Sources

2601. "U.S. Federal Census," Hartland, Somerset co., ME, 21 & 23 Jul 1860, microfilm images (very poor condition), http://www.ancestry.com, 30 Aug 2004, Roll: M653_452; cannot read original page. Head of household transcribed as "W. Spearin", line 34.
2602. "U.S. Federal Census," Plymouth (P.O. Newport), Penobscot co., ME, 2 Jul 1870, Roll: M593_555 Page: 396 Image: 314, microfilm images, http://www.ancestry.com, (17 Oct 2004), line 36; middle initial.
2603. "U.S. Federal Census," Hartland, Somerset co., ME, 21 & 23 Jul 1860, microfilm images (very poor condition), http://www.ancestry.com, 30 Aug 2004, Roll: M653_452; cannot read original page. Head of household transcribed as "W. Spearin", line 35.
2604. "U.S. Federal Census," Plymouth (P.O. Newport), Penobscot co., ME, 2 Jul 1870, Roll: M593_555 Page: 396 Image: 314, microfilm images, http://www.ancestry.com, (17 Oct 2004), line 37.
2605. "U.S. Federal Census," Hartland, Somerset co., ME, 21 & 23 Jul 1860, microfilm images (very poor condition), http://www.ancestry.com, 30 Aug 2004, Roll: M653_452; cannot read original page. Head of household transcribed as "W. Spearin", line 36.
2606. "U.S. Federal Census," Plymouth (P.O. Newport), Penobscot co., ME, 2 Jul 1870, Roll: M593_555 Page: 396 Image: 314, microfilm images, http://www.ancestry.com, (17 Oct 2004), line 38.
2607. "U.S. Federal Census," Augusta, Kennebec co., ME, 12 Jun 1900, Roll: T623 593; Page: 15B; Enumeration District: 103., microfilm images, http://www.ancestry.com, (17 Oct 2004), lines 59 & 60; David F. and Mary A. Spearin m. 15 y.
2608. "U.S. Federal Census," Plymouth (P.O. Newport), Penobscot co., ME, 2 Jul 1870, Roll: M593_555 Page: 396 Image: 314, microfilm images, http://www.ancestry.com, (17 Oct 2004), line 39.
2609. "U.S. Federal Census," Augusta, Kennebec co., ME, 12 Jun 1900, Roll: T623 593; Page: 15B; Enumeration District: 103., microfilm images, http://www.ancestry.com, (17 Oct 2004), line 59; middle initial given.
2610. Ibid. line 60; mother Martha A. Maxfield is living with the family.
2611. Ibid. line 59.
2612. "U.S. Federal Census," Hartland, Somerset co., ME, 21 & 23 Jul 1860, microfilm images (very poor condition), http://www.ancestry.com, 30 Aug 2004, Roll: M653_452; cannot read original page. Head of household transcribed as "W. Spearin", line 38.
2613. "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 19.
2614. Ibid. line 20.
2615. "U.S. Federal Census," Albany, Oxford co., ME, 28 Aug 1850, Roll: M432_262; p. 32, microfilm images, http://www.ancestry.com, (30 Aug 2004), line 23.
2616. Ibid. line 24z.
2617. Ibid. line 25.
2618. "U.S. Federal Census," Gilead, Oxford co., ME, 27 Aug 1850, Roll: 432_262; p. 235, microfilm images, http://www.ancestry.com, (30 Aug 2004), line 32.
2619. Ibid. line 33.
2620. Ibid. line 34.
2621. Ibid. line 35.
2622. Ibid. line 36.
2623. Ibid. line 37.
2624. Ibid. line 38.
2625. Ibid. line 39.
2626. "U.S. Federal Census," Bethel, Oxford co., ME, 9 Jul 1870, Roll M593_550; p. 6; image 4, microfilm images, http://www.ancestry.com, (24 Oct 2004), line 27.
2627. "U.S. Federal Census," Fairfield, Somerset co., ME, 29 Jul 1850, Roll: M432_269; p. 121, microfilm images, http://www.ancestry.com, (3 Mar 2005), line 37.
2628. Lapham, William B., The History of Bethel, Maine Formerly Sudbury, Canada, New England History Press: 1981; originally published: Augusta: Press of the Maine Farmer 1881., 571, Jim Kendall.
2629. "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 15.
2630. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 16 Apr 1910, microfilm images, http://www.ancestry.com, (2 Sep 2004), ED# 218; Series: T624 Roll: 545 Part: 3 Page: 153A, line 4.
2631. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 2 Jun 1900, Roll: T623 599; Page: 3A; Enumeration District: 214, microfilm images, http://www.ancestry.com, (16 Jun 2005), line 35; birthdate given.
2632. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 16 Apr 1910, microfilm images, http://www.ancestry.com, (2 Sep 2004), ED# 218; Series: T624 Roll: 545 Part: 3 Page: 153A, line 5.
2633. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 2 Jun 1900, Roll: T623 599; Page: 3A; Enumeration District: 214, microfilm images, http://www.ancestry.com, (16 Jun 2005), line 36.
2634. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 16 Apr 1910, microfilm images, http://www.ancestry.com, (2 Sep 2004), ED# 218; Series: T624 Roll: 545 Part: 3 Page: 153A, line 6.
2635. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 2 Jun 1900, Roll: T623 599; Page: 3A; Enumeration District: 214, microfilm images, http://www.ancestry.com, (16 Jun 2005), line 37.
2636. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 16 Apr 1910, microfilm images, http://www.ancestry.com, (2 Sep 2004), ED# 218; Series: T624 Roll: 545 Part: 3 Page: 153A, line line 7.
2637. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 2 Jun 1900, Roll: T623 599; Page: 3A; Enumeration District: 214, microfilm images, http://www.ancestry.com, (16 Jun 2005), line 38.
2638. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 16 Apr 1910, microfilm images, http://www.ancestry.com, (2 Sep 2004), ED# 218; Series: T624 Roll: 545 Part: 3 Page: 153A, line 8.
2639. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 2 Jun 1900, Roll: T623 599; Page: 3A; Enumeration District: 214, microfilm images, http://www.ancestry.com, (16 Jun 2005), line 39.
2640. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 16 Apr 1910, microfilm images, http://www.ancestry.com, (2 Sep 2004), ED# 218; Series: T624 Roll: 545 Part: 3 Page: 153A, line 9; "Georgie M.".
2641. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 2 Jun 1900, Roll: T623 599; Page: 3A; Enumeration District: 214, microfilm images, http://www.ancestry.com, (16 Jun 2005), line 40.
2642. "U.S. Federal Census," Orono, Penobscot co., ME, 17 Sep 1850, Roll: M432_264; p. 248, microfilm images, http://www.ancestry.com, (3 Sep 2004), line 19.
2643. Ibid.
2644. Ibid. line 20.
2645. Ibid. line 24.
2646. Ibid. line 3; boarding.
2647. "U.S. Federal Census," Georgetown, Lincoln co., ME, 25 Oct 1850, Roll: M432_261; p. 19, microfilm images, http://www.ancestry.com, (3 Sep 2004), line 7.
2648. Ibid. line 8.
2649. Ibid. line 9.
2650. 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. gives __claria Jane.
2651. "U.S. Federal Census," Georgetown, Lincoln co., ME, 25 Oct 1850, Roll: M432_261; p. 19, microfilm images, http://www.ancestry.com, (3 Sep 2004), line 10.
2652. 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. gives month and indicates that birth was rec. 24 Dec 1846; year is from census.
2653. "U.S. Federal Census," Georgetown, Lincoln co., ME, 25 Oct 1850, Roll: M432_261; p. 19, microfilm images, http://www.ancestry.com, (3 Sep 2004), line 11.
2654. Ibid. line 12.
2655. 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. middle name and birthdate.
2656. "U.S. Federal Census," Bath, Lincoln co., ME, 15 Jul 1850, Roll: M432_261; p. 131, microfilm images, http://www.ancestry.com, (3 Sep 2004), line 25.
2657. "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, 1740-1892," image 538.
2658. Levy, D. A., "The Maritime Heritage Project -- General William Henry Pratt," http://www.maritimeheritage.org/vips/whPratt.htm, (15 Nov 2006).
2659. "U.S. Federal Census," Bath, Lincoln co., ME, 15 Jul 1850, Roll: M432_261; p. 131, microfilm images, http://www.ancestry.com, (3 Sep 2004), line 26.
2660. "U.S. Federal Census," San Francisco, San Francisco co., CA, 5 Jun 1900, Roll: T623 105; Page: 7B; Enumeration District: 191, microfilm images, http://www.ancestry.com, (14 Nov 2006). line 58.
2661. "U.S. Federal Census," Burlingame, San Mateo co., CA, 14 Apr 1930, Roll: 216; Page: 21A; Enumeration District: 3; Image: 125.0, microfilm images, http://www.ancestry.com, (14 Nov 2006). line 13.
2662. "U.S. Federal Census," Bath, Lincoln co., ME, 15 Jul 1850, Roll: M432_261; p. 131, microfilm images, http://www.ancestry.com, (3 Sep 2004), line 27.
2663. Ibid. line 28.
2664. "U.S. Federal Census," Bath, Lincoln co., ME, 18 Jul 1850, Roll: M432_261; p. 134, microfilm images, http://www.ancestry.com, (3 Sep 2004), line 18.
2665. "U.S. Federal Census," Bath, Sagadahoc co., ME, 29 Jun 1860, microfilm images, http://www.ancestry.com, (3 Sep 2004), Roll: M653_448; original p. 130, line 9.
2666. Ibid. line 10.
2667. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 2 Jun 1880, Roll: M593_557; p. 391; image 328, microfilm images, http://www. ancestry.com, (3 Sep 2004), line 4.
2668. Ibid. line 5.
2669. "U.S. Federal Census," Bath, Sagadahoc co., ME, 7 Jun 1880, Ward 5; Roll: T9_488; Family History Film: 1254488; Page: 57C; Enumeration District: 144; Image: 0121., microfilm images, http://www.ancestry.com, (3 Sep 2004), line 13.
2670. "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. p. 14; image 298.
2671. "U.S. Federal Census," Newton Ward 6, Middlesex co., MA, 11 Jul 1880, Roll: T623 664; Page: 10A; Enumeration District: 910, microfilm images, http://www.ancestry.com, (27 Oct 2005).
2672. Cleave, Egbert. Cleave's Biographical Cyclopædia of HomÏopathic Physicians and Surgeons. Presented by Sylvain Cazalet <http://www.homeoint.org/history/cleave/p/paynewe.htm> (27 Oct 2005). gives exact birthdate.
2673. "U.S. Federal Census," Bath, Lincoln co., ME, 15 Jun 1860, microfilm images, http://www.ancestry.com, (3 Sep 2004), Roll M653_448; original p. 75, line 17.
2674. 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: 312 ; Page: 99; #2544.
2675. "U.S. Federal Census," Bath, Lincoln co., ME, 21 Apr 1850, Roll: M432_261; p. 196, microfilm images, http://www.ancestry.com, (3 Sep 2004), line 19.
2676. Ibid. line 20.
2677. "U.S. Federal Census," Bath, Lincoln co., ME, 15 Jun 1860, microfilm images, http://www.ancestry.com, (3 Sep 2004), Roll M653_448; original p. 75, line 16.
2678. Ibid. line 18.
2679. "U.S. Federal Census," Portland, Cumberland co., ME, 7 Jun 1880, Roll: T9_478; Family History Film: 1254478; Page: 118A; Enumeration District: 49, microfilm images, http://www.ancestry.cm, (28 May 2005), line 29.
2680. "U.S. Federal Census," Whitefield, Lincoln co., ME, Roll: T9_484; Family History Film: 1254484; Page: 619A; Enumeration District: 133; Image: 0079., 24 & 25 Jun 1880, microfilm images, http://www.ancestry.com, (4 Sep 2004), line 3.
2681. "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 21.
2682. Ibid. line 22.
2683. Ibid. line19.
2684. "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), line14.
2685. "U.S. Federal Census," Bath, Sagadahoc co., ME, 23 Jun 1870, Roll: M593_557; Page: 310; Image: 165, microfilm images, http://www.ancestry.com, (21 Apr 2005), line 34.
2686. "U.S. Federal Census," Bath, Sagadahoc co., ME, 2 Jan 1920, Roll: T625_649 Page: 1B ED: 139 Image: 0250, microfilm images, http://www.ancestry.com, (5 Sep 2004), line 77.
2687. "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 15.
2688. "U.S. Federal Census," Bath, Sagadahoc co., ME, 23 Jun 1870, Roll: M593_557; Page: 310; Image: 165, microfilm images, http://www.ancestry.com, (21 Apr 2005), line 35.
2689. "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 16.
2690. "U.S. Federal Census," Bath, Sagadahoc co., ME, 23 Jun 1870, Roll: M593_557; Page: 310; Image: 165, microfilm images, http://www.ancestry.com, (21 Apr 2005), line 37.
2691. Maine Marriages, 1892-1996 [database online]. Provo, UT: Ancestry.com, 2003. Original data: Maine Marriages 1892-1996 (except 1967 to 1976). Index obtained from Maine Department of the Secretary of State, Maine State Archives, http://www.state.me.us/sos/arc/files/dbinfo.htm. "Elfreda B. Thompson" and "Frank L. Edgecomb", Bath, ME.
2692. "U.S. Federal Census," Bath, Sagadahoc co., ME, 8 Apr 1930, 6th Ward; Roll: 839; Page: 17A; Enumeration District: 7; Image: 35.0., microfilm images, http://www.ancestry.com, (5 Sep 2004).
2693. "U.S. Federal Census," Bath, Sagadahoc co., ME, 7 Jul 1860, Roll: M653_448, microfilm images, http://www.ancestry.com, (5 Sep 2004), line 28.
2694. "U.S. Federal Census," Bath, Sagadahoc co., ME, 1 Jun 1870, Roll: M593_557; image 97; p. 276, microfilm images, http://www.ancestry.com, (5 Sep 2004), line 18; gives "Edwin something".
2695. "U.S. Federal Census," Bath, Sagadahoc co., ME (Ward 5), 3 Jun 1880, Roll: T9_488; Family History Film: 1254488; Page: 52B; Enumeration District: 144; Image: 0112., microfilm images, http://www.ancestry.com, (5 Sep 2004), line 22.
2696. "U.S. Federal Census," Bath, Sagadahoc co., ME, 19 Jun 1900, Roll: T623 599; Page: 3B; Enumeration District: 207., microfilm images, http://www.ancestry.com, (5 Sep 2004), line 54.
2697. "U.S. Federal Census," Bath, Sagadahoc co., ME, 1 Jun 1870, Roll: M593_557; image 97; p. 276, microfilm images, http://www.ancestry.com, (5 Sep 2004), line 17.
2698. Ibid. line 16.
2699. "U.S. Federal Census," Bath, Sagadahoc co., ME (Ward 5), 3 Jun 1880, Roll: T9_488; Family History Film: 1254488; Page: 52B; Enumeration District: 144; Image: 0112., microfilm images, http://www.ancestry.com, (5 Sep 2004), line 23.
2700. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 1 Jun 1880, Roll: T9_488; Family History Film: 1254488; Page: 143B; Enumeration District: 149; Image: 0294., microfilm images, http://www.ancestry.com, (5 Sep 2004), 26.
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.