John E Howard1
M, #8376
Pedigree Chart
Personal Information
1901
Before 1901
America Back
Birth: 22 December 1867 | Kentucky, USA
Citations
- [S1849] Warnia L Howard, Death Certificate 49471 (26 August 1952), State of Ohio.
Warnia L Howard1
M, #8377, b. 16 January 1901, d. 23 August 1952
| Relationships | 3rd cousin 1 time removed of Ralph Page |
Pedigree Chart
Parents
Personal Information
1901
Birth
16 January 1901 | Jackson, Breathitt, Kentucky, USA
195251
Death
23 August 1952 | Middletown, Butler, Ohio, USA
| Last Edited |
1 November 2015 |
Citations
- [S1849] Warnia L Howard, Death Certificate 49471 (26 August 1952), State of Ohio.
Huram Henderson Howard1
M, #8378, b. 31 October 1892, d. 21 April 1953
| Relationships | 3rd cousin 1 time removed of Ralph Page |
Pedigree Chart
Parents
Personal Information
1892
Birth
31 October 1892 | Jackson, Breathitt, Kentucky, USA
195360
Death
21 April 1953 | Middletown, Butler, Ohio, USA
| Last Edited |
1 November 2015 |
Citations
- [S1850] Huram Henderson Howard, Death Certificate 23528 (24 April 1953), State of Ohio.
Thomas Henry Howard1,2
M, #8379, b. 6 April 1899, d. 20 July 1969
| Relationships | 3rd cousin 1 time removed of Ralph Page |
Pedigree Chart
Parents
Personal Information
1899
Birth
6 April 1899 | Jackson, Breathitt, Kentucky, USA
192020
2 February 1920 | Butler, Richland, Ohio, USA
Martha Ellen Craft
Age: 16
Birth: 13 November 1903 | Kentucky, USA
Death: 14 June 1992 | Middletown, Butler, Ohio, USA
196970
Death
20 July 1969 | Middletown, Butler, Ohio, USA
| Last Edited |
23 October 2022 |
Citations
- [S1588] "Ohio, County Marriages, 1789-2016." Database and images, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/1614804: Accessed March 2016, entry for Thomas H Howard and Martha Ella Craft; citing Butler, Ohio, United States, reference 4119; county courthouses, Ohio; FHL microfilm 355,793.
- [S2359] "US WWII Draft Cards Young Men, 1940 - 1947." Index and images. Available online at https://www.ancestry.com/search/collections/2238/: Accessed 23 October 2022, Thomas Henry Howard; citing Multiple Sources, see Ancestry for details.
- [S3758] Thomas H Howard Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
- [S252] "Ohio, Death Records, 1908 - 32, 1938 - 2018." Database. Available online at https://www.ancestry.com/search/collections/5763/: Accessed June 2016, Thomas H Howard; citing Ohio. Division of Vital Statistics. Death Certificates and Index, December 20, 1908-December 31, 1953. State Archives Series 3094. Ohio Historical Society, Ohio. Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health, State Vital Statistics Unit, Columbus, OH, USA.
Edward Howard
M, #8380, b. 9 February 1903
| Relationships | 3rd cousin 1 time removed of Ralph Page |
Pedigree Chart
Parents
Personal Information
1903
Birth
9 February 1903 | Jackson, Breathitt, Kentucky, USA
Shelby Johnson1
M, #8381, b. 1881, d. 1939
Pedigree Chart
Personal Information
1881
Birth
1881 | Kentucky, USA
1902~21
Circa 1902
Cordelia Back
Age: ~19
Birth: 5 December 1883
Death: 1942
1939~58
1939
Burial
After 1939 | Christian Chapel Cemetery, Merriam, Noble, Indiana, USAG Shelby Johnson was buried after 1939 in Christian Chapel Cemetery, Merriam, Noble, Indiana, USA
G. Shelby's plot was located in Section 3, Row 12.
Citations
- [S1851] Shelery Johnson household, 1910 US Census, Breathitt, Kentucky, population schedule, Elliotsville, Enumeration District 15, sheet 5B, dwelling 77, family 78, National Archives micropublication T624-466.
- [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/25749702/shelby-johnson : accessed 1 March 2021, memorial page for Shelby Johnson (1881-1939), Find a Grave memorial number 25749702, citing Christian Chapel Cemetery, Merriam, Noble County, Indiana, USA; maintained by JC (Contributor 46984629.)
- [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/25749702/shelby-johnson : accessed 1 March 2021, memorial page for Shelby Johnson (1881-1939), Find a Grave memorial number 25749702, citing Christian Chapel Cemetery, Merriam, Noble County, Indiana, USA; maintained by JC (Contributor 46984629.)
Leonard Johnson1
M, #8382, b. 14 January 1903, d. 13 August 1958
| Relationships | 3rd cousin 1 time removed of Ralph Page |
Pedigree Chart
Parents
Personal Information
1903
Birth
14 January 1903 | Breathitt County, Kentucky, USA
192320
31 March 1923 | Hillsdale, Hillsdale, Michigan, USA
Mary Myrtle Barr
Age: 20
Birth: 3 April 1902 | Winchester, Randolph, Indiana, USA
Death: 24 December 1977 | Columbia City, Whitley, Indiana, USA
195855
Death
13 August 1958 | Scott, Steuben, Indiana, USA
1958
Burial
After 13 August 1958 | Christian Chapel Cemetery, Merriam, Noble, Indiana, USAG Leonard Johnson was buried after 13 August 1958 in Christian Chapel Cemetery, Merriam, Noble, Indiana, USA
G. Leonard's plot was located in Section 3, Row 7.
| Last Edited |
9 August 2025 |
Citations
- [S1851] Shelery Johnson household, 1910 US Census, Breathitt, Kentucky, population schedule, Elliotsville, Enumeration District 15, sheet 5B, dwelling 77, family 78, National Archives micropublication T624-466.
- [S2154] "Indiana, Death Certificates, 1899 - 2011." Index and images. Available online at https://www.ancestry.com: Accessed 1 March 2021, Leonard Johnson; citing Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana.
- [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/25749677/leonard-johnson : accessed 1 March 2021, memorial page for Leonard Johnson (1903-1958), Find a Grave memorial number 25749677, citing Christian Chapel Cemetery, Merriam, Noble County, Indiana, USA; maintained by JC (Contributor 46984629.)
- [S1794] "Michigan, Marriage Records, 1867-1952." index and images. Available online at https://www.ancestry.com/search/collections/9093/: Accessed November 2015, Leonard Johnson and Mary Myrtle; citing Michigan Department of Community Health, Div of Vital Records and Health Services.
- [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/25749677/leonard-johnson : accessed 1 March 2021, memorial page for Leonard Johnson (1903-1958), Find a Grave memorial number 25749677, citing Christian Chapel Cemetery, Merriam, Noble County, Indiana, USA; maintained by JC (Contributor 46984629.)
Mary Myrtle Barr1
F, #8383, b. 3 April 1902, d. 24 December 1977
Pedigree Chart
Personal Information
1902
Birth
3 April 1902 | Winchester, Randolph, Indiana, USA
192320
31 March 1923 | Hillsdale, Hillsdale, Michigan, USA
Leonard Johnson
Age: 20
Birth: 14 January 1903 | Breathitt County, Kentucky, USA
Death: 13 August 1958 | Scott, Steuben, Indiana, USA
197775
Death
24 December 1977 | Columbia City, Whitley, Indiana, USA
1977
Burial
After 24 December 1977 | Christian Chapel Cemetery, Merriam, Noble, Indiana, USAG Mary Myrtle Barr was buried after 24 December 1977 in Christian Chapel Cemetery, Merriam, Noble, Indiana, USA
G. Mary's plot was located in Section 3, Row 7.
| Last Edited |
9 August 2025 |
Citations
- [S1794] "Michigan, Marriage Records, 1867-1952." index and images. Available online at https://www.ancestry.com/search/collections/9093/: Accessed November 2015, Leonard Johnson and Mary Myrtle; citing Michigan Department of Community Health, Div of Vital Records and Health Services.
- [S1801] "US, Social Security Application and Claims Index, 1936-2007." Database. Available online at https://www.ancestry.com/search/collections/60901/: Accessed 9 August 2025, Mary Myrtle Johnson; citing Social Security Aplications and Claims, 1936-2007.
- [S2154] "Indiana, Death Certificates, 1899 - 2011." Index and images. Available online at https://www.ancestry.com: Accessed 1 March 2021, Mary Myrtle Johnson; citing Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana.
- [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/25749681/mary-myrtle-johnson : accessed 1 March 2021, memorial page for Mary Myrtle Johnson (1902-1977), Find a Grave memorial number 25749681, citing Christian Chapel Cemetery, Merriam, Noble County, Indiana, USA; maintained by JC (Contributor 46984629.)
Robert Ellis Johnson1,2
M, #8384, b. 5 February 1905, d. 17 February 1987
| Relationships | 3rd cousin 1 time removed of Ralph Page |
Pedigree Chart
Parents
Personal Information
1905
Birth
5 February 1905 | Jackson, Breathitt, Kentucky, USA
198782
Death
17 February 1987 | Pinellas County, Florida, USA
Citations
- [S1851] Shelery Johnson household, 1910 US Census, Breathitt, Kentucky, population schedule, Elliotsville, Enumeration District 15, sheet 5B, dwelling 77, family 78, National Archives micropublication T624-466.
- [S2359] "US WWII Draft Cards Young Men, 1940 - 1947." Index and images. Available online at https://www.ancestry.com/search/collections/2238/: Accessed 7 July 2025, Robert Ellis Johnson; citing Multiple Sources, see Ancestry for details.
- [S333] "Florida Death Index 1877-1998." Database. Available online at https://www.ancestry.com/search/collections/7338/: Accessed 7 July 2025, Robert Ellis Johnson; citing State of Florida. Florida Death Index, 1877-1998. Florida: Florida Department of Health, Office of Vital Records, 1998.
Herbert Johnson1
M, #8385, b. 2 December 1906, d. 2 November 1964
| Relationships | 3rd cousin 1 time removed of Ralph Page |
Pedigree Chart
Parents
Personal Information
1906
Birth
2 December 1906 | Breathitt county, Kentucky, USA
196457
Death
2 November 1964 | Ligonier, Noble, Indiana, USA
Herbert Johnson died on 2 November 1964 in Ligonier, Noble, Indiana, USA, at age 57. He died from a myocardial infarction.
Citations
- [S1851] Shelery Johnson household, 1910 US Census, Breathitt, Kentucky, population schedule, Elliotsville, Enumeration District 15, sheet 5B, dwelling 77, family 78, National Archives micropublication T624-466.
- [S2154] "Indiana, Death Certificates, 1899 - 2011." Index and images. Available online at https://www.ancestry.com: Accessed 7 July 2025, Herbert Johnson; citing Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana.
Charles Clebert Johnson1
M, #8386, b. 20 February 1909, d. 8 August 1972
| Relationships | 3rd cousin 1 time removed of Ralph Page |
Pedigree Chart
Parents
Personal Information
1909
Birth
20 February 1909 | Breathitt County, Kentucky, USA
197263
Death
8 August 1972 | Columbia, Whitley, Indiana, USA
Charles Clebert Johnson died on 8 August 1972 in Columbia, Whitley, Indiana, USA, at age 63. He died of a myocardial infarction.
Citations
- [S1851] Shelery Johnson household, 1910 US Census, Breathitt, Kentucky, population schedule, Elliotsville, Enumeration District 15, sheet 5B, dwelling 77, family 78, National Archives micropublication T624-466.
- [S2154] "Indiana, Death Certificates, 1899 - 2011." Index and images. Available online at https://www.ancestry.com: Accessed 7 July 2025, Herbert Johnson; citing Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana.
Ina May Johnson1
F, #8387, b. 1 October 1913, d. 1 December 2001
| Relationships | 3rd cousin 1 time removed of Ralph Page |
Pedigree Chart
Parents
Personal Information
1913
Birth
1 October 1913 | Breathitt, Kentucky, USA
200188
Death
1 December 2001 | Shawnee, Pottawatomie, Oklahoma, USA
2001
Burial
After 1 December 2001 | Troy Presbyterian Cemetery, Larwill, Whitley, Indiana, USAG Ina May Johnson was buried after 1 December 2001 in Troy Presbyterian Cemetery, Larwill, Whitley, Indiana, USA
G. Ina's plot was located in 7-7.
Citations
- [S1852] Shelby Johnson household, 1920 US Census, Noble, Indiana, population schedule, Noble, Enumeration District 138, sheet 8A, dwelling 178, family 179, National Archives micropublication T625-459.
- [S440] "Kentucky Birth Index 1911-2000." index. Available online at https://www.ancestry.com/search/collections/8788/. Accessed Ina M Johnson, for 7 July 2025; citing Kentucky Department for Libraries and Archives. Kentucky Birth, Marriage, and Death Databases: Births 1911-1999. Frankfort, Kentucky: Kentucky Department for Libraries and Archives.
- [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com: accessed 7 July 2025, entry for Ina M. Cunningham, Social Security Number 317-05-2579.
- [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/33566304/ :accessed 7 July 2025, memorial page for Ina Mae Cunningham (1913-2001), Find a Grave memorial number 33566304, citing Troy Presbyterian Cemetery, Larwill, Whitley County, Indiana, USA; maintained by JC (Contributor 46984629.)
Janette Johnson1
F, #8388, b. 26 November 1915, d. 5 August 1993
| Relationships | 3rd cousin 1 time removed of Ralph Page |
Pedigree Chart
Parents
Personal Information
1915
Birth
26 November 1915 | Noble County, Indiana, USA
199377
Death
5 August 1993 | Columbia, Whitley, Indiana, USA
Citations
- [S1852] Shelby Johnson household, 1920 US Census, Noble, Indiana, population schedule, Noble, Enumeration District 138, sheet 8A, dwelling 178, family 179, National Archives micropublication T625-459.
- [S2154] "Indiana, Death Certificates, 1899 - 2011." Index and images. Available online at https://www.ancestry.com: Accessed 7 July 2025, Janett Knafel; citing Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana.
Erma Johnson1
F, #8389, b. 16 January 1918, d. 27 July 1985
| Relationships | 3rd cousin 1 time removed of Ralph Page |
Pedigree Chart
Parents
Personal Information
1918
Birth
16 January 1918 | Indiana, USA
198567
Death
27 July 1985 | Fort Wayne, Allen, Indiana, USA
Citations
- [S1852] Shelby Johnson household, 1920 US Census, Noble, Indiana, population schedule, Noble, Enumeration District 138, sheet 8A, dwelling 178, family 179, National Archives micropublication T625-459.
- [S2154] "Indiana, Death Certificates, 1899 - 2011." Index and images. Available online at https://www.ancestry.com: Accessed 7 July 2025, Erma Jean Geiger; citing Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana.
James Woodrow Johnson1
M, #8390, b. 30 November 1919, d. 4 January 1975
| Relationships | 3rd cousin 1 time removed of Ralph Page |
Pedigree Chart
Parents
Personal Information
1919
Birth
30 November 1919 | Noble County, Indiana, USA
197555
Death
4 January 1975 | Thorncreek Twp, Whitley, Indiana, USA
James Woodrow Johnson died on 4 January 1975 in Thorncreek Twp, Whitley, Indiana, USA, at age 55. He died of a myocardial infarct.
Citations
- [S1852] Shelby Johnson household, 1920 US Census, Noble, Indiana, population schedule, Noble, Enumeration District 138, sheet 8A, dwelling 178, family 179, National Archives micropublication T625-459.
- [S2154] "Indiana, Death Certificates, 1899 - 2011." Index and images. Available online at https://www.ancestry.com: Accessed 7 July 2025, James Woodrow Johnson; citing Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana.
Augstus Roger Johnson1
M, #8391, b. 6 August 1922, d. 6 December 2000
| Relationships | 3rd cousin 1 time removed of Ralph Page |
Pedigree Chart
Parents
Personal Information
1922
Birth
6 August 1922 | Noble County, Indiana, USA
194321
Marriage | Eileen Crowfoot Wendt
28 November 1943 | Noble County, Indiana, USA
195129
30 December 1951 | Noble County, Indiana, USA
Arla Fay Greenman
Age: 33
Birth: 24 April 1918 | Helmer, Stuben, Indiana, USA
Death: 22 December 2022 | Kendallville, Noble, Indiana, USA
200078
Death
6 December 2000 | Kendallville, Noble, Indiana, USA
2000
Burial
After 6 December 2000 | Lake View Cemetery, Kendallville, Noble, Indiana, USAG Augstus Roger Johnson was buried after 6 December 2000 in Lake View Cemetery, Kendallville, Noble, Indiana, USA
G. Augstus's plot was located in Section MP Row 7.
Citations
- [S1853] Shelbey Johnson household, 1930 US Census, Noble, Indiana, population schedule, Noble, Enumeration District 13, sheet 8B, dwelling 182, family 183, National Archives micropublication T626-620.
- [S4665] "Indiana, U.S., Marriage Certificates, 1960-2012." Index. Available online at https://www.ancestry.com/search/collections/61009/: Accessed 7 July 2025, Augustus Roger Johnson & Eileen Crawfoot Wendt; citing Indiana State Board of Health. Marriage Certificates, 1958–2012. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana.
- [S2359] "US WWII Draft Cards Young Men, 1940 - 1947." Index and images. Available online at https://www.ancestry.com/search/collections/2238/: Accessed 7 July 2025, Augustus Roger Johnson; citing Multiple Sources, see Ancestry for details.
- [S4665] "Indiana, U.S., Marriage Certificates, 1960-2012", Arla Chrystler & Augustus Roger Johnson.
- [S2154] "Indiana, Death Certificates, 1899 - 2011." Index and images. Available online at https://www.ancestry.com: Accessed 7 July 2025, Augustus R. Johnson; citing Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana.
- [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/41088184/ :accessed 7 July 2025, memorial page for Gus R Johnson (6 August 1922-6 December 2000), Find a Grave memorial number 41088184, citing Lake View Cemetery, Kendallville, Noble County, Indiana, USA.
Julia Skeins1
F, #8392, b. 26 April 1888, d. 18 October 1955
Pedigree Chart
Parents
Personal Information
1888
Birth
26 April 1888 | Wolfe County, Kentucky, USA
Between 1910 and 1920
Grover Clifton Back
Birth: 24 February 1885 | Kentucky, USA
Death: 13 May 1926 | Breathitt County, Kentucky, USA
195567
Death
18 October 1955 | Erie, Erie, Pennsylvania, USA
| Last Edited |
2 November 2015 |
Citations
- [S1854] Clifton Back household, 1920 US Census, Breathitt, Kentucky, population schedule, Jackson, Enumeration District 39, sheet 7A, dwelling 101, family 104, National Archives micropublication T625-559.
- [S1855] Julia Mae Giddings, Death Certificate 87176 (20 October 1955), State of Pennsyvania.
Elihu Skeins1
M, #8393
Pedigree Chart
Personal Information
| Last Edited |
2 November 2015 |
Citations
- [S1855] Julia Mae Giddings, Death Certificate 87176 (20 October 1955), State of Pennsyvania.
Sarah Hyden1
F, #8394
Pedigree Chart
Personal Information
| Last Edited |
2 November 2015 |
Citations
- [S1855] Julia Mae Giddings, Death Certificate 87176 (20 October 1955), State of Pennsyvania.
Costello Bach1
M, #8395, b. 5 July 1913, d. 6 March 1962
| Relationships | 3rd cousin 1 time removed of Ralph Page |
Pedigree Chart
Parents
Personal Information
1913
Birth
5 July 1913 | Breathitt County, Kentucky, USA
193522
5 July 1935 | Cuyahoga County, Ohio, USA
June Ida Ferroggiaro
Age: 19
Birth: 22 March 1916 | San Francisco, San Francisco, California, USA
Death: 2 July 1992 | Sonoma County, California, USA
1944
Divorce | June Ida Ferroggiaro
Before 1944
196248
Death
6 March 1962 | San Bernardino County, California, USA
| Last Edited |
27 October 2017 |
Citations
- [S1854] Clifton Back household, 1920 US Census, Breathitt, Kentucky, population schedule, Jackson, Enumeration District 39, sheet 7A, dwelling 101, family 104, National Archives micropublication T625-559.
- [S440] "Kentucky Birth Index 1911-2000." index. Available online at https://www.ancestry.com/search/collections/8788/. Accessed November 2015, for Costello Bach; citing Kentucky Department for Libraries and Archives. Kentucky Birth, Marriage, and Death Databases: Births 1911-1999. Frankfort, Kentucky: Kentucky Department for Libraries and Archives.
- [S1856] "Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973." Index and images.Available online at https://www.ancestry.com/search/collections/1876/: Accessed November 2015, Costello Bach and June Ferroggiaro; citing Cuyahoga County, Ohio, Marriage Records, 1810–1973. Microfilm publication, 137 rolls. Reels 1-110. Cuyahoga, Ohio.
- [S1859] San Francisco Chronicle, San Francisco, California Anchor Away, My Girl, 9 March 1944, 42.
- [S97] "California Death Index, 1940-1997," database. https://www.ancestry.com/search/collections/5180/ accessed November 2015, entry for Costello Bach, citing California Death Index, 1940-1997. State of California Department of Health Services, Center for Health Statistics. Sacramento, CA.
Rheudell Bach1
F, #8396, b. 19 November 1914, d. 27 May 1998
| Relationships | 3rd cousin 1 time removed of Ralph Page |
Pedigree Chart
Parents
Personal Information
1914
Birth
19 November 1914 | Breathitt County, Kentucky, USA
193015
9 August 1930 | Indiana, USA
Earl William Fee
Age: 19
Birth: 14 March 1911 | Defiance County, Ohio, USA
Death: 11 January 1993 | Auburn, De Kalb, Indiana, USA
1939
Divorce | Earl William Fee
Before 1939
Rheudell Bach and Earl William Fee were divorced before 1939. When Rheudell married Jerome Ferroggiaro in 1939 she was listed as Mrs. Rheudell Fee so I am assuming that she was divorced prior to marriage to Jerome.
193924
6 May 1939 | Cuyahoga County, Ohio, USA
Jerome Ethan Ferroggiaro
Age: 24
Birth: 16 November 1914
Death: 18 June 1999 | Yountville, Napa, California, USA
1961
Marriage | Aaron L Barbour
Before 1961
1961
Divorce | Jerome Ethan Ferroggiaro
Before 1961
She and Jerome Ethan Ferroggiaro were divorced before 1961.
196146
Divorce | Aaron L Barbour
March 1961 | Kentucky, USA
197156
Marriage | Jerome Ethan Ferroggiaro
6 March 1971 | Carson City, Nevada, USA
Jerome Ethan Ferroggiaro
Age: 56
Birth: 16 November 1914
Death: 18 June 1999 | Yountville, Napa, California, USA
197459
Divorce | Jerome Ethan Ferroggiaro
January 1974 | Sonoma County, California, USA
199883
Death
27 May 1998 | Frankfort, Franklin, Kentucky, USA
Citations
- [S1854] Clifton Back household, 1920 US Census, Breathitt, Kentucky, population schedule, Jackson, Enumeration District 39, sheet 7A, dwelling 101, family 104, National Archives micropublication T625-559.
- [S440] "Kentucky Birth Index 1911-2000." index. Available online at https://www.ancestry.com/search/collections/8788/. Accessed November 2015, for Rudill Bach; citing Kentucky Department for Libraries and Archives. Kentucky Birth, Marriage, and Death Databases: Births 1911-1999. Frankfort, Kentucky: Kentucky Department for Libraries and Archives.
- [S1856] "Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973." Index and images.Available online at https://www.ancestry.com/search/collections/1876/: Accessed November 2015, Rheudell Fee and Jerome Ethan Ferroggiaro; citing Cuyahoga County, Ohio, Marriage Records, 1810–1973. Microfilm publication, 137 rolls. Reels 1-110. Cuyahoga, Ohio.
- [S2918] "Indiana, Marriages, 1810 - 2001." Index. Available online at https://www.ancestry.com: Accessed June 2020, Rhendell Bach & Earl William Fee; citing Indiana, Marriages, 1810-2001. Salt Lake City, Utah: FamilySearch, 2013.
- [S1858] Lexington Herald, Lexington, Kentucky Couple Sued by Loan Firm in Franklin, 5 March 1961, 8.
- [S299] "Nevada Marriage Index 1956-2005." Database. Available online at https://www.ancestry.com/search/collections/1100: Accessed November 2015, Rhendell B Barbour and Jerome E Ferroggiaro; citing Nevada State Health Division, Office of Vital Records. Nevada Marriage Index, 1966-2005. Carson City, Nevada: Nevada State Health Division, Office of Vital Records. Clark County, Nevada Marriage Bureau. Clark County, Nevada Marriage Index, 1956-1966. Las Vegas, Nevada: Clark County, Nevada Marriage Bureau.
- [S145] "California Divorce Index, 1966-1984." Index with images. Available online at https://www.ancestry.com/search/collections/1141/: Accessed November 2015, individual's name Jerome E Ferroggiaro and Rheudell B Barbour; citing Center for Health Statistics, California Dept. of Health Services.
- [S1801] "US, Social Security Application and Claims Index, 1936-2007." Database. Available online at https://www.ancestry.com/search/collections/60901/: Accessed November 2015, Rheudell Bach Feeh; citing Social Security Aplications and Claims, 1936-2007.
- [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com: accessed November 2015, entry for Rheudell B Brarbour, Social Security Number 276-18-2544.
Monnie Bach1
F, #8397, b. 31 December 1916, d. 26 February 1972
| Relationships | 3rd cousin 1 time removed of Ralph Page |
Pedigree Chart
Parents
Personal Information
1916
Birth
31 December 1916 | Breathitt County, Kentucky, USA
194023
24 August 1940 | Cuyahoga County, Ohio, USA
William Fleete
Age: 23
Birth: 2 March 1917 | Cleveland, Cuyahoga, Ohio, USA
Death: 26 January 2002 | Tucson, Pima, Arizona, USA
197255
Death
26 February 1972 | Euclid, Cuyahoga, Ohio, USA
| Last Edited |
2 November 2015 |
Citations
- [S1854] Clifton Back household, 1920 US Census, Breathitt, Kentucky, population schedule, Jackson, Enumeration District 39, sheet 7A, dwelling 101, family 104, National Archives micropublication T625-559.
- [S440] "Kentucky Birth Index 1911-2000." index. Available online at https://www.ancestry.com/search/collections/8788/. Accessed November 2015, for Monnie Back; citing Kentucky Department for Libraries and Archives. Kentucky Birth, Marriage, and Death Databases: Births 1911-1999. Frankfort, Kentucky: Kentucky Department for Libraries and Archives.
- [S1856] "Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973." Index and images.Available online at https://www.ancestry.com/search/collections/1876/: Accessed November 2015, Monnie R Bach and William Fleete; citing Cuyahoga County, Ohio, Marriage Records, 1810–1973. Microfilm publication, 137 rolls. Reels 1-110. Cuyahoga, Ohio.
- [S252] "Ohio, Death Records, 1908 - 32, 1938 - 2018." Database. Available online at https://www.ancestry.com/search/collections/5763/: Accessed November 2015, Monnie R Fleete; citing Ohio. Division of Vital Statistics. Death Certificates and Index, December 20, 1908-December 31, 1953. State Archives Series 3094. Ohio Historical Society, Ohio. Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health, State Vital Statistics Unit, Columbus, OH, USA.
William Grady Back1
M, #8398, b. 4 March 1921, d. 2 April 1969
| Relationships | 3rd cousin 1 time removed of Ralph Page |
Pedigree Chart
Parents
Personal Information
1921
Birth
4 March 1921 | Breathitt County, Kentucky, USA
196948
Death
2 April 1969 | Riverside County, California, USA
| Last Edited |
2 November 2015 |
Citations
- [S440] "Kentucky Birth Index 1911-2000." index. Available online at https://www.ancestry.com/search/collections/8788/. Accessed November 2015, for William B Back; citing Kentucky Department for Libraries and Archives. Kentucky Birth, Marriage, and Death Databases: Births 1911-1999. Frankfort, Kentucky: Kentucky Department for Libraries and Archives.
- [S97] "California Death Index, 1940-1997," database. https://www.ancestry.com/search/collections/5180/ accessed November 2015, entry for William G Bach, citing California Death Index, 1940-1997. State of California Department of Health Services, Center for Health Statistics. Sacramento, CA.
William Fleete1
M, #8399, b. 2 March 1917, d. 26 January 2002
Pedigree Chart
Personal Information
1917
Birth
2 March 1917 | Cleveland, Cuyahoga, Ohio, USA
194023
24 August 1940 | Cuyahoga County, Ohio, USA
Monnie Bach
Age: 23
Birth: 31 December 1916 | Breathitt County, Kentucky, USA
Death: 26 February 1972 | Euclid, Cuyahoga, Ohio, USA
200284
Death
26 January 2002 | Tucson, Pima, Arizona, USA
| Last Edited |
2 November 2015 |
Citations
- [S1856] "Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973." Index and images.Available online at https://www.ancestry.com/search/collections/1876/: Accessed November 2015, Monnie R Bach and William Fleete; citing Cuyahoga County, Ohio, Marriage Records, 1810–1973. Microfilm publication, 137 rolls. Reels 1-110. Cuyahoga, Ohio.
- [S1801] "US, Social Security Application and Claims Index, 1936-2007." Database. Available online at https://www.ancestry.com/search/collections/60901/: Accessed November 2015, William Fleete; citing Social Security Aplications and Claims, 1936-2007.
- [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com: accessed November 2015, entry for William Fleete, Social Security Number 285-03-4550.
June Ida Ferroggiaro1
F, #8400, b. 22 March 1916, d. 2 July 1992
Pedigree Chart
Parents
Personal Information
1916
Birth
22 March 1916 | San Francisco, San Francisco, California, USA
193317
Marriage | William Allen Rodgers
10 May 1933 | Shanghai, China
193519
5 July 1935 | Cuyahoga County, Ohio, USA
Costello Bach
Age: 22
Birth: 5 July 1913 | Breathitt County, Kentucky, USA
Death: 6 March 1962 | San Bernardino County, California, USA
1944
Marriage | Unknown Mansker
Before 1944
1944
Divorce | Costello Bach
Before 1944
1950
Before 1950
Victor Tuft
Death: before 1992
1950
Divorce | Unknown Mansker
Before 1950
199276
Death
2 July 1992 | Sonoma County, California, USA
| Last Edited |
2 November 2015 |
Citations
- [S1856] "Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973." Index and images.Available online at https://www.ancestry.com/search/collections/1876/: Accessed November 2015, Costello Bach and June Ferroggiaro; citing Cuyahoga County, Ohio, Marriage Records, 1810–1973. Microfilm publication, 137 rolls. Reels 1-110. Cuyahoga, Ohio.
- [S97] "California Death Index, 1940-1997," database. https://www.ancestry.com/search/collections/5180/ accessed November 2015, entry for June Ida Tuft, citing California Death Index, 1940-1997. State of California Department of Health Services, Center for Health Statistics. Sacramento, CA.
- [S292] "California Birth Index 1905-1995." Index. Available on-line at https://www.ancestry.com/search/collections/5247/: Accessed November 2015, individual's name June I Ferroggiaro; citing State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics.
- [S1857] "U.S., Consular Reports of Marriages, 1910-1949." Index and images. Available online at https://www.ancestry.com/search/collections/1652/: Accessed November 2015, June Ida Ferroggiaro and William Allen Rodgers; citing Consular Reports of Marriage, 1910–1949. Series ARC ID: 2555709 - A1, Entry 3001. General Records of the Department of State, Record Group 59. National Archives at Washington D.C.
- [S1859] San Francisco Chronicle, San Francisco, California Anchor Away, My Girl, 9 March 1944, 42.
- [S1645] "US City Directories, 1822-1995". Index with images, Ancestry.com (https://www.ancestry.com/search/collections/2469/) accessed November 2015, entry for June I Tuft citing REdwood City California 1950 page no 317.