• [S1398] , Daughters of the American Revolution Lineage Books, 152 vols., online Ancestry.com. Previously published in hard copy (Provo, Utah, U.S.A.: The Generations Network, Inc.). Hereinafter cited as "Daughters of the American Revolution Lineage Books."
  • [S1432] Henry Marvin Benedict, The Genealogy of the Benedicts in America (Albany, New York: Joel Munsell, 1870). Hereinafter cited as The Genealogy of the Benedicts in America.
  • [S1449] M.D., Ph.D, of Syracuse, N.Y. Charles E. Slocum, The Slocum Genealogy, NEHGR, Volume 34 (Boston: New England Historic Genealogicl Society, October 1880). Hereinafter cited as The Slocum Genealogy.
  • [S1489] John Adams Vinton, The Vinton Memorial (Boston, Massachusetts: S.K. Whipple & Co., 1858). Hereinafter cited as The Vinton Memorial.
  • [S1570] Charles Henry James Douglas, A Collection of Family Records with Biographical Sketches of Douglas (Providence, Rhode Island: E. L. Freeman, 1879). Hereinafter cited as A Collection of Family Records.
  • [S1748] Anna Chesebrough Wildley, Genealogy of the Descendants of William Chesebrough (New York: Press of T.A. Wright, 1903). Hereinafter cited as Genealogy of William Chesebrough.
  • [S1764] F.A.S.G. Jane Fletcher Fiske, The Family of Giles(2) Slocum of Dartmouth, Mass., and Newport, RI: A corrected Account (Providence, Rhode Island: Rhode Island Historical Society, Rhode Island Roots, Vol.19, #1, March 1993).
  • [S1777] M.S. of Malden, Mass. George Walter Chamberlain, The English Ancestry of William Almy of Portsmouth, R.I. (Boston, Massachusetts: New England Historic Genealogy Society, NEHGR, Volume 71, Oct. 1917, 1917). Hereinafter cited as The Ancestry of William Almy of Portsmouth, R.I.
  • [S2626] Albert Blacklock & Maggie Scrimgeour marriage, 5 October 1904 Personal Archives of David Arthur Walker. PANB F15909, Ref. B4/1904, Reg'n #1185.
  • [S5762] Descendants of Christopher Cairns, The Island Register - lineage file, Prince Edward Island, http://www.islandregister.com. Hereinafter cited as The Island Register - lineage file.
  • [S6289] Cemetery Marker - William Arthur Brennan. William Arthur Brennan & Rosara Lefurgey, Cemetery Marker; David A. Walker, 23 August 2011.
  • [S6290] Charles Arthur Brennan entry Death Record - Charles Arthur Brennan Veterans Affairs Canada, Ottawa, Ontario, Canada. Hereinafter cited as Death Record - Charles Arthur Brennan.
  • [S6291] John Robert Brennan entry Death Record - John Robert Brennan Veterans Affairs Canada, Ottawa, Ontario, Canada. Hereinafter cited as Death Record - John Robert Brennan.
  • [S6357] Cemetery Marker, Midgell Cemetery, Midgell, Kings County, Prince Edward Island, Canada, Midgell Cemetery, Lot 40, Cemetery 3, Stone 164. Hereinafter cited as Burial record - Lestock Anderson.
  • [S6362] Cemetery Marker, Midgell Cemetery, Midgell, Kings County, Prince Edward Island, Canada, Midgell Cemetery, Lot 40, Cemetery 3, Stone 232. Hereinafter cited as Burial record - Alton Webster.
  • [S8411] Married, The Maple Leaf, Ottawa, published 7 January 1892, Daniel Johnson's New Brunswick Newspaper Vital Statistics, Volume 82, Number 1484. Hereinafter cited as The Maple Leaf.
  • [S8413] John M. Cannon & Asenath Anderson, (published 7 January 1892), Drouin Collection, Drouin Collection 1670-1946 (on Ancestry.ca) Acadia, Canada, Vital and Church Records. Hereinafter cited as Drouin Collection.
  • [S8416] John M. Cannon & Asenath Anderson, (30 December 1891), Marriage Registration, Number 1273 PANB Microfilm F13658, Code B4/1891. Hereinafter cited as Marriage.
  • [S8417] Amanda May Cannon entry, Certificate of Registration of Death, PANB microfilm F18797, Volume 1, Registration 1392, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Hereinafter cited as Death Certificate.
  • [S8428] 1901 Canada Census, Harvey, Albert County, New Brunswick, of John M. Cannon Household #11, 3 April 1901, Microfilm, LAC Roll T-6428 to T-6556, page 1. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S8436] 1911 Canada Census, Harvey Parish, Albert County, New Brunswick, Household of John M. Cannon, 23, 24 & 26 June 1911, Microfilm, LAC Roll T-20326 to T-20460, page 12. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S8550] Cemetery Transcript, People's Cemetery, Kensington, Prince County, Prince Edward Island, transcription, Prince Edward Island Genealogy Society, Charlottetown, Vol. 19-3 (1998), Library of David Arthur Walker,.
  • [S8566] 1881 Canada Census, Lot 20, Queens County, Prince Edward Island, of James A. Cousins Household #45, 1881, Microfilm, LAC microfilm C-13163. Lot 20, Prince County, Prince Edward Island. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S8836] Tombstone, Peoples Cemetery, Kensington, Prince County, Prince Edward Island, Canada. John Anderson family, marker inscription; read by David A. Walker, 10 September 2013.
  • [S8901] Tombstone, Geddie Memorial Cemetery, Springbrook, Queens County, Prince Edward Island, Canada. Christy Anderson, marker inscription; read by David A. Walker, 12 September 2013.
  • [S9225] The Descendants of John Drake of Windsor, Connecticut, vols. 1 & 2 (PDF copy), compiled by Frank B. Gay, compiler, (Rutland, Vermont: The Tuttle Company, 1933). Hereinafter cited as Descendants of John Drake of Windsor, Connecticut.
  • [S9718] 1901 Canada Census, Lot 25, Prince County, Prince Edward Island, of Alexander & Annie Cairns household #40, 1901, digital image of original page, LAC Microfilm reels T-6428 to T-6556. Page 4. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S9720] Tombstone, North Bedeque Cemetery, North Bedeque, Prince County, Prince Edward Island, Canada. Alexander S. Cairns, marker inscription; read by David A. Walker, 4 August 2014.
  • [S9721] 1911 Canada Census, Lot 25, Prince County, Prince Edward Island, of Alexander & Annie Cairns household #11, 1911, digital image of original page, LAC Microfilm reels T-20326 to T-20460. Page 1. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S10556] Official Notice of Marriage, New Brunswick, Canada, Eddison Campbell & Nina H. Perry, , Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Provincial Archives of New Brunswick microfilm F20051, Code B4/1948, Number 4595.
  • [S10557] Death Registration, Province of New Brunswick, Canada, digital copy of original document Provincial Archives of New Brunswick microfilm F20889, Volume 261, Registration Number 5004, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Hereinafter cited as Death Registration.
  • [S14726] 1881 Canada Census, Lot 20, Queens County, Prince Edward Island, of James Cousins household #45, digital copy of original document, Library & Archives Canada, Ottawa; Census Place: Lot 20, Queens County, Prince Edward Island; Microfilm reel C-13163, Page 11. Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S15620] Kenneth Newsome, digital copy of original document, Records of District Courts of the United States, 1685-2009, NAI Number 4515406, Record Group Number RG 21 (4 June 1929); Ancestry (USA), http://www.ancestry.com
  • [S15621] 1940 United States Federal Census, Middletown, Middlesex County, Connecticut, household of Kenneth Newsome, 3 April 1940, digital copy of original census document, NARA Roll m-t0627-00512, Page 61A. Enumeration District 4-27. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S15622] Kenneth Newsome & Alice Anderson, (25 June 1927), WEB: Connecticut Marriage Records, 1897-1968, Connecticut State Department of Health, Hartford, CT Connecticut Vital Records — Index of Marriages, 1897-1968. Hereinafter cited as WEB: Connecticut Marriage Records, 1897-1968.
  • [S15626] Burial, Portland Burying Ground, Portland, Middlesex County, Connecticut, Find a Grave Memorial 85061280. Hereinafter cited as Burial Record.
  • [S15627] Burial, Portland Burying Ground, Portland, Middlesex County, Connecticut, Find a Grave Memorial 85062111. Hereinafter cited as Burial Record.
  • [S15628] Burial, Portland Burying Ground, Portland, Middlesex County, Connecticut, Find a Grave Memorial 19405330. Hereinafter cited as Burial Record.
  • [S16695] U.S., Dutch Reformed Church Records in Selected States, 1639-1989, baptism of Caleb Amerman entry, digital copy of original record Holland Society of New York; New York, New York; New York City, Vol II, Book 34 (3 November 1800),.
  • [S16696] U.S., Dutch Reformed Church Records in Selected States, 1639-1989, baptism of Albert Amerman entry, digital copy of original record Holland Society of New York; New York, New York; New York City, Vol II, Book 34 (5 May 1793),.
  • [S16697] U.S., Dutch Reformed Church Records in Selected States, 1639-1989, baptism of Fanny Amerman entry, digital copy of original record Holland Society of New York; New York, New York; New York City, Vol II, Book 34 (30 April 1797),.
  • [S16698] U.S., Dutch Reformed Church Records in Selected States, 1639-1989, baptism of Peter Amerman entry, digital copy of original record Holland Society of New York; New York, New York; New York City, Vol II, Book 34 (10 February 1798),.
  • [S16892] Marriage - Anderson-Ballantyne, Canada, Newspapers.com Marriage Index, 1800s-current, Montreal, Quebec, Canada, published 19 February 1964, Page 11. Hereinafter cited as The Gazette.
  • [S16939] Montana, U.S., County Marriages, 1865-1987, Montana State Historical Society, Helena, Montana, Bernard G. Weston & Alice Anderson marriage, 15 January 1927, Montana State Historical Society, Helena, Lewis and Clark County, Montana, U.S.A.. Certificate Number 7273, Record Number: 61578::313782.
  • [S16940] Montana, U.S., Birth Records, 1897-1988, Montana Department of Public Health and Human Services, Helena, Montana, Alice Alberta Anderson, digital copy of original document Montana, Birth Records, 1919-1986, Record ID: 61591::546017 (15 September 1909), Helena, Montana, U.S.A.
  • [S16941] Montana, U.S., State Deaths, 1907-2018, Montana Department of Public Health and Human Services, Helena, Montana, Digital copy of original document Certificate Number: 99 004976 (Record Number:5437::1205539) . Hereinafter cited as Montana Death Records.
  • [S16942] 1940 United States Federal Census, Bonita, Missoula County, Montana, household of B G Weston, 11 April 1940, digital copy of original census document, Roll: m-t0627-02225, Page 1B, Record ID: 2442::79545832. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S16944] 1930 United States Federal Census, Bearmouth, Granite County, Montana, household of Benard C Weston, 7 April 1930, digital copy of original census document, FHL Microfilm: 2340990, Page 2A, Record ID: 6224::106211770. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S16960] Obituaries ~ Bernard Weston, The Missoulian, Missoula, Montana, USA, published 6 November 1982, Page 11, Column 2. Hereinafter cited as The Missoulian.
  • [S17843] 1950 United States Federal Census, Middletown, Middlesex County, Connecticut, household of Kenneth Newsome, 25 April 1950, digital copy of original census document, NARA Roll 673, Sheet Number 38. National Archives and Records Administration, Washington, D.C., U.S.A..