- [S17951] Death - Ray H. Carter, The Bangor Daily News, Bangor, Maine, USA, (published 29 August 1988), Page 6. Hereinafter cited as The Bangor Daily News.
- [S17952] 1950 United States Federal Census, Bangor, Penobscot County, Maine, household of Kenneth Hitchcock, 1 April 1950, digital copy of original census document, NARA Roll 2376, Sheet Number 1. National Archives and Records Administration, Washington,, D.C., U.S.A.
- [S17954] Charles Olney Dyer & Marian F. Cloutier, Marian F. Cloutier, ((Married 18 January 1873)), Pennsylvania Marriages, 1709-1940, GS Film Number 1769059, Digital Folder Number 007609163 LDS Indexing Project (Batch Number) M74874-2. Hereinafter cited as Pennsylvania Marriages, 1709-1940.
- [S17955] John Arthur Robson & Elizabeth Shepherd Dyer, ((Married 24 February 1909)), Massachusetts State Vital Records, 1841-1920, GS Film Number 002315510, Digital Folder Number 004329362 Image Number 00806. Hereinafter cited as Massachusetts State Vital Records, 1841-1920.
- [S17956] Maine Vital Records, 1670-1921, Frank B Dyer entry. GS Film Number 9935, Digital Folder Number 004544447, Image Number 00296, LDS Indexing Project (Batch Number) I11345-0.Maine State Archives,, Augusta,, Maine, U.S.A. Hereinafter cited as Maine Vital Records, 1670-1921.
- [S17957] Burial Record, Pocasset Cemetery, Cranston, Providence County, Rhode Island, USA, findagrave memorial #29739394, ((Frank Basil Dyer)). Hereinafter cited as Burial Record, Pocasset Cemetery.
- [S17958] Death Notice - D. Bruce Campbell, Davison Funeral Home, Kensington, Prince County, Prince Edward Island, Canada.
- [S17959] Burial Record, Pocasset Cemetery, Cranston, Providence County, Rhode Island, USA, findagrave memorial #29737956, ((Charles Olney Dyer)). Hereinafter cited as Burial Record, Pocasset Cemetery.
- [S17960] Maine, U.S., Death Records, 1761-1922, Charles O. Dyer entry. Record ID 1962::626026. Maine State Archives, Cultural Building, 84 State House Station, Augusta, ME 04333-0084, 1908-1922 Vital Records. Roll # 17. Hereinafter cited as Maine, U.S., Death Records, 1761-1922.
- [S17961] Rhode Island, State Births Index, 1819, 1852-1900, Son Dyer entry, transcription Digital Folder Number: 004023717, FHL Microfilm Number: 1822628, Image Number: 00482, Indexing Batch: I04917-0, Record ID: ark:/61903/1:1:F8MD-HFP, ((Born 31 August 1879)), Church of Latter Day Saints, www.familysearch.org, Salt Lake City,, Utah, U.S.A.
- [S17962] 1880 United States Federal Census, Providence, Providence County, Rhode Island, household of Charles O. Dyer, 14 June 1880, digital copy of original document, Roll 1213, Page 338B, Record ID 6742::22316868. National Archives and Records Administration, Washington,, D.C., U.S.A.
- [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.
- [S17966] Death - Dyer, The Boston Globe, Boston, Massachusetts, USA, (published 16 May 1898), Page 10. Hereinafter cited as The Boston Globe.
- [S17967] Burial Record, Pocasset Cemetery, Cranston, Providence County, Rhode Island, USA. Mary Frances (Wharff) Dyer, Burial Record, Pocasset Cemetery; findagrave memorial #29740104.
- [S17968] Charles O. Dyer &, ((Married 1 June 1904)), Massachusetts State Vital Records, 1841-1920, GS Film Number , Digital Folder Number 004332431 Image Number 00796. Hereinafter cited as Massachusetts State Vital Records, 1841-1920.
- [S17969] Wikipedia - Mary, Queen of Scots, online https://en.wikipedia.org/wiki/Mary,_Queen_of_Scots. Hereinafter cited as Wikipedia - Mary, Queen of Scots.
- [S17970] Wikipedia - James I, King of Scotland, online https://en.wikipedia.org/wiki/James_I_of_Scotland. Hereinafter cited as Wikipedia - James I, King of Scotland.
- [S17971] Wikipedia - James I, King of Scotland, online https://en.wikipedia.org/wiki/David_I_of_Scotland. Hereinafter cited as Wikipedia - David I, King of Scotland.
- [S17972] Wikipedia - Malcolm I, King of Scotland, online https://en.wikipedia.org/wiki/Malcolm_I_of_Scotland. Hereinafter cited as Wikipedia - Malcolm I, King of Scotland.
- [S17973] Wikipedia - Malcolm III, King of Scotland, online https://en.wikipedia.org/wiki/Malcolm_III_of_Scotland. Hereinafter cited as Wikipedia - Malcolm III, King of Scotland.
- [S17974] Wikipedia - Robert I Bruce, King of Scotland, online https://en.wikipedia.org/wiki/Robert_the_Bruce. Hereinafter cited as Wikipedia - Robert I Bruce, King of Scotland.
- [S17975] Burial Record, Pocasset Cemetery, Cranston, Providence County, Rhode Island, USA. Elizabeth Mary “Lizzie or Bessie” Dyer, Burial Record, Pocasset Cemetery; findagrave memorial #29740125.
- [S17976] https:www.wikitree.com wiki Childs-1532, "Compiled Record - Dr. Hank D. Childs". . Hereinafter cited as "Compiled Record - Dr. Hank D. Childs".
- [S17977] Wikipedia - Bethóc, daughter of Malcolm II King of Scots, online https://en.wikipedia.org/wiki/Bethóc. Hereinafter cited as Wikipedia - Bethóc, daughter of Malcolm II King of Scots.
- [S17978] Wikipedia - Crínán, Abbot of Dunkeld, online https://en.wikipedia.org/wiki/Cr%C3%ADnán_of_Dunkeld. Hereinafter cited as Wikipedia - Crínán, Abbot of Dunkeld.
- [S17979] Wikipedia - Malcolm II, King of Scotland, online https://en.wikipedia.org/wiki/Malcolm_II_of_Scotland. Hereinafter cited as Wikipedia - Malcolm II, King of Scotland.
- [S17980] Wikipedia - Donald II, King of Scotland, online https://en.wikipedia.org/wiki/Donald_II_of_Scotland. Hereinafter cited as Wikipedia - Donald II, King of Scotland.
- [S17981] Wikipedia - Donald III, King of Scotland, online https://en.wikipedia.org/wiki/Donald_III_of_Scotland. Hereinafter cited as Wikipedia - Donald III, King of Scotland.
- [S17982] Wikipedia - Kenneth, King of Scotland, online https://en.wikipedia.org/wiki/Kenneth_MacAlpin. Hereinafter cited as Wikipedia - Kenneth, King of Scotland.
- [S17983] Wikipedia - Duncan I, King of Scotland, online https://en.wikipedia.org/wiki/Duncan_I_of_Scotland. Hereinafter cited as Wikipedia - Duncan I, King of Scotland.
- [S17984] Wikipedia - Duncan II, of Scotland, online https://en.wikipedia.org/wiki/Duncan_II_of_Scotland. Hereinafter cited as Wikipedia - Duncan II, of Scotland.
- [S17985] New Brunswick, Canada, Marriages, 1789-1950, Kenneth Murray Hitchcock & Margaret Mildred McCarty marriage, (Married 27 August 1927), Public Archives of New Brunswick, FrederictonNew Brunswick, Canada. Certificate Number 1117. Provincial Archives of New Brunswick; New Brunswick, Canada.
- [S17986] transcription.. Hereinafter cited as U.S., Social Security Applications and Claims Index, 1936-2007.
- [S17987] transcription, SSN 005-42-2972, U.S., Social Security Applications and Claims Index, 1936-2007, Cheryl Grey (Gerald Gray) Hitchcock Record ID: 60901::21229125).. Hereinafter cited as U.S., Social Security Applications and Claims Index, 1936-2007.
- [S17988] Death - Kenneth Murray Hitchcock, The Bangor Daily News, Bangor, Maine, USA, (published 25 August 1993), Page 4. Hereinafter cited as The Bangor Daily News.
- [S17989] Provincial Archives of New Brunswick, Late Registration of Birth, Cecil Harold Hitchcock, digital copy of original document PANB Microfilm F24973, Code 1917--803386, ((filed 17 June 1982)), Public Archives of New Brunswick, FrederictonNew Brunswick, Canada.
- [S17991] Provincial Archives of New Brunswick, HITCHCOCK, VIOLET MARY, digital copy of original document PANB Microfilm F25622, Code 1919--801545, ((filed 12 December 1941)), Public Archives of New Brunswick, FrederictonNew Brunswick, Canada.
- [S17992] Provincial Archives of New Brunswick, Late Registration of Birth, HITCHCOCK, PHYLLIS MARGARET, digital copy of original document PANB Microfilm F24536, Code 1914--801460, ((filed 1 April 1937)), Public Archives of New Brunswick, FrederictonNew Brunswick, Canada.
- [S17993] Provincial Archives of New Brunswick, Late Registration of Birth, HITCHCOCK, BELVA WINIFRED, digital copy of original document PANB Microfilm F24810, Code 1916--801452, ((filed 17 July 1940)), Public Archives of New Brunswick, FrederictonNew Brunswick, Canada.
- [S17994] Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS141), HITCHCOCK, LYDIA FERN entry, transcription Code A5/1921, Number 92091, Public Archives of New Brunswick, FrederictonNew Brunswick, Canada.
- [S17995] Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS141), HITCHCOCK, HUBERT WILSON entry, digital copy of original document Code A5/1924, Number 92087, Public Archives of New Brunswick, FrederictonNew Brunswick, Canada.
- [S17996] 1900 United States Federal Census, Brockton, Plymouth County, Massachusetts, household of William Cannon, 1 June 1900, digital copy of original image, NARA Roll 673, FHL Microfilm 1240673, Page 1. National Archives and Records Administration, Washington,, D.C., U.S.A.
- [S17997] Death Notice - Charles Moase, Davison Funeral Home, Kensington, Prince County, Prince Edward Island, Canada.
- [S17998] Death - David Schurman, Ventura County Star-Free Press, Ventura, California, (published 30 December 1963), Page 12. Hereinafter cited as Star-Free Press.
- [S17999] Death Notice - Mary B. Campbell, Davison Funeral Home, Kensington, Prince County, Prince Edward Island, Canada.
- [S18000] Death Notice - Jeannine Côté 1937-2023, Davison Funeral Home, Kensington, Prince County, Prince Edward Island, Canada.