• [S1596] Robert D. Weeks, Genealogy of the Family of George Weekes (Newark, New Jersey: Press of L.J. Hardham, 1885). Hereinafter cited as Genealogy of the Family of George Weekes.
  • [S3070] 1911 Canada Census, Lot 3, Prince County, Prince Edward Island, household #103 of David Marchbank, digital copy of original microfilm document, LAC microfilms T-20326 to T-20460. National Archives of Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S3289] Correspondence with Elaine Howes, (Personal Archives of David Arthur Walker).
  • [S3650] The History of Harrington 1800-1973, Prince Edward Island, Canada, Members of the Harrington Women's Institute, compiler, (Harrington, Prince Edward Island: Harrington Women's Institute). Hereinafter cited as The History of Harrington 1800-1973, Prince Edward Island, Canada.
  • [S6183] Cemetery Marker - Charles William Crosby. Charles William Crosby & Mary Wright, tombstone inscription; David A. Walker, 1 August 2011.
  • [S6189] Baptism Record - Charles William Crosby, United Church, Bedeque, Prince County, Prince Edward Island, Record Book #1, Page 59. Hereinafter cited as Baptism Record - Charles William Crosby.
  • [S6190] 1881 Canada Census - Ann (Wright) Crosby, Household #145, 1881, Microfilm image, Roll C_13162, page 38. Lot 26, Prince County, Prince Edward Island.. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S8122] Baptismal Index, Public Archives & Records Office, Charlottetown Prince Edward Island, transcription, baptism, United Church, Alberton, Book #5, Page 7, (7 may 1915). Hereinafter cited as Baptismal Index PARO.
  • [S8123] Baptismal Index, Public Archives & Records Office, Charlottetown Prince Edward Island, transcription, baptism, United Church, Alberton, Book #5, Page 7, (7 May 1915). Hereinafter cited as Baptismal Index PARO.
  • [S8124] Baptismal Index, Public Archives & Records Office, Charlottetown Prince Edward Island, transcription, baptism, United Church, Alberton, Book #5, Page 4, (25 March 1911). Hereinafter cited as Baptismal Index PARO.
  • [S8395] Baptismal Index, PARO, Charlottetown, Prince Edward Island, Free Church of Scotland, Cape Traverse, Prince County, Prince Edward Island, Record Book 1, Page 11, (28 July 1856). Hereinafter cited as PARO Baptismal Index.
  • [S8397] Baptismal Index, PARO, Charlottetown, Prince Edward Island, Free Church of Scotland, Cape Traverse, Prince County, Prince Edward Island, Record Book 1, Page 1, (18 May 1853). Hereinafter cited as PARO Baptismal Index.
  • [S9594] Death ~ Mrs. H. R. (née Maude Arbing) Crockett, Journal Pioneer, Summerside, published 9 February 1970, page 3, col. 1. Hereinafter cited as Journal Pioneer.
  • [S9685] Baptismal Record, Trinity United Church Records, Summerside, Prince County, Prince Edward Island, Canada, Book 1, (19 August 1899). Hereinafter cited as Baptismal Record.
  • [S9686] Baptismal Record, Trinity United Church Records, Summerside, Prince County, Prince Edward Island, Canada, Book 1, (17 July 1892). Hereinafter cited as Baptismal Record.
  • [S9687] Baptismal Record, Trinity United Church Records, Summerside, Prince County, Prince Edward Island, Canada, Book 1, (19 August 1899). Hereinafter cited as Baptismal Record.
  • [S9697] Sudden Death of Mr. H. R. Crockett, Summerside Journal, Summerside, Prince Edward Island, published 21 February, 1927, page 1, col. 2. Hereinafter cited as Journal.
  • [S9698] Death ~ Mr. H. R. Crockett, Pioneer, Summerside, Prince Edward Island, published 26 February, 1927, page 5, col. 1. Hereinafter cited as Pioneer.
  • [S9700] Baptismal Record, PARO On-line Baptismal Index, Transcribed baptismal records, United Church Records, York, Queens County, Prince Edward Island, Canada, Book #1, (9 November 1890). Hereinafter cited as Baptismal Record.
  • [S10018] Obituary ~ Jessie Lenora (Crockett) Walker, Atlantic Funeral Home, Dartmouth, Nova Scotia, Canada.
  • [S10019] Baptismal record, United Church, York, Queens County, Prince Edward Island, Canada, Record Book Number 2, (15 April 1922). Hereinafter cited as Baptismal record.
  • [S10022] Baptismal record, United Church, York, Queens County, Prince Edward Island, Canada, Record Book Number 1, (15 July 1894). Hereinafter cited as Baptismal record.
  • [S10777] Cemetery Marker, Church of Scotland Cemetery, Cape Traverse, Prince County, Prince Edward Island, Canada. Alder Wright family plot, tombstone inscription & photograph; read by David A. Walker, 26 August 2015.
  • [S12149] Unknown title. Eric Parker Crockett & Pauline MacArthur, tombstone inscription & photograph; read by David A. Walker.
  • [S12150] Death Notices - Susan Crockett, unknown newspaper title, inmemoriam.ca.
  • [S14844] 1921 Canada Census, Shamrock, Saskatchewan, household #125 of William C. Marchbank, digital copy of original census document, LAC Reference Number RG 31; Folder Number 162; Page 10. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S14954] William C. Marchbank & Myrtle B. Crockett, (29 September 1909), Marriage Record, Public Archives & Records Office, Charlottetown; United Church Records, North Bedeque, Prince County; Record book Number 1; Record Book Page 29 RG19/s3/ss4: Marriage Licenses, 1909. Hereinafter cited as Marriage Record.
  • [S15732] 1916 Canada Census of Manitoba, Saskatchewan, and Alberta, household #298 of Campbell Marchbank, digital copy of original census document, LAC Roll T-21948, Page 26. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S15894] Find a Grave, William George Taylor, Record ID 26276285. Hereinafter cited as Find a Grave.
  • [S15919] 1920 United States Federal Census, Somerville Ward 7, Middlesex, Massachusetts, household of Ralph W. Cromwell, 7 January 1920, digital copy of original document, Roll T625_718, Page 2B. Ancestry (USA), http://www.ancestry.com
  • [S15925] U.S., Find A Grave Index, 1600s-Current, Record ID 60525::121455946. Hereinafter cited as U.S., Find A Grave Index, 1600s-Current.
  • [S15926] Massachusetts, Marriage Records, 1840-1915, Ralph Winslow Cromwell & Josie Luella Dunham Russell, , 29 June 1909, New England Historic Genealogical Society, Boston, Massachusetts, U.S.A.. New England Historic Genealogical Society, Boston, Massachusetts, Massachusetts Vital Records, 1911–1915.
  • [S15927] U.S., Find A Grave Index, 1600s-Current, Record ID 146441494. Hereinafter cited as U.S., Find A Grave Index, 1600s-Current.
  • [S15949] "U.S., World War II Draft Registration Cards, 1942", The National Archives at St. Louis, World War II Draft Cards (Fourth Registration) for the State of Massachusetts, Records of the Selective Service System. record Group 147, Series Number M2090 National Archives at St. Louis, St. Louis, Missouri. Hereinafter cited as "U.S., World War II Draft Registration Cards, 1942."
  • [S16827] New Brunswick, Canada, Births and Late Registrations, 1810-1906, Jessie May Welch, digital copy of original document Registration Number: 26405 (File Date: 22 April 1929), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S16828] 1900 United States Federal Census, Rutherford, Bergen County, New Jersey, household of Vera E Welch, 15 June 1900, digital copy of original census document, FHL Microfilm 1240956, Page 21. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17476] Edward K. Cromwell & Jean G. Pearce, (Married 23 February 1946), New York State, Marriage Index, 1881-1967, New York State Department of Health, Albany, NY, USA Certificate Number 5414. Hereinafter cited as New York State, Marriage Index, 1881-1967.
  • [S17477] 1950 United States Federal Census, Middleborough, Plymouth County, Massachusetts, USA, household of Edward K. Cromwell, 3 April1950, digital copy of original census document, NARA Roll 4489. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17478] Transcription, U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010, Edward K Cromwell, Record ID: 2441::6918550 . Hereinafter cited as U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010.
  • [S17479] Edward K. Cromwell, Record ID: 3693::80330832, U.S., Social Security Death Index, 1935-2014, Social Security Death Index, Master File (Washington D.C., USA: Social Security Administration). Hereinafter cited as U.S., Social Security Death Index, 1935-2014.
  • [S17480] Edward Kingsley Cromwell, U.S., World War II Draft Cards Young Men, 1940-1947, National Archives at St. Louis, St. Louis, Missouri, Draft Registration Cards for Massachusetts, 10/16/1940-03/31/1947, Records of the Selective Service System, 147, Box 213. Record ID: 2238::195980544 . Hereinafter cited as U.S., World War II Draft Cards Young Men, 1940-1947.
  • [S17481] U.S., Find a Grave Index, 1600s-Current, Record ID: 60525::131200998; Memorial ID: 160123468. Hereinafter cited as U.S., Find a Grave Index, 1600s-Current.
  • [S17484] 1950 United States Federal Census, Middleborough, Plymouth County, Massachusetts, household of Ralph W. Cromwell, 3 April 1950, digital copy of original census document, NARA Roll 4489. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17720] 1940 United States Federal Census, Needham, Norfolk County, Massachusetts, household of William E. Crocker, 24 April 1940, digital copy of original census document, Roll: m-t0627-01628, Page 62B, Record ID: 2442::96312359. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17721] Burial Record, Needham Cemetery, Needham, Norfolk County, Massachusetts, USA, findagrave memorial #27786172. Hereinafter cited as Burial Record, Needham Cemetery.
  • [S17799] 1910 United States Federal Census, Medfield, Norfolk County, Massachusetts, Household of Ellery C. Crocker, 6 May 1910, Digital copy of original document, FHL Microfilm 1374622. NARA Roll T624_609, Page 5A. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17800] 1930 United States Federal Census, Medfield, Norfolk County, Massachusetts, household of Ellery C. Crocker, 1 April 1930, digital copy of original census document, FHL Roll 2340669, Page 5A. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17801] Death - Warren Percival Crocker, Died at Age of 97, The Boston Globe, Boston, Massachusetts, USA, published 19 December 1910, Page 14. Hereinafter cited as The Boston Globe.
  • [S18467] Death Notice: Phoebe Elizabeth Slipp, The Bangor Daily News, Newspaper Location: Bangor, Maine, published 20 February 1930, Page 16. Hereinafter cited as The Bangor Daily News.
  • [S18480] Burial Record, Riverside Cemetery, Fort Fairfield, Aroostook County, Maine, USA, findagrave memorial #180081638, (Burton Otis Crosby). Hereinafter cited as Burial Record, Riverside Cemetery.