Sources

2701. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 1 Jun 1910, microfilm images, http://www.ancestry.com, (6 Sep 2004), Roll: T624_545; pt. 3; p. 159B, line 64.
2702. Ibid. line 63.
2703. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 2 Jun 1870, Roll: M593_557 Page: 391 Image: 328, microfilm images, http://www.ancestry.com, (6 Sep 2004), line 30.
2704. "U.S. Federal Census," Westbrook, Washington Co., ME, 12 Jun 1900, Roll: T623 591; Page: 20A; Enumeration District: 83., microfilm images, http://www.ancestry.com, (6 Sep 2004), line 25.
2705. Ibid. line 26.
2706. Ibid. line 27.
2707. Ibid. line 28.
2708. "U.S. Federal Census," Bath, Sagadahoc co., ME, 5 Jul 1870, Roll: M593_557; p. 326; image 197, microfilm images, http://www.ance4stry.com, (6 Sep 2004), line 36.
2709. Ibid. line 37.
2710. Ibid. line 38.
2711. Ibid. line 39.
2712. "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 46.
2713. Ibid. line 47.
2714. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 22 Jun 1870, microfilm images, http://www.ancestry.com, (7 Sep 2004), Roll: M593_557 Page: 403 Image: 352, line 23.
2715. Ibid. line 22.
2716. "U.S. Federal Census," Phippsburg;, Sagadahoc co., ME, 22 Jun 1860, microfilm images, http://www.ancestry.com, (7 Sep 2004), Roll: M653_448; original p. 44; image 338, line 38.
2717. Ibid. line 39.
2718. "U.S. Federal Census," London, Kanawha co., WV, 13 Jun 1880, FHC film #1255405; Roll T9_1405; ED 60, SD 2; p. 442B, microfilm images, http://www.ancestry.com, (16 Oct 2004), line 18.
2719. Ibid. line 19.
2720. Ibid. line 20.
2721. "U.S. Federal Census," Charleston, Kanawha co., WV (P.O.: Kanawha Courthouse), 6 Aug 1870, Roll: M593_1690 Page: 61 Image: 122, microfilm images, http://www.ancestry.com, (16 Oct 2004), line 32.
2722. "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 16.
2723. Ibid. line 18.
2724. "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 18.
2725. Spring Grove Cemetery and Arboretum. Cincinnati, Hamilton co., OH. internment records. http://www.springgrove.org/springgrove/genealogy (18 Oct 2004). rec. 12356; garden LN; sec. 46; lot 146; sp. 3.
2726. "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 49.
2727. "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 40.
2728. "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 61.
2729. Ibid. line 62.
2730. Spring Grove Cemetery and Arboretum. Cincinnati, Hamilton co., OH. internment records. http://www.springgrove.org/springgrove/genealogy (18 Oct 2004). rec. 1551; garden LN; sec. 52; lot 135; sp. 11.
2731. 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. 354; p. 195.
2732. "U.S. Federal Census," Stoughton, Norfolk co., MA, 4 Jun 1870, microfilm images, http://www.ancestry.com, (19 Oct 2004), Roll: M593_636 Page: 247 Image: 499, line 36; middle initial "S".
2733. "U.S. Federal Census," Stoughton, Norfolk co., MA, 4 Jun 1880, oll: T9_549; Family History Film: 1254549; Page: 261C; Enumeration District: 530; Image: 0333., microfilm images, http://www.ancestry.com, (19 Oct 2004), line 3; middle initial "E".
2734. 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. 82; p. 252.
2735. Ibid. vol. 82; p. 252; entry 7.
2736. Ibid. 106:334: entry 166.
2737. Ibid. vol. 176 p. 82; #27.
2738. Ibid. Bursh Philip Boston 1852 vol. 68 p. 81 Death; vol. 101; p. 49; #819; marriage of dau. Helena states father's name.
2739. Ibid. Bursh Philip Boston 1852 vol. 68 p. 81 Death.
2740. Ibid. Vol: 176 ; Page: 82; #2127; age at death.
2741. Ibid. Vol: 176 ; Page: 82; #2127.
2742. "U.S. Federal Census," Litchfield, Kennebec co., ME, 23 Aug 1850, Roll: M432_257; p. 353, microfilm images, http://www.ancestry.com, (23 Oct 2004), line 23.
2743. Ibid. line 24.
2744. Ibid. line 25.
2745. Ibid. line 22.
2746. "U.S. Federal Census," Georgetown, Lincoln co., ME, 20 Aug 1850, Roll: M432_261; p. 110, microfilm images, http://www.ancestry.com, (23 Oct 2004), line 19.
2747. Ibid. line 20.
2748. Ibid. line 21.
2749. 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 initial.
2750. "U.S. Federal Census," Georgetown, Lincoln co., ME, 20 Aug 1850, Roll: M432_261; p. 110, microfilm images, http://www.ancestry.com, (23 Oct 2004), line 22.
2751. Ibid. line 23.
2752. Ibid. line 24.
2753. "U.S. Federal Census," Georgetown, Sagadahoc co., ME, 28 Jun 1870, microfilm images, http://www.ancestry.com, (18 Dec 2004), Roll: M593_557 Page: 382 Image: 308.
2754. Ibid. line 3.
2755. "U.S. Federal Census," Georgetown, Lincoln co., ME, 20 Aug 1850, Roll: M432_261; p. 110, microfilm images, http://www.ancestry.com, (23 Oct 2004), line 25.
2756. "U.S. Federal Census," Bethel, Oxford co., ME, 1 Jun 1870, Roll 513_550, microfilm images, http://www.ancestry.com, (23 Oct 2004), p. 32; image 62; line 36.
2757. Mason, Edna Warren (Mrs. Mason Pfizenmayer), Descendants of Capt. Hugh Mason in America, The Tuttle, Morehouse & Taylor Company: New Haven, CT: 1937, pdf of page sent by Jim Kendall, p. 346.
2758. "U.S. Federal Census," Bethel, Oxford co., ME, 1 Jun 1870, Roll 513_550, microfilm images, http://www.ancestry.com, (23 Oct 2004), p. 32; image 62; line 37.
2759. Ibid. p. 32; image 62; line 38.
2760. Ibid. p. 32; image 62; line 39.
2761. Ibid. p. 32; image 62; line 40.
2762. Ibid. p. 33; image 63; line 1; "Aday M. Kendall".
2763. 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, "Addie May Kendall".
2764. "U.S. Federal Census," Albany, Oxford co., ME, 26 Jun 1860, Roll: M653; original page 23, microfilm images, http://www.ancestry.com, (24 Oct 2004), line 30.
2765. "U.S. Federal Census," Bath Ward 6, Sagadahoc co., ME, 11 Jun 1880,  Roll: T9_488; Family History Film: 1254488; Page: 62A; Enumeration District: 144; Image: 0133, microfilm images, http://www.ancestry.com, (25 Oct 2004), line 1.
2766. Maine State Archives, "Index to Maine Marriages 1892-1996," http://portalx.bisoex.state.me.us/pls/archives_mhsf/archdev.marriage_archive.search_form bride's surname given.
2767. "U.S. Federal Census," Bath, Sagadahoc co., ME, 2 Jun 1900, Roll: T623 599; Page: 3A; Enumeration District: 210, microfilm images, http://www.ancestry.com, (6 Apr 2005), line 49.
2768. Ibid. line 50.
2769. "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 1773-1838," p. 14; image 15.
2770. "U.S. Federal Census," Bath, Lincoln co., ME, 15 Jul 1850, Page: 130 Roll: M432_261, microfilm images, http://www.ancestry.com, (25 Oct 2004), line 10.
2771. Ibid. line 11.
2772. "U.S. Federal Census," Bath, Sagadahoc co., ME, 22 Jun 1870, Roll: M593_557 Page: 307 Image: 158, microfilm images, http://www.ancestry.com, (25 Oct 2004), not listed with wife and daughter, Emma, lines 27 & 28.
2773. Ibid. line 27.
2774. "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 593.
2775. "U.S. Federal Census," Bath, Lincoln co., ME, 19 Jul 1850, Roll: M432_261; p. 138, microfilm images, http://www.ancestry.com, (29 Oct 2004), line 37.
2776. Ibid.
2777. "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 13.
2778. "U.S. Federal Census," Exeter, Rockingham co., NH, 2-5 Jan 1920, Roll: T625_10113; part 1B; ED 121; image 844, microfilm images, http://www.ancestry.com, (27 Oct 2004), line 80.
2779. "U.S. Federal Census," Belgrade, Kennebec co., ME, 29 Apr 1930, Roll: 833; Page: 9B; Enumeration District: 12; Image: 1016.0, microfilm images, http://www.ancestry.com, (22 Oct 2005).
2780. "U.S. Federal Census," Belgrade, Kennebec co., ME, 4 & 5 Jun 1900, Roll: T623 593; Page: 3B; Enumeration District: 110., microfilm images, http://www.ancestry.com, (27 Oct 2004), line 87.
2781. "U.S. Federal Census," Belgrade, Kennebec co., ME, 7 & 8 Jun 1920,Roll: T625_643; Page: 3A; Enumeration District: 44; Image: 354, microfilm images, http://www.ancestry.com, (22 Oct 2005). line 24.
2782. "U.S. Federal Census," Belgrade, Kennebec co., ME, 29 Apr 1930, Roll: 833; Page: 9B; Enumeration District: 12; Image: 1016.0, microfilm images, http://www.ancestry.com, (22 Oct 2005). line 79.
2783. Ibid. lne 79.
2784. "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," p. 140; image 361.
2785. "U.S. Federal Census," Bath, Sagadahoc co., ME, 15 Jul 1870, Roll: M432_261, p. 130, microfilm images, http://www.ancestry.com, (29 Oct 2004).
2786. Ibid. line 33.
2787. "U.S. Federal Census," Bath, Sagadahoc co., ME, 5 Jun 1900, Roll: T623 599; Page: 8B; Enumeration District: 209, microfilm images, http://www.ancestry.com, (29 Jan 2006). line 78; birth month & year.
2788. Ibid. line 79.
2789. "U.S. Federal Census," Bath Ward 6, Sagadahoc co., ME, 6 Jun 1900, Roll: T623 599; Page: 10A; Enumeration District: 210., microfilm images, http://www.ancestry.com, (30 Oct 2004), lines 47 & 48; married 3 years.
2790. Ibid. line 48.
2791. Ibid. line 47.
2792. Schopmeyer, Margaret Carter. phone conversation: read Letter from Abigail, sister to Elizabeth of Elizabeth Smith Edgecombe, July 2000. said 1781.
2793. "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. clearly year is 1782.
2794. Ibid. "Births, Deaths and Marriages 1740-1892," p. 35; the "Junior" is appended to his name in the Bath records.
2795. Sherman, Robert M. and Ruth Wilder Sherman, compilers, The Vital Records of Marshfield, Massachusetts to the Year 1850, Picton Press: Camden, Maine, 1993, to commemorate the 350th anniversary of the landing of the Pilgrims, p. 109.
2796. Owen, Henry Wilson. The Edward Clarence Plummer History of Bath, Maine. A.B. Bath Area Bicentennial Committee: Bath, Maine, 1976. p. 434; headstone of grave.
2797. Sinnett, Rev. Charles Nelson. Turner - 1, privately published by Rev. Chas. N. Sinnett, Box 278, Brainerd, Minnesota. xeroxed copy sent by Edith Dodd, 30 May 2006.
2798. Maple Grove Cemetery Records, 1 Oak Grove Ave., Bath, Sagadahoc co., ME, 04530. Patten Free Library. e-mail: Edith Clack <dodd307@aol.com>; age at death 76.
2799. Vital Records of Newbury, Massachusetts to the Year 1849. Published by the Essex Institute, Salem, Mass. 1911. Newcomb & Gauss, Printers, Salem, Massachusetts. "Massachusetts Vital Records to 1850." http://www.newenglandancestors.org, viewed 20 Feb 2002. 1757 LUNT Sarah, d. Jos[eph], bp. Feb. 13, 1757. C. R. 9. Birth Newbury.
2800. "U.S. Federal Census," Bath Ward 6, Sagadahoc co., ME, 21 Jun 1870, Roll: M593_557 Page: 305 Image: 154, microfilm images, http://www.ancestry.com, (31 Oct 2004), Benjamin L. & Mary P.
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.