YourRoots Logo
Sign up free
banner

Sign up to explore more

Create a free account to navigate family trees, view ancestors, and discover connections.

Sign up free

George Washington Worden 1832 – 1880 – Genealogical Records

Birth Date: abt 1832

Birth Location: New York

Death Date: After 1880

Death Location: Saint Johns, Clinton, Michigan, USA

Father: Elizabeth Brown

Mother: Abjah Worden

Spouse(s): Mary Goff, Sarah Mayfield, Sarah Hoffman

Children(s): George Worden, Emma Worden, Margaret Worden, Mary Worden, Georgia Worden, Catherine Worden, Hattie Worden, Lottie Worden, Ettie Worden, Squire Worden, Sarah Worden, Elizabeth Worden

George Washington Worden was born in 1832 in New York, the child of Elizabeth J Brown and Abjah Worden. George Washington Worden married Mary Ann Goff, Sarah Maria Alderson Mayfield, Sarah Jane Hoffman, and had children including George Worden, Emma J Worden, Margaret L. Worden, Mary Jeanette Worden, Georgia Ann Worden, Catherine Elizabeth "Libbie" Worden, Hattie E Worden, Lottie (Charlotte) Worden, Ettie May Worden, Squire Elroy Worden, Sarah Worden, Elizabeth Ann Worden. George Washington Worden passed away in 1880 in Saint Johns, Clinton, Michigan, USA.

Find more search results for George Worden
GW

Reliability Score

This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.

Reliability Score:
A
Criteria:
  • A 3 criteria (Strong)
  • B 2 criteria (Medium)
  • C 1 criteria (Basic)
  • N/A 0 criteria (Insufficient)

This tree's reliability score:

  • Record available
  • Descendant's record available
  • Star tree owner

Biography

  • George Washington Worden was born in 1832 in New York, the child of Elizabeth J Brown and Abjah Worden.
  • George Washington Worden married Mary Ann Goff, Sarah Maria Alderson Mayfield, Sarah Jane Hoffman, and had children including George Worden, Emma J Worden, Margaret L. Worden, Mary Jeanette Worden, Georgia Ann Worden, Catherine Elizabeth "Libbie" Worden, Hattie E Worden, Lottie (Charlotte) Worden, Ettie May Worden, Squire Elroy Worden, Sarah Worden, Elizabeth Ann Worden.
  • George Washington Worden passed away in 1880 in Saint Johns, Clinton, Michigan, USA.

Immediate Family

Parents

Spouses(s)

Children(s)

George Worden's Ancestors

Self
George Worden
1832 – 1880
Birth Place: New York
Parents
Elizabeth J Brown
1795 – 1860
Marlboro, Ulster, New York, USA
Abjah Worden
1792 – 1874
Barre, Orleans, New York, USA
Grandparents
Captain (Walter) Worden
1757 – 1814
Stonington, New London, Connecticut, USA
Lucretia Hakes
1756 – 1834
Stonington, New London, Connecticut, USA
Sarah Worden
1764 –
Mamakating, Sullivan, New York, United States
Great-Grandparents
Nathaniel Worden,
1728 – 1814
Anna Palmeter
1726 –
Jonathan RWS.
1724 – 1779
Hannah Brown
1729 – 1778
2nd-Great-Grandparents
William Stonington
1698 – 1781
Sarah Shelley
1698 – 1757
Silas Palmeter
1679 – 1759
Ann Greene
1705 – 1818
Solomon Hakes
1688 – 1752
Anna Billings
1681 – 1752
Jonathan Brown
1694 – 1756
Elizabeth Pendleton
1699 – 1769

George Worden's Descendants

1.
GW
George (Washington) Worden (abt 1832 – After 1880) m. Mary (Ann) Goff (1825 – 15 May 1904) m. Sarah (Maria Alderson) Mayfield (1827 – 1 Mar 1904) m. Sarah (Jane) Hoffman (1841 – 20 Jul 1896)
  1. 1. George Worden (abt 1859 – 1 Feb 1871)
  2. 2. Emma (J) Worden (Sep 1863 – 17 May 1940) m. William (H.) Brown (1861 – 24 Mar 1940)
    1. 1. Alta (M) Brown (4 Oct 1882 – 7 Nov 1949) m. Hayes (Hamilton) Tate (29 Jun 1877 – 18 June 1949) m. Paul (S) Sahs (04 Dec 1881 – 22 Sep 1960)
      1. 1. Gen. (Ralph Hamilton) Tate (27 Jun 1899 – 18 Jun 1977) m. Marguerite (Louise) Gaylord (25 December 1898 – 25 Sep 1956)
        1. 1. Ralph (Hamilton) Tate (5 Oct 1921 – 21 Apr 2009) m. Ruth (Elizabeth) Borsos (22 Mar 1926 – 7 Oct 2022)
        2. 2. Beverly (Anne) Tate (abt 1924 – 6 Apr 1998) m. Russell (Minor) Bruce (24 Mar 1916 – 10 Aug 1974)
        3. 3. Gaylord (Moran) Tate (5 Feb 1926 – 8 Apr 2023) m. Lillian (Mable) Heflin (24 May 1927 – 1 Jan 2019)
      2. 2. Milford (David) Tate (7 Aug 1900 – 23 Sep 1958) m. Loretta (Edna) Barry (07Feb1904 – 16 Jun 1996)
        1. 1. Robert (Barry) Tate (10 March 1934 – 19 April 2010) m. Theresa (Marie Gomulski) Weslow (7 August 1936 – 17Jul2011)
      3. 3. Lucille (Edith) Tate (20 Nov 1902 – 2-10-1980) m. Robert (Emerson) Thompson (July 23, 1900 – July 6,1956)
        1. 1. Emily Thompson
      4. 4. Margaret (Faye) Tate (4 Feb 1905 – 28 Mar 1989) m. Ralph (Langdon) Benham (12 Jan 1899 – 05 Jan 1937) m. William (Edward John) Strodel (27 May 1906 – 24 Nov 1955)
        1. 1. Shirley (Ann) Benham (22 Aug 1928 – 7 Jul 2005) m. Carlton (Orville (Jim)) Post (2 Feb 1926 – 5 Mar 1995)
        2. 2. Lucille (Joann) Benham (28 Mar 1933 – 6 Dec 2017) m. Lonnie (Dale) Randall (02 Apr 1937 – Oct 2021) m. Richard (Daily) Rhea (5 Nov 1944 – 8 Jan 2008)
        3. 3. William (Edward) Strodel (16 Sep 1947 – 26 Sep 2019) m. Melanie (Lou) Lobdell (8 Jun 1954 – )
    2. 2. Eloa (Pearl) Brown (7 December 1879 – 12 November 1918) m. Frank (Sylvester Jankoski) Jankowski (9 Mar 1874 – 14 Feb 1958) m. Colin (Percy) McLeod (1 Sep 1881 – Sep 1965)
      1. 1. Frank (Sylvester) Jankoski (2 Aug 1922 – 27 April 1975) m. Anna (Marie) Lackey (2 Apr 1926 – 16 JUL 1997)
        1. 1. Martin (Gerard) Jankoski (23 Apr 1951 – 10 Oct 1996) m. Darla (Dawn) Hess (26 Dec 1958 – )
        2. 2. Frank Jankoski (abt 1953 – )
        3. 3. Steven (Eric) Jankoski (16 Mar 1958 – 29 Nov 2021) m. Terri (Lee) Schooley (29 Aug 1962 – 12 Oct 2015)
        4. 4. Susan Jankoski m. Hanna
      2. 2. Colin (William) McLeod (4 Sep 1908 – 25 Mar 1934)
      3. 3. Emma (Ann) McLeod (10 Sep 1909 – 6 Aug 1997) m. George Crista (12 Oct 1910 – 13 Sep 1978)
        1. 1. Eloa (H) Voshell (11 Apr 1945 – ) m. Voshell
  3. 3. Margaret (L.) Worden (1850 – 18 May 1870) m. Andrew (A) Bailey (5 Dec 1841 – 5 Aug. 1890)
    1. 1. Sarah (Lorena) Bailey (25 April 1868 – 7 Jan 1951) m. Charles (Harold) Waters (16 Nov 1864 – 13 Apr 1950)
      1. 1. Charles (Harold) Watters (4 Jun 1892 – 29 May 1956) m. Katie (Lee) Stanley (30 Oct 1900 – 12 May 1995)
        1. 1. Ethellee (Estella) Watters (10 Nov 1921 – 27 Mar 2010) m. Harrison (Dennis) Swilley (30 Aug 1919 – 10 Jan 1972)
        2. 2. Lyle (Marie) Watters (16 Feb 1924 – 28 Sep 2021) m. Zearl (Orion) Hamilton (18 Apr 1924 – 31 Dec 1983)
        3. 3. Betty (Bee) Watters (14 Oct 1925 – 25 Jan 2010) m. Jack (Howard) Tudor (17 Mar 1924 – 14 Oct 2006)
        4. 4. Charles (Harold) Watters (13 Jan 1931 – 23 Jul 2002) m. Shara (Dee) Putman (13 Mar 1935 – 12 Feb 1968)
      2. 2. Helen (Ogarita) Watters (10 May 1895 – 9 Jun 1983) m. John (Eugene) Hall (1 Aug. 1897 – 6 Jan 1992)
        1. 1. Infant (Girl) Hall (21 August 1921 – 21 August 1921)
        2. 2. Charles (John) Hall (November 17, 1925 – 20 September, 2004) m. Mary (Ellen) Quedens (14 Sept. 1929 – 24 July 2019)
      3. 3. Ruth (Estella"Elsie") Watters (18 Mar 1899 – 19 Aug 1976) m. Kenneth (Paul) Head (20 Sep 1901 – 17 May 1943)
        1. 1. Naomi (Ruth) Head (22 May 1925 – 25 Jul 2014) m. Oliver (David) Anderson (23 August 1916 – 9 December 2011)
        2. 2. Kenneth (Paul) Head (Dec 1934 – ) m. Bertha (Helen) Waechter (11 Jun 1934 – )
  4. 4. Mary (Jeanette) Worden (20 Apr 1852 – 03 May 1881) m. Warren (Marion) Cleveland (26 Jan 1850 – 3 May 1899)
    1. 1. Harley (Walter) Cleveland (04 May 1872 – 21 Jun 1929) m. Etta (May) Shaw (5 May 1875 – 29 Sep 1952)
      1. 1. Trevis (D) Cleveland (20 July 1900 – 13 Jun 1954) m. Elmer (John) Shaver (27 May 1896 – 26 Jan 1971)
        1. 1. Glenora (Beatrice) Shaver (2 Dec 1920 – 23 Aug 1977) m. John (Francis) Lynch (23 Jul 1916 – 03 Nov 1983)
        2. 2. John (Elmer "Jack") Shaver (5 Jan 1928 – 10 March 1963) m. Anita (Marguerite) Levesque (12 March 1932 – 26 February 2013)
      2. 2. Gordon (Dean) Cleveland (7 Sep 1903 – 07 May 1967) m. Gladys (A) McGiveron (25 Nov 1900 – 24 Jan 1984) m. Ruth (E) Stevens (12 Feb 1899 – 1987)
      3. 3. Beatrice (G.) Cleveland (1906 – 4 January 1959) m. Douglas Lang (1906 – )
    2. 2. Harry (George) Cleveland (23 Aug 1873 – 11 Jun 1956) m. Lydia (May) Fish (22 Jun 1878 – 11 Jun 1965)
      1. 1. Violet (C) Cleveland (6 Sep 1899 – 21 Nov 1927) m. Ford (Doe Antes) Sr (10 Jul 1894 – 1967)
        1. 1. Melvin (Earl) Antes (23 Jan 1917 – 22 Feb 1976) m. Helen (Caroline) Powers (07 Jul 1915 – 24 Apr 1995) m. Ethel Knickerbocker (abt 1912 – )
        2. 2. Blanche (May) Antes (21 Dec 1918 – 01 Dec 1995) m. Rex (Willard) Coleman (04 Apr 1915 – 06 Dec 1976)
        3. 3. Merald (Raymond) Antes (11 Mar 1921 – 11 Sep 1938)
        4. 4. Alger (Ford) Antes (29 Oct 1922 – 23 Jan 1965) m. Wilma (Marie) Lucas (30 Jul 1931 – 21 Dec 1981)
        5. 5. Ford (Doe) Antes (6 Jan 1924 – 24 Jul 2003) m. Hazel (Elvie) Lake (11 Feb 1924 – 07 Feb 2014)
        6. 6. Josephine (Violet) Antes (02 Jan 1925 – 07 Jul 1999) m. Charles (Alvin) Luke (16 Nov 1920 – 17 Feb 1996)
        7. 7. Irene (Hazel) Antes (25 Apr 1926 – 25 Nov 2002) m. Glenn (Alvin) Yensch (10 Jun 1920 – 14 Apr 1999)
        8. 8. Joyce (Marie Antes) Kostka (11 Oct 1927 – Abt. 2001)
      2. 2. Lester Cleveland (abt 1901 – 15 May 1973) m. Florence (Emma) Cleveland (6 Jan 1902 – 11 February 1989)
        1. 1. Vaughn (E) Cleveland (11 November 1929 – 11 November 1929)
        2. 2. Lester (Henderson) Cleveland (May 1933 – )
        3. 3. Jean Cleveland
      3. 3. Silas Cleveland (12 Feb 1903 – 04 Oct 1904)
      4. 4. Lillian (Ruth) Cleveland (25 Nov 1904 – 16 Dec 1918)
      5. 5. Josephine Cleveland (23 Aug 1909 – 25 Jun 2007) m. Elmer (Lorenzo) Reese (16 Jun 1904 – 23 Jan 1988)
        1. 1. Terry (Douglas) Reese (09 Jun 1937 – 22 Jan 2014) m. Joyce (Ann) Elliott (22 Aug 1942 – Jan 2007)
        2. 2. Linda (Reese) Howard (abt 1939 – )
        3. 3. Judith (Lenora) Reese (25 Feb 1943 – 20 Aug 2012)
      6. 6. Margaret Cleveland (29 September 1911 – 22 Oct 2002) m. Joseph (Oliver) Blakslee (19 Apr 1914 – 22 Oct 1996)
        1. 1. Beverly (Jean) Blakslee (17 Jun 1935 – ) m. Roney (Henton) Meis (15 Jun 1935 – 19 Apr 2018)
        2. 2. Geraldine (Ann) Blakslee (abt 1939 – ) m. James (I.) Burrell
        3. 3. Diane (Sue) Blakslee (17 Sep 1947 – ) m. Thomas (Milton) Gorsuch (11 Dec 1947 – )
        4. 4. Mark (Joseph) Blakslee (Jun 1949 – ) m. Carol (Ann) Breslen (Mar 1951 – )
    3. 3. Frank (Marion) Cleveland (10 Jul 1876 – 17 Apr 1953) m. Annetta Riddler (22 Sep 1881 – 24 Nov 1972) m. Anna (Alice) Cordray (22 Sep 1897 – 24 Nov 1972)
      1. 1. Lloyd (Francis) Cleveland (28 Apr 1901 – 29 Apr 1999) m. Anne (M) Cleveland (8 Jan 1916 – 17 Apr 1991)
      2. 2. Grover Cleveland (23 Dec 1903 – 24 Oct 1904)
      3. 3. Ilahbelle (May) Cleveland (24 Aug 1904 – 16 December 1986) m. Albert (Alan) Mitchell (3 Nov 1901 – 15 Jan 1966)
        1. 1. Beverlee (Mae) Mitchell (abt 1925 – 30 Jun 2021) m. Charles (F) Davis (abt 1923 – )
        2. 2. Karen (Lynn) Mitchell (24 Sep 1933 – 4 Feb 1995)
        3. 3. Albert (Brian) Mitchell (abt 1940 – ) m. Beth Marie
      4. 4. Eldon (Lionel) Cleveland (18 Feb 1909 – Nov 1973) m. Doris (Francis) Ball (23 Feb 1908 – 29 Sep 1977) m. Anita (Catherine) Thain (abt 1924 – 4 July 2012)
      5. 5. William (Frank) Cleveland (31 Oct 1910 – 1959) m. Faye (Marie) McInturff (18 June 1915 – 20 Sept 1960)
      6. 6. Floyd (Marion) Cleveland (abt 1902 – 1999) m. Anna (I) Goen (21 Nov 1905 – 24 Sep 1990)
        1. 1. Basil (F. "Buzz") Cleveland (9 Jul 1917 – 16 Feb 1965) m. Ethel (Mary) Hemker (20 Aug 1918 – 10 Mar 2008)
      7. 7. Frances (Mary) Cleveland (13 Apr 1907 – 05 Mar 1989) m. Alton (George) Dennis (20 Jan 1893 – 17 Oct 1979)
        1. 1. Samuel (Robert) Dennis (03 Jun 1928 – 31 Oct 1980) m. Pearl (Mae) Freeman (6 September 1928 – Apr 1957)
        2. 2. Barbara (Jean) Dennis (26 Nov 1929 – 28 July 2018) m. Marshall (Elvens) Delay (1 July 1928 – 27 April 2022)
      8. 8. Robert (Sanford) Cleveland (11 Sep 1909 – 26 Apr 1955) m. Florence (Arleen Stahr-Van) Aernam (25 Apr 1914 – 6 Sep 1987)
        1. 1. Roberta (Sharon) Cleveland (01 Oct 1936 – 28 February 2004) m. Henry (Roy) Schaunaman (2 Feb 1934 – 16 Nov 2003)
        2. 2. Richard (W.) Cleveland (3 Jan 1939 – ) m. Christina (Ann) Jennings (abt 1940 – )
        3. 3. Leslie (Allen) Cleveland (26 Sep 1942 – 09 Mar 1960)
        4. 4. Lois (Elaine) Cleveland (22 Apr 1944 – 19 Nov 2003) m. Gary (Lee) Guthmiller (26 May 1940 – 9 Jul 2003)
        5. 5. Milton (Lee) Cleveland (28 Jun 1946 – 26 Jun 1996) m. Linda (A) Cleveland (abt 1948 – )
        6. 6. Rhonda (Rae) Cleveland (6 Apr 1954 – 6 Apr 1954)
      9. 9. Cecil (Vernon) Cleveland (28 September 1913 – 03 Jun 1993) m. Helen (Dawn) Pratt (28 Sep 1914 – 5 Dec 1992) m. Pauline (Emma) Wilson (12 Jul 1918 – 18 Jul 1999)
      10. 10. Paul (Duane) Cleveland (19 Aug 1915 – 8 September 1959) m. Anna (Roberta) Montague (11 Aug 1921 – 16 Jan 1991)
        1. 1. Paul (Duane) Cleveland (12 Oct 1945 – 22 Oct 1985)
        2. 2. Pauline (Diane) Cleveland (15 Aug 1947 – )
        3. 3. Charlene (Ann) Cleveland (08 May 1949 – 9 May 2009)
        4. 4. William (Allen) Cleveland (24 Jan 1954 – 08 Jul 1985)
      11. 11. Myron (Darrell (Dave)) Cleveland (25 Dec 1917 – 14 February 1984) m. Ileen (H) Cleveland (04 Nov 1917 – 19 Jun 2004)
        1. 1. David (A) Cleveland (Jun 1946 – ) m. Sandra (Jean) Fleischer
        2. 2. John (Ernest) Cleveland (Aug 1949 – )
    4. 4. Charles (Henry) Cleveland (12 Jul 1877 – 23 Nov 1936) m. Winnie (Maude) Burgess (27 Feb 1884 – 01 July 1959)
      1. 1. Eva (Jane) Cleveland (1905 – 1978) m. Seneca (Palmer) Vanderhoef (9 Nov 1896 – 4 Mar 1969) m. Emerson (Theodore) Shaw (21 Jul 1904 – 16 Jun 1995) m. Carl (Andrew) Thompson (2 Aug 1898 – May 1984)
        1. 1. Baby Vanderhoef (abt 1918 – 2 Nov 1918)
        2. 2. David (Alfred) Vanderhoof (16 May 1925 – 17 Sep 2006) m. Betty (Jane) Baumgardner (4 April 1924 – 17 July 2016)
        3. 3. Ethel (May) Vanderhoef (14 Oct 1930 – 24 Feb 1977) m. Allen (Eugene) Forbes (18 Sep 1918 – 11 July 1996)
        4. 4. Cecil (Glen) Smith (8 Sep 1921 – 18 Feb 1944)
      2. 2. Milton (W) Cleveland (26 Jun 1905 – 30 Jul 1929)
        1. 1. Charles (Duane) Cleveland (19 May 1925 – 31 Dec 1997)
      3. 3. Stanley (J) Cleveland (17 Mar 1907 – )
      4. 4. Agatha (E) Cleveland (26 Mar 1912 – 3 Oct 1999) m. Thomas (Garrett) Montgomery (24 Mar 1904 – 9 Mar 1982)
        1. 1. Thomas (K) Montgomery (abt 1929 – )
        2. 2. Gary (Richard) Montgomery (3 Jun 1937 – 20 Feb 2006)
        3. 3. Michael (K) Montgomery (abt 1942 – )
        4. 4. Cheryl (Gaye) Montgomery (abt 1946 – ) m. Ronald (Edward) Marks (9 Sep 1944 – 5 Dec 2015)
    5. 5. Bertha (May) Cleveland (09 Mar 1879 – 8 Oct 1954) m. John (Franklin) Niblock (17 Jul 1873 – 25 July 1942)
      1. 1. Russell (Marion) Niblock (14 Oct 1898 – Jan 1925) m. Isabelle (Elizabeth) Cameron (12 Oct 1897 – 19 Dec 1993)
      2. 2. Raymond (Harry) Niblock (31 Mar 1901 – 10 Jun 1951) m. Pearl (Loretta) Cameron (25 Sep 1901 – 11 June 1986)
        1. 1. William (John) Niblock (1 Oct 1921 – 16 Jul 1998) m. Leona (Marie) Crawford (24 Apr 1921 – 19 Mar 2006)
        2. 2. Harry (Raymond) Niblock (9 Oct 1922 – )
        3. 3. Warren (Russell) Niblock (9 Jul 1924 – 13 Jan 2016) m. Mary (Elizabeth) Kutnic (abt 1927 – 27 Apr 2006)
        4. 4. Virginia (Bertha "Ginny") Niblock (15 Aug 1925 – 30 Sep 2008) m. Harold (Laverne 'Pete') Brayton (24 Jul 1916 – 18 July 1965) m. George Johnides
        5. 5. Arlene (Helen) Niblock (25 Jan 1930 – 3 Jan 1996) m. William (Robert) Gerhardt (12 Jan 1927 – 17 Sep 1990)
      3. 3. Roland (Lesh) Niblock (1903 – 1968) m. Esther (Mae) Herriman (16 September 1904 – Jan 1938) m. Gertrude Bemis (2 Jan 1908 – 23 Nov 1980)
        1. 1. Roland ("Earl") Niblock (24 Dec 1926 – 22 Dec 1992) m. Katherine (Mae) Shire (23 Apr 1930 – Jul 1986) m. Joanne (Pearl) Misner (29 May 1938 – 17 Mar 2012)
        2. 2. Betty (Jane) Niblock (18 Sep 1928 – 24 Jan 2004) m. Roy (Gerald) Dunn (21 Sep 1922 – 21 Jul 1996)
        3. 3. Dorothy (Jean) Niblock (abt 1931 – 11 Oct 1980)
        4. 4. Robert (Wayne) Niblock (Bet. 1931–1932 – 18 Mar 1999) m. Frances (Lee) Salmon (abt 1929 – )
        5. 5. Elmer (Fredrick) Niblock (24 Jan 1938 – 04 Oct 2020) m. Rose (Lucille) Young (25 Feb 1930 – 5 Nov 2020)
        6. 6. Earl (R) Niblock (abt 1950 – )
      4. 4. Helen (Mae) Niblock (16 Sep 1911 – 8 Dec 1953) m. Noah (Rickard) Hayes (22 Oct 1899 – 22 Jun 1980)
        1. 1. Donna (Yvonne) Hayes (19 Aug 1933 – 31 Mar 1983) m. Robert (Lyle) Dadd (27 Sep 1928 – 14 Mar 1989)
        2. 2. Joan Hayes (3 Sep 1934 – 22 Dec 1934)
        3. 3. Russell (Earl) Hayes (29 Nov 1935 – 11 Jan 1992) m. Ethel (C) Byrnes (abt 1932 – )
      5. 5. Donald (Robert) Niblock (23 Jan 1916 – 29 Feb 1992) m. Edith (F) Flood (22 Sep 1918 – 8 Feb 1985)
        1. 1. Diane (M) Niblock (abt 1938 – ) m. Lawrence (A) Olson (abt 1937 – )
        2. 2. Carol (Ann) Niblock (29 Jul 1942 – 1 Jul 1943)
        3. 3. Dennis (Francis) Niblock (1 Jan 1950 – 7 Oct 2004)
        4. 4. Donald (Ronald) Niblock
  5. 5. Georgia (Ann) Worden (abt 1853 – 26 Jul 1900) m. Norman (C) Cleveland (7 May 1839 – 6 Oct 1917)
    1. 1. Sarah (Almeda (Sadie)) Cleveland (24 Sep 1873 – 3 Jan 1949) m. Charles (Clayton) Stoddard (29 Jan 1866 – 29 Jan 1916) m. Henry (H.) Mason (25 Nov 1871 – 13 Jan 1927)
      1. 1. Earl (Clayton) Stoddard (19 Mar 1898 – ) m. Corabelle Pohlman (1903 – 1957)
      2. 2. Roger (C.) Stoddard (23 Feb 1900 – 07 Mar 1901)
      3. 3. Marjorie (Alice) Stoddard (26 Jul 1902 – 26 Feb 1983) m. Andrew (Lewis) Travis (22 Feb 1894 – 22 Oct 1963) m. Charles (Daniel) Martin (1 Sep 1889 – 22 Apr 1958) m. Walter (A) Jendzeedak (abt 1893 – ) m. Earl Rosenthal (abt 1895 – )
      4. 4. Irma Stoddard (4 Aug 1906 – 23 Dec 1981) m. Mathias Kirchen (13 Nov 1885 – 10 May 1947) m. Gerald (Joseph) Pomeroy (4 Jun 1889 – 1955)
        1. 1. Elsie (Louise) Kirchen (12 January 1924 – 26 June 2001) m. Dr. (James F) Branch (abt 1900 – ) m. James (Wesley) Miller (05 May 1929 – 15 Sep 1997)
        2. 2. Donald (Lewis) Kirchen (15 May 1925 – 20 May 1996) m. Genary (Refesada) Mencias (11 Jul 1947 – )
        3. 3. Arleen (Ruth) Kirchen (29 Jul 1926 – 3 Dec 1926)
        4. 4. Maxine (Lois) Kirchen (2 Jun 1928 – 17 Oct 2017) m. Thomas (E) Smith (6 Jan 1929 – 10 Feb 2019)
        5. 5. Pauline Kirchen (27 Apr 1930 – 27 Dec 1987) m. David (V) Woolston (20 November 1926 – 26 August 2020)
        6. 6. Howard (Gordon) Kirchen (30 August 1931 – 26 May 2014)
      5. 5. Perry (Dell) Mason (3 Feb 1899 – 25 Jun 1947) m. Dorothea (Dolly) Bloom (5 Mar 1903 – 21 Feb 1991)
        1. 1. Robert (Louis) Mason (25 Apr 1925 – 8 Dec 2021) m. Carol (Ann) Zude (14 Dec 1930 – 13 Mar 2000)
      6. 6. Shirley (Arlene) Mason (14 Oct 1913 – 19 Jan 1996) m. Lawrence (C) Fiebig (27 Mar 1910 – 25 Dec 2002)
        1. 1. Dolores (May) Fiebig (14 Nov 1933 – ) m. Elton (Dale) Mouw (abt 1929 – 4 Oct 1999)
        2. 2. Clifford (Gordon) Fiebig (25 Oct 1938 – 25 Oct 1938)
        3. 3. Ernest (L) Fiebig (9 Nov 1939 – ) m. Donna (Mae) Beak (17 Feb 1941 – )
        4. 4. Russell (Lynn) Fiebig (16 Feb 1941 – 26 Nov 1998) m. Elizabeth (Anne) Shepherd (11 Jul 1939 – )
    2. 2. William (W) Cleveland (abt 1874 – 18 Feb 1928) m. Rosa (Bell) Brockett (6 Jan 1885 – 1963) m. Phebe (Isabelle) Gunn (abt 1881 – 1956)
    3. 3. Arthur (Adelbert) Cleveland (10 Aug 1883 – 11 Nov 1945) m. Phebe (Isabelle) Gunn (abt 1881 – 1956)
      1. 1. Georgania Cleveland (26 Feb 1909 – 30 Jun 1914)
      2. 2. Robert (Frederick Daniel) Cleveland (22 May 1910 – 29 Aug 1910)
  6. 6. Catherine (Elizabeth "Libbie") Worden (Abt 1861 – March 5, 1917) m. Charles (B) House (abt 1859 – ) m. Jacob (William) Bishop (abt 1842 – 23 May 1912) m. George (Oliver) McLain (20 Jul 1848 – 10 Dec 1921)
  7. 7. Hattie (E) Worden (abt 1876 – 1897) m. Levi ("Lee"Martin) Sider (23 Aug 1872 – 11 Nov 1953)
    1. 1. Beatrice (Estella) Sider (25 Feb 1894 – 2 Aug 1993) m. William (Washington) Denton (30 Oct 1885 – Sep 1970)
      1. 1. Richard (Norman) Denton (10 Dec 1917 – 13 Jul 2006) m. Virginia Hamm (23 March 1921 – 1 February 2010)
        1. 1. Lee (E) Denton (2 Sep 1937 – ) m. Nancy (Earlean) Mersman (22 Jul 1946 – )
        2. 2. Steven (Lee) Feister (2 Sep 1937 – ) m. Nancy (Elizabeth) Denton (abt 1942 – abt 2002)
        3. 3. Phyllis (Eleanor) Denton (14 Apr 1940 – ) m. Clifford (Emmett) Taylor (25 Mar 1939 – 4 Jun 2009)
        4. 4. Nancy (Elizabeth) Denton (abt 1942 – abt 2002) m. Charles (Edward) Ellis (24 Feb 1942 – ) m. Steven (Lee) Feister (2 Sep 1937 – )
        5. 5. Norman (E) Denton (abt 1943 – )
        6. 6. Elaine (B.) Denton (abt 1944 – )
        7. 7. Thomas (Edward) Denton (18 Apr 1946 – ) m. Mary (Stella) Colmenero (1 Mar 1947 – ) m. Katherine (Petra Evelyn) Loon (10 Apr 1949 – )
        8. 8. Roberta (Ellen) Denton (1 Aug 1947 – ) m. Michael (G) Kosmicki (abt 1945 – )
      2. 2. Ruth (Gwendolyn) Denton (25 Jun 1920 – 26 December 2003) m. Charles (Robert) Billman (22 Jun 1916 – 13 Nov 1998) m. Stanley (H) Higginbotham
        1. 1. David (Robert) Billman (9 Sep 1941 – 18 May 2019) m. Phan (Thi) Do (1943 – )
        2. 2. Beth (Irene) Billman (12 Mar 1944 – ) m. Steven (B.) Jaynes (20 Nov 1942 – )
        3. 3. Gerald (Allen) Billman\Madison (17 Nov 1945 – ) m. Gara (Kristen) Thornburg (abt 1951 – ) m. Gail (Marie) Lomill
      3. 3. Eleanor (Violet) Denton (1 May 1922 – 9 Nov 1925)
    2. 2. Clarence Sider (Apr 1896 – 08 Apr 1897)
  8. 8. Lottie ((Charlotte)) Worden (12 Feb 1878 – 13 Feb 1878)
  9. 9. Ettie (May) Worden (1879 – 20 Nov 1935)
  10. 10. Squire (Elroy) Worden (29 May 1881 – 30 Jun 1915) m. Ida (L) Steffen (30 Jan 1884 – 3 Jul 1980)
    1. 1. Harriett ("Hattie" M. -) Worden (15 Jan 1907 – ) m. George (V.) Coklones
    2. 2. George (Elroy) Worden (16 Jan 1909 – 7 Sep 1970) m. Nellie (T) Owens (1904 – 1989)
      1. 1. Shirley (J) Worden (abt 1934 – ) m. Charles (L) Lechner (abt 1932 – )
      2. 2. Ronald (E) Worden (abt 1936 – )
      3. 3. Sharon (L) Worden (abt 1939 – ) m. Walters
    3. 3. Paul (Henry) Worden (13 Apr 1914 – 18 Nov 1976) m. Ada (Ardith Margret) Hoskins (19 Feb 1923 – 30 Aug 1987)
    4. 4. Robert (Walter) Worden (30 Oct 1918 – 4 Feb 1980) m. Grace (Rebecca) Elam (27 Feb 1919 – 12 Nov 2004) m. Jeweldine (M) Moore (8 Aug 1925 – 3 Mar 1993)
      1. 1. Roberta (O) Worden (abt 1939 – )
      2. 2. Robert Worden m. Eric (Warren) Hartman (Jul 1965 – ) m. Tomassetti
      3. 3. Sheri (Lynn) Worden (24 Aug 1961 – 7 Dec 2017) m. Harold (Boyd) McCormick (Jul 1960 – ) m. Ramin Alizadehshe (abt 1963 – )
  11. 11. Sarah Worden (Abt. 1848 – Bet. 1866–1942) m. Bailey
  12. 12. Elizabeth (Ann) Worden (abt 1867 – )

George Worden's Timeline

38 Records

1819
18 Jan 1819
Birth of George Washington Worden in Manlius, Onondaga, New York, USA
Manlius, Onondaga, New York, USA
1823
27 Feb 1823
Birth of George Washington Worden in Town Mealenies, Onondaga County, New York, USA
Town Mealenies, Onondaga County, New York, USA
1823
27 Feb 1823
Birth of George Washington Worden in New York
New York
1823
27 Feb 1823
Birth of George Washington Worden in New York
New York
1832
18 May 1832
Birth of George Washington Worden in Niagara County, New York, USA
Niagara County, New York, USA
1832
abt 1832
Birth of George Washington Worden in Manlius, Onondaga, New York, USA
Manlius, Onondaga, New York, USA
1832
18 May 1832
Birth of George Washington Worden in Niagara County, New York, USA
Niagara County, New York, USA
1832
abt 1832
Birth of George Washington Worden in New York
New York
1849
1849
Age 17
George Washington Worden was married in Oakland County, Michigan, USA
Oakland County, Michigan, USA
1850
1850
Age 18
George Washington Worden resided here in Murray, Orleans, New York, USA
Murray, Orleans, New York, USA
1850
1850
Age 18
George Washington Worden resided here in Nankin, Wayne, Michigan, USA
Nankin, Wayne, Michigan, USA
1850
1850
Age 18
George Washington Worden resided here in Tully, Onondaga, New York, USA
Tully, Onondaga, New York, USA
1855
1855
Age 23
George Washington Worden resided here in Wheatfield, Niagara, New York, USA
Wheatfield, Niagara, New York, USA
1857
Bet. 1857–1914
Age 25
Death of George Washington Worden in Saint Johns, Clinton, Michigan, USA
Saint Johns, Clinton, Michigan, USA
1860
1860
Age 28
George Washington Worden resided here in Lyon, Walled Lake, Oakland, Michigan, USA
Lyon, Walled Lake, Oakland, Michigan, USA
1860
1860
Age 28
George Washington Worden resided here in Pylmouth, Wayne, Michigan, USA
Pylmouth, Wayne, Michigan, USA
1860
1860
Age 28
George Washington Worden resided here in Wheatfield, South Pekin, Niagara, New York, USA
Wheatfield, South Pekin, Niagara, New York, USA
1863
1 July 1863
Age 31
George Washington Worden resided here in ??en, Oakland, Michigan, United States
??en, Oakland, Michigan, United States
1863
1 July 1863
Age 31
George Washington Worden resided here in Niagara Falls, New York, United States
Niagara Falls, New York, United States
1863
1 July 1863
Age 31
George Washington Worden resided here in Swan, Warren, Illinois, United States
Swan, Warren, Illinois, United States
1865
1865
Age 33
George Washington Worden resided here in Wheatfield, Niagara, New York, USA
Wheatfield, Niagara, New York, USA
1870
1870
Age 38
George Washington Worden resided here in Bingham, Saint Johns, Clinton, Michigan, USA
Bingham, Saint Johns, Clinton, Michigan, USA
1870
1870
Age 38
George Washington Worden resided here in Rondout Village, Rondout, Ulster, New York, USA
Rondout Village, Rondout, Ulster, New York, USA
1875
1 June 1875
Age 43
George Washington Worden resided here in Lewiston Village, Lewiston, Niagara, New York, USA
Lewiston Village, Lewiston, Niagara, New York, USA
1880
1880
Age 48
George Washington Worden resided here in Lewiston, Niagara, New York, USA
Lewiston, Niagara, New York, USA
1880
1880
Age 48
George Washington Worden resided here in Saint Johns, Clinton, Michigan, USA
Saint Johns, Clinton, Michigan, USA
1880
1880
Age 48
George Washington Worden resided here in Saint Johns, Clinton, Michigan, USA
Saint Johns, Clinton, Michigan, USA
1880
1880
Age 48
George Washington Worden resided here in Swan Creek, Warren, Illinois, USA
Swan Creek, Warren, Illinois, USA
1880
1880
Age 48
Death of George Washington Worden in Saint Johns, Clinton, Michigan, USA
Saint Johns, Clinton, Michigan, USA
1880
After 1880
Age 48
Death of George Washington Worden in Saint Johns, Clinton, Michigan, USA
Saint Johns, Clinton, Michigan, USA
1891
26 Apr 1891
Age 59
Death of George Washington Worden in Kent County, Michigan
Kent County, Michigan
1891
28 May 1891
Age 59
Death of George Washington Worden in Clinton County, Michigan, USA
Clinton County, Michigan, USA
1891
28 May 1891
Age 59
Death of George Washington Worden in Kent County, Michigan
Kent County, Michigan
1891
26 Apr 1891
Age 59
Death of George Washington Worden in Grand Rapids, Kent County, Michigan
Grand Rapids, Kent County, Michigan
1891
28 May 1891
Age 59
Death of George Washington Worden in St Johns, Clinton, Michigan, USA
St Johns, Clinton, Michigan, USA
1891
26 Apr 1891
Age 59
Death of George Washington Worden in Kent County, Michigan
Kent County, Michigan
1891
April, 26, 1891
Age 59
Death of George Washington Worden in Kent County, Michigan
Kent County, Michigan
1910
1910
Age 78
George Washington Worden resided here in Lansing Ward 6, Ingham, Michigan, USA
Lansing Ward 6, Ingham, Michigan, USA

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Date: 18 May 1832
    Event Place: Niagara County, New York, USA
    Record Source:
    [1] Oakland County, Michigan Vital Records, 1800-1917
    [2] 1880 United States Federal Census, Year: 1880; Census Place: Saint Johns, Clinton, Michigan; Roll: 576; Page: 291A; Enumeration District: 044
    [3] New York, U.S., State Census, 1865
    [4] Michigan, County Marriage Records, 1822-1940

    Genealogy Event 2
    Event Type: Birth
    Event Date: 27 Feb 1823
    Event Place: Town Mealenies, Onondaga County, New York, USA

    Genealogy Event 3
    Event Type: Birth
    Event Date: 27 Feb 1823
    Event Place: New York

    Genealogy Event 4
    Event Type: Birth
    Event Date: 18 Jan 1819
    Event Place: Manlius, Onondaga, New York, USA

    Genealogy Event 5
    Event Type: Birth
    Event Date: 27 Feb 1823
    Event Place: New York
    Record Source:
    [1] U.S., Civil War Draft Registrations Records, 1863-1865, National Archives and Records Administration (NARA); Washington, D.C.; Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provost Marsha
    [2] 1870 United States Federal Census, Year: 1870; Census Place: Bingham, Clinton, Michigan; Roll: M593_669; Page: 398A

    Genealogy Event 6
    Event Type: Birth
    Event Date: abt 1832
    Event Place: Manlius, Onondaga, New York, USA
    Record Source:
    [1] U.S., Civil War Draft Registrations Records, 1863-1865, National Archives and Records Administration (NARA); Washington, D.C.; Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provost Marsha
    [2] Michigan, U.S., Deaths and Burials Index, 1867-1995
    [3] 1850 United States Federal Census, The National Archives in Washington D.C.; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M432; Residence Date: 1850; Home in 1850: Nankin, Wayne, Michigan; Roll: 366; Page: 344b
    [4] U.S., Find a Grave® Index, 1600s-Current
    [5] Michigan, U.S., Death Records, 1867-1952, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Lansing, Michigan; Death Records

    Genealogy Event 7
    Event Type: Birth
    Event Date: 18 May 1832
    Event Place: Niagara County, New York, USA

    Genealogy Event 8
    Event Type: Birth
    Event Date: abt 1832
    Event Place: New York

    Genealogy Event 9
    Event Type: Marriage
    Event Date: 1849
    Event Place: Oakland County, Michigan, USA

    Genealogy Event 10
    Event Type: Residence
    Event Date: 1850
    Event Place: Murray, Orleans, New York, USA
    Record Source: 1850 United States Federal Census, The National Archives in Washington D.C.; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M432; Residence Date: 1850; Home in 1850: Murray, Orleans, New York; Roll: 575; Page: 309b

    Genealogy Event 11
    Event Type: Residence
    Event Date: 1850
    Event Place: Nankin, Wayne, Michigan, USA
    Record Source: 1850 United States Federal Census, The National Archives in Washington D.C.; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M432; Residence Date: 1850; Home in 1850: Nankin, Wayne, Michigan; Roll: 366; Page: 344b

    Genealogy Event 12
    Event Type: Residence
    Event Date: 1850
    Event Place: Tully, Onondaga, New York, USA
    Record Source: 1850 United States Federal Census, Year: 1850; Census Place: Tully, Onondaga, New York; Roll: 567; Page: 163b

    Genealogy Event 13
    Event Type: Residence
    Event Date: 1855
    Event Place: Wheatfield, Niagara, New York, USA
    Record Source: New York, U.S., State Census, 1855

    Genealogy Event 14
    Event Type: Residence
    Event Date: 1860
    Event Place: Lyon, Walled Lake, Oakland, Michigan, USA
    Record Source: 1860 United States Federal Census, The National Archives in Washington D.C.; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M653; Residence Date: 1860; Home in 1860: Lyon, Oakland, Michigan; Roll: M653_556; Page: 52; Family History Library Film: 8

    Genealogy Event 15
    Event Type: Residence
    Event Date: 1860
    Event Place: Pylmouth, Wayne, Michigan, USA
    Record Source: Michigan, Compiled Census and Census Substitutes Index, 1827-1870

    Genealogy Event 16
    Event Type: Residence
    Event Date: 1860
    Event Place: Wheatfield, South Pekin, Niagara, New York, USA
    Record Source: 1860 United States Federal Census, Year: 1860; Census Place: Wheatfield, Niagara, New York; Roll: M653_823; Page: 798; Family History Library Film: 803823

    Genealogy Event 17
    Event Type: Residence
    Event Date: 1 July 1863
    Event Place: ??en, Oakland, Michigan, United States
    Record Source: U.S., Civil War Draft Registrations Records, 1863-1865, National Archives and Records Administration (NARA); Washington, D.C.; Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provost Marsha

    Genealogy Event 18
    Event Type: Residence
    Event Date: 1 July 1863
    Event Place: Niagara Falls, New York, United States
    Record Source: U.S., Civil War Draft Registrations Records, 1863-1865, National Archives and Records Administration (NARA); Washington, D.C.; Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provost Marsha

    Genealogy Event 19
    Event Type: Residence
    Event Date: 1 July 1863
    Event Place: Swan, Warren, Illinois, United States
    Record Source: U.S., Civil War Draft Registrations Records, 1863-1865, National Archives and Records Administration (NARA); Washington, D.C.; Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provost Marsha

    Genealogy Event 20
    Event Type: Residence
    Event Date: 1865
    Event Place: Wheatfield, Niagara, New York, USA
    Record Source:
    [1] New York, U.S., State Census, 1865
    [2] New York, U.S., State Census, 1865

    Genealogy Event 21
    Event Type: Residence
    Event Date: 1870
    Event Place: Bingham, Saint Johns, Clinton, Michigan, USA
    Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Bingham, Clinton, Michigan; Roll: M593_669; Page: 398A

    Genealogy Event 22
    Event Type: Residence
    Event Date: 1870
    Event Place: Rondout Village, Rondout, Ulster, New York, USA

    Genealogy Event 23
    Event Type: Residence
    Event Date: 1 June 1875
    Event Place: Lewiston Village, Lewiston, Niagara, New York, USA

    Genealogy Event 24
    Event Type: Residence
    Event Date: 1880
    Event Place: Lewiston, Niagara, New York, USA

    Genealogy Event 25
    Event Type: Residence
    Event Date: 1880
    Event Place: Saint Johns, Clinton, Michigan, USA
    Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Saint Johns, Clinton, Michigan; Roll: 576; Page: 291A; Enumeration District: 044

    Genealogy Event 26
    Event Type: Residence
    Event Date: 1880
    Event Place: Saint Johns, Clinton, Michigan, USA
    Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Saint Johns, Clinton, Michigan; Roll: 576; Page: 291A; Enumeration District: 044

    Genealogy Event 27
    Event Type: Residence
    Event Date: 1880
    Event Place: Swan Creek, Warren, Illinois, USA
    Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Swan Creek, Warren, Illinois; Roll: 256; Page: 322B; Enumeration District: 299

    Genealogy Event 28
    Event Type: Residence
    Event Date: 1910
    Event Place: Lansing Ward 6, Ingham, Michigan, USA
    Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Lansing Ward 6, Ingham, Michigan; Roll: T624_651; Page: 7A; Enumeration District: 0077; FHL microfilm: 1374664

    Genealogy Event 29
    Event Type: Residence
    Event Place: Indiana, USA
    Record Source: U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934, The National Archives At Washington, D.C.; Washington, D.C.; NAI Title: U.s., Civil War Pension Index: General Index to Pension Files, 1861-1934; NAI Number: T288; Record Group Title: Records of the Department of Veterans Affairs, 1773-2007; Record Group N

    Genealogy Event 30
    Event Type: Residence
    Event Place: Lyon, MI
    Record Source: Oakland County, Michigan Vital Records, 1800-1917

    Genealogy Event 31
    Event Type: Residence
    Event Place: Lyon, Oakland, Michigan
    Record Source: U.S., Civil War Draft Registrations Records, 1863-1865, National Archives and Records Administration (NARA); Washington, D.C.; Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provost Marsha

    Genealogy Event 32
    Event Type: Residence
    Event Place: Michigan, United States
    Record Source: Michigan, U.S., Deaths and Burials Index, 1867-1995

    Genealogy Event 33
    Event Type: Death
    Event Date: 26 Apr 1891
    Event Place: Kent County, Michigan

    Genealogy Event 34
    Event Type: Death
    Event Date: 28 May 1891
    Event Place: Clinton County, Michigan, USA

    Genealogy Event 35
    Event Type: Death
    Event Date: 28 May 1891
    Event Place: Kent County, Michigan

    Genealogy Event 36
    Event Type: Death
    Event Date: 26 Apr 1891
    Event Place: Grand Rapids, Kent County, Michigan

    Genealogy Event 37
    Event Type: Death
    Event Date: Bet. 1857–1914
    Event Place: Saint Johns, Clinton, Michigan, USA
    Record Source:
    [1] Michigan, U.S., Deaths and Burials Index, 1867-1995
    [2] U.S., Find a Grave® Index, 1600s-Current
    [3] Michigan, U.S., Death Records, 1867-1952, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Lansing, Michigan; Death Records

    Genealogy Event 38
    Event Type: Death
    Event Date: 1880
    Event Place: Saint Johns, Clinton, Michigan, USA
    Record Source: Oakland County, Michigan Vital Records, 1800-1917

    Genealogy Event 39
    Event Type: Death
    Event Date: 28 May 1891
    Event Place: St Johns, Clinton, Michigan, USA

    Genealogy Event 40
    Event Type: Death
    Event Date: 26 Apr 1891
    Event Place: Kent County, Michigan

    Genealogy Event 41
    Event Type: Death
    Event Date: April, 26, 1891
    Event Place: Kent County, Michigan

    Genealogy Event 42
    Event Type: Death
    Event Date: After 1880
    Event Place: Saint Johns, Clinton, Michigan, USA

    Genealogy Event 43
    Event Type: Burial
    Event Place: Perry, Shiawassee County, Michigan, United States of America
    Record Source: U.S., Find a Grave Index, 1600s-Current

    Genealogy Event 44
    Event Type: Burial
    Event Place: Saint Johns, Clinton County, Michigan, United States of America
    Record Source: U.S., Find a Grave® Index, 1600s-Current

About YourRoots

Family Tree Map

Explore your family tree geographically

Import your GEDCOM file to transform your family tree into an interactive global map. See your roots laid out visually and understand your true geographic heritage.

Powerful tools like “Trace Back To Me” instantly map your family’s migration paths from a chosen ancestor all the way back to you.

LEARN MORE
AI Genealogy Research

Discover ancestors beyond “end-of-line” automatically

Import your family tree and let AI expand it for you. AI Ancestor Finder scans “end-of-line” ancestors to uncover their parents across hundreds of family lines at once. AI Deep Research analyzes selected ancestors and family clusters, suggesting relevant records and next steps.

Turn on Auto Research Mode to get new discoveries daily or weekly, so your tree keeps growing even while you’re away.

LEARN MORE
DNA Match

Find more DNA matches across all DNA tests

Combine your DNA data with your family tree to unlock the full power of YourRoots DNA Match. Connect with relatives across major testing services — Ancestry, 23andMe, MyHeritage, and more.

View your matches’ maps and trees to identify shared ancestors, and soon you’ll be able to add them directly to your own tree and map.

LEARN MORE
Ancestry Reports

Ancestry DNA analysis that goes deeper than others

Unlock exclusive reports that reveal your deeper origins.

  • Deep Ancestry Report — Analyze 130+ ethnicities, sub-regions, and 1,800+ communities in one detailed view.
  • Global & Native American Reports — Developed with Stanford researchers to uncover hidden ancestries across all 22 chromosomes.
  • Ancient DNA Series — Compare your DNA with 1,000+ ancient genomes from Viking, Celtic, and early American civilizations.
LEARN MORE