• [S2192] Obituary - Norman Lowther, The Guardian, Charlottetown, 7 April 2005. Hereinafter cited as The Guardian.
  • [S3059] Cemetery Marker Isaac Lowther. Isaac Lowther, Cemetery Marker; David A. Walker, 16 August 2003.
  • [S3734] Baptismal Record - Eliza Lowther (PEI Baptismal Index), Church of England Records, Book 1, p. 217. Public Records & Archives Office, P.E.I.. Hereinafter cited as Baptismal Record - Eliza Lowther (PEI Baptismal Index).
  • [S3735] Cemetery Marker - Townsend Coffin Muncey. Townsend Coffin Muncey, Marker Inscription; David A. Walker, 19 August 2009.
  • [S5567] Late Registration of Births - George Hedley Seaman, George Hedley Seaman, Microfilm PANB F18762, Code 1873-S-3 (18 November 1933), Public Archives of New Brunswick, Fredericton, New Brunswick, Canada.
  • [S5681] Obituary - Ralph Edmund Lowther, Crapaud, P.E.I. Dawson Funeral Home, Hampton, P.E.I.
  • [S5822] Jock M. Lusby Marker Inscription; David A. Walker, 20 August 2011.
  • [S5848] 1871 Canada Census: George Seaman, of George Seaman Household #34, Microfilm, Microfilm C-10378, Page 10. Subdistrict Sussex, Subdistrict number k. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S5849] 1881 Canada Census: George Seaman, of George Seaman Household #132, Microfilm, Microfilm C-13184, Page 29. District Westmorland (#33), Subdistrict Moncton (f). Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S5850] 1891 Canada Census: George Seaman, of George Seaman Household #132, 8 May 1891, Microfilm, Microfilm T-6306, Page 85. District Westmorland (#24), Subdistrict Moncton. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S5851] 1901 Canada Census: George Seaman, of George Seaman Household #39, 7 April 1901, Microfilm, Page 4. District Westmorland (#24), Subdistrict Moncton (C-2). Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S5852] Death Certificate - Harry Seaman, Microfilm Film F18949, Vol. 46, Regn. #46991, David Arthur Walker, . Hereinafter cited as Death Certificate - Harry Seaman.
  • [S5853] 1911 Canada Census: George Seaman, of George Seaman Household #6, 1911, Microfilm, Page 1. District Westmorland (#35), Subdistrict Moncton (52). Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S7148] Certificate of Registration of Death, Westmorland County, New Brunswick, 0n-line image Provincial Archives of New Brunswick, Microfilm F18990, Volume 087, Registration 87509, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Hereinafter cited as Death Registration.
  • [S7149] Digital copy of original census document, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada, Library & Archives Canada LAC page 8.
  • [S8011] United Church Cemetery, Central Lot 16, Prince County, Prince Edward Island. Archibald K. MacGregor & Violet S. Lyle, tombstone inscription; read by David A. Walker.
  • [S9218] Unknown title, Percy Raymond Schurman & Evelyn Mary Lucas marriage, 30 October 1944, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. PANB microfilm F20035, Code B4/1944, Registration Number 39389.
  • [S9522] Major Hooper Lowther & Janet Adeline Sinclair, (6 January 1909), Marriage Record, RG19 Series 3, Subseries 4, Marriage Licenses, 1909. Hereinafter cited as Marriage Record.
  • [S9524] Baptismal Record, United Church, Bedeque, Prince County, Prince Edward Island, Canada, Record Book 1, Page 196, (28 June 1914). Hereinafter cited as Baptismal Record, Bedeque United Church.
  • [S9575] Cemetery marker. Henry George Lowther & Bessie C. Wright, inscription; read by David A. Walker, 12 August 2014.
  • [S9596] 1881 Canada Census, Coverdale, Albert County, New Brunswick, household #173 of Chesley Steeves, digital image of original census document, LAC Microfilm reels C-13162 to C-13286, page 44. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S9602] Late Registration of Birth, Richard Steeves, declared 28 February 1941, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. PANB reel F18772, Code 1884-S-115.
  • [S9603] William Chesley Steves & MArtha J. Lutes, (4 September 1873), Marriage Register, vol. 1846-1887, Albert County, New Brunswick transcribed by Ken Kanner & V. "Bing" Geldart, 1984. Hereinafter cited as Marriage Register.
  • [S9945] Free Church of Scotland Cemetery, Cape Traverse, Prince County, Prince Edward Island, Canada. Neil Hector MacFadyen & Eliza Lowther, Marker Inscription; read by David A. Walker, 15 September 2014.
  • [S9956] Correspondence with personal communication Moira McCarthy, (Personal Archives of David Arthur Walker).
  • [S9957] Unknown title, Bertha Maud Read, Late Registration of Birth PANB microfilm F18765, Code 1878-R-4 (filed 25 March 1943), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S9982] 1881 Canada Census of Sackville, Westmorland County, New Brunswick, of Lebaron Read household #336, 1881, Microfilm image, LAC Microfilm C_13183, Page 74. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S9983] 1891 Canada Census of Wallace, Selkirk, Manitoba, of William Read household #126, 15 April, 1891, Microfilm image, LAC Microfilm T-6296. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S9984] 1901 Canada Census of Winnipeg, Manitoba, of William L. Read household #42, 1901, Microfilm image, LAC Microfilm T-6428 to T-6556. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S10203] Cemetery marker, United Church Cemetery, Searletown, Prince County, Prince Edward Island, Canada. Major Lowther & Adeline Sinclair, tombstone inscription & photograph; documented by David A. Walker, 15 August 2015.
  • [S10307] Cemetery Marker, Peoples Cemetery, Kensington, Prince County, Prince Edward Island, Canada. Archibald MacKenzie & Grace Lowther, tombstone inscription & photograph; documented by David A. Walker, 5 August 2015.
  • [S10360] Late Registration of Birth, Province of New Brunswick, Canada, Emma Ola Wilson, digital image of original page PANB microfilm F19720, Code 1904-802692 (filed 29 September 1937), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S10518] St. John the Baptist Anglican Cemetery, Crapaud, Queens County, Prince Edward Island, Canada. Norman C. Lowther & Gladys L. Gamble, marker inscription & photograph; read by David A. WAlker, 19 September 2015.
  • [S10905] 1901 Canada Census, Coverdale, Albert County, New Brunswick, household #63 of Chesley W. Steeves, digital copy of original census document, LAC Microfilm Reels T-6428 to T-6556, Page 7. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S11818] Cemetery Marker, United Church Cemetery, Searletown, Prince County, Prince Edward Island, Canada. Sydney Lowther, photograph & inscription; read by David A. Walker, 7 August 2016.
  • [S11838] Cemetery Marker, Peoples Cemetery, Crapaud, Queens County, Prince Edward Island, Canada. William Lowther, tombstone inscription & photograph; recorded by David A. Walker, 21 August 2016.
  • [S12488] Cemetery marker, United Baptist Cemetery, Central Bedeque, Prince County, Prince Edward Island, Canada. Margaret H. Lowther, tombstone inscription & photograph; read by David A. Walker, 24 July 2017.
  • [S12567] Cemetery Marker, Woodlawn Cemetery, Alberton, Prince County, Prince Edward Island, Canada. Wright & Janet C. Lowther Christopher S, photograph & inscription; read by David A. Walker, 14 August 2017.
  • [S12593] Cemetery marker, United Church Cemetery, Searletown, Prince County, Prince Edward Island, Canada. Hudson D. Lowther & Irene S. Webster, photograph & inscription; read by David A. Walker, 28 August 2014.
  • [S12604] Cemetery Marker, United Church Cemetery, Searletown, Prince County, Prince Edward Island, Canada. Wallace Lowther & Annie E. Muttart, photograph & inscription; read by David A. Walker, 28 August 2016.
  • [S12605] Cemetery Marker, United Church Cemetery, Searletown, Prince County, Prince Edward Island, Canada. Matthew Lowther & Hannah Smith, photograph & inscription; read by David A. Walker, 28 August 2016.
  • [S12629] Cemetery Marker, Cavendish Cemetery, Cavendish, Queens County, Prince Edward Island, Canada. John Edward Lowther & Mary Evelyn MacNeill, photograph & inscription; read by David A. Walker, 3 September 2017.
  • [S12639] Cemetery Marker, Peoples Cemetery, Crapaud, Queens County, Prince Edward Island, Canada. George E. Myers & Grace E. Lowther, photograph & inscription; read by David A. Walker, 15 September 2017.
  • [S14929] Death Record, transcription Public Archives & Records Office, Charlottetown; RG19/s2/ss6: Death Registrations, 1913-1919; page 337; Entry Number 13534, PARO, Public Archives and Records Office of Prince Edward Island, Charlottetown, Queens County, Prince Edward Island, Canada. Hereinafter cited as Death Record.
  • [S15090] Death Record, Major Hooper Lowther entry. Public Archives and Records Office, Charlottetown; RG19/s2/ss6: Death Registration Books, 1963; Entry Number 1650.PARO, Public Archives and Records Office of Prince Edward Island, Charlottetown, Queens County, Prince Edward Island, Canada. Hereinafter cited as Death Record.
  • [S15128] 1911 Canada Census, Springfield, Queens County, Prince Edward Island, household #136 of Archibald MacKenzie, digital image of original census page, LAC microfilm T-20326 to T-20460, page 13. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S15129] 1921 Canada Census, Kensington, Prince County, Prince Edward Island, household of Archibald MacKenzie, digital image of original census page, LAC Reference Number RG31, Folder Number 104, Page 21. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S15904] Obituary - Garnet Leigh Lowther, Hillsboro Funeral Home, Stratford, Queens County, Prince Edward Island, Canada.
  • [S17934] Montana, U.S., State Deaths, 1907-2018, Montana Department of Public Health and Human Services, Helena, Montana, Charles Lee Lyncoln entry. Record Number:5437::1400392, Certificate Number: 200933-007078. Helena, Montana, U.S.A.. Hereinafter cited as Montana Death Records.
  • [S17935] Montana, U.S., Birth Records, 1897-1988,Montana Department of Public Health and Human Services, Helena, Montana, Charles Lee Lyncoln Jr. entry, transcription Montana, Birth Records, 1919-1986, , Record ID: 61591::414839, Collection ID: 61591 (14 November 1945), Helena, Montana, U.S.A.