• [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.
  • [S1382] Nellie M. C. Beaman, Rhode Island Genealogical Register, Abstracts of Providence, R.I. Wills, Vol.4 (Boston, Massachusetts, U.S.A.: New England Historic Genealogical Society, Oct. 1981). Hereinafter cited as Abstracts of Providence, R.I. Wills, Vol.4.
  • [S1384] Frederick C. Pierce, Pearce Genealogy (n.p.: Private Publisher, Illinois. 1888, unknown publish date).
  • [S1430] Nellie M. C. Beaman, Rhode Island Genealogical Register, Abstracts of West Greenwich Wills, 1743-1760 (Hope, Rhode Island: Rhode Island Genealogical Society, October 1979, Vol. 2 #2). Hereinafter cited as Rhode Island Genealogical Register, 1743-1760.
  • [S1456] Microfilm, unknown repository address, Family History Library Film 1255211 unknown repository.
  • [S1458] LDS CD# 308, unknown repository address unknown repository.
  • [S1478] Nellie M. C. Beaman, Rhode Island Genealogical Register, Abstracts of Cranston, RI Wills (Cranston, Rhode Island, U.S.A.: Cranston Council & Probate Records, Vol. 1, 1754-1772... Vol.2, 1773-1788, unknown publish date). Hereinafter cited as Rhode Island Genealogical Register, Cranston Wills.
  • [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.
  • [S1502] John Granger, Launcelot Granger, History of the Granger Family, 1893. Hereinafter cited as History of the Launcelot Granger Family.
  • [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.
  • [S1513] 1880 US Census Johnston, Providence, Rhode Island, , microfilm Film 1255214, , unknown repository address, unknown repository.
  • [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.
  • [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.
  • [S1553] Microfilm, Ancestry, unknown repository address unknown repository.
  • [S1562] Unknown author, History of the John Thurber Family, Book N (n.p.: n.pub., unknown publish date).
  • [S1573] Transcription Library, unknown repository, unknown repository address;.
  • [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.
  • [S1604] Charles Nutt, Descendants of George Puffer (Worcester, Massachusetts: The Tuttle Company, 1915). Hereinafter cited as Descendants of George Puffer.
  • [S1606] William Richard Cutter, New England Families Genealogical & Memorial: Third Series, Vol. II (Baltimore, Maryland: Reprint, Baltimore: Genealogical Publishing Co. Inc., 1915 (Reprint 1996)). Hereinafter cited as New England Families Genealogical & Memorial.
  • [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).
  • [S1628] 1880 US Census Calais, Washington, Maine, , LDS microfilm Family History Library Film 1254489, , http://www.ancestry.com, Ancestry (USA).
  • [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.
  • [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.
  • [S1663] Vital Records of Taunton, Massachusetts, to the Year 1850 (Boston, Massachusetts: New England Historic Genealogical Society, 1929). Hereinafter cited as Vital Records of Taunton, Mass. to 1850.
  • [S1672] 1880 US Census Cambridge, Middlesex, Mass., , LDS microfilm Family History Library Film 1254544, , http://www.ancestry.com, Ancestry (USA).
  • [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.
  • [S1812] Dr. Bill Eddleman & John E. Sterling, Coventry, Rhode Island, Historical Cemeteries (Baltimore, Maryland: Gateway Press, Inc., 1998). Hereinafter cited as Coventry, Rhode Island, Historical Cemeteries.
  • [S1821] Frederic William Bailey, Early Massachusetts Marriages Prior to 1800 (New Haven, Connecticut: Bureau of American Ancestry, 1897). Hereinafter cited as Early Massachusetts Marriages Prior to 1800.
  • [S1827] Ellsworth Herald, Index of Deaths & Marriages, Mrs. Shirley Rhodes, compiler, (Brewer, Maine: privately published). Hereinafter cited as Ellsworth Herald, Index of Deaths & Marriages.
  • [S2496] Unknown author, "Deacon John Dyer", Providence Gazette (3 Jan 1801). Hereinafter cited as "Deacon John Dyer."
  • [S2497] Rhode Island Genealogical Register Vol. 4, unknown compiler, compiler, (Newport: Newport Rhode Island Town Council & Probate, Vol. 2, 1707-1712, January 1982). Hereinafter cited as Rhode Island Genealogical Register Vol. 4.
  • [S2543] Watson B. Dyer, Dyer Family History from England to America 1600's to 1980 (n.p.: Self Published, 1980). Hereinafter cited as Dyer Family History from England to America 1600's to 1980.
  • [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."
  • [S3752] Baptismal Index, PARO, Charlottetown, P.E.I. - Robert William Dyer, St. Peters Anglican Church, Alberton, Prince Edward Island, Record Book 1, Page 74.. Hereinafter cited as Baptismal Index, PARO, Charlottetown, P.E.I. - Robert William Dyer.
  • [S5070] Cemetery Marker - William Robert Dyer (1886-1979). William Robert Dyer (1886-1979), Marker Inscription; David A. Walker, 30 August 2010.
  • [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.
  • [S6888] Late Registration of Birth, unknown name of person, 21 August 1892, registered 13 August 1937, Provincial Archives of New Brunswick, Fredericton, York County, New Brunswick, Canada. PANB Microfilm F18782, Code 1892-D-84.
  • [S6891] Index to County Birth Registers. birth record of unknown name of person,21 August 1892. N.pub., n.p.. PANB Film F14884, Code 4-1-108-3873.
  • [S13233] New England Historic Genealogical Society, "Genealogical Gleanings from England," in New England Historic Genealogical Register, Edited by John Ward Dean, editor. (Boston, Massachusetts: published by the New England Historic Genealogical Society, January 1894). Hereinafter cited as "Genealogical Gleanings from England."