• [S388] Bing Geldart, "Family Group Sheets from Bing Geldart", Oct. 1997. Unknown comments. Hereinafter cited as "Family Group Sheets from Bing Geldart."
  • [S415] Box 234, APO San Francisco, CA 96555 Mrs. Larry Throop, Early Settlers of Cumberland Township National Genealogical Soc Quarterly, 1979). Hereinafter cited as Early Settlers of Cumberland Township.
  • [S841] James F. Smith, The History of Pugwash (Pugwash, Nova Scotia: North Cumberland Historical Society, 1978). Hereinafter cited as The History of Pugwash.
  • [S1056] Microfilm Microfilm F14884, #5076, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S1165] American Ancestry, Vol. VI, 1891 (Albany, Albany County, New York: . Hereinafter cited as American Ancestry, Vol. VI, 1891.
  • [S1380] Benjamin Franklin Wilroth, Little Compton Familes (Little Compton, Rhode Island, U.S.A.: Little Compton Historical Society, 1967). Hereinafter cited as Little Compton Familes.
  • [S1397] Alonzo Howard Clark Louis Henry Cornish, A National Register of the Society , Sons of the American Revolution ( Press of A. H. Kellogg, 1902). Hereinafter cited as A National Register of the Society.
  • [S1407] J. H. Beers, Representative Men of Old Rhode Island Familes (Chicago, Illinois, U.S.A.: J. H. Beers & Co. / Higginson Books, 1908). Hereinafter cited as Representative Men of Old Rhode Island Familes.
  • [S1451] Nancy Tourjee Mauro, Descendants of Piere Tourjee, A French Huguenot Family (n.p.: self published, 1987). Hereinafter cited as Descendants of Piere Tourjee.
  • [S1469] Transcribed by Aurie W. Morrison, Massachusetts Death Vital Records for the Surname Dyer self published. Hereinafter cited as Massachusetts Death Vital Records - Dyer.
  • [S1485] 1880 US Census Providence, Providence, Rhode Island,, microfilm Film 1255-211...213, , unknown repository address, unknown repository.
  • [S2360] Art Davison, online http://www.islandregister.com/davison2.html. (Alberta).
  • [S3284] Sara Jewell, "The Memory House", Saltscapes Vol. 9, No. 1 (Jan-Feb 2008). Hereinafter cited as "The Memory House."
  • [S3485] Tombstone transcription: Mercy Bishop, Mercy Bishop Tombstone transcription, n.pub., n.p., unknown volume, Library of Cemeteries of North Cumberland, Cemeteries of North Cumberland.
  • [S3866] Acc. 2630/. Register Book for the Parish of Richmond, Prince County, 1821-1866 - Public Records & Archives Office, P.E.I., Baptismal Record: Melissa Gertrude Cannon. Hereinafter cited as Baptismal Record: Melissa Gertrude Cannon.
  • [S4482] Interview with Sam Biggs . Unknown repository (Personal Archives of David Arthur Walker).
  • [S5122] 1881 England Census - Henry Bishop, Household of Henry Bishop, Microfilm, GSU Roll 1341570. Class RG11, Piece 2369, Folio 8, Page 11. Ancestry (UK), Ancestry.co.uk.
  • [S6254] 1881 Microfilm, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada, Lot 19, Prince County, Prince Edward Island, Library & Archives Canada Microfilm C_13162, Page 64, Family #259.
  • [S6255] 1901 Microfilm, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada, Lot 19, Prince County, Prince Edward Island, Library & Archives Canada Page 1, Family #10.
  • [S6256] 1911 Microfilm, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada, Wilmot, Lot 19, Prince County, Prince Edward Island, Library & Archives Canada Page 1, Family #5.
  • [S6257] Cemetery Marker - Joseph Read. Joseph Read & Sarah Carruthers, Cemetery Marker; David A. Walker, 18 August 2011.
  • [S6778] Hiram Hicks family transcription of office records, Elmwood Cemetery, Moncton, NB, Elmwood Cemetery, Moncton, NB, Moncton, Westmorland County, New Brunswick, Canada, 46.105783,-64.774850; , compiled by Ken Kanner, 1995.
  • [S7335] Cemetery Marker, Summerside Peoples Cemetery. Clifford C. Montgomery, marker inscription; read by David A. Walker, 19 July 2012.
  • [S7574] Abraham Seaman & Mercy Bishop, (8 June 1796), Nova Scotia Marriages, 1711-1909, Nova Scotia Marriages, 1711-1909, FamilySearch.org, Family History Library microfilm 1376193 unknown manuscript info. Hereinafter cited as N.S. Marriage Register.
  • [S7697] Marriage Registration, Gordon James Wallace & Eva Whitely marriage, 15 July 1944, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. PANB microfilm F20034, Code B4/1944, Number 38102.
  • [S8646] Cemetery marker, Peoples Cemetery, Freetown, Prince County, Prince Edward Island, Canada. Frederick Lemuel Hooper, tombstone inscription; read by David A. Walker, 3 August 2013.
  • [S8864] Sharon Reid, Family history records, unknown location.
  • [S9069] Correspondence with Jean (MacKay) MacAusland, Prince Edward Island (Personal Archives of David Arthur Walker).
  • [S9072] 1921 Canada Census, Wilmot Rd., Lot 17, Prince County, Prince Edward Island, of Nelson Bishop Read Household #253, 15-16 June 1921, Microfilm, LAC Reference Number RG 31, Folder Number 103, Page 25. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S9073] Baptismal Record, St. Paul's Anglican Church records, Charlottetown, Queens County, Prince Edward Island, Baptismal Records Book, Record Book 2, page 175. Hereinafter cited as Baptismal Record.
  • [S9084] 1921 Canada Census, Travellers Rest, Prince County, Prince Edward Island, of George W. Read Household #60, 1921, Microfilm, LAC Reference Number RG 31, Folder Number 104, Page 6. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S10322] Birth entry from town record book, Births & Deaths entry, digital image of original page Falmouth Township, Hants County, Birth entries 1747-1825. Microfilm 12298 contains the original Falmouth Township Book. Many births are recorded as taking place in Connecticut, Massachusetts, Rhode Island, and other parts of New England. (MG 4 vol. 218), Nova Scotia Archives & Records Management, Halifax, Nova Scotia, Canada.
  • [S10323] Death entry from town record book, Births & Deaths entry, digital image of original page Falmouth Township, Hants County, Birth entries 1747-1825. Microfilm 12298 contains the original Falmouth Township Book. Many births are recorded as taking place in Connecticut, Massachusetts, Rhode Island, and other parts of New England. (MG 4 vol. 218), Nova Scotia Archives & Records Management, Halifax, Nova Scotia, Canada.
  • [S10773] Cemetery Marker, Peoples Cemetery, Freetown, Prince County, Prince Edward Island, Canada. Walter Trueman Wright family plot, tombstone inscription & photograph; read by David A. Walker, 26 August 2015.
  • [S11678] Cemetery Transcripts, St. James Anglican Cemetery, Port Hill, Prince County, Prince Edward Island, Canada, transcription, n.pub., n.p., unknown volume, Library of David Arthur Walker,.
  • [S11803] Cemetery Marker, Elmwood Cemetery, Moncton, Westmorland County, New Brunswick, Canada. Hiram Hicks & Rachel Bishop, photograph & inscription; read by David A. Walker, 29 September 2016.
  • [S12526] Anglican Church Cemetery, Port Hill, Prince County, Prince Edward Island. Joseph Cameron & Margaret S. Birch, tombstone inscription & photograph; read by David A. Walker, 10 August 2017.
  • [S12704] Cemetery Marker, St. James Anglican Church Cemetery, Port Hill, Prince County, Prince Edward Island, Canada. H.B.S. Birch & Bertha J. Burrows, photograph & inscription; read by David A. Walker.
  • [S12918] Billiou-Stillwell-Perine House, online https://en.wikipedia.org/wiki/…, WikiPedia. Hereinafter cited as Billiou-Stillwell-Perine House.
  • [S16062] Wallace P. Sharpe & Leone Grover, (13 April 1958), 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: 108552, Certificate Number: 58 070124. Hereinafter cited as Montana, Marriage Records, 1943-1988.
  • [S17160] National Archives at St. Louis, U.S., World War II Draft Cards Young Men, 1940-1947: WWII Draft Registration Cards for Arizona, 10/16/1940-03/31/1947, Records of the Selective Service System, 147, Box 12Record ID: 2238::906725041, St. Louis, Missouri). Hereinafter cited as U.S., World War II Draft Cards Young Men, 1940-1947.
  • [S17163] 1940 United States Federal Census, Yuma, Arizona, household of Frank J Billingsley, 20 April 1940, digital copy of original document, NARA Roll m-t0627-00115, Page 5B. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17165] Arizona, U.S., Birth Certificates, 1880-1935, Keith Augustus Billingsley, digital copy of original document Arizona Department of Health Services; Phoenix, AZ; Arizona Genealogy Birth and Death Certificates, Record ID: 8703::150422180 (filed 18 August 1940), Arizona State Board of Health, Phoenix, Maricopa County, Arizona, U.S.A.
  • [S17166] U.S., Find a Grave Index, 1600s-Current, Record ID: 60525::34948211; Memorial ID: 72845763. Hereinafter cited as U.S., Find a Grave Index, 1600s-Current.
  • [S17167] U.S., Obituary Collection, 1930-Current, Keith A. Billingsley entry. Record ID 7545::333996525.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as U.S., Obituary Collection, 1930-Current.
  • [S17173] Augustus Daigle Services Set, Yuma Daily Sun, Yuma, Arizona, published 2 April 1965, Page 3, Column 4. Hereinafter cited as Daily Sun.
  • [S17177] Arizona, U.S., Birth Certificates, 1880-1935, Jon Franklin Billingsley, digital copy of original document Arizona Department of Health Services; Phoenix, AZ; Arizona Genealogy Birth and Death Certificates, Record ID: 8703::535155 (filed 27 September 1938), Arizona State Board of Health, Phoenix, Maricopa County, Arizona, U.S.A.
  • [S17766] Charles Henry Browning, The Magna Charta Barons and Their American Descendants with the Pedigrees of the Founders of the Order of Runnemede Deduced from the Sureties for the Enforcement of the Statutes of the Magna Charta of King John (Bolton, Ontario: published by Amazon.ca, 1898). Hereinafter cited as The Magna Charta Barons and Their American Descendants.
  • [S17776] Hazel Jane Spoon & David Allan Bishop, (Married 3 October 1964), New Hampshire, U.S., Marriage Records, 1700-1971, New Hampshire Department of Health, Concord, New Hampshire Box 39, Record ID: 61836::90627958. Hereinafter cited as New Hampshire, U.S., Marriage Records, 1700-1971.
  • [S18651] "Maud Marshal", Wikipedia https://en.wikipedia.org/wiki/Maud_Marshal. Hereinafter cited as "Maud Marshal."