Sources

2301. "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. Vol: 61 ; Page: 115 (original page 29); #518; bride's bp.
2302. 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. 366; p. 102; #2768; father Jonas, mother, Betsey; bp Kendall's Mills ME.
2303. "U.S. Federal Census," Boston, Suffolk co., MA, 11 Jul 1880, Roll: T9_553; Family History Film: 1254553; Page: 153.4000; Enumeration District: 611; Image: 0394, microfilm images, http://www.ancestry.com, (14 Jun 2006). line 3; wife a widow.
2304. "U.S. Federal Census," Charlestown, Middlesex co., MA, 12 Jun 1900, Roll: M432_322; Page: 79; Image: 160, microfilm images, http://www.ancestry.com, (20 May 2006). line 32.
2305. "U.S. Federal Census," Boston, Suffolk co., MA, 11 Jul 1880, Roll: T9_553; Family History Film: 1254553; Page: 153.4000; Enumeration District: 611; Image: 0394, microfilm images, http://www.ancestry.com, (14 Jun 2006). line 2.
2306. "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 1846-1892," p. 173.
2307. "U.S. Federal Census," Arrowsic, Sagadahoc co., ME, 15 Jun 1880, Roll: T9_488; Family History Film: 1254488; Page: 132.1000; Enumeration District: 148; Image: 0272, microfilm images, http://www.ancestry.com, (20 May 2006). line 26.
2308. "U.S. Federal Census," Lowell, Middlesex co., MA, 19 Aug 1850, Roll M432_327; p. 320, microfilm images, http://www.ancestry.com, (26 Aug 2004), line 5.
2309. "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 47.
2310. UNVERIFIED Mary D. Taffet <mdtaffet@mailbox.syr.ed>; QUEBEC-RESEARCH list, Bill Fleming.
2311. "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 48.
2312. Ibid. p. 4; line 49.
2313. Ibid. p. 4; line 50.
2314. Ibid. p. 5; line 1.
2315. "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, gives Mary Elizabeth, b. 1876.
2316. Holahan, Charlotte, Charholahan@aol.com, "George Hiram Kendall," farmily records, 23 Jan 2005, Charlotte Holohan's husband is grandson of Mary HELEN Kendall; conflict with bapt. records but middle name "Helen" clearly accurate; also, family in possession of her death certificate.
2317. Ibid. from death certificate.
2318. "U.S. Census 1850," Bridgton, Cumberland Co., ME, 18 Jul 1850, images on line, http://www.ancestry.com, 26 Apr 2003, line 6; gives "J" for middle initial.
2319. "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, gives "I" for middle initial.
2320. "Vital Records of Freeport, Maine 1795-1835." (Ledger Book A) LDS microfilm 0010917. Jim Kendall
  B:186no date given; first 4 children listed.
2321. "U.S. Census 1850," Freeport, Cumberland Co., ME, 18 Jul 1850, NA Roll # M432_249; p. 7, images-on-line, image 15, http://www.ancestry.com, 27 Apr 2003, line 7.
2322. "U.S. Federal Census," Freeport, Cumberland co., ME, 8 Jun 1880, Roll: T9_477; Family History Film: 1254477; Page: 272D; Enumeration District: 33; Image: 0795, microfilm images, http://www.ancestry.com, (10 Dec 2004), line 28.
2323. "U.S. Federal Census," Freeport, Cumberland co., ME, 7 Jun 1900, Roll: T623 590; Page: 11A; Enumeration District: 42., microfilm images, http://www.ancestry.com, line 8.
2324. Ibid. line 9.
2325. "U.S. Federal Census," Freeport, Cumberland co., ME, 8 Jun 1880, Roll: T9_477; Family History Film: 1254477; Page: 272D; Enumeration District: 33; Image: 0795, microfilm images, http://www.ancestry.com, (10 Dec 2004), line 27.
2326. "Marriages from the NY Post." http://www.ancestry.com (11 Dec 2004).
2327. "U.S. Federal Census," New York (Manhattan), New York City-Greater, New York, 1 Jun 1880, Roll: T9_895; Family History Film: 1254895; Page: 322A; Enumeration District: 577; Image: 0043., microfilm images, http://www.ancestry.com, (11 Dec 2004), line 50.
2328. "U.S. Census 1850," Freeport, Cumberland Co., ME, 18 Jul 1850, NA Roll # M432_249; p. 7, images-on-line, image 15, http://www.ancestry.com, 27 Apr 2003, line 8.
2329. Family files of Joan Dora Christine Thornburg [Loos], <JSKLoos@aol.com>. e-mail 23 Apr 2006.
2330. "Eminent Persons Deceased in 1869," Appletons' Journal, Vol 3, Issue 43, 22 Jan 1870, "Making of America "(MOA), digital library of primary sources, http://www.hti.umich.edu/cgi/t/text/text-idx?c=moajrnl;cc=moajrnl;sid=0e34121c2be4285202826c87dcf2469e;q1=kendall;rgn=full%20text;tpl=home.tpl, (13 May 2003).
2331. "U.S. Federal Census," Phippsburg, Lincoln co., ME, 17 Jul 1850, Roll: M432_260; p. 86, microfilm images, http://www.ancestry.com, (11 Mar 2005), line 26.
2332. "U.S. Federal Census," Concordia, Cloud co., KS, 2 Apr 1930, (19 Oct 2004), microfilm images, http://www.ancestry.com, Roll: 696; Page:  ; Enumeration District: 8; Image: 762.0, lines 38 & 59: William N. Webb, age 26 at marriage; Ethel A. Webb, age 22 at marriage.
2333. "U.S. Federal Census," Ottaway, Franklin co., KS, 8 Jun 1900, Roll: T623 480; Page: 13A; Enumeration District: 87, microfilm images, http://www.ancestry.com, (10 Dec 2006). line 37.
2334. "U.S. Federal Census," Concordia, Cloud co., KS, 2 Apr 1930, (19 Oct 2004), microfilm images, http://www.ancestry.com, Roll: 696; Page:  ; Enumeration District: 8; Image: 762.0, line 59.
2335. "U.S. Federal Census," Kansas City, Jackson co., MO, 12 Apr 1930, Roll: 1195; Page: 14B; Enumeration District: 85; Image: 865.0, microfilm images, http://www.ancestry.com, (19 Oct 2004), lines 95 & 96: William F. Kirk, age 21 at marriage; Zoe T. Kirk, age 21 at marriage.
2336. Ibid. line 95.
2337. "U.S. Federal Census," Ottaway, Franklin co., KS, 8 Jun 1900, Roll: T623 480; Page: 13A; Enumeration District: 87, microfilm images, http://www.ancestry.com, (10 Dec 2006). line 38.
2338. "U.S. Federal Census," 5-Wd Oakland, Alameda co., California, 20 Apr 1910, Series: T624; Roll: 70; Part: 4; Page: 119A, microfilm images, http://www.ancestry.com, (13 Jun 2005), line 18.
2339. Ibid. line 17.
2340. California Death Index, 1940-1997. [database online] Provo, UT: Ancestry.com, 2000. Original electronic data: State of California. California Death Index, 1940-1997. Sacramento, CA: State of California Department of Health Services, Center for Health Statistics, 19--. <http://www.ancestry.com> (10 Jun 2006)
2341. Ibid. Place: SAN FRANCISCO; Date: 15 May 1957; Social Security: 496075821.
2342. "U. S. Federal Census," Bath, Lincoln co., ME, 20 Jul 1850, Roll: M432_261; Page: 140; Image: 66, microfilm, http://www.ancestry.com, (14 Aug 2006). line 28.
2343. "U.S. Federal Census," 3-WD Coffeyville, Montgomery co., Kansas, 28 Apr 1910, microfilm images, http://www.ancestry.com, (6 Sep 2004), Series: T624 Roll: 448 Part: 2 Page: 161B, line 56; middle initial.
2344. "U.S. Federal Census," Stacyville, Mitchell co., IA, 27 Jun 1870, Roll: M593_411; Page: 220; Image: 439, microfilm images, http://www.ancestry.com, (10 Dec 2006). line 4.
2345. "U.S. Federal Census," Ottaway, Franklin co., KS, 8 Jun 1900, Roll: T623 480; Page: 13A; Enumeration District: 87, microfilm images, http://www.ancestry.com, (10 Dec 2006). line 34.
2346. "U.S. Federal Census," 3-WD Coffeyville, Montgomery co., Kansas, 28 Apr 1910, microfilm images, http://www.ancestry.com, (6 Sep 2004), Series: T624 Roll: 448 Part: 2 Page: 161B, line 56.
2347. Ibid. line 57; birth year confirmed.
2348. "U.S. Federal Census," Ottaway, Franklin co., KS, 8 Jun 1900, Roll: T623 480; Page: 13A; Enumeration District: 87, microfilm images, http://www.ancestry.com, (10 Dec 2006). line 36.
2349. "U.S. Federal Census," 3-WD Coffeyville, Montgomery co., Kansas, 28 Apr 1910, microfilm images, http://www.ancestry.com, (6 Sep 2004), Series: T624 Roll: 448 Part: 2 Page: 161B, line 58; birth year confirmed.
2350. 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. 207; p. 227; #56.
2351. Diary of Ella P. Kendall, in possession of Lorelei Gustafson also letter from Abigail Carter.
2352. "U.S. Federal Census," Los Angeles, Los Angeles co., CA, 8, 9, & 10 Jan 1920, p. 52/page 15b (image 12), family 1346&1357, lines 56 &57, images on line, www.ancestry.com, 29 May 2002, living in LA w/mother.
2353. "Fifteenth Census of the United States: 1930," Los Angeles, Los Angeles Co., CA, 4 Apr 1930, Enumeration Dist. 572; Supervisorial Dist. 19; page 5B; lines 62 & 63, images on line, image 0668; Roll T626_154, http://www.ancestry.com, 24 Jan 2003, still living w/mother.
2354. "Death of Flora T. Edgecomb,"" Fitchburg Daily Sentinel, Fitchburg, Worcester co., MA, October 3, 1933, newspaper, http://www.ancestry.com.
2355. "U.S. Federal Census," Los Angeles, Los Angeles co., CA, 8, 9, & 10 Jan 1920, p. 52/page 15b (image 12), family 1346&1357, lines 56 &57, images on line, www.ancestry.com, 29 May 2002.
2356. "Fifteenth Census of the United States: 1930," Los Angeles, Los Angeles Co., CA, 4 Apr 1930, Enumeration Dist. 572; Supervisorial Dist. 19; page 5B; lines 62 & 63, images on line, image 0668; Roll T626_154, http://www.ancestry.com, 24 Jan 2003.
2357. "U.S. Federal Census," Fitchburg, Worcester co., MA, 16 Jun 1900, Roll: T623 691; Page: 22A; Enumeration District: 1616, microfilm images, http://www.ancestry.com, (10 Apr 2005), lines 40 & 41; both Charles and Mary Cushing m. 21 years.
2358. Ibid. line 40; month and year of birth.
2359. "U.S. Federal Census," Ashby, Middlesex co., MA, 3 Aug 1850, Roll: M432_323; p. 89, microfilm images, http://www.ancestry.com, (13 Jun 2005), line 28.
2360. "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. 14.
2361. "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), line 59.
2362. Ibid. line 60.
2363. Ibid. line60.
2364. Spring Grove Cemetery and Arboretum. Cincinnati, Hamilton co., OH. internment records. http://www.springgrove.org/springgrove/genealogy (18 Oct 2004). rec 22292; Garden: LN; sec. 46; lot 146; sp. 5; internment rec. incorrectly give 1811 as bd.
2365. Ibid. rec 22292; Garden: LN; sec. 46; lot 146; sp. 5.
2366. "1870 U.S. Census," Cincinannati, Hamilton co., OH, on-line census images, Heritage Quest, 29 Dec 2003. Jim Kendall, kendal_ja@yahoo.com, 18th Ward, p. 87.
2367. "1880 U.S. Census," Cincinanati, Hamilton co., OH, on-line census images, Heritage Quest, 29 Dec 2003. Jim Kendall, kendal_ja@yahoo.com. Roll 1027; p. 319a.
2368. "1870 U.S. Census," Cincinannati, Hamilton co., OH, on-line census images, Heritage Quest, 29 Dec 2003. Jim Kendall, kendal_ja@yahoo.com, 18th Ward; p. 87.
2369. Spring Grove Cemetery and Arboretum. Cincinnati, Hamilton co., OH. internment records. http://www.springgrove.org/springgrove/genealogy (18 Oct 2004). Garden: LN; rec. 58174; sec 52; lot 25; internment rec. give parents names.
2370. Ibid. Garden: LN; section 52 lot 25 space 21; internment card info. gives date and place of b.
2371. Ibid. Garden: LN; section 52 lot 25 space 21.
2372. Ibid. Garden: LN; rec. 58174; sec 52; lot 25.
2373. Ibid. rec. 74447; garden: LN; sec. 52; sp. 25.
2374. "U.S. Federal Census," Woolwich, Sagadahoc co., ME, 25 Jun 1900, Roll: T623 599; Page: 6A; Enumeration District: 218, microfilm images, http://www.ancestry.com, (30 May 2005), line 20; birth month and exact year.
2375. "U.S. Federal Census," Woolwich, Lincoln co., ME, 27 Aug 1850, Roll: M432_261; p. 244, microfilm images, http://www.ancestry.com, (14 Mar 2005), line 12.
2376. "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, 29 Aug 1850.
2377. "U.S. Federal Census," Bath, Sagadahoc co., ME, 15 & 16 Apr 1910, microfilm images, http://www.ancestry.com, (2 Sep 2004), Ward 3; ED 211; Series T624; Roll 545; Part 3; p. 58A, line 36.
2378. "U.S. Federal Census," Bath, Sagadahoc co., ME, 11 Jun 1900, Roll: T623 599; Page: 10B; Enumeration District: 208., microfilm images, http://www.ancestry.com, (27 Oct 2004), line 11.
2379. "U.S. Federal Census," Bath, Sagadahoc co., ME, 15 & 16 Apr 1910, microfilm images, http://www.ancestry.com, (2 Sep 2004), Ward 3; ED 211; Series T624; Roll 545; Part 3; p. 58A, line 35.
2380. "U.S. Federal Census," Bath, Sagadahoc co., ME, 11 Jun 1900, Roll: T623 599; Page: 10B; Enumeration District: 208., microfilm images, http://www.ancestry.com, (27 Oct 2004), line 12.
2381. "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, gives Mary F.
2382. 546. "U. S. Federal Census," Bath, Sagadahoc co., ME, 14 Aug 1860, roll M653_448, microfilm, Patten Free Library, Bath, ME, 21 Aug 2001. line 30 gives Frances M..
2383. Lunt, Thomas S. Lunt : a history of the Lunt family in America. Salem Press Co.: Salem, Mass., 1914?. http://www.heritagequestonline.com (18 Feb 2006). p. 4.
2384. Davis, Walter Goodwin, "Massachusetts and Maine Families in the Ancestry of Walter Goodwin Davis", 3 vols., "The Ancestry of Charity Haley", York Deeds XVI:36, Genealogical Publishing Company: Baltimore MD, 1996, Vol. 1, p. 214.
2385. Ibid. "The Ancestry of Bethia Harris," pp. 214.
2386. "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 22.
2387. "U.S. Federal Census," Marysville Yuba co., CA, 3 Jun 1880, Roll: T9_86; Family History Film: 1254086; Page: 414.3000; Enumeration District: 166; Image: 0406, microfilm images, http://www.ancestry.com, (28 Oct 2006). line 34.
2388. "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 23.
2389. Ibid. p. 125; line 25.
2390. "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 32.
2391. "U.S. Federal Census," San Francisco, San Francisco co., CA, 2 Jun 1900, Roll: T623 102; Page: 3A; Enumeration District: 103, microfilm images, http://www.ancestry.com, (25 Feb 2005), line 15; "Louisa H.".
2392. "U.S. Federal Census," Oakland [Ward 1], Alameda co., CA, 28 Apr 1910, Series: T624; Roll: 69; Part: 3; p. 133B, microfilm images, http://www.ancestry.com, (25 Feb 2005), line 79; "Mary L.".
2393. "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. 132. Month is readable but year is not as caught in binding; however. this entry is betw. enry for 3 Oct 1783 int. and 25 Oct 1783 int.
2394. Ridlon, G.T., Sr. Saco Valley Settlements and Families, Historical, Biographical, Genealogical, Traditional, and Lengendary. Lakeside Press, published by the author: Portland, Maine, 1894. p. 827.
2395. Ibid. "Lord Family".
2396. 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. 14.
2397. "Captain Nathaniel Wells & Sarah Wells" headstones. Old Burying Ground, Ipswich, MA. "A Grave Matter." http://www.gravematter.com/wells.asp (30 Jul 2004).
2398. Vital Records of Ipswich Massachusetts to the end of the year 1849. Volumes 1-3. Published by the Essex Institute: Salem Massachusetts, 1910. Printers, Newcomb & Gauss. "Massachusetts Vital Records to 1850." http://www.newenglandancestors.org, viewed 20 Jan 2003. d. "in his 92d year".
2399. Torrey, Clarence, Almon, New England Marriages Prior to 1700, Genealogical Publishing Co., Inc.: Baltimore, 1985, birth and death years confirmed, but not places or day and month.
2400. Ibid. day and month unverified; year verified by Torrey.
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.