Sources
Sources
201. “Johnson, R. R. Doyle,” Pueblo Chieftain newspaper, April 21, 2002.
202. 1940, CO, Pueblo, Precinct 23, T627, 476, 5.
203. “Funeral Notice,” Pueblo Chieftain, Pueblo, Colorado, April 15, 2000, Newspaper.
204. Information from Mountain View Cemetery Pueblo, Colorado records.
205. Kate Clabough (kateclabough@gmail.com), “Re: FTDNA Family Finder match & GEDmatch match,” Nov 16, 2017.
206. Mary Cummins (mcummins@peoplestelecom.net), “Re: Ryan Family History,” April 16, 2015 at 9:33 PM, jhj collection.
207. Mary Louise French, “Family Search,” http://www.familysearch.org/Eng/search/frameset_se...torsearchresults.asp, January 3, 2006, 1036 W. 12th, Spokane, WA, 99204.
208. “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.
209. Della Bailey (lavohne@yahoo.com), “re: grandpa Billy Ryan,” Thursday, March 21, 2002 4:20:01 PM.
210. Kate Clabough (kateclabough@gmail.com), “Re: Abraham Hendrix info,” June 3, 2018 at 7:28 PM.
211. Mary Cummins (mcummins@peoplestelecom.net), “Re: Ryan Family History,” April 19, 2015 at 10:12 AM, jhj collection.
212. Mary Cummins (mcummins@peoplestelecom.net), “Re: Ryan Family History,” April 23, 2015 at 5:50 PM, jhj collection.
213. 1850, MO, Polk, 71-Dist, M432, 411, 13.
214. 1840, TN, Polk, NO TWP, M704, 535, 40.
215. 1830, TN, Rhea, NO TWP, M19, 175, 363.
216. Robert P Vandenburg (Babe) (rvandenberg@juno.com), “Genealogy,” March 24, 2010 10:10:15 PM MDT, JHJ collection.
217. Carolyn Kelso (ponypicker55@gmail.com), “Re: ‘Our American Family’ website updated!,” December 5, 2018 at 12:09 PM.
218. Notes created by Theresa “Babe” Vandenberg October 12, 2016.
219. The Historical Research Center Family Name History - Ponikvar December 6, 2011
220. Carrie Kelso (ponypicker55@gmail.com), “Questions 7 thru 12,” Dec 2 and Dec 5, 2020 a series of 4 emails.
221. “Certificate of Birth,” June 20, 1958, provided by George Bauer III.
222. Carrie Kelso (ponypicker55@gmail.com), “Ancestry - Ohio,” Feb 09, 2017 05:18 PM, Teresa “Babe” Vandenberg collection.
223. Carrie Kelso (ponypicker55@gmail.com), “Re: Michael Gizewski's wife or wives?,” 27 Jul 2020 at 6:16 PM.
224. “Colorado Birth Certificate,” Jan 22, 1917.
225. “Birth Certificate in Russian?,” 1894.
226. 2010 sheet of information provided by George Bauer III.
227. “Colorado Birth certificate,” Jan 22, 1979.
228. Carolyn Kelso (ponypicker55@gmail.com), “Re: ‘Our American Family” website updated!,” December 6, 2018 at 2:31 PM.
229. “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.
230. “Certificate of Birth,” June 10, 1912, Brookside, Fremont Co, CO, File # 167, Reg. SL 00927635, paper, State of Colorado Bureau of Vital Statistics.
231. “Obituary,” Pueblo Chieftain, Pueblo, CO, December 7, 1986, newspaper.
232. “Ex-TV show host dies from cancer at 67 in Pueblo,” Rocky Mountain News, JHJ collection, Mon., Dec. 8, 1986 Denver, Colo., 128, newspaper.
233. 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.
234. “Certificate of Death, William Admiral “Buddy” Johnson,” December 1986, Pueblo (CO) City County Health department.
235. 1930, CO, Kiowa, Precinct 9 Arlington, T626, 243, 309.
236. “Interviews with Mother, Matilda Johnson,” various dates, John Johnson, Matilda Johnson’s home 1224 Lake Ave. Pueblo, CO.
237. John Johnson, “Funeral Card (similar and longer than obituary),” Feb 26, 2004.
238. 1920, CO, Fremont, Township 28, T625, 164, 192.
239. 1930, CO, Fremont, Election Precinct 18 (outside of Brookside Town), T626, 241, 201, Election Precinct 18, Outside Brookside Town.
240. Telephone conversation on May 31, 2018 with William Eugene “Bill” Johnson about his sister Madeline.
241. “George Dewey Barron Obituary,” The Troy Messanger, Troy, Alabama, Friday, December 7, 2001, newspaper.
242. 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.
243. Funeral Card for Willa Pathena Watts, JHJ collection originally from Madeline (Johnson) Barnett
244. “Floyd Everett Watts,” newspaper obituary.
245. “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.
246. Social Security Death Index
247. “Pueblo Chieftain,” Pueblo, Colorado, March 25, 2004, 2B, newspaper.
248. The Historical Research Center Family Name History - Therwhanger December 6, 2011
249. “Certificate of Death,” August 9, 1993, Pueblo City & County Health Department.
250. 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.”
251. 1910, MO, Cedar, North Cedar, T624, 768, 178.
252. 1900, MO, Cedar, Box, T623, 847, 32.
253. Information from Roselawn Cemetery Pueblo, Colorado records.
254. Telephone conversation with Betty Ann Gomey 3/17/2019.
255. Nadine Milosavich, “none,” unknown, jhj collection.
256. Linda & Stephen Overholser, Our Family Cookbook, Boulder, Colorado 1978.
257. Frances (Soldano) Baity & Linda (Overholser) Bailey, Sweet Memories Volume 1: 1923-1949, self published 2009.
258. “Frank R. Baity,” Pueblo Chieftain Newspaper, June 1, 2004, newspaper.
259. “Kenneth Milosavich obituary,” Pueblo Chieftain, Pueblo, Colorado, Sept. 12, 2017.
260. Notice of Separation from the U.S. Naval Service-Coast Guard dated May 6, 1946
261. anonymous authors, “Lika From Wikipedia, the free encyclopedia,” http://en.wikipedia.org/wiki/Lika, March 27, 2010.
262. anonymous authors, “Trieste-From Wikipedia, the free encyclopedia,” http://en.wikipedia.org/wiki/Trieste, March 27, 2010.
263. anonymous authors, “Lucca Sicula From Wikipedia, the free encyclopedia,” http://en.wikipedia.org/wiki/Lucca_Sicula, March 27, 2010.
264. 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
265. Jackie Governale (jackiegovernale@mac.com), “Ryan research,” Monday, June 22, 1998 6:37:17 PM, Jackie Governale 221 So. Trojan St. Anaheim, CA 92804.
266. 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.
267. Jackie Governale (jackiegovernale@mac.com), “Family Group Sheet, John Wood & Agnes Griffith,” June 22, 1998, Jackie Governale 221 So. Trojan St. Anaheim, CA 92804.
268. DAR New Ancestor Record, NSDAR Washington Dec 7, 1994, 492.
269. anonymous authors, “Santander, Cantabria From Wikipedia, the free encyclopedia,” http://en.wikipedia.org/wiki/Santander,_Cantabria, March 27, 2010.
270. Caterina Michela family, “Caterina Michela,” Aug 28, 2015.
271. Kay (kgs@u-n-i.net), “1890 Vet. Census,” February 16, 2000.
272. 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.
273. 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.
275. Joann (Trabucco) Graham (jgraham6100@gmail.com), “Re; Genealogy Museum,” May 20, 2019 at 3:33 PM.
276. Derived from Joann Trabucco’s FTDNA family tree.
277. 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.
278. “Marriage License & Certificate of Marriage,” September 2, 1911, Canon City, Fremont Co, CO, File # 3873, paper, Fremont Co Courthouse, Canon City, Fremont Co, CO.
279. Cañon City Daily Record obituary, no date.
280. Cañon City Daily Record, no date.
281. Lee DiGregorio, “Reply to a reply: “Trabucco”,” Feb 21, 1989.
282. anonymous authors, “Agliè From Wikipedia, the free encyclopedia,” http://en.wikipedia.org/wiki/Agliè, March 27, 2010.
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 7 Nov 1908.
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 32, Rockvale, T624, 119, 119.
285. “Woman Dies Following Auto Crash Near Home In Brookside,” Daily Record, Canon City, December 23, 1957, 1, newspaper.
286. Cañon City Daily Record, December 24, 1957, 1.
287. “Marriage Certificate,” September 2, 1911, Fremont Co. Courthouse.
288. Personal memory by John H. Johnson
289. anonymous authors, “Alpette-From Wikipedia, the free encyclopedia,” http://en.wikipedia.org/wiki/Alpette, March 27, 2010.
290. Joann Graham (jgraham6100@gmail.com), “RE: Hi Nina...,” December 15, 2010 5:51:45 PM MST.
291. 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.
292. 1910, CO, Fremont, Precinct 25, Rockvale, T624, 119, 260.
293. “1920, CO, Kiowa, Eads, images 11 & 12.”
294. “Obituary,” Pueblo Chieftain, Pueblo, CO, January 15, 1999, newspaper.
295. “Madeline Barnett Obituary,” Kiowa County Press Home, Eads, Colorado, Dec 30, 2003.
296. Kay Barnett, Madeline Johnson, produced by Kay for Madeline’s Silver Queen competition.
297. “interview with Jeff Johnson,” Aug 5, 2015, John Johnson, Jeff's house.
298. Della Bailey (lavohne@yahoo.com), “Root Ryan Family Reunion,” December 17, 2015 6:29am.
299. “A letter from England,” Rhode Island News, May 27, 2007.
300. “Harold H. Griswold,” Colorado Springs Gazette, May 17, 2009.
1-100, 101-200, 201-300, 301-400, 401-500, 501-600, 601-699