Jamieson Family History
News:
This section can be used for brief news announcements
First Name:
Last Name:
Log In
Advanced Search
Surnames
What's New
Most Wanted
Photos
Documents
Headstones
Histories
Recordings
Videos
Albums
All Media
Cemeteries
Places
Notes
Dates and Anniversaries
Calendar
Reports
Sources
Repositories
DNA Tests
Statistics
Change Language
Bookmarks
Contact Us
Register for a User Account
Find
Surnames
First Names
Search People
Search Families
Search Site
Places
Dates
Calendar
Cemeteries
Bookmarks
Media
Photos
Documents
Headstones
Histories
Recordings
Videos
All Media
Info
What's New
Most Wanted
Reports
Statistics
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Contact Us
Home
Search
Login
Search
|
Advanced Search
|
Search Families
|
Search Site
First Name:
Last Name:
ID:
Bookmark
Richard York
- 1864
Individual
Ancestors
Descendants
Relationship
Timeline
Family
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
Tables
(
= Descendancy chart to this point,
= Expand,
= Collapse)
Expand all
|
Collapse all
1
Richard York
[1]
d. (Abt) Feb 1864
Mary McLaughlin
b. (Abt) 1808 d. 24 Jan 1896
2
Gordon Palmer York
[1.1]
b. 13 Mar 1825 d. 22 May 1915
Flora Parks
b. 19 Feb 1831 d. 6 Oct 1902
3
Victoria York
[1.1.1]
b. 27 Nov 1857
Harvey Stafford
b. 5 Nov 1856
4
Stella Alberta Stafford
[1.1.1.1]
b. 26 Aug 1878 d. 1 Dec 1937 [
=>
]
4
Miles Clayton Stafford
[1.1.1.2]
b. 20 Oct 1881 d. 13 Dec 1927 [
=>
]
4
Bertha May Stafford
[1.1.1.3]
b. 19 Apr 1884 [
=>
]
4
Lilly Blanch Stafford
[1.1.1.4]
b. 29 Apr 1886 [
=>
]
4
Edwin Earl Stafford
[1.1.1.5]
b. 13 Oct 1893
4
Clarence Stanley Stafford
[1.1.1.6]
b. 10 Jun 1895 [
=>
]
3
William Albert York
[1.1.2]
b. 30 Dec 1859
Bridget Donohue
4
Helen York
[1.1.2.1]
3
Catherine Conisey York
[1.1.3]
b. 26 Nov 1862
Phillip Henry McKim
b. 16 Feb 1855
4
Wiliam Henry McKim
[1.1.3.1]
b. 28 Feb 1889
4
Clarence Ross McKim
[1.1.3.2]
b. 16 May 1900
3
Charles Wilson York
[1.1.4]
b. 5 May d. 6 Feb 1923
Mary Jane Bradley
d. 11 Apr 1872
4
William Edmond York
[1.1.4.1]
b. 28 Mar 1872 [
=>
]
Jerusha Wagnar
d. 1932
4
Blanch York
[1.1.4.2]
b. 25 Mar 1882 d. 8 Jul 1914
4
Samuel James York
[1.1.4.3]
b. 24 Feb 1885 [
=>
]
2
John L York
[1.2]
b. 16 Jul 1827 d. (Abt) 1904
Eliza D York
b. (Abt) 1827 d. (Abt) 1906
3
Emily York
[1.2.1]
b. (Abt) 1852
George McKnight
4
Oakel Alfred McKnight
[1.2.1.1]
b. 30 May 1876 [
=>
]
4
Ethel McKnight
[1.2.1.2]
b. 14 Apr 1880 d. 7 Nov 1931 [
=>
]
4
Fannie Emily McKnight
[1.2.1.3]
b. Apr 1885 d. 20 May 1911 [
=>
]
4
John McKnight
[1.2.1.4]
b. 27 Jan 1883 d. 4 Oct 1913
3
Hester Ann York
[1.2.2]
b. (Abt) 1857 d. 20 May 1926
Daniel Perry Wood
b. 1854 d. 26 Feb 1925
4
Wellington Allen Wood
[1.2.2.1]
b. 3 Jan 1879 [
=>
]
4
Laura Beatrice Wood
[1.2.2.2]
b. 29 Jan 1888
4
Ocea Marian Wood
[1.2.2.3]
b. 20 Mar 1893 [
=>
]
4
Muriel Alta Wood
[1.2.2.4]
b. 20 Aug 1896 [
=>
]
4
Stella Maud Wood
[1.2.2.5]
b. 20 Aug 1896 [
=>
]
3
Rhoda York
[1.2.3]
b. (Abt) 1867 d. 20 Dec 1911
2
Hannah York
[1.3]
b. 1 Oct 1829 d. 17 Dec 1909
Lorenzo Dow Barranger
b. Nov 1829 d. Mar 1905
3
Solomon Barranger
[1.3.1]
b. 10 Jul 1855 d. 30 Mar 1934
Elizabeth McKnight
b. 31 Aug 1855
4
Arthur Melville Barranger
[1.3.1.1]
b. 16 Apr 1880 [
=>
]
4
Mary Ethel Barranger
[1.3.1.2]
b. 1881
4
Myrtle Gertrude Barranger
[1.3.1.3]
b. 28 Sep 1883 [
=>
]
3
Cordelia Ann Barranger
[1.3.2]
b. 7 Jul 1862 d. 24 Jan 1924
William Samuel York
b. 1854 d. 12 Aug 1896
4
Harry Yorke
[1.3.2.1]
b. 1884 d. 7 Jul 1905
4
W.P. Yorke
[1.3.2.2]
[
=>
]
2
Mary Marilla York
[1.4]
b. 13 Oct 1831 d. 13 Jan 1894
George Nelson Parks
b. 4 Apr 1828 d. 18 Oct 1902
3
Elias Wilson Parks
[1.4.1]
b. 22 Jan 1853 d. 10 Sep 1917
Rosetta Boomhower
b. 25 Sep 1856 d. 6 Jan 1936
4
Edith Edna Parks
[1.4.1.1]
b. 7 Nov 1883 [
=>
]
4
William J. Arthur Parks
[1.4.1.2]
b. 5 Dec 1879 d. 16 Jan 1890
4
Mary Ethel Parks
[1.4.1.3]
b. Feb 1882 d. Sep 1882
3
Mary Jane Parks
[1.4.2]
b. 25 Dec 1866
Thomas Ruston Kellar
b. 26 Aug 1849 d. 3 Jan 1931
4
Harvey David Kellar
[1.4.2.1]
b. 3 Oct 1873 [
=>
]
4
George Nelson Kellar
[1.4.2.2]
b. 6 Feb 1877 [
=>
]
4
Annie L Kellar
[1.4.2.3]
b. 2 Aug 1883 d. 3 Jul 1896
4
Elias Franklin Kellar
[1.4.2.4]
b. 28 Jul 1886 d. 25 Feb 1892
4
James Louis Kellar
[1.4.2.5]
b. 26 Jul 1889 d. 7 Sep 1891
4
Silas John Kellar
[1.4.2.6]
b. 10 Jul 1879 [
=>
]
4
Bertha Viola Kellar
[1.4.2.7]
b. 12 Mar 1892 [
=>
]
4
Addie Kellar
[1.4.2.8]
b. 8 Apr 1895 [
=>
]
3
Catherine Elizabeth Parks
[1.4.3]
b. 7 Jan 1857 d. 2 Oct 1920
George William Wood
b. 17 Aug 1848 d. Mar 1937
4
Elias Wilson Wood
[1.4.3.1]
b. 8 May 1873 d. 22 Feb 1928 [
=>
]
4
Huldah Emma Wood
[1.4.3.2]
b. 20 Apr 1877 [
=>
]
4
Mary Marilla Wood
[1.4.3.3]
b. 30 Apr 1879 d. 26jul 1928 [
=>
]
4
Alice Minerva Wood
[1.4.3.4]
b. 7 May 1881
4
Lena Jane Wood
[1.4.3.5]
b. 28 Aug 1886 [
=>
]
4
James Leslie Wood
[1.4.3.6]
b. 31 Jul 1888 d. 5 Apr 1909
4
Frederick Arthur Wood
[1.4.3.7]
b. 29 Jul 1891 [
=>
]
4
Percy Wellington Wood
[1.4.3.8]
b. 8 Jan 1895 d. 3 Aug 1915
3
Richard Wilson Parks
[1.4.4]
b. 10 Jul 1859 d. 12 Nov 1926
Martha Ellen Kirkpatrick
b. 9 Jun 1863
4
Mary Ethel Parks
[1.4.4.1]
b. 27 Feb 1884 d. 24 Nov 1918 [
=>
]
4
Susan Myrtle Parks
[1.4.4.2]
b. 29 Dec 1888
4
James Ray Parks
[1.4.4.3]
b. 14 May 1894 d. 1 Mar 1897
4
Carmen Wellington Parks
[1.4.4.4]
b. 26 Apr 1886
3
John Silas Parks
[1.4.5]
b. 8 Dec 1861
Catherine Amelia Black
b. 15 Feb 1865
4
Corra Amelia Parks
[1.4.5.1]
b. 7 Apr 1888
4
James Nelson Parks
[1.4.5.2]
b. 21 Nov 1890 d. 17 Dec 1891
4
Herbert Wellington Parks
[1.4.5.3]
b. 24 Jul 1893 d. 17 Dec 1896
4
Claude Wesley Parks
[1.4.5.4]
b. 11 Mar 1899 [
=>
]
4
Yula Vivian Parks
[1.4.5.5]
b. 17 Oct 1905 [
=>
]
3
Lorenzo Dow Parks
[1.4.6]
b. 8 Jan 1864 d. 6 May 1933
Alma Jane Miller
d. 1910
4
Almond William Parks
[1.4.6.1]
b. 16 Jun 1897 [
=>
]
4
Flossie Ferne Parks
[1.4.6.2]
b. 28 Sep 1904 [
=>
]
3
George Nelson Parks
[1.4.7]
b. 12 Dec 1866
Alma Jane Thompson
b. 2 Feb 1877
4
Mable Evelyn Parks
[1.4.7.1]
b. 20 Apr 1895
4
James Arthur Parks
[1.4.7.2]
b. 4 Nov 1898
4
Mary Ethel Parks
[1.4.7.3]
b. 7 Nov 1900 [
=>
]
4
George Franklin Parks
[1.4.7.4]
b. 7 Feb 1903
4
Edward Parks
[1.4.7.5]
b. 17 Mar 1905 [
=>
]
4
Frederick Parks
[1.4.7.6]
b. 17 Mar 1905 [
=>
]
4
Alice Irene Parks
[1.4.7.7]
b. 5 Dec 1907 [
=>
]
3
Eliza Ann Parks
[1.4.8]
b. 7 Jun 1868
+
John Albert Black
b. 18 May 1861
2
Elizabeth Fannie York
[1.5]
b. 26 Aug 1834
Jacob York
b. 10 May 1832 d. 18 Nov 1925
3
Alvena Rachel York
[1.5.1]
b. 18 Jul 1857
+
George Simpson
b. 6 Mar 1837
3
Richard York
[1.5.2]
b. 30 Oct 1860
3
Amanda Lavina York
[1.5.3]
b. 9 Apr 1866
John Robert Shaw
b. 24 Jan 1868
4
Viola Marian Shaw
[1.5.3.1]
b. 4 Oct 1902 [
=>
]
2
Marenas Gilbert York
[1.6]
b. 29 Oct 1836 d. 1881
Sabra Ann Babcock
b. 11 Oct 1834
3
Emmaline York
[1.6.1]
b. 27 Apr 1864
Freeborn Cronk
b. 11 Jul 1858
4
Wiliam Gilbert Cronk
[1.6.1.1]
b. 22 Oct 1882
4
George Everton Cronk
[1.6.1.2]
b. 12 Jul 1888
4
James Russell Cronk
[1.6.1.3]
b. 26 Aug 1896
3
Caroline Cecelia York
[1.6.2]
b. 27 Apr 1864 d. 5 Nov 1928
Harvey Loyst
b. 6 Aug 1859
4
Calvin Marenas Loyst
[1.6.2.1]
b. 14 May 1835 [
=>
]
4
William Kenneth Loyst
[1.6.2.2]
b. 17 Nov 1904 [
=>
]
3
William York
[1.6.3]
b. (Abt) 1867
3
George Everett York
[1.6.4]
b. 1875
Minnie McDonald
4
D. York
[1.6.4.1]
4
G. York
[1.6.4.2]
4
D. York
[1.6.4.3]
4
G. York
[1.6.4.4]
3
Mabel Berthina York
[1.6.5]
b. 17 Aug 1878 d. 12 Jul 1912
Colman Woodman Cronk
d. Dec 1914
4
Norris Donnald Cronk
[1.6.5.1]
b. 18 May 1907 [
=>
]
4
Homer Roy Cronk
[1.6.5.2]
b. 1897 d. 17 Aug 1918
4
Cecil Earl Cronk
[1.6.5.3]
b. 8 Nov 1901 [
=>
]
2
Martha Jane York
[1.7]
b. 16 Oct 1838 d. 7 Oct 1922
Jacob S. Babcock
b. (Abt) 1816 d. 5 Jan 1894
3
Lydia Ann Babcock
[1.7.1]
b. 12 Apr 1861 d. 5 May 1896
Wm. Henry Storms
4
Myrtle Luella Storms
[1.7.1.1]
b. 10 Sep 1884 [
=>
]
4
Clarence Storms
[1.7.1.2]
[
=>
]
4
Earl Mereanus Storms
[1.7.1.3]
b. 1889 [
=>
]
4
Viola Pearl Storms
[1.7.1.4]
b. 29 Feb 1891 [
=>
]
4
Ada Storms
[1.7.1.5]
4
Laura Edna Storms
[1.7.1.6]
b. 10 Jun 1881 [
=>
]
3
Martha Ann Babcock
[1.7.2]
b. 16 Mar 1864
Hezekiah Cronk
b. 3 Oct 1860 d. 23 Apr 1896
4
Willard Alfred Cronk
[1.7.2.1]
b. 10 Jun 1884 [
=>
]
4
L.A. Cronk
[1.7.2.2]
[
=>
]
4
V.E. Cronk
[1.7.2.3]
[
=>
]
3
Fanny Minerva Babcock
[1.7.3]
b. 23 Dec 1869
Marenas Cronk
b. 16 Mar 1859
4
N.E. Cronk
[1.7.3.1]
[
=>
]
4
G.E. Cronk
[1.7.3.2]
[
=>
]
2
Martin Lewis York
[1.8]
b. 29 Jan 1841 d. 8 Jun 1912
Caroline Emma Babcock
b. 11 Apr 1861 d. 24 Dec 1915
3
Solomon Wesley York
[1.8.1]
b. 25 Nov 1882
Ella Alberta Fox
b. 25 Jun 1890
4
L.A. York
[1.8.1.1]
[
=>
]
4
E.N. York
[1.8.1.2]
[
=>
]
4
A.A. York
[1.8.1.3]
4
M.E. York
[1.8.1.4]
[
=>
]
4
L.G. York
[1.8.1.5]
3
Stanley W. York York
[1.8.2]
b. 22 Jun 1885
3
A.E. York
[1.8.3]
E.F. Godfrey
4
A.O. York
[1.8.3.1]
4
E.C. York
[1.8.3.2]
4
E.V. York
[1.8.3.3]
4
D.J. York
[1.8.3.4]
4
A.M. York
[1.8.3.5]
4
L.F. York
[1.8.3.6]
4
V.L. York
[1.8.3.7]
3
A. York
[1.8.4]
+
R. Wagar
3
A. York
[1.8.5]
Lois Matilda Deline
3
Martha Jane York
[1.8.6]
b. 6 Sep 1867 d. 15 Apr 1930
A. McLeod
4
Carrie Elizabeth McLeod
[1.8.6.1]
b. 1 Nov 1888 d. 29 Mar 1934
4
L.M. McLeod
[1.8.6.2]
[
=>
]
3
G.Y. York
[1.8.7]
3
H. York
[1.8.8]
2
Lydia Margaret York
[1.9]
b. 1 Mar 1843 d. 9 Feb 1901
William Decator Simmons
3
William Frederick Simmons
[1.9.1]
b. 14 Sep 1882
Nora Alberta Trebell
b. 7 Sep 1885
4
K.A. Simmons
[1.9.1.1]
[
=>
]
4
G.E. Simmons
[1.9.1.2]
4
M.J.B. Simmons
[1.9.1.3]
3
Hattie Minerva Simmons
[1.9.2]
b. 13 Apr 1864 d. 10 Jan 1926
Chester Hubbel Lake
b. 23 Dec 1857 d. 20 Aug 1918
4
Bertha May Lake
[1.9.2.1]
b. 10 Apr 1889 d. 24 Apr 1890
4
G.D. Lake
[1.9.2.2]
4
Carbon Maxfield Lake
[1.9.2.3]
b. 12 Sep 1895 d. 10 Nov 1918
4
G.O. Lake
[1.9.2.4]
3
Mary Jane Simmons
[1.9.3]
b. 4 Apr 1866 d. 1904
+
Charles Lake
3
Emma Cordelia Simmons
[1.9.4]
b. 23 Aug 1871
John White
b. 21 Apr 1860
4
Mary Jane White
[1.9.4.1]
b. 31 Jul 1887 [
=>
]
4
Maud White
[1.9.4.2]
b. 16 Aug 1889 [
=>
]
4
N. White
[1.9.4.3]
[
=>
]
4
W.F. White
[1.9.4.4]
[
=>
]
4
Ethel May White
[1.9.4.5]
b. 5 Nov 1895 d. Aug 1904
4
Laura Hazel White
[1.9.4.6]
b. 25 Sep 1897 d. 16 May 1926 [
=>
]
4
C.J. White
[1.9.4.7]
4
R.D. White
[1.9.4.8]
[
=>
]
4
P.I. White
[1.9.4.9]
3
Bertha Josephine Simmons
[1.9.5]
b. 20 Apr 1878 d. 5 Dec 1925
Joseph E. White
b. 22 Oct 1857 d. 25 Sep 1923
4
L.C. White
[1.9.5.1]
[
=>
]
4
E.F. White
[1.9.5.2]
[
=>
]
4
O.I. White
[1.9.5.3]
[
=>
]
4
V.M. White
[1.9.5.4]
[
=>
]
4
E.W. White
[1.9.5.5]
4
M.L. White
[1.9.5.6]
2
Rachel Ann York
[1.10]
b. 7 Nov 1846 d. 19 Feb 1927
William McCumber
b. 25 Jul 1841 d. 14 Apr 1917
3
Fannie McCumber
[1.10.1]
3
Minerva McCumber
[1.10.2]
3
Wesley McCumber
[1.10.3]
b. 4 Sep 1866
Ida Mable Cross
b. 30 Mar 1867 d. 3 May 1932
4
Alvina May McCumber
[1.10.3.1]
b. 23 May 1890 [
=>
]
4
George Ryerson McCumber
[1.10.3.2]
b. 15 Nov 1892 [
=>
]
4
Chester Raymond McCumber
[1.10.3.3]
b. 1892
4
Ethel Minerva McCumber
[1.10.3.4]
b. 23 May 1895 d. 5 Apr 1914
4
Alvin Carl McCumber
[1.10.3.5]
b. 10 Mar 1910
4
O. McCumber
[1.10.3.6]
3
George McCumber
[1.10.4]
b. Abt 1878
+
Laura McLuellin
b. 1880
3
Margaret Ethel McCumber
[1.10.5]
b. 4 Nov 1873 d. 18 Feb 1936
Wesley Mattis
b. 14 Jun 1864 d. 16 Mar 1928
4
Esther Ann Mattice
[1.10.5.1]
b. 12 Jun 1893 [
=>
]
4
Margaret Ethel Mattice
[1.10.5.2]
b. 22 Oct 1896 d. 18 Feb 1936 [
=>
]
4
Hannah Eliza Mattice
[1.10.5.3]
b. 21 Dec 1900 d. 30 May 1901
4
Edyth Mae Mattice
[1.10.5.4]
b. 7 Sep 1901 [
=>
]
4
Rachel Mattice
[1.10.5.5]
Existing Site