Sources

901. 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. 21 & 593.
902. "An Old York, Maine Family: 4 Generations of Bragdons," Downeast Ancestry, Vol. 3, Is. 4, 18-21., Dec 1979.
903. 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.21.
904. "Denny Family Records, ME". Vital Records of Georgetown Maine to the Year 1892. Mary Pelham Hill, ed., Maine Historical Society: Bath, ME, 1941
905. "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. "Woolwich First Congregational Church"; Graveyards: Public & Private Burial Places. Inscriptions in full or abridged. Arrowsic -- head of island.
906. Noyes, Sybil; Charles Thornton Libby; and Walter Goodwin Davis, edd., Genealogical Dictionary of Maine and New Hampshire, Genealogical Publishing Co., Inc.: Baltimore, MD, 1979., p. 73.
907. Phippsburg . . . Fair to the Wind, compiled by Members of the Phippsburg Historical Society, Twin City Printer: Lewiston, Maine, 1965.
908. "Record-Book of the First Church of Charlestown," New England Historic Genealogical Register, 28(Oct 1874):448, http://www.newenglandancestors.org, (4 Nov 2005).
909. Little, George T. General Catalogue of Bowdoin College 1794-1894; Bowdoin
College, Brunswick, ME, 1894.
Kevin L. Martin, Aug 2000.
910. "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 67; gives birth month and year.
911. Sinnett, Charles H. Brainerd, Minnesota. "Maxwell Families in Maine." ms.
912. "U.S. Federal Census," Bowdoinham, Sagadahoc co., ME, 15 Jun 1860, original page 20, microfilm images, http://www.ancestry.com, 25 Jul 2004. line 16.
913. Cox, Rachel Townsend, Vital Records of Bowdoin Maine to the Year 1892, Published Under Authority of the Maine Historical Society, 1945, Vols. 1 (Births); 2 (Births & Deaths); 3 (Births, Deaths, & Marriages), "Ella (Adams) Kendall [w. William B,] in Bowdoin.
914. Preble, George Henry. Capt, USN. Genealogical Sketch of Three Generations of Prebles in America, 1868. David Clapp & Son: Boston, MA, 1868. book made available Gary Preble <preble@oly.net>. headstone gives exact date and age.
915. 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. gives month and 1838/1839.
916. "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. 42.
917. Ibid. typed family ms., p. 31; CD image 365.
918. 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. erected marker to his brother Wm. R. at Phippsburg Drummond burial ground.
919. "U.S. Federal Census," Bath, Lincoln co., ME, 18 Jul 1850, Roll: M432_261; p. 134, microfilm images, http://www.ancestry.com, (3 Sep 2004), line 16.
920. Chamberlain, George Walter, M.S. of Malden Mass, communicator, "Marriages Solemnized by Benjamin Riggs, J.P., of Georgetown ME., 1808-1839," New England Historic Genealogical Register, 80 (Jan 1926):24-29, http://www.newenglandancestors.org(13 Jun 2004).
921. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, p. 70.
922. Ibid. p. 16.
923. "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. 75; CD #2 image 68.
924. "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 and Marriage Intentions 1773-1838," ; image 18.
925. Bath Daily Times newspaper files, source 14, cited in Vital Records of Georgetown Maine to the Year 1892. Mary Pelham Hill, ed., Maine Historical Society: Bath, ME, 1941
926. Sewall, Charles C. History of Woburn, MA. Wiggin and Lunt: Boston, 1868. Kevin L. Martin, <klm2714@aol.com>
927. Phippsburg . . . Fair to the Wind, compiled by Members of the Phippsburg Historical Society, Twin City Printer: Lewiston, Maine, 1965., p. 81.
928. 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. 670.
929. "A National Register of the Society sons of the American Revolution, Principal Events of the American Revolution." William Berry Kendall, Bowdoinham, ME (12333) <http://www.ancestry.com> 22 Jun 2000.
930. "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 53; gives month and year of birth.
931. Brown, Christine R. & Donald V. Ed.D., P.E., The Kendalls of the Kennebec. Campbell, Inc: Knoxville, Tenn, 1977. gives Clinton, ME.
932. "Obituaries from Lincoln County Newspapers." compiled by David C. Young. ©1997. New England Old Newspaper Index Project of Maine®. Selected Obituaries from: The Lincoln Telegraph; The Lincoln Intelligencer of Wiscasset, Maine. <http://www.geocities.com/Heartland/Hills/1460/lincoln.html> 21 July 2001. Lincoln Intelligencer, 17 Jan 1822.
933. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, p. 196.
934. Newspaper Genealogical Abstracts, The Morning/Daily Olympian, Thurston
County, Washington, 1891-1907,
compiled by Esther Raymond Knox, published
by the Olympia Genealogical Society, Olympia, WA, 1998, page 105. McCoy Jerri. <jmccoy1@home.com>. "Re: Death lookup"; 23 Jul 2000,. Jeri McCoy, Thurston Co, WA Coordinator, USGenWeb Project. <http://www.rootsweb.com/~wathurst/thurston.htm>
935. "Tenth U.S. Federal Census," Boston, Suffolk Co., MA, National Archives Film #T9-0558, Page Number 64B, unknown, Microfilm 1254558, LDS Family History Center, SLC, UT, www.familysearch.org 27 Nov 2002.
936. Lawson, Stephen M., <http://sml.simplenet.com/smlawson/tidd.htm#JTidd, Dec 1998.
937. "Marriage Certificate Theodore P. Kendall and Grace C. Sewell," 7 Jul 1829. cert copy 1 May 2000, Commonwealth of Massachusetts, F213867, 3505, 1, 270, Certified Copy of Record of Marriage, State Dept. of Public Health; Registry of Vital Records and Statistics, Rev. G. Dewitt Dowling.
938. "State of California Death Certificate," 27 May 1935; copy 12 Oct 2000., Solano county, CA, #355-031653, Local registered # 42, official copy, in poss. L. Gustafson.
939. "Massachusettts Vital Records," Births, 1881-1885; 1886-1900, Boston, Suffolk co., MA, microfilm, NEHGS, Boston, Suffolk co., MA, vol. 468; p. 318.
940. "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 19.
941. 1810 Census, Sidney, Maine. included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>
942. Webster, Henry Sewell, "Friends Records at Vassalborough, ME," New England Historic Genealogical Register, 68(April 1914):163, www.newenglandancestors.org, 6 Jan 2002.
943. Richardson, Douglas. "English Origin of the Parker Brothers of Massachusetts." New England Historic Genealogical Register. 153:(January 1999): 699. 81-96.
944. Bickford Family Bible. in possession of Richard Bickford. ,<dickbickford@msn.com> July 2000.
945. 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. 307.
946. Nourse, Henry S., A. M., ed., Early Records of Lancaster Massachusetts 1643-1725, W.J. Coulter, Courant Office: Clinton, MA 1884., facsimile Reprint: Heritage Books, Inc: Maryland, USA, 1993.
947. Vital Records of Pownalborough ME.
948. "U.S. Federal Census," Sidney, Kennebec co., ME, 19 Aug 1850, Page: 105 Roll: M432_256, microfilm images, http://www.ancestry.com, (22 Oct 2004), line 21; last enumeration.
949. Vital Records of New Bedford, Massachusetts 1850. Published by the New England Historic Genealogical Society at the Robert Henry Eddy Memorial rooms at the charge of the Eddy Town-Record Fund. Boston, Mass. 1932. New England Historic Genealogical Society. www.newenglandancestors.org, 13 Nov 2002.
950. Cutter, Wiliam Richard, New England Families, Genealogical and Memorial, vol. 1, p. 242, included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>, vol. IV.
Cutter, Wiliam Richard. New England Families, Genealogical and Memorial; a record of the achievements of her people in the making of commonwealths and the founding of a nation. 4 volumes. New York: Lewis Historical Publishing Company, 1913. New England Historic Genealogical Society Library.
951. Roser, Susan. Mayflower Births & Deaths : from the files of George Ernest Bowman at the Massachusetts Society of Mayflower Descendants. 2 volumes. Baltimore, Md. : Genealogical Publishing Co., 1992.
952. Roser, Susan. Mayflower Increasings. 2nd. ed. Baltimore, MD: Genealogical Publishing Co., 1995.
953. Vital Record of Rhode Island, 1636-1850. (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2002), (Orig. Pub. Narragansett Historical Publishing Company Providence, RI. James N. Arnold, Vital records of Rhode Island 1636-1850: First Series: births, marriages and deaths: a family register for the people, 21 vols., 1891). (27 Apr 2003).
954. "Vital Records of Duxbury, Massachusetts to the Year 1850", Published by the New England Historic Genealogical Society at the Charge of the Eddy Town-Record Fund, Boston, Mass., 1911. Editor, F. Apthorp Foster. Stanhope Press, F. H. Gilson Company: Boston, U.S.A. <http://www.newenglandancestors.org> (18 Nov 2006).
955. "MFIP: Henry Samson", by the General Society of Mayflower Descendants, 1992.
956. "Directory of the Ancestral Heads of New England Families 1620-1700"; Genealogical Publishing Co. Inc; Baltimore, 1980. included in ged from Kevin L. Martin <klm2714@aol.com>
957. Moriarty, G. Andrew, Jr., A.M. LLB, of Newport, R.I., "Thomas Waite of Portsmouth, R. I., and Some of His Descendants," New England Historic Genealogical Register, 73(Oct 1919):291-304, http://www.newenglandancestors.org, (29 Jan 2005).
958. Martin, Kevin L., Family Records of Martin/Kendall family, klm2714@aol.com 9/8/97
959. Alden, Mrs. Charles L., "Alden Genealogy," New England Historic Genealogical Register, 52(Jul 1892):362-365, www.newenglandancestors.org, 6 Jan 2002.
960. 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). record one.
961. Williams, Alice Crane, ""The Mullins Family"," Mayflower Descendant, 44:39-44.
962. David Payne-Joyce webpage: http://alepha0.clardu.edu/~djoyce/gen/scituate/
waiying for sources to be fixed on page
963. Williams, Alice Crane, ""The Mullins Family"," Mayflower Descendant, 44:39-44, Journal of Thomas Prince: " DEATH: Plymouth 21 February 1620/1 ("February 21. Die Mr. William White, Mr. William Mullins, with two more".
964. Hill, Sally Dean Hamblen, "Marriages Noted by the Rev. Cotton Mather, and his son, the Rev. Samuel Mather, Boston, Massachusettsd, 1655-1737," New England Historic Genealogical Register, 158(Apr 2005):105, Second Church Records, Vol. 3 [note1], call her wife of Sam. Mayo.
965. Sanborn, Melinde Lutz, Supplement to Torrey's New England Marriages Prior to 1700, Genealogical Publishing Col, Inc: Baltimore, MD, 1991, p. 45.
966. Moriarty, G. Andrew, "President John Sanford of Portsmouth, R.I., and His Family," New England Historic Genealogical Register, 103(Jul 1949):208-216, www.newenglandancestors.org, 6 Jan 2002.
967. Ibid. p. 214.
968. Young, Elizabeth Keene and Benjamin Lewis Keene (1995). Marriage Notices from th Maine Farmer, 1833-1862. CD-ROM: Maine, Vol 2. Heritage Book Archives. #1423. Jul 2000.
969. George Lincoln, et. al., History of the Town of Hingham, Massachusetts, (Hingham: Town of Hingham 1893; Vols. II & III repr. 2 vols. in 1, Somersworth, NH: New England History Press, 1982, 1987). Hingham, Massachusetts, US Genweb. http://www.rootsweb.com/~mahingha/ (10 Dec 2005)
970. "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 9.
971. 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. 275; month based on bp date.
972. Ibid. p. 275.
973. Dewey, Eva C., Ancestor Chart, 1969.
974. Lane, Leon Kendall. "Genealogical Tree of Leon Kendall Lane and Harrie May Arnold", LDS Ancestry Film #1597787. Kevin L. Martin, <klm2714@aol.com>
975. Vital Records of Athol, MA, up to 1849 , Franklin P. Price publisher: Worcester, MA, 1910. Kevin L. Martin, <klm2714@aol.com>
976. Webster, Henry Sewall. Thomas Sewall; some of his Ancestors and all of his Descendants: A Genealogy.privately published, Gardiner, Maine, 1904. Part II: Marriages and Deaths.
977. Webster, Henry Sewall Webster, A.M. "Vital Records of Gardiner, Maine to the Year 1892."Published under the authority of Maine HIstorical Society: Gardiner, Maine, 1915. W. H. Gilson Company, Stanhope Press: Boston, MA, 1915.
978. The Lincoln Intelligencer, Maine, 10 Oct 1822, Vol: 1; Iss: 50; p. 3, Readex: Early American Newspapers, Series I, 1690-1876, http://infoweb.newsbank.com, microfilm images, made available by New England HIstoric Genealgical Society; date of marriage not given.
979. Maine Vital Records, Prior to 1892. Maine Historical Society. Part II: Marriages and Deaths.
980. The Centennial history of Waterville, Kennebec County, Maine : including the oration, the historical address and the poem presented at the celebration of the centennial anniversary of the incorporation of the town, June 23d, 1902. Waterville: Executive Committee of the Centennial Celebration, 1902, 637 pgs. http://www.heritagequest.cm (12 Nov 2005). p. 523; gives Bowie as Philadelphia Maxwell's middle name. Note that marriage record has stated she was MISS Philadelphia Maxwell.
981. "U.S. Federal Census," Stoughton, Norfolk co., MA, 4 Jun 1870, microfilm images, http://www.ancestry.com, (19 Oct 2004), Roll: M593_636 Page: 247 Image: 499, line 35; Juliette M. Alcorn states mother b. ME.
982. "U.S. Federal Census," Stoughton, Norfolk co., MA, 4 Jun 1880, oll: T9_549; Family History Film: 1254549; Page: 261C; Enumeration District: 530; Image: 0333., microfilm images, http://www.ancestry.com, (19 Oct 2004), line 2; line 35; Juliette Alcorn states mother b. ME.
983. ""Richard Silvester and his descendants"," New England Historic Genealogical Register1932, 86 (Apr 1932): 122., p. 123.
984. 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)
985. Ibid. vol. 188; p. 174.
986. Ibid. vol. 194; p. 196; cannot find entry on page image.
987. Paine, Theodore Ham. Letters to Wife Mary 1861-1866. in possession of Lorelei Gustafson, Ojai, CA. 19 Oct 1863 on board the US Steamer Princess Royal off New Orleans La.
988. "U.S. Federal Census 1850," Phippsburg, Lincoln co., ME, 1 Aug 1850, microfilm, Patten Free Library, Bath, Sagadahoc co., ME, Aug 2001, p. 103, line 41.
989. "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), p. 16, line 25.
990. Ibid. p. 16, line 26.
991. "Census Records," Eaton, Wyoming Co., PA, 1850 & 1860, Tom Tilton [Tomtilton@aol.com].
992. 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. 72.
993. Sears, Albert Jordan. Early Families of Standish, Maine. Standish Historical Society, Printed by Heritage Books, Inc.: 1540 E. Pointer Ridge Place, Bowie, MD 20716. included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>
994. Burnham, Roderick. The Burnham Family. Hartford, CT: Press of Case, Lockwood & Brainard, 1869. provided by CRBCC@aol.com (Caroline), 29 Nov 1998.
995. Maine Historical and Genealogical Recorder, Vol. 7, S. M. Watson, Publisher: Portland, Maine, 1890. included in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>
996. Stackpole, Rev. Everett Schermerhorn. History of Winthrop Maine. Published by vote of the town, Press of Merrill & Webber Company: Auburn, Maine, 1925. CD-ROM, Heritage Books, Inc.: Bowie, MD, 1994. p. 801.
997. "Records of the Second Congregational Church in Scarborough, Maine", Copied by Augustus F. Moulton, Typed by S. D. Rumery, 1926. iincluded in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>
998. Maine Families of 1790, Vol. 1 & 2, Maine Genealogical Society, Picton Press: Camden, Me, 1988., Vol 7, p. 119.
999. "U.S. Federal Census," Woburn, Middlesex co., MA, 23 Aug 1850, Page:235; Roll: M432_325, microfilm images, http://www.ancestry.com, (3 Aug 2004), line 35.
1000. Ibid. year confirmed; state confirmed but not townd.
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.