• [S112] Correspondence with George H. Hayward, (Personal Archives of David Arthur Walker).
  • [S404] Francis Theodore Tilton, History of the Tilton Family in America . Hereinafter cited as History of the Tilton Family in America.
  • [S2806] Married: Thomas Carroll Walker & Mary Martha Hawkins, Marriage Announcement: Thomas Carroll Walker & Mary Martha Hawkins, The Examiner, 25 Feb. 1881, p. 4, col.1 (PARO microfilm). Hereinafter cited as Marriage Announcement: Thomas Carroll Walker & Mary Martha Hawkins.
  • [S3301] Census 1900 United States Federal, household of Thomas Carroll Walker, 16 June 1900, digital copy of original microfilm document, NARA roll T623 125, Page 22B. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S3434] Cemetery Marker: Marie N. Haviland. Marie N. Haviland, Cemetery Records, Kings County, Vol. 1; David A. Walker, 2005.
  • [S4474] 1910 US Census, Mesa, Mesa County, Colorado, household of Frank Heely, 19 April 1910, digital copy of original microfilm document, NARA Roll T624_122, Page 2A. Enumeration District 88, Image 881. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S5942] Official Notice of Marriage - Donald Malcolm Hayter & Verna Elizabeth Seaman, Donald Malcolm Hayter & Verna Elizabeth Seaman marriage, 10 September 1936 Personal Archives of David Arthur Walker. PANB F20004, Ref. B4/1936, Number 5349.
  • [S6707] Nathan W. Kerney & Nellie M. Hatch, (14 September 1898), Iowa Marriages 1809-1992, Family History Library Batch M02660-6 Film #1476871, Ref. p 308 10965. Hereinafter cited as Iowa Marriages 1809-1992.
  • [S6946] Oregon, Births and Christenings, 1868-1929, Gavin Leslie Walker, on-line transcription Family History Library Film 2259057, Batch Number 109274-9 (18 November 1894), Church of Latter Day Saints, www.familysearch.org, Salt Lake City, Utah, U.S.A.
  • [S7248] Willoughby and Harriet: Their Manzer and Hay Descendants, Helen C. Craig, compiler, (printed by Provincial Artisans (Fredericton, New Brunswick): self published, 1995). Hereinafter cited as Manzer and Hay Descendants.
  • [S7249] Index to County Birth Registers, New Brunswick, birth record, 2 January 1885, Provincial Archives of New Brunswick. PANB F16110, Code 10-1-165-11.
  • [S7250] Birth of Sarah Lola Manzer, 2 January 1886, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. F18774, Code 1886-M-163.
  • [S7251] Late Registration of Births. birth record of Annie Nina Manzer,8 March 1888. Provincial Archives of New Brunswick, Fredericton, New Brunswick. F16110, Code 10-1-139-16.
  • [S7252] Late Registration of Births. birth record of Andrew S. Manzer,12 April 1890. Provincial Archives of New Brunswick, Fredericton, New Brunswick. F16110, Code 10-1-139-15.
  • [S7253] Late Registration of Births. birth record of Maud Manzer,25 September 1891. Provincial Archives of New Brunswick, Fredericton, New Brunswick. F16110, Code 10-1-139-14.
  • [S7254] Late Registration of Births. birth record of James Owens Manzer,18 August 1893. Provincial Archives of New Brunswick, Fredericton, New Brunswick. F16110, Code 10-1-139-13.
  • [S7255] Late Registration of Births. birth record of Aaron Ray Manzer,13 May 1895. Provincial Archives of New Brunswick, Fredericton, New Brunswick. F16110, Code 10-1-139-12.
  • [S7256] Late Registration of Births. birth record of Daniel Manzer,25 November 1896. Provincial Archives of New Brunswick, Fredericton, New Brunswick. F16110, Code 10-1-139-11.
  • [S7257] Late Registration of Births. birth record of Daniel Coy Manzer,16 October 1897. Provincial Archives of New Brunswick, Fredericton, New Brunswick. F21000, Code 10-2-166-547.
  • [S7439] Household #68 of Thomas Walker, 1 June 1885 microfilm copy of original, Chaffee County, Colorado, NARA Roll T158_2, Page 7, National Archives and Records Administration Washington, D.C., U.S.A.
  • [S9257] Correspondence with Alice Homer, (Personal Archives of David Arthur Walker).
  • [S9471] Eunice (Haszard) Gardiner entry Death Record, pre-1906 Death Index, St. Paul's Anglican Church, Charlottetown, Prince Edward Island, Canada, PARO, Public Archives and Records Office of Prince Edward Island, Charlottetown, Queens County, Prince Edward Island, Canada. Hereinafter cited as Death Record.
  • [S9478] Unknown title, William Webster & Mary Hayden marriage, 30 November 1894, Public Archives & Records Office of Prince Edward Island, Charlottetown, Queens County, Prince Edward Island, Canada, 46.23533,-63.12547. PARO RG19, Series 3, Subseries 4, Marriage Licenses 1894.
  • [S9963] Death record, Provincial Lunatic Asylum, Saint John, New Brunswick, Canada, Clara Belyea entry. LDS Reference ID 001161, GS Film Number 2320313, Digital Folder Number 4530163, Image Number 00171.Church of Latter Day Saints, www.familysearch.org, Salt Lake City, Utah, U.S.A.. Hereinafter cited as death record.
  • [S9964] Correspondence with personal communication Jim Beckett, (Personal Archives of David Arthur Walker).
  • [S10030] Cemetery Marker, Larlee Creek Cemetery, Perth-Andover, Victoria County, New Brunswick, Canada. Herman Hathaway & Pauline Larlee, transcription; read by David A. Walker, 24 May 2015.
  • [S10747] Official Notice of Marriage, Province of New Brunswick, Canada, Donald Malcolm Hayter & Verna Elizabeth Seaman marriage, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Provincial Archives of New Brunswick, F20004, Code B4/1936, Number 5349.
  • [S11972] Mrs. Harry Holman Sr. Dies at 91, Mildred Mollison scrapbooks, unknown newspaper, peiancestry.com. Hereinafter cited as unknown newspaper.
  • [S12538] United Church Cemetery, Bideford, Prince County, Prince Edward Island, Canada. Robert Erskine MacCaull & Orell Reby Hayes, tombstone inscription & photograph; read by David A. Walker, 13 August 2017.
  • [S12879] Registration of Death, Province of New Brunswick, Canada, digital copy of original document PANB microfilm F18957, Volume 054, Registration Number 54059 (filed 2 May 1931), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Hereinafter cited as Death Registration.
  • [S13149] 1891 Canada Census, Lot 20, Queens County, Prince Edward Island, of Thomas Heaney Household #41, 20 April 1891, Microfilm Library & Archives Canada, Ottawa; Census Place: Lot 20; Queens County; Microfilm T-6383, Page 9, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada, Library & Archives Canada.
  • [S14394] Cemetery marker, Peoples Cemetery, Malpeque, Prince County, Prince Edward Island, Canada. Jane Haywood, tombstone inscription & photograph; documented by David A. Walker, 4 September 2019.
  • [S14531] Cemetery marker, United Church Cemetery, Margate, Prince County, Prince Edward Island, Canada. Thomas Heaney & Jemima Pickering, tombstone inscription & photograph; documented by David A. Walker, 31 August 2019.
  • [S14553] Cemetery marker, United Church Cemetery, Margate, Prince County, Prince Edward Island, Canada. Hartford Woodside & Emily Heaney, tombstone inscription & photograph; documented by David A. Walker, 1 September 2019.
  • [S14637] Massachusetts Vital Records, Charles William Pitman & Lillian Jameson, , 13 August 1884 . Massachusetts Vital Records, Town and City Clerks of Massachusetts. Provo, Utah: Holbrook Research Institute.
  • [S15372] 1921 Canada Census, Windsor, Essex County North, Ontario, household of Carl Scott, digital copy of original document, Reference Number RG31, Folder Number 57; Page 10. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S15375] 1930 United States Federal Census, Detroit, Wayne County, Michigan, household of Carl Scott, 22 April 1930, digital copy of original document, FHL microfilm #2340803; Page 90A. Enumeration District: 0844. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S15376] 1940 United States Federal Census, Detroit, Wayne County, Michigan, household of Carl Scott, 19 April 1940, digital copy of original document, Microfilm #m-t0627-01889; Page 16A. Enumeration District: 84-1578. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S16236] 1920 United States Federal Census, Malden Ward 3, Middlesex, Massachusetts, household of Frank E Hawke, 28 February 1920, digital copy of original document, Roll: T625_713, Page 5A, Record ID: 6061::84242827. Ancestry (USA), http://www.ancestry.com
  • [S16237] 1930 United States Federal Census, Malden, Middlesex, Massachusetts, household of Frank E Hawke, 7 April 1930, digital copy of original document, FHL Microfilm: 2340658, Page 8B, Record ID: 6224::16874952. Ancestry (USA), http://www.ancestry.com
  • [S16239] Massachusetts, U.S., Town and Vital Records, 1620-1988, Read Endicott Hawke entry, digital copy of original document Record ID: 2495::4239951 (27 July 1909), Ancestry (USA), http://www.ancestry.com
  • [S16241] U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010, Read Hawke entry. Record ID: 2441::8499030.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010.
  • [S16252] Maine, U.S., Death Index, 1960-1997, Read E. Hawke entry. Certificate Number 7506320, Record ID: 6703::165455.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Maine, U.S., Death Index, 1960-1997.
  • [S16325] California, U.S., Death Index, 1940-1997, Dorothy Lee Cross entry. Record ID: 5180::1601236. California Dept. of Health Services, Center for Health Statistics, Sacramento, California, U.S.A.. Hereinafter cited as California, U.S., Death Index, 1940-1997.
  • [S16825] Michigan, U.S., Marriage Records, 1867-1952, Mr Benjamin Robbins & Ethel Jonas, , 4 September 1943 Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan. Michigan Department of Community Health, Division of Vital Records and Health Statistics, Lansing, MI, USA, Microfilm 214, County File Number 29825, State File Number 77 10695.
  • [S18134] Provincial Archives of New Brunswick, Official Notice of Marriage, VINCENT PARTLE & TRENHOLM, PHYLLIS CHRISTINA SMITH marriage, married 2 January 1942, Public Archives of New Brunswick, Fredericton, New Brunswick, Canada. PANB Microfilm F20026, Code B4/1942, Number 27375.
  • [S18139] Death Notice - Harold W. Heaney, Davison Funeral Home, Kensington, Prince County, Prince Edward Island, Canada.
  • [S18140] Cemetery Marker, United Church Cemetery, Margate, Prince County, Prince Edward Island, Canada. William Dennis Heaney & Mildred MacLeod, tombstone inscription; documented by peiancestry.com.
  • [S18326] Burial Record, Floral Hills Memorial Gardens, Pleasant Valley, Queens County, Prince Edward Island, Canada, findagrave memorial #235917053, (Bertha A. Bernard). Hereinafter cited as Burial Record, Floral Hills Memorial Gardens.
  • [S18395] Death Notice - M. Joyce (Haslam) Loo, Davison Funeral Home, Kensington, Prince County, Prince Edward Island, Canada.