Sources

3501. "U.S. Federal Census," Eliot, York co., ME, 15 Jun 1860, Roll: M653_450; Page: 0; Image: 13, microfilm images, http://www.ancestry.com, (14 Nov 2005) line 36.
3502. "U.S. Federal Census," Eliot, York co., ME, 7 Oct 1850, Roll: M432_274; Page: 256; Image: 502, microfilm images, http://www.ancestry.com, (14 Nov 2005) line 5.
3503. Ibid. line 6.
3504. "U.S. Federal Census," Eliot, York co., ME, 15 Jun 1860, Roll: M653_450; Page: 0; Image: 13, microfilm images, http://www.ancestry.com, (14 Nov 2005) line 37.
3505. "U.S. Federal Census," Eliot, York co., ME, 7 Oct 1850, Roll: M432_274; Page: 256; Image: 502, microfilm images, http://www.ancestry.com, (14 Nov 2005) line 7.
3506. "U.S. Federal Census," Eliot, York co., ME, 1 Jun 1880, Roll: T9_491; Family History Film: 1254491; Page: 251.1000; Enumeration District: 191; Image: 0243, microfilm images, http://www.ancestry.com, (14 Nov 2005) line 4.
3507. "U.S. Federal Census," Eliot, York co., ME, 15 Jun 1860, Roll: M653_450; Page: 0; Image: 13, microfilm images, http://www.ancestry.com, (14 Nov 2005) line 39.
3508. "U.S. Federal Census," Eliot, York co., ME, 5 Jul 1860, M593_564; Page: 267; Image: 536, microfilm images, http://www.ancestry.com, (14 Nov 2005) line 15.
3509. "U.S. Federal Census," Eliot, York co., ME, 1 Jun 1880, Roll: T9_491; Family History Film: 1254491; Page: 251.1000; Enumeration District: 191; Image: 0243, microfilm images, http://www.ancestry.com, (14 Nov 2005) line 3.
3510. "U.S. Federal Census," Eliot, York co., ME, 7 Oct 1850, Roll: M432_274; Page: 256; Image: 502, microfilm images, http://www.ancestry.com, (14 Nov 2005) line 8.
3511. "U.S. Federal Census," Eliot, York co., ME, 15 Jun 1860, Roll: M653_450; Page: 0; Image: 13, microfilm images, http://www.ancestry.com, (14 Nov 2005) line 38.
3512. "U.S. Federal Census," Eliot, York co., ME, 5 Jul 1860, M593_564; Page: 267; Image: 536, microfilm images, http://www.ancestry.com, (14 Nov 2005) line 16.
3513. "U.S. Federal Census," Eliot, York co., ME, 1 Jun 1880, Roll: T9_491; Family History Film: 1254491; Page: 251.1000; Enumeration District: 191; Image: 0243, microfilm images, http://www.ancestry.com, (14 Nov 2005) line 6.
3514. "U.S. Federal Census," North Berwick, York co., ME, 10 July 1860, Roll: M653_449; Page: 0; Image: 312, microfilm images, http://www.ancestry.com, (19 Nov 2005). line 37.
3515. "U.S. Federal Census," Rollinsford (P.O. Salmon Falls), Strafford co., NH, 11 Jun 1870, Roll: M593_849; Page: 301; Image: 612, microfilm images, http://www.ancestry.com, (19 Nov 2005). line 33.
3516. "U.S. Federal Census," North Berwick, York co., ME, 10 July 1860, Roll: M653_449; Page: 0; Image: 312, microfilm images, http://www.ancestry.com, (19 Nov 2005). line 38.
3517. "U.S. Federal Census," Rollinsford (P.O. Salmon Falls), Strafford co., NH, 11 Jun 1870, Roll: M593_849; Page: 301; Image: 612, microfilm images, http://www.ancestry.com, (19 Nov 2005). line 34.
3518. "U.S. Federal Census," North Berwick, York co., ME, 10 July 1860, Roll: M653_449; Page: 0; Image: 312, microfilm images, http://www.ancestry.com, (19 Nov 2005). line 39.
3519. "U.S. Federal Census," Rollinsford (P.O. Salmon Falls), Strafford co., NH, 11 Jun 1870, Roll: M593_849; Page: 301; Image: 612, microfilm images, http://www.ancestry.com, (19 Nov 2005). line 35.
3520. Ibid. line 36.
3521. Ibid. line 37.
3522. Ibid. line 38.
3523. 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. 258.
3524. Ibid. p 258.
3525. "U.S. Federal Census," York, York co., ME, 7 Aug 1850, Roll: M432_274; Page: 220; Image: 429, microfilm images, http://www.ancestry.com, (19 Nov 2005). line 33.
3526. Ibid. line 34.
3527. Ibid. line 35; "Hellen".
3528. "U.S. Federal Census," York, York co., ME, 7 Aug 1860, Roll: M653_451; Page: 0; Image: 535, microfilm images, http://www.ancestry.com, (19 Nov 2005). line 9; "Ellen G.".
3529. "U.S. Federal Census," York, York co., ME, 7 Aug 1850, Roll: M432_274; Page: 220; Image: 429, microfilm images, http://www.ancestry.com, (19 Nov 2005). line 36; Wallace.
3530. "U.S. Federal Census," York, York co., ME, 7 Aug 1860, Roll: M653_451; Page: 0; Image: 535, microfilm images, http://www.ancestry.com, (19 Nov 2005). line 10; William W.
3531. Ibid. p. 17; line 1; "step-daughter" [sic].
3532. Ibid. p. 17; line 2; "grandson".
3533. "U.S. Federal Census," York, York co., ME, 7 Aug 1850, Roll: M432_274; Page: 220; Image: 429, microfilm images, http://www.ancestry.com, (19 Nov 2005). line 37.
3534. "U.S. Federal Census," Bridgton, Cumberland co., ME, 25 Jul 1850, Roll: M432_251; Page: 289; Image: 272, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 12.
3535. UNVERIFIED town, county unverified.
3536. 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. 108; p. 266; #140.
3537. Clayton, W.W. History of Cumberland County, Maine with Illustrations and Biograplhical Sketches (1880). CD-ROM Histories and Genealogies of Cumberland County, ME. Copyright 1996 by Heritage Books, Inc. 1540-E Pointer Ridge Rd. Bowie, MD 20716. p. 498.
3538. "U.S. Federal Census," Bridgton, Cumberland co., ME, 24 & 25 Jun 1880; Roll: T9_477; Family History Film: 1254477; Page: 29.1000; Enumeration District: 23; Image: 0308, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 86.
3539. "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, Births and Deaths 1748-1892; image 46.
3540. Kelley, Judith Holbrook, ed. & transcriber; Clayton Rand Adams, ed., Marriage Returns of Cumberland County, Maine - Prior to 1892, Maine Genealogical Society Special Publication No. 29, Picton Press: Rockport, ME, 1998, line 86.
3541. "U.S. Federal Census," Bridgton, Cumberland co., ME, 24 & 25 Jun 1880; Roll: T9_477; Family History Film: 1254477; Page: 29.1000; Enumeration District: 23; Image: 0308, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 21.
3542. Ibid. line 87.
3543. Kelley, Judith Holbrook, ed. & transcriber; Clayton Rand Adams, ed., Marriage Returns of Cumberland County, Maine - Prior to 1892, Maine Genealogical Society Special Publication No. 29, Picton Press: Rockport, ME, 1998, line 87.
3544. "Thomas B. Knapp." Biographical Review Cumberland County, Maine. Page Count: 704. Biographical Review Publishing Company: Boston, 1896. http://www.heritagequestonline.com pp. 325-326 (21 Nov 2005)
3545. "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, Births and Deaths 1748-1892; image 47; given name confirmed.
3546. Ibid. Births and Deaths 1748-1892; image 8.
3547. "U.S. Federal Census," Bridgeton, Cumberland co., ME, 27 Sep 1850,Roll: M432_249; Page: 108; Image: 207, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 2.
3548. "U.S. Federal Census," Boston, Suffolk co., MA, 3 Jun 1880, Roll: T9_552; Family History Film: 1254552; Page: 231.4000; Enumeration District: 587; Image: 0464, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 45.
3549. Kelley, Judith Holbrook, ed. & transcriber; Clayton Rand Adams, ed., Marriage Returns of Cumberland County, Maine - Prior to 1892, Maine Genealogical Society Special Publication No. 29, Picton Press: Rockport, ME, 1998, p. 699.
3550. World War I Draft Registration Cards, 1917-1918 Record. Roll: 1653905. 12 Sep 1915. Local Board Division 2, Yarmouthville, Cumberland County, Maine middle name of father of Draft registree Arthur Butler Knapp.
3551. "U.S. Federal Census," Bridgeton, Cumberland co., ME, 27 Sep 1850,Roll: M432_249; Page: 108; Image: 207, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 7.
3552. "Thomas B. Knapp." Biographical Review Cumberland County, Maine. Page Count: 704. Biographical Review Publishing Company: Boston, 1896. http://www.heritagequestonline.com pp. 325-326 (21 Nov 2005) exact bd given.
3553. "U.S. Federal Census," Bridgton, Cumberland co., ME, 1 & 22 Jun 1880; Roll: T9_477; Family History Film: 1254477; Page: 27.2000; Enumeration District: 23; Image: 0305, microfilm images, http://www.ancestry.com, (21 Nov 2005).
3554. "U.S. Federal Census," Bridgton, Cumberland co., ME, 4 Jun 1900; Roll: T623 589; Page: 2B; Enumeration District: 35, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 70; exact bd given.
3555. "U.S. Federal Census," Bridgton, Cumberland co., Me, 14 Jan 1920; Roll: T625_641; Page: 5A; Enumeration District: 2; Image: 1083, microfilm images, http://www.ancestry.com, (3 Dec 2005). line 28; widowed.
3556. "U.S. Federal Census," Bridgton, Cumberland co., ME, 1 & 22 Jun 1880; Roll: T9_477; Family History Film: 1254477; Page: 27.2000; Enumeration District: 23; Image: 0305, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 34.
3557. "U.S. Federal Census," Bridgton, Cumberland co., ME, 4 Jun 1900; Roll: T623 589; Page: 2B; Enumeration District: 35, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 71.
3558. "U.S. Federal Census," Bridgton, Cumberland co., Me, 14 Jan 1920; Roll: T625_641; Page: 5A; Enumeration District: 2; Image: 1083, microfilm images, http://www.ancestry.com, (3 Dec 2005). line 28; husband is a widower.
3559. "U.S. Federal Census," Bridgton, Cumberland co., ME, 24 & 25 Jun 1880; Roll: T9_477; Family History Film: 1254477; Page: 29.1000; Enumeration District: 23; Image: 0308, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 89; niece to Joash O.
3560. "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, typescript 1779-1886; transcriptions from earlier record book: gives additional middle name of Samuel and confirms birthdate.
3561. Ibid. Births and Deaths 1748-1892; image 46; given name confirmed.
3562. "U.S. Federal Census," Bridgeton, Cumberland co., ME, 20 Jul 1850, Roll: M432_251; Page: 285; Image: 263, microfilm images, http://www.ancestry.com, (21 Nov 2005), line 16.
3563. "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, Births and Deaths 1748-1892; image 46; in a different, much later hand: hus 11/21/86.
3564. "U.S. Federal Census," Bridgeton, Cumberland co., ME, 20 Jul 1850, Roll: M432_251; Page: 285; Image: 263, microfilm images, http://www.ancestry.com, (21 Nov 2005), line 17.
3565. Kelley, Judith Holbrook, ed. & transcriber; Clayton Rand Adams, ed., Marriage Returns of Cumberland County, Maine - Prior to 1892, Maine Genealogical Society Special Publication No. 29, Picton Press: Rockport, ME, 1998, p. 116.
3566. "U.S. Federal Census," Bridgeton, Cumberland co., ME, 20 Jul 1850, Roll: M432_251; Page: 285; Image: 263, microfilm images, http://www.ancestry.com, (21 Nov 2005), line 19.
3567. "U.S. Federal Census," Bridgton, Cumberland co., ME, 24 & 25 Jun 1880; Roll: T9_477; Family History Film: 1254477; Page: 29.1000; Enumeration District: 23; Image: 0308, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 85.
3568. John Chapline (1758-1837) of Rowley, Mass. and Bridgton, Me: his ancestry and decendants [sic], H.S. Cobb Print. Co.: Westbrook, Me, 1949., 144 pp. http://www.herigagequestonline.com (23 Nov 2005), p. 38.
3569. "U.S. Federal Census," Bridgton, Cumberland co., ME, 24 & 25 Jun 1880; Roll: T9_477; Family History Film: 1254477; Page: 29.1000; Enumeration District: 23; Image: 0308, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 84.
3570. "U.S. Federal Census," Bridgeton, Cumberland co., ME, 20 Jul 1850, Roll: M432_251; Page: 285; Image: 263, microfilm images, http://www.ancestry.com, (21 Nov 2005), line 20; gives Ellen C.
3571. "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, Births and Deaths 1748-1892; image 46; gives Cynthia E.
3572. "U.S. Federal Census," Bridgeton, Cumberland co., ME, 20 Jul 1850, Roll: M432_251; Page: 285; Image: 263, microfilm images, http://www.ancestry.com, (21 Nov 2005), line 21.
3573. Kelley, Judith Holbrook, ed. & transcriber; Clayton Rand Adams, ed., Marriage Returns of Cumberland County, Maine - Prior to 1892, Maine Genealogical Society Special Publication No. 29, Picton Press: Rockport, ME, 1998, p. 696.
3574. "U.S. Federal Census," Bridgeton, Cumberland co., ME, 20 Jul 1850, Roll: M432_251; Page: 285; Image: 263, microfilm images, http://www.ancestry.com, (21 Nov 2005), line 22.
3575. Kelley, Judith Holbrook, ed. & transcriber; Clayton Rand Adams, ed., Marriage Returns of Cumberland County, Maine - Prior to 1892, Maine Genealogical Society Special Publication No. 29, Picton Press: Rockport, ME, 1998, p. 696; supplies middle initial.
3576. "U.S. Federal Census," Bridgton, Cumberland co., ME, 27 Jul 1870; Roll: M593_539; Page: 36; Image: 74, microfilm images, http://www.ancestry.com, 4 Dec 2005). line 29.
3577. "U.S. Federal Census," Bridgeton, Cumberland co., ME, 23 & 24 Jun 1880, Roll: T9_477; Family History Film: 1254477; Page: 29.1000; Enumeration District: 23; Image: 0308, microfilm images, http://www.ancestry.com, (4 Dec 2005). line 93; exact bd.
3578. Ibid. not in census with family; husband a widower on line 93.
3579. 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: 145 ; Page: 60 ; #.
3580. "U.S. Federal Census," Boston, Suffolk co., MA, 4 Jun 1880, Roll: T623 686; Page: 5A; Enumeration District: 1475, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 15.
3581. 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: 145 ; Page: 60 # 42.
3582. "U.S. Federal Census," Bridgeton, Cumberland co., ME, 27 Sep 1850,Roll: M432_249; Page: 108; Image: 207, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 3.
3583. "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, Births and Deaths 1748-1892; image 47.
3584. "U.S. Federal Census," Boston, Suffolk co., MA, 4 Jun 1880, Roll: T623 686; Page: 5A; Enumeration District: 1475, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 19; year and month of birth.
3585. 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: 145 ; Page: 60 ; #42; birthplace of groom.
3586. Ibid. vol. 5; p. 629.
3587. "U.S. Federal Census," Bridgeton, Cumberland co., ME, 27 Sep 1850,Roll: M432_249; Page: 108; Image: 207, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 4.
3588. "U.S. Federal Census," Newton, Middlesex co., MA, 13 Jun 1870,Roll: M593_630; Page: 93; Image: 189, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 21.
3589. "U.S. Federal Census," Newton (Ward 6), Middlesex co., MA, 5 Jun 1900, Newton Ward 6, Middlesex, Massachusetts; Roll: T623 664; Page: 5A; Enumeration District: 910, microfilm images, http://www.ancestry.com, (21 Nov 2005). on previous page, line 100.
3590. 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: 302 ; Page: 143; #123; death record: place of birth and age at death.
3591. Ibid. Vol: 302 ; Page: 143; #123.
3592. "Thomas B. Knapp." Biographical Review Cumberland County, Maine. Page Count: 704. Biographical Review Publishing Company: Boston, 1896. http://www.heritagequestonline.com pp. 325-326 (21 Nov 2005) "J. C. Stover".
3593. "U.S. Federal Census," Boston, Suffolk co., MA, 3 Jun 1880, Roll: T9_552; Family History Film: 1254552; Page: 231.4000; Enumeration District: 587; Image: 0464, microfilm images, http://www.ancestry.com, (21 Nov 2005). gives full name.
3594. Ibid. line 41.
3595. "U.S. Federal Census," Boston, Suffolk co., MA, 11 Jun 1900, Roll: T623 676; Page: 9A; Enumeration District: 1167, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 11.
3596. 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. 20; p. 631.
3597. "U.S. Federal Census," Bridgeton, Cumberland co., ME, 27 Sep 1850,Roll: M432_249; Page: 108; Image: 207, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 5.
3598. "U.S. Federal Census," Boston, Suffolk co., MA, 11 Jun 1900, Roll: T623 676; Page: 9A; Enumeration District: 1167, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 12; exact birth date.
3599. 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: 56 ; Page: 155 ; #2624.
3600. "U.S. Federal Census," Dubuque Ward 4, Dubuque co., IA, 21 Jul 1870, ; Roll: M593_389; Page: 208; Image: 417, microfilm images, http://www.ancestry.com, (21 Nov 2005). line 31.
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.