• [S2224] William Walker & Catherine McMurdo marriage, 5 Feb. 1879, PARO, Public Archives and Records Office of Prince Edward Island, Charlottetown, Queens County, Prince Edward Island, Canada. Marriage Register No. 13, 1873-1887.
  • [S2243] Cemetery Marker, Peoples Cemetery, Summerside, Prince County, Prince Edward Island, Canada. George Henry Walker, tombstone inscription & photograph; documented by David A. Walker, August 2004.
  • [S2641] Marker Inscription A. Bertha Walker. A. Bertha Walker, Marker Inscription; David A. Walker, August 2007.
  • [S2674] Baptismal Record, United Church Kensington, Prince County, Prince Edward Island, Davis Scott Walker, PARO, Kensington United Church Record Book 1, Page 43. Hereinafter cited as Baptismal Record, United Church Kensington.
  • [S2681] Obituary - Catherine McMurdo, The Maple Leaf, Oakland, California, May 1936. Hereinafter cited as The Maple Leaf.
  • [S3010] Canada Census 1891, Lot 19, Prince County, Prince Edward Island, of William Walker household #226, 29 April 1891, digital copy of original document, Library & Archives Canada Roll T-6383, page 53, line 16. National Archives of Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S3115] Cemetery Marker - Mary Robins. Mary Robins, Tombstone transcription; David A. Walker, 28 July 2005.
  • [S3236] William Walker, Microfilm, Personal Archives of David Arthur Walker.
  • [S3237] William Walker, 31 March 1901 on-line - AutomatedGenealogy.com, National Archives of Canada, 395 Wellington St., Ottawa, Ontario, Canada, National Archives Microfilm T-6510.
  • [S3540] 1911 Canada Census, Summerside, Prince County, Prince Edward Island, household #29 of Henry Walker, 3-4 June 1911, digital copy of original microfilm document, Library & Archives Canada Rolls T-20326 to T-20460, Page 3, Line 31. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S3541] 1901 Canada Census, Summerside, Prince County, Prince Edward Island, District 133, Subdistrict a-2, household #9 of David J. McMurdo, 31 Mar. 1901, digital copy of original microfilm document, LAC microfilm T-6510. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S4430] Baptismal Index, PARO, Charlottetown, P.E.I. - Baptismal Record - Catherine McMurdo, North Bedeque United Church, North Bedeque, Prince Edward Island. Book #1, Page 15.. Hereinafter cited as Baptismal Index, PARO, Charlottetown, P.E.I. - Baptismal Record - Catherine McMurdo.
  • [S4906] 1881 Canada Census - Thomas H. Hacker, Household #42, 1881, Microfilm, C_13162, Page 9, line 38. Lot 25, Prince County, Prince Edward Island. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S6359] 1911 Canada Census, St. Peters Bay, Kings County, Prince Edward Island, household 66 of Gavin H. Walker, digital copy of original microfilm document, Page 6. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S6483] Marriage License - David J. McMurdo & Bertha A. Walker, David J. McMurdo & Bertha A. Walker marriage, PARO, Public Archives and Records Office of Prince Edward Island, Charlottetown, Queens County, Prince Edward Island, Canada. Vital Statistics, R.G. 19, Series 3 Marriage Records, Subseries 4 Marriage Licenses. Filed 22 March 1893, liber 11, folio 557.
  • [S7050] On-line Baptism Index, Public Archives & Records Office, Prince Edward Island, Presbyterian Church, Kensington, Prince County, Prince Edward Island, Record Bookm #2, Page #21, (1893, Cuthbert Donald Montgomery). Hereinafter cited as Baptism Index, PARO.
  • [S7313] Cemetery marker, Geddie Memorial Cemetery, Springbrook, Queens County, Prince Edward Island, Canada, Cuthbert Montgomery published PEIGS transcription, n.pub., n.p., unknown volume, Library of Geddie Memorial Cemetery, Springbrook, Queens County, Prince Edward Island, Canada.
  • [S7883] Death of Mrs. Bertha MacMurdo at Summerside, Journal Pioneer, Summerside, 30 July 1956, page 1, col. 3. Hereinafter cited as Journal Pioneer.
  • [S7888] Death: David J. McMurdo, Summerside Journal, Summerside, 1 July 1943, page 7. Hereinafter cited as the Journal.
  • [S7889] Death: James McMurdo, Agriculturist, Summerside, 27 December 1924, page 5, col. 1. Hereinafter cited as Agriculturist.
  • [S7890] Cemetery Transcript, North Bedeque Cemetery, James McMurdo PEIGS publication 25-3, 1998, n.pub., n.p., unknown volume, Library of David Arthur Walker,.
  • [S8830] Tombstone, Peoples Cemetery, Kensington, Prince County, Prince Edward Island, Canada. Archibald McMurdo & Janet Stavert, marker inscription; read by David A. Walker, 10 September 2013.
  • [S9139] Death - Mrs. William Walker, Island Farmer, Summerside, published 11 March 1936, page 5, col. 1. Hereinafter cited as Island Farmer.
  • [S9909] Cemetery marker, Geddie Memorial Cemetery, Springbrook, Queens County, Prince Edward Island, Canada. Cuthbert Montgomery & Mary Margaret McLeod, tombstone inscription; read by David A. Walker, 10 Sept. 2014.
  • [S11165] Official Notice of Marriage, Province of New Brunswick, Canada, Charles Stanley Slocum & Cora May Thomas marriage, 25 April 1922, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Provincial Archives of New Brunswick microfilm F19681, Code B4/1922, Number 2324.
  • [S12310] Cemetery marker, Peoples Cemetery, Summerside, Prince County, Prince Edward Island, Canada. Vernon Leigh Moase, tombstone inscription & photograph; read by David A. Walker, 3 July 2017.
  • [S12311] Death Notices - Ewen Moase, Davison Funeral Home, Kensington, Prince County, Prince Edward Island, Canada.
  • [S12432] 1901 Canada Census, Lot 25, Prince County, Prince Edward Island, of James McMurdo household #34, digital copy of original document, Library & Archives Canada, Ottawa; Census Place: Lot 25; Microfilm reels T-6428 to T-6556. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S12433] Cemetery marker, United/Presbyterian Cemetery, North Bedeque, Prince County, Prince Edward Island, Canada. James McMurdo family plot, tombstone inscription & photograph; read by David A. Walker, 19 July 2017.
  • [S13365] 1901 Canada Census, Lot 19, Prince County, Prince Edward Island, of William Stavert household #186, digital copy of original document, Library & Archives Canada, Ottawa; Census Place: Lot 19, Prince County, Prince Edward Island; Microfilm reels T-6428 to T-6556; Page 20. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S13508] Cemetery Marker, Community Cemetery, Cavendish, Queens County, Prince Edward Island, Canada. Henry S. McLure family plot, tombstone inscription & photograph; read by David A. Walker, 12 August 2018.
  • [S14783] 1921 Canada Census, Head St. Peters Bay South, Kings County, Prince Edward Island, household of Gavin H. Walker, 4 -6 June 1921, digital copy of original document, Library & Archives Canada, Ottawa; Reference Number RG 31; Folder Number 103; Census Place: St. Peters Bay South, Kings County, Prince Edward Island; Page 4. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S14917] Mrs. Katherine Walker (Catherine McMurdo) entry Patriot newspaper, Published 31 December 1936, PARO, Public Archives and Records Office of Prince Edward Island, Charlottetown, Queens County, Prince Edward Island, Canada. Hereinafter cited as Patriot.
  • [S15017] David Cairns Schurman & Sarah Annie McLeod, (1920), Marriage Record, Public Archives & Records Office, Charlottetown RG19/s3/ss6: Marriage Registrations, 1920. Hereinafter cited as Marriage Record.
  • [S15091] Baptismal Record, transcription, Roy Stanley McMurdo, Public Archives and Records Office, Charlottetown; Presbyterian Church Records, Summerside, Prince County; Record Book Number 1, (25 September 1893). Hereinafter cited as Baptismal Record.
  • [S15494] Burial Record - Virginia Rose "Jinny" (Wallace) McNamara, findagrave memorial #134451234. Hereinafter cited as Burial Record.
  • [S15495] Death - Rebecca Amy McNamara, Cape Cod Times, Cape Cod, Massachusetts, published 6 September 2000. Hereinafter cited as Cape Cod Times.
  • [S16086] 1920 United States Federal Census, Saghrue, Garden County, Nebraska, household of Thomas Mcleod, 1920, digital copy of original census document, NARA Roll: T625_991, Page 2B, Record ID: 6061::78668380. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S16092] Montana, Birth Records, 1897-1988,Montana Department of Public Health and Human Services, Helena, Montana, Kenneth Jack McLeod, digital copy of original document Montana, Birth Records, 1871-1919, Box Number 65, Record ID: 61591::26871, Collection ID: 61591 (File Date: 11 Sept. 1915),.
  • [S16093] Jack K. McLeod, 3693::41180390, 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.
  • [S16094] Find a Grave, Sgt. Jack Kenneth McLeod, US Veterans Affairs Office. Hereinafter cited as Find a Grave.
  • [S16096] Washington, Marriage Records, 1854-2013, Washington State Archives, Olympia, Washington, Jack K. McLeod & Frieda Schissler marriage, 8 April 1940, Ancestry (USA), http://www.ancestry.com. Washington Marriage Records, 1854-2013, Reference Number kingcoarchmcvol81_70, Record ID: 2378::722501.
  • [S16198] Gavin H. Walker & Margaret A. McLeod, (23 November 1898), Massachusetts, Marriage Records, 1840-1915, New England Historic Genealogical Society, Boston, Massachusetts, Massachusetts Vital Records, 1911–1915 Record ID: 2511::14547107. Hereinafter cited as Massachusetts, Marriage Records, 1840-1915.
  • [S16234] Janie Hacker Reade & Isaac Murray McMillan, (21 June 1899), Prince Edward Island, Canada, Baptisms, Marriages, Burials, 1780-1983, Summerside, St Eleanors, 1821-1957, Prince Edward Island Public Archives, St. Mary Anglican Church of Canada (Summerside), St. John Anglican Church of Canada (St. Eleanor's) FHL Roll 1630127. Hereinafter cited as Prince Edward Island, Canada, Baptisms, Marriages, Burials, 1780-1983.
  • [S16235] Isaac M. McMillan & Janie H. Reid, (19 June 1899), Marriage License, PARO RG19, Series3, Subseries4, Marriage Licenses 1899. Hereinafter cited as Marriage License.
  • [S16264] 1881 Census of Canada, Lot 24, Queens, Prince Edward Island, of Alex McMillan household #230, digital copy of original page, Roll C_13163, Page 59, Record ID 1577::1635520. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S16265] 1891 Canada Federal Census for Lot 24, Queens, Prince Edward Island, Canada; Enumeration District: 135, of Sarah Mcmillen household #189, 1 May 1891, digital copy of original document, Roll: T-6384. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S16266] Cemetery Marker, Portage Cemetery, Lot 33, Queens County, Prince edward Island, Canada. Alexander McMillan, inscription; documented by Karen Keffington.
  • [S16270] Directory of Deceased American Physicians, 1804-1929, Isaac Murray McMillan entry. Record ID: 7833::89819.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Directory of Deceased American Physicians, 1804-1929.
  • [S16316] Death Notice - Mary Edith Florence McLure Moase, Davison Funeral Home, Kensington, Prince County, Prince Edward Island, Canada.