• [S122] Census 1901: Parish of Hampstead NB, household of Benjamin S. Palmer, Microfilm, unknown film. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S1749] Phillip L. Cobb, History of the Cobb Family (Cleveland, Ohio: self published, 1907). Hereinafter cited as History of the Cobb Family.
  • [S1750] Carol V. Yokum, Yocum Family Files (n.p.: self published, 1998). Hereinafter cited as Yocum Family Files.
  • [S1759] Vital Records of Tisbury, Massachusetts, to the Year 1850 (Boston, Massachusetts: New England Historic Genealogical Society, 1910). Hereinafter cited as Vital Records of Tisbury, Massachusetts.
  • [S6043] Compiled by Peter B. Hill, Mayflower Families Through Five Generations. Description of the Pilgrims, 1620, Vol. 11, The Descendants of Edward Doty, Volume 11, Part 1 (Plymouth, Massachusetts: General Society of Mayflower Descendants, 1996). Hereinafter cited as Mayflower Families Through Five Generations, Vol 11, Doty.
  • [S6666] Correspondence with Claudia Coburn Hamer, (Personal Archives of David Arthur Walker).
  • [S6667] 1920 US Census - Edward A. Coburn, Household #93, 9 January 1920, Microfilm image, Roll T625_744, Page 5A, Image 428. Revere, Suffolk County, Massachusetts. Ancestry (Canada), http://www.ancestry.ca
  • [S6668] 1930 US Census - Henry L. Coburn, Household #270, 15 April 1930, Microfilm image, Roll 911, Page 15A, Image 269.0, Family History Library Film 2340646. Revere, Suffolk County, Massachusetts. Ancestry (Canada), http://www.ancestry.ca
  • [S8377] 1901 Canada Census, Hampstead, Queens County, New Brunswick, of Jacob S. Palmer household #198, digital copy of original image, LAC microfilm T-6428 to T-6556, page 20. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S8378] 1911 Canada Census, Hampstead, Queens County, New Brunswick, of Jacob S. Palmer household #198, digital copy of original image, LAC microfilm T-20326 to T-20460, page 4. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S8433] Cemetery marker, John Whitman Cannon image and transcription;.
  • [S9889] Certificate of Registration of Death, digital copy of original document PANB Microfilm F18797, Volume 1, Registration 1019, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Hereinafter cited as Death Certificate.
  • [S11270] Official Notice of Marriage, Province of New Brunswick, Canada, Russell Cortland Cousins & Olive Adelia Cross marriage, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Provincial Archives of New Brunswick microfilm F19690, Code B4/1926, Registration Number 3072.
  • [S11437] Correspondence with Linda (Hanlon) Kropp, (Personal Archives of David Arthur Walker).
  • [S11440] U.S. Cemetery and Funeral Home Collection, 1847-2015, Dorothy Hanlon entry. Publication Place: Woburn, Massachusetts, U.S.A..Ancestry (USA), http://www.ancestry.com. Hereinafter cited as U.S. Cemetery and Funeral Home Collection.
  • [S11441] Birth Record, Massachusetts, Jr. Hanry L. Coburn entry, transcription Massachusetts Birth Index, 1860-1970, Ancestry (USA), http://www.ancestry.com
  • [S11442] Massachusetts Birth Index, 1860-1970, Jr. Henry L. Coburn entry, transcription Volume Number: 104; Page Number: 116; Index Volume Number: 105; Reference Number: F63.M362 v. 105, Ancestry (USA), http://www.ancestry.com
  • [S11443] Massachusetts Death Index, 1970-2003, Jr. Henry L. Coburn entry. Death Certificate Number: 055330.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Massachusetts Death Index.
  • [S11444] 1940 US Census - Henry L. Coburn, Sr., Household of Henry L. Coburn Sr., 9 April 1940, Microfilm image, Roll T627_1643, Page 8B, Enumeration District 13-72. Revere, Suffolk County, Massachusetts. Ancestry (Canada), http://www.ancestry.ca
  • [S11445] Massachusetts Town and Vital Records, 1620-1988, Sr. Henry Lawton Coburn entry, transcription, Ancestry (USA), http://www.ancestry.com
  • [S11446] Massachusetts Death Index, 1970-2003, Richard P. Coburn entry. Death Certificate Number: 032971.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Massachusetts Death Index.
  • [S11447] Richard Paul Coburn, File Number: 019147280, U.S. Social Security Applications and Claims Index, 1936-2007, Original SSN ( ancestry.com). Hereinafter cited as U.S. Social Security Applications and Claims Index.
  • [S11454] Obituaries, Union Leader, Manchester, New Hampshire, published 22 January 2014. Hereinafter cited as Union Leader.
  • [S12439] Cemetery marker, United/Presbyterian Cemetery, North Bedeque, Prince County, Prince Edward Island, Canada. John W. Stavert & Alberta Cobb, tombstone inscription & photograph; read by David A. Walker, 19 July 2017.
  • [S12440] 1901 Canada Census, Lot 25, Prince County, Prince Edward Island, of John W. Stavert household #74, digital copy of original document, Library & Archives Canada, Ottawa; Census Place: Lot 25; Microfilm reels T-6428 to T-6556. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S12441] 1911 Canada Census, Lot 25, Prince County, Prince Edward Island, of John W. Stavert household #26, digital copy of original document, Library & Archives Canada, Ottawa; Census Place: Bedeque, Lot 25; Microfilm reels T-20326 to T-20460. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S12700] 1921 Canada Census, North Bedeque, Prince County, Prince Edward Island, household of John W. Stavert, digital copy of original document, Library & Archives Canada, Ottawa, Census Place: North Bedeque, Prince County, Prince Edward Island; Reference Number RG 13; Folder Number 104. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S13228] Baptismal Record, St. John United Church Records, Mount Stewart, Queens County, Prince Edward Island, Canada, Book 2, Page 28. Hereinafter cited as Baptismal Record.
  • [S13612] 1901 Canada Census, Lot 38, Kings County, Prince Edward Island, of David D. Coffin household #44, digital copy of original document, Library & Archives Canada, Ottawa; Census Place: Lot 38, Kings County, Prince Edward Island; Microfilm reels T-6428 to T-6556; Page 4. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S13613] 1911 Canada Census, Head Hillsborough, Lot 38, Kings County, Prince Edward Island, of David D. Coffin household #28, digital copy of original document, Library & Archives Canada, Ottawa; Census Place: Head Hillsborough, Lot 38, Kings County, Prince Edward Island; Microfilm reels T-20326 to T-20460, Page 3. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S13619] 1921 Canada Census, Lot 38, Head of Hillsborough, Kings County, Prince Edward Island, of David Coffin household #1, 1 June 1921, digital copy of original document, Library & Archives Canada, Ottawa; Reference Number RG 31; Folder Number 103; Census Place: Head of Hillsborough, Kings County, Prince Edward Island; Page 1. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S13620] 1891 Canada Census, Lot 38, Kings County, Prince Edward Island, of David D. Coffin household #127, 22 April 1891, digital copy of original document, Library & Archives Canada, Ottawa; Census Place: Lot 38, Kings County, Prince Edward Island; Microfilm reel T-6381, Page 28-29. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S14235] 1901 Canada Census, Wilmot, Carleton County, New Brunswick, of George W. White household #86, digital copy of original document, Library & Archives Canada, Ottawa; Census Place: Wilmot, Carleton County, New Brunswick; Page 8. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S14236] Marriage, Saint John Globe, Saint John, New Brunswick, published 30 September 1882, Daniel F. Johnson's New Brunswick Newspaper Vital Statistics, Volume 58, Number 1293. Hereinafter cited as The Globe.
  • [S14237] Marriage, The Daily Telegraph, Saint John, New Brunswick, published 2 October 1882, Daniel F. Johnson's New Brunswick Newspaper Vital Statistics, Volume 57, Number 3980. Hereinafter cited as The Telegraph.
  • [S14238] Divorced, The Daily Telegraph, Saint John, New Brunswick, published 29 July 1892, Daniel F. Johnson's New Brunswick Newspaper Vital Statistics, Volume 84, Number 580. Hereinafter cited as The Telegraph.
  • [S14239] Divorced, Carleton Sentinel, Woodstock, New Brunswick, published 23 July 1892, Daniel F. Johnson's New Brunswick Newspaper Vital Statistics, Volume 81, Number 2615. Hereinafter cited as Carleton Sentinel.
  • [S14240] 1881 Canada Census, Wilmot, Carleton County, New Brunswick, of George W. White household #346, digital copy of original document, Library & Archives Canada, Ottawa; Census Place: Wilmot, Carleton County, New Brunswick; Microfilm reel C-13182, Page 82.
  • [S16555] Late Registration of Birth, New Brunswick, Canada, Manford Herbert Palmer, digital copy of original document PANB F20738, Code 1905-802069 (filed 27 January 1966),.
  • [S16556] 1921 Canada Census, Hampstead Parish, Queens County, New Brunswick, household #164 of Jacob S. Palmer, digital copy of original document, LAC Reference Number RG 31, Folder Number 35, Census Place Royal (Counties of Kings & Queens), Page Number 15. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S16575] Late Registration of Birth, New Brunswick, Canada, Jenella Irene Palmer, digital copy of original document PANB microfilm F18770, Code 1883-P-2 (filed 16 May 1944), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S16725] Robina R. Rayner & Albert S. Leonard, (24 November 1897), New Hampshire, U.S., Marriage and Divorce Records, 1659-1947, New England Historical Genealogical Society; New Hampshire Bureau of Vital Records, Concord, New Hampshire Record ID: 5241::555003. Hereinafter cited as New Hampshire, U.S., Marriage and Divorce Records, 1659-1947.
  • [S17086] George W Fleming & Catherine E Cockburn, (Married 6 June 1931), New Hampshire, U.S., Marriage Records, 1700-1971, New Hampshire Department of Health, Concord, New Hampshire Record ID: 61836::303526. Hereinafter cited as New Hampshire, U.S., Marriage Records, 1700-1971.
  • [S17688] New Hampshire, U.S., Marriage Records, 1700-1971, Shirley A. Crewe & Hubert P. Cobb marriage, Married 31 December 1960 Concord, Merrimack County, New Hampshire, U.S.A.. New Hampshire Department of Health, Concord, New Hampshire.
  • [S17954] Marian F. Cloutier Charles Olney Dyer & Marian F. Cloutier, (Married 18 January 1873), Pennsylvania Marriages, 1709-1940, GS Film Number 1769059, Digital Folder Number 007609163 LDS Indexing Project (Batch Number) M74874-2. Hereinafter cited as Pennsylvania Marriages, 1709-1940.
  • [S17955] John Arthur Robson & Elizabeth Shepherd Dyer, (Married 24 February 1909), Massachusetts State Vital Records, 1841-1920, GS Film Number 002315510, Digital Folder Number 004329362 Image Number 00806. Hereinafter cited as Massachusetts State Vital Records, 1841-1920.
  • [S17956] Maine Vital Records, 1670-1921, Frank B Dyer entry. GS Film Number 9935, Digital Folder Number 004544447, Image Number 00296, LDS Indexing Project (Batch Number) I11345-0.Maine State Archives, Augusta, Maine, U.S.A.. Hereinafter cited as Maine Vital Records, 1670-1921.
  • [S17962] 1880 United States Federal Census, Providence, Providence County, Rhode Island, household of Charles O. Dyer, 14 June 1880, digital copy of original document, Roll 1213, Page 338B, Record ID 6742::22316868. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17966] Death - Dyer, The Boston Globe, Boston, Massachusetts, USA, published 16 May 1898, Page 10. Hereinafter cited as The Boston Globe.
  • [S17967] Burial Record, Pocasset Cemetery, Cranston, Providence County, Rhode Island, USA. Mary Frances (Wharff) Dyer, Burial Record, Pocasset Cemetery; findagrave memorial #29740104.