Ancestral Trails Genealogy ~ Life in the Past Lane

An ongoing family history research project by David A. Walker

Source Page 413

  • [S20601] Find a Grave - William Earle Springer, William Earle Springer, (1982). Hereinafter cited as Dorchester Rural Cemetery, Dorchester, Westmorland County, New Brunswick, Canada.
  • [S20602] Late Registration of Birth, 21 September 1922, KEIRSTEAD, FREDA MARY, ((Provincial Archives of New Brunswick Microfilm -----, Code A5/1922, Registration Number 62928)).
  • [S20603] Official Notice of Marriage - Wiggins & Keirstead, WIGGINS, HUBERT GEORGE & KEIRSTEAD, FREDA M. marriage, 29 January 1941. Provincial Archives of New Brunswick Microfilm F20019, Code B4/1941, Registration Number 22560.
  • [S20604] Index to Provincial Registration of Births, WIGGINS, HUBERT GEORGE, digital copy of original document Provincial Archives of New Brunswick Microfilm -----, Code A5/1921, Registration Number 88521, (12 May 1921).
  • [S20605] Michigan, U.S., Marriage Records, 1867-1952, Mr Kenneth W Slocum & Hattie Beatrice Clark, , 10 December 1928. Michigan Department of Community Health, Division of Vital Records and Health Statistics, Lansing, MI, USA, Film 246, Film Title 82 Wayne 050160-053429, County File Number 357943, State File Number 82 50476.
  • [S20606] 1930 United States Federal Census, Quincy, Norfolk, Massachusetts, USA, household of Kenneth Slocum, 14 April 1930, digital copy of original census page, FHL Roll 2340672, Page 20B. Enumeration District 0115.
  • [S20607] 1931 Census of Canada, St John-Albert, New Brunswick, Canada, household of Kenneth W Slocum, Head, 1931, digital copy of original document, Record ID: 62640::6611404. Folder Number T-27202, Page Number 18.
  • [S20608] 1950 United States Federal Census, El Paso, El Paso, Texas, USA, household of Kenneth W Slocum, 4 April 1950, digital copy of original census page, Roll 56, Page 9. Enumeration District 260-176.
  • [S20609] California, U.S., Death Index, 1940-1997, Kenneth Slocum entry. Place: San Bernardino; Date: 23 Aug 1954. Hereinafter cited as California, U.S., Death Index, 1940-1997.
  • [S20610] Late Registration of Birth, SLOCUM, OTTIE LAWRENCE, digital copy of original document Provincial Archives of New Brunswick Microfilm F18787, Code 1895-S-67, (31 August 1895).
  • [S20611] Late Registration of Birth, SMITH, JESSIE EDLA, digital copy of original document Provincial Archives of New Brunswick Microfilm , Code A5/1923, Registration Number 462483, (12 June 1923).
  • [S20612] Late Registration of Birth, SMITH, MARJORIE ELLEN, digital copy of original document Provincial Archives of New Brunswick Microfilm ------, Code A5/1920, Registration Number 462489, (15 May 1920).
  • [S20613] Late Registration of Birth, ALLEN, HARRY, digital copy of original document Provincial Archives of New Brunswick Microfilm F18789, Code 1897-A-21, Registration Number, (2 June 1897).
  • [S20614] 1901 Census of Canada, Bright, York, Province], household of James H Allen, 1901, digital copy of original census page. Year: 1901; Census Place: New Brunswick; Page: 12; Family No: 107.
  • [S20615] Late Registration of Birth, ALLEN, LAURA CELIA, digital copy of original document Provincial Archives of New Brunswick Microfilm F18783, Code 1893-A-25, Registration Number, (12 July 1893).
  • [S20616] Late Registration of Birth, ALLEN, RUBY ELLA, digital copy of original document Provincial Archives of New Brunswick Microfilm F18792, Code 1899-A-23, Registration Number, (21 May 1899).
  • [S20617] ALLEN, RUBY ELLA & WHARTON, JAMES J., (31 July 1915), Marriage Registration, Provincial Archives of New Brunswick Microfilm F15965, Code B4/1915, Registration Number 3718. Hereinafter cited as digital copy of original document.
  • [S20618] 1921 Census of Canada, Gordon, Victoria and Carleton, New Brunswick, household of James Wharton, 1 June 1921, digital copy of original census page, Reference Number: RG 31, Folder Number 37, Page Number 15. 137 Gordon.
  • [S20619] Official Notice of Marriage, STONE, VIGERS JOHN & WHARTON, IRENE MYRTLE marriage, 16 May 1936. Provincial Archives of New Brunswick Microfilm F20003, Code B4/1936, Registration Number 4014.
  • [S20620] Mary-Jean MacKay 1932-2026, Davison Funeral Home, Kensington, Prince County, Prince Edward Island, Canada.
  • [S20621] Find a Grave - James John Wharton Sr., James John Wharton Sr., (23 December 1976). Hereinafter cited as Lower Hainesville Cemetery, Lower Hainesville, York County, New Brunswick, Canada.
  • [S20622] Find a Grave - Ruby Ella (Allen) Wharton, Ruby Ella Wharton, (31 August 1965). Hereinafter cited as Lower Hainesville Cemetery, Lower Hainesville, York County, New Brunswick, Canada.
  • [S20623] Find a Grave - Ida Celia (Slocum) Allen, Ida Celia Allen, (1944). Hereinafter cited as Lower Hainesville Cemetery, Lower Hainesville, York County, New Brunswick, Canada.
  • [S20624] WHARTON, RUBY ELLA entry, Death Registration, Provincial Archives of New Brunswick, PANB Microfilm F20898, Volume 270, Registration Number 4469. Hereinafter cited as Death Registration, Provincial Archives of New Brunswick.
  • [S20625] Official Notice of Marriage, WALLACE, SCOTT ATWOOD & WHARTON, RUBY GERALDINE marriage, 6 August 1955. Provincial Archives of New Brunswick Microfilm F23515, Code B4/1955, Registration Number 3327.
  • [S20626] Registration of Birth, WHARTON, RUBY GERALDINE, transcription Code A5/1925, Registration Number 92917, (5 February 1925).
  • [S20628] Official Notice of Marriage, WALLACE, SCOTT ATWOOD & JONES, ANNIE MARIE marriage, 16 January 1935. Provincial Archives of New Brunswick Microfilm F20000, Code B4/1935, Registration Number 11.
  • [S20629] Death Registration, Provincial Archives of New Brunswick, digital copy of original document ((PANB Microfilm F19598, Volume 194, Registration Number 3754)). Hereinafter cited as Death Registration, Provincial Archives of New Brunswick.
  • [S20630] Death Registration, Provincial Archives of New Brunswick, digital copy of original document ((PANB Microfilm , Volume 316, Registration Number 2699)). Hereinafter cited as Death Registration, Provincial Archives of New Brunswick.
  • [S20631] Official Notice of Marriage, KEIRSTEAD, RALPH & SLOCUM, JESSIE OLIVE marriage, 18 September 1923. Provincial Archives of New Brunswick Microfilm F19683, Code B4/1923, Registration Number 1034.
  • [S20632] Index to Provincial Registrations of Births, KEIRSTEAD, DOUGLAS SLOCUM, transcription Provincial Archives of New Brunswick, Microfilm , Code A5/1925, Registration Number 100957, (22 September 1925).
  • [S20634] Late Registration of Birth, KEIRSTEAD, RALPH, digital copy of original document Provincial Archives of New Brunswick Microfilm F18791, Code 1898-K-12, Registration Number 34716, (11 March 1898).
  • [S20635] Late Registration of Birth, FRIARS, KENNETH RAY, digital copy of original document Provincial Archives of New Brunswick Microfilm , Code A5/1926, Registration Number 40191, (8 April 1926).
  • [S20636] Official Notice of Marriage, FRIARS, ROBERT RAY & SLOCUM, LENA PEARL marriage, 2 November 1924. Provincial Archives of New Brunswick Microfilm F19685, Code B4/1924, Registration Number 2177.
  • [S20637] Registration of Birth - Kenneth Ray Friars, FRIARS, KENNETH RAY, digital copy of original document Code A5/1926, Registration Number 40191, (8 April 1926).
  • [S20638] Provincial Registrations of Births, FRIARS, PAUL HARVEY, digital copy of original document Provincial Archives of New Brunswick, Microfilm , Code A5/1929, Registration Number 40186, (21 January 1929).
  • [S20639] Death Registration, Provincial Archives of New Brunswick, digital copy of original document PANB Microfilm , Volume 317, Registration Number 3684. Hereinafter cited as Death Registration, Provincial Archives of New Brunswick.
  • [S20640] .
  • [S20641] Dorothy W. Withers, The Evening Times Globe, Saint John, Saint John, New Brunswick, Canada, 31 October 1977, Page 2. Hereinafter cited as The Evening Times Globe.
  • [S20642] Provincial Registrations of Births, WITHERS, JOHN H. entry, digital copy of original document, (5 January 1906).
  • [S20643] 1931 Census of Canada, Royal, New Brunswick, Canada, household of George W Slocum, Head, 1931, digital copy of original document, Record ID: 62640::6096125. Folder Number T-27201, Page Number 2.
  • [S20644] Elisha Coffin, Massachusetts, U.S., Town and Vital Records, 1620-1988, 9 October 1763, Nantucket, Massachusetts, USA. Hereinafter cited as Massachusetts, U.S., Town and Vital Records, 1620-1988.
  • [S20645] Death - Annie L. Cousins, The Boston Globe, Boston, Massachusetts, USA, 19 July 1945, Page 4. Hereinafter cited as The Boston Globe.
  • [S20646] Hugh James Bernard & Jeanette Mabel Cousins, (6 July 1904), 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.
  • [S20647] Simon M. Stewart & Emily E. Cousins, (23 December 1912), Massachusetts, U.S., Marriage Records, 1840-1915: New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915; Volume: 611. Hereinafter cited as Massachusetts, U.S., Marriage Records, 1840-1915.
  • [S20648] Baptismal Record - Simon Murchison Stewart, transcription, Simon Murchison Stewart, Free Church of Scotland, Record Book Number 4, Record Book Page 131, (5 July 1883). Hereinafter cited as Baptismal Record - Simon Murchison Stewart.
  • [S20649] Death - Emily Cousins Stewart, The Daily Herald, Biloxi, Mississippi, USA, 14 October 1982. Hereinafter cited as The Daily Herald.
  • [S20650] Find a Grave - Helen Louise (Stewart) Bradway, Helen Louise Bradway, (6 March 1999). Hereinafter cited as Blue Hill Cemetery, Braintree, Norfolk County, Massachusetts, USA.