- [S2673] Internal Revenue Assessment Lists for New York and New Jersey, 1862-1866, Records of the Internal Revenue Service, Record Group 58, Microfilm Publication M603; National Archives and Records Administration, Washington, DC, image found online on Ancestry.com.
- [S4308] Williams' Toledo City Directory (Toledo, Ohio: D. Anderson & Co.), images found on Ancestry.com.
- [S7650] Wm. I. Hanford household, 1850 U.S. Census, Monroe Co., New York, population schedule, Rochester ward 7, sheet 667, dwelling 288, family 319, National Archives micropublication M432-531, viewed on Ancestry.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.
- [S7667] Norman Calhoun farm, 1850 U.S. Census, Washtenaw Co., Michigan, agriculture schedule, sheet 571, line 6, viewed on Ancestry.com, from Michigan State Archives.
- [S7669] Norman Calhoun, cash sale land patent, 16 Aug 1837, certificate no. 24151, Bureau of Land Management, Monroe Land Office, Monroe, Michigan. Image found online on Ancestry.com.
- [S7671] Augustus C. Golding, comp., Descendants of Rev. Thomas Hanford, 2 vol. (Norwalk, Connecticut: The Case, Lockwood and Brainard Company, 1936). Vol. 2, "Additions and Corrections," Paul W. Prindle, editor, (Stamford Connecticut: Stamford Genealogical Society, 1981). Images found online on hathitrust.org.
- [S7672] William Hanford household, 1860 U.S. Census, Monroe Co., New York, population schedule, Rochester ward 7, sheet 40, dwelling 352, family 352, National Archives micropublication M653-783, viewed on Ancestry.com.
- [S7673] William Hanford household, 1840 U.S. Census, Monroe Co., New York, Rochester ward 4, page 340, line 16, National Archives micropublication M704-298, viewed on Ancestry.com.
- [S7674] William I. Hanford household, 1865 New York State Census, Monroe Co., New York, Rochester ward 7, sheet 31, dwelling 192, family 221, New York State Archives, Albany, New York, images found online on Ancestry.com.
- [S7675] William Hanford household, 1870 U.S. Census, Monroe Co., New York, population schedule, Rochester ward 7, sheet 86, dwelling 725, family 765, National Archives micropublication M593-969, viewed on Ancestry.com.
- [S7676] William Hanford household, 1875 New York State Census, Monroe Co., New York, Rochester ward 7, sheet 85, dwelling 764, family 782, New York State Archives, Albany, New York, images found online on Ancestry.com.
- [S7677] William Hanford household, 1880 U.S. Census, Monroe Co., New York, population schedule, Rochester, Enumeration District 86, sheet 17A, dwelling 155, family 178, National Archives micropublication T9-863, viewed on Ancestry.com.
- [S7678] Julia A. Hanford household, 1900 U.S. Census, Monroe Co., New York, population schedule, Rochester ward 4, Enumeration District 42, sheet 4B, dwelling 245, family 275, National Archives micropublication T623-1073, 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.
- [S7685] David McCormick household, 1860 U.S. Census, Monroe Co., Michigan, population schedule, Monroe ward 1, sheet 16, dwelling 125, family 125, National Archives micropublication M653-554, viewed on Ancestry.com.
- [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.
- [S7689] Scott's Toledo City Directory (Toledo, Ohio: various), images found 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.
- [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.
- [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.
- [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.
- [S7759] Charles Greene Johnson obituary, unknown newspaper, unknown date. Image provided by Monroe County Museum by email "Obituaries" to author, 20 Sep 2017.
- [S7760] David McCormick obituary, Monroe Democrat, Monroe, Michigan, 21 Aug1884. Image of transcription provided by Monroe County Museum by email "Obituaries" to author, 20 Sep 2017.
- [S7761] David McCormic household, 1840 U.S. Census, Monroe Co., Michigan, Monroe, page 295, line 20, National Archives micropublication M704-208, viewed on Ancestry.com.
- [S7762] David McCormick household, 1850 U.S. Census, Monroe Co., Michigan, population schedule, Monroe ward 1, sheet 701, dwelling 76, family 78, National Archives micropublication M432-358, viewed on Ancestry.com.
- [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.
- [S7878] Divorce Decrees, Monroe Co., Michigan, Monroe County Courthouse, 106 East First St., Monroe, Michigan, Copy provided by county clerk's office Nov 2017.