Ancestral Trails Genealogy ~ Life in the Past Lane

An ongoing family history research project by David A. Walker

Source Page 374

  • [S18651] "Maud Marshal", Wikipedia https://en.wikipedia.org/wiki/Maud_Marshal. Hereinafter cited as "Maud Marshal".
  • [S18652] Death Notice - Janet E. Clark 1926-2023, Davison Funeral Home, Kensington, Prince County, Prince Edward Island, Canada.
  • [S18653] Death Notice - Eileen Jane Heffel Taylor 1944-2023, Moase Funeral Home, Summerside, Prince County, Prince Edward Island, Canada.
  • [S18654] Death Notice - Joyce A. Hunter 1943-2023, Davison Funeral Home, Kensington, Prince County, Prince Edward Island, Canada.
  • [S18655] Death Notice - Frederick èFredè MacAusland, Davison Funeral Home, Kensington, Prince County, Prince Edward Island, Canada.
  • [S18656] Death Notice - Beverly J. Gunning 1946-2023, Davison Funeral Home, Kensington, Prince County, Prince Edward Island, Canada.
  • [S18657] Edward Rindress Brown, digital copy of original document, Petition Number 98027, ((Petition Date: 14 January 1935)); National Archives at Boston,, Chicago,, Illinois, U.S.A.
  • [S18658] Death Notice - Margaret Joan Bernard 1932-2023, Davison Funeral Home, Kensington, Prince County, Prince Edward Island, Canada.
  • [S18659] Cemetery Marker, Peoples Cemetery, Kensington, Prince County, Prince Edward Island, Canada. Don Woodside & Ina Larkin, Inscription; image at peiancestry.com.
  • [S18660] Massachusetts, U.S., Town and Vital Records, 1620-1988, Sarah Bucklin entry, Massachusetts, U.S., Town and Vital Records, 1620-1988, (25 May 1737), Massachusetts Vital Records, Massachusetts Vital Records; New England Historic Genealogical Society, Boston,, Massachusetts.
  • [S18661] Vital Record of Rehoboth, 1642-1896. Marriages, Intentions, Births, Deaths, with Supplement containing the Record of 1896, Colonial Returns, Lists of the Early Settlers, Purchasers, Freemen, Inhabitants, the Soldiers serving in Philip's War and the Revolution. Births, Eliphalet Read entry, transcription, ((Birth Date: 6 October 1730)), Massachusetts Vital Records, Massachusetts Vital Records; New England Historic Genealogical Society, Boston,, Massachusetts.
  • [S18662] Burial Record, Four Corners Burying Ground, Upper Sackville, Westmorland County, New Brunswick, Canada, findagrave memorial #250142254, ((Eliphalet Read)). Hereinafter cited as Burial Record, Four Corners Burying Ground.
  • [S18663] Burial Record, Four Corners Burying Ground, Upper Sackville, Westmorland County, New Brunswick, Canada, findagrave memorial #250142277, ((Sarah “Sally” (Bucklin) Read)). Hereinafter cited as Burial Record, Four Corners Burying Ground.
  • [S18664] Burial Record, Four Corners Burying Ground, Upper Sackville, Westmorland County, New Brunswick, Canada, findagrave memorial #40066785, ((Ann (Read) Patterson)). Hereinafter cited as Burial Record, Four Corners Burying Ground.
  • [S18665] Burial Record, Four Corners Burying Ground, Upper Sackville, Westmorland County, New Brunswick, Canada, findagrave memorial #40066784, ((John Patterson Sr.)). Hereinafter cited as Burial Record, Four Corners Burying Ground.
  • [S18666] Burial Record, Four Corners Burying Ground, Upper Sackville, Westmorland County, New Brunswick, Canada, findagrave memorial #189548300, ((Ann (Tingley) Patterson)). Hereinafter cited as Burial Record, Four Corners Burying Ground.
  • [S18667] Death Notice - Alice "Elaine" Schurman 1943-2023, Davison Funeral Home, Kensington, Prince County, Prince Edward Island, Canada.
  • [S18668] Josiah Hicks & Sarah Reed, (18 December 1794), Canada Marriages, 1661-1949, LDS Digital Folder Number 008131195 LDS Microfilm 847576, Indexing Batch M54164-1. Hereinafter cited as Canada Marriages, 1661-1949.
  • [S18669] Death - Williams, William Rupert, Ottawa Citizen, Ottawa, Ontario, (published online 18 March 2023). Hereinafter cited as Ottawa Citizen.
  • [S18670] Death - Jeanette Arthurs, Ottawa Citizen, Ottawa, Ontario, (published 10 March 2020). Hereinafter cited as Ottawa Citizen.
  • [S18671] Death - Allan John Arthurs, Telegraph Journal, Saint John, New Brunswick, (published 10 February 2012). Hereinafter cited as Telegraph Journal.
  • [S18672] Death - Ralph Wayne Arthurs, Telegraph Journal, Saint John, New Brunswick, (published 10 Febryary 2012). Hereinafter cited as Telegraph Journal.
  • [S18673] Massachusetts, U.S., Town and Vital Records, 1620-1988, Hannah Titus entry, digital copy of original record, ((Birth Date: 27 October 1701)), Massachusetts Vital Records, Massachusetts Vital Records; New England Historic Genealogical Society, Boston,, Massachusetts.
  • [S18674] Paul Healy & Hannah Titus, (17 May 1720), Massachusetts Vital and Town records, 1626-2001, Digital Folder Number 007578641 Image Number 586. Hereinafter cited as Massachusetts Vital and Town records, 1626-2001.
  • [S18675] Death Registration, digital copy of original document 042892 (23 November 1926). Hereinafter cited as Death Registration.
  • [S18676] Late Registration of Birth, Frank Henry Rideout, 2 July 1896. PANB F18788.
  • [S18677] County Birth Registers, Frank Henry Rideout, digital copy of original document PANB microfilm F14883, (2 July 1896).
  • [S18678] Late Registration of Birth, Edythe Olivia Rideout, 14 February 1880. PANB microfilm F18767.
  • [S18679] Death Registration, digital copy of original document PANB microfilm F20864 (10 December 1958). Hereinafter cited as Death Registration.
  • [S18680] County Birth Register, Ernest Alfred Rideout, digital copy of original document PANB microfim F14883, (22 September 1889).
  • [S18681] County Birth Register, Herbert Samuel Rideout, digital copy of original document PANB microfilm F14883, (2 January 1884).
  • [S18682] Late Registration of Birth, Emily Elizabeth Watson, digital copy of late birth registration PANB microfilm F25351, (7 June 1918).
  • [S18683] Guay. Joseph Antoine, Coopérative Funéraire de l'Outaouais, Gatineau, Québec, Canada.
  • [S18684] Birth Registration, James Leigh Watson, transcription Registration Number 91299, (30 June 1921).
  • [S18685] Late Birth Registration, Willard Kitchener Watson, digital copy of original document PANB microfilm F23682, Code 1912-803105, (15 April 1912).
  • [S18686] Late Registration of Birth, Willard Kitchener Watson, digital copy of original document PANB microfilm F23682, Code 1912-803105, (15 April 1912).
  • [S18687] County Birth Register, entry, digital copy of original document PANB microfilm F14883, Code 12-1-197-625, (25 April 1877).
  • [S18689] Official Notice of Marriage, Gordon Hitchcock & Clara Roach marriage, 4 August 1937. PANB microfilm F20007, Code B4/1937, Number 8597.
  • [S18690] Late Registration of Birth, Gordon Perley Hitchcock entry, digital copy of original document PANB microfilm F23410, Code 1911-801289, (5 August 1911).
  • [S18691] Birth Registration, Gordon Frederick Hitchcock, transcription PANB Code A5/1924, Number 92085, (16 August 1924).
  • [S18693] Late Registration of Birth, Annie Etta Watson, digital copy of original document PANB microfilm F19720, Code 1904-802621, (22 June 1904).
  • [S18694] Late Registration of Birth, Thistle Fern Watson, digital copy of original document PANB microfilm F22209, Code 1908-803208, (31 May 1908).
  • [S18695] Late Registration of Birth, Frank Aubron Watson, digital copy of original document PANB microfilm F18765, Code 1877-W-16, (25 April 1877).
  • [S18696] 1901 Canada Census, Drummond, Victoria County, New Brunswick, household of Amos A. Watson, 1 June 1901, digital copy of original document, NAC Series RG31-C-1. Statistics Canada Fonds. Microfilm reels: T-6428 to T-6556.
  • [S18697] Late Registration of Birth, Brunswick Watson, digital copy of original document 802721, (11 July 1961).
  • [S18698] Cash Watson & Mary Hitchcock, (1 January 1903), Marriage Record, Maine, U.S., Marriage Records, 1713-1922. Hereinafter cited as Marriage Record.
  • [S18699] New Brunswick, Canada, Marriages, Glen Carvel Watson & Ada Viola lloyd marriage, 6 February 1929. Certificate Number 3582.
  • [S18700] Marriage Record. Hereinafter cited as Marriage Record.