• [S4926] Cemetery Marker - Charles Herman Wallace. Charles Herman Wallace, Tombstone Inscription; David A. Walker, 23 August 2010.
  • [S4932] Cemetery Marker - George E. Wallace. George E. Wallace, Tombstone Inscription; David A. Walker, 23 August 2010.
  • [S4933] Cemetery Marker - John A. Wallace. John A. Wallace, Tombstone Inscription; David A. Walker, 23 August 2010.
  • [S6818] Public Archives & Records Office of Prince Edward Island, on-line Baptism Index, Free Church of Scotland, Coleman, Prince County, Prince Edward Island, Book #1, Pages 285-286. Hereinafter cited as PARO Baptism Index.
  • [S7146] Official Notice of Marriage, York County, New Brunswick, William D. Hoar & Sadie E. Steeves marriage, 29 December 1923, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Vital Statistics from Government Records, Provincial Archives of New Brunswick, Microfilm F19683, Code B4/1923, Number 1765.
  • [S8263] Paul Groves Nunez & Theodosia Elma Walker, (5 January 1935), New Hampshire Marriage Records, 1637-1947, GS Film Number 2069768, Digital Folder Number 4245780 Image #1443. Hereinafter cited as New Hampshire Marriage Records.
  • [S10140] Death Notice, Middleton Funeral Home, Middleton, Nova Scotia, Canada.
  • [S10649] OPR records, www.scotlandspeople.gov.uk, Baptism Record, Ruthwell Parish, Dumfriesshire, Scotland, ScotlandsPeople, scotlandspeople.gov.uk, . Hereinafter cited as Baptism Record.
  • [S10650] Scotland, Births and Baptisms, 1564-1950, transcription, baptism, www.scotlandspeople.gov.uk. Hereinafter cited as Scotland, Births and Baptisms.
  • [S11212] Death Notice, Ferguson Funeral Home, Tyne Valley, Prince County, Prince Edward Island, Canada.
  • [S11213] Death notice, unknown newspaper title, Mildred Mollison scrapbooks, newspaper and date unknown.
  • [S11215] Death notice, unknown newspaper title, Mildred Mollison scrapbooks, newspaper and date unknown.
  • [S12226] Cemetery marker, Upper Gagetown Cemetery, Upper Gagetown, Queens County, New Brunswick, Canada. James McCordic & Ada Griffith, tombstone inscription & photograph; read by David A. Walker, 16 May 2017.
  • [S12248] Registration of Death, Province of New Brunswick, Canada, digital copy of original document PANB Microfilm F20862, Registration 3017 (filed 11 March 1929), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Hereinafter cited as Death Registration.
  • [S12529] United Church Cemetery, Tyne Valley, Prince County, Prince Edward Island, Canada. Graydon Grigg & Greta MacLennan, tombstone inscription & photograph; read by David A. Walker, 13 August 2017.
  • [S12548] United Church Cemetery, Bideford, Prince County, Prince Edward Island, Canada. William R. Grigg & Bernice B. MacNevin, tombstone inscription & photograph; read by David A. Walker, 13 August 2017.
  • [S12549] United Church Cemetery, Bideford, Prince County, Prince Edward Island, Canada. Lorne W. Grigg & Olive P. Wood, tombstone inscription & photograph; read by David A. Walker, 13 August 2017.
  • [S14225] Death Notices, Ferguson Funeral Home, Tyne Valley, Prince County, Prince Edward Island, Canada.
  • [S14226] Cemetery marker, Peoples Cemetery, Victoria West, Prince County, Prince Edward Island, Canada. Herman Yeo & Lorna Grigg, tombstone inscription & photograph; documented by David A. Walker.
  • [S14227] Death Notices, Ferguson Funeral Home, Tyne Valley, Prince County, Prince Edward Island, Canada.
  • [S14228] Cemetery marker, Peoples Cemetery, Victoria West, Prince County, Prince Edward Island, Canada. Sandra Yeo, tombstone inscription & photograph; documented by David A. Walker.
  • [S14768] Canadian Virtual War Memorial, The Canadian Virtual War Memorial - Warrant Officer Class II William Homer Grunewald (Ottawa, Canada: Veterans Affairs Canada). Hereinafter cited as The Canadian Virtual War Memorial.
  • [S14769] Death Notice, . Hereinafter cited as unknown newspaper.
  • [S14771] Unknown newspaper:Death ~ William Arthur Grunewald, . Hereinafter cited as unknown newspaper:.
  • [S15230] Burial Record ~ Catherine Craig Robinson, findagrave.com, Memorial ID #29423389. Hereinafter cited as Burial Record.
  • [S15231] Burial Record ~ Waldo Barnette Grunewald, findagrave.com, Memorial ID #29424522. Hereinafter cited as Burial Record.
  • [S15237] Burial Record ~ Hazel Eileen (Grunewald) Jennings, findagrave.com, Memorial ID #32317153. Hereinafter cited as Burial Record.
  • [S15239] Burial Record ~ Kathleen Marie (Grunewald) Brown, findagrave.com, Memorial ID #125174808. Hereinafter cited as Burial Record.
  • [S15245] Burial Record ~ Beulah Iris (Grunewald) Dorsey, findagrave.com, Memorial ID #32317499. Maintained by Thomas Brown. Hereinafter cited as Burial Record.
  • [S15247] Burial Record ~ Wallace Clay Grunewald, findagrave.com, Memorial ID #29424280. Maintained by Thomas Brown.. Hereinafter cited as Burial Record.
  • [S15251] Burial Record ~ William Homer Grunewald, findagrave.com, Memorial ID #12903828. Hereinafter cited as Burial Record.
  • [S15717] Marker, Free Church of Scotland Cemetery, Cape Traverse, Prince County, Prince Edward Island, Canada. J. Frank MacWilliams family plot, Tombstone inscription & photograph; documented by David A. Walker.
  • [S15718] Death Notice, Dawson Funeral Home, Crapaud, Queens County, Prince Edward Island, Canada.
  • [S15721] Marker, United Church Cemetery, Cape Traverse, Prince County, Prince Edward Island, Canada. George Ayers Guignion, Tombstone inscription & photograph; documented by David A. Walker.
  • [S15722] Marker, United Church Cemetery, Cape Traverse, Prince County, Prince Edward Island, Canada. Moses Guignion & Helena Stanley, Tombstone inscription & photograph; documented by David A. Walker.
  • [S16005] Find a Grave, Charles J. MacLellan, findagrave Memorial ID 195217114. Hereinafter cited as Find a Grave.
  • [S16386] 1940 United States Federal Census, Lincoln, Middlesex County, Massachusetts, household of Paul G. Nunez, 29 April 1940, digital copy of original census document, NARA Roll: m-t0627-01607, Page 9B, Record ID: 2442::89736231. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S16389] Francisco O Nunez & Edna H Groves, (15 August 1908), Massachusetts, U.S., Marriage Records, 1840-1915, New England Historic Genealogical Society, Boston, Massachusetts, Massachusetts Vital Records, 1911–1915 Record ID: 2511::1983806. Hereinafter cited as Massachusetts, U.S., Marriage Records, 1840-1915.
  • [S16390] Burial Record - Edna (Groves) Nunez, findagrave.com Memorial ID 205022076. Hereinafter cited as Burial Record - Edna (Groves) Nunez.
  • [S16391] 1910 United States Federal Census, Waltham Ward 3, Middlesex, Massachusetts, household #224 of Addie Groves, 21 April 1910, Digital copy of original census document, FHL Microfilm 1374619. NARA Roll T624_606, Page 10A. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S16393] 1880 United States Federal Census, Waltham, Middlesex County, Massachusetts, household of Alexander C. Groves, 12 June 1880, digital copy of original census document, NARA Roll 542, Page 499B, Record ID 6742::21281931. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S16395] Maine, U.S., Death Records, 1761-1922, Herbert W Groves entry. Maine State Archives, Cultural Building, 84 State House Station, Augusta, ME 04333-0084, 1908-1922 Vital Records, Roll 24.Maine State Archives, Augusta, Maine, U.S.A.. Hereinafter cited as Maine, U.S., Death Records, 1761-1922.
  • [S16398] 1900 United States Federal Census, Waltham Ward 5, Middlesex, Massachusetts, household of L. C. Jennison, 2 June 1900, digital copy of original census document, FHL Microfilm 1240667, Page 2. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S16399] 1910 United States Federal Census, Waltham Ward 3, Middlesex County, Massachusetts, household #138 of Lottie Jennison, 22 April 1910, Digital copy of original census document, FHL Microfilm 1374619. NARA Roll T624_606, Page 11A. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S16400] Massachusetts, U.S., Birth Index, 1860-1970, Edna Helen Groves entry, digital copy of original document Reference Number: F63.M362 Index, Volume Number: 321, Page Number 224, Massachusetts Vital Records, New England Historic Genealogical Society, Boston, Massachusetts.
  • [S16401] 1920 United States Federal Census, Waltham Ward 2, Middlesex County, Massachusetts, household of Jubilee Graves, 5 January 1920, digital copy of original census document, NARA Roll: T625_719, Page 7A, Record ID: 6061::16988635. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S16403] Burial Record - Herbert W. Groves, findagrave.com Memorial #205022012. Hereinafter cited as Burial Record - Herbert W. Groves.
  • [S16532] Stafford L. Innes & Lucille Anna Morrison, (14 July 1951), Massachusetts, U.S., Town and Vital Records, 1620-1988 . Hereinafter cited as Massachusetts, U.S., Town and Vital Records, 1620-1988.
  • [S17608] Keith Grover & Marguerite E Willits, (Marriage Date: 26 June 1965), Oregon, U.S., State Marriages, 1906-1968, Oregon State Archives; Salem, Oregon; Oregon, Marriage Records, 1906-1910, 1946-1966 File Number: 1108968. Hereinafter cited as Oregon, U.S., State Marriages, 1906-1968.
  • [S17792] Alonzo R. Palmer & Earlein Grizzard, (Marriage Date: 1 May 1926), Oregon, U.S., State Marriages, 1906-1968, Oregon Center For Health Statistics; Portland, Oregon, Usa; Oregon State Marriages, 1911-1945 File Number: 1507222. Hereinafter cited as Oregon, U.S., State Marriages, 1906-1968.