bradley - aqwc09 - Generated by Ancestral Quest

Selected Families and Individuals

Citations


Alvah T. POST

11870 U.S. Federal Census: Mobile, Mobile, Alabama, FHL US/CAN Census Area #545,530., p. 158, Family History Library.

2White, Lorraine Cook, The Barbour Collection of Connecticut Town Vital Records (Baltimore: Genealogical Publishing Co., 1994 -), Los Angeles Public Library, Gen 974.6 W585.

3White, L., Barbour Collection.


Sophronia PARKER

11880 U.S. Federal Census: Watsonville, Santa Cruz, California, FHL US/CAN Census Area #1,254,082., p. 510A, Family History Library.

21850 U.S. Federal Census: Saybrook, Middlesex, Connecticut, FHL US/CAN Census Area #3072 ., p. 262, Family History Library.

31870 U.S. Federal Census: Mobile, Mobile, Alabama, FHL US/CAN Census Area #545,530., p. 158, Family History Library.

4Plimpton, Elizebeth B., Vital Records of Saybrook Colony, 1635-1860: Including the Towns of Chester, Deep River, Essex, Old Saybrook (Connecticut: Connecticut Valley Shore Research Group, 1985.), 1A:34, Los Angeles Public Library, Gen 974.6 P728.

5White, Lorraine Cook, The Barbour Collection of Connecticut Town Vital Records (Baltimore: Genealogical Publishing Co., 1994 -), Los Angeles Public Library, Gen 974.6 W585.


Edward R. POST

11870 U.S. Federal Census: Mobile, Mobile, Alabama, FHL US/CAN Census Area #545,530., p. 158, Family History Library.


Deacon Abraham POST

1Rudy, Michael, "The Post Family of Saybrook and Hebron, Connecticut: Abraham Post and His Descendants." NEHGR 146:3 (Jul 1992) (New England Historic, Genealogical Society.), pp. 216, 221, Los Angeles Public Library.

2Major, Nettie Leitch, C. W. Post: The Hour and the Man (Washington: Judd & Detweiler, 1963.), p. 250, Family History Library, 921.73 P845m.

3Rudy, Michael, "The Post Family of Saybrook and Hebron, Connecticut: Abraham Post and His Descendants." NEHGR 147:1 (Jan 1993) (New England Historic, Genealogical Society.), p. 63, Los Angeles Public Library.

4Sanborn, Melinde Lutz, Second Supplement to Torrey's New England Marriages Prior to 1700 (Baltimore: Genealogical Publishing Co., 1995.), p. 51, Family History Library, 974 V2t supp. 2.


Elizabeth STEVENS

1Rudy, Michael, "The Post Family of Saybrook and Hebron, Connecticut: Abraham Post and His Descendants." NEHGR 146:3 (Jul 1992) (New England Historic, Genealogical Society.), p. 221, Los Angeles Public Library.

2Major, Nettie Leitch, C. W. Post: The Hour and the Man (Washington: Judd & Detweiler, 1963.), p. 250, Family History Library, 921.73 P845m.

3Rudy, Michael, "The Post Family of Saybrook and Hebron, Connecticut: Abraham Post and His Descendants." NEHGR 147:1 (Jan 1993) (New England Historic, Genealogical Society.), p. 63, Los Angeles Public Library.

4Sanborn, Melinde Lutz, Second Supplement to Torrey's New England Marriages Prior to 1700 (Baltimore: Genealogical Publishing Co., 1995.), p. 51, Family History Library, 974 V2t supp. 2.


Anne POST

1Rudy, Michael, "The Post Family of Saybrook and Hebron, Connecticut: Abraham Post and His Descendants." NEHGR 146:3 (Jul 1992) (New England Historic, Genealogical Society.), p. 222, Los Angeles Public Library.


Elizabeth POST

1Rudy, Michael, "The Post Family of Saybrook and Hebron, Connecticut: Abraham Post and His Descendants." NEHGR 146:3 (Jul 1992) (New England Historic, Genealogical Society.), p. 222, Los Angeles Public Library.


Abraham POST

1Rudy, Michael, "The Post Family of Saybrook and Hebron, Connecticut: Abraham Post and His Descendants." NEHGR 146:3 (Jul 1992) (New England Historic, Genealogical Society.), p. 222, Los Angeles Public Library.


John POST

1Rudy, Michael, "The Post Family of Saybrook and Hebron, Connecticut: Abraham Post and His Descendants." NEHGR 146:3 (Jul 1992) (New England Historic, Genealogical Society.), p. 222, Los Angeles Public Library.


Lydia POST

1Rudy, Michael, "The Post Family of Saybrook and Hebron, Connecticut: Abraham Post and His Descendants." NEHGR 146:3 (Jul 1992) (New England Historic, Genealogical Society.), p. 222, Los Angeles Public Library.


Nathan POST

1Rudy, Michael, "The Post Family of Saybrook and Hebron, Connecticut: Abraham Post and His Descendants." NEHGR 146:3 (Jul 1992) (New England Historic, Genealogical Society.), p. 202, Los Angeles Public Library.


Mary POST

1Rudy, Michael, "The Post Family of Saybrook and Hebron, Connecticut: Abraham Post and His Descendants." NEHGR 146:3 (Jul 1992) (New England Historic, Genealogical Society.), p. 222, Los Angeles Public Library.


Mindwell POST

1Rudy, Michael, "The Post Family of Saybrook and Hebron, Connecticut: Abraham Post and His Descendants." NEHGR 146:3 (Jul 1992) (New England Historic, Genealogical Society.), p. 223, Los Angeles Public Library.


Dimmick Day ROWE

1Sawyer, Fred E., Dimmock Day Rowe Family Group Record, Archive Record, Family History Library.

2Drake, Louis Stoughton, The Drake Family in England and America, 1360-1895, and  the Descendants of Thomas Drake of Weymouth, Mass., 1635-1691 (Boston: D. Clapp & Son, 1896.), p. 52, Los Angeles Public Library, 929.2 D761-2.

3King, Marquis Fayette, Annals of Oxford, Maine, from Its Incorporation, February 27, 1829 to 1850 (Portland, Maine: M.F. King, 1903.), pp. 180, 262, Family History Library, 974.175/O1 H2k 1987.

4Rigler, Jean Gurney, The Gurney Family from Aaron to Zuinglius: A Genealogical Dictionary (Honolulu, Hawaii: J.G. Rigley, 1994.), p. 258, Family History Library, 929.273 G966ra.

5Waterhouse, George Herbert, Descendants of Richard Waterhouse of Portsmouth, New Hampshire, Wakefield, Massachusetts: G.H. Waterhouse, 1934., 2:1066, NEHGS Library, Mss 549.

61850 U.S. Federal Census: Hebron, Oxford, Maine, FHL US/CAN Census Area #443,500., p. 37, Family History Library.

71860 U.S. Federal Census: Hebron, Oxford, Maine, FHL US/CAN Census Area #803,444., p. 52, Family History Library.

8Hebron, Maine. Town Clerk., Hebron, Maine. Town and Vital Records, 1786-1893., Microfilm of original records at Hebron, Maine. FHL US/CAN Film #11,030., p. 75, Family History Library.

9Hebron, Maine. Town Clerk., Hebron, ME VRs, p. 78.

10King, M. F., Annals of Oxford, Maine, p. 180.


Hannah DRAKE

1Sawyer, Fred E., Dimmock Day Rowe Family Group Record, Archive Record, Family History Library.

2Drake, Louis Stoughton, The Drake Family in England and America, 1360-1895, and  the Descendants of Thomas Drake of Weymouth, Mass., 1635-1691 (Boston: D. Clapp & Son, 1896.), p. 52, Los Angeles Public Library, 929.2 D761-2.

3King, Marquis Fayette, Annals of Oxford, Maine, from Its Incorporation, February 27, 1829 to 1850 (Portland, Maine: M.F. King, 1903.), pp. 180, 262, Family History Library, 974.175/O1 H2k 1987.

4Rigler, Jean Gurney, The Gurney Family from Aaron to Zuinglius: A Genealogical Dictionary (Honolulu, Hawaii: J.G. Rigley, 1994.), p. 258, Family History Library, 929.273 G966ra.

5Waterhouse, George Herbert, Descendants of Richard Waterhouse of Portsmouth, New Hampshire, Wakefield, Massachusetts: G.H. Waterhouse, 1934., 2:1066, NEHGS Library, Mss 549.

61850 U.S. Federal Census: Hebron, Oxford, Maine, FHL US/CAN Census Area #443,500., p. 37, Family History Library.

71860 U.S. Federal Census: Hebron, Oxford, Maine, FHL US/CAN Census Area #803,444., p. 52, Family History Library.

81870 U.S. Federal Census: Hebron, Oxford, Maine, FHL US/CAN Census Area #552,049., p. 203, Family History Library.

9King, M. F., Annals of Oxford, Maine, p. 180.

10King, M. F., Annals of Oxford, Maine, p. 180.


Rebecca ROWE

1Drake, Louis Stoughton, The Drake Family in England and America, 1360-1895, and  the Descendants of Thomas Drake of Weymouth, Mass., 1635-1691 (Boston: D. Clapp & Son, 1896.), p. 52, Los Angeles Public Library, 929.2 D761-2.

2King, Marquis Fayette, Annals of Oxford, Maine, from Its Incorporation, February 27, 1829 to 1850 (Portland, Maine: M.F. King, 1903.), p. 262, Family History Library, 974.175/O1 H2k 1987.

3Hebron, Maine. Town Clerk., Hebron, Maine. Town and Vital Records, 1786-1893., Microfilm of original records at Hebron, Maine. FHL US/CAN Film #11,030., p. 78, Family History Library.


Zechariah ROWE

1Drake, Louis Stoughton, The Drake Family in England and America, 1360-1895, and  the Descendants of Thomas Drake of Weymouth, Mass., 1635-1691 (Boston: D. Clapp & Son, 1896.), p. 52, Los Angeles Public Library, 929.2 D761-2.

2King, Marquis Fayette, Annals of Oxford, Maine, from Its Incorporation, February 27, 1829 to 1850 (Portland, Maine: M.F. King, 1903.), p. 262, Family History Library, 974.175/O1 H2k 1987.

3Hebron, Maine. Town Clerk., Hebron, Maine. Town and Vital Records, 1786-1893., Microfilm of original records at Hebron, Maine. FHL US/CAN Film #11,030., p. 78, Family History Library.

4Hebron, Maine. Town Clerk., Hebron, ME VRs, p. 78.


Martha ROWE

1Drake, Louis Stoughton, The Drake Family in England and America, 1360-1895, and  the Descendants of Thomas Drake of Weymouth, Mass., 1635-1691 (Boston: D. Clapp & Son, 1896.), p. 52, Los Angeles Public Library, 929.2 D761-2.

2King, Marquis Fayette, Annals of Oxford, Maine, from Its Incorporation, February 27, 1829 to 1850 (Portland, Maine: M.F. King, 1903.), p. 262, Family History Library, 974.175/O1 H2k 1987.

3Hebron, Maine. Town Clerk., Hebron, Maine. Town and Vital Records, 1786-1893., Microfilm of original records at Hebron, Maine. FHL US/CAN Film #11,030., p. 78, Family History Library.


Polly M. ROWE

1Drake, Louis Stoughton, The Drake Family in England and America, 1360-1895, and  the Descendants of Thomas Drake of Weymouth, Mass., 1635-1691 (Boston: D. Clapp & Son, 1896.), p. 52, Los Angeles Public Library, 929.2 D761-2.

2King, Marquis Fayette, Annals of Oxford, Maine, from Its Incorporation, February 27, 1829 to 1850 (Portland, Maine: M.F. King, 1903.), p. 262, Family History Library, 974.175/O1 H2k 1987.

31850 U.S. Federal Census: Hebron, Oxford, Maine, FHL US/CAN Census Area #443,500., p. 37, Family History Library.

41860 U.S. Federal Census: Hebron, Oxford, Maine, FHL US/CAN Census Area #803,444., p. 52, Family History Library.

5Hebron, Maine. Town Clerk., Hebron, Maine. Town and Vital Records, 1786-1893., Microfilm of original records at Hebron, Maine. FHL US/CAN Film #11,030., p. 78, Family History Library.

6Hebron, Maine. Town Clerk., Hebron, ME VRs, p. 78.


Job WHEELER

1Wells, Maine. Town and Vital Records, 1715-1895 (Microfilm of original records at Wells, Maine. FHL US/CAN Film #12,622.), 4:262, Family History Library.

2Thompson, William S., York County Genealogies (Maine Historical Society. FHL US/CAN Film #12,835 Items 1-6.), p. 195, Family History Library.

3Town and Vital Records of Phillips, Maine, 1813-1891 (FHL US/CAN Film #11,744.), p. 7, Family History Library.

4Phillips, ME VRs, p. 7.

5Maine. Probate Court (York County), York, Maine: Probate records 1687-1860; index 1687-1900, Microfilm of original records in Alfred, Maine. Film # 12,808., Book #52 p. 224, Family History Library.

6Vital Records of Pittston, Maine (Gardiner, Maine: The Reporter-Journal Press, 1911.), p. 288, Los Angeles Public Library, Gen 974.12 P661Pi.


Betsey BLODGETT

1Thompson, Bradley Deforest, Blodget--Blodgett Descendants of Thomas of Cambridge (Concord, New Hampshire: s.n., 1955-56.), 1:133, Family History Library, 929.273 B621t.

2Vital Records of Pittston, Maine (Gardiner, Maine: The Reporter-Journal Press, 1911.), p. 288, Los Angeles Public Library, Gen 974.12 P661Pi.


Ebenezer WHEELER

1Town and Vital Records of Phillips, Maine, 1813-1891 (FHL US/CAN Film #11,744.), p. 7, Family History Library.

2Phillips, ME VRs, p. 7.


Hannah

1Thompson, Bradley Deforest, Blodget--Blodgett Descendants of Thomas of Cambridge (Concord, New Hampshire: s.n., 1955-56.), 1:133, Family History Library, 929.273 B621t.


Anna WHEELER

1Town and Vital Records of Phillips, Maine, 1813-1891 (FHL US/CAN Film #11,744.), p. 7, Family History Library.

2Phillips, ME VRs, p. 7.


Sally WHEELER

1Town and Vital Records of Phillips, Maine, 1813-1891 (FHL US/CAN Film #11,744.), p. 7, Family History Library.

2Phillips, ME VRs, p. 7.


Whiletta WHEELER

1Town and Vital Records of Phillips, Maine, 1813-1891 (FHL US/CAN Film #11,744.), p. 7, Family History Library.

2Phillips, ME VRs, p. 7.


Nathaniel C. GOODWIN

1Wells, Maine. Town and Vital Records, 1715-1895 (Microfilm of original records at Wells, Maine. FHL US/CAN Film #12,622.), 4:188, Family History Library.


Lucinda W. CAIN

11850 U.S. Federal Census: Wells, York, Maine, FHL US/CAN Census Area #443,511., p. 188, Family History Library.

2Lucinda Littlefield Letter.

3Wells, Maine. Town and Vital Records, 1715-1895 (Microfilm of original records at Wells, Maine. FHL US/CAN Film #12,622.), 4:262, Family History Library.

4Thompson, William S., York County Genealogies (Maine Historical Society. FHL US/CAN Film #12,835 Items 1-6.), p. 195, Family History Library.

5Wells, ME VRs, 1:8.

6Wells, ME VRs, 4:315.

7Wells, ME VRs, 4:188.


Josiah LITTLEFIELD

11850 U.S. Federal Census: Wells, York, Maine, FHL US/CAN Census Area #443,511., p. 188, Family History Library.

2Wells, Maine. Town and Vital Records, 1715-1895 (Microfilm of original records at Wells, Maine. FHL US/CAN Film #12,622.), p. 287, Family History Library.

3Wells, ME VRs, 4:191.


Lucinda W. CAIN

11850 U.S. Federal Census: Wells, York, Maine, FHL US/CAN Census Area #443,511., p. 188, Family History Library.

2Lucinda Littlefield Letter.

3Wells, Maine. Town and Vital Records, 1715-1895 (Microfilm of original records at Wells, Maine. FHL US/CAN Film #12,622.), 4:262, Family History Library.

4Thompson, William S., York County Genealogies (Maine Historical Society. FHL US/CAN Film #12,835 Items 1-6.), p. 195, Family History Library.

5Wells, ME VRs, 1:8.

6Wells, ME VRs, 4:315.

7Wells, ME VRs, 4:191.


Emily Frances LITTLEFIELD

11850 U.S. Federal Census: Wells, York, Maine, FHL US/CAN Census Area #443,511., p. 188, Family History Library.

2Wells, Maine. Town and Vital Records, 1715-1895 (Microfilm of original records at Wells, Maine. FHL US/CAN Film #12,622.), 4:287, Family History Library.


John CAIN

1Gray, Ruth & Joseph Crook Anderson (Editors), Maine Families in 1790 (Camden, Maine: Picton Press, 1988-), 3:230, Los Angeles Public Library, Gen 974.1 M2255-1.

2Wells, Maine. Town and Vital Records, 1715-1895 (Microfilm of original records at Wells, Maine. FHL US/CAN Film #12,622.), 1:8, Family History Library.

3Thompson, William S., York County Genealogies (Maine Historical Society. FHL US/CAN Film #12,835 Items 1-6.), p. 195, Family History Library.

4"Records of the First Church of Wells, ME.," NEHGR 76:2 (Apr 1922) (New England Historic, Genealogical Society.), p. 108, Los Angeles Public Library.

5Wells, ME VRs, 4:297.

6Wells, ME VRs, 2:54.


Abigail RANKIN

1Gray, Ruth & Joseph Crook Anderson (Editors), Maine Families in 1790 (Camden, Maine: Picton Press, 1988-), 3:230, Los Angeles Public Library, Gen 974.1 M2255-1.

2Wells, Maine. Town and Vital Records, 1715-1895 (Microfilm of original records at Wells, Maine. FHL US/CAN Film #12,622.), 1:8, Family History Library.

3Anderson, Joseph C., York County, Maine Will Abstracts 1801-1858 (Camden, Me.: Picton Press, 1997.), p. 583, Los Angeles Public Library, Gen 974.11 Y61An.

4Thompson, William S., York County Genealogies (Maine Historical Society. FHL US/CAN Film #12,835 Items 1-6.), p. 195, Family History Library.

5Wells, ME VRs, 2:9.

6Wells, ME VRs, 4:301.

7Wells, ME VRs, 2:54.


Uriah CAIN

1Thompson, William S., York County Genealogies (Maine Historical Society. FHL US/CAN Film #12,835 Items 1-6.), p. 195, Family History Library.

2Wells, Maine. Town and Vital Records, 1715-1895 (Microfilm of original records at Wells, Maine. FHL US/CAN Film #12,622.), 1:8, Family History Library.

3Wells, ME VRs, 1:176.


Daniel CAIN

1Wells, Maine. Town and Vital Records, 1715-1895 (Microfilm of original records at Wells, Maine. FHL US/CAN Film #12,622.), 1:8, Family History Library.


Martha Jane CAIN

1Thompson, William S., York County Genealogies (Maine Historical Society. FHL US/CAN Film #12,835 Items 1-6.), p. 195, Family History Library.

2Wells, Maine. Town and Vital Records, 1715-1895 (Microfilm of original records at Wells, Maine. FHL US/CAN Film #12,622.), 1:8, Family History Library.


Daniel WELLS

11850 U.S. Federal Census: Wells, York, Maine, FHL US/CAN Census Area #443,511., p. 187, Family History Library.

21860 U.S. Federal Census: Wells, York, Maine, FHL US/CAN Census Area #803,449 ., p. 46, Family History Library.

31870 U.S. Federal Census: Saco, York, Maine, FHL US/CAN Census Area #552,064., p. 545, Family History Library.

41880 U.S. Federal Census: Wells, York, Maine, FHL US/CAN Census Area #1,254,492., p. 639B, Family History Library.

5Wells, Maine. Town and Vital Records, 1715-1895 (Microfilm of original records at Wells, Maine. FHL US/CAN Film #12,622.), 4:187, Family History Library.


Sarah Abigail WHEELER

11850 U.S. Federal Census: Wells, York, Maine, FHL US/CAN Census Area #443,511., p. 187, Family History Library.

21860 U.S. Federal Census: Wells, York, Maine, FHL US/CAN Census Area #803,449 ., p. 46, Family History Library.

31870 U.S. Federal Census: Saco, York, Maine, FHL US/CAN Census Area #552,064., p. 545, Family History Library.

41880 U.S. Federal Census: Wells, York, Maine, FHL US/CAN Census Area #1,254,492., p. 639B, Family History Library.

5Wells, Maine. Town and Vital Records, 1715-1895 (Microfilm of original records at Wells, Maine. FHL US/CAN Film #12,622.), 4:262, Family History Library.

6Wells, ME VRs, 4:187.


Daniel Cain WHEELER

1Wells, Maine. Town and Vital Records, 1715-1895 (Microfilm of original records at Wells, Maine. FHL US/CAN Film #12,622.), 4:193, Family History Library.

2Wells, ME VRs, 4:262.

3Wells, ME VRs, 4:193.


Dorcas Jane WELCH

1Wells, Maine. Town and Vital Records, 1715-1895 (Microfilm of original records at Wells, Maine. FHL US/CAN Film #12,622.), 4:193, Family History Library.

2Wells, ME VRs, 4:193.