• [S256] "Personal communication", Marlene Hitchcock (unknown author address), to David A. Walker (unknown recipient address) Personal Archives of David Arthur Walker. Hereinafter cited as "Personal communication."
  • [S948] Burial records, Personal Archives of Donald Coy, Seattle, Washington, U.S.A.; , 11111 Aurora Ave. N., Seattle Washington.
  • [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."
  • [S5376] Marriage Registration - Sarah E. Corey & Thomas A. Perry, Sarah E. Corey & Thomas A. Perry marriage, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Microfilm F13388, Ref. B4/1889, Number 7.
  • [S5536] Unknown spouses' names, (1897), Marriage Record - Ira Townsend & Lillie Elliott, Nova Scotia Historical Vital Statistics, Registration Book 1897, Page 165, Number 4 unknown manuscript info. Hereinafter cited as Marriage Record - Ira Townsend & Lillie Elliott.
  • [S5632] 1901 Microfilm, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada, Ottawa, Victoria Ward, Ontario (District #100, Sub-district #F-3), Library & Archives Canada Family #102, Page 12.
  • [S5959] Official Notice of Marriage - Aden Floyd MacIntosh & Mildred Estelle Wallace, Aden Floyd MacIntosh & Mildred Estelle Wallace marriage, 11 July 1917 Personal Archives of David Arthur Walker. PANB F15972, Ref. B4/1917, Number 2733.
  • [S6599] John Keble Wiggins entry, Death Registration - John Keble Wiggins, Nova Scotia Historical Vital Statistics, Registration Year 1954, Page 5684, Nova Scotia Archives & Records Management, Halifax, Nova Scotia, Canada. Hereinafter cited as Death Registration - John Keble Wiggins.
  • [S6600] Barbara Fisher, Vol. 5, No. 35) Lily Wiggins Frosty Hollow Inn's Clam Chowder (first published in 1955 in Week-End Magazine in "Old Yorkshire Recipes", listserve message to The Nova Scotia Genweb, Yorkshire 2000, 23 April 1998. Printout dated 12 February 2012. Hereinafter cited as Old Yorkshire Recipes.
  • [S7330] Greenmount Church of Christ Cemetery. Wallace & Linnie Rayner, inscription; read by David A. Walker, 27 August 2012.
  • [S7334] Greenmount Church of Christ Cemetery. James Wesley Rayner, inscription; read by David A. Walker, 27 August 2012.
  • [S7573] Margaret Seaman entry, Nova Scotia Historical Vital Statistics, Death Register for Cumberland County, Nova Scotia Archives & Records Management, Marriage Registration Year 1874, Book 1805, Page 104, Number 166, Nova Scotia Archives & Records Management, Halifax, Nova Scotia, Canada. Hereinafter cited as Death Register.
  • [S7656] Margaret Elizabeth Carew, Belvedere Funeral Home, Charlottetown, Prince Edward Island.
  • [S8127] Baptismal Index, Public Archives & Records Office, Charlottetown Prince Edward Island, transcription, baptism, United Church, Elmsdale, Prince County, Book #1, Pages 82-83, (31 March 1899). Hereinafter cited as Baptismal Index PARO.
  • [S8128] Baptismal Index, Public Archives & Records Office, Charlottetown Prince Edward Island, transcription, baptism, United Church, Elmsdale, Prince County, Book #1, Pages 82-83, (31 March 1899). Hereinafter cited as Baptismal Index PARO.
  • [S8129] Baptismal Index, Public Archives & Records Office, Charlottetown Prince Edward Island, transcription, baptism, United Church, Elmsdale, Prince County, Book #1, Pages 82-83, (31 March 1899). Hereinafter cited as Baptismal Index PARO.
  • [S8130] Baptismal Index, Public Archives & Records Office, Charlottetown Prince Edward Island, transcription, baptism, United Church, Elmsdale, Prince County, Book #1, Pages 84-85, (31 March 1899). Hereinafter cited as Baptismal Index PARO.
  • [S8131] Baptismal Index, Public Archives & Records Office, Charlottetown Prince Edward Island, transcription, baptism, United Church, Elmsdale, Prince County, Book #1, Pages 82-83, (31 March 1899). Hereinafter cited as Baptismal Index PARO.
  • [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..
  • [S8403] John Chipman Brewster & Amanda May Cannon, (28 May 1912), Marriage Registration, PANB film F15946, Code B4/1912 Number 1283. Hereinafter cited as Marriage Registration.
  • [S8561] Cemetery Transcriptions, St. John's Anglican Church Cemetery, St. Eleanors, Prince County, Prince Edward Island, transcriptions, Prince Edward Island Genealogy Society, Charlottetown, Vol. 17-2 (1998) Personal Archives of David Arthur Walker.
  • [S8879] Westmorland County Marriage Registration, Earl Gilbert Patterson & Annie Turner marriage, 1 May 1918, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. PANB microfilm F15977, Code B4/1918, Number 2826.
  • [S8880] Late Registration of Birth, Annie Louise Turner, digital copy of original Late Registration of Birth PANB F18901, Code 1900--801998 (filed 4 December 1926), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S9153] 1911 Canada Census, Wetaskiwin, Alberta, of Louis Fowler & Isabell Rogers household #429, 1911, digital copy of original image, LAC microfilm reels T-20326 to T-20460, page #48. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S10249] 1916 Canada Census, Edmonton West, Alberta, of William E. Fowler household #31, digital image of original page, LAC Roll T-21951, Page 3. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S10483] 1901 Canada Census, Johnston, Queens County, New Brunswick, of Elisha Perry household #81, digital copy of original document, Library & Archives Canada, Johnston, Sunbury & Queens, New Brunswick, Page 8. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S10500] 1911 Canada Census, Johnston, Queens County, New Brunswick, of Elisha Perry household #137, digital copy of original document, Library & Archives Canada, Johnston, Sunbury & Queens, New Brunswick, Page 13. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S10502] Burial transcripts - Thornetown Baptish Cemetery, Codys, Queens County, New Brunswick, Canada, on-line burial records, rootsweb, n.pub., n.p., unknown volume, Library of Ancestry (USA), http://www.ancestry.com
  • [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.
  • [S10507] Late Registration of Births, Province of New Brunswick, Canada, Myrtle Judson Perry, digital copy of original document Provincial Archives of New Brunswick microfilm F18777, Code 1888-P-40 (filed 29 July 1958), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S10508] Late Registration of Births, Province of New Brunswick, Canada, Alford Walker Perry, digital copy of original document Provincial Archives of New Brunswick microfilm F18763, Code 1875-P-416 (filed 18 January 1927), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S11021] 1940 U.S. Census, Amherst, Hampshire County, Massachusetts, of Spurgeon W. Barlow Household #299, 17 April 1940, digital image of original page, NARA Roll T627_1599, Page 11B, Enumeration District 8-2. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S11188] Marriage Registration, Saint John City and County, New Brunswick, Canada, Abram C. Thomson & Addie L. Slipp, , Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Provincial Archives of New Brunswick microfilm F15944, Code B4/1911, Registration Number 3364.
  • [S11619] Marriage Registration, Carleton County, New Brunswick, Canada, Guy L. Hughes & Bessie N. Cox, , 28 December 1904, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Provincial Archives of New Brunswick, Film F15910, Code B4/1904, Number 2048.
  • [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
  • [S12062] U.S. Find A Grave Index, 1600s to Current, https://www.findagrave.com/cgi-bin/fg.cgi. Hereinafter cited as U.S. Find A Grave Index.
  • [S12385] Cemetery marker, Peoples Cemetery, Summerside, Prince County, Prince Edward Island, Canada. Virginia Joan Morris, tombstone inscription & photograph; read by David A. Walker.
  • [S12951] 1921 Canada Census, , Alberton, Prince County, Prince Edward Island, of Samuel Fraser, digital copy of original document, Library & Archives Canada, Ottawa; Census Place: Miscouche; Reference Number RG 31, Folder Number 104. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S13150] 1891 Canada Census, Lot 25, Queens County, Prince Edward Island, of James Stewart Household #15, 8 April 1891, Microfilm Library & Archives Canada, Ottawa; Census Place: Lot 25; Prince County; Microfilm T-6383, Page 5, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada, Library & Archives Canada.
  • [S13267] 1871 Canada Census, Wakefield Parish, Carleton County, New Brunswick, of Joseph York household #124, digital copy of original document, Library & Archives Canada, Ottawa; Census Place: Wakefield Parish, Carleton County, New Brunswick; Microfilm reel C-10384, Page 35. Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S13427] 1911 Canada Census, Charlottetown, Queens County, Prince Edward Island, of Russell McKinnon household #13, digital copy of original document, Library & Archives Canada, Ottawa; Census Place: Charlottetown, Queens County, Prince Edward Island; Microfilm reels T-20326 to T-20460, Page 2. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S13428] 1921 Canada Census, Charlottetown, Queens County, Prince Edward Island, household of Russell McKinnon, digital copy of original document, Library & Archives Canada, Ottawa; Census Place: Charlottetown, Queens County, Prince Edward Island; Page 18. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S13793] Wikipedia - Louis XII of France, online https://en.wikipedia.org/wiki/Louis_XII_of_France. Hereinafter cited as Wikipedia - Louis XII of France.
  • [S14052] Registration of Marriage, Joseph Finley & Florence Rutherford marriage, 18th September 1901, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Provincial Archives of New Brunswick, microfilm F15597, Code B4/1901, Number 1731.
  • [S16517] Burial Record, William Robert Barnett, findagrave.com Memorial #5783554. Hereinafter cited as Burial Record, William Robert Barnett.
  • [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.
  • [S17356] Henry Roy Wingerson & May Edna Glover, (7 March 1917), Iowa, U.S., Marriage Records, 1880-1945, Iowa Department of Public Health Record ID: 8823::903741707. Hereinafter cited as Iowa, U.S., Marriage Records, 1880-1945.
  • [S17873] 1940 United States Federal Census, Portland, Multnomah County, Oregon, household of Harlan M. Branson, 13 April 1940, digital copy of original census document, Roll: m-t0627-03392, Page 61B, Record ID: 2442::65985560. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17982] Wikipedia - Kenneth, King of Scotland, online https://en.wikipedia.org/wiki/Kenneth_MacAlpin. Hereinafter cited as Wikipedia - Kenneth, King of Scotland.