Sources

1101. "Vital Records for North Yarmouth, ME," 1759, Freeport, ME.
1102. Drummond, Josiah Hayden, Rogers Family of Georgetown, ME, privately publ. Josiah H. Drummond, 1894, NEHGS, Boston, MA, p. 6; gives exact bd.
1103. Dromore Cemetery headstone. viewed and photographed by L. Gustafson, 22 Aug 2001.
1104. "Abstracts of Revolutionary War Pensions". http://www.rootsweb.com/rootsweb/members/archives.html.
1105. Aspinwall, Anthony A. Manuscript notes: "The Descendants of Thomas Main." NEHGS, Boston, MA, manuscript collection. This highly regarded ms. of notes, confirmed by Gary Boyd Roberts of the New England Historical Genealogical Society, provides the surname of Elizabeth Laurie, wife of John MAYNES; the bp of John MAYNES; and refutes the link of Ezekiel MAIN as a son of John MAYNES and Elizabeth LAURIE. Waiting for copy of the introductory notes via post.
1106. First Congregational Church, North Yarmouth, Maine, Catalogue of Members 1730-1858. Confession of Faith and Covenant of the First Church in North Yarmouth, ME with a Catalogue of Its Members and Brief Historical Notices. first printing 1848. Picton Press: Camden, ME 1997. p. 44.
1107. "U. S. Federal Census," Bath, Sagadahoc co., ME, 14 Aug 1860, microfilm, Patten Free Library, Bath, ME, 21 Aug 2001, p. 199, line 20.
1108. "Vital Records of Freeport, Maine 1795-1835." (Ledger Book A) LDS microfilm 0010917. Jim Kendall
  A:116.
1109. 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. 26.
1110. "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 600.
1111. "U.S. Federal Census," West Bath, Lincoln co., ME, 6 Aug 1850, Roll: M432_261; p. 228, microfilm images, http://www.ancestry.com, (20 Mar 2005), line 7.
1112. "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. Nannie J.
1113. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, p. 32.
1114. "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. John W. Ellingwood.
1115. 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.40.
1116. "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. 45; CD 1 image 241.
1117. Davis, Walter Goodwin,. "The Ancestry of James Patten." Massachusetts and Maine Families in the Ancestry of Walter Goodwin Davis, ISBN: 0-8063-1493-6 for entire original set of 6 volumes, Reprinted, Genealogical Publishing Co., Inc.: Baltimore MD, II. p. 106.
1118. John Beaty <JBeaty@concord.ate.slb.com>
1119. Nichols, Mary, Stockton, CA. < mary.nichols@worldnet.att.net>. e-mail: "Re: OWEN/ROGERS." Monday, 20 Mar 2000. to <lore@gustafsonfam.com>. Source: An unpublished OWEN manuscript from ca 1935 based on 1857 research into most of New England OWEN lines. Starts with William of Braintree (and descendant Josiah of Rhode Island), Thomas of Marblehead, John of Falmouth (the above line), Morgan of Salem, and John of Windsor. . . .
1120. Adams, Silas. The History of the Town of Bowdoinham, Maine 1762-1912. The Bowdoinham Historical Society: Sommersworth, NH 03878, 1985. 261-2.
1121. Ibid. p. 261.
1122. "U.S. Federal Census," Portland, Cumberland co., ME, 2 Apr 1930, Roll: 831; Page: 1B; Enumeration District: 50; Image: 66.0, microfilm images, http://www.ancestry.com, (15 May 2005), linnes 84 & 85; ages of couple at marriage.
1123. Ibid. line 85.
1124. Ibid. line 84.
1125. "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. 29; CD #1 image 233.
1126. "U. S. Federal Census," Bath, Sagadahoc co., ME, 14 Aug 1860, microfilm, Patten Free Library, Bath, ME, 21 Aug 2001, p. 147, line 13.
1127. 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. 57.
1128. 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. 257.
1129. "U.S. Federal Census," Brunswick, Cumberland co., ME, 1 Jul 1860, Roll: M653_437; original p. 61, microfilm images, http://www.ancestry.com, (16 Mar 1850).
1130. "U.S. Federal Census," Brunswick, Cumberland co., ME, 28 Jul 1870, Roll: M593_539; p. 106; image 213, microfilm images, http://www.ancestry.com, (16 Mar 2005), line 2; b. Maine.
1131. "U.S. Federal Census," Bath, Sagadahoc co., ME, 13 Jun 1900, Roll: T623 599; Page: 13B; Enumeration District: 211., microfilm images, http://www.ancestry.com, (16 Mar 2005), line 56.
1132. "U.S. Federal Census," Brunswick, Cumberland co., ME, 1 Jul 1860, Roll: M653_437; original p. 61, microfilm images, http://www.ancestry.com, (16 Mar 1850), line 17.
1133. Ibid. line 18; b. abt 1820; age 39 in Jul 1860 census.
1134. "U.S. Federal Census," Bath, Sagadahoc co., ME, 13 Jun 1900, Roll: T623 599; Page: 13B; Enumeration District: 211., microfilm images, http://www.ancestry.com, (16 Mar 2005), line 57; year 1820.
1135. McCabe-Crumb, Virginia, <gmccabe@lr.net>, ""Here's my Olivers"," June 1998.
1136. Maine Marriages, 1892-1996 [database online]. Provo, UT: Ancestry.com, 2003. Original data: Maine Marriages 1892-1996 (except 1967 to 1976). Index obtained from Maine Department of the Secretary of State, Maine State Archives, http://www.state.me.us/sos/arc/files/dbinfo.htm.
1137. Drummond, Josiah Hayden, Rogers Family of Georgetown, ME, privately publ. Josiah H. Drummond, 1894, NEHGS, Boston, MA, p. 26.
1138. Private Records of Oliver Family supplied by Virginia McCabe Crumb, 7 Sep 1998.
1139. "U.S. Federal Census," Brunswick, Cumberland co., ME, 20 Apr 1910, Series: T624; Roll: 538; Part: 2; Page: 98A, microfilm images, http://www.ancestry.com, (15 May 2005), line 40.
1140. Ibid. line 41.
1141. http://aleph0.clarku.edu/~djoyce/gen/scituate/RR_SRC.htm#C4
1142. "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, p. 172, line 12.
1143. Ibid. p. 172, line 13.
1144. "U.S. Federal Census," Georgetown, Lincoln co., ME, 20 Aug 1850, Roll: M432_261; p. 110, microfilm images, http://www.ancestry.com, (23 Oct 2004), line 17.
1145. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, p. 114.
1146. Ibid. p. 67.
1147. "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 43.
1148. "U.S. Federal Census," Georgetown, Lincoln co., ME, 25 Oct 1850, Roll: M432_261; p. 19, microfilm images, http://www.ancestry.com, (3 Sep 2004), line 5.
1149. "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 538.
1150. "U.S. Federal Census," Bath, Lincoln co., ME, 15 Jul 1850, Roll: M432_261; p. 131, microfilm images, http://www.ancestry.com, (3 Sep 2004).
1151. "U. S. Federal Census," Bath, Sagadahoc co., ME, 14 Aug 1860, microfilm, Patten Free Library, Bath, ME, 21 Aug 2001, p. 203, line 22.
1152. "U.S. Federal Census," Arrowsic (P.O. North Bath), Sagadahoc co., ME, 27 Jun 1860, Roll: M653_448; original p. 5, microfilm images, http://www.ancestry.com, (20 Apr 2005), line 7.
1153. "U.S. Federal Census," Bath, Lincoln co., ME, 24 Jul 1850, Roll: M432_261; p. 145, microfilm images, http://www.ancestry.com, (16 Apr 2005), line 12.
1154. "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. p. 63; image 322; cert. issued.
1155. Drummond, Josiah Hayden, Rogers Family of Georgetown, ME, privately publ. Josiah H. Drummond, 1894, NEHGS, Boston, MA, p. 32.
1156. 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. 163.
1157. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, p. 170.
1158. "Vital Records of Woolwich, Maine." viewed and copied by Lorelei Gustafson, Erik Gustafson, Avis Carter Gebert, & Gregory G. Gebert. 20 Aug 2001. vol. 2A, p. 47.
1159. "U.S. Federal Census," Phippsburg, Lincoln co., ME, 17 Jul 1850, Roll: M432_260; p. 86, microfilm images, http://www.ancestry.com, (11 Mar 2005), line 29; age 66.
1160. Ibid. line 29.
1161. "U.S. Federal Census," Phippsburg, Lincoln co., ME, 21 Jul 1850, Roll: M432_260; p. 86, microfilm images, http://www.ancestry.com, (17 Apr 2005).
1162. Turner, Mary L. "Re: Rogers." e-mail, 1 Aug 2002. , <turler51@earthlink.net>.
1163. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 25 Jul 1860, Roll: M432_260; P. 97, microfilm images, http://www.ancestry.com, (14 Apr 2005), LINE 8.
1164. 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. 112.
1165. Ibid. p. 113.
1166. "U.S. Federal Census," Oakland, Alameda co., CA, 7 Jun 1880, Roll: T9_62; Family History Film: 1254062; Page: 263B; Enumeration District: 14; Image: 0097, microfilm images, http://www.ancestry.com, 3 Feb 2004, line 1.
1167. "U.S. Federal Census," Phippsburg, Lincoln co., ME, 22 Jul 1850, M432_260; p. 93-94, microfilm images, http://www.ancestry.com, (14 Apr 2005), p. 93; line 41.
1168. Ibid. p. 93; line 42.
1169. 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, p. 115.
1170. Hanson, Robert Brand, ed., Vital Records of Dedham, Massachusetts, 1635-1845. Revised and Expanded Edition., Picton Press: Camden, ME, p. 285.
1171. Ibid. p. 7.
1172. 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), age 64 in 1850 US Census.
1173. "Genealogical Research in England." New England Historic Genealogical Register. 75(Jan 1922):72-74.
1174. Torrey, Clarence, Almon, New England Marriages Prior to 1700, Genealogical Publishing Co., Inc.: Baltimore, 1985, year only.
1175. Lainhart, Ann S. "The Descendants of Abraham Bryant." New England Historic Genealogical Register. 137(July 1983):235-259. www.newenglandancestors.org, 6 Jan 2002.
1176. Torrey, Clarence, Almon, New England Marriages Prior to 1700, Genealogical Publishing Co., Inc.: Baltimore, 1985, DATE ONLY.
1177. 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. 72.
1178. "U.S. Federal Census 1850," Phippsburg, Lincoln co., ME, 1 Aug 1850, microfilm, Patten Free Library, Bath, Sagadahoc co., ME, Aug 2001, line 16.
1179. Ancestry.com. World War I Selective Service System Draft Registration Cards, 1917-18 [database online] Provo, UT: Ancestry.com, 2002. National Archives and Records Administration. World War I Selective Service System Draft Registration Cards, 1917-1918. M1509, 20,243 rolls. Washington, D.C.: National Archives and Records Administration.

Ancestry.com. World War I Selective Service System Draft Registration Cards, 1917-18 [database online] Provo, UT: Ancestry.com, 2002. National Archives and Records Administration. World War I Selective Service System Draft Registration Cards, 1917-1918. M1509, 20,243 rolls. Washington, D.C.: National Archives and Records Administration. Roll: 1654016; prec. 7; #41.
1180. Hill, Mary Pelham Hill, ed., "Vital Records of Topsham, Maine," I (Births); II (Births, Deaths, Marriages)., Published Under Authority of the Maine Historical Society, 1929., Reprinted by Higginson Book Company: Salem, MA, 2002., gives 1828.
1181. 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. III; p. 116: gives 1821.
1182. 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. 801.
1183. Dewey, Robert. "The Rogers Family Tree." A hand-drawn pedigree xeroxed by the author for use in January 1989 in Washington, D.C. Douglas Rogers.
1184. Ibid. bp.
1185. Hill, Mary Pelham Hill, ed., "Vital Records of Topsham, Maine," I (Births); II (Births, Deaths, Marriages)., Published Under Authority of the Maine Historical Society, 1929., Reprinted by Higginson Book Company: Salem, MA, 2002., gives exact bd but not place.
1186. Rogers, Frederick J. (son of Gov. John Rankin Rogers). "A few items about our ancestors. . ." Transcribed by Elizabeth A. Campbell, 19 Jan 2003, who est. the date of ms. as 1901. Frederick J. Rogers writes of his father, Gov. John Rankin Rogers, in the present tense, leading Ms. Campbell to the conclusion that the ms. was probably written ca 1901. Transcription sent via e-mail, 19 Jan 2003.
1187. "Follansbee World Tree File," 11 Apr. 1998, patsund@up.net, F1964, http://search.ancestry.com/cgi-bin/.
1188. "The Founders of New England," New England Historic Genealogical Register, 14(Oct 1860):329-330, www.newenglandancestors.org, viewed 13 Dec 2002.
1189. 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, p. 391; gives appromiate marriage date.
1190. Ibid. vol. II; p. 391.
1191. "Kimball World Family Tree File," 11 Apr 1998, jnesbitt@crocker.com, G506, http://search.ancestry.com/cgi-bin/sse.dll?db=email&f0=g506.
1192. Torrey, Clarence, Almon, New England Marriages Prior to 1700, Genealogical Publishing Co., Inc.: Baltimore, 1985, surname.
1193. "Gleanings #67," New England Historic Genealogical Register, 28(July 1874):241-242, www.newenglandancestors.org, viewed 13 Dec 2002.
1194. Wyman Family Genealogy. www.wyman.org ,JohnWyman@wyman.org . 21 apr 2000.
1195. "U.S. Federal Census," Belgrade, Kennebec co., ME, 4 & 5 Jun 1900, Roll: T623 593; Page: 3B; Enumeration District: 110., microfilm images, http://www.ancestry.com, (27 Oct 2004), lines 85 & 86; says m. 27 y.
1196. "U.S. Federal Census," Belgrade, Kennebec co., ME, 29 Apr 1930, Roll: 833; Page: 9B; Enumeration District: 12; Image: 1016.0, microfilm images, http://www.ancestry.com, (22 Oct 2005). line 81; age at marriage 26.
1197. "U.S. Federal Census," Belgrade, Kennebec co., ME, 4 & 5 Jun 1900, Roll: T623 593; Page: 3B; Enumeration District: 110., microfilm images, http://www.ancestry.com, (27 Oct 2004), line 85.
1198. "U.S. Federal Census," Phippsburg, Lincoln co., ME, 21 Jul 1850, Roll: M432_260; p. 91, microfilm images, http://www.ancestry.com, (28 Oct 2004), line 7.
1199. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 22 Jun 1860, Roll: M653_448; original page 44, microfilm images, http://www.ancestry.com, (28 Oct 2004), line 3.
1200. "U.S. Federal Census," Belgrade, Kennebec co., ME, 7 & 8 Jun 1920,Roll: T625_643; Page: 3A; Enumeration District: 44; Image: 354, microfilm images, http://www.ancestry.com, (22 Oct 2005). line 21.
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.