• [S505] Massachusetts to the End of the Year 1849 Vol. I - Births, Vital Records of Gloucester (Topsfield, Massachusetts: The Topsfield Hisstorical Society, 1917). Hereinafter cited as Massachusetts to the End of the Year 1849 Vol. I - Births.
  • [S601] Massachusetts Marriages Vol. II, to the end of the year 1849: Published by The Essex Institute, Salem, Massachusetts, 1923). Hereinafter cited as Massachusetts Marriages Vol. II.
  • [S953] Roy David Coy, "Compiled Records - Roy David Coy" (1919 #20, 196th SW., Lynnwood, Snohomish Co., WA., 98036). . Hereinafter cited as "Compiled Records - Roy David Coy."
  • [S1143] Sharon Rose (Mehner) Thompson, "Sharon Rose (Mehner) Thompson, compiled family records", recipient, Donald R. Coy (Sumner, Washington, U.S.A.). . Hereinafter cited as "Sharon Rose (Mehner) Thompson, compiled records."
  • [S1240] Peggy Jean (Martin) & Frank Samuel Brown, "Peggy Jean (Martin) & Frank Samuel Brown, compiled records" (Barboursville, West Virginia, U.S.A.). . Hereinafter cited as "Peggy Jean (Martin) & Frank Samuel Brown."
  • [S1520] Everett S. Stackpole, Macomber Genealogy (Lewiston, Maine, U.S.A.: Press of the Journal Company, 1908). Hereinafter cited as Macomber Genealogy.
  • [S1542] George C. Tanner, The Genealogy of William Tanner published by the author, 1905). Hereinafter cited as The Genealogy of William Tanner.
  • [S2469] Emigrants From England 1773-1776, Gerald Fothergill, compiler, (Baltimore, Maryland: Genealogical Publishing Co., 1992). Hereinafter cited as Emigrants From England 1773-1776.
  • [S3628] Correspondence with Tony Gibson, Ancestral files of Tony Gibson, (Ancestral files of Tony Gibson, Dallas, Texas).
  • [S3632] Charles Isaac Gibson & Laura Grace Davis marriage, 9 June 1915 Personal Archives of David Arthur Walker. PANB F15962, Ref. B4/1915, Number 1990.
  • [S4823] Cemetery Marker - James Townsend & Elizabeth Davis. James Townsend & Elizabeth Davis, Cemetery Marker; read by David A. Walker, 6 August 2010.
  • [S5286] Burial Record - Louis Henry Davies, Beechwood Cemetery Interments, 1873-1990, Ottawa, Ontario, Canada.. Hereinafter cited as Burial Record - Louis Henry Davies.
  • [S5288] Baptismal Record - Thomas Attwood Davies, Register Book for St. Paul's Anglican Church, Charlottetown, Queens County, Prince Edward Island, Book #1, p. 137. Hereinafter cited as Baptismal Record - Thomas Attwood Davies.
  • [S5290] Baptismal Record - Robert Ernest Davies, Register Book for St. Paul's Anglican Church, Charlottetown, Queens County, Prince Edward Island, Book #1, p. 118. Hereinafter cited as Baptismal Record - Robert Ernest Davies.
  • [S5627] Louis Henry Davies entry Ontario, Canada, Deaths, 1869-1936 - Louis Henry Davies, Beechwood Cemetery Records (Ottawa), Beechwood Cemetery Records, Ottawa, Ontario, Canada. Hereinafter cited as Ontario, Canada, Deaths, 1869-1936 - Louis Henry Davies.
  • [S5628] Ministerial positions, Civil Service List of Canada, 1896 - Louis Henry Davies (Ottawa, Ontario: Government of Canada). Hereinafter cited as Civil Service List of Canada, 1896 - Louis Henry Davies.
  • [S5630] Marriage Registration - Mary Florence Davies & Charles Bolton Magrath, Mary Florence Davies & Charles Bolton Magrath marriage, 30 Dec. 1918, Ancestry (Canada), http://www.ancestry.ca. Ontario, Canada, Registrations of Marriages, 1869-1928. MS932_451, Archives of Ontario, Toronto.
  • [S5633] Marriage Registration - Thomas Atwood Davies & Annie Frances Haycock, Thomas Atwood Davies & Annie Frances Haycock marriage, 25 Jan. 1910, Ancestry (Canada), http://www.ancestry.ca. Ontario, Canada, Registrations of Marriages, 1869-1928. MS932_146, Archives of Ontario, Toronto.
  • [S5634] Sir Louis Davies entry; Virginian Canadian Passenger Lists, 1865-1935, 19 Sept. 1908; in Microfilm publications (Ottawa, Canada: Library & Archives Canada), Roll T-4759.
  • [S5635] Ministerial positions, Civil Service List of Canada, 1896 - Sir Louis Henry Davies (Ottawa, Ontario: Government of Canada). Hereinafter cited as Civil Service List of Canada, 1896 - Sir Louis Henry Davies.
  • [S5636] Sir Louis Davies entry; S.S. Laurentic Canadian Passenger Lists, 1865-1935, 20 Feb. 1912; in Microfilm publications (Ottawa, Canada: Library & Archives Canada), Roll T-4705.
  • [S5637] Sir Louis Davies entry; Victorian Canadian Passenger Lists, 1865-1935, 5 June 1914; in Microfilm publications (Ottawa, Canada: Library & Archives Canada), Roll T-4809.
  • [S5638] Sir Louis Davies entry; Empress of France UK Incoming Passenger Lists, 1878-1960, 16 July 1921; in Microfilm publications (Ottawa, Canada: Library & Archives Canada).
  • [S5639] Sir Louis Davies entry; Victorian Canada Ocean Arrivals 1919-1924, 27 July 1921; in Microfilm publications (Ottawa, Canada: Library & Archives Canada).
  • [S5640] Who's Who in the World, 1910-1911, compiled by Kim Barghouti, compiler, (New York: International Who's Who Publishing Co., 2001). Hereinafter cited as Who's Who in the World, 1910-1911.
  • [S5645] Burial Record - Mary Florence Davies, Beechwood Cemetery Interments, 1873-1990, Ottawa, Ontario, Canada.. Hereinafter cited as Burial Record - Mary Florence Davies.
  • [S5939] Official Notice of Marriage - Jack Lawrence Seaman & Lillian Enise Mills, Jack Lawrence Seaman & Lillian Enise Mills marriage, 2 April 1947, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Registration Number 1827.
  • [S7156] Emigrants from England to the American Colonies 1773-1776, Peter Wilson Coldham, compiler, (Baltimore, Maryland: Genealogical Publishing Company, 1988). Hereinafter cited as Emigrants from England to the American Colonies.
  • [S7496] Official Notice of Marriage, Charles M. Moss & Edna B. Porter marriage, 8 August 1926, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. PANB Microfilm F19689, Code B4/1926, Number 2299.
  • [S7700] Death, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Microfilm F19394, Vol. 165, Regn. 51523.
  • [S10880] James Townshend and Elizabeth Davis, (30 May 1755), England Marriages, 1538-1973, database, FamilySearch (https://familysearch.org/ark:/61903/1:1:NK1L-W5G James Townshend and Elizabeth Davis, 30 May 1755; citing Shrivenham,Berkshire,England, reference ; FHL microfilm 88,437.. Hereinafter cited as England Marriages.
  • [S10881] Edited by D. C. Harvey, Journeys to the Island of St. John, or Prince Edward Island, 1775-1832 (Toronto, Ontario: MacMillan Company of Canada Ltd., 1955). Hereinafter cited as Journeys to the Island of St. John.
  • [S11132] British Columbia Death Registrations, Canada, digital image of original page Family Search, Reference ID 3193, Affiliate Film Number B13127, GS Film Number 1927304, Digital Folder Number 004437846, Image Number 01314 (filed 4 January 1926), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Hereinafter cited as Registration of Death.
  • [S11133] 1871 Canada Census, Woodstock, Carleton County, New Brunswick, of Mathew Davis Household #90, digital copy of original document, Library & Archives Canada, Roll C-10383, Page 27. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S11135] 1861 Canada Census, Wicklow, Carleton County, New Brunswick, Household of Matthew Davis, digital copy of original document, Library & Archives Canada, Microfilm Reel C-999-1000. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S11136] 1851 Canada Census, Woodstock, Carleton County, New Brunswick, Household of Matthew Davis, digital copy of original document, Library & Archives Canada, Microfilm Reel C-994, Page 65, Line 1. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S11137] Death, Carleton Sentinel, Woodstock, Carleton County, New Brunswick, published 24 September 1859, Daniel Johnson's New Brunswick Newspapers Vital Statistics, Volume 18, Number 540. Hereinafter cited as Carleton Sentinel.
  • [S11138] Death, Carleton Sentinel, Woodstock, Carleton County, New Brunswick, published 29 August 1885, Daniel Johnson's New Brunswick Newspapers Vital Statistics, Volume 64, Number 326. Hereinafter cited as Carleton Sentinel.
  • [S11139] Death, The Daily Telegraph, Saint John, Saint John County, New Brunswick, published 31 August 1885, Daniel Johnson's New Brunswick Newspapers Vital Statistics, Volume 63, Number 1134. Hereinafter cited as The Daily Telegraph.
  • [S11184] Death Registration, British Columbia Division of Vital Statistics, Samuel H. Davis entry. Reference ID 19481, Affiliate Film Number B13086, GS Film Number 1927114, Digital Folder Number 004437838, Image Number 02951.Family History Library, 35 N West Temple Street, Salt Lake City, Utah, U.S.A.. Hereinafter cited as Death Registration.
  • [S13017] Unknown title, Louis Henry Davies & Susan Wiggins marriage, in Baptisms, Marriages, Burials, St. Eleanors 1821-1957, Marriages solemnized St. John's Parish, St. Eleanors, 1852-1957, Vol. II, Page 29, Ancestry (Canada), http://www.ancestry.ca. Hereinafter cited as Baptisms, Marriages, Burials, St. Eleanors 1821-1957.
  • [S13250] Official Notice of Marriage, Carleton County, Wakefield Parish, New Brunswick, Canada, Robert W. Hannah & Wilma J. Palmer marriage, 1 November 1922, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. PANB microfilm F19681, Code B4/1922, Number 1127.
  • [S13252] Late Registration of Births, Carleton County, New Brunswick, Canada, Ruth Anne Hannah, digital copy of original document PANB microfilm F22873, Code 1909-801249 (filed 21 November 1935), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S13253] Vital Statistics from Government Records, Provincial Registration of Births, New Brunswick, Canada, James Sherman Hannah, transcription PANB, Code A5/1921, Number 6794 (unknown file date), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S13254] Late Registration of Births, Carleton County, New Brunswick, Canada, Ralph Davis Hannah, digital copy of original document PANB microfilm F24379, Code 1915-801344 (filed 5 May 1939), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S13255] Late Registration of Births, Carleton County, New Brunswick, Canada, Mildred Mary Hannah, digital copy of original document PANB microfilm F18900, Code 1900-800846 (filed 19 July 1967), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S13256] Late Registration of Births, Carleton County, New Brunswick, Canada, Robert William Hannah, digital copy of original document PANB microfilm F18791, Code 1898-H-14 (filed 9 February 1944), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S14694] Recorded Burials, Clarke Cemetery (formerly Oxbow), Hibernia Road, Queens County, New Brunswick, Canada, transcription, n.pub., n.p., unknown volume, Library of Base Gagetown Community History Association, Base Gagetown Community History Association, Saint John, Saint John County, New Brunswick, Canada.
  • [S15487] Otto E. Wallace & Gladys O. Davis, (29 October 1928), Marriage Record, New England Historic Genealogical Society New Hampshire Bureau of Vital Records, Marriage & Divorce Records, 1659-1947. Hereinafter cited as Marriage Record.
  • [S15889] Find a Grave, Record ID 170672447, (Plot 14). Hereinafter cited as Find a Grave.