- [S18901] Henry P. Baxter & Isabel C. LeFurgey, (3 February 1885), Massachusetts, U.S., Marriage Records, 1840-1915: New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915. Hereinafter cited as Massachusetts, U.S., Marriage Records, 1840-1915.
- [S18902] 1920 United States Federal Census, Brownville, Piscataquis County, Maine, household of Isaac A. Webster, 3 January 1920, digital copy of original census page, Roll T625_647, Page 2B. Enumeration District 138.
- [S18903] Maine, U.S., Birth Records, 1715-1922, Maine State Archives, Katheryn R. Webster entry, digital copy of original document 1908-1922 Vital Records, Roll 59, (25 December 1915).
- [S18905] 1930 United States Federal Census, Brownville, Piscataquis, Maine, USA, household of I. Albert Webster, 15 April 1930, digital copy of original census page, FHL Roll 2340573, Page 8B. Enumeration District 0009.
- [S18907] Former Maine Girl Bride in Dedham, Mass., The Bangor Daily News, Bangor, Maine, USA, 4 August 1939, Page 6. Hereinafter cited as The Bangor Daily News.
- [S18908] 1950 United States Federal Census, Norwood, Norfolk, Massachusetts, USA, household of Ralph L. Keyes, 2 May 1950, digital copy of original census page, Roll 4268, Page 13. Enumeration District 11-281.
- [S18910] Death - Ralph L. Keyes, 76, was Fall River heating oil dealer, The Boston Globe, Boston, Massachusetts, USA, 8 December 1990, Page 33. Hereinafter cited as The Globe.
- [S18911] Ralph Louis Keyes.. Hereinafter cited as U.S., Social Security Applications and Claims Index, 1936-2007.
- [S18912] Margaret Helen Keyes.. Hereinafter cited as U.S., Social Security Applications and Claims Index, 1936-2007.
- [S18913] Burial Record - Margaret Helen (Webster) Keyes, findagrave Memorial 142563843. Hereinafter cited as Burial Record - Margaret Helen (Webster) Keyes.
- [S18914] Maine, U.S., Birth Records, 1715-1922, Maine State Archives, Margaret Helen Webster entry, digital copy of original document 1908-1922 Vital Records, Roll 59, (25 April 1914).
- [S18915] Patricia Ann Keyes.. Hereinafter cited as U.S., Social Security Applications and Claims Index, 1936-2007.
- [S18916] Find a Grave, William A. Lake & Patricia A. (Keyes) Lake, Find a Grave, database and images (https://www.findagrave.com/memorial/239240501/patricia_a-lake: accessed February 18, 2024), memorial page for Patricia A. Lake (4 Sep 1935–6 Mar 2003), Find a Grave Memorial ID 239240501, citing North Burial Ground, Fall River, Bristol County, Massachusetts, USA; Maintained by S Clark (contributor 49190271).. Hereinafter cited as Find a Grave.
- [S18919] 1940 United States Federal Census, Norwood, Norfolk, Massachusetts, household of Ralph Keyes, 20 April 1940, digital copy of original census page, Roll m-t0627-01629, Page 16A. Enumeration District 11-158.
- [S18921] Preble, Cagle, Vows Read, Pensacola News Journal, Pensacola, Florida, 6 January 1968, Page 8. Hereinafter cited as Pensacola News Journal.
- [S18922] Death - Donald Arthur Preble 1929-2004, Pensacola News Journal, Pensacola, Florida, 18 January 2004, Page 26. Hereinafter cited as Pensacola News Journal.
- [S18923] Kathryn Ruth Preble.. Hereinafter cited as U.S. Social Security Applications and Claims Index.
- [S18924] 1940 United States Federal Census, Dedham, Norfolk, Massachusetts, household of William F. Hoefer, 1940, digital copy of original census page, Roll m-t0627-01627, Page 13A. Enumeration District 11-95.
- [S18927] 1950 United States Federal Census, Greenfield, Franklin, Massachusetts, USA, household of Frank Coxon, 1940, digital copy of original census page, Roll 2564, Page 22. Enumeration District 6-41.
- [S18928] Death - Frank Coxon, Transcript-Telegram, Holyoke, Massachusetts, USA, 22 April 1985, Page 4. Hereinafter cited as Transcript-Telegram.
- [S18929] Burial Record - Frank Coxon, Find a Grave, database and images (https://www.findagrave.com/memorial/122892473/frank-coxon: accessed February 21, 2024), memorial page for Frank Coxon (12 Aug 1909–20 Apr 1985), Find a Grave Memorial ID 122892473, citing Island Pond Cemetery, Ludlow, Hampden County, Massachusetts, USA; Maintained by Jim Goodreau (contributor 48412270).. Hereinafter cited as Burial Record - Frank Coxon.
- [S18930] Certificate of Registration of Death - Joseph Harry Brown, digital copy of original document Registration Number 5440 (1 February 1936). Hereinafter cited as Certificate of Registration of Death.
- [S18931] 1931 Census of Canada, Town of Campbellton, Restigouche-Madawaska, Campbellton, New Brunswick, household of Harry Brown, digital copy of original census page, Library and Archives Canada; Ottawa, Ontario, Canada; Seventh Census of Canada, 1931; Folder Number: T-27200; Census Place: Restigouche-Madawaska, New Brunswick, Canada; Page Number: 3.
- [S18932] Death - Crabbe, Vancouver Sun, Vancouver, British Columbia, Canada, 5 August 1954, Page 26. Hereinafter cited as Vancouver Sun.
- [S18933] Baptismal Record - Ella Weir Crabbe, transcription, Ella Weir Crabb. Hereinafter cited as Baptismal Record - Ella Weir Crabbe.
- [S18934] 1921 Census of Canada, Town of Kamsack, Mackenzie, Saskatchewan, household of Nathan Robert Stringer, digital copy of original census page. Reference Number: RG 31; Folder Number: 154; Census Place: OK Town of Kamsack, Mackenzie, Saskatchewan; Page Number: 7.
- [S18935] 1931 Census of Canada, Town of Kamsack, Yorkton, Kamsack, Saskatchewan, Canada, household of Robert Stringer, digital copy of original census page, Library and Archives Canada; Ottawa, Ontario, Canada; Seventh Census of Canada, 1931; Folder Number: T-27347; Census Place: Yorkton, Saskatchewan, Canada; Page Number: 25.
- [S18936] 1916 Canada Census of Manitoba, Saskatchewan, and Alberta, household of Robert Stringer, digital copy of original census page. Year: 1916; Census Place: Saskatchewan, Mackenzie, 10; Roll: T-21938; Page: 13; Family No: 140.
- [S18937] Nathan Robert Stringer & Ella Weir Crabbe, (1915), Alberta, Canada, Marriage Index, 1898-1944, Certificate Number 489 Provincial Archives of Alberta; Edmonton, Alberta, Canada; Alberta Marriage Indexes. Hereinafter cited as Alberta, Canada, Marriage Index, 1898-1944.
- [S18939] Saskatchewan Genealogy Index Search, Dorothy Roberta Stringer entry, transcription Registration Number 2448, (22 February 1919).
- [S18940] Saskatchewan Genealogy Index Search, Mildred Lorraine Stringer entry, transcription Registration Number 18429, (21 September 1920).
- [S18941] Death - Stringer, The Province, Vancouver, British Columbia, Canada, 27 February 1969, Page 31. Hereinafter cited as The Province.
- [S18942] Lloyd Wheeler & Mildred Stringer, (21 January 1940), Montana, U.S., County Marriage Records, 1865-1993, DGS Number 004351338 Film Number 001905295. Hereinafter cited as Montana, U.S., County Marriage Records, 1865-1993.
- [S18943] Marriage Certificate, Lloyd Wheeler & Mildred Stringer marriage, 21 January 1940. Montana, U.S., County Marriages, 1865-1987. Montana State Historical Society; Helena, Montana; Montana, County Marriages, 1865-1950..
- [S18944] Cemetery Marker. Raymond Lloyd Wheeler, photo & inscription; documen ted by findagrave.com.
- [S18945] Lloyd Wheeler Buried at Estevan, The Leader-Post, Regina, Saskatchewan, Canada, 10 February 1942, Page 7. Hereinafter cited as The Leader-Post.
- [S18946] Death Notice - Rachel Margaret Waugh, RN, 1928-2024, Davison Funeral Home, Kensington, Prince County, Prince Edward Island, Canada.
- [S18947] Death Notice - Orrin Keith Anderson 1938-2024, Moase Funeral Home, Summerside, Prince County, Prince Edward Island, Canada.
- [S18948] Death Notice - Edith H.L. Hammill 1953-2024, Davison Funeral Home, Kensington, Prince County, Prince Edward Island, Canada.
- [S18949] Death Registration - Mary Elizabeth (McAlpine) Boyer, digital copy of original certificate Registration Number 888. Ancestry.com. New Brunswick, Canada, Deaths, 1888-1938 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017. (18 September 1931). Hereinafter cited as Death Registration - Mary Elizabeth (McAlpine) Boyer.
- [S18950] Death - Edit Louise Hurlbut, The Bellingham Herald, Bellingham, Washington, 11 February 2004, Page 5. Hereinafter cited as The Herald.