• [S4165] John "Jack" Crouch family photograph (negative) of Oneida Auto Court, about 1951-1955, privately held by David Gardner Crouch, [ADDRESS FOR PRIVATE USE], Waterloo, Ontario, Canada, 03 Jan 2024.
  • [S4166] John "Jack" Crouch aerial photograph (negative) of Oneida Auto Court, about 1951-1955, privately held by David Gardner Crouch, [ADDRESS FOR PRIVATE USE], Waterloo, Ontario, Canada, 03 Jan 2024.
  • [S4169] City of Scarborough, Ontario, Deed of Land, instrument no. SC154974, Lots 31-33, Plan 2178 (1955), Richard Martin Crouch and Eunice Estell Crouch to Christine Andrews, 25 May 1955; "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 03 Jan 2024).
  • [S4170] City of Scarborough, Ontario, Mortgage, instrument no. SC154975, Lots 31-33, Plan 2178 (1955), Christine Andrew to Richard Martin Crouch and Eunice Estell Crouch, 15 Jun 1955; "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 03 Jan 2024).
  • [S4171] City of Scarborough, Ontario, Discharge of Mortgage, instrument no. SC250667, Lots 31-33, Plan 2178 (1959), Richard Martin Crouch and Eunice Estell Crouch to Christine Andrews, 17 Aug 1959; "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 03 Jan 2024).
  • [S4172] Timiskaming (Centre Section), Ontario, Transfer of Freehold Land, instrument no. LT114182, Parcel 1890, Lot 306, Plan M-91 (1956), Anne Berrigan (executrix of the estate of Jennie Jelap) to Richard M. Crouch and Eunice Crouch, 01 Jun 1956; "Ontario Land Property Records Portal" > "TIMISKAMING (LRO 54)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 05 Jan 2024).
  • [S4173] Timiskaming (Centre Section), Ontario, Charge or Mortgage, instrument no. LT114183, Parcel 1890, Lot 306, Plan M-91 (1956), Richard M. Crouch and Eunice Crouch to Anne Berrigan, 15 Jun 1956; "Ontario Land Property Records Portal" > "TIMISKAMING (LRO 54)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 05 Jan 2024).
  • [S4174] Timiskaming (Centre Section), Ontario, Authority to Note Cessation of Charge, instrument no. LT136825, Parcel 1890, Lot 306, Plan M-91 (1963), Anne Berrigan to Richard M. Crouch and Eunice Crouch, 07 May 1963; "Ontario Land Property Records Portal" > "TIMISKAMING (LRO 54)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 05 Jan 2024).
  • [S4175] Timiskaming (Centre Section), Ontario, Transfer of Freehold Land, instrument no. LT175260, Parcel 1890, Lot 306, Plan M-91 (1973), Eunice Crouch to Isabel Giroux, 02 Apr 1973; "Ontario Land Property Records Portal" > "TIMISKAMING (LRO 54)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 05 Jan 2024).
  • [S4176] Timiskaming (Centre Section), Ontario, Charge or Mortgage, instrument no. LT175261, Parcel 1890, Lot 306, Plan M-91 (1973), Isabel Giroux to Eunice Crouch, 02 Apr 1973; "Ontario Land Property Records Portal" > "TIMISKAMING (LRO 54)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 05 Jan 2024).
  • [S4177] Timiskaming (Centre Section), Ontario, Cessation of Charge, instrument no. LT228740, Parcel 1890, Lot 306, Plan M-91 (1984), Eunice Crouch to Nicholas Zwanko, 31 Jan 1984; "Ontario Land Property Records Portal" > "TIMISKAMING (LRO 54)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 05 Jan 2024).
  • [S4200] Moore Township, Lambton, Ontario, Deed of Land, instrument no. L156619, Lot 55, Front Concession (part of) (1960), Richard M. Crouch and Eunice E. Crouch to Moore Township Developments Limited, 28 Nov 1960; "Ontario Land Property Records Portal" > "LAMBTON (LRO 25)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 10 Jan 2024).
  • [S4201] Moore Township, Lambton, Ontario, Deed of Land, instrument no. L144541, Lot 55, Front Concession (part of) (1959), Richard M. Crouch and Eunice Estella Crouch to Aviation Investments Limited, 01 Nov 1959; "Ontario Land Property Records Portal" > "LAMBTON (LRO 25)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 10 Jan 2024).
  • [S4204] Windsor, Essex, Ontario, Deed of Land, instrument no. WW11401, Part of Lots 31-32, Plan 71 (1925), Edmund A. Cleary and Anne Cleary to James H. Wills and Norah J. Wills, 03 Mar 1925; "Ontario Land Property Records Portal" > "ESSEX (LRO 12)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 11 Jan 2024).
  • [S4207] Windsor, Essex, Ontario, Deed of Land, instrument no. WW47627, Part of Lots 31-32, Plan 71 (1948), Norah J. Wills to Barbara Wurtz, 30 Apr 1948; "Ontario Land Property Records Portal" > "ESSEX (LRO 12)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 11 Jan 2024).
  • [S4222] Vernon's, City of Windsor Directory 1925-1926 (Hamilton, Ontario: Henry Vernon & Son), p. 662.
  • [S4223] Vernon's, City of Windsor Directory 1926-1927 (Hamilton, Ontario: Henry Vernon & Son), pp. 411, 760.
  • [S4257] Vernon's, City of Windsor Directory 1934 (Hamilton, Ontario: Henry Vernon & Son), p. 641.
  • [S4261] Ontario Registrar General, Registrations of Deaths, 1869-, James Henry Wills registration no. 014683 (16 Dec 1934); digital image, Ancestry (http://www.ancestry.ca : accessed 28 Jan 2024); citing microfilm MS 935, roll 485, Archives of Ontario, Toronto.
  • [S4262] "Obituaries - James Henry Willis," The Windsor Star, 17 Dec 1934, p. 8, col. 5; digital images, Newspapers.com (http://www.newspapers.com : accessed 28 Jan 2024).
  • [S4300] Nora Jane Taylor funeral card, Heath Funeral Home, Mitchell, Perth, Ontario, 02 Jul 1950; privately held by David Gardner Crouch ([ADDRESS FOR PRIVATE USE], Waterloo, Ontario, Canada).
  • [S4301] "Deaths - Mrs. J. H. Wills," The Windsor Star, 03 Jul 1950, p. 12, col. 6; digital images, Newspapers.com (http://www.newspapers.com : accessed 06 Feb 2024).
  • [S4315] "Mrs. J. H. Wills," undated clipping, circa Jul 1950, from unidentified newspaper; Crouch / Wills Family Papers, privately held by David Gardner Crouch, [ADDRESS FOR PRIVATE USE], Waterloo, Ontario, Canada, 2024.
  • [S4335] Find a Grave, digital images (http://www.findagrave.com : accessed 17 Feb 2024), photograph, memorial # 147140162, gravestone for Richard M. Crouch (1971), Kirkland Lake Cemetary, Kirkland Lake, Timiskaming, Ontario, Canada.
  • [S4336] Find a Grave, digital images (http://www.findagrave.com : accessed 17 Feb 2024), photograph, memorial # 147140161, gravestone for Eunice E. Crouch (1985), Kirkland Lake Cemetary, Kirkland Lake, Timiskaming, Ontario, Canada.
  • [S4338] Ontario Registrar General, Registrations of Births and Stillbirths, 1869-, Unice Estelle Wills registration no. 1, p. 444 (18 Jun 1900); digital image, Ancestry (http://www.ancestry.ca : accessed 18 Feb 2024); citing microfilm MS 929, roll 151, Archives of Ontario, Toronto.
  • [S4340] Timiskaming (Centre Section), Ontario, Transfer of Freehold Land, instrument no. LT125010, Parcel 3159 (1959), Marie Therese Denis to Richard M. Crouch and Eunice Crouch, 01 Oct 1959; "Ontario Land Property Records Portal" > "TIMISKAMING (LRO 54)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 18 Feb 2024).
  • [S4341] Timiskaming (Centre Section), Ontario, Charge or Mortgage, instrument no. LT125011, Parcel 3159 (1959), Richard M. Crouch and Eunice Crouch to Marie Therese Denis, 14 Sep 1959; "Ontario Land Property Records Portal" > "TIMISKAMING (LRO 54)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 18 Feb 2024).
  • [S4342] Timiskaming (Centre Section), Ontario, Authority to Note Cessation of Charge, instrument no. LT146733, Parcel 3159 (1966), Marie Therese Denis to Richard M. Crouch and Eunice Crouch, 18 Jan 1966; "Ontario Land Property Records Portal" > "TIMISKAMING (LRO 54)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 18 Feb 2024).
  • [S4343] Timiskaming (Centre Section), Ontario, Transfer of Freehold Land, instrument no. LT147466, Parcel 3159 (1966), Richard M. Crouch and Eunice Crouch to Russell Birimcombe, 30 Mar 1966; "Ontario Land Property Records Portal" > "TIMISKAMING (LRO 54)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 19 Feb 2024).
  • [S4344] Timiskaming (Centre Section), Ontario, Charge or Mortgage, instrument no. LT147467, Parcel 3159 (1966), Russell Birimcombe to Richard M. Crouch and Eunice Crouch, 01 Apr1966; "Ontario Land Property Records Portal" > "TIMISKAMING (LRO 54)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 19 Feb 2024).
  • [S4345] Timiskaming (Centre Section), Ontario, Transmission Application, instrument no. LT169916, Parcels 3159 and 7592 (1972), Richard M. Crouch and Eunice Crouch to Eunice Crouch, 28 Jan 1972; "Ontario Land Property Records Portal" > "TIMISKAMING (LRO 54)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 19 Feb 2024).
  • [S4346] Timiskaming (Centre Section), Ontario, Authority to Note Cessation of Charge, instrument no. LT169917, Parcels 3159 and 7592 (1972), Eunice Crouch to Russell Birimcombe, 18 Feb 1972; "Ontario Land Property Records Portal" > "TIMISKAMING (LRO 54)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 19 Feb 2024).
  • [S4347] Timiskaming (Centre Section), Ontario, Transfer of Freehold Land, instrument no. LT126179, Parcel 7592 (1960), Yves Joseph La Palme and Simone Azilda La Palme to Richard M. Crouch and Eunice E. Crouch, 27 Jan 1960; "Ontario Land Property Records Portal" > "TIMISKAMING (LRO 54)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 19 Feb 2024).
  • [S4348] Timiskaming (Centre Section), Ontario, Transfer of Freehold Land, instrument no. LT159467, Parcel 7592 (1969), Richard M. Crouch and Eunice E. Crouch to Arthur Gosselin, 30 Jun 1969; "Ontario Land Property Records Portal" > "TIMISKAMING (LRO 54)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 19 Feb 2024).
  • [S4349] Timiskaming (Centre Section), Ontario, Charge or Mortgage, instrument no. LT159468, Parcel 7592 (1969), Arthur Gosselin to Richard M. Crouch and Eunice E. Crouch, 30 Jun 1969; "Ontario Land Property Records Portal" > "TIMISKAMING (LRO 54)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 19 Feb 2024).
  • [S4350] Timiskaming (Centre Section), Ontario, Cessation of Charge, instrument no. LT207818, Parcel 7592 (1979), Eunice E. Crouch to Arthur Gosselin, 28 Aug 1979; "Ontario Land Property Records Portal" > "TIMISKAMING (LRO 54)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 19 Feb 2024).
  • [S4372] 1871 census of Canada, Perth South, Ontario, population schedule, district 29, subdistrict d, division 01, p. 35, dwelling 120, family 120, William Taylor household; digital image, Ancestry.ca (http://www.ancestry.ca : accessed 3 Mar 2024); citing Library and Archives Canada microfilm roll C-9939.
  • [S4373] 1871 census of Canada, Perth South, Ontario, cultivated land schedule, district 29, subdistrict d, division 01, p. 6, (reference to schedule no. 1: p. 35, no. 120); digital image, Ancestry.ca (https://www.ancestry.ca/imageviewer/collections/1578/images/… : accessed 3 Mar 2024); citing Library and Archives Canada microfilm roll C-9939.
  • [S4374] 1871 census of Canada, Perth South, Ontario, live stock schedule, district 29, subdistrict d, division 01, p. 6, (reference to schedule no. 1: p. 35, no. 120); digital image, Ancestry.ca (https://www.ancestry.ca/imageviewer/collections/1578/images/… : accessed 3 Mar 2024); citing Library and Archives Canada microfilm roll C-9939.
  • [S4453] Perth County Surrogate Court, "William Taylor Estate File," no.6757, bundle of loose papers, Letters Probate issued16 Apr 1915; Archives of Ontario, Toronto, Ontario, Canada.
  • [S4508] Main Street United Church (Mitchell, Ontario), "Burial Register [1960-1978]," 2013.258L, Box 1, File 4, unpaginated, burial entry for Mrs. Gladys Rolph, 03 Sep 1972; United Church of Canada Archives, Toronto, Ontario, Canada.
  • [S4509] Find a Grave, digital images (http://www.findagrave.com : accessed 18 Apr 2024), photograph, memorial # 189611201, gravestone for Gladys (Wills) Rolph (1971), Woodland Cemetery, Mitchell, Perth, Ontario.
  • [S4516] Main Street United Church (Mitchell, Ontario), "Burial Register [1943-1960]," 2013.258L, Box 1, File 3, unpaginated, burial entry for Mrs. Nora Jane Wills, died 29 Jun 1950; United Church of Canada Archives, Toronto, Ontario, Canada.
  • [S4685] Ontario Registrar General, Registrations of Deaths, 1869-, William Burd Wills registration no. 025145 (8 Oct 1914); digital image, Ancestry (http://www.ancestry.ca : accessed 23 May 2024); citing microfilm MS 935, roll 200, Archives of Ontario, Toronto.
  • [S4686] "Died on Eve of Birthday," Stratford Daily Herald, 09 Oct 1914, p. 1.
  • [S4687] "William B. Wills of Mitchell Dead," Stratford Daily Beacon, 10 Oct 1914, p. 5.
  • [S4689] "Mitchell Loses Oldest Citizen," Stratford Daily Herald, 24 Apr 1922, p. 5.
  • [S4732] 1871 census of Canada, Perth South, Ontario, population schedule, district 29, subdistrict e, division 01, p. 22, dwelling 80, family 80, William Wills household; digital image, Ancestry.ca (http://www.ancestry.ca : accessed 2 Jun 2024); citing Library and Archives Canada microfilm roll C-9939.
  • [S4733] 1881 census of Canada, Perth South, Ontario, population schedule, district 171, subdistrict G, division 1, p. 4, family 20, William B. Wills household; digital image, Ancestry.ca (http://www.ancestry.ca : accessed 2 Jun 2024); citing Library and Archives Canada microfilm roll C_13271.