17. TREFETHEN, MRS. James Byron SR.- Correspondence, Kittery, Maine (deceased)
18. Direct contact with subject, family or descendant
19. New Hampshire Soldiers & Sailors: Ware of the Rebellion, Register of, pps. 90, 1219 Augustus D. Ayling, Adj. Gen.; Concord, New Hampshire; Ira C. Evans, Pub. Printer; 1895.
20. Biographical Review - Leading Citizens of Oxford & Franklin Counties, Maine, Biographical Review Pub. Co., Boston - 1897.
21. KITTERY MAINE VITAL RECORDS: ALSO: Some info. w/this # came from Source 91.
23. KITTERY & ELLIOT Maine: RECORD OF COMMISSIONED OFFICERS & ENLISTED MEN, Boston, 1901
24. PARKMAN, DIARY OF EBENEZER (Westboro, Massachusetts), Harriet M. Forbes, Westboro Hist. Soc; 1899
78. PARSONS FAMILY by Henry Parsons, AM New Haven Connecticut, 1920
79. York Maine Cemetery Records (microfilm - New Hampshire State Library)
80. MAINE, MODERN, Lewis Historical Publishing Co., 1951
81. WILL, Edna STERLING (correspondence to Source 36) 41 Ocean House Rd., Cape Elizabeth, Maine
82. Odiorne Family, Geneology of the, Original complied by James Creighton Odiorne, 1875; revised 1966 by David Walter Odiorne Arbortown Book Co., Ann Arbor, MI 1967
83. NEAL Family, Compiled by Emma E. (Neal) Brigham Springfield, Massachusetts 1938
84. Some Descendants of Andrew Dalrymple From Morris County, New Jersey, by Althea F. Courtot. 200 Martin St., Roselle, NJ; Aug. 1983 ASIN : B0006YEVT6 Publisher : A.F. Courtot] (January 1, 1983) Language : English Unknown Binding : 40 pages
85. MARDEN Family Genealogy, Sylvia Fitts Getchell, publisher. 1 January 1974. Worldcat. Marden Genealogy.
86. Portsmouth, New Hampshire Deeds, Volume 162; page 339
87. History of the United States Navy-Yard, Portsmouth, N. H. by George Henry Preble; U.S. Government Printing Office Jan 1892
88. Captain Isaac Hall & The Portsmouth Navy Yard, L.M. McKee, 1970; Universal Microfilms Ann Arbour, MI
89. TREFETHEN, Wayne Warren SR.- Correspondence, Sumas, Washington
90. Lynn MASSACHUSSETTS, PINE GROVE CEMETERY, (Directory of Paths, Avenues & Lot Owners in) Lynn, Massachusetts; Whittier & Cass- Printers; 1895
99. PORTMOUTH, N.H., INDEPENDANT ENGLISH CHURCH (3RD CONG. CH.)- Records
100. Portsmouth, New Hampshire; Meteroralogical Record with Remarkable Occurances, Birth & Deaths at the Portsmouth Athenaeum; probably by Dr. Joshua Brackett (1733 - 1802)
123. PORTSMOUTH: WEALTH & HONOR: PORTSMOUTH DURING THE GOLDEN AGE OF PRIVATEERING [1775-1815] Richard E. Winslow III Portsmouth Maine Soc.; Pub. #12; Peter E. Randall- Publisher.
125. Santa Clara County, California: Pen Pictures From the Garden of the World, Editor H.S. Foote; Lewis Pub. Co., Chicago, 1888. You can read it on the internet here
126. SALEM, Massachusetts: Marreage, Birth & Death Records
127. Taunton, Massachusetts: Old Directories (1887, 1906, 1931).
129. BAILEY, Glenn R.- His references are marked as follows:
1. Rockingham County, New Hampshire Deeds 63:408, 64:237, 129:295, 130:97
2. Dover, New Hampshire Cemeterty Inscriptions
3. Dover Vital Records
4. York County, Maine Deeds 54:84, 95:17, 54:83, 59:45, 69:149, 128:127
5. Lincoln County Deeds 41:176 and/or Massachusetts Tax Valuation List of 1771, Betty H. Pruitt; Boston, Massachusetts 1978
6. Strafford County, New Hampshire. Deeds 26:61, 24:240, 29:173,30:32, 35:57,36:269
7. York County, Maine. Probate Docket #19153
8. Federal Census (assorted)
9. Strafford County Probate 5:121
10. New Castle Vital Records
11. Monhegan Island Cemetery Inscriptions
12. Bristol, Maine Vital Records
13. 1st Parish Church Records, Kittery, Maine
14. Petition to Selectman of Kittery, Maine; June 17, 1799
15. Strafford County, New Hampshire Probate Docket #5:121
16. Lincoln County Deeds 149:6, 41:177, 41:178,44:32, 64:25+, 148:332, 148:393, 109:220
17. Columbian Centinal, 'Deaths' - July 13, 1816, November 19, 1823
18. Windham, Maine Vital Records
19. Maine Monthly Magazine - July, 1836
20. Friendship, Maine. Cemetery Inscriptions
21. Friendship, Maine Vital Records
22. Lincoln County, Maine Probate 24:117
23. Pond Grove Cemetery, Portland, Maine Inscriptions
24. Portland, Maine Vital Records
25. Pourtsmouth, New Hampshire Vital Records
26. Maine, Genealogy & Family History Of the State of, George Thomas Little, A.M., Litt. D. Vol. IV; Lewis Historical Pub. Co., N.Y.- 1909 (same as Source 42)
27. Monhegan Island Plantation Records
28. Portland City Directory - 1894,1897 - 1927
29. Bremen Maine Vital Records
30. Maine Home Journal, ‘Cronicles of Cushing & Freindship’, Rockland, Maine 1892
141. FAMILY CHART drawn by Charles F. D. Marsh & provided by Robert True (Source 139) to download the actual chart, click on the underlined part. Maybe you will read it differently!
142. FAMILY NOTES from Carrie TREFETHEN (# ) a related to Mrs. Ernest
(Barbara) TREFETHEN, 34 Stonybrook Rd., Hampden, Maine 04444 and sent to me by Source 64 above.
143. FAMILY CHART from Isabelle Marsh True and sent to me by Source 64 above.
147. The “TREFETHEN Roundtable“., a group of learned correspondents who have been dilegently hashing over tons of material to piece together these puzzles. Corresponding via e-mail, their debates, questions and solutions are being recorded as a unique new reference. To find out more, e-mail Andrew by clicking here. Sadly, the Trefethen Roundtable is no more. If you are interested in participating, let Andrew know at andrewtrefethen@gmail.com
167. The Genealogy of the Descendants of Henry Kingsbury of Ipswich and Haverhill, Mass. by Frederick John Kingsbury, LL.D. 1905 Download the entire 302MB book here