The Maine Genealogist November 2019 Volume 41, Number 4 The Maine Genealogical Society P.O. Box 2602, Waterville ME 04903 http://maineroots.org/ OFFICERS FOR THE YEAR 2019 President Peter M. Smith (acting) Brunswick, Maine Vice President Peter M. Smith South Gardiner, Maine Membership Secretary Deborah Nowers Belfast, Maine Newsletter Editor Deborah Roberge Old Town, 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 Webmaster Brian Bouchard Brunswick, Maine Corresponding Secretary Theresa Davis Holden, Maine DIRECTORS Term Expiring in Cindy Spaulding Albion, Maine December 2019 Lynne Holland Brunswick, Maine Term Expiring in Helen A. Shaw, CG Rockport, Maine December 2020 Marlene A. Groves Rockland, Maine Term Expiring in Charlene Fox Clemens Hancock, Maine December 2021 Ralph Harris Carmel, Maine The Maine Genealogist Editor Joseph C. Anderson II, FASG Dallas, Texas Contributing Editors Gregory S. Childs Clamart, France 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 2019 Vol. 41, No. 4 CONTENTS PAGE EDITOR’S PAGE 146 SEARCHING FOR THE ORIGIN OF THE NEW ENGLAND SLEEPER FAMILY: With and Examination of the Early Settlers of Hampton, New Hampshire Patricia Law Hatcher 147 THE OAKLAND, MAINE, 1903 CENSUS SUBSTITUTE John Clarke Bursley 161 ROMANCE IN THE 1880 CENSUS 164 TWO EZEKIEL SAWYERS OF FALMOUTH, MAINE Lindsey Ham Gillis 165 CORRECTION 170 THE DEVON ORIGIN OF NATHAN1 BEDFORD OF SCARBOROUGH, MAINE Michael J.