Sources

2101. "U.S. Federal Census," Bath, Lincoln co., ME, 15 Jul 1850, Roll: M432_261; p. 131, microfilm images, http://www.ancestry.com, (14 Apr 2005), line 28.
2102. "U.S. Federal Census," Fairfield (P.O. Fairfield Corners), Somerset co., ME, 30 Jun 1860, Roll: M653_452; original p. 39, microfilm images, http://www.ancestry.com, (25 Feb 2005), line 29.
2103. "U.S. Federal Census," Fairfield, Somerset co., ME, 10 Jun 1880, Roll: T9_487; Family History Film: 1254487; Page: 343D; Enumeration District: 162; Image: 0689., microfilm images, http://www.ancestry.com, (25 Feb 2005), line 24.
2104. "U.S. Federal Census," Fairfield, Somerset co., ME, 20 Jun 1900, Roll: T623 600; Page: 28A; Enumeration District: 153., microfilm images, http://www.ancestry.com, (25 Feb 2005), line 26; gives bd and middle initial.
2105. Ibid. line 26; alive.
2106. Ibid. line 23; gives bp and confirms Mar 1849 bd.
2107. Ibid. line 24; confirms bp but gives Apr 1863 as bd.
2108. Brown, Christine R. & Donald V. Ed.D., P.E., The Kendalls of the Kennebec. Campbell, Inc: Knoxville, Tenn, 1977. p. 16.
2109. "U.S. Federal Census," Oakland, Kennebec co., ME, 20 Jun 1900, Roll: T625_643; Pages: 10B & 11; Enumeration District: 66; Image: 1111, microfilm images, http://www.ancestry.com, (30 Jul 2006). p. 10B; line 99.
2110. "U.S. Federal Census," Fairfield, Somerset co., ME, 20 Jun 1900, Roll: T623 600; Page: 28A; Enumeration District: 153., microfilm images, http://www.ancestry.com, (25 Feb 2005), line 25; confirms Feb 1889 bd and gives bp as ME.
2111. "U.S. Federal Census," Fairfield (P.O. Fairfield Corners), Somerset co., ME, 30 Jun 1860, Roll: M653_452; original p. 39, microfilm images, http://www.ancestry.com, (25 Feb 2005), line 32; middle initial K.
2112. "U.S. Federal Census," Fairfield, Somerset co., ME, 4 Jun 1880, Roll: T9_487; Family History Film: 1254487; Page: 331D; Enumeration District: 162; Image: 0665, microfilm images, http://www.ancestry.com, (9 Apr 2005), line 31.
2113. Ibid. line 32.
2114. "U.S. Federal Census," Fairfield, Somerset co., ME, 21 Jan 1920, Roll: T625_648; Page: 6A; ED: 103; Image: 0601, microfilm images, http://www.ancestry.com, (29 Mar 2005).
2115. "U.S. Federal Census," Fairfield, Somerset co., ME, 12 Jun 1900, S.D. #118; E.D. #154; p. 176, microfilm images, http://www.ancestry.com, (24 Sep 2005).
2116. "U.S. Federal Census," Fairfield, Somerset co., ME, 9 Jan 1920, Roll: T625_648; p. 3B; ED: 103; images: 0596, microfilm images, http://www.ancestry.com, (29 Mar 2005), line 61.
2117. "Hudson Marriage Records Idaho" submitted by: Mary Hudson http://www.usgenwebarchives.orgIdaho Statewide marriage records Hudson; From http://abish.byui.edu/specialCollections/fhc/gbsearch.htm <http://ftp.rootsweb.com/pub/usgenweb/id/statewide/vitals/marriages/hudson.txt> (26 Oct 2006).
2118. Brown, Christine R. & Donald V. Ed.D., P.E., The Kendalls of the Kennebec. Campbell, Inc: Knoxville, Tenn, 1977. obit of Electa Kendall Hudson.
2119. "1850 Census of the United States," Fairfield, Somerset Co., ME, 30 Jul 1850, microfilm; images on line, www.ancestry.com, 29 Feb 2004, p. 125; line 28.
2120. "U.S. Federal Census," Marysville [Ward 3], Yuba co., CA, 29 Jun 1860, Roll: M653_72; Page: 908; Image: 369, microfilm images, http://www.ancestry.com, (28 Oct 2006). line 13.
2121. "U.S. Federal Census," Marysville Yuba co., CA, 11 Aug 1870, Roll: M593_93; Page: 596; Image: 588, microfilm images, http://www.ancestry.com, (28 Oct 2006). line 28.
2122. "U.S. Federal Census," Fairfield, Somerset co., ME, 4 Jun 1880, Roll: T9_487; Family History Film: 1254487; Page: 330B; Enumeration District: 162; Image: 0663., microfilm images, http://www.ancestry.com, (25 Feb 2005), line 12; Anna Russell, widow.
2123. "U.S. Federal Census," Fairfield, Somerset co., ME, 7 Jun 1900, Roll: T623 600; Page: 9A; Enumeration District: 153, microfilm images, http://www.ancestry.com, (28 Oct 2006). line 9.
2124. "U.S. Federal Census," Fairfield, Somerset co., ME, 6 Jul 1860, Roll: M653_452; original p. 60, microfilm images, http://www.ancestry.com, (23 Oct 2004), line 29.
2125. Brown, Christine R. & Donald V. Ed.D., P.E., The Kendalls of the Kennebec. Campbell, Inc: Knoxville, Tenn, 1977. obit. of Electa Kendall Hudson.
2126. "U.S. Federal Census," Framingham, Middlesex co., MA, 11 & 12 Jun 1900, Roll: T623 659; Page: 13B; Enumeration District: 756, microfilm images, http://www.ancestry.com, (9 Jun 2005), line 66.
2127. Sinnett, Charles H. Brainerd, Minnesota. "Maxwell Families in Maine." ms. gives full name.
2128. "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 7.
2129. Ibid. line 8.
2130. "Original Records of the Town of Maine Towns and Cities," "Town of Bridgton", First Edition, Mar 2005, CD-ROM, digitized images of original record books, ISBN 0-89725-754-5, Picton Press: Rockport, ME, 2005, typewritten.
2131. "U.S. Census 1850," Bridgton, Cumberland Co., ME, 18 Jul 1850, images on line, http://www.ancestry.com, 26 Apr 2003.
2132. Brown, Christine R. & Donald V. Ed.D., P.E., The Kendalls of the Kennebec. Campbell, Inc: Knoxville, Tenn, 1977. year only.
2133. "U.S. Census 1850," Bridgton, Cumberland Co., ME, 18 Jul 1850, images on line, http://www.ancestry.com, 26 Apr 2003, line 4.
2134. "U.S. Federal Census, North Providence, Providence co., RI, Apr 1930, Roll: 2173; Page: 28B; Enumeration District: 234; Image: 181.0., microfilm images, http://www.ancestry.com, (29 Oct 2006). lines 61 & 62 gives ages at marriage.
2135. Ibid. line 62.
2136. "U.S. Federal Census, Portland, Cumberland co., ME, 1 Jun 1900, Roll: T623 591; Page: 2B; Enumeration District: 73, microfilm images, http://www.ancestry.com, (29 Oct 2006).
2137. "U.S. Federal Census," Plymouth, Plymouth co., MA, 7 Jun 1900, Roll: T623 674; Page: 6B; Enumeration District: 1139; microfilm images, http://www.ancestry.com, (14 Apr 2006). lines 87 & 88; married 19 y.
2138. "U.S. Federal Census, Greenfield, Franklin co., MA, 2 Jun 1880, Roll: T9_533; Family History Film: 1254533; Page: 317.3000; Enumeration District: 267; Image: 0635, microfilm images, http://www.ancestry.com, (29 Oct 2006). line 7.
2139. "U.S. Federal Census," Plymouth, Plymouth co., MA, 7 Jun 1900, Roll: T623 674; Page: 6B; Enumeration District: 1139; microfilm images, http://www.ancestry.com, (14 Apr 2006). line 88l gives month and year, place of birth.
2140. "U.S. Federal Census," Indianapolis, Marion co., IN, 2 Jun 1900, Roll: T623 388; Page: 2B; Enumeration District: 59; microfilm images, http://www.ancestry.com, (14 Apr 2006). lines 81 & 82; married 5 yrs.
2141. Ancestry.com. Indiana Marriage Collection, 1800-1941 [database on-line]. Provo, UT, USA: MyFamily.com, Inc., 2005. Original data: Marion County, Indiana, Index to Marriage Record 1891 - 1895 Inclusive Vol, Original Record Located: County Clerk's Office Ind; Book: 612. exact date and place.
2142. Ibid. bride's surname.
2143. "U.S. Federal Census," Indianapolis, Marion co., IN, 2 Jun 1900, Roll: T623 388; Page: 2B; Enumeration District: 59; microfilm images, http://www.ancestry.com, (14 Apr 2006). line 81.
2144. Ibid. line 82.
2145. Holahan, Charlotte, Charholahan@aol.com, "George Hiram Kendall," farmily records, 23 Jan 2005.
2146. "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 14.
2147. "U.S. Federal Census," Highland, Franklin co., IN, 7 Nov 1850, Roll: M432_146; p. 343, microfilm images, http://www.ancestry.com, (16 Oct 2004), line 15.
2148. Marriages and Intentions of Waterville, Maine. (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2005), (Unpublished transcription, presumably transcribed by Hersey R. Keene, 1956.
2149. "U.S. Federal Census," Sacramento, Sacramento co., CA, 8 Jun 1880, Roll: T9_71; Family History Film: 1254071; Page: 101A; Enumeration District: 82; Image: 0204., microfilm images, http://www.ancestry.com, (25 Feb 2005), line 31.
2150. "U.S. Federal Census," Clinton, Kennebec co., Me, 8 Jun 1900, Roll: T623 593; Page: 3B; Enumeration District: 114., microfilm images, http://www.ancestry.com, (24 Feb 2005), lines 58 & 59; married 30 years.
2151. Ibid. lin 58.
2152. Ibid. line 58; Jan 1846 bd confirmed.
2153. Vital Records of Clinton Maine to the year 1892, Fisher, Col. Carleton Edward, Mainte Historical Society, 1967, p. 76; year only.
2154. "U.S. Federal Census," Clinton, Kennebec co., Me, 8 Jun 1900, Roll: T623 593; Page: 3B; Enumeration District: 114., microfilm images, http://www.ancestry.com, (24 Feb 2005), line 59.
2155. "U.S. Federal Census," Rumney, Grafton co., NH, 2 Apr 1930, Roll: 1301; Page: 3A; Enumeration District: 42; Image: 182.0, microfilm images, http://www.ancestry.com, (9 Apr 2005), line 42.
2156. "Yavapai Co. Az Marriages," AZGenweb Project Arizona Genealogy On-Line, ftp://ftp.rootsweb.com/pub/usgenweb/az/yavapai/marriages/grooms/k.txt, (17 Oct 2004).
2157. "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 15.
2158. "U.S. Federal Census," Prescott, Yavapai co., AZ, 6 Jun 1880, Roll: T9_37; Family History Film: 1254037; Page: 450A; Enumeration District: 26; Image: 0127, microfilm images, http://www.ancestry.com, (17 Oct 2004), line 48.
2159. "U.S. Federal Census," Prescott, Yavapai co., Arizona Territory, 11 Jun 1900, Roll: T623 47; Page: 9A; Enumeration District: 66, microfilm images, http://www.ancestry.com, (17 Oct 2004), line 4.
2160. "U.S. Federal Census," Prescott, Yavapai co., AZ, 6 Jun 1880, Roll: T9_37; Family History Film: 1254037; Page: 450A; Enumeration District: 26; Image: 0127, microfilm images, http://www.ancestry.com, (17 Oct 2004), line 47.
2161. "1870 U.S. Census," Cincinannati, Hamilton co., OH, on-line census images, Heritage Quest, 29 Dec 2003. Jim Kendall, kendal_ja@yahoo.com, 22d Ward; p. 13.
2162. "1880 U.S. Census," Avondale, Hamilton co., OH, on-line census images, Heritage Quest, 29 Dec 2003. Jim Kendall, kendal_ja@yahoo.com. Roll 1023; p. 351b.
2163. Spring Grove Cemetery and Arboretum. Cincinnati, Hamilton co., OH. internment records. http://www.springgrove.org/springgrove/genealogy (18 Oct 2004). Garden: LN; Sec. 46; lot 146; space 9.
2164. "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 16.
2165. Spring Grove Cemetery and Arboretum. Cincinnati, Hamilton co., OH. internment records. http://www.springgrove.org/springgrove/genealogy (18 Oct 2004). garden: LN; sec. 46; lot 146; space 7.
2166. "1870 U.S. Census," Cincinannati, Hamilton co., OH, on-line census images, Heritage Quest, 29 Dec 2003. Jim Kendall, kendal_ja@yahoo.com.
2167. "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 17.
2168. "U.S. Federal Census," Cincinnati, Hamilton co., OH, 6 Jun 1900, Roll: T623 1281; Page: 5B; Enumeration District: 274, microfilm images, http://www.ancestry.com, (17 Oct 2004).
2169. "U.S. Federal Census," Clinton, Kennebec co., Me, 8 Jun 1900, Roll: T623 593; Page: 3B; Enumeration District: 114., microfilm images, http://www.ancestry.com, (24 Feb 2005), line 60.
2170. Ibid. line 61.
2171. "U.S. Federal Census," Fairfield, Somerset co., ME, 3 & 4 Apr 1930, Roll: 839; Page: 1B; Enumeration District: 29; Image: 456.0, microfilm images, http://www.ancestry.com, (31 Mar 2005), line 2; uncle is Abner P. Powers.
2172. Ibid. line 2.
2173. Index to Maine Deaths 1960-1996, (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2004), (Database courtesy of Maine State Archives, Augusta, Maine.) death cert. number 8510056; middle initial from this source.
2174. Ibid. death cert. #7602883; age at death, 87.
2175. "U.S. Federal Census," Cumberland, Cumberland co., ME, 24 Apr 1930, Roll: 830; Page: 11B; Enumeration District: 11; Image: 341.0, microfilm images, http://www.ancestry.com, (21 Mar 2005), line 56.
2176. Index to Maine Deaths 1960-1996, (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2004), (Database courtesy of Maine State Archives, Augusta, Maine.) death cert. number 8510056.
2177. "U.S. Federal Census," Fairfield, Somerset co., ME, 8 Apr 1930, Roll: 839; Page: 18B; Enumeration District: 29; Image: 490.0, microfilm images, http://www.ancestry.com, (31 Mar 2005), line 59.
2178. Ibid. line 58.
2179. 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. 28.
2180. 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. 149.
2181. Phippsburg . . . Fair to the Wind, compiled by Members of the Phippsburg Historical Society, Twin City Printer: Lewiston, Maine, 1965., p. 86.
2182. "U.S. Federal Census," Topsham, Sagadahoc co., ME, 16 & 17 Jun 1880, Roll: T9_488; Family History Film: 1254488; Page: 195.2000; Enumeration District: 151; Image: 0403; Enumeration District: 81; Image: 0839, microfilm images, http://www.ancestry.com, (26 Oct 2005). line 3.
2183. 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., Vol. II; marriages: description of Harriet's father.
2184. 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. 36.
2185. 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: 127 ; Page: 169.
2186. Ibid. Vol: 127 ; Page: 169; #46; marriage record: age 24.
2187. Ibid. vol. 184; page 133; #6; age at death 29 y. 3 m.
2188. Ibid. vol. 184; page 133; #6.
2189. "Tenth Census of the United States," Frankfort, Waldo Co., ME, 20 Jun 1880, ED # 78; p. 14b (NA p. 302b), images on line of NA microfilm T9-0488, http://www.ancestry.com, (18 Apr 2003), line 35.
2190. 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: 141 ; Page: 315; #102.
2191. "Tenth Census of the United States," Frankfort, Waldo Co., ME, 20 Jun 1880, ED # 78; p. 14b (NA p. 302b), images on line of NA microfilm T9-0488, http://www.ancestry.com, (18 Apr 2003), line 36.
2192. 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: 159 ; Page: 227; #27.
2193. "Tenth Census of the United States," Frankfort, Waldo Co., ME, 20 Jun 1880, ED # 78; p. 14b (NA p. 302b), images on line of NA microfilm T9-0488, http://www.ancestry.com, (18 Apr 2003), line 34.
2194. Vital Records of Waltham, Massachusetts, to the Year 1850, Boston, MA: New England Historic Genealogical Society, 1904, "Massaschusetts Vital Records to 1850" http://www.newenglandancestors.org 20 Feb 2003, p. 218.
2195. Woods, Henry Ernest, ed. Vital Records of Medfield, Massachusetts, to the Year 1850. This publication is issued under the authority of a vote passed by the NEW-ENGLAND HISTORIC GENEALOGICAL SOCIETY, 6 November, 1901. Stanbope press, F. H. GILSON COMPANY, Boston, MA.
2196. Vital Records of Waltham, Massachusetts, to the Year 1850, Boston, MA: New England Historic Genealogical Society, 1904, "Massaschusetts Vital Records to 1850" http://www.newenglandancestors.org 20 Feb 2003.
2197. Ibid. p. 219.
2198. 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. 214.
2199. Vital Records of Waltham, Massachusetts, to the Year 1850, Boston, MA: New England Historic Genealogical Society, 1904, "Massaschusetts Vital Records to 1850" http://www.newenglandancestors.org 20 Feb 2003, p. 82, 83, 84, 85, & 219.
2200. 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. 438.
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.