Sources

2001. "U. S. Federal Census," Bath, Sagadahoc co., ME, 14 Aug 1860, microfilm, Patten Free Library, Bath, ME, 21 Aug 2001, p. 203, line 1.
2002. Ibid. p. 203, line 2.
2003. Ibid. p. 203, line 23.
2004. 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, "Ancestry of Nicholas Davis." p. 402.
2005. ""Early Families of Limington Maine"," New England Historic Genealogical Register, 88(Oct 1934):347, http://www.newenglandancestors.org, (4 Nov 2006), gives year 1782.
2006. ""Memoirs"," New England HIstoric Genealogical Register, 87(Jul 1933):286, www.newenglandancestors.org, 22 Apr 2002.
2007. "Vital Records of Freeport, Maine 1795-1835." (Ledger Book A) LDS microfilm 0010917. Jim Kendall
  B:183.
2008. 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. 16.
2009. Ibid. p. 16.
2010. "U.S. Federal Census," Winterport, Waldo co., ME, 23 Jun 1880, Roll: T9_489; Family History Film: 1254489; Page: 570.3000; Enumeration District: 99; Image: 0441, microfilm images, http://www.ancestry.com, (20 May 2006). line 17.
2011. 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. 179.
2012. Ibid. p. 179, surname given.
2013. 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, 66:315.
2014. Ibid. 66:180.
2015. Ibid. 66:264.
2016. Ibid. 66:312.
2017. Ibid. 66:265.
2018. Ibid. 63:197.
2019. Flint, James, comp. Waldo County, Maine Births, 1743-1892: Belfast. [database online] Provo, UT: Ancestry.com, 2000-. Original data: Vital Records of Belfast, ME, Vol. 1, Births. Boston: Alfred Johnson of the New England Historic Genealogical Society (101 Newbury Street, Boston, MA 02116-3087), 1743-.
2020. "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 5.
2021. "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. orig. vol. II; image 236.
2022. 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.328.
2023. 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. 22.
2024. Ibid. p. 21.
2025. "U.S. Federal Census 1850," Portland, Cumberland co., ME, Ward 6, 31 Jul 1850, Roll: M432_252, p. 184. microfilm images, www.ancestry.com, viewed 23 Jun 2004.
2026. "U.S. Federal Census," Harper's Ferry, Jefferson co., VA, 3 Oct 1850, Roll: M432_953; p. 410, microfilm images, http://www.ancestry.com, (19 Mar 2005), line 9.
2027. 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. 702.
2028. 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. 702.
2029. Ibid. p. 382.
2030. 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. 3.
2031. Ibid. p. 1.
2032. 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. 2.
2033. "Genealogical Gleanings in England," New England Historic Genealogical Register, 44(Apr 1890):144-145, www.newenglandancestors.org, 26 May 2002.
2034. Ibid. 194.
2035. "Obituaries 'William Edward Lievens'," the Telegraph on-line; Nashua (NH) Telegraph, 24 Nov 1999, http://archive.nashuatelegraph.com/Daily_Sections/Obituaries/archives/1999/Nov99/obituaries/1124xob-lievens.htm.
2036. "U.S. Federal Census," Hollis, Hillsborough co., NH, 9 Apr 1930, Roll: 1301; Page: 3B; Enumeration District: 16; Image: 585.0, microfilm images, http://www.ancestry.com, (19 Jun 2005), line 80; gives age.
2037. "14th U.S. Federal Census 1920," Columbia, Maury co., TN, 5 Jan 1920, E.D. 131; Ward 1; 9th Gov't Dist; p. 7B, images on line, www.ancestry.com, 3 Jun 2002.
2038. 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., surname.
2039. "U.S. Federal Census," Topsham, Lincoln co., ME, 16 Jul 1850, Roll: M432_261; Page: 346; Image: 476., microfilm images, http://www.ancestry.com, (16 Aug 2006). line 34.
2040. 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. 413.
2041. "U.S. Federal Census, North Yarmouth, Cumberland co., ME , 20 Jul 1860, Roll: M653_437; Page: 0; Image: 539, microfilm images, http://www.ancestry.com, (20 Dec 2006). line 15.
2042. "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 and Marriage Intentions 1773-1848".
2043. "U.S. Federal Census," Bath, Sagadahoc co., ME, 8 Jun 1880, Roll: T9_488; Family History Film: 1254488; Page: 80A; Enumeration District: 145; Image: 0170., microfilm images, http://www.ancestry.com, (6 Sep 2004), line 45.
2044. "Ipswich Births, Deaths, and Marriages 1657-1658," copied from the original returns made by the town Clerk of Ipswich, to the Clerk Courts for Essex County, Mass, ftp://ftp.rootsweb.com/pub/usgenweb/ma/essex/towns/ipswitch/vitals/vita001a.txtt, posted by J. Lindblom <jljmutl@gte.net> (by way of Sir James <james@rootsquest.com>), sent to George Waller <hbladm1@uconnvm.uconn.edu>, Sun, 19 Apr 1998.
2045. "William Stanwood". "The Massachusetts Society of the Cincinnati Profiles." New England Historic Genealogical Society. <http://www.newenglandancestors.org/ (30 Mar 2004).
2046. 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. 479.
2047. Ibid. "Liittlefield, of Wells"p. 479.
2048. 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. 571.
2049. "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. typescript records of Woolwich; CD #3.
2050. 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. 573.
2051. "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. 15.
2052. Kingsbury, Henry D and Simeon L. Deyo, edd. Illustrated History of Kennebec County Maine 1625-1892. "taken from the Chapter 'The City of Gardiner' - Personal Paragraphs." H.W. Blake and Company: New York, 1892. CJ Lasselle McNew <cmcnew@pdq.net>. USGenWeb Project, Gardiner, Maine, Kennebec County. http://www.rootsweb.com/~megardin/kengard.html (viewed 28 Nov 2002).
2053. 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. source of surname.
2054. "U.S. Federal Census," Castine, Hancock co., ME, 6 Aug 1850, Roll: M432_254; Page: 91; Image: 181, microfilm images, http://www.ancestry.com, (16 Aug 2006). line 17.
2055. Dummer St. Cemetery, Bath, Sagadahoc co., ME. (private) Patton Free Library, Bath, Sagadahoc co., ME.
2056. Stafford, Morgan Hewitt, A Genealogy of the Kidder Family, The Tuttle Publishinng co., Inc.: Rutland, VT, 111-112, .pdf from James Kendall, p. 39.
2057. Eastern Argus, Maine, 12 Jun 1829, Vol: V; Iss: 490; p. 3, Readex: Early American Newspapers, Series I, 1690-1876, http://infoweb.newsbank.com, microfilm images. "DEATHS In Pittston, Mrs. Lydia P., wife of Mr. Wm. Kendall, aged 28.".
2058. "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 14; confirms grave record.
2059. "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 and Deaths 1772-1867," CD #2; p. 7; image 1561; born on the 29th month unreadable.
2060. "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.
2061. "Leading Citizens of Cumberland County Maine", Biographical Review, Boston: Biographical Review Publishing Company, 1896, pp. 372-373.
2062. 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., mar. int. shows Jacob C.
2063. Sprague, Warren Vincent. Sprague Families in America. Rutland, Vt: The Tuttle Company, Printer, 1913. page 503.
2064. "U.S. Federal Census," Phippsburg, Lincoln co., ME, 24 Jul 1850, Roll: M432_260; p. 97, microfilm images, http://www.ancestry.com, 15 Jan 2005, line 16.
2065. Ibid. line 22.
2066. Ibid. line 21.
2067. Ibid. line 17.
2068. "Washington State Birth Index, 1907-1919." [database online] Provo, Utah: Ancestry.com, 2002. Original data: Washington Department of Health. Washington State Births 1907-1919. Washington: Department of Health, 19--. http://www.ancestry.com (6 Dec 2005). provides middle initial.
2069. World War I Draft Registration Cards, 1917-1918. 5 Jun 1917. Record. Roll: 1991538; Registration Card #1; Everett, WA. digitized images, http://www.ancestry.com (6 Dec 2005). middle name.
2070. "Washington State Birth Index, 1907-1919." [database online] Provo, Utah: Ancestry.com, 2002. Original data: Washington Department of Health. Washington State Births 1907-1919. Washington: Department of Health, 19--. http://www.ancestry.com (6 Dec 2005).
2071. "U.S. Federal Census," Lake Stevens, Snohomish co., WA, 6 & 7 Jan 1920; Roll: T625_1939; Page: 13A; Enumeration District: 175; Image: 426, microfilm images, http://www.ancestry.com, (6 Dec 2005). line 55.
2072. "U.S. Federal Census," Port Angeles, Clallum co., WA, 12 Apr 1930; Roll: 2486; Page: 9B; Enumeration District: 24; Image: 261.0, microfilm images, http://www.ancestry.com, (6 Dec 2005). line 75.
2073. Social Security Death Index, <http://www.ancestry.com>. SS#531-22-1101.
2074. Washington Death Index, 1940-96 [database online]. Provo, UT: Ancestry.com, 2002. Original data: Index created by: Washington State Department of Health. Microfilmed copy of index obtained from: Washington State Archives. http://www.ancestry.com (6 Dec 2005). death cert. #012077.
2075. "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 99.
2076. World War I Draft Registration Cards, 1917-1918 Record. Order #1595. 12 Sep 1918. Local Board Division: Sagadahoc co., ME (17 Oct 2005).
2077. "U.S. Federal Census," Topsham, Lincoln co., ME, 6 May 1910; Series: T624; Roll: 545; Page: 199B; Enumeration District: 220; Part: 3, microfilm images, http://www.ancestry.com, (6 Dec 2005).
2078. "U.S. Federal Census," Topsham, Sagadahoc co., ME, 7 & 8 Jun 1910, Roll: T623 599; Page: 5A; Enumeration District: 217, microfilm images, http://www.ancestry.com, (17 Oct 2005). line 8.
2079. "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 2.
2080. Ibid. following page: line 6.
2081. "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 32.
2082. Ibid. line 33.
2083. 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. 417.
2084. Torrey, Clarence, Almon, New England Marriages Prior to 1700, Genealogical Publishing Co., Inc.: Baltimore, 1985, Torrey suggests "Scudder" as surname.
2085. Richardson, Douglas, "The Heath Connection: English Origins of Isaac and William Heath of Roxbury, Massachusetts, John Johnson, Edward Morris, and Elizabeth (Morris) Cartwright," New England Historic Genealogical Register, 146(July 1992):261-278, http://www.newenglandancestors.org, viewed 19 Sep 2002, Richardson gives 4 Nov 1655 (date of Margery's death)-Oct 1656.
2086. "U.S. Federal Census," Bethel, Oxford co., ME, 16, lines 2 & 3, Microfilm, reel # M432-262, enumerated 20 Jul 1850, H. Hutchins, Jr. (Marshal No. 1), transcribed by Larry Glatz <summit@ime.net>, proofread by Bethel HIstorical Society for USGenWeb, http://www.rootsweb.com/~cenfiles/me/oxford/1850/bethel/pg016-1.txt.
2087. Ibid. surname from unverified information on son Timothy.
2088. Maine Families of 1790, Vol. 1 & 2, Maine Genealogical Society, Picton Press: Camden, Me, 1988., Ruth Gray, ed; 2:21. Jim Kendall.
2089. "U.S. Federal Census," Bethel, Oxford co., ME, 1 Jun 1870, Roll 513_550, microfilm images, http://www.ancestry.com, (23 Oct 2004), p. 33; image 63; line 2; aft this date.
2090. "Brunswick Vital Records," Brunswick, ME, submitted by Holt, Alfred T. Holt Ms. April 1984, located in Patten Free Library, Bath, ME. copied by Anne Cole Fairfield, Richard M. Straw, PhD., p. 117.
2091. "First Parish Cemetery and Memorial Garden Brunswick, Maine." (Sometimes known as Mere Point Cemetery). "The Cemeteries of Brunswick, Maine." Brunswick Cemeteries Home Page, updated 04 April 2002. http://www.rootsweb.com/~mebrucem/trans7.html viewed 21 Sep 2002.
2092. Will of Tobias Ham, late of Lewiston, Me. will dated 13 Apr 1812; probated 22 Aug 1814, Lincoln County, Wiscasset, ME.
2093. 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. 54.
2094. "U.S. Federal Census," Searsport, Waldo co., ME, 16 Jul 1850, Roll: M432_271; Page: 134; Image: 258, microfilm images, http://www.ancestry.com, (31 Dec 2005). p. 333.
2095. 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. 59.
2096. Ibid. p. 114.
2097. "U.S. Federal Census," Somersworth, Strafford, co., NH, 20 Jul 1850; Roll: M432_439; Page: 128; Image: 265, microfilm images, http://www.ancestry.com, (16 Apr 2006). line 5.
2098. Ibid. line 6.
2099. 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. 349.
2100. "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 9; Louisa married name Allen.
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.