Sources
1. “DeYulia Family Bible.”
2. “Linda Shephard letter,” Dec 1998, John DeYulia files.
3. “DeYulia Family Bible.”
4. “Linda Shephard letter.”
5. “Scott Family Bible.”
6. “Scott Family Bible.”
7. Note from Paulette DeYulia.
8. S-181379870
9. S-181379870
10. S-181379870
11. S-181379870
12. S-181379870
13. S-181379870
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.
16. “US Cencus.”
17. “1920 Cencus.”
18. Personal knowledge: John DeYulia.
19. Gravestone.
20. Memorial Service Record
21. S-181379875
22. S-181379874
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
25. S-181379875
26. S-181379875
27. S-181379875
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
32. S-181379875
33. Baptismal Certificate
34. Social Security Death Index
35. S-181379875
36. S-181379875
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.
42. “Anne Micklick.”
43. S-181379875
44. S-181379875
45. “Marriage Record Book of Walter and Golda Johnson,” 1 Jan 1920.
46. S-181379870
47. S-181379870
48. S-181379870
49. S-181379870
50. (?)
51. S-181379870
52. S-181379870
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.
56. Janet Chemotti.
57. “Input from Bonnie Catania,” 12 Jun 99, John DeYulia.
58. “Input from Bonnie Catania.”
59. “Southerland Family Tree.”
60. “Soc Sec Death Index.”
61. “Marriage Records.”
62. “Census,” 1940.
63. S-181379874
64. “Marriage License,” 3/7/1934.
65. “GEDCOM File,” 28 May 1998, Linda Guest.
66. “GEDCOM File.”
67. S-181379875
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.”
71. S-181379874
72. S-181379874
73. S-181379875
74. S-181379874
75. S-181379875
76. S-181379875
77. S-181379875
78. S-181379875
79. S-181379875
80. S-181379875
81. S-181379875
82. S-181379875
83. S-181379875
84. S-181379875
85. S-181379875
86. S-181379875
87. S-181379875
88. S-181379875
89. S-181379875
90. S-181379875
91. S-181379875
92. S-181379875
93. S-181379875
94. S-181379875
95. S-181379875
96. S-181379875
97. S-181379875
98. S-181379875
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 ?
103. Palos Park
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
108. or 1865?
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.
123. “Verna Fischer.”
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.”
129. or 27 Oct 1839
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.”
134. or 9 Dec 1856
135. “Copy of Birth Cert.,” 21 Aug 1991.
136. “Copy of Birth Cert.”
137. Or 20 Oct 1857
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
143. “Linda Shephard.”
144. Scott family plot, Union Cem.
145. Scott family plot, Union Cem.
146. “Alice Scott to Phyllis Scott Delhotel.”
147. or 1934
148. Scott family plot
149. or 31 Oct 1871
150. or 21 Sep 1873
151. At birth
152. or 4 Sep 1877 or Dallas City, IA
153. Woodland Cem.
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.
159. S-181379870
160. S-181379870
161. S-181379870
162. S-181379870
163. Ancestry.com
164. Ancestry.com
165. S-181379870
166. S-181379870
167. S-181379870
168. S-181379870
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
173. Died at age 25
174. r 1866
175. or 1963
176. Or 1887
177. Or 1893
178. Or 1895
179. Or 1899
180. Or 1901
181. Result of boards breaking through on top of an old threshing machine separator
182. Or 1903
183. Baptized date
184. Or 22 Oct 1870
185. Or 17 Dec 1928 or 1938
186. Or 10 Jan 1832
187. Or March 1843
188. Or 1864 (1900 cencus)
189. Or 1877, or 1874
190. Baptized date
191. Virginia Schranz, 2941 Skyview Ave., Pueblo, CO, (719) 854-3172, 14 Apr 1991.
192. S-181379843
193. S-181379843
194. S-181379843
195. Or 26 Aug 1944
196. Adopted
197. Adopted
198. S-181379843
199. S-181379843
200. S-181379843
201. S-181379843
202. S-181379843
203. S-181379843
204. S-181379843
205. S-181379843
206. S-181379843
207. “Letter from Susan DiGiglio Lehrmann,” 28 Nov 99, 3717 N. Nordica Ave., Chicago, IL 60634-2324.
208. “Letter from Susan DiGiglio Lehrmann.”
209. S-181379875
210. S-181379875
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.”
217. T
218. Am Norgren, 2/24/2023.
Baptized Anne Mari
219. Private, Civil War
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.”
224. Bradley Farm
225. Died in child birth
226. Baptist German Cemetary
227. “Census,” 1930.
228. Helicopter crash off Florida coast
229. Hambach, Bavaria