- [S16651] Burial Record, Manchester Cemetery, Great Falls, Montana, USA, findagrave memorial #40707532. Hereinafter cited as Burial Record, Manchester Cemetery.
- [S16652] Burial Record, Mount Olivet Cemetery, Great Falls, Montana, USA, findagrave memorial #91679936. Hereinafter cited as Burial Record, Mount Olivet Cemetery.
- [S16653] Burial Record, Mount Olivet Cemetery, Great Falls, Montana, USA, findagrave memorial #91679937. Hereinafter cited as Burial Record, Mount Olivet Cemetery.
- [S16654] June L. Palmer & Richard C. Thompson, (31 December 1946), Montana, U.S., County Marriages, 1865-1987, Montana State Historical Society, Helena, Montana, Record Number: 61578::90123593 Certificate Number: 23306. Hereinafter cited as Digital copy of original document.
- [S16655] Montana, U.S., Birth Records, 1897-1988, Montana Department of Public Health and Human Services, Helena, Montana, Ricklay Mary Thompson entry, digital copy of original document Montana, Birth Records, 1919-1986, , Record ID: 61591::379918, Collection ID: 61591, (16 July 1949), Montana Birth Records, Montana Department of Public Health and Human Services, Helena, Lewis and Clark County, Montana.
- [S16656] June Lorrayne Thomas & Richard Wilber Donovan, (26 June 1971), Montana, U.S., Marriage Records, 1943-1988, Montana Department of Public Health and Human Services, Helena, Montana, Lewis and Clark, Montana, USA Record Number: 900114661, Certificate Number: 71 03058. Hereinafter cited as Montana, U.S., Marriage Records, 1943-1988.
- [S16657] Montana, U.S., State Deaths, 1907-2016, Montana Department of Public Health and Human Services, Helena, Montana, June L. Palmer entry. Certificate Number: 201107-002031.Montana Death Records, Montana Department of Public Health and Human Services, Helena, Lewis and Clark County, Montana, U.S.A. Hereinafter cited as Montana Death Records.
- [S16658] Rodney C. Hackett & June L. Thomas, (3 August 1978), Montana, U.S., Marriage Records, 1943-1988 - Ancestry.ca, Montana Department of Public Health and Human Services, Helena, Montana, Cascade, Montana, USA Record Number: 215168, Certificate Number: 78 04392. Hereinafter cited as Montana, U.S., Marriage Records, 1943-1988.
- [S16660] June L. Thomson & Richard C. Thompson, ((Date of divorce: 22 October 1952)), Montana, U.S., Divorce Records, 1943-1988, Montana Department of Public Health and Human Services, Helena, Montana, Montana State Divorce Records, 1943-1986, Certificate Number: L.C. 1660. Hereinafter cited as Montana, U.S., Divorce Records, 1943-1988.
- [S16661] Montana, U.S., Birth Records, 1897-1988, Montana Department of Public Health and Human Services, Helena, Montana, Gerald Eugene Thompson, digital copy of original document Montana, Birth Records, 1919-1986, , Record ID: 61591::193316, Collection ID: 61591, (13 February 1952), Montana Birth Records, Montana Department of Public Health and Human Services, Helena, Lewis and Clark County, Montana.
- [S16662] Montana, U.S., State Deaths, 1907-2016, Montana Department of Public Health and Human Services, Helena, Montana, Gerald Eugene Thompson entry. Record Number:5437::76455979, Certificate Number: 201714-002562. Hereinafter cited as Montana Death Records 2017.
- [S16663] U.S., Find a Grave Index, 1600s-Current, Record ID: 60525::142005054; Memorial ID: 1776772. Hereinafter cited as U.S., Find a Grave Index, 1600s-Current.
- [S16664] U.S., Find a Grave Index, 1600s-Current, Memorial ID: 40707494. Hereinafter cited as U.S., Find a Grave Index, 1600s-Current.
- [S16665] Maud Montgomery, The Alpine Path: The Story of My Career ( Read Books, 2017). Hereinafter cited as The Alpine Path.
- [S16666] Nova Scotia Birth, Marriages and Deaths, Doris Ida Gillis, Digital copy of original document Registration Number 588105, ((filed 12 December 1913)), Nova Scotia Archives & Records Management, Halifax, Nova Scotia, Canada.
- [S16667] Nova Scotia Birth, Marriages and Deaths, Donald Archibald Gillis, Digital copy of original document Registration Number 588102, ((filed 12 December 1913)), Nova Scotia Archives & Records Management, Halifax, Nova Scotia, Canada.
- [S16668] Nova Scotia Birth, Marriages and Deaths, Frances Marie Gillis, Digital copy of original document Registration Number 487666, ((filed 11 October 1915)), Nova Scotia Archives & Records Management, Halifax, Nova Scotia, Canada.
- [S16669] Correspondence with Thom Gillis, -Grand Étang, Nova Scotia..
- [S16670] Nova Scotia Birth, Marriages and Deaths, Ivan Lloyd George Gillis, Digital copy of original document Registration Number 488960, ((filed 1 May 1919)), Nova Scotia Archives & Records Management, Halifax, Nova Scotia, Canada.
- [S16671] Bradford Durgan entry, Return of a Death on Application for a Burial Permit, Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Return of a Death on Application for a Burial Permit.
- [S16672] Vital Statistics from Government Records (RS141), Digital copy of original document PANB microfilm F-18983, Volume 080, Registration 80543, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Hereinafter cited as Vital Statistics from Government Records (RS141).
- [S16673] Marriage Registration, George Good Leonard & Annie Josephine Wetmore, , 27 May 1910, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. PANB microfilm F15938, Code B4/1910, Number 2280.
- [S16674] Index to Provincial Registration of Births, Dora Linton Leonard, transcription, ((PANB Code AS/1923, Number 10291)), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
- [S16675] Late Registration of Birth, New Brunswick, Rolland Elmer Leonard, Digital copy of original document PANB microfilm F25622, Code 1919-801906, ((filed 10 November 1958)), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
- [S16676] Late Registration of Birth, New Brunswick, Emma Pauline Leonard, Digital copy of original document Code 1925-950205, ((filed 8 November 1971)), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
- [S16677] Late Registration of Birth, New Brunswick, Ruth Madeline Leonard, Digital copy of original document PANB F23519, Code 1910-801708, ((filed 14 November 1930)), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
- [S16678] Late Registration of Birth, New Brunswick, Amy Eola Leonard, Digital copy of original document PANB Code 1922-950360, ((filed 24 August 1977)), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
- [S16679] Death Notice ~ F. Isobel Campbell, Davison Funeral Home, Kensington, Prince County, Prince Edward Island, Canada.
- [S16680] Tombstone, Wolseley Cemetery, Wolseley Melville Census Division, Saskatchewan, Canada, Marker, S. Adkin Slipp & his wife Virginia. Hereinafter cited as Tombstone, Wolseley Cemetery, Wolseley Melville Census Division, Saskatchewan, Canada.
- [S16681] 1891 Canada Federal Census for Hampstead, Queens, New Brunswick, Canada; Enumeration District: 18, household #180 of Alfred Slipp, 21 April 1891, digital copy of original document, LAC Roll: T-6302. Library & Archives Canada, Library & Archives Canada; 395 Wellington St., Ottawa,, Ontario, Canada.
- [S16683] Obituary - Ruth Drummond, Reid's Funeral Home, Hampton, Kings County, New Brunswick, Canada.
- [S16684] Cemetery marker, St. Peter's Anglican Church Cemetery, Upham, Kings County, New Brunswick, Canada. George Drummond & Ruth Palmer, marker transcription; documented by Scott A. (findagrave.com), Memorial ID 22216214.
- [S16685] Marriage Return, Registration Division of York County, New Brunswick, Canada, Robert Leslie Paterson & Lottie Phoebe Slipp, , 9 September 1919, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. PANB microfilm F16145, Code B4/1919, Number 3435.
- [S16686] 1921 Census of Canada, 25, Neepawa, Manitoba, household of Robert Paterson, 1 June 1921, digital copy of original census document, Reference Number RG 31, Folder Number 25, Page 2.
- [S16687] Ontario, Canada Births, 1832-1915, Archives of Ontario, Toronto, Ontario, Canada, Robert Lesley Paterson entry, digital copy of original document Registrations of Births and Stillbirths, 1869-1913, Series Registrations of Births and Stillbirths, 1869-1913, Reel 90, Record Group Rg 80-2, Record ID 8838::1696039, (24 December 1887), Archives of Ontario,, Toronto,, Ontario, Canada.
- [S16688] Cummertrees Churchyard Memorial Inscriptions, marker transcriptions, Dumfries & Galloway Family History Society, Dumfries, Dumfriesshire, Scotland, published September 2019, Library of Personal Library of David Arthur Walker,, Edwards.
- [S16689] Cummertrees Churchyard Memorial Inscriptions, John Walker marker transcriptions, Dumfries & Galloway Family History Society, Dumfries, Dumfriesshire, Scotland, published September 2019, Library of Personal Library of David Arthur Walker,, Edwards.
- [S16690] Massachusetts, U.S., Compiled Birth, Marriage, and Death Records, 1700-1850, Caleb Coffin entry, digital copy of an original record New England Historic Genealogical Society, Boston, Massachusetts, Vital Records of Nantucket, Massachusetts to the Year 1850, Page 249, (22 July 1739), New England Historic Genealogical Society, Boston, Massachusetts, U.S.A.
- [S16691] Caleb Coffin & Deborah Alden, (27 December 1766), Massachusetts, U.S., Compiled Marriages, 1633-1850, Family History Library, Salt Lake City, Utah LDS Film # 0823704. Hereinafter cited as Massachusetts, U.S., Compiled Marriages, 1633-1850.
- [S16692] Caleb Coffin, (27 December 1766), Massachusetts, U.S., Town and Vital Records, 1620-1988, Record ID: 2495::11052194 digital copy of original published document. Hereinafter cited as Massachusetts, U.S., Town and Vital Records, 1620-1988.
- [S16693] Caleb Coffin & Deborah Alden, (12 February 1767), Massachusetts, U.S., Compiled Marriages, 1633-1850, Family History Library, Salt Lake City, Utah Film # 0481072. Hereinafter cited as Massachusetts, U.S., Compiled Marriages, 1633-1850.
- [S16694] Massachusetts, U.S., Compiled Birth, Marriage, and Death Records, 1700-1850, Salome Coffin entry, digital copy of an original record New England Historic Genealogical Society, Boston, Massachusetts, Vital Records of Nantucket, Massachusetts to the Year 1850.
- [S16695] U.S., Dutch Reformed Church Records in Selected States, 1639-1989, baptism of Caleb Amerman entry, digital copy of original record Holland Society of New York; New York, New York; New York City, Vol II, Book 34, (3 November 1800).
- [S16696] U.S., Dutch Reformed Church Records in Selected States, 1639-1989, baptism of Albert Amerman entry, digital copy of original record Holland Society of New York; New York, New York; New York City, Vol II, Book 34, (5 May 1793).
- [S16697] U.S., Dutch Reformed Church Records in Selected States, 1639-1989, baptism of Fanny Amerman entry, digital copy of original record Holland Society of New York; New York, New York; New York City, Vol II, Book 34, (30 April 1797).
- [S16698] U.S., Dutch Reformed Church Records in Selected States, 1639-1989, baptism of Peter Amerman entry, digital copy of original record Holland Society of New York; New York, New York; New York City, Vol II, Book 34, (10 February 1798).
- [S16699] Death Notice ~ George Archibald MacMurdo, Davison Funeral Home, Kensington, Prince County, Prince Edward Island, Canada.
- [S16700] Death Notice ~ K. Eleanor MacQuarrie, inmemoriam.ca .