• [S1151] Death certificate - John Jacob Ruhlman, in possession of John Jay & Nancy Dorian (nee Mehner) entry. Personal Archives of Donald Coy, Seattle, Washington, U.S.A.. Hereinafter cited as Death certificate - John Jacob Ruhlman.
  • [S1153] Death certificate - Jacob J. Ruhlman, Jacob J. Ruhlman entry. In possesion of John Jay Ruhlman.Personal Archives of Donald Coy, Seattle, Washington, U.S.A.. Hereinafter cited as Death certificate - Jacob J. Ruhlman.
  • [S1154] Death certificate - Jacob Ferdinand Ruhlman, Jacob Ferdinand Ruhlman entry. In possesion of John Jay & Nancy Dorian (Mehner) Ruhlman.Personal Archives of Donald Coy, Seattle, Washington, U.S.A.. Hereinafter cited as Death certificate - Jacob Ferdinand Ruhlman.
  • [S1386] AM, LLB, FSA G. Andrews Moriarty, President John Sanford of Portsmouth, R.I., and His Family, NEHGR, Vol.103 (Boston, Massachusetts, U.S.A.: New England Historic Genealogical Society, 1949). Hereinafter cited as President John Sanford of Portsmouth, R.I.
  • [S2047] A. L. Rowse, Bosworth Field & the Wars of the Roses (Cumberland House, Crib Street, Ware, Hertfordshire, England. SG12 9ET: Wordsworth Editions Ltd., 1966). Hereinafter cited as Bosworth Field & the Wars of the Roses.
  • [S4037] 29 April 1891 Microfilm, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada, Library & Archives Canada Microfilm T-6383, Page 44 Family #174.
  • [S4039] 1901 Microfilm, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada, Library & Archives Canada Microfilm, Page 10, Family #81.
  • [S4043] 1881 Microfilm, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada, Library & Archives Canada Microfilm, Page 4, Family #34.
  • [S5709] Correspondence with Maryanne Saunders . Unknown repository (Personal Archives of David Arthur Walker).
  • [S7950] Loren long Saunders entry, Certificate of Disposition, issued 8 February 2013 Personal Archives of David Arthur Walker. Hereinafter cited as Certificate of Disposition.
  • [S7951] Correspondence with C. B. Dixon, New Brunswick, Canada Personal Archives of Donald Coy, (Seattle, Washington, U.S.A.).
  • [S8181] Certificate of Registration of Birth, Elva Josephine Scofield, 25 December 1877, recorded 7 November 1946, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. PANB microfilm F18765, Code 1877-S-2.
  • [S8182] Certificate of Registration of Birth, Frederick Arthur Schofield, 28 June 1870, recorded 15 September 1924, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. PANB microfilm F18760, Code 1870-S-2.
  • [S8183] 1891 Canada Census, Studholm Parish, Kings County, New Brunswick, of John Schofield Househol #92, 16 April 1891, Microfilm, LAC Roll T-6301, Page 21. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S8184] Alder P. Schofield entry, Certificate of Registration of Death, PANB microfilm F18922, Volume 19, Registration 19873, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Hereinafter cited as Death Certificate.
  • [S8185] 1901 Canada Census, Studholm Parish, Kings County, New Brunswick, of John Schofield Househol #78, 1901, Microfilm, LAC Roll T-6428 to T-6556, Page 8. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S8190] Gone But Not Forgotten - Cemetery Inscriptions of Kings County, New Brunswick, Volume 4, Parishes of Norton, Springfield & Kars, by John R. Elliott, John Schofield & Ermina Spicer tombstone transcripion, n.pub., n.p., unknown volume, Library of David Arthur Walker,.
  • [S8191] Frederick A. Schofield entry, Certificate of Registration of Death, PANB microfilm F19349, Volume 120, Registration 20140, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Hereinafter cited as Death Certificate.
  • [S8219] 1881 Canada Census, Studholm, Kings County, New Brunswick, of Albert Schofield household #101, 1881, on-line digitial copy from microfilm, LAC reels C_13180, page 25. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S8220] 1891 Canada Census, Studholm, Kings County, New Brunswick, of Albert Schofield household #121, 1891, on-line digitial copy from microfilm, LAC reels T-6304, page 25-26. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S8221] Vital Statistics from Government Records, Index to County Birth Registers, New Brunswick. birth record of George Garfield Schofield,28 August 1889. Provincial Archives of New Brunswick, Fredericton, York County. Microfilm F23160, Code 1-1-175-148.
  • [S8222] Vital Statistics from Government Records, Index to County Birth Registers, New Brunswick. birth record of Stephen Albert Schofield,30 January 1888. Provincial Archives of New Brunswick, Fredericton, York County. Microfilm F23160, Code 1-1-175-146.
  • [S10774] Cemetery Marker, Peoples Cemetery, Freetown, Prince County, Prince Edward Island, Canada. George Montague Wright family plot, tombstone inscription & photograph; read by David A. Walker, 26 August 2015.
  • [S10775] Baptism Record, United Church, Bedeque, Prince County, Prince Edward Island, Record Book Number 2, Page 1, (12 May 1920). Hereinafter cited as Baptism Record.
  • [S11239] Official Notice of Marriage, Hopewell, Albert County, New Brunswick, Canada, Frederick Allison McKinley & Veta Helen Rossiter marriage, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Provincial Archives of New Brunswick microfilm F20031, Code B4/1943, Registration Number 34260.
  • [S11511] Cemetery marker, Riverside Cemetery, Ontonagon, Ontonagon County, Michigan. U.S.A.. Bertha (Ryan) McLean, tombstone inscription & photograph; findagrave.com.
  • [S11626] Cemetery Marker, United Church Cemetery, Margate, Prince County, Prince Edward Island, Canada. Samuel T. Woodside family, photograph & inscription; read by David A. Walker, 4 July 2016.
  • [S11847] Cemetery Marker, Merritt and Slipp Cemetery, Queenstown, Queens County, New Brunswick, Canada. Leonard Slipp family plot, tombstone inscription & photograph; David A. Walker, 2 August 2001.
  • [S12063] 1900 U.S. Census, Supervisors District 2, Contra Costa County, California, household of Joseph Swartz, 22 June 1900, digital copy of original document, NARA Roll 85, Page 15A, Enumeration District: 0410; FHL microfilm: 1240085. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S12068] California Death Index, 1940-1997, Henry Robert Swartz (SSN: 546186537) entry. Ancestry.com. State of California, California Death Index, 1940-1997, Sacramento, California, USA. State of California Department of Health Services, Center for Health Statistics.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as California Death Index, 1940-1997.
  • [S12492] Cemetery marker, United Church Cemetery, Union Corner, Prince County, Prince Edward Island, Canada. Nelson William Ryder, tombstone inscription & photograph; read by David A. Walker.
  • [S12498] Cemetery marker, United Church Cemetery, Union Corner, Prince County, Prince Edward Island, Canada. Bertie M. Ryder, tombstone inscription & photograph; read by David A. Walker.
  • [S12499] Cemetery marker, Baptist Cemetery, Belmont, Prince County, Prince Edward Island, Canada. Emma Ryder, tombstone inscription & photograph; read by David A. Walker.
  • [S12696] Cemetery Marker, Baptist Cemetery, Belmont, Prince County, Prince Edward Island, Canada. John Ryder, photograph & inscription; read by David A. Walker.
  • [S12697] Baptismal Record, Samuel Oliver Ryder, St. Peters Anglican Church Records, Alberton, Prince County, Prince Edward Island, Canada; Record Book Number 1; Record Book Page 46. Hereinafter cited as Baptismal record.
  • [S14315] Cemetery Marker, Peoples Cemetery, Summerside, Prince County, Prince Edward Island, Canada. Leslie A. Wright, tombstone inscription & photograph; documented by David A. Walker, 26 August 2019.
  • [S15945] U.S., Social Security Death Index, 1935-2014, Social Security Administration, Washington D.C., Gordon T. Salter entry. Social Security Death Index, Master File, Record ID 3693::78760510.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as U.S., Social Security Death Index, 1935-2014.
  • [S16053] 1930 United States Federal Census, Stoneham, Middlesex County, Massachusetts, household of Burton L. White, 2 April 1930, digital copy of original document, FHL Microfilm 2340664, Page 2A. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S16054] Natalie White, U.S. Social Security Applications and Claims Index, 1936-2007, (Ancestry.com). Hereinafter cited as U.S. Social Security Applications and Claims Index, 1936-2007.
  • [S16055] Dorothy Rowley & Woodbury Williams, (20 June 1922), New Hampshire, Marriage and Divorce Records, 1659-1947, New England Historical Genealogical Society, Boston, Massachusetts , Record ID 5241::1025237. Hereinafter cited as New Hampshire, Marriage and Divorce Records, 1659-1947.
  • [S16056] Dorothy (Rowley) White, U.S. Social Security Applications and Claims Index, 1936-2007, (Ancestry.com, 5 October 1902). Hereinafter cited as U.S. Social Security Applications and Claims Index, 1936-2007.
  • [S16057] 1940 United States Federal Census, Gloucester, Essex County, Massachusetts, household of Burton White, 19 April 1940, digital copy of original census document, NARA Roll m-t0627-01579, Page 5A. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S16059] U.S., Find A Grave Index, 1600s-Current, Memorial ID 142702112. Hereinafter cited as U.S., Find A Grave Index, 1600s-Current.
  • [S16095] Find a Grave, Sally Frieda McLeod, US Veterans Affairs Office. Hereinafter cited as Find a Grave.
  • [S16120] Patrick Robert Blee & Mary Elizabeth Jarrett, (30 August 1975), Montana, Marriage Records, 1943-1988 - Ancestry.ca, Montana Department of Public Health and Human Services, Helena, Montana, Cascade, Montana, USA Montana State Marriage Records, 1943-1986, Record Number: 237162, Certificate Number: 75 04704. Hereinafter cited as Montana, Marriage Records, 1943-1988.
  • [S16269] Cemetery Marker, Portage Cemetery, Lot 33, Queens County, Prince edward Island, Canada. Malcolm Ross, tombstone inscription & photograph; documented by Karen Keffington.
  • [S17069] Cemetery Marker, United Church Cemetery, Union Corner, Prince County, Prince Edward Island, Canada. Robin Lee Ryder, photo and inscription; documented by peiancestry.com.
  • [S17344] 1950 United States Federal Census, Gloucester, Essex County, Massachusetts, household of Burton L. White, 8 April 1950, digital copy of original census document, NARA Roll 3187. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S18124] Winnlfred Gwendolyn Trenholm, (1950), Massachusetts, U.S., Marriage Index, 1901-1955 and 1966-1970, ,, Index Volume 153, Reference Number F63.M36 v.153 Record ID: 2966::2983555. Hereinafter cited as Massachusetts, U.S., Marriage Index, 1901-1955 and 1966-1970.
  • [S18258] Biography - Robert de Ros, online https://en.wikipedia.org/wiki/Robert_de_Ros_(died_1227). Hereinafter cited as Biography - Robert de Ros.