• [S2192] Obituary - Norman Lowther, The Guardian, Charlottetown, 7 April 2005. Hereinafter cited as The Guardian.
  • [S2761] Obituary - Deborah Foster Lowther, The Maple Leaf, Oakland, California, Oct. 1934, p. 175. Hereinafter cited as The Maple Leaf.
  • [S3008] Canada Census 1891, Lot 19, Prince County, Prince Edward Island, household #206 of David Walker, 28 April 1891, digital copy of original census document, Library & Archives Canada Roll T-6383, page 47, line 20. National Archives of Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S3059] Cemetery Marker Isaac Lowther. Isaac Lowther, Cemetery Marker; David A. Walker, 16 August 2003.
  • [S3529] 1901 Canada Census, Lot 19, Prince County, Prince Edward Island, household #47 of David Walker, 31 March 1901, digital copy of original census document, LAC microfilm T-6510. District Number 133, Subdistrict Number e-1.. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S3530] Household #37 of David Walker, 1 June 1911 digital copy of original document, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada, Library & Archives Canada.
  • [S3734] Baptismal Record - Eliza Lowther (PEI Baptismal Index), Church of England Records, Book 1, p. 217. Public Records & Archives Office, P.E.I.. Hereinafter cited as Baptismal Record - Eliza Lowther (PEI Baptismal Index).
  • [S3735] Cemetery Marker - Townsend Coffin Muncey. Townsend Coffin Muncey, Marker Inscription; David A. Walker, 19 August 2009.
  • [S5567] Late Registration of Births - George Hedley Seaman, George Hedley Seaman, Microfilm PANB F18762, Code 1873-S-3 (18 November 1933), Public Archives of New Brunswick, Fredericton, New Brunswick, Canada.
  • [S5681] Obituary - Ralph Edmund Lowther, Crapaud, P.E.I. Dawson Funeral Home, Hampton, P.E.I.
  • [S5822] Jock M. Lusby Marker Inscription; David A. Walker, 20 August 2011.
  • [S5848] 1871 Canada Census: George Seaman, of George Seaman Household #34, Microfilm, Microfilm C-10378, Page 10. Subdistrict Sussex, Subdistrict number k. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S5849] 1881 Canada Census: George Seaman, of George Seaman Household #132, Microfilm, Microfilm C-13184, Page 29. District Westmorland (#33), Subdistrict Moncton (f). Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S5850] 1891 Canada Census: George Seaman, of George Seaman Household #132, 8 May 1891, Microfilm, Microfilm T-6306, Page 85. District Westmorland (#24), Subdistrict Moncton. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S5851] 1901 Canada Census: George Seaman, of George Seaman Household #39, 7 April 1901, Microfilm, Page 4. District Westmorland (#24), Subdistrict Moncton (C-2). Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S5852] Death Certificate - Harry Seaman, Microfilm Film F18949, Vol. 46, Regn. #46991, David Arthur Walker, . Hereinafter cited as Death Certificate - Harry Seaman.
  • [S5853] 1911 Canada Census: George Seaman, of George Seaman Household #6, 1911, Microfilm, Page 1. District Westmorland (#35), Subdistrict Moncton (52). Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S7148] Certificate of Registration of Death, Westmorland County, New Brunswick, 0n-line image Provincial Archives of New Brunswick, Microfilm F18990, Volume 087, Registration 87509, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Hereinafter cited as Death Registration.
  • [S9218] Unknown title, Percy Raymond Schurman & Evelyn Mary Lucas marriage, 30 October 1944, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. PANB microfilm F20035, Code B4/1944, Registration Number 39389.
  • [S9522] Major Hooper Lowther & Janet Adeline Sinclair, (6 January 1909), Marriage Record, RG19 Series 3, Subseries 4, Marriage Licenses, 1909. Hereinafter cited as Marriage Record.
  • [S9524] Baptismal Record, United Church, Bedeque, Prince County, Prince Edward Island, Canada, Record Book 1, Page 196, (28 June 1914). Hereinafter cited as Baptismal Record, Bedeque United Church.
  • [S9575] Cemetery marker. Henry George Lowther & Bessie C. Wright, inscription; read by David A. Walker, 12 August 2014.
  • [S9596] 1881 Canada Census, Coverdale, Albert County, New Brunswick, household #173 of Chesley Steeves, digital image of original census document, LAC Microfilm reels C-13162 to C-13286, page 44. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S9602] Late Registration of Birth, Richard Steeves, declared 28 February 1941, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. PANB reel F18772, Code 1884-S-115.
  • [S9603] William Chesley Steves & MArtha J. Lutes, (4 September 1873), Marriage Register, vol. 1846-1887, Albert County, New Brunswick transcribed by Ken Kanner & V. "Bing" Geldart, 1984. Hereinafter cited as Marriage Register.
  • [S9945] Free Church of Scotland Cemetery, Cape Traverse, Prince County, Prince Edward Island, Canada. Neil Hector MacFadyen & Eliza Lowther, Marker Inscription; read by David A. Walker, 15 September 2014.
  • [S9956] Correspondence with personal communication Moira McCarthy, (Personal Archives of David Arthur Walker).
  • [S9957] Unknown title, Bertha Maud Read, Late Registration of Birth PANB microfilm F18765, Code 1878-R-4 (filed 25 March 1943), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S9982] 1881 Canada Census of Sackville, Westmorland County, New Brunswick, of Lebaron Read household #336, 1881, Microfilm image, LAC Microfilm C_13183, Page 74. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S9983] 1891 Canada Census of Wallace, Selkirk, Manitoba, of William Read household #126, 15 April, 1891, Microfilm image, LAC Microfilm T-6296. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S9984] 1901 Canada Census of Winnipeg, Manitoba, of William L. Read household #42, 1901, Microfilm image, LAC Microfilm T-6428 to T-6556. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S10203] Cemetery marker, United Church Cemetery, Searletown, Prince County, Prince Edward Island, Canada. Major Lowther & Adeline Sinclair, tombstone inscription & photograph; documented by David A. Walker, 15 August 2015.
  • [S10307] Cemetery Marker, Peoples Cemetery, Kensington, Prince County, Prince Edward Island, Canada. Archibald MacKenzie & Grace Lowther, tombstone inscription & photograph; documented by David A. Walker, 5 August 2015.
  • [S10360] Late Registration of Birth, Province of New Brunswick, Canada, Emma Ola Wilson, digital image of original page PANB microfilm F19720, Code 1904-802692 (filed 29 September 1937), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S10518] St. John the Baptist Anglican Cemetery, Crapaud, Queens County, Prince Edward Island, Canada. Norman C. Lowther & Gladys L. Gamble, marker inscription & photograph; read by David A. WAlker, 19 September 2015.
  • [S11818] Cemetery Marker, United Church Cemetery, Searletown, Prince County, Prince Edward Island, Canada. Sydney Lowther, photograph & inscription; read by David A. Walker, 7 August 2016.
  • [S11838] Cemetery Marker, Peoples Cemetery, Crapaud, Queens County, Prince Edward Island, Canada. William Lowther, tombstone inscription & photograph; recorded by David A. Walker, 21 August 2016.
  • [S12488] Cemetery marker, United Baptist Cemetery, Central Bedeque, Prince County, Prince Edward Island, Canada. Margaret H. Lowther, tombstone inscription & photograph; read by David A. Walker, 24 July 2017.
  • [S12567] Cemetery Marker, Woodlawn Cemetery, Alberton, Prince County, Prince Edward Island, Canada. Wright & Janet C. Lowther Christopher S, photograph & inscription; read by David A. Walker, 14 August 2017.
  • [S12593] Cemetery marker, United Church Cemetery, Searletown, Prince County, Prince Edward Island, Canada. Hudson D. Lowther & Irene S. Webster, photograph & inscription; read by David A. Walker, 28 August 2014.
  • [S12604] Cemetery Marker, United Church Cemetery, Searletown, Prince County, Prince Edward Island, Canada. Wallace Lowther & Annie E. Muttart, photograph & inscription; read by David A. Walker, 28 August 2016.
  • [S12605] Cemetery Marker, United Church Cemetery, Searletown, Prince County, Prince Edward Island, Canada. Matthew Lowther & Hannah Smith, photograph & inscription; read by David A. Walker, 28 August 2016.
  • [S12629] Cemetery Marker, Cavendish Cemetery, Cavendish, Queens County, Prince Edward Island, Canada. John Edward Lowther & Mary Evelyn MacNeill, photograph & inscription; read by David A. Walker, 3 September 2017.
  • [S12639] Cemetery Marker, Peoples Cemetery, Crapaud, Queens County, Prince Edward Island, Canada. George E. Myers & Grace E. Lowther, photograph & inscription; read by David A. Walker, 15 September 2017.
  • [S14874] Death Record, Deborah (Lowther) Walker entry. Public Archives & Records Office, Charlottetown; RG19/s2/ss6: Death Registration Books, 1932, Entry Number 372.PARO, Public Archives and Records Office of Prince Edward Island, Charlottetown, Queens County, Prince Edward Island, Canada. Hereinafter cited as Death Record.
  • [S14914] Mrs David Walker (Deborah Foster Lowther) entry Patriot newspaper, Published 31 December 1932, PARO, Public Archives and Records Office of Prince Edward Island, Charlottetown, Queens County, Prince Edward Island, Canada. Hereinafter cited as Patriot.
  • [S15090] Death Record, Major Hooper Lowther entry. Public Archives and Records Office, Charlottetown; RG19/s2/ss6: Death Registration Books, 1963; Entry Number 1650.PARO, Public Archives and Records Office of Prince Edward Island, Charlottetown, Queens County, Prince Edward Island, Canada. Hereinafter cited as Death Record.
  • [S15128] 1911 Canada Census, Springfield, Queens County, Prince Edward Island, household #136 of Archibald MacKenzie, digital image of original census page, LAC microfilm T-20326 to T-20460, page 13. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S15129] 1921 Canada Census, Kensington, Prince County, Prince Edward Island, household of Archibald MacKenzie, digital image of original census page, LAC Reference Number RG31, Folder Number 104, Page 21. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S15904] Obituary - Garnet Leigh Lowther, Hillsboro Funeral Home, Stratford, Queens County, Prince Edward Island, Canada.