Ancestral Trails Genealogy ~ Life in the Past Lane

An ongoing family history research project by David A. Walker

Source Page 411

  • [S20501] Adelbert Clifton Mortimer Slocum, U.S., World War II Draft Registration Cards, 1942, National Archives at St. Louis; St Louis, MO, USA; World War II Draft Cards (Fourth Registration) For the State of Rhode Island; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Series Number: M1964 . Hereinafter cited as U.S., World War II Draft Registration Cards, 1942.
  • [S20502] Find a Grave - Adelbert Clifton Mortimer Slocum, Adelbert Clifton Mortimer Slocum, (1949). Hereinafter cited as Quidnessett Memorial Cemetery, North Kingstown, Washington County, Rhode Island, USA.
  • [S20503] Find a Grave - Hazel C (Slocum) Brown, Hazel C Brown, (1953). Hereinafter cited as Quidnessett Memorial Cemetery, North Kingstown, Washington County, Rhode Island, USA.
  • [S20504] Find a Grave - Walter Clayton Slocum, Walter Clayton Slocum, (1973). Hereinafter cited as Quidnessett Memorial Cemetery, North Kingstown, Washington County, Rhode Island, USA.
  • [S20505] Leslie Townsend & Margaret H. Wrye, (1918), Alberta, Canada, Marriages Index, 1898-1944: Provincial Archives of Alberta; Edmonton, Alberta, Canada; Alberta Marriage Indexes, Certificate Number 669. Hereinafter cited as Alberta, Canada, Marriages Index, 1898-1944.
  • [S20506] 1931 Census of Canada, Calgary East, Alberta, Canada, household of Leslie Townsend, Head, digital copy of original document, Record ID: 62640::5848408. Folder Number T-27351, Page Number 20.
  • [S20507] New Brunswick, Canada, Births and Late Registrations, 1810-1906, Margaret Hazel Wry, digital copy of original Certificate of Registration of Birth PANB microfilm F18786, Code 1894-W-119, (23 March 1953).
  • [S20508] Find a Grave - Edward Bulmer Wry, Edward Bulmer Wry, (27 December 1928). Hereinafter cited as Point de Bute Methodist Cemetery, Point de Bute, Westmorland County, New Brunswick, Canada.
  • [S20509] Find a Grave - Minnie A (Cannon) Wry, Minnie A Wry, (1933). Hereinafter cited as Point de Bute Methodist Cemetery, Point de Bute, Westmorland County, New Brunswick, Canada.
  • [S20511] New Brunswick, Canada, Births and Late Registrations, 1810-1906, Sanford Nelson Wry, digital copy of original Certificate of Registration of Birth, New Brunswick, Canada, Births and Late Registrations, 1810-1906 PANB F18771, Code 1883-W-95, (25 November 1953).
  • [S20512] Late Registration of Birth, Ida Gertrude Wry, digital copy of original document PANB F18775, Code 1886-W-98, (12 June 1950).
  • [S20513] New Brunswick, Canada, Marriages, 1789-1950, Marriage Registration, Sanford Nelson Wry & Blanche Oressa Thompson, , 15 February 1911. Provincial Archives of New Brunswick; New Brunswick, Canada.
  • [S20514] Find a Grave - Minnie A (Cannon) Wry, Minnie A Wry, (1933). Hereinafter cited as Point de Bute Methodist Cemetery, Point de Bute, Westmorland County, New Brunswick, Canada.
  • [S20515] Prince Edward Island, Canada, Marriage Registers, 1832-1888, Horatio Nelson Cannon & Judith McNaught, ..
  • [S20516] Find a Grave - Neta O. (Odgen) Wallace, Neta O. Wallace, (18 August 1922). Hereinafter cited as Woodland Cemetery, Baileyville, Washington County, Maine, USA.
  • [S20517] New Brunswick, Canada, Deaths, 1888-1938, digital copy of original death registration. Hereinafter cited as New Brunswick, Canada, Deaths, 1888-1938.
  • [S20518] Find a Grave - Marjorie “Marjory” Wallace, Marjorie “Marjory” Wallace, (3 July 1922). Hereinafter cited as Woodland Cemetery, Baileyville, Washington County, Maine, USA.
  • [S20519] Find a Grave - Eva Jane (Wallace) Martin, Eva Jane Martin, (1951). Hereinafter cited as Pine Grove Cemetery, Brookline, Hillsborough County, New Hampshire, USA.
  • [S20520] Frances T England & Ralph A Ferreira, (17 June 1921), New Hampshire, U.S., Marriage Records, 1700-1971: New Hampshire Department of Health & Human Services; Concord, NH, USA; New Hampshire Marriage Records, 1700-1969. Hereinafter cited as New Hampshire, U.S., Marriage Records, 1700-1971.
  • [S20521] 1930 United States Federal Census, Reading, Middlesex, Massachusetts, USA, household of Ralph A Ferreira, 21 April 1930, digital copy of original census page, FHL Roll 2340662, Page 25A. Enumeration District 0402.
  • [S20522] 1950 United States Federal Census, Cuyahoga Falls, Summit, Ohio, USA, household of Ralph R Ferrecia, 1950, digital copy of original census page, Roll 3014, Page 78. Enumeration District 77-85A.
  • [S20523] 1940 United States Federal Census, Stow, Summit, Ohio, household of Stuart R Ferreira, 1940, digital copy of original census page, Roll m-t0627-03154, Page 5B. Enumeration District 77-77.
  • [S20524] Ralph Stuart Ferreira & Hula Elaine Fickes, (5 January 1957), Summit County, Ohio, U.S., Marriage Records, 1840-1980, Summit, Ohio, USA Summit County Court of Common Pleas - Probate Division; Akron, Ohio; Volume Number or Range of Dates: Vol 154, 1956-1957. Hereinafter cited as Summit County, Ohio, U.S., Marriage Records, 1840-1980.
  • [S20525] Ohio, U.S., Death Records, 1908-1932, 1938-2022, Hula Elaine Ferreira entry. Ohio Department of Health, Columbus, OH, USA. Hereinafter cited as Ohio, U.S., Death Records, 1908-1932, 1938-2022.
  • [S20527] Ohio, U.S., Death Records, 1908-1932, 1938-2022, Ralph Stuart Ferreira entry. Ohio Department of Health, Columbus, OH, USA. Hereinafter cited as Ohio, U.S., Death Records, 1908-1932, 1938-2022.
  • [S20528] , The Akron Beacon Journal, Cuyahoga Falls, Ohio, USA, 10 February 1945. Hereinafter cited as The Akron Beacon Journal.
  • [S20529] Ralph Ferreira & Betty Eleanore Lyle, (10 February 1945), Summit County, Ohio, U.S., Marriage Records, 1840-1980: Summit County Court of Common Pleas - Probate Division; Akron, Ohio; Volume Number or Range of Dates: Vol 102, 1945. Hereinafter cited as Summit County, Ohio, U.S., Marriage Records, 1840-1980.
  • [S20530] 1950 United States Federal Census, Silver Lake, Summit, Ohio, USA, household of R Stewart Ferreira, 1950, digital copy of original census page, Roll 3016, Page 23. Enumeration District 77-136.
  • [S20531] Find a Grave - Ralph Stuart Ferreira, Ralph Stuart Ferreira, (23 July 1995). Hereinafter cited as Northlawn Memorial Gardens, Cuyahoga Falls, Summit County, Ohio, USA.
  • [S20532] Find a Grave - Ralph Arthur Ferreira, Ralph Arthur Ferreira, (25 April 1980). Hereinafter cited as Find a Grave - Ralph Arthur Ferreira.
  • [S20533] Find a Grave - Frances Tileston (England) Ferreira, Frances Tileston Ferreira, (14 March 1995). Hereinafter cited as Find a Grave - Frances Tileston (England) Ferreira.
  • [S20534] Find a Grave, Howard Arthur Ferreira, Find a Grave, database and images (https://www.findagrave.com/memorial/285095767/howard_arthur-ferreira: accessed January 27, 2026), memorial page for Howard Arthur Ferreira (12 Dec 1928–4 May 2009), Find a Grave Memorial ID 285095767; Maintained by Nicole (contributor 50146628).. Hereinafter cited as Find a Grave.
  • [S20535] Find a Grave - Betty Eleanore (Lyle) Ferreira, Betty Eleanore Ferreira, (8 February 1954). Hereinafter cited as Crown Hill Cemetery and Mausoleum, Twinsburg, Summit County, Ohio, USA.
  • [S20536] Find a Grave - Hula Elaine (Hall) Ferreira, Hula Elaine Ferreira, (4 May 1997). Hereinafter cited as Northlawn Memorial Gardens, Cuyahoga Falls, Summit County, Ohio, USA.
  • [S20537] Emma F. England, The Boston Globe, Boston, Massachusetts, 28 February 1945, Page 19. Hereinafter cited as The Boston Globe.
  • [S20538] Massachusetts, U.S., Birth Records, 1840-1915, Fred Earl England, digital copy of original document Vol. 450-1895, (24 January 1895).
  • [S20539] John F England & Emma F Connor, New Hampshire, U.S., Marriage Records, 1700-1971: New Hampshire Department of Health & Human Services; Concord, NH, USA; New Hampshire Marriage Records, 1700-1969. Hereinafter cited as New Hampshire, U.S., Marriage Records, 1700-1971.
  • [S20540] Holstead England & Gladys Clark, (6 September 1919), New Hampshire, U.S., Marriage Records, 1700-1971: New Hampshire Department of Health & Human Services; Concord, NH, USA; New Hampshire Marriage Records, 1700-1969. Hereinafter cited as New Hampshire, U.S., Marriage Records, 1700-1971.
  • [S20541] 1930 United States Federal Census, Reading, Middlesex, Massachusetts, USA, household of Holslead England, 21 April 1930, digital copy of original census page, FHL Roll 2340662, Page 24B. Enumeration District 0402.
  • [S20542] 1940 United States Federal Census, Melrose, Middlesex, Massachusetts, household of Holstead England, 26 April 1940, digital copy of original census page, Roll m-t0627-01613, Page 7A. Enumeration District 9-369.
  • [S20543] 1950 United States Federal Census, Melrose, Middlesex, Massachusetts, USA, household of Holstead England, 8 May 1950, digital copy of original census page, Roll 3430, Page 10. Enumeration District 9-408.
  • [S20544] Emma Frances England, digital copy of original document, Petitions and Records of Naturalization, 8/1845 - 12/1911, (21 March 1932.)
  • [S20545] Find a Grave - Hawley England, Hawley England, (12 July 1970). Hereinafter cited as Wyoming Cemetery, Melrose, Middlesex County, Massachusetts, USA.
  • [S20546] Find a Grave - Robert Ernest England, Robert Ernest England, (1 February 2005). Hereinafter cited as Bay Pines National Cemetery, Bay Pines, Pinellas County, Florida, USA.
  • [S20547] Robert Ernest England & Rita Mae Noble, (16 October 1954), New Hampshire, U.S., Marriage Records, 1700-1971: New Hampshire Department of Health & Human Services; Concord, NH, USA; New Hampshire Marriage Records, 1700-1969. Hereinafter cited as New Hampshire, U.S., Marriage Records, 1700-1971.
  • [S20548] Reta May Green & Bert Noble, (14 February 1939), New Hampshire, U.S., Marriage Records Index, 1637-1947: FHL Film 2293667. Hereinafter cited as New Hampshire, U.S., Marriage Records Index, 1637-1947.
  • [S20549] Emma Julia England & George Joseph Judd, (12 August 1940), New Hampshire, U.S., Marriage Records, 1700-1971: New Hampshire Department of Health & Human Services; Concord, NH, USA; New Hampshire Marriage Records, 1700-1969. Hereinafter cited as New Hampshire, U.S., Marriage Records, 1700-1971.