Sources

1501. "U.S. Federal Census," Dresden, Lincoln co., ME, 10 & 11 Jun 1880, microfilm images, http://www.ancestry.com, (31 Aug 2004), Roll: T9_483; Family History Film: 1254483; Page: 475B; Enumeration District: 123; Image: 0642., line 11; she is with household of Mary C. Bickford; Huldah is 86, "aunt".
1502. Ibid. line 11; listed with household of Mary C. Bickford; he is listed as "father," age 84.
1503. "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 27.
1504. Ibid. line 28.
1505. "U.S. Federal Census," Salisbury, Essex co., MA, 4 Sep 1850, Roll: M432_313; p. 19, microfilm images, http://www.ancestry.com, (29 Aug 2004), line 32.
1506. Ibid. line 33.
1507. 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 Jones, s. Paul and Martha, May 27, 1815.
1508. 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. 561.
1509. Thwing, Walter E., Esq., "Records of marriages by Nathaniel Thwing, Justice of the Peace, Lincoln Co., Mass. (Now Maine)," New England Historic Genealogical Register, 37(Jan 1883):53-55, New England Historic Genealogical Society http://www.newenglandancestors.org, (20 Feb 2005), p. 54.
1510. "U.S. Federal Census," Woolwich, Lincoln co., ME, 27 Aug 1850, Roll: M4432_261; p. 244, microfilm images, http://www.ancestry.com, (Mar 2005), line 14.
1511. Ibid. line 15.
1512. "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. 30.
1513. Ibid. "Family Records 1648-1900," typed records, p. 32.
1514. Ibid. typescript records of Woolwich; CD#3.
1515. Wallace, Burnett, compiler. Nequasset Cemetery 1775. booklet published by Woolwich Historical Society, Woolwich, Sagadahoc, ME, 1998. exact dd not given; age at death 58.
1516. 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. "Town Records, Marriage Intentions and Few Births, 1760-1818," cd 1, image 204.
1517. 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. 112.
1518. Maine Families of 1790, Vol. 1 & 2, Maine Genealogical Society, Picton Press: Camden, Me, 1988., p. 320.
1519. Woods, Henry Ernest, ed. Vital Records of Palmer, Massachusetts to the Year 1850. [Hampden County (formerly in Hampshire County, until 1812)] Published by the New England Historic Genealogical Society, at the charge of the Eddy Town-Record Fund. Boston, Mass.,1905. Stanhope press. F. H, GILSON COMPANY: BOSTON, MA, 1901.
1520. Ibid. p. 230.
1521. Boothbay Vital Records, Greg Gebert. int.
1522. "U.S. Federal Census," Woolwich, Sagadahoc co., ME, 27 Jun 1860, Roll: M653_448; original p. 33, microfilm images, http://www.ancestry.com, (23 Oct 2004), line 22.
1523. Ferris, Mary Walton, compiler. "Dawes-Gates Ancestral Lines, A Memorial Volume Containing the American Ancestry of Rufus R. Dawes". Dawes and Allied Families. Vol. I. Privately printed, 1943. 1:393; Jim Kendall.
1524. Young, David C., compiler. Royal River Valley Families (Old North Yarmouth, Cumberland Co, Maine Families).
compiled by David C. Young <tigapa@aol.com> bases in part of the records of the later Rev Allen Greeley of North; copyright 1997 by David C Young. http://ftp.rootsweb.com/pub/usgenweb/me/cumberland/nyarmouth/settlers/ (3 Dec 2001).
1525. Riverside Cemetery records. Farmington, ME. on U.S. Rte. 2 in Farmington, ME. http://www.rootweb.com. 28 Jun 2000.
1526. Gray, Ruth. "Families in Clinton, Maine, 1799, continued." New England Historic Genealogical Register. 111(Apr 1957):112-118. p. 41.
1527. Vital Records of Clinton Maine to the year 1892, Fisher, Col. Carleton Edward, Mainte Historical Society, 1967, p. 76.
1528. Ibid. p. 77.
1529. Gray, Ruth. "Families in Clinton, Maine, 1799, continued." New England Historic Genealogical Register. 111(Apr 1957):112-118. p. 116.
1530. Vital Records of Clinton Maine to the year 1892, Fisher, Col. Carleton Edward, Mainte Historical Society, 1967, p. 225.
1531. Chase, John Carroll and George Walter Chamberlain. Seven Generations of the Descendants of Thomas and Aquila. Record Publishing Company: Haverhill, MA, 1928. gives Canaan, ME for mar. place.
1532. Vital Records of Clinton Maine to the year 1892, Fisher, Col. Carleton Edward, Mainte Historical Society, 1967, cert issued 17 Nov 1812.
1533. Brown, Christine R. & Donald V. Ed.D., P.E., The Kendalls of the Kennebec. Campbell, Inc: Knoxville, Tenn, 1977. give dd of 1842.
1534. The Bangor Historical Magazine later the Maine Historical Magazine 1885-1894 reprinted as Maine Genealogical Society Special Publication No. 14 vol. 4-6:1006. "Intentions of Marriage in Brewer 1814, June 10, Uzziah Kendall and Miss Abigail Wilson, of Belfast." Jim Kendall
1535. ""Maine Marriages to 1875"," http://www.ancestry.com, 21 Apr 2001, as "Abigail Wilson".
1536. Spring Grove Cemetery and Arboretum. Cincinnati, Hamilton co., OH. internment records. http://www.springgrove.org/springgrove/genealogy (18 Oct 2004). Garden: LN; Section 46; Lot 146; space 2; internment records give day of b.
1537. Vital Records of Clinton Maine to the year 1892, Fisher, Col. Carleton Edward, Mainte Historical Society, 1967, p. 77; gives 1794.
1538. Spring Grove Cemetery and Arboretum. Cincinnati, Hamilton co., OH. internment records. http://www.springgrove.org/springgrove/genealogy (18 Oct 2004). Garden: LN; Section 46; Lot 146; space 2;.
1539. Ibid. Garden: LN; Sec. 46 Lot 146; space 2.
1540. "U.S. Federal Census," Cincinnati (Ward 7), Hamilton co., OH, 2 Jul 1860, Roll: M653_972; p. 152, microfilm images, http://www.ancestry.com, (16 Oct 2004), line 16; yr. of b. 1799.
1541. "U.S. Federal Census," Cincinatti (Ward 10), Hamilton co., OH, 5 Sep 1850, Roll: M432_691; p. 114, microfilm images, http://www.ancestry.com, (16 Oct 2004), line 13; yr of b. 1799.
1542. Spring Grove Cemetery and Arboretum. Cincinnati, Hamilton co., OH. internment records. http://www.springgrove.org/springgrove/genealogy (18 Oct 2004). Gardn: LN; section 46; lot 146; space 4; internment rec. say age at d. 70 y.
1543. Ibid. Gardn: LN; section 46; lot 146; space 4.
1544. Brown, Christine R. & Donald V. Ed.D., P.E., The Kendalls of the Kennebec. Campbell, Inc: Knoxville, Tenn, 1977. dup. Lydia H. assigned by K of K to Wm. Kendall, son of Benj. and Jenny (Rogers). Believe incorrect.
1545. "U.S. Federal Census," Cincinatti (Ward 10), Hamilton co., OH, 5 Sep 1850, Roll: M432_691; p. 114, microfilm images, http://www.ancestry.com, (16 Oct 2004), line 6.
1546. "U.S. Federal Census," East Boston, Suffolk co., MA, 27 Jun 1870, microfilm images, http://www.ancestry.com, (26 Aug 2004), Roll: M593_640; Page: 284; Image: 568, line 35.
1547. "U.S. Federal Census," East Boston, Suffolk co., MA, 8 Jun 1860, microfilm images, http://www.ancestry.com, (26 Aug 2004), Roll: T9_552; Family History Film: 1254552; Page: 160D; Enumeration District: 583; Image: 0322., line 26.
1548. 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: 330 ; Page: 205; #3877.
1549. "U.S. Federal Census," East Boston, Suffolk co., MA, 27 Jun 1870, microfilm images, http://www.ancestry.com, (26 Aug 2004), Roll: M593_640; Page: 284; Image: 568, line 36.
1550. 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: 321 ; Page: 117; #2962; death record of son Charles S. Kendall gives bp of mother as Wiscasset.
1551. Ibid. vol. 464; p. 521; #12; death record for Margaret Smyth Kendall gives age at death as 89 y. 11 m. 25 d., b. Wiscasset.
1552. Ibid. vol. 464; p. 521; #12.
1553. Stafford, Morgan Hewitt, A Genealogy of the Kidder Family, The Tuttle Publishinng co., Inc.: Rutland, VT, 111-112, .pdf from James Kendall.
1554. 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).
1555. Eastern Argus, Maine, 12 Oct 1827, Vol: IV; Iss: 317; p. 3, Readex: Early American Newspapers, Series I, 1690-1876, http://infoweb.newsbank.com, microfilm images. "Marriages. . . In Dresden, Mr. David Y. Kendall, of Bath, to Miss Hannah, daughter of Mr. Richard Kidder.".
1556. "U.S. Federal Census," Bath, Lincoln Co., ME, 13 Jul 1850, Roll M432_261; p. 128, microfilm images, http://www.ancestry.com, (26 Aug 2004), line 22.
1557. Ibid. line 23.
1558. "U.S. Federal Census," Ward 2, East Boston, Suffolk co., MA, 13 Jul 1860, Roll: M653_520 Page: 893, microfilm images, http://www.ancestry.com, (26 Aug 2004), line 6.
1559. 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 p. 165; line 65; death record, D.Y. Kendall.
1560. "U.S. Federal Census," Ward 2, East Boston, Suffolk co., MA, 13 Jul 1860, Roll: M653_520 Page: 893, microfilm images, http://www.ancestry.com, (26 Aug 2004), line 7.
1561. 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: 167 ; Page: 183; line #37; death record b. Dresden ME dau. of Richard and Sarah.
1562. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, p. 90.
1563. "U.S. Federal Census, Bath, Lincoln co., ME, 21 Aug 1860, Roll: M653_448; Page: 0; Image: 169, microfilm images, http://www.ancestry.com, (29 Nov 2006). Vol. 410; p. 351; #16; death record for Sarah B. (Kendall) Deering, parents Abiatha and Betsey.
1564. 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. 410; p. 351; #16.
1565. "U.S. Federal Census," East Boston, Suffolk co., MA, 8 Jun 1860, microfilm images, http://www.ancestry.com, (26 Aug 2004), Roll: T9_552; Family History Film: 1254552; Page: 160D; Enumeration District: 583; Image: 0322., line 29.
1566. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, vol. 347; p. 142 ;#97.
1567. "U.S. Federal Census," Delavan, Walworth co., WI, 13 Jun 1860, microfilm images, http://www.ancestry.com, (26 Aug 2004), line 21.
1568. "U.S. Federal Census,"Janesville Ward 1, Rock co., WI, 8 Jun 1860, Roll: M593_1736; Page: 205; Image: 55, microfilm images, http://www.ancestry.com, (29 Nov 2006). line 38.
1569. "U.S. Federal Census," Delavan, Walworth co., WI, 13 Jun 1860, microfilm images, http://www.ancestry.com, (26 Aug 2004), line 22.
1570. "U.S. Federal Census,"Janesville Ward 1, Rock co., WI, 8 Jun 1860, Roll: M593_1736; Page: 205; Image: 55, microfilm images, http://www.ancestry.com, (29 Nov 2006). line 38; husband Cyrus re-married.
1571. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, p. 116.
1572. "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, July recording; p. 15; line 22.
1573. Palmer, Rundlette Kensell. History of Dresden Maine. book available from Maine Historic Library, research by James Kendall, 18 Feb 2004. p. 344.
1574. 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. 128; p. 65; #1136.
1575. "U.S. Federal Census," East Boston, Suffolk co., MA, 1 Jun 1880, microfilm images, Roll: T9_552; Family History Film: 1254552; Page: 145A; Enumeration District: 582; Image: 0291., http://www.ancestry.com, (26 Aug 2004), line 17.
1576. 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. 128; p. 65 ; 1136.
1577. Ibid. vol. 456; p. 220; # 27; age at death age at death 63 y. 10 m. 14 d.
1578. Ibid. vol. 456; p. 220; # 27.
1579. Ibid. vol. 447; p. 236.
1580. Ibid. vol. 101, p. 116, #68.
1581. "U.S. Federal Census," East Boston, Suffolk co., MA, 27 Jun 1870, microfilm images, http://www.ancestry.com, (26 Aug 2004), Roll: M593_640; Page: 284; Image: 568, line 38.
1582. 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: 321 ; Page: 117; #2962.
1583. "4th Census of Canada (Quatrieme Recensement du Canada 1901)," Quebec, Montréal, CAN, Ward: Ste. Marie, District 2; Dist # 178; Sub Dist. A-147; Schedule 1; pp. 4 & 5, 4-6 April 1901, 1901 Census of Canada, images on line; Reference: RG31, Statistics Canada; Microfilm Reel # T-6537, http://www.archives.ca/02/020122_e.html; images 34 & 35, (25 April 2003), information found by Mary D. Taffet <mdtaffet@mailbox.syr.edu >and confirmed by website visit, p. 4; line 46.
1584. "1881 Census Canada," Quebec, Montréal, CAN, 1881, microfilm, FHL Film #1375855, NAC C-13219, Dist 90; SubDist G; Div 9; p. 55; family 302, information from Mary D. Taffet <mdtaffet@mailbox.syr.edu.
1585. "Cimetiere Notre-Dame-Des-Neiges." <http://www.cimetierenddn.org/en/services/necrologie/recherche.asp. Website URL sent by Mary Tappan. (viewed and copied 28 Apr 2003).
1586. 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: 191 ; Page: 126 ; #2263.
1587. "U.S. Federal Census," Hyde Park, Norfolk co., MA, 7 Jun 1900, Roll: T623 670; Page: 11A; Enumeration District: 1040, microfilm images, http://www.ancestry.com, (30 Oct 2005). line 27.
1588. "U.S. Federal Census," Dresden, Lincoln co., ME, 10 & 11 Jun 1880, microfilm images, http://www.ancestry.com, (31 Aug 2004), Roll: T9_483; Family History Film: 1254483; Page: 475B; Enumeration District: 123; Image: 0642., line 9; age 54.
1589. 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. 544.
1590. Ibid. p. 543.
1591. "U.S. Federal Census," [not stated], Hancock co., IL, 4 Nov 1850, Page: 425 Roll: M432_109, microfilm images, http://www.ancestry.com, (31 Aug 2004), line 19; Lucian is 21 and living with Hannah Webb, age 56.
1592. Palmer, Rundlette Kensell. History of Dresden Maine. book available from Maine Historic Library, research by James Kendall, 18 Feb 2004. p. 358.
1593. Daughters of the American Revolution Lineage Books (152 Vols.). The National Society of the Daughters of the American Revolution . Mrs. Octavia Bickford Carroll.; DAR ID Number: 107316. Born in Thomaston, Me.
Wife of Marcus Hobson Carroll. http://www.ancestry.com (16 Jun 2000).
1594. "Twelfth Census of the United States," Norway, Oxford co., ME, 11 Jun 1900, series T623; roll 596; p. 227A, microfilm images, http://www.ancestry.com, (29 Aug 2004), line 39; confirms b. Nov 1836.
1595. "U.S. Federal Census," Thomaston, Knox co., ME, 1880, Family History Library Film 1254483; NA film # T9-0483; p. 267 B, transcription summary on-line, www.familyhistory.org, (29 Aug 2004).
1596. "Twelfth Census of the United States," Norway, Oxford co., ME, 11 Jun 1900, series T623; roll 596; p. 227A, microfilm images, http://www.ancestry.com, (29 Aug 2004), line 40.
1597. 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. 653; says m. in Boston.
1598. Ibid. p. 653.
1599. "Abel Holden (OM) ." "The Massachusetts Society of the Cincinnati Profiles." New England Historic Genealogical Society. <http://www.newenglandancestors.org/rs0/research/database/all/msc.asp?f=abel%20holden.htm>. His obituary appeared three months later in The Columbian Centinel 8 August 1818. (19 Apr 2003).
1600. 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. 195.
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.