• [S1351] Orra Eugene Monnette, First Settlers of Ye Plantations of Piscataway & Woodsridge Olde East New Jersey, Part 5 (California: The Leroy Carman Press, 1931). Hereinafter cited as First Settlers of Ye Plantations of New Jersey.
  • [S1384] Frederick C. Pierce, Pearce Genealogy (n.p.: Private Publisher, Illinois. 1888, unknown publish date).
  • [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.
  • [S1458] LDS CD# 308, 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.
  • [S1500] Elijah Balwin Huntington, A Genealogical Memoir of the Huntington Family in This Country (Stamford, Connecticut, U.S.A.: published by the author, 1863). Hereinafter cited as Huntington Genealogical Memoir.
  • [S1509] Frank Albert Randall, Randall and Allied Familiies (Chicago, Illinois, U.S.A.: Raveret-Weber Printing Co., 1943). Hereinafter cited as Randall and Allied Familiies.
  • [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.
  • [S1522] National Association of the Colonial Dames of America in the State of Delaware, A Calendar of Delaware Wills, New Castle County, 1682-1800 (New York, U.S.A.: F. H. Hitchcock, 1911). Hereinafter cited as A Calendar of Delaware Wills, 1682-1800.
  • [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.
  • [S1550] W. S. Rann H. P. Smith, History of Rutland County, Vermont (Syracuse, New York, U.S.A.: D. Mason & Co., 1886). Hereinafter cited as History of Rutland County, Vermont.
  • [S1562] Unknown author, History of the John Thurber Family, Book N (n.p.: n.pub., unknown publish date).
  • [S1585] Bethuel Merritt Newcomb, Andrew Newcomb and His Descendants (New Haven, Connecticut: The Tuttle, Morehouse & Taylor Co., 1923). Hereinafter cited as Andrew Newcomb and His Descendants.
  • [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.
  • [S1604] Charles Nutt, Descendants of George Puffer (Worcester, Massachusetts: The Tuttle Company, 1915). Hereinafter cited as Descendants of George Puffer.
  • [S1608] Of Clark Univ., Worcester, Mass. Claude W. Barlow, Descendants of Thomas Jones of Hingham, Hull, and Manchester, Mass. (Boston, Massachusetts: NEHGR, Volume 113, January 1959, 1959). Hereinafter cited as Descendants of Thomas Jones of Nassachusetts.
  • [S1610] Massachusetts Secretary of Commonwealth, Soldiers & Sailors in the War of Revolution, (17 volumes) Volume 5 (Boston, Massachusetts: Wright & Potter Printing Co., 1896 (Ancestry 1998)). Hereinafter cited as Soldiers & Sailors in the War of Revolution.
  • [S1611] Theodore C. Holmes, Loyalists to Canada: the 1783 Settlement of Quakers and Others at Passamaquoddy (Camden, Maine, U.S.A.: Picton Press, 1992). Hereinafter cited as Loyalists to Canada.
  • [S1620] Rev. I. C. Knowlton, Beginnings - The Settlement of the St. Croix Valley (privately published, 1875). Hereinafter cited as Beginnings - Settlement of the St. Croix Valley.
  • [S1625] 1851 Census, Charlotte Co., NB, St. Stephen Parish, , microfilm , , http://www.ancestry.ca, Ancestry (Canada).
  • [S1629] Nellie M. C. Beaman, Rhode Island Genealogical Register, Abstracts of Bristol, RI Wills, Vol.3 (Oct 1980). Hereinafter cited as Bristol, RI Wills & Inventories Vol.1, 1746-1760.
  • [S1633] Owne Family Genealogy, CD Rom #179 Broderbund Connecticut Families 1600-1800s . Hereinafter cited as Owne Family Genealogy.
  • [S1634] Calais, Maine censuses of 1800, 1810, 1820, 1830, 1840, , microfilm , , http://www.ancestry.com, Ancestry (USA).
  • [S1635] Francis S. Drake, Dictionary of American Biography (Boston, Massachusetts: J. R. Osgood & Co., 1879). Hereinafter cited as Dictionary of American Biography.
  • [S1636] William Henry Kilby, Eastport and Passamaquoddy (Eastport, Maine: Edward E. Shead & Co., 1888). Hereinafter cited as Eastport and Passamaquoddy.
  • [S1641] Various editors, The National Cyclopaedia of American Biography Being the History of the United States (New York: James T. White & Co., 1920). Hereinafter cited as The National Cyclopaedia of American Biography.
  • [S1660] Pliny Earle, The Earle Family, Ralph Earle and his Descendants (Worcester, Massachusetts: Press of Charles Hamilton, 1888). Hereinafter cited as The Earle Family.
  • [S1672] 1880 US Census Cambridge, Middlesex, Mass., , LDS microfilm Family History Library Film 1254544, , http://www.ancestry.com, Ancestry (USA).
  • [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.
  • [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.
  • [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.
  • [S1766] Washington County, Maine, Books of Register of Deeds (Machias, Maine: Registry of Deeds). Hereinafter cited as Washington County, Maine, Books of Deeds.
  • [S1794] Timothy Hopkins, John Hopkins of Cambridge, Mass, 1634 and Some of His Descendants (Chicago, Illinois: Stanford University Press, 1932). Hereinafter cited as John Hopkins of Cambridge, Mass. & Descendants.
  • [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.
  • [S1827] Ellsworth Herald, Index of Deaths & Marriages, Mrs. Shirley Rhodes, compiler, (Brewer, Maine: privately published). Hereinafter cited as Ellsworth Herald, Index of Deaths & Marriages.
  • [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.
  • [S2496] Unknown author, "Deacon John Dyer", Providence Gazette (3 Jan 1801). Hereinafter cited as "Deacon John Dyer."
  • [S3744] Cemetery Marker - Joseph L. Dyer (1849-1911) & Susan Wallace (1854-1919). Joseph L. Dyer (1849-1911) & Susan Wallace (1854-1919), Marker Inscription; David A. Walker, 20 August 2009.
  • [S3749] Transcribed by Prince Edward Island Genealogical Society, translator, "Marriage Register, No. 13, 1873-1887, License" (Master Name Index Phase 2; PARO, (Public Archives and Records Office of Prince Edward Island, Charlottetown, Queens County, Prince Edward Island, Canada). Hereinafter cited as "Marriage Register, No. 13, 1873-1887, Page 58, License."
  • [S5213] "American Enterprise in Britain's Industrial Revolution," (MS, 1955; American Journal of Economics and Sociology, Vol. 14, pp. 193-198.); Print in Dyer folder, Personal Archives of David Arthur Walker. Hereinafter cited as "American Enterprise in Britain's Industrial Revolution."
  • [S5215] Edited by Leslie Stephen & Sidney Lee George Smith, Dictionary of National Biography, Volume 22 (Oxford, England: Oxford University Press, 1937). Hereinafter cited as Dictionary of National Biography.
  • [S6250] Marriage - Barber/Avenell Family Tree - Lydia Stimpson & John Barber, online www.ancestry.ca, Lydia Stimpson & John Barber. Hereinafter cited as Marriage - Barber/Avenell Family Tree.
  • [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.