Sources

3101. Ibid. line 11.
3102. Ibid. line 12.
3103. "U.S. Federal Census," Brewer, Penobscot co., ME, 12 Jun 1900, Roll: T623 597; Page: 12B; Enumeration District: 86., microfilm images, http://www.ancestry.com, (19 Mar 2005), lines 78 & 79; length of marriage.
3104. "U.S. Federal Census," Bangor, Penobscot co., ME, 4 Oct 1850, Roll: M432_264; p. 158, microfilm images, http://www.ancestry.com, (19 Mar 2005), line 17.
3105. "U.S. Federal Census," Brewer, Penobscot co., ME, 12 Jun 1900, Roll: T623 597; Page: 12B; Enumeration District: 86., microfilm images, http://www.ancestry.com, (19 Mar 2005), line 79.
3106. Ibid. line 78.
3107. "U.S. Federal Census," Bangor, Penobscot co., ME, 4 Oct 1850, Roll: M432_264; p. 158, microfilm images, http://www.ancestry.com, (19 Mar 2005), line 18.
3108. Ibid. line 19.
3109. Ibid. line 20.
3110. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 20 Jun 1900, Roll: T623 599; Page: 7B; Enumeration District: 214., microfilm images, http://www.ancestry.com, (19 Mar 2005), line 84.
3111. Ibid. line 85.
3112. "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 595; says d. May 1822.
3113. "U.S. Federal Census," West Bath, Lincoln co., ME, 6 Aug 1850, Roll: M432_261; p. 228, microfilm images, http://www.ancestry.com, (20 Mar 2005), line 4.
3114. "U.S. Federal Census," Georgetown, Sagadahoc co., ME, 11 Jun 1880, Roll: T9_488; Family History Film: 1254488; Page: 127.1000; Enumeration District: 148; Image: 0263, microfilm images, http://www.ancestry.com, (22 Oct 2005). line 2.
3115. "U.S. Federal Census," Georgetown, Sagadahoc co., ME, 8 Jun 1900, Roll: T623 599; Page: 6A; Enumeration District: 204, microfilm images, http://www.ancestry.com, (22 Oct 2005). ine 44.
3116. Ibid. line 44.
3117. "U.S. Federal Census," Georgetown, Sagadahoc co., ME, 11 Jun 1880, Roll: T9_488; Family History Film: 1254488; Page: 127.1000; Enumeration District: 148; Image: 0263, microfilm images, http://www.ancestry.com, (22 Oct 2005). husband a widower in 1900 census.
3118. "U.S. Federal Census," West Bath, Lincoln co., ME, 6 Aug 1850, Roll: M432_261; p. 228, microfilm images, http://www.ancestry.com, (20 Mar 2005), line 5.
3119. "U.S. Federal Census," (Parker's Head post office) West Bath, Sagadahoc co., ME, 12 Jun 1860; roll M653_448; original p. 55. line 11.
3120. Ibid. line 5.
3121. "U.S. Federal Census," West Bath, Sagadahoc co., ME, 18 Jun 1900, Roll: T623 599; Page: 15A; Enumeration District: 214, microfilm images, http://www.ancestry.com, (22 Oct 2005). lines 5 & 6; length of marriage.
3122. "U.S. Federal Census," West Bath, Lincoln co., ME, 6 Aug 1850, Roll: M432_261; p. 228, microfilm images, http://www.ancestry.com, (20 Mar 2005), line 6.
3123. "U.S. Federal Census," (Parker's Head post office) West Bath, Sagadahoc co., ME, 6 Jul 1860; roll M653_448; original p. 50. line 4.
3124. Ibid. line 5.
3125. "U.S. Federal Census," West Bath, Sagadahoc co., ME, 18 Jun 1900, Roll: T623 599; Page: 15A; Enumeration District: 214, microfilm images, http://www.ancestry.com, (20 Mar 2005), line 5.
3126. Ibid. line 6.
3127. "U.S. Federal Census," (Parker's Head post office) West Bath, Sagadahoc co., ME, 12 Jun 1860; roll M653_448; original p. 55. line 6.
3128. "U.S. Federal Census," West Bath, Sagadahoc co., ME, 18 Jun 1900, Roll: T623 599; Page: 15A; Enumeration District: 214, microfilm images, http://www.ancestry.com, (22 Oct 2005). lines 1 & 2; length of marriage.
3129. "U.S. Federal Census," West Bath, Sagadahoc co., ME, 1 Jun 1880, Roll: T9_488; Family History Film: 1254488; Page: 136C; Enumeration District: 149; Image: 0280., microfilm images, http://www.ancestry.com, (20 Mar 2005), line 14.
3130. "U.S. Federal Census," West Bath, Sagadahoc co., ME, 18 Jun 1900, Roll: T623 599; Page: 15A; Enumeration District: 214, microfilm images, http://www.ancestry.com, (20 Mar 2005), line 2.
3131. Ibid. line 1.
3132. "U.S. Federal Census," West Bath, Sagadahoc co., ME, 1 Jun 1880, Roll: T9_488; Family History Film: 1254488; Page: 136C; Enumeration District: 149; Image: 0280., microfilm images, http://www.ancestry.com, (20 Mar 2005), line 15.
3133. "U.S. Federal Census," West Bath, Sagadahoc co., ME, 18 Jun 1900, Roll: T623 599; Page: 15A; Enumeration District: 214, microfilm images, http://www.ancestry.com, (20 Mar 2005), line 7.
3134. "U.S. Federal Census," West Bath, Sagadahoc co., ME, 1 Jun 1880, Roll: T9_488; Family History Film: 1254488; Page: 136C; Enumeration District: 149; Image: 0280., microfilm images, http://www.ancestry.com, (20 Mar 2005), line 16.
3135. "U.S. Federal Census," Bath, Sagadahoc co., ME, 8 Apr 1930, Roll: 839; Page: ; Enumeration District: 8; Image: 67.0, microfilm images, http://www.ancestry.com, (20 Mar 2005), lines 26 & 27.
3136. "U.S. Federal Census," West Bath, Sagadahoc co., ME, 18 Jun 1900, Roll: T623 599; Page: 15A; Enumeration District: 214, microfilm images, http://www.ancestry.com, (20 Mar 2005), line 3.
3137. "U.S. Federal Census," Bath, Sagadahoc co., ME, 8 Apr 1930, Roll: 839; Page: ; Enumeration District: 8; Image: 67.0, microfilm images, http://www.ancestry.com, (20 Mar 2005), line 26.
3138. "U.S. Federal Census," Clinton, Kennebec co., ME, 23 Jun 1870, Roll: M593_546 p. 200; image 401, microfilm images, http://www.ancestry.com, (11 Mar 2005).
3139. "U.S. Federal Census," Clinton, Kennebec co., ME, 14 Jun 1860, Roll: M653_440; p. 941, microfilm images, http://www.ancestry.com, (21 Mar 2005).
3140. "U.S. Federal Census," Clinton, Kennebec co., ME, 23 Jun 1870, microfilm images, http://www.ancestry.com, (21 Mar 2005), Roll: M593_546; Page: 200; Image: 401, line 28.
3141. "U.S. Federal Census," Clinton, Kennebec co., ME, 10 Jun 1880, Roll: T9_481; Family History Film: ; Page: 187D; Enumeration District: 90; Image: 0376., microfilm images, http://www.ancestry.com, (21 Mar 2005), lin3 2.
3142. Ibid.
3143. Ibid. line 3.
3144. "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 646.
3145. "U.S. Federal Census, Brockton Ward 5, Plymouth co., MA, 8 Jun 1900, Roll: T623 673; Page: 15B; Enumeration District: 1110, microfilm images, http://www.ancestry.com, (11 Nov 2006). line 57.
3146. "U.S. Federal Census," Clinton, Kennebec co., ME, 25 Jul 1850, Roll: M432_258; p. 294, microfilm images, http://www.ancestry.com, (21 Mar 2005). line 8.
3147. Ibid. line 9.
3148. Ibid. line 10.
3149. Ibid. line 11.
3150. "U.S. Federal Census," Fairfield, Somerset co., ME, 9 Jun 1870, Roll: M593_558; p. 143; images: 287, microfilm images, http://www.ancestry.com, (10 Apr 2005), line 30; age at census.
3151. "U.S. Federal Census," Clinton, Kennebec co., ME, 25 Jun 1870, Roll: M593_546, microfilm images, http://www.ancestry.com, (24 Mar 2005), image 408; p. 203.
3152. "U.S. Federal Census," Woolwich, Lincoln co., ME, 27 Aug 1850, Roll: 432_261; p. 245, microfilm images, http://www.ancestry.com, (27 Mar 2005), line 8.
3153. Ibid. line 9.
3154. "U.S. Federal Census," Bath, Lincoln co., ME, 21 Aug 1850, Roll: M432_261; p. 196, microfilm images, http://www.ancestry.com, (7 Apr 2005), line 22.
3155. Ibid. line 23.
3156. Ibid. line 24.
3157. "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 663.
3158. "U.S. Federal Census," Bath, Lincoln co., ME, 21 Aug 1850, Roll: M432_261; p. 196, microfilm images, http://www.ancestry.com, (7 Apr 2005), line 25.
3159. 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. 480.
3160. "U.S. Federal Census," Waterville, Kennebec co., ME, 25 Jan 1920, Roll: T625_644; Page: 10A; ED: 76; Image: 0207, microfilm images, http://www.ancestry.com, (10 Apr 2005), line 10.
3161. Ibid. line 11.
3162. "U.S. Federal Census," Canaan, Somerset co., ME, 14 Jun 1880, Roll: T9_487; Family History Film: 1254487; Page: 256D; Enumeration District: 157; Image: 0515, microfilm images, http://www.ancestry.com, (10 Apr 2005), line 31.
3163. Ibid. line 32.
3164. "U.S. Federal Census," Fairfield, Somerset co., ME, 9 Jun 1870, Roll: M593_558; p. 143; images: 287, microfilm images, http://www.ancestry.com, (10 Apr 2005), line 31.
3165. Ibid. line 32.
3166. Ibid. line 33.
3167. 1304. "U.S. Federal Census," Fairfield, Somerset co., ME, 26 Jul 1850, Roll: M432_258; p. 298, microfilm images, http://www.ancestry.com, (10 Apr 2005). line 41.
3168. "U.S. Federal Census," West Bath (P.O. Parker's Head), Sagadahoc co., ME, 6 Jul 1860, Roll: M653_448; original p. 50, microfilm images, http://www.ancestry.com, (10 Apr 2005), line 32.
3169. "U.S. Federal Census," West Bath (P.O. Woolwich), Sagadahoc co., ME, 3 Jun 1870, Roll: M593_557; Page: 460; Image: 467, microfilm images, http://www.ancestry.com, (10 Apr 2005). line 5.
3170. "U.S. Federal Census," West Bath (P.O. Parker's Head), Sagadahoc co., ME, 6 Jul 1860, Roll: M653_448; original p. 50, microfilm images, http://www.ancestry.com, (10 Apr 2005), line 33.
3171. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 1 Jun 1880, Roll: T9_488; Family History Film: 1254488; Page: 139B; Enumeration District: 149; Image: 0286, microfilm images, http://www.ancestry.com, (11 Apr 2005), line 13.
3172. Ibid. line 14.
3173. "U.S. Federal Census," Cambridge, Middlesex co., MA, 4 Jun 1900, Roll: T623 656; Page: 4A; Enumeration District: 681, microfilm images, http://www.ancestry.com, (12 Apr 2005), line 37.
3174. 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. 194.
3175. "U.S. Federal Census," Portland Ward 5, Cumberland, ME, 14 apr 1850, Roll: M432_252; p. 153, microfilm images, http://www.ancestry.com, (12 Apr 2005), line 26.
3176. Ibid. line 27.
3177. Ibid. line 29.
3178. Ibid. line 30.
3179. Ibid. line 28.
3180. "U.S. Federal Census," Bath, Sagadahoc co., ME, 12 Jun 1860, Roll: M653_448; Page: original page 52, microfilm images, http://www.ancestry.com, (13 APR 2005), LINE 38.
3181. Ibid. line 39.
3182. Ibid. line 40.
3183. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 25 Jul 1860, Roll: M432_260; P. 97, microfilm images, http://www.ancestry.com, (14 Apr 2005), line 10.
3184. Ibid. line 11.
3185. "U.S. Federal Census," Phippsburg, Lincoln co., ME, 22 Jul 1850, M432_260; p. 93-94, microfilm images, http://www.ancestry.com, (14 Apr 2005), p. 94; line 1.
3186. "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 29.
3187. "U.S. Federal Census," Bath, Sagadahoc co., ME, 29 Jun 1870, Roll: M653_448; original p. 120, microfilm images, http://www.ancestry.com, (14 Apr 2005), line 7.
3188. "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 30.
3189. "U.S. Federal Census," Bath, Sagadahoc co., ME, 29 Jun 1870, Roll: M653_448; original p. 120, microfilm images, http://www.ancestry.com, (14 Apr 2005), line 8.
3190. "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 31.
3191. "U.S. Federal Census," Bath, Sagadahoc co., ME, 29 Jun 1870, Roll: M653_448; original p. 120, microfilm images, http://www.ancestry.com, (14 Apr 2005), line 9.
3192. Ibid. line 6.
3193. Ibid. line 10.
3194. "U.S. Federak Census," San Francisco, San Francisco co., CA, 2 Jun 1880, Roll: T9_74; Family History Film: 1254074; Page: 59D; Enumeration District: 64; Image: 0553, microfilm images, http://www.ancestry.com, (16 Apr 2005).
3195. Ibid. line 32.
3196. "U.S. Federal Census," Bath, Sagadahoc co., ME, 5 Jul 1860, Roll: M653_448; original p. 155, microfilm images, http://www.ancestry.com, (16 apr 2005), p. 39.
3197. Ibid. line 40.
3198. "U.S. Federal Census," Georgetown, Lincoln co., ME, 22 Aug 1850, Roll: M432_261; p. 114, microfilm images, http://www.ancestry.com, (17 Apr 2004). line 42.
3199. "U.S. Federal Census," Georgetown, Sagadahoc co., ME, 28 Jun 1870, M593_557; p. 381; image: 307, microfilm images, http://www.ancestry.com, (17 Apr 2005). line 17.
3200. "U.S. Federal Census," Georgetown, Lincoln co., ME, 22 Aug 1850, Roll: M432_261; p. 114, microfilm images, http://www.ancestry.com, (17 Apr 2004). p. 115; line 1.
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.