• [S1159] Hon. Charles Tubbs, Tubbs Book (Osceola, Tioga County, Pennsylvania, U.S.A.: self published, ). Hereinafter cited as Tubbs Book.
  • [S1415] Elias Loomis, Descendants of Joseph Loomis in America Published by the Author, 1909). Hereinafter cited as Descendants of Joseph Loomis.
  • [S1440] Warren Vincent Sprague, Sprague Families in America (Rutland, Vermont: Tuttle Co., 1913). Hereinafter cited as Sprague Families in America.
  • [S2114] Pat Brown, Vital Records of Woburn, Massachusetts (n.p.: http://freepages.genealogy.rootsweb.com/~converse/vitals/…). Hereinafter cited as Vital Records of Woburn, Massachusetts.
  • [S2188] Birth Certificate for George E. Gibson, George E. Gibson, digital image RS141A1b, Roll F18758, Code 1864-G-5 (1864), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S2356] Esther Clark Wright, "Abiel Richardson, Innholder, of Cambridge, Mass.", New England Historic Genealogical Society Register 100 (1946). Hereinafter cited as "Abiel Richardson, Innholder, of Cambridge, Mass."
  • [S4357] Wikipedia, online http://en.wikipedia.org/wiki/Elizabeth_Blount. Hereinafter cited as Wikipedia.
  • [S5185] Lawrence Sterling Wiggins & Muriel A. Northrop marriage, 16 August 1949 Personal Archives of David Arthur Walker. PANB F20054, Ref. B4/1949, Number 3302.
  • [S5580] 1891 Canada Census - George Edward Gibson, Household #177, 1891, Microfilm, Roll T-6306, Page 40. Moncton, Westmorland County. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S5927] Lionel George Clarke & Ellen Ruth MacPherson marriage, 22 December 1941 Personal Archives of David Arthur Walker. PANB F20025, Ref. B4/1941, Number 27082.
  • [S6767] Census 1881 - John Gibson, 1881, on-line census record LAC Film C_13184, Page 54-55, Family No. 239, Moncton Parish, Westmorland County, New Brunswick, , Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada, Library & Archives Canada.
  • [S6772] John Henderson Gibson family transcription of office records, Elmwood Cemetery, Moncton, NB, Elmwood Cemetery, Moncton, NB, Moncton, Westmorland County, New Brunswick, Canada, 46.105783,-64.774850; , compiled by Ken Kanner, 1995.
  • [S6784] Certificate of Registration of Death - George Edward Gibson, Microfilm, on-line digital image PANB Film F19578, Vol. 174, Regn. #3321 (11 June 1946), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Hereinafter cited as Death Certificate - George Edward Gibson.
  • [S9576] Cemetery marker. Arthur Blanchard & Muriel Hooper, inscription; read by David A. Walker, 4 August 2014.
  • [S9715] Tombstone, St. Paul's Roman Catholic Cemetery, Summerside, Prince County, Prince Edward Island, Canada. Olive Blanchard, marker inscription; read by David A. Walker, 30 July 2014.
  • [S9716] Tombstone, St. Paul's Roman Catholic Cemetery, Summerside, Prince County, Prince Edward Island, Canada. Leo Joseph Blanchard, marker inscription; read by David A. Walker, 30 July 2014.
  • [S9831] Death - Leo Joseph Blanchard, Journal Pioneer, Summerside, published 9 November 2004. Hereinafter cited as Journal Pioneer.
  • [S10128] Unknown title, Rachel Blanchard, Birth record transcript New Hampshire Vital Records, Births to 1901, Vol. 93, page 231 (26 July 1906), New England Historic Genealogical Society, Boston, Massachusetts, U.S.A.
  • [S12108] Death Notices, Davison Funeral Home, Kensington, Prince County, Prince Edward Island, Canada.
  • [S12109] Cemetery Marker, St. Mary's Roman Catholic Cemetery, Indian River, Prince County, Prince Edward Island, Canada. Francis U. Gallant & Eileen M. Blanchard, tombstone inscription & photograph; read by David A. Walker.
  • [S13381] Cemetery marker, Peoples Cemetery, Kensington, Prince County, Prince Edward Island, Canada. Harris Alexander Blakeney & Cecelia M. Glover, tombstone inscription & photograph; documented by David A. Walker, 20 June 2018.
  • [S16070] Death Notice - Kenneth B. Blakeney, Davison Funeral Home, Kensington, Prince County, Prince Edward Island, Canada.
  • [S16071] Cemetery Marker, Peoples Cemetery, Kensington, Prince County, Prince Edward Island, Canada. Kenneth B. Blakeney & Margaret L. Crozier, tombstone inscription & photograph; documented by David A. Walker.
  • [S16118] U.S., Find A Grave Index, 1600s-Current, Record Link: 60525::11492157, Memorial ID: 50464596. Hereinafter cited as U.S., Find A Grave Index, 1600s-Current.
  • [S16119] U.S., Find A Grave Index, 1600s-Current, Record Link: 60525::125861763, Memorial ID: 152492671. Hereinafter cited as U.S., Find A Grave Index, 1600s-Current.
  • [S16121] U.S., Social Security Death Index, 1935-2014, Patrick R. Blee entry. Social Security Administration, Washington D.C., USA, Social Security Death Index, Master File. Record ID: 3693::89598722.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as U.S., Social Security Death Index, 1935-2014.
  • [S16122] Montana, State Deaths, 1907-2018, Montana Department of Public Health and Human Services, Helena, Montana, Digital copy of original document Record Number:5437::673860, Certificate Number: 201107-000601 . Hereinafter cited as Montana Death Records.
  • [S16123] Montana, Birth Records, 1897-1988,Montana Department of Public Health and Human Services, Helena, Montana, Patrick Robert Blee entry, transcription Montana, Birth Records, 1919-1986, , Record ID: 61591::211586, Collection ID: 61591 (12 October 1943), Ancestry (USA), http://www.ancestry.com
  • [S16124] Montana, Birth Records, 1897-1988,Montana Department of Public Health and Human Services, Helena, Montana, Ann Marie Blee, transcription Montana, Birth Records, 1919-1986, , Record ID: 61591::212932, Collection ID: 61591 (11 February 1946), Ancestry (USA), http://www.ancestry.com
  • [S16126] U.S., Social Security Death Index, 1935-2014, Ann M. (Blee) Westphal entry. Social Security Administration, Washington D.C., USA, Social Security Death Index, Master File. Record ID: 3693::66613927.U.S. Social Security Administration, Washington, D.C., U.S.A.. Hereinafter cited as U.S., Social Security Death Index, 1935-2014.
  • [S16127] U.S., Find A Grave Index, 1600s-Current - Ancestry.ca, Record ID: 60525::11492315; Memorial ID: 50464768. Hereinafter cited as U.S., Find A Grave Index, 1600s-Current - Ancestry.ca.
  • [S16128] Louise Wilkinson & Patrick J. Blee, (13 December 1941), Montana, County Marriages, 1865-1987, Montana State Historical Society, Helena, Montana, Record Number: 61578::90138679 Certificate Number: 19557. Hereinafter cited as Digital copy of original document.
  • [S16129] U.S., Find A Grave Index, 1600s-Current - Ancestry.ca, Record ID: 60525::12259441; Memorial ID: 37975883. Hereinafter cited as U.S., Find A Grave Index, 1600s-Current - Ancestry.ca.
  • [S16203] Richard Kirkpatrick Bloomfield & Vernita Madge Walker, (3 August 1922), California Marriages, 1850-1945, GS Film Number 2050933 Digital Folder Number 004280620, Image Number 00617. Hereinafter cited as California Marriages, 1850-1945.
  • [S16287] Find a Grave, Old Dunstable Cemetery, Nashua, Hillsborough County, New Hampshire, Memorial ID 12613634. Hereinafter cited as Find a Grave.
  • [S16289] Find a Grave, Old Dunstable Cemetery, Nashua, Hillsborough County, New Hampshire, Memorial ID 12613691. Hereinafter cited as Find a Grave.
  • [S16290] Find a Grave, Old Dunstable Cemetery, Nashua, Hillsborough County, New Hampshire, Memorial ID 12613650. Hereinafter cited as Find a Grave.
  • [S16294] Cemetery Marker, Laurel Hill Cemetery, Pictou, Pictou County, Nova Scotia, Canada. Jonathan Blanchard & Sarah Coggins, tombstone inscription; documented by findagrave.com.
  • [S16295] Cemetery Marker, Robie Street Cemetery, Truro, Colchester County, Nova Scotia, Canada. Jotham Blanchard & Elizabeth Treadwell, tombstone inscription; documented by findagrave.com.
  • [S16296] Cemetery Marker, Elm Street Cemetery, Milford, Hillsborough County, New Hampshire. Augustus Blanchard, tombstone inscription; documented by findagrave.com.
  • [S16297] Cemetery Marker, Old Dunstable Cemetery, Nashua, Hillsborough County, New Hampshire. Caleb Blanchard, tombstone inscription; documented by findagrave.com.
  • [S16298] Cemetery Marker, Old Dunstable Cemetery, Nashua, Hillsborough County, New Hampshire. Hannah (Blanchard) Starr, tombstone inscription; documented by findagrave.com.
  • [S16981] 1900 United States Federal Census, Worcester Ward 1, Worcester County, Massachusetts, household of William H. Bliss, 5 June 1900, digital copy of original census document, FHL Microfilm 1240695, Page 5. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S16982] Massachusetts, U.S., Town and Vital Records, 1620-1988, Elizabeth Howe Bliss entry, digital copy of original document Record ID: 2495::4504055 (11 January 1886),.
  • [S16984] 1910 United States Federal Census, Worcester Ward 10, Worcester County, Massachusetts, household of William H Bliss, 30 April 1910, Digital copy of original census document, FHL Microfilm 1374646. Roll T624_633, Page 16B. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S16986] U.S., Find a Grave Index, 1600s-Current, Record ID: 60525::61736611; Memorial ID: 110338118. Hereinafter cited as U.S., Find a Grave Index, 1600s-Current.
  • [S16987] Massachusetts, U.S., Birth Records, 1840-1915, Sarah Bliss entry, digital copy of original document Record ID: 5062::3604022 (7 June 1893),.
  • [S17378] 1950 United States Federal Census, Cascade County, Montana, household of Patrick J. Blee, 25 April 1950, digital copy of original census document, NARA Roll 5467. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17695] New Hampshire, U.S., Birth Records, 1631-1920,Birth Certificates, 1631-1919,, Richard Francis Stetson, digital copy of original document, , Record ID: 61833::589031, Collection ID: 61833 (17 April 1909), Concord, Merrimack County, New Hampshire, U.S.A.
  • [S17917] Death - Robert Harry Wilkinson, Great Falls Tribune, Great Falls, Montana, USA, published 26 August 1999, Page10. Hereinafter cited as Great Falls Tribune.