• [S196] Confirmation, 9 April, 1967, by Pastor M. Donald Hinderlie, Confirmation, First Lutheran Church of West Seattle, Personal Archives of Don Coy, Seattle, Washington, U.S.A.. Hereinafter cited as Confirmation.
  • [S197] Correspondence with John G. Hunt, Arlington, Fairfax Co.,Virginia, 2 letters dated 26 Mar. & 07 Apr. 1971. Personal Archives of Don Coy, (Seattle, Washington, U.S.A.).
  • [S223] Late Registration of Births, RS141A1b
    , Late Registration of Births entry, Microfilm, Personal Archives of Don Coy, Seattle, Washington, U.S.A.
  • [S369] Microfilm, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada Library & Archives Canada.
  • [S370] Microfilm, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada Library & Archives Canada.
  • [S394] Daniel Johnson, Vital Statistics from NB Newspapers : New Brunswick Genealogy Society). Hereinafter cited as Vital Statistics from NB Newspapers.
  • [S1225] Elizabeth S. Sewell, compiler, Sunbury County, New Brunswick Marriages, 1766-1888, Vol. 1 (: , 1987). Hereinafter cited as Sunbury County, New Brunswick Marriages, 1766-1888.
  • [S1299] Provincial Archives of New Brunswick, "Marriage Bonds" (Fredericton, New Brunswick, Canada). . Hereinafter cited as "Marriage Bonds, PANB."
  • [S1324] Matthew Coy, "Matthew Coy, Personal Communication," to David Walker. Hereinafter cited as "Matthew Coy, Personal Communication."
  • [S1337] Canada Census, 1851, Library & Archives Canada Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S1338] Canada Census, 1901     , ,, digital copy of original image, , Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada, Library & Archives Canada.
  • [S2067] Unknown article title, Obituary - Telegraph Journal, unknown location. Hereinafter cited as Obituary - Telegraph Journal.
  • [S3367] Cemetery Marker - Edward Coy Sr.. Edward Coy Sr., Tombstone inscription; David A Walker.
  • [S3414] Cemetery Marker- Rev. David Coy. Rev. David Coy, Tombstone inscription; David A. Walker, 17 July 2005.
  • [S4376] Death: Rev. Benjamin Coy, Christian Visitor, Saint John, 20 July 1865, Daniel F. Johnson, Vol. 24, Number 56. Hereinafter cited as Christian Visitor.
  • [S7053] Obituary - Bonetta "Bonnie" Dawn MacArthur, Moase Funeral Home, Summerside, Prince Edward Island29 April 2012.
  • [S7075] Correspondence with Susan Warman . Unknown repository (Personal Archives of David Arthur Walker).
  • [S7494] Correspondence with Dot (Moss) Smith, (Personal Archives of David Arthur Walker).
  • [S8251] 1870 US Census, Grand Rapids, Michigan, of Benjamin Coy household #749, 14 July 1870, digital copy of original image, FHL microfilm 552180. United States Census, 1870, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MHHB-3NG : accessed 16 Apr 2013), Benjamin Coy, Michigan, United States; citing p. 99, family 749, NARA microfilm publication M593. Church of Latter Day Saints, www.familysearch.org, Salt Lake City, Utah, U.S.A..
  • [S8252] 1880 US Census, Grand Rapids, Michigan, of Benjamin Coy household #71, June 1880, digital copy of original image, NARA Roll 752. United States Census, 1880, index and images, Family History Film 1254752, page 93C, Enumeration District 200, Image 0631. Ancestry (Canada), http://www.ancestry.ca
  • [S8253] Of Benjamin Coy household #110, 1895 digital copy of original image, Sioux City, page 17, Ancestry (Canada) http://www.ancestry.ca
  • [S8254] 1900 US Census, Grand Rapids, Michigan, of Benjamin Coy household #240, 9 June 1900, digital copy of original image, NARA Roll T623. United States Census, 1900, index and images, Enumeration District 0179, FHL microfilm 1240467. Ancestry (Canada), http://www.ancestry.ca
  • [S8422] Christopher B. Coy & Ethel Long, (2 May 1906), Marriage Registration, PANB microfilm F15921, Code B4/1906 Number 1533. Hereinafter cited as Marriage Registration.
  • [S8441] 1911 Canada Census, Springfield, Albert County, New Brunswick, of Christopher Coy Household #142, 1911, Microfilm, LAC Roll T-20326 to T-20460, page 14. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S8442] Late Registration of Birth, Harry Marshall Coy, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. PANB microfilm F23904, Code 1913-800628.
  • [S8443] Late Registration of Birth, Beatrice Mary Coy, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. PANB microfilm F24378, Code 1915-800695.
  • [S8444] Late Registration of Birth, Blanch Marion Coy, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. PANB microfilm F22207, Code 1908-800663.
  • [S8481] 1891 Canada Census, Springfield, Kings County, New Brunswick, household of Joseph Coy, 25 April 1891, digital copy of original image, LAC microfilm T-6301, page 33, family #166. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S8488] 1871 Canada Census, Springfield, Kings County, New Brunswick, household of Joseph Coy, April 1871, digital copy of original image, LAC microfilm AC-10378, page 10-11, family #38. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S10532] Official Notice of Marriage, New Brunswick, Canada, Arthur Brooks Coy & Clara Lydia Merritt marriage, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Provincial Archives of New Brunswick microfilm F20006, Code B4/1937, Number 7015.
  • [S10737] Cemetery marker, Old Burying Ground, 496 George St., Fredericton, York County, New Brunswick, Canada. John S. Coy family plot, marker inscription & photograph; read by David A. Walker, 5 July 2004.
  • [S10947] 1861 Canada Census, Fredericton, York County, New Brunswick, Household of John S. Coy, digital copy of original document, Library & Archives Canada, Microfilm Reel M-556, Page 21. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S10948] 1871 Canada Census, Fredericton, Kings Ward, York County, New Brunswick, of Catherine Coy Household #133, digital copy of original document, Library & Archives Canada. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S12052] Tombstone, Baptist Cemetery, Upper Gagetown, Queens County, New Brunswick, Canada. Edward Coy Jr. & Jane A. Murray, tombstone inscription & photograph; read by David A. Walker, 16 May 2017.
  • [S12179] Cemetery marker, Upper Gagetown Cemetery, Upper Gagetown, Queens County, New Brunswick, Canada. Ceil Coy & Arlena Weston, tombstone inscription & photograph; read by David A. Walker, 16 May 2017.
  • [S12180] Cemetery marker, Upper Gagetown Cemetery, Upper Gagetown, Queens County, New Brunswick, Canada. Rev. Thomas T. Coy family plot, tombstone inscription & photograph; read by David A. Walker, 16 May 2017.
  • [S12188] "Attestation Paper, Canadian Over-Seas Expeditionary Force - Arthur Munroe Coy"; Library & Archives Canada; Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada. Hereinafter cited as "Attestation Paper - Arthur Munroe Coy."
  • [S12190] Cemetery marker, Upper Gagetown Cemetery, Upper Gagetown, Queens County, New Brunswick, Canada. David Coy & Maria Estabrooks, tombstone inscription & photograph; read by David A. Walker, 16 May 2017.
  • [S12192] Cemetery marker, Upper Gagetown Cemetery, Upper Gagetown, Queens County, New Brunswick, Canada. David J. & Elizabeth A. Coy, tombstone inscription & photograph; read by David A. Walker, 16 May 2017.
  • [S12194] Death Certificate, State of Utah, Bradford A. Coy entry. File Number 404.Ancestry (Canada), http://www.ancestry.ca. Hereinafter cited as Death Certificate.
  • [S12198] Cemetery marker, Upper Gagetown Cemetery, Upper Gagetown, Queens County, New Brunswick, Canada. Charles E. Coy Jr., tombstone inscription & photograph; read by David A. Walker, 16 May 2017.
  • [S12212] Cemetery marker, Upper Gagetown Cemetery, Upper Gagetown, Queens County, New Brunswick, Canada. Arthur B. Coy & Clara L. Merritt, tombstone inscription & photograph; read by David A. Walker, 16 May 2017.
  • [S12216] Cemetery marker, Upper Gagetown Cemetery, Upper Gagetown, Queens County, New Brunswick, Canada. George E. Coy & Muriel E. Tibert, tombstone inscription & photograph; read by David A. Walker, 16 May 2017.
  • [S12219] Cemetery marker, Upper Gagetown Cemetery, Upper Gagetown, Queens County, New Brunswick, Canada. Douglas E. Coy & Audrey F. Thomason, tombstone inscription & photograph; read by David A. Walker, 16 May 2017.
  • [S12222] Certificate of Registration of Death, New Brunswick, Canada, digital copy of original document PANB Microfilm F18930, Volume 27, Registration 27445 (filed 25 July 1924), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Hereinafter cited as Death Certificate.
  • [S12240] Certificate of Registration of Death, Province of New Brunswick, Canada, digital copy of original document PANB Microfilm F18935, Vol. 32, Registration 32585 (filed 19 October 1921), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Hereinafter cited as Death Certificate.
  • [S17034] Time-line from familysearch.org (The Church of Jesus Christ of Latter-Day Saints), Edward John Coy Sr. entry, transcribed time-line, Church of Latter Day Saints, www.familysearch.org, Salt Lake City, Utah, U.S.A.
  • [S18618] Death - Mrs. Frances R. Coy, The Bangor Daily News, Bangor, Maine, published 4 October 1934, Page 5. Hereinafter cited as The Bangor Daily News.
  • [S18619] 1891 Canada Census, Queensbury, York County, New Brunswick, household of Harvey Coy, digital copy of original document, Roll: T-6307; Family No: 108. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S18621] 1901 Canada Census, Queensbury, York County, New Brunswick, household of Harvey Coy, digital copy of original document, Microfilm reels T-6428 to T-6556, Page: 4; Family No: 32. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.