Ancestral Trails Genealogy ~ Life in the Past Lane

An ongoing family history research project by David A. Walker

Source Page 238

  • [S11851] Marriage Registration, William Palmer and Magdalene Palmer, , 31 May 1848, Ancestry (Canada), http://www.ancestry.ca. Acadia, Canada, Vital and Church Records (Drouin Collection), 1757-1946: Woodstock, 1832-1862.
  • [S11852] 1900 US Census, Exeter, Penobscot County, Maine, household of William Palmer, 12 June 1900, digital copy of original document, National Archives and Records Administration, Roll 598, Page 4A, Enumeration District 0102, FHL microfilm 1240598. National Archives and Records Administration, Washington,, D.C., U.S.A.
  • [S11853] 1861 Census of Canada, Parish of Wakefield, Carleton County, New Brunswick, household of Charles Palmer, digital copy of original document, Roll: C-999-1000. Library & Archives Canada, Library & Archives Canada; 395 Wellington St., Ottawa,, Ontario, Canada.
  • [S11854] Late Registration of Birth, Province of New Brunswick, Ethel Ruth Palmer, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Public Archives of New Brunswick, Fredericton, Microfilm F18766, Code 1879-P-3.
  • [S11855] Late Registration of Births, Province of New Brunswick, Canada, Albert Murray Palmer, digital image of original page Provincial Archives of New Brunswick microfilm F18760, Code 1868-P-1, ((filed 17 January 1946)), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S11856] Cemetery marker, Greenwood Cemetery, Shediac, Westmorland County, New Brunswick, Canada. Edward Wallace family plot, tombstone inscription & photograph; recorded by David A. Walker, 21 October 2014.
  • [S11857] Death Notices, Davison Funeral Home, Kensington, Prince County, Prince Edward Island, Canada.
  • [S11858] Death Notices, Ferguson Funeral Home, Tyne Valley, Prince County, Prince Edward Island, Canada.
  • [S11859] Pedigrees of Some of Charlemagne's Descendants, Vol. III, compiled by J. Orton Buck Timothy Field Beard, compiler, (Baltimore, Maryland, U.S.A.: Genealogical Publishing Co., Inc., 1978). Hereinafter cited as Pedigrees of Some of Charlemagne's Descendants.
  • [S11860] Frederick Lewis Weis, The Magna Charta Sureties, 1215, Fifth Edition (Baltimore, Maryland, U.S.A.: Genealogical Publishing Co., Inc., 1999). Hereinafter cited as The Magna Charta Sureties, 1215.
  • [S11861] Correspondence with Richard Burns, -Las Vegas, Nevada, U.S.A., Personal Archives of David Arthur Walker, (Personal Archives of David Arthur Walker)..
  • [S11862] Cemetery Transcripts, St. Paul's R.C. Church Cemetery, Summerside, Prince County, Prince Edward Island, Canada, transcription, Library of Personal Library of David Arthur Walker,, Edwards.
  • [S11863] Edward 'The Black Prince' Plantagenet, online https://en.wikipedia.org/wiki/Edward,_the_Black_Prince. Hereinafter cited as Edward 'The Black Prince' Plantagenet.
  • [S11864] John of Gaunt, Duke of Lancaster, online https://en.wikipedia.org/wiki/John_of_Gaunt. Hereinafter cited as John of Gaunt, Duke of Lancaster.
  • [S11865] 1911 Canada Census, Vancouver, British Columbia, household #41, of Fred Gunter, digital copy of original document, Library & Archives Canada, Ottawa, Census Place: 43-Vancouver, British Columbia; microfilm reels T-20326 to T-20460. Library & Archives Canada, Library & Archives Canada; 395 Wellington St., Ottawa,, Ontario, Canada.
  • [S11866] St. Luke's Anglican Church Cemetery, Youngs Cove Road, Queens County, New Brunswick. Permassa (Briggs) Wiggins, Tombstone inscription; recorded by David A. Walker, 6 July 2004.
  • [S11867] St. Luke's Anglican Church Cemetery, Youngs Cove Road, Queens County, New Brunswick. Jacob Wiggins Jr., Tombstone inscription; recorded by David A. Walker, 6 July 2004.
  • [S11868] St. Luke's Anglican Church Cemetery, Youngs Cove Road, Queens County, New Brunswick. Brunswick L. Slocum, Tombstone inscription; recorded by David A. Walker, 6 July 2004.
  • [S11869] Marriage Registration, Carleton County, New Brunswick, Canada, Othniel R. Merritt & Luella A. Boyer, , Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Provincial Archives of New Brunswick microfilm F15907, Code B4/1903, Number 2613.
  • [S11870] Cemetery Marker, Presbyterian Cemetery, North Tryon, Prince County, Prince Edward Island, Canada. Harold Harvey & Doris LeFurgey, tombstone inscription & photograph; recorded by David A. Walker.
  • [S11871] Cemetery Marker, Presbyterian Cemetery, North Tryon, Prince County, Prince Edward Island, Canada. Lloyd Harvey, tombstone inscription & photograph; recorded by David A. Walker.
  • [S11872] Cemetery Marker, Peoples Cemetery, Tryon, Prince County, Prince Edward Island, Canada. Kenneth MacDonald & Amy Harvey, tombstone inscription & photograph; recorded by David A. Walker.
  • [S11873] Geoffrey A. T. Lightband, "The Voyage of the "Lady Grey"", Journal of the Nelson and Marlborough Historical Societies, Volume 1, Issue 4 (October 1984). Hereinafter cited as "The Voyage of the "Lady Grey"".
  • [S11874] Cemetery Records, Wakapuaka Cemetery, Marlborough, Nelson, New Zealand, George Hooper digital copy of original document, Ancestry (Canada), http://www.ancestry.ca; .
  • [S11875] Memoirs, by George Hooper, digital copy of original document, National Library of New Zealand, National Library of New Zealand, Wellington, New Zealand.
  • [S11877] Cemetery marker, The Old Burial Ground, Fredericton, York County, New Brunswick, Canada. Amasa Coy, tombstone inscription & photograph; recorded by David A. Walker, 13 May 2016.
  • [S11878] Marriage, The New Brunswick Royal Gazette, Fredericton, New Brunswick, Canada, (published 29 June 1836), Daniel F. Johnson, Newspaper Vital Statistics, Volume 6, Number 1039. Hereinafter cited as The New Brunswick Royal Gazette.
  • [S11879] Obituaries, Ferguson Funeral Home, Tyne Valley, Prince County, Prince Edward Island, Canada.
  • [S11880] Obituaries, East Prince Funeral Home, Summerside, Prince County, Prince Edward Island, Canada.
  • [S11881] Obituaries, Rooney Funeral Home, Alberton, Prince County, Prince Edward Island, Canada.
  • [S11882] Death, Mrs. Edgar Hayes (née Minerva MacNevin, Mildred Mollison scrapbooks, unknown newspaper, peiancestry.com. Hereinafter cited as unknown newspaper.
  • [S11883] William B. Bradshaw & Mary Ellen McKinley, (20 August 1873), Marriage Record, Prince Edward Island Marriage Registers, 1832-1888 GS Film Number 001630094, Digital Folder Number 004594920, Image Number 00202, Family History Library microfilm 1,630,094. Hereinafter cited as Marriage Record.
  • [S11884] 1881 Canada Census, Lot 25, Prince County, Prince Edward Island, household #130, of William B. Bradshaw, digital copy of original document, Library & Archives Canada, Ottawa, Census Place: Lot 25, Prince County, Prince Edward Island; microfilm reel C-13162, page 32. Ancestry (Canada), http://www.ancestry.ca.
  • [S11885] 1891 Canada Census, Nictaux, Annapolis County, Nova Scotia, household #56, of William B. Bradshaw, digital copy of original document, Library & Archives Canada, Ottawa; microfilm reel T-6308, page 12. Ancestry (Canada), http://www.ancestry.ca.
  • [S11886] 1895 Kansas State Census, Hiawatha, Brown County, Kansas, household #1, of William B. Bradshaw, 1 March 1895, digital copy of original document, Ancestry.com, Kansas State Census Collection, 1855-1925; Original Data: 1895 Kansas State Census, Microfilm Reel v115_12, Page 24, Line 1; Kansas State Historical Society. Ancestry (Canada), http://www.ancestry.ca.
  • [S11887] 1900 U.S. Census, Padonia, Brown County, Kansas, household #36, of William Bradshaw, 5 June 1900, digital copy of original document, Ancestry.com, 1900 United States Federal Census, Microfilm Reel 472, Page 2B, Family History History Library microfilm 1240472. Ancestry (Canada), http://www.ancestry.ca.
  • [S11888] Correspondence with Linda Bevington, Personal Archives of David Arthur Walker, (Personal Archives of David Arthur Walker)..
  • [S11889] Levi L. Stanley & Mabel Adams, (30 November 1899), Marriage Record, Ancestry.com: Michigan, Marriage Records, 1867-1952 Original Records: Michigan, Marriage Records, 1867-1952. Michigan Department of Community Health, Division for Vital Records and Health Statistics. Hereinafter cited as Marriage Record.
  • [S11890] 1910 U.S. Census, Sheridan, Mason County, Michigan, household #34, of Levi L. Stanley, 20 April 1910, digital copy of original document, Ancestry.com, 1910 United States Federal Census, Microfilm Reel t624_663, Page 2A, Family History History Library microfilm 1374676. Ancestry (Canada), http://www.ancestry.ca.
  • [S11891] 1920 U.S. Census, Freesoil, Mason County, Michigan, household #23, of Levi L. Stanley, 23 January 1920, digital copy of original document, Ancestry.com, 1920 United States Federal Census, Microfilm Reel T625_783, Page 8B, Image 284; Images reproduced by FamilySearch. Ancestry (Canada), http://www.ancestry.ca.
  • [S11892] Death Record, Michigan Death Records, 1867-1950, Rhoba Mildred Stanley entry. Original data: Death Records, Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Death Record, Michigan Death Records.
  • [S11893] Death Record, Michigan Death Records, 1867-1950, Levi L. Stanley entry. Original data: Death Records, Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Death Record, Michigan Death Records.
  • [S11894] Michigan Deaths & Burials Index, 1867-1995, Mabel Belle (Adams) Stanley entry. Original data: Michigan Deaths and Burials, 1800-1995.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Michigan Deaths & Burials Index.
  • [S11895] 1930 U.S. Census, Free Soil, Mason County, Michigan, household of Levi L. Stanley, 2 April 1930, digital copy of original document, Ancestry.com, 1930 United States Federal Census, Microfilm Reel 1010, Page 1A, Image 1007; Family History Library microfilm 2340745. Ancestry (Canada), http://www.ancestry.ca.
  • [S11896] Death Record, Michigan Death Records, 1867-1950, Annabell Stanley entry. Original data: Death Records, Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Death Record, Michigan Death Records.
  • [S11897] Cemetery Marker, Maple Grove Cemetery, Free Soil, Mason County, Michigan, U.S.A. Dorothy W. Stanley, tombstone inscription & photograph; findagrave.com.
  • [S11898] Earl Warren Callendar & Ruth Leona Stanley, (18 August 1937), Marriage Record, Ancestry.com: Michigan, Marriage Records, 1867-1952 Original Records: Michigan, Marriage Records, 1867-1952. Michigan Department of Community Health, Division for Vital Records and Health Statistics. County File Number: 359. State File Number: 11 5334. Film: 17. Film Title: 11 Berrien 3113-6332. Hereinafter cited as Marriage Record.
  • [S11899] 1940 U.S. Census, Benton Harbor, Berrien County, Michigan, household of Earl Callendar, 1940, digital copy of original document, Ancestry.com, 1940 United States Federal Census, Microfilm Reel T627_1731, Page 63A; Enumeration District :11-14. Ancestry (Canada), http://www.ancestry.ca.
  • [S11900] Deaths, Pioneer, Summerside, Prince County, Prince Edward Island, (published 6 February 1909), page 5, column 1. Hereinafter cited as Pioneer.