• [S39] Amelia C. Gilreath, Shenandoah County, Virginia; Deed Book Series, Volume 4; Combination Minute Book 1774-1780; Deed Books M and N, 1799-1804 in unknown series (14200 Vint Hill Road, Nokesville, Virginia 22123: n.pub., July 1989).
  • [S398] Compiled by Col. Wm. Crawford Chapter Daughters of the American Revolution, Wyandot County, Ohio Cemetery Burial Records in unknown series (n.p.: n.pub., 1982).
  • [S400] 1850 US Census, Chautauqua County, New York.
  • [S401] Personal History files of Michelle McKenzie, 157 Old Saratoga Road, Gansevoort, NY 12831-1102, 1999, (includes a GEDCOM file sent to BCD on 14 Mar 1999, and material found on her website).
  • [S405] Illinois Marriage Records CD, n.d, extracted by Mrs. Audrey Kinezian (Knox, IN), from a CD published by the Illinois State Genealogical Society.
  • [S406] 1860 US Census, Hancock County, Ohio (Schedule 1) (microfilm).
  • [S408] 1910 US Census, Hardin County, Ohio (National Archives Microfilm Publications).
  • [S411] Ohio Death Certificate Index Searchable Database 1913-1917, unknown publish date, maintained on the Internet at dbs.ohiohistory.org/dindex/, by The Ohio Historical Society, 1982 Velma Ave., Columbus, OH 43211.
  • [S413] David, compiler Rish, Hardin County, Ohio Marriage Records Book 5, 6 & 7, 1872 - 1885 in unknown series (P.O. Box 520, Kenton, OH 43326-0520: Hardin County Genealogical Society, 1997).
  • [S414] David, compiler Rish, Hardin County, Ohio Marriage Records Book 8, 9, & 10, 1885 - 1899 in unknown series (P.O. Box 520, Kenton, OH 43326-0520: Hardin County Genealogical Society, 1997).
  • [S415] David, compiler Rish, Hardin County, Ohio Marriage Records Book 11, 12, 13, 14, & 15, 1899 - 1910 in unknown series (P.O. Box 520, Kenton, OH 43326-0520: Hardin County Genealogical Society, 1998).
  • [S417] Death record of John Dycus, 7 Nov 1894, Book 3, p. 41, Hardin County Courthouse, Public Square, Kenton, OH 43326-9700 (copy in possession of Dr. Ben Dowdey).
  • [S418] General Index to Births and Deaths, Hardin County, Ohio, 1867-1908, extracted by Mrs. Audrey J. Kinezian (Knox, IN), April, 1999, Hardin County Courthouse, Public Square, Kenton, OH 43326-9700.
  • [S419] The Review Advertiser (Forest, Hardin Co., OH), 19 Aug 1915, page 1, Obituary of Ceyly J. Dycus; Hardin County District Library, 325 E. Columbus St., Kenton, OH 43326-1550 (copy in possession of Dr. Ben Dowdey).
  • [S420] Forest Review (Forest, Hardin Co., OH), 17 Sep 1931, page 1, Obituary of Mrs. Lovey I. Dycus, n.d; Forest Library, Forest, Hardin Co., OH (extracted by Mrs. Audrey J. Kinezian, Knox, IN.- copy in possession of Dr. Ben Dowdey).
  • [S421] Forest Review (Forest, Hardin Co., OH), 23 Dec 1926, page 1, Obituary of Charles Taber Almy; Forest Library, Forest, Hardin Co., OH (extracted by Mrs. Audrey J. Kinezian, Knox, IN.- copy in possession of Dr. Ben Dowdey).
  • [S422] The Review-Advertiser (Forest, Hardin Co., OH), 18 Sep 1913, Obituary of Mrs. Sarah Jane Almy; Hardin County District Library, 325 E. Columbus St., Kenton, OH 43326-1550 (copy in possession of Dr. Ben Dowdey).
  • [S423] Death certificate of Cely J. Dicus, 12 Aug 1915, Hancock County, Ohio, volume number 1713, certificate number 44416, Ohio Historical Society, Archives/Library, 1928 Velma Ave., Columbus, OH 43211-2497.
  • [S424] Death certificate of Nancy Dycus, 26 Jul 1917, Hardin County, Ohio, volume 2322, certificate number 46317, Ohio Historical Society, Archives/Library, 1928 Velma Ave., Columbus, OH 43211-2497.
  • [S426] __________, Marriage Records of Hancock County, Ohio 1885-1898 (P.O. Box 672, Findlay, OH 45839: Hancock County Chapter, Ohio Genealogical Society, n.d.).
  • [S427] Unknown author, Marriage Records of Hancock County, Ohio 1865 thru 1884 in unknown series (P.O. Box 672, Findlay, OH 45839: Hancock County Chapter, Ohio Genealogical Society, unknown publish date).
  • [S428] A Collection of Cemetery Surveys of Hardin County, Ohio (placed in a looseleaf notebook by the Hardin County Genealogical Society), n.d, Hardin County District Library, 325 E. Columbus St., Kenton, OH 43326-1550.
  • [S429] Personal history files of Merwin Almy (17835 Shasta Trail, Tualatin, OR 97062-8454), provided to Dr. Ben Dowdey in 1999.
  • [S430] Forest Advertiser (Forest, Hardin Co., OH), 16 Mar 1911, p. 8, Obituary of Daniel Anderson Conover; Forest Library, Forest, Hardin Co., OH (extracted by Mrs. Audrey J. Kinezian, Knox, IN).
  • [S431] Tombstone inscriptions, Callahan Cemetery, Wyandot County, Ohio, read by Dr. Ben Dowdey (referred to as BCD), 22 May 1999 (the cemetery is located on Township Road 84, about 0.5 miles north of the intersection of State Routes 37 and 53, in Jackson Township), Collection of Dr. Ben Dowdey, 3636 Westbury Road, Birmingham, AL 35223.
  • [S433] Marriage Record of Clinton Dycus and Ida F. Hero, 25 Dec 1902, Hardin County Courthouse, Public Square, Kenton, OH 43326-9700.
  • [S434] Birth record of Ralph P. Dycus, 21 Oct 1903, No. 121, Vol. 4, page 49, Hardin County Courthouse, Public Square, Kenton, OH 43326-9700.
  • [S445] Joan and David Sisson, Descendants of Richard and Mary Sisson, ten generations from 1608 in unknown series (2750 Marina Ave, Livermore, CA 94550-9612: the authors, 1999).
  • [S463] Frank J. Doherty, Settlers of the Beekman Patent, Dutchess County, New York, Volume II: Abbot to Burtch in unknown series (Pleasant Valley, NY: n.pub., 1993).
  • [S475] Unknown author, First Census of Kankakee County 1860 in unknown series (n.p.: n.pub., unknown publish date).
  • [S487] Family History Files of Carolyn Proffitt Winch, #10 Heritage Trace, Tullahoma, TN 37388, unknown publish date, including an Internet web site at http://edge.net/~gumby/index.html
  • [S492] Marriage Record of John Dycus and Hannah Alma, 18 May 1859, Marriage Register, Kankakee County, Illinois, No. 247; Illinois Regional Archives Depository, Williams Hall, Illinois State University, Campus Box 5500, Normal, IL 61790-5500.
  • [S495] Kenton (Ohio) Democrat, 8 June 1944, Obituary of Mrs. Sarah Robinett; Collection of Dr. Ben Dowdey, 3636 Westbury Road, Birmingham, AL 35223.
  • [S496] Certificate of Death of Sarah Dycus Robinett, 8 June 1944, Forest, Harden Co., OH, Ohio Department of Health, Columbus, OH.
  • [S497] Certificate of Death of Milo Robinet, 3 Nov 1926, Forest, Hardin Co., OH, Ohio Department of Health, Columbus, OH.
  • [S498] Certificate of Death of William Earl Robinett, 8 Nov 1971, Kenton, Hardin Co., OH, Ohio Department of Health, Columbus, OH.
  • [S503] The Dunkirk (OH) Standard, Sep 1931, Obituary of Mrs. Lovey I. Dycus, Collection of Dr. Ben Dowdey, 3636 Westbury Road, Birmingham, AL 35223.
  • [S504] Obituary of Thelma L. Genet (paper and date not specified), provided by Mr. Fred Dycus, Waynesburg, OH, Collection of Dr. Ben Dowdey, 3636 Westbury Road, Birmingham, AL 35223.
  • [S505] Obituary of Mrs. Cora Della (Dycus) Johnson (paper and date not specified), provided by Mr. Fred Dycus, Waynesburg, OH, Collection of Dr. Ben Dowdey, 3636 Westbury Road, Birmingham, AL 35223.
  • [S508] Death Certificate of Flossie Eleanora Wolford, 16 Aug 1960, DeKalb County (IN) Health Department, Certificate #60-83, Book A30, page 10, Collection of Dr. Ben Dowdey, 3636 Westbury Road, Birmingham, AL 35223.
  • [S509] Death Certificate of Carl Jay Wolford, 20 Sep 1966, DeKalb County (IN) Health Department, Certificate #66-238, Book 66, page 48, Collection of Dr. Ben Dowdey, 3636 Westbury Road, Birmingham, AL 35223.
  • [S510] Waterloo (IN) Press, 18 Aug 1960, Obituary of Mrs. Flossie Wolford, ; Collection of Dr. Ben Dowdey, 3636 Westbury Road, Birmingham, AL 35223.
  • [S511] Waterloo (IN) Press, 22 Sep 1966, Obituary of Carl Wolford,; Collection of Dr. Ben Dowdey, 3636 Westbury Road, Birmingham, AL 35223.
  • [S512] St. Joe (IN) News, 14 Oct 1976, Obituary of Zola Adair Coburn,; Collection of Dr. Ben Dowdey, 3636 Westbury Road, Birmingham, AL 35223.
  • [S513] Obituary of Kenneth Coburn (date and newspaper not specified); Collection of Dr. Ben Dowdey, 3636 Westbury Road, Birmingham, AL 35223.
  • [S514] Certificate of Death of Pearl May Frederick, 9 May 1962, Kenton, Hardin County, OH, Ohio Department of Health, Columbus, OH.
  • [S515] Certificate of Death of Charles W. Frederick, 5 Oct 1943, Dunkirk, Hardin Co., OH, Ohio Department of Health, Columbus, OH.
  • [S516] 1880 US Census, Hancock County, OH.
  • [S548] Wayne G. Tillinghast, The Tillinghasts in America - The First Four Generations in unknown series (Greenville, RI: Rhode Island Genealogical Society, 2006).
  • [S554] Merwin F. Almy, William Almy and his Descendants in America, CD-ROM (n.p.: the author, 2001).