The Maine Genealogist November 2018 Volume 40, Number 4 The Maine Genealogical Society P.O. Box 2602, Waterville ME 04903 http://maineroots.org/ OFFICERS FOR THE YEAR 2018 President Carol Prescott McCoy, Ph.D Brunswick, Maine Vice President Peter M. Smith South Gardiner, Maine Membership Secretary Deborah Nowers Belfast, Maine Newsletter Editor Marlene A. Groves Rockland, Maine Event Co-Chairs Emily A. Schroeder South China, Maine Lynne Holland Brunswick, Maine Publications Sales Manager Roland Rhoades Gorham, Maine Recording Secretary Pam Beveridge Kenduskeag, Maine Treasurer Terry A. Gerald Wells, Maine Co-Webmasters Brian Bouchard Brunswick, Maine Don Taylor Scarborough, Maine Corresponding Secretary Nancy Battick Dover-Foxcroft, Maine DIRECTORS Term Expiring in Celeste Hyer Otisfield, Maine December 2018 Cheryl Willis Patten Smithfield, Maine Term Expiring in Clyde G. Berry Winslow, Maine December 2019 Lynne Holland Brunswick, Maine Term Expiring in Helen A. Shaw, CG Rockport, Maine December 2020 Marlene A. Groves Rockland, Maine The Maine Genealogist Editor Joseph C. Anderson II, FASG Dallas, Texas Contributing Editors Michael F. Dwyer, FASG Pittsford, Vt. Priscilla Eaton, CG Rochester, N.Y. Patricia Law Hatcher, FASG, FGSP Dallas, Texas The Maine Genealogist (ISSN: 1064-6086) is published in February, May, August, and November. It is printed by Penmor Lithographers, Lewiston, Maine. See back page for membership rates and submission guidelines. For back issues, contact MGS’s Sales Manager at <
[email protected]>. The Maine Genealogist Journal of the Maine Genealogical Society November 2018 Vol. 40, No. 4 CONTENTS PAGE EDITOR’S PAGE 162 MAINERS ‘ROUND THE HORN: Six Maine Members of the Suffolk and California Mutual Trading Company Priscilla Eaton 163 JEMIMA (HAM) (McKENNEY) BURSLEY OF MAINE Finding a Maiden Name Using the Laws of Place and Time John Clarke Bursley 177 WILLIAM DAY FAMILY OF WELLS AND CORNISH, MAINE A Fresh Look Edward G.