• [S2446] "Died," The Rochester Telegraph, Rochester, New York, 17 Oct 1826, pg 3. Image found on GenealogyBank.com.
  • [S2466] William F. Peck, Semi-Centennial History of the City of Rochester with Illustrations and Biographical Sketches of Some of its Prominent Men and Pioneers (Syracuse, New York: D. Mason & Co., 1884). Image found on Monroe County Library System website,. <http://www3.libraryweb.org
  • [S2608] "Tombstone Inscriptions from Section C of Mt. Hope Cemetery, Rochester, New York," online on GenWeb Monroe County NY, <http://mcnygenealogy.com>, based on transciptions in the mid 1980s by Richard Halsey.
  • [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.
  • [S4182] Howland Hagerman household, 1880 U.S. Census, Barber Co., Kansas, population schedule, Medicine Lodge, Enumeration District 315, sheet 16D, dwelling 137, family 161, National Archives micropublication T9-373, viewed on Ancestry.com.
  • [S4183] Libra M. Crossman household, 1900 U.S. Census, Monroe Co., New York, population schedule, Greece, Enumeration District 11, sheet 26A, dwelling 559, family 568, National Archives micropublication T623-1072, viewed on Ancestry.com.
  • [S4184] Libbie M. Crossman household, 1910 U.S. Census, Monroe Co., New York, population schedule, Rochester ward 12, Enumeration District 123, sheet 8B, dwelling 153, family 168, National Archives micropublication T624-992, viewed on Ancestry.com.
  • [S4185] Howland S. Hagaman household, 1880 U.S. Census, Harper Co., Kansas, population schedule, Lake Twp., Enumeration District 310, sheet 24A, dwelling 212, family 222, National Archives micropublication T9-382, viewed on Ancestry.com.
  • [S4308] Williams' Toledo City Directory (Toledo, Ohio: D. Anderson & Co.), images found on Ancestry.com.
  • [S4320] Return of Deaths, Secretary of State, Lansing, Michigan, image found online on FamilySearch.org.
  • [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.
  • [S7660] Norman Calhoun household, 1850 U.S. Census, Washtenaw Co., Michigan, population schedule, Bridgewater, sheet 698, dwelling 124, family 124, National Archives micropublication M432-364, viewed on Ancestry.com.
  • [S7661] Norman Calhoun household, 1840 U.S. Census, Washtenaw Co., Michigan, page 40, line 4, National Archives micropublication M704-211, viewed on Ancestry.com.
  • [S7662] Norman Calhoun household, 1860 U.S. Census, Washtenaw Co., Michigan, population schedule, Bridgewater, sheet 57, dwelling 444, family 437, National Archives micropublication M653-563, viewed on Ancestry.com.
  • [S7663] Norman Calhoun household, 1870 U.S. Census, Lenawee Co., Michigan, population schedule, Clinton, sheet 5, dwelling 38, family 40, National Archives micropublication M593-685, viewed on Ancestry.com.
  • [S7664] Lucy B.Calhoun household, 1880 U.S. Census, Lenawee Co., Michigan, population schedule, Clinton, Enumeration District 152, sheet 1A, dwelling 5, family 5, National Archives micropublication T9-590, viewed on Ancestry.com.
  • [S7665] Emma Sophia Conklin, Certificate of Death, 39 3211, issued by Michigan Department of Health, filed 31 Oct 1931. Informant was Mrs. Grant Conklin, relationship unknown. Image found online on Ancestry.com.
  • [S7666] Cecelia E. House, Certificate of Death, 445, issued by Department of State, Division of Vital Statistics State of Michigan, filed 5 Sep 1907. Informant was Mrs. J. H. Clark, relationship unknown. Image found online 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.
  • [S7668] Norman Calhoun, cash sale land patent, 9 Apr 1835, certificate no. 633, Bureau of Land Management, Monroe Land Office, Monroe, Michigan. Image found online on Ancestry.com.
  • [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.
  • [S7670] Henry C. Calhoun, Certificate of Death, 318, issued by Department of State, Division of Vital Statistics State of Michigan, filed 2 Jan 1908. Informant was Mrs. Henry Calhoun, his wife. 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.
  • [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.
  • [S7689] Scott's Toledo City Directory (Toledo, Ohio: various), images found on Ancestry.com.
  • [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.
  • [S7810] John W. Adams household, 1860 U.S. Census, Monroe Co., New York, population schedule, Rochester ward 4, sheet 169, dwelling 1138, family 1137, National Archives micropublication M653-782, viewed on Ancestry.com.
  • [S7811] John W. Adams household, 1865 New York State Census, Monroe Co., New York, Rochester ward 14, sheet 1, dwelling 3, family 3, New York State Archives, Albany, New York, images found online on Ancestry.com.
  • [S7812] John W. Adams obituary, The Kansas City Star, Kansas City, Missouri, 5 Jun 1897, pg 2. Image found online on GenealogyBank.com.
  • [S7813] John Adams household, 1870 U.S. Census, Monroe Co., New York, population schedule, Rochester ward 5, sheet 132, dwelling 815, family 976, National Archives micropublication M593-969, viewed on Ancestry.com.
  • [S7815] D. M. Hall household, 1855 New York State Census, Monroe Co., New York, Rochester ward 4, dwelling 117, family 146, New York State Archives, Albany, New York, images found online on Ancestry.com.
  • [S7816] Doctor Adams household, 1880 U.S. Census, Jackson Co., Missouri, population schedule, Kansas City ward 2, Enumeration District 7, sheet 1A, dwelling 3, family 5, National Archives micropublication T9-692, viewed on Ancestry.com.
  • [S7817] "$100,000 Looking for an Owner," Republican Watchman, Monticello, New York, 1 Feb 1901. Image found online on FultonHistory.com.
  • [S7818] Laura Klinck Adams obituary, Rochester Democrat and Chronicle, Rochester, New York, 15 Apr 1891, pg 6. Image found online on FultonHistory.com.
  • [S7819] John W. Adams household, 1875 New York State Census, Monroe Co., New York, Rochester ward 16, sheet 22, dwelling 204, family 189, New York State Archives, Albany, New York, images found online on Ancestry.com.
  • [S7820] Legal notice; Laura B. Adams vs John W. Adams, Rochester Democrat and Chronicle, Rochester, New York, 5 Jul 1880, pg 3. Images found online on Newspapers.com.
  • [S7823] John Wheelock Adams obituary, The Kansas City Journal, Kansas City, Missouri, 6 Jun 1897, pg 2. Image found online on Newspapers.com.
  • [S7824] John W. Adams obituary, Rochester Democrat and Chronicle, Rochester, New York, 6 Jun 1897, pg 12. Image found online on FultonHistory.com.
  • [S7825] Vital Records of Hopkinton Massachusetts to the Year 1850 (Boston: New-England Historic Genealogical Society, 1911). Images found online on AmericanAncestors.org.
  • [S7828] Moses Adams, Middlesex Co. Massachusetts loose probate records, packet no. 26200, Massachusetts State Archives, Boston, Massachusetts. Image found online on AmericanAncestors.org.
  • [S7829] Moses Adams household, 1820 U.S. Census, Middlesex Co., Massachusetts, Hilliston, page 1, line 9, National Archives micropublication M33-51, viewed on Ancestry.com.