• [S2301] Marker Inscription for Ewen Hunter Jamieson. Hunter Jamieson, Marker Inscription for Ewen Hunter Jamieson; David A. Walker, August 2005.
  • [S2737] Prince Edward Island Baptismal Index - James Hunter Jamieson, Record Book 1, Page 32, (1871). Hereinafter cited as Prince Edward Island Baptismal Index - Robert Walker Jamieson.
  • [S2738] Prince Edward Island Baptismal Index - Ewen Cameron Jamieson, North Bedeque United Church; Record Book 1, Page 30, (1868). Hereinafter cited as Prince Edward Island Baptismal Index - Ewen Cameron Jamieson.
  • [S2809] Cemetery marker, Protestant/United Cemetery, North Bedeque, Prince County, Prince Edward Island, Canada. Margaret E. Jamieson, tombstone inscription & photograph; documented by David Arthur Walker, August 2006.
  • [S3139] Baptismal Record, Ewen Cameron Jamieson, North Bedeque United Church Records Records; Record Book 1, Page 30, (1868). Hereinafter cited as Baptismal Record.
  • [S3143] Baptismal Register, United Church, North Bedeque, PEI - James Hunter Jamieson (1871-1875), Book 1, Page 32, (1871). Hereinafter cited as Baptismal Record, United Church, North Bedeque, PEI - James Hunter Jamieson (1871-1875).
  • [S3564] 1901 Canada Census, Summerside, Prince County, Prince Edward Island, District Number 133, Subdistrict Number a-2, household #147 of Robert Jamieson, 31 March 1901, digital copy of original document, LAC microfilm T-6510. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S3588] 1881 Canada Census, of Neil McNeil household #2, 4 April 1881, digital copy of original document, Microfilm C-13198, Page 1. Danville, Richmond & Wolfe, Québec, District 53, Sub-district G. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S11553] 1930 U.S. Census, Newton, Middlesex County, Massachusetts, household #402 of Robert B. Jamieson, 16 April 1930, digital copy of original document, NARA; Roll: 927; Page: 175B; Enumeration District: 0386; Image: 36.0; Family History Library microfilm: 2340662. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S11560] 1911 Canada Census, Summerside, Prince Edward Island, household #147 Robert Jamieson, digital copy of original document, LAC microfilm reels T-20326 to T-20460, page 11. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S11561] 1921 Canada Census, Summerside, Prince County, Prince Edward Island, household of Susan (Thomas) Jamieson, digital copy of original document, Library & Archives Canada, Reference Number RG 31, Folder Number 104, Page Number 8. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S11564] 1930 U.S. Census, Newton, Middlesex County, Massachusetts, household of Robert B. Jamieson, 16 April 1930, digital copy of original census document, NARA; Census Place: Newton, Middlesex, Massachusetts; Roll: 927; Page: 17B; Enumeration District: 0386; Image Number: 36.0; FHL microfilm: 2340662. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S11568] Death Record, Harriett Jamieson entry. Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll #: 28.Maine State Archives, Augusta, Maine, U.S.A.. Hereinafter cited as Death Record.
  • [S11569] Massachusetts Death Index 1901-1980, Franklin Jamieson entry. Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Deaths [1916–1970]. Volumes 66–145. Facsimile edition. Boston, MA: NEHGS, Boston, MA. Vol. 28, Page 325, Ref. F63.M363.v.108. Massachusetts Vital Records, New England Historic Genealogical Society, Boston, Massachusetts. Hereinafter cited as Massachusetts Death Index.
  • [S11570] Robert Bruce Jamieson, U.S. World War I Draft Registration Cards, 1917-1918, Registration State: Massachusetts; Registration County: Norfolk; Roll: 1685068. Original data: United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. (Provo, Utah: Ancestry.com). Hereinafter cited as U.S. World War I Draft Registration.
  • [S11586] Robert Bruce Jamieson, digital copy of original document, Original Data: Massachusetts Grand Lodge of Masons Membership Cards 1773-1990, New England Historic Genealogical Society, Boston, Massachusetts (6 June 1911); Ancestry (USA), http://www.ancestry.com
  • [S11590] Births Registered in the City of Boston for the Year 1910, Robert Bruce Jamieson Jr. entry, digital copy of original document Original Data: Massachusetts Vital Records, 1840-1911, New England Historic Genealogical Society, Boston, Massachusetts, Ancestry (USA), http://www.ancestry.com
  • [S11591] Florida Death Index, 1877-1998, Robert Bruce Jamieson entry. Original Data: State of Florida, Florida Death Index 1877-1998, Florida Department of Health, Office of Vital Records.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Florida Death Index.
  • [S11594] U.S. Department of Veterans Affairs BIRLS Death File, 1850-2010, Robert Jamieson entry. Original Data: Beneficiary Identification Locator Subsystem (BIRLS) Death File, Washington, D.C., U.S. Department of Veterans Affairs.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as U.S. Department of Veterans Affairs BIRLS Death File.
  • [S11595] Robert B. Jamieson, SSN: 263-60-4756, U.S. Social Security Death Index, 1935-2014, Issue State: Florida; Issue Date: 1956 (Social Security Death Index Master File: Original Data: Social Security Administration). Hereinafter cited as U.S. Social Security Death Index.
  • [S11599] Massachusetts Death Index, 1970-2003, Melanie L. Dickinson entry. Original Data: State of Massachusetts, Massachusetts Death Index, 1970-2003, Boston, MA, Commonwealth of Massachusetts Department of Health Services, Certificate #058299.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Massachusetts Death Index.
  • [S11600] Burial Record ~ Melanie L. Dickinson, findagrave.com, Memorial #116328412. Hereinafter cited as Burial Record Melanie L. Dickinson.
  • [S11601] U.S. School Yearbooks, 1880-2012, compiled by Ancestry.com, compiler, (Provo, Utah, U.S.A.: Ancestry.com). Hereinafter cited as U.S. School Yearbooks.
  • [S12555] Correspondence with Susan Jamieson,.
  • [S14404] Cemetery marker, Peoples Cemetery, Malpeque, Prince County, Prince Edward Island, Canada. Glendon L. Crozier & Hulda V. Jamieson, tombstone inscription & photograph; documented by David A. Walker, 6 September 2019.
  • [S14626] 1940 U.S. Census, Boston, Suffolk County, Massachusetts, of Thomas Nee household #169, 16 April 1940, digital copy of original census document, NARA Roll M-t0627-01681, Page 65B, Enumeration District 15-724. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S14627] Cemetery marker, Presbyterian/United Cemetery, North Bedeque, Prince County, Prince Edward Island, Canada. James Hunter Jamieson, tombstone inscription & photograph; documented by David A. Walker.
  • [S14632] Marriage - Robert Jamieson, Protestant and Evangelical Witness, Charottetown, Queens County, Prince Edward Island, Canada, published 31 August 1861. Hereinafter cited as Protestant and Evangelical Witness.
  • [S14634] Marriage Registration, City of Cambridge, Massachusetts, Robert Wells & Annie B. Jameson, , 17 November 1890 . Massachusetts Vital Records, New England Historic Genealogical Society, Boston, Massachusetts.
  • [S14636] Marriage - Lillie Jamieson & Charles W. Pitman, The Pioneer, Summerside, Prince County, Prince Edward Island, Canada, published 28 October 1884. Hereinafter cited as The Pioneer.
  • [S14708] Medical Examiner's Certificate of Death, Ellen Jamieson Nee entry. Virginia Department of Health, Richmond, Virginia; Virginia Deaths, 1912-2014. Virginia Dept. of Health, Virginia Deaths 1912-2015, Richmond, Virginia. Hereinafter cited as Death Certificate.
  • [S14924] Robert Jamieson & Susan Pope Thomas marriage, PARO, Public Archives and Records Office of Prince Edward Island, Charlottetown, Queens County, Prince Edward Island, Canada. Public Archives & Records Office, Charlottetown; RG19, Series3, Subseries5: Marriage Bonds, 1861.
  • [S15774] Marker, North Head Cemetery, Grand Manan, Charlotte County, New Brunswick, Canada. Harriet M.R. (Jamieson) Cameron, Tombstone inscription & photograph; Find A Grave Memorial ID #103539010.
  • [S15995] Stephen MacLellan & Margaret Jamieson, (25 June 1860), Massachusetts, Marriage Records, 1840-1915, New England Historic Genealogical Society, Boston, Massachusetts Massachusetts Vital Records, 1911–1915. Record ID 2511::6793040. Hereinafter cited as Massachusetts, Marriage Records, 1840-1915.
  • [S15996] Margaret Jamieson & Stephen McLellan, (25 June 1860), Massachusetts, Marriage Records, 1840-1915, New England Historic Genealogical Society, Boston, Massachusetts Massachusetts Vital Records, 1911–1915, Record ID 2511::6793040. Hereinafter cited as Massachusetts, Marriage Records, 1840-1915.
  • [S15998] 1900 United States Federal Census, Newton Ward 2, Middlesex County, Massachusetts, household of Stephen McLellan, 5 June 1900, digital copy of original document, FHL Microfilm 1240664, Page 6. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S15999] 1881 Census of Canada, Lot 18, Prince, Prince Edward Island, household #61 of Stephen McLellan, digital copy of original document, LAC Roll C_13162, Pages 16 & 17. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S16000] 1891 Census of Canada, Lot 18, Prince County, Prince Edward Island, household #249 of Stephen McLellan, 2 May 1891, digital copy of original document, LAC Roll T-6383, Page 59. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S16003] Find a Grave, Record ID 195215950. Hereinafter cited as Find a Grave.
  • [S16008] Baptismal Record, Alfred James McLellan, St. Mary's Roman Catholic Church Records, Indian River, Prince County, Prince Edward Island, Canada, (18 April 1861). Hereinafter cited as Baptismal Record.
  • [S16017] Find a Grave, Margaret Jane (Jamieson) McLellan, Memorial ID 168233224. Hereinafter cited as Find a Grave.
  • [S16028] Find a Grave, Gertrude A. Jamieson, Memorial ID 71143152. Hereinafter cited as Find a Grave.
  • [S16029] 1881 Census of Canada, Lot 19, Prince, Prince Edward Island, household #81 of Jabez Burrows, digital copy of original document, Roll C_13162, Page 19. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S16037] 1900 United States Federal Census, Stoneham, Middlesex County, Massachusetts, household #458 of Charles White, 19 June 1900, digital copy of original census document, FHL Microfilm 1240666, Page 18. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S16038] 1910 United States Federal Census, Stoneham, Middlesex County, Massachusetts, household of Charles Edson White, 19 April 1910, digital copy of original census document, NARA Roll T624_605, Page 26A. FHL Microfilm 1374618. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S16429] Prince Edward Island, Canada, Baptisms, Marriages, Burials, 1780-1983, Microtech Supply and Services, Summerside, Trinity United Church (Charlottetown), Myrna Jamieson entry, Prince Edward Island, Canada, Baptisms, Marriages, Burials, 1780-1983 FHL Roll 1630143, Record ID: 61501::111647 (25 November 1937),.
  • [S16431] U.S., Obituary Collection, 1930-Current, Myrna (Jamieson) Fredericks entry. Record ID 7545::797363614.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as publication date , Waterbury, CT, USA.
  • [S17306] Burial Record, Forest Lawn Cemetery, Norfolk, Virginia, USA, findagrave memorial #226228043. Hereinafter cited as Burial Record, Forest Lawn Cemetery.
  • [S17307] 1950 United States Federal Census, Cazenovia, Madison County, New York, household of Thomas N. Nee, 19 April 1950, digital copy of original census document, NARA Roll 5270. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S18484] Burial Record, Riverside Cemetery, Fort Fairfield, Aroostook County, Maine, USA, findagrave memorial #179235755, (Ora Lillian (Trafford) Slipp). Hereinafter cited as Burial Record, Riverside Cemetery.