• [S1073] Obitiuary - Nils Nilson, Black Hills Weekly Journal, South Dakota, U.S.A., October 30, 1920, Page 1. Hereinafter cited as Black Hills Weekly Journal.
  • [S1077] Office records, Personal Archives of Donald Coy, Seattle, Washington, U.S.A.; , 1151 Mitchell Ave., Port Orchard, WA.
  • [S1078] Obituary of Nellie E. (Nilson) Egge, Rapid City, South Dakota, newspaper, Rapid City, South Dakota, U.S.A.. Hereinafter cited as Rapid City, South Dakota, newspaper.
  • [S1079] Obituary of Lily May (Nilson) Gorsuch, Rapid City Newspaper, Pennington County, South Dakota, Rapid City, Pennington County, South Dakota, U.S.A.. Hereinafter cited as Rapid City Newspaper, Pennington County, South Dakota.
  • [S1093] Obituary, Sundance Times, Sundance, Crook County, Wyoming. Hereinafter cited as Sundance Times.
  • [S1124] Obituary, Lucille Genevieve D'Ambrosio, Obituary, Lucille Genevieve (Nelson) D'Ambrosio, Seattle, Washington, U.S.A.. Hereinafter cited as Seattle Times.
  • [S2149] Rick Seaman, "E-mail from Rick Seaman," e-mail message to David Walker. Hereinafter cited as "E-mail from Rick Seaman."
  • [S2151] Marriage Announcement: John Steadman & Lydia Nichol, The Daily Telegraph, Moncton, NB, 5 April 1890. Hereinafter cited as The Daily Telegraph.
  • [S2904] Samuel Newsom & Jane Walker marriage, PARO, Public Archives and Records Office of Prince Edward Island, Charlottetown, Queens County, Prince Edward Island, Canada.
  • [S3598] Joan de Beaufort - Family Sheet, online http://trees.ancestry.co.uk/owt/person.aspx?pid=129835310. Hereinafter cited as Joan de Beaufort - Family Sheet.
  • [S3599] Cecily Neville - Family Sheet, online http://trees.ancestry.co.uk/owt/person.aspx?pid=13875261. Hereinafter cited as Cecily Neville - Family Sheet.
  • [S4330] Wikipedia, online http://en.wikipedia.org/wiki/Ann_Neville. Hereinafter cited as Wikipedia.
  • [S5529] 1881 Canada Census - Louther Seaman, Family #436, 1881, Microfilm, Roll C-13184, Moncton, Westmorland District #33, Divison 1, Subdistrict G.. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S5533] 1871 Canada Census - Louther Seaman, Family #14, 1871, Microfilm, Roll C-10393, Moncton, Westmorland County, New Brunswick. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S6589] Death Certificate - Helen Elizabeth Wiggins, death certificate (microfilm copy) (filed 19 May 1940 (PANB film F19359, Vol. 130, Reg'n. 26917)), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Hereinafter cited as Death Certificate - Helen Elizabeth Wiggins.
  • [S7704] Death, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Microfilm F18951, Vol. 48, Regn. 448048.
  • [S8167] Certificate of Registration of Birth, Florence Alice Northrup, 4 January 1892, registered 17 September 1934, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. PANB microfilm F18782, Code 1892-N-29.
  • [S10266] Baptism Record, St. Simon & St. Jude Roman Catholic Church Records, Tignish, Prince County, Prince Edward Island, Canada, Record Book Number 3, Page Number 163, (5 January 1873). Hereinafter cited as Baptism Record.
  • [S10267] Baptism Record, St. Simon & St. Jude Roman Catholic Church Records, Tignish, Prince County, Prince Edward Island, Canada, Record Book Number 3, Page Number 260, (25 January 1876). Hereinafter cited as Baptism Record.
  • [S10268] Baptism Record, St. Simon & St. Jude Roman Catholic Church Records, Tignish, Prince County, Prince Edward Island, Canada, Record Book Number 1, Page Number 238, (7 April 1889). Hereinafter cited as Baptism Record.
  • [S10269] Baptism Record, St. Simon & St. Jude Roman Catholic Church Records, Tignish, Prince County, Prince Edward Island, Canada, Record Book Number 3, Page Number 219, (9 November 1874). Hereinafter cited as Baptism Record.
  • [S10270] Baptism Record, St. Simon & St. Jude Roman Catholic Church Records, Tignish, Prince County, Prince Edward Island, Canada, Record Book Number 4, Page Number 333, (27 September 1869). Hereinafter cited as Baptism Record.
  • [S10272] Baptism Record, St. Simon & St. Jude Roman Catholic Church Records, Tignish, Prince County, Prince Edward Island, Canada, Record Book Number 1, Page Number 124, (6 January 1884). Hereinafter cited as Baptism Record.
  • [S10273] Baptism Record, St. Simon & St. Jude Roman Catholic Church Records, Tignish, Prince County, Prince Edward Island, Canada, Record Book Number 1, Page Number 180, (25 May 1886). Hereinafter cited as Baptism Record.
  • [S10274] Baptism Record, St. Simon & St. Jude Roman Catholic Church Records, Tignish, Prince County, Prince Edward Island, Canada, Record Book Number 3, Page Number 76, (11 November 1877). Hereinafter cited as Baptism Record.
  • [S10275] Baptism Record, St. Simon & St. Jude Roman Catholic Church Records, Tignish, Prince County, Prince Edward Island, Canada, Record Book Number 1, Page Number 54, (14 February 1881). Hereinafter cited as Baptism Record.
  • [S12824] Late Registration of Birth, New Brunswick, Canada, Ethel Nevers, digital copy of original document PANB microfilm F18767, Code 1880-N-9 (filed 23 May 1951), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S12925] Late Registration of Birth, Province of New Brunswick, Canada, Adelia May Noiles, digital copy of original document PANB microfilm F24537, Code 1914-802397 (filed 6 March 1939), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S12955] Late Registration of Birth, Province of New Brunswick, Canada, Feral Pearl Noile, digital copy of original document PANB microfilm F24811, Code 1916-802405 (filed 16 June 1938), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S12956] Index to Provincial Registrations of Births, New Brunswick, Canada, Stanley Carl Knapp Noiles, transcription PANB Code A5/1920, Number 106393 (19 January 1920), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S12961] Late Registration of Birth, Province of New Brunswick, Canada, Wallace Parker Tower, digital copy of original document PANB microfilm F23907, Code 1913-803111 (filed 9 August 1939), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S12970] 1891 Canada Census, Sackville, Westmorland County, New Brunswick, of Joseph P. Noiles Household #216, 6 May 1891, Microfilm Library & Archives Canada, Ottawa; Census Place: Sackville; Microfilm T-6298, Page 50, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada, Library & Archives Canada.
  • [S12971] Late Registration of Birth, Province of New Brunswick, Canada, Arthur Chase Noiles, digital copy of original document PANB microfilm F18773, Code 1895-N-27 (filed 20 November 1946), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S14029] Burial Record, findagrave.com, Memorial ID 86015029, submitted by Susie Lyman. Hereinafter cited as Burial Record.
  • [S14088] Marriage, Weekly Examiner, Charlottetown, Queens County, Prince Edward Island, Canada, published 15 July 1872. Hereinafter cited as Weekly Examiner.
  • [S14090] Cemetery Marker, Baptist Cemetery, Westmoreland, Queens County, Prince Edward Island, Canada. Samuel Newsom, tombstone inscription & photograph; documented by David A. Walker.
  • [S14092] Death, Summerside Journal, Summerside, Prince County, Prince Edward Island, Canada, published 11 October 1883. Hereinafter cited as Summerside Journal.
  • [S14097] Cemetery Transcriptions, Baptist Cemetery, Westmoreland, Queens County, Prince Edward Island, published transcripts, Prince Edward Island Genealogy Society, Charlottetown, Vol. 29-1 (2000), Library of David Arthur Walker,.
  • [S15604] Official Notice of Marriage, Boyd Samuel Newsom & Mona Catherine Scott marriage, 7 July 1926, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Provincial Archives of New Brunswick; Microfilm F19690, Code B4/1926, Number 3618.
  • [S15608] John Franklin Newsom, digital copy of original document, National Archives and Records Administration (NARA), National Archives and Records Administration (NARA), Washington, D.C., Index to New England Naturalization Petitions, 1791-1906 (M1299). Microfilm Serial M1299, Microfilm Roll 27 (4 October 1927); National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S15609] John Frank Newsom, SSN: 047-24-0879, U.S., Social Security Applications and Claims Index, 1936-2007, Record ID: 60901::13012408 (Provo, Utah: Ancestry.com). Hereinafter cited as U.S., Social Security Applications and Claims Index.
  • [S15623] Burial, Portland Burying Ground, Portland, Middlesex County, Connecticut, Find a Grave Memorial 85060980. Hereinafter cited as Burial Record.
  • [S15629] British Columbia, Canada, Death Index, 1872-1990, Boyd Samuel Newsom entry. Registration Number 1979-09-016774; BCA Number B13599; GSU Number 2051383.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as British Columbia, Canada, Death Index, 1872-1990.
  • [S15630] Minnesota, Death Index, 1908-2017, Shirley Elaine (Newsom) Van Pilsum entry. Certificate Number 2007-MN-012529.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Minnesota, Death Index, 1908-2017.
  • [S15633] John Franklin Van Pilsum entry U.S., Cemetery and Funeral Home Collection, 1847-Current, Washburn-McReavy Funeral Home, Minneapolis, Minnesota, USA, Ancestry (USA), http://www.ancestry.com. Hereinafter cited as U.S., Cemetery and Funeral Home Collection, 1847-Current.
  • [S15844] Death Notice - Eleanor Mary Harding, Davison Funeral Home, Kensington, Prince County, Prince Edward Island, Canada.
  • [S16167] U.S., Social Security Applications and Claims Index, 1936-2007, Luverne Maryjane Newquist entry. Record ID: 60901::38532973.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as U.S., Social Security Applications and Claims Index, 1936-2007.
  • [S17267] Transcription, Record ID: 60901::17394310, U.S., Social Security Applications and Claims Index, 1936-2007, Nathan Harvey Worth). Hereinafter cited as U.S., Social Security Applications and Claims Index, 1936-2007.
  • [S17268] Nathan H. Worth, The Town Talk, Alexandria, Louisiana, published 19 February 1996, Page 26, Column 6. Hereinafter cited as The Town Talk.
  • [S17842] Connecticut Death Index, 1949-2012, Helen Laverne Barker entry. State File Number 19256. Connecticut Dept of Health, Connecticut Death Index, Hartford, Connecticut. Hereinafter cited as Connecticut Death Index, 1949-2012.