Sources

1. Bragdon, Lester MacKenzie and John Eldridge Frost. Vital Records of York, Maine. Picton Press and the New England Historic Genealogical Society: Camden, Maine, 1992.
2. Preble, Capt. Geo. Henry Preble, U.S.N., "Abraham Preble, the Common Ancestor of All the Name in America," New England Historic Genealogical Register, 8(July 1854):51, www.newenglandancestors.org, 27 Jan 2002.
3. Thayer, Henry O. "Preble Family Arrowsic and Woolwich." Peter Daggett. http://www.rglobal.net/user/padagge/rev__h__o__thayer.htm (25 Feb 2005).
4. Family Records compiled by Dr. Buck, Woolwich, ME, in Maine Historical Society Lib., Portland ME and added to Georgetown Vital Records, Pelham.
5. "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.
6. 1901 England Census [database online]. Provo, Utah: MyFamily.com, Inc., 2004. Indexed by MyFamily.com, Inc. from microfilmed schedules of the England 1901 Census. Data imaged from the National Archives, London, England. Source information: RG13/3449; Registration district: West Derby; Sub-registration district: Litherland; ED, institution, or vessel: 12; Folio: 202; Page: 2 Household schedule number: 8 (6 May 2006). line.
7. reeBMD. England & Wales, FreeBMD Birth Index: 1837-1983 [database on-line]. Provo, UT, USA: MyFamily.com, Inc., 2006. Original data: General Register Office. England and Wales Civil Registration Indexes. London, England: General Register Office. Rose Shepherd Year of Registration: 1887; Quarter of Registration: Oct-Nov-Dec; District: Portsea Island (1837-1900); County: Hampshire; Volume: 2b; Page: 503.
8. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, p. 52.
9. "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 42.
10. Rogers Burying Ground; Bath Private Burial Grounds Records, Patten Free Library, Bath, ME. (on the east side of Route 209 near Grange Hall; not visible from the road.) Abt. 100 yards away from road.
11. 546. "U. S. Federal Census," Bath, Sagadahoc co., ME, 14 Aug 1860, roll M653_448, microfilm, Patten Free Library, Bath, ME, 21 Aug 2001. line 29.
12. Hill, Mary Pelham, ed. Vital Records of Phippsburg Maine to the Year 1892. published under the authority of the Maine Historical Society, 1935. Reprinted, Salem, MA: Higginson Book Company, 2000.
13. Drummond, Josiah Hayden, Rogers Family of Georgetown, ME, privately publ. Josiah H. Drummond, 1894, NEHGS, Boston, MA.
14. 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.
15. "Vital Records of Woolwich, Maine." viewed and copied by Lorelei Gustafson, Erik Gustafson, Avis Carter Gebert, & Gregory G. Gebert. 20 Aug 2001. Vol 1, page 7.
16. "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. "Family Records 1648-1900," typed records, p. 24; no birthdate given.
17. Ibid. "Family Records 1648-1900," typed records, p. 24.
18. "Sagadahoc County, Maine -- Records from Bowdoinham's Past." The records transcribed below were forwarded to Downeast Ancestry and published in Volume 3, No. 3 (Oct 1979), pp 18-19, by Frank H. Page, Jr. of Cranston, RI. He states: "Found these in Salem, MA Press Historical and Genealogical Volumes 1 and 2, bound under one cover and published 1890-1891, but cannot find any other volumes. It says 'to be continued,' so will have to look elsewhere, but meanwhile this may help some readers." Text and most images are copyrighted© 1998-2004 Arlene L. Brown Ackermann - All Rights Reserved <http://www.rootsweb.com/~mesagada/bdhmrecs.htm>. (26 Jul 2004).
19. Torrey, Clarence, Almon, New England Marriages Prior to 1700, Genealogical Publishing Co., Inc.: Baltimore, 1985.
20. Noyes, Sybil; Charles Thornton Libby; and Walter Goodwin Davis, edd., Genealogical Dictionary of Maine and New Hampshire, Genealogical Publishing Co., Inc.: Baltimore, MD, 1979.
21. 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.
22. Webster, Henry Sewall. Thomas Sewall; some of his Ancestors and all of his Descendants: A Genealogy.privately published, Gardiner, Maine, 1904.
23. Woolwich, Maine, Vital Records. Woolwich, Sagadahoc co., ME. Viewed, transcribed, and photocopied Aug 2001. Vol 1, Brown Book, p. 36.
24. "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. "Family Records 1648-1900," typed records, p. 51.
25. "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).
26. Ibid. middle initial "C".
27. "Marriages performed by Rev. John Ellingwood of Bath (1813-1853)." marriages were performed by Ellingwood of the North Congregational Society of Bath, Maine, of which he was pastor until 1843. Harold E. Brown, Brunswick, ME, submission to Downeast Ancestry. posted on Sagadahoc County, ME, website <http://www.geocities.com/heartland/plains/1208/MARRS.HTM> by Arlene Brown Ackerman, webmaster. March 2000.
28. "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. John Ellingwood.
29. "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.
30. Holt, Alfred. Holt MS, April, 1984, Patten Free Library, Bath, ME . copied by Anne Cole Fairfield of Wiscasset in Mar. 1997. Richard M. Straw, PhD.
31. Woolwich, Maine, Vital Records. Woolwich, Sagadahoc co., ME. Viewed, transcribed, and photocopied Aug 2001. Vol. 2, p. 39.
32. "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.
33. "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.
34. "Hodgkins." family genealogy in possession of Margaret E.C. Schopmeyer. Original written abt 1865. Viewed and copied by Lorelei Gustafson 9 Apr 2003.
35. "Vital Records of Sudbury, Massachusetts, to the year 1850." published by the New England Historic Genealogical Society, at the charge of the Eddy Town Record Fund. Boston, Mass., 1903.
36. Vital Records of Ipswich Massachusetts to the end of the year 1849. Volumes 1-3. Published by the Essex Institute: Salem Massachusetts, 1910. Printers, Newcomb & Gauss. "Massachusetts Vital Records to 1850." http://www.newenglandancestors.org, viewed 20 Jan 2003.
37. Paine, Theodore Ham. Letters to Wife Mary 1861-1866. in possession of Lorelei Gustafson, Ojai, CA. 4 Aug 1863, New Orleans; 7 Oct 1864.
38. Maine State County Archives. roll 6, vol. 1 p. 113.
39. "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 1847-1892," p. 78.
40. First Census of the United States, Georgetown, Lincoln Co., ME. p. 38
41. Oak Grove Cemetery Records, Bath, Sagadahoc co., ME. viewed and copied August 1991.
42. 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 194; p. 65; #1913.
43. Oak Grove Cemetery Records, Bath, Sagadahoc co., ME.
44. Diary of Ella P. Kendall, in possession of Lorelei Gustafson "my beloved mother".
45. Woolwich, Maine, Vital Records. Woolwich, Sagadahoc co., ME. Viewed, transcribed, and photocopied Aug 2001. Vol. 2, p. 22; incorrectly shows 5 Oct 1832.
46. "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. 207.
47. Ibid. "Births, Deaths and Marriages 1773-1848" image 47.
48. Vital Records of Woolwich, Maine. Viewed and copied by Virgina McCabe-Crumb, 27 Jul 2000. Sent via e-mail 1 Aug 2000.
49. "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. 206.
50. Oak Grove Cemetery Records, Bath, Sagadahoc co., ME. bd from headstone; age at death 74 y.11m.11d.
51. Vital Records of Woolwich, Maine. Viewed and copied by Virgina McCabe-Crumb, 27 Jul 2000. Sent via e-mail 1 Aug 2000. place given.
52. "U.S. Federal Census 1920," Ward 7, Bath, ME, 28 Mar 1920, images-on-line, ancestry.com, http://www.ancestry.com, 16 Oct 2001, supervisorial district 1; enumeration district 140; sheet 10B, line 51; mother of Mary Payne[sic] b. Masssachusetts.
53. 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. 258; p. 311; line 111; son George's death record says mother, Elizabeth, b. Standish, ME;.
54. Ibid. vol. 55; p. 299; actual copy of death cert. of son Samuel says mother b. Lisbon, ME.
55. "Vital Records of Woolwich, Maine." viewed and copied by Lorelei Gustafson, Erik Gustafson, Avis Carter Gebert, & Gregory G. Gebert. 20 Aug 2001. Vol 1, page 1.
56. Farnham, Russell, C., ""Marriages Performed by the Rev. Josiah Winship Woolwich Church, Maine (1765-1821)," New England Historic Genealogical Society, http://www.newenglandancestors.org, viewed 7 Mar 2003, Original copy of Rev. Winship's journal is in possession of Roland Bailey, of the Woolwich Historical Society.
57. "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 206.
58. "Vital Records of Woolwich, Maine." viewed and copied by Lorelei Gustafson, Erik Gustafson, Avis Carter Gebert, & Gregory G. Gebert. 20 Aug 2001. Vol. 1, page 7. Births and Marriages. Original records burned; recopied. Someone put (Penniman) after Margaret's name. Guess: they were trying to tie Pendleton to a known surname.
59. Ridlon, G.T., Sr. Saco Valley Settlements and Families, Historical, Biographical, Genealogical, Traditional, and Lengendary. Lakeside Press, published by the author: Portland, Maine, 1894.
60. Edgecombe Burial Grounds; Bath Private Burial Grounds Records, Patten Free Library, Bath, ME. (just before what is now Fairhaven Inn on the old North Bath Road)
61. "Records of Winter Street Congregational Church, formerly First Church of Christ, Bath, Maine." Viewed and copied at Patten Free Library by Lorelei Gustafson, 21 Aug 2001.
62. "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. Deaths, 1839.
63. "Baptisms: First Book of Records of the First Church in Pepperellborough". Saco, Maine iincluded in ged sent by Dana E. Edgecomb, <nighthawk@psouth.net>
64. Schopmeyer, Margaret Carter. phone conversation 11 Jul 2000. Margaret is the granddaughter of Margaret Ellen Edgecombe [Carter]; g.granddaughter of Benjamin Loring White.
65. Young, David C. and Elizabeth Keene Young. Abstracts of Death Notices (1833-1862) and Miscellaneous News Articles (1833-1924) from the Maine Farmer. CD-ROM: Maine, Vol 2. Heritage Book Archives. #1423. Jul 2000.
66. Chase, John Carroll and George Walter Chamberlain. Seven Generations of the Descendants of Thomas and Aquila. Record Publishing Company: Haverhill, MA, 1928.
67. Brown, Christine R. & Donald V. Ed.D., P.E., The Kendalls of the Kennebec. Campbell, Inc: Knoxville, Tenn, 1977.
68. Merrill, Samuel. A Merrill Memorial. Cambridge, MA, 1917-1928. Walter Goodwin Davis. Massachusetts and Maine Families in the Ancestry of Walter Goodwin Davis, ISBN: 0-8063-1493-6 for entire original set of 6 volumes, Reprinted, Genealogical Publishing Co., Inc.: Baltimore MD, II. "A Merrill Memorial - An Account of the Descendants of Nathaniel Merrill, an Early Settler of Newbury, Mass." compiled by Samuel Merrill in 1928 and distributed to various libraries around the U.S. (14 copies)
69. 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, will made 12 Dec 1615; will proved 16 Feb 1615\1616.
70. Genealogy Notes. Sarah A. Edgecombe. "Nancy Edgecombe died July 15, 1887 in her 95 year." gives 24 Aug 1821 for marriage date.
71. "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 52.
72. Genealogy Notes. Sarah A. Edgecombe. "Nancy Edgecombe died July 15, 1887 in her 95 year." "Jas. 2d Son of Pendleton & Margarait Maine, born Nov 8, 1796".
73. Edgecombe Burial Grounds; Bath Private Burial Grounds Records, Patten Free Library, Bath, ME. (just before what is now Fairhaven Inn on the old North Bath Road) crypt inscription: dd 15 Jan 1889. Probably date of removal to Edgecombe Farm cemetery.
74. Genealogy Notes. Sarah A. Edgecombe. "Nancy Edgecombe died July 15, 1887 in her 95 year." definitive date. Tombstone date disagrees. Sarah A. Edgecombe, dau. of Ann Chase [Edgecombe].
75. Galen Ward Property Burial Grounds. Bath Private Burial Grounds Records. Patten Free Library, Bath, ME (once Edgecomb Farm, overlooks Whiskeag Creek on old North Bath Rd., just past Fairhaven Inn, opposite side of road)
76. "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, p. 59.
77. "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".
78. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, p. 62; no date given but with 1836 marriages, listed after another marriage on 4 Feb, 1836.
79. "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 56.
80. Ibid. "Births, Deaths and Marriages 1740-1892" image 657.
81. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 1870, microfilm, Patten Free Library, Bath, Sagadahoc co., ME, 21 Aug 2001.
82. OWEN E. ROGERS DIES AFTER LONG ILLNESS." Obituary. Bath Sentinel, October 17, 1941.
83. Mark Langdon Hill Family Tomb. Private Burial Grounds Records, Patten Free Library, Bath, ME
84. Preble, George Henry. Capt, USN. Genealogical Sketch of Three Generations of Prebles in America, 1868. David Clapp & Son: Boston, MA, 1868. book made available Gary Preble <preble@oly.net>.
85. "Preble Special Report." made by George F. Plaisted, later Town Clerk, "This tenth day of July A.D. 1901 and this day copied from the stones in the Old Cemetery at the Village. Vital Records of York, Maine. Transcribed by Lester MacKenzie Bragdon and John Eldridge Frost. Picton Press and the New England Historic Genealogical Society: Camden, ME, 1992.
86. 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. 384.
87. "U.S. Federal Census 1870," West Bath, Sagadahoc co., ME, 8 Jun 1870, Images-on-line, .gif, www.ancestry.com, 4 Feb 2002, p. 9, line 6 (age 32).
88. "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. 121.
89. "Estate of Isabella J. Brown." short accounting of distribution of estate listing estate distribution; personal family papers in possession of Margaret E.C. Schopmeyer. Viewed and copied by Lorelei Gustafson, 9 Apr 2003.
90. Vital Records of Woolwich, Maine. Viewed and copied by Virgina McCabe-Crumb, 27 Jul 2000. Sent via e-mail 1 Aug 2000. Woolwich Marriage Index, vol. 1 182101876, p. 108.
91. Woolwich, Maine, Vital Records. Woolwich, Sagadahoc co., ME. Viewed, transcribed, and photocopied Aug 2001.
92. "The Bryant Birthday Book." a birthday signature book publ. 1873. Given to L. Gustafson by Avis Carter Gebert & Margaret E. C. Schopmeyer.
93. Vital Records of Woolwich, Maine. Viewed and copied by Virgina McCabe-Crumb, 27 Jul 2000. Sent via e-mail 1 Aug 2000. Vital Records, Bath, ME, Death cert. #7.
94. Ibid. Vital Records, Bath, ME, Dath cert. #140.
95. Ibid. Vital Records, Bath, ME, Death cert. #140.
96. Drummond, Josiah Hayden. The Descendants of Alexander Drummond of Georgetown, Maine. Including those by the name of Campbell, Chamberlain, Crane, Morse, Eves, Keith, Marshall, Rogers and Williams. Vermont Printing Company: Brattleboro, VT, 1942. reprinted by Higginson Book Company, Salem MA, 1997.
97. Handwritten family pedigree of Edward Paine. Written by Ann Elizabeth Paine [Kendall]. in possession of L. Gustafson. Handwritten family record in possession of L. Gustafson (families of Samuel Paine and William Lee); also gives info on Ann Lee's brothers and sisters from "Memoranda worked on an old 'Sampler' in possession of Aunt Sarah Paine."
98. Kendall, Ann Elizabeth Paine. Letters to Brother Theodore Ham Paine 1861-1866. in possession of Lorelei Gustafson, Ojai, CA.
99. Nourse, Henry S., A.M., ed. The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850. W. J. Coulter, Printer, Courant Office: Clinton, Mass.: 1890.
100. Owen, Henry Wilson. The Edward Clarence Plummer History of Bath, Maine. A.B. Bath Area Bicentennial Committee: Bath, Maine, 1976.
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.