Sources

1. “Genealogical Notes,” Carolyn Patten Swett.
2. “Bangor Daily Whig and Courier.”
3. “Oakhill Cemetery,” Brewer, Penobscot, ME, Tombstone inscription, Oct 2001.
4. Carolyn P. Swett, “Diary.”
5. “Bangor Daily Commercial,” Bangor, ME, University of Maine at Orono.
6. “1900 US Federal Census.”
7. Helen E. Swett, “Diary.”
8. Civil War Pension File, EC Swett.
9. “Bangor Newspaper, Daily Commercial or Daily News,” Bangor, ME.
10. Harriet Augusta Robinson, Brewer Genealogy, 1903.
11. Index of Maine Marriages 1892-1966, Maine State Archives, www.state.me.us/sos/arc/geneology/
12. “Portland Press Herald,” Portland, ME.
13. Social Security Death Index
14. “Salem Sunbeam, NJ.”
15. “Record of Marriage,” Bangor, ME.
16. The Church of Jesus Christ of Latter Day Saints, “Family Search Database,” www.familysearch.org.
17. “Brastow Family,” The Bangor Historical Magazine, Vol 2, pg 135, 1886-1887, Folger Library Special Collections University of Maine, Orono, 17 July 2002.
18. Shaw, Horace H and House Charles J, The First Maine Heavy Artillery, cwpublishing, 1903.
19. “Correspondence,” 1864 -1865, George Brastow and Orlando Moor, Transcription by John E. Dykstra.
20. “1850 US Federal Census.”
21. “1860 US Federal Census.”
22. Thomas W. Baldwin, A Genealogy of William Patten of Cambridge, 1635, and his descendants, Boston, MA, 1908, pg 202-203.
23. “Massachusetts Vital Records to 1850,” New England Historic Genealogy Society, www.nehgs.org.
24. Skipper Steely.
25. “The Washington Post.”
26. US Passport Application
27. “Oak Hill Cemetery,” Washington, DC, http://www.oakhillcemeterydc.org.
28. Who’s Who in Art 1898-1947.
29. “Bangor Daily News,” Bangor, ME.
30. “American Advocate,” Maine.
31. “Britton, Miller, Martin and Others,” 7/2001, Donald Britton Miller ([email protected]), sites.rootsweb.com.
32. “Rail/Smith,” Aug 2002, Paul Rail ([email protected]), sites.rootsweb.com.
33. Letty Harrington ([email protected]), “The Steve and Letty Harrington Family,” freepages.genealogy.rootsweb.com/~gonetotexas/, Aug 2002.
34. “Death Certificate,” Office of Vital Statistics, Florida.
35. “Florida Death Index.”
36. Robert Ginn [email protected], “Rootsweb WorldConnect,” 4/2002.
37. “1920 US Federal Census.”
38. “Fish Pond,” 26 Dec 2001, Red MacDougall [email protected], lots of mistakes.
39. “Fish Pond,” 26 Dec 2001, Red MacDougall [email protected].
40. Lowell Historic Genealogy, pg 667.
41. Barry Gates, 2007.
42. “Massachusetts Vital Records 1841-1910,” New England Historic Genealogical Society www.newenglandancestors.org.
43. Helen Swett Scrapbook
44. “Civil War Pension File,” National Archives, Washington, DC.
45. Brocton, MA City Directory 1887-1890
46. “1880 US Federal Census.”
47. Vital Records of Raynham, MA 1700-1835
NEHGS
48. “1910 US Federal Census.”
49. “Rhode Island Historic Cemeteries,” New England Historic Genealogy Society.
50. Bangor, ME City Directory 1882-92
51. Pre-1920 Marriages, Rootsweb, sites.rootsweb.com 8/30/02
52. WW1 Draft Registration
53. Philadelphia Passenger Lists, 1800-1945
54. “New York Times.”
55. “The Boston Globe,” Boston, MA.
56. New York Passenger Lists, 1820-1957
57. Charles Pascal Franchot, Stanislas Pascal Franchot arrives : a pageant, Dec 1940.
58. “1930 US Federal Census.”
59. “William W. Copeland Family File,” 14 Feb 2001, William W. Copeland ([email protected]), sites.rootsweb.com.
60. [email protected].”
61. “The Gage Family,” 2002, Carl Gage [email protected], The Thomas Gage Family Who Settled in Yarmouth, MA. First Edition, John A. Gage, Winter Haven, FL.
62. “Letter from William Warren to Almeda Brastow,” 6 Aug 1875.
63. “Allen Gilman,” Historical and Genealogical Recorder, Vol 9, #3 pg 65, 1898.
64. “June Fergusen to Adam Genealogy,” Aug 2002, June Fergusen ([email protected]), sites.rootsweb.com.
65. [email protected], “Rootsweb Worldconnect,” 4/2002.
66. Larry Holyoke [email protected], “Holyoke Family Genealogy Site,” www.ynotamac.org/holyoke/index.html, 5 May 2002.
67. [email protected], “Rootsweb Worldconnect,” 4/2002.
68. “Sweat and Swett Families of Cape Cod,” Ben H Swett [email protected], sites.rootsweb.com, Stackpole’s Swett Genealogy with corrections and additions.
69. “Index of Maine Deaths 1960-1996,” Maine State Archives, www.state.me.us/sos/arc/geneology/.
70. George W Messenger, “Brastow Genealogy,” New England Historical and Genealogical Register, 13, 1859, 249.
71. “1800 US Federal Census.”
72. “Tomb Cemetery,” July 2002, Holden, Penobscot, ME Int Rt 1A and Copeland Hill Rd, Tombstone inscription.
73. “Eastern Argus.”
74. Janet Wershow ([email protected]), “Janet’s Genealogy Page,” www.peak.org/~wershos/genealogy.html, Aug 2002.
75. Heidi Agin, “Agin-Martin Ancestors,” sites.rootsweb.com, 28 May 2002.
76. Debra Ferguson, sites.rootsweb.com, 28 May 2002.
77. “District of Columbia Marriage Licences,” 1859-1870, Washington, DC, MLK Memorial Public Library, Washington, DC.
78. “Probate File of Wealthy Maria Brewer,” Superior Court of Washington, DC.
79. National Society of the Daughters of the American Revolution, Daughters of the American Revolution Lineage Books, 26, 93.
80. Mt Hope Cemetery, Bangor Maine, www.mthopebgr.com, 5/5/2002
81. Emma C Brewster, Brewster Genealogy, descendents of William Brewster of the “Mayflower”, Jones New York 1908, 2, 621.
82. “1840 US Federal Census.”
83. “Ellsworth Herald,” Nov 18 1864, Jean’s Maine Genealogy Page www.mnopltd.com/jean/ [email protected].
84. Brian E. Shaw.
85. Jill McLeester, “The Pumpkin’s Roots,” www.three-systems.com/gen/proots97.htm, 2006.
86. Adjutant General of the State of Maine, Report, Stevens and Sayward, 1861-1866.
87. The Wilson Museum Cemetery Project
http://www.wilsonmuseum.org/cemdata/CTC_C-Cn.html
88. Rosemary Pardoe ([email protected]), “Tom Chamberlain,” http://www.users.globalnet.co.uk/~pardos/TomC.html, 23 Jun 2006.
89. Marriage Announcement/Wedding Invitation
90. Commencement Program
91. “Blake/Burroughs Family Tree,” 5 Aug 2002, Richard Blake [email protected], www.ancestry.com.
92. “WWI Draft Registration.”
93. Across the Years in Prince George's County [Maryland].
94. “The Evening Star,” Washington, DC, MLK Memorial Public Library.
95. “Mary Farek’s Relatives,” Mary Farek [email protected].
96. “California Death Index 1940-1997,” sites.rootsweb.com.
97. Benny Ball ([email protected]), “Descendents of Jacob Fisher,” http://familytreemaker.genealogy.com/users/b/a/l/Benny-Ball/GENE2-0001.html.
98. “Descendents of William Ward,” Robert Kline [email protected].
99. “1870 US Federal Census.”
100. “Minnesota Birth Index.”
101. “Find A Grave.”
102. “Minnesota Death Index.”
103. “California Birth Index 1905-1995.”
104. “Ted Schmidz [email protected].”
105. “Santa Fe New Mexican,” Brian E. Shaw.
106. “Nevada State Journal.”
107. Missy Ivey, “Transcription of Carleton Cemetery, Rockport, ME,” Internment.net, 2000.
108. Boston City Directory 1962
109. “Will, Julia T. Brastow,” Brian E. Shaw.
110. “Dean Hill Cemetery,” April 2006, Orrington ME, Tombstone Inscription.
111. “My Family Tree,” Ron Carleton [email protected].
112. Alvord White Clements
113. “WWII Draft Registration.”
114. “Delaware County Daily Times,” Chester, PA.
115. “Newsday.”
116. “Harpswell,” Martha Croasmun.
117. “Oakland Tribune.”
118. “Washington Death Index, 1940-1996.”
119. “Fergus Falls Daily Journal.”
120. “Texas Death Index.”
121. “Yakima Herald-Republic.”
122. “Our Family Tree,” Alison [email protected].
123. “DB Robinson’s Genealogy Page,” David Robinson [email protected].
124. “Wikipedia.”
125. “Massachusetts Death Index 1970-2003.”
126. “Washington Birth Index 1907-1919.”

Contents · Index · Surnames · Contact