- [S11401] 1911 digital image from microfilm, Library & Archives Canada; 395 Wellington St., Ottawa,, Ontario, Canada, household #162, of John Hargreaves, Library & Archives Canada Library & Archives Canada, Microfilm Reels T-20326 to T-20460, Place: Yale & Caribou, British Columbia, Page Number 14.
- [S11402] Frank Whittingham, Attestation Record, in Canada, Soldiers of the First World War, 1914-1918, Original Data: Canada, Soldiers of the First World War (1914-1918), Record Group 150, Accession 1992-93/166, Box 4930-35 (Ottawa: Library and Archives Canada). Hereinafter cited as Attestation Record.
- [S11403] Frank Whittingham entry Burial Record, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=160493137&ref=acom, Find-a-grave, http://www.findagrave.com. Hereinafter cited as Burial Record.
- [S11404] Certificate of Registration of Marriage, William Alexander Riggs McGaw & Helen Adelaide Lamb, , 10 December 1938, Church of Latter Day Saints, www.familysearch.org, Salt Lake City,, Utah, U.S.A. British Columbia Marriage Registrations, 1859-1932, 1937-1938, Reference ID: Registration 5819; Digital Folder Number: 101348640; Image Number: 02791.
- [S11405] contributed by Chuck O. Fortune, Cemetery Marker, Desert Lawn Memorial Park, Yuma, Yuma County, Arizona, U.S.A. (http://www.findagrave.com, Memorial ID107737120: findagrave.com). Hereinafter cited as Cemetery Marker.
- [S11406] Obituaries, Yuma Sun, Yuma, Arizona, (published 16 February 1969). Hereinafter cited as Yuma Sun.
- [S11407] 1930 US Census, Yuma, Yuma County, Arizona, household #85 of Augustus D'Aigle, April 1930, digital copy of original document, NARA, Census Place: Yuma, Yuma County, Arizona; Roll 63: Page 5A; Enumeration District 0025; Image 972.0; FHL microfilm 2339798. Ancestry (USA), http://www.ancestry.com.
- [S11408] 1940 US Census, Yuma, Yuma County, Arizona, household #372 of J M Walker, April 1930, digital copy of original document, NARA, Census Place: Yuma, Yuma County, Arizona; Roll T627_115: Page 18A; Enumeration District 14-2. Ancestry (USA), http://www.ancestry.com.
- [S11409] Cemetery marker, Beth Israel Cemetery, Los Angeles, Los Angeles County, California, U.S.A. Bernard Lavine, tombstone inscription & photograph; contributed by Diana Brown, (http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=54033361&ref=acom).
- [S11410] Cemetery marker, Beth Israel Cemetery, Los Angeles, Los Angeles County, California, U.S.A. Celia (Goldberg) Lavine, tombstone inscription & photograph; contributed by Diana Brown, (http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=54033347).
- [S11411] , Rose Belle Lavine, transcription FHL Film Number: 1893995, ((Ohio, Births and Christenings Index, 1774-1973)), Ancestry (USA), http://www.ancestry.com.
- [S11412] California Death Record, Rose Belle Cane entry. California Death Index, 1940-1997.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as California Death Record.
- [S11413] Burial record, Find A Grave Index,http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=127659799&ref=acom. Hereinafter cited as Burial record.
- [S11414] Grayce Cane, 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.
- [S11415] California Birth Index, 1905-1995, Grace Cane entry, transcription, Ancestry (USA), http://www.ancestry.com.
- [S11416] John R. Landen & Grayce Cane, (1 April 1949), Marriage Record, California Marriage Index 1949-1959. Hereinafter cited as Marriage Record.
- [S11417] California Death Record, Henry D. Cane entry. California Death Index, 1940-1997.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as California Death Record.
- [S11418] Burial record, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=127659800&ref=acom. Hereinafter cited as Burial record.
- [S11419] 1920 US Census, Yellow Springs, Des Moines County, Iowa, household #45, of E.D. Tucker, January 1920, digital copy of original document, NARA, Census Place: Yellow Springs, Des Moines County, Iowa; Roll T625_487: Page 7B; Enumeration District 28; Image 558. National Archives and Records Administration, Washington,, D.C., U.S.A.
- [S11420] Harris David Cohen, aka Henry David Cane, digital copy of original document, National Archives and Records Administration (NARA), Naturalization Records of the U.S. District Court for the Southern District of California, Central Division (Los Angeles), 1887-1940; Microfilm Roll: 6; Microfilm Serial: M1524, ((filed 5 March 1919)); National Archives and Records Administration, Washington,, D.C., U.S.A.
- [S11421] Henry D. Cane, 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.
- [S11422] Arizona, County Coroner and Death Records, 1881-1971, digital copy of original document County Coroner Records, Arizona History and Archives Division, Phoenix, Arizona; Film Number: 51.100.7, County Coroner Records, Arizona, County Coroner Records; Arizona History and Archives Division, Phoenix,, Arizona, U.S.A.. Hereinafter cited as Arizona Certificate of Death.
- [S11423] Burial record, James Archibald Walker, http://www.findagrave.com, memorial #90186021. Hereinafter cited as Burial record.
- [S11424] Arizona, County Coroner and Death Records, 1881-1971, digital copy of original document County Coroner Records, Arizona History and Archives Division, Phoenix, Arizona; Film Number: 51.100.7, Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Arizona Certificate of Death.
- [S11425] Burial record, James Archibald Walker, http://www.findagrave.com, memorial #85661698. Hereinafter cited as Burial record.
- [S11426] Burial record, http://www.findagrave.com, memorial ID90185872. Hereinafter cited as Burial record.
- [S11427] Burial record, http://findagrave.com, memorial ID 85661535. Hereinafter cited as Burial record.
- [S11428] Burial record, http://findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=aune&GSiman=1&GScid=57002&GRid=85660733&. Hereinafter cited as Burial record.
- [S11429] Burial record, http://findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=aune&GSiman=1&GScid=57002&GRid=85660607&. Hereinafter cited as Burial record.
- [S11430] Arizona, Death Records, 1887-1960, digital copy of original document, Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Arizona Certificate of Death.
- [S11431] 1930 US Census, Los Angeles, Los Angeles County, California, apartment complex for women, 5 April 1930, digital copy of original document, NARA, Census Place: Los Angeles, Los Angeles County, California; Roll 148: Page 3A; Enumeration District 0418; Image 617.0; FHL microfilm 2339883. National Archives and Records Administration, Washington,, D.C., U.S.A.
- [S11432] Official Notice of Marriage. Province of New Brunswick, Canada, Thomas Herbert Robinson & Stella Belle Blacklock marriage, 10 March 1920, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Provincial Archives of New Brunswick, Microfilm: F19677; Code: B4/1920; Number: 4450.
- [S11433] Late Registration of Births, Province of New Brunswick, Canada, Thomas Herbert Robinson, digital copy of original document Provincial Archives of New Brunswick, Microfilm: F18785; Code: 1894-R-47, ((filed 28 February 1945)), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
- [S11434] 1921 Canada Census, Moncton, Westmorland County, New Brunswick, household of Herbert Robinson, 1921, digital copy of original document, Library & Archives Canada, Reference Number RG 31, Folder Number 38, Census Place: Moncton (City), Westmorland, New Brunswick, Page Number 9. Library & Archives Canada, Library & Archives Canada; 395 Wellington St., Ottawa,, Ontario, Canada.
- [S11435] Registration of Death, Province of New Brunswick, Canada, digital copy of original document Provincial Archives of New Brunswick, Microfilm: F20889; Volume: 261; Registration: 5154 ((filed 23 November 1963)), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Hereinafter cited as Registration of Death.
- [S11436] Death Record, Nova Scotia, Canada, James Lamb entry. Nova Scotia, Canada, Deaths, 1864-1877, 1890-1960, Registration Book 201, Registration Page 452.Nova Scotia Archives & Records Management, Halifax, Nova Scotia, Canada. Hereinafter cited as Death Record.
- [S11437] Correspondence with Linda (Hanlon) Kropp, -Yuma, Arizona, U.S.A., Personal Archives of David Arthur Walker, (Personal Archives of David Arthur Walker)..
- [S11438] 1911 Canada Census, Halifax, Nova Scotia, household #72, of James Lamb, digital copy of original document, Library & Archives Canada, Microfilm Reels T-20326 to T-20460, Place: Ward 1, Halifax, Nova Scotia, Page Number 8. Library & Archives Canada, Library & Archives Canada; 395 Wellington St., Ottawa,, Ontario, Canada.
- [S11439] 1921 Canada Census, Halifax, Nova Scotia, household #72 of James Lamb, digital copy of original document, Library & Archives Canada, Reference Number RG 31, Folder Number 43, Census Place: Halifax (City), Halifax, Nova Scotia, Page Number 28. Library & Archives Canada, Library & Archives Canada; 395 Wellington St., Ottawa,, Ontario, Canada.
- [S11440] U.S. Cemetery and Funeral Home Collection, 1847-2015, Dorothy Hanlon entry. Publication Place: Woburn, Massachusetts, U.S.A.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as U.S. Cemetery and Funeral Home Collection.
- [S11441] Birth Record, Massachusetts, Hanry L. Coburn, Jr. entry, transcription Massachusetts Birth Index, 1860-1970, Ancestry (USA), http://www.ancestry.com.
- [S11442] Massachusetts Birth Index, 1860-1970, Henry L. Coburn, Jr. entry, transcription Volume Number: 104; Page Number: 116; Index Volume Number: 105; Reference Number: F63.M362 v. 105, Ancestry (USA), http://www.ancestry.com.
- [S11443] Massachusetts Death Index, 1970-2003, Henry L. Coburn, Jr. entry. Death Certificate Number: 055330.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Massachusetts Death Index.
- [S11444] 1940 US Census - Henry L. Coburn, Sr., Household of Henry L. Coburn Sr., 9 April 1940, Microfilm image, Roll T627_1643, Page 8B, Enumeration District 13-72. Revere, Suffolk County, Massachusetts. Ancestry (Canada), http://www.ancestry.ca.
- [S11445] Massachusetts Town and Vital Records, 1620-1988, Henry Lawton Coburn, Sr. entry, transcription, Ancestry (USA), http://www.ancestry.com.
- [S11446] Massachusetts Death Index, 1970-2003, Richard P. Coburn entry. Death Certificate Number: 032971.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Massachusetts Death Index.
- [S11447] Richard Paul Coburn, File Number: 019147280, U.S. Social Security Applications and Claims Index, 1936-2007, Original SSN ( ancestry.com).. Hereinafter cited as U.S. Social Security Applications and Claims Index.
- [S11448] 1900 US Census, Cleveland, Ward 33, Cuyahoga County, Ohio, household #223 of Benjamin Lavin, 6 June 1900, digital copy of original census document, NARA; Roll: 1258; Page: 10B; Enumeration District: 0162; FHL microfilm: 1241258. National Archives and Records Administration, Washington,, D.C., U.S.A.
- [S11449] 1920 US Census, Los Angeles, Assembly District 75, Los Angeles County, California, household #203, of Henry D. Cane, 7 January 1920, digital copy of original document, NARA; Roll: T625_115; Page: 15A; Enumeration District: 450; Image: 802. Ancestry (USA), http://www.ancestry.com.
- [S11450] 1930 US Census, Los Angeles, Los Angeles County, California, household #27, of Henry D. Cane, 7 April 1930, digital copy of original document, NARA; Roll: 139; Page: 4; Enumeration District: 0174; Image: 1056.0; FHL microfilm: 2339874. Ancestry (USA), http://www.ancestry.com.