• [S123] , Microfilm, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada, Library & Archives Canada.
  • [S191] Cemetery Office Records, unknown repository, unknown repository address; , 11111 Aurora Ave. N., Seattle, Washington.
  • [S193] Correspondence with Jr. Roy 'Dave' David Coy, Lynnwood, Snohomish Co., WA Personal Archives of Don Coy, (Seattle, Washington, U.S.A.).
  • [S209] B. 1771 Mary Bradley, Narrative of the Life and Christian Experience of Mrs. Mary Bradley of Saint John, New Brunswick, including extracts from her diary and correspondence
    Narrative of the Life and Christian Experience of Mrs. Mary Bradley of Saint John, New Brunswick: including extracts from her diary and correspondence during a period of upwards of sixty years
    (Boston, MA: Strong & Brodhead, 1849). Hereinafter cited as Narrative of the Life and Christian Experience of Mrs. Mary Bradley of Saint John, New Brunswick.
  • [S218] Correspondence with G. Bryron Lawrence, Personal Archives of Don Coy, (Seattle, Washington, U.S.A.).
  • [S220] Family History Library Catalogue, #24, page 1, LDS, compiler, (Salt Lake City, Utah: LDS, Apr 1997). Hereinafter cited as Family History Library Catalogue, #24, page 1.
  • [S231] Marriage, Personal Archives of Don Coy, Seattle, Washington, U.S.A.. VOL. A. 1812-1861,Transcribed by R. Wallace Hale, Heritage Books1986 Micro 80/1198.
  • [S349] Queens County New Brunswick Marriages: Volume A 1812-1861, R. Wallace Hale, compiler, (Bowie, MD: Heritage Books, Inc., 1986). Hereinafter cited as Queens County New Brunswick Marriages: Volume A 1812-1861.
  • [S944] Death Certificate - Leverett David Coy, death certificate , Personal Archives of Donald Coy, Seattle, Washington, U.S.A.. Hereinafter cited as Death Certificate - Leverett David Coy.
  • [S985] Miscellaneous contributors, "The Estabrooks-Palmer Records, Folder 10" (Saint John, New Brunswick). . Hereinafter cited as "The Estabrooks-Palmer Records, Folder 10."
  • [S1052] James Savage, Genealogical Dictionary of New England, 1860-1862, Vol. 1, p. 467 (Maryland: WhollyGenes, 2005 (on CD)). Hereinafter cited as Genealogical Dictionary of New England.
  • [S3818] Cemetery Marker - Marcus Palmer Jr. (1793-1873). Marcus Palmer Jr. (1793-1873) & Julia Ann Coy (1810-1876), Tombstone inscription; David A. Walker, 21 August 2001.
  • [S4970] Birth Certificate for Bessie Evelyn Frances Gunter, Bessie Evelyn Frances Gunter, Print of original 31929 (24 July 1935), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S5740] Letter in bible presenting it to Julia Blanch Palmer from her grandaunt Julia Ann (Coy) Palmer, Palmer family bible; Maryanne Saunders, unknown location. Hereinafter cited as Palmer family bible.
  • [S5886] Official Notice of Marriage - Beecher Stewart Richardson & Lena Faye Coy, Beecher Stewart Richardson & Lena Faye Coy marriage, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Registration Number 2672.
  • [S7432] Tombstone, Elmwood Cemetery, Moncton, New Brunswick, Canada. Stewart Richardson, tombstone inscription; read by David A. Walker, 2 August 2012.
  • [S7433] Harris Chapman Harper & Lena Faye Coy marriage, 14 November 1925, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. PANB Microfilm F19687, Code B4/1925, Number 1654.
  • [S8368] 1861 Canada Census, Hampstead, Queens County, New Brunswick, household Marcus Palmer Jr., digital copy of original image, LAC microfilm C-1004, page 22. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S8415] Arthur Lemke & Margaret Murphy, (22 September 1917), State Marriage Record, Number 43407 copy of original certificate. Hereinafter cited as Marriage Record.
  • [S8423] Official Notice of Marriage, Harold Crawford Stockton & Sarah Elizabeth Coy marriage, 5 October 1946, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. PANB microfilm F20043, Code B4/1946, Number 5478.
  • [S8486] 1881 Canada Census, Springfield, Kings County, New Brunswick, household of John Coy, digital copy of original image, LAC microfilm C-13180, page 3, family #14. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S8489] Death - Henrietta Ann Coy, Christian Visitor, Saint John, New Brunswick, published 29 June 1871. Hereinafter cited as Christian Visitor.
  • [S8491] Death - Joseph Coy, The Daily Telegraph, Saint John, New Brunswick, published 16 February 1895, Daniel F. Johnson's New Brunswick Newspaper Vital Statistics, Volume 98, Number 2335. Hereinafter cited as Daily Telegraph.
  • [S10572] Marriage Registration, York County, New Brunswick, Canada, Judson Coy & Grace A. Ingraham, , Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Provincial Archives of New Brunswick microfilm F15520, Code B4/1894, Number 1401.
  • [S10677] Massachusetts, Town and Vital Records, 1620-1988, Boston Births, 1635-1744, John Coy, digital copy of original document (2 September 1666), Ancestry (Canada), http://www.ancestry.ca
  • [S10860] Birth Registration, Queens County, New Brunswick, Canada, George Ernest Coy entry, digital copy of original document Provincial Archives of New Brunswick, F19012, Code A5/1907, Number 2084, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S10861] Official Notice of Marriage, Province of New Brunswick, Canada, George Ernest Coy & Muriel Ethel Tibert marriage, 24 August 1934, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Provincial Archives of New Brunswick, F19753, Code B4/1934, Number 2982.
  • [S10862] Certificate of Registration of Death, New Brunswick, Canada, digital copy of original document Provincial Archives of New Brunswick, F20863, Volume ---, Registration 4495 (filed 24 October 1958), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. Hereinafter cited as Death Registration.
  • [S11494] Vital Statistics, Vol. 43, Griswold (formerly North or Second Church in Preston), Connecticut Church Record Abstracts, 1630-1920, Griswold 1720-1887, Ancestry.com, Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Connecticut Church Record Abstracts.
  • [S11496] Death Record, Jonathan Coy entry. Vermont Births, Marriages and Deaths to 2008, Volume Deaths C to 1871, Page 18140 of 22053.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Death Record.
  • [S11878] Marriage, The New Brunswick Royal Gazette, Fredericton, New Brunswick, Canada, published 29 June 1836, Daniel F. Johnson, Newspaper Vital Statistics, Volume 6, Number 1039. Hereinafter cited as The New Brunswick Royal Gazette.
  • [S12053] 1930 U.S. Census, Township 4, Contra Costa County, California, household of Henry R. Swartz, 13 April 1930, digital copy of original document, Ancestry.com, 1930 United States Federal Census, Microfilm Reel 113, Page 1A, Enumeration District 0012, Image 910.0; Family History Library microfilm 2339848. Ancestry (Canada), http://www.ancestry.ca
  • [S12056] California Death Index, 1940-1997, Lola E. (Coy) Ellis entry. Ancestry.com. Original Data: State of California Death Index, 1940-1997, Sacramento, California. State of California Department of Health services, Center for Health Statistics. Hereinafter cited as California Death Index, 1940-1997.
  • [S12061] U.S. Find A Grave Index, 1600s to Current, http://www.findagrave.com. Hereinafter cited as U.S. Find A Grave Index.
  • [S12181] Cemetery marker, Upper Gagetown Cemetery, Upper Gagetown, Queens County, New Brunswick, Canada. Deacon George W. Coy & Jane Estabrooks, tombstone inscription & photograph; read by David A. Walker, 16 May 2017.
  • [S12182] Cemetery marker, Upper Gagetown Cemetery, Upper Gagetown, Queens County, New Brunswick, Canada. James A. Coy, tombstone inscription & photograph; read by David A. Walker, 16 May 2017.
  • [S12183] Cemetery marker, Upper Gagetown Cemetery, Upper Gagetown, Queens County, New Brunswick, Canada. Ida Coy, tombstone inscription & photograph; read by David A. Walker, 16 May 2017.
  • [S12185] Cemetery marker, Upper Gagetown Cemetery, Upper Gagetown, Queens County, New Brunswick, Canada. William Coy & Sarah Cowperthwaite, tombstone inscription & photograph; read by David A. Walker.
  • [S12186] Cemetery marker, Upper Gagetown Cemetery, Upper Gagetown, Queens County, New Brunswick, Canada. Harvey Coy & Mary Hoben, tombstone inscription & photograph; read by David A. Walker.
  • [S12196] Cemetery marker, Upper Gagetown Cemetery, Upper Gagetown, Queens County, New Brunswick, Canada. Herbert J. Coy, tombstone inscription & photograph; read by David A. Walker, 16 May 2017.
  • [S12199] Cemetery marker, Upper Gagetown Cemetery, Upper Gagetown, Queens County, New Brunswick, Canada. Harris W. Coy, tombstone inscription & photograph; read by David A. Walker, 16 May 2017.
  • [S12201] Cemetery marker, Upper Gagetown Cemetery, Upper Gagetown, Queens County, New Brunswick, Canada. Joseph Edward Coy, tombstone inscription & photograph; read by David A. Walker, 16 May 2017.
  • [S12218] Cemetery marker, Upper Gagetown Cemetery, Upper Gagetown, Queens County, New Brunswick, Canada. Lloyd G. Coy, tombstone inscription & photograph; read by David A. Walker, 16 May 2017.
  • [S12220] Cemetery marker, Upper Gagetown Cemetery, Upper Gagetown, Queens County, New Brunswick, Canada. Henry Coy & Annetta R. Harding, tombstone inscription & photograph; read by David A. Walker, 16 May 2017.
  • [S12238] Official Notice of Marriage, Province of New Brunswick, Canada, Leonard Winston Coy & Gertrude Faye Weston marriage, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. PANB Microfilm F23407, Code B4/1956, Number 4550.
  • [S12813] Death - Lola Hubbard (1928-2018), Auburn Journal, Auburn, California, published 2 March 2018. Hereinafter cited as Auburn Journal.
  • [S18461] Birth Registration, Grace Muriel Coy entry, digital copy of original document PANB Microfilm F14884, Code 4-1-63-2244, Page 62 in the old book (12 June 1893), Public Archives of New Brunswick, Fredericton, New Brunswick, Canada.
  • [S18610] Burial Record, United Church Cemetery, Sheffield, Sunbury County, New Brunswick, findgarve.com Memorial ID 112105807. Hereinafter cited as Burial Record, United Church Cemetery, Sheffield, Sunbury County, New Brunswick.
  • [S18617] Married - Harvey Coy & Frances Ross, New Brunswick Reporter and Fredericton Advertiser, Fredericton, New Brunswick, published 30 April 1879, Daniel F. Johnson's New Brunswick Newspaper Vital Statistics, Volume 49, Number 671. Hereinafter cited as New Brunswick Reporter and Fredericton Advertiser.
  • [S18622] 1910 United States Federal Census, Mars Hill, Aroostook County, Maine, Household of Harvey Coy, 20 April 1910, Digital copy of original document, FHL Microfilm 1374550. NARA Roll T624_537, Page 6a. National Archives and Records Administration, Washington, D.C., U.S.A..