Sources

201. Written memoirs of Leo Whitehead, grandson of David Sewell. "Meanwhile Grand-pa David Emanuel .[Sewell]. . . . " sent via e-mail, David L. Whitehead <davewh@aol.com>, son of Leo Whitehead, 1 Oct. 2001.
202. Marriage record of David E. Sewell and Marie Francis Martin, Boston, MA. Copied at Pittsfield Library. 21 Aug 2000 by Barbara Brown Beaudry. Husband is David E.
203. 1900 U.S. Census, Boston, MA. "Twelfth Census of the United States," Boston, MA, 1899, Enumeration District no. 1363; sheet 14; 249A, microfilm. Viewed and copied at NARA, Pittsfield,NY, 21 Aug 2000, by Barbara Brown Beaudry. Father is David Edgar in birth records of all children.
204. "Massachusettts Vital Records," Births, 1881-1885; 1886-1900, Boston, Suffolk co., MA, microfilm, NEHGS, Boston, Suffolk co., MA, Name of father is David E.
205. Cedar Grove Cemetery Records. Dorchester, Suffolk co., MA. Lot 289. Lot 289; Section 11; Location, Lotus; Date purchased 2/21/18777; Size Lot 8 gr burial for 8.
206. "copy of Record of Death," 21 Jun 1915, the Commonwealth of Massachusetts, Vol. 1; Page 920-921; No. 5964, D001575, Office of the Secretary of State, Archives Division, William Francis Galvin, Secretary, (20 Sep 2006), age at death 57 years, 8 months 16 days.
207. Ibid. C.F. Brown, undertaker.
208. "U.S. Federal Census," Boston Ward 7 (P.O. South Boston), Suffolk co., MA, Roll: M593_644; p. 313-314; image 321-322, 1 July 1870, microfilm images, http://www.ancestry.com, (22 Oct 2004), p. 314 line 1 "Mary".
209. 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. 152; p. 111; family lived at 3 Village, Boston; father brass finisher; some confusion as 1862 & 1863 records seem to be mixed on same page.
210. "Copy of Record of Death: Marie F. Sewell," 22 Apr 1925 (copy: 8 Mar 2006) (date of death: 16 Apr 1925), Boston, MA, 1925; vol. 1; p. 309; #4007 (copy: #303992), Commonwealth of Massachusetts, Dept. of Public Health, Registry of vital Records and Statistics, place of birth, Boston, MA.
211. Ibid.
212. "14th United States Federal Census," second ward, Boston, Suffolk co., MA, 2-12 Jan 1920, images on-line, www.ancestry.com, 30 Mar 2002, "Fourteenth United States Federal Census," Boston, Suffolk co., MA, 2d - 12th Jan 1920. Supr. [Ward] Dist 6; Enum. Dist. 284; p. 16B; line 41.
213. "Fifteenth Census of the United States," Wakefield, Middlesex co., MA, 5 Apr 1930, Roll: 929; Page:  ; Enumeration District: 484; Image: 1067.0, microfilm images, http://www.ancestry.com, (10 Nov 2002), Wilmot m. 1922 age 25; Elizabeth m. age 21, 1922 also.
214. Marriage cert. in possession of Lorelei Gustafson. For some reason the 1930 census gives Wilmot R.
215. Family letters in possession of Lorelei Gustafson
216. Marriage cert. in possession of Lorelei Gustafson.
217. Ancestry.com. Massachusetts Death Index, 1970-2001 [database online]. Provo, Utah: Ancestry.com, 2003. Original data: State of Massachusetts. Massachusetts Death Index, 1970-2001. Boston: Commonwealth of Massachusetts Department of Health Services, 19--. (22 Oct 2004) record # 038444.
218. "Fifteenth Census of the United States," Wakefield, Middlesex co., MA, 5 Apr 1930, Roll: 929; Page:  ; Enumeration District: 484; Image: 1067.0, microfilm images, http://www.ancestry.com, (10 Nov 2002), line 25.
219. 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: 523 ; Page: 206; #9227 "Elizabeth Ann" daughter of David E. & Marie F.
220. Eldridge, Carol <caenh@aol.com>, "Series of e-mail messages re: Sewell," information related by Elizabeth Whitehead [Eldridge] & her grandchildren, 11 Sep 2001 to 17 Sep 2001.
221. 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) Sewell Alice G. Boston 1905 Vol. 557 p.234.
222. "Massachusettts Vital Records," Births, 1881-1885; 1886-1900, Boston, Suffolk co., MA, microfilm, NEHGS, Boston, Suffolk co., MA, Index; 1881-1885.
223. 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) Sewell Alice Gertrude Boston 1882 Vol. 8; p. 181.
224.
225. Diary of Ella P. Kendall, in possession of Lorelei Gustafson
226. "Massachusettts Vital Records," Births, 1881-1885; 1886-1900, Boston, Suffolk co., MA, microfilm, NEHGS, Boston, Suffolk co., MA, line 40.
227. National Cemetery Administration. U.S. Veterans Cemeteries, ca.1800-2004 [database on-line]. Provo, UT, USA: MyFamily.com, Inc., 2005. Original data: National Cemetery Administration. Nationwide Gravesite Locator. Section T Site 863.
228. "14th U.S. Federal Census 1920," Columbia, Maury co., TN, 5 Jan 1920, E.D. 131; Ward 1; 9th Gov't Dist; p. 7B, images on line, www.ancestry.com, 3 Jun 2002, name is given as C. Leo Sewell.
229. "Gabrielle V. Sewell, retired IBM assembler," Pouchkeepsie Journal, Obituary, 1998 (first week of December 1998), newspaper, xeroxed by Barbara B. Beaudry, August 2000.
230. Woolwich, Maine, Vital Records. Woolwich, Sagadahoc co., ME. Viewed, transcribed, and photocopied Aug 2001. Vol 1, Brown Book, p. 50.
231. "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 1773-1848" image 45.
232. "U.S. Federal Census," Woolwich, Sagadahoc co., ME, 27 Jun 1860, Roll: M653_448; original p. 33, microfilm images, http://www.ancestry.com, (23 Oct 2004), line 20.
233. Ibid. line 21.
234. "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.
235. "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. notes for History of Woolwich, by Henry Otis Thayer, then of New York.
236. "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," p. 2; CD image 548.
237. Ibid. "Deaths," image 701; last page of records.
238. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, p. 6.
239. "Lincoln County Commissioners' Report," New England Historic Genealogical Society, http://www.newenglandancestors.org, 8 Mar 2003, 1765 Lincoln ss. June 13, 1765. Jordan PARKER and Mary RODGERS of Georgetown were joined together in marriage by Samuel Denny Justice Peace.
240. Headline: [No Headline]; "In Phippsburg, Dea. Jordan Parker. 83." Mortuary Notices. Paper: The Farmers' Cabinet.; Date: 1823-01-11; Vol: 21; Iss: 17; Page: [3]; OpenURL Readex, Early American Newspapers, 1690-1876. ©This entire product and/or portions thereof are copyrighted by NewsBank and/or the American Antiquarian Society. 2004. New England Historic Genealogical Society <http://www.newenglandancestors.org> (18 Jun 2005).
241. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, p. 2.
242. Kendall, Oliver. "Memorial of Josiah Kendall, One of the First Settlers of Sterling, Mass., and of Some of His Ancestors and of His Descendants." Providence: printed by the author, MDCCCLXXXIV. pp. 9-10. Kevin L. Martin, <klm2714@aol.com>
243. Richards, Silvia. "Jonathan Kendall Memorial". Willard, OH, 1978. Kevin L. Martin, <klm2714@aol.com>
244. Clemens, William Montgomery. The Kendall Family in America. privately printed Hackensack, NJ, 1919. Limited to 300 copies.
245. Johnson, Edward F. Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. "Marriages and Deaths" Woburn, Mass.: Andrews, Cutler & Co., Steam Book and Job Printers, 1890. additional use of same source in digital on-line resource: Woburn (Mass.) Records of Births, Deaths, and Marriages From 1640 to 1873, (Parts I–III) (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2003), (Woburn, Mass., Andrews, Cutler & Co. [etc]. Edwin Johnson, Woburn Records of Births, Deaths, and Marriages From 1640 to 1873, Part I (Births), II (Deaths), and III (Marriages), 1890-91.)
246. Cutter, William R., Esq, Librarian of the Public Library, Woburn, Mass., "Kendall Family of Woburn, Mass. [supplementary to Sewall's History of Woburn.]," New England Historic Genealogical Register, 39(Jan 1885):17-23, www.newenglandancestors.org (3 Jan 2002).
247. Bond, Henry, M.D. Genealogies of the Families and Descendents of the Early Settlers of Watertown, Massachusetts, including Waltham and Weston; to which is appended The Early History of the Town with Illustrations, Maps and Notes. second edition with a memoir of the author, by Horatio Gates Jones, A.M. two volumes in one. Boston: NEHGS, 1860. Reprint NEHGS, 1981.
248. Hayward, Kendall Payne. The Kendalls of Connecticut. West Hartford, CT, 1956. Kevin L. Martin, <klm2714@aol.com>
249. "Bath, ME, vital records." LDS film 10562, transcribed Oct 2002 (not verbatim) NB – of Bath unless specified. Males are Mr., females Miss, unless specified. The order is that of the film text. sent by Richard M. Straw, PhD., (17 Oct 2002). by Rev. William Jenks, First Parish Church.
250. "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 1773-1848" image 44.
251. UNVERIFIED
252. "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. "Marriage Intentions, 1848-1862".
253. Johnson, Edward F. Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. "Marriages and Deaths" Woburn, Mass.: Andrews, Cutler & Co., Steam Book and Job Printers, 1890. additional use of same source in digital on-line resource: Woburn (Mass.) Records of Births, Deaths, and Marriages From 1640 to 1873, (Parts I–III) (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2003), (Woburn, Mass., Andrews, Cutler & Co. [etc]. Edwin Johnson, Woburn Records of Births, Deaths, and Marriages From 1640 to 1873, Part I (Births), II (Deaths), and III (Marriages), 1890-91.) Epitaphs, Old Burying-Ground, Park Street, Woburn Centre.
254. Lawrence, Ruth. Colonial Families of America. 1936. Vol 7, 158; 8:25; 5, 68. The dates for the English branch of the Lawrences are from "Visitation 1634 London England."
Information obtained from www"Ancestors of Hugh Rutherford." 3 May 1998. <hr50@sofdisk.com> Hugh Rutherford
255. Holman, Mary Lovering. Ancestry of Colonel John Harrington Stevens, 1948. Kevin L. Martin, <klm2714@aol.com>
256. Kendall, Ralph R., Memorial Samuel Reed & Mathilda Thomas Kendall and Some of their Ancestors and their Descendants, Worcester, MA,1936, New England Historic Genealogy Society, Boston, MA, Kevin L. Martin, <klm2714@aol.com>.
257. Ferris, Mary Walton, compiler. "Dawes-Gates Ancestral Lines, A Memorial Volume Containing the American Ancestry of Rufus R. Dawes". Dawes and Allied Families. Vol. I. Privately printed, 1943.
258. Genealogical Dictionary of New England Settlers
Volume 4
page 266
259. "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. "Births and Deaths 1742-1891" p. 24; CD 2.
260. Reed, Parker McCobb. History of Bath and Environs, Sagadahoc County, Maine. 1607-1894. with Illustrations. Lakeside Press, Printers: Portland, ME, 1894. Reprinted by Higginson Book Company: Salem, MA. middle name; known as J. Parker.
261. "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 18; gives age.
262. Hanson, Robert Brand, ed., Vital Records of Dedham, Massachusetts, 1635-1845. Revised and Expanded Edition., Picton Press: Camden, ME, p. 128.
263. "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. 107; image 344.
264. "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. "Town Records, Marriage Intentions and Few Births, 1760-1818," cd 1, image 211.
265. Tepper, Passengers to America, ISBN #0-8061-0767-6, Genealogical Publishing Co.: Baltimore, MD, 1988, pp. 111-113, Hughes, Belinda Melton <http://www.geocities.com/Heartland/Acres/7241/index.html> 7/2/98.
266. Sanborn, Melinda Lutz, Supplement to Torrey's New England Marriages Prior to 1700, Genealogical Publishing Co.: Baltimore, MD, 1991.
267. Sanborn, Melinde Lutz, Supplement to Torrey's New England Marriages Prior to 1700, Genealogical Publishing Col, Inc: Baltimore, MD, 1991.
268. 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.
269. Ibid. intention from this source.
270. Fisher, Carleton Edward, Maj. Gen., History of Clinton, Maine, KJ Printing: Augusta, ME, 1970.
271. Gray, Ruth. "Families in Clinton, Maine, 1799." New England Historic Genealogical Register. 111(Jan 1957): 39-44.
272. Vital Records of Weymouth, MA, to the year 1850. Published by the New England Historic Genealogical Society at the Charge of the Eddy Town-Record Fund. Boston, Mass., 1910. Stanhope Press, F. H. Gilson Company: Boston, MA. <www.newenglandancestors.com>. (16 Nov 2004).
273. Vital Records of Clinton Maine to the year 1892, Fisher, Col. Carleton Edward, Mainte Historical Society, 1967, gives Aug 1739.
274. Gray, Ruth. "Families in Clinton, Maine, 1799." New England Historic Genealogical Register. 111(Jan 1957): 39-44. p. 41.
275. Vital Records of Clinton Maine to the year 1892, Fisher, Col. Carleton Edward, Mainte Historical Society, 1967, it is here that a ? occurs for place.
276. 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.
277. Vital Records of Amesbury, Massachusetts to the Year 1849. Published by the Topsfield Historical Socie "Massachusetts Vital Records to 1850." http://www.newenglandancestors.org, viewed 1 Oct 2002.
278. Morrison, Leonard Allison, Hon. of Windham, NH, "Descendants of Daniel Morrison of Newbury, MASS., who Appeared in Haverhill, Mass., Stratham, Epping, Candia and Sanbornton, NH," New England Historic Genealogical Register, 48(Oct 1894):413-419, www.newenglandancestors.org, 3 Jan 2002.
279. 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. 626.
280. Gee, Robert E. and Barbara W. "The Descendants of Josiah Goodridge of Berwick, Maine." New England Historic Genealogical Register. 152 (April, 1998.):197-214.
281. Stackpole, Rev. Everett Schermerhorn. Old Kittery and Her Families. 1903, reprint, "A facsimile of the 1903 edition." New England History Press: Somerworth, NH, 1981. Picton Press: Rockport, ME, 2001. p. 769.
282. Gee, Robert E. and Barbara W. "The Descendants of Josiah Goodridge of Berwick, Maine." New England Historic Genealogical Register. 152 (April, 1998.):197-214. NEHGR, 82:79.
283. Groves, Marlene Alma Hinkley. Vital Records of Lisbon, Maine, prior to 1892. information from the first book Births, Deaths and Marriages Publishments etc, 1782-1833, page 1. Maine Genealogical Society Special Publication No. 19. Picton Press: Camden, Maine, Jan. 1995. p. 367.
284. Hill, Mary Pelham Hill, ed., "Vital Records of Topsham, Maine," I (Births); II (Births, Deaths, Marriages)., Published Under Authority of the Maine Historical Society, 1929., Reprinted by Higginson Book Company: Salem, MA, 2002.
285. Birth certificate in poss of Lorelei Gustafson.
286. Napa Register, obit. notice.
287. Jenkins, Kathleen. hosted by MCCS and included in the Genealogy Workshop archives, 9/6/98 http://www.mccserv.com/genealogy/jenkins/html/d0002/g0000453.htm#I01820
288. "Genealogical Research in England," Wills; Huckstep Entries in Parish Registers, New England Historic Genealogical Register, 67(Jan 1914):44,45, 46, http://www.newenglandancestors.org, (29 Jan 2005).
289. 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. III; p. 413.
290. "U.S. Federal Census," Marysville, Yuba co., CA, 9 Jun 1900, Roll: T623 116; Page: 13A; Enumeration District: 136, microfilm images, http://www.ancestry.com, (23 Oct 2004), line 8.
291. "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 24.
292. Ibid.
293. "U.S. Federal Census," Marysville, Yuba co., CA, 9 Jun 1900, Roll: T623 116; Page: 13A; Enumeration District: 136, microfilm images, http://www.ancestry.com, (23 Oct 2004).
294. "U. S. Federal Census," Bath, Sagadahoc co., ME, 14 Aug 1860, microfilm, Patten Free Library, Bath, ME, 21 Aug 2001, p. 152, line 12.
295. Ibid. p. 152, line 11.
296. "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. Henry O. Thayer's typewritten ms, p. 106; CD #3, image 413; also gives surname.
297. Wallace, Burnett, compiler. Nequasset Cemetery 1775. booklet published by Woolwich Historical Society, Woolwich, Sagadahoc, ME, 1998.
298. "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, Henry O. Thayer's typewritten ms, p. 106; CD #3, image 413.
299. 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. 165, line 18.
300. Ibid. p. 165, line 17.
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.