• [S183] , Microfilm, Personal Archives of David Arthur Walker, unknown repository.
  • [S188] Sr. Roy David Coy entry Death Certificate - Roy David Coy, Sr., in possession of Donald R. & Evelyn L. (Nilson) Coy, 3806 51st Ave. SW, Seattle,WA, Personal Archives of Don Coy, Seattle, Washington, U.S.A.. Hereinafter cited as Death Certificate - Roy David Coy, Sr.
  • [S236] Tombstone inscription; David Arthur Walker, Sept. 2000.
  • [S945] Death Certificate - Roy David Coy Sr., Roy David Coy Sr. entry. Personal Archives of Donald Coy, Seattle, Washington, U.S.A.. Hereinafter cited as Death Certificate - Roy David Coy Sr.
  • [S960] John G. Hunt, "Compiled Records - John G. Hunt" (821 N. Jackson St., Arlington, Fairfax Co.,Virginia, 22201). . Hereinafter cited as "Compiled Records - John G. Hunt."
  • [S1307] Unknown spouses' names, (unknown date), Marriage certificate (copy) - Harvey Coy & Mary Hoben, Provincial Archives of New Brunswick, Fredericton unknown manuscript info. Hereinafter cited as Marriage certificate - Harvey Coy & Mary Hoben.
  • [S1370] "Ancestor Chart", April, 1985, Patrick J. Cullen (Escondido, California, U.S.A.), to Don Coy (Seattle, Washington, U.S.A.); Personal Archives of Donald Coy, Seattle, Washington, U.S.A.. Hereinafter cited as "Ancestor Chart."
  • [S2055] Fred Bradley, "Fred Bradley, Personal Communication," to David Walker. Hereinafter cited as "Fred Bradley, Personal Communication."
  • [S3823] Cemetery Marker. Stephen Palmer (1802-1872), tombstone inscription; read by David A. Walker, 21 August 2000.
  • [S4377] Death: Rev. Thomas T. Coy, Christian Visitor, Saint John, 2 March 1881, Daniel F. Johnson, Vol. 55, Number 75. Hereinafter cited as Christian Visitor.
  • [S8366] 1861 Canada Census, Hampstead, Queens County, New Brunswick, household Stephen Palmer, digital copy of original image, LAC microfilm C-1004, page 21. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S8367] 1871 Canada Census, Hampstead, Queens County, New Brunswick, household Stephen Palmer, digital copy of original image, LAC microfilm C-10380, page 64. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S8490] Married - John F. Hoben & Rebecca Coy, The Daily Telegraph, Saint John, New Brunswick, published 11 November 1881. Hereinafter cited as Daily Telegraph.
  • [S9444] Compiled by Gary Carroll, online http://www.islandregister.com. (PEI).
  • [S9449] Baptism record, Trinity (First Methodist) Church, Charlottetown, Queens County, Prince Edward Island, Canada, Book 2, Page 115, (19 November 1862). Hereinafter cited as Baptism record.
  • [S9530] Death Registration, digital copy of original certificate Registration Number 72-09-009596 (filed 12 July 1972) Vital Statistics, Province of British Columbia, Vancouver, British Columbia, Canada. Hereinafter cited as Death Registration.
  • [S9531] McAlpine Directory 1900, McAlpine, compiler, (Summerside, Prince Edward Island: McAlpine, 1900). Hereinafter cited as McAlpine Directory 1900.
  • [S9532] McAlpine Directory 1904, McAlpine, compiler, (Summerside, Prince Edward Island: McAlpine, 1904). Hereinafter cited as McAlpine Directory 1904.
  • [S9533] Baptism Record, St. John's Anglican Church Records, Milton, Queens County, Prince Edward Island, Book 1, Page 18, (1 June 1851). Hereinafter cited as Baptism.
  • [S9534] Marriage Registration - Lloyd Crabbe & Jessie MacKay, William Lloyd Crabbe & Jessie Helen MacKay marriage, 22 July 1938 Vital Statistics, Province of British Columbia, Vancouver, British Columbia, Canada. British Columbia Vital Statistics, Marriage Registrations 1938.
  • [S10675] Massachusetts, Town and Vital Records, 1620-1988, Boston Births, 1635-1744, Matthew Coy Jr., digital copy of original document New England Historic Genealogical Society, Boston Births, Baptisms, Marriages and Deaths, 1630-1699 (5 September 1656), Ancestry (Canada), http://www.ancestry.ca
  • [S10676] Massachusetts, Town and Vital Records, 1620-1988, Boston Births, 1635-1744, Richard Coy, digital copy of original document (6 September 1658), Ancestry (Canada), http://www.ancestry.ca
  • [S10678] Massachusetts, Town and Vital Records, 1620-1988, Boston Births, 1635-1744, Samuel Coy, digital copy of original document (19 February 1667), Ancestry (Canada), http://www.ancestry.ca
  • [S10739] Cemetery marker, St. James Anglican Cemetery, Lower Jemseg, Queens County, New Brunswick, Canada. William Judson Coy, marker inscription & photograph; read by David A. Walker, 1 July 2004.
  • [S11489] Nathaniel Coye & Bridgett Goodell, (29 October 1761), Marriage Record, Early Connecticut Marriages Book 1. Hereinafter cited as Marriage Record.
  • [S12184] Cemetery marker, Upper Gagetown Cemetery, Upper Gagetown, Queens County, New Brunswick, Canada. Minnie Coy, tombstone inscription & photograph; read by David A. Walker, 16 May 2017.
  • [S12202] Cemetery marker, Upper Gagetown Cemetery, Upper Gagetown, Queens County, New Brunswick, Canada. Matthew Coy, tombstone inscription & photograph; read by David A. Walker, 16 May 2017.
  • [S12203] Cemetery marker, Upper Gagetown Cemetery, Upper Gagetown, Queens County, New Brunswick, Canada. Mary Maria Coy, tombstone inscription & photograph; read by David A. Walker, 16 May 2017.
  • [S12208] Cemetery marker, Upper Gagetown Cemetery, Upper Gagetown, Queens County, New Brunswick, Canada. Leander Estabrooks family plot, tombstone inscription & photograph; read by David A. Walker, 16 May 2017.
  • [S12214] Cemetery marker, Upper Gagetown Cemetery, Upper Gagetown, Queens County, New Brunswick, Canada. Warren R. Coy, tombstone inscription & photograph; read by David A. Walker, 16 May 2017.
  • [S12217] Cemetery marker, Upper Gagetown Cemetery, Upper Gagetown, Queens County, New Brunswick, Canada. Nettie Helena (Coy) Copleman, tombstone inscription & photograph; read by David A. Walker, 16 May 2017.
  • [S12221] Late Registration of Birth, Province of New Brunswick, Canada, Nettie May Coy, digital copy of original document PANB Microfilm F18761, Code 1872-C-42 (filed 28 August 1946), Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada.
  • [S13918] 1901 Canada Census, Summerside, Prince County, Prince Edward Island, household #125 of Giles Crabbe, digital copy of original census document, LAC Microfilm reels T-6428 to T-6556; Page 13. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S13919] 1891 Canada Census, Summerside, Prince County, Prince Edward Island, family #94 of Giles Crabbe, 29 April 1891, digital copy of original census document, LAC Microfilm reel T-6382, Page 21. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S13920] Marriage Registration, George G. Crabbe & Jessie E. Schurman, , 18 December 1886, Church of Latter Day Saints, www.familysearch.org, Salt Lake City, Utah, U.S.A.. Prince Edward Island Marriage Registers, 1832-1888, FHL microfilm 1,630,095, Digital Folder Number 4146270, Image Number 584.
  • [S13922] Baptism Record, St. John's Anglican Church Records, St. Eleanors, Prince County, Prince Edward Island, Book 1, Page 238, (19 September 1862). Hereinafter cited as Baptism.
  • [S13923] 1911 Canada Census, Pincher Creek, Alberta, household #180 of Giles Crabbe, 15 June 1911, digital copy of original census document, LAC Microfilm reels T-20326 to T-20460; Page 16. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S13924] Arthur H. Crabbe entry Death Record, Canada, Find a Grave Index, 1600s-Current http://www.findagrave.com. Hereinafter cited as Death Record.
  • [S13925] Baptism Record, Presbyterian Church Records, Summerside, Prince County, Prince Edward Island, Book 1, (7 December 1896). Hereinafter cited as Baptism.
  • [S13926] George Giles Crabbe entry Death Record, Canada, Find a Grave Index, 1600s-Current ; Memorial ID133776571 http://www.findagrave.com. Hereinafter cited as Death Record.
  • [S13927] 1916 Canada Census, Calgary, Alberta, household #726 of Giles Crabbe, digital copy of original census document, LAC Microfilm reel T-21949; Page 60. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S13928] 1921 Canada Census, Calgary, Alberta, household of Giles Crabbe, digital copy of original census document, LAC Reference Number RG 31; Folder Number 4; Page 12. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S13929] Baptism Record, St. John's Anglican Church Records, Milton, Queens County, Prince Edward Island, Book 1, Record Book Page 18, (1 June 1851). Hereinafter cited as Baptism.
  • [S13930] Baptism Record, St. John's Anglican Church Records, Milton, Queens County, Prince Edward Island, Book 1, Record Book Page 9, (21 March 1846). Hereinafter cited as Baptism.
  • [S13931] Baptism Record, St. John's Anglican Church Records, Milton, Queens County, Prince Edward Island, Book 1, Record Book Page 15, (18 October 1849). Hereinafter cited as Baptism.
  • [S14258] Cemetery Marker, St. John's Anglican Cemetery, St. Eleanors, Prince County, Prince Edward Island, Canada. George Giles Crabbe, tombstone inscription & photograph; documented by David A. Walker, 11 August 2019.
  • [S14259] Cemetery Marker, St. John's Anglican Cemetery, St. Eleanors, Prince County, Prince Edward Island, Canada. William Glover Crabbe, tombstone inscription & photograph; documented by David A. Walker, 11 August 2019.
  • [S15597] Baptism Record, Charlotte Stewart Crabbe, Presbyterian Church Records, Summerside, Prince County, Prince Edward Island. Record Book Number 1, (7 December 1896). Hereinafter cited as Baptism Record.
  • [S15600] Death Record, Allen entry. Registration Number: 1957-09-004100; BCA Number: B13232; GSU Number: 2033148.Ancestry (Canada), http://www.ancestry.ca. Hereinafter cited as Death Record.
  • [S18620] Percy Denton & Pearl Mable Reynolds, (12 September 1916), Maine Marriage Records, 1713-1922. Augusta, Maine: Maine State Archives., 1908-1922 Vital Records Roll Number 13. Hereinafter cited as Maine Marriage Records, 1713-1922. Augusta, Maine: Maine State Archives.