Sources
Sources
1. Karen Johnson (kljohns999@gmail.com), “Re: GEDmatch Johnson cousins!,” December 12, 2017 at 8:24 PM.
2. Jackie (Cothern) Boatman (trianglebfarm@live.com), “Re: Alfred Jackson Cothern,” December 4, 2018 at 8:33 PM.
3. Family Search
5. Michael C. O’Laughin, The Book of Irish Families Great & Small, Michael C. O’Laughlin.
6. Rebecca McKee (rebecca.m.mckee@gmail.com), “(Female) Goglio 1,” January 11, 2012 1:37:28 AM MST.
7. Information from Union Highland Cemetery Florence, Colorado records.
8. “Conversation with James Besso and Blake Fessler,” August 2, 2013, John Johnson.
9. “Genealogy sheet filled out by Matilda Marie Trabucco with additional info from Pietro Scavarda,” 1980s.
10. Sandretto Giovinina? or Maria Goiettina, “small hand written note found in Matilda Trabucco’s papers after her death,” March 30, 2004, Birth here as 1832.
11. Jim Bono (bonji1954@gmail.com), “Ancestors of Joann Trabucco (Family Tree Maker),” April 28, 2017 at 7:46 AM.
12. Sandretto Giovinina? or Maria Goiettina, “small hand written note found in Matilda Trabucco’s papers after her death,” March 30, 2004, birth given here as 1838.
13. The Historical Research Center Family Name History - Trabucco December 6, 2011
14. “Matilde Bruno Letter,” May 22, 1996.
15. Jackie Governale (jackiegovernale@mac.com), “Hendrix,” Tuesday, February 17, 1998 2:49:28 PM, Jackie Governale 221 So. Trojan St. Anaheim, CA 92804.
16. Helen Mills (hmills@undata.com), “Ryan family tree,” February 23, 1999 5:58:11 PM, Helen Mills 1201 Jefferson Road Boonville, MO 65233.
17. Della Bailey (lavohne@yahoo.com), “Descendants of William G. Ryan,” September 18, 1998, Della Bailey Rt 1 Box 133 Cleveland, MO 64734.
18. 1870, MO, Polk, Looney, M593, 800, 90 a&b.
19. Kathleen Guest Wilson, Edward Tuck c. 1730 - 1781 of Halifax Co VA and some of his Descendants 1750 - 2004, Kathleen Guest Wilson Copyright 2004, Volume 1: Cary Tuck, Edward Tuck c. 1730 - 1781 of Halifax Co VA and some of his Descendants 1750 - 2004.
20. “Certificate of Death,” June 5, 1944, 509 S. 13th, File # 128, Reg. 257, Otero County Health Dept. 111 County Courthouse 13 W. Third St. La Junta, CO 81050-1591.
21. 1880, MO, St. Clair, Speedwell, T9, 714, 284.
22. “Certificate of Death,” July 10, 1930, West Speedwell Township, St. Clair Co, MO, File 24052, Reg. 3, Missouri State Board of Health Bureau of Vital Statistics, listed as John.
23. 1850, MO, St. Clair, Dist 79 being, M432, 413, 142.
24. “Hurte GEDCOM,” Tuesday July 20, 2004, Betty Hulbert (bmhulbert@yahoo.com) 16960 W. Pepperbox Lane Marana, AZ 85653 (520) 682-5138.
25. 1900, MO, St. Clair, Speedwell, T623, 886, 182.
26. 1870, MO, St. Clair, Speedwell, M593, 807, 474.
27. “Certificate of Death,” July 10, 1930, West Speedwell Township, St. Clair Co, MO, File 24052, Reg. 3, Missouri State Board of Health Bureau of Vital Statistics.
28. “Interview of Grandma Johnson,” 1990, Neoma Mae Roser, Grandma Johnson’s home 142 Idaho Pueblo, CO 81004.
29. 1860, MO, St. Clair, Speedwell, M653, 644, 978.
30. “Interviews with Aunt Madeline,” various dates, John Johnson, Madge Barnett’s home 315 Michigan Pueblo, CO 81004.
31. “Helen Perkins letter,” February 4, 1997, Helen Perkins P.O. Box 248 Monticello, UT 84535.
32. “Helen Perkins letter,” April 28, 1995, Helen Perkins P.O. Box 248 Monticello, UT 84535.
33. “Certificate of Death, Margaret Ann Hurt,” July 11, 1930, 24052, 3, xerox copy.
34. Elsdon C. Smith, Dictionary of American Family Names, Harper & Brothers, NY 1956.
35. “John Frullo,” Rock Springs newspaper?, JHJ collection, newspaper.
36. Amanda Hansen, “Re: Ancestry Message,” August 20, 2020 at 2:15 PM.
37. “Peter Frullo, Fremont County Native, Dies In Rock Springs, Wyo.,” Canon City Daily Record, JHJ collection, newspaper.
38. “Former Resident Mike Frullo Dies In Nevada,” Canon City Daily Record, JHJ collection, newspaper.
39. Roea Ann (Ryan) Johnson’s handwritten notes. JHJ collection.
40. “Montgue Co, TX County Clerk Gayle Edwards’ letter,” May 22, 1997.
41. Karen Johnson (kljohns999@gmail.com), “Re: Johnson ancestors search,” March 2, 2019 at 11:04 PM.
42. Della Bailey (lavohne@yahoo.com), “RE: Pictures,” April 27, 2010 1:01:46 PM MDT, JHJ collection.
43. Della Bailey (lavohne@yahoo.com), “Re: Thanks,” October 2, 2014 10:05 PM, jhj collection.
44. Clovis Hunter Brakebill, The Descendants of Peter Brakebill 1760-1844 A soldier in the American Revolution from Pennsylvania and Maryland who settled in East Tennessee, Dallas Chapter Sons of the American Revolution 1999.
45. Find a Grave
46. September 19, 2005 from Margaret Harris (mharris6575@att.net).
47. Linda Pitts (horse2minnie@yahoo.com), “family up date,” Thurday March 30, 2017 5:46 AM.
48. Shauntay Oltjenbruns (shauntay_o@hotmail.com), “FOUND IT!!!! Benjamin Piggott,” April 14, 2019 at 6:25 PM.
49. Shauntay Oltjenbruns (shauntay_o@hotmail.com), “Re: FOUND IT!!!! Benjamin Piggott,” April 13, 2019 at 5:36 PM.
50. Jackie Governale (jackiegovernale@mac.com), “Family Group Sheet, Henry Fuller Ryan & Nancy Breakbill,” June 22, 1998, Jackie Governale 221 So. Trojan St. Anaheim, CA 92804.
51. Jackie Governale (jackiegovernale@mac.com), “Family Group Sheet, John Columbus Hendrix & Nancy Mathilda Ryan,” June 22, 1998, Jackie Governale 221 So. Trojan St. Anaheim, CA 92804.
52. Chrystie Myers (chrysty@earthlink.net), “MOYERS 49 pages,” November 27, 1999.
53. Charley Leroy Kearns (kfc@gte.net), “RE: Our Irish ancestors,” April 19, 2019 at 3:31 PM.
54. 1880, MO, Cedar, Clintonville North Box, T9, 680, 255.
55. Della Bailey (lavohne@yahoo.com), “Re:Cemetery Roll Call,” September 15, 1999 6:28:56 AM, Della Bailey Rt 1 Box 133 Cleveland, MO 64734.
56. Della Bailey (lavohne@yahoo.com), “No Subject,” Friday April 15, 2005 7:07:47 AM.
57. Shirley Shumate (ShirleyO@worldnet.att.net), “RE: Nicie Ann Ryan,” July 12, 2000 4:55:30 PM, Shirley Shumate 2873 Mercedes Odessa, TX 79764.
58. Marge Braswell (marge@csra.net), “Re: John M. Patton,” Saturday, May 31, 1997 1:33:11 PM.
59. Chrystie Myers (chrysty@earthlink.net), “BLACKBURN 47 pages,” Nov 27, 1999.
60. Fred Staples (fred.staples@yahoo.com), “Re: FTDNA McCracken relative?,” August 8, 2017 at 11:10 AM.
61. Marge Braswell (marge@csra.net), “Re: John M. Patton,” June 2, 1997 3:17:17 PM.
62. Jackie Governale (jackiegovernale@mac.com), “William G. Ryan,” Wednesday, June 3, 1998 7:14:14 PM, Jackie Governale 221 So. Trojan St. Anaheim, CA 92804.
63. Jackie Governale (jackiegovernale@mac.com), “Family Group Sheet Joseph “Joe” Howard & Mary Elizabeth Ryan,” June 22, 1998, Jackie Governale 221 So. Trojan St. Anaheim, CA 92804, “Family Group Sheet: Joseph “Joe” Howard & Nancy Anne Hendrix.”
64. Della Bailey (lavohne@yahoo.com), “RE: Ryan,” March 23, 2009 2:13:37 PM MDT.
65. 1870, MO, Polk, Mooney, M593, 800, 159a.
66. 1860, MO, Texas, Burden, M653, 658, 968.
67. 1840, TN, Jefferson, NO TWP, M704, 526, 291.
68. Jackie Governale (jackiegovernale@mac.com), “Ryan research,” Monday, June 22, 1998 6:37:17 PM, Jackie Governale 221 So. Trojan St. Anaheim, CA 92804.
69. Della Bailey (lavohne@yahoo.com), “RE: Henry County Iowa,” Sunday, April 24, 2005 1:07:28 PM.
71. Della Bailey (lavohne@yahoo.com), “RE: RYAN surname,” March 31, 2005 10:12:53 PM.
72. Della Bailey (lavohne@yahoo.com), May 20, 2008.
73. Della Bailey (lavohne@yahoo.com), “RE: Yet another request.,” Tuesday April 19, 2005 5:37:44 AM.
74. Rebecca Snetselaar (rebsnets@aol.com), “John M. Ryan,” January 24, 2012 1:23:51 AM MST.
75. Della Bailey (lavohne@yahoo.com), “RE: No Subject,” Tuesday April 19, 2005 7:14:51 AM.
76. Rebecca Snetselaar (rebsnets@aol.com), “Re: John M. Ryan,” February 13, 2012 11:23:48 PM MST.
77. Charley Leroy Kearns (kfc@gte.net), “Re: Ryan Genealogy,” Feb 27, 2000.
78. Esther Alberta Marie Lebeck (benoresther@sbcglobal.net), “GENEALOGY-LEBECK,” March 28, 2010 12:14:29 PM MDT, JHJ collection.
79. Della Bailey (lavohne@yahoo.com), “RE: Information,” April 1, 2010 8:22:43 AM MDT, JHJ collection.
80. Esther Loveridge (benoresther@sbcglobal.net), “GENEALOGY-LEBECK (Nancy Mathilda Ryan),” April 6, 2010 9:13:03 PM MDT, JHJ collection.
81. Sandretto Giovinina? or Maria Goiettina, “small hand written note found in Matilda Trabucco’s papers after her death,” March 30, 2004, Pietro Trabucco birth here as Dec. 8.
82. Ibid.
83. Jim Bono (bonji1954@gmail.com), “Italian Genealogy Records,” December 23, 2018 at 9:07 AM.
84. “Typed obituary by Neoma (Roser) McIntosh,” no date, Neoma (Roser) McIntosh 1925 Claremont Av Pueblo, CO 81004.
85. Karen Johnson (kljohns999@gmail.com), “Re: GEDmatch Johnson cousins!,” December 12, 2017 at 8:24 PM, The first of numerious emails and contacts proving new names and relatives beyond James Albert Johnson.
86. Alice Nash (amnash2415@att.net), “Re; Great photos,” July 24, 2018 at 5:06 PM.
88. Alice Nash (amnash2415@att.net), “Re: Hi Lori’s cousin,” July 6, 2018 at 4:55 PM.
90. “Indiana Marriages, 1811-2007,” database with images, Family Search (https://familysearch.org/ark:/61903/1:1:VZQY-FK2: 10 December 2017), Clark Johnson and Sarah Ann Stockdell, o8 Jul 1855; citing Jackson, Indiana, United States, various county cleark offices, Indiana; FHL microfilm 1,314,625.)
91. (Mawgen@aol.com), “Re: El Dorado Springs Missouri,” March 27, 1997.
92. “Texas State Library letter,” Sept. 28, 1994.
93. Denny Norvell (norvell@alltel.net), “Re: Great Grandfather’s Grant NE birthplace,” June 12, 2002, Denny Norvell Auburn, NE.
94. Alice nash (amnash2415@att.net), “Re: any Nebraska Stockdell or relatives connections?,” March 29, 2019 at 4:35 PM.
95. Georgia Tuck (gtuck01@mail.llion.org), “Re: Tuck in GEDCOM file,” December 20, 1996 8:57:58 AM.
96. 1900, MO, Cedar, Box, T623, 847.
97. 1880, MO, St. Clair, Looney, TN listed for son James Tuck's father's information.
98. Helen Mills (hmills@undata.com), “Ryan family,” December 31, 1999 3:31:31 PM, Helen Mills 1201 Jefferson Road Boonville, MO 65233.
100. 1870, MO, Polk, Looney, M593, 800, 90 a&b, pg. 34.
101. Helen Mills (hmills@undata.com), “Fw: Ryan’s of Polk Co. MO,” Wed, 18 Mar 2009 10:00 am, Helen Mills 1201 Jefferson Road Boonville, MO 65233.
102. 1880, MO, St. Clair, Looney, TN listed for son James Tuck's mother's information.
103. Helen Mills (hmills@undata.com), “We are family,” February 21, 1999 11:25:14 AM, Helen Mills 1201 Jefferson Road Boonville, MO 65233, Helen lists death as 1865, but had to be atleast 1866 because of Louellen's birth.
104. 1870, MO, Polk, Looney, M593, 800, 90 a&b, age listed as 25?
105. Georgia Tuck (gtuck01@mail.llion.org), “Re: Tuck in GEDCOM file,” December 20, 1996 8:57:58 AM, date listed as 1843, place as KY.
106. Ibid. date listed as Feb 26, 1867.
107. Jackie Governale (jackiegovernale@mac.com), “Ryan,” May 31, 1998, Jackie Governale 221 So. Trojan St. Anaheim, CA 92804.
108. Della Bailey (lavohne@yahoo.com), “RE: Information,” April 1, 2010 8:31:24 AM MDT, JHJ collection.
109. 1880, MO, Polk, Looney, T9, 710, 260.
110. 1860, MO, Polk, Looney, M653, 641, 115.
111. 1850, MO, Polk, NO TWP, M432, 411, 20.
112. Helen Mills (hmills@undata.com), “I’m trying to send to John and Della,” February 25, 1999 3:23:27 PM, Helen Mills 1201 Jefferson Road Boonville, MO 65233.
113. Missouri marriage information taken from county courthouse records. Many of these records were extracted from copies of the original records in microfilm, microfiche, or book format, located at the Family History Library.
114. “James E. Walker (j-walker1@prodigy.net) letter with 15 pgs of Family Group Records,” October 16, 2001, James E. Walker (j-walker1@prodigy.net) 2120 Twilley Circle Marietta, GA 30060.
115. Ginger Bohachick (GBohachick@aol.com), “Tuck,” Thu, Jan 4, 1996 5:40 PM EDT, Ginger Bohachick 4907 NE Wallace Dr Kansas City, MO 64119.
116. Missouri Marriage Records. Jefferson City, MO, USA: Missouri State Archives. Microfilm.
117. 1860, AR, Independence, Washington, M653, 43, 43 & 44.
118. 1850, MO, Greene, Finley, M432, 400, 301.
119. Helen Mills (hmills@undata.com), “Ryan family,” Sunday, January 2, 2000 9:00:40 AM, Helen Mills 1201 Jefferson Road Boonville, MO 65233.
120. Della Bailey (lavohne@yahoo.com), “Descendants of William G. Ryan,” September 18, 1998, Della Bailey Rt 1 Box 133 Cleveland, MO 64734, name listed here as Liza Rebeca.
121. Della Bailey (lavohne@yahoo.com), “RE: Minerva Tuck’s daughters,” Monday April 4, 2005.
122. Della Bailey (lavohne@yahoo.com), “Descendants of William G. Ryan,” September 18, 1998, Della Bailey Rt 1 Box 133 Cleveland, MO 64734, listed here as 1855.
123. Carol Stavlo, “Ryan family,” February 6, 20110 at 4:18 PM.
124. Helen Mills (hmills@undata.com), “Ryan family tree,” February 23, 1999 5:58:11 PM, Helen Mills 1201 Jefferson Road Boonville, MO 65233, Helen has middle inital as F.
125. Della Bailey (lavohne@yahoo.com), “Descendants of William G. Ryan,” September 18, 1998, Della Bailey Rt 1 Box 133 Cleveland, MO 64734, Della has middle initial as H.
126. Ibid. listed here as 3/30/1866.
127. Helen Mills (hmills@undata.com), “[CaryTuckGen] Re; James and Sarah Tuck Ryan,” Friday, September 20, 2002 1:18 PM, forwarded by Della Bailey (sunegle@pixius.net).
128. Helen Mills (hmills@undata.com), “We are family,” February 21, 1999 11:25:14 AM, Helen Mills 1201 Jefferson Road Boonville, MO 65233.
129. “MISSOURI VOLUNTEER FORCES IN THE CIVIL WAR,” http://home.usmo.com/~momollus/MOREG/I113.htm, May 31, 2008.
130. 1880, MO, St. Clair, Looney.
131. research by John Henry Johnson, “Colorado Land Patents from BLM records,” http://www.glorecords.blm.gov/search/default.aspx, March 25, 2011.
132. “Camilla Sandretto letter,” December 11, 1998, 14.
133. Jeanne Arlene Frullo (raybejeanne@aol.com), “Re: Our NEW Family website is up!,” April 9, 2010 9:51:13 PM MDT, JHJ collection.
134. “Mass Held For John Frullo,” Canon City Daily Record, JHJ collection, newspaper.
135. Jeanne Confer (raybjeanne@aol.com), “Re: Hello from Tucson,” November 7, 2019 at 1:21 PM.
136. “Mass Held For Caterina Frullo,” Canon City Daily Record, JHJ collection, newspaper.
137. “Certificate of Death,” December 22, 1957, 1814 Cedar Ave Bookside, Fremont Co, CO, 14, Reg. 42 Dist. 75, paper, Harvey E. Opfer Registrar, Vital Statistics 611 Main, P.O. Box 190 Canon City, CO 81215, last name listed as Goiettina.
138. Scott Swanson (SSwanson@butler.edu), “Information on Goiettina/Seren ancestors,” many emails September 23-27, 2016.
139. Scott Swanson (SSwanson@butler.edu), “RE: Lorenzo Aimone, updated,” July 8, 2020 at 4:47 PM.
140. “Camilla Sandretto letter,” December 11, 1998, 14, order here as Piocca Maria.
141. Scott Swanson (SSwanson@butler.edu), “RE: Lorenzo Aimone,” May 28, 2018 at 11:19 AM.
142. “Certificate of Death, Antonia Maria Goettina,” December 23, 1957.
143. “Certificate of Death,” December 22, 1957, 1814 Cedar Ave Bookside, Fremont Co, CO, 14, Reg. 42 Dist. 75, paper, Harvey E. Opfer Registrar, Vital Statistics 611 Main, P.O. Box 190 Canon City, CO 81215.
144. Nina (Trabucco) King (NinaBFrmAz@aol.com), “Re: An announcement from John Johnson,” Thurrsday, June 9, 2005 1:45;17 PM, JHJ collection.
145. McGuire Family Tree posted on ancestry.com, only recent comtemporary generations verified
146. Edie Comer (dejjcomer@yahoo.com), “Nicie Ann Johnson Warren,” April 30, 2010 9:45:58 PM MDT, JHJ collection.
147. Della Bailey (lavohne@yahoo.com), “RE: New Mahala Hendrix parent’s information,” Wednesday, August 31, 2005 7:43:58 AM.
148. Dan Robirds (danrobirds@aol.com), “Re: Hendrix family,” January 22, 2012 1:39:10 PM MST.
149. Kim Hendrix (k_hendrix0268@yahoo.com, “Re: Abraham Hendrix & Mary Ann “Polly”,” August 10, 2008 5:41:06 PM MDT.
150. Margaret Harris (mharris6575@att.net), “Mahala Hendrix Ryan,” Monday, August 29, 2005 8:50:30 PM.
151. Pat Moffitt (Pjbutterfly@webtv.net), “Re: Hendrix,” Sunday, May 30, 1999 7:28:25 PM.
152. Pat Moffitt (Pjbutterfly@webtv.net), “Re: Abraham Hendrix’s families,” June 21, 1999 4:49:25 PM.
153. Margaret Harris (mharris6575@att.net), “Re: Wiley J. & Mahala Ryan,” Friday, August 26, 2005 7:01:49 PM.
154. Della Bailey (lavohne@yahoo.com), “RE: Hendrix Ryan Information,” Monday, October 10, 2005 9:34:44 AM, Originally published in El Dorado Sun Newspaper 1914.
155. Kim Hendrix (k_hendrix0268@yahoo.com), “Re: Abraham Hendrix & Mary Ann “Polly”,” August 9, 2008 6:12:03 AM MDT.
156. “Mahala Hendrix Death certificate,” March 26, 2004, El Dorado Springs, Cedar Co, MO, 418.
157. Marriages of Blount County, Tennessee, Edythe Rucker Whitley, Genealogy Publishing Co. Baltimore, MD 1982, 34.
158. Dan Robirds (danrobirds@aol.com), “Re: Hendrix family,” January 24, 2012 at 11:17 AM.
159. Della Bailey (lavohne@yahoo.com), “RE: Hendrix,” Thursday, Septemeber 1, 2005 12:26:58 PM.
160. Kim Hendrix (k_hendrix0268@yahoo.com), “Re: Abraham Hendrix & Mary Ann “Poll”,” August 7, 2008 5:22:55 AM MDT.
161. Pat Moffitt (Pjbutterfly@webtv.net), “Re: Hendrix, David,” Thursday, June 3, 1999 8:34:33 PM.
162. Dan Robirds (danrobirds@aol.com), “Re: Hendrix family,” Sun, Jan 21, 2012 8:38:21 PM MST.
163. Edie Comer (dejjcomer@yahoo.com), “Nicie Ann (Johnson) Warren family info.,” April 22, 2010 7:27:20 PM MDT, JHJ collection.
164. Nancy (Jersak) Henderson (jersakn@yahoo.com), “Crosswhite/Johnson Ahnentafel Chart and info by her cousin professional genealogist Linda (Libby) Soros from Oct 6, 1993,” January 17, 2019 at 7:49 AM (and other emails around this time period).
Linda (Libby) Soros was professional genealogist.
165. Marsina Mitchell (marsyh@comcast.net), “gedmatch might be helpful too,” August 8, 2018 at 10:23 AM.
166. Michele (Snidertree@aol.com), “Re: Hiram Tuck,” June 15, 1999.
167. 1850, MO, Polk, 71-Dist, M432, 411, 14.
168. Donna Bond (tbond@ix.netcomcom), “Re: Russell in MO,” August 18, 1996 10:01 EDT, Donna Bond 3462 S. Pinehurst Ct. Springfield, MO 65807.
169. Ibid. date listed here as 1862.
170. Thea Gail Miller (tgmill55@frontier.com), “Woodham Tuck GEDmatch,” April 27, 2019 at 11:29 AM.
171. 1860, TN, Knox, Knoxville, M653, 1259, 84.
172. National Archives and Records Administration, Index to the Compiled Military Service Records for the Volunteer Soliders During the War of 1812. Washington, D.C. M602, 234 rolls.
173. National Archives and Records Administration. Index to the Compiled Military Service Records for the Volunteer Soldiers Who Served During the War of 1812. Washington, D.C.: National Archives and Records Administration. M602, 234 rolls.
174. Jackie Governale (jackiegovernale@mac.com), “Henry Fuller Ryan,” February 16, 2001 7:57:51 PM, Jackie Governale 221 So. Trojan St. Anaheim, CA 92804.
175. Jackie Governale (jackiegovernale@mac.com), “Re: William Ryan & Elizabeth Cline,” Friday, June 5, 1998 7:10:26 AM, Jackie Governale 221 So. Trojan St. Anaheim, CA 92804.
176. “War of 1812,” http://en.wikipedia.org/wiki/War_of_1812, August 4, 2008.
177. 1850, TN, Knox, Town of Knoxville, M432, 886, 96 & 97.
178. 1830, TN, Bount, NO TWP, M19, 178, 296.
179. NSAR Revolutionary War Graves Register, Clovis H. Brakebill, Former President General SAR, The National Society of the Sons of the American Revolution 1000 S. Fourth Street Louisville, KY 40203.
180. Roster of Soldiers and Patriots of the American Revolution Buried in Tennessee, Compiled by Lucy Womack Bates, State Regent’s Bicentennial Project Johnson City, TN 1974, 38, Lucy Womack Bates.
181. First Families of Tennesse A Register of Early Settlers and Their Present-Day Descendants, East Tennessee Historical Society Nashville, TN 2000.
182. Tennessee State Library & Archives., “Patriot Paths Tennessee’s Revolutionary War Veterans,” https://tnmap.maps.arcgis.com/apps/MapSeries/index...4e00a67edfc5ac2b7227.
183. 1830, TN, Blount, NO TWP, M19, 175, 81.
184. DAR Patriot Index, 1, 81, Pueblo Public Library, Pueblo Co, CO.
185. Roster of Soldiers and Patriots of the American Revolution Buried in Tennessee, Lucy Womack Bates, State Regent’s Bicentennial Project Johnson City, TN 1974, 51.
186. Jeff Bott (sandflat@swbell.net), “Rorex Cenetery,” Thursday, June 1, 2000 7:03:18 AM.
187. NSAR Revolutionary War Graves Register, Clovis H. Brakebill, Former President General SAR, The National Society of the Sons of the American Revolution 1000 S. Fourth Street Louisville, KY 40203, p 75.
188. Alethea Jane Macon, John and Edward Tuck of Halifax County, Virginia and some of their descendants, Wilkes Publishing Company Washington, Georgia 1978, p. 26, pg. 14.
189. Faye Royster Tuck, “Stanley Information,” July 22, 1999, JHJ collection: John Stanley 170, Faye Royster Tuck Rt 1 Box 20 So. Boston, VA 24592.
190. DAR Patriot Index - Centennial Edition Part I A - F, NSDAR Washington 1990, 2775.
191. Alethea Jane Macon, John and Edward Tuck of Halifax County, Virginia and some of their descendants, Wilkes Publishing Company Washington, Georgia 1978, p. 26, pg. 27.
192. “Faye Royster Tuck letter to Gene Stanley,” April 21, 1990, JHJ collection: 170 John Stanley, Faye Royster Tuck Rt 1 Box 20 So. Boston, VA 24592.
193. Thea Gail Miller ( tgmill55@frontier.com) , “Miller & Crocker Heritage,” https://www.ancestry.com/family-tree/tree/522767/family/pedigree.
194. “Interviews with Grandpa William Henry & Granma Roea Ann Johnson,” various dates, John Johnson, Grandpa & Grandma Johnson’s home 142 Idaho Pueblo, CO.
195. “Johnson, R. R. Doyle,” Pueblo Chieftain newspaper, April 21, 2002.
196. 1940, CO, Pueblo, Precinct 23, T627, 476, 5.
197. “Funeral Notice,” Pueblo Chieftain, Pueblo, Colorado, April 15, 2000, Newspaper.
198. Information from Mountain View Cemetery Pueblo, Colorado records.
199. Kate Clabough (kateclabough@gmail.com), “Re: FTDNA Family Finder match & GEDmatch match,” Nov 16, 2017.
200. Mary Cummins (mcummins@peoplestelecom.net), “Re: Ryan Family History,” April 16, 2015 at 9:33 PM, jhj collection.
201. Mary Louise French, “Family Search,” http://www.familysearch.org/Eng/search/frameset_se...torsearchresults.asp, January 3, 2006, 1036 W. 12th, Spokane, WA, 99204.
202. “small note with Mary Louise French 1036 W. 12th Spokane, WA 99204,” probably July 17, 2004, Mary Louise French 1036 W. 12th Spokane, WA 99204.
203. Della Bailey (lavohne@yahoo.com), “re: grandpa Billy Ryan,” Thursday, March 21, 2002 4:20:01 PM.
204. Kate Clabough (kateclabough@gmail.com), “Re: Abraham Hendrix info,” June 3, 2018 at 7:28 PM.
205. Mary Cummins (mcummins@peoplestelecom.net), “Re: Ryan Family History,” April 19, 2015 at 10:12 AM, jhj collection.
206. Mary Cummins (mcummins@peoplestelecom.net), “Re: Ryan Family History,” April 23, 2015 at 5:50 PM, jhj collection.
207. 1850, MO, Polk, 71-Dist, M432, 411, 13.
208. 1840, TN, Polk, NO TWP, M704, 535, 40.
209. 1830, TN, Rhea, NO TWP, M19, 175, 363.
210. Robert P Vandenburg (Babe) (rvandenberg@juno.com), “Genealogy,” March 24, 2010 10:10:15 PM MDT, JHJ collection.
211. Carolyn Kelso (ponypicker55@gmail.com), “Re: ‘Our American Family’ website updated!,” December 5, 2018 at 12:09 PM.
212. Notes created by Theresa “Babe” Vandenberg October 12, 2016.
213. The Historical Research Center Family Name History - Ponikvar December 6, 2011
214. “Certificate of Birth,” June 20, 1958, provided by George Bauer III.
215. Carrie Kelso (ponypicker55@gmail.com), “Ancestry - Ohio,” Feb 09, 2017 05:18 PM, Teresa “Babe” Vandenberg collection.
216. Carrie Kelso (ponypicker55@gmail.com), “Re: Michael Gizewski's wife or wives?,” 27 Jul 2020 at 6:16 PM.
217. “Colorado Birth Certificate,” Jan 22, 1917.
218. “Birth Certificate in Russian?,” 1894.
219. 2010 sheet of information provided by George Bauer III.
220. “Colorado Birth certificate,” Jan 22, 1979.
221. Carolyn Kelso (ponypicker55@gmail.com), “Re: ‘Our American Family” website updated!,” December 6, 2018 at 2:31 PM.
222. “Certificate of Birth,” May 7, 1919, Ellis, Ellis Co, KS, File # 26-3671, Reg. 39, paper, Kansas Dept. of Health & Envir. Office of Vital Statistics 900 S.W. Jackson Rm. 151 Topeka, KS 66612.
223. “Certificate of Birth,” June 10, 1912, Brookside, Fremont Co, CO, File # 167, Reg. SL 00927635, paper, State of Colorado Bureau of Vital Statistics.
224. “Obituary,” Pueblo Chieftain, Pueblo, CO, December 7, 1986, newspaper.
225. “Ex-TV show host dies from cancer at 67 in Pueblo,” Rocky Mountain News, JHJ collection, Mon., Dec. 8, 1986 Denver, Colo., 128, newspaper.
226. Poem by Laura Lacy for Dad (close family friend, who with her husband Jim accompanied Buddy and Tillie on hundreds of camping trips over three decades, with many others of the family and friends all over Colorado). George F. McCarthy Almont funeral phamplet: JHJ collection.
227. “Certificate of Death, William Admiral “Buddy” Johnson,” December 1986, Pueblo (CO) City County Health department.
228. 1930, CO, Kiowa, Precinct 9 Arlington, T626, 243, 309.
229. “Interviews with Mother, Matilda Johnson,” various dates, John Johnson, Matilda Johnson’s home 1224 Lake Ave. Pueblo, CO.
230. John Johnson, “Funeral Card (similar and longer than obituary),” Feb 26, 2004.
231. 1920, CO, Fremont, Township 28, T625, 164, 192.
232. 1930, CO, Fremont, Election Precinct 18 (outside of Brookside Town), T626, 241, 201, Election Precinct 18, Outside Brookside Town.
233. Telephone conversation on May 31, 2018 with William Eugene “Bill” Johnson about his sister Madeline.
234. “George Dewey Barron Obituary,” The Troy Messanger, Troy, Alabama, Friday, December 7, 2001, newspaper.
235. Dreama Griswould (bbuck@ria.net), “Griswould Line,” September 6, 1999, JHJ collection: Roea Ann “Roy” Ryan 5, Dreama Griswould (bbuck@ria.net) PO Box 248 Lamar, CO 81052.
236. Funeral Card for Willa Pathena Watts, JHJ collection originally from Madeline (Johnson) Barnett
237. “Floyd Everett Watts,” newspaper obituary.
238. “Larry Loser family information,” February 25, 2019.
Information on Shirley Johnson’s first husband larry loser. Handwritten letter letter from Larry’s relative Kenneth Reagan outlining their family history along with two copies of one photograph showing Larry, his grandparents and Shirley Johnson.
239. Social Security Death Index
240. “Pueblo Chieftain,” Pueblo, Colorado, March 25, 2004, 2B, newspaper.
241. The Historical Research Center Family Name History - Therwhanger December 6, 2011
242. “Certificate of Death,” August 9, 1993, Pueblo City & County Health Department.
243. Information written on the back of a small 51/2” x 7 1/2” map of Palestine which was torn out of a book and used for paper and folded for years and now is in two pieces. “Mr. John William Horning and Mrs. Nicie Willett were united in mar[ri]age Oct the 31 - 1927 by Mr. James Smith at Arlington Colorado at Mr & Mrs Harry Griswould house.”
244. 1910, MO, Cedar, North Cedar, T624, 768, 178.
245. 1900, MO, Cedar, Box, T623, 847, 32.
246. Information from Roselawn Cemetery Pueblo, Colorado records.
247. Telephone conversation with Betty Ann Gomey 3/17/2019.
248. Nadine Milosavich, “none,” unknown, jhj collection.
249. Linda & Stephen Overholser, Our Family Cookbook, Boulder, Colorado 1978.
250. Frances (Soldano) Baity & Linda (Overholser) Bailey, Sweet Memories Volume 1: 1923-1949, self published 2009.
251. “Frank R. Baity,” Pueblo Chieftain Newspaper, June 1, 2004, newspaper.
252. “Kenneth Milosavich obituary,” Pueblo Chieftain, Pueblo, Colorado, Sept. 12, 2017.
253. anonymous authors, “Lika From Wikipedia, the free encyclopedia,” http://en.wikipedia.org/wiki/Lika, March 27, 2010.
254. anonymous authors, “Trieste-From Wikipedia, the free encyclopedia,” http://en.wikipedia.org/wiki/Trieste, March 27, 2010.
255. anonymous authors, “Lucca Sicula From Wikipedia, the free encyclopedia,” http://en.wikipedia.org/wiki/Lucca_Sicula, March 27, 2010.
256. Sheet of information provided 6/28/2017 by Elizabeth "Betty Ann" (Gomey) Maldonado, provided to her by Frances Mae “Fran” (Soldano) Baity researched by Pearl (Taibi) Swearengin 3348 Clement Ave. Stockton, CA 95204 (209) 465-3327
257. Jackie Governale (jackiegovernale@mac.com), “Ryan research,” Monday, June 22, 1998 6:37:17 PM, Jackie Governale 221 So. Trojan St. Anaheim, CA 92804.
258. Jackie Governale (jackiegovernale@mac.com), “Family Group Sheet, George Mathis & Nancy Elizabeth Wood,” June 22, 1998, Jackie Governale 221 So. Trojan St. Anaheim, CA 92804.
259. Jackie Governale (jackiegovernale@mac.com), “Family Group Sheet, John Wood & Agnes Griffith,” June 22, 1998, Jackie Governale 221 So. Trojan St. Anaheim, CA 92804.
260. DAR New Ancestor Record, NSDAR Washington Dec 7, 1994, 492.
261. anonymous authors, “Santander, Cantabria From Wikipedia, the free encyclopedia,” http://en.wikipedia.org/wiki/Santander,_Cantabria, March 27, 2010.
262. Caterina Michela family, “Caterina Michela,” Aug 28, 2015.
263. Kay (kgs@u-n-i.net), “1890 Vet. Census,” February 16, 2000.
264. Annual Report of the Adjutant-General of the State of New York for the year of 1894. Volume III. Registers of the 9th, 10th, 11th and 12th Regiments of Cavalry. N.Y. Vols., in War of the Rebellion. Transmitted to the Legislature January 2, 1895. Albany: James Lyon, State Printer. 1895 page 351 found on the website of the New York Military Museum.
265. Taken from Final Report on the Battlefield of Gettysburg (New York at Gettysburg) by the New York Monuments Commission for the Battlefields of Gettysburg and Chattanooga. Albany, NY: J.B. Lyon Company, 1902.
267. Joann (Trabucco) Graham (jgraham6100@gmail.com), “Re; Genealogy Museum,” May 20, 2019 at 3:33 PM.
268. Derived from Joann Trabucco’s FTDNA family tree.
269. Nina (Trabucco) Billinger (NinaBFrmAz@aol.com) 15912 W Kino Dr Surprise AZ 85374-5077, “Re: Grandpa Trabucco’s WWI paper,” August 22, 2010 12:16 PM, jhj collection.
270. “Marriage License & Certificate of Marriage,” September 2, 1911, Canon City, Fremont Co, CO, File # 3873, paper, Fremont Co Courthouse, Canon City, Fremont Co, CO.
271. Cañon City Daily Record obituary, no date.
272. Cañon City Daily Record, no date.
273. Lee DiGregorio, “Reply to a reply: “Trabucco”,” Feb 21, 1989.
274. anonymous authors, “Agliè From Wikipedia, the free encyclopedia,” http://en.wikipedia.org/wiki/Agliè, March 27, 2010.
275. List or Manifest of Alien Passangers for the United States Immigration Officer at Port of Arrival
S.S. “La Savoie” sailing from Harve, France 7 Nov 1908.
Arriving at Port of New York, 20 Feb 1909.
copy from The Statue of Liberty - Ellis Island Foundation, Inc. website.
276. 1910, CO, Fremont, Precinct 32, Rockvale, T624, 119, 119.
277. “Woman Dies Following Auto Crash Near Home In Brookside,” Daily Record, Canon City, December 23, 1957, 1, newspaper.
278. Cañon City Daily Record, December 24, 1957, 1.
279. “Marriage Certificate,” September 2, 1911, Fremont Co. Courthouse.
280. Personal memory by John H. Johnson
281. anonymous authors, “Alpette-From Wikipedia, the free encyclopedia,” http://en.wikipedia.org/wiki/Alpette, March 27, 2010.
282. Joann Graham (jgraham6100@gmail.com), “RE: Hi Nina...,” December 15, 2010 5:51:45 PM MST.
283. List or Manifest of Alien Passangers for the United States Immigration Officer at Port of Arrival
S.S. “La Savoie” sailing from Harve, France 13 Fev 1909?
Arriving at Port of New York, 20 Feb 1909.
copy from The Statue of Liberty - Ellis Island Foundation, Inc. website.
284. 1910, CO, Fremont, Precinct 25, Rockvale, T624, 119, 260.
285. “1920, CO, Kiowa, Eads, images 11 & 12.”
286. “Obituary,” Pueblo Chieftain, Pueblo, CO, January 15, 1999, newspaper.
287. “Madeline Barnett Obituary,” Kiowa County Press Home, Eads, Colorado, Dec 30, 2003.
288. Kay Barnett, Madeline Johnson, produced by Kay for Madeline’s Silver Queen competition.
289. “interview with Jeff Johnson,” Aug 5, 2015, John Johnson, Jeff's house.
290. Della Bailey (lavohne@yahoo.com), “Root Ryan Family Reunion,” December 17, 2015 6:29am.
291. “A letter from England,” Rhode Island News, May 27, 2007.
292. “Harold H. Griswold,” Colorado Springs Gazette, May 17, 2009.
293. Della Bailey (lavohne@yahoo.com), “Descendants of William G. Ryan,” September 18, 1998, Della Bailey Rt 1 Box 133 Cleveland, MO 64734, name wrongly listed here as Willy.
294. “Application for Marriage License & Marriage License,” October 8, 1914, Twenty-fourth Judicial District Box 387 LaCrosse, Rush Co, KS 67548, File # 288, No. 1886, paper.
295. “Certificate of Death,” February 6, 1980, Pueblo City & County Health Department.
296. Della Bailey (lavohne@yahoo.com), “Descendants of William G. Ryan,” September 18, 1998, Della Bailey Rt 1 Box 133 Cleveland, MO 64734, name wrongly listed here as Roe.
297. Written on the back of a photograph Marie & Roea as pre-teen girls. “Marie was married March the 4, 1912 at Kansas Independence. Roea was married Oct the 8 1914 at LaCross Kans This is Roeas Eldorado Spge MO”
298. Pueblo Chieftain, no date, newspaper.
299. 1910, WA, King, Seattle, T624, 1660, 127.
300. Kane Macklong?, “The Kane Ancestral Map of Ireland,” June 18, 2008, I just looked at it., Available through: irishheritage.com.
301. “Marriage License,” May 6, 1885, Nevada, Vernon Co, MO, Doug Shupe Recorder of Deeds Vernon County Courthouse Nevada, MO 64772.
302. “Certificate of Death,” January 9, 1948, at his home 707 S. 14th, Rocky Ford, Otero Co, CO, File # 5, Reg. # 473 dist. 169, Otero County Health Dept. 111 County Courthouse 13 W. Third St. La Junta, CO 81050-1591.
303. Newspaper obituary, no date, Naoma Roser collection. Copy in JHJ collection.
304. Handwritten Obituary of James Johnson from Roea (Ryan) Johnson’s papers. JHJ collection.
305. “Phone conversation with Ellen Johnson,” March 27, 1997, John Johnson, Ellen Bartlett 18835 Cedar Rd. Carthage, MO 64836.
306. “Ellen (Johnson) Bartlett letter,” April 7, 1997, Ellen Bartlett 18835 Cedar Rd. Carthage, MO 64836.
307. 1920, CO, Kiowa, Precinct 9, Arlington, T625, 165, 53.
308. “Alma June Pierce letter,” July 26, 1995, Alma June Pierce 12003 Rentzel Dr. Boise, ID 83709.
309. Handwritten Obituary of Mary Ann (Hurt) Johnson from Roea (Ryan) Johnson’s papers. JHJ collection.
310. “Certificate of Death,” Rocky Ford, Otero Co, CO.
311. Misc. papers from Mom, Matilda (Trabucco) Johnson.
312. Della Bailey (lavohne@yahoo.com), “Descendants of William G. Ryan,” September 18, 1998, Della Bailey Rt 1 Box 133 Cleveland, MO 64734, date and place listed here as Aug 9, 1904 Stockton, Cedar Co, MO.
313. 1930, CO, Kiowa, Precinct 9 Arlington, T626, 243, 310.
314. Colorado Statewide Marriage Index, 1853-2006
315. “fragment from old bible.”
316. Kay (kgs@u-n-i.net), “Wiley J. Ryan,” January 2, 2000.
317. Della Bailey (lavohne@yahoo.com), “Cedar Co. Mo Biographies: Wiley J. Ryan,” Tuesday, January 25, 2000, Della Bailey Rt 1 Box 133 Cleveland, MO 64734.
318. Adam Goodheart, “Civil War Battlefields: Saving the Landscapes of America’s Deadliest War,” National Geographic, Vol. 207 No. 4, April 2005.
319. Civil War Trust, “Maps of Franklin, Tennessee (1864) Battle of Franklin Animated Map,” http://www.civilwar.org/battlefields/franklin/maps/franklin-animated-map/, April 26, 2014.
320. Della Bailey (lavohne@yahoo.com), “Info on Monroe Ryan,” July 24, 2008 6:15:56 AM MDT.
321. “City Council meeting,” El Dorado Springs Sun newspaper, Vol. # 27, from Della Bailey, September 12, 1895, front page.
322. El Dorado Springs Sun newspaper, Vol. #15, from Della Bailey, July 1904, newspaper.
323. Della Bailey (lavohne@yahoo.com), “Re: New Civil War stuff!!,” April 20, 2011 12:03:21 PM MDT, JHJ collection.
324. Della Bailey (lavohne@yahoo.com), “Re: CW stuff clarification,” April 22, 2011 9:02:20 PM MDT, JHJ Collection.
325. Civil War Trust, “The Battle of Franklin animated video,” http://www.civilwar.org/battlefields/franklin/maps/franklin-animated-map/, April 23, 2011.
326. 1900, MO, Cedar, Box, T623, 847, 33.
327. 1870, MO, Polk, Mooney, M593, 800, 159b.
328. Della Bailey (lavohne@yahoo.com), “Johnson Cedar Co researcher,” April 9, 1999 8:13:05 PM, Della Bailey Rt 1 Box 133 Cleveland, MO 64734.
329. 1910, MO, Cedar, Box, T624, 768, 155.
330. “John Samuel Street,” https://www.familysearch.org/tree/person/details/LD95-1TW, March 6, 2020.
331. 1900, MO, Barton, Milford, p101A.
332. “Missouri State Board of Health Certificate of Death,” July 30, 1931, Center, Dade Co, MO, 24617, 26, JHJ collection.
333. Phil Rector (p.w.rector@gmail.com), “Re: Adeline Hardesty Rector,” March 31, 2019 at 4:50 PM.
334. 1900, MO, Barton, Milford, 7B.
335. “Marriage License,” March 18, 1909, Milford, Barton Co, MO, 49 bottom.
336. Phillip Rector (p.w.rector@gmail.com), “Re: Adeline Hardesty Rector,” March 29, 2019 at 6:47 PM.
337. Funeral Card Monday, December 14, 1998.
338. Information from Imperial Memorial Gardens Cemetery Pueblo, Colorado records.
339. “Nicie’s Story,” The Joplin Globe, September 30, 2016.
340. Della Bailey (lavohne@yahoo.com), “Descendants of William G. Ryan,” September 18, 1998, Della Bailey Rt 1 Box 133 Cleveland, MO 64734, listed here as Ponnie, OK.
341. Della Bailey (lavohne@yahoo.com), “Post on Root Ryan Family Reunion,” July 31, 2018.
342. Della Bailey (lavohne@yahoo.com), “[Root Ryan Family Reunion] With heavy heart I’m sharing another loss. Bob..,” September 3, 2018 at 7:56 PM.
343. Della Bailey (lavohne@yahoo.com), “[Root Ryan Family Reunion] it is with a great sadness that I share the..,” Feb 1, 2013.
344. Della Bailey (lavohne@yahoo.com), “[Root Ryan Family Reunion] A famous writer once said “We make a living by..,” April 3, 2018.
345. Dollie Blazek (Hville111@aol.com), “Sandifer Hurt,” February 8, 1998, Dollie Blazek 111 Timbertrail Hendersonville, TN 37075.
346. Varla Jane Owens (varlajw@msn.com), “Re: Mary Wright,” August 22, 2008 10:57:13 AM ADT.
347. Varla Jane Owens (varlajw@msn.com), “Re: Mary Wright,” August 22, 2008 6:21:18 PM MDT.
348. “Phone conversation with Ruby Hurt Coale (ercoale@ipa.net),” August 13, 2002, John Johnson, Ruby Hurt Coale.
349. Dollie Blazek (Hville111@aol.com), “Sandifer Hurt,” December 1, 2001, Dollie Blazek 111 Timbertrail Hendersonville, TN 37075.
350. Deloris Hurt (hurthome@iland.net), “Hurt genealogy,” October 17, 2001.
351. Deloris Hurt (hurthome@iland.net), “hurt tree,” July 10, 2001.
352. Della Bailey (lavohne@yahoo.com), “Descendants of William G. Ryan,” September 18, 1998, Della Bailey Rt 1 Box 133 Cleveland, MO 64734, listed here as Oct 5, 1920.
353. Della Bailey (lavohne@yahoo.com), December 7, 2016.
354. Guelda (Root) Wooldridge, “Root Ryan Family Reunion,” March 10, 2015 at 3:19 PM.
355. Julie Johnson (julieanne.johnson@ymail.com), “Re; Ancestry,” Tuesday, Oct. 6, 2020 at 9:47 AM.
356. Della Bailey (lavohne@yahoo.com), “Descendants of William G. Ryan,” September 18, 1998, Della Bailey Rt 1 Box 133 Cleveland, MO 64734, name here listed as Gola.
357. Ibid. birthdate listed here as August 1894.
358. Della Bailey (lavohne@yahoo.com), “(Root Ryan Family Reunion) It is with a heavy heart that I write, we have..,” Jun 30, 2014.
359. Della Bailey (lavohne@yahoo.com), “[Root Ryan Family Reunion] It is with a heavy heart . . .,” March 27, 2014 2:46 PM.
360. Della Bailey (lavohne@yahoo.com), “Wesley Floyd Stong 1946-2018 Obituary,” August 16, 2018 at 12:33 PM.
361. Renee Brumley (brumsix@yahoo.com), “Reply-To: Renee Burmley,” April 7, 2015 at 8:58 AM.
362. Della Bailey (lavohne@yahoo.com), “Descendants of William G. Ryan,” September 18, 1998, Della Bailey Rt 1 Box 133 Cleveland, MO 64734, listed here as Aug 22, 1915.
363. Della Bailey (lavohne@yahoo.com), “[Root Ryan Family Reunion] It is with a heavy heart that I share the passing..,” August 11, 2016 10:57 am.
364. DorothyMorgan66, “A message from DorothyMorgan66,” Juy 11, 2019 at 12:08.
365. Chris (boopsie@coastalnet.com), “Re: Bailey/Rorex,” Sunday, Nov 8, 1998 5:14:15 PM.
366. “Certificate of Death,” July 10, 1930, West Speedwell Township, St. Clair Co, MO, File 24052, Reg. 3, Missouri State Board of Health Bureau of Vital Statistics, last name given as Burk.
367. Geneva Shock (mamashock@earthlink.net), “John Shock, b.3-19-1771,” March 12, 2001 1:34:19 PM, Geneva Shock 401 N. Moniteau St. California, MO 65018.
368. “Certificate of Death,” July 10, 1930, West Speedwell Township, St. Clair Co, MO, File 24052, Reg. 3, Missouri State Board of Health Bureau of Vital Statistics, listed as Mary.
369. Helen Mills (hmills@undata.com), “We are family,” February 21, 1999 11:25:14 AM, Helen Mills 1201 Jefferson Road Boonville, MO 65233, spelled Milley.
370. “Re: Shely family,” August 20, 2007, Lavonne Bradfield.
371. Becky Latt (Craftigirl@aol.com), “Additions,” Friday, May 14, 1999 12:14:43 PM, Becky Latt 9924 161st Av NE Redmond, WA 98052.
372. “Marriage License,” March 22, 1823, Boone Co, MO.
373. Missouri Marriage Records 1805-2002.
374. 1840, MO, Boone, Columbia, M704, 220, 109 a&b.
375. 1820, KY, Nelson, Bardstown, M33, 19, 153.
376. William S. Bryan & Robert Rose, Pioneer Families of Missouri, St. Louis, MO 1876, 410, Pueblo Public Library, Pueblo Co, CO.
377. The Church of Jesus Christ of Latter-day Saints, Ancestral File (TM), July 1996 (c), data as of 2 January 1996 @R01@
378. Evelyn Rorex Atkinson (bronr@shelley.dbstech.com, “Re: ROREX and WOOD family history,” Monday, November 10, 1997 8:41:10 AM.
379. Barbara Parry (ojparry@msn.com), “Patton line,” December 17, 2009 10:50:58 PM MST, JHJ collection.
380. Dollie Blazek (HBlazekfam@aol.com), “Descendants of Josiah Hurt,” http://www.geocities.com/Heartland/Meadows/8605/JosiahHurt.htm, February 7, 1998, Dollie Blazek 111 Timbertrail Hendersonville, TN 37075.
381. Dollie Blazek (Hville111@aol.com), “Hurt Information on website, UPDATES!!,” March 19, 2010 8:53:49 PM MDT, JHJ collection.
382. Patricia Lawrence (patsylee52@att.net), “Peek Family Tree,” https://www.ancestry.com/family-tree/tree/11784862...925834&selnode=1, Dec 3, 2017.
383. Dollie Blazek (Hville111@aol.com), “Website,” May 7, 2017 at 9:44 PM.
384. Mary Ellen (Moyers) Vasquez (jrandme@bellsouth.net), “Descendants of Christopher Moyers Jr.,” January 20, 2003.
385. Della Bailey (lavohne@yahoo.com), “RE: Mahala Death Certificate,” Saturday, April 2, 2005 10:13:40 AM.
386. 1860, TN, Jefferson, NO TWP, M653, 1258, 424.
387. Alethea Jane Macon, John and Edward Tuck of Halifax County, Virginia and some of their descendants, Wilkes Publishing Company Washington, Georgia 1978, p. 26, pg. 15 & pg. 26.
388. Bev Allen (dragonscribe2007@gmail.com), “Re: Re: Tucks,” Friday, March 13, 1998 9:51:55 PM.
389. Ibid. from book on Virginia marriages.
390. Alethea Jane Macon, John and Edward Tuck of Halifax County, Virginia and some of their descendants, Wilkes Publishing Company Washington, Georgia 1978, p. 26.
391. 1830, TN, Blount, NO TWP, M19, 178, 11a&b.
392. 1840, MO, Polk, Division 1, M704, 228, 148 a&b.
393. Dollie Blazek (Hville111@aol.com), “Hurt,” February 18, 1998 5:35:21 PM, Dollie Blazek 111 Timbertrail Hendersonville, TN 37075.
394. Judy Arthur (Jkarthur@aol.com), “Hurt Web Page,” January 29, 1998 5:47:28 AM.
395. Dollie Blazek (Hville111@aol.com), “Re: Hurt, Young & Forrest? Ancestors,” November 12, 2001 12:08:48 PM, Dollie Blazek 111 Timbertrail Hendersonville, TN 37075.
396. Frederick G. Morgan (morganfg@visi.net), “Forrest Home Page,” http://members.aol.com/gnenroots01/abraham.html, November 15, 2001.
397. Dollie Blazek (Hville111@aol.com), “Re: Josiah Hurt genealogy,” August 14, 2008 9:24:44 AM MDT.
399. “LDS Register Report.”
400. Judy Arthur (Jkarthur@aol.com), “Re: The Wood/Hurt Family,” Friday, January 23, 1998 6:52:19 AM.
401. Dollie Blazek (HBlazekfam@aol.com), “Descendants of Josiah Hurt,” http://www.geocities.com/Heartland/Meadows/8605/JosiahHurt.htm, February 7, 1998.
402. 1810, VA, Prince Edward, NO TWP, M252, 70, 475.
403. “Betty Lawrence letter,” October 16, 1997, mentioned in Elizabeth Young’s sources.
404. 1820, TN, Davidson, NO TWP, M33, 122, 68.
405. 1830, TN, Davidson, NO TWP, M19, 174, 259.
406. Becky Latt (Craftigirl@aol.com), “Re: Shock and whole bunch of others,” May 5, 1999 4:02:16 PM, Becky Latt 9924 161st Av NE Redmond, WA 98052.
407. Suzanne Mell (SicilySRM@aol.com), “Re: Shock Line,” May 17, 1999.
408. Domenica “Dalia” Di Fiore, “(No Subject),” May 15, 2020 at 3:44 PM.
409. Judy Prince (jprince@charter.net), “Re: WOOD family,” Wednesday, December 25, 2002 7:48:44 AM, JHJ collection.
410. John H. Schultz (aa157@FreeNet.Buffalo.EDU), “Re:Sheely/Hurst Family,” Monday, February 9, 1998 5:48:08 AM, John Schultz 1085 Bowen Dr. West North Tonawanda, NY 14120.
411. DAR Patriot Index, 1, 610, Pueblo Public Library, Pueblo Co, CO.
412. John H. Schultz (aa157@FreeNet.Buffalo.EDU), “http://searches.rootsweb.com/cgi-bin/Genea/rsluser?jhj,”; Tuesday, Feb 3, 1998 11:41:29 AM, John Schultz 1085 Bowen Dr. West North Tonawanda, NY 14120.
413. Becky Latt (Craftigirl@aol.com), “email attachment,” May 14, 1999, Becky Latt 9924 161st Av NE Redmond, WA 98052.
414. Becky Latt (Craftigirl@aol.com), “Hurst Descendant Report,” May 14, 1999, Becky Latt 9924 161st Av NE Redmond, WA 98052.
415. DAR Patriot Index - Centennial Edition Part II G-O, NSDAR Washington 1990, 1550.
416. John H. Schultz (aa157@FreeNet.Buffalo.EDU), “Re:SHELY, HURST,” Thursday, July 15, 2004 8:23:23 AM, John H. Schultz 4865 Waterford Place Lockport, NY 14094.
417. Terry Allen Lytle (itfeeds@gmail.com), “RE: ERASMUS HOLTZAPFEL 5th G grandfather,” May 21, 2018 at 9:19 PM.
418. Dollie Blazek (Hville111@aol.com), “Re: Sandifer Hurts & Wrights,” November 25, 2002, Dollie Blazek 111 Timbertrail Hendersonville, TN 37075.
419. Alethea Jane Macon, John and Edward Tuck of Halifax County, Virginia and some of their descendants, Wilkes Publishing Company Washington, Georgia 1978, p. 26, pg. 12.
420. Clifford Edward Tuck (KaseyKahne9191@aol.com), “Tucks,” Saturday, February 19, 2005 9:56:52 PM.
421. James Richard Wilkins, Pioneers and Patriots, A History of the John Wilkins and some related families of Virginia: Tuck, Hite, Wall, Winn and others, James R. Wilkins 13 So. Loudoun St. Mall Winchester, VA 22601 1980, p. 209-211, JHJ collection.
422. Alethea Jane Macon, John and Edward Tuck of Halifax County, Virginia and some of their descendants, Wilkes Publishing Company Washington, Georgia 1978, p. 26, pg. 14 & pg. 25.
423. Ibid. pg. 25.
424. Ibid. pg. 15.
425. Ronald Lee Donaldson (aronedon@aol.com), “Family View chart,” www.familytreedna.com, Aug 24, 2016.
426. Alethea Jane Macon, John and Edward Tuck of Halifax County, Virginia and some of their descendants, Wilkes Publishing Company Washington, Georgia 1978, p. 26, page 47.
427. Ibid. pg. 28.
428. Donna Bond (tbond@ix.netcomcom), “Re: Russell in MO,” August 19, 1996 7:36 PM EDT, Donna Bond 3462 S. Pinehurst Ct. Springfield, MO 65807.
429. Georgia Tuck (gtuck01@mail.llion.org), “Re: Tuck in GEDCOM file,” December 20, 1996 8:57:58 AM, lists date as Mar 10, 1819.
430. Della Bailey (lavohne@yahoo.com), “Chapter 1 -- The Lion,” September 21, 1999, Della Bailey Rt 1 Box 133 Cleveland, MO 64734.
431. Bev Allen (dragonscribe2007@gmail.com), “Minerva's family,” Jul 14, 1998, JHJ collection.
432. Norah Brown (nmbrown@telus.net), “Re: genealogy,” Wednesday, September 28, 2005 12:08:32 AM.
433. George E. Russell (georgeerussell@msn.com), “Re: Buckner W. Russell (ca.1798-1848) of Cole County, Missouri,” August 29, 2008 6:38:53 PM MDT.
434. Georgia Tuck (gtuck01@mail.llion.org), “Re: Tuck in GEDCOM file,” December 20, 1996 8:57:58 AM, date listed as 1847.
435. Bev Allen (dragonscribe2007@gmail.com), “Re: Tuck,” Nov 10, 1997, JHJ collection.
436.
437. 1850, MO, Boone, Dist No 8 being, M432, 392, 458.
438. Dollie Blazek (hville111@aol.com), “Re: John Hurt correction,” Sep 12, at 10:16 PM.
439. Nancy (Jersak) Henderson (jersakn@yahoo.com), “Crosswhite,” January 21, 2019 at 4:25 PM.
440. Donna Bond (tbond@ix.netcomcom), “Re: Russell in MO,” August 18, 1996 10:01 EDT, Donna Bond 3462 S. Pinehurst Ct. Springfield, MO 65807, date here listed as 1852.
441. Ibid. name here spelled Ely.
442. Ibid. name listed here as Arlena.
443. 1860, TN, Knox, Concord Post Office, M653, 1259, 217.
444. Esther Loveridge (benoresther@sbcglobal.net), “Wiley J Ryan photo,” May 25, 2018.
445. Alethea Jane Macon, John and Edward Tuck of Halifax County, Virginia and some of their descendants, Wilkes Publishing Company Washington, Georgia 1978, p. 26, pg. 5.
446. Ibid. pg. 7.
447. Clifford Edward Tuck (KaseyKahne9191@aol.com), “I am Tuck descendant,” Thursday, February 17, 2005 12:33:18 AM.
448. Kathy Wilson (Kwjw333), “Re: Ryan,” Monday March 21, 2005.
449. Ronald Lee Donaldson (aronedon@aol.com), “(no subject),” Aug 23, 2016.
450. Georgia Tuck (gtuck01@mail.llion.org), “Re: Tuck in GEDCOM file,” December 20, 1996 8:57:58 AM, date listed as 1856.
451. Ibid. listed as marrying Fred Everly.
452. Loree Hinde (loreehinde@gmail.com), “Re: DNA,” August 21, 2017 at 3:17 PM.
453. Regina Oswald (reginafayeoswald@gmail.com), “Re: John Patton Family Tree,” December 21, 2014 at 6:02 PM, jhj collection.
454. Bill Holder (bgholder@earthlink.net), “Re: Moyers cemetery White Pine, TN,” February 12, 2012 10:51:05 PM MST.
455. “Ann Hollen (gdhollen@sbcglobal.net) letter to John Johnson,” July 2, 1997, Ann Hollen 510 E. Ritter Republic, MO 65738.
456. Barbara Parry (ojparry@msn.com), “John Patton & Mary McCracken,” December 29, 2009 7:58:23 PM MST, jhj collection.
457. Jim & Betty Clark (jdclark@cedar-rapids.net), “Mary McCracken,” Sunday, January 3, 1999 10:35:52 PM, Jim & Betty Clark 4444Woodview Dr. NE Cedar Rapids, IA 52411.
458. Jim & Betty Clark (jdclark@cedar-rapids.net), “Great Information,” Tuesday, December 29, 1998 10:28:33 AM, Jim & Betty Clark 4444Woodview Dr. NE Cedar Rapids, IA 52411.
459. Clovis H. Brakebill, compiler., Revolutionary War Graves Register., SAR. 1993.
Revolutionary War Graves Register. Clovis H. Brakebill, compiler. 672pp. SAR. 1993. Also SAR Revolutionary War Graves Register CD. Progeny Publishing Co: Buffalo, NY. 1998
460. Jim & Betty Clark (jdclark@cedar-rapids.net), “McCrackens,” Saturday, December 26, 1998 3:30:28 PM, James & Betty Clark 4444 Woodview Dr NE Cedar Rapids, IA 52411.
461. Index to Revolutionary War Service Records, transcribed by Virgil D. White, National Historical Publishing Company Waynesboro, TN 1995, 2082.
462. Index to Revolutionary War Service Records, Virgil D. White, National Historical Publishing Company, III: L - R, 2082.
463. Kathrine Keogh White, The King’s Mountain Men, Joseph K. Ruebush Company 1924, 3 & 4.
464. Karen Baker (wrenior@gmail.com), “Re: Family Tree DNA match,” August 17, 2017 at 11:42 AM.
465. “Eliza S. Patton 1817-1890,” https://www.familysearch.org/tree/person/details/LRKC-G2K, February 21, 2019.
466. Nancy Nielson (npnielson@hotmail.com), “Family history,” December 14, 2009 8:10:23 AM MST, JHJ collection.
467. Barbara Parry (ojparry@msn.com), “Re: Your Patton family history,” December 12, 2009 1:46:13 PM MST, JHJ collection.
468. Chrystie Myers (chrysty@earthlink.net), “RE: MOYERS,” Sunday, October 17, 1999 11:52:58 PM.
469. Linda Menikos (Imenikos@flash.net), “Re: Cousin,” Wednesday, July 1, 1998 10:31:16 AM, Linda Menikos 440 Stonedale Rd Fort Worth, TX 76116.
470. Miriam Blackburn (DJohn31548@aol.com), “Moyers, con’t,” Sunday, August 17, 1997 1:24:26 PM.
471. Miriam Blackburn (DJohn31548@aol.com), “Moyer con’t,” Sunday, August 17, 1997 6:59:21 PM.
472. Jim Everhart (jim.everhart@gmail.com), “Re: FREE ACCESS to global military records for Veterans Day (pdf attachment ‘Descendants of Susannah MOYERS”,” November 7, 2014 12:15PM, jhj collection.
473. Mary Ellen (Moyers) Vasquez (jrandme@bellsouth.net), “Descendants of Christopher Moyers Jr.,” January 20, 2003, has Apr 30, 1813 date.
474. Kella Randolph Boatner (myancestrydetective on Ancestry), “New message from Ancestry member, myancestrydetective: James David Moyers photograph,” July 25, 2019 at 7:57 PM.
475. Bill Holder (bgholder@earthlink.net), “Re: Moyers cemetery White Pine, TN,” April 19, 2019 at 10:47 PM.
476. Bill Holder (bgholder@earthlink.net), “Old Christopher Moyers Cemetery - White Pine, TN,” December 17, 2014 at 9:01 PM, jhj collection.
477. Miriam Blackburn (DJohn31548@aol.com), “Re: Capt. Wm.,” April 10, 2010 3:52:11 PM MDT, JHJ collection.
478. NSAR Revolutionary War Graves Register, Clovis H. Brakebill, Former President General SAR, The National Society of the Sons of the American Revolution 1000 S. Fourth Street Louisville, KY 40203, page 58.
479. Lineage Book, NSDAR Washington, 102, 299.
480. DAR Patriot Index, 1, 610, Pueblo Public Library, Pueblo Co, CO, Vol. 1 pg. 62.
481. DAR Patriot Index, NSDAR Washington 1990, Part III P-Z, 2775.
482. DAR Patriot Index, NSDAR Washington, 1, 62.
483. North Carolina Land Grants in Tennessee 1778-1791, Betty Cartwright & Lillian Gardner, Division of Archives State of Tennessee Menphis, TN 1958, 38.
484. Miriam Blackburn (DJohn31548@aol.com), “Re: Blackburn,” Saturday, July 22, 2006 2:27:24 PM.
485. “Battle of King’s Mountain,” http://en.wikipedia.org/wiki/Battle_of_Kings_Mountain, August 3, 2008.
486. Bill Holder (bgholder@earthlink.net), “Moyers cemetery White Pine, TN,” January 26, 2012 6:26:15 AM MST.
487. Miriam Blackburn (DJohn31548@aol.com), “Re: Blackbrun info good now,” May 22, 2010 8:20:39 AM MDT, JHJ collection.
488. Miriam Blackburn (DJohn31548@aol.com), “Re: genealogy,” April 10, 2010 1:42:40 PM MDT, JHJ collection.
489. Miriam Blackburn (DJohn31548@aol.com), “Re: Blackbrun info good now,” May 22, 2010 1:30:31 PM MDT, JHJ collection.
490. Miriam Blackburn (DJohn31548@aol.com), “Re: genealogy,” April 10, 2010 1:44:46 PM MDT, JHJ collection.
491. Murtie June Clark, Colonial Soldiers of the South, Genealogical Publishing Co., Inc. Baltimore, MD 1983, 331.
492. DAR Patriot Index, NSDAR Washington, 1, 444.
493. Genealogies of Virginia Families (from Tyler’s Quarterly), Robert & Catherine Barnes, Genealogical Publishing Co., Inc. Baltimore, MD 1981, Volume II Gi-Pe, 636-645.
494. anonymous authors, “County Antrim From Wikipedia, the free encyclopedia,” http://en.wikipedia.org/wiki/County_Antrim, March 27, 2010.
495. anonymous authors, “Ulster From Wikipedia, the free encyclopedia,” http://en.wikipedia.org/wiki/Ulster, March 27, 2010.
496. Clifford Edward Tuck (KaseyKahne9191@aol.com), “Re: Tucks,” Wed. Feb. 23, 2005, JHJ collection.
497. anonymous authors, “Ulm From Wikipedia, the free encyclopedia,” http://en.wikipedia.org/wiki/Ulm, March 27, 2010.
498. Nancy Moyers Dodge (PNDodge@aol.com), “Moyers,” Friday, June 12, 1998 6:24:08 PM.
499. Geneva Shock (mamashock@earthlink.net), “Our Immigrant Ancestor Henry Shock I,” May 7, 2001, Geneva Shock 401 N. Moniteau St. California, MO 65018.
500. Geneva Shock (mamashock@earthlink.net), “Family Sheet Henry Shock & Elizabeth Holtzapfel,” May 7, 2001, Geneva Shock 401 N. Moniteau St. California, MO 65018.
501. “John H. Schultz (aa157@FreeNet.Buffalo.EDU) letter w documents,” February 8, 1998, JHJ collection: John Shock 78, John H. Schultz (aa157@FreeNet.Buffalo.edu) 1085 Bowen Crive West N. Tonawanda, NY 14120.
502. Geneva & Edwena Shock, “Re: John Shock 12/20/2011,” December 22, 2011 2:42:24 PM MST, JHJ collection, The death date of John Shock came from his tombstone. 11/30/1854.
503. Geneva & Edwena Shock, “Re: John Shock 12/20/2011,” December 22, 2011 2:27:01 PM MST, JHJ collection.
504. Geneva & Edwena Shock, “Re: Mary Bealor,” December 29, 2011 10:07:51 AM MST, JHJ collection.
505. Helen Mills (hmills@undata.com), “We are family,” February 21, 1999 11:25:14 AM, Helen Mills 1201 Jefferson Road Boonville, MO 65233, last name Shiley.
506. Kentucky Court & Other Records Volume II, Genealogical Publishing Co., Inc. Baltimore, MD 1984.
507. Roy Ryan (74757.1477@compuserve.com), “Re: Ryan,” Monday, January 5, 1998 11:26:51 AM.
508. Graebner, Fite, White, A History of the American People, McGraw-Hill Book Company, p. 234, JHJ collection.
509. “Geneva Shock (mamashock@earthlink.net) letter to John Johnson,” April 20, 2001, Geneva Shock 401 N. Moniteau St. California, MO 65018.
510. “Battle of Fallen Timders,” http://en.wikipedia.org/wiki/Battle_of_Fallen_Timbers, August 4, 2008.
511. G. Glenn Clift, The “Cornstalk” Militia of Kentucky 1792-1811, Kentucky Historical Society Frankfort, KY 1957, 33 & 81.
512. 1830, MO, Boone, Columbia, M19, 73, 96.
513. 1820, KY, Fayette, Lexington, M33, 17, 88.
514. 1810, KY, Fayette, NO TWP, M252, 6, 65.
515. Geneva & Edwena Shock, “Mary Bealor,” December 23, 2011 1:17:43 PM MST, JHJ collection.
516. Indiana DAR Index, p576.
517. 1860, MO, Boone, Columbia, M653, 608, 781.
518. (Surveybuck@aol.com), “Jacob Shock,” August 9, 1998 11:36:08 AM.
519. Cathy Wentz-Eisenstadt (CTWENTZ@aol.com), “Holsapple’s,” Saturday, March 25, 2000 10:44:24 AM.
520. Don Norman, “DESCENDANTS OF HENRY SHOCK by Don Norman,” https://hackerscreek.com/norman/SHOCK/HENRY.htm, March 25, 2019.
521. Becky Latt (Craftigirl@aol.com), “Shock and whole bunch of others,” May 3, 1999 10:12:26 PM, Becky Latt 9924 161st Av NE Redmond, WA 98052.
522. Judy Strickland (stricklandk@coastalnet.com), “Re: Looking for information,” October 24, 1998 8:05:22 PM, Judy Stickland 80 McAvoy St. Jacksonville, NC 28540.
523. “Geneva Shock (mamashock@earthlink.net) letter to John Johnson,” May 7, 2001, Geneva Shock 401 N. Moniteau St. California, MO 65018.
524. Becky Latt (Craftigirl@aol.com), “Re: David Shely & Mary Hurst’s ancestors,” Tuesday, July 6, 1999 5:41:48 PM, Becky Latt 9924 161st Av NE Redmond, WA 98052.
526. George F. Jones, German-American Names, Genealogical Publishing Co. Baltimore, MD 1990.
527. (Surveybuck@aol.com), “Re: Jacob Shock,” August 11, 1998 12:28:18 AM.
528. Robert Peter, M.D., History of Fayette County, Kentucky, O.L. Baskin Chicago 1882, p. 815, Pueblo Public Library, Pueblo Co, CO.
529. Bobby Christall (bob736@msn.com), “Looking for a hand-out,” Saturday, March 3, 2001 10:37:50 AM.
530. G. Glenn Clift, The “Cornstalk” Militia of Kentucky 1792-1811, Kentucky Historical Society Frankfort, KY 1957, 5.
531. Lavonne Arburn (lavonne@connecti.com), “Re: David Shely’s Will,” Monday June 8, 1998 10:39:25 PM.
532. DAR Patriot Index, 1, 610, Pueblo Public Library, Pueblo Co, CO, Vol. 1 pg. 610.
533. Kentucky: National Guard History eMuseum, “Indian Attacks and the Cornstalk Militia: (1786-1811),” http://kynghistory.ky.gov/history/1qtr/cornstalk.htm, August 3, 2008.
534. Bobby Christall (bob736@msn.com), “SHELY researcher,” Wednesday, November 5, 2003 10:42:21 AM.
535. Carolyn King (king2024@bellsouth.net), “Re: Ryan,” Monday, April 1, 2002 8:20:37 AM, JHJ collection.
536. Becky Latt (Craftigirl@aol.com), “Fwd: Holtzapfel and Sheely Stuff,” Sunday, May 16, 1999 9:54:22 PM, Becky Latt 9924 161st Av NE Redmond, WA 98052.
537. Becky Latt (Craftigirl@aol.com), “Here’s the Hurst’s,” Friday, May 14, 1999 11:47:18 AM, Becky Latt 9924 161St Av NE Redmond, WA 98052.
538. Suzanne Mell (SicilySRM@aol.com), “Re: Shock Line,” Sunday, May 23, 1999 6:44:07 AM.
539. Becky Latt (Craftigirl@aol.com), “Re: Shely/Hurst ancestors,” Wednesday, July 14, 1999 2:42:16 PM, Becky Latt 9924 161st Av NE Redmond, WA 98052, from book "Pennsylvania German Pioneers.
540. anonymous authors, “Hesse From Wikipedia, the free encyclopedia,” http://en.wikipedia.org/wiki/Hesse, March 27, 2010.
541. anonymous authors, “Bas-Rhin From Wikipedia, the free encyclopedia,” http://en.wikipedia.org/wiki/Bas-Rhin, March 27,2010.
542. Patrick Hanks & Flavia Hodges, A Dictionary of Surnames, Oxford University Press NY 1988.
543. Becky Latt (Craftigirl@aol.com), “Holtzapfel,” May 16, 1999, Becky Latt 9924 161st Av NE Redmond, WA 98052.
544. Becky Latt (Craftgirl@aol.com), “Holtzapfel Descendant report,” May 14, 1999.
545. anonymous authors, “Beaconsfield From Wikipedia, the free encyclopedia,” http://en.wikipedia.org/wiki/Beaconsfield, March 27, 2010.
546. anonymous authors, “Leckhampstead, Buckinghamshire,” http://en.wikipedia.org/wiki/Leckhampstead,_Buckinghamshire, March 27, 2010.
547. Becky Latt (Craftgirl@aol.com), “Few: Holtzapfel,” Sunday, May 16, 1999 9:54:53 PM, Becky Latt 9924 161st Av NE Redmond, WA 98052.
548. 1870, MO, Polk, Looney, M593, 800, 90 a&b, listed as 16?
549. Mary Cummins (mcummins@peoplestelecom.net), “Re: Ryan Family History,” April 16, 2015 at 9:33 PM, jhj collection, Know that Thomas B. is son of Abner and Rebecca as the 1850 census Polk, Missouri Thomas "P" Ryan and Sarah Ryan --Abner Ryan & Rebecca Ryan dwelling #162.
550. Mary Cummins (mcummins@peoplestelecom.net), “Bart Ryan 2,” Saturday, May 30, 2015 3:26 PM, jhj collection.
551. Helen Mills (hmills@undata.com), “FW: Abner Ryan’s Wife,” Wednesday, October 16, 2002 6:43 AM, included in forward email from Della Bailey (sunegle@pixius.net).
552. Kathy Wilson (Kwjw333), “Re: Helen Mills,” Monday March 21, 2005.
553. Kathy Wilson (Kwjw333), “Helen Mills,” Friday, March 18, 2005.
554. Roster of Soldiers and Patriots of the American Revolution Buried in Tennessee, Lucy Womack Bates, State Regent’s Bicentennial Project Johnson City, TN 1974, 349.
555. Genealogical Abstracts of the Revolutionary War Pension Files, Virgil D. White, National Historical Publishing Company Waynesboro, TN 1990, III: N - Z, 2990.
556. Helen Mills (hmills@undata.com), “Harris Ryan,” August 25, 2001 2:57:26 PM, Helen Mills 1201 Jefferson Road Boonville, MO 65233.
557. DAR Patriot Index supp. 2, NSDAR Washington 1973, 54.
559. Byron & Barbara Sistler, Early Tennessee Tax Lists, Byron Sistler & Associates Nashville, TN 1977 Second Printing 1983, 175.
560. Godfrey Memorial Library. American Genealogical-Biographical Index. Middletown, CT, USA: Godfrey Memorial Library.
561. Carolyn King (kingjc@webtv.net), “Re: Ryan information,” January 13, 2002 3:34:10 AM MST, JHJ collection.
562. A.D. Hiller & original documents, “Heritage Quest website, Revolutionary War Documents,” February 22, 2010.
563. Myrna Keppler (mkeppler@yahoo.com), “genealogy - Ryan,” March 28, 2010 11:21:34 AM MDT, JHJ collection.
564. Holly Hannie (hannie@suddenlink.net), “RE: I have information!!!,” May 26, 2012 4:37:36 PM MDT.
565. “small note with Douglas Wayne McGinnis,” probably July 17, 2004, Douglas Wayne McGinnis 522 Topaz Lane Douglas County, Oregon 97470.
566. Ken Ryan (ryan93157@gmail.com), “John Ryan (email in reference to his Dec 10, 2014 ‘Analysis of County Records’ on Ancestry,” July 28, 2019 at 7:10 AM.
567. Judy Goodwin (jgoodwin1949@gmail.com), “Charles Toney & Elizabeth Harris - GEDmatch Genesis,” April 28, 2019 at 10:46 AM.
569. George E. Russell (georgeerussell@msn.com) 5110 Garland Ct. Ijamsville, MD 21754, “Buckner W. Russell (ca.1798-1848) of Cole County, Missouri,” September 3, 2008 9:52:21 AM MDT.
570. Texas Society Daughters of the American Revolution Roster, Texas Society DAR 1976, Revolutionary Ancestors Volume IV, R - Z.
571. 1840, MO, Cole, C, Clark, 222, 92.
572. DAR Patriot Index, NSDAR Washington, D.C. 1966, 1, 587.
573. Genealogical Abstracts of the Revolutionary War Pension Files, Virgil D. White, National Historical Publishing Company Waynesboro, TN 1990, III: N - Z, 2981.
574. Twenty-Four Hundred Tennessee Pensioners Revolution - - War of 1812, Zella Armstrong, Lookout Publishing Co. Chattanooga, TN 1937, 97.
575. Tennessee Land Grants, Barbara, Byron and Samuel Sistler, Byron Sistler & Associates Nashville, TN 1998, II surnames L - Z, 291.
576. State Census of North Carolina 1784-1787 2nd Edition revised, Alvaretta Kenan Register, Genealogical Publishing Co., Inc. Baltimore, MD 1973, 151.
577. Weakley County, Tennessee Occupant Entry Records 1827-1833, Maud L. Jeter, Tennessee Genealogy Society Brunswick, TN 2005, I and II, 51-53.
578. Cynthia Hubbard Headen, “Oaths of Allegiance - 1777 Pittsylvania County, VA,” http://www.rootsweb.ancestry.com/~vapittsy/Oaths.html, August 13, 2008.
579. Sandi Gorin (sgorin@glasgow-ky.com), “Barren Co - Strays continued,” http://www.johnrobertsonfamily.com/Kentucky%20Reco...YBARREN%20Digest.pdf, August 13, 2008.
580. Mary Cummins (mcummins@peoplestelecom.net), “Re: Rome Ryan,” May 1, 2015 at 9:41 PM.
581. Mary Cummins (mcummins@peoplestelecom.net), “Re: Rome Ryan,” April 23, 2015 at 5:50 PM, jhj collection.
582. Shirley Shumate (ShirleyO@worldnet.att.net), “RE: Nicie Ann Ryan,” Friday, June 30, 2000 2:31:56 AM, Shirley Shumate 2873 Mercedes Odessa, TX 79764.
583. Jackie Governale (jackiegovernale@mac.com), “Reunion Report, (1) 1. William RYAN,” June 1998, Jackie Governale 221 So. Trojan St. Anaheim, CA 92804.
584. Shirley Shumate (ShirleyO@worldnet.att.net), “RE: Nicie Ann Ryan,” Friday, July 7, 2000 3:23:35 PM, Shirley Shumate 2873 Mercedes Odessa, TX 79764.
585. Joy Allen, “Re: Ryan Genealogy,” Sunday, December 16, 2007 12:56, forwarded to me by Della Bailey (lavohne@yahoo.com) March 18, 2009.
586. Miriam Blackburn (DJohn31548@aol.com), “Re: Blackburn info good now,” May 22, 2010 1:32:05 PM MDT, JHJ collection.
587. Miriam Blackburn (DJohn31548@aol.com), “genealogy,” March 29, 2010 7:55:05 AM MDT, JHJ collection.
588. Faye Royster Tuck, “Abstracts from JOHN K. MARTIN PAPERS War of 1812,” July 22, 1999, JHJ collection: John Stanley 170, Faye Royster Tuck Rt 1 Box 20 So. Boston, VA 24592.
589. Della Bailey (lavohne@yahoo.com), “Fwd: Re: Ryan,” Friday, July 12, 2002 6:50:32 AM.
590. Betty Hulbert (bmhulbert@yahoo.com), “Re: Our NEW Family genealogy website!,” April 10, 2010 11:55:55 AM MDT, JHJ collection.
591. Bob Hurt (bob@bobhurt.com), “The Hurt Clan, FYI,” August 25, 2011 5:57:07 PM MDT, jhj collection.
592. anonymous authors, “Gloucestershire From Wikipedia, the free encyclopedia,” http://en.wikipedia.org/wiki/Gloucestershire, March 27, 2010.
593. Rebecca Snetselaar (rebsnets@aol.com), “Re: John M. Ryan,” February 14, 2012 11:01:56 PM MST.
595. History Cole, Moniteau, Morgan, Benton, Miller, Maries and Osage Counties, Missouri, The Goodspeed Publishing Co. Chicago 1889, p. 1003 & 4.
597. “Raphe/Ralphe/Ralfe Hurte Mayor of Bristol - 1602/1603 Gloucestershire, England,” Varla Jane Owens Wright, from the internet 222.g30cities.com/Heartland/Meadows/8605/Raphe Hurte.htm.
598. “Gloucestershire Inquisitions Post Mortem,” Harlean Society Publications, Vol. 9 pgs 66-67, FHL #962742].
599. “Arch & Judy’s GEDCOM,” March 29, 2010 12:21:51 PM MDT, Judith Arthur (jkennedya@bellsouth.net).
600. Bob Hurt (bob@bobhurt.com) sent as 1 of 3 attached documents, “The Hurt Clan, FYI,” August 25, 2011 6:54:02 PM MDT.
601. “Marriage records of Culpeper County, VA.”
602. “Marriage records of Madison County, VA.”
603. Roberto Estela, “More about James Whitset Hurt,” June 12, 2015 at 11:28 AM, jhj collection.
604. “Will of Roger Hurte,” Roger Hurte, Prerogative Court of Canterbury - folio 84 Fenner - 1612.
Will of Roger Hurte, merchant of Bristol, w.d. 1 Sep 1612, w.p. 27 Oct 1612. Prerogative Court of Canterbury - folio 84 Fenner - 1612, FHL# 92041-
605. “Marshall County, KY, Cemeteries.”
606. 1850, KY, Calloway.
607. “Doris Slaughter.”
608. “Starks Cemetery.” visit to Starks Cemetery.
609. “Birth records,” Marshall, KY.
610. “Starks Cemetery.”
611. “Nina Williams.”
612. James M. Hurt (HurtJM@bv.com), “James Mann Hurt, Jr.,” September 11, 2011 10:03:11 PM MDT, JHJ collection.
613. Susannah Rutledge, probably copied from and email, but no title or date on information.
614. Julia Bernards (julia.bernards@gmail.com), “David Sheely,” October 12, 2014 9:41 PM, jhj collection.
615. Julia Bernards (julia.bernards@gmail.com), “Re: David Sheely,” April 19, 2019 at 10:19 AM.
616. Julia Bernards (julia.bernards@gmail.com), “Re: David Sheely,” April 19, 2019 at 11:21 AM.
617. Helen T. Nunnally (jnunn@tyler.net), “GLAD TO ADD YOU TO OUR FAMILY,” Thursday, July 23, 1998 2:34:37 PM.
618. J.M. Keller (TontoWho@aol.com), “Rorex & Breakbill RSL,” Sunday, May 17, 1998 2:57:44 PM.
619. Kim Hendrix (k_hendrix0268@yahoo.com), “Re: Abraham Hendrix & Mary Ann “Polly”,” August 11, 2008 5:39:17 AM MDT.
620. Barbara Parry (ojparry@msn.com), “some other relatives,” December 14, 2009 12:16:05 PM MST, JHJ collection.
621. Carrie Kelso (ponypicker55@gmail.com), “Ancestry - Ohio,” Feb 09, 2017 05:18 PM, Teresa “Babe” Vandenberg collection, Carrie Kelso email to Babe Gizewski.
622. Carrie Kelso (ponypicker55@gmail.com), “Re: questions and first half of photographs,” August 1, 2020 at 3:43 PM.
623. Virgyln Griswould (vgriswould@yahoo.com), “Re: johnson ancestors Updated for Spring 2018!,” Feb 22, 2018 4:24 PM.
624. Geneva & Edwena Shock, “Re: John Shock,” December 15, 2011 at 3:28 PM.
625. written sheet of information from Carla Ruth Newman
626. Kristine Bernardo (kbernardo@chartermi.net), “update,” Sun Nov 15, 2020 at 9:29 PM.
627. Barbara Aimone (barb_mhvshrm@yahoo.com), “Re: Aimone heritage questions,” November 20, 2018 at 7:04 PM.
628. “My Career with the Missouri Pacific Railroad,” Michelle Kay Garner collection.
629. “Mrs. Iva Barnett Dies in Denver Tuesday,” Press Dec. 4, 1959.
630. Mary Cummins (mcummins@peoplestelecom.net), “Re: Rome Ryan,” May 9, 2015 at 2:22 PM, jhj collection.
631. Mary Cummins (mcummins@peoplestelecom.net), “Re: Rome Ryan,” May 9, 2015 at 2:42 PM, jhj collection.
632. Della Bailey (lavohne@yahoo.com), “[Root Ryan Family Reunion] It is with a heavy heart that I share the passing.. on Facebook,” August 11, 2016 at 10:57am.
633. Scott Swanson (SSwanson@butler.edu), “RE: information on Goeittina/Seran ancestors,” September 30, 2016 at 2:11.
634. Kristine Bernardo (kbernardo@chartermi.net), “Pietro Goglio,” August 5, 2019 at 2:32 PM.
635. Jim Bono (bonji1954@gmail.com), “Ancestors of Joseph Massimo Bono,” April 28, 2017 at 7:46 AM.
636. Karen Johnson (kljohns999@gmail.com), “Re: Missing Johnson photographs,” February 25, 2019 at 9:08 PM.
637. Karen (Hay) Johnson (kljohns999@gmail.com), “numerous emails with information from Vanita Louise (Johnson) Bevans,” Friday June 25-27, 2020.
639. Dollie Blazek (hville111@aol.com), “Re: Re: Website,” Sep 13, 2017.
640. Bob Hurt (bob@bobhurt.com), “Genealogy,” Oct 11, 2017.
641. “Phillip Brakebill,” https://www.findagrave.com/memorial/31727470/phillip-brakebill, April 1, 2020.
642. Erick Kruegar (erickkrueger@gmail.com), “Re: Brakebill match,” December 6, 2017 at 5:51 AM.
643. Ahnentafel of Karyn Lynne (Brakebill) Packard from GEDmatch.com website
644. Mary Adeline (Johnson) Hardesty, Rector’s son William Henry Hardesty’s WWI draft registration card from 1912.
645. 1910, MO, Barton, Milford, 2B.
646. 1870, MO, Barton, Newton, p807.
648. “U.S., Find A Grave Index, 1600s-Current,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
649. “Chestnut Ridge Cemetery Jackson County, Indiana,” http://genealogytrails.com/ind/jackson/chestnutridgecem.html.
650. Karen (Hay) Johnson (kljohns999@gmail.com), “Re: Trying to figure out ThruLines clues,” Sun Nov 16, 2020 at 10:45 PM.
651. Karen Johnson (kljohns999@gmail.com), “Re: Marshall JD?,” Mar 4, 2019 at 10:02 PM.
652. Tommy Wornick, “Wornick Family Tree on Ancestry.com,” https://www.ancestry.com/family-tree/tree/10672413...539370&selnode=1, March 8, 2020.
653. “Texas, Death Certificate, 1903-1982 for odell Johnson,” December 18, 1938, Cameron, Milam, Texas, 57164.
654. Ancestry message from Tommy Wornick on March 8, 2020 that Mary Ellen “Mollie” McLaren was the older sister of his GG Grandmother Ida Bruce McLaren. Previously I had the last name as McClaren rather than McLaren.
656. “National Park Service, The Civil War, Soldier Details,” https://www.nps.gov/civilwar/search-soldiers-detai...11-BF36-B8AC6F5D926A.
657. “National Park Service, the Civil War, Soldier details,” https://www.nps.gov/civilwar/search-soldiers-detai...11-BF36-B8AC6F5D926A.
658. Barbara Aimone (barb_mhvshrm@yahoo.com), “Re; Aimone heritage questions,” November 18, 2018 at 1:37 PM.
667. Rhomer Anthony Johnson (rhomerjohnson@yahoo.com), “Re: William Johnson & Margaret Cummings (originally from Wesley Sherrod Hart),” June 26, 2020 at 9:54 PM.
671. Karen Johnson (kljohns999@gmail.com), “Re: Old Group photo,” March 8, 2019 at 8:53 PM.
672. “WikiTree Jacob Brown Sr. (1736-1785),” https://www.wikitree.com/wiki/Brown-20295.
673. DAR Patriot Index Centennial Edition, Part I, A-F.
674. Roster of South Carolina Patriots in the American Revolution, Bobby Gilmer Moss, Limestone College, Genealogical Publishing Co., Inc. Baltimore.
675. Marshals of the Several Judicial Districts, Census of Pensioners for Revolutionary or Military Services; with their Names, ages, and places of residence. From the Sixth Census., Act of Congress, Washington: printed by Blair and Rivers. 1841.
676. Scott Swanson (SSwanson@butler.edu), “RE: Robin D’Agostini,” September 18, 2018 at 1:13 PM.
677. Barbara Aimone (barb_mhvshrm@yahoo.com), “Re: GEDmatch cousin,” November 13, 2018 at 2:18 PM.
678. Barbara Aimone (barb_mhvshrm@yahoo.com), “Aimone heritage questions,” November 16, 2018 at 12:04 PM.
679. Jackie (Cothern) Boatman (trianglebfarm@live.com), “Re: Ancestry invitation needed,” December 6, 2018 at 6:17 PM.
680. Scott Swanson (SSwanson@butler.edu), “RE: chart between Lynne and me,” December 14, 2018 at 7:31.
682. Karen Baker (wrenior@gmail.com), “Re: Family Search Patton/Ward information,” February 22, 2019 at 11:38 AM.
683. Karen Baker (wrenior@gmail.com), “Karen Baker,” February 23, 2019 at 8:14 AM.
685. “Texas, Death Certificates, 1903-1982 for George Odell Johnson,” November 22, 1968, Travis County, Texas Oct-Dec, 90610.
686. “Texas, Daeth Certificates, 1903-1982 for George Odell Johnson,” September 4, 1965, Austin, Texas, 67580.
687. “Texas, Death Certificates, 1903-1982 for Odell Johnson,” 5-15-1979, Cameron, Milam, Texas, 38502.
688. Sandra Johnson, “Jessie Ella James,” https://www.ancestry.com/family-tree/person/tree/1...on/-1951036767/facts, March 9, 2020.
689. Michael Wragg, “George A Johnson,” https://www.ancestry.com/family-tree/person/tree/1...hstart=successSource, March 9, 2020.
690. ByrneHartnett, “Vady Ola May Johnson,” https://www.ancestry.com/family-tree/person/tree/1...n/120103703204/facts, March 9, 2020.
693. Catherine White, “Milosavich family,” April 25, 2020 at 2:14 PM.
694. Karen (Ward) Baker (wrenior@gmail.com), “Virginia Alberta WebbWard,” Monday, June 15, 2020 at 9:24 AM.
695. Coy K. Johnston & Hugh B. Johnston, William Johnston of Isle of Wight County, Virginia and his descendants 1648-1964, A genealogical study of one branch of the family in the south, Coy K. Johnston West Hartford, Connecticut 1965.


Created 19 Nov 2020.
© Copyright 1993-2020 by John Johnson.

Created on a Macintosh computer using Reunion genealogy software.

The information on this site was gathered over two decades and is provided for the use of family and private genealogists ONLY.
No commercial use of this material is allowed. Any information or images provided by relatives remain their property.


Thanks for supporting this site and my continued research.



“People do not die for us immediately, but remain bathed in a sort of aura of life which bears no relation to true immortality but through which they continue to occupy our thoughts in the same way as when they were alive. It is as though they were traveling abroad.”
― Marcel Proust