• [S67] Dalserf Parish (Lanarkshire, Scotland), Old Parish Registers, OPR 638/2, p. 186, John Muter Rodger baptism (1831); digital image, ScotlandsPeople (http://www.scotlandspeople.gov.uk : accessed 17 August 2010); citing O.P.R. births 638/0020 0191 Dalserf.
  • [S68] Dalserf Parish (Lanarkshire, Scotland), Old Parish Registers, OPR 638/2, p. 186, James Rodger baptism (1833); digital image, ScotlandsPeople (http://www.scotlandspeople.gov.uk : accessed 17 August 2010); citing O.P.R. births 638/0020 0191 Dalserf.
  • [S69] Dalserf Parish (Lanarkshire, Scotland), Old Parish Registers, OPR 638/2, p. 186, Isabella Rodger baptism (1836); digital image, ScotlandsPeople (http://www.scotlandspeople.gov.uk : accessed 17 August 2010); citing O.P.R. births 638/0020 0191 Dalserf.
  • [S70] Dalserf Parish (Lanarkshire, Scotland), Old Parish Registers, OPR 638/2, p. 92, Marion Rodger baptism (1829); digital image, ScotlandsPeople (http://www.scotlandspeople.gov.uk : accessed 17 August 2010); citing O.P.R. births 638/0020 0094 Dalserf.
  • [S71] Dalserf Parish (Lanarkshire, Scotland), Old Parish Registers, OPR 638/2, p. 78, Marion Rodger baptism (1827 [1829]); digital image, ScotlandsPeople (http://www.scotlandspeople.gov.uk : accessed 17 August 2010); citing O.P.R. births 638/0020 0094 Dalserf.
  • [S110] "DEATHS - HILLIS, James," The Toronto Star, 8 February 1974, p. B07, col. 6; digital images, Pages of the Past (http://www.pagesofthepast.ca : accessed 5 September 2010).
  • [S115] "Weddings, MASON - GARDNER," The Toronto Daily Star, 27 September 1928, p. 30, col. 3; digital images, Pages of the Past (http://www.pagesofthepast.ca : accessed 6 September 2010).
  • [S116] "DEATHS - MASON, Margaret (Rita) (Long time resident of West Hill)," The Toronto Star, 23 May 1989, p. A24, col. 4; digital images, Pages of the Past (http://www.pagesofthepast.ca : accessed 6 September 2010).
  • [S117] "DEATHS - MASON, George R., Deputy Reeve, Township of Scarborough," Toronto Daily Star, 1 October 1962, p. 34, col. 6; digital images, Pages of the Past (http://www.pagesofthepast.ca : accessed 6 September 2010).
  • [S135] "DEATHS - FORBES, Annie Craig," The Toronto Star, 14 November 1995, p. C10, col. 3; digital images, Pages of the Past (http://www.pagesofthepast.ca : accessed 13 September 2010).
  • [S136] "BIGGS - GARDNER," Toronto Daily Star, 14 September 1944, p. 20, col. 3; digital images, Pages of the Past (http://www.pagesofthepast.ca : accessed 13 September 2010).
  • [S138] "GARDNER - DROHAN," Toronto Daily Star, 4 July 1940, p. 26, col. 5; digital images, Pages of the Past (http://www.pagesofthepast.ca : accessed 19 September 2010).
  • [S142] "DEATHS - GARDNER, James B.," The Toronto Star, 20 April 1990, p. B11, col. 2; digital images, Pages of the Past (http://www.pagesofthepast.ca : accessed 20 September 2010).
  • [S161] Florida Department of Health and Rehabilitative Services, death certificate 74-013721 (1974), James Hillis; Office of Vital Statistics, Jacksonville.
  • [S163] 1901 census of Ireland, Antrim, Ballyclare, Ballyeaston, house 35, James Hillis household; digital images, The National Archives of Ireland, Census of Ireland 1901/1911 (http://www.census.nationalarchives.ie : accessed 30 September 2010).
  • [S164] Ontario Ministry of Government Services, death certificate 023515 (1989), Margaret Watson (Rita) Mason; Office of the Registrar General, Thunder Bay.
  • [S170] England, marriage certificate for Rodger-Phizacklea, 1926; citing 8e/2003/231, Barrow-in-Furness registration district and subdistrict; General Registry Office, Southport.
  • [S292] British Columbia Ministry of Health, death certificate 1990-59-006232 (1990), James Blackie Gardner; Vital Statistics Agency, Victoria.
  • [S607] Lillian Mary Biggs funeral programme, Oakridge Presbyterian Church, London, Ontario, 11 June 2000; privately held by David Gardner Crouch ([ADDRESS FOR PRIVATE USE], Waterloo, Ontario, Canada).
  • [S656] England, death certificate for Alfred Rodger, died 04 January 1959; citing 10b/227/293, Barrow-in-Furness registration district; General Registry Office, Southport.
  • [S660] England, death certificate for Frank Rodger, died 17 August 1958; citing 10b/141/500, Barrow-in-Furness registration district; General Registry Office, Southport.
  • [S661] England, death certificate for William Edwin Rodger, died 19 August 1942; citing 8e/827/344, Barrow-in-Furness registration district; General Registry Office, Southport.
  • [S662] England, death certificate for Albert Walter Rodger, died 06 April 1941; citing 8e/1687/156, Barrow-in-Furness registration district; General Registry Office, Southport.
  • [S672] England, death certificate for Frederick Rodger, died 13 December 1977; citing 23/2119/202, Swindon registration district; General Registry Office, Southport.
  • [S681] England, death certificate for Mary McIntyre Rodger, died 16 July 1977; citing 01/0040/211, Barrow-in-Furness registration district; General Registry Office, Southport.
  • [S834] England, birth certificate for Raymond Rodger, born 14 July 1927; citing 8e/1022/80, Barrow-in-Furness registration district; General Registry Office, Southport.
  • [S835] England, birth certificate for Ronald Rodger, born 02 December 1928; citing 8e/959/114 (1929), Barrow-in-Furness registration district; General Registry Office, Southport.
  • [S836] England, birth certificate for Thelma Elizabeth Rodger, born 27 March 1931; citing 8e/984/164, Barrow-in-Furness registration district; General Registry Office, Southport.
  • [S837] England, death certificate for Thelma Elizabeth Rodger, died 28 February 1932; citing 8e/1153/226, Barrow-in-Furness registration district; General Registry Office, Southport.
  • [S838] England, birth certificate for Vera Rodger, born 07 January 1933; citing 8e/883/405, Barrow-in-Furness registration district; General Registry Office, Southport.
  • [S839] England, birth certificate for Robert Rodger, born 18 April 1935; citing 8e/938/477, Barrow-in-Furness registration district; General Registry Office, Southport.
  • [S840] England, marriage certificate for Samuel John Kendall-Vera Rodger, 21 April 1956; citing 10b/224/316, Barrow-in-Furness registration district and subdistrict; General Registry Office, Southport.
  • [S841] England, marriage certificate for Robert Rodger-Ann Winterbottom Harris, 23 July 1959; citing 10b/322/418, Barrow-in-Furness registration district and subdistrict; General Registry Office, Southport.
  • [S1013] England, marriage certificate for Raymond Rodger and Sheila Mary Semple, 11 June 1949; citing 10b/345/332, Ashton registration district and subdistrict; General Registry Office, Southport.
  • [S3982] Supreme Court of Ontario, "York County Final Divorce Judgements," loose pages in a bundle, Campbell, Janet Robertson (plaintiff) vs. Campbell, William Robert (defendant), 18 Dec 1940; imaged, "Finding York County Divorce Files - Ontario," index only, divorce file ordered offline, Archives of Ontario (https://www.archives.gov.on.ca/en/access/documents/… : accessed 05 Oct 2023); citing Writ No. 341/1940 held by the Archives of Ontario.
  • [S4003] Middlesex, Ontario, Deed of Land, instrument no. 96420, Lot 251, Plan 831 (1957), Sifton Construction Company Limited to Reginald Lewis Biggs and Lillian Mary Biggs, 26 Jun 1957; "Ontario Land Property Records Portal" > "MIDDLESEX COUNTY (LRO 33)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 23 Oct 2023).
  • [S4004] London, Ontario, Transfer / Deed of Land, instrument no. ER13556, Lot 251, Plan 831 (1999), Lillian Mary Biggs to Douglas Mawson Bugler and Doreen Violet Bugler, 19 May 1999; "Ontario Land Property Records Portal" > "MIDDLESEX COUNTY (LRO 33)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 23 Oct 2023).
  • [S4130] City of York, Ontario, Deed of Land, instrument no. CY281314, Part of Lots 845-846, Plan 2008 (1944), Ivy McDowell, Hazel Shaw and George Barnett to Reginald Lewis Biggs and Lillian Mary Gardner, 16 Aug 1944; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 04 Dec 2023).
  • [S4131] London, Ontario, Deed of Land, instrument no. LY66425, Lot 3, Plan 667 (1954), Thomas H. Higgs and Emily C. Higgs to Reginald Lewis Biggs and Lillian Mary Biggs, 11 Jan 1954; "Ontario Land Property Records Portal" > "MIDDLESEX COUNTY (LRO 33)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 04 Dec 2023).
  • [S4132] London, Ontario, Mortgage, instrument no. LY66426, Lot 3, Plan 667 (1954), Reginald Lewis Biggs and Lillian Mary Biggs to Thomas H. Higgs and Emily C. Higgs, 04 Feb 1954; "Ontario Land Property Records Portal" > "MIDDLESEX COUNTY (33)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 05 Dec 2023).
  • [S4133] London, Ontario, Discharge of Mortgage, instrument no. 98371, Lot 3, Plan 667 (1957), Thomas H. Higgs and Emily C. Higgs to Reginald Lewis Biggs and Lillian Mary Biggs, 13 Sep 1957; "Ontario Land Property Records Portal" > "MIDDLESEX COUNTY (33)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 05 Dec 2023).
  • [S4134] London, Ontario, Mortgage, instrument no. 98035, Lot 3, Plan 667 (1957), Reginald Lewis Biggs and Lillian Mary Biggs to The Northern Life Assurance Company of Canada, 05 Jul 1957; "Ontario Land Property Records Portal" > "MIDDLESEX COUNTY (33)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 05 Dec 2023).
  • [S4135] London, Ontario, Discharge of Mortgage, instrument no. 172366, Lot 3, Plan 667 (1962), The Northern Life Assurance Company of Canada to Reginald Lewis Biggs and Lillian Mary Biggs, 19 Sep 1962; "Ontario Land Property Records Portal" > "MIDDLESEX COUNTY (33)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 05 Dec 2023).
  • [S4136] London, Ontario, Deed of Land, instrument no. 99489, Lot 3, Plan 667 (1957), Reginald Lewis Biggs and Lillian Mary Biggs to James Barry Martin Hayman, 17 Sep 1957; "Ontario Land Property Records Portal" > "MIDDLESEX COUNTY (33)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 05 Dec 2023).
  • [S4141] Township of York, Ontario, Mortgage, instrument no. CY372944, Part of Lots 845-846, Plan 2008 (1954), Reginald Lewis Biggs and Lillian Mary Biggs to The Northern Life Assurance Company of Canada, 14 Jan 1954; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 06 Dec 2023).
  • [S4142] Township of York, Ontario, Discharge of Mortgage, instrument no. CY490319, Part of Lots 845-846, Plan 2008 (1964), The Northern Life Assurance Company of Canada to Reginald Lewis Biggs and Lillian Mary Biggs, 13 Jan 1964; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 06 Dec 2023).
  • [S4143] Township of York, Ontario, Deed of Land, instrument no. CY373022, Part of Lots 845-846, Plan 2008 (1954), Reginald Lewis Biggs and Lillian Mary Biggs to Margaret A. Jarvis, 22 Jan 1953; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 06 Dec 2023).
  • [S4146] Sunnidale, Ontario, Deed of Land, instrument no. SU18786, Part of Lot 42 and Lot 43, Plan 829 (1951), Edward H. Blackmore and Marjorie C. Blackmore to Lillian Mary Biggs and Reginald Biggs, 30 Aug 1951; "Ontario Land Property Records Portal" > "SIMCOE (LRO 51)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 08 Dec 2023).
  • [S4147] Sunnidale, Ontario, Deed of Land, instrument no. RO94201, Part of Lot 42 and Lot 43, Plan 829 (1958), Riginald Biggs and Lillian Mary Biggs to Robert F. Blackwood and Elizabeth Blackwood, 10 Dec 1958; "Ontario Land Property Records Portal" > "SIMCOE (LRO 51)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 08 Dec 2023).
  • [S4150] Sunnidale, Ontario, Deed of Land, instrument no. RO273872, Lot 30, south half of Lot 31 and part of Lot 29, Plan 829 (1968), Janet Vincent to Walter Brown and Charlotte Brown, 09 Jul 1968; "Ontario Land Property Records Portal" > "SIMCOE (LRO 51)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 11 Dec 2023).