Sources
Sources

1. Brooksville Historical Society, Vital Statistics Copied from Town Records, Penobscot, Maine 1787, Date of Incorporation, to 1875, 1940.
2. Maine Families in 1790, Volume 3, Ruth Gray and Joseph Crook Anderson II, eds., Camden, ME: Picton Press, 1992.
3. Limeburner, Grace, et al., Traditions and Records of Brooksville, Maine, Brooksville Historical Society, Auburn, ME: Merrill and Webber, 1936.
4. 1790 Census of Maine: Annotated Edition, Maine Genealogical Society, Camden, ME: Picton Press, 1995.
5. Curry, Emma, "Heads of Families in Penobscot, Maine, as Shown by the 1800 Census; Together with the Places from which They Emigrated," National Genealogical Society Quarterly, XI, No. 3, October 1922, 45-46.
6. Snow, Walter A., Brooksville, Maine: A Town in the Revolution, Privately printed by Downeast Graphics, 1976.
7. Marriage Records of Hancock County, Maine Prior to 1892, Alice MacDonald Long, ed., Camden, ME: Picton Press, 1992.
8. Snow, Walter A., Elizabeth C. Wescott, and Stetson C. Carter, The Carter Families of Hancock County, Maine, privately published, 1992.
9. Snow, Walter A., Brooksville, Maine: A Town of the Bagaduce, Privately printed by Weekly Packet, Blue Hill, Maine, 1967.
10. Bowden, Bertha, Penobscot, Maine Cemetery Locations, privately published, 1971.
11. Sewall, William B., Maine Register and United States Calendar for the Year of Our Lord, 1822, Portland: Shirley and Todd, 1822.
12. "Hancock County Registry of Probate," http://www.registryofprobate.com/, 4 Oct 2002.
13. "1850 Federal Census, Hancock County, ME," Microfilm roll: 432-254.
14. "Internal Revenue Assessment Lists for Maine 1862-1866," NARA microfilm M770, Roll 13.
15. "1860 Federal Census for Penobscot, Hancock County, ME," microfilm, M653, Reel 438.
16. "1870 Federal Census," Penobscot, Hancock County, ME, Microfilm, M593-545.
17. "1880 Federal Census, Penobscot, Hancock County, ME," Microfilm roll: T9-480.
18. Gray, Almon A., and Walter A. Snow, The Gray Family of Hancock County, Maine, First Edition, 1976, privately published.
19. Limeburner, Grace, Gravestone Inscriptions Penobscot, Maine, self published, 1941.
20. Dodge, R. G. W., and R. G. F. Candage, "Families of Early Settlers in Blue Hill, Maine," Bangor Historical Magazine: A Monthly, Volume V, Nos. 10-11, 1890.
21. "1880 Federal Census Index," www.familysearch.org, 10 Nov 2002.
22. Anderson II, Joseph Crook, Maine Families in 1790, Rockport, ME: Picton Press, 2001, 7.
23. "Gene Pool Individual Records," www.ancestry.com, 4 July 2000.
24. Maine Families in 1790, Volume 2, Ruth Gray, ed., Camden, ME: Picton Press, 1990.
25. "Maine Pensioners, 1835," www.ancestry.com, 26 Oct 2002.
26. Limeburner, Grace, Seth Blodgett of Brooksville, Maine 1747-1817: His Ancestors and His Descendants, Rutland, VT: Tuttle, 1933.
27. Tapley, G. H., and W. Meiggs Bush, Brooksville Vital Records, Bangor, ME: Cal-Bey Pub. Co., 1948.
28. Grindle, Barbara M., compiler, Vital Records of Sedgwick, Maine, Rockport: Picton, 2004.
29. Grindle - Grindal - Grindel: Information Relating to the Grindle Family of Hancock County, Maine, Brooksville Historical Society, Grace Limeburner, et al., n.d.
30. "Jean's Maine Genealogy Page," http://www.mnopltd.com/jean/, 24 Jan 2000, Newpaper Transcription.
31. Maine Families in 1790, Volume 4, Joseph Crook Anderson and Lois Ware Thurston, eds., Rockport, ME: Picton Press, 1994.
32. Wheeler, George A., History of Castine, Penobscot and Brooksville, Maine, Cornwall, NY: privately published, First Edition, 1923.
33. Young, David C., and Elizabeth Keene Young, Vital Records from Maine Newspapers, 1785-1820, Bowie, MD: Heritage, 1993.
34. Brooks, Robert Carver, "The Settlement at Penobscot: 1784," Downeast Ancestry, vol. 7, no. 4, Dec. 1983.
35. Pierce, William F., Old Hancock County Families, 1933.
36. Davis, Walter Goodwin, "Part of Hancock County, Maine, in 1800," The New England Historical and Genealogical Register . (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 148 vols., 1847-1994.), www.newenglandancestors.org, 7 Jun 2003.
37. Gray, Philip Howard, Penobscot Pioneers, Volume 3: Billings, Gray, Herrick, Camden, ME: Penobscot Press, 1993.
38. Maine Families in 1790, Volume 6, Joseph Crook Anderson, II, ed., Rockport, ME: Picton Press, 1998.
39. Hoffman, Donna, Bucksport Vital Records, Volume 1, Brewer, ME: Cay-Bel Publishing.
40. Maine Families in 1790, Volume 5, Joseph Crook Anderson, II, ed., Camden, ME: Picton Press, 1996.
41. Gray, Philip Howard, Penobscot Pioneers, Volume 2: Bray, Closson, Howard, Camben, ME: Penobscot Press, 1992.
42. Smith, Jr., Leonard F., "Letter to Sioux L. Stoecke," 9 Aug 2002.
43. "Maine Marriages to 1875," www.ancestry.com, 6 Jan 2003.
44. "Civil War Research Database," www.ancestry.com, 27 Oct 2002.
45. Maine Families in 1790, Volume 1, Ruth Gray, ed., Camden, ME: Piction Press, 1988.
46. Brooks, Robert Carver, "Loyalist Letters," Downeast Ancestry, Volume 7, No. 4, December 1983, 149.
47. "Maine State Archives On-line Marriage Database," http://portalx.bisoex.state.me.us/pls/archives_mhsf/archdev.marriage_archive.search_form, 29 Jan 2000.
48. Gray, Philip Howard, Penobscot Pioneers, Volume 1: Alley, Bakeman, Smart, Camden, ME: Penobscot Press, 1992.
49. "SSDI database," http://ssdi.rootsweb.com/.
50. Hansen, Xana, "Some Marriages of Sedgwick, Hancock County, Maine," https://sites.rootsweb.com/~mehancoc/marriage/marriageb.html, 11 Oct 2002.
51. Hosmer, George L., An Historical Sketch of the Town of Deer Isle Maine: With Notices of its Settlers and Early Inhabitants, Boston: Fort Hill, 1905. Reprinted by Heritage Books, 1999., 1905, An Historical Sketch of the Town of Deer Isle, Maine with Notices of Its Settlers and Early Inhabitants.
52. Gray, Philip Howard, Penobscot Pioneers, Volume 5: Bunker, Pendleton, Pomeroy, Veasey, Camden, ME: Penobscot Press, 1995.
53. "1910 Federal Census, Penobscot, Hancock County, ME," Microfilm roll: T624-541.
54. "1920 Federal Census, Penobscot, Hancock County, ME," Microfilm roll: T625-643.
55. Donham, Grenville M., compiler, Maine Register, State Yearbook and Legislative Manual, Portland, ME: Donham, No. 37 - June 1906.
56. Tower, Bruce, "First Maine Heavy Artillery - Company G," https://sites.rootsweb.com/~usgenweb/me/civilwar/fmha/fmha-g.htm, 7 Sep 2002.
57. Vital Records of Mount Desert Island Maine and Nearby Islands 1776-1820, Alice MacDonald Long, ed., Camden, ME: Picton Press, 1990.
58. "1930 Federal Census, Penobscot, Hancock County, ME," microfilm, T626-833.
59. "Maine State Archives - Death Index," http://thor.ddp.state.me.us/archives/plsql/archdev.death_archive.search_form, 21 March 2000.
60. Macon County, Georgia, Chamber of Commerce, "Andersonville Prisoner Lookup," http://www.montezuma-ga.org/chamber/namelookup.asp, 24 June 2002.
61. Hoyt, Edmund S., Maine State Year-Book and Legislative Manual for the Year 1877-8, Portland: Hoyt, Fogg & Dunham, 1877.
62. Tower, Bruce, "4th Maine Infantry, Company H," https://sites.rootsweb.com/~usgenweb/me/civilwar/companyh.htm, 7 Sep 2002.
63. Mundy, James H., Second to None: The Story of the 2d Maine Volunteer Infantry, Scarborough, ME: Harp, 1992.
64. Bohman, Margaret (Jill), "Bayview Cemetery, Penobscot, Maine," www.genealogytoday.com/pub/bayviewme.htm, 1 Aug 2002.
65. "Bangor Daily News Obituary Archives," www.bangornews.com.
66. Tobie, Edward P., History of the First Maine Cavalry, 1861-1865, Boston: Emery & Hughes, 1887.
67. Towers, Bruce, "16th Maine Infantry, Company K," https://sites.rootsweb.com/~usgenweb/me/civilwar/16thme/companyk.htm, 7 Sep 2002.
68. Ellsberry, Elizabeth, "Cemetery Records of Hancock County, Maine Lamoine Vol. I," www.ancestry.com, 6 Jan 2002.
69. "1890 Special Schedule Surviving Soldiers, Sailors, Marines, and Widows," Microfilm M123, Roll 7, Pages 1-3, Penobscot, Hancock, ME, ED 148.
70. "Nova Scotia Archives and Records Management, Marriage Bonds," www.gov.ns.ca/nsarm/gene/bonds.htm, 17 Nov 2001.
71. Beem, Marceline, et al., "Maine Vital Records Before 1892 Marriage Database," http:tn-3.rootsweb.com:8080/~marce/me/, 27 Aug 2000.
72. The Church of Jesus Christ of Latter-day Saints, "Ancestral File," http://www.familysearch.org, 13 Aug 2002.
73. Probate Records of Lincoln County, Maine: 1760 to 1800, William D. Patterson, ed., Camden, ME: Picton Press, 1991.
74. Mundy, James H., No Rich Men's Sons: The Sixth Maine Volunteer Infantry, Cape Elizabeth, ME: Harp, 1994.
75. Brief Biographies Maine: A Biographical Dictionary of Who's Who in Maine, Hodgkins, Theodore Roosevelt, Lewiston, ME: Lewiston Journal Co., Vol. 1, 1926-1927.
76. Who's Who in New England, Ed. Albert Nelson Marquis, Chicago: Marquis, 1916.
77. Flint, James, comp., "Waldo County, Maine Births, 1743-1892: Belfast.," www.ancestry.com, 18 Oct 2002.
78. Barto, Martha Ford, Passamaquoddy Genealogies of West Isles Families, privately published, 1975.
79. Marriage Returns of Lincoln County, Maine to 1866, Judith Holbrook Kelley and Clayton Rand Adams, eds., Rockport, ME: Picton: 2002.
80. Farrow, John Pendleton, History of Islesborough, Maine, Reprinted by Camden Herald, 1893, 1965.
81. Brooks, Robert Carver, "Loyalist Claims at the Public Record Office in London," Downeast Ancestry, Volume 7, No. 4, December 1983, 146-148.
82. The Iris, The students of Clark High School, Ellsworth, ME: Hancock County Publishing, 1936.
83. Wardwell, Hosea B., Preface to William Reidhead's Journal, 1779, Bangor Historical Magazine, Volume V, Ed. Joseph W. Porter, Bangor: Porter, July 1889-June 1890, 1198-1203.
84. Coan, Alonzo, and Myrtie Fisher Seaverns, Descendants of Captain Elisha Coan and His Wife, Mary Atkins Coan of Castine, Maine, Later of Exeter, Maine, Privately published; reprinted Higginson Book Co., 1997.
85. "Maine Revolutionary War Bounty Applications, 1835-36," www.ancestry.com, 26 Oct 2002.
86. Maine Register State Year-Book and Legislative Manual, Fred L. Tower Co., Portland: Tower, 1956, 87.
87. "Roster of Maine in the Military Service of the U. S. and Allies in World War 1917-1919, Volumes I & II," www.ancestry.com, 25 Oct 2002.
88. Daughters of the American Revolution, "Abstract of Graves of Revolutionary War Patriots," www.ancestry.com, 25 Oct 2002.
89. "1930 U.S. Census - Blue Hill, Hancock County, ME," Digitized Microfilm, Reel T626_833, ED 5, Page 9B, www.ancestry.com, 4 Jan 2003.
90. "World War II Honor List of Dead and Missing Army and Army Air Forces Personnel from Maine," www.nara.gov, 11 July 2000.
91. "Portland Press Herald," Portland, ME, newspaper.
92. "1920 U.S. Census - Lewiston, Androscoggin County, ME," Digitized Microfilm, Reel T625_637, ED 18, Page 6A, www.ancestry.com, 3 Jan 2003.
93. "1920 U.S. Census - Blue Hill, Hancock County, ME," Digitized Microfilm, Reel T625_642, ED 6, Page 4B, www.ancestry.com, 3 Jan 2003.
94. "1920 U.S. Census - Castine, Hancock County," Digitized Microfilm, Reel T625_642, ED 11, Page 6B, www.ancestry.com, 3 Jan 2003.
95. Penobscot Historical Society, Penobscot Bicentennial: 1787-1987, privately published.
96. "1920 U.S. Census - Walpole, Norfolk County, MA," Digitized Microfilm, Reel T625_724, ED 271, Page 18B, www.ancestry.com, 3 Jan 2003.
97. "Ellsworth American Obituary Archives," newspaper, www.ellsworthamerican.com.
98. McFarland, Daniel Y., Genealogy of the McFarland Family of Hancock County, Maine, Middlebury, VT: Seymour Bros., 1910.
99. "State of Maine: Record of a Birth," 12 Aug 1920, microfilm.
100. "1920 US Census - Sedgwick, Hancock County, ME," Digitized Microfilm, Reel T625_643, ED 26, Page, www.ancestry.com, 4 Jan 2003.
101. "1920 US Census - Vinalhaven, Knox County, ME," Digitized Microfilm, Reel T625_644, ED 66, Page 18B, www.ancestry.com, 5 Jan 2003.
102. ME State Archives, "ME Brides Taken from Cards the Maine State Archives-Surname G," ftp://ftp.rootsweb.com/pub/usgenweb/me/vr/marriages/bride/br1892g.txt, 29 July 2002.
103. "1850 US Census - Orland, Hancock County, ME," Digitized Microfilm, Reel M432_255, Page 400, www.ancestry.com, 4 Jan 2003.
104. "1920 U.S. Census - Auburn, Androscoggin County, ME," Digitized Microfilm, Reel T625_637, ED 6, Page 8A, www.ancestry.com, 3 Jan 2003.
105. "1930 US Census - Castine, Hancock County, ME," Digitized Microfilm, Reel T626_833, ED 10, Page 6B, www.ancestry.com, 5 Jan 2003.
106. "1930 U.S. Census - Brockton, Plymouth County, MA," Digitized Microfilm, Reel T626_939, ED 31, Page 13B, www.ancestry.com, 4 Jan 2003.
107. Pacquette, Linda, "Personal letter," 2 Oct 2002, Held in files of Sioux L. Stoeckle.
108. "1930 U.S. Census - Chatham, Barnstable County, MA," Digitized Microfilm, Reel T626_883, ED 7, Page, www.ancestry.com, 3 Jan 2003.
109. "1920 US Census - Blue Hill, Hancock County, ME," Digitized Microfilm, Reel T625_642, ED 6, Page 8B, www.ancestry.com, 4 Jan 2003.
110. "1930 U.S. Census - Orono, Penobscot County, ME," Digitized Microfilm, Reel T626_838, ED 85, Page 10A, www.ancestry.com, 4 Jan 2003.
111. "1850 US Census - Surry, Hancock County, ME," Digitized Microfilm, Reel M432_254, Page 51, www.ancestry.com, 4 Jan 2003.
112. Maine USGenWeb Project, "Maine Vital Records," sites.rootsweb.com/~megenweb/vitalrecords/mevrpage.html, 4 March 2001.
113. Leamon, James S., Revolution Downeast: The War for American Independence in Maine, U of Massachusetts P: Amherst, 1993, 177-8.
114. "Rejected or Suspended Applications for Revolutionary War Pensions," www.ancestry.com, 25 Oct 2002.
115. Maine Families in 1790, Volume 8, Joseph Crook Anderson II, ed., Rockport, ME: Picton Press, 2003.
116. Bolton, Charles Knowles, Marriage Notices 1785-1794 for the Whole United States: Copied from the Massachusetts Centinel and the Columbian Centenial., Salem, MA: Putnam, 1900.
117. "1930 U.S. Census - Rockland, Knox County, ME," Digitized Microfilm, Reel T626_835, ED 12, Page 2A, www.ancestry.com, 4 Jan 2003.
118. Reynold, Jason O. <[email protected]>, e-mail message, 15 Dec 2002.
119. "1920 U.S. Census - Castine, Hancock County," Digitized Microfilm, Reel T625_642, ED 11, Page 7A, www.ancestry.com, 3 Jan 2003.
120. "1920 U.S. Census - Kingman, Penobscot County, ME," Digitized Microfilm, Reel T625_646, ED 93, Page 2A, www.ancestry.com, 3 Jan 2003.
121. "1930 U.S. Census - Bangor, Penobscot County, ME," Digitized Microfilm, Reel T626_836, ED 15, Page 1B, www.ancestry.com, 4 Jan 2003.
122. "1930 U.S. Census - Charleston, Penobscot County, ME," Digitized Microfilm, Reel T625_646, ED 86, Page 4B, www.ancestry.com, 3 Jan 2003.
123. "1930 U.S. Census - Rockland, Knox County, ME," Digitized Microfilm, Reel T626_835, ED 11, Page 2B, www.ancestry.com, 3 Jan 2003.
124. "1930 US Census - Orland, Hancock County, ME," Digitized Microfilm, Reel T626_833, ED 27, Page 1A, www.ancestry.com, 4 Jan 2003.
125. "1930 U.S. Census - Mansfield, Bristol County, MA," Digitized Microfilm, Reel T626_890, ED 192, Page 4B, www.ancestry.com, 4 Jan 2003.
126. "1930 U.S. Census - Bangor, Penobscot County, ME," Digitized Microfilm, Reel T626_837, ED 18, Page 6A, www.ancestry.com, 3 Jan 2003.
127. "1930 U.S. Census - Hallowell, Kennebec County, ME," Digitized Microfilm, Reel T626_834 ED 28, Page 9B, www.ancestry.com, 4 Jan 2003.
128. "Obituary: MIXER, Carroll M. 'Jute,' 82," Bangor Daily News, 28 June 2001.
129. "1920 U.S. Census - Penobscot, Hancock County, ME," Digitized Microfilm, Reel T625_643, ED 25, Page 7B, www.ancestry.com, 3 Jan 2003.
130. "1930 U.S. Census - Farmington, Strafford County, NH," Digitized Microfilm, Reel T626_1306, ED 13, Page 25B, www.ancestry.com, 4 Jan 2003.
131. "1930 US Census - Castine, Hancock County, ME," Digitized Microfilm, Reel T626_833, ED 10, Page 7A, www.ancestry.com, 4 Jan 2003.
132. "Lewiston (ME) Sun-Journal Obituary Archives," www.sunjournal.com.
133. "1930 US Census - Orland, Hancock County, ME," Digitized Microfilm, Reel T626_833, ED 27, Page, www.ancestry.com, 5 Jan 2003.
134. "Korean Conflict Death Index," www.ancestry.com, 26 Oct 2002.
135. "DIED," Eastern Argus, Early American Newspapers Series I, 19 Apr 1825, Vol. XXII, Issue 1156, page 3, newspaper, www.godfrey.org.

Contents * Index * Surnames * Contact
Created 10 Sep 2005 by Reunion, from Leister Productions, Inc.