Sources
1. "The History of the Family of Nathan Lord of Kittery, Maine", Compiled by C.C. Lord and Arranged for Publication by George E. Lord, Rumford Press, Concord, NH 1912, Page 156.
2. Ben Wellington, Dec 28, 1999.
Information e-mail to me.
3. Records of the First and Second Churches of Berwick, Maine., Joseph Crook Anderson-editor, Page 101.
4. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 594.
5. Vicki Johnson, “Lord010600.ged.”
6. “090502.GED,” 9/5/2002, Mary Beth Ortzman, Submitted 9/5/2002.
7. "The History of the Family of Nathan Lord of Kittery, Maine", Compiled by C.C. Lord and Arranged for Publication by George E. Lord, Rumford Press, Concord, NH 1912.
8. Records of the First and Second Churches of Berwick, Maine., Joseph Crook Anderson-editor.
9. “Family of SIMON and SUSAN (HAZELTINE) LORD,” 8.24.99.
Compiled by David A. Crouse in 1999, from data of Evelyn Rosanna (Lord) Bowley, Rev. Don L. McAllister, and other sources.
10. Donald K. Lord, “The Lord/Atkins Family Home Page.”
11. Date: 23 June, 1995
Interview with Ursula Lord, Ursula Gross, and Frank Lord using notes and death notices from Ursula Gross's photo album.
12. Barbara Corbeil.
Information e-mailed to me.
13. “Family Bible,” 8/26/98, Michael Allen Roche RocheHouse@aol.com.
14. Carrie Strong.
Information sent by email and given to me by gedcom file.
File number Carrie0201
15. John Lord.
Information emailed.
16. Information given by James Manton (201)
17. Lynn Louise Cummings-Pike.
Imformation passed on by email
18. “The records of Charlotte Hobbs,” Lovell Library, Posession of Mrs Brown, E. Fryeburg, Me.
19. “Maine Marriage Index.”
20. Maine Death Index
21. Obituary of Walter Lord
22. “Lord.Ged,” 12/15/98, David Emerson.
23. “Vital Records of Kittery, Maine To The Year 1892,” Edited by Joseph Crook Anderson and Lois Ware Thurston, Maine Genealogical Society Special Publication # 8 Rockport, ME: Picton Press 1991, 91-62157, Book, Copy owned by Mary Beth Ortzman, page 29.
Excellent
24. “Genealogical Dictionary of Maine and New Hampshire,” Sybil Noyes, Charles Thornton Libby, and Walter Goodwin Davis, Portland, Me 1928-1939 reprint from Genealogical Publishing Company 1996, Book, Copy owned by Mary Beth Ortzman, p 444.
25. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 588 & 589.
26. “Wentworth Genealogy, English and American 1878 Vo. 1,” John Wentworth LLD, Boston: Little, Brown, and Company 1878 Reprint Higginson Books, Book, Copy owned by Mary Beth Ortzman, p 146.
27. “The Ancestors and Descendants of Lieutenant Tobias Lord,” Charles Edward Lord, Privately Printed 1913, LDS Film # 1016928, Book, Salt Lake, UT Family History Library, p 12.
28. “Lord.ged,” 12/10/98, Louise Croft.
29. “LORD5799.GED,” Nov 12, 1999, Lezlie Densmore.
30. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 85.
31. Stackpole, E. (Old Kittery) p.588
32. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 85, Personal Copy, History of Nathan Lord Family of Kittery, Maine compiled by C.C. Lord and Arranged for Publication by George E. Lord. Rumford Press, Concord, NH 1912, p 85.
33. Stackpole, Old Kittery and some of her Families.
34. “Genealogical Dictionary of Maine and New Hampshire,” Sybil Noyes, Charles Thornton Libby, and Walter Goodwin Davis, Portland, Me 1928-1939 reprint from Genealogical Publishing Company 1996, Book, Copy owned by Mary Beth Ortzman, p 443.
35. Allen Boynton.
Information Emailed to me
36. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 590.
37. C.C. Lord, A History of the Descendants Of Nathan Lord Of Ancient Kittery, Me., George E. Lord, Rumford Press, Concord N.H. 1912, Page 164.
38. Peggie Albert.
Information emailed to me.
39. at01.ged 12/7/98, Sumitter unknown
40. “Ap12.ged.”
Given to me 11/27/98.. Author unknown
41. “Genealogical Dictionary of Maine and New Hampshire,” Sybil Noyes, Charles Thornton Libby, and Walter Goodwin Davis, Portland, Me 1928-1939 reprint from Genealogical Publishing Company 1996, Book, Copy owned by Mary Beth Ortzman, p 350 & 443.
42. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 104.
43. “Genealogical Dictionary of Maine and New Hampshire,” Sybil Noyes, Charles Thornton Libby, and Walter Goodwin Davis, Portland, Me 1928-1939 reprint from Genealogical Publishing Company 1996, Book, Copy owned by Mary Beth Ortzman, p 440.
44. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 104, Personal Copy, History of Nathan Lord Family of Kittery, Maine compiled by C.C. Lord and Arranged for Publication by George E. Lord. Rumford Press, Concord, NH 1912.
45. “Wentworth Genealogy 1878 Vo. 1,” John Wentworth LLD, Boston: Little, Brown, and Company 1878 Reprint Higginson Books, Book, Peronal Copy, p 485.
46. “"Genealogical Memoir of the Family of Richard Otis",” Prepared and arranged by Horatio N. Otis, Boston: N.E. Historical and Genealogical Register Office. 1851 Reprint from Higginson Books, Book, Copy owned by Mary Beth Ortzman, p 36.
47. “Historical Memoranda of Ancient Dover, NH,” Collected by Dr. Alonzo Quint Edited by John Scales Vol. 1, March 1900 Facsimile Edition by Heritage Books 1983, Book, Copy owned by Mary Beth Ortzman, 105.
48. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 105, Personal copy of book., History of Nathan Lord Family of Kittery, Maine compiled by C.C. Lord and Arranged for Publication by George E. Lord. Rumford Press, Concord, NH 1912, p 105.
49. “Historical Memoranda of Ancient Dover, NH,” Collected by Dr. Alonzo Quint Edited by John Scales Vol. 1, March 1900 Facsimile Edition by Heritage Books 1983, Book, Copy owned by Mary Beth Ortzman, p 105.
50. “Genealogical Dictionary of Maine and New Hampshire,” Sybil Noyes, Charles Thornton Libby, and Walter Goodwin Davis, Portland, Me 1928-1939 reprint from Genealogical Publishing Company 1996, Book, Copy owned by Mary Beth Ortzman, p 203.
51. “The Robertses of Northern New England,” Thomas A. Jacobsen, Bowie,MD: Heritage Books, INC 1995, Book, Copy owned by Mary Beth Ortzman, p 26.
52. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 12.
Excellent
53. “Genealogical Dictionary of Maine and New Hampshire,” Sybil Noyes, Charles Thornton Libby, and Walter Goodwin Davis, Portland, Me 1928-1939 reprint from Genealogical Publishing Company 1996, Book, Copy owned by Mary Beth Ortzman, p 142 & 443.
54. “Vital Records of Kittery, Maine To The Year 1892,” Edited by Joseph Crook Anderson and Lois Ware Thurston, Maine Genealogical Society Special Publication # 8 Rockport, ME: Picton Press 1991, 91-62157, Book, Copy owned by Mary Beth Ortzman, p 12.
Excellent
55. "The History of the Family of Nathan Lord of Kittery, Maine", Compiled by C.C. Lord and Arranged for Publication by George E. Lord, Rumford Press, Concord, NH 1912, Page 85.
56. “Wentworth Genealogy 1878 Vo. 1,” John Wentworth LLD, Boston: Little, Brown, and Company 1878 Reprint Higginson Books, Book, Peronal Copy, p 368.
57. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 85, Personal copy, History of Nathan Lord Family of Kittery, Maine compiled by C.C. Lord and Arranged for Publication by George E. Lord. Rumford Press, Concord, NH 1912, p 85.
58. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 62, Personal Copy, History of Nathan Lord Family of Kittery, Maine compiled by C.C. Lord and Arranged for Publication by George E. Lord. Rumford Press, Concord, NH 1912, p 62.
59. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 62, Personal copy, History of Nathan Lord Family of Kittery, Maine compiled by C.C. Lord and Arranged for Publication by George E. Lord. Rumford Press, Concord, NH 1912, p 62.
60. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 62.
61. Stanton Grant Richards.
Information E-mailed to me.
62. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 193.
Excellent
63. “Sandra Moore GedCom,” Sent Fall of 1999, Electronic.
64. “Vital Records of Lebanon,York County, Maine -Vol. 3 Deaths,” Editor: George Walter Chamberlain, Boston: T. R. Marvin and Son 1923 Reprint from Higginson Books, Book, Copy owned by Mary Beth Ortzman, p 49.
65. “1652 Genealogical Chart of Family of Lord 1855,” Information E-mailed Nov. 1999, Orignal copy owned by Bob Lord.
66. Karen Jaeckel <kjaeckel@gdinet.com>.
67. ESS-4 p155
68. “JD.Ged,” 12/7/98, John D. Lord.
69. “The Robertses of Northern New England,” Thomas A. Jacobsen, Bowie,MD: Heritage Books, INC 1995, Book, Copy owned by Mary Beth Ortzman, p 37.
70. “Matson Lord Ged Com,” Electronic.
71. “The Ancestors and Descendants of Lieutenant Tobias Lord,” Charles Edward Lord, Privately Printed 1913, LDS Film # 1016928, Book, Salt Lake, UT Family History Library, p 13.
72. “Historical Memoranda of Ancient Dover, NH,” Collected by Dr. Alonzo Quint Edited by John Scales Vol. 1, March 1900 Facsimile Edition by Heritage Books 1983, Book, Copy owned by Mary Beth Ortzman, p 93.
73. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 15.
74. "The History of the Family of Nathan Lord of Kittery, Maine", Compiled by C.C. Lord and Arranged for Publication by George E. Lord, Rumford Press, Concord, NH 1912, Page 44.
75. “Genealogical Dictionary of Maine and New Hampshire,” Sybil Noyes, Charles Thornton Libby, and Walter Goodwin Davis, Portland, Me 1928-1939 reprint from Genealogical Publishing Company 1996, Book, Copy owned by Mary Beth Ortzman, p 272.
76. Mary Elizabeth Ortzman, “E-mailed information.”
77. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 51.
78. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 209.
Excellent
79. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 90.
80. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 13.
81. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 50.
82. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 714.
83. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 21.
84. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 20.
85. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 23.
86. “The Hearls, Earls, Earles of Northern New England, And the Descendants of William Hearl of 1655,” Joan Earle Fox, Bowie, Maryland. Heritage Books 2000, Book, Copy owned by Mary Beth Ortzman, p 11-4.
87. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 590 & 594.
88. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 74.
89. “Maine Cemetery Inscriptions Vol.3,” Book, p. 2081.
90. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 32.
91. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 39.
92. Stackpole, E. (Old Kittery), p.764; Noyes, S. p681; Chadbourne, E.B. p41
93. Chadbourne, E.B. p.20, 41
94. MHGR, V.IX p155; Chadbourne, E.B. p.41
95. LDS
96. Chadbourne, E.B. p.41
97. Marilyn Chadbourne Darling.
Information Given at the Lord reunion and by email.
98. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 216.
Excellent
99. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 30 ,51 & 117.
100. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 473 ,593 & 598.
101. “Wentworth Genealogy, English and American 1878 Vo. 1,” John Wentworth LLD, Boston: Little, Brown, and Company 1878 Reprint Higginson Books, Book, Copy owned by Mary Beth Ortzman, p 678.
102. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 593.
103. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 51, 131 & 132.
104. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 51& 90.
105. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 124.
Excellent
106. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 52.
107. Gordon Lord.
Information emailed to me.
108. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 592.
109. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 69.
110. Joy Katharine Messler Smith.
Information submitted by email
111. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 80.
112. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 74.
113. “Vital Records of Kittery, Maine To The Year 1892,” Edited by Joseph Crook Anderson and Lois Ware Thurston, Maine Genealogical Society Special Publication # 8 Rockport, ME: Picton Press 1991, 91-62157, Book, Copy owned by Mary Beth Ortzman, p 131.
Excellent
114. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 96.
115. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 439.
116. John M. Penn.
E-mailed information
117. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 599.
118. Carrie Strong.
Information sent by email and given to me by gedcom file.
File number Carrie0201 From old microfiche records of the IGI.
119. Carrie Strong.
Information sent by email and given to me by gedcom file.
File number Carrie0201 From old microfiche records of the IGI.
120. Heather Wilkinson Rojo, September 4, 2001.
Information sent by Email.
121. Victor Faughnan.
Information Emailed to me.
122. N.E. Gen Registar, Vol 74, Page 250, “Records of the Second Church of Berwick Maine.”
123. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 94.
124. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 122.
Excellent
125. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 253.
126. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 294.
Excellent
127. Tammy Lord Iverson, “The Lord Family Home Page,” 09/02/02.
128. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 258.
129. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 591.
130. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 212.
131. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 85 & 128.
132. “Will of Benjamin Lord,” From Sandra Moore, Electronic.
.
133. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 260.
134. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 650.
Excellent
135. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 223.
136. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 256.
137. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 238.
138. “A Genealogy of the Ricker Family,” Percy LeRoy Ricker and Elwin Holland, Bowie, Maryland. Heritage Books 1996, Book, Copy owned by Mary Beth Ortzman, page4.
139. “"A Genealogy of the Ricker Family",” Percy LeRoy Ricker and Elwin Holland, Bowie, Maryland. Heritage Books 1996, Book, Copy owned by Mary Beth Ortzman, page 4, "A Genealogy of the Ricker Family" by Percy Leroy Ricker and Elwin R Holland, page 4. Heritage Books. Bowie, Maryland.
140. “Burial Inscriptions And Other Data in Berwick, York County, Maine To the Year 1922,” Wilbur D. Spencer, Clerk of the Town, Sanford, Maine: The Averill Press 1922, Book, p 87.
141. “Picture of Tombstone,” Photograph.
142. “Wentworth Genealogy, English and American 1878 Vo. 1,” John Wentworth LLD, Boston: Little, Brown, and Company 1878 Reprint Higginson Books, Book, Copy owned by Mary Beth Ortzman, p 679.
143. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 598.
144. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 117.
145. “Vital Records of Lebanon,York County, Maine -Vol. 3 Deaths,” Editor: George Walter Chamberlain, Boston: T. R. Marvin and Son 1923 Reprint from Higginson Books, Book, Copy owned by Mary Beth Ortzman, p 52.
146. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 235.
147. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 243.
148. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 239.
149. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 97.
150. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 128.
151. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 129, Personal Copy of Book., History of Nathan Lord Family of Kittery, Maine compiled by C.C. Lord and Arranged for Publication by George E. Lord. Rumford Press, Concord, NH 1912, p 129.
152. Betty.
Information Emailed to me Emailed June 22, 2001.
153. Betty.
Information Emailed to me
154. Paul B Huntress, May 13, 2000.
155. “The Hearls, Earls, Earles of Northern New England, And the Descendants of William Hearl of 1655,” Joan Earle Fox, Bowie, Maryland. Heritage Books 2000, Book, Copy owned by Mary Beth Ortzman, p 11-7.
156. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 142.
157. “Huntress Report,” home1.gte.net/huntresp/reports, Electronic.
158. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 513.
159. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 538.
Excellent
160. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 132.
161. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 129 & 132.
162. “Maine Cemetery Inscriptions Vol. 1,” Maine Old Cemetery Association Special Publication No. 1, Camden ,Maine: Picton Press 1995, Book, Peronal Copy, p. 731.
163. Luella Marshell, “E-Mailed Information,” Nov 8, 1999.
164. Sunday, May 19, 2002 7:18 PM, Mike Stearns, 1978863.ged.
165. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 30.
166. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 473.
167. Luella Marshell, “E-Mailed Information,” Nov 8, 1999, Lun. marrriage lic., Reel 16,368 no.131.
168. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 92.
169. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 595.
170. “Wentworth Genealogy, English and American 1878 Vo. 1,” John Wentworth LLD, Boston: Little, Brown, and Company 1878 Reprint Higginson Books, Book, Copy owned by Mary Beth Ortzman, p 411.
171. “Vital Records of Lebanon,York County, Maine -Vol. 3 Deaths,” Editor: George Walter Chamberlain, Boston: T. R. Marvin and Son 1923 Reprint from Higginson Books, Book, Copy owned by Mary Beth Ortzman, p.91.
172. “Burial Inscriptions And Other Data in Berwick, York County, Maine To the Year 1922,” Wilbur D. Spencer, Clerk of the Town, Sanford, Maine: The Averill Press 1922, Book, p 90.
173. “A Genealogical History of the Hoyt, Haight, And Hight Families,” David W. Hoyt, Printed privately for the author by the Providence Press Company of Boston, MA Reprint from Picton Press. Camden, Maine: 1984, 93-85355, Book, Copy owned by Mary Beth Ortzman, p 118.
174. “Wentworth Genealogy, English and American 1878 Vo. 1,” John Wentworth LLD, Boston: Little, Brown, and Company 1878 Reprint Higginson Books, Book, Copy owned by Mary Beth Ortzman, p 243 & 411.
175. “Vital Records of Kittery, Maine To The Year 1892,” Edited by Joseph Crook Anderson and Lois Ware Thurston, Maine Genealogical Society Special Publication # 8 Rockport, ME: Picton Press 1991, 91-62157, Book, Copy owned by Mary Beth Ortzman, page 67.
Excellent
176. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 368.
177. Lezlie Densmore, Nov 12, 1999.
Henry Dutch Lord letter
178. Personally attended the wedding of my daughter, Pamela, and Adam Kittlaus.
Attested: John Dutch Lord
179. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 43.
180. “Vital Records of Kittery, Maine To The Year 1892,” Edited by Joseph Crook Anderson and Lois Ware Thurston, Maine Genealogical Society Special Publication # 8 Rockport, ME: Picton Press 1991, 91-62157, Book, Copy owned by Mary Beth Ortzman, p 13.
Excellent
181. “Genealogical Dictionary of Maine and New Hampshire,” Sybil Noyes, Charles Thornton Libby, and Walter Goodwin Davis, Portland, Me 1928-1939 reprint from Genealogical Publishing Company 1996, Book, Copy owned by Mary Beth Ortzman, p 241.
182. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 33.
183. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 33 & 179.
184. “Wentworth Genealogy, English and American 1878 Vo. 1,” John Wentworth LLD, Boston: Little, Brown, and Company 1878 Reprint Higginson Books, Book, Copy owned by Mary Beth Ortzman, p 243.
185. Mary Jane Stackpole's Scrapbook
186. Mary Jane Stackpole's Scrapbook; Hazel N. Stein
187. Hazel Ferden's obituary, Wallie Stein's gravestone; Hazel N. Stein
188. Hazel N. Stein
189. Michelle Zeoli-Usseglio.
Information Emailed to me.
190. Luella Marshell, “E-Mailed Information,” Nov 8, 1999, Carolyn G.Lachenmayr.
191. “Genealogical Dictionary of Maine and New Hampshire,” Sybil Noyes, Charles Thornton Libby, and Walter Goodwin Davis, Portland, Me 1928-1939 reprint from Genealogical Publishing Company 1996, Book, Copy owned by Mary Beth Ortzman, p 661.
192. “Wentworth Genealogy, English and American 1878 Vo. 1,” John Wentworth LLD, Boston: Little, Brown, and Company 1878 Reprint Higginson Books, Book, Copy owned by Mary Beth Ortzman, p 243 & 678.
193. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 34.
194. “Wentworth Genealogy, English and American 1878 Vo. 1,” John Wentworth LLD, Boston: Little, Brown, and Company 1878 Reprint Higginson Books, Book, Copy owned by Mary Beth Ortzman, p 243 & 244.
195. Stackpole, E. (Old Kittery) p.531
196. “Genealogical Dictionary of Maine and New Hampshire,” Sybil Noyes, Charles Thornton Libby, and Walter Goodwin Davis, Portland, Me 1928-1939 reprint from Genealogical Publishing Company 1996, Book, Copy owned by Mary Beth Ortzman, p 342.
197. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 531.
198. “Genealogical Dictionary of Maine and New Hampshire,” Sybil Noyes, Charles Thornton Libby, and Walter Goodwin Davis, Portland, Me 1928-1939 reprint from Genealogical Publishing Company 1996, Book, Copy owned by Mary Beth Ortzman, p 342 & 444.
199. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 8.
200. Bacon, E.C. p.54
201. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 713.
202. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 93.
203. “Abstracts of the Probate Records of Rockingham County, NH 1771-1799,” Helen F. Evans, Bowie, Maryland. Heritage Books 2000, Book, p 979.
204. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 281.
Excellent
205. “Saco Valley Settlement and Families. Historical, biographical, Genealogical, Traditional, and Legendary,” G.T. Ridlon, Sr, Portland, ME: Published by the Author, Book, Swem Library, The College of William and Mary, Williamsburg, VA, p 893.
206. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 304.
Excellent
207. Noyes, S. p681; Chadbourne, E.B. p.41
208. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 62, Personal Copy.
209. “090502.GED,” 9/5/2002, Mary Beth Ortzman.
210. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 534.
211. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 289.
Excellent
212. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p.121.
Excellent
213. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 48 & 49.
214. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 49.
215. “Wentworth Genealogy, English and American 1878 Vo. 1,” John Wentworth LLD, Boston: Little, Brown, and Company 1878 Reprint Higginson Books, Book, Copy owned by Mary Beth Ortzman, p 412.
216. “Burial Inscriptions And Other Data in Berwick, York County, Maine To the Year 1922,” Wilbur D. Spencer, Clerk of the Town, Sanford, Maine: The Averill Press 1922, Book, p 89.
217. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 182.
218. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 120.
Excellent
219. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 171.
220. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 544.
Excellent
221. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p. 257.
222. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 48.
223. “Wentworth Genealogy, English and American 1878 Vo. 1,” John Wentworth LLD, Boston: Little, Brown, and Company 1878 Reprint Higginson Books, Book, Copy owned by Mary Beth Ortzman, p 413.
224. “Wentworth Genealogy, English and American 1878 Vo. 1,” John Wentworth LLD, Boston: Little, Brown, and Company 1878 Reprint Higginson Books, Book, Copy owned by Mary Beth Ortzman, p 414.
225. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 226.
Excellent
226. “Vital Records of Lebanon,York County, Maine -Vol. 3 Deaths,” Editor: George Walter Chamberlain, Boston: T. R. Marvin and Son 1923 Reprint from Higginson Books, Book, Copy owned by Mary Beth Ortzman, p 65.
227. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 38, 91 & 92.
228. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 590 & 595.
229. “Wentworth Genealogy, English and American 1878 Vo. 1,” John Wentworth LLD, Boston: Little, Brown, and Company 1878 Reprint Higginson Books, Book, Copy owned by Mary Beth Ortzman, p 243, 408, 409 & 410.
230. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 38.
231. V. A. F., 3/15/99.
Information mailed to me
232. “Genealogical Dictionary of Maine and New Hampshire,” Sybil Noyes, Charles Thornton Libby, and Walter Goodwin Davis, Portland, Me 1928-1939 reprint from Genealogical Publishing Company 1996, Book, Copy owned by Mary Beth Ortzman, p 397.
233. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 565.
234. LDS data
JDL
235. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 511.
236. “Soldiers, Sailors and Patriots of the Revolutionary War-Maine,” Compiled by Carleton E. fisher and Sue G. Fisher, The National Society of the sons of the American Revolution 1982 Louisville, Kentucky, Library of Congress 82-73096, Book, Copy owned by Mary Beth Ortzman, p 485.
237. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 192.
Excellent
238. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 95.
239. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 591 & 597.
240. C.C. Lord
241. “NEHGR-Vol. 44,” Boston: Society House 1890 Reprint Heritage Books 1997, Book, College of William and Mary, Williamsburg, VA-Swem Library, p 363.
242. “New England Historic and Genealogical Register -Vol. 44,” Boston: Society House 1890 Reprint Heritage Books 1997, Book, College of William and Mary, Williamsburg, VA-Swem Library, p 363.
243. “Maine Cemetery Inscriptions Vol.3,” Book, p 2075.
244. Allison (Murray) Dontsos, May 11, 2000.
Information E-mailed to me.
245. Doug Lord, 10/28/99, 1099.ged.
Gedcom E-mailed to me
246. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 114.
247. “Vital Records of Kittery, Maine To The Year 1892,” Edited by Joseph Crook Anderson and Lois Ware Thurston, Maine Genealogical Society Special Publication # 8 Rockport, ME: Picton Press 1991, 91-62157, Book, Copy owned by Mary Beth Ortzman, p 21.
Excellent
248. “Genealogical Dictionary of Maine and New Hampshire,” Sybil Noyes, Charles Thornton Libby, and Walter Goodwin Davis, Portland, Me 1928-1939 reprint from Genealogical Publishing Company 1996, Book, Copy owned by Mary Beth Ortzman, p 251 & 444.
249. “Genealogical Dictionary of Maine and New Hampshire,” Sybil Noyes, Charles Thornton Libby, and Walter Goodwin Davis, Portland, Me 1928-1939 reprint from Genealogical Publishing Company 1996, Book, Copy owned by Mary Beth Ortzman, p 251& 444.
250. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 438.
251. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 302.
Excellent
252. Peter Anthony King, “rivinius1.ged.”
253. Edith Clough Richards.
Information shared by Email
254. Kenneth Lord.
Researched by Kenneth Lord and the family file emailed to me.
File number Lord061601
255. History of the Descendants of Nathan Lord.
256. “Wentworth Genealogy, English and American 1878 Vo. 1,” John Wentworth LLD, Boston: Little, Brown, and Company 1878 Reprint Higginson Books, Book, Copy owned by Mary Beth Ortzman, p 680.
257. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 249.
258. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 30 & 179.
259. “Wentworth Genealogy, English and American 1878 Vo. 1,” John Wentworth LLD, Boston: Little, Brown, and Company 1878 Reprint Higginson Books, Book, Copy owned by Mary Beth Ortzman, p 244 & 678.
260. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 62.
261. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 113.
Excellent
262. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 589.
263. “Vital Records of Kittery, Maine To The Year 1892,” Edited by Joseph Crook Anderson and Lois Ware Thurston, Maine Genealogical Society Special Publication # 8 Rockport, ME: Picton Press 1991, 91-62157, Book, Copy owned by Mary Beth Ortzman, p 26.
Excellent
264. Vital Records of Kittery, Maine to the Year 1892, Joseph Crook Anderson and Lois Ware Thurston, Picton Press, Rockport, Maine., page 26.
265. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 140.
266. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 191.
Excellent
267. “The Goodwins of Kittery, York County,Maine,” John Samuel Goodwin, Chicago, IL: Orrin Sheller Goodwin Printer and Publisher, 929.273, Book, Family History Library, Salt Lake, UT, p 34.
LDS Film # 1321173
268. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 457.
269. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 28.
270. “Vital Records of Kittery, Maine To The Year 1892,” Edited by Joseph Crook Anderson and Lois Ware Thurston, Maine Genealogical Society Special Publication # 8 Rockport, ME: Picton Press 1991, 91-62157, Book, Copy owned by Mary Beth Ortzman, page 79.
Excellent
271. “Vital Records of Kittery, Maine To The Year 1892,” Edited by Joseph Crook Anderson and Lois Ware Thurston, Maine Genealogical Society Special Publication # 8 Rockport, ME: Picton Press 1991, 91-62157, Book, Copy owned by Mary Beth Ortzman, p 79.
Excellent
272. “Genealogical Dictionary of Maine and New Hampshire,” Sybil Noyes, Charles Thornton Libby, and Walter Goodwin Davis, Portland, Me 1928-1939 reprint from Genealogical Publishing Company 1996, Book, Copy owned by Mary Beth Ortzman, p 279.
273. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 588.
274. Vital Records of Kittery, Maine to the Year 1892, Joseph Crook Anderson and Lois Ware Thurston, Picton Press, Rockport, Maine., Page 79.
275. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 10.
276. “Vital Records of Kittery, Maine To The Year 1892,” Edited by Joseph Crook Anderson and Lois Ware Thurston, Maine Genealogical Society Special Publication # 8 Rockport, ME: Picton Press 1991, 91-62157, Book, Copy owned by Mary Beth Ortzman, page 66.
Excellent
277. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 27.
278. “"A Genealogy of the Ricker Family",” Percy LeRoy Ricker and Elwin Holland, Bowie, Maryland. Heritage Books 1996, Book, Copy owned by Mary Beth Ortzman, p 16.
279. “"A Genealogy of the Ricker Family",” Percy LeRoy Ricker and Elwin Holland, Bowie, Maryland. Heritage Books 1996, Book, Copy owned by Mary Beth Ortzman, p 5.
280. “Genealogical Dictionary of Maine and New Hampshire,” Sybil Noyes, Charles Thornton Libby, and Walter Goodwin Davis, Portland, Me 1928-1939 reprint from Genealogical Publishing Company 1996, Book, Copy owned by Mary Beth Ortzman, p 586.
281. “Wentworth Genealogy, English and American 1878 Vo. 1,” John Wentworth LLD, Boston: Little, Brown, and Company 1878 Reprint Higginson Books, Book, Copy owned by Mary Beth Ortzman, p 129.
282. “"A Genealogy of the Ricker Family",” Percy LeRoy Ricker and Elwin Holland, Bowie, Maryland. Heritage Books 1996, Book, Copy owned by Mary Beth Ortzman, p 14.
283. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 29.
284. “Vital Records of Kittery, Maine To The Year 1892,” Edited by Joseph Crook Anderson and Lois Ware Thurston, Maine Genealogical Society Special Publication # 8 Rockport, ME: Picton Press 1991, 91-62157, Book, Copy owned by Mary Beth Ortzman, p 167.
Excellent
285. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 102.
286. “Maine Families in 1790 Vol. 6,” Edited by Joseph Crook Anderson, Maine Genealogical Society Special Publication No. 31 Rockport, ME:Picton Press 1998, LCC # 88-62540, Book, Copy owned by Mary Beth Ortzman, p 141 to 142.
287. “Maine Families in 1790 Vol. 6,” Edited by Joseph Crook Anderson, Maine Genealogical Society Special Publication No. 31 Rockport, ME:Picton Press 1998, LCC # 88-62540, Book, Copy owned by Mary Beth Ortzman, p 141 & 142.
288. “Vital Records of Kittery, Maine To The Year 1892,” Edited by Joseph Crook Anderson and Lois Ware Thurston, Maine Genealogical Society Special Publication # 8 Rockport, ME: Picton Press 1991, 91-62157, Book, Copy owned by Mary Beth Ortzman, p 86.
Excellent
289. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 51.
290. Emery, R. p17; MHGR, v.? p.48
291. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 328.
292. “Vital Records of Kittery, Maine To The Year 1892,” Edited by Joseph Crook Anderson and Lois Ware Thurston, Maine Genealogical Society Special Publication # 8 Rockport, ME: Picton Press 1991, 91-62157, Book, Copy owned by Mary Beth Ortzman, p 57 & 58.
Excellent
293. Emery, R. p17; Chadbourne, EB p54
294. Chadbourne, E.B. p.54
295. Mary Jane Stackpole's Scrapbook; Hazel N. Stein
296. Mary Jane Stackpole's Scrapbook
297. Stein, Hazel N.; Mary Jane Stackpole's Scrapbook
298. Donna Bielenberg
299. Mary Jane Stackpole's Scrapbook; Hazel Ferden's obituary
300. Hazel Ferden's obituary
301. Hazel Ferden's obituary; Hazel N. Stein
302. Mary Jane Stackpole's Scrapbook
303. Mary Jane Stackpole's Scrapbook; Hazel N. Stein
304. Hazel N. Stein; Donna Bielenberg
305. Marie Hannick Stein's obituary
306. Donna Bielenberg; Stackpole, E. (Stackpole Family) p155; Hazel Nelson Stein
307. Hazel Nelson Stein
308. Mildred Stein Dettinger
309. Stackpole, E. (Stackpole family) p114, 154
310. Stackpole, E. (Stackpole Family) p.154
311. Stackpole, E. (Stackpole Family) p.154; Robert W. Chick, Donald Chick
312. Stackpole, E. (Stackpole Family) p.154
313. Jeffrey Gary Paar
314. Joyce Corpian, Delaine Corpian
315. Delaine Corpian
316. Donna Bielenberg, Delaine Corpian
317. Donna Bielenberg, Hazel Nelson Stein
318. Joyce Leah Corpian
319. Covey Plot, Riverside Cem., Plattsburgh, NY
320. Mary Jane Stackpole's Scrapbook
321. Mary Jane Stackpole's Scrapbook; Oren Stein's funeral brochure; Hazel N. Stein
322. Orin Stein's Funeral brochure
323. Clifford Stein's Obituary (Mary Jane Stackpole's Scrapbook)
324. Clifford Stein's Funeral Brochure
325. Hazel Koenig Stein's funeral brochure
326. Mary Jane Stackpole's Scrapbook; Hazel N. Stein
327. Gilbert Stein's birth announcement (M.J.Stackpole's Scrapbook); Hazel N. Stein
328. Loren Adam “Aaron” Starr, June 26 2007 .
Information supplied to me by email.
329. Candy Hughes, September 1, 2002.
Information submited by email
330. Luella Marshell, “E-Mailed Information,” Nov 8, 1999, Zion Lutheran . church Records.
331. Luella Marshell, “E-Mailed Information,” Nov 8, 1999, Zion Lutheran church Records.
332. Luella Marshell, “E-Mailed Information,” Nov 8, 1999, Zion Lutheran church Records.
333. “Vital Records of Kittery, Maine To The Year 1892,” Edited by Joseph Crook Anderson and Lois Ware Thurston, Maine Genealogical Society Special Publication # 8 Rockport, ME: Picton Press 1991, 91-62157, Book, Copy owned by Mary Beth Ortzman, p 23.
Excellent
334. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 11.
335. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 532 & 533.
336. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 298.
Excellent
337. "The Wentworth Genealogy: English and American.".
John Wentworth, LL.D., of Chicago, IL. Boston: Little, Brown, and Co., 1878. I:420.
338. Deborah B Naylor/Farhar, Aug 5, 2000.
Information sent by e-mail.
339. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 75.
340. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 64.
341. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 532.
342. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 63.
343. Frederick R. Boyle, Early Families of Sanford- Springdale, Maine,, 1988.
344. Ruth Beaumier, 7/21/00.
Information E-mailed to me.
345. Randy Watson, 7/7/00, (the source for this is a bill of sale of land obtained from the Registry of Deeds for Somerset County).
Information e-mailed to me.
346. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 542.
Excellent
347. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 125.
Excellent
348. “Genealogical Dictionary of Maine and New Hampshire,” Sybil Noyes, Charles Thornton Libby, and Walter Goodwin Davis, Portland, Me 1928-1939 reprint from Genealogical Publishing Company 1996, Book, Copy owned by Mary Beth Ortzman, p 57 & 505.
349. Elaine Chadbourne Bacon, The Chadbourne Family in America comp.
350. Mary Jane Stackpole's Scrapbook
351. Mary Jane Stackpole's Scrapbook; Hazel N. Stein
352. Mary Jane Stackpole's Scrapbook; Hazel N. Stein
353. "The History of the Family of Nathan Lord of Kittery, Maine", Compiled by C.C. Lord and Arranged for Publication by George E. Lord, Rumford Press, Concord, NH 1912, Page 118.
354. "The History of the Family of Nathan Lord of Kittery, Maine", Compiled by C.C. Lord and Arranged for Publication by George E. Lord, Rumford Press, Concord, NH 1912, Page 62.
355. “Guy Segon Orbit,” The Bridgton News, Bridgton, Maine, U.S.A., February 1, 1968, Newspaper, 1427.1. File: Guy Segon Lord Orbituary
356. Burleigh, Ingalls Genealogy.
357. Burleigh, Ingalls Genealogy, Page 184.
358. David A. Crouse, 7/5/00.
Information E-mailed to me
359. Karen.
Information emailed to me.
360. Carole Ann Lord-Quintana, 8/12/2000.
Information e-mailed to me.
361. 12/7/98 Submitter unknown
362. Barbara Hamilton Bagley
363. From the book "Thomas Butler and his Descendants, a genealogy of the
Descendants of Thomas and Elizabeth Butler of Butler's Hill, South
Berwick, Maine, 1674 - 1886" by George M. Butler, MD. Published by Trows
Printing and Bookbinding Company, 201-213 East Twelth Street, New York,
New York. 1886.
Seen at the Special Collections Room at Fogler Library at the University
of Maine. Maine/CS/71/B986/1886
364. From a Certified abstract of a Certificate of Death obtained from Barbara
M. Martin (nee Whittaker), town clerk of Berwick, Maine on November 27,
1990.
365. Certified Abstract of a Certificate of a Live Birth, obtained from Barbara
Martin (nee Whittaker), town clerk of Berwick, Maine, issued on November
27, 1990.
366. From a Certified abstract of a Certificate of Death obtained from Barbara
M. Martin (nee Whittaker), town clerk of Berwick, Maine on November 27,
1990.
367. From a Certified abstract of a Certificate of Death obtained from Barbara
M. Martin (nee Whittaker), town clerk of Berwick, Maine on November 27,
1990.
368. Maine Families in 1790, vol. 4, pp. 104-105. Series compiled by Maine
Genealogical Society, published by Picton Press. Joshua Grant entry by
Dana A. Batchelder, 258 South Sea Avenue, West Yarmouth, MA, 02673
369. Maine Families in 1790, vol. 4, pp. 104-105. Series compiled by Maine
Genealogical Society, published by Picton Press. Joshua Grant entry by
Dana A. Batchelder, 258 South Sea Avenue, West Yarmouth, MA, 02673
370. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 144.
371. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 114 & 224.
Excellent
372. “Thomas Butler and His Descendants,” George H. Butler, MD, New York; Trow's Printing and Bookbinding Company 1886 CD Genealogies Volume 1 from Heritage Books, Bowie, MD 1989, 1-55613-241-7, Book, p 9.
373. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 631.
374. “Thomas Butler and His Descendants,” George H. Butler, MD, New York; Trow's Printing and Bookbinding Company 1886 CD Genealogies Volume 1 from Heritage Books, Bowie, MD 1989, 1-55613-241-7, Book, p 19.
375. author unnoted, Old Kittery and her Families.
Found at the Presque Isle, Maine Library.
376. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 296.
Excellent
377. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 297.
Excellent
378. “Thomas Butler and His Descendants,” George H. Butler, MD, New York; Trow's Printing and Bookbinding Company 1886 CD Genealogies Volume 1 from Heritage Books, Bowie, MD 1989, 1-55613-241-7, Book, p 20.
379. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 267.
380. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 200.
Excellent
381. “Maine Families in 1790 Vol. 6,” Edited by Joseph Crook Anderson, Maine Genealogical Society Special Publication No. 31 Rockport, ME:Picton Press 1998, LCC # 88-62540, Book, Copy owned by Mary Beth Ortzman, p 179.
382. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 310.
Excellent
383. Death record(12 April 1928), Maine State Archives, Augusta, Maine
384. Death Record of Bessie Anna Ricker, who died 11 Dec 1940. Copy at the
Maine State Archives.
385. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 627, 631.
386. From the book "Old Kittery and her Families",author unnoted, found at the
Presque Isle, Maine Library.
387. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 626, 631.
388. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 496.
Excellent
389. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 25.
390. Mildred Stein's marr. announcement (M.J Stackpole's Scrapbk), Donna Bielenenber
391. Mildred Stein's "Memories" 1987
392. Mary Jane Stackpole's Scrapbook
393. Mary Jane Stackpole's Scrapbook; Hazel N. Stein
394. Ida Specht's Funeral brochure
395. Martin and Viola's 25th anniversary announcement (Mary Jane Stackpole's scrapbk)
396. Mary Jane Stackpole's Scrapbook; Viola Stein's obituary
397. Viola Stein's obituary
398. Annie Stackpole Farrar's obituary (Mary J. Stackpole's Scrapbook)
399. Mary Jane Stackpole's Scrapbook
400. Mary Jane Stackpole's Scrapbook
401. Bacon, E.C. p.55
402. Bacon, E.C. p.55; Robert W. Chick
403. Stackpole, E. (Old Kittery) p.461
404. Bacon, E.C. p.54; Robert W. Chick
405. “The Hearls, Earls, Earles of Northern New England, And the Descendants of William Hearl of 1655,” Joan Earle Fox, Bowie, Maryland. Heritage Books 2000, Book, Copy owned by Mary Beth Ortzman, p 11-2 & 11-3.
406. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 319.
407. “The Hearls, Earls, Earles of Northern New England, And the Descendants of William Hearl of 1655,” Joan Earle Fox, Bowie, Maryland. Heritage Books 2000, Book, Copy owned by Mary Beth Ortzman, p 11-2& 11-3.
408. Robert W. Chick; Donald Chick
409. Bacon, E.C. p.55; Donald Chick
410. Chadbourne, E.B. p.55
411. Chadbourne, E.B. p.55; Robert W. Chick; Donald Chick
412. “Vital Records of Berwick, North Berwick and South Berwick, Maine by Frost and Anderson Picton Press, Rockport, Maine Maine Genealogical Society # 12,” Ed. John Eldbridge Frost and Joseph Crook Anderson, Rockport, Maine: Picton Press 1993, 92-62229, Book, Copy owned by Mary Beth Ortzman, p 263.
Excellent
413. Chadbourne, E.B. p.55; Robert W. Chick
414. “Maine Cemetery Inscriptions Vol. 2,” Maine Old Cemetery Association Special Publication No. 1, Camden, ME: Picton Press 1995, Book, Peronal Copy, p. 1397.
415. Bacon, E.C.
416. Bacon, E.C. p.55; Canney, R.S. p.76
417. “Three Hundred Years of Bickfords In New Hampshire,” Catherine Bickford Fahnestock, Polyanthos,Inc., Cottonport, LA 1971, CS71.B5F33, Book, Dartmouth College Library, p 176.
418. “Genealogical Dictionary of Maine and New Hampshire,” Sybil Noyes, Charles Thornton Libby, and Walter Goodwin Davis, Portland, Me 1928-1939 reprint from Genealogical Publishing Company 1996, Book, Copy owned by Mary Beth Ortzman, p 140.
419. “Three Hundred Years of Bickfords In New Hampshire,” Catherine Bickford Fahnestock, Polyanthos,Inc., Cottonport, LA 1971, CS71.B5F33, Book, Dartmouth College Library, p 175.
420. “Dover, NH Vital Records 1686-1850,” Dover Historical Society, Dover: Scales and Quimby 1894 Facsimilie edition published by Heritage Books, Bowie,MD 1977, Book, Geisel Library, St. Anselm's College, p 5.
421. Donald Chick
422. Bacon, E.C. p.56
423. Chadbourne, E.B. p.56; Canney, R.S., p.79
424. Canney, R.S., p.79
425. “Burial Inscriptions And Other Data in Berwick, York County, Maine To the Year 1922,” Wilbur D. Spencer, Clerk of the Town, Sanford, Maine: The Averill Press 1922, Book, p 19.
426. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 61.
427. Robert W. Chick
428. Ira Stein's obituary; Hazel N. Stein
429. Gordon Specht's obituary
430. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 53.
431. Mary Jane Stackpole's Scrapbook; Hazel N. Stein; Donna Bielenberg
432. Newspaper clipping is in the Morton & Eva Dutch file.
J.D. Lord
30 Dec 1994
433. “Genealogical Dictionary of Maine and New Hampshire,” Sybil Noyes, Charles Thornton Libby, and Walter Goodwin Davis, Portland, Me 1928-1939 reprint from Genealogical Publishing Company 1996, Book, Copy owned by Mary Beth Ortzman, p 473.
434. “Genealogical Dictionary of Maine and New Hampshire,” Sybil Noyes, Charles Thornton Libby, and Walter Goodwin Davis, Portland, Me 1928-1939 reprint from Genealogical Publishing Company 1996, Book, Copy owned by Mary Beth Ortzman, p 444 & 463.
435. “NEHGR-Vol. 44,” Boston: Society House 1890 Reprint Heritage Books 1997, Book, College of William and Mary, Williamsburg, VA-Swem Library, p 362.
436. “New England Historic and Genealogical Register -Vol. 44,” Boston: Society House 1890 Reprint Heritage Books 1997, Book, College of William and Mary, Williamsburg, VA-Swem Library, p 362.
437. Stackpole, E. (Old Kittery) p.590 page 590.
438. “Genealogical Dictionary of Maine and New Hampshire,” Sybil Noyes, Charles Thornton Libby, and Walter Goodwin Davis, Portland, Me 1928-1939 reprint from Genealogical Publishing Company 1996, Book, Copy owned by Mary Beth Ortzman, p 444 & 738.
439. “Wentworth Genealogy, English and American 1878 Vo. 1,” John Wentworth LLD, Boston: Little, Brown, and Company 1878 Reprint Higginson Books, Book, Copy owned by Mary Beth Ortzman, p 146 & 242.
440. “Wentworth Genealogy, English and American 1878 Vo. 1,” John Wentworth LLD, Boston: Little, Brown, and Company 1878 Reprint Higginson Books, Book, Copy owned by Mary Beth Ortzman, p 242.
441. Stackpole, E. (Old Kittery) p.588 Page 588.
442. Stackpole, E. (Old Kittery) p.590 Page 590.
443. “Boston Marriage Registry,” Boston Marriage Registry, Y, Y, NEHGS, 101 Newbury St.Boston,MA 02116-3087, (617) 536-5740, Vol 309 Pg 118 entry 2122.
444. “Weymouth Marriage Records,” Weymouth Marriage Records, Y, Y, NEHGS, 101 Newbury St.Boston,MA 02116-3087, (617) 536-5740, Vol 308 Pg 377.
445. “Quincy Marriage Records,” Quincy Marriage Records, Y, Y, NEHGS, 101 Newbury St.Boston,MA 02116-3087, (617) 536-5740, Vol 308 pg 262.
446. Saranac Hollow Cem. Clinton Co, NY
447. Covey Plot, Riverside Cem., Plattsburgh, NY
448. Covey Plot, Riverside Cem., Plattsburgh, NY
449. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 531 & 532.
450. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 9.
451. C.C. Lord says "..was born, Berwick, Me. 1750
JDL
452. Data from Gerald Lord 10/94.
Tombstone at old cemetary, Surry ME"
"Isaac Lord. Died Dec 2, 1837. Ae. 87.
453. Information on tombstone in old cemetary, Surry ME:
"Abigail. Wife of Isaac Lord. Died May 10, 1838. Ae. 88."
See Surry folder for photos.
454. Actually, Paul and Winifred were married earlier-on 10 Feb 1922, In New York City, in Manhattan. The marriage took place in the City Clerk's office.
The wedding certificates for both weddings are in the Paul Lord file.
John Dutch Lord
30 Dec 1994Ä
455. The wedding invitation is in the Percy Lord folder.
456. Tombstone in old cemetary, Surry ME:
"Capt. Sylvester Lord died Feb 7, 1891. Ae. 84 yrs.
He givith his beloved sleep."
457. Tombstone in old cemetary in Surry ME:
"Sally
wife of Sylvester Lord
Died
Apr. 18, 1858.
AE. 46yrs, 2 mos.
How sweet she shows........as mother...and wife...and heaven above...her prayers, her vows, her love."
458. Tombstone says " Died March 10, 1879 AE 44 yrs & 6 mos. Mother thou art gone to rest.."
459. Tombstone in old cemetary, Surry ME:
"Mrs. Annie wife of Sysvester Lord Died March 10, 1879. Ae. 44 yrs & 6 mos.
Mother' thou art gone to rest and this shall be our prayer....(illegible in the grass)."
460. Peter Anthony King, “rivinius1.ged,” LDS Ancestral file, (Not always reliable).
461. Gideon T. Ridlon, Family Histories of Millingas and Millanges of Saxony and ormandy (800-1907).
is out of print, but available on microfilm via the Family History Center from Salt Lake
Sorry I don't have the film number.
462. “US Census,” 1860 Essex Co, MA, US Census, Y, Y, NEHGS, 101 Newbury St.Boston,MA 02116-3087, (617) 536-5740, pg 374.
463. “Submitter; Merrie Cushings Havens,” Submitter; Merrie Cushings Havens, Y, Y, Residence, 4451 Newport AveSan Diego,CA 92107, (619) 225-0059.
464. “Death Records Mass.,” Death Records Mass., Y, Y, NEHGS, 101 Newbury St.Boston,MA 02116-3087, (617) 536-5740, Vol 328 pg 195.
465. Latter Day Saints: 1 Sep 1841
466. Data from Gerald Lord
467. Phone communication 1/11/95 with both father, Steve, and Mother, Patricia. Samuel was born at 12:09 AM and immediately started nursing. Obviously a bright young man. Parents were mighty proud. Steve was "jumping out of his pants" with pride, especially of his wife's accomplishments. jdl
468. Latter Day Saints: 11 Mar 1859
469. Tombstone in Surry, ME cemetary.
470. Lynn Downey, July 1, 1999.
Information E-mailed to me.
471. “Vital Records of Kittery, Maine To The Year 1892,” Edited by Joseph Crook Anderson and Lois Ware Thurston, Maine Genealogical Society Special Publication # 8 Rockport, ME: Picton Press 1991, 91-62157, Book, Copy owned by Mary Beth Ortzman, p 66.
Excellent
472. Nancy Dean Hill, 08/05/02.
Information emailed
473. “Vital Records of Kittery, Maine To The Year 1892,” Edited by Joseph Crook Anderson and Lois Ware Thurston, Maine Genealogical Society Special Publication # 8 Rockport, ME: Picton Press 1991, 91-62157, Book, Copy owned by Mary Beth Ortzman, p 132.
Excellent
474. “Vital Records of Kittery, Maine To The Year 1892,” Edited by Joseph Crook Anderson and Lois Ware Thurston, Maine Genealogical Society Special Publication # 8 Rockport, ME: Picton Press 1991, 91-62157, Book, Copy owned by Mary Beth Ortzman, p 57.
Excellent
475. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p. 33.
476. “History of Nathan Lord Family of Kittery, Maine,” Compiled by C.C.Lord and arranged for publication by George E. Lord, Concord, NH: the Rumford Press 1912, Book, Copy owned by Mary Beth Ortzman, p 39.
477. “Wentworth Genealogy, English and American 1878 Vo. 1,” John Wentworth LLD, Boston: Little, Brown, and Company 1878 Reprint Higginson Books, Book, Copy owned by Mary Beth Ortzman, p 409.
478. “Maine Cemetery Inscriptions Vol. 2,” Maine Old Cemetery Association Special Publication No. 1, Camden, ME: Picton Press 1995, Book, Peronal Copy, p. 1347.
479. Judtih Andrews-Harris, 7/25/99.
480. author unnoted, Old Kittery and her Families, Page 629.
Found at the Presque Isle, Maine Library.
481. “Genealogical Dictionary of Maine and New Hampshire,” Sybil Noyes, Charles Thornton Libby, and Walter Goodwin Davis, Portland, Me 1928-1939 reprint from Genealogical Publishing Company 1996, Book, Copy owned by Mary Beth Ortzman, p 504.
482. Debbie (someone in the deering family), July 11, 2000.
Information e-mailed to me.
483. “Records of the First and Second Churches of Berwick, ME,” Edited by Joseph Crook Anderson II, CG, Maine Genealogical Society SpecialPublication No. 33 Rockport,ME: Picton Press 1999, 99-65376, Book, Copy owned by Mary Beth Ortzman, p 22.
484. “Dover, NH Vital Records 1686-1850,” Dover Historical Society, Dover: Scales and Quimby 1894 Facsimilie edition published by Heritage Books, Bowie,MD 1977, Book, Geisel Library, St. Anselm's College, p 130.
485. “Genealogical Dictionary of Maine and New Hampshire,” Sybil Noyes, Charles Thornton Libby, and Walter Goodwin Davis, Portland, Me 1928-1939 reprint from Genealogical Publishing Company 1996, Book, Copy owned by Mary Beth Ortzman, p 140 & 444.
486. Ernest Edwin Black, Dec 1, 2001.
Information sent by Email
487. “Wentworth Genealogy, English and American 1878 Vo. 1,” John Wentworth LLD, Boston: Little, Brown, and Company 1878 Reprint Higginson Books, Book, Copy owned by Mary Beth Ortzman, 146.
488. Stackpole, E. (Old Kittery) p.590
489. “The Ancestors and Descendants of Lieutenant Tobias Lord,” Charles Edward Lord, Privately Printed 1913, LDS Film # 1016928, Book, Salt Lake, UT Family History Library, p 13 & 14.
490. “Old Kittery And Her Families,” Everett S. Stackpole, 1903 Lewiston, ME: press of Lewiston Journal Company Facsimile, Picton Press 2001, Library of Congress 81-82533, Book, Copy owned by Mary Beth Ortzman, p 317.
491. Stackpole, E. (Old Kittery) p.468, 590
492. “Genealogical Dictionary of Maine and New Hampshire,” Sybil Noyes, Charles Thornton Libby, and Walter Goodwin Davis, Portland, Me 1928-1939 reprint from Genealogical Publishing Company 1996, Book, Copy owned by Mary Beth Ortzman, p 280 & 444.
493. “The Ancestors and Descendants of Lieutenant Tobias Lord,” Charles Edward Lord, Privately Printed 1913, LDS Film # 1016928, Book, Salt Lake, UT Family History Library, p 14.
494. “Vital Records of Kittery, Maine To The Year 1892,” Edited by Joseph Crook Anderson and Lois Ware Thurston, Maine Genealogical Society Special Publication # 8 Rockport, ME: Picton Press 1991, 91-62157, Book, Copy owned by Mary Beth Ortzman, p 9.
Excellent
495. Leslie Corrow.
Information e-mailed to me.
496. William Macbeth Pierce, Old Hancock County Families, Hancock County Publishing Co. Ellsworth Maine 1933, First Series, 117-120.
497. Unknown, 6/26/99.
498. author unnoted, Old Kittery and her Families, Page 629.
Found at the Presque Isle, Maine Library.
499. author unnoted, Old Kittery and her Families, page 629.
Found at the Presque Isle, Maine Library.
500. Notes by Dorothy (Hall) Auclair
1-500, 501-975