• [S181] From family files Robert Haines, (Niagara Falls, Ontario).
  • [S225] Correspondence with Patti (Hulet) Bacon, Wisdom, Montana Personal Archives of Don Coy, (Seattle, Washington, U.S.A.).
  • [S1263] Latter Day Saints Church of Jesus Christ, "Family Search Pedigree Resource File, Compact Disc #7, Pin #940312" (Salt Lake City, Utah, U.S.A.). . Hereinafter cited as "Family Search Pedigree Resource File, Compact Disc #7."
  • [S1312] Paul G. Ferwerda, "Paul G. Ferwerda, compiled records" (Bedford, New Hampshire). . Hereinafter cited as "Paul G. Ferwerda, compiled records."
  • [S2165] Correspondence with Mike Larson, by David A. Walker (Personal Archives of David Arthur Walker).
  • [S4903] Cemetery marker, Peoples Cemetery, Summerside. Thomas H. Hacker family plot, tombstone inscription & photograph; documented by David A. Walker, 2010.
  • [S4904] Baptismal Index, PARO, Charlottetown, P.E.I. - Baptismal Record - Sarah Elizabeth Hacker, Book #1, Page 136-137, Presbyterian Church, Summerside, Prince County, Prince Edward Island. Hereinafter cited as Baptismal Index, PARO, Charlottetown, P.E.I. - Baptismal Record - Sarah Elizabeth Hacker.
  • [S4905] 1901 Canada Census, Lot 25, Prince County, Prince Edward Island, household #71 of Thomas H. Hacker, 2 Apr. 1901, Microfilm, T-6510, Page 7, line 38. District 133, Subdistrict F-1. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S4949] 1901 Canada Census - Abraham Hoyt, Abraham Hoyt Household #35, 31 March 1901, Microfilm, T-6446. Prince William, York County, New Brunswick, District Number 25, Subdistrict Number I-2.. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S4950] 1911 Canada Census - Abraham Hoyt, Abraham Hoyt Household #35, 1911, Microfilm, unknown film. Prince William, York County, New Brunswick, District Number 36, Subdistrict Number 8.. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S4972] Index to County Birth Registers - Sarah Emma Gunter. birth record of Sarah Emma Gunter,. PANB, n.p.. PANB F21000, Code 10-2-173-837.
  • [S7241] Unknown spouses' names, (1985), Through the Years with the Alberton Presbyterian Church, Vital Statistics 1843-1981, Marriages Performed by Rev. H. G. Gratz, 1899-1906 unknown manuscript info. Hereinafter cited as Alberton Presbyterian Church Vital Statistics, 1843-1981.
  • [S8479] Certificate of Late Registration of Birth, Benjamin Harding Haines, digital copy of original PANB film F18760, Code 1869-H-2 (filed 22 November 1929), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S9403] St. John's Anglican Cemetery, St. Eleanors, Prince County, Prince Edward Island, Canada. William Hacker & Jane Millman, tombstone inscription; read by David A. Walker, 30 July 2014.
  • [S9690] Tombstone, Peoples Cemetery, Summerside, Prince County, Prince Edward Island, Canada. William Hamlin Yeo family plot, marker inscription; read by David A. Walker, 28 July 2014.
  • [S9812] 1891 Canada Census, Lot 25, Prince County, Prince Edward Island, of Thomas Waugh household #144, 24 April 1891, digital image of original page, LAC roll T-6383. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S9891] Charles Augustus King Hall & Agnes Helen Graham Jacob, (28 March 1885), Marriage Record, India Marriages, 1792-1948, Index, Family History Library Film Number 510875 FamilySearch (https://familysearch.org/pal:/MM9.1.1/FGN1-L6J. Hereinafter cited as Marriage Record.
  • [S11140] Certificate of Registration of Death, New Brunswick, Canada, digital image of original page Provincial Archives of New Brunswick microfilm F20858, Registration Number 4082 (filed 23 September 1957), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Hereinafter cited as Registration of Death.
  • [S11146] 1921 Canada Census, Waterborough, Queens County, New Brunswick, Household of George W. Slocum, Microfilm, Library & Archives Canada, Reference Number RG 31, Folder Number 35, Waterborough Parish, Royal (Counties of Kings & Queens). Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S11865] 1911 Canada Census, Vancouver, British Columbia, of Fred Gunter household #41, digital copy of original document, Library & Archives Canada, Ottawa, Census Place: 43-Vancouver, British Columbia; microfilm reels T-20326 to T-20460. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S12135] Cemetery Marker, Peoples Cemetery, Freetown, Prince County, Prince Edward Island, Canada. Robert Goulding Reeves & Iva Mae Gulliver, tombstone inscription & photograph; read by David A. Walker.
  • [S12325] Cemetery marker, Peoples Cemetery, Summerside, Prince County, Prince Edward Island, Canada. William Saunders Hacker family plot, tombstone inscription & photograph; read by David A. Walker, 4 July 2017.
  • [S12330] Cemetery marker, Peoples Cemetery, Summerside, Prince County, Prince Edward Island, Canada. James M. Hacker, tombstone inscription & photograph; read by David A. Walker, 4 July 2017.
  • [S12331] "Canadian Virtual War Memorial", Information courtesy of the Commonwealth War Graves Commission.; Library & Archives Canada; Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada. Hereinafter cited as "Canadian Virtual War Memorial."
  • [S12349] Cemetery marker, Peoples Cemetery, Summerside, Prince County, Prince Edward Island, Canada. Eleanor (Hall) Waugh, tombstone inscription & photograph; read by David A. Walker, 7 July 2017.
  • [S12364] Cemetery marker, United-Baptist Cemetery, Central Bedeque, Prince County, Prince Edward Island, Canada. Robert S. Waugh family plot, tombstone inscription & photograph; read by David A. Walker.
  • [S12393] Cemetery marker, Peoples Cemetery, Summerside, Prince County, Prince Edward Island, Canada. Alexander Waugh & Eleanor Hall, tombstone inscription & photograph; read by David A. Walker, 28 July 2017.
  • [S12409] Cemetery marker, Peoples Cemetery, Kensington, Prince County, Prince Edward Island, Canada. Jabez H. Mill & Florence E. Gunning, tombstone inscription & photograph; read by David A. Walker, 10 July 2017.
  • [S12745] 1901 Canada Census, Lot 19, Prince County, Prince Edward Island, household #97 of John J. Hall, digital copy of original document, LAC Microfilm reels T-6428 to T-6556, Page 10. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S13174] Cemetery Marker, Presbyterian Cemetery, South Granville, Queens County, Prince Edward Island, Canada. Kenneth Gunn & Jane Parsons, tombstone inscription & photograph; read by David A. Walker.
  • [S13347] Cemetery marker, United Baptist Cemetery, Central Bedeque, Prince County, Prince Edward Island, Canada. John J. Hall & Mary E. Waugh, tombstone inscription & photograph; documented by David A. Walker, 16 June 2018.
  • [S14265] Cemetery marker, Peoples Cemetery, Summerside, Prince County, Prince Edward Island, Canada. Norman Lewis Hogg, tombstone inscription & photograph; read by David A. Walker, 12 August 2019.
  • [S14450] Cemetery marker, Presbyterian/United Cemetery, North Bedeque, Prince County, Prince Edward Island, Canada. Walter Hogg & Eliza Hall, tombstone inscription & photograph; documented by David A. Walker, 15 August 2019.
  • [S14469] Cemetery marker, United-Baptist Cemetery, Central Bedeque, Prince County, Prince Edward Island, Canada. Robert S. Waugh family plot, tombstone inscription & photograph; documented by David A. Walker, 21 August 2019.
  • [S15013] Artemas Schurman and Emeline Hacker, (1864), Marriage Record, Public Archives & Records Office, Charlottetown RG19/s3/ss5: Marriage Bonds, 1864. Hereinafter cited as Marriage Record.
  • [S16628] Burial Record, Rudolph William Guta, findagrave.com, Memorial ID 34502086. Hereinafter cited as Burial Record, Rudolph William Guta.
  • [S16629] Rudolph W. Guta & Florence Walker, (6 January 1947), New York State, Marriage Index, 1881-1967, New York State Department of Health, Albany, NY, USA, Certificate Number 584 Record ID 61632::5221218. Hereinafter cited as New York State Marriage Index.
  • [S16645] Mary Palmer & Richard A. Gullings, (Date of divorce: 5 October 1950), Montana, U.S., Divorce Records, 1943-1988, Montana Department of Public Health and Human Services, Helena, Montana, Montana State Divorce Records, 1943-1986 , Certificate Number: Cas. 1722. Hereinafter cited as Montana, U.S., Divorce Records, 1943-1988.
  • [S16907] Late Registration of Birth, New Brunswick, Canada, John Havelock Gunter, digital copy of original document PANB Film F18777, Code 1888-G-76 (filed 24 August 1929), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S16908] Dell Gunter & Martha Richards, Christian Visitor, Saint John, New Brunswick, published 17 November 1880, Daniel Johnson's New Brunswick Newspaper Vital Statistics, Volume 50, Number 520. Hereinafter cited as Christian Visitor.
  • [S16910] 1901 Canada Federal Census for St Marys Parish, York, New Brunswick, household #13 of Dell Gunter, 2 April 1901, digital copy of original image, LAC microfilms t-6428 to T- 6556, Record ID: 8826::11020999. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S16914] 1921 Census of Canada, Temiskaming, Ontario, household of H C McCloskey, 1 June 1921, digital copy of original census document, Reference Number RG 31, Folder Number 87, Page 33. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S16916] New Brunswick, Canada, Births and Late Registrations, 1810-1906, Anna May Gunter, digital copy of original document (File Date: 20 June 1946), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S16927] David M. Weston & Helena M. Haines, (3 August 1921), Montana, U.S., County Marriages, 1865-1987, Montana State Historical Society, Helena, Montana, Record Number: 61578::90469709 Certificate Number: 5600. Hereinafter cited as Digital copy of original document.
  • [S16928] 1930 United States Federal Census, Clinton, Missoula, Montana, household of D. M. Weston, 5 April 1930, digital copy of original census document, FHL Microfilm: 2340994, Page 1A, Record ID: 6224::106288321. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S16929] Obituaries ~ David M. Weston, The Missoulian, Missoula, Montana, USA, published 9 July 1985, Page 6, Column 2. Hereinafter cited as The Missoulian.
  • [S16931] 1940 United States Federal Census, Clinton, Missoula County, Montana, household of Helena Weston, 2 April 1940, digital copy of original census document, Roll: m-t0627-02225, Page 1A, Record ID: 2442::79545540. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17271] 1950 United States Federal Census, Barrington, Bristol County, Rhode Island, household of Rudolph W. Guta, 3 April 1950, digital copy of original census document, NARA Roll 5603. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17272] Obituaries - Guta, Rudolph W., Tampa Bay Times, St. Petersburg, Florida, published 1 March 1978, Page 35, Column 1. Hereinafter cited as Tampa Bay Times.
  • [S17685] Burial Record, Woodlands Cemetery, Cambridge, Washington County, New York, USA, findagrave memorial #159975386. Hereinafter cited as Burial Record, Woodlands Cemetery.