• [S1357] William H. Whitmore, A Report of the Record Commissioners of Boston, Massachusetts, 1630-1699 (Boston, Massachusetts, U.S.A.: Rockwell and Churchill, 1883). Hereinafter cited as A Report of the Record Commissioners of Boston.
  • [S1361] Nellie M. C. Beaman, Rhode Island Genealogical Register, Abstracts of Pre Revolutionary Newport Wills (Newport, Rhode Island, U.S.A.: Newport Rhode Island Town Council & Probate, Vol. 2, 1707-1712, 1979). Hereinafter cited as Rhode Island Genealogical Register.
  • [S1367] Rennard Berry Marcelia Dyer, The Dyers From England to Cape Elizabeth 1557-1987 ('Descendants of Henry, 3rd son of Dr. William Dyer') (). Hereinafter cited as The Dyers From England to Cape Elizabeth.
  • [S1368] Wm. H. Whitmore, Records of Boston Selectmen, 1736-1742 (Boston, Massachusetts, U.S.A.: Rockwell & Churchill, City Printers, 1886). Hereinafter cited as Records of Boston Selectmen, 1736-1742.
  • [S1387] American Genealogical Research Institute, Dyer Family History: 1600-1900 (n.p.: Heritage Press Inc., 1978). Hereinafter cited as Dyer Family History: 1600-1900.
  • [S1402] Gravestone Records of Shaftsbury, Vermont, Levi Henry Elwell, compiler, (Amherst, Massachusetts: n.pub., 1911). Hereinafter cited as Gravestone Records of Shaftsbury, VT.
  • [S1405] James N. Arnold, Vital Records of Rhode Island 1636-1850, Vol. XIII - Births, Marriages & Deaths (Providence, Rhode Island, U.S.A.: Narragansett Historical Publishing Co., 1903). Hereinafter cited as Vital Records of Rhode Island 1636-1850.
  • [S1409] William Henry Whitmore & William Sumner Appleton, A Report of the Record Commissioners of the City of Boston, Births, 1700-1800 (Boston, Massachusetts, U.S.A.: Kessinger Publishing (March 2010), 1894). Hereinafter cited as A Report of the Record Commissioners, Boston.
  • [S1465] Alden G. and Lucille B. Beaman, Rhode Island Genealogical Register, 1850 US Census of N. Kingstown, RI, Vol. 1 (n.p.: self published, July 1978). Hereinafter cited as Rhode Island Genealogical Register, 1850 US Census.
  • [S1466] LDS CD# 308, unknown repository address unknown repository.
  • [S1467] LDS Family History Library Film 1255210, unknown repository address unknown repository.
  • [S1473] Lucille B. Beaman, Rhode Island Genealogical Register, Abstracts of Hopkington Wills, Vol.4 (Rhode Island: Hopkington Town Council & Probate Vol.2, 1770-1791, Oct. 1981). Hereinafter cited as Rhode Island Genealogical Register, vol. 4.
  • [S1477] John Osborne Austin, The Ancestral Dictionary (Central Falls, Rhode Island, U.S.A.: E. L. Freeman & Sons, 1891). Hereinafter cited as The Ancestral Dictionary.
  • [S1493] Lillian May and Charles Morris Gardner, Gardner History and Genealogy (Erie, Pennsylvania, U.S.A.: The Erie Printing Co., 1907). Hereinafter cited as Gardner History and Genealogy.
  • [S1498] Microfilm, unknown repository address unknown repository.
  • [S1514] William Richard Cutter, New England Families Genealogical & Memorial: Vol. III (New York, U.S.A.: Lewis Historical Publishing Co., 1915, reprinted 1997). Hereinafter cited as New England Families Genealogical & Memorial.
  • [S1534] Eugene Bouton - Bouton Papers, The Families of Jefferson, Schoharie County, New York (Available NY State Libarry at Albany, Manuscripts & Special Collections Section). Hereinafter cited as The Families of Jefferson, New York.
  • [S1538] Violet E. Kettelle, Rhode Island Roots, Vol.16, #2 (W. Greenwich land evidence records, property owners who resided outside of W. Greenwich, Jun 1990). Hereinafter cited as Rhode Island Roots.
  • [S1539] Mrs. A. William Ladd, Rhode Island Genealogical Register, They Left RI, Part 7, Vol.2 (Persons born in RI, listed in the 1850 US Census of Tioga County, Pa., July 1979). Hereinafter cited as Rhode Island Genealogical Register.
  • [S1554] Microfilm, Ancestry, unknown repository address unknown repository.
  • [S1560] 1880 US Census Westport, Bristol County, Massachusetts, , LDS microfilm Family History Library Film 1254523, , unknown repository address, unknown repository.
  • [S1563] Sr. Charles H. Thurber, History of the John Thurber Family, Book E (self published). Hereinafter cited as History of the John Thurber Family.
  • [S1577] 1850 US Census, Warwick, Kent County, Rhode Island, , FTM CD CD# 308, , unknown repository address, unknown repository.
  • [S1580] Bristol, Warren, and Barrington, Bristol Co., Rhode Island Directory (Boston, Massachusetts: Sampson, Davenport, & Co., 1884). Hereinafter cited as Bristol, Warren, and Barrington RI Directory.
  • [S1591] George Price Walker entry, Death Certificate: George Price Walker Personal Archives of David Arthur Walker. Hereinafter cited as Death Certificate: George Price Walker.
  • [S1592] Compiler Jacob G. Ullery, Men of Vermont: An Illustrated Biographical History of Vermonters and Sons of Vermont (Brattleboro, Vermont: Transcript Publishing Co., 1894). Hereinafter cited as Men of Vermont.
  • [S1656] Sr. G. T. Ridlon, History, Biography & Genealogy of the Families Named Soule, Sowle, & Soulis, 2 Vols. (Maine: Journal Press, 1926). Hereinafter cited as History, Biography & Genealogy - Soule, Sowle, Soulis.
  • [S1661] 1880 US Census Tiverton, Newport, Rhode Island, , LDS microfilm Family History Library Film 1255210, , http://www.ancestry.com, Ancestry (USA).
  • [S1662] James N. Arnold, Vital Records of Rhode Island 1636-1850, Births, Marriages & Deaths, Vol.20 (Providence, Rhode Island: Narragansett Hist. Pub. Co., 1911). Hereinafter cited as Vital Records of Rhode Island 1636-1850.
  • [S1676] Lyman Coleman, Genealogy of the Lyman Family in Great Britain and America (New York: Private Publisher, 1872). Hereinafter cited as Genealogy of the Lyman Family.
  • [S1681] Jean L. Franks, compiler, Descendants of Christopher Strout, Sr. (self published). Hereinafter cited as Descendants of Christopher Strout, Sr.
  • [S1683] John D. Gallup, Genealogy of the Gallup Family (Hartford, Connecticut: Hartford Printing Co., 1893). Hereinafter cited as Genealogy of the Gallup Family.
  • [S1695] Obituary, George Hazard Dyer, unknown newspaper, Armstrong, Emmet Co., Iowa. Hereinafter cited as unknown newspaper.
  • [S1755] Vital Records of Dartmouth, Massachusetts to the year 1850, Vol. II Marriages (Boston, Massachusetts: New England Historic Genealogical Society, 1930). Hereinafter cited as Vital Records of Dartmouth, MA to 1850, Marriages.
  • [S1769] St. Paul, MN Minnesota Genealogical Society 1650 Carroll Ave, Minneapolis City Directory, late 1800's-1900's (Minneapolis, Minnesota: Minneapolis Directory Co.). Hereinafter cited as Minneapolis City Directory.
  • [S1779] Gravestone of Celia. M. Dyer. Celia. M. Dyer, tombstone inscription; Frank Dyer.
  • [S1781] Gravestone of the Children of J. M. & S. E. Dyer. Children of J. M. & S. E. Dyer, Gravestone, Children of J. M. & S. E. Dyer; Frank Dyer.
  • [S1792] Papers & Records Ontario Historical Society, The Registers of Rev. John Langhorn, Vol. 1 (Toronto, Ontario: privately published, 1899, reprint 1930). Hereinafter cited as The Registers of Rev. John Langhorn.
  • [S1797] May Schooley Ivey, A Pioneer Schooley Family (Miami, Florida: The Franklin Press, 1941). Hereinafter cited as A Pioneer Schooley Family.
  • [S1816] William Montgomery Clemens, American Marriage Records Before 1699 (Baltimore, Maryland: Genealogical Publishing Co., 1926). Hereinafter cited as American Marriage Records Before 1699.
  • [S1830] James N. Arnold, Warwick, Rhode Island Marriages (from 21 vols. Rhode Island Vital Records) . Hereinafter cited as Warwick, Rhode Island Marriages.
  • [S3745] 1901 Canada Census - Joseph L. Dyer, Household #1, 31 Mar. 1901, Microfilm, T-6510. Lot 4, Prince County, Prince Edward Island, District 134, Subdistrict d-1. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S3746] 1911 Canada Census - Joseph L. Dyer, Household #1, 31 Mar. 1901, Microfilm, unknown film. Alberton, Lot 4, Prince County, Prince Edward Island, District 134, Subdistrict d-1. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S3747] Baptismal Index, PARO, Charlottetown, P.E.I. - Alice Maude Dyer, St. Peters Anglican Church, Alberton, Prince Edward Island, Record Book 1, Page 59.. Hereinafter cited as Baptismal Index, PARO, Charlottetown, P.E.I. - Alice Maude Dyer.
  • [S5069] Cemetery Marker - Clara Weston Dyer (1882-1948). Clara Weston Dyer (1882-1948), Marker Inscription; David A. Walker, 30 August 2010.
  • [S17959] Burial Record, Pocasset Cemetery, Cranston, Providence County, Rhode Island, USA, findagrave memorial #29737956, (Charles Olney Dyer). Hereinafter cited as Burial Record, Pocasset Cemetery.
  • [S17961] Rhode Island, State Births Index, 1819, 1852-1900, Son Dyer entry, transcription Digital Folder Number: 004023717, FHL Microfilm Number: 1822628, Image Number: 00482, Indexing Batch: I04917-0, Record ID: ark:/61903/1:1:F8MD-HFP (Born 31 August 1879), Church of Latter Day Saints, www.familysearch.org, Salt Lake City, Utah, U.S.A.
  • [S17963] 1900 United States Federal Census, Needham, Norfolk County, Massachusetts, household of Charles Dyer, 16 June 1900, digital copy of original image, NARA Roll 670, FHL Microfilm 1240670, Page 4. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17964] 1910 United States Federal Census, Milton, Norfolk County, Massachusetts, Household of Charles O. Dyer, 18 April 1910, Digital copy of original document, FHL Microfilm 1374622. NARA Roll T624_609, Page 5A. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17975] Burial Record, Pocasset Cemetery, Cranston, Providence County, Rhode Island, USA. Elizabeth Mary “Lizzie or Bessie” Dyer, Burial Record, Pocasset Cemetery; findagrave memorial #29740125.