Sources

1401. 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; p. 211.
1402. Ibid. vol. II; p. 208.
1403. Ibid. ol. II; p. 213.
1404. Banks, Charles Edward, History of York, Maine, Vol. 1. (Regional Publishing Company, Baltimore, 1967), The Ancestors of Avis Adella Carter. website of Avis and Greg Carter.
1405. 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; p. 212.
1406. Scalisi, Marie Lollo and Virginia M. Ryan. "Peter Pattee of Haverhill, Massachusetts: A 'Journeyman Shoemaker' and His Descendants." New England Historic Genealogical Register. 146:(Oct 1992):315-336 [to be concluded] and 147(Apr 1993):73-87 [conclusion].
1407. 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).
1408. Woolwich, Maine, Vital Records. Woolwich, Sagadahoc co., ME. Viewed, transcribed, and photocopied Aug 2001. Vol. 2, p. 22.
1409. "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 1777-1900," p. 22; CD2 image 84.
1410. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, p. 180.
1411. "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 (Births, Deaths and Marriages) 1648-1900 Typescript; p. 72.
1412. 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. 40.
1413. Knapp, Arthur Mason, The Knapp Family in America, A Genealogy of the Descendants of William Knapp who settled in Watertown, Mass., in 1730, including also a tabulated Pedigree, paternal and Maternal of Hiram Knapp, Fort Hill Press: Boston, MA, 19093, Photoduplication of The New England Historic Genealogical Society: Boston, MA.
1414. Standish, Maine Vital Records 1786-1900. New England Historic Genealogical Society. http://www.newenglandancestors.org (20 Nov 2005). gies 21 Sep 1786.
1415. "Vital Records of Danvers, Massachusetts to the Year 1850." Published by the Essex Institute, Salem, Massachusetts. Newcomb & Gauss, Printers: Salem, MA, 1909
1416. Hanson, Robert Brand, ed., Vital Records of Dedham, Massachusetts, 1635-1845. Revised and Expanded Edition., Picton Press: Camden, ME, p. 133.
1417. "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 6.
1418. "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 4.
1419. "Thirteenth U.S. Federal Census," Bath, Sagadahoc Co., ME, 25 Apr 1910, Ward 1; SD # 112, ED # 309; series T624, roll 545, part 3, p. 23A, microfilm images, http://www.ancestry.com, 19 Jun 2004, line 50 for year.
1420. "Twelfth U.S. Federal Census," Bath, Sagadahoc Co., ME, 7 Jun 1900, Roll: T623 599; Page: 9A; Enumeration District: 205, microfilm images, http://www.ancestry.com, (22 Oct 2005). line 4.
1421. "U.S. Federal Census," Bath, Sagadahoc co., ME, 1 Jul 1860, Roll: M653_448, original p. 4, microfilm images, http://www.ancestry.com, (28 Oct 2004). line 19.
1422. 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. p. 41.
1423. Baldwin, Thomas W., compiler. Vital Records of Hull, Massachusetts to the Year 1850. Boston: Wright & Potter Printing Company: Boston, MA, 1911. "Massachusetts Vital Records to 1850." http://www.newenglandancestors.org (19 Apr 2003).
1424. 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. 17.
1425. 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. name of city.
1426. Clark, David Lang. "John Mills of Bristol, England and Portsmouth, New Hampshire." New England Historic Genealogical Register. 153:[January 1999]:97-109.
1427. Brown, Harold E., compiler. "Unrecorded Deaths in Arrowsic and Georgetown, ME. Downeast Ancestry. 5:4(Dec 1981). 147-149. posted on Sagadahoc County, ME, website <http://www.geocities.com/heartland/plains/1208/MARRS.HTM> by Arlene Brown Ackerman, webmaster. March 2000.
1428. 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: 173 ; Page: 57; #1016.
1429. "U.S. Federal Census," Bath Ward 4, Sagadahoc co., ME, 27 Jun 1870, Roll: M593_557 Page: 278 Image: 101, microfillm images, http://www.ancestry.cc, (24 Oct 2004), line 10.
1430. 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. place name.
1431. Death Certificate #44; obtained from Bath, Sagadahoc co., ME City Hall. Greg Gebert. (30 Jan 2006).
1432. "U.S. Federal Census," Bath Ward 4, Sagadahoc co., ME, 27 Jun 1870, Roll: M593_557 Page: 278 Image: 101, microfillm images, http://www.ancestry.cc, (24 Oct 2004), line 12.
1433. "U.S. Federal Census," Arrowsic, Lincoln co., ME, 27 Jun 1860, Roll M432_261; p. 125, microfilm images, http://www.ancestry.com, (24 Oct 2004), line 10.
1434. 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: 173 ; Page: 57; #1016 Bride's place of birth.
1435. Death Certificate #28; obtained from Bath, Sagadahoc co., ME City Hall. Greg Gebert. (30 Jan 2006).
1436. "U.S. Federal Census," Bath, Sagadahoc co., ME, 5 Jun 1900,  Roll: T623 599; Page: 8B; Enumeration District: 209., microfilm images, http://www.ancestry.com, (16 Nov 2004), line 58.
1437. Lilly, Georgiana H. (Georgiana Hewins), b. 1877 (Main Author). Dresden, Maine, records. Microfilm of typescript (95 leaves, written 1942-1943) at the D.A.R. Library in Washington, D.C. Includes indexes. Contains history and early settlement, town officers, Civil War veterans, first book of town records listing families ca. 1786-1892, list of names from 1850 census. FHL US/CAN Film 859057, Item 4. James Kendall (27 Jan 2005). p. 4; groom's name given as "Horedlett".
1438. "Houdlelette Family, Dresden Maine. Descendants of Charles Etienne Houdlette," created by "Jef", http://www.geocities.com/kasblinn/Houdlette.html, 9 Aug 2001.
1439. Palmer, Rundlette Kensell. History of Dresden Maine. book available from Maine Historic Library, research by James Kendall, 18 Feb 2004. p. 333.
1440. Webster, Henry Sewall. Vital Records of Pittston, Maine, to the Year 1892. Published Under Authority of the Maine Historical Society. Gardiner, Maine: The Reporter-Journal Press, 1911.
1441. ""Maine Marriages to 1875"," http://www.ancestry.com, 21 Apr 2001.
1442. Allen, Charles Edwin, History of Dresden, Maine formerly -- part of the old town of Pownalborough from its earliest settlement to the year 1900., Bertrand E. Packard & Katahdin Publ. Co: Augusta, Maine, 1931 (first edition), p. 186.
1443. 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. 330; died in a mill accident and left a wife and 8 children.
1444. Hanson, J. W. History of Gardiner, Pittston and West Gardiner with a sketch of the Kennebec Indians, & New Plymouth purchase, comprising historical matter from 1602 to 1852 : with genealogical sketches of many families. W. Palmer: Gardiner ME, 1852. p. 132.
1445. "Vital Records of Sudbury, Massachusetts, to the year 1850." published by the New England Historic Genealogical Society, at the charge of the Eddy Town Record Fund. Boston, Mass., 1903. p. 31.
1446. Pope, Charles Henry, 1841-1918. The Cheney Genealogy. C. H. Pope: Boston, 1897. information sent by Jim Kendall <kendal_ja@yahoo.com> (21 Feb 2005).
  p. 284.
1447. "U.S. Federal Census," 31 Jul 1860, Reading, Middlesex co., MA, microfilm images, http://www.ancestry.com, (30 Aug 2004), Roll: M432_324; p. 233, line 16.
1448. 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: 266 ; Page: 173; #32 ; death record.
1449. 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., [N1: Eastern Arugus 1803-1820]19 Feb 1807 & [Eastern Repository 1803-1820] 17 Mar 1807.
1450. "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). line 97.
1451. Ibid. line 98.
1452. "U.S. Federal Census," Whitefield, Lincoln co., ME, 11 Sep 1850, microfilm images, http://www.ancestry.com, (2 Aug 2004), Page: 321; Roll: M432_259, line 10.
1453. Ibid. line 11.
1454. Ridlon, G.T., Sr. Saco Valley Settlements and Families, Historical, Biographical, Genealogical, Traditional, and Lengendary. Lakeside Press, published by the author: Portland, Maine, 1894. living in 1895, date of publication of Ridlon's book.
1455. "U.S. Federal Census," San Joaquin River, Merced co., CA, 25 Jun 1880, Year: 1880; Census Place: San Joaquin River, Merced, California; Roll: T9_68; Family History Film: 1254068; Page: 391D; Enumeration District: 45; Image: 0785., microfilm images, http://www.ancestry.com, (4 Sep 2004), "F. Edgecomb" age 46, farmer, b. ME, parents both b. ME.
1456. Ridlon, G.T., Sr. Saco Valley Settlements and Families, Historical, Biographical, Genealogical, Traditional, and Lengendary. Lakeside Press, published by the author: Portland, Maine, 1894. gives Willard as given name.
1457. The Kovacevich Family, South Africa. Michael Kovacevich. <http://www.genealogy.com/genealogy/users/k/o/v/Michael-J-Kovacevich/index.html> (updated 9 Nov 2004).
e-mail confirmation: Michael Kovacevich <mikek@webmail.co.za>, "Re: Ham and Edgecomb." 13 Aug 2006. gives William as given name.
1458. "U.S. Federal Census," Whitefield, Lincoln co., ME, 11 Sep 1850, microfilm images, http://www.ancestry.com, (2 Aug 2004), Page: 321; Roll: M432_259, line 12.
1459. "U.S. Federal Census," Whitefield, Lincoln co., ME, 25 Jun 1870, Roll: M593_549; Page: 725; Image: 634microfilm images, http://www.ancestry.com, (2 Aug 2004). line 19.
1460. "U.S. Federal Census," Whitefield, Lincoln co., ME, 11 Sep 1850, microfilm images, http://www.ancestry.com, (2 Aug 2004), Page: 321; Roll: M432_259, line 13.
1461. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, p. 201.
1462. "U.S. Federal Census," Bath, Lincoln co., ME, 19 Jul 1850, Roll: M432_261; p. 138, microfilm images, http://www.ancestry.com, (29 Oct 2004), line 41.
1463. Ibid. line 42.
1464. "U. S. Federal Census," Bath, Sagadahoc co., ME, 14 Aug 1860, microfilm, Patten Free Library, Bath, ME, 21 Aug 2001, p. 164, line 4.
1465. Ibid. p. 164, line 3.
1466. "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. H. G. Nott.
1467. "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 69.
1468. "U.S. Federal Census," Bath, Lincoln co., ME, 16 Jul 1850, Roll: M432_261; p. 133, microfilm images, http://www.ancestry.com, (21 Apr 2005), line 32.
1469. "U. S. Federal Census," Bath, Sagadahoc co., ME, 14 Aug 1860, microfilm, Patten Free Library, Bath, ME, 21 Aug 2001, p. 164, line 5.
1470. "U.S. Federal Census," Bath, Sagadahoc co., ME, 7 Jun 1900, Roll: T623 599; Page: 11B; Enumeration District: 210., microfilm images, http://www.ancestry.com, (5 Sep 2004), line 76.
1471. "U. S. Federal Census," Bath, Sagadahoc co., ME, 14 Aug 1860, microfilm, Patten Free Library, Bath, ME, 21 Aug 2001, p 164, line 31.
1472. Loring, Edward P., Loring Genealogy, Knowlton & McLeary Co.: Farmington, ME 1971, p. 53.
1473. "U.S. Federal Census," Bath, Sagadahoc co., ME, 7 Jul 1860, Roll: M653_448, microfilm images, http://www.ancestry.com, (5 Sep 2004), line 26.
1474. "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. 26; age given as 17.
1475. Ridlon, G.T., Sr. Saco Valley Settlements and Families, Historical, Biographical, Genealogical, Traditional, and Lengendary. Lakeside Press, published by the author: Portland, Maine, 1894. incorrectly gives "Kennerson".
1476. "U.S. Federal Census," Bath, Lincoln co., ME, 18 Jul 1850, microfilm images, http://www.ancestry.com, (5 Sep 2004), Roll: M432_261; p. 138, line 19.
1477. "U.S. Federal Census," Bath, Sagadahoc co., ME, 6 Jun 1900, Roll: T623 599; Page: 10A; Enumeration District: 210., microfilm images, http://www.ancestry.com, (5 Sep 2004), line 13.
1478. "U.S. Federal Census," Durham, Androscoggin, ME, 17 Jun 1880, Roll: T9_475; Family History Film: 1254475; Page: 110D; Enumeration District: 4; Image: 0214, microfilm images, http://www.ancestry.com, (23 Apr 2005), line 40.
1479. "U.S. Federal Census," Boston Ward 17, Suffolk co., MA, 5 Jun 1900, Roll: T623 684; Page: 5A; Enumeration District: 1403, microfilm images, http://www.ancestry.com, (23 Apr 2005), line 39.
1480. Ancestry.com and Genealogical Research Library (Brampton, Ontario, Canada). Ontario, Canada Marriages, 1857-1922 [database on-line]. Provo, UT, USA: MyFamily.com, Inc., 2006. Original data: Ontario, Canada. Registrations of Marriages, 1869-1922. Toronto, Ontario, Canada: Archives of Ontario. MS932, 632 reels. (16 Dec 2006) son Byram's marriage record gives mother's surname.
1481. "U.S. Federal Census," Detroit (Ward 10), Wayne co., MI, 11 Jun 1900, Roll: T623 751; Page: 4B; Enumeration District: 116, microfilm images, http://www.ancestry.com, (23 Apr 2005), line 65.
1482. 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. intention.
1483. 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/> marriage.
1484. "U.S. Federal Census," Lisbon, Androscoggin co., ME, 4 Jun 1880, Roll: T9_475; Family History Film: 1254475; Page: 363B; Enumeration District: 16; Image: 0722., microfilm images, http://www.ancestry.com, (1 Aug 2004), line 31.
1485. "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. 50; CD #2 image 56.
1486. "U.S. Federal Census," Lisbon, Androscoggin co., ME, 4 Jun 1880, Roll: T9_475; Family History Film: 1254475; Page: 363B; Enumeration District: 16; Image: 0722., microfilm images, http://www.ancestry.com, (1 Aug 2004), line 35.
1487. "U.S. Federal Census," Dresden, Lincoln co., ME, 23 Aug 1850, roll: M432_261; p. 250, microfilm images, http://www.ancestry.com, 30 Aug 2004, line 34: name Elizabeth.
1488. "U.S. Federal Census," Dresden, Lincoln co., ME, 2 Jul 1870, microfilmed images, http://www.ancestry.com, (29 Aug 2004), Roll: M593-549; p. 536; image 256, line 36.
1489. "U.S. Federal Census," Dresden (post office Dresden Mills), Lincoln co., ME, 14 Jun 1860, Roll: M653_442; original p. 29, microfilm images, http://www.ancestry.com, (26 Aug 2004), line 23.
1490. Ibid. line 24.
1491. "U.S. Federal Census," Dresden, Lincoln co., ME, 2 Jul 1870, microfilmed images, http://www.ancestry.com, (29 Aug 2004), Roll: M593-549; p. 536; image 256, not in census with husband and son's family.
1492. Vital Records of Salisbury, Massachuesetts to the End of the Year 1849. Published by the Topsfield Historical Society Topsfield, Mass., 1915. Newcomb & Gauss, Printer. Salem, Massachusetts. "Massachusetts Vital Records to 1850." http://www.newenglandancestors.org, viewed 14 Dec 2002. BICKFORD Paul [jr. int.], and Martha Mansfield, June 22, 1808.*.
1493. 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. 202; p. 225.
1494. Vital Records of Salisbury, Massachuesetts to the End of the Year 1849. Published by the Topsfield Historical Society Topsfield, Mass., 1915. Newcomb & Gauss, Printer. Salem, Massachusetts. "Massachusetts Vital Records to 1850." http://www.newenglandancestors.org, viewed 14 Dec 2002. 61 year at death; birth: Mansfield Matha d. John and Anna September 25, 1786 Salisbury.
1495. Ibid. Death: 1847;.
1496. 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. 32; p. 124.
1497. Lilly, Georgiana H. (Georgiana Hewins), b. 1877 (Main Author). Dresden, Maine, records. Microfilm of typescript (95 leaves, written 1942-1943) at the D.A.R. Library in Washington, D.C. Includes indexes. Contains history and early settlement, town officers, Civil War veterans, first book of town records listing families ca. 1786-1892, list of names from 1850 census. FHL US/CAN Film 859057, Item 4. James Kendall (27 Jan 2005). p. 74.
1498. Hanson, J. W. History of Gardiner, Pittston and West Gardiner with a sketch of the Kennebec Indians, & New Plymouth purchase, comprising historical matter from 1602 to 1852 : with genealogical sketches of many families. W. Palmer: Gardiner ME, 1852.
1499. "U.S. Federal Census," Dresden, Lincoln co., ME, 6 Sep 1850, roll M432_261; p. 259, microfilm images, http://www.ancestry.com, (28 Aug 2004), line 11.
1500. "U.S. Federal Census," Framingdale, Kennebec co., ME, 8 Jun 1870, microfilm images, http://www.ancestry.com, (29 Aug 2004), Roll M593_546; p. 228; image 460, line 13.
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.