- [S7601] Baptism Record, Free Church of Scotland Church, Charlottetown, Prince Edward Island, William Marchbank Glover, Book 1, Page 134, (21 August 1911). Hereinafter cited as Baptism Record.
- [S7602] 1901 Canada Census, Lot 19, Prince County, Prince Edward Island, household #183 of James Glover, 1901, digital image of census page, Page 20. Library & Archives Canada. Library & Archives Canada, Library & Archives Canada; 395 Wellington St., Ottawa,, Ontario, Canada.
- [S7603] 1891 Canada Census, Lot 19, Prince County, Prince Edward Island, household #111 of John Glover, 17 April 1891, digital image of census page, LAC Roll T-6383, Page 25. Library & Archives Canada, Library & Archives Canada; 395 Wellington St., Ottawa,, Ontario, Canada.
- [S7604] 1901 Canada Census, Lot 19, Prince County, Prince Edward Island, household #185 of John Glover, 2 May 1901, digital image of census page, LAC Roll T-6428 to T-6556, Page 20. Library & Archives Canada, Library & Archives Canada; 395 Wellington St., Ottawa,, Ontario, Canada.
- [S7605] Cemetery TranscriptPresbyterian/United Church Cemetery, North Bedeque, Prince County, Prince Edward Island, Joseph & Ada Glover published transcription, Prince Edward Island Genealogy Society, Charlottetown, Vol. 25-3 (1998), Personal Archives of David Arthur Walker, Personal Archives of David Arthur Walker.
- [S7606] 1881 Canada Census, Lot 19, Prince County, Prince Edward Island, household #209 of John Glover, 1881, digital image of census page, LAC Roll C_13162, Page 53. Library & Archives Canada, Library & Archives Canada; 395 Wellington St., Ottawa,, Ontario, Canada.
- [S7607] 1911 Canada Census, Kelvin, Lot 19, Prince County, Prince Edward Island, household #61 of John R. Glover, digital image of census page, LAC Reels T-20326 to T-20460, Page 7. Library & Archives Canada. Library & Archives Canada, Library & Archives Canada; 395 Wellington St., Ottawa,, Ontario, Canada.
- [S7608] Cemetery Marker, St. John's Anglican Church Cemetery, St. Eleanors, Prince Edward Island. Hugh James Massy Jr., inscription; read by David A. Walker, 15 August 2012.
- [S7609] 1911 Canada Census, Mill Valley, Lot 25, Prince County, Prince Edward Island, household #91 of James Glover, 1911, digital image of census page, LAC Reels T-20326 to T-20460, Page 9. Library & Archives Canada. Library & Archives Canada, Library & Archives Canada; 395 Wellington St., Ottawa,, Ontario, Canada.
- [S7610] Baptism Record, Presbyterian Church, Kensington, Prince Edward Island, William Frank Glover, Book 4, Page 11-12, (14 June 1907). Hereinafter cited as Baptism Record.
- [S7611] Baptism Record, Church of England, Richmond, Prince Edward Island, Phillippa Mills, Book 1, Page 205, (24 August 1852). Hereinafter cited as Baptism Record.
- [S7612] Obituary, Fannie S. Glover, Maple Leaf Magazine, March/April 1942, Massachusetts, 16 February 1942, page 30, col. 2. Hereinafter cited as Maple Leaf Magazine.
- [S7613] Deaths - Mrs. James Glover, Summerside Journal, Summerside, Prince Edward Island, 27 September 1883, page 3, col. 2. Hereinafter cited as Summerside Journal.
- [S7614] Death - Joseph Glover, The Examiner, Charlottetown, Prince Edward Island, 20 January 1881, page 3, col. 2. Hereinafter cited as The Examiner.
- [S7615] Death - John R. Glover, The Maple Leaf Magazine, Oakland, California, November 1939, page 155. Hereinafter cited as The Maple Leaf.
- [S7616] Death - Joseph Glover, Summerside Journal, Summerside, Prince Edward Island, 27 January 1881, page 3, col. 2. Hereinafter cited as Summerside Journal.
- [S7617] Deaths - Robert James Glover, The Examiner, Charlottetown, Prince Edward Island, 10 July 1860, page 103. Hereinafter cited as The Examiner.
- [S7618] Deaths - Robert Laird & Evangeline Glover, The Maple Leaf Magazine, Oakland, California, May 1935. Hereinafter cited as The Maple Leaf.
- [S7619] Deaths - Sarah (Schurman) Glover, The Examiner, Charlottetown, Prince Edward Island, 6 August 1866, page 3. Hereinafter cited as The Examiner.
- [S7620] James Glover & Eliza Silliker, (12 October 1869), Marriage Record, PEI Vital Statistics, PARO Master Name Index Phase 2, Marriages 1871-1874. Hereinafter cited as Marriage PEI.
- [S7621] James Glover & Mary J. Dickieson, (3 May 1886), Marriage Record, Prince Edward Island Vital Statistics, PARO Master Name Index Phase 2 Marriage Register No. 13, 1870-1887, p. 441. Hereinafter cited as Marriage PEI.
- [S7622] Obituary - Donald Alan Stewart, Demont Family Funeral Home, Windsor, Hants County, Nova Scotia, Canada.
- [S7623] 1911 Canada Census, Moncton, New Brunswick, household #52, of Jacob Seaman, 1911, digital image of census page, LAC Reels T-20326 to T-20460, Page 5. Library & Archives Canada. Library & Archives Canada, Library & Archives Canada; 395 Wellington St., Ottawa,, Ontario, Canada.
- [S7624] 1891 Canada Census, Chatham, Northumberland County, New Brunswick, household #88 of Anthony Forrest, 15 April 1891, digital image of census page, LAC Roll T-6302, District No. 17, Page 5. Library & Archives Canada. Library & Archives Canada, Library & Archives Canada; 395 Wellington St., Ottawa,, Ontario, Canada.
- [S7625] 1881 Canada Census, Chatham, Northumberland County, New Brunswick, household #339 of Anthony Forrest, digital image of census page, LAC Roll C-13186, District No. 35, Page 72. Library & Archives Canada, Library & Archives Canada; 395 Wellington St., Ottawa,, Ontario, Canada.
- [S7626] Late Registration of Birth, Clarence Tompson Douglas, 6 June 1932, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. PANB Microfilm F18786, Code 1895-D-54.
- [S7627] Provincial Registration of Births, George Arthur Douglas, digital copy of original document PANB Microfilm F19003, Code A5/1904, Number 2614, (17 November 1904), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
- [S7628] Provincial Registration of Births, Wesley Edwin Douglas, digital copy of original document PANB Microfilm F18059, Code A5/1901, Number 2144, (28 August 1901), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
- [S7629] Provincial Registration of Births, Charles Colpitts Douglas, digital copy of original document PANB Microfilm F18791, Code 1898-D-61, (14 December 1898), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
- [S7630] 1881 Canada Census, Moncton, New Brunswick, household #430, of Jacob Seaman, 1881, digital image of census page, LAC Reels C-13184, Page 100. Library & Archives Canada. Library & Archives Canada, Library & Archives Canada; 395 Wellington St., Ottawa,, Ontario, Canada.
- [S7631] Public Archives of Prince Edward Island, "Cannon Family File, Item 12", (Charlottetown, Prince Edward Island). . Hereinafter cited as "Cannon Family File".
- [S7632] Daniel Davison will (15 December 1692), The Will of Daniel Davison of Ipswich The American Genealogist, 1977, Vol. 53, pp. 84-87, New England Historic Genealogical Society, Boston, Massachusetts, U.S.A. Hereinafter cited as The Will of Daniel Davison.
- [S7633] On-line database, Massachusetts Vital Records to 1850, Ipswich Births (Boston, Massachusetts: New England Historical and Genealogical Society). Hereinafter cited as Massachusetts Vital Records.
- [S7634] On-line database, Massachusetts Vital Records to 1850, Ipswich Births (Boston, Massachusetts: New England Historical and Genealogical Society). Hereinafter cited as Massachusetts Vital Records.
- [S7635] On-line database, Massachusetts Vital Records to 1850, Ipswich Births (Boston, Massachusetts: New England Historical and Genealogical Society). Hereinafter cited as Massachusetts Vital Records.
- [S7636] On-line database, Massachusetts Vital Records to 1850, Topsfield Marriages (Boston, Massachusetts: New England Historical and Genealogical Society). Hereinafter cited as Massachusetts Vital Records (Marriages).
- [S7637] On-line database, Massachusetts Vital Records to 1850, Ipswich Marriages (Boston, Massachusetts: New England Historical and Genealogical Society). Hereinafter cited as Massachusetts Vital Records (Marriages).
- [S7638] On-line database, Massachusetts Vital Records to 1850, Ipswich Deaths (Boston, Massachusetts: New England Historical and Genealogical Society). Hereinafter cited as Massachusetts Vital Records (Deaths).
- [S7639] Obituary, Jean (MacMurdo) Hamilton, Daley Family Funeral Home, Metcalfe, Ontario.
- [S7640] Obituary, Myrtle (Bernard) Campbell, Davison Funeral Home, Kensington, Prince Edward Island.
- [S7642] Cemetery marker, Peoples Cemetery, Charlottetown, Prince Edward Island. William Marchbank Glover, marker transcription; Cemetery Transcript, PEI Genealogical Society, 1999.
- [S7643] Baptism Record, Wheatley River, Prince Edward Island, Lavinia Kennedy, Book 1, Page 20, (7 June 1896). Hereinafter cited as Baptism Record.
- [S7644] 1911 Canada Census, Kensington, Prince County, Prince Edward Island, household #192 of Samuel Kennedy, digital image of census page, LAC Reels T-20326 to T-20460, Page 18. Library & Archives Canada, Library & Archives Canada; 395 Wellington St., Ottawa,, Ontario, Canada.
- [S7645] 1891 Canada Census, Lot 67, Queens County, Prince Edward Island, household #185, of Samuel Kennedy, 1891, digital image of census page, LAC Reel T-6384, Page 51. Library & Archives Canada. Library & Archives Canada, Library & Archives Canada; 395 Wellington St., Ottawa,, Ontario, Canada.
- [S7646] Cemetery marker, Sherwood Cemetery, Charlottetown, Prince Edward Island. Walter Glover, marker transcription; read by Megan Glover.
- [S7647] Correspondence with Megan Glover, -Charlottetown, Prince Edward Island, Personal Archives of David Arthur Walker, (Personal Archives of David Arthur Walker)..
- [S7648] Cemetery marker, Greenwood Cemetery, Shediac, New Brunswick. Henry Wallace family plot, marker transcription; read by David Walker.
- [S7649] Cemetery marker, Greenwood Cemetery, Shediac, New Brunswick. Harry Wallace, marker transcription; read by Dan MacDonald, (http://www.brikwall.com/greenwoodcemetery.html).
- [S7650] Death - Samuel Hood, Royal Gazette, Charlottetown. Hereinafter cited as Royal Gazette.