Sources
1. “DeYulia Family Bible.”
2. “Linda Shephard letter,” Dec 1998, John DeYulia files.
3. “DeYulia Family Bible.”
4. “Linda Shephard letter.”
7. Note from Paulette DeYulia.
14. “US Cencus,” New York (D400), 1900, Microfilm, Archives Build., Washington, DC, Vol. 335, EB 154, Sh 2, Line 81.
15. “1920 Cencus,” New York, 1920, Microfilm Vol 335, E.D. 154, Sht 2, Line 81, Archives Bldg, Washington, DC.
18. Personal knowledge: John DeYulia.
20. Memorial Service Record
23. Memorial Service Record
24. Requiem Mass at St. Daniels Church, Syracuse, NY. Casket Bearers: Mr. Palestine DeGiglio Mr. Nicholas DeGilio Mr. Anthony Toscano Mr. Thomas Fantuzzi Mr. Charles Passarello Mr. Samuel Fichera
28. “US Cencus,” New York, 1900, Microfilm, Archives Bldg., Washington, DC, Vol 332, EB 65, Sh 3, Line 41.
29. “1920 Cencus,” New York, 1920, Microfilm Vol 332, ED 65, Sht 3 or 5, Line 41, Washington, DC.
30. Baptismal Certificate
31. Social Security Death Index
33. Baptismal Certificate
34. Social Security Death Index
37. “Marriage Certificate,” 27 Aug 1927, Rev. James McGraw, St. Cecilia, Joseph Canazolla, Mary Felicita.
38. Priest: Rev. Callahan
39. Memorial Service Card
40. Memorial Service Card
41. “Anne Micklick,” Ca. 2000, Round robin letter.
45. “Marriage Record Book of Walter and Golda Johnson,” 1 Jan 1920.
53. Walter La Marca & Maria Amoruso, “Webmaster & Officer of Civil Status of Ripabottoni,” 21 Apr 1998, Ripabottoni, Campobasso, Molise, Italia.
54. “Webmaster & Officer of Civil Status of Ripabottoni,” Walter La Marca & Maria Amoruso.
55. Janet Chemotti, 12 December 2007.
57. “Input from Bonnie Catania,” 12 Jun 99, John DeYulia.
58. “Input from Bonnie Catania.”
59. “Southerland Family Tree.”
60. “Soc Sec Death Index.”
64. “Marriage License,” 3/7/1934.
65. “GEDCOM File,” 28 May 1998, Linda Guest.
68. “US Cencus,” Solvay, NY, 1920, Microfilm, Archives Bldg., Washington, DC, ca 1996.
69. “Letter from Laura DiGiglio Cavallo,” 15 Dec 98, 70 Hardwicke Dr., Solvay, NY 13209.
70. “Letter from Laura DiGiglio Cavallo.”
99. “Letter from Tony DiBiase,” 18 Oct 1997.
100. “Letter from Tony DiBiase.”
101. “Letter from Tony DiBiase,” 18 Oct 1997, First name: Vittorino ?
102. “Letter from Tony DiBiase.” First name: Vittorino ?
104. “Marriage Certificate,” 24 Aug 1892, Officiating Pastor: G.A. Brandelle, Witnesses: Hanna Charlson, Ida Bjorndahl.
105. “Marriage Certificate.”
106. “Marriage Record Book of Walter and Golda Johnson.”
107. Memorial service for Thomas A. Scott
109. Memorial service for Thomas A. Scott
110. Memorial service for Hattie Annetta Scott
111. Memorial service for Hattie Annetta Scott
112. Memorial service for Beula R. Chapman
113. Memorial service for Beula R. Chapman
114. El Sereno, Grave F, Lot 324
115. Memorial service for William Earl Chapman
116. Memorial service for William Earl Chapman
117. “Raymond V. Foster letter to Leala Parsons Newsom,” 14 Nov 1991.
118. “Raymond V. Foster letter to Leala Newsom,” 11 Feb 1992.
119. “Raymond V. Foster letter to Leala Parsons Newsom.”
120. “Raymond V. Foster letter to Leala Newsom.”
121. “Verna Fischer,” 1001 6th Street South, Fargo, ND.
122. “Leala Newsom letter to Raymond Foster,” 5 Jan 1992.
124. Or 27 May 1832, or 3 Apr 1834
125. “Leala Newsom letter to Raymond Foster.”
126. “Verna Fischer,” 1001 6th Street South, Fargo, ND, Caroline Hamblin.
127. “Verna Fischer.” Caroline Hamblin.
128. “Leala Carletta Scott Burton to Mr. & Mrs. Harry Scott.”
130. “Copy of Marriage Cert.,” 26 Jul 1991.
131. “Ronald James Scott.”
132. “Alice Scott to Phyllis Scott Delhotel.”
133. “Leala Carletta Scott Burton to Mr. & Mrs. Harry Scott.”
135. “Copy of Birth Cert.,” 21 Aug 1991.
136. “Copy of Birth Cert.”
138. “Copy of Birth Cert.,” 18 Oct 1991.
139. “A grandchild of William Henry Scott.”
140. “Linda Shephard,” 22 Aug 1999, Broomfield, CO.
141. “A grandchild of William Henry Scott.”
142. or Herefordshire, Eng. on 3 Jan
144. Scott family plot, Union Cem.
145. Scott family plot, Union Cem.
146. “Alice Scott to Phyllis Scott Delhotel.”
152. or 4 Sep 1877 or Dallas City, IA
154. “Copy of Birth Certificate,” 15 Jan 1992.
155. “Copy of Birth Certificate.”
156. “Copy of Death Certificate,” 14 Jan 1992.
157. “Copy of Death Certificate.”
158. “Copy of Marriage Cert.,” 14 Jan 1992.
169. Services held in the Halverson-Luce Chapel on Nov. 8, 1977 at 10:AM. Rev. Wilsom officiating.
170. Services held in the Halverson-Luce Chapel on Nov. 8, 1977 at 10:AM. Rev. Wilsom officiating.
171. Info from Patrick Reeves
172. Info from Patrick Reeves
181. Result of boards breaking through on top of an old threshing machine separator
185. Or 17 Dec 1928 or 1938
188. Or 1864 (1900 cencus)
191. Virginia Schranz, 2941 Skyview Ave., Pueblo, CO, (719) 854-3172, 14 Apr 1991.
207. “Letter from Susan DiGiglio Lehrmann,” 28 Nov 99, 3717 N. Nordica Ave., Chicago, IL 60634-2324.
208. “Letter from Susan DiGiglio Lehrmann.”
211. “Interview with Aurelia DeGilio Barone,” 9/25/00, John DeYulia, Syracuse, NY.
212. “Interview with Aurelia DeGilio Barone.”
213. “Telephone call to Gabriel DeIulio,” 9/30/00, John DeYulia, Nipomo/Syracuse.
214. “Telephone call to Gabriel DeIulio.”
215. “Telephone call to widow of Marco DeIulio,” 9/29/00, John DeYulia, Nipomo/Syracuse.
216. “Telephone call to widow of Marco DeIulio.”
218. Am Norgren, 2/24/2023.
Baptized Anne Mari
220. “Cooley/Stander Family Tree.”
221. “Email from Mary Millet,” Aug 17, 2013.
222. “Email from Mary Millet.”
223. “Illinois, Deaths and Stillbirths Index, 1916-1947 Record.”
226. Baptist German Cemetary
228. Helicopter crash off Florida coast