 May 2002, 64:180.
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.