31 Dec 2006                   

Husband: Albert Frank Yearke #63 died at age: 62
Born: 07 Apr 1866 in Valkertsville (Wolcottsville), NY 1,2 Died: 07 Sep 1928 in Buffalo, NY 1,3 Buried: 10 Sep 1928 in Ridge Lawn Cemetery, Buffalo, NY 3 (see note 1) Religion: Census: 1880 in Town of Wheatfield, NY 4 (see note 2) Census: 1900 in Buffalo, NY 5 (see note 3) Census: 1910 in Buffalo, NY 6 (see note 4) Census: 1920 in Buffalo, NY 7 (see note 5) Ref number: 80/00/10/20 Father: Franz Gierke #76 Mother: Wilhelmina "Minnie" Zimmerman #77 Notes
Wife: Rosa M Drenken #64 died at age: 65 Married: 15 Sep 1892 in Buffalo, NY 8 his age: 26 her age: 25
Born: 07 Feb 1867 in Elma, NY 1 Died: 10 Apr 1932 in Buffalo, NY 9,3 Buried: UNKNOWN in Ridge Lawn Cemetery, Buffalo, NY (see note 6) Religion: Census: 1870 in Buffalo, NY 10 (see note 7) Census: 1880 in Buffalo, NY 4 (see note 8) Census: 1900 in Buffalo, NY 5 (see note 9) Census: 1910 in Buffalo, NY 6 (see note 10) Census: 1920 in Buffalo, NY 7 (see note 11) Census: 1930 in Buffalo, NY 11 (see note 12) Ref number: 70/80/00/10/20/30 Father: August Drenkhan #89 Mother: Sophia Mary Ihde #90 Notes
F Child 1: Lora M Yearke #65 died at age: 87 Born: 19 Jun 1893 in Buffalo, NY 1 Died: 14 Jun 1981 in 1,3 Religion: Census: 1900 in Buffalo, NY 5 (see note 13) Census: 1910 in Buffalo, NY 6 (see note 14) Census: 1920 in Buffalo, NY 7 (see note 15) Census: 1930 in Buffalo, NY 11 (see note 16) Ref number: 00/10/20/30 Spouse: Wilbert E LaCroix #72 b. 04 Jan 1894 d. 07 Feb 1974 Married: 31 May 1922 in Buffalo, NY 8
F Child 2: Rose Christine Yearke #66 died at age: 28 Born: 14 Feb 1895 in Buffalo, NY 1 Died: 28 May 1923 in 1,3 Religion: Census: 1900 in Buffalo, NY 5 (see note 17) Census: 1910 in Buffalo, NY 6 (see note 18) Census: 1920 in Buffalo, NY 7 (see note 19) Ref number: 00/10/20 Spouse: William Adam Buchta #73 b. 09 Nov 1895 d. 09 Mar 1981 Married: 15 Mar 1916 in Buffalo, NY 8 (see note 20)
M Child 3: Frank John Yearke #67 died at age: 74 Born: 13 Jul 1896 in Buffalo, NY 12,13,14 Died: 27 Jan 1971 in Buffalo, NY 12,13,3 Buried: 30 Jan 1971 in Buffalo Cemetery, Buffalo, NY 15,12 (see note 21) Religion: Census: 1900 in Buffalo, NY 5 (see note 22) Census: 1910 in Buffalo, NY 6 (see note 23) Census: 1920 in Wellsville, NY 7 (see note 24) Census: 1930 in Buffalo, NY 11 (see note 25) Ref number: 00/10/20/30 Occupation: Clerk 8 Spouse: Louise Matilda Gackle #70 b. 19 Jul 1895 d. 25 Jan 1973 Married: 10 Mar 1917 in Buffalo, NY 8 (see note 26)
M Child 4: Raymond John Yearke #68 died at age: 78 Born: 18 Jul 1898 in Buffalo, NY 1,13,14 Died: 30 Mar 1977 in Concord, NH 9,13 Religion: Census: 1900 in Buffalo, NY 5 (see note 27) Census: 1910 in Buffalo, NY 6 (see note 28) Census: 1920 in Wellsville, NY 7 (see note 29) Census: 1930 in Wellsville, NY 11 (see note 30) Ref number: 00/10/20/30 Spouse: Elizabeth Helen Mess #74 b. 14 Jul 1900 d. 01 Jan 1992 Married: 28 Apr 1921 in 9
M Child 5: Harvey Albert Yearke #21 died at age: 63 Born: 23 Sep 1900 in Buffalo, NY 12 Died: 24 Oct 1963 in Buffalo, NY 12,3 Buried: 28 Oct 1963 in Ridge Lawn Cemetery, Buffalo, NY (see note 31) Religion: Lutheran Census: 1910 in Buffalo, NY 6 (see note 32) Census: 1920 in Buffalo, NY 7 (see note 33) Census: 1930 in Buffalo, NY 11 (see note 34) Ref number: 10/20/30 Occupation: 1930 Insurance Agent 11 Occupation: 1940 Curtiss-Wright/Electrician Spouse: LeElla Caroline Doster #22 b. 14 Mar 1906 d. 07 Mar 2003 Married: 25 Aug 1928 in Bethlehem Church, E. Parade & Genesee St, Buffalo, NY 16
F Child 6: Ada S Yearke #69 died at age: 51 Born: 29 Apr 1906 in Buffalo, NY 1 Died: 07 Dec 1957 in 1,3 Religion: Census: 1910 in Buffalo, NY 6 (see note 35) Census: 1920 in Buffalo, NY 7 (see note 36) Census: 1930 in Buffalo, NY 11 (see note 37) Ref number: 10/20/30 Occupation: 1927 Stenographer 8 Spouse: Floyd W Podger #75 b. 03 Apr 1906 d. 12 Jan 1996 Married: 29 Oct 1927 in Buffalo, NY 17 (see note 38)
Sources: (1) Jan Baumgartner - LDS research as of 11 Mar 1985. (2) Buffalo Police Department Employment Card. (3) Buffalo News Obituaries and Death Notices. (4) 1880 U.S. Federal Census. (5) U.S. Federal Census (1900). (6) U.S. Federal Census (1910). (7) U.S. Federal Census (1920). (8) Erie County Marriage Records, Erie County Marriage Records. (9) Lawrence Yearke - Letter of 02 Feb 1994, based on mother's records. (10) U.S. Federal Census (1870). (11) U.S. Federal Census (1930), 1930 U.S. Federal Census. (12) Funeral Mass Card. (13) Social Security Death Records, Social Security Death Records. (14) World War I Draft Cards. (15) Pine Hill Cemeteries records. (16) Erie County Marriage Records, Erie County Marriage Records, Vol 28, #13535. (17) Erie County Marriage Records, Erie County Marriage Records, Vol 19, #9299. Notes Note (1) Service at the family residence, 23 Viola Park. Interred in Section LL, Lot 2-1. Stone faces son Harvey's. Note (2) New York, Niagara, Wheatfield, SD 11, ED 192, Page 25, Dwelling 266, Family 272, Line 35. Note (3) New York, Erie, Buffalo, Ward 9, SD 17, ED 67, Sheet 12A, 179 Peckham, Dwelling 150, Family 238, Line 50. Note (4) New York, Erie, Buffalo, Ward 16, SD 19, ED 156, Sheet 5B, 23 Viola Park, Dwelling 67, Family 78, Line 81. Note (5) New York, Erie, Buffalo, Ward 16, SD 21, ED 144, Sheet 16B, 23 Viola Park, Dwelling ??, Family ??, Line 58. Note (6) Interred in Section LL, Lot 2-2. Stone faces son Harvey's. Note (7) New York, Erie, Buffalo, 5th Ward, Page 276, Dwelling 1535, Family 2363, Line 35. Note (8) New York, Erie, Buffalo, 5th Ward, SD 11, ED 133, Page 3, 261 Jefferson Ave., Dwelling 9, Family 18, Line 37. Note (9) New York, Erie, Buffalo, Ward 9, SD 17, ED 67, Sheet 12B, 179 Peckham, Dwelling 150, Family 238, Line 51. Note (10) New York, Erie, Buffalo, Ward 16, SD 19, ED 156, Sheet 5B, 23 Viola Park, Dwelling 67, Family 78, Line 82. Note (11) New York, Erie, Buffalo, Ward 16, SD 21, ED 144, Sheet 16B, 23 Viola Park, Dwelling ??, Family ??, Line 59. Note (12) New York, Erie, Buffalo, Ward 13, Block 1320, SD 7-NY, ED 15-162, Sheet 5A, 23 Viola Park, Dwelling 72, Family 93, Line 34. Note (13) New York, Erie, Buffalo, Ward 9, SD 17, ED 67, Sheet 12B, 179 Peckham, Dwelling 150, Family 238, Line 52. Note (14) New York, Erie, Buffalo, Ward 16, SD 19, ED 156, Sheet 5B, 23 Viola Park, Dwelling 67, Family 78, Line 83. Note (15) New York, Erie, Buffalo, Ward 16, SD 21, ED 144, Sheet 16B, 23 Viola Park, Dwelling ??, Family ??, Line 60. Note (16) New York, Erie, Buffalo, Ward 13, Block 1323, SD 7-NY, ED 15-163, Sheet 4A, 44 Pleasant Pl., Dwelling 57, Family 71, Line 47. Note (17) New York, Erie, Buffalo, Ward 9, SD 17, ED 67, Sheet 12B, 179 Peckham, Dwelling 150, Family 238, Line 53. Note (18) New York, Erie, Buffalo, Ward 16, SD 19, ED 156, Sheet 5B, 23 Viola Park, Dwelling 67, Family 78, Line 84. Note (19) New York, Erie, Buffalo, Ward 20, SD 21, ED 180, Sheet 4A, 229 Bailey? Ave., Dwelling 68, Family 88, Line 36. Note (20) Index Book: L-Z, 1917-1920 Book Volume: 40001/45000 License Number: 41191 Note (21) Service at Leo Vandercher & Son Funeral Home, officiated by Eugene L. Stowell. Interred in Buffalo Cemetery, Pine Hill, Lot 64, Section C. Note (22) New York, Erie, Buffalo, Ward 9, SD 17, ED 67, Sheet 12B, 179 Peckham, Dwelling 150, Family 238, Line 54. Note (23) New York, Erie, Buffalo, Ward 16, SD 19, ED 156, Sheet 5B, 23 Viola Park, Dwelling 67, Family 78, Line 85. Note (24) New York, Allegany, Wellsville, SD 22, ED 38, Sheet 11B, 289? East Avenue, Dwelling 231, Family 313, Line 57. Note (25) New York, Erie, Buffalo, Ward 14, Block 1395, SD 7-NY, ED 15-176, Sheet 4B , 1716 Fillmore Ave., Dwelling 41, Family 75, Line 73. Note (26) Index Book: L-Z, 1917-1920 Book Volume: 45001-50000 License Number: 47607 Note (27) New York, Erie, Buffalo, Ward 9, SD 17, ED 67, Sheet 12B, 179 Peckham, Dwelling 150, Family 238, Line 55. Note (28) New York, Erie, Buffalo, Ward 16, SD 19, ED 156, Sheet 5B, 23 Viola Park, Dwelling 67, Family 78, Line 86. Note (29) New York, Allegany, Wellsville, SD 22, ED 38, Sheet 11B, 289? East Avenue, Dwelling 231, Family 313, Line 61. Note (30) New York, Allegany, Wellsville, SD 12-NY, ED 2-38, Sheet 4B , 70 Chestnut, Dwelling 113, Family 117, Line 96. Note (31) Service at Carlton A. Ullrich Funeral Home, officiated by The Rev. Alfred M. Goehle. Interred in Ridge Lawn Cemetery. Note (32) New York, Erie, Buffalo, Ward 16, SD 19, ED 156, Sheet 5B, 23 Viola Park, Dwelling 67, Family 78, Line 87. Note (33) New York, Erie, Buffalo, Ward 16, SD 21, ED 144, Sheet 16B, 23 Viola Park, Dwelling ??, Family ??, Line 61. Note (34) New York, Erie, Buffalo, Ward 17, Block 1751, SD 7-NY, ED 15-210, Sheet 35B, 355 Newburg, Dwelling 522, Family 665, Line 74. Note (35) New York, Erie, Buffalo, Ward 16, SD 19, ED 156, Sheet 5B, 23 Viola Park, Dwelling 67, Family 78, Line 88. Note (36) New York, Erie, Buffalo, Ward 16, SD 21, ED 144, Sheet 16B, 23 Viola Park, Dwelling ??, Family ??, Line 62. Note (37) New York, Erie, Tonawanda, Kenmore Village, SD 6-NY, ED 15-457, Sheet 8A, 97 Washington Blvd., Dwelling 179, Family 207, Line 46. Note (38) Index Book: L-Z, 1927 Book Volume: 19 License Number: 9299 Name Index