• [S1138] Office records, Personal Archives of Donald Coy, Seattle, Washington, U.S.A.;.
  • [S2493] Obituary - Kenneth Alexander Walker, Moase Funeral Home, Summerside, Prince Edward Island.
  • [S3177] Marriage certificate from NB Archives, Lorne Preston Walker & Alice Alberta McKinley marriage, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Microfilm copy.
  • [S3184] Elmwood Cemetery Office Records (Salisbury, New Brunswick: Office Records, 2000). Hereinafter cited as Fairhaven Cemetery.
  • [S3185] Obituary ~ Alice A. (McKinley) Walker, The Guardian, Summerside, Prince Edward Island. Hereinafter cited as The Guardian.
  • [S4607] Cemetery Marker - John McLean & Elizabeth Walker, online http://www.johnmacmillan.co.uk/cemeteries/…. Hereinafter cited as Cemetery Marker - John McLean & Elizabeth Walker.
  • [S5142] Obituary ~ Willene (McLean) Walker, Moase Funeral Home, Summerside, Prince County, Prince Edward Island, Canada.
  • [S5958] Official Notice of Marriage - Dyson Walker Wallace & Elizabeth Margaret Mary McLean, Dyson Walker Wallace & Elizabeth Margaret Mary McLean marriage, 12 September 1922 Personal Archives of David Arthur Walker. PANB F19681, Ref. B4/1922, Number 1540.
  • [S6165] Cemetery Marker, Peoples Cemetery, Summerside, Prince County, Prince Edward Island, Canada. Kenneth Walker & Willene McLean, tombstone inscription & photograph(s); documented by David A. Walker.
  • [S6268] Unknown spouses' names, (12 Nov. 1902), Marriage Registration - Ephraim Read & Margaret June McLean, Reg. #1902-09-048994, B.C. Archives Microfilm #B11373, GSU Microfilm #1983530 unknown manuscript info. Hereinafter cited as Marriage Registration - Ephraim Read.
  • [S7724] Death Registration, Westmorland County, Charles McLaughlin entry. Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Hereinafter cited as Death Registration.
  • [S8681] Military Service - Cecil Gower McLean, The Canadian Virtual War Memorial - Lt. Cecil Gower McLean (Ottawa, Canada: Veterans Affairs Canada). Hereinafter cited as The Canadian Virtual War Memorial - Lt. Cecil Gower McLean.
  • [S8684] Rex McLean & Agnes I. Somerville, (22 January 1938), Washington Marriage Records, 1865-2004, Whatcom County Reference Number nwwtcmcv26_135, Certificate Number 7257. Hereinafter cited as Washington Marriage Records.
  • [S8911] Baptismal Record, United Church records, Kensington (Princetown records), Prince Edward Island, Baptismal Records Book, Record Book 1, Page 10, (9 July 1865). Hereinafter cited as Baptismal Record.
  • [S8912] 1881 Canada Census, Lot 18, Prince County, Prince Edward Island, Allen McLean household #164, 1881, digital copy of original image, LAC microfilm C-13162, page 42. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S9312] Death Notice, The Day, New London, Connecticut, 21 February 2000. Hereinafter cited as The Day.
  • [S11509] Obituaries, Daily Globe, Ironwood, Gogebic County, Michigan, U.S.A.. Hereinafter cited as Daily Globe.
  • [S11512] 1910 U.S. Census, Ontonagon, Ontonagon County, Michigan, household #18 of Gordon McLain, 18 April 1910, digital copy of original document NARA; Roll: T624_667; Page: 1B; Enumeration District: 0230; FHL microfilm: 1374680 . National Archives and Records Administration, Washington, D.C., U.S.A.,.
  • [S11517] 1930 U.S. Census, Ontonagon, Ontonagon County, Michigan, of Gordon McLean household #259, 14 April 1930, digital copy of original document, NARA; Roll: 1020; Page: 13B; Enumeration District: 0010; Image: 474.0; FHL microfilm: 2340755. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S11520] 1940 U.S. Census, Ontonagon, Ontonagon County, Michigan, of Gordon McLean household #304, 15 April 1940, digital copy of original document, NARA; Roll: T627_1806; Page: 15A; Enumeration District: 66-11. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S11521] Cemetery marker, Riverside Cemetery, Ontonagon, Ontonagon County, Michigan. U.S.A.. Virginia Johnson, tombstone inscription & photograph; findagrave.com.
  • [S11523] 1900 U.S. Census, Carp Lake, Ontonagon County, Michigan, household of Charles Callahan, 30 June 1900, digital copy of original document, NARA; Roll: 737; Page: 1B; Enumeration District: 0155; FHL microfilm: 1240737. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S11524] Special Schedules of the Eleventh Census (1890), Enumerating Civil War Union Veterans and Widows of Union Veterans of the Civil War, List of veterans living in 1890, digital copy of original document Roll 21, Page 2 National Archives and Records Administration , Washington, D.C., U.S.A.,.
  • [S11525] Henry McLain (McLean), U.S. Civil War Pension Index, General Index to Pension Files 1861-1934: National Archives & Records Administration, Roll Number T288_305). Hereinafter cited as U.S. Civil War Pension Index.
  • [S11526] Obituaries, Daily Globe, Ironwood, Gogebic County, Michigan, U.S.A., published 19 September 1927. Hereinafter cited as Daily Globe.
  • [S11527] Cemetery marker, Riverside Cemetery, Ontonagon, Ontonagon County, Michigan. U.S.A.. Henry Allen McLean, tombstone inscription & photograph; findagrave.com.
  • [S11529] 1930 U.S. Census, Chicago, Cook County, Illinois, household #95 of Frederick K. Warne, 2-9 April 1930, digital copy of original document NARA; Roll: 425; Page: 4A; Enumeration District: 0269; Image: 7.0; FHL microfilm: 2340160 . Ancestry (USA). http://www.ancestry.com,.
  • [S11534] Frederick Kent Warne, U.S. World War I Draft Registration Cards, 1917-1918, Marion County, Illinois: National Archives & Records Administration, Roll Number 1504019, Draft Board 04, 12 September 1918). Hereinafter cited as U.S. WWI Draft Card.
  • [S11535] Gordon McLean, U.S. World War I Draft Registration Cards, 1917-1918, Ontonagon County, Michigan: National Archives & Records Administration, Roll Number 1682681, Serial Number 0388, Order Number 1590, 12 September 1918). Hereinafter cited as U.S. WWI Draft Card.
  • [S11536] Gordon Ramsay McLean, SSN: 369039902, U.S. Social Security Application, U.S. Social Security Applications & Claims Index, 1936-2007 (Provo, Utah: ancestry.com, 1 April 1949). Hereinafter cited as U.S. Social Security Application.
  • [S11537] Death Record, Maud (McLean) Lee entry. Washington State Death Records, 1883-1960.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Death Record.
  • [S11538] Death Record, Maud (McLean) Lee entry. Washington State Select Death Certificates, 1907-1960, Reference ID: 9166; FHL Film Number: 2033393.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Death Record.
  • [S13245] Vital Statistics from Government Records, Provincial Registration of Births, New Brunswick, Canada, Katherine Phillis Palmer, transcription PANB, Code A5/1921, Number 6882 (unknown file date), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S13247] Vital Statistics from Government Records, Provincial Registration of Births, New Brunswick, Canada, Wendell McLean Palmer, transcription PANB, Code A5/1920, Number 6886 (unknown file date), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S13424] 1891 Canada Census, Lot 25, Prince County, Prince Edward Island, of Allan McKinnon household #25, 8 April 1891, digital copy of original document, Library & Archives Canada, Ottawa; Census Place: Lot 25, Prince County, Prince Edward Island; Microfilm reel T-6382; Page 6. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S13425] 1901 Canada Census, Summerside, Prince County, Prince Edward Island, of Allan McKinnon household #12, digital copy of original document, Library & Archives Canada, Ottawa; Census Place: Summerside, Prince County, Prince Edward Island; Microfilm reels T-6428 to T-6556; Page 2. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S14933] 1940 U.S. Census, Everett, Snohomish County, Washington, household of Maude Lee, 5 April 1940, digital copy of original document, Roll M-t0627-04359, Page 2B, Enumeration District 31-54. National Archives & Records Administration, Washington, D.C.. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S16006] New Brunswick, Canada, Births and Late Registrations, 1810-1906, Provincial Archives Of New Brunswick, Fredericton, Stephen Peter McLellan entry, digital copy of original document Record ID 61510::64908 (5 March 1891), Public Archives of New Brunswick, Fredericton, New Brunswick, Canada.
  • [S16007] 1900 United States Federal Census, Stow, Middlesex, Massachusetts, household # 52 of Alfred McLellan, 7 June 1900, digital copy of original document, FHL Microfilm 1240666. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S16009] 1891 Census of Canada, Moncton, Westmorland County, New Brunswick, household #299 of Alfred McLellan, digital copy of original document, LAC Roll T-6306. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S16010] Prince Edward Island, Canada, Marriage Registers, 1832-1888, Prince Edward Island Provincial Archives, Charlottetown, James McLellan & Margaret J. Murphy, , 18 April 1887, PARO, Public Archives and Records Office of Prince Edward Island, Charlottetown, Queens County, Prince Edward Island, Canada. Marriages 1878-1888, DGS 004146270, FHL Roll 001630095.
  • [S16011] Massachusetts, Boston Archdiocese Roman Catholic Sacramental Records, 1789-1920, Boston Archdiocese, Boston, Massachusetts, Alfredum McClellan entry, transcription Volume 51971, Page 283 (21 June 1893), Boston Archdiocese Sacramental Records, New England Historic Genealogical Society, Boston, Massachusetts, U.S.A.
  • [S16012] Massachusetts, Birth Records, 1840-1915, Alfred McClellan entry, digital copy of original document Record ID 5062::3575740 (21 June 1893), Massachusetts Vital Records, New England Historic Genealogical Society, Boston, Massachusetts.
  • [S16013] 1910 United States Federal Census, Hudson, Middlesex County, Massachusetts, household of James A. MacLellan, 6 May 1910, digital copy of original document, Roll T624_598, Page 30B, FHL Roll 1374611. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S16654] June L. Palmer & Richard C. Thompson, (31 December 1946), Montana, U.S., County Marriages, 1865-1987, Montana State Historical Society, Helena, Montana, Record Number: 61578::90123593 Certificate Number: 23306. Hereinafter cited as Digital copy of original document.
  • [S17811] 1950 United States Federal Census, Everett, Snohomish County, Washington, household of Maud Lee, 4 April 1950, digital copy of original census document, NARA Roll 5840, Sheet Number 6. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17813] 1950 United States Federal Census, Cape May, Cape May County, New Jersey, household of Rufus Mroczkowski, 4 May 1950, digital copy of original census document, NARA Roll 389, Sheet Number 71. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17817] 1930 United States Federal Census, Spring Lake, Ottawa County, Michigan, household of Harry E. Potter, 11 April 1930, digital copy of original census document, FHL Roll 2340759, Page 11A. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17818] 1920 United States Federal Census, Spring Lake, Ottawa County, Michigan, household of Harry E Potter, 8 January 1920, digital copy of original census document, Roll: T625_792, Page 3A, Record ID: 6061::68621141. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17819] 1910 United States Federal Census, South Arm, Charlevoix County, Michigan, Household of Harry Potter, 20 April 1910, Digital copy of original document, FHL Microfilm 1374654. NARA Roll T624_641, Page 8B. National Archives and Records Administration, Washington, D.C., U.S.A..