• [S117] Roberta (Bobbie) Johnston, "Personal communication," e-mail message to David Arthur Walker. Hereinafter cited as "Personal communication."
  • [S575] Cletis Leo Phegley, compiler, The Leo Phegley Story ). Hereinafter cited as The Leo Phegley Story.
  • [S973] Illeen Mary ( Lebensburger-Monico) Coy and Roger Eugene Nelson, "Compiled Records - Illeen Mary ( Lebensburger-Monico) Coy and Roger Eugene Nelson" (9436 25th Ave. SW, Seattle,Washington). . Hereinafter cited as "Compiled Records - Illeen Mary ( Lebensburger-Monico) Coy and Roger Eugene Nelson."
  • [S1117] Sr. Ronald Paul Andring, "Ronald Paul Andring, Sr., compiled records", Donald R. Coy, recipient (Walla Walla, Washington, U.S.A.). . Hereinafter cited as "Ronald Paul Andring, Sr., compiled records."
  • [S1157] Frederick Stam Hammond, History & Genealogies of the Hammond Families in America, Vol II ( self published, ). Hereinafter cited as History & Genealogies of the Hammond Families in America.
  • [S1342] Louis Stoughton Drake, The Drake Family in England and America, 1360-1895, and the Descendants of Thomas Drake of Weymouth, Mass. 1635-1691. (: Privately published, 1896). Hereinafter cited as Drake Family in England and America, The.
  • [S2069] "Margaret Beaufort, English Noblewoman", Encyclopaedia Britannica 2003, online https://www.britannica.com/biography/Margaret-Beaufort. Previously published in hard copy (https://www.britannica.com: Encyclopaedia Britannica). Hereinafter cited as "Encyclopaedia Britannica 2003."
  • [S2351] My Father's Shoes - Our Coffin Story, Ross Coffin, compiler, (North Gower: Self published, 2006). Hereinafter cited as My Father's Shoes - Our Coffin Story.
  • [S2540] Descendants of William Glover, M. C. Adair, Extracted from computer files.
  • [S3654] Cemetery Marker, Bedeque Cemetery, Lower Bedeque, Prince County, Prince Edward Island, Canada. Jane (Clark), Tombstone inscription; documented by David A. Walker, 23 July 2009.
  • [S3934] Baptismal Record - Elizabeth Cannon, Acc. 2630, p. 248. Register Book for the Parish of Richmond, Prince County, 1821-1866 - Public Records & Archives Office, P.E.I.. Hereinafter cited as Baptismal Record - Elizabeth Cannon.
  • [S4350] Wikipedia, online http://en.wikipedia.org/wiki/Catherine_Howard. Hereinafter cited as Wikipedia.
  • [S6007] Marriage Certificate - Seth M. Campbell & Minnie M. Richardson, Seth M. Campbell & Minnie M. Richardson marriage, 6 November 1895, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. PANB F15576, Ref. B4/1895, Reg'n #1271.
  • [S6023] Birth, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. PANB F13647, Ref. C4/1880, Regn. #7.
  • [S6133] Baptismal Record: Lemuel Vickerson, Trinity First Methodist Church, Charlottetown, Prince Edward Island, Book #2, Page 7, (26 August 1838). Hereinafter cited as Baptismal Record: Lemuel Vickerson.
  • [S6574] 1891 Canada Census - Henry L. Dryden, Household #29, 1891, Microfilm, Roll T-6297. Coverdale, Albert County, New Brunswick. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S6882] Prince Edward Island Baptism Card Index, 1771-1885, Calahan-Condon, Image #1850, United Church, O'Leary, Prince County, Prince Edward Island, Record Book 1, Page 4, (Amanda Melvinia Cannon, 15 September 1849). Hereinafter cited as Baptism Index, Familysearch.org.
  • [S6885] Prince Edward Island Baptism Card Index, 1771-1885, Calahan-Condon, Image #1871, Church of England, Richmond, Prince County, Prince Edward Island, Record Book 1, Page 248, (Eliza Jane Cannon, 11 Dec 1864). Hereinafter cited as Baptism Index, Familysearch.org.
  • [S8032] Massachusetts, Births & Christenings, 1639-1915, Birth Record - Salvanas Cottel entry, on-line digital copy of original image LDS indexing project (batch) number C50215-3, Family History Library film 0911739, 0911741 (9 May 1704), Church of Latter Day Saints, www.familysearch.org, Salt Lake City, Utah, U.S.A.
  • [S8038] Massachusetts Vital Records to 1850, Tisbury Births entry, on-line digital copy of original image New England Historic Genealogical Society, Tisbury Births, page 29 (9 May 1704), New England Historic Genealogical Society, Boston, Massachusetts, U.S.A.
  • [S8050] Massachusetts Vital Records to 1850, Tisbury Births entry, on-line digital copy of original image New England Historic Genealogical Society, Tisbury Births, page 30 (10 apr 1706), New England Historic Genealogical Society, Boston, Massachusetts, U.S.A.
  • [S8051] Massachusetts Vital Records to 1850, Tisbury Births entry, on-line digital copy of original image New England Historic Genealogical Society, Tisbury Births, page 31 (14 September 1702), New England Historic Genealogical Society, Boston, Massachusetts, U.S.A.
  • [S8052] Massachusetts Vital Records, to 1850, Marriage Record - Joseph Hach & Lydia Cottle entry, on-line digital copy of original image New England Historic Genealogical Society, Chilmark Marriages, page 47 (30 December 1728), Church of Latter Day Saints, www.familysearch.org, Salt Lake City, Utah, U.S.A.
  • [S8356] 1930 US Census, Lakewood, Cuyahoga County, Ohio, of Robert H. Cannon household #134, 5 April 1930, digital copy of original image, NARA Film 1786, page 5A, FHL Film 2341520. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S8572] Cemetery Transcript, Presbyterian/United Church Cemetery, North Bedeque, Prince County, Prince Edward Island, transcriptions, Prince Edward Island Genealogy Society, Charlottetown, Vol. 25-3 (1998), Library of David Arthur Walker,.
  • [S8923] Baptismal Record, St. Mark's Anglican Church records, Kensington, Prince Edward Island, Baptismal Records Book, Record Book 1, Page 56, (19 July 1897). Hereinafter cited as Baptismal Record.
  • [S9260] 1921 Canada Census, Granville, Queens County, Prince Edward Island, of Archie Chappell household #44, 1921, digital copy of census page, LAC Reference Number RG 31, Folder Number 104, Page 5. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S10364] Marriage Registration, Westmorland County, New Brunswick, Canada, Frank Cuthbertson & Myrtle Terry, , 17 December 1901, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. PANB microfilm F15596, Code B4/1901, Number 1530.
  • [S10504] Late Registration of Births, Province of New Brunswick, Canada, Ann Julia Perry, digital copy of original document Provincial Archives of New Brunswick microfilm F18784, Code 1893-P-29 (filed 26 July 1926), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S10559] Death Registration, Province of New Brunswick, Canada, digital copy of original document Provincial Archives of New Brunswick microfilm F19391, Volume 162, Registration Number 49333, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Hereinafter cited as Death Registration.
  • [S11134] 1881 Canada Census, Woodstock, Carleton County, New Brunswick, of Isaac Davis Household #159, digital copy of original document, Library & Archives Canada, Roll C-13182, Page 34. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S11864] John of Gaunt, Duke of Lancaster, online https://en.wikipedia.org/wiki/John_of_Gaunt. Hereinafter cited as John of Gaunt, Duke of Lancaster.
  • [S12054] Missouri Marriage Records, 1805-2002, Andrew H. Koch & Lola E. Coy marriage, 21 October 1918, Ancestry (USA), http://www.ancestry.com. Original Data: Missouri Marriage Records, Jefferson City, Missouri, Missouri State Archives.
  • [S12055] 1910 U.S. Census, Central Township, St. Louis County, Missouri, household of Lewis Koch, 10 May 1910, digital copy of original document, Ancestry.com, 1910 United States Federal Census, Microfilm Reel T624_810, Page 47B, Enumeration District 0113, Family History History Library microfilm 1374823. Ancestry (Canada), http://www.ancestry.ca
  • [S12933] Death Notices, Davison Funeral Home, Kensington, Prince County, Prince Edward Island, Canada.
  • [S13711] Cemetery marker, Presbyterian Church Cemetery, North Tryon, Prince County, Prince Edward Island, Canada. Harold Sidney Clark, tombstone inscription & photograph; documented by David A. Walker.
  • [S13802] 1901 Canada Census, Lot 28, Prince County, Prince Edward Island, of Robert Simmons household #161, 1901, digital copy of original document, Library & Archives Canada, Ottawa; Census Place: Lot 28, Prince County, Prince Edward Island; Microfilm reels T-6428 to T-6556; Page 15. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S13803] Cemetery marker, Baptist Cemetery, Westmoreland, Queens County, Prince Edward Island, Canada. Robert & Jane Simmons, tombstone inscription & photograph; documented by David A. Walker.
  • [S14443] Cemetery marker, Presbyterian/United Cemetery, North Bedeque, Prince County, Prince Edward Island, Canada. Donald Taylor family plot, tombstone inscription & photograph; documented by David A. Walker, 15 August 2019.
  • [S14751] Death Notice, Belvedere Funeral Home, Charlottetown, Queens County, Prince Edward Island, Canada.
  • [S14925] Death Notice from islandregister.com,.
  • [S15587] 1910 United States Federal Census, White Creek, Washington, New York, household of John W. Sloane, 19 April 1910, digital copy of original document, Roll T624_1088, Page 5B; FHL Microfilm 1375101. Enumeration District 0118. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S15589] New York, State Census, 1915, Cambridge, Washington County, household of John Sloane, 1 June 1915, digital copy of original document, New York State Archives, Albany, New York. State Population Census Schedules, 1915. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S15645] William Robert Barnett & Ruby Lee Dixon, (23 December 1949), Virginia, Marriage Records, 1936-2014, Virginia Department of Health, Richmond, Virginia Roll #101166937. Hereinafter cited as Virginia, Marriage Records, 1936-2014.
  • [S16651] Burial Record, Manchester Cemetery, Great Falls, Montana, USA, findagrave memorial #40707532. Hereinafter cited as Burial Record, Manchester Cemetery.
  • [S16653] Burial Record, Mount Olivet Cemetery, Great Falls, Montana, USA, findagrave memorial #91679937. Hereinafter cited as Burial Record, Mount Olivet Cemetery.
  • [S16913] Anna May Gunter & Herbert Chipman McCloskey, (11 June 1912), New Brunswick, Canada, Marriages, 1789-1950, Provincial Archives of New Brunswick; New Brunswick, Canada Certificate Number: 002595, Record ID: 61511::90099866. Hereinafter cited as New Brunswick, Canada, Marriages, 1789-1950.
  • [S17549] 1891 England Census, Wandsworth. London, England, household of Graydon Poore, 1891, digital copy of original census document, GSU Roll: 6095555, Folio: 110, Piece: 445, Page 35, Record ID: 6598::20553883. The National Archives of England, Kew, Surrey, England.
  • [S17550] 1901 England Census, Wandsworth, London, household of Graydon Poore, digital copy of original census document, Class: RG13; Piece: 486; Folio: 72; Page: 27. The National Archives of England, Kew, Surrey, England.
  • [S17697] Death - Ernest L. Stetson, The United Opinion, Bradford, Vermont, USA, published 28 April 1966, Page 5. Hereinafter cited as The United Opinion.