kalamazoogenealogy.org
Selected Kalamazoo Directories
<< NEW SEARCH>>
Yackley Andrew, Section: 1, Total Acres: 30, Value minus debt: $440, Township: Oshtemo, Kalamazoo Co Farm Directory, 1905: See Page
Yackley John (Anna), trnstr, residence 620 Mabel, Kalamazoo City 1915: See Page
Yackley John, Section: 1, Total Acres: 7, Value minus debt: $330, Township: Oshtemo, Post Office: Kalamazoo, Kalamazoo Co Farm Directory, 1905: See Page
Yackley Margaret, boards 620 Mabel, Kalamazoo City 1915: See Page
Yaeger John, laborer, residence 722 North West. Kalamazoo Village 1883: See Page
Yager Angenata Miss, boards Rantz Poolman., Kalamazoo City 1890: See Page
Yager Emil F (Lena) superintendent Standard Paper Co household 1024 Walter, 1926 City Directory: See Page
Yager Howard resides at 418 Woodward av, City Directory 1935: See Page
Yager John household 1711 Clark Yahnke Dena H student boards 1024 Walter, 1926 City Directory: See Page
Yager John, carpenter, residence on Cooley., Kalamazoo Village 1873: See Page
Yager John, laborer, residence 72 N. West., Kalamazoo Village 1873: See Page
Yager Rebecca, clerk, boards 603 E North, Kalamazoo City 1915: See Page
Yahnke Emil F (Lena) householder at 1024 Walter, City Directory 1935: See Page
Yahnke Emil H (Lena), papermkr, residence 1026 Walter, Kalamazoo City 1915: See Page
Yake Bertha M resides at 519 Phelps av, City Directory 1935: See Page
Yale Hotel (Ira D Woodman) 144 N Rose, 1926 City Directory: See Page
Yale Hotel (Ira W Wooden) 125 Portage, City Directory 1935: See Page
Yancoski John (Mary), residence 440 Lincoln, Kalamazoo City 1915: See Page
Yancy Hattie, residence 508 Cellem av, Kalamazoo City 1915: See Page
Yandon Alexander, propr Home Plate Hotel, residence same, Kalamazoo City 1915: See Page
Yank Gustave, mason, boards Watkins Hotel., Kalamazoo City 1891: See Page
Yanke Johanna Mrs, rooms 17 and 13 Gale Blk., Kalamazoo City 1892: See Page
Yankee GUS, Western Hotel., Kalamazoo City 1895: See Page
Yankie Mittie, domestic 125 E South., Kalamazoo City 1893: See Page
Yankovich August clerk Riddle Food Mkt resides at 1320 Vine, City Directory 1935: See Page
Yankovich Elizabeth student resides at 1320 E Vine, City Directory 1935: See Page
Yankovich Michael (Mary) laborer householder at 1320 E Vine, City Directory 1935: See Page
Yansma Goetzen, laborer, boards Charles Yansma., Kalamazoo City 1895: See Page
Yansma John, laborer, boards Charles Yansma., Kalamazoo City 1896: See Page
Yansma, Charles, celery grower, residence n s Elizabeth 1 w of N West., Kalamazoo City 1894: See Page
Yant Ruth bookkeeper resides at 410 N Prairie av, City Directory 1935: See Page
Yapkama Anna, laundress, boards Wm Wiegers, Kalamazoo City, 1905: See Page
Yapkama Harm, laundry, boards Wm Wiegers, Kalamazoo City, 1905: See Page
Yaple Charlotte A student boards 109 Wood, ward av, 1926 City Directory: See Page
Yaple Charlotte E Mrs (Bouwens Furniture Exchange) boards 109 Woodward av, 1926 City Directory: See Page
Yaple Dorothy E student boards 109 Woodward av, 1926 City Directory: See Page
Yaple Edward L (Charlotte E) furn 138-40 N Edwards household 109 Woodward av, 1926 City Directory: See Page
Yaple EDWARD L (Charlotte E; Carney & Yaple), Furniture 4th fl Gilmore Bldg, 121-123 S Burdick, Tel 1825 ; residence 117 Woodward av, Tel 1596, Kalamazoo City 1915: See Page
Yaple Edward L (Charlotte W), (Carney & Yaple), residence 905 S Park, Kalamazoo City, 1905: See Page
Yaple Frances M teacher Lincoln Sch boards 109 Woodward av, 1926 City Directory: See Page
Yaple George W (Helen M) clerk resides at 613 N Edwards, City Directory 1935: See Page
Yaple George W student boards 109 Woodward av, 1926 City Directory: See Page
Yaple Jane C Mrs priv secretary householder at 932 S Park, City Directory 1935: See Page
Yaple Jennie M Mrs, clerk, Gilmore Bros, residence 531 Wheaton avenue, Kalamazoo City 1915: See Page
Yaple Stanley (Jennie M), bkpr E L Yaple, residence 531 Wheaton av, Kalamazoo City 1915: See Page
Yaple Stanley R student resides at 932 S Park, City Directory 1935: See Page
Yaple Vera Mrs bookkeeper The Union resides at Vicksburg Mich, City Directory 1935: See Page
Yarington Hannah, boards 616 W Main, Kalamazoo City, 1905: See Page
Yarnall Forester E dist representative resides at 220 Stuart, City Directory 1935: See Page
Yarnell Kate resides at 125 Carmel, City Directory 1935: See Page
Yarrington Hannah, residence 830 Grant, Kalamazoo City 1915: See Page
Yarsema John (Alice), residence 731 Mabel, Kalamazoo City 1915: See Page
Yates Anna Mrs helper Midget Lunch boards 418 Eleanor, 1926 City Directory: See Page
Yates Budd employee Kal Vegetable Parchment Co, 1926 City Directory: See Page
Yates Duane E (Ella M) musician resides at 130T Hillcrest av, City Directory 1935: See Page
Yates Duane E student boards 321 S Park, 1926 City Directory: See Page
Yates Eben, residence 300, Vicksburg Village,, Farmers' & Village 1895: See Page
Yates Edgar J (Grace M), agt Fidelity Health and Accident Co, residence 430 Academy, Kalamazoo City 1915: See Page
Yates Edgar J (Grace), (Salisbury & Yates), residence 627 S Rose, Kalamazoo City, 1905: See Page
Yates Edwin, tenant, Post Office: Vicksburg. Brady Twp, County Directory 1883.: See Page
Yates Ellen employee Kalasign Co of American boards 608 Ada, 1926 City Directory: See Page
Yates Emma Mrs attendant Kal State Hosp, 1926 City Directory: See Page
Yates Emory C (Charlotte M) mgr Roxana Petroleum Co, 1926 City Directory: See Page
Yates Fannie (wid James). Vicksburg Village, Brady & Schoolcraft Twps, Village Directory 1905: See Page
Yates Fred paperworker household 418 Eleanor, 1926 City Directory: See Page
Yates Gladys clerk resides at 227 S Westnedge av, City Directory 1935: See Page
Yates Gladys M stenographer Bryant Paper Co rooms 515A DeWitt, 1926 City Directory: See Page
Yates Grace M (wid Edgar J) household 321 S Park, 1926 City Directory: See Page
Yates Grace R (widow of Edgar J) resides at 1307 Hillcrest av, City Directory 1935: See Page
Yates Henry G, traveling ag't, boards 40 John,, Kalamazoo Village 1867: See Page
Yates James, tenant laborer, Post Office: Pavilion. Pavilion Twp, County Directory 1883.: See Page
Yates Jerome, laborer, Post Office: Richland. Richland Twp, County Directory 1883.: See Page
Yates Lila, clerk Velleman's, boards 1819 S Burdick, Kalamazoo City 1915: See Page
Yates M. E. Mrs, boards 40 John. Kalamazoo Village 1876: See Page
Yates Mamie E, dressmaker. Vicksburg Village, Brady & Schoolcraft Twps, Village Directory 1905: See Page
Yates Margaret employee Kalasign Co of American boards 608 Ada, 1926 City Directory: See Page
Yates Myra E Mrs, music teacher, residence 628 John. Kalamazoo Village 1883: See Page
Yates Myrtle attendant Kal State hospital, City Directory 1935: See Page
Yates residence G., lumber dealer, residence 40 John., Kalamazoo Village 1873: See Page
Yates Vivian J, student, boards 430 Academy, Kalamazoo City 1915: See Page
Yates Warren W, laborer. Vicksburg Village, Brady & Schoolcraft Twps, Village Directory 1905: See Page
Yates William (Nina T) carpenter householder at 231 Nelson av, City Directory 1935: See Page
Yates William (Nina) carpenter household 231 Nelson av, 1926 City Directory: See Page
Yates Yoel chauf VandeBerg & Son, 1926 City Directory: See Page
Yavic Michael, laborer boards 432 E North, Kalamazoo City, 1905: See Page
Yaw, Jennie Miss, emp. Kalamazoo House., Kalamazoo City 1895: See Page
Yawger Jerusha, boards 35 Dutton., Kalamazoo Village 1873: See Page
Yax Alfred crater Kal Stove Co resides at 530 W Cedar, City Directory 1935: See Page
Yax Edna employee American Laundry boards 1119 Engleman av, 1926 City Directory: See Page
Yax Lambert (Pearl) laborer household 1123 3d, 1926 City Directory: See Page
Yax Louis (Doris L) handyman Clarage Fan Co householder at 513 Pine, City Directory 1935: See Page
Yax Louis (Doris L) laborer household 513 1/2 Portage, 1926 City Directory: See Page
Yeager Frank (Harriet) household 134 N Rose, 1926 City Directory: See Page
Yeager Frank, trav rooms Library Park Hotel, Kalamazoo City 1915: See Page
Yeager George (Clara J) laborer household 1333 E Vine, 1926 City Directory: See Page
Yeager Harriett M Mrs bookkeeper Roadin & Co household 134 N Rose, 1926 City Directory: See Page
Yeager J Fred (D Alice) laborer householder at 1608 Jefferson av, City Directory 1935: See Page
Yeager LeRoy student resides at 1608 Jefferson av, City Directory 1935: See Page
Yeagley Phillip, laborer, house and lot, Section: 6, Post Office: Kalamazoo, Kalamazoo Twp, County Directory 1883.: See Page
Yeagley Wm B (Mae), meat cutter W A Cackler, boards 117 Elm, Kalamazoo City, 1905: See Page
Yeagley Wm B, butcher, residence and lot. Scotts Village, County Directory 1883.: See Page
Yeagly Andrew J, janitor East Ave School, residence 1128 East ave., Kalamazoo City 1897: See Page
Yeagly Andrew J., residence, 1128 East ave., Kalamazoo City 1895: See Page
Yeakey Claude (Lulu M), carrier P 0, residence n s Clinton and Portage, Kalamazoo City, 1905: See Page
Yeakey Claude D (Lulu A), carrier P 0, residence 522 S Rose, Kalamazoo City 1915: See Page
Yeakey Clyde W (Mary S) engineer household 926 Charlotte av, 1926 City Directory: See Page
Yeakey Clyde W (Mary S) loco engineer household at 926 Charlotte av, City Directory 1935: See Page
Yeakey Harriet A student resides at 926 Charlotte av, City Directory 1935: See Page
Yeakey James G (Grace N), ins agt, residence 1131 Portage, Kalamazoo City, 1905: See Page
Yeakey John W (Belle), paperhngr, H E Congdon, residence 915 Reed, Kalamazoo City, 1905: See Page
Yeakey John, residence, painter, 915 Reed., Kalamazoo City 1895: See Page
Yeakey Kenneth P salesman New Sanitary Dairy Co resides at 926 Charlotte av, City Directory 1935: See Page
Yeakey Maude Mrs clerk Mothers Bakery householder at 1212 Summit av, City Directory 1935: See Page
Yeakey Ranton H (Maude) finisher householder at 1212 Summit av, City Directory 1935: See Page
Yeakey Ranton H (Roseline) finisher household 1212 Summit av, 1926 City Directory: See Page
Yearden Merton (Clara) electn boards 1227 Blakeslee, 1926 City Directory: See Page
Yeater E papermkr rooms Hotel Ritz, 1926 City Directory: See Page
Yeater Robt A (Essie) foreman Kal Loose Leaf Binder Co household 1307 Hillcrest av, 1926 City Directory: See Page
Yeckley Ada B, sorter, boards 1012 Linton, Kalamazoo City, 1905: See Page
Yeckley Donald N student resides at 217 Parchmount (Parchment), City Directory 1935: See Page
Yeckley Lee B (Zella R) millwright Kal Vegetable Parchment Co householder at 217 Parchmount (Parchment), City Directory 1935: See Page
Yeckley Lee millwright Kal Vegetable Parchment Co, 1926 City Directory: See Page
Yeggy Leoma Mrs welfare lady household 502 Winsted, 1926 City Directory: See Page
Yeider Dorothy telegraph operator Lee & Cady boards 220 Old Orchard pl, 1926 City Directory: See Page
Yeider Perry B, game warden, boards 514 E Frank, Kalamazoo City 1915: See Page
Yeiter Lester D teacher Public School resides at 530 Pinehurst blvd, City Directory 1935: See Page
Yenei Moses (Mary) papermkr household 2021 Alcott pl, 1926 City Directory: See Page
Yeo Charles, spring maker, residence 418 East Lovell. Kalamazoo Village 1883: See Page
Yeo Chas. L., painter, boards 26 Pine., Kalamazoo Village 1873: See Page
Yeo Henry, peddler, residence 418 East Lovell. Kalamazoo Village 1883: See Page
Yeo James H, horse doctor, residence 418 East Lovell. Kalamazoo Village 1883: See Page
Yeo James H, veterinary surgeon, boards 1032 1st., Kalamazoo City 1898: See Page
Yeo James H., veternary surgeon, residence 26 Pine., Kalamazoo Village 1873: See Page
Yeo James residence Jr., pedler, boards 26 Pine., Kalamazoo Village 1873: See Page
Yeo Lewis, sewing machine agent, residence 112 Willard., Kalamazoo Village 1873: See Page
Yeo M. P., blacksmith, boards 26 Pine., Kalamazoo Village 1873: See Page
Yeo Mortimer B (O'Meara & Yeo), residence 1032 1st., Kalamazoo City 1899: See Page
Yeoman Agar farm superintendent Kal State Hosp, 1926 City Directory: See Page
Yeoman George, residence, emp. G. R. & I. R. R. 204 E. Kal. ave., Kalamazoo City 1895: See Page
Yeomans George, Post Office: Galesburg, Comstock Township, 1887: See Page
Yerangton Hannah, Section: 10 Value minus debt: 100 Kalamazoo, Post Office: Kalamazoo,, Farmers' & Village 1895: See Page
Yerden Everett E (Virginia) clerk postoffice household at 1350 N Rose, City Directory 1935: See Page
Yergin Annie Mrs, cook J R Waugh., Kalamazoo City 1900: See Page
Yergin Carrie, waitress J R Waugh., Kalamazoo City 1901: See Page
Yerington Ralph (Rose), ruler Kal Stationery Co, residence 303 Richardson, Kalamazoo City 1915: See Page
Yerkes Irene bookkeeper Kal College boards 804 Academy, 1926 City Directory: See Page
Yernovski Edward, tailor 112 S Edwards, residence same., Kalamazoo City 1902: See Page
Yerrick Herbert, Section: 3 Value minus debt: 1600 Alamo, Post Office: Alamo,, Farmers' & Village 1895: See Page
Yerrington Hannah, dress and cloak parlor, 2d story, over 125 West Main, boards 128 South Pitcher. Kalamazoo Village 1883: See Page
Yerrington Ralph (Rose) buffer householder at 1409 Sherwood av, City Directory 1935: See Page
Yeske Leslie W student boards 820 W Cedar, 1926 City Directory: See Page
Yetter Henry Mrs, Section: 20, Acres: 160, Post Office: Schoolcraft, Prairie Ronde Twp, County Directory 1883.: See Page
Yetter Henry, farmer Section: 20 Acres: 160 Value: $2600 Post Office: Schoolcraft, Prairie Ronde Township, 1887: See Page
Yetter Henry, farmer, Post Office: Schoolcraft, Prairie Ronde Twp, County Directory 1883.: See Page
Yetter Henry, Section: 20 Value minus debt: 2450 Prairie Ronde, Post Office: Schoolcraft,, Farmers' & Village 1895: See Page
Yetter Henry, Section: 20, Total Acres: 160, Value minus debt: $1, 850, Township: Prairie Ronde, Post Office: Schoolcraft, Kalamazoo Co Farm Directory, 1905: See Page
Yetter Lee (Jennie) householder at 3308 Oakland dr, City Directory 1935: See Page
Yetter Lee L (Jennie) chauf household w s Hoover 1 n of Amherst avenue Oakwood, 1926 City Directory: See Page
Yezic Joseph (Hattie), lab, residence 618 Sheldon, Kalamazoo City 1915: See Page
Yingling Charles finisher Gibson Inc boards 833 N Rose, 1926 City Directory: See Page
Yingling Charles finisher Gibson Inc resides at RuralDelivery 3 , City Directory 1935: See Page
Yingling Dorothy A Mrs domestic Public School householder at 1306 Clinton, City Directory 1935: See Page
Yingling Eva M, opr Mich State Tel Co, boards 918 Clark, Kalamazoo City 1915: See Page
Yingling George C (Dorothy A) paper worker householder at 1306 Clinton, City Directory 1935: See Page
Yingling Ida M Mrs, grocer 918 Clark, residence same, Kalamazoo City 1915: See Page
Yingling John S (Ida M), contr 918 Clark, residence same, Kalamazoo City 1915: See Page
Yingling John S (Ida), mason, residence 918 Clark, Kalamazoo City, 1905: See Page
Yingling John, 205 E. Main., Farmers' & Village 1895: See Page
Yingling LaVerne E grinder Fuller Mfg Co resides at R D 3 Box 204, City Directory 1935: See Page
Yingling LaVerne E, clerk Mrs I M Yingling, boards 918 Clark, Kalamazoo City 1915: See Page
Yingling LeVerne driver Carl F Skinner & Son res Comstock Mich, 1926 City Directory: See Page
Ykel Cornelius, lab. 1322 S. Burdick., Kalamazoo City 1895: See Page
YMCA W Michigan av se corner Park telephone 20236, City Directory 1935: See Page
Yntema Hess resides at 341 W Michigan av, City Directory 1935: See Page
Yocum James (Viola) machinist household 1408 Bank, 1926 City Directory: See Page
Yoder Eli H, Section: 36, Total Acres: 40, Value minus debt: $600, Township: Wakeshma, Post Office: Factoryville, Kalamazoo Co Farm Directory, 1905: See Page
Yoder Elmer, Section: 33, Total Acres: 40, Value minus debt: $1, 050, Township: Wakeshma, Post Office: Fulton, Kalamazoo Co Farm Directory, 1905: See Page
Yoder George (Ethel) moulder Kal Stove Co householder at 372 Portage, City Directory 1935: See Page
Yoder Henry, farmer Section: 32 and 29 Acres: 120 Value: $3430 Post Office: Mendon, Wakesham Township, 1887: See Page
Yoder Henry, Section: 32 Value minus debt: 3520 Wakeshma, Post Office: Mendon,, Farmers' & Village 1895: See Page
Yoder John (Freida) papermkr household east side Olmstead avenue 2 n of Lake, 1926 City Directory: See Page
Yoder Joseph, rooms 142 S Burdick, Kalamazoo City 1915: See Page
Yoder M A, Section: 32, Total Acres: 80, Value minus debt: $2, 750, Township: Wakeshma, Post Office: Fulton, Kalamazoo Co Farm Directory, 1905: See Page
Yoder Marion S (Betty) draftsman Title Bond & Mtge Co resides at West Lake Mich, City Directory 1935: See Page
Yoder Orus R asst physician Kal State Hosp, 1926 City Directory: See Page
Yoe Charles, printer, boards 26 Pine. Kalamazoo Village 1876: See Page
Yoe J. H., vet. surgeon, rear Kalamazoo House, residence 26 Pine. Kalamazoo Village 1876: See Page
Yoe James H., Jr., pedlar, boards 26 Pine. Kalamazoo Village 1876: See Page
Yoe Mortemer, residence, blacksmith, 520 Sheldon., Kalamazoo City 1895: See Page
Yoernans John laborer Kal Vegetable Parchment Co resides at RuralDelivery 2 , City Directory 1935: See Page
Yohmke Grace M (wid Rudolph A) household 414 Bellevue pl, 1926 City Directory: See Page
Yohnke Delbert K driver resides at 521 Melrose, City Directory 1935: See Page
Yoke Charles, painter, residence on Jackson., Kalamazoo Village 1873: See Page
Yoken George (Clara), foreman, residence 1226 N Burdick, Kalamazoo City 1915: See Page
Yongman Frank (Grace) dryer Kal Vegetable Parchment Co householder at 2776 N Pitcher, City Directory 1935: See Page
Yonker Albert (Nellie) color mixer Kalasign sign Co of American householder at 316 E Vine , City Directory 1935: See Page
Yonker Albert (Nellie) paint mixer household 316 E Vine, 1926 City Directory: See Page
Yonker Albert (Nellie), residence 238 E Vine, Kalamazoo City 1915: See Page
Yonker Albert (Nellie), woodwkr, residence 1019 Walter, Kalamazoo City, 1905: See Page
Yonker Albert, woodworker, 624 Mabel., Kalamazoo City 1895: See Page
Yonker Alice, boards 519 Elizabeth, Kalamazoo City 1915: See Page
Yonker Ann resides at 118 W Inkster av , City Directory 1935: See Page
Yonker Anna boards 928 James, 1926 City Directory: See Page
Yonker Anna, boards 722 Mabel, Kalamazoo City 1915: See Page
Yonker Charles (Edna) steamftr Wheler Blaney Co household east side Rose 1 s Imperial, 1926 City Directory: See Page
Yonker Charles (Edna), meatctr W S Maxam, residence 741 Portage, Kalamazoo City 1915: See Page
Yonker Charles A (Eliz) purch agent Allied Paper Mills household 1424 Eggleston av, 1926 City Directory: See Page
Yonker Charles A (Eliz) purchasing agent householder at 1424 Egleston av , City Directory 1935: See Page
Yonker Charles A, deputy sheriff Kalamazoo Co, boards 238 E Vine, Kalamazoo City 1915: See Page
Yonker Charles, boards 519 Elizabeth, Kalamazoo City 1915: See Page
Yonker Chasles (Edna) householder at 3027 S Rose , City Directory 1935: See Page
Yonker Edward (Wilhelmina) laborer household 1418 N Park, 1926 City Directory: See Page
Yonker Edward (Wilhelmina), lab, residence 1420 N Park, Kalamazoo City 1915: See Page
Yonker Effie, sorter Riverview Coated Paper Co, boards 926 James, Kalamazoo City 1915: See Page
Yonker Emerson, lab, boards 1420 N Park, Kalamazoo City 1915: See Page
Yonker Fred S, cigarmaker Zeedyk Cigar Co, boards 218 Bleyker, Kalamazoo City, 1905: See Page
Yonker Fred, cigar maker, 218 den Bleyker., Kalamazoo City 1895: See Page
Yonker Gertrude, counter Kal Stationery Co, boards 1420 N Park, Kalamazoo City 1915: See Page
Yonker Grace, machinist opr Kal Corset Co, boards 519 Elizabeth, Kalamazoo City 1915: See Page
Yonker Harm driver boards 1418 N Park, 1926 City Directory: See Page
Yonker Henrietta clerk VanDam & Opt Holt boards 1418 N Park, 1926 City Directory: See Page
Yonker Henrietta, machinist opr Kal Corset Co, boards 1420 N Park, Kalamazoo City 1915: See Page
Yonker Henry (Fannie) household 928 James, 1926 City Directory: See Page
Yonker Henry (Fannie), lab, residence 926 James, Kalamazoo City 1915: See Page
Yonker Henry (Fannie), laborer residence 743 Fletcher pl, Kalamazoo City, 1905: See Page
Yonker Henry (Sophia), laborer residence 218 Bleyker, Kalamazoo City, 1905: See Page
YONKER Henry foundary worker resides at 803 Regent, City Directory 1935: See Page
Yonker Henry laborer boards 714 Mabel, 1926 City Directory: See Page
Yonker Henry, boilermkr, boards 722 Mabel, Kalamazoo City 1915: See Page
Yonker Henry, laborer boards 722 Mabel, Kalamazoo City, 1905: See Page
Yonker Henry, laborer, residence 218 Bleyker., Kalamazoo City 1903: See Page
Yonker Henry, residence, lab. 218 den Bleyker., Kalamazoo City 1895: See Page
Yonker Jacob (Johanna), molder, residence 722 Mabel, Kalamazoo City 1915: See Page
Yonker Jacob (Johanna), molder, residence 722 Mabel, Kalamazoo City, 1905: See Page
Yonker Jacob boards 714 Mabel, 1926 City Directory: See Page
Yonker Jacob resides at 714 Mabel, City Directory 1935: See Page
Yonker Jacob, laborer, residence 717 N West., Kalamazoo City 1904: See Page
Yonker Jacob, residence, moulder, 624 Mabel., Kalamazoo City 1895: See Page
Yonker Jennie Mrs householder at 1144 S Park, City Directory 1935: See Page
Yonker John (Hermina), molder, residence 519 Elizabeth, Kalamazoo City 1915: See Page
Yonker John (Minnie), laborer residence 517 Elizabeth, Kalamazoo City, 1905: See Page
Yonker John bailer Kal Vegetable Parchment Co household 531 Elizabeth, 1926 City Directory: See Page
Yonker John, residence, lab. 517 Elizabeth., Kalamazoo City 1895: See Page
Yonker Kate, boards 722 Mabel, Kalamazoo City 1915: See Page
Yonker Lizzie, sorter, boards 743 Fletcher pl, Kalamazoo City, 1905: See Page
Yonker Martin (Kate), machinist hd, residence 721 Elizabeth, Kalamazoo City, 1905: See Page
Yonker Mary, boards 722 Mabel, Kalamazoo City 1915: See Page
Yonker Miller, papermkr, boards 926 James, Kalamazoo City 1915: See Page
Yonker Minnie factory worker resides at 118 W Inkster av, City Directory 1935: See Page
Yonker Minnie, boards 722 Mabel, Kalamazoo City, 1905: See Page
Yonker Minnie, sorter Am Playing Card Co, boards 743 Fletcher pl, Kalamazoo City, 1905: See Page
Yonker Minnie, sorter, boards 218 Bleyker, Kalamazoo City, 1905: See Page
Yonker Myron W student boards 316 E Vine, 1926 City Directory: See Page
Yonker Nicholas laborer boards 714 Mable, 1926 City Directory: See Page
Yonker Nicholas, boilermkr, boards 722 Mabel, Kalamazoo City 1915: See Page
Yonker Nicholas, helper, boards 722 Mabel, Kalamazoo City, 1905: See Page
Yonker Nicholas, machinist hd, boards 1420 N Park, Kalamazoo City 1915: See Page
Yonker Nick foundary worker resides at 803 Regent, City Directory 1935: See Page
Yonker Otto (Jennie) foreman household 1144 S Park, 1926 City Directory: See Page
Yonker Otto (Jennie), lab, residence 1134 S Park, Kalamazoo City 1915: See Page
Yonker Otto laborer householder at 1111 Stockbridge av, City Directory 1935: See Page
Yonker Ralph, Section: 10 Acres: 5 Value: $400 Post Office: Kalamazoo, Kalamazoo Township, 1887: See Page
Yonker Ralph, Section: 10 Value minus debt: 400 Kalamazoo, Post Office: Kalamazoo,, Farmers' & Village 1895: See Page
Yonker Rena, machinist opr Kal Corset Co, boards 1420 N Park, Kalamazoo City 1915: See Page
Yonker Roelf, residence, celery grower, N. Pitcher n. lim., Kalamazoo City 1895: See Page
Yonker Samuel boards 1420 N Park, Kalamazoo City 1915: See Page
Yonker see also Junker, 1926 City Directory: See Page
Yonker Wilhelmina paper sorter boards 928 James, 1926 City Directory: See Page
Yonker William machinist boards 531 Elizabeth, 1926 City Directory: See Page
Yonker Wilma A resides at 1144 S Park, City Directory 1935: See Page
Yonkerman Chemical Co, 201 N Rose, Kalamazoo City, 1905: See Page
Yonkerman Co, Wallace F W Stafford mgr, medicine mfrs 312 N Rose, Kalamazoo City 1915: See Page
Yonkerman Derk P (Elizabeth), vet surg 704 Oak, residence same, Kalamazoo City 1915: See Page
Yonkerman Derk P (Lizzie), residence 704 Oak, Kalamazoo City, 1905: See Page
Yonkerman Derk P., residence, veterinary surgeon, 144 E. Water., Kalamazoo City 1895: See Page
Yonkerman Eliza, domestic, 608 Academy. Kalamazoo Village 1883: See Page
Yonkerman Elizabeth household 131 Wall, 1926 City Directory: See Page
Yonkerman Elizabeth, residence 131 Wall, Kalamazoo City 1915: See Page
Yonkerman Evna L, boards 704 Oak, Kalamazoo City, 1905: See Page
Yonkerman Garret, celery grower, residence 131 Wall. Kalamazoo Village 1883: See Page
Yonkerman Garret, laborer, residence 15 Wall., Kalamazoo Village 1873: See Page
Yonkerman Garret., residence, celery grower, 131 Wall., Kalamazoo City 1895: See Page
Yonkerman Gerrit, celery grower, residence 131 Wall., Kalamazoo City 1905: See Page
Yonkerman Gerrit, residence 131 Wall, Kalamazoo City, 1905: See Page
Yonkerman Ida, domestic, 52 Lovell., Kalamazoo Village 1873: See Page
Yonkerman Lizzie Miss, 131 Wall., Kalamazoo City 1895: See Page
Yonkerman Lizzie, boards 131 Wall, Kalamazoo City, 1905: See Page
Yonkerman Lizzie, domestic, 33 South., Kalamazoo Village 1873: See Page
Yonkerman Mary Miss, regalia embroiderer F Henderson, boards 131 Wall., Kalamazoo City 1906: See Page
Yonkerman Mary, knitter, boards 131 Wall. Kalamazoo Village 1883: See Page
Yonkerman William foreman Riverside Cemetery boards 131 Wall, 1926 City Directory: See Page
Yonkerman Wm, caretkr, boards 131 Wall, Kalamazoo City 1915: See Page
Yonkerman Wm, cutter A Sinon & Co, boards 131 Wall, Kalamazoo City, 1905: See Page
Yonkerman Wm, gardener, boards 131 Wall., Kalamazoo City 1907: See Page
Yonkerman Wm. whiplash cutter, 131 Wall., Kalamazoo City 1895: See Page
Yonkers Charles laboratoryworker Upjohn Co resides at RuralDelivery 7, City Directory 1935: See Page
Yonkers Ed (Ida) machinist Martinson machinist Co resides at RuralDelivery 9, City Directory 1935: See Page
Yonkers Edward (Wilhelmina) landscape gardener 1418 N Park household at ditto, City Directory 1935: See Page
Yonkers Emerson (Ida) machinist operator household 2233 Waite av, 1926 City Directory: See Page
Yonkers Harm (Betty) clerk Star Paper Co household at 1927 Miles av, City Directory 1935: See Page
Yonkers John baler Kal Vegetable Parchment Co householder at 525 Elizabeth, City Directory 1935: See Page
Yonkers John E, engraver Royal Engraving Co, boards 428 W Lovell, Kalamazoo City, 1905: See Page
Yonkers Sami (Dorice) wtchmn household 210 Parsons, 1926 City Directory: See Page
Yonkers Samuel (Doris M B) morse operator W U telephone Co householder at 1426 N Rose, City Directory 1935: See Page
Yonkers William (Adriana) beaterman resides at 525 Elizabeth, City Directory 1935: See Page
Yonkman Cornelius (Jennie) laborer household 1803 N Westnedge av, 1926 City Directory: See Page
Yonkman Frank (Grace) machinist hand household 1223 N Church, 1926 City Directory: See Page
Yonkman Frank E driver boards 114 Dunkley, 1926 City Directory: See Page
Yonkman Frank G (Jennie) employee Kal Vegetable Parchment Co household 114 Dunkley, 1926 City Directory: See Page
Yorden Cora Mrs, boards 425 S Park, Kalamazoo City 1915: See Page
Yordy Howard, timekpr Kal Vegetable Parchment Co, boards 1417 Charles av, Kalamazoo City 1915: See Page
York A D, feed mill Post Office: Climax, Kalamazoo County, 1887: See Page
York A D, personal estate Value minus debt: $500, Township: Climax, Kalamazoo Co Farm Directory, 1905: See Page
York A. D. personal estate Value minus debt: 215 Climax, Post Office: Climax,, Farmers' & Village 1895: See Page
York Albert D, saw mill and thresher. Climax Village, Climax Twp, Village Directory 1905: See Page
York Arth S Everilla) clerk PO household 807 Fairbanks av, 1926 City Directory: See Page
York Arthur (Etta E) salesman Sears Roebuck & Co householder at 208 Whitcomb, City Directory 1935: See Page
York Arthur S (Everille) foreman postoffice householder at 807 Fairbanks av, City Directory 1935: See Page
York Arthur S, clerk P 0, boards 316 Wall, Kalamazoo City, 1905: See Page
York Bert, Post Office: Climax, Kalamazoo County, 1887: See Page
York E H, Section: 20, Acres: 120, Post Office: Vicksburg, Brady Township, 1873: See Page
York Edwin A (Inez A), mach, residence 211 Seminary, Kalamazoo City, 1905: See Page
York Etta E saleswoman J C Penney Co resides at 208 Whitcomb, City Directory 1935: See Page
York F. A., carpenter, residence south side Lovell, west of College., Kalamazoo Village 1860: See Page
York Frank salesman boards 134 Wilhelmina, 1926 City Directory: See Page
York Frederick, tenant, Post Office: Vicksburg. Brady Twp, County Directory 1883.: See Page
York Inez A (wid Edw) household 1006 Lane blvd, 1926 City Directory: See Page
York Inez A (wid Edwin A), residence 1006 Lane bout, Kalamazoo City 1915: See Page
York Inez A (widow of Edwin A) householder at 1006 Lane boulevard, City Directory 1935: See Page
York Julia E, widow, pastry cook, boards 320 Spring. Kalamazoo Village 1883: See Page
York Marie (wid Robt) household 134 Wilhelmina, 1926 City Directory: See Page
York Robert, printer, boards 8 South., Kalamazoo Village 1873: See Page
York Samuel A, (Breese & Y, ) boards 50 S Burdick, Kalamazoo Village 1867: See Page
York Zack student resides at 819 Oak, City Directory 1935: See Page
Yorks Arthur S (Eva), bkpr P 0, residence 1331 Sherwood av, Kalamazoo City 1915: See Page
Yorks Robert M., compositor, boards 8 South. Kalamazoo Village 1876: See Page
Yorks Robert, Section: 28, Total Acres: 80, Value minus debt: $210, Township: Portage, Kalamazoo Co Farm Directory, 1905: See Page
Yorks S J, Section: 10, Acres: 180, Post Office: Schoolcraft, Schoolcraft Township, 1873: See Page
Yorks Samuel J, tenant farmer, Post Office: Schoolcraft. Schoolcraft Twp, County Directory 1883.: See Page
Yorkville Milling Co. Section: 19 Value minus debt: 7100 Ross, Post Office: Yorkville,, Farmers' & Village 1895: See Page
Yorton Abner, traveling agent. Vicksburg Village, Brady & Schoolcraft Twps, Village Directory 1905: See Page
Yorton Otto J (Laura E) salesman householder at 1819 E Main, City Directory 1935: See Page
Yorton Raymond O student resides at 1819 E Main, City Directory 1935: See Page
Yost Charles, boilermaker, boards 802 Academy, Kalamazoo City, 1905: See Page
Yost Chester Mrs, widow residence 74 S. Rose. Kalamazoo Village 1876: See Page
Yost George, stretcher J P Windoes, boards 431 Pine., Kalamazoo City 1908: See Page
Yost Irving, calender hd, boards 425 Harrison, Kalamazoo City, 1905: See Page
Yost VERNON H (Grace P), General Draying 1033 1st, residence same, Tel 4373, Kalamazoo City 1915: See Page
Yoste Charles, lab, rooms 115 N Rose, Kalamazoo City 1915: See Page
Yoter Mr, Section: 29-32, Acres: 140, Post Office: Mendon, Wakeshma Twp, County Directory 1883.: See Page
Youdell Walter C (Dorothy M) paper worker householder at 1321 James, City Directory 1935: See Page
Youderian Gladys waiter Columbia Hotel resides at 348 E Michigan av, City Directory 1935: See Page
Youderian Lois waiter Columbia Hotel resides at 348 E Michigan av, City Directory 1935: See Page
Youker Elmer laborer boards 1228 E Vine, 1926 City Directory: See Page
Youmans George P (Strait Windmill Co), Post Office: Galesburg, Kalamazoo County, 1887: See Page
Youmans George P (Strait, Barlow & Youmans), residence Washington. Galesburg Village, County Directory 1883.: See Page
Youmans George P, supt Kal Tank & Silo Co, residence Galesburg, Mich, Kalamazoo City 1915: See Page
Youmans George P, supt Kalamazoo Tank and Silo Co, residence Galesburg, Mich, Kalamazoo City, 1905: See Page
Youmans George P. Galesburg, Charleston & Comstock Twps, Village Directory 1905: See Page
Youmans George, 13, 280, Galesburg Village,, Farmers' & Village 1895: See Page