Descendants of James Reynolds


Sources


1 Ireland Civil Registration Indexes 1845-1958, Ireland Marriages, 1619-1898 Batch # M70233-7, System Origin: Ireland-EASy, Film # 101476, Ref # P-505 John Byrne & Kate or Cate Reynolds, marriage date: 19 Jun 1865.

2 Misc., Death Registration and Mount Jerome Cemetery Record indicating age 68.

3 Clement John Dandy (1916 - 2002), Collection of family documents, correspondence & other misc. material..

4 Mount Jerome Cemetery Records.

5 1901 Ireland of Census.

6 1901 Ireland of Census, , Carlisle Street (Wood Quay).

7 Find My Past (www.findmypast.com), The Treble Almanac 1822 & 1829.

8 Newspaper Article, Saunder's News-Letter, Dublin, 6 May 1836.

9 Ancestry.com, James Reynolds in the Ireland, City and Regional Directories, 1838.

10 Elizabeth Morgan Evans, Reynolds / Danby Family records & Recollections (liz@byronevans.co.uk).

11 Newspaper Article, The Pilot, Dublin, 5 May 1845.

12 Department of Tourism, Culture and Sport, Dublin, Ireland, Irish Genealogy (http://www.irishgenealogy.ie/index.html), (James, son of James and Jane Reynolds) St Luke Parish Baptism Records, 1820 & 1821, page 40.

13 Department of Tourism, Culture and Sport, Dublin, Ireland, Irish Genealogy (http://www.irishgenealogy.ie/index.html), (Mary, daughter of James and Jane Reynolds) St Luke Parish Baptism Records, 1823 & 1824, page 40.

14 1911 England Census, Reference: RG14PN22196 RG78PN1313 RD453 SD3 ED22 SN123.

15 Birmingham, England, Marriages and Banns, 1754-1937, Emily Laws Mappin / John Reynolds.

16 Rev. James Little, Index / Diary ("Perpetual Index-Diary" started 5 Nov 1897 containing entries to 1924 (some back dated)).

17 Death Registration Certificate.

18 Clement John Dandy (1916 - 2002), Collection of family documents, correspondence & other misc. material., Transciption of letter dated Mar 1, 1982 from Harry Little to Sheila (Morgan) Reynolds.

19 England & Wales, National Probate Calendar,1861-1941.

20 Department of Tourism, Culture and Sport, Dublin, Ireland, Irish Genealogy (http://www.irishgenealogy.ie/index.html), (Jane, daughter of James and Jane Reynolds) St Luke Parish Baptism Records, 1829, page 11.

21 Brian Ellis (bellis@indigo.ie), Brian Ellis Family Tree.

22 Newspaper Article, Death Notice - Weekly Irish Times, 21 October 1893:.

23 Deans Grange Cemetery Records 1865-1972.

24 Department of Tourism, Culture and Sport, Dublin, Ireland, Irish Genealogy (http://www.irishgenealogy.ie/index.html), (Margaret, daughter of James and Jane Reynolds) St Luke Parish Baptism Records.

25 Misc., National Archives of Ireland (Calendars of Wills and Administrations).

26 Misc., National Archive of Ireland Wills index.

27 Census of Ireland - 1911.

28 1861 England Census.

29 Department of Tourism, Culture and Sport, Dublin, Ireland, Irish Genealogy (http://www.irishgenealogy.ie/index.html), Humphrey Burne & Margaret Reynolds) St Peters Parish marriage records, 1872, #84, page 42.

30 Liverpool, Lancashire, England, Marriages and Banns, 1813-1921, Samuel White & Anne Reynolds, #102, Sep 18, 1865, Christ Church.

31 Ireland Civil Registration Indexes 1845-1958, Vol 2 Page 577.

32 Obituary, Irish Times published 24 March 1928.

33 Family Records & recollections, Kathleen (Reynolds) Fielding (canalkathy@msn.com).

34 Department of Tourism, Culture and Sport, Dublin, Ireland, Irish Genealogy (http://www.irishgenealogy.ie/index.html), (James Reynolds) St Luke Parish Baptism Records, 1820 & 1821, page 40.

35 1841 England Census.

36 1851 England Census, Class: HO107; Piece: 2229; Folio: 752; Page: 24; GSU roll: 87240-87241.

37 Kathy Reynolds [canalkathy@msn.com], The Family History of the Reynolds Family (2003, privately published).

38 1851 England Census, Class: HO107; Piece: 2205; Folio: 176; Page: 37; GSU roll: 87215.

39 England, Select Births and Christenings, 1538-1975.

40 General Register Office, London, England, England & Wales, Civil Registration Death Index: 1837-1915 & 1916-2007, vol 8b page 27.

41 Kathy Reynolds [canalkathy@msn.com], The Family History of the Reynolds Family (2003, privately published), Will - John Boyd Reynolds dated 21 Jul 1911.

42 Misc., Entry made by the Chief Registrar of the Court of Bankruptcy.

43 Department of Tourism, Culture and Sport, Dublin, Ireland, Irish Genealogy (http://www.irishgenealogy.ie/index.html), (John, son of James and Jane Reynolds) St Luke Parish Baptism Records, 1826, page 2.

44 1851 England Census.

45 1891 England Census, Class: RG12; Piece: 2915; Folio 132; Page 29; GSU roll: 6098025.

46 Toxteth Park Cemetery, Toxteth Park Burials (http://www.toxtethparkcemetery.co.uk/dbase/toxsearch.htm), Ann Amelia Reynolds (Folio -797, Entry - 15937, C/N - C, Section - D).

47 1871 England Census.

48 1881 England Census.

49 Wikipedia, the free encyclopedia (www.wikipedia.org), Rodney Street, Liverpool.

50 London, England, Births and Baptisms, 1813-1906.

51 General Register Office, London, England, England & Wales, Civil Registration Death Index: 1837-1915 & 1916-2007, vol 8b page 237.

52 Newspaper Article, Death Notice - Birmingham Journal, 14 Feb 1863.

53 Ancestry.com, Walter Edward Reynolds in the Worcestershire, England, Church of England Births and Baptisms, 1812-1918.

54 Family Records & recollections, Winifred (Yates) Reynolds, written in family bible which belonged to Emily Reynolds (letter dated 6 Apr 2011.

55 General Register Office, London, England, England & Wales, Civil Registration Birth Index: 1837-1915 & 1916-2007.

56 1891 England Census, Class: RG12; Piece: 2917; Folio 13; Page 20; GSU roll: 6098027.

57 1901 England Census, Class: RG13; Piece: 3434; Folio: 126; Page: 15.

58 General Register Office, London, England, England & Wales, Civil Registration Death Index: 1837-1915 & 1916-2007.

59 General Register Office, London, England, England & Wales, Civil Registration Death Index: 1837-1915 & 1916-2007, vol 8 b page 237.

60 General Register Office, London, England, England & Wales, Civil Registration Death Index: 1837-1915 & 1916-2007, vol 8 b page 237.

61 Liverpool, Lancashire, England, Marriages and Banns, 1813-1921.

62 Newspaper Article, Death Notice - Manchester Evening News, 13 Feb. 1941: REYNOLDS.

63 1881 England Census, Class: RG11; Piece: 3624; Folio: 35; Page: 8; GSU roll: 1341868.

64 Birth Registration Certificate.

65 1911 England Census, Reference: RG14PN994 RG78PN33 RD10 SD7 ED24 SN136.

66 Ancestry.com, Arthur Douglas Reynolds in the London, England, Workhouse Admission and Discharge Records, 1764-1930.

67 1891 England Census, Class: RG12; Piece: 2913; Folio 17; Page 26; GSU roll: 6098023.

68 The Church of Jesus Christ of Latter-day Saints (www.familysearch.org).

69 1911 England Census, Reference: RG14PN13054 RG78PN753 RD278 SD3 ED6 SN72.

70 Ancestry.com, James Mappin Reynolds in the UK, Royal Navy Registers of Seamen's Services, 1848-1939.

71 General Register Office, London, England, England & Wales, Civil Registration Death Index: 1837-1915 & 1916-2007, vol 5b page 497.

72 Thelma (Reynolds) Dinham, Family Records & Recollections (Nov 2008, Plymouth, England).

73 1911 England Census, Reference: RG14PN23864 RG78PN1379 RD464 SD3 ED36 SN29.

74 Ancestry.com, Robert Dempsey Reynoldsin the Web: UK, Burial and Cremation Index, 1576-2014.

75 Toxteth Park Cemetery, Toxteth Park Burials (http://www.toxtethparkcemetery.co.uk/dbase/toxsearch.htm), Florence Reynolds, age 15 weeks, infant, 18 St Anne St, 5 Aug 1875, Folio: 2481, Entry: 44589, C/N: C D, Section: Right 274, Grave: 352, CEM 9/1/9.

76 1880 United States Federal Census, Year: 1880; Census Place: Kings (Brooklyn), New York City-Greater, New York; Roll T9_847; Family History Film: 1254847; Page: 58.2000; Enumeration District: 108; Image: 0208.

77 Misc., Baptism Record, Parish of St. Mark, City of Dublin, 13 Oct 1844 (birth 15 Sep 1844) #1926.

78 Ancestry.com, New York State Census, 1875.

79 1880 United States Federal Census, Year: 1880; Census Place: Brooklyn, Kings, New York; Roll: 847; Family History Film: 1254847; Page: 58B; Enumeration District: 108; Image: 0208.

80 1881 England Census, Class: RG11; Piece: 3584; Folio: 150; Page: 53; GSU roll: 1341858.

81 General Register Office, London, England, England & Wales, Civil Registration Birth Index: 1837-1915 & 1916-2007, vol 8b page 263.

82 Obituary.

83 Obituary, London Times, published 21 Nov 1975.

84 Canadian Soldiers of World War 1, 1914-1918.

85 Birth Registration Certificate, #161, Frederick Duncan Reynolds, registered 20 Nov 1888 at Birkenhead.

86 1901 England Census.

87 Ancestry.com, Frederick D Reynolds in the Alberta, Canada, Deaths Index, 1870-1966.

88 "Ireland, Catholic Parish Registers, 1655-1915" (National Library of Ireland, Ireland).

89 "Ireland, Catholic Parish Registers, 1655-1915" (National Library of Ireland, Ireland), Baptism.

90 "Ireland, Catholic Parish Registers, 1655-1915" (National Library of Ireland, Ireland), National Library of Ireland, Ireland.

91 Brian Ellis (bellis@indigo.ie), Brian Ellis Family Tree, Dublin 97/65 No. 57 (57 Upper Georges Street, Kingstown).

92 Obituary, Irish Times published: 24 Feb 1944.

93 Misc., Excerpt: "Grand Hotels: Reality and Illusion" by Elaine Denby, 2004, digitized by Google).

94 Obituary, THE STATESMAN" (Calcutta), November 17th 1910, Page 21:DEATH OF MRS. MONK PIONEER LARGE BOARDING HOUSES.

95 Clement John Dandy (1916 - 2002), Collection of family documents, correspondence & other misc. material., Correspondence and notes , Sheila Annie Danby 1982.

96 Misc., "To a Grand Design" by Bachi J Karkaria, 2009 published by The Oberoi Grand, pp-5-7.

97 Misc., http://www.cse.buffalo.edu/~ajay/cch.txt.

98 Ancestry.com, Thackers' Indian Directory - 1895. pp 331, 1601.

99 1861 England Census, Class: RG9; Piece: 2668; Folio: 43; Page: 31; GSU roll: 543009.

100 1861 England Census, Class: RG 9; Piece: 2668; Folio: 43; Page: 31; GSU roll: 543009.

101 Ancestry.com, Edwin R Monk in the Massachusetts, U.S., State and Federal Naturalization Records, 1798-1950.

102 New England Historic Genealogical Society, American Ancestors (Boston, Massachusetts), Massachusetts Vital Records, 1841–1910 Marriages registered in the City of Lowell - 1895, #307 (Edwin Monk & Cecilia B. Sweeney).

103 1930 United States Federal Census, Year: 1930; Census Place: Somerville, Middlesex, Massachusetts; Roll 929; Page: 9A; Enumeration District: 447; Image: 213.0.

104 1900 United States Federal Census, Year: 1900; Census Place: Boston Ward 14, Suffolk, Massachusetts; Roll T623_683; Page: 11B; Enumeration District: 1368.

105 Massachusetts death certificate 10657 (Boston) (1931), Monk, Edwin R.

106 The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), India Births and Baptisms, 1786-1947 for Elizabeth Amelia Monk.

107 Clement John Dandy (1916 - 2002), Collection of family documents, correspondence & other misc. material., N/1/131 F 253.

108 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (IGI).

109 The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), India Deaths and Burials, 1719-1948 for Lizzie Amelia Monk.

110 India, Select Births and Baptisms, 1786-1947.

111 Clement John Dandy (1916 - 2002), Collection of family documents, correspondence & other misc. material., Births Registered at The Baptist Chapel, Circular Road, Q1/1874.

112 India Office, British Library (Research by Roberta Taylor [mailto:roberta-taylor1@tiscali.co.uk]), Burials at Lower Circular Road Cemetery, Calcutta (copy of certificate on file).

113 Clement John Dandy (1916 - 2002), Collection of family documents, correspondence & other misc. material., Births Registered at Burdwan Q2 1883.

114 The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), India Births and Baptisms, 1786-1947 for William Boyd Monk.

115 Clement John Dandy (1916 - 2002), Collection of family documents, correspondence & other misc. material., N/1/184 ff270.

116 Clement John Dandy (1916 - 2002), Collection of family documents, correspondence & other misc. material., Births Registered at Burdwan Q2/1883.

117 Family Records & recollections, Heather Boyd-Monk. Letter dated 16 Aug 1955 from Mr. Blackburn, Barrackpore, West Bengal (a friend of William Boyd Monk).

118 London, England, Marriages and Banns (1754-1921), Marriages 1893 #191 (Clement Jakman Danby & Annie Monk).

119 Newspaper Article, Times of India, 7 Mar 1892, p. 9: A suit of breach...

120 Ancestry.com, Thackers' Indian Directory (1895) pp 284, 318.

121 1881 England Census, Class: RG11; Piece: 354; Folio: 8; Page: 10; GSU roll: 1341076.

122 Ancestry.com, Thackers' Indian Directory (1895) p 1462.

123 1911 England Census, Reference: RG14PN1185 RD12 SD1 ED17 SN1.

124 Newspaper Article, Mancheser Evening News, 20 Jun 1902.

125 Clement John Dandy (1916 - 2002), Collection of family documents, correspondence & other misc. material., Address given 24 May 1919 at burial plot purchase.

126 Misc., Email 18 Nov 2014, Sandra Brown <brownse110@gmail.com>.

127 Misc., Will - Annie Danby (1910) & Clement J Danby (1919).

128 Department of Tourism, Culture and Sport, Dublin, Ireland, Irish Genealogy (http://www.irishgenealogy.ie/index.html), (William Johnston & Lizzie Reynolds) St Peters Parish marriage records, 1871, #149, page 75.

129 Misc., Estate Papers (#2774/1962). OHNSTON, JOHN BOYD. BORN IN IRELAND. P/S ALICE MATILDA JOHNSTON. Cape Town Archives, Cape Town, South Africa.

130 Ireland Civil Registration Indexes 1845-1958, vol 7 page 708.

131 Death Registration Certificate, JOHN BOYD JOHNSTON, Union of South Africa, Identity # 211/577187 W, filed 11 Sep 1962.

132 Misc., History of Lumsden's Horse, 1900 (Google Books).

133 Misc., The history of Lumsden's Horse: a complete record of the corps from its ... edited by Henry H. S. Pearse, 1903. page 426.

134 Wikipedia, the free encyclopedia (www.wikipedia.org), Lumsden's Horse.

135 Liverpool, England, Church of England Baptisms, 1813-1919.

136 General Register Office, London, England, England & Wales, Civil Registration Birth Index: 1837-1915 & 1916-2007, vol 8b page 59.

137 General Register Office, London, England, England & Wales, Civil Registration Death Index: 1837-1915 & 1916-2007, vol 8c page 441.

138 "1921 Census of England and Wales."

139 1911 England Census, Reference: RG14PN22194 RD453 SD3 ED20 SN9999.

140 1911 England Census, Reference: RG14PN22020 RG78PN1309 RD452 SD2 ED17 SN305.

141 British Army WWI Service Records, 1914-1920, Henry John Reynolds, 39 Beechcroft Rd Wandsworth, Common SW, Document Year: 1924, Regimental Number: 2211634.

142 London, England, Marriages and Banns (1754-1921).

143 Ancestry.com, Henricus Joannes Reynolds in the Liverpool, England, Catholic Baptisms, 1741-1919.

144 Public Member Tree, Beard Family Tree; Owner - ROSEMARIE DELOUGHERY.

145 1911 England Census, Reference: RG14PN23918 RG78PN1380B RD464 SD4 ED53 SN365.

146 Liverpool, England, Catholic Baptisms, 1802-1906.

147 Birth Registration Certificate, Harold Allan Blount Reynolds, 13 Aug 1886 [#330 registered 22 Sep 1886, West Derby, sub-district Wavertree, Lancashire] copy dated 20 Mar 1970 - provided by Thomas Jeffrey Walsh.

148 1891 England Census.

149 Beverly Mappin, Australia, Mappin Family Tree (allan1945@bigpond.com).

150 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (IGI), William Blount Reynolds.

151 Obituary, Liverpool Echo, 19 Dec 1917: REYNOLDS - December 10, killed in action.

152 Family Records & recollections, Thomas Jeffery Walsh (email dated 13 Apr 2011).

153 U.K. Incoming Passenger List, 1878 - 1960.

154 "New York Passenger List (1820-1957)."

155 1900 United States Federal Census, Year: 1900; Census Place: Oakdale, Stanislaus, California; Roll: 114; Page: 7B; Enumeration District: 51; FHL microfilm: 1240114.

156 Canadian Passenger Lists, 1865-1935.

157 1921 Census of Canada, Reference Number: RG 31; Folder Number: 29; Census Place: Winnipeg (City), Winnipeg Centre, Manitoba; Page Number: 8.

158 Ancestry.com, Border Crossings: From Mexico to U.S., 1895-1957 (Robert H Little).

159 Family Records & Recollections, Application for a Certificate of Arrival and declaration of Intention dated 2 Feb 1942.

160 Henry Owen Little MD, Autobiography.

161 Misc., Email, 18 Jul 2013, Student records, Queens University. <S.Records@qub.ac.uk> "no record found."

162 Ancestry.com, James Little & Emily Marie Renolds in the Liverpool, England, Church of England Marriages and Banns, 1754-1935.

163 Misc., San Francisco Theological Seminary, San Anselmo, California, Catalogue (1898-1899), Senior Class: "James Little, A. B., Royal University of Ireland, 1897, Belfast, Ireland.

164 Border Crossings from Canada (1885-1956).

165 Family Records & recollections, Correspondence from Rev Wm H. Johnston, 5 Aug 1898, 17 Sep 1898, 19 Sep 1898.

166 Misc., Find-a-grave Memorial# 36725995 (Robert J Johnston Phd.).

167 The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Vermont, St. Albans Canadian Border Crossings, 1895-1954.

168 Newspaper Article, The Record-Union, Sacramento, California, 17 Sep 1898; Church Notices.

169 Newspaper Article, The Record-Union, Sacramento, California, 21 Oct 1897, PRESBYTERIANS IN COUNCIL // INSTALLATION OF REV. ROBT. J. JOHNSTON.

170 Misc., Celebrating 150 Years of Theological Education! https://www.redlands.edu/study/schools-and-centers/gst/sfts/history/.

171 Newspaper Article, The Record-Union, Sacramento, 24 Dec 1898, page 3:.

172 Misc., Rev. Little letter dated 19 Sep 1898.

173 Family Records & recollections, Harry Hembry letter dated 8 Jan 1900. Philp A.Fisher letter 18 Sep 1899.

174 Newspaper Article, Red Bluff Daily News, Red Bluff California, 2 May 1899: Dedicatory Ceremonies / NEW PRESBYTIAN HOME. Red Bluff Daily News, Red Bluff California, 29 Oct 1899 CHURCH SERVICES Red Bluff Daily News, Red Bluff California, 6 May 1899: FUNERAL OF MISS CUSHING.

175 Newspaper Article, Red Bluff Daily News, Volume XIV, Number 147, 9 July 1899: Personals.

176 Misc., https://www.pcrb.org/about/.

177 Newspaper Article, Red Bluff Tehama County Daily News, Red Bluff, 23 Apr 1965: "Tremont Comes Down."

178 Newspaper Article, Peoples Daily Cause, Red Bluff, 31 Aug 1899, page 1.

179 Family Records & recollections, Letter to Rev. Little postmarked 20 Feb 1900.

180 Newspaper Article, San Francisco Chronicle, 25 Dec 1900: Christmas as the Churches The San Francisco Call, 5 Jan 1896: HOWARD CHURCH EDIFICE / 3 Aug 1896: City news in Brief San Francisco Examiner, 17 Sep 1900: CHURCHES OBSERVE THEIR ANNIVERSARIES.

181 Newspaper Article, The Daily Colusa Sun, 10 Feb 1900: News in General & Personals.

182 Newspaper Article, Oakdale Leader, Oakdale, California, 13 Apr 1900 / 23 Feb 1900 / 12 Oct 1900 Oakdale Graphic, Oakdale, California, 16 May 1900 / 28 Mar 1900 / 21 Mar 1900 /14 Mar 1900 / 27 Dec 1901 / 11 Jun 1925 / 10 Dec 1925 / 24 May 1951 / 13 Nov 1930.

183 Newspaper Article, The Oakdale Graphic, 4 Jul 1900: Death of William Bardo.

184 Newspaper Article, Red Bluff Daily News, Volume XV, Number 22, 29 March 1900: Rev. Little.

185 Newspaper Article, Stockton Record, Vol. XI, No. 59, page 3, 15 June 1900: Reform Officers.

186 Newspaper Article, Stockton Record, Vol XI, Numer 59. 15 June 1900: Reform Officers.

187 1900 United States Federal Census.

188 Misc., https://www.fpcconcord.org/about/history/.

189 Newspaper Article, Contra Costa Gazette, Martinez, California - Concord Gleanings: 15 Mar 1902, page 2; 25 Oct 1902, page 6; 15 Dec 1900, page 8:.

190 Newspaper Article, Contra Costa Gazette, Martinez, California - "Clayton Dots"; 1 Nov 1902, 8 Nov 1902, Nov 1901:.

191 1911 Census of Canada.

192 Newspaper Article, The Sacramento Bee, 27 April 1901: REV. JOHNSTON GOES TO NEW YORK CITY.

193 Newspaper Article, New York Times, 25 Mar 1955: DR. M.F. JOHNSTON, BRONX PASTOR, 87.

194 Newspaper Article, Contra Costa Gazette, Martinez, California, 1 Nov 1902: "Clayton Dots".

195 1911 Census of Canada, Year: 1911; Census Place: , Portage.

196 Misc., Sperling, Manitoba: http://www.sperling.ca/history-town.htm.

197 Newspaper Article, Winnipeg Daily Tribune, 7 Nov 1904: PRESBYTERIAN DELEGATES.

198 Misc., http://www.historicplaces.ca/en/rep-reg/place-lieu.aspx?id=2448.

199 Newspaper Article, The Brandon Weekly Sunday, 10 Oct 1907.

200 Newspaper Article, The Winnipeg Tribune, 13 Nov 1906.

201 Newspaper Article, Baldue Gazette published 31 Oct 1907.

202 Newspaper Article, "Roland District Meeting:, Winnipeg Free Press published 9 Jun 1908.

203 Misc., Methodist Church on the Prairies, 1896-1914 By George Emery, p. 46 [Google Books.

204 Newspaper Article, Manitoba Free Press, Winnipeg, Manitoba, 8 Mar 1913.

205 Newspaper Article, Swan River Star, 31 Oct 1913; 26 Sep 1913, 26 Mar 1914.

206 Family Records & recollections, letter 3 Jul 1917 from Napinka Methodist Church to Rev. Little.

207 Misc., http://www.whitewaterrm.ca/elgin.

208 Newspaper Article, Brandon Daily Sun, 15 Jun 1917, page 6: Methodist Conference Appoints Ministers.

209 Misc., Saskatchewan One Room School Project \http://www.rootsweb.ancestry.com/~cansk/school/.

210 Misc., Email - 25 Mar 2013,Evelyn and Bob Miller <ramv@mymts.net> (Municipal Councillor,Whitewater).

211 1921 Census of Canada, Reference Number: RG 31; Folder Number: 155; Census Place: , Maple Creek, Saskatchewan; Page Number: 2.

212 Misc., Rev. Little letter dated 1 Feb 1930.

213 Family Records & recollections, Letter from son Robert postmasked 10 May 1939.

214 Family Records & recollections, Passport (James Little).

215 Family Records & recollections, Collection of correspondence to his son Harry Little.

216 Belfast City Cemeteries, Grave Ref: A1 480 City " Child of James and Marie Emily Little, Aged 11 Days."

217 Social Security Death Index.

218 Obituary, Register-Star, Hudson, New York: Dr. Henry Little; Hudson ophthalmologist.

219 Family Services & Consumer Affairs, Vital Statistics Agency, Manitoba Vital Statistics (Winnipeg, Manitoba, Canada, http://vitalstats.gov.mb.ca/Query.php), Birth Registration # 1903-11011922 (Robert Herriot Little).

220 Canada, Manitoba, Birth Index, 1866-1912.

221 Misc., Probate Records, Case #130860, Santa Rosa County filed 18 Jun 1993.

222 Family Records & Recollections, Letter dated 1 Feb 1991.

223 Newspaper Article, The Manitoban, 12 Mar 1936: Medical Grads Feted At Dinner and Dance Fri., 23 Feb 1934; Craig, Little, Malcolm, Commence Presidential Campaigns Monday; 2 Mar 1934: Campaigns Conclude Today.

224 Henry Owen Little MD, Autobiography, Chapter 5 [JOURNEY TO ENGLAND TO STUDY OPHTHALMOLOGY].

225 Newspaper Article, The Winnipeg Tribune, Winnipeg, Manitoba, 18 Nov 1938.

226 Ancestry.com, Border Crossings: From Mexico to U.S., 1895-1957.

227 Newspaper Article, Winnipeg Tribune, 24 Dec 1938.

228 Ancestry.com, Robert H Little in the New York, U.S., Arriving Passenger and Crew Lists, 820-1957.

229 Family Records & Recollections, Letter to Robert Little from Marie Kinkead 12 Apr 1948.

230 Family Records & Recollections, Application - The New York Medican Exchange Agency dated 24 Dec 1941.

231 Misc., Manahattan Eye, Ear and Throat Hospital, New York City. Letter 20 May 1939.

232 Misc., War Manpower Commission. letter, 1 Jul 1943.

233 Ancestry.com, Robert Harriet Little in the U.S., Border Crossings from Canada to U.S., 1895-1960.

234 "1950 United States Federal Census."

235 Ancestry.com, Robert H Little in the New York, U.S., Arriving Passenger and Crew Lists, 1820-1957.

236 Ancestry.com, Robert Little in the U.S., Departing Passenger and Crew Lists, 1914-1966.

237 Newspaper Article, Times Tribune, Palo Alto, California, 17 Aug 1987, page 58: "Lions president has eye on world.

238 Family Services & Consumer Affairs, Vital Statistics Agency, Manitoba Vital Statistics (Winnipeg, Manitoba, Canada, http://vitalstats.gov.mb.ca/Query.php), Birth Registration # 1905-11212843 (Dorothy Kathleen Little).

239 California Death Index, 1940-1997.

240 Obituary, The Palo Alto Times, 28 Feb 1978: LITTLE - in Palo Alto, Calif., Sunday, Feb. 26, 1978, Dorothy K. Little.

241 "1931 Census of Canada."

242 Newspaper Article, Winnipeg Free Press, 21 Apr 1938.

243 Ancestry.com, Dorothy K Little in the New York, U.S., Arriving Passenger and Crew Lists.

244 Family Services & Consumer Affairs, Vital Statistics Agency, Manitoba Vital Statistics (Winnipeg, Manitoba, Canada, http://vitalstats.gov.mb.ca/Query.php), Death Registration # 1909-004932 (Frederick Little).

245 Family Records & recollections, Randal Kinkead, grandson.

246 Ancestry.com, Henry Robert Hembrey in the Somerset, England, Church of England Baptisms, 1813-1914.

247 Newspaper Article, Northern Whig, Belfast, 6 Nov 1893: H.R. HEMBRY.

248 U.K. Incoming Passenger List, 1878 - 1960, Jessie Marie Hembry - 1925.

249 Canadian Passenger Lists, 1865-1935, Jessie Marie Hembry - 1923.

250 Christine (McCaughey) Thompson, Family Records & Recollections (Ottawa, Canada [hsgcthom@magma.ca]).

251 1901 England Census, Class: RG13; Piece: 3382; Folio: 59; Page: 22.

252 1911 England Census, Class: RG14; Piece: 21916.

253 Misc., London Times, 11 Dec 1954.

254 Family Records & recollections, Family Tree drawn by Priscilla Jill (Hembry) Johnstone.

255 Newspaper Article, Death Notice - The Ottawa Journal published 1 Apr 1968: MRS. HAZEL E. McCAUGHEY, widow of Lt. Cmdr. John McCaughey, 13 Bradgate Drive.

256 Belfast City Cemeteries, Child Of Henry R & Jessie Hembry (ref L1 32).

257 Obituary, London Times published 3 Feb 1961.

258 Clement John Dandy (1916 - 2002), Collection of family documents, correspondence & other misc. material., James Reynolds, grandson, in letter 17 May 1990 to John Danby.

259 1911 England Census.

260 Misc., Letter dated July 1, 1947, to his sister Emily Marie.

261 England & Wales, National Probate Calendar,1861-1941, Cyril Dempsey Reynolds.

262 Ancestry.com, Manchester, England, Births and Baptisms, 1813-1915 about Cyril Dempsey Reynolds.

263 The National Archives Image Library, "1939 England and Wales Register."

264 Death Registration Certificate, May Reynolds, #422432, 12 Jun 1998, Certified 8 Nov 2010.

265 Death Registration Certificate, Norman Simpson Reynolds, 24 May 1981, #533156 (copy on file).

266 General Register Office, London, England, England & Wales, Civil Registration Birth Index: 1837-1915 & 1916-2007, Name: Norman Simpson Reynolds Year of Registration: 1908 Quarter of Registration: Jul-Aug-Sep District: Prestwich County: Lancashire Volume: 8d page 301.

267 Family Records & recollections, Per Sheila Morgan, grandniece, Jan 2009.

268 1911 England Census, Reference: RG14PN22876 RD457 SD6 ED10 SN197.

269 General Register Office, London, England, England & Wales, Civil Registration Birth Index: 1837-1915 & 1916-2007, vol 8a page 667.

270 Obituary, Noreen E Park. Cole Funeral Services, http://cole.permavita.com/memlist.html?start=0&limit=10&searchText=P.

271 Ancestry.com, Charles Edward Reynolds in the Cheshire, England, Select Bishop's Transcripts, 1576-1933.

272 Canadian Soldiers of World War 1, 1914-1918, Charles E Reynolds was listed as nearest relative by his brother Frederick Duncan Reynolds.

273 Manchester, England, Births and Baptisms, 1813-1915.

274 1911 England Census, Reference: RG14PN22280 RG78PN1317 RD454 SD4 ED2 SN304.

275 General Register Office, London, England, England & Wales, Civil Registration Birth Index: 1837-1915 & 1916-2007, vol 8d page 621.

276 Family Records & recollections, Tom Reynolds.

277 Family Records & recollections, Family lore as told Jan 2009 by Elizabeth (Morgan) Evans, grand-daughter).

278 Ancestry.com, Alice Maud Reynolds in the Cheshire, England, Select Bishop's Transcripts, 1576-1933.

279 Ancestry.com.

280 Family Records & recollections, Elizabeth (Morgan) Evans - 7 Apr 2011.

281 Obituary, London Times, 7 Apr 2011 - Kathleen Alice RAE.

282 Misc., Great Britain, Royal Aero Club Aviators Certificate.

283 Misc., http://www.ox.ac.uk/gazette/2002-3/weekly/260902/coll.htm.

284 Family Records & recollections, (Recollections of Kathleen Alice Danby as told by niece Elizabeth (Morgan) Evans.

285 1921 Census of Canada, Reference Number: RG 31; Folder Number: 10; Census Place: , Strathcona, Alberta; Page Number: 1.

286 Ancestry.com, Frederick D Reynolds in the Canada, World War I CEF Personnel Files, 1914-1918.

287 Newspaper Article, Edmonton Journal, Edmonton, Alberta, 8 Jun 1953: Four Lawyers Admitted To Bar In Ceremonies.

288 Murray Reynolds, Family Records & Recollections (Jan 2009; Medicine Hat, Alberta, Canada [mureynol@memlane.com]).

289 Family Records & recollections, Doris Ellis recorded by her son Brian Ellis January 2009.

290 Family Records & recollections, recollections of Harry Little.

291 Ireland Civil Registration Indexes 1845-1958, vol 2 page 770.

292 Obituary, Winnipeg Free Press, 9 Jan 1943.

293 Misc., Atlantic Port Passenger List.

294 Ancestry.com, 1916 Canada Census of Manitoba, Saskatchewan, and Alberta about William B Marsden.

295 Ireland Civil Registration Indexes 1845-1958, vol 2 page 749.

296 Ireland Civil Registration Indexes 1845-1958, vol 2 page 677.

297 Ireland Civil Registration Indexes 1845-1958, vol 2 page 851.

298 Misc., Naturalization Records, Circuit Court, Boston. Certificate #: 395-135, 16 Oct 1901. (film #2,411,056, Orange Family History Center).

299 Ancestry.com, U.S. Army Register of Enlistments.

300 Misc., Selected U.S. Naturalization Record Indexes, 1791-1966 (Indexed in World Archives Project) - ancestry.com.

301 1920 United States Federal Census, Year: 1920;Census Place: Cambridge Ward 6, Middlesex, Massachusetts; Roll T625_708; Page: 9A; Enumeration District: 66; Image: 868.

302 1930 United States Federal Census, Year: 1930; Census Place: Somerville, Middlesex, Massachusetts; Roll: 929; Page: 9A; Enumeration District: 0447; Image: 213.0; FHL microfilm: 2340664.

303 Ancestry.com, 1933 Somerville City Directory.

304 Massachusetts death certificate 398 (Somerville) (1938), Monk, Bridget M (Sweeney).

305 Massachusetts death certificate 056001 (1983), Mary Monica Riley.

306 Misc., Mass. Vital Records (vol 468 pg 28). Mary M. Monk - b. 14 Feb 1897. parents: Edwin R. (b. Ireland) and Bridget M (b. England).

307 New England Historic Genealogical Society, American Ancestors (Boston, Massachusetts), Massachusetts Vital Records, 1841–1910 (From original records held by the Massachusetts Archives. Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2004.) Births Register, Moston 1897.

308 India Office, British Library (Research by Roberta Taylor [mailto:roberta-taylor1@tiscali.co.uk]), Schedule of Administrations (copy on file).

309 India Office, British Library (Research by Roberta Taylor [mailto:roberta-taylor1@tiscali.co.uk]), Death Announcement The Statesman Weekly Edition Calcutta March 14 1912, p.24 British Library Newspapers MC1136 24 June 2010.

310 Misc., Ships' Manifest, S.S. "Calcutta, sailing from Birkenhead to Calcutta 4 Oct 1907.[Research by Roberta Taylor [mailto:roberta-taylor1@tiscali.co.uk].

311 Misc., Ships' manifest, "City of Paris" 25 Apr 1910 & 13 Oct 1910. [Research by Roberta Taylor [mailto:roberta-taylor1@tiscali.co.uk].

312 Clement John Dandy (1916 - 2002), Collection of family documents, correspondence & other misc. material., Births registered Q1 1874 at The Baptist Chapel, Circular Rd, Calcutta.

313 India Office, British Library (Research by Roberta Taylor [mailto:roberta-taylor1@tiscali.co.uk]), Will dated 15 Jul 1915.

314 Misc., Thomas Henry Blower estate inventory 1915-1916. transcribed by Robert Taylor.

315 Misc., Application for Baptismal Certificate (James Wingfield Blower) 1940.

316 1881 England Census, Class: RG11; Piece: 481; Folio: 57; Page: 45; GSU roll: 1341106.

317 Family Records & recollections, Roberta Taylor [roberta-taylor1@tiscali.co.uk].

318 India Office, British Library (Research by Roberta Taylor [mailto:roberta-taylor1@tiscali.co.uk]), Thacker's Directories, 1886 - 1903.

319 Misc., Indian Engineering: Vol. 37, Jan 14, 1905, p 32. Application for Invention filed, 1 Sep 1904, #66. / Vol. 35, Aug 8, 1903, p 96, Application for Invention filed 31 Dec 1902.

320 India Office, British Library (Research by Roberta Taylor [mailto:roberta-taylor1@tiscali.co.uk]), Will - Thomas Henry Blower dated 15 Jan 1915.

321 India Office, British Library (Research by Roberta Taylor [mailto:roberta-taylor1@tiscali.co.uk]), Baptisms recorded at Calcutta (Q1/1892), William Kenneth Blower.

322 The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), India Births and Baptisms, 1786-1947 for William Kenneth Blower.

323 Families in British India Society (FBIS) (www.fibis.org), The Times of India, 15 Feb 1892. "Feb 11th at Calcutta the wife of TH Blower of a son."

324 1881 Census of Canada.

325 General Register Office, London, England, England & Wales, Civil Registration Death Index: 1837-1915 & 1916-2007, James Wingfield Blower, Born: 23 May 1901, Registration District: Bromley, Jan/Mar 1978 (11/ 1111).

326 Misc., Certificate of Baptism, Belfast 1907 #383 (James Wingfield son of Thomas Henry and Emily Blower). Roberta Taylor [roberta-taylor1@tiscali.co.uk].

327 Family Records & recollections, Peter Wingfield Blower, May 2010, recorded by; Roberta Taylor [roberta-taylor1@tiscali.co.uk].

328 Misc., Research: Beverly Mappin [allan1945@bigpond.com] Ships' manifest (Jarvis) Nov 1922.

329 Misc., History of Up Holland Grammar School. provided by David Atherton [dwa108@btinternet.com].

330 Misc., Thacker's Directory, 1900, researched by Roberta Taylor [roberta-taylor1@tiscali.co.uk].

331 Misc., Thacker's Indian Directory, 1912, researched by Roberta Taylor [roberta-taylor1@tiscali.co.uk].

332 Misc., Thacker's Indian Directory, 1918, researched by Roberta Taylor [roberta-taylor1@tiscali.co.uk].

333 India Office, British Library (Research by Roberta Taylor [mailto:roberta-taylor1@tiscali.co.uk]), Certificate of Marriage 1899 20th December Registrar Marriages Index 1852-1911 Vol. 9 p.685 Certificate of Marriage, William Boyd Monk & Florence Regina Peel.

334 India Office, British Library (Research by Roberta Taylor [mailto:roberta-taylor1@tiscali.co.uk]), Burials at the Lower Circular Road Cemetery, Calcutta.

335 India Office, British Library (Research by Roberta Taylor [mailto:roberta-taylor1@tiscali.co.uk]), Death Announcement, The Statesman Weekly Edition Calcutta August 23 1918 p.24 British Library Newspapers MC1136 24 June 2010.

336 India Office, British Library (Research by Roberta Taylor [mailto:roberta-taylor1@tiscali.co.uk]), Newspaper Article2 (2), The Statesman Weekly Edition Calcutta August 23 1918 p.18 (Death of Florence Regina Peel Boyd Monk) & The Statesman, August 30, 1918, page 19 (The Late Mrs. Monk, Evidence at the Inquest) .

337 1891 England Census, Class: RG12; Piece: 3698; Folio 75; Page 41; GSU roll: 6098808.

338 1881 England Census, Class: RG11; Piece: 4525; Folio: 122; Page: 27; GSU roll: 1342087.

339 Misc., The Straits Times, 21 May 1900, page 3, "Homeward Bound". http://newspapers.nl.sg/Digitised/Article/straitstimes19000521.2.48.aspx.

340 1911 England Census, Lawrence Derrick Reference: RG14PN2425 RG78PN80 RD26 SD7 ED34 SN294.

341 Ancestry.com, West Yorkshire, England, Births and Baptisms, 1813-1906 Record for Florence Regina Peel.

342 India Office, British Library (Research by Roberta Taylor [mailto:roberta-taylor1@tiscali.co.uk]), Baptisms Solemnized at the Wesleyan Methodist Church, Sudder St., Calcutta ( William Arthur Winfield Monk).

343 Toxteth Park Cemetery, Toxteth Park Burials (http://www.toxtethparkcemetery.co.uk/dbase/toxsearch.htm), William Arthur Wingfield Monk. Folio: 4591, Entry: 91524C/N: C D, Section: Right 276, Class: 352 CEM 9/1/19.

344 The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), India Births and Baptisms, 1786-1947 for William Arthur Wingfield Monk.

345 Misc., Manifest, Ship: Stanza, 20 Sep 1920 (researched by Roberta Taylor [roberta-taylor1@tiscali.co.uk], Jul 2010.

346 The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), India Births and Baptisms, 1786-1947 for Robert Danby Boyd.

347 Family Records & recollections, Birth Certificate (transcription) provided by Heather Boyd-Monk.

348 Ancestry.com, Robert Danby Boyd-Monk in the Web: UK, Burial and Cremation Index, 1576-2014.

349 Ancestry.com, Tasmania, Australia, Index to Marriage Notices in The Mercury, 1854-1962.

350 Misc., Kolkata High Court http://www.indiankanoon.org/doc/663931/.

351 Misc., Research: Beverly Mappin [allan1945@bigpond.com] Ships' manifest (Surada) Nov 1922.

352 National Library of Australia, Australian Newspapers, 1803 to 1954 (http://trove.nla.gov.au/newspaper), The Sydney Morning Herald, Wed 25 May 1921, page 14. (Mrs Boyd Monk departing on "Malwa".

353 Misc., Australian Electoral Rolls, 1903-1954.

354 Ancestry.com, Australian Electoral Rolls, 1903-1980 Record for Miriam Alice Boyd-Monk.

355 Misc., Australia Commonwealth Military Record DEREK WINGFIELD BOYD MONK, b. 13 Mar 1924. http://www.ww2roll.gov.au/script/veteran.asp?ServiceID=R&VeteranID=336239.

356 National Library of Australia, Australian Newspapers, 1803 to 1954 (http://trove.nla.gov.au/newspaper), Birth Notice: Sydney morning Herald, Monday, 17 March 1924: BOYD-MONK. http://newspapers.nla.gov.au/ndp/del/article/1899350.

357 Ancestry.com, Boyd-Monk in the Tasmania, Australia, Index to Birth Notices in The Mercury, 1854-1930.

358 Misc., THE RYERSON INDEX, Sydney Morning Herald 04OCT1989. http://www.ryersonindex.org/.

359 1911 England Census, Reference: RG14PN24045 RG78PN1384 RD465 SD4 ED2 SN116.

360 1911 England Census, Reference: RG14PN34552 RG78PN1999 RD632 SD3 ED8 SN78.

361 Family Records & recollections, Valarie (Yates) Billing (email dated 25 Apr 2011).

362 Ancestry.com, Henry John Blount Reynolds in the London, England, Church of England Births and Baptisms, 1813-1920.

363 Misc., http://www.britishmilitaryhistory.co.uk/aqadmin/media/uploads/4b27fc87dfab5_London%20District%20(1937).pdf.

364 1911 England Census, Ref #RG14PN2521 RG78PN85 RD27 SD4 ED2 SN327.

365 Death Registration Certificate, Allan Blount Reynolds, 4 Oct 1985, entry #123, Wandsworth, London, regitered 29 Oct 1985.

366 GreyPower Deceased Data., "England and Wales, Death Index, 1989-2022."

367 Public Member Tree, Beard Family Tree, Owner: ROSEMARIE DELOUGHERY, Clare, Ireland.

368 Death Registration Certificate, Peter Henry Reynolds, 10 Jun 1988, entry #72, Sutton (Beddington & Carshalton), London, registered 13 Jun 1988.

369 British Army WWI Service Records, 1914-1920, Sydney Reynolds.

370 1891 England Census, Class: RG12; Piece: 2473; Folio 89; Page 29; GSU roll: 6097583.

371 Ancestry.com, Alice Rouse in the Warwickshire, England, Church of England Baptisms, 1813-1910.

372 1901 England Census, Class: RG13; Piece: 2804; Folio: 38; Page: 13.

373 1911 England Census, RG number:RG14 Piece: 23918. Reference: RG14PN23918 RG78PN1380B RD464 SD4 ED53 SN365.

374 Family Records & recollections, Thomas Jeffrey Walsh (walshtjeff@aol.com).

375 Death Registration Certificate, Ivy Blount Bather #435248, 10 May 1992, certified 5 November 2010.

376 Death Registration Certificate, Ivy Blount Bather #435248, 10 May 1992, certified 5 November 2010.

377 Death Registration Certificate, Violet Fulton Walsh (nee: Reynolds), Born 18 Feb 1915, Died 13 Jan 2003, Entry #268, Registered 14 Jan 2003 at Wirral. (Certified copy #474798, 20 Jan 2011).

378 Misc., Email received 25 Mar 2016 from Valerie Yates Billings.

379 Misc., Funeral Notice.

380 Family Records & recollections, Thomas Jeffery Walsh (nephew).

381 Family Records & Recollections, Lynn Mary (Harrison) Hayes, email 14 Feb 2017.

382 British Army WWI Pension Records 1914-1920.

383 Newspaper Article, Winnipeg Free Press 15 May 1929.

384 Misc., "Class of '29 - 50 Years Later", University of Manitoba Medical Journal v49(3), 1979: 160-162, from file 4.4.2 (1929) (Reunion Files), Medical Archives, Faculty of Medicine, University of Manitoba, Mar 2009.

385 Misc., student assessment book - 3rd year, from file 4.1.5 student assessments 1926/1927), Medical Archives, Faculty of Medicine, University of Manitoba, Winnipeg, Manitoba, 14 March 2009).

386 Newspaper Article, The Winnipeg Tribune, Winnipeg, Manitoba, 18 Sep 1936. page 8.

387 Obituary, New York Times published 26 Feb 1992: John S. Bonnell, 99, Is Dead; New York Presbyterian Peacher.

388 Obituary, The Windsor Star, Windsor, Ontario, Canada, 20 May 1943: Edmund Hession.

389 Ancestry.com, Eileen Mary Hession / Henry Owen Little in the New York, New York, Index to Marriage Licenses, 1908-1910, 1938-1940.

390 Newspaper Article, New York Times, 20 Oct 1944: Apartment Rentals (page 28).

391 1940 United States Federal Census, Year: 1940; Census Place: New York, Queens, New York; Roll: T627_2725; Page: 1A; Enumeration District: 41-248.

392 Misc., University of Manitoba Health Sciences Library, 3 Mar 2009. Copy of Dr. Little's correspondence.

393 Ancestry.com, Henry O Little & Jane V. Hoffmann in the New York City, Marriage Indexes, 1907-1995.

394 Family Records & Recollections, Certificate of Acceptance [copy].

395 Family Records & recollections.

396 Find My Past (www.findmypast.com).

397 Misc., http://www.imdb.com/name/nm0455648/bio?ref_=nm_ov_bio_sm [Randal Kinkead - Biography].

398 Obituary, The Guardian: Our friend Randal Kinkead, who has died aged 84.

399 Brian Kinkead, Family Records & Recollections (Mar 2009, Montclair, New Jersey [bmk645@gmail.com]).

400 Obituary, The Kingston Whig Standard, 27 Feb 2021: G. Christine Thompson.

401 Obituary, Ottawa Citizen, 20 Apr 2024: Ronald Hembry McCaughey.

402 Find-A-Grave (www.findagrave.com), Memorial 189856859.

403 Newspaper Article, Morpeth Herald, Morpeth, Northumberland, England, 9 Jun 1961: Poisoning death was misadventure - coroner.

404 Family Records & recollections, James Reynolds, son.

405 Ancestry.com, James Leslie Colman Reynolds in the Devon, England, Church of England Births and Baptisms, 1813-1920.

406 Ancestry.com, James L C Reynolds in the 1939 England and Wales Register.

407 Obituary, The Herald, Plymouth, England, published 3 May 2014: DINHAM Thelma Rose Mappin.

408 Family Records & recollections, Kathleen (Reynolds) Fielding - May 2010.

409 Clement John Dandy (1916 - 2002), Collection of family documents, correspondence & other misc. material., Probate Registry (24 Oct 1919) - last will and testament or Clement Jakman Danby.

410 Ancestry.com, Clement Yorke Morgan in the Gloucestershire, England, Church of England Baptisms, 1813-1913.

411 Newspaper Article, Death Notice - The Times, ondon, published 21 Jan 2014.

412 Family Records & Recollections, Elizabeth Jane (Morgan) Evans, email 12 Aug 2016.

413 Family Records & Recollections, Elizabeth (Morgan) Evans - 7 Apr 2011.

414 Obituary, Medicine Hat News 16 Sep 2023: Murray Reynolds of Medicine Hat.

415 Obituary, IRISH TIMES, published Thursday, October 4, 1934:.

416 Misc., News Article, Irish Times, published 28 July 1900. GALLANTRY OF A BOY.

417 Family Records & recollections, Brian Ellis.

418 Misc., Irish Times birth announcement published 22 May 1920.

419 Obituary, Irish Times, Dublin, published 4 August 2011: ELLIS (née Rowlands) .

420 Family Records & recollections, Bill & Jean Smith, Winchester, MA (relatives of Thomas Riley, Edwin's father).

421 1930 United States Federal Census, Year: 1930; Census Place: Medford, Middlesex, Massachusetts; Roll 925; Page: 14A; Enumeration District: 320; Image: 29.0.

422 1940 United States Federal Census, Year: 1940; Census Place: Somerville, Middlesex, Massachusetts; Roll: T627_1704; Page: 4B; Enumeration District: 21-76.

423 Massachusetts death certificate 043384 (1993), Edwin Thomas Riley.

424 1930 United States Federal Census.

425 U.S., World War II Army Enlistment Records, 1938-1946.

426 London, England, Marriages and Banns (1754-1921), #317, 31 Oct 1914, William Kenneth Blower & Edith Freeman.

427 Birth Registration Certificate, #284, Wandsworth / Streatham, Ronald Kenneth Blower, 24 Oct 1916, registered 4 Dec 1916.

428 1911 England Census, Reference: RG14PN2301 RG78PN78A RD26 SD5 ED16 SN424.

429 Death Registration Certificate, BLOWER, Ronald Kenneth, age 25, 12 Sep 1942 (presumed), H.M.T. "Laconia". "enemy action at sea."

430 Ancestry.com, Ronald Kenneth Blower in the UK, World War II Index to Allied Airmen Roll of Honour, 1939-1945.

431 Misc., RAF Service Records - Ronald Kenneth Blower (researched by Roberta Taylor [mailto:roberta-taylor1@tiscali.co.uk]).

432 Misc., Commonwealth War Graves Commission (Ronald Kenneth Blower). http://www.cwgc.org/search/casualty_details.aspx?casualty=1535955.

433 Wikipedia, the free encyclopedia (www.wikipedia.org), The Sinking of the Laconia.

434 Misc., Application for Baptismal Certificate (James Wingfield Blower) 1940. gathered by; Roberta Taylor [roberta-taylor1@tiscali.co.uk].

435 Family Records & recollections, Roberta Taylor [roberta-taylor1@tiscali.co.uk] interview with Margaret (MacPherson) Blower.

436 Misc., Certificate of Baptism, Belfast 1907 #383 (James Wingfield son of Thomas Henry and Emily Blower). gathered by; Roberta Taylor [roberta-taylor1@tiscali.co.uk]].

437 Misc., Telephone Directories Glasgow (Roberta Taylor, roberta-taylor1@tiscali.co.uk).

438 Misc., British Medical Register - 1935 (Roberta Taylor, roberta-taylor1@tiscali.co.uk).

439 Misc., Telephone Directories (Roberta Taylor, roberta-taylor1@tiscali.co.uk).

440 Scotlands People (www. Scotlandspeople.go.uk), (644/25 0208 SR), record downloaded Apr 2010 by Roberta Taylor [roberta-taylor1@tiscali.co.uk].

441 Scotlands People (www. Scotlandspeople.go.uk), (644/25 0304 SR), record downloaded Apr 2010 by Roberta Taylor [roberta-taylor1@tiscali.co.uk].

442 Family Records & recollections, Roberta Taylor email 13 Sep 2013.

443 Misc., The London Gazette, 31 May 1929, page 3591 http://www.london-gazette.co.uk/issues/33500/pages/3591/page.pdf.

444 Family Records & recollections, Heather Boyd-Monk.

445 Family Records & recollections, Heather Gwendolyn Boyd-Monk.

446 National Library of Australia, Australian Newspapers, 1803 to 1954 (http://trove.nla.gov.au/newspaper), The Sydney Morning Herald (NSW: 1842-1954), Friday 24 Apr 1942, page 7.

447 Ancestry.com, Australian Electoral Rolls, 1903-1980 Record for Derek Wingfield Boyd-Monk.

448 Family Records & recollections, Thomas J Walsh (cousin).

449 Newspaper Article, Death Notice - Wirral Globe, 23 Jul 2014: SYLVIA FITCH 18th July 2014.

450 Obituary, Media Wales Group, 24 Mar 2010, Graham Harrison. http://www.bmdsonline.co.uk/3752603.

451 Misc., Memorial Service 9 Oct 2010. Abbreviated version of an article by Dou Van Bronkhorst, Executive Director, Interserve, Upper Darby, Pennsylvania.

452 Misc., Travis Durfee http://globalphotographer.wordpress.com/afghanistan/afghanistan-2004/noor-eye-project/.

453 Ancestry.com, British Phone Books.

454 Misc., Pharmaceutical Society Records: Registered Druggist 8th. April 1930 Ref. No. 1026; Registered Pharmacist 19th. April 1934 Ref. No. 2153.

455 Obituary, Obituary - Irish Times 17th January 1957:.

456 Obituary, Irish Times published 5 Feb 2007.

457 Obituary, Irish Times 17th February 2007.

458 Family Records & recollections, Margaret (MacPherson) Blower [per Roberta Taylor].

459 Family Records & recollections, Peter W Blower's neighbor, Helen. Recorded by Roberta Taylor [roberta-taylor1@tiscali.co.uk].

460 Family Records & recollections, Sally (Blower) Friemer - 23 Oct 2010.

461 Misc., BT Directory.

462 Family Records & recollections, Thomas Jeffrey Walsh (email 14 Mar 2011).


Table of Contents | Surnames | Name List

This website was created 26 Apr 2025 with Legacy 10.0, a division of MyHeritage.com; content copyrighted and maintained by jim18581@gmail.com