- [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.


- [S98] "Mr., Mrs. Edward Morris Piped from Church Door," Toronto Daily Star, 23 August 1949, p. 20, col. 3-4; digital images, Pages of the Past (http://www.pagesofthepast.ca : accessed 2 September 2010).


- [S100] Gilbert and Mary Gardner Family photograph, ca. 1955, privately held by Patricia Radonicich, [ADDRESS FOR PRIVATE USE], Brechin, Ontario, Canada, 2010. Patricia Radonicich inherited this photograph in 2008 from her mother, Dorothy Wicke (nee Gardner).

- [S107] "DEATHS - Gardner, Gilbert Watson," Toronto Daily Star, 23 December 1968, p. 24, col. 4; digital images, Pages of the Past (http://www.pagesofthepast.ca : accessed 5 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).


- [S123] "Jeanne M. Mason to Marry July 10," Toronto Daily Star, 3 July 1954, p. 22, col. 8; digital images, Pages of the Past (http://www.pagesofthepast.ca : accessed 7 September 2010).


- [S127] "PARSONS - FORBES," Toronto Daily Star, 8 December 1956, p. 29, col. 3; digital images, Pages of the Past (http://www.pagesofthepast.ca : accessed 8 September 2010).


- [S129] "[Untitled]," Toronto Daily Star, 13 April 1960, p. 69, col. 2; digital images, Pages of the Past (http://www.pagesofthepast.ca : accessed 11 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).


- [S164] Ontario Ministry of Government Services, death certificate 023515 (1989), Margaret Watson (Rita) Mason; Office of the Registrar General, Thunder Bay.


- [S166] Ontario Ministry of Government Services, death certificate 054702 (1968), Gilbert Watson Gardner; Office of the Registrar General, Thunder Bay.


- [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.


- [S663] 1911 census of England for Military Establishments, Hampshire, Alverstoke, William Clucas Roger; digital image, Findmypast (http://www.findmypast.co.uk : accessed 11 July 2011); citing RG14PN5646 RD91 SD1 ED33 SN9999.


- [S664] 1901 census of England, Lancashire, Barrow in Furness, p. 5, Thomas Matthew Rodgers household; digital image, Findmypast (http://www.findmypast.co.uk : accessed 12 July 2011); citing RG13 piece 4010 folio 63 page 5.


- [S665] 1930 U.S. census, Hudson County, New Jersey, population schedule, Jersey City, Ward 8, Enumeration District (ED) 113, sheet 1B, dwelling 18, family 18, William Rodger household; digital image, Ancestry.com (http://www.ancestry.com : accessed 12 July 2011); citing NARA microfilm publication T626, Roll 1354.


- [S666] Manifest, Cunard R.M.S. Carmania, 01 May 1920, p. 210, William C. Rodger; digital images, Ancestry.com (http://www.ancestry.com : accessed 12 July 2011), New York Passenger Lists, 1820-1957.


- [S667] 1910 U.S. census, Richmond County, New York, population schedule, Richmond, Ward 3, enumeration district (ED) 1310, sheet 14-B, dwelling 304, family 314, Thomas M. Rodger household; digital image, Ancestry.com (http://www.ancestry.com : accessed 12 July 2011); citing NARA microfilm publication T624, roll 1073.


- [S668] 1920 U.S. census, Richmond County, New York, population schedule, Richmond Assembly District 2, Enumeration District (ED) 1610, sheet 24A, dwelling 324, family 457, Tomas M. Rodger household; digital image, Ancestry.com (http://www.ancestry.com : accessed 13 July 2011); citing NARA microfilm publication T625, Roll 1239.


- [S669] 1930 U.S. census, Richmond County, New York, population schedule, Ricmond, Ward1, Enumeration District (ED) 141, sheet 4A, dwelling 67, family 73, Thomas M. Rodger household; digital image, Ancestry.com (http://www.ancestry.com : accessed 15 July 2011); citing NARA microfilm publication T626, Roll 1613.


- [S672] England, death certificate for Frederick Rodger, died 13 December 1977; citing 23/2119/202, Swindon registration district; General Registry Office, Southport.


- [S680] England, birth certificate for Elizabeth Mona Rodger, born 15 August 1915; citing 8e/1201/172, Ulverston registration district and Dalton subdistrict; 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.


- [S689] England, birth certificate for Cecilia Agnes Rodger, born 20 February 1902; citing 8e/804/269, 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.


- [S3419] Might Directories Limited, "The Toronto City Directory - 1922 - Vol. XLVII," p. 369, alphabetical street directory entry for 38 Hammersmith Av; imaged, "Digitized Toronto City Directories," images (hosted on archive.org), tpl: toronto public library (https://www.torontopubliclibrary.ca/history-genealogy/… : accessed 07 Jul 2023), image 368 of 1751.


- [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.

- [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).

- [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).

- [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).

- [S6137] Ontario Ministry of Government Services, death certificate 027173 (2019), Audrey Bernice Crouch; Office of the Registrar General, Thunder Bay.

