• [S4285] Carrie Westlake Whitney, Kansas City, Missouri: Its History and Its People 1808-1908, vol III (Chicago: The S. K. Clarke Publishing Co., 1908). Images found online on Google Books.
  • [S4286] Liberty Hall household, 1860 U.S. Census, Monroe Co., New York, population schedule, Rochester ward 7, sheet 46, dwelling 407, family 407, National Archives micropublication M653-783, viewed on Ancestry.com.
  • [S4288] Hollis Turner, The History of Peru In the County of Oxford and State of Main Marom 1789 to 1911 (Augusta, Maine: Press of the Maine Farmer Pub. Co., unknown publish date). Images found on archive.org.
  • [S4289] Liberty Hall household, 1880 U.S. Census, McLeod Co., Minnesota, population schedule, Glencoe, Enumeration District 82, sheet 21A, dwelling 186, family 188, National Archives micropublication T9-625, viewed on Ancestry.com.
  • [S4297] Jonathan Hall household, 1850 U.S. Census, Oxford Co., Maine, population schedule, Peru, sheet 267/134, dwelling 21, family 22, National Archives micropublication M432-263, viewed on Ancestry.com.
  • [S4302] "The Funeral of Liberty Hall," Kansas City Star, Kansas City, Missouri, 26 Jun 1891, pg 2. Image found on GenealogyBank.com.
  • [S7651] Leonard White household, 1855 New York State Census, Erie Co., New York, Buffalo, ward 9, dwelling 115, family 123, New York State Archives, Albany, New York, images found online on Ancestry.com.
  • [S7652] L. White household, 1850 U.S. Census, Erie Co., New York, population schedule, Buffalo, ward 3, sheet 453, dwelling 567, family 582, National Archives micropublication M432-501, viewed on Ancestry.com.
  • [S7653] Leonard White household, 1860 U.S. Census, Erie Co., New York, population schedule, Buffalo, ward 9, sheet 81, dwelling 536, family 592, National Archives micropublication T653-748, viewed on Ancestry.com.
  • [S7654] "Michigan, Compiled Marriages for Select Counties, 1851-1875," online on Ancestry.com, <ancestry.com>, from Jordan Dodd, Liahona Research, comp., Michigan Marriages, 1851-1875.
  • [S7656] Leonard White household, 1865 New York State Census, Erie Co., New York, Buffalo, sheet 54, dwelling 308, family 376, New York State Archives, Albany, New York, images found online on Ancestry.com.
  • [S7657] Leonard White household, 1870 U.S. Census, Erie Co., New York, population schedule, Buffalo, ward 9, sheet 64, dwelling 473, family 507, National Archives micropublication M593-935, viewed on Ancestry.com.
  • [S7658] Leonard White household, 1875 New York State Census, Erie Co., New York, Buffalo, ward 9, sheet 22, dwelling 177, family 177, New York State Archives, Albany, New York, images found online on Ancestry.com.
  • [S7659] Leonard White household, 1880 U.S. Census, Erie Co., New York, population schedule, Buffalo, Enumeration District 159, sheet 39C, dwelling 249, family 297, National Archives micropublication T9-831, viewed on Ancestry.com.
  • [S7679] Lilla E. McCormick, Certificate of Death, 130, issued by Department of Health State of Ohio, Ohio History Connection, 800 E. 17th Ave., Columbus, Ohio, filed 14 Jan 1924. Informant was S. Y. Brigham, probably her nephew. Image found online on FamilySearch.org.
  • [S7680] Charles McCormick, Certificate of Death, 928, issued by Department of Health State of Ohio, Ohio History Connection, 800 E. 17th Ave., Columbus, Ohio, filed 29 Mar 1922. Informant was E. Reynolds, R. N.., Lucas Co. Hospital staff. Image found online on FamilySearch.org.
  • [S7681] Kate Elizabeth Brigham, Certificate of Death, 3016, issued by Department of Health State of Ohio, Ohio History Connection, 800 E. 17th Ave., Columbus, Ohio, filed 25 Sep 1928. Informant was S. Y. Brigham, probably her son. Image found online on FamilySearch.org.
  • [S7682] Welthea Adelaide Brown, Certificate of Death, 2270, issued by Department of Health State of Ohio, Ohio History Connection, 800 E. 17th Ave., Columbus, Ohio, filed 13 Jul 1926. Informant was Mrs. Geo. M. Brigham, her sister. Image found online on FamilySearch.org.
  • [S7686] David B. McCormick household, 1870 U.S. Census, Lucas Co., Ohio, population schedule, Toledo ward 2, sheet 17, dwelling 122, family 122, National Archives micropublication M593-1237, viewed on Ancestry.com.
  • [S7687] David McCormick household, 1880 U.S. Census, Lucas Co., Ohio, population schedule, Toledo, Enumeration District 33, sheet 10B, dwelling 61, family 63, National Archives micropublication T9-1043, viewed on Ancestry.com.
  • [S7688] Lora F. Cobb, Passport Application, no. 1259 (2 Aug 1873); National Archives and Records Administration, Washington, DC. Microfilm Publication M1372, Passport Applications, 1795-1905, roll 198, General Records of the Department of State, Record Group 59, image found online on Ancestry.com.
  • [S7690] Brown's Toledo City Directory (Toledo, Ohio: Commerical Book and Job Steam Printing House), images found on Ancestry.com.
  • [S7691] R. L. Polk & Co's Toledo City Directory (Toledo, Ohio: R. L. Polk & Co.), images found on Ancestry.com.
  • [S7692] Charles G. Johnson household, 1850 U.S. Census, Monroe Co., Michigan, population schedule, Monroe ward 2, sheet 723, dwelling 8, family 8, National Archives micropublication M432-358, viewed on Ancestry.com.
  • [S7693] Charles Johnson household, 1860 U.S. Census, Monroe Co., Michigan, population schedule, Monroe ward 1, sheet 5, dwelling 35, family 35, National Archives micropublication M653-554, viewed on Ancestry.com.
  • [S7695] Charles G. Johnson, Certificate of Death, 622, issued by Department of State, Division of Vital Statistics Michigan, filed 7 Oct 1898. Informant was Charles R. Meig, relationship unknown. Image found online on Ancestry.com.
  • [S7696] Charles G. Johnson household, 1870 U.S. Census, Monroe Co., Michigan, population schedule, Monroe ward 2, sheet 42, dwelling 283, family 295, National Archives micropublication M593-691, recorded apparently in error as two households, the second headed by a domestic servant and including his mother and mother-in-law. Viewed on Ancestry.com.
  • [S7697] C. G. Johnson household, 1880 U.S. Census, Monroe Co., Michigan, population schedule, Monroe, Enumeration District 185, sheet 7C, dwelling 60, family 64, National Archives micropublication T9-596, viewed on Ancestry.com.
  • [S7698] Charles G. Johnson, Civil War Draft Registrations Records, Archive Volume Number: 4 of 5; National Archives and Records Administration, Washington, DC, Consolidated Enrollment Lists, 1863-1865 (Civil War Union Draft Records); NAI: 4213514, Record Group 110, image found online on Ancestry.com.
  • [S7699] Kate Eliza Phinney, Certificate of Death, 158 771, issued by Division of Vital Statistics Michigan Department of State, filed 5 Mar 1926. Informant was Charles J. Phinney, relationship unknown. Image found online on Ancestry.com.
  • [S7700] Oliver Johnson, Transcript of Certificate of Death, 12789, issued by Department of State, Division of Vital Statistics State of Michigan, filed 26 Dec 1917. Informant was Sue Wallace, relationship unknown. Image found online on Ancestry.com.
  • [S7701] Local item, The Evening Leader, Grand Rapids, Michigan, 10 Nov 1881, pg 1. Image found online on GenealogyBank.com.
  • [S7702] Oliver Johnson household, 1830 U.S. Census, Monroe Co., Michigan Territory, page 50, line 2, National Archives micropublication M19-69, viewed on Ancestry.com.
  • [S7703] Oliver Johnson household, 1840 U.S. Census, Monroe Co., Michigan, page 297, line 2nd from bottom, National Archives micropublication M704-208, viewed on Ancestry.com.
  • [S7704] "An Act to incorporate the Young Ladies' Seminary of the city of Monroe," Michigan State Journal, Lansing, Michigan, 8 Apr 1850, pg 3. Image found online on GenealogyBank.com.
  • [S7705] "In Joint Convention," Detroit Weekly Tribune, Detroit, Michigan, 13 Apr 1871, pg 5. Image found online on GenealogyBank.com.
  • [S7708] "Joint Convention," Jackson Daily Citizen, Jackson, Michigan, 9 Mar 1877, pg 1. Image found online on GenealogyBank.com.
  • [S7709] Forty-fourth Annual Report of the Superintendent of Public Instruction of the State of Michigan (Lansing, Michigan: W. S. George, State Printers and Binders, 1881). Image found online on Google Books.
  • [S7710] "Monroe," Detroit Advertiser and Tribune, Detroit, Michigan, 20 Feb 1866, pg 5. Image found online on GenealogyBank.com.
  • [S7711] Charles G. Johnson v. Abby C. Johnson, Michigan Reports, Cases Decided in the Supreme Court of Michigan, 49: 639-, images found online on Google Books.
  • [S7712] "Divorce Notice," Perrysburg Journal, Perrysburg, Ohio, 25 Jul1884, pg 2. Image found on Newspapers.com.
  • [S7713] Florien Giauque, The Revised Statues of the State of Ohio 1890 (Cincinnati: Robert Clarke, 1889). Images found online on Google Books.
  • [S7714] Charles G. Johnson obituary, Monroe Democrat, Monroe, Michigan, 13 Oct 1898. Image provied by Monroe County Library System by email Jaclyn Young, "Re: Charles G Johnson," to author, 2 Sep 2017.
  • [S7756] Abby Cobb Johnson obituary, Monroe Democrat, Monroe, Michigan, 12 Feb 1891. Image provided by Monroe County Museum by email "Obituaries" to author, 20 Sep 2017.
  • [S7757] Charles Cobb Johnson obituary, The Monroe Commercial, Monroe, Michigan, 5 Jul 1860, pg 2. Image of transcription provided by Monroe County Museum by email "Obituaries" to author, 20 Sep 2017.
  • [S7759] Charles Greene Johnson obituary, unknown newspaper, unknown date. Image provided by Monroe County Museum by email "Obituaries" to author, 20 Sep 2017.
  • [S7763] Mary Josephine McCormick obituary, The Monroe Commercial, Monroe, Michigan, 11 Aug 1859. Image of transcription provided by Monroe County Museum by email "Obituaries" to author, 20 Sep 2017.
  • [S7840] Jeremiah Hall household, 1830 U.S. Census, Oxford Co., Maine, Peru, page 17, line 22, National Archives micropublication M19-50, viewed on Ancestry.com.
  • [S7841] Jeremiah Hall household, 1840 U.S. Census, Oxford Co., Maine, page 231, line 1, National Archives micropublication M704-146, viewed on Ancestry.com.
  • [S7878] Divorce Decrees, Monroe Co., Michigan, Monroe County Courthouse, 106 East First St., Monroe, Michigan, Copy provided by county clerk's office Nov 2017.