Sources

1201. "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). Margaret is a widow.
1202. Ibid. line 81.
1203. "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 9.
1204. "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 8.
1205. 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. 318.
1206. Brown, Asa W., "Perkins Family of Hampton, N.H.," New England Historic Genealogical Register, 12(Jan 1858):79-83, http://www.newenglandancestors.org, viewed 5 Jan 2003.
1207. 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. I; p. 483.
1208. Ibid. vol. I; p. 562.
1209. Ibid. vol. 1; p. 562.
1210. 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. 127.
1211. Ibid. p. 499.
1212. Ibid. p. 401.
1213. Ibid. p. 132.
1214. Ibid. p. 45.
1215. Ibid. p. 19.
1216. Ibid. p. 402.
1217. Ibid. p. 450.
1218. Ibid. p 138.
1219. Ibid. p. 75.
1220. Ibid. p. 384; "dau of Mr. CalebPrele and Jemima, his wife, d. Oct 20, 1732".
1221. Welch, Alexander McMillan, Philip Welch of Ipswich, Massachusetts, 1654, and his descendants, William Byrd Press: Richmond, VA, 1947, http://www.heritagequestonline.com (12 Nov 2005), p 44.
1222. 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. 142.
1223. Ibid. p. 72.
1224. Anderson, Joseph Crook, II, CG, York County, Maine, Will Abstracts 1801-1858, Maine Genealogical Society, Special Publicatin No. 27, Picton Press: Camden, Me, 1997, "Will of David Preble," #347, pp. 201-202; York County Probates 24:434.
1225. "Vital Records of Wells, Maine." These records were abstracted from the town books of records by Joshua Hubbard in 1860. New England Historic Genealogical Society. http://www.newenglandancestors.org. Lorelei Gustafson (28 Mar 2003).
1226. 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. 146.
1227. Anderson, Joseph Crook, II, CG, York County, Maine, Will Abstracts 1801-1858, Maine Genealogical Society, Special Publicatin No. 27, Picton Press: Camden, Me, 1997, p. 16 {YCP 19:71].
1228. 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. 173.
1229. Anderson, Joseph Crook, II, CG, York County, Maine, Will Abstracts 1801-1858, Maine Genealogical Society, Special Publicatin No. 27, Picton Press: Camden, Me, 1997, "Mercy" "Of Kittery".
1230. Davis, Harry Alexander. The McIntire Family Descendents of Micum Mecantire of York County, Maine. Published by McIntire Clan, 1939. http://www.heritagequestonline.com (19 Nov 2005). p. 6.
1231. 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, 63:297.
1232. Sinnett, Rev. Charles Nelson. "The Preble Genealogy", 1928. cited in York County Early Prebles and Their Kent County, England Background", by Theodore S. Bond. York County Genealogical Society Journal, 14:1; sent by contributor Charles Preble, Jr. <cpreblejr@aol.com>, 18 Feb 1999. webmaster note: Sinnett is remarkably unreliable.
1233. 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. 226.
1234. 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>. p. 20.
1235. Hess, Charles. "Randolph County Roots." http://freepages.genealogy.rootsweb.com/~randolphroots/Randolph/HALL_CEMETERY.html (29 Dec 2004).
1236. 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.423.
1237. Trask, William B., ""Necrology"," New England Historic Genealogical Society, 22(Jul 1868):361, www.newenglandancestors.org, 27 Jan 2002.
1238. Lighthouses in Maine. Passenger list of the Angel Gabriel. website
1239. Davis, Harry Alexander Maj., U.S. Army, retired, compiler. "The Junkins Family: Descendents of Robert Junkins of York County, Maine." Washington, D.C.: Mimeoform Service, 1938, 211 pgs. reprint: Yesterbooks by The Apple Manor Press. p. 5.
1240. Sargent, William M., A.M., Maine Wills 1640-1760, Portland, Maine: Brown Thurston & Company, 1887., Reprinting, Genealogical Publishing Co., Inc., Baltimore, MD, 1972, "Will of Daniel Junkins," probate office 8, 13; p. 614-616.
1241. 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, pp. 508-511; "The Ancestry of Joseph Neal".
1242. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, p. 132.
1243. Janice Mauldin Castleman <caslte96@flash.net>, ""Reply to Cochrane, 1720" posted by Lorelei Gustafson on 06 May 1998 at 19:59:23," May 12 1998 at 10:28:07, http://www.genforum.com/cochrane/messages/14.html.
1244. Rice, Franklin P. Vital Records of the Town of Boylston, Massachusetts to the Year 1850. Worcester, Massachusetts: Published by Franklin P. Rice, Trustee of the Fund, 1900. Town Clerks of Boyslton, 1786-1850. New England Historic Genealogical Society. http://www.newenglandancestors.org (19 Feb 2005).
1245. "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 5.
1246. Drummond, Josiah Hayden. The Descendants of Alexander Drummond of Georgetown, Maine. Including those by the name of Campbell, Chamberlain, Crane, Morse, Eves, Keith, Marshall, Rogers and Williams. Vermont Printing Company: Brattleboro, VT, 1942. reprinted by Higginson Book Company, Salem MA, 1997. p. 27.
1247. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 16 Apr 1910, microfilm images, http://www.ancestry.com, (2 Sep 2004), ED# 218; Series: T624 Roll: 545 Part: 3 Page: 153A, line 3.
1248. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 2 Jun 1900, Roll: T623 599; Page: 3A; Enumeration District: 214, microfilm images, http://www.ancestry.com, (16 Jun 2005), line 34.
1249. 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; Records of the Colony of New Plymouth in New England, Nathaniel B. Shurtleff and David Pulsifer, eds., 12 volumes in 10 (Boston 1855-1861).
1250. Ibid. record 281.
1251. "Fourteenth Census of the United States," Fairfield, Somerset Co., ME, 2 Jan 1920, microfilm; images on line; image 106, www.ancestry.com, 29 Feb 2004, Roll: T625_648; ED: 106, p. 1A; line 48.
1252. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 10 Jun 1870, microfilm images, http://www.ancestry.com, (2 Sep 2004), line 20.
1253. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 16 Apr 1910, microfilm images, http://www.ancestry.com, (2 Sep 2004), ED# 218; Series: T624 Roll: 545 Part: 3 Page: 153A, line 2; middle initial.
1254. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 2 Jun 1900, Roll: T623 599; Page: 3A; Enumeration District: 214, microfilm images, http://www.ancestry.com, (16 Jun 2005), line 32.
1255. Ibid. line 33.
1256. "U.S. Federal Census, Lisbon, Androscoggin co., ME, 3 Jun 1870, Roll: M593_537; Page: 320; Image: 9, microfilm images, http://www.ancestry.com, (16 Nov 2006). line 6.
1257. 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. 387, mother of Thankful:{Hodgdon?].
1258. Little, George T., Genealogical and family History of the State of Maine, New York: Lewis Historical Publ. Co., 11909., Richard M. Straw (9 Jun 2004).
1259. 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. 54.
1260. 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. 529.
1261. Torrey, Clarence, Almon, New England Marriages Prior to 1700, Genealogical Publishing Co., Inc.: Baltimore, 1985, posits Needham in addition to Wincoll.
1262. Stott, Clifford L., "English Origins of William and Judith (Tue) Knopp of Watertown, Massachusetts," New England HIstoric Genealogical Register, 147(Oct 1993):315-328, www.newenglandancestors.org, 2 Jan 2002.
1263. Smith, Dean Crawford., The Ancestry of Eva Belle Kempton, 1878-1908, Part I, "The Ancestry of Warren Francis Kempton 1817-1879", Melinde Lutz Sanborn, ed., New England Historic Genealogical Society: Boston, MA, 1996., p. 434.
1264. Noyes, Sybil; Charles Thornton Libby; and Walter Goodwin Davis, edd., Genealogical Dictionary of Maine and New Hampshire, Genealogical Publishing Co., Inc.: Baltimore, MD, 1979., will 10 Aug 1687; will proven 14 Sep 1687.
1265. 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. bp. here erroneous.
1266. Ibid. p. 768.
1267. "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 319.
1268. Dow, Joseph. Joseph Dow's History of the Town of Hampton, New Hampshire from its settlement in 1638 to the autumn of 1892 . edited and published by his daughter. Vol. I and II. Salem, Mass: Salem Press Publishing and Printing Co., 1934. <http://hampton.lib.nh.us.genealog/d0004/g0000884.html#l143066>
1269. Griffin, Robert. <powerofz7@yahoo.com>, ""History of Rochester, New Hampshire"," http://www.geocities.com/powerofz7/pmain.html, viewed 21 Aug 2002.
1270. "Diary of Moses Davis of Edgecomb, Me., 1775-1803," New England Historic Genealogical Register, 83 (Oct 1929):417, "Went to Abigail Goves & married her to Simeon Pearl", http://www.newenglandancestors.org(14 Jun 2004).
1271. 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. 473.
1272. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, p. 5.
1273. "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. CD #1; image 204.
1274. "The Diary of Handkerchief Moody." e-mail from Stephen V. Mylly, <FinnCT@aol.com>, 4 Feb 1999.
1275. Woolwich, Maine, Vital Records. Woolwich, Sagadahoc co., ME. Viewed, transcribed, and photocopied Aug 2001. Vol. 4, "Births and Deaths, 1752-1895", p. 162.
1276. 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. 181.
1277. 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. 702.
1278. 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. 378.
1279. Ibid. p. 382.
1280. Ibid. p. 121.
1281. Sargent, William M., A.M., Maine Wills 1640-1760, Portland, Maine: Brown Thurston & Company, 1887., Reprinting, Genealogical Publishing Co., Inc., Baltimore, MD, 1972.
1282. Davis, Harry Alexander. The McIntire Family Descendents of Micum Mecantire of York County, Maine. Published by McIntire Clan, 1939. http://www.heritagequestonline.com (19 Nov 2005). p. 9.
1283. Ibid. p 12.
1284. Ibid. p. 12.
1285. Ibid. p 8.
1286. 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. 113.
1287. Sargent, William M., A.M., Maine Wills 1640-1760, Portland, Maine: Brown Thurston & Company, 1887., Reprinting, Genealogical Publishing Co., Inc., Baltimore, MD, 1972, "Will of Micom McIntire", Probate Office, 9,128.
1288. 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. I; "The Ancestry of Sarah Stone"; pp. 202-211.
1289. 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. 104.
1290. 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. 353.
1291. Pope, Charles Henry. The Pioneers of Maine and New Hampshire, 1623-1660. n.p., 1908. http://www.ancestry.com (viewed 8 mar 2003).
1292. "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. 283; image 692; image 692.
1293. Ibid. "Births, Deaths and Marriages 1740-1892," p. 283; image 692.
1294. Holt, Alfred. Holt MS, April, 1984, Patten Free Library, Bath, ME . copied by Anne Cole Fairfield of Wiscasset in Mar. 1997. Richard M. Straw, PhD. 1870 census.
1295. "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). Ezekiel F. Ham & Emma F. Gahan.
1296. Holt, Alfred. Holt MS, April, 1984, Patten Free Library, Bath, ME . copied by Anne Cole Fairfield of Wiscasset in Mar. 1997. Richard M. Straw, PhD. obituary.
1297. Ibid. Islesford Vital Records.
1298. Ibid. 1880 census.
1299. "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., 1860 census.
1300. "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. 118; image 350.
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.