Sources

1301. 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. 1910 census.
1302. 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. 369.
1303. "U.S. Federal Census," Stetson, Penobscot co., ME, 17 Sep 1850, Roll: M432_265; Page: 40; Image: 264, microfilm images, http://www.ancestry.com, (22 Oct 2005). line 38.
1304. "U.S. Federal Census," Stetson, Penobscot co., ME, 14 Jul 1860, Roll: M653_445; Page: 0; Image: 259, microfilm images, http://www.ancestry.com, (22 Oct 2005). line 3.
1305. "U.S. Federal Census," Kenduskeag, Penobscot, ME; 22 Jun 1870, Roll: M593_554; Page: 130; Image: 262, (22 Oct 2005). line 18; age 65.
1306. 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. Original Lisbon VR's, p. 206; Grey, p. 73.
1307. Ibid. p. 94 of Lisbon VR's, First Book: Births, Deaths & Marriages, 1782-1833; p. 38 of Grey.
1308. 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. 126.
1309. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, p. 232.
1310. 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. 94 of Lisbon VR's, First Book: Births, Deaths & Marriages, 1782-1833; p. 38of Grey.
1311. 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. 44; cites Sinnet, "Our Thompson Family", 1907.
1312. Ibid. p. 26.
1313. "Records of the 2nd Congregational Church of Scarborough," 13, (baptism) Oct 15, 1752, a child named Thomas of William Chamberlin and Mary his wife. Researched nad included in report by William Gould. (1 Jun 2004).
1314. "Will of Thomas Chamberlain of Pepperrellborough Maine 1798." Book 53, p. 102. York County Courthouse. exact handwritten copy of will obtained by William L. Gould, Plymouth, MA. received 1 Jun 2004.
1315. Maine Probate Abstracts 1687-1800 - Volumes 15-16 [p. 972]. 15/355. DAVID PREBLE, of York. LA (15.400). F15450. vol. 1; p. 20; YCP 19:141.
1316. Elder, Janus G., History of Lewiston, Young, David and Elizabth (Keene) Young, edd., originally published "for Androscoggin One-price Clothing Company, Blue Store, 1882, Heritage Books, Inc.: Bowie, MD, 1989, 1989 by Androscoggin Historical Society, Auburn, ME, no date.
1317. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, p. 185.
1318. 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. 15; born Brunswick?
1319. Ibid. p. 127.
1320. 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 & 76.
1321. Ibid. p. 76.
1322. Ibid. p. 40.
1323. Ibid. p. 64.
1324. Ibid. p. 164.
1325. 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., she is 57 years at death.
1326. "U.S. Federal Census," Topsham, Lincoln co., ME, 29 Jul 1850, Roll: M432_261; p. 354, microfilm images, http://www.ancestry.com, (16 Mar 2005), line 21; she is 14 in the 1850 census; her sister Ellen is 16.
1327. "U.S. Federal Census," West Bridgewater, Plymouth co., MA, 1 Jun 1880, Roll: T9_550; Family History Film: 1254550; Page: 109A; Enumeration District: 555; Image: 0523, microfilm images, http://www.ancestry.com, (23 Apr 2005), line 1.
1328. Ridlon, G.T., Sr. Saco Valley Settlements and Families, Historical, Biographical, Genealogical, Traditional, and Lengendary. Lakeside Press, published by the author: Portland, Maine, 1894. says West Bridgewater.
1329. 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: 245 ; Page: 419; #1.
1330. "U.S. Federal Census," North Bridgewater, Plymouth co., MA, 16 Jun 1860, Roll: M653_518; Page: 697; Image: 698, microfilm images, http://www.ancestry.com, (30 Sep 2005), line 11.
1331. "U.S. Federal Census," West Bridgewater, Plymouth co., MA, 1 Jun 1880, Roll: T9_550; Family History Film: 1254550; Page: 109A; Enumeration District: 555; Image: 0523, microfilm images, http://www.ancestry.com, (23 Apr 2005), line 3; still single.
1332. "U.S. Federal Census," Brockton, Plymouth co., MA, 19 Jun 1880, Roll: T9_550; Family History Film: 1254550; Page: 241B; Enumeration District: 560; Image: 0788, microfilm images, http://www.ancestry.com, (23 Apr 2005), line 7.
1333. Ibid. line 8; year of birth given.
1334. "U.S. Federal Census," West Bridgewater, Plymouth co., MA, 1 Jun 1880, Roll: T9_550; Family History Film: 1254550; Page: 109A; Enumeration District: 555; Image: 0523, microfilm images, http://www.ancestry.com, (23 Apr 2005), line 4.
1335. 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 7.
1336. "U.S. Federal Census," Topsham, Lincoln co., ME, 26 Jun 1900; Roll: T623 599; Page: 15B; Enumeration District: 217, microfilm images, http://www.ancestry.com, (6 Dec 2005). following page; line 7.
1337. 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. 148.
1338. Maine Probate Abstracts 1687-1800 - Volumes 15-16 15/424 will of "Joseph Main of York.".
1339. Fessenden, Edwin Allan. The Fessenden Family in America. ed. Mary Elizabeth Fessenden Washburn. Privately printed in 3 vol. Vol 1, 1971.
1340. 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. 394.
1341. "Some Winslow, Maine Marriages and Marriage Intentions," in pasted in book found in box with assorted newspaper clippings by Mary Chaney, Rt. 1, Box 251, Freeport, ME 04032, Downeast Ancestry, 11:72, Jim Kendall.
1342. Vital Records of Wenham, Massachusetts to the Year 1850. Published by the Essex Institute, Salem, Mass., 1904. New England Historic Genealogical Society <http://www.newenglandanccestors.org>. 1666.
1343. 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. 3; 14.
1344. Ibid. p. 14.
1345. Torrey, Clarence, Almon, New England Marriages Prior to 1700, Genealogical Publishing Co., Inc.: Baltimore, 1985, p. 3.
1346. 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, gives 14 Oct 1790.
1347. Sinnett, Rev. Charles Nelson. "Record of William Sylvester and Mary Barstow." privately printed. viewed Patten Free Libarary, Bath, Sagadahoc co., ME, and copied by Virginia McCabe-Crumb, summer 1998.
1348. "Records of the Second Church of Scituate." New England Historic Genealogical Register, 60 (April 1906):179. http://www.newenglandancestors.org
1349. 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. 606.
1350. Ibid. p. 766.
1351. "Vital Records of Woolwich, Maine." viewed and copied by Lorelei Gustafson, Erik Gustafson, Avis Carter Gebert, & Gregory G. Gebert. 20 Aug 2001. Intentions of Marriage, Vol 1, p. 51. "Mr. Joseph Mains of this town & wife Miss Margaret McKay of Fairfield intend Marriage Woolwich August 2nd 1812.
1352. Ibid. Marriage Intentions, 1760-1817, Vol 1, p. 51.
1353. "U.S. Federal Census," Ripley, Somerset co., ME, 10 Jul 1860, Roll: M653_452; original p. 51, microfilm images, http://www.ancestry.com, (11 Mar 2005), year confirmed; bp given; lime 34.
1354. "U.S. Federal Census," Harmony, Somerset co., ME, 29 Jul 1850, Roll: M423_268; p. 108, microfilm images, http://www.ancestry.com, (11 Mar 2005), line 19; year of birth confirmed.
1355. Woolwich, Maine, Vital Records. Woolwich, Sagadahoc co., ME. Viewed, transcribed, and photocopied Aug 2001. Vol. 2, p. 37.
1356. "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, Deaths and Marriages 1772-1867," p. 46; CD2 image 177.
1357. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, p. 153.
1358. "U.S. Federal Census," Perkins, Lincoln co., ME, 30 Jul 1850, Roll: M432_261; p. 265, microfilm images, http://www.ancestry.com, (11 Mar 2005), line 6; age given as 20 which is in disagreement with headstone "age at death 61 y. 5 months".
1359. "U.S. Federal Census," Woolwich, Lincoln co., ME, 26 Aug 1850, microfilm images, http://www.ancestry.com, (4 Sep 2004), Roll: M432_261; p. 243, line 15.
1360. 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. 416; p. 151; #451.
1361. Cedar Grove Cemetery Records. Dorchester, Suffolk co., MA. Lot 289. Lot 289; Section 11; Location, Lotus; Date purchased 2/21/18777; Size Lot 8 gr burial for 8. cemetery records give 1870 as bd.
1362. 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. 225; p. 146.
1363. Cedar Grove Cemetery Records. Dorchester, Suffolk co., MA. Lot 289. Lot 289; Section 11; Location, Lotus; Date purchased 2/21/18777; Size Lot 8 gr burial for 8. dd. from cemetery records.
1364. "U.S. Federal Census," Everett (Ward 4), Middlesex co., MA, 11 Jun 1900, Roll: T623 658; Page: 13B; Enumeration District: 750, microfilm images, http://www.ancestry.com, (15 Jun 2005), line 70.
1365. 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. 416; p. 151; #451; marriage record gives brides bp.
1366. California Deaths, 1940-97. database. www.ancestry.com. viewed 9 Nov 2002. death record gives exact bd.
1367. Ibid.
1368. 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) Redding Grace E. Everett 1895 452 163 Marriage.
1369. "U.S. Census 1910," Everett, Middlesex co., NY, 18 Apr 1910, microfilm images, http://www.ancestry.com, 20 Jun 2004, Ward 5; ED 813; series T624, roll 598, part 1, sheet 4a, p. 22a, line 29.
1370. 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. 131.
1371. Ibid. p. 132.
1372. Ibid. p. 19.
1373. Wayne Iggulden <wiggulde@uniserve.com>, "Re: Iggleden/Blodgett," 9 October 1999, message to Lorelei Gustafson.
1374. NEH&GR, Vol. 59, 1905, p. 417-8. e-mail 9 Oct 1999 to Lorelei Gustafson, <lgus@dock.net>. Re: Iggleden/Blodgett. Wayne Iggulden <wiggulde@uniserve.com>
1375. "Parentage of John Cole of Boston, Mass., and Rhode Island"NEH&GR, Volume 97(94). e-mail, 9 Oct 1999, "Re: Iggleden/Blodgett" from Wayne Iggulden <wiggulde@uniserve.com> to Lorelei Gustafson <lgus@dock.net>.
1376. Trask, William B. "The Seaver Family of Boston." New England Historic Genealogical Register. 26,(Jul 1872.):66. included in gedcom sent by James A. Kendall, Jan 2000.
1377. "Vital Records of Roxbury, Massachusetts to the end of the year 1849>" The Essex Institute, Salem, MA, 1926. included in gedcom sent by James A. Kendall, January 2000.
1378. Mt. Auburn Cemetery Records. "Lot Cards" Original lot 3670 (proprietor in 11916, M. J. G. Kendall); 1925, lot cut in half and became Lot 7998 (propriaetor Dorthy Kendall/Margaretta S. H. Harper). on Narcissus Path. Information sent by James Kendall <kendal_ja@yahoo.com> (1 Jun 2004).
1379. Fessenden, Edwin A. "The Fessenden Family in America." New England Historic Genealogical Register. 1(1847):455. included in gedcom sent by James A. Kendall, January 2000.
1380. "U.S. Federal Census," Cambridge, Ward 8, Middlesex co., MA, 14 Ar 1930, Roll: 916; Page: 212B; Enumeration District: 58; Image: 860.0, microfilm images, http://www.ancestry.com, (2 Mar 2005), line 51.
1381. Austin, Robert. 1983, catalogue for the William Sergeant Kendall exhibition held at Owen Gallery, New York, from April 15 through June 19, 1998. "William Sergeant Kendall (1869-1938) American Painter. Knowledge Network: Classroom Internet Library: The Arts." http://www.tfaoi.com/aa/2aa/2aa584.htm (10 Dec 2002)
1382. "U.S. Federal Census 1870," West Bath, Sagadahoc co., ME, 8 Jun 1870, Images-on-line, .gif, www.ancestry.com, 4 Feb 2002, p. 9, line 5 (age 29).
1383. "Fifteenth Census of the United States," Boston, Suffolk co., MA, 4 Apr 1930, E.D. 358, Sheet #13, line 83-84, images-on-line, image 0628, www.ancestry.com, 10 Nov 1930.
1384. 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: 360 ; Page: 50; #2210.
1385. "Massachusettts Vital Records," Births, 1881-1885; 1886-1900, Boston, Suffolk co., MA, microfilm, NEHGS, Boston, Suffolk co., MA, p. 360, line 50.
1386. "14th United States Federal Census," second ward, Boston, Suffolk co., MA, 2-12 Jan 1920, images on-line, www.ancestry.com, 30 Mar 2002, Supr. Dist 6; Enum. Dist. 284; p. 16B; line 89.
1387. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, p. 81.
1388. "U.S. Federal Census," Lewiston, Lincoln co., ME, 16 Aug 1850, Roll: M432_261; Page: 403; Image: 592., microfilm images, http://www.ancestry.com, (31 Sep 2005), line 16.
1389. Salisbury, Edward, Elbridge. Family Memorials, a series of Genealogical and Biographical Monographs. privately printed. Press of Tuttle, Morehouse & Taylor: New Haven, CT., 1885.
1390. Baptisms, deaths and marriages recorded in parish registers of Chilham, near Caterbury, Kent., England. information compiled by Denise Rason, One Name Guild, UK, 2000 Jan.
1391. Steffen, Charles G. "The Sewall Children in Colonial New England." New England Historic Genealogical Register. 131(July 1977):163-172.
1392. Maine Sewell Pedigree, constructed from the New England Historic Genealogical Register,34.327. Woolwich Historical Society, Woolwich, Sagadahoc co., ME. Xeroxed and copied by Virgina McCabe Crumb. 26 Aug 2000.
1393. "This is Hampshire | CommuniGate | The Littlefields." http://www.communigate.co.uk/hants/ths/page8.phtml (8 Mar 2005).
1394. 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, "Littlefield, of Wells," vol. II; pp. 480-483.
1395. Sprague, Waldo C., "Genealogies of the Families of Braintree, Mass. 1640-1850," CD-ROM: New England Genealogical Society, 2001.
1396. 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. II; pr. 484.
1397. Ibid. "The Ancestry of Annis Spear," "Wardwell, of Wells," vol. III, pp. 548-552.
1398. Chase, Fannie. Wiscasset in Pownalborough, A History of the Shire Town and the Salient Historical Features of the Territory between the Sheepscot and Kennebec Rivers. Wiscasset, Maine, 1941. 500 copies. copyright, Judith Chase Churchill, 1938. gives 1771.
1399. Ibid.
1400. "U.S. Federal Census," Gardiner, Kennebec co., ME, 11 Jul 1880, Roll: M432_257; Page: 262; Image: 10, microfilm images, http://www.ancestry.com, (26 Oct 2005). line 10.
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.