• [S2147] Gerald R Vincent, The Civil Sword, James Delancey's Westchester Refugees 1776-1785 (N.S.: Cobequid Press, 2000). Hereinafter cited as The Civil Sword.
  • [S2268] Cemetery Records Kings County, NB, Vol. 1, Trinity Anglican Church, PANB, compiler, (Fredericton, NB: PANB). Hereinafter cited as Cemetery Records Kings County, NB, Vol. 1.
  • [S2299] William S Pelletreau, Early Wills of Westchester County, New York, from 1664 to 1784, with genealogical and historical notes (New York: Francis P. Harper, 1898). Hereinafter cited as Early Wills of Westchester County, New York, from 1664 to 1784.
  • [S2372] Obituary - Hannah Augusta Crawford, The Weekly Record, Sussex, New Brunswick, 2 August 1901, Microfilm #6, Sussex Public Library. Hereinafter cited as The Weekly Record.
  • [S2374] Marker Inscription for Stephen Crawford. Stephen Crawford, Marker Inscription for Stephen Crawford; David A. Walker, August 2005.
  • [S2393] Robert C. Crawford, Family Tree Maker file, June 2006, Michigan.
  • [S3439] Index to County Birth Registers: Frances May Crawford. birth record of Frances May Crawford,. PANB, n.p.. PANB F13367, Code 5-1-30-51.
  • [S3737] Cemetery Marker - John Crawford Sr. (1791-1878). John Crawford Sr. (1791-1878), Marker Inscription; David A. Walker, 20 August 2009.
  • [S3927] Marriages Book Vol. 4, 1852-1857, MNI #5, p. 637 , 16 Jan. 1857). Hereinafter cited as Marriages Book Vol. 4, 1852-1857, Pg. 637.
  • [S3971] Warrant to Survey, Surveyor's Report - Stephen Seaman (Halifax, Nova Scotia: Surveyor's Certificate, 1785). Hereinafter cited as Surveyor's Report - Stephen Seaman.
  • [S4264] New Brunswick Cemeteries, James Crawford Transcription of Trinity Anglican Church Records, Kingston, NB, n.pub., n.p., unknown volume Trinity Anglican Church, Kingston, Kings County, New Brunswick, Canada.
  • [S4265] New Brunswick Cemeteries, D. Benedict Crawford Transcription of Trinity Anglican Church Records, Kingston, NB, n.pub., n.p., unknown volume Trinity Anglican Church, Kingston, Kings County, New Brunswick, Canada.
  • [S4268] Trinity Anglican Church Cemetery, Kingston, Kings County, New Brunswick. James Crawford, Tombstone inscription; read by David A. Walker, 19 August 2006.
  • [S4272] Cemetery Marker - Jane Lavinia Crawford. Jane Lavinia Crawford, Tombstone inscription; David A. Walker, 2005.
  • [S4273] Birth Personal Archives of David Arthur Walker. PANB F16778, Code C4/1895.
  • [S4801] Correspondence with Douglas Earl Wallace, (Personal Archives of David Arthur Walker).
  • [S5254] Baptismal Record: Ralph Carlyle Lockhart, Acc. 2630, p. 160-161. Register Book for the Parish of Richmond, Prince County, 1821-1866 - Public Records & Archives Office, P.E.I.. Hereinafter cited as Baptismal Record: Ralph Carlyle Lockhart.
  • [S5256] 1911 Canada Census - Alexander Lockhart, Alex Lockhart Household #28, 1911 Canada Census - Alexander Lockhart, unknown film. Page 3. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S8376] 1901 Canada Census, Hampstead, Queens County, New Brunswick, of Stephen Palmer household #199, digital copy of original image, LAC microfilm T-6428 to T-6556, page 20. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S11581] Cemetery marker, St. John's Anglican Church Cemetery, St. Eleanors, Prince County, Prince Edward Island, Canada. Robert S. Muirhead family, tombstone inscription & photograph; read by David A. Walker, 28 June 2016.
  • [S15067] Charles Wesley Crewe & Mabel Clark, (1933), Marriage Record, Public Archives & Records Office, Charlottetown RG19/s3/ss6: Marriage Registrations, 1933. Hereinafter cited as Marriage Record.
  • [S15690] Charles Wesley Crewe, U.S. WWII Draft Cards Young Men, 1940-1947, Registration Date 16 October 1940 (St. Louis, Missouri: The National Archives). Hereinafter cited as U.S. WWII Draft Cards Young Men, 1940-1947.
  • [S15691] 1930 United States Federal Census, Boston, Suffolk County, Massachusetts, household of Charles W. Crewe, 7 April 1930, digital copy of original document, Enumeration District 0220; FHL Microfilm 2340684. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S15692] 1940 United States Federal Census, Hopkinton, Middlesex County, Massachusetts, household of Charles W. Crewe, 15 May1940, digital copy of original census document, NARA Microfilm m-t0627-01607, page 13B. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S15695] 1901 Census of Canada, Lot (Township/Canton) 27, Prince (East) County, Prince Edward Island, household #34 of George Crewe, digital copy of original census document, LAC Microfilm Reels T-6428 to T-6556, page 4. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S15699] John K. Crewe, Record ID: 60901::325814, U.S., Social Security Applications and Claims Index, 1936-2007, SSN: 023-10-4821 (Provo, Utah: Ancestry.com). Hereinafter cited as U.S., Social Security Applications and Claims Index, 1936-2007.
  • [S15701] Charles Wesley Crewe, digital copy of original document, Petition Number 254702. NAI Number 3000057. Records of District Courts of the United States, 1685-2009; Record Group Number RG 21; National Archives at Boston, Boston, Suffolk County, Massachusetts, U.S.A..
  • [S15702] Charles Wesley Crewe, digital copy of original document, Index to Naturalization Petitions and Records of the U.S. District Court, 1906-1966, and the U.S. Circuit Court, 1906-1911, for the District of Massachusetts. Microfilm Serial M1545; Microfilm Roll 43; National Archives at Boston, Boston, Suffolk County, Massachusetts, U.S.A..
  • [S15703] Find a Grave, Memorial ID 134878487. Hereinafter cited as Find a Grave.
  • [S15704] Find a Grave, Shirley Holmes (Crewe) Varnum, Memorial ID 134878726. Hereinafter cited as Find a Grave.
  • [S16409] Official Notice of Marriage, New Brunswick, Canada, Clarence Everett Hicks & Lois Isabel Oulton marriage, 23 December 1947, Public Archives of New Brunswick, Fredericton, New Brunswick, Canada. PANB microfilm F20048, Code B4/1947, Number 6095.
  • [S16563] 1911 Canada Census, Greenwich, Kings & Albert, New Brunswick, household #12 of Isaac Palmer, digital copy of original document, LAC microfilms T-20326 to T-20460, Page 2. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S16564] 1921 Canada Census, Westfield Parish, Kings County, New Brunswick, household #64 of J. Isaac Palmer, digital copy of original document, LAC Reference Number RG 31, Folder Number 35, Census Place 35, Royal (Counties of Kings and Queens), Page Number 6. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S16565] New Brunswick Birth of Late Registrations, 1810-1906, Frederick Stephen Crocker Palmer, digital copy of original document PANB microfilm F21265, Code 1906-802139 (filed 3 September 1943), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S16573] Marriage Record, James Isaac Palmer & Rella May Crocker marriage, in Acadia, Canada, Vital and Church Records, Drouin Collection, 1757-1946, Ancestry (Canada), http://www.ancestry.ca. Hereinafter cited as Acadia, Canada, Vital and Church Records.
  • [S17126] Transcription, Record ID: 60901::35322227, U.S., Social Security Applications and Claims Index, 1936-2007, Martha Crewe Stetson). Hereinafter cited as U.S., Social Security Applications and Claims Index, 1936-2007.
  • [S17127] Martha G Creeve & Richhrd F Stetsont, (Married 11 March 1934), Maine, U.S., Marriage Index, 1892-1996, Maine Vital Records Record ID: 6904::1111283. Hereinafter cited as Maine, U.S., Marriage Index, 1892-1996.
  • [S17128] New Hampshire, U.S., Marriage Records, 1700-1971, Arnold Ernest Stetson & Marion Cushing Ludwig marriage, Married 19 December 1960 Concord, Merrimack County, New Hampshire, U.S.A.. New Hampshire Department of Health, Concord, New Hampshire.
  • [S17130] 1940 United States Federal Census, Newport, Sullivan, New Hampshire, household of Richard Stetson, 25 April 1940, digital copy of original document, NARA Roll m-t0627-02299, Page 8B. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17216] Richard F Stetson & Martha C (Crewe) Stetson, (4 November 1952), New Hampshire, U.S., Divorce Certificates, 1850-1969, New Hampshire Department of Health; Concord, New Hampshire; New Hampshire Divorce Certificates, 1850-1969 , Certificate Number 9747, Record ID: 61835::90058691. Hereinafter cited as New Hampshire, U.S., Divorce Certificates, 1850-1969.
  • [S17217] New Hampshire, U.S., Marriage Records, 1700-1971, Martha Crewe Stetson & Robert Westbrook Jenkins marriage, Married 22 December 1952 Concord, Merrimack County, New Hampshire, U.S.A.. New Hampshire Department of Health, Concord, New Hampshire.
  • [S17241] Cemetery marker, People's Cemetery, Summerside, Prince County, Prince Edward Island, Canada. Family plot of J.H. Collins Creswell, transcription and photograph of cemetery marker; documented by peiancestry.com.
  • [S17665] 1950 United States Federal Census, New London, Merrimack County, New Hampshire, household of Richard Stetson, 11 April 1950, digital copy of original census document, NARA Roll 6138. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17686] 1950 United States Federal Census, Hopkinton, Middlesex County, Massachusetts, household of Charles W. Crewe, 6 April 1950, digital copy of original census document, NARA Roll 3427. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17690] 1950 United States Federal Census, Hopkinton, Middlesex County, Massachusetts, household of Donald C. Varnum, 12 April 1950, digital copy of original census document, NARA Roll 3427, Sheet # 28. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17691] Florida, U.S., Death Index, 1877-1998, Shirley Varnum entry. Record ID: 7338::3364234. Florida Department of Health, Office of Vital Records. Hereinafter cited as Florida, U.S., Death Index, 1877-1998.
  • [S17696] Richard Francis Stetson, U.S., World War II Draft Cards Young Men, 1940-1947, National Archives at St. Louis, St. Louis, Missouri, WWII Draft Registration Cards for New Hampshire, 10/16/1940-03/31/1947, Records of the Selective Service System, 147, Box 101. Record ID: 2238::39301146 . Hereinafter cited as U.S., World War II Draft Cards Young Men, 1940-1947.
  • [S17794] Harriet B S Kennedy & Ellery C Crocker, (18 June 1894), Massachusetts, U.S., Marriage Records, 1840-1915, New England Historic Genealogical Society, Boston, Massachusetts, Massachusetts Vital Records, 1911–1915 Record ID: 2511::14131488. Hereinafter cited as Massachusetts, U.S., Marriage Records, 1840-1915.
  • [S17798] 1900 United States Federal Census, Medfield, Norfolk County, Massachusetts, household of Ellery C. Crocker, 7 June 1900, digital copy of original image, NARA Roll 670, FHL Microfilm 1240670, Page 6. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17802] Ellery C. Crocker, Compiled Service Records of Volunteer Union Soldiers Who Served in Organizations from the State of Massachusetts, Roll RG94-CMSR-MA-4HA-Bx0636 (National Archives ID: 300398: NARA, The National Archives). Hereinafter cited as Compiled Service Records of Volunteer Union Soldiers Who Served in Organizations from the State of Massachusetts.