• [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.
  • [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."
  • [S1402] Gravestone Records of Shaftsbury, Vermont, Levi Henry Elwell, compiler, (Amherst, Massachusetts: n.pub., 1911). Hereinafter cited as Gravestone Records of Shaftsbury, VT.
  • [S1452] CD, unknown repository address unknown repository.
  • [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.
  • [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.
  • [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.
  • [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.
  • [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.
  • [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.
  • [S1554] Microfilm, Ancestry, 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.
  • [S1563] Sr. Charles H. Thurber, History of the John Thurber Family, Book E (self published). Hereinafter cited as History of the John Thurber Family.
  • [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.
  • [S1577] 1850 US Census, Warwick, Kent County, Rhode Island, , FTM CD CD# 308, , unknown repository address, unknown repository.
  • [S1591] George Price Walker entry, Death Certificate: George Price Walker Personal Archives of David Arthur Walker. Hereinafter cited as Death Certificate: George Price Walker.
  • [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.
  • [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.
  • [S1661] 1880 US Census Tiverton, Newport, Rhode Island, , LDS microfilm Family History Library Film 1255210, , http://www.ancestry.com, Ancestry (USA).
  • [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.
  • [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.
  • [S1740] 1850 US Census, Canterbury, Windham County, Connecticut, , on CD CD# 308, , unknown repository address, unknown repository.
  • [S1779] Gravestone of Celia. M. Dyer. Celia. M. Dyer, tombstone inscription; Frank Dyer.
  • [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.
  • [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.
  • [S17957] Burial Record, Pocasset Cemetery, Cranston, Providence County, Rhode Island, USA, findagrave memorial #29739394, (Frank Basil Dyer). Hereinafter cited as Burial Record, Pocasset Cemetery.
  • [S17959] Burial Record, Pocasset Cemetery, Cranston, Providence County, Rhode Island, USA, findagrave memorial #29737956, (Charles Olney Dyer). Hereinafter cited as Burial Record, Pocasset Cemetery.
  • [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..
  • [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..