• [S118] "Verna Haywood Coe Rissell. Information written in 1977, received from Kathy Sheehan via e-mail 14 Feb. 2001.", 1977, Verna Haywood Coe Rissell (), to Kathy Sheehan (); unknown repository, Personal Archives of David Arthur Walker. Hereinafter cited as "Verna Haywood Coe Rissell."
  • [S256] "Personal communication", Marlene Hitchcock (unknown author address), to David A. Walker (unknown recipient address) Personal Archives of David Arthur Walker. Hereinafter cited as "Personal communication."
  • [S312] M.D., Ph.D., LL.D. Charles Elihu Slocum, A Short History of the Slocums, Slocumbs, and Slocombs of America (Defiance, Ohio: Published by the Author, 1908). Hereinafter cited as A Short History of the Slocums, Slocumbs, and Slocombs of America.
  • [S948] Burial records, Personal Archives of Donald Coy, Seattle, Washington, U.S.A.; , 11111 Aurora Ave. N., Seattle Washington.
  • [S1145] Vanetta (Warren) & McKinley Horsford, Adriel Warren of Berwick, Maine (: self published). Hereinafter cited as Adriel Warren of Berwick, Maine.
  • [S2110] George Austin Morrison Jr., "The Clarke Families of Rhode Island", The Clarke Families of Rhode Island Transcribed by James Herring in 2003 (1902). Hereinafter cited as "The Clarke Families of Rhode Island."
  • [S5376] Marriage Registration - Sarah E. Corey & Thomas A. Perry, Sarah E. Corey & Thomas A. Perry marriage, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Microfilm F13388, Ref. B4/1889, Number 7.
  • [S5394] Marriage Registration - Wilbur Wallace & Neta Ogden, Wilbur Wallace & Neta Ogden marriage, 24 June 1908, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Microfilm F15932, Ref. B4/1908, Number 3224.
  • [S5415] 1891 Canada Census - Roper Galloway, of Roper Galloway Household #23, 1891, Microfilm, Roll T_6293, Page 23. Gladstone, Manitoba. Ancestry (Canada), http://www.ancestry.ca
  • [S5536] Unknown spouses' names, (1897), Marriage Record - Ira Townsend & Lillie Elliott, Nova Scotia Historical Vital Statistics, Registration Book 1897, Page 165, Number 4 unknown manuscript info. Hereinafter cited as Marriage Record - Ira Townsend & Lillie Elliott.
  • [S5632] 1901 Microfilm, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada, Ottawa, Victoria Ward, Ontario (District #100, Sub-district #F-3), Library & Archives Canada Family #102, Page 12.
  • [S5959] Official Notice of Marriage - Aden Floyd MacIntosh & Mildred Estelle Wallace, Aden Floyd MacIntosh & Mildred Estelle Wallace marriage, 11 July 1917 Personal Archives of David Arthur Walker. PANB F15972, Ref. B4/1917, Number 2733.
  • [S6599] John Keble Wiggins entry, Death Registration - John Keble Wiggins, Nova Scotia Historical Vital Statistics, Registration Year 1954, Page 5684, Nova Scotia Archives & Records Management, Halifax, Nova Scotia, Canada. Hereinafter cited as Death Registration - John Keble Wiggins.
  • [S6600] Barbara Fisher, Vol. 5, No. 35) Lily Wiggins Frosty Hollow Inn's Clam Chowder (first published in 1955 in Week-End Magazine in "Old Yorkshire Recipes", listserve message to The Nova Scotia Genweb, Yorkshire 2000, 23 April 1998. Printout dated 12 February 2012. Hereinafter cited as Old Yorkshire Recipes.
  • [S7330] Greenmount Church of Christ Cemetery. Wallace & Linnie Rayner, inscription; read by David A. Walker, 27 August 2012.
  • [S7334] Greenmount Church of Christ Cemetery. James Wesley Rayner, inscription; read by David A. Walker, 27 August 2012.
  • [S7573] Margaret Seaman entry, Nova Scotia Historical Vital Statistics, Death Register for Cumberland County, Nova Scotia Archives & Records Management, Marriage Registration Year 1874, Book 1805, Page 104, Number 166, Nova Scotia Archives & Records Management, Halifax, Nova Scotia, Canada. Hereinafter cited as Death Register.
  • [S7656] Margaret Elizabeth Carew, Belvedere Funeral Home, Charlottetown, Prince Edward Island.
  • [S8127] Baptismal Index, Public Archives & Records Office, Charlottetown Prince Edward Island, transcription, baptism, United Church, Elmsdale, Prince County, Book #1, Pages 82-83, (31 March 1899). Hereinafter cited as Baptismal Index PARO.
  • [S8128] Baptismal Index, Public Archives & Records Office, Charlottetown Prince Edward Island, transcription, baptism, United Church, Elmsdale, Prince County, Book #1, Pages 82-83, (31 March 1899). Hereinafter cited as Baptismal Index PARO.
  • [S8129] Baptismal Index, Public Archives & Records Office, Charlottetown Prince Edward Island, transcription, baptism, United Church, Elmsdale, Prince County, Book #1, Pages 82-83, (31 March 1899). Hereinafter cited as Baptismal Index PARO.
  • [S8130] Baptismal Index, Public Archives & Records Office, Charlottetown Prince Edward Island, transcription, baptism, United Church, Elmsdale, Prince County, Book #1, Pages 84-85, (31 March 1899). Hereinafter cited as Baptismal Index PARO.
  • [S8131] Baptismal Index, Public Archives & Records Office, Charlottetown Prince Edward Island, transcription, baptism, United Church, Elmsdale, Prince County, Book #1, Pages 82-83, (31 March 1899). Hereinafter cited as Baptismal Index PARO.
  • [S8403] John Chipman Brewster & Amanda May Cannon, (28 May 1912), Marriage Registration, PANB film F15946, Code B4/1912 Number 1283. Hereinafter cited as Marriage Registration.
  • [S8561] Cemetery Transcriptions, St. John's Anglican Church Cemetery, St. Eleanors, Prince County, Prince Edward Island, transcriptions, Prince Edward Island Genealogy Society, Charlottetown, Vol. 17-2 (1998) Personal Archives of David Arthur Walker.
  • [S8879] Westmorland County Marriage Registration, Earl Gilbert Patterson & Annie Turner marriage, 1 May 1918, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. PANB microfilm F15977, Code B4/1918, Number 2826.
  • [S8880] Late Registration of Birth, Annie Louise Turner, digital copy of original Late Registration of Birth PANB F18901, Code 1900--801998 (filed 4 December 1926), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S9153] 1911 Canada Census, Wetaskiwin, Alberta, of Louis Fowler & Isabell Rogers household #429, 1911, digital copy of original image, LAC microfilm reels T-20326 to T-20460, page #48. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S10249] 1916 Canada Census, Edmonton West, Alberta, of William E. Fowler household #31, digital image of original page, LAC Roll T-21951, Page 3. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S10531] Macbeth, King of Scotland, online https://en.wikipedia.org/wiki/Macbeth,_King_of_Scotland, Wikipedia. Hereinafter cited as Macbeth, King of Scotland.
  • [S11021] 1940 U.S. Census, Amherst, Hampshire County, Massachusetts, of Spurgeon W. Barlow Household #299, 17 April 1940, digital image of original page, NARA Roll T627_1599, Page 11B, Enumeration District 8-2. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S11188] Marriage Registration, Saint John City and County, New Brunswick, Canada, Abram C. Thomson & Addie L. Slipp, , Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Provincial Archives of New Brunswick microfilm F15944, Code B4/1911, Registration Number 3364.
  • [S11619] Marriage Registration, Carleton County, New Brunswick, Canada, Guy L. Hughes & Bessie N. Cox, , 28 December 1904, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Provincial Archives of New Brunswick, Film F15910, Code B4/1904, Number 2048.
  • [S12062] U.S. Find A Grave Index, 1600s to Current, https://www.findagrave.com/cgi-bin/fg.cgi. Hereinafter cited as U.S. Find A Grave Index.
  • [S12385] Cemetery marker, Peoples Cemetery, Summerside, Prince County, Prince Edward Island, Canada. Virginia Joan Morris, tombstone inscription & photograph; read by David A. Walker.
  • [S12951] 1921 Canada Census, , Alberton, Prince County, Prince Edward Island, of Samuel Fraser, digital copy of original document, Library & Archives Canada, Ottawa; Census Place: Miscouche; Reference Number RG 31, Folder Number 104. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S13150] 1891 Canada Census, Lot 25, Queens County, Prince Edward Island, of James Stewart Household #15, 8 April 1891, Microfilm Library & Archives Canada, Ottawa; Census Place: Lot 25; Prince County; Microfilm T-6383, Page 5, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada, Library & Archives Canada.
  • [S13267] 1871 Canada Census, Wakefield Parish, Carleton County, New Brunswick, of Joseph York household #124, digital copy of original document, Library & Archives Canada, Ottawa; Census Place: Wakefield Parish, Carleton County, New Brunswick; Microfilm reel C-10384, Page 35. Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S13427] 1911 Canada Census, Charlottetown, Queens County, Prince Edward Island, of Russell McKinnon household #13, digital copy of original document, Library & Archives Canada, Ottawa; Census Place: Charlottetown, Queens County, Prince Edward Island; Microfilm reels T-20326 to T-20460, Page 2. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S13428] 1921 Canada Census, Charlottetown, Queens County, Prince Edward Island, household of Russell McKinnon, digital copy of original document, Library & Archives Canada, Ottawa; Census Place: Charlottetown, Queens County, Prince Edward Island; Page 18. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S13793] Wikipedia - Louis XII of France, online https://en.wikipedia.org/wiki/Louis_XII_of_France. Hereinafter cited as Wikipedia - Louis XII of France.
  • [S14052] Registration of Marriage, Joseph Finley & Florence Rutherford marriage, 18th September 1901, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Provincial Archives of New Brunswick, microfilm F15597, Code B4/1901, Number 1731.
  • [S14440] Cemetery marker, Presbyterian/United Cemetery, North Bedeque, Prince County, Prince Edward Island, Canada. His wives Mabel L. & Cottrell D. Lea James F. Henderson, tombstone inscription & photograph; documented by David A. Walker, 15 August 2019.
  • [S16517] Burial Record, William Robert Barnett, findagrave.com Memorial #5783554. Hereinafter cited as Burial Record, William Robert Barnett.
  • [S17356] Henry Roy Wingerson & May Edna Glover, (7 March 1917), Iowa, U.S., Marriage Records, 1880-1945, Iowa Department of Public Health Record ID: 8823::903741707. Hereinafter cited as Iowa, U.S., Marriage Records, 1880-1945.
  • [S17676] 1950 United States Federal Census, Hempstead, Nassau County, New York, household of William E. Collins Jr., 7 April 1950, digital copy of original census document, NARA Roll 4389. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17873] 1940 United States Federal Census, Portland, Multnomah County, Oregon, household of Harlan M. Branson, 13 April 1940, digital copy of original census document, Roll: m-t0627-03392, Page 61B, Record ID: 2442::65985560. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17982] Wikipedia - Kenneth, King of Scotland, online https://en.wikipedia.org/wiki/Kenneth_MacAlpin. Hereinafter cited as Wikipedia - Kenneth, King of Scotland.
  • [S18267] Biography - Marjorie de Brus, online https://en.wikipedia.org/wiki/Marjorie_Bruce. Hereinafter cited as Biography - Marjorie de Brus.
  • [S18273] Death Notice - Mabel Jean Brown, Davison Funeral Home, Kensington, Prince County, Prince Edward Island, Canada.