• [S1393] James N. Arnold, "Vital Records of Rhode Island 1636-1850, Births, Marriages & Deaths, Vol.12", 1901 (). Unknown comments. Hereinafter cited as "Vital Records of Rhode Island 1636-1850, Births, Marriages & Deaths."
  • [S1438] Alden Gamaliel Beaman, Some Descendants of Robert Spink of Kingstowne (Hope, Rhode Island: Rhode Island Genealogical Society, Rhode Island Genealogical Register, Vol. 3, January 1981). Hereinafter cited as Some Descendants of Robert Spink of Kingstowne.
  • [S1452] CD, unknown repository address unknown repository.
  • [S1464] Nellie M. C. Beaman, Rhode Island Genealogical Register, Vol.20 (Rhode Island: Rhode Island Families Association, 1999). Hereinafter cited as Rhode Island Genealogical Register.
  • [S1487] Thomas William Herringshaw, Encyclopedia of American Biography of the Nineteenth Century (Chicago, Illinois, U.S.A.: American Publishers Association, 1902 (1997, Ancestry)). Hereinafter cited as Encyclopedia of American Biography.
  • [S1495] & Aurie Morrison) Stanwood E Flitner (cc Franz Buse, Dyer Ancestry of Julia Randall . Hereinafter cited as Dyer Ancestry.
  • [S1512] 1850 US Census, Cranston, Providence County, Rhode Island, , on CD CD# 308 (Family Tree Maker), , unknown repository address, unknown repository.
  • [S1516] Charles Edward Potter, Genealogies of the Potter Families (Boston, Massachusetts, U.S.A.: Alfred Mudge & Son, Printers, 1888). Hereinafter cited as Genealogies of the Potter Families.
  • [S1523] Trans. by Horace Burr, Early Church Records of New Castle Co., Vol. II, Old Swedes Church 1713-1799, (1994) 2007. Hereinafter cited as Early Church Records of New Castle Co. Delaware.
  • [S1529] On CD, unknown repository address, Family Tree Maker CD# 308 unknown repository.
  • [S1532] Compiled by New England Historic Genealogical Society, Vital Records of Sturbridge, Massachusetts, to the Year 1850 (Boston, Massachusetts, U.S.A.: New England Historic Genealogical Society, 1906). Hereinafter cited as Vital Records of Sturbridge, Massachusetts.
  • [S1540] Editor Rossiter Johnson, 20th Century Biographical Dictionary of Notable Americans (Boston, Massachusetts, U.S.A.: The Biographical Society (on-line, Ancestry 1998), 1904). Hereinafter cited as 20th Century Biographical Dictionary.
  • [S1541] 1880 US Census Cranston, Providence, Rhode Island, , microfilm Film 1255214, , unknown repository address, unknown repository.
  • [S1561] James H. Olney, A Genealogy of the Descendants of Thomas Olney (Providence, Rhode Island, U.S.A.: Press of R.I. Freeman & Sons, 1889). Hereinafter cited as A Genealogy of the Descendants of Thos. Olney.
  • [S1566] Warren Ladd, The Ladd Family, A Genealogical and Biographical Memoir (New Bedford, Massachusetts, U.S.A.: Edmund Anthony & Sons, 1890). Hereinafter cited as The Ladd Family, A Genealogical Memoir.
  • [S1575] 1850 US Census, Smithfield, Providence County, Rhode Island, , FTM CD CD# 308, , unknown repository address, unknown repository.
  • [S1594] Jane Harter Abbott and Lillian M. Wilson, The Farwell Family, Volume I (Rutland, Vermont: privately published, 1929). Hereinafter cited as The Farwell Family.
  • [S1595] Mary L. Hitchcock, The Hitchcock Genealogy . Hereinafter cited as The Hitchcock Genealogy.
  • [S1597] Charles H. Leavitt, Crook, An American Family 1698-1955 (documented genealogy, Revolutionary and subsequent war letters: privately published, 1956). Hereinafter cited as Crook, An American Family 1698-1955.
  • [S1598] 1850 US Census, Bennington, Bennington County, Vermont,,, ,.
  • [S1612] Minister Kirk McColl, Baptism Records 1794-1848, McColl Methodist Church, St. Stephen, New Brunswick (Fredericton, New Brunswick: PANB Microfilm F28 Provincial Archives, New Brunswick, 23 August 1999). Hereinafter cited as Baptism Records 1794-1848, McColl Methodist.
  • [S1619] 1850 US Census, Calais, Washington County, Maine,, microfilm , , http://www.ancestry.com, Ancestry (USA).
  • [S1623] Sharon Howland, Calais, Maine, Cemetery Records (Calais Free Library, Union Street, Calais, Maine 04619). Hereinafter cited as Calais, Maine, Cemetery Records.
  • [S1624] Rev. Isaac Case Knowlton, Annals of Calais, Maine, and St. Stephen, New Brunswick, Canada (Calais, Maine: J. A. Sears, Printer, 1875). Hereinafter cited as Annals of Calais ME and St. Stephen, NB.
  • [S1633] Owne Family Genealogy, CD Rom #179 Broderbund Connecticut Families 1600-1800s . Hereinafter cited as Owne Family Genealogy.
  • [S1644] Ken Wiley, Vital Records from Eastport Sentinal 1818-1900 (Camden, Maine: Camden Press, 1996). Hereinafter cited as Vital Records from Eastport Sentinal.
  • [S1652] Vital Records of New Bedford, Mass., to the Year 1850 (Boston, Massachusetts: New England Historic Genealogical Society, 1932-1941). Hereinafter cited as Vital Records of New Bedford, MA, to 1850.
  • [S1660] Pliny Earle, The Earle Family, Ralph Earle and his Descendants (Worcester, Massachusetts: Press of Charles Hamilton, 1888). Hereinafter cited as The Earle Family.
  • [S1677] North Kingstown TC & Probate Vol. 21 1817-1820 (No. Kingstown Wills) . Hereinafter cited as North Kingstown TC & Probate Vol. 1817-1820.
  • [S1690] Daphne Dyer Baumgarter, Houston County History (1982). Hereinafter cited as Houston County History.
  • [S1691] Vital Records of Preston, Fillmore County, Minnesota (Preston, Minnesota: Fillmore County Courthouse). Hereinafter cited as Vital Records of Preston, Minnesota.
  • [S1694] Edward Miller & Frederic P. Wells, History of Ryegate, Vermont, from its Settlement by the Scotch-American Company of Farmers to Present Time (St. Johnsbury, Vermont: The Caledonian Company, 1913). Hereinafter cited as History of Ryegate, Vermont.
  • [S1699] Daniel E. Wager, Our Country & It's People, A Descriptive work on Oneida County, New York (Boston, Massachusetts: The Boston History Co., 1896). Hereinafter cited as Our Country & It's People, Oneida Co., NY.
  • [S1707] Edward Miller, History of Ryegate, Vermont (1913). Hereinafter cited as History of Ryegate, Vermont.
  • [S1740] 1850 US Census, Canterbury, Windham County, Connecticut, , on CD CD# 308, , unknown repository address, unknown repository.
  • [S1765] Pat Adams, Vital Records of Bucksport, Maine (Farmington, Maine: Maine Genealogical Society, Special Publication No. 53, 1964). Hereinafter cited as Vital Records of Bucksport, Maine.
  • [S1804] Grace Patchin Leggett & Myrtle M. Jilson, Prospectus of the History and Genealogy of the Patchin-Patchen Family (Waterbury, Connecticut: The Patchin-en Family Association, 1952). Hereinafter cited as History and Genealogy of the Patchin-Patchen Family.
  • [S1806] Death Certificate, City of Binghamton, NY, District 301, Register Number 13294., unknown repository, unknown repository address. Hereinafter cited as Death Certificate, City of Binghamton, NY.
  • [S1828] Alice MacDonald Long, Marriage Records of Washington County, Maine prior to 1892 (Calais, Maine: Maine Genealogical Society, Picton Press, unknown publish date). Hereinafter cited as Marriage Records of Washington Co., Maine.
  • [S3748] Baptismal Index, PARO, Charlottetown, P.E.I. - Clara Weston Dyer, St. Peters Anglican Church, Alberton, Prince Edward Island, Record Book 1, Page 67.. Hereinafter cited as Baptismal Index, PARO, Charlottetown, P.E.I. - Clara Weston Dyer.
  • [S3750] Baptismal Index, PARO, Charlottetown, P.E.I. - Elizabeth Bartlett Dyer, St. Peters Anglican Church, Alberton, Prince Edward Island, Record Book 1, Page 56.. Hereinafter cited as Baptismal Index, PARO, Charlottetown, P.E.I. - Elizabeth Bartlett Dyer.
  • [S3751] Baptismal Index, PARO, Charlottetown, P.E.I. - Eva Isabelle Dyer, St. Peters Anglican Church, Alberton, Prince Edward Island, Record Book 1, Page 63.. Hereinafter cited as Baptismal Index, PARO, Charlottetown, P.E.I. - Eva Isabelle Dyer.
  • [S5068] Cemetery Marker - Eva Annabella Dyer (1880-1960). Eva Annabella Dyer (1880-1960), Marker Inscription; David A. Walker, 30 August 2010.
  • [S5072] Cemetery Marker - John Willard Waugh (1875-1952). John Willard Waugh (1875-1952), Marker Inscription; David A. Walker, 30 August 2010.
  • [S11488] Burial Record, findagrave.com. Hereinafter cited as Burial Record.
  • [S11491] Death Record, Darwin Dyre entry. Ohio Deaths and Burials, 1854-1997.Church of Latter Day Saints, www.familysearch.org, Salt Lake City, Utah, U.S.A.. Hereinafter cited as Death Record.
  • [S13229] Mayflower Families Through Five Generations, Vol. 23, Part 3, The Descendants of John Howland, Ann Smith Iainhart and Jane Fletcher Fiske, compiler, (Plymouth, Massachusetts: General Society of Mayflower Descendants, 1975). Hereinafter cited as Mayflower Families Through Five Generations, Vol. 23.
  • [S13230] Death, The New Brunswick Royal Gazette, Fredericton, New Brunswick, published 26 August 1817, Daniel F. Johnson's New Brunswick Newspaper Vital Statistics, Volume 2, Number 222. Hereinafter cited as The New Brunswick Royal Gazette.
  • [S17957] Burial Record, Pocasset Cemetery, Cranston, Providence County, Rhode Island, USA, findagrave memorial #29739394, (Frank Basil Dyer). Hereinafter cited as Burial Record, Pocasset Cemetery.
  • [S17965] 1920 United States Federal Census, Milton, Norfolk County, Massachusetts, household of John A. Robson, 3 January 1920, digital copy of original census document, Roll: T625_722, Page 2B, Record ID: 6061::17113286. National Archives and Records Administration, Washington, D.C., U.S.A..