Esther Wiggins1

F, b. circa 1870
     Esther Wiggins was born circa 1870 at Greenport, Suffolk County, New York, USA.1 She married first Alphonzo Potter circa 1886.1 Esther Wiggins married second Elliott Fitch Shepard Jr, son of Colonel Elliott Fitch Shepard and Margaret Louisa Vanderbilt, in April 1897.1

Citations

  1. [S1610] Google News, online http://news.google.ca, L'abeille de la Nouvelle-Orleans - Apr 30, 1897, page 5, col 3: Elliott Fitch Shepard' Bride (http://news.google.com/newspapers,5475718&dq=fitch-shepard+|+fitch-*-shepard+|+shepard-fitch&hl=en; accessed 7 Feb 2012).

Elinor Matilda Shepard1,2,3

F, b. 11 December 1865, d. 30 April 1948
Relationship
6th great-granddaughter of Roger Billings
     Elinor Matilda Shepard was born on 11 December 1865 at New York City, New York, USA.4,1,5 She was the daughter of Augustus Dennis Shepard and Joanna Elizabeth Mead.1,6,2 Elinor Matilda Shepard was listed in the household of Augustus Dennis Shepard in the 1870 US Federal Census for Westfield Township, Union County, New Jersey, USA.7 Elinor Matilda Shepard was listed as the daughter of Augustus Dennis Shepard in the 1880 US Federal Census for Fanwood Township, Union County, New Jersey, USA.8 Elinor Matilda Shepard was listed in the household of Augustus Dennis Shepard in the 1885 US State Census for Fanwood Township, Union County, New Jersey, USA.9 Elinor Matilda Shepard married John Doull Miller on 1 June 1890 at Plainfield, Union County, New Jersey, USA.10,11,12 Elinor Matilda Miller was listed as the wife of John Doull Miller in the 1900 US Federal Census for 222 East Ninth St, Plainfield, Union County, New Jersey, USA.13 Elinor Matilda Shepard had four children, three still living by 10 June 1900.14 She attended the wedding of Augustus Dennis Shepard Jr and Marie E Baxter Rees on 23 April 1908 at All Souls’ Church, Biltmore, Buncombe County, North Carolina, USA.15,16,17 Elinor Matilda Miller was listed as the wife of John Doull Miller in the 1910 US Federal Census for 222 East Ninth St, Plainfield, Union County, New Jersey, USA.18 Elinor Matilda Shepard had four children, three still living by 27 April 1910.19 She was listed as the wife of John Doull Miller in the 1915 US State Census for 222 East Ninth St, Plainfield, Union County, New Jersey, USA.20 Elinor Matilda Miller was listed as the wife of John Doull Miller in the 1920 US Federal Census for 60th St, Manhattan, New York City, New York, USA.21 Elinor Matilda Shepard was left a widow by the death of John Doull Miller before 19 May 1924.22,23,24 Elinor Matilda Miller was listed as the Head of the Household in the 1930 US Federal Census for 1421 Madison Ave, New York City, New York, USA. The household included Mildred Howells Miller.25
Elinor Matilda Shepard lived at 1421 Madison Ave, New York City, New York, USA, on 1 April 1935.24 She was listed as the Head of the Household in the 1940 US Federal Census for 1421 Madison Ave, New York City, New York, USA. The household included Mildred Howells Miller.24
Elinor Matilda Shepard died on 30 April 1948 at 1421 Madison Ave, Manhattan, New York City, New York, USA, at age 824,16 and was buried on 4 May 1948 at Plainfield, Union County, New Jersey, USA.4

Children of Elinor Matilda Shepard and John Doull Miller

Citations

  1. [S911] Misc Web Sites, , Family history in the line of Joseph Convers of Bedford, Massachusetts, 1739-1828 by Putnam, John Jay, 1823-1913. Worcester, 1897. (97p.), p38 (https://archive.org/details/familyhistoryinl00putn/page/38; viewed 24 Jan 2019).
  2. [S1191] FamilySearch, online http://www.familysearch.org/, "United States Passport Applications, 1795-1925," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q24F-C6F5 : 16 March 2018), Augustin D Shepard, 1890; citing Passport Application, New Jersey, United States, source certificate #, Passport Applications, 1795-1905., 356, NARA microfilm publications M1490 and M1372 (Washington D.C.: National Archives and Records Administration, n.d.); viewed 21 Jan 2019.
  3. [S1870] 1870 US Census, "United States Census, 1870," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MN6S-6XM : 12 April 2016), Elinor M Shephard in household of George Squires, New Jersey, United States; citing p. 69, family 529, NARA microfilm publication M593 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 552,390.
  4. [S1191] FamilySearch, online http://www.familysearch.org/, "New York, New York City Municipal Deaths, 1795-1949," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:2WY4-5YP : 10 February 2018), Elinor Shepard Miller, 30 Apr 1948; citing Death, Manhattan, New York, New York, United States, New York Municipal Archives, New York; FHL microfilm 2,134,085; viewed 23 Jan 2019.
  5. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9VQ-4WK : accessed 24 January 2019), Ellenor Shepherd Miller in household of Lord John Miller, Plainfield city Ward 2, Union, New Jersey, United States; citing enumeration district (ED) 126, sheet 16A, family 241, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,996: Dec 1866.
  6. [S1880] 1880 US Census, New Jersey, Union County, Fanwood Township, National Archives microfilm Roll 801, FHL Film 1254801, Enumeration District 180, Page 19 (inked), Page 373C (stamped), Line 3 (digital image on Ancestry.com, accessed 6 Feb 2012).
  7. [S1870] 1870 US Census, "United States Census, 1870," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MN6S-66B : 12 April 2016), Augustus Shephard in household of George Squires, New Jersey, United States; citing p. 69, family 529, NARA microfilm publication M593 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 552,390.
  8. [S1880] 1880 US Census, New Jersey, Union County, Fanwood Township, National Archives microfilm Roll 801, FHL Film 1254801, Enumeration District 180, Page 19 (inked), Page 373C (stamped), Line 1-14 (digital image on Ancestry.com, accessed 6 Feb 2012).
  9. [S1885] 1885 US Census, "New Jersey State Census, 1885," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:6BNB-8PZ : 11 March 2018), Augustus D Shepard in household of Augustus D Shepard, Fanwood, Union, New Jersey; citing p. 39, Department of State, Trenton; FHL microfilm 888,641; viewed 23 Jan 2019.
  10. [S1191] FamilySearch, online http://www.familysearch.org/, "New Jersey, Marriages, 1670-1980," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FZKY-W43 : 4 November 2017), John D. Miller and Elinor M. Shepard, 01 Jun 1890; citing Marriage, Plainfield, Union, New Jersey, United States, Division of Archives and Record Management, New Jersey Department of State, Trenton; FHL microfilm 004210069; viewed 23 Jan 2019.
  11. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9VQ-4WV : accessed 24 January 2019), Lord John Miller, Plainfield city Ward 2, Union, New Jersey, United States; citing enumeration district (ED) 126, sheet 16A, family 241, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,996: married 9 years.
  12. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK13-54P : accessed 24 January 2019), J Doull Miller, Plainfield Ward 2, Union, New Jersey, United States; citing enumeration district (ED) ED 93, sheet 16B, family 311, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 910; FHL microfilm 1,374,923: married 19 years.
  13. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9VQ-4WV : accessed 24 January 2019), Lord John Miller, Plainfield city Ward 2, Union, New Jersey, United States; citing enumeration district (ED) 126, sheet 16A, family 241, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,996.
  14. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9VQ-4WK : accessed 24 January 2019), Ellenor Shepherd Miller in household of Lord John Miller, Plainfield city Ward 2, Union, New Jersey, United States; citing enumeration district (ED) 126, sheet 16A, family 241, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,996.
  15. [S1313] Ancestry.com, online www.Ancestry.com, North Carolina County Registers of Deeds. Microfilm. Record Group 048. North Carolina State Archives, Raleigh, NC; viewed 31 Jan 2019.
  16. [S911] Misc Web Sites, , Augustus D. Shepard - Architect, 1868-1955, April 2009 - by Town of Webb Historian Peg Masters – e-mail address (https://www.webbhistory.org/PDF/09-Shepard-pt1.pdf; viewed 24 Jan 2019).
  17. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M5WT-7X8 : accessed 31 January 2019), Augustus D Shepard Jr., Manhattan Ward 19, New York, New York, United States; citing enumeration district (ED) ED 1138, sheet 15B, family 63, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1042; FHL microfilm 1,375,055: married two years.
  18. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK13-54P : accessed 24 January 2019), J Doull Miller, Plainfield Ward 2, Union, New Jersey, United States; citing enumeration district (ED) ED 93, sheet 16B, family 311, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 910; FHL microfilm 1,374,923.
  19. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK13-545 : accessed 24 January 2019), Elenor S Miller in household of J Doull Miller, Plainfield Ward 2, Union, New Jersey, United States; citing enumeration district (ED) ED 93, sheet 16B, family 311, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 910; FHL microfilm 1,374,923.
  20. [S1915] 1915 US Census, "New Jersey State Census, 1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QV9W-C65M : 15 March 2018), J Doulle Miller, Plainfield, 2 ward, 1 district, Union, New Jersey, United States; citing sheet #2A, household 50, line #50, New Jersey State Library, Trenton; FHL microfilm 1,465,561; viewed 24 Jan 2019.
  21. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MJBG-8LL : accessed 24 January 2019), J Doull Miller, Manhattan Assembly District 15, New York, New York, United States; citing ED 1068, sheet 13B, line 54, family 195, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1213; FHL microfilm 1,821,213.
  22. [S1191] FamilySearch, online http://www.familysearch.org/, "United States Passport Applications, 1795-1925," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVJG-LWSV : 16 March 2018), Mildred Howells Miller, 1924; citing Passport Application, New York, United States, source certificate #423164, Passport Applications, January 2, 1906 - March 31, 1925, 2531, NARA microfilm publications M1490 and M1372 (Washington D.C.: National Archives and Records Administration, n.d.); viewed 24 Jan 2019.
  23. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X42K-FS3 : accessed 24 January 2019), Elinor S Miller, Manhattan (Districts 0501-0750), New York, New York, United States; citing enumeration district (ED) ED 533, sheet 7A, line 1, family 98, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1566; FHL microfilm 2,341,301: age 25 at first marriage.
  24. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K7MV-SL6 : 13 March 2018), Elinor S Miller, Assembly District 15, Manhattan, New York City, New York, New York, United States; citing enumeration district (ED) 31-1305, sheet 16A, line 36, family 12, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 2654; viewed 23 Jan 2019.
  25. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X42K-FS3 : accessed 24 January 2019), Elinor S Miller, Manhattan (Districts 0501-0750), New York, New York, United States; citing enumeration district (ED) ED 533, sheet 7A, line 1, family 98, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1566; FHL microfilm 2,341,301.
  26. [S1191] FamilySearch, online http://www.familysearch.org/, "New Jersey, Births, 1670-1980," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FCT6-942 : 9 March 2018), Elinor M. Shepard in entry for Miller, 05 Oct 1893; citing Plainfield, Union, New Jersey, United States, Division of Archives and Record Management, New Jersey Department of State, Trenton.; FHL microfilm 494,227; viewed 23 Jan 2019.
  27. [S1191] FamilySearch, online http://www.familysearch.org/, "New Jersey Births and Christenings, 1660-1980," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FZHC-4VM : 11 February 2018), Mildred Miller, 10 Mar 1895; citing Plainfield, Union, New Jersey, reference; FHL microfilm 494,233; viewed 23 Jan 2019.
  28. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X42K-FSQ : accessed 24 January 2019), Mildred Miller in household of Elinor S Miller, Manhattan (Districts 0501-0750), New York, New York, United States; citing enumeration district (ED) ED 533, sheet 7A, line 2, family 98, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1566; FHL microfilm 2,341,301.
  29. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K7MV-SLX : 13 March 2018), Mildred H Miller in household of Elinor S Miller, Assembly District 15, Manhattan, New York City, New York, New York, United States; citing enumeration district (ED) 31-1305, sheet 16A, line 37, family 12, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 2654; viewed 23 Jan 2019.
  30. [S1191] FamilySearch, online http://www.familysearch.org/, "New Jersey, Births, 1670-1980," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FZ99-4ZG : 10 March 2018), Margaret Miller, 12 Jul 1897; citing Plainfield, Union, New Jersey, United States, Division of Archives and Record Management, New Jersey Department of State, Trenton.; FHL microfilm 494,239; viewed 27 Jan 2019.
  31. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9VQ-XZS : accessed 24 January 2019), Marguerite Winthrop Miller in household of Lord John Miller, Plainfield city Ward 2, Union, New Jersey, United States; citing enumeration district (ED) 126, sheet 16A, family 241, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,996.
  32. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK13-54T : accessed 24 January 2019), Margaret W Miller in household of J Doull Miller, Plainfield Ward 2, Union, New Jersey, United States; citing enumeration district (ED) ED 93, sheet 16B, family 311, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 910; FHL microfilm 1,374,923.
  33. [S1191] FamilySearch, online http://www.familysearch.org/, "New Jersey, Births, 1670-1980," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2SZ-LHHB : 10 March 2018), Robert M Miller, 13 Nov 1898; citing Plainfeild, Union, New Jersey, United States, Division of Archives and Record Management, New Jersey Department of State, Trenton.; FHL microfilm 494,242; viewed 23 Jan 2019.
  34. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9VQ-4W2 : accessed 24 January 2019), Robert Murdock Miller in household of Lord John Miller, Plainfield city Ward 2, Union, New Jersey, United States; citing enumeration district (ED) 126, sheet 16A, family 241, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,996.
  35. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK13-54Y : accessed 24 January 2019), Robert M Miller in household of J Doull Miller, Plainfield Ward 2, Union, New Jersey, United States; citing enumeration district (ED) ED 93, sheet 16B, family 311, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 910; FHL microfilm 1,374,923.

Augustus Dennis Shepard Jr1,2,3

M, b. 2 April 1869, d. 30 September 1955
Relationship
6th great-grandson of Roger Billings
     Augustus Dennis Shepard Jr was born on 2 April 1869 at Fanwood, Union County, New Jersey, USA.1,4,5,6 He was the son of Augustus Dennis Shepard and Joanna Elizabeth Mead.1,7 Augustus Dennis Shepard Jr was listed in the household of Augustus Dennis Shepard in the 1870 US Federal Census for Westfield Township, Union County, New Jersey, USA.8 Augustus Dennis Shepard Jr was listed as the son of Augustus Dennis Shepard in the 1880 US Federal Census for Fanwood Township, Union County, New Jersey, USA.9 Augustus Dennis Shepard Jr was listed in the household of Augustus Dennis Shepard in the 1885 US State Census for Fanwood Township, Union County, New Jersey, USA.10 "Augustus D. Shepard graduated from school in Lawrenceville, NJ in 1889. According to his 1955 obituary, he studied architecture in the United States and abroad. He became a member of the Architectural League of New York in 1894."11 "Augustus served as an active member from 1894-1908 with Squadron “A” – an historic cavalry unit of New York City's Upper East Side. Shepard, a Quartermaster Sergeant, was known as a “crack-shot” who won several Squadron cups as a member of the revolver and rifle teams. He was a frequent “whip” for the Squadron’s coaching team."11 Augustus Dennis Shepard Jr was listed in the household of Augustus Dennis Shepard in the 1895 US State Census for Fanwood Township, Union County, New Jersey, USA.12 Augustus Dennis Shepard Jr was listed as the Head of the Household in the 1900 US Federal Census for 33 West 34th St, Manhattan, New York City, New York, USA. The household included Burritt Hamilton Shepard.5
Augustus Dennis Shepard Jr and Burritt Hamilton Shepard were architects on 8 June 1900.5 Augustus Dennis Shepard Jr was listed in the household of Augustus Dennis Shepard in the 1905 US State Census for Fanwood Township, Union County, New Jersey, USA.13 Augustus Dennis Shepard Jr married Marie E Baxter Rees on 23 April 1908 at All Souls’ Church, Biltmore, Buncombe County, North Carolina, USA.2,11,14 Augustus Dennis Shepard Jr was listed as the Head of the Household in the 1910 US Federal Census for 635 Park Ave, Manhattan, New York City, New York, USA. The household included Marie E Baxter Shepard, Augustus D Shepard III and Beatrice Marie Shepard.15
Augustus Dennis Shepard Jr was an architect in general practice on 28 April 1910.14 He was listed as the Head of the Household in the 1920 US Federal Census for Cedarhurst Ave, Cedarhurst Village, Nassau County, New York, USA. The household included Marie E Baxter Shepard, Beatrice Marie Shepard and William Bradford Shepard.16
Augustus Dennis Shepard Jr was an architect of houses on 17 January 1920.16 He was left a widower by the death of Marie E Baxter Rees on 6 March 1921.17,11,18 Augustus Dennis Shepard Jr was listed as the Head of the Household in the 1930 US Federal Census for 157 - East 72nd Street, New York City, New York, USA. The household included Beatrice Marie Shepard and William Bradford Shepard.19
Augustus Dennis Shepard Jr was an architect on 8 April 1930.19 He and Burritt Hamilton Shepard lived at 1 East 60th St, New York City, New York, USA, on 1 April 1935.6 Augustus Dennis Shepard Jr and Burritt Hamilton Shepard were listed as members of the Metropolitan Club in the 1940 US Federal Census for 1 East 60th St, New York City, New York, USA.6 Augustus Dennis Shepard Jr was an architect in his own firm on 2 April 1940.6 He survived the death of Elinor Matilda Shepard on 30 April 1948 at 1421 Madison Ave, Manhattan, New York City, New York, USA.20,11 Augustus Dennis Shepard Jr died on 30 September 1955 at Norwalk, Fairfield County, Connecticut, USA, at age 8621,22,11 and was buried at Hillside Cemetery, Scotch Plains, Union County, New Jersey, USA.23

Children of Augustus Dennis Shepard Jr and Marie E Baxter Rees

Citations

  1. [S911] Misc Web Sites, , Family history in the line of Joseph Convers of Bedford, Massachusetts, 1739-1828 by Putnam, John Jay, 1823-1913. Worcester, 1897. (97p.), p38 (https://archive.org/details/familyhistoryinl00putn/page/38; viewed 24 Jan 2019).
  2. [S1313] Ancestry.com, online www.Ancestry.com, North Carolina County Registers of Deeds. Microfilm. Record Group 048. North Carolina State Archives, Raleigh, NC; viewed 31 Jan 2019.
  3. [S1870] 1870 US Census, "United States Census, 1870," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MN6S-6X9 : 12 April 2016), Augustus Shephard in household of George Squires, New Jersey, United States; citing p. 70, family 529, NARA microfilm publication M593 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 552,390.
  4. [S1905] 1905 US Census, "New Jersey State Census, 1905," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:KMHL-Z4R : 12 March 2018), Aurgustus D Shepard in household of Aurgustus D Shepard, , Union, New Jersey, United States; citing p. 14, line 29, Department of State, Trenton; FHL microfilm 1,688,626; viewed 23 Jan 2019.
  5. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MSK8-JNZ : accessed 31 January 2019), Augustus Shepard, Borough of Manhattan, Election District 11 New York City Ward 25, New York County, New York, United States; citing enumeration district (ED) 679, sheet 8B, family 196, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,241,111.
  6. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K3YV-914 : 13 March 2018), Augustus Shepard in household of William F Zeller, Assembly District 15, Manhattan, New York City, New York, New York, United States; citing enumeration district (ED) 31-1383, sheet 1B, line 74, family 44, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 2656; viewed 1 Feb 2019.
  7. [S1880] 1880 US Census, New Jersey, Union County, Fanwood Township, National Archives microfilm Roll 801, FHL Film 1254801, Enumeration District 180, Page 19 (inked), Page 373C (stamped), Line 4 (digital image on Ancestry.com, accessed 6 Feb 2012).
  8. [S1870] 1870 US Census, "United States Census, 1870," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MN6S-66B : 12 April 2016), Augustus Shephard in household of George Squires, New Jersey, United States; citing p. 69, family 529, NARA microfilm publication M593 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 552,390.
  9. [S1880] 1880 US Census, New Jersey, Union County, Fanwood Township, National Archives microfilm Roll 801, FHL Film 1254801, Enumeration District 180, Page 19 (inked), Page 373C (stamped), Line 1-14 (digital image on Ancestry.com, accessed 6 Feb 2012).
  10. [S1885] 1885 US Census, "New Jersey State Census, 1885," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:6BNB-8PZ : 11 March 2018), Augustus D Shepard in household of Augustus D Shepard, Fanwood, Union, New Jersey; citing p. 39, Department of State, Trenton; FHL microfilm 888,641; viewed 23 Jan 2019.
  11. [S911] Misc Web Sites, , Augustus D. Shepard - Architect, 1868-1955, April 2009 - by Town of Webb Historian Peg Masters – e-mail address (https://www.webbhistory.org/PDF/09-Shepard-pt1.pdf; viewed 24 Jan 2019).
  12. [S1895] 1895 US Census, "New Jersey State Census, 1895," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QL8B-Q9NX : 17 March 2018), Augustus Shepard, Fanwood, Union, New Jersey, United States; citing p. 38, household 223, line #1125, Department of State, Trenton; FHL microfilm 888,695; viewed 23 Jan 2019.
  13. [S1905] 1905 US Census, "New Jersey State Census, 1905," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:KMHL-Z4P : 12 March 2018), Aurgustus D Shepard, , Union, New Jersey, United States; citing p. 14, line 27, Department of State, Trenton; FHL microfilm 1,688,626; viewed 23 Jan 2019.
  14. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M5WT-7X8 : accessed 31 January 2019), Augustus D Shepard Jr., Manhattan Ward 19, New York, New York, United States; citing enumeration district (ED) ED 1138, sheet 15B, family 63, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1042; FHL microfilm 1,375,055: married two years.
  15. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M5WT-7X8 : accessed 31 January 2019), Augustus D Shepard Jr., Manhattan Ward 19, New York, New York, United States; citing enumeration district (ED) ED 1138, sheet 15B, family 63, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1042; FHL microfilm 1,375,055.
  16. [S1920] 1920 US Census, Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C., Cedarhurst Village, Hempstead Township, Nassau, New York; citing enumeration district (ED) ED 39, sheet 21A, family 252; viewed 31 Jan 2019.
  17. [S1313] Ancestry.com, online www.Ancestry.com, North Carolina State Board of Health, Bureau of Vital Statistics. North Carolina Death Certificates. Microfilm S.123. Rolls 19-242, 280, 313-682, 1040-1297. North Carolina State Archives, Raleigh, North Carolina. Name: Marie Baxter Rees Shepard; viewed 1 Feb 2019.
  18. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K3YV-914 : 13 March 2018), Augustus Shepard in household of William F Zeller, Assembly District 15, Manhattan, New York City, New York, New York, United States; citing enumeration district (ED) 31-1383, sheet 1B, line 74, family 44, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 2656; viewed 1 Feb 2019: widowed.
  19. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X42L-HL7 : accessed 31 January 2019), Augustus D Shepard, Manhattan (Districts 0501-0750), New York, New York, United States; citing enumeration district (ED) ED 557, sheet 1B, line 53, family 30, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1567; FHL microfilm 2,341,302.
  20. [S1191] FamilySearch, online http://www.familysearch.org/, "New York, New York City Municipal Deaths, 1795-1949," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:2WY4-5YP : 10 February 2018), Elinor Shepard Miller, 30 Apr 1948; citing Death, Manhattan, New York, New York, United States, New York Municipal Archives, New York; FHL microfilm 2,134,085; viewed 23 Jan 2019.
  21. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 15427; viewed 31 Jan 2019.
  22. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Darien, Connecticut, City Directory, 1956, p438; viewed 1 Feb 2019.
  23. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 31 January 2019), memorial page for Augustus Dennis Shepard, Jr (4 Feb 1869–30 Sep 1955), Find A Grave Memorial no. 166028372, citing Hillside Cemetery, Scotch Plains, Union County, New Jersey, USA; Maintained by Mike Weeks (contributor 47007652).
  24. [S1313] Ancestry.com, online www.Ancestry.com, "New York, New York City Births, 1846-1909," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:2WCL-NPY : 11 February 2018), Shepard, 15 Jan 1909; citing Manhattan, New York, New York, United States, reference cn 4112 New York Municipal Archives, New York; FHL microfilm 1,992,406; viewed 1 Feb 2019.
  25. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M5WT-7X6 : accessed 31 January 2019), Augustus D Shepard 3rd in household of Augustus D Shepard Jr., Manhattan Ward 19, New York, New York, United States; citing enumeration district (ED) ED 1138, sheet 15B, family 63, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1042; FHL microfilm 1,375,055.
  26. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M5WT-7XX : accessed 31 January 2019), Baby Shepard in household of Augustus D Shepard Jr., Manhattan Ward 19, New York, New York, United States; citing enumeration district (ED) ED 1138, sheet 15B, family 63, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1042; FHL microfilm 1,375,055.
  27. [S1313] Ancestry.com, online www.Ancestry.com, Church Registers. Presbyterian Historical Society, Philadelphia, Pennsylvania. No. 117, Marriage Date: 21 Nov 1956; viewed 1 Feb 2019).
  28. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X42L-HL4 : accessed 31 January 2019), William B Shepard in household of Augustus D Shepard, Manhattan (Districts 0501-0750), New York, New York, United States; citing enumeration district (ED) ED 557, sheet 1B, line 55, family 30, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1567; FHL microfilm 2,341,302.
  29. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 6 Oct 1933, Marriage: Miss Shepard Wed to E. H. Wright 3D (digital image on Ancestry.com, accessed 14 Feb 2012).

Burritt Hamilton Shepard1,2,3

M, b. 13 September 1870, d. 13 March 1949
Relationship
6th great-grandson of Roger Billings
     Burritt Hamilton Shepard was born on 13 September 1870 at Fanwood, Union County, New Jersey, USA.2,4,5 He was the son of Augustus Dennis Shepard and Joanna Elizabeth Mead.2,3 Burritt Hamilton Shepard was listed as the son of Augustus Dennis Shepard in the 1880 US Federal Census for Fanwood Township, Union County, New Jersey, USA.6 Burritt Hamilton Shepard was listed in the household of Augustus Dennis Shepard in the 1885 US State Census for Fanwood Township, Union County, New Jersey, USA.7 Burritt Hamilton Shepard was listed in the household of Augustus Dennis Shepard in the 1895 US State Census for Fanwood Township, Union County, New Jersey, USA.8 Burritt Hamilton Shepard was listed as a boarder with Augustus Dennis Shepard Jr in the 1900 US Federal Census for 33 West 34th St, Manhattan, New York City, New York, USA.9 Burritt Hamilton Shepard and Augustus Dennis Shepard Jr were architects on 8 June 1900.9 Burritt Hamilton Shepard was listed in the household of Augustus Dennis Shepard in the 1905 US State Census for Fanwood Township, Union County, New Jersey, USA.10 Burritt Hamilton Shepard was the best man at the wedding of Augustus Dennis Shepard Jr and Marie E Baxter Rees on 23 April 1908 at All Souls’ Church, Biltmore, Buncombe County, North Carolina, USA.11,12,13 Burritt Hamilton Shepard lived at 267 Fifth Ave, New York City, New York, USA, in 1912.1 He was listed as the Head of the Household in the 1920 US Federal Census for 25 54th St, Manhattan, New York City, New York, USA. The household included Rutherford Mead Shepard.14
Burritt Hamilton Shepard was a commercial hardware merchant on 8 January 1920.14 He was listed as a club member in the 1930 US Federal Census for 1 East 60th St, New York City, New York, USA.15 Burritt Hamilton Shepard was a salesman for the Stedman Rubber Co. on 24 April 1930.15 He and Augustus Dennis Shepard Jr lived at 1 East 60th St, New York City, New York, USA, on 1 April 1935.16 Burritt Hamilton Shepard and Augustus Dennis Shepard Jr were listed as members of the Metropolitan Club in the 1940 US Federal Census for 1 East 60th St, New York City, New York, USA.16 Burritt Hamilton Shepard was an architecture salesman on 2 April 1940.17 He survived the death of Elinor Matilda Shepard on 30 April 1948 at 1421 Madison Ave, Manhattan, New York City, New York, USA.18,12 Burritt Hamilton Shepard died on 13 March 1949 at Bronx, New York, USA, at age 7819 and was buried at Hillside Cemetery, Scotch Plains, Union County, New Jersey, USA.20 He never married.12,17

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Harvard Alumni Association. Harvard University Directory, 1913. Boston, MA, USA: Harvard University Press, 1913; viewed 13 Feb 2019.
  2. [S911] Misc Web Sites, , Family history in the line of Joseph Convers of Bedford, Massachusetts, 1739-1828 by Putnam, John Jay, 1823-1913. Worcester, 1897. (97p.), p38 (https://archive.org/details/familyhistoryinl00putn/page/38; viewed 24 Jan 2019).
  3. [S1880] 1880 US Census, New Jersey, Union County, Fanwood Township, National Archives microfilm Roll 801, FHL Film 1254801, Enumeration District 180, Page 19 (inked), Page 373C (stamped), Line 5 (digital image on Ancestry.com, accessed 6 Feb 2012).
  4. [S1905] 1905 US Census, "New Jersey State Census, 1905," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:KMHL-Z4T : 12 March 2018), Burritt H Shepard in household of Aurgustus D Shepard, , Union, New Jersey, United States; citing p. 14, line 30, Department of State, Trenton; FHL microfilm 1,688,626; viewed 23 Jan 2019.
  5. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MSK8-JN8 : accessed 31 January 2019), Burrett Shepard in household of Augustus Shepard, Borough of Manhattan, Election District 11 New York City Ward 25, New York County, New York, United States; citing enumeration district (ED) 679, sheet 8B, family 196, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,241,111.
  6. [S1880] 1880 US Census, New Jersey, Union County, Fanwood Township, National Archives microfilm Roll 801, FHL Film 1254801, Enumeration District 180, Page 19 (inked), Page 373C (stamped), Line 1-14 (digital image on Ancestry.com, accessed 6 Feb 2012).
  7. [S1885] 1885 US Census, "New Jersey State Census, 1885," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:6BNB-8PZ : 11 March 2018), Augustus D Shepard in household of Augustus D Shepard, Fanwood, Union, New Jersey; citing p. 39, Department of State, Trenton; FHL microfilm 888,641; viewed 23 Jan 2019.
  8. [S1895] 1895 US Census, "New Jersey State Census, 1895," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QL8B-Q9NX : 17 March 2018), Augustus Shepard, Fanwood, Union, New Jersey, United States; citing p. 38, household 223, line #1125, Department of State, Trenton; FHL microfilm 888,695; viewed 23 Jan 2019.
  9. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MSK8-JNZ : accessed 31 January 2019), Augustus Shepard, Borough of Manhattan, Election District 11 New York City Ward 25, New York County, New York, United States; citing enumeration district (ED) 679, sheet 8B, family 196, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,241,111.
  10. [S1905] 1905 US Census, "New Jersey State Census, 1905," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:KMHL-Z4P : 12 March 2018), Aurgustus D Shepard, , Union, New Jersey, United States; citing p. 14, line 27, Department of State, Trenton; FHL microfilm 1,688,626; viewed 23 Jan 2019.
  11. [S1313] Ancestry.com, online www.Ancestry.com, North Carolina County Registers of Deeds. Microfilm. Record Group 048. North Carolina State Archives, Raleigh, NC; viewed 31 Jan 2019.
  12. [S911] Misc Web Sites, , Augustus D. Shepard - Architect, 1868-1955, April 2009 - by Town of Webb Historian Peg Masters – e-mail address (https://www.webbhistory.org/PDF/09-Shepard-pt1.pdf; viewed 24 Jan 2019).
  13. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M5WT-7X8 : accessed 31 January 2019), Augustus D Shepard Jr., Manhattan Ward 19, New York, New York, United States; citing enumeration district (ED) ED 1138, sheet 15B, family 63, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1042; FHL microfilm 1,375,055: married two years.
  14. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MJBL-73D : accessed 13 February 2019), Burrett H Shepard, Manhattan Assembly District 15, New York, New York, United States; citing ED 1051, sheet 5A, line 30, family 138, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1212; FHL microfilm 1,821,212.
  15. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X42L-RSY : accessed 13 February 2019), Burritt Shepard, Manhattan (Districts 0501-0750), New York, New York, United States; citing enumeration district (ED) ED 566, sheet 25B, line 78, family 250, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1567; FHL microfilm 2,341,302.
  16. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K3YV-914 : 13 March 2018), Augustus Shepard in household of William F Zeller, Assembly District 15, Manhattan, New York City, New York, New York, United States; citing enumeration district (ED) 31-1383, sheet 1B, line 74, family 44, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 2656; viewed 1 Feb 2019.
  17. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K3YV-917 : 13 March 2018), Burritt Shepard in household of William F Zeller, Assembly District 15, Manhattan, New York City, New York, New York, United States; citing enumeration district (ED) 31-1383, sheet 1B, line 72, family 44, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 2656; viewed 1 Feb 2019.
  18. [S1191] FamilySearch, online http://www.familysearch.org/, "New York, New York City Municipal Deaths, 1795-1949," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:2WY4-5YP : 10 February 2018), Elinor Shepard Miller, 30 Apr 1948; citing Death, Manhattan, New York, New York, United States, New York Municipal Archives, New York; FHL microfilm 2,134,085; viewed 23 Jan 2019.
  19. [S1313] Ancestry.com, online www.Ancestry.com, New York City Department of Health, courtesy of www.vitalsearch-worldwide.com. Digital Images. Certificate Number: 2448; viewed 13 Feb 2019.
  20. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 13 February 2019), memorial page for Burritt H Shepard (1870–1949), Find A Grave Memorial no. 113764692, citing Hillside Cemetery, Scotch Plains, Union County, New Jersey, USA; Maintained by Dianne Delitto (contributor 48021859).

Rutherford Mead Shepard1,2,3

M, b. 4 October 1874, d. 2 September 1933
Relationship
6th great-grandson of Roger Billings
     Rutherford Mead Shepard was born on 4 October 1874 at Fanwood, Union County, New Jersey, USA.4,2,5 He was the son of Augustus Dennis Shepard and Joanna Elizabeth Mead.3,6,2 Rutherford Mead Shepard was listed as the son of Augustus Dennis Shepard in the 1880 US Federal Census for Fanwood Township, Union County, New Jersey, USA.7 Rutherford Mead Shepard was listed in the household of Augustus Dennis Shepard in the 1885 US State Census for Fanwood Township, Union County, New Jersey, USA.8 Rutherford Mead Shepard was listed in the household of Augustus Dennis Shepard in the 1895 US State Census for Fanwood Township, Union County, New Jersey, USA.9 Rutherford Mead Shepard was listed in the household of Augustus Dennis Shepard in the 1905 US State Census for Fanwood Township, Union County, New Jersey, USA.10 Rutherford Mead Shepard married Winifred Prentiss Kay on 23 February 1907 at Boston, Suffolk County, Massachusetts, USA.3,11,12 Rutherford Mead Shepard was an usher at the wedding of Augustus Dennis Shepard Jr and Marie E Baxter Rees on 23 April 1908 at All Souls’ Church, Biltmore, Buncombe County, North Carolina, USA.13,14,15 Winifred and Rutherford Mead Shepard were listed as lodgers in the Hotel Calumet at 340 West 57th St, Manhattan, New York City, New York, USA, managed by Samuel L Strong in the 1910 US Federal Census.16 Rutherford Mead Shepard was an inspector of marbles on 19 April 1910.16 He was a broker at Stewart & Co. at 61 Broadway, New York City, New York, USA, on 9 September 1918.1 He and Winifred Prentiss Kay lived at 146 E-49th, Manhattan, New York City, New York, USA, on 9 September 1918.1 Rutherford Mead Shepard was listed as the brother of Burritt Hamilton Shepard in the 1920 US Federal Census for 25 54th St, Manhattan, New York City, New York, USA.17 Rutherford Mead Shepard was a stock broker on 8 January 1920.18 The List of United States Citizens on the S.S. Transylvania sailing from Glasgow, 28 Septr 1929, arriving at Port of New York, 6 Oct 1929 included him and Winifred Prentiss Shepard.19 Rutherford Mead Shepard was a finance broker on 14 April 1930.20 He died on 2 September 1933 at Manhattan, New York City, New York, USA, at age 5821,22 and was buried at Green-Wood Cemetery, Brooklyn, Kings County, New York, USA.23,14 No record has been found that Rutherford Mead Shepard and Winifred Prentiss Kay had any children.14

Citations

  1. [S1914] "World War I Draft Card", United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm. Name: Rutherford Mead Shepard; viewed 13 Feb 2019.
  2. [S911] Misc Web Sites, , Family history in the line of Joseph Convers of Bedford, Massachusetts, 1739-1828 by Putnam, John Jay, 1823-1913. Worcester, 1897. (97p.), p38 (https://archive.org/details/familyhistoryinl00putn/page/38; viewed 24 Jan 2019).
  3. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Volume Name 572, Page 13, No 44, https://www.americanancestors.org/DB191/rd/9781/13/…; viewed 13 Feb 2019.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Selected Passports. National Archives, Washington, D.C. Name: Rutherford M Shepard, Passport Issue Date: 25 Jun 1896; viewed 18 Feb 2019.
  5. [S1905] 1905 US Census, "New Jersey State Census, 1905," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:KMHL-Z4Y : 12 March 2018), Rutherford M Shepard in household of Aurgustus D Shepard, , Union, New Jersey, United States; citing p. 14, line 31, Department of State, Trenton; FHL microfilm 1,688,626; viewed 23 Jan 2019.
  6. [S1880] 1880 US Census, New Jersey, Union County, Fanwood Township, National Archives microfilm Roll 801, FHL Film 1254801, Enumeration District 180, Page 19 (inked), Page 373C (stamped), Line 6 (digital image on Ancestry.com, accessed 6 Feb 2012).
  7. [S1880] 1880 US Census, New Jersey, Union County, Fanwood Township, National Archives microfilm Roll 801, FHL Film 1254801, Enumeration District 180, Page 19 (inked), Page 373C (stamped), Line 1-14 (digital image on Ancestry.com, accessed 6 Feb 2012).
  8. [S1885] 1885 US Census, "New Jersey State Census, 1885," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:6BNB-8PZ : 11 March 2018), Augustus D Shepard in household of Augustus D Shepard, Fanwood, Union, New Jersey; citing p. 39, Department of State, Trenton; FHL microfilm 888,641; viewed 23 Jan 2019.
  9. [S1895] 1895 US Census, "New Jersey State Census, 1895," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QL8B-Q9NX : 17 March 2018), Augustus Shepard, Fanwood, Union, New Jersey, United States; citing p. 38, household 223, line #1125, Department of State, Trenton; FHL microfilm 888,695; viewed 23 Jan 2019.
  10. [S1905] 1905 US Census, "New Jersey State Census, 1905," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:KMHL-Z4P : 12 March 2018), Aurgustus D Shepard, , Union, New Jersey, United States; citing p. 14, line 27, Department of State, Trenton; FHL microfilm 1,688,626; viewed 23 Jan 2019.
  11. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M5SX-N8B : accessed 17 February 2019), Rusherford M Shepard in household of Samuel L Strong, Manhattan Ward 22, New York, New York, United States; citing enumeration district (ED) ED 1324, sheet 16B, family 249, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1046; FHL microfilm 1,375,059: married three years.
  12. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X42N-K8P : accessed 18 February 2019), Rutherford Shepard, Manhattan (Districts 0501-0750), New York, New York, United States; citing enumeration district (ED) ED 660, sheet 19B, line 51, family 471, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1564; FHL microfilm 2,341,299: ages at marriage.
  13. [S1313] Ancestry.com, online www.Ancestry.com, North Carolina County Registers of Deeds. Microfilm. Record Group 048. North Carolina State Archives, Raleigh, NC; viewed 31 Jan 2019.
  14. [S911] Misc Web Sites, , Augustus D. Shepard - Architect, 1868-1955, April 2009 - by Town of Webb Historian Peg Masters – e-mail address (https://www.webbhistory.org/PDF/09-Shepard-pt1.pdf; viewed 24 Jan 2019).
  15. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M5WT-7X8 : accessed 31 January 2019), Augustus D Shepard Jr., Manhattan Ward 19, New York, New York, United States; citing enumeration district (ED) ED 1138, sheet 15B, family 63, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1042; FHL microfilm 1,375,055: married two years.
  16. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M5SX-N8B : accessed 17 February 2019), Rusherford M Shepard in household of Samuel L Strong, Manhattan Ward 22, New York, New York, United States; citing enumeration district (ED) ED 1324, sheet 16B, family 249, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1046; FHL microfilm 1,375,059.
  17. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MJBL-73D : accessed 13 February 2019), Burrett H Shepard, Manhattan Assembly District 15, New York, New York, United States; citing ED 1051, sheet 5A, line 30, family 138, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1212; FHL microfilm 1,821,212.
  18. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MJBL-736 : accessed 13 February 2019), Rutherford Shepard in household of Burrett H Shepard, Manhattan Assembly District 15, New York, New York, United States; citing ED 1051, sheet 5A, line 31, family 138, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1212; FHL microfilm 1,821,212.
  19. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957. Microfilm Publication T715, 8892 rolls. NAI: 300346. Records of the Immigration and Naturalization Service; National Archives at Washington, D.C. Arrival Date: 6 Oct 1929, Ship Name: Transylvania; viewed 18 Feb 2019.
  20. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X42N-K8P : accessed 18 February 2019), Rutherford Shepard, Manhattan (Districts 0501-0750), New York, New York, United States; citing enumeration district (ED) ED 660, sheet 19B, line 51, family 471, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1564; FHL microfilm 2,341,299.
  21. [S1313] Ancestry.com, online www.Ancestry.com, Index to New York City Deaths 1862-1948. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives. Certificate Number: 19217; viewed 13 Feb 2019.
  22. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K7MN-W1T : 13 March 2018), Winifred K Shepard, Assembly District 14, Manhattan, New York City, New York, New York, United States; citing enumeration district (ED) 31-1244, sheet 1B, line 50, family 14, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 2653; viewed 18 Feb 2019.
  23. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 13 February 2019), memorial page for Rutherford Shepard (4 Oct 1874–2 Sep 1933), Find A Grave Memorial no. 57668769, citing Green-Wood Cemetery, Brooklyn, Kings County (Brooklyn), New York, USA; Maintained by T.V.F.T.H. (contributor 46496806).

Joanna Hayes Shepard1,2,3

F, b. 1 October 1876, d. 7 November 1952
Relationship
6th great-granddaughter of Roger Billings
     Joanna Hayes Shepard also went by the name of Daisy S.4,5 She was born on 1 October 1876 at Fanwood, Union County, New Jersey, USA.6,7,1 She was the daughter of Augustus Dennis Shepard and Joanna Elizabeth Mead.3,7,1 Joanna Hayes Shepard was listed as the daughter of Augustus Dennis Shepard in the 1880 US Federal Census for Fanwood Township, Union County, New Jersey, USA.8 Joanna Hayes Shepard was listed in the household of Augustus Dennis Shepard in the 1885 US State Census for Fanwood Township, Union County, New Jersey, USA.9 Joanna Hayes Shepard was listed in the household of Augustus Dennis Shepard in the 1895 US State Census for Fanwood Township, Union County, New Jersey, USA.10 Joanna Hayes Shepard was listed as the daughter of Augustus Dennis Shepard in the 1900 US Federal Census for Fanwood Township, Union County, New Jersey, USA.11 Joanna Hayes Shepard married Osborn Wyckoff Bright on 8 December 1900 at Plainfield, Union County, New Jersey, USA.12,5,13 Joanna Hayes Bright was a bride's attendant at the wedding of Augustus Dennis Shepard Jr and Marie E Baxter Rees on 23 April 1908 at All Souls’ Church, Biltmore, Buncombe County, North Carolina, USA.14,5,15 Joanna Hayes Bright was listed as the wife of Osborn Wyckoff Bright in the 1910 US Federal Census for Rock Creek Township, Guilford County, North Carolina, USA.16 Joanna Hayes Shepard had four children, three were still living by 6 May 1910.4 She was listed as the wife of Osborn Wyckoff Bright in the 1920 US Federal Census for 39 West 49th St, Manhattan, New York City, New York, USA.17 The List of United States Citizens on the S.S. Homeric sailing from Southampton, 26th August, 1925, arriving at Port of New York, U.S.A., 2nd September, 1925 included her, Osborn Wyckoff Bright.18 The List of United States Citizens on the S.S. Normandie sailing from Southampton, England, June 22nd, 1938, arriving at Port of New York, U.S.A., 27th June 19387 included her, Osborn Wyckoff Bright.6 The List of United States Citizens on the S.S. Caledonia sailing from Glasgow, 3rd September, 1937, arriving at Port of New York, 13 Sep 1937 included her.19 Joanna Hayes Shepard died on 7 November 1952 at Manhattan, New York City, New York, USA, at age 7620,5 and was buried at Lakeview Cemetery, New Canaan, Fairfield County, Connecticut, USA.21

Children of Joanna Hayes Shepard and Osborn Wyckoff Bright

Citations

  1. [S911] Misc Web Sites, , Family history in the line of Joseph Convers of Bedford, Massachusetts, 1739-1828 by Putnam, John Jay, 1823-1913. Worcester, 1897. (97p.), p38 (https://archive.org/details/familyhistoryinl00putn/page/38; viewed 24 Jan 2019).
  2. [S1191] FamilySearch, online http://www.familysearch.org/, "United States Passport Applications, 1795-1925," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q295-J2FB : 16 March 2018), Joanna H Shepard, 1899; citing Passport Application, United States, source certificate #, Passport Applications, 1795-1905., 523, NARA microfilm publications M1490 and M1372 (Washington D.C.: National Archives and Records Administration, n.d.); viewed 20 Feb 2019.
  3. [S1880] 1880 US Census, New Jersey, Union County, Fanwood Township, National Archives microfilm Roll 801, FHL Film 1254801, Enumeration District 180, Page 19 (inked), Page 373C (stamped), Line 7 (digital image on Ancestry.com, accessed 6 Feb 2012).
  4. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:ML3D-KJF : accessed 21 February 2019), Dasie S Bright in household of Osbone W Bright, Rock Creek, Guilford, North Carolina, United States; citing enumeration district (ED) ED 128, sheet 15B, family 264, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1115; FHL microfilm 1,375,128.
  5. [S911] Misc Web Sites, , Augustus D. Shepard - Architect, 1868-1955, April 2009 - by Town of Webb Historian Peg Masters – e-mail address (https://www.webbhistory.org/PDF/09-Shepard-pt1.pdf; viewed 24 Jan 2019).
  6. [S1191] FamilySearch, online http://www.familysearch.org/, "New York, New York Passenger and Crew Lists, 1909, 1925-1957," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:24NK-45K : 13 March 2018), Joanna Bright, 1931; citing Immigration, New York, New York, United States, NARA microfilm publication T715 (Washington, D.C.: National Archives and Records Administration, n.d.); viewed 20 Feb 2019.
  7. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9V3-3NR : accessed 22 January 2019), Joanna H Shepard in household of Augustus D Shepard, Fanwood Town, Fanwood borough, Union, New Jersey, United States; citing enumeration district (ED) 118, sheet 13B, family 248, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,996.
  8. [S1880] 1880 US Census, New Jersey, Union County, Fanwood Township, National Archives microfilm Roll 801, FHL Film 1254801, Enumeration District 180, Page 19 (inked), Page 373C (stamped), Line 1-14 (digital image on Ancestry.com, accessed 6 Feb 2012).
  9. [S1885] 1885 US Census, "New Jersey State Census, 1885," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:6BNB-8PZ : 11 March 2018), Augustus D Shepard in household of Augustus D Shepard, Fanwood, Union, New Jersey; citing p. 39, Department of State, Trenton; FHL microfilm 888,641; viewed 23 Jan 2019.
  10. [S1895] 1895 US Census, "New Jersey State Census, 1895," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QL8B-Q9NX : 17 March 2018), Augustus Shepard, Fanwood, Union, New Jersey, United States; citing p. 38, household 223, line #1125, Department of State, Trenton; FHL microfilm 888,695; viewed 23 Jan 2019.
  11. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9V3-3NG : accessed 22 January 2019), Augustus D Shepard, Fanwood Town, Fanwood borough, Union, New Jersey, United States; citing enumeration district (ED) 118, sheet 13A, family 248, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,996: although listed as Rutherford, the son is clearly Frederic.
  12. [S1191] FamilySearch, online http://www.familysearch.org/, "New Jersey, Marriages, 1670-1980," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FZKK-H4R : 25 September 2017), Osborn W. Bright and Joanna H. Shepard, 08 Dec 1900; citing Marriage, Plainfield, Union, New Jersey, United States, Division of Archives and Record Management, New Jersey Department of State, Trenton; FHL microfilm 004097387; viewed 20 Feb 2019.
  13. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:ML3D-KJX : accessed 21 February 2019), Osbone W Bright, Rock Creek, Guilford, North Carolina, United States; citing enumeration district (ED) ED 128, sheet 15B, family 264, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1115; FHL microfilm 1,375,128: married nine years.
  14. [S1313] Ancestry.com, online www.Ancestry.com, North Carolina County Registers of Deeds. Microfilm. Record Group 048. North Carolina State Archives, Raleigh, NC; viewed 31 Jan 2019.
  15. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M5WT-7X8 : accessed 31 January 2019), Augustus D Shepard Jr., Manhattan Ward 19, New York, New York, United States; citing enumeration district (ED) ED 1138, sheet 15B, family 63, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1042; FHL microfilm 1,375,055: married two years.
  16. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:ML3D-KJX : accessed 21 February 2019), Osbone W Bright, Rock Creek, Guilford, North Carolina, United States; citing enumeration district (ED) ED 128, sheet 15B, family 264, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1115; FHL microfilm 1,375,128.
  17. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MJB7-FPT : accessed 22 February 2019), Osborn W Bright, Manhattan Assembly District 10, New York, New York, United States; citing ED 795, sheet 13A, line 31, family 348, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1204; FHL microfilm 1,821,204.
  18. [S1191] FamilySearch, online http://www.familysearch.org/, "New York, New York Passenger and Crew Lists, 1909, 1925-1957," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KX97-6QP : 12 March 2018), Joanna Bright, 1925; citing Immigration, New York, New York, United States, NARA microfilm publication T715 (Washington, D.C.: National Archives and Records Administration, n.d.); viewed 20 Feb 2019.
  19. [S1191] FamilySearch, online http://www.familysearch.org/, "New York, New York Passenger and Crew Lists, 1909, 1925-1957," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:24KR-MCY : 12 March 2018), Joanna Bright, 1937; citing Immigration, New York, New York, United States, NARA microfilm publication T715 (Washington, D.C.: National Archives and Records Administration, n.d.); viewed 20 Feb 2019.
  20. [S1313] Ancestry.com, online www.Ancestry.com, New York City Department of Health. Certificate Number: 23762; viewed 20 Feb 2019.
  21. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 20 February 2019), memorial page for Joanna Bright (unknown–9 Nov 1952), Find A Grave Memorial no. 173677562, citing Lakeview Cemetery, New Canaan, Fairfield County, Connecticut, USA; Maintained by BKGeni (contributor 46895980).
  22. [S1191] FamilySearch, online http://www.familysearch.org/, "New York, New York City Births, 1846-1909," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:2WWR-M6K : 11 February 2018), Osborn Edward Bright, 01 Jan 1902; citing Manhattan, New York, New York, United States, reference cn 2321 New York Municipal Archives, New York; FHL microfilm 1,983,507; viewed 20 Feb 2019.
  23. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:ML3D-KJN : accessed 21 February 2019), Kalo Bright in household of Osbone W Bright, Rock Creek, Guilford, North Carolina, United States; citing enumeration district (ED) ED 128, sheet 15B, family 264, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1115; FHL microfilm 1,375,128.
  24. [S1191] FamilySearch, online http://www.familysearch.org/, "New York, New York City Births, 1846-1909," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:2W4Y-W5Q : 11 February 2018), Eleanor Shepard Bright, 23 Oct 1905; citing Manhattan, New York, New York, United States, reference cn 50421 New York Municipal Archives, New York; FHL microfilm 1,984,761; viewed 21 Feb 2019.
  25. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:ML3D-KJJ : accessed 21 February 2019), Eloner Bright in household of Osbone W Bright, Rock Creek, Guilford, North Carolina, United States; citing enumeration district (ED) ED 128, sheet 15B, family 264, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1115; FHL microfilm 1,375,128.
  26. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MJB7-FP1 : accessed 22 February 2019), Elinor Bright in household of Osborn W Bright, Manhattan Assembly District 10, New York, New York, United States; citing ED 795, sheet 13A, line 34, family 348, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1204; FHL microfilm 1,821,204.
  27. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:ML3D-KJV : accessed 21 February 2019), Joanna E Bright in household of Osbone W Bright, Rock Creek, Guilford, North Carolina, United States; citing enumeration district (ED) ED 128, sheet 15B, family 264, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1115; FHL microfilm 1,375,128.
  28. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MJB7-FPB : accessed 22 February 2019), Joanna E Bright in household of Osborn W Bright, Manhattan Assembly District 10, New York, New York, United States; citing ED 795, sheet 13A, line 33, family 348, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1204; FHL microfilm 1,821,204.
  29. [S1191] FamilySearch, online http://www.familysearch.org/, "North Carolina Deaths, 1906-1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:F3HN-WP1 : 17 July 2017), William Herrman Bright, 16 Jun 1917; citing Rock Creek Twp, Guilford, North Carolina, reference fn 263 cn 97, State Department of Archives and History, Raleigh; FHL microfilm 1,892,188; viewed 20 Feb 2019.
  30. [S1313] Ancestry.com, online www.Ancestry.com, The Charles R. Hale Collection. Hale Collection of Connecticut Cemetery Inscriptions. Hartford, Connecticut: Connecticut State Library; viewed 20 Feb 2019.

Florence Vanderbilt Shepard1

F, b. 1869, d. 1869
Relationship
6th great-granddaughter of Roger Billings
     Florence Vanderbilt Shepard was born in 1869.1 She died in 1869.1 She was the daughter of Colonel Elliott Fitch Shepard and Margaret Louisa Vanderbilt.1,2

Citations

  1. [S1314] Ancestry Trees, www.ancestry.com, Winks Hubbell Family Tree, entry for Florence Vanderbilt Shepard (1869-1869), submitted by donaldkwinks of Pittsburgh PA, unsourced; accessed 8 Feb 2012.
  2. [S1910] 1910 US Census, New York, New York County, Manhattan Ward 19, National Archives microfilm T624, Roll 1043, FHL Film 1375056, Page 1A, Line 30 (digital image on Ancestry.com, accessed 8 Feb 2012).

Teresa Fabbri1,2,3

F, b. 2 August 1897, d. May 1974
Relationship
7th great-granddaughter of Roger Billings
     Teresa Fabbri was born on 2 August 1897 at Scarborough, Westchester County, New York, USA.4,5,1,6 She was the daughter of Ernesto Giuseppe Fabbri Jr and Edith Shepard.1,7,8,9 Teresa Fabbri was listed as the grandaughter of Margaret Louisa Shepard in the 1900 US Federal Census for Highland Ave, Ossining, Westchester County, New York, USA.10 Teresa Fabbri was listed as the daughter of Ernesto Giuseppe Fabbri Jr in the 1910 US Federal Census for 11 East 62nd Street, Manhattan, New York City, New York, USA.11 Teresa Fabbri married first James Cameron Clark on 6 December 1917 at Bar Harbor, Hancock County, Maine, USA.12,4,13 Teresa Gesell was listed as the wife of James Cameron Clark in the 1920 US Federal Census for 101 80th Street, Manhattan, New York City, New York, USA.14 Teresa Gesell was listed as the daughter of Edith Fabbri in the 1925 US State Census for East 95th Street, Manhattan, New York City, New York, USA.15 Teresa Fabbri and James Cameron Clark were divorced on 20 January 1930 at Reno, Washoe County, Nevada, USA.16,17,18 Teresa Fabbri married second Frank Albert Gesell on 13 February 1930 at New York City, New York, USA.17,19 Teresa Gesell was listed as the wife of Frank Albert Gesell in the 1930 US Federal Census for 633 Via Horquilla, Lomita, Los Angeles County, California, USA.19 Teresa Fabbri and Frank Albert Gesell were divorced in 1933 at Manhattan, New York City, New York, USA.20 Teresa Fabbri lived with Edith Shepard on 1 April 1935 at 7 East 95th Street, New York City, New York, USA.21 Teresa Fabbri married third James Lloyd Derby on 14 April 1935 at Madison Avenue Presbyterian Church, New York City, New York, USA.22,23 Teresa Gesell was listed as the daughter of Edith Fabbri in the 1940 US Federal Census for 7 East 95th Street, New York City, New York, USA.21 Teresa Fabbri and James Lloyd Derby were divorced on 5 December 1941 at Reno, Washoe County, Nevada, USA.24,23,9 Teresa Fabbri married fourth George Gibson McMurtry Jr on 8 August 1942 at 130 East 67th Street, New York City, New York, USA.25,26,23 Teresa Fabbri survived the death of Edith Shepard on 18 December 1954 at 116 East 63rd Street, New York City, New York, USA.27,1 Teresa Fabbri was left a widow by the death of George Gibson McMurtry Jr on 22 November 1958.28,29,26 Teresa Fabbri died in May 1974 at New York City, New York, USA, at age 766,26,30 and was buried on 8 May 1974 at Ledgelawn Cemetery, Bar Harbor, Hancock County, Maine, USA.26,30

Children of Teresa Fabbri and James Cameron Clark

Citations

  1. [S911] Misc Web Sites, , The New-York Historical Society: Guide to the Papers of Edith Shepard Fabbri 1842-1898 (Bulk 1886-1898), MS 205 (http://dlib.nyu.edu/findingaids/html/nyhs/fabbri.html; accessed 8 Feb 2012).
  2. [S1910] 1910 US Census, New York, New York County, New York City, Manhattan Borough, Ward 19, National Archives microfilm T624, Roll 1043, FHL Film 1375056, Enumeration District 1163, Page 9B, Line 75 (digital image on Ancestry.com, accessed 15 Jul 2012): listed as Teresa Fabri.
  3. [S1900] 1900 US Census, New York, Westchester County, Ossining Town, National Archives microfilm T623, Roll 1176, FHL Film 1241176, Page 5A, Line 49 (digital image on Ancestry.com, accessed 15 Jul 2012): listed as Teressa Fabria.
  4. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA); Washington D.C.; Passport Applications, January 2, 1906 - March 31, 1925; Collection Number: ARC Identifier 583830 / MLR Number A1 534; NARA Series: M1490; Roll #: 1806. Passport Issue Date: 4 Jan 1922 (digital image on Ancestry.com, accessed 17 Jul 2012).
  5. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1913; Microfilm Serial: T715; Microfilm Roll: T715_2084; Page Number: 10; Line: 6 (digital image on Ancestry.com, accessed 15 Jul 2012).
  6. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 062-52-2993; Issue State: New York; Issue Date: 1973; viewed 17 Jul 2012.
  7. [S1910] 1910 US Census, New York, New York County, New York City, Manhattan Borough, Ward 19, National Archives microfilm T624, Roll 1043, FHL Film 1375056, Enumeration District 1163, Page 9B, Line 75 (digital image on Ancestry.com, accessed 15 Jul 2012).
  8. [S1900] 1900 US Census, New York, Westchester County, Ossining Town, National Archives microfilm T623, Roll 1176, FHL Film 1241176, Page 5A, Line 49 (digital image on Ancestry.com, accessed 15 Jul 2012).
  9. [S1940] 1940 US Census, New York, New York County, Manhattan, Assembly District 15, National Archives microfilm T627, Roll 2655, Enumeration District 31-1316, Page 2A, Line 6 (digital image on Ancestry.com, accessed 16 Jul 2012).
  10. [S1900] 1900 US Census, New York, Westchester County, Ossining Town, National Archives microfilm T623, Roll 1176, FHL Film 1241176, Page 5A, Line 46-49 (digital image on Ancestry.com, accessed 15 Jul 2012).
  11. [S1910] 1910 US Census, New York, New York County, New York City, Manhattan Borough, Ward 19, National Archives microfilm T624, Roll 1043, FHL Film 1375056, Enumeration District 1163, Page 9B, Line 73-75 (digital image on Ancestry.com, accessed 15 Jul 2012).
  12. [S1313] Ancestry.com, online www.Ancestry.com, Maine Marriage Records, 1705-1922. Augusta, Maine: Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll #: 11 (digital image on Ancestry.com, accessed 17 Jul 2012).
  13. [S1920] 1920 US Census, New York, New York County, New York City, Borough of Manhattan, Assembly District 15, National Archives microfilm T625, Roll 1213, Enumeration District 1085, Page 2A, Line 9-10 (digital image on Ancestry.com, accessed 17 Jul 2012).
  14. [S1920] 1920 US Census, New York, New York County, New York City, Borough of Manhattan, Assembly District 15, National Archives microfilm T625, Roll 1213, Enumeration District 1085, Page 2A, Line 9-11 (digital image on Ancestry.com, accessed 17 Jul 2012).
  15. [S1925] 1925 US Census, New York State Archives, Albany, New York, State Population Census Schedules, 1925; Census Place: Election District 48, Assembly District 15, New York, New York, Page 11, Line 16-20 (digital image on Ancestry.com, accessed 18 Jul 2012).
  16. [S911] Misc Web Sites, , The New York Times, 21 Jan 1930: Divorces James C. Clark; Vanderbilt Kin Gets Reno Decree From Head of Thread Company (http://select.nytimes.com/gst/abstract.html; accessed 18 Jul 2012).
  17. [S1610] Google News, online http://news.google.ca, Pittsburgh Post-Gazette, 14 Feb 1930: Divorced Wife of Clark Weds California Promoter (http://news.google.com/newspapers,3382929&dq=fabbri+gesell&hl=en; accessed 15 Jul 2012).
  18. [S911] Misc Web Sites, , The New York Times, 20 Aug 1929: Plans To Divorce Lieut. J.C. Clark; Former Teresa Fabbri of the Vanderbilt Family Takes Up Residence at Reno (http://select.nytimes.com/gst/abstract.html; accessed 15 Jul 2012).
  19. [S1930] 1930 US Census, California, Los Angeles County, Lomita Township, Lomita, National Archives microfilm T626, Roll 131, FHL microfilm 2339866, Enumeration District 1059, Page 2B, Line 77-78 (digital image on Ancestry.com, accessed 18 Jul 2012).
  20. [S1610] Google News, online http://news.google.ca, Pittsburgh Post-Gazette, 9 Nov 1933: Vanderbilt Heiress Seeks Second Divorce (http://news.google.com/newspapers,5415601&dq=fabbri+gesell&hl=en; accessed 15 Jul 2012).
  21. [S1940] 1940 US Census, New York, New York County, Manhattan, Assembly District 15, National Archives microfilm T627, Roll 2655, Enumeration District 31-1316, Page 2A, Line 5-8 (digital image on Ancestry.com, accessed 16 Jul 2012).
  22. [S911] Misc Web Sites, , The New York Times, 14 Apr 1935: Mrs Teresa Fabbri Wed To J L Derby
    (http://select.nytimes.com/gst/abstract.html; accessed 4 Aug 2012).
  23. [S1313] Ancestry.com, online www.Ancestry.com, San Antonio Light, The (San Antonio, Texas) 16 May 1942, Page 3A, col 8: McMurtry To Wed Again (digital image on Ancestry.com, accessed 18 Jul 2012).
  24. [S911] Misc Web Sites, , The New York Times, 5 Dec 1941, Page 8: Sues to Divorce J L Derby
    (http://select.nytimes.com/gst/abstract.html; accessed 4 Aug 2012).
  25. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Death, Burial, Cemetery & Obituaries, New York Times (1857-Current file), Marriage, 13 Aug 1942: Mrs Fabbri Derby Wed (digital image on Ancestry.com, accessed 8 Aug 2012).
  26. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times, Obituary, 8 May 1974: McMurtry, Teresa Fabbri (digital image on Ancestry.com, accessed 18 Jul 2012).
  27. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, Obituary, 19 Dec 1954: Mrs. Shephard Fabbri (digital image on Ancestry.com, accessed 15 Jul 2012).
  28. [S1313] Ancestry.com, online www.Ancestry.com, George Gibson McMurtry (1876-1958) Obituary, The New York Times, 24 Nov 1958 (transcription on Ancestry.com, accessed 18 Jul 2012).
  29. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times, Obituary, 24 Nov 195: McMurtry, George G (digital image on Ancestry.com, accessed 18 Jul 2012).
  30. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 20582204; viewed 15 Jul 2012: 1974.
  31. [S911] Misc Web Sites, , The New York Times, 11 October 2009, Paid Notice: Deaths, Clark, James Cameron Jr (http://query.nytimes.com/gst/fullpage.html; accessed 15 Jul 2012).
  32. [S1920] 1920 US Census, New York, New York County, New York City, Borough of Manhattan, Assembly District 15, National Archives microfilm T625, Roll 1213, Enumeration District 1085, Page 2A, Line 11 (digital image on Ancestry.com, accessed 17 Jul 2012).
  33. [S1925] 1925 US Census, New York State Archives, Albany, New York, State Population Census Schedules, 1925; Census Place: Election District 48, Assembly District 15, New York, New York, Page 11, Line 19 (digital image on Ancestry.com, accessed 18 Jul 2012).
  34. [S1940] 1940 US Census, New York, New York County, Manhattan, Assembly District 15, National Archives microfilm T627, Roll 2655, Enumeration District 31-1316, Page 2A, Line 8 (digital image on Ancestry.com, accessed 16 Jul 2012).
  35. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times, Obituary, 12 Sep 1991: Milliken, Edith Clark (digital image on Ancestry.com, accessed 18 Jul 2012).

Louise Vanderbilt Schieffelin1,2,3

F, b. 27 June 1901, d. 9 December 1926
Relationship
7th great-granddaughter of Roger Billings
     Louise Vanderbilt Schieffelin was born on 27 June 1901 at Bar Harbor, Hancock County, Maine, USA.1,4,5 She was the daughter of William Jay Schieffelin and Maria Louisa Shepard.1,6,7,8,3 Louise Vanderbilt Schieffelin was listed as the daughter of William Jay Schieffelin in the 1910 US Federal Census for 5 & 7 Sixty Sixth Street, Manhattan, New York City, New York, USA.9 Louise Vanderbilt Schieffelin was a guest at the wedding of Major General Frederick Henry Osborn and Margaret Louisa Schieffelin on 10 January 1914 at Madison Avenue Presbyterian Church, New York City, New York, USA.10,11,12 Louise Vanderbilt Schieffelin was listed as the daughter of William Jay Schieffelin in the 1920 US Federal Census for 55 East Sixty Sixth Street, Manhattan, New York City, New York, USA.13 Louise Vanderbilt Schieffelin lived with William Jay Schieffelin on 19 November 1921 at 5 East 66th Street, New York City, New York, USA.1 Louise Vanderbilt Schieffelin lived at New York City, New York, USA, on 19 November 1921.4 She and Abram Stevens Hewitt were engaged on 26 June 1922.6 Louise Vanderbilt Schieffelin married Abram Stevens Hewitt on 1 March 1924 at Madison Avenue Presbyterian Church, New York City, New York, USA.14,15,3 Louise Vanderbilt Schieffelin died on 9 December 1926 at The Beechwoo, New York City, New York, USA, at age 25: "Louise Vanderbilt Schieffelin Hewitt was directly descended from Commodore Vanderbilt on her mother’s side and from first Chief Justice and one-time Governor of New York John Jay on her father’s. Her marriage in 1924 to Abram Hewitt, whose ancestors included Peter Cooper and former Mayor Edward R. Hewitt, was “one of the social events of the season,” according to newspaper accounts. After the birth of her second child, however, Louise suffered a nervous breakdown and had been receiving treatment at the Riggs Sanitarium in Stockbridge, Massachusetts. As Christmas approached, she traveled home to The Beechwood with her nurse, Beatrice Gosling, to spend the holidays with the family. On Wednesday, December 8, 1926 the Hewitts attended the theater. The following day Louise told her husband she planned to do Christmas shopping. Tragically, when her nurse was out of the room, she threw herself from a sixth-story window to her death in the courtyard below."15,16,17

Children of Louise Vanderbilt Schieffelin and Abram Stevens Hewitt

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007. Original data: Passport Applications, 1795–1905. NARA Microfilm Publication M1372, 694 rolls. General Records Department of State, Record Group 59. National Archives, Washington, D.C. Passport Issue Date: 15 Nov 1921 (digital image on Ancestry.com, accessed 1 Jul 2012).
  2. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 38 (digital image on Ancestry.com, accessed 10 Feb 2012): listed as Louise V Schieffelin.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 17739036; viewed 8 Feb 2012: Obituary for Margaret Louisa Vanderbilt from The New York Times dated 4 March 1924.
  4. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007. Original data: Passport Applications, 1795–1905. NARA Microfilm Publication M1372, 694 rolls. General Records Department of State, Record Group 59. National Archives, Washington, D.C. Passport Issue Date: 25 May 1923 (digital image on Ancestry.com, accessed 1 Jul 2012).
  5. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 38 (digital image on Ancestry.com, accessed 10 Feb 2012): age and state.
  6. [S1313] Ancestry.com, online www.Ancestry.com, The New York Times, 27 Jun 1922 (digital image on Ancestry.com, accessed 1 Jul 2012).
  7. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 38 (digital image on Ancestry.com, accessed 10 Feb 2012).
  8. [S1920] 1920 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 159, National Archives microfilm T625, Roll 1213, Enumeration District 1076, Page 2A, Line 21 (digital image on Ancestry.com, accessed 10 Feb 2012).
  9. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 32-42 (digital image on Ancestry.com, accessed 10 Feb 2012).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 11 Jan 1914, Marriage: Miss Schieffelin Weds F. H Osborn (digital image on Ancestry.com, accessed 18 Feb 2012).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Newport Daily News (Newport, Rhode Island), 12 Jan 1914, Page 7. colm 3: Old Families Joined (digital image on Ancestry.com, accessed 18 Feb 2012).
  12. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T626, Roll 1567, FHL Film 2341302, Enumeration District 33-554, Page 7B, Line 82-83 (digital image on Ancestry.com, accessed 18 Feb 2012): ages at marriage.
  13. [S1920] 1920 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 159, National Archives microfilm T625, Roll 1213, Enumeration District 1076, Page 2A, Line 17-25 (digital image on Ancestry.com, accessed 10 Feb 2012).
  14. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, 2 Mar 1924: Miss Schieffelin Wed To A S Hewitt (digital image on Ancestry.com, accessed 1 Jul 2012).
  15. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, Obituar, 10 Dec 1926: Hewitt (digital image on Ancestry.com, accessed 1 Jul 2012).
  16. [S911] Misc Web Sites, , Daytonian in Manhattan, 7 December 2011: From Society Pages to Homeless Shelter-- The Beechwood 125 E. 24th Street (http://daytoninmanhattan.blogspot.ca/2011/12/…; accessed 1 Jul 2012).
  17. [S1930] 1930 US Census, New York, New York County, New York City, Assembly District 10, Block A, National Archives microfilm T626, Roll 1558, FHL microfilm 2341293, Enumeration District 261, Page 5A, Line 24 (digital image on Ancestry.com, accessed 1 Jul 2012): Abram was listed as widowed in the 1930 census.
  18. [S911] Misc Web Sites, , Descendants of Noah, Page 334 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 12 Feb 2012).
  19. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 12 Sep 1948: Sigrid Nauen Engaged to E R Hewitt 2nd (digital image on Ancestry.com, accessed 1 Jul 2012).

Abram Stevens Hewitt1,2,3

M, b. 27 January 1902, d. 17 June 1987
     Abram Stevens Hewitt was born on 27 January 1902 at Garden City, Nassau County, New York, USA, son of Edward Ringwood and Mary A Hewitt.4,5,6 He was listed as the son of Edward R Hewitt in the 1910 US Federal Census for 127 East 21st Street, Manhattan, New York City, New York, USA.7 Abram Stevens Hewitt was listed as the son of Edward R Hewitt in the 1920 US Federal Census for 127 East 21st Street, Manhattan, New York City, New York, USA.8 Abram Stevens Hewitt and Louise Vanderbilt Schieffelin were engaged on 26 June 1922.1 Abram Stevens Hewitt lived at 123 Pall Mall, London, England, on 12 October 1923.9 He married Louise Vanderbilt Schieffelin, daughter of William Jay Schieffelin and Maria Louisa Shepard, on 1 March 1924 at Madison Avenue Presbyterian Church, New York City, New York, USA.10,11,12 Abram Stevens Hewitt was left a widower by the death of Louise Vanderbilt Schieffelin on 9 December 1926.11,13,14 The List of United States Citizens on the S.S. Cameronia sailing from Glasgow, 21st September 1929, arriving at Port of New York, 30 Sep 1929 included him, Edward Ringwood Hewitt II.15 Abram Stevens Hewitt lived at 48 Gramercy Park, New York City, New York, USA, on 30 September 1929.5 He was listed as the son of Edward R Hewitt in the 1930 US Federal Census for 127 East 21st Street, Manhattan, New York City, New York, USA.16 Abram Stevens Hewitt was an assistant secretary for a rubber company at New York City, New York, USA, on 4 April 1930.17 He married Griselda Higginson on 30 January 1935 at Leslie Lindsay Memorial Chapel, Boston, Suffolk County, Massachusetts, USA.18,19 Abram Stevens Hewitt and Griselda Higginson lived at 48 Gramercy Park, New York City, New York, USA, on 27 March 1935.20 Abram Stevens Hewitt and Griselda Higginson were divorced on 2 September 1949 at Reno, Washoe County, Nevada, USA.21,22,23 Abram Stevens Hewitt and Dorothy Rita Furey Countess Beatty were engaged on 7 December 1951.24 Abram Stevens Hewitt married Dorothy Rita Furey Countess Beatty on 14 December 1951 at London, England.25 Abram Stevens Hewitt lived at Lexington, Fayette County, Kentucky, USA, in June 1987.26 He died on 17 June 1987 at Jamaica at age 8527,26 and was buried on 10 July 1987 at Green-Wood Cemetery, Brooklyn, Kings County, New York, USA.28

Children of Abram Stevens Hewitt and Louise Vanderbilt Schieffelin

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, The New York Times, 27 Jun 1922 (digital image on Ancestry.com, accessed 1 Jul 2012).
  2. [S911] Misc Web Sites, , The New York Times, 26 Jun 1950, Page 16: Mary A.C. Hewitt Becomes Engaged (http://select.nytimes.com/gst/abstract.html; accessed 1 Jul 2012).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Board of Trade: Commercial and Statistical Department and successors: Inwards Passenger Lists. Kew, Surrey, England: The National Archives of the UK (TNA). Series BT26, 1,472 pieces. Class: BT26; Piece: 663; Item: 8 (digital image on Ancestry.com, accessed 1 Jul 2012).
  4. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007. Original data: Passport Applications, 1795–1905. NARA Microfilm Publication M1372, 694 rolls. General Records Department of State, Record Group 59. National Archives, Washington, D.C. Passport Issue Date: 12 Oct 1923 (digital image on Ancestry.com, accessed 1 Jul 2012): date, place and father.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1929; Microfilm Serial: T715; Microfilm Roll: T715_4593; Page Number: 87; Line: 28 (digital image on Ancestry.com, accessed 1 Jul 2012).
  6. [S1313] Ancestry.com, online www.Ancestry.com, The New York Times, 27 Jun 1922 (digital image on Ancestry.com, accessed 1 Jul 2012): parents.
  7. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 18, National Archives microfilm T624, Roll 1036, FHL Number 1375049, Enumeration District 985, Page 1A, Line 42 (digital image on Ancestry.com, accessed 1 Jul 2012).
  8. [S1920] 1920 US Census, New York, New York County, New York City, Assembly District 10, National Archives microfilm T625, Roll 1203, Enumeration District 745, Page 1B, Line 62 (digital image on Ancestry.com, accessed 1 Jul 2012).
  9. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007. Original data: Passport Applications, 1795–1905. NARA Microfilm Publication M1372, 694 rolls. General Records Department of State, Record Group 59. National Archives, Washington, D.C. Passport Issue Date: 12 Oct 1923 (digital image on Ancestry.com, accessed 1 Jul 2012).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, 2 Mar 1924: Miss Schieffelin Wed To A S Hewitt (digital image on Ancestry.com, accessed 1 Jul 2012).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, Obituar, 10 Dec 1926: Hewitt (digital image on Ancestry.com, accessed 1 Jul 2012).
  12. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 17739036; viewed 8 Feb 2012: Obituary for Margaret Louisa Vanderbilt from The New York Times dated 4 March 1924.
  13. [S911] Misc Web Sites, , Daytonian in Manhattan, 7 December 2011: From Society Pages to Homeless Shelter-- The Beechwood 125 E. 24th Street (http://daytoninmanhattan.blogspot.ca/2011/12/…; accessed 1 Jul 2012).
  14. [S1930] 1930 US Census, New York, New York County, New York City, Assembly District 10, Block A, National Archives microfilm T626, Roll 1558, FHL microfilm 2341293, Enumeration District 261, Page 5A, Line 24 (digital image on Ancestry.com, accessed 1 Jul 2012): Abram was listed as widowed in the 1930 census.
  15. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1929; Microfilm Serial: T715; Microfilm Roll: T715_4593; Page Number: 87; Line: 28-30 (digital image on Ancestry.com, accessed 1 Jul 2012).
  16. [S1930] 1930 US Census, New York, New York County, New York City, Assembly District 10, Block A, National Archives microfilm T626, Roll 1558, FHL microfilm 2341293, Enumeration District 261, Page 5A, Line 24-26 (digital image on Ancestry.com, accessed 1 Jul 2012).
  17. [S1930] 1930 US Census, New York, New York County, New York City, Assembly District 10, Block A, National Archives microfilm T626, Roll 1558, FHL microfilm 2341293, Enumeration District 261, Page 5A, Line 24 (digital image on Ancestry.com, accessed 1 Jul 2012).
  18. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, ew York Times (1857-Current file), 31 Jan 1935: Wedding in Boston for Mis Higginson (digital image on Ancestry.com, accessed 1 Jul 2012).
  19. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1935; Arrival: New York; Microfilm Serial: T715; Microfilm Roll: T715_5622; Page Number: 15; Line: 28 (digital image on Ancestry.com, accessed 1 Jul 2012).
  20. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1935; Arrival: New York; Microfilm Serial: T715; Microfilm Roll: T715_5622; Page Number: 15; Line: 27-28 (digital image on Ancestry.com, accessed 1 Jul 2012).
  21. [S911] Misc Web Sites, , Boston.com, Boston Globe Archive, City Edition, 3 Sep 1949, Page 11 (http://pqasb.pqarchiver.com/boston/access/2055995772.html; accessed 1 Jul 2012).
  22. [S911] Misc Web Sites, , New York Times, 3 Sep 1949: Decree For Mrs. Hewitt (http://select.nytimes.com/gst/abstract.html; accessed 1 Jul 2012).
  23. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 18 Dec 1954: Mrs Hewitt Remarried (digital image on Ancestry.com, accessed 1 Jul 2012).
  24. [S911] Misc Web Sites, , The New York Times, 7 Dec 1951: Lady Beatty Fiancee Of Abram S Hewitt (http://select.nytimes.com/gst/abstract.html; accessed 1 Jul 2012).
  25. [S1313] Ancestry.com, online www.Ancestry.com, England, Andrews Newspaper Index Cards, 1790-1976 Record for Abram Stevens Hewitt, Marriage > H > 5012 (digital image on Ancestry.com, accessed 1 Jul 2012).
  26. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 231-54-9106; Issue State: Virginia; Issue Date: 1959; viewed 1 Jul 2012.
  27. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), Obituary, 21 Jun 1987: Hewitt (digital image on Ancestry.com, accessed 1 Jul 2012).
  28. [S911] Misc Web Sites, , Green-Wood Cemetery, Burial Search, Lot 3934, Section 97 (http://www.green-wood.com/burial_results/index.php; accessed 1 Jul 2012).
  29. [S1930] 1930 US Census, New York, New York County, New York City, Assembly District 10, Block A, National Archives microfilm T626, Roll 1558, FHL microfilm 2341293, Enumeration District 261, Page 5A, Line 25 (digital image on Ancestry.com, accessed 1 Jul 2012).
  30. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 12 Sep 1948: Sigrid Nauen Engaged to E R Hewitt 2nd (digital image on Ancestry.com, accessed 1 Jul 2012).
  31. [S1930] 1930 US Census, New York, New York County, New York City, Assembly District 10, Block A, National Archives microfilm T626, Roll 1558, FHL microfilm 2341293, Enumeration District 261, Page 5A, Line 26 (digital image on Ancestry.com, accessed 1 Jul 2012).

William Jay Schieffelin Jr1,2,3

M, b. 30 November 1891, d. 1 May 1985
Relationship
7th great-grandson of Roger Billings
     William Jay Schieffelin Jr was born on 30 November 1891 at 35 West 57th Street, New York City, New York, USA.3,2,4 He was the son of William Jay Schieffelin and Maria Louisa Shepard.3,5,6 William Jay Schieffelin Jr was listed as the son of William Jay Schieffelin in the 1900 US Federal Census for 5-7 Sixty Sixth Street, Manhattan, New York City, New York, USA.7 William Jay Schieffelin Jr was listed as the son of William Jay Schieffelin in the 1910 US Federal Census for 5 & 7 Sixty Sixth Street, Manhattan, New York City, New York, USA.8 William Jay Schieffelin Jr was an usher at the wedding of Major General Frederick Henry Osborn and Margaret Louisa Schieffelin on 10 January 1914 at Madison Avenue Presbyterian Church, New York City, New York, USA.9,10,11 William Jay Schieffelin Jr lived at 5 East 66th Street, New York City, New York, USA, on 5 June 1917.2 He and Annette Markoe were engaged on 1 May 1918.12 William Jay Schieffelin Jr married Annette Markoe on 4 May 1918.3,13,14 William Jay Schieffelin Jr was listed as the Head of the Household in the 1920 US Federal Census for Washington Ave, Lawrence, Nassau County, New York, USA. The household included Annette Schieffelin and Ann Louise Schieffelin.15
William Jay Schieffelin Jr was employed in the manufacturing of drugs on 19 January 1920.16 He was the best man at the wedding of Rear Admiral John Jay Schieffelin Sr and Eleanor Curtiss Beggs on 17 June 1923 at Calvary Protestant Episcopal Church, Pittsburgh, Allegheny County, Pennsylvania, USA.17,18,19 William Jay Schieffelin Jr lived at Oakwood Ave, Cedarhurst, Nassau County, New York, USA, on 12 March 1925.3 He was a wholesale druggist at New York City, New York, USA, on 12 March 1925.3 He was listed as the Head of the Household in the 1930 US Federal Census for 1165 Park Avenue, New York City, New York, USA. The household included Annette Schieffelin, Ann Louise Schieffelin and William Jay Schieffelin III.20
William Jay Schieffelin Jr was a manager in the wholesale drug industry at New York City, New York, USA, on 14 April 1930.21 He was an usher at the wedding of Elliott Schieffelin and Anne Elizabeth Wellborn on 5 February 1931 at St John's Episcopal Church, Los Angeles, Los Angeles County, California, USA.22,23,24 The List of United States Citizens on the S.S. Resolute sailing from Southampton, August 31st, 1932, arriving at Port of New York, September 8th 1932 included him and his family members William Jay Schieffelin III, Ann Louise Schieffelin and Annette Markoe.25 William Jay Schieffelin Jr and Annette Markoe lived at 1165 Park Avenue, New York City, New York, USA, on 8 September 1932.25 William Jay Schieffelin Jr was the best man at the wedding of Bayard Schieffelin and Virginia Langdon Loomis on 12 May 1934 at Holiday Farm, Murray Hill, Union County, New Jersey, USA.26,27 William Jay Schieffelin Jr was working for Schieffelin & Compnay at 16 Cooper Square, New York City, New York, USA, on 27 April 1942.28 He and Annette Schieffelin lived at 1220 Park Ave, New York City, New York, USA, on 27 April 1942.28 William Jay Schieffelin Jr was the best man at the wedding of William Jay Schieffelin III and Joy Williams Proctor on 19 June 1947 at St James Episcopal Church, New York City, New York, USA.29,30 William Jay Schieffelin Jr survived the death of Maria Louisa Shepard on 18 August 1948 at 620 Park Avenue, New York City, New York, USA.31,32 William Jay Schieffelin Jr lived at New York City, New York, USA, on 18 August 1948.31 He survived the death of William Jay Schieffelin on 29 April 1955 at 620 Park Avenue, New York City, New York, USA.33 William Jay Schieffelin Jr lived at New York City, New York, USA, on 29 April 1955.33 He lived at 1220 Park Ave # 14b, New York City, New York, USA, in 1974.34 He lived at New York City, New York, USA, in May 1985.35 He died on 1 May 1985 at St. Luke`s Hospital, New York City, New York, USA, at age 9336,35,37 and was buried at Sleepy Hollow Cemetery, Sleepy Hollow, Westchester County, New York, USA.38

Children of William Jay Schieffelin Jr and Annette Markoe

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, 19 Aug 1948, Obituary: Mrs. Schieffelin Dies in Home at 77 (digital image on Ancestry.com, accessed 10 Feb 2012): listed as William Jay Jr.
  2. [S1914] "World War I Draft Card", Registration Location: New York County, New York; Roll: 1786856; Draft Board: 163; Name:      William Jay Schieffelin Jr (digital image on Ancestry.com, accessed 10 Feb 2012).
  3. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA); Washington D.C.; Passport Applications, January 2, 1906 - March 31, 1925; Collection Number: ARC Identifier 583830 / MLR Number A1 534; NARA Series: M1490; Roll #: 2726; Name: William Jay Schieffelin Jr, Passport Issue Date: 16 Mar 1925 (digital image on Ancestry.com, accessed 11 Feb 2012).
  4. [S1900] 1900 US Census, New York, New York County, Borough of Manhattan, New York City, National Archives microfilm Roll T623, Enumeration District 783, Page 2A, Line 37 (digital image on Ancestry.com, accessed 10 Feb 2012): month, year, age and state.
  5. [S1900] 1900 US Census, New York, New York County, Borough of Manhattan, New York City, National Archives microfilm Roll T623, Enumeration District 783, Page 2A, Line 37 (digital image on Ancestry.com, accessed 10 Feb 2012).
  6. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 34 (digital image on Ancestry.com, accessed 10 Feb 2012).
  7. [S1900] 1900 US Census, New York, New York County, Borough of Manhattan, New York City, National Archives microfilm Roll T623, Enumeration District 783, Page 2A, Line 35-50 (digital image on Ancestry.com, accessed 10 Feb 2012).
  8. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 32-42 (digital image on Ancestry.com, accessed 10 Feb 2012).
  9. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 11 Jan 1914, Marriage: Miss Schieffelin Weds F. H Osborn (digital image on Ancestry.com, accessed 18 Feb 2012).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Newport Daily News (Newport, Rhode Island), 12 Jan 1914, Page 7. colm 3: Old Families Joined (digital image on Ancestry.com, accessed 18 Feb 2012).
  11. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T626, Roll 1567, FHL Film 2341302, Enumeration District 33-554, Page 7B, Line 82-83 (digital image on Ancestry.com, accessed 18 Feb 2012): ages at marriage.
  12. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 1 May 1918, Marriage: Miss Markoe Betrothed (digital image on Ancestry.com, accessed 11 Feb 2012).
  13. [S1930] 1930 US Census, New York, New York County, New York City, Assembly District 15, National Archives microfilm T626, Roll 4638852, FHL Film 2341301, Enumeration District 31-539, Page 15A, Line 24-25 (digital image on Ancestry.com, accessed 10 Feb 2012): ages when married.
  14. [S1920] 1920 US Census, New York, Nassau County, Town of Hempstead, Lawrence, National Archives microfilm T625, Roll 1128, Enumeration District 40, Page 10A, Line 21-22 (digital image on Ancestry.com, accessed 10 Feb 2012).
  15. [S1920] 1920 US Census, New York, Nassau County, Town of Hempstead, Lawrence, National Archives microfilm T625, Roll 1128, Enumeration District 40, Page 10A, Line 21-23 (digital image on Ancestry.com, accessed 10 Feb 2012).
  16. [S1920] 1920 US Census, New York, Nassau County, Town of Hempstead, Lawrence, National Archives microfilm T625, Roll 1128, Enumeration District 40, Page 10A, Line 21 (digital image on Ancestry.com, accessed 10 Feb 2012).
  17. [S1610] Google News, online http://news.google.ca, The Pittsburgh Post Gazette, 15 Oct 1930, Page 7, Col 2, Caption: Mrs John Jay Schieffelin (http://news.google.com/newspapers,5167954&dq=eleanor-beggs+|+eleanor-*-beggs+|+beggs-eleanor&hl=en; accessed 19 Jun 2012).
  18. [S1610] Google News, online http://news.google.ca, The Pittsburgh Gazette Times, 27 May 1923, Second Section, Page 3, Col 4: Pittsburg Girl Member Of Wedding Party In East (http://news.google.com/newspapers,5938874; accessed 19 Jun 2012).
  19. [S911] Misc Web Sites, , The New York Times, 13 Jan 1931, Section Radio, Page 3: Mrs J J Schieffelin Gets Divorce In Reno (http://select.nytimes.com/gst/abstract.html; accessed 16 Jun 2012).
  20. [S1930] 1930 US Census, New York, New York County, New York City, Assembly District 15, National Archives microfilm T626, Roll 4638852, FHL Film 2341301, Enumeration District 31-539, Page 15A, Line 24-27 (digital image on Ancestry.com, accessed 10 Feb 2012).
  21. [S1930] 1930 US Census, New York, New York County, New York City, Assembly District 15, National Archives microfilm T626, Roll 4638852, FHL Film 2341301, Enumeration District 31-539, Page 15A, Line 24 (digital image on Ancestry.com, accessed 10 Feb 2012).
  22. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 23 Jan 1931, Marriage: For Schieffelin Wedding (digital image on Ancestry.com, accessed 14 Feb 2012).
  23. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 6 Feb 1931, Marriage:Other Weddings, Schieffelin-Wellborn (digital image on Ancestry.com, accessed 14 Feb 2012).
  24. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 84152899: Obituary published in the Los Angeles Times on January 29, 2012; viewed 7 Jun 2012: 1931.
  25. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1932;; Microfilm Serial: T715; Microfilm Roll: T715_5221;; Page Number: 144; Line: 12-15 (digital image on Ancestry.com, accessed 12 Feb 2012).
  26. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), Marriage, 13 May 1934, second news section, Page N4: Virginia L. Loomis New Jersey Bride (digital image on Ancestry.com, accessed 4 Jul 2012).
  27. [S1940] 1940 US Census, New York, New York County, Manhattan Borough, National Archives microfilm T627, Roll 2659, Enumeration District 31-1477, Page 2A, Line 14-15 (digital image on Ancestry.com, accessed 4 Jul 2012).
  28. [S1939] "World War II Draft Card", U.S. World War II Draft Registration Cards, 1942 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. National Archives and Records Administration Branch locations: National Archives and Records Administration Region Branches. Serial Number: U273; Name: William Jay Schieffelin Jr (digital image on Ancestry.com, accessed 11 Feb 2012).
  29. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 20 Jun 1947, Marriage: Miss Joy Proctor Becomes A Bride (digital image on Ancestry.com, accessed 14 Feb 2012).
  30. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 25 Mar 1989, Obituary: Deaths, Schieffelin (digital image on Ancestry.com, accessed 14 Feb 2012).
  31. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, 19 Aug 1948, Obituary: Mrs. Schieffelin Dies in Home at 77 (digital image on Ancestry.com, accessed 10 Feb 2012).
  32. [S1610] Google News, online http://news.google.ca, Spokane Daily Chronicle - Aug 18, 1948, page 23, colm 3: Vanderbilt Kin Taken By Death (http://news.google.com/newspapers,1209151&dq=elliott-fitch-shepard+|+elliott-fitch-*-shepard+|+shepard-elliott-fitch&hl=en; accessed 8 Feb 2012).
  33. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, 1 May 1955, Obituary: W.J. Schieffelin of Drug Firm Dies (digital image on Ancestry.com, accessed 10 Feb 2012).
  34. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index, Volume 1 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings Entry for W J Schieffelin Jr; viewed 11 Feb 2012.
  35. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 064-10-4808; Issue State: New York; Issue Date: Before 1951; viewed 10 Feb 2012.
  36. [S911] Misc Web Sites, , SunSentinel.com, 4 May 1985|The New York Times: W. Schieffelin, Retired Businessman (http://articles.sun-sentinel.com/1985-05-04/news/…; accessed 11 Feb 2012).
  37. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 63315529; viewed 10 Feb 2012.
  38. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 63315529; viewed 10 Feb 2012: Section 63 James-Annette Markoe plot.
  39. [S1920] 1920 US Census, New York, Nassau County, Town of Hempstead, Lawrence, National Archives microfilm T625, Roll 1128, Enumeration District 40, Page 10A, Line 23 (digital image on Ancestry.com, accessed 10 Feb 2012).
  40. [S1930] 1930 US Census, New York, New York County, New York City, Assembly District 15, National Archives microfilm T626, Roll 4638852, FHL Film 2341301, Enumeration District 31-539, Page 15A, Line 26 (digital image on Ancestry.com, accessed 10 Feb 2012).
  41. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1932;; Microfilm Serial: T715; Microfilm Roll: T715_5221;; Page Number: 144; Line: 14 (digital image on Ancestry.com, accessed 12 Feb 2012).
  42. [S1930] 1930 US Census, New York, New York County, New York City, Assembly District 15, National Archives microfilm T626, Roll 4638852, FHL Film 2341301, Enumeration District 31-539, Page 15A, Line 27 (digital image on Ancestry.com, accessed 10 Feb 2012).
  43. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1932;; Microfilm Serial: T715; Microfilm Roll: T715_5221;; Page Number: 144; Line: 15 (digital image on Ancestry.com, accessed 12 Feb 2012).

Margaret Louisa Schieffelin1,2,3

F, b. 27 November 1893, d. 15 January 1982
Relationship
7th great-granddaughter of Roger Billings
     Margaret Louisa Schieffelin was born on 27 November 1893 at New York City, New York, USA.4,5,6 She was the daughter of William Jay Schieffelin and Maria Louisa Shepard.2,3 Margaret Louisa Schieffelin was listed as the daughter of William Jay Schieffelin in the 1900 US Federal Census for 5-7 Sixty Sixth Street, Manhattan, New York City, New York, USA.7 Margaret Louisa Schieffelin was listed as the daughter of William Jay Schieffelin in the 1910 US Federal Census for 5 & 7 Sixty Sixth Street, Manhattan, New York City, New York, USA.8 Margaret Louisa Schieffelin married Major General Frederick Henry Osborn on 10 January 1914 at Madison Avenue Presbyterian Church, New York City, New York, USA.9,1,10 Margaret Louisa Osborn was listed as the wife of Major General Frederick Henry Osborn in the 1920 US Federal Census for 38 36th Street, Manhattan, New York City, New York, USA.11 Margaret Louisa Schieffelin was the matron of honor at the wedding of Charles Stelle Brown Jr and Mary Jay Schieffelin on 30 October 1924 at Madison Avenue Presbyterian Church, New York City, New York, USA.12,13,14 Margaret Louisa Osborn was listed as the wife of Major General Frederick Henry Osborn in the 1930 US Federal Census for 123 East 73rd Street, Manhattan, New York City, New York, USA.15 Margaret Louisa Schieffelin attended the wedding of Elliott Schieffelin and Anne Elizabeth Wellborn on 5 February 1931 at St John's Episcopal Church, Los Angeles, Los Angeles County, California, USA.16,17,18 The List of United States Citizens on the S.S. Albert Ballin sailing from Southampton, August 17th, 1934 arriving at Port of New York, August 24th, 1934 included her, Major General Frederick Henry Osborn, Margaret Louisa Osborn, Alice Dodge Osborn and Virginia Sturges Osborn.19 Margaret Louisa Schieffelin and Major General Frederick Henry Osborn lived at 52 Broadway, New York City, New York, USA, on 24 August 1934.20 Margaret Louisa Schieffelin and Major General Frederick Henry Osborn lived at 123 East 73rd Street, New York City, New York, USA, on 27 November 1946.21 Margaret Louisa Schieffelin survived the death of Maria Louisa Shepard on 18 August 1948 at 620 Park Avenue, New York City, New York, USA.12,22 Margaret Louisa Schieffelin lived at New York City, New York, USA, on 18 August 1948.12 She survived the death of William Jay Schieffelin on 29 April 1955 at 620 Park Avenue, New York City, New York, USA.23 Margaret Louisa Schieffelin lived at New York City, New York, USA, on 29 April 1955.23 She was left a widow by the death of Major General Frederick Henry Osborn on 5 January 1981.24,25,26 Margaret Louisa Schieffelin lived at Garrison, Putnam County, New York, USA, on 15 January 1982.27,28 She died on 15 January 1982 at Garrison, Putnam County, New York, USA, at age 88.27,28,29

Children of Margaret Louisa Schieffelin and Major General Frederick Henry Osborn

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Newport Daily News (Newport, Rhode Island), 12 Jan 1914, Page 7. colm 3: Old Families Joined (digital image on Ancestry.com, accessed 18 Feb 2012).
  2. [S1900] 1900 US Census, New York, New York County, Borough of Manhattan, New York City, National Archives microfilm Roll T623, Enumeration District 783, Page 2A, Line 38 (digital image on Ancestry.com, accessed 10 Feb 2012).
  3. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 35 (digital image on Ancestry.com, accessed 10 Feb 2012).
  4. [S1900] 1900 US Census, New York, New York County, Borough of Manhattan, New York City, National Archives microfilm Roll T623, Enumeration District 783, Page 2A, Line 38 (digital image on Ancestry.com, accessed 10 Feb 2012): Nov 1893, age and state.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1934; Microfilm Serial: T715; Microfilm Roll: T715_5534; Page Number: 18; Line: 13 (digital image on Ancestry.com, accessed May 2012).
  6. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Number: 057-38-1056; Issue State: New York; Issue Date: 1963; viewed 18 Feb 2012: 27 Nov 1894.
  7. [S1900] 1900 US Census, New York, New York County, Borough of Manhattan, New York City, National Archives microfilm Roll T623, Enumeration District 783, Page 2A, Line 35-50 (digital image on Ancestry.com, accessed 10 Feb 2012).
  8. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 32-42 (digital image on Ancestry.com, accessed 10 Feb 2012).
  9. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 11 Jan 1914, Marriage: Miss Schieffelin Weds F. H Osborn (digital image on Ancestry.com, accessed 18 Feb 2012).
  10. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T626, Roll 1567, FHL Film 2341302, Enumeration District 33-554, Page 7B, Line 82-83 (digital image on Ancestry.com, accessed 18 Feb 2012): ages at marriage.
  11. [S1920] 1920 US Census, New York, New York County, Assembly District 10, Borough of Manhattan, National Archives microfilm T625, Roll 1203, Enumeration District 771, Page 2A, Line 10-15 (digital image on Ancestry.com, accessed 17 Feb 2012).
  12. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, 19 Aug 1948, Obituary: Mrs. Schieffelin Dies in Home at 77 (digital image on Ancestry.com, accessed 10 Feb 2012).
  13. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), Marriage, 26 Oct 1924: Weddings of the Week (digital image on Ancestry.com, accessed 24 May 2012).
  14. [S1930] 1930 US Census, New York, New York County, City of New York City, National Archives microfilm T626, Roll 1567, FHL microfilm 2341302, Enumeration District 556, Page 19A, Line 33-34 (digital image on Ancestry.com, accessed 24 May 2012): ages at marriage.
  15. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T626, Roll 1567, FHL Film 2341302, Enumeration District 33-554, Page 7B, Line 82-89 (digital image on Ancestry.com, accessed 18 Feb 2012).
  16. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 23 Jan 1931, Marriage: For Schieffelin Wedding (digital image on Ancestry.com, accessed 14 Feb 2012).
  17. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 6 Feb 1931, Marriage:Other Weddings, Schieffelin-Wellborn (digital image on Ancestry.com, accessed 14 Feb 2012).
  18. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 84152899: Obituary published in the Los Angeles Times on January 29, 2012; viewed 7 Jun 2012: 1931.
  19. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1934; Microfilm Serial: T715; Microfilm Roll: T715_5534; Page Number: 18; Line: 12-16 (digital image on Ancestry.com, accessed May 2012).
  20. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1934; Microfilm Serial: T715; Microfilm Roll: T715_5534; Page Number: 18; Line: 12-13 (digital image on Ancestry.com, accessed May 2012).
  21. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1946; Microfilm Serial: T715; Microfilm Roll: T715_7229; Page Number: 267; Line: 29-30 (digital image on Ancestry.com, accessed 17 Feb 2012).
  22. [S1610] Google News, online http://news.google.ca, Spokane Daily Chronicle - Aug 18, 1948, page 23, colm 3: Vanderbilt Kin Taken By Death (http://news.google.com/newspapers,1209151&dq=elliott-fitch-shepard+|+elliott-fitch-*-shepard+|+shepard-elliott-fitch&hl=en; accessed 8 Feb 2012).
  23. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, 1 May 1955, Obituary: W.J. Schieffelin of Drug Firm Dies (digital image on Ancestry.com, accessed 10 Feb 2012).
  24. [S911] Misc Web Sites, , The New York Times, Obituaries, 7 January 1981, Late City Final Edition, Section B, Page 12: Frederick Osborn, A General, 91, Dies (http://www.nytimes.com/1981/01/07/obituaries/…; accessed 19 Feb 2012).
  25. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 6 Jan 1981, Obituary: Osborn (digital image on Ancestry.com, accessed 19 Feb 2012).
  26. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 054-30-8419; Issue State: New York; Issue Date: 1953-1955; viewed 18 Feb 2012.
  27. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), Obituary, 17 Jan 1982: Osborn, Margaret Louisa; accessed 21 May 2012.
  28. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Number: 057-38-1056; Issue State: New York; Issue Date: 1963; viewed 18 Feb 2012.
  29. [S911] Misc Web Sites, , SunSentinel.com, 4 May 1985|The New York Times: W. Schieffelin, Retired Businessman (http://articles.sun-sentinel.com/1985-05-04/news/…; accessed 11 Feb 2012): not listed as surviving her brother.
  30. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 11 Jan 1942, Marriage: Anne Pell Bride of Army Office (digital image on Ancestry.com, accessed 19 Feb 2012).
  31. [S1920] 1920 US Census, New York, New York County, Assembly District 10, Borough of Manhattan, National Archives microfilm T625, Roll 1203, Enumeration District 771, Page 2A, Line 12 (digital image on Ancestry.com, accessed 17 Feb 2012).
  32. [S911] Misc Web Sites, , The Putnam County News and Recorder, 28 Feb 2001, Comings & Goings, Obituaries: Margery O. Erickson (http://www.pcnr.com/news/2001-02-28/Obituaries/17.html; accessed 22 Feb 2012).
  33. [S1920] 1920 US Census, New York, New York County, Assembly District 10, Borough of Manhattan, National Archives microfilm T625, Roll 1203, Enumeration District 771, Page 2A, Line 13 (digital image on Ancestry.com, accessed 17 Feb 2012).
  34. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers: New York Times, 1 May 1968, Marriage: Emilie H Sisson of Radcliffe Engaged to John Osborn Jr (digital image on Ancestry.com, accessed 6 May 2012).
  35. [S1920] 1920 US Census, New York, New York County, Assembly District 10, Borough of Manhattan, National Archives microfilm T625, Roll 1203, Enumeration District 771, Page 2A, Line 14 (digital image on Ancestry.com, accessed 17 Feb 2012).
  36. [S911] Misc Web Sites, , The Princetown Packet, Obituaries, Oct. 6, 2006: Alice Osborn Breese (digital image on Ancestry.com, accessed 15 May 2012).
  37. [S1920] 1920 US Census, New York, New York County, Assembly District 10, Borough of Manhattan, National Archives microfilm T625, Roll 1203, Enumeration District 771, Page 2A, Line 15 (digital image on Ancestry.com, accessed 17 Feb 2012).
  38. [S1313] Ancestry.com, online www.Ancestry.com, Vermont Death Records, 1909-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Vermont. Vermont Death Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Date Filed: 22 Aug 2000, Vital Event Type: Certificate of Death, #03900 (digital image on Ancestry.com, accessed 21 May 2012).
  39. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), Marriage, 7 Sep 1948: Virginia S. Osborn Engaged To Marry; accessed 21 May 2012: parents.
  40. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T626, Roll 1567, FHL Film 2341302, Enumeration District 33-554, Page 7B, Line 89 (digital image on Ancestry.com, accessed 18 Feb 2012).
  41. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1937; Arrival: New York; Microfilm Serial: T715; Microfilm Roll: T715_6030; Page Number: 66; Line: 19 (digital image on Ancestry.com, accessed 23 May 2012).

Mary Jay Schieffelin1,2,3

F, b. 5 January 1896, d. 9 May 1975
Relationship
7th great-granddaughter of Roger Billings
     Mary Jay Schieffelin was born on 5 January 1896 at 35 West 59th Street, New York City, New York, USA.1,4,5 She was the daughter of William Jay Schieffelin and Maria Louisa Shepard.2,1,3,6,7 Mary Jay Schieffelin was listed as the daughter of William Jay Schieffelin in the 1900 US Federal Census for 5-7 Sixty Sixth Street, Manhattan, New York City, New York, USA.8 Mary Jay Schieffelin was listed as the daughter of William Jay Schieffelin in the 1910 US Federal Census for 5 & 7 Sixty Sixth Street, Manhattan, New York City, New York, USA.9 Mary Jay Schieffelin was the maid of honor at the wedding of Major General Frederick Henry Osborn and Margaret Louisa Schieffelin on 10 January 1914 at Madison Avenue Presbyterian Church, New York City, New York, USA.10,11,12 Mary Jay Schieffelin lived at 5 East 66th Street, New York City, New York, USA, on 19 December 1918.1 She lived at France from January 1919 to August 1919.4 She was listed as the daughter of William Jay Schieffelin in the 1920 US Federal Census for 55 East Sixty Sixth Street, Manhattan, New York City, New York, USA.13 Mary Jay Schieffelin was a bridesmaid at the wedding of Rear Admiral John Jay Schieffelin Sr and Eleanor Curtiss Beggs on 17 June 1923 at Calvary Protestant Episcopal Church, Pittsburgh, Allegheny County, Pennsylvania, USA.14,15,16 Mary Jay Schieffelin married Charles Stelle Brown Jr on 30 October 1924 at Madison Avenue Presbyterian Church, New York City, New York, USA.17,3,18 Mary Jay Brown was listed as the wife of Charles Stelle Brown Jr in the 1930 US Federal Census for 149 East 73rd Street, New York City, New York, USA.19 Mary Jay Brown attended the wedding of Elliott Schieffelin and Anne Elizabeth Wellborn on 5 February 1931 at St John's Episcopal Church, Los Angeles, Los Angeles County, California, USA.20,21,22 Mary Jay Brown was listed as the wife of Charles Stelle Brown Jr in the 1940 US Federal Census for East 80th Street, Manhattan, New York City, New York, USA.23 Mary Jay Schieffelin and Charles Stelle Brown Jr lived at 133 East 80th Street, New York City, New York, USA, on 27 April 1942.24 Mary Jay Schieffelin survived the death of Maria Louisa Shepard on 18 August 1948 at 620 Park Avenue, New York City, New York, USA.17,25 Mary Jay Schieffelin lived at New York City, New York, USA, on 18 August 1948.17 She survived the death of William Jay Schieffelin on 29 April 1955 at 620 Park Avenue, New York City, New York, USA.26 Mary Jay Schieffelin lived at New York City, New York, USA, on 29 April 1955.26 She died on 9 May 1975 at age 7927,28,29 and was buried on 12 May 1975 at Saint Matthew's Episcopal Churchyard, Bedford, Westchester County, New York, USA.27,29

Children of Mary Jay Schieffelin and Charles Stelle Brown Jr

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA); Washington D.C.; Passport Applications, January 2, 1906 - March 31, 1925; Collection Number: ARC Identifier 583830 / MLR Number A1 534; NARA Series: M1490; Roll #: 657; Name: Mary Jay Schieffelin; Passport Issue Date: 19 Dec 1918 (digital image on Ancestry.com, accessed 24 May 2012).
  2. [S1900] 1900 US Census, New York, New York County, Borough of Manhattan, New York City, National Archives microfilm Roll T623, Enumeration District 783, Page 2A, Line 39 (digital image on Ancestry.com, accessed 10 Feb 2012).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), Marriage, 26 Oct 1924: Weddings of the Week (digital image on Ancestry.com, accessed 24 May 2012).
  4. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA); Washington D.C.; Passport Applications, January 2, 1906 - March 31, 1925; Collection Number: ARC Identifier 583830 / MLR Number A1 534; NARA Series: M1490; Roll #: 657; Name: Mary Jay Schieffelin; Passport Issue Date: 28 May 1924 (digital image on Ancestry.com, accessed 24 May 2012).
  5. [S1900] 1900 US Census, New York, New York County, Borough of Manhattan, New York City, National Archives microfilm Roll T623, Enumeration District 783, Page 2A, Line 39 (digital image on Ancestry.com, accessed 10 Feb 2012): month, year, age and state.
  6. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 36 (digital image on Ancestry.com, accessed 10 Feb 2012).
  7. [S1920] 1920 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 159, National Archives microfilm T625, Roll 1213, Enumeration District 1076, Page 2A, Line 19 (digital image on Ancestry.com, accessed 10 Feb 2012).
  8. [S1900] 1900 US Census, New York, New York County, Borough of Manhattan, New York City, National Archives microfilm Roll T623, Enumeration District 783, Page 2A, Line 35-50 (digital image on Ancestry.com, accessed 10 Feb 2012).
  9. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 32-42 (digital image on Ancestry.com, accessed 10 Feb 2012).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 11 Jan 1914, Marriage: Miss Schieffelin Weds F. H Osborn (digital image on Ancestry.com, accessed 18 Feb 2012).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Newport Daily News (Newport, Rhode Island), 12 Jan 1914, Page 7. colm 3: Old Families Joined (digital image on Ancestry.com, accessed 18 Feb 2012).
  12. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T626, Roll 1567, FHL Film 2341302, Enumeration District 33-554, Page 7B, Line 82-83 (digital image on Ancestry.com, accessed 18 Feb 2012): ages at marriage.
  13. [S1920] 1920 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 159, National Archives microfilm T625, Roll 1213, Enumeration District 1076, Page 2A, Line 17-25 (digital image on Ancestry.com, accessed 10 Feb 2012).
  14. [S1610] Google News, online http://news.google.ca, The Pittsburgh Post Gazette, 15 Oct 1930, Page 7, Col 2, Caption: Mrs John Jay Schieffelin (http://news.google.com/newspapers,5167954&dq=eleanor-beggs+|+eleanor-*-beggs+|+beggs-eleanor&hl=en; accessed 19 Jun 2012).
  15. [S1610] Google News, online http://news.google.ca, The Pittsburgh Gazette Times, 27 May 1923, Second Section, Page 3, Col 4: Pittsburg Girl Member Of Wedding Party In East (http://news.google.com/newspapers,5938874; accessed 19 Jun 2012).
  16. [S911] Misc Web Sites, , The New York Times, 13 Jan 1931, Section Radio, Page 3: Mrs J J Schieffelin Gets Divorce In Reno (http://select.nytimes.com/gst/abstract.html; accessed 16 Jun 2012).
  17. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, 19 Aug 1948, Obituary: Mrs. Schieffelin Dies in Home at 77 (digital image on Ancestry.com, accessed 10 Feb 2012).
  18. [S1930] 1930 US Census, New York, New York County, City of New York City, National Archives microfilm T626, Roll 1567, FHL microfilm 2341302, Enumeration District 556, Page 19A, Line 33-34 (digital image on Ancestry.com, accessed 24 May 2012): ages at marriage.
  19. [S1930] 1930 US Census, New York, New York County, City of New York City, National Archives microfilm T626, Roll 1567, FHL microfilm 2341302, Enumeration District 556, Page 19A, Line 33-39 (digital image on Ancestry.com, accessed 24 May 2012).
  20. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 23 Jan 1931, Marriage: For Schieffelin Wedding (digital image on Ancestry.com, accessed 14 Feb 2012).
  21. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 6 Feb 1931, Marriage:Other Weddings, Schieffelin-Wellborn (digital image on Ancestry.com, accessed 14 Feb 2012).
  22. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 84152899: Obituary published in the Los Angeles Times on January 29, 2012; viewed 7 Jun 2012: 1931.
  23. [S1940] 1940 US Census, New York, New York County, City of New York City, National Archives microfilm T627, Roll 2655, Enumeration District 31-1341, Page 8A, Line 18-24 (digital image on Ancestry.com, accessed 11 Jun 2012).
  24. [S1313] Ancestry.com, online www.Ancestry.com, United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. National Archives and Records Administration Branch locations: National Archives and Records Administration Region Branches. Serial Number 1650, Name: Charles Stelle Brown (digital image on Ancestry.com, accessed 24 May 2012).
  25. [S1610] Google News, online http://news.google.ca, Spokane Daily Chronicle - Aug 18, 1948, page 23, colm 3: Vanderbilt Kin Taken By Death (http://news.google.com/newspapers,1209151&dq=elliott-fitch-shepard+|+elliott-fitch-*-shepard+|+shepard-elliott-fitch&hl=en; accessed 8 Feb 2012).
  26. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, 1 May 1955, Obituary: W.J. Schieffelin of Drug Firm Dies (digital image on Ancestry.com, accessed 10 Feb 2012).
  27. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 21824884; viewed 24 May 2012.
  28. [S911] Misc Web Sites, , SunSentinel.com, 4 May 1985|The New York Times: W. Schieffelin, Retired Businessman (http://articles.sun-sentinel.com/1985-05-04/news/…; accessed 11 Feb 2012): not listed as surviving her brother.
  29. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, 10 May 1975, Obituary: Brown - Mary J Schieffelin (digital image on Ancestry.com, accessed 24 May 2012).
  30. [S1930] 1930 US Census, New York, New York County, City of New York City, National Archives microfilm T626, Roll 1567, FHL microfilm 2341302, Enumeration District 556, Page 19A, Line 35 (digital image on Ancestry.com, accessed 24 May 2012).
  31. [S1940] 1940 US Census, New York, New York County, City of New York City, National Archives microfilm T627, Roll 2655, Enumeration District 31-1341, Page 8A, Line 20 (digital image on Ancestry.com, accessed 11 Jun 2012).
  32. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, 10 Jan 1954, Marriage: Miss Jane L Weld Becomes Fiancee (digital image on Ancestry.com, accessed 10 Feb 2012).
  33. [S1930] 1930 US Census, New York, New York County, City of New York City, National Archives microfilm T626, Roll 1567, FHL microfilm 2341302, Enumeration District 556, Page 19A, Line 36 (digital image on Ancestry.com, accessed 24 May 2012).
  34. [S911] Misc Web Sites, , The New York Times, Style, 23 May 1999, Weddings; Mary Cox and Herbert Golden (http://www.nytimes.com/1999/05/23/style/…; accessed 24 May 2012).

Rear Admiral John Jay Schieffelin Sr1,2,3

M, b. 31 October 1897, d. 24 May 1987
Relationship
7th great-grandson of Roger Billings
     Rear Admiral John Jay Schieffelin Sr was born on 31 October 1897 at Scarborough, Westchester County, New York, USA.4,5,6 He was the son of William Jay Schieffelin and Maria Louisa Shepard.7,8,9 Rear Admiral John Jay Schieffelin Sr was listed as the son of William Jay Schieffelin in the 1900 US Federal Census for 5-7 Sixty Sixth Street, Manhattan, New York City, New York, USA.10 Rear Admiral John Jay Schieffelin Sr was listed as the son of William Jay Schieffelin in the 1910 US Federal Census for 5 & 7 Sixty Sixth Street, Manhattan, New York City, New York, USA.11 Rear Admiral John Jay Schieffelin Sr was an usher at the wedding of Major General Frederick Henry Osborn and Margaret Louisa Schieffelin on 10 January 1914 at Madison Avenue Presbyterian Church, New York City, New York, USA.12,13,14 Rear Admiral John Jay Schieffelin Sr served as "an aviator in World War I and won the Navy Cross for sinking a German submarine."3 He was listed as the son of William Jay Schieffelin in the 1920 US Federal Census for 55 East Sixty Sixth Street, Manhattan, New York City, New York, USA.15 Rear Admiral John Jay Schieffelin Sr and Eleanor Curtiss Beggs were engaged on 13 March 1923.16 Rear Admiral John Jay Schieffelin Sr married first Eleanor Curtiss Beggs on 17 June 1923 at Calvary Protestant Episcopal Church, Pittsburgh, Allegheny County, Pennsylvania, USA.17,18,19 Rear Admiral John Jay Schieffelin Sr was listed as the Head of the Household in the 1930 US Federal Census for 60 Burton Avenue, Woodmere, Nassau County, New York, USA. The household included Eleanor Curtiss Schieffelin and urse Valerie Bourne and maids Rose and Mary O'Neil.20
Rear Admiral John Jay Schieffelin Sr was an insurance underwriter at Woodmere, Nassau County, New York, USA, on 1 April 1930.21 He and Eleanor Curtiss Beggs were divorced on 13 January 1931 at Reno, Washoe County, Nevada, USA.19 Rear Admiral John Jay Schieffelin Sr married second Lois Lindon Smith on 11 March 1932 at Madison Avenue Presbyterian Church, New York City, New York, USA.22,23,24 Rear Admiral John Jay Schieffelin Sr and Lois Lindon Schieffelin lived at Mount Kisco, Westchester County, New York, USA, on 19 March 1934.24 Rear Admiral John Jay Schieffelin Sr was an usher at the wedding of Bayard Schieffelin and Virginia Langdon Loomis on 12 May 1934 at Holiday Farm, Murray Hill, Union County, New Jersey, USA.25,26 Rear Admiral John Jay Schieffelin Sr and Lois Lindon Schieffelin lived at Succabone Road, Mount Kisco, Westchester County, New York, USA, on 1 April 1935.23 Rear Admiral John Jay Schieffelin Sr was listed as the Head of the Household in the 1940 US Federal Census for Succabone Road, Mount Kisco, Westchester County, New York, USA. The household included Lois Lindon Schieffelin.27
Rear Admiral John Jay Schieffelin Sr was the manager of a marine insurance company at Mount Kisco, Westchester County, New York, USA, on 20 May 1940.28 He survived the death of Maria Louisa Shepard on 18 August 1948 at 620 Park Avenue, New York City, New York, USA.1,29 Rear Admiral John Jay Schieffelin Sr lived at New York City, New York, USA, on 18 August 1948.1 He survived the death of William Jay Schieffelin on 29 April 1955 at 620 Park Avenue, New York City, New York, USA.30 Rear Admiral John Jay Schieffelin Sr lived at New York City, New York, USA, on 29 April 1955.30 He survived the death of William Jay Schieffelin Jr on 1 May 1985 at St. Luke`s Hospital, New York City, New York, USA.2,31,32 Rear Admiral John Jay Schieffelin Sr lived at New York City, New York, USA, on 1 May 1985.2 He lived at New York City, New York, USA, in May 1987.4 He died on 24 May 1987 at Manhattan, New York City, New York, USA, at age 89.3,4

Children of Rear Admiral John Jay Schieffelin Sr and Eleanor Curtiss Beggs

  • Eleanor Jay Schieffelin33
  • Joseph Beggs Schieffelin34,35
  • Sally Ann Schieffelin36,37

Child of Rear Admiral John Jay Schieffelin Sr and Lois Lindon Smith

  • Rev John Jay Schieffelin Jr38

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, 19 Aug 1948, Obituary: Mrs. Schieffelin Dies in Home at 77 (digital image on Ancestry.com, accessed 10 Feb 2012).
  2. [S911] Misc Web Sites, , SunSentinel.com, 4 May 1985|The New York Times: W. Schieffelin, Retired Businessman (http://articles.sun-sentinel.com/1985-05-04/news/…; accessed 11 Feb 2012).
  3. [S911] Misc Web Sites, , Newsday.com, 29 May 1987, News Page 36: John Jay Schieffelin, Admiral (http://pqasb.pqarchiver.com/newsday/access/104384883.html; accessed 16 Jun 2012).
  4. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 065-09-3562; Issue State: New York; Issue Date: Before 1951; accessed 16 Jun 2012.
  5. [S1900] 1900 US Census, New York, New York County, Borough of Manhattan, New York City, National Archives microfilm Roll T623, Enumeration District 783, Page 2A, Line 40 (digital image on Ancestry.com, accessed 10 Feb 2012): month, year, age and state.
  6. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1934; Microfilm Serial: T715; Microfilm Roll: T715_5462; Page Number: 165; Line: 23 (digital image on Ancestry.com, accessed 16 Jun 2012): year and place.
  7. [S1900] 1900 US Census, New York, New York County, Borough of Manhattan, New York City, National Archives microfilm Roll T623, Enumeration District 783, Page 2A, Line 40 (digital image on Ancestry.com, accessed 10 Feb 2012).
  8. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 37 (digital image on Ancestry.com, accessed 10 Feb 2012).
  9. [S1920] 1920 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 159, National Archives microfilm T625, Roll 1213, Enumeration District 1076, Page 2A, Line 20 (digital image on Ancestry.com, accessed 10 Feb 2012).
  10. [S1900] 1900 US Census, New York, New York County, Borough of Manhattan, New York City, National Archives microfilm Roll T623, Enumeration District 783, Page 2A, Line 35-50 (digital image on Ancestry.com, accessed 10 Feb 2012).
  11. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 32-42 (digital image on Ancestry.com, accessed 10 Feb 2012).
  12. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 11 Jan 1914, Marriage: Miss Schieffelin Weds F. H Osborn (digital image on Ancestry.com, accessed 18 Feb 2012).
  13. [S1313] Ancestry.com, online www.Ancestry.com, Newport Daily News (Newport, Rhode Island), 12 Jan 1914, Page 7. colm 3: Old Families Joined (digital image on Ancestry.com, accessed 18 Feb 2012).
  14. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T626, Roll 1567, FHL Film 2341302, Enumeration District 33-554, Page 7B, Line 82-83 (digital image on Ancestry.com, accessed 18 Feb 2012): ages at marriage.
  15. [S1920] 1920 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 159, National Archives microfilm T625, Roll 1213, Enumeration District 1076, Page 2A, Line 17-25 (digital image on Ancestry.com, accessed 10 Feb 2012).
  16. [S911] Misc Web Sites, , The New Evening Telegram, 13 Mar 1923, Page ?, Col 4: What Is Happening in Society (http://fultonhistory.com/Newspapers%206/…; accessed 19 Jun 2012).
  17. [S1610] Google News, online http://news.google.ca, The Pittsburgh Post Gazette, 15 Oct 1930, Page 7, Col 2, Caption: Mrs John Jay Schieffelin (http://news.google.com/newspapers,5167954&dq=eleanor-beggs+|+eleanor-*-beggs+|+beggs-eleanor&hl=en; accessed 19 Jun 2012).
  18. [S1610] Google News, online http://news.google.ca, The Pittsburgh Gazette Times, 27 May 1923, Second Section, Page 3, Col 4: Pittsburg Girl Member Of Wedding Party In East (http://news.google.com/newspapers,5938874; accessed 19 Jun 2012).
  19. [S911] Misc Web Sites, , The New York Times, 13 Jan 1931, Section Radio, Page 3: Mrs J J Schieffelin Gets Divorce In Reno (http://select.nytimes.com/gst/abstract.html; accessed 16 Jun 2012).
  20. [S1930] 1930 US Census, New York, Nassau County, Hempstead Township, Woodmere, National Archives microfilm T626, Roll 1460, FHL microfilm 2341195, Enumeration District 116, Page 30B, Line 71-78 (digital image on Ancestry.com, accessed 18 Jun 2012).
  21. [S1930] 1930 US Census, New York, Nassau County, Hempstead Township, Woodmere, National Archives microfilm T626, Roll 1460, FHL microfilm 2341195, Enumeration District 116, Page 30B, Line 71 (digital image on Ancestry.com, accessed 18 Jun 2012).
  22. [S911] Misc Web Sites, , The New York Times, 12 Mar 1932: John J Schieffelin Weds Lois. Smith (http://select.nytimes.com/gst/abstract.html; accessed 16 Jun 2012).
  23. [S1940] 1940 US Census, New York, Westchester County, Bedford Township, Mount Kisco, National Archives microfilm T627, Roll 2802, Enumeration District 60-12, Page 9A, Line 33-34 (digital image on Ancestry.com, accessed 18 Jun 2012).
  24. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1934; Microfilm Serial: T715; Microfilm Roll: T715_5462; Page Number: 165; Line: 23-24 (digital image on Ancestry.com, accessed 16 Jun 2012).
  25. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), Marriage, 13 May 1934, second news section, Page N4: Virginia L. Loomis New Jersey Bride (digital image on Ancestry.com, accessed 4 Jul 2012).
  26. [S1940] 1940 US Census, New York, New York County, Manhattan Borough, National Archives microfilm T627, Roll 2659, Enumeration District 31-1477, Page 2A, Line 14-15 (digital image on Ancestry.com, accessed 4 Jul 2012).
  27. [S1940] 1940 US Census, New York, Westchester County, Bedford Township, Mount Kisco, National Archives microfilm T627, Roll 2802, Enumeration District 60-12, Page 9A, Line 33-36 (digital image on Ancestry.com, accessed 18 Jun 2012).
  28. [S1940] 1940 US Census, New York, Westchester County, Bedford Township, Mount Kisco, National Archives microfilm T627, Roll 2802, Enumeration District 60-12, Page 9A, Line 33 (digital image on Ancestry.com, accessed 18 Jun 2012).
  29. [S1610] Google News, online http://news.google.ca, Spokane Daily Chronicle - Aug 18, 1948, page 23, colm 3: Vanderbilt Kin Taken By Death (http://news.google.com/newspapers,1209151&dq=elliott-fitch-shepard+|+elliott-fitch-*-shepard+|+shepard-elliott-fitch&hl=en; accessed 8 Feb 2012).
  30. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, 1 May 1955, Obituary: W.J. Schieffelin of Drug Firm Dies (digital image on Ancestry.com, accessed 10 Feb 2012).
  31. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 064-10-4808; Issue State: New York; Issue Date: Before 1951; viewed 10 Feb 2012.
  32. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 63315529; viewed 10 Feb 2012.
  33. [S1930] 1930 US Census, New York, Nassau County, Hempstead Township, Woodmere, National Archives microfilm T626, Roll 1460, FHL microfilm 2341195, Enumeration District 116, Page 30B, Line 73 (digital image on Ancestry.com, accessed 18 Jun 2012).
  34. [S1930] 1930 US Census, New York, Nassau County, Hempstead Township, Woodmere, National Archives microfilm T626, Roll 1460, FHL microfilm 2341195, Enumeration District 116, Page 30B, Line 74 (digital image on Ancestry.com, accessed 18 Jun 2012).
  35. [S911] Misc Web Sites, , The New York Times, 22 Jul 1956, Page 53: Marilyn Preusse Becomes Fiance
    (http://select.nytimes.com/gst/abstract.html; accessed 19 Jun 2012).
  36. [S1930] 1930 US Census, New York, Nassau County, Hempstead Township, Woodmere, National Archives microfilm T626, Roll 1460, FHL microfilm 2341195, Enumeration District 116, Page 30B, Line 75 (digital image on Ancestry.com, accessed 18 Jun 2012).
  37. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, Marriage, 19 Oct 1952: Sally Schieffelin Is Wed To Ex-Pilot (digital image on Ancestry.com, accessed 19 Jun 2012).
  38. [S1940] 1940 US Census, New York, Westchester County, Bedford Township, Mount Kisco, National Archives microfilm T627, Roll 2802, Enumeration District 60-12, Page 9A, Line 35 (digital image on Ancestry.com, accessed 18 Jun 2012).

Bayard Schieffelin1,2,3

M, b. 16 April 1903, d. 6 April 1989
Relationship
7th great-grandson of Roger Billings
     Bayard Schieffelin was born on 16 April 1903 at New York City, New York, USA.4,5,6 He was the son of William Jay Schieffelin and Maria Louisa Shepard.7,8 Bayard Schieffelin was listed as the son of William Jay Schieffelin in the 1910 US Federal Census for 5 & 7 Sixty Sixth Street, Manhattan, New York City, New York, USA.9 Bayard Schieffelin was a guest at the wedding of Major General Frederick Henry Osborn and Margaret Louisa Schieffelin on 10 January 1914 at Madison Avenue Presbyterian Church, New York City, New York, USA.10,11,12 Bayard Schieffelin was listed as the son of William Jay Schieffelin in the 1920 US Federal Census for 55 East Sixty Sixth Street, Manhattan, New York City, New York, USA.13 Bayard Schieffelin was an usher at the wedding of Rear Admiral John Jay Schieffelin Sr and Eleanor Curtiss Beggs on 17 June 1923 at Calvary Protestant Episcopal Church, Pittsburgh, Allegheny County, Pennsylvania, USA.14,15,16 Bayard Schieffelin was an usher at the wedding of Dr Charles Ion Carr Bosanquet and Barbara Schieffelin on 16 January 1931 at Madison Avenue Presbyterian Church, New York City, New York, USA.17,18,19 Bayard Schieffelin was the best man at the wedding of Elliott Schieffelin and Anne Elizabeth Wellborn on 5 February 1931 at St John's Episcopal Church, Los Angeles, Los Angeles County, California, USA.18,20,21 Bayard Schieffelin married Virginia Langdon Loomis on 12 May 1934 at Holiday Farm, Murray Hill, Union County, New Jersey, USA.22,23 Bayard Schieffelin and Virginia Langdon Loomis lived at 167 East 82nd Street, New York City, New York, USA, on 8 September 1938.24 Bayard Schieffelin was listed as the Head of the Household in the 1940 US Federal Census for 167 East 82nd Street, Manhattan, New York City, New York, USA. The household included Virginia Langdon Schieffelin.25
Bayard Schieffelin was the assistant treasurere at a drug firm at New York City, New York, USA, on 3 April 1940.26 He survived the death of Maria Louisa Shepard on 18 August 1948 at 620 Park Avenue, New York City, New York, USA.19,27 Bayard Schieffelin lived at Short Hills, Essex County, New Jersey, USA, on 18 August 1948.19 The List of In-Bound Passengers, First Class, from Le Havre, France, Aug 28th, 1953 on the French S.S. Flandre, arriving at Port of New York, N.Y., Sept 4th 1953 included him, Virginia Langdon Loomis and Olivia Langdon Schieffelin.28 Bayard Schieffelin survived the death of William Jay Schieffelin on 29 April 1955 at 620 Park Avenue, New York City, New York, USA.29 Bayard Schieffelin lived at Short Hills, Essex County, New Jersey, USA, on 29 April 1955.29 He gave the bride away at the wedding of Arthur George Powell and Dr Barbara Jay Schieffelin on 11 May 1968 at Unitarian Church of All Souls, New York City, New York, USA.30,3,31 Bayard Schieffelin lived at 15 Windermere Terrace, Short Hills, Essex County, New Jersey, USA, on 9 October 1984.32 He witnessed the death of Henry Schieffelin on 9 October 1984 at Linden Lodge Nursing Home, Brattleboro, Windham County, Vermont, USA.32,33 Bayard Schieffelin survived the death of William Jay Schieffelin Jr on 1 May 1985 at St. Luke`s Hospital, New York City, New York, USA.34,35,36 Bayard Schieffelin lived at Short Hills, Essex County, New Jersey, USA, on 1 May 1985.34 He died on 6 April 1989 at Short Hills, Essex County, New Jersey, USA, at age 853,5 and was buried on 11 April 1989.3

Children of Bayard Schieffelin and Virginia Langdon Loomis

Citations

  1. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 39 (digital image on Ancestry.com, accessed 10 Feb 2012): listed as Bayard Schieffelin.
  2. [S911] Misc Web Sites, , The New York Times, 13 May 1934, second news section, Page N4: Virginia L. Loomis New Jersey Bride
    (http://select.nytimes.com/gst/abstract.html; accessed 19 Jun 2012).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, New York Times (1857-Current file), Obituary 7 Apr 1989: Schieffelin (digital image on Ancestry.com, accessed 22 Jun 2012).
  4. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1938; Arrival: New York; Microfilm Serial: T715; Microfilm Roll: T715_6212; Page Number: 61; Line: 28 (digital image on Ancestry.com, accessed 4 Jul 2012).
  5. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 057-05-8750; Issue State: New York; Issue Date: Before 1951; viewed 4 Jul 2012.
  6. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 39 (digital image on Ancestry.com, accessed 10 Feb 2012): age and state.
  7. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 39 (digital image on Ancestry.com, accessed 10 Feb 2012).
  8. [S1920] 1920 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 159, National Archives microfilm T625, Roll 1213, Enumeration District 1076, Page 2A, Line 22 (digital image on Ancestry.com, accessed 10 Feb 2012).
  9. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 32-42 (digital image on Ancestry.com, accessed 10 Feb 2012).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 11 Jan 1914, Marriage: Miss Schieffelin Weds F. H Osborn (digital image on Ancestry.com, accessed 18 Feb 2012).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Newport Daily News (Newport, Rhode Island), 12 Jan 1914, Page 7. colm 3: Old Families Joined (digital image on Ancestry.com, accessed 18 Feb 2012).
  12. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T626, Roll 1567, FHL Film 2341302, Enumeration District 33-554, Page 7B, Line 82-83 (digital image on Ancestry.com, accessed 18 Feb 2012): ages at marriage.
  13. [S1920] 1920 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 159, National Archives microfilm T625, Roll 1213, Enumeration District 1076, Page 2A, Line 17-25 (digital image on Ancestry.com, accessed 10 Feb 2012).
  14. [S1610] Google News, online http://news.google.ca, The Pittsburgh Post Gazette, 15 Oct 1930, Page 7, Col 2, Caption: Mrs John Jay Schieffelin (http://news.google.com/newspapers,5167954&dq=eleanor-beggs+|+eleanor-*-beggs+|+beggs-eleanor&hl=en; accessed 19 Jun 2012).
  15. [S1610] Google News, online http://news.google.ca, The Pittsburgh Gazette Times, 27 May 1923, Second Section, Page 3, Col 4: Pittsburg Girl Member Of Wedding Party In East (http://news.google.com/newspapers,5938874; accessed 19 Jun 2012).
  16. [S911] Misc Web Sites, , The New York Times, 13 Jan 1931, Section Radio, Page 3: Mrs J J Schieffelin Gets Divorce In Reno (http://select.nytimes.com/gst/abstract.html; accessed 16 Jun 2012).
  17. [S911] Misc Web Sites, , New York Evening Post, 16 Jan 1931, Page 11, Col 1: Barbara Schieffelins and C Bosanquet Are Married Today (http://fultonhistory.com/newspaper%2011/…; accessed 2 July 2012).
  18. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 23 Jan 1931, Marriage: For Schieffelin Wedding (digital image on Ancestry.com, accessed 14 Feb 2012).
  19. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, 19 Aug 1948, Obituary: Mrs. Schieffelin Dies in Home at 77 (digital image on Ancestry.com, accessed 10 Feb 2012).
  20. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 6 Feb 1931, Marriage:Other Weddings, Schieffelin-Wellborn (digital image on Ancestry.com, accessed 14 Feb 2012).
  21. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 84152899: Obituary published in the Los Angeles Times on January 29, 2012; viewed 7 Jun 2012: 1931.
  22. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), Marriage, 13 May 1934, second news section, Page N4: Virginia L. Loomis New Jersey Bride (digital image on Ancestry.com, accessed 4 Jul 2012).
  23. [S1940] 1940 US Census, New York, New York County, Manhattan Borough, National Archives microfilm T627, Roll 2659, Enumeration District 31-1477, Page 2A, Line 14-15 (digital image on Ancestry.com, accessed 4 Jul 2012).
  24. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1938; Arrival: New York; Microfilm Serial: T715; Microfilm Roll: T715_6212; Page Number: 61; Line: 28-29 (digital image on Ancestry.com, accessed 4 Jul 2012).
  25. [S1940] 1940 US Census, New York, New York County, Manhattan Borough, National Archives microfilm T627, Roll 2659, Enumeration District 31-1477, Page 2A, Line 14-16 (digital image on Ancestry.com, accessed 4 Jul 2012).
  26. [S1940] 1940 US Census, New York, New York County, Manhattan Borough, National Archives microfilm T627, Roll 2659, Enumeration District 31-1477, Page 2A, Line 14 (digital image on Ancestry.com, accessed 4 Jul 2012).
  27. [S1610] Google News, online http://news.google.ca, Spokane Daily Chronicle - Aug 18, 1948, page 23, colm 3: Vanderbilt Kin Taken By Death (http://news.google.com/newspapers,1209151&dq=elliott-fitch-shepard+|+elliott-fitch-*-shepard+|+shepard-elliott-fitch&hl=en; accessed 8 Feb 2012).
  28. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1953; Microfilm Serial: T715; Microfilm Roll: T715_8359; Page Number: 123; Line: 15-20 (digital image on Ancestry.com, accessed 4 Jul 2012).
  29. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, 1 May 1955, Obituary: W.J. Schieffelin of Drug Firm Dies (digital image on Ancestry.com, accessed 10 Feb 2012).
  30. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), Marriage, 12 May 1968: Barbara Jay Schieffelin Married To Arthur Powell (digital image on Ancestry.com, accessed 4 Jul 2012).
  31. [S911] Misc Web Sites, , Boston Globe, 12 May 1968, Page A31: Miss Schieffelin weds Mr Powell (http://pqasb.pqarchiver.com/boston/access/1932469012.html; accessed 4 Jul 2012).
  32. [S1313] Ancestry.com, online www.Ancestry.com, Vermont. Vermont Death Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Certificate of Death 84-003672, Date Filed: 10 Oct 1984 (digital image on Ancestry.com, accessed 15 Jul 2012).
  33. [S911] Misc Web Sites, , SunSentinel.com, 4 May 1985|The New York Times: W. Schieffelin, Retired Businessman (http://articles.sun-sentinel.com/1985-05-04/news/…; accessed 11 Feb 2012): not listed as surviving his brother.
  34. [S911] Misc Web Sites, , SunSentinel.com, 4 May 1985|The New York Times: W. Schieffelin, Retired Businessman (http://articles.sun-sentinel.com/1985-05-04/news/…; accessed 11 Feb 2012).
  35. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 064-10-4808; Issue State: New York; Issue Date: Before 1951; viewed 10 Feb 2012.
  36. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 63315529; viewed 10 Feb 2012.
  37. [S1940] 1940 US Census, New York, New York County, Manhattan Borough, National Archives microfilm T627, Roll 2659, Enumeration District 31-1477, Page 2A, Line 16 (digital image on Ancestry.com, accessed 4 Jul 2012).
  38. [S911] Misc Web Sites, , The New York Times, 13 Oct 1967: Bambi Bernhard, Columbia '67, Bride of Edward L Schieffelin (http://select.nytimes.com/gst/abstract.html; accessed 4 Jul 2012).
  39. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1953; Microfilm Serial: T715; Microfilm Roll: T715_8359; Page Number: 123; Line: 18 (digital image on Ancestry.com, accessed 4 Jul 2012).
  40. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), Marriage, 25 Apr 1971: Olivia Langdon Schieffelin Married (digital image on Ancestry.com, accessed 4 Jul 2012).
  41. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1953; Microfilm Serial: T715; Microfilm Roll: T715_8359; Page Number: 123; Line: 19 (digital image on Ancestry.com, accessed 4 Jul 2012).
  42. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1953; Microfilm Serial: T715; Microfilm Roll: T715_8359; Page Number: 123; Line: 20 (digital image on Ancestry.com, accessed 4 Jul 2012).

Elliott Schieffelin1,2,3

M, b. 21 June 1905, d. 13 July 1988
Relationship
7th great-grandson of Roger Billings
     Elliott Schieffelin was born on 21 June 1905 at Bar Harbor, Hancock County, Maine, USA.3,4,5 He was the son of William Jay Schieffelin and Maria Louisa Shepard.6,2 Elliott Schieffelin was listed as the son of William Jay Schieffelin in the 1910 US Federal Census for 5 & 7 Sixty Sixth Street, Manhattan, New York City, New York, USA.7 Elliott Schieffelin was a guest at the wedding of Major General Frederick Henry Osborn and Margaret Louisa Schieffelin on 10 January 1914 at Madison Avenue Presbyterian Church, New York City, New York, USA.8,9,10 Elliott Schieffelin was listed as the son of William Jay Schieffelin in the 1920 US Federal Census for 55 East Sixty Sixth Street, Manhattan, New York City, New York, USA.11 Elliott Schieffelin was an usher at the wedding of Rear Admiral John Jay Schieffelin Sr and Eleanor Curtiss Beggs on 17 June 1923 at Calvary Protestant Episcopal Church, Pittsburgh, Allegheny County, Pennsylvania, USA.12,13,14 Elliott Schieffelin married first Anne Elizabeth Wellborn on 5 February 1931 at St John's Episcopal Church, Los Angeles, Los Angeles County, California, USA.15,16,17 Elliott Schieffelin and Anne Elizabeth Wellborn lived at 5 rue Valentin Hauy, 15e, Paris, France, on 10 December 1931.18 Elliott Schieffelin and Anne Elizabeth Wellborn were divorced in 1940.19 Elliott Schieffelin married second Ellen Dorsett.20 Elliott Schieffelin survived the death of Maria Louisa Shepard on 18 August 1948 at 620 Park Avenue, New York City, New York, USA.21,22 Elliott Schieffelin lived at Easton, Pennsylvania, USA, on 18 August 1948.21 He and Ellen Dorsett lived at 2992 Margaret Drive, Pasadena, Los Angeles County, California, USA, on 3 May 1951.20 Elliott Schieffelin survived the death of William Jay Schieffelin on 29 April 1955 at 620 Park Avenue, New York City, New York, USA.23 Elliott Schieffelin lived at Arcadia, Los Angeles County, California, USA, on 29 April 1955.23 He survived the death of William Jay Schieffelin Jr on 1 May 1985 at St. Luke`s Hospital, New York City, New York, USA.24,25,26 Elliott Schieffelin lived at Laguna Miguel, California, USA, on 1 May 1985.24 He lived at Yucca Valley, San Bernardino County, California, USA, on 13 July 1988.4 He died on 13 July 1988 at San Bernardino County, California, USA, at age 83.27,4

Children of Elliott Schieffelin and Anne Elizabeth Wellborn

Citations

  1. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 40 (digital image on Ancestry.com, accessed 10 Feb 2012): listed as Elliott Schieffelin.
  2. [S1920] 1920 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 159, National Archives microfilm T625, Roll 1213, Enumeration District 1076, Page 2A, Line 23 (digital image on Ancestry.com, accessed 10 Feb 2012).
  3. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1932; Microfilm Serial: T715; Microfilm Roll: T715_5165; Page Number: 96; Line: 12 (digital image on Ancestry.com, accessed 7 Jul 2012).
  4. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 561-18-4113; Issue State: California; Issue Date: Before 1951; viewed 7 Jul 2012.
  5. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 40 (digital image on Ancestry.com, accessed 10 Feb 2012): age and state.
  6. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 40 (digital image on Ancestry.com, accessed 10 Feb 2012).
  7. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 32-42 (digital image on Ancestry.com, accessed 10 Feb 2012).
  8. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 11 Jan 1914, Marriage: Miss Schieffelin Weds F. H Osborn (digital image on Ancestry.com, accessed 18 Feb 2012).
  9. [S1313] Ancestry.com, online www.Ancestry.com, Newport Daily News (Newport, Rhode Island), 12 Jan 1914, Page 7. colm 3: Old Families Joined (digital image on Ancestry.com, accessed 18 Feb 2012).
  10. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T626, Roll 1567, FHL Film 2341302, Enumeration District 33-554, Page 7B, Line 82-83 (digital image on Ancestry.com, accessed 18 Feb 2012): ages at marriage.
  11. [S1920] 1920 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 159, National Archives microfilm T625, Roll 1213, Enumeration District 1076, Page 2A, Line 17-25 (digital image on Ancestry.com, accessed 10 Feb 2012).
  12. [S1610] Google News, online http://news.google.ca, The Pittsburgh Post Gazette, 15 Oct 1930, Page 7, Col 2, Caption: Mrs John Jay Schieffelin (http://news.google.com/newspapers,5167954&dq=eleanor-beggs+|+eleanor-*-beggs+|+beggs-eleanor&hl=en; accessed 19 Jun 2012).
  13. [S1610] Google News, online http://news.google.ca, The Pittsburgh Gazette Times, 27 May 1923, Second Section, Page 3, Col 4: Pittsburg Girl Member Of Wedding Party In East (http://news.google.com/newspapers,5938874; accessed 19 Jun 2012).
  14. [S911] Misc Web Sites, , The New York Times, 13 Jan 1931, Section Radio, Page 3: Mrs J J Schieffelin Gets Divorce In Reno (http://select.nytimes.com/gst/abstract.html; accessed 16 Jun 2012).
  15. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 23 Jan 1931, Marriage: For Schieffelin Wedding (digital image on Ancestry.com, accessed 14 Feb 2012).
  16. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 6 Feb 1931, Marriage:Other Weddings, Schieffelin-Wellborn (digital image on Ancestry.com, accessed 14 Feb 2012).
  17. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 84152899: Obituary published in the Los Angeles Times on January 29, 2012; viewed 7 Jun 2012: 1931.
  18. [S1313] Ancestry.com, online www.Ancestry.com, Consular Reports of Birth, 1910–1949. Washington, D.C.: National Archives. Series ARC ID: 2555709 - A1, Entry 3001. General Records of the Department of State, Record Group 59. National Archives and Records Administration; Washington, D.C.; Decimal Files, compiled 1910 - 1949; Record Group: 59, General Records of the Department of State, 1763 - 2002; Series ARC ID: 2555709; Series MLR Number: A1 3001; Series Box Number: 433; File Number: 131. (digital image on Ancestry.com, accessed 8 Jul 2012).
  19. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 84152899: Obituary published in the Los Angeles Times on January 29, 2012; viewed 7 Jun 2012: 1940.
  20. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1951; Microfilm Serial: T715; Microfilm Roll: T715_7976; Page Number: 120; Line: 15-16 (digital image on Ancestry.com, accessed 7 Jul 2012).
  21. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, 19 Aug 1948, Obituary: Mrs. Schieffelin Dies in Home at 77 (digital image on Ancestry.com, accessed 10 Feb 2012).
  22. [S1610] Google News, online http://news.google.ca, Spokane Daily Chronicle - Aug 18, 1948, page 23, colm 3: Vanderbilt Kin Taken By Death (http://news.google.com/newspapers,1209151&dq=elliott-fitch-shepard+|+elliott-fitch-*-shepard+|+shepard-elliott-fitch&hl=en; accessed 8 Feb 2012).
  23. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, 1 May 1955, Obituary: W.J. Schieffelin of Drug Firm Dies (digital image on Ancestry.com, accessed 10 Feb 2012).
  24. [S911] Misc Web Sites, , SunSentinel.com, 4 May 1985|The New York Times: W. Schieffelin, Retired Businessman (http://articles.sun-sentinel.com/1985-05-04/news/…; accessed 11 Feb 2012).
  25. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 064-10-4808; Issue State: New York; Issue Date: Before 1951; viewed 10 Feb 2012.
  26. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 63315529; viewed 10 Feb 2012.
  27. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Death Index, 1940-1997. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Place: San Bernardino; Date: 13 Jul 1988; Social Security: 561184113; viewed 7 Jul 2012.
  28. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1932; Microfilm Serial: T715; Microfilm Roll: T715_5165; Page Number: 96; Line: 14 (digital image on Ancestry.com, accessed 7 Jul 2012).
  29. [S1313] Ancestry.com, online www.Ancestry.com, Robert Wilkin (1766-1835) and Mary (Hyde) Wilkin, Their Parents and Descendants: a Genealogy, by Flora McIntyre and Lula M Wilkin, undated, page 462 (digital image on Ancestry.com, accessed 8 Jul 2012).
  30. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 18 Aug 1933; Birth County: Los Angeles; viewed 8 Jul 2012.

Barbara Schieffelin1,2,3

F, b. 30 September 1906, d. 27 November 1987
Relationship
7th great-granddaughter of Roger Billings
     Barbara Schieffelin was born on 30 September 1906 at New York City, New York, USA.4,5,6 She was the daughter of William Jay Schieffelin and Maria Louisa Shepard.3,7,2 Barbara Schieffelin was listed as the daughter of William Jay Schieffelin in the 1910 US Federal Census for 5 & 7 Sixty Sixth Street, Manhattan, New York City, New York, USA.8 Barbara Schieffelin was a guest at the wedding of Major General Frederick Henry Osborn and Margaret Louisa Schieffelin on 10 January 1914 at Madison Avenue Presbyterian Church, New York City, New York, USA.9,10,11 Barbara Schieffelin was listed as the daughter of William Jay Schieffelin in the 1920 US Federal Census for 55 East Sixty Sixth Street, Manhattan, New York City, New York, USA.12 Barbara Schieffelin was a bridesmaid at the wedding of Abram Stevens Hewitt and Louise Vanderbilt Schieffelin on 1 March 1924 at Madison Avenue Presbyterian Church, New York City, New York, USA.13,14,15 Barbara Schieffelin was listed as the daughter of William Jay Schieffelin in the 1930 US Federal Census for 620 Park Avenue, Manhattan, New York City, New York, USA.16 Barbara Schieffelin was a research worker [?] on 1 April 1930.17 She and Dr Charles Ion Carr Bosanquet were engaged on 30 September 1930.3 Barbara Schieffelin married Dr Charles Ion Carr Bosanquet on 16 January 1931 at Madison Avenue Presbyterian Church, New York City, New York, USA.18,19,20 Barbara Bosanquet was an attendant at the wedding of Elliott Schieffelin and Anne Elizabeth Wellborn on 5 February 1931 at St John's Episcopal Church, Los Angeles, Los Angeles County, California, USA.19,21,22 Barbara Schieffelin survived the death of Maria Louisa Shepard on 18 August 1948 at 620 Park Avenue, New York City, New York, USA.20,23 Barbara Schieffelin lived at Oxford, Oxfordshire, England, on 18 August 1948.20 She survived the death of William Jay Schieffelin on 29 April 1955 at 620 Park Avenue, New York City, New York, USA.24 Barbara Schieffelin lived at Alnwick, Northumberland, England, on 29 April 1955.20 She survived the death of William Jay Schieffelin Jr on 1 May 1985 at St. Luke`s Hospital, New York City, New York, USA.25,26,27 Barbara Schieffelin lived at Alnwick, Northumberland, England, on 1 May 1985.25 She was left a widow by the death of Dr Charles Ion Carr Bosanquet on 9 April 1986.28,29 Barbara Schieffelin died on 27 November 1987 at Northumberland, England, at age 81.30,5

Children of Barbara Schieffelin and Dr Charles Ion Carr Bosanquet

  • Deborah Lucy Bosanquet31,32
  • Katherine Mary Bosanquet33,34,35
  • Barbara Clare Bosanquet36,37
  • Charles Jay Bosanquet38

Citations

  1. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 41 (digital image on Ancestry.com, accessed 10 Feb 2012): listed as Barbara Schieffelin.
  2. [S1920] 1920 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 159, National Archives microfilm T625, Roll 1213, Enumeration District 1076, Page 2A, Line 24 (digital image on Ancestry.com, accessed 10 Feb 2012).
  3. [S911] Misc Web Sites, , The New York Times, 30 Sep 1930: Miss Schiefelin Engaged To Marry (http://select.nytimes.com/gst/abstract.html; accessed 19 Jun 2012).
  4. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1928; Microfilm Serial: T715; Microfilm Roll: T715_4403; Page Number: 232; Line: 3 (digital image on Ancestry.com, accessed 9 Jul 2012).
  5. [S1313] Ancestry.com, online www.Ancestry.com, General Register Office. England and Wales Civil Registration Indexes. London, England: General Register Office. © Crown copyright. Published by permission of the Controller of HMSO and the Office for National Statistics. You must not copy on, transfer or reproduce records without the prior permission of ONS. Indexes created by the General Register Office, in London, England. Registration district: Northumberland North Second, Volume 1, Page 2039; viewed 9 JUl 2012.
  6. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 41 (digital image on Ancestry.com, accessed 10 Feb 2012): age and state.
  7. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 41 (digital image on Ancestry.com, accessed 10 Feb 2012).
  8. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 32-42 (digital image on Ancestry.com, accessed 10 Feb 2012).
  9. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 11 Jan 1914, Marriage: Miss Schieffelin Weds F. H Osborn (digital image on Ancestry.com, accessed 18 Feb 2012).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Newport Daily News (Newport, Rhode Island), 12 Jan 1914, Page 7. colm 3: Old Families Joined (digital image on Ancestry.com, accessed 18 Feb 2012).
  11. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T626, Roll 1567, FHL Film 2341302, Enumeration District 33-554, Page 7B, Line 82-83 (digital image on Ancestry.com, accessed 18 Feb 2012): ages at marriage.
  12. [S1920] 1920 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 159, National Archives microfilm T625, Roll 1213, Enumeration District 1076, Page 2A, Line 17-25 (digital image on Ancestry.com, accessed 10 Feb 2012).
  13. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, 2 Mar 1924: Miss Schieffelin Wed To A S Hewitt (digital image on Ancestry.com, accessed 1 Jul 2012).
  14. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, Obituar, 10 Dec 1926: Hewitt (digital image on Ancestry.com, accessed 1 Jul 2012).
  15. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 17739036; viewed 8 Feb 2012: Obituary for Margaret Louisa Vanderbilt from The New York Times dated 4 March 1924.
  16. [S1930] 1930 US Census, New York, New York City, Block E, National Archives microfilm T626, Roll 1567, FHL Film 2341302, Enumeration District 561, Page 15A, Line 36-38 (digital image on Ancestry.com, accessed 10 Feb 2012).
  17. [S1930] 1930 US Census, New York, New York City, Block E, National Archives microfilm T626, Roll 1567, FHL Film 2341302, Enumeration District 561, Page 15A, Line 38 (digital image on Ancestry.com, accessed 10 Feb 2012).
  18. [S911] Misc Web Sites, , New York Evening Post, 16 Jan 1931, Page 11, Col 1: Barbara Schieffelins and C Bosanquet Are Married Today (http://fultonhistory.com/newspaper%2011/…; accessed 2 July 2012).
  19. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 23 Jan 1931, Marriage: For Schieffelin Wedding (digital image on Ancestry.com, accessed 14 Feb 2012).
  20. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, 19 Aug 1948, Obituary: Mrs. Schieffelin Dies in Home at 77 (digital image on Ancestry.com, accessed 10 Feb 2012).
  21. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 6 Feb 1931, Marriage:Other Weddings, Schieffelin-Wellborn (digital image on Ancestry.com, accessed 14 Feb 2012).
  22. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 84152899: Obituary published in the Los Angeles Times on January 29, 2012; viewed 7 Jun 2012: 1931.
  23. [S1610] Google News, online http://news.google.ca, Spokane Daily Chronicle - Aug 18, 1948, page 23, colm 3: Vanderbilt Kin Taken By Death (http://news.google.com/newspapers,1209151&dq=elliott-fitch-shepard+|+elliott-fitch-*-shepard+|+shepard-elliott-fitch&hl=en; accessed 8 Feb 2012).
  24. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, 1 May 1955, Obituary: W.J. Schieffelin of Drug Firm Dies (digital image on Ancestry.com, accessed 10 Feb 2012).
  25. [S911] Misc Web Sites, , SunSentinel.com, 4 May 1985|The New York Times: W. Schieffelin, Retired Businessman (http://articles.sun-sentinel.com/1985-05-04/news/…; accessed 11 Feb 2012).
  26. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 064-10-4808; Issue State: New York; Issue Date: Before 1951; viewed 10 Feb 2012.
  27. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 63315529; viewed 10 Feb 2012.
  28. [S1313] Ancestry.com, online www.Ancestry.com, Noonan, Barry, comp. London, England, Death Notices from The Times, 1982-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. Original data: The Times. London, England: The Times, 1982-1988. Published Date 11 Apr 1986; viewed 9 JUl 2012.
  29. [S1313] Ancestry.com, online www.Ancestry.com, General Register Office. England and Wales Civil Registration Indexes. London, England: General Register Office. © Crown copyright. Published by permission of the Controller of HMSO and the Office for National Statistics. You must not copy on, transfer or reproduce records without the prior permission of ONS. Indexes created by the General Register Office, in London, England. Registration district: Northumberland North Second, Volume 1, Page 1854; viewed 9 JUl 2012.
  30. [S1313] Ancestry.com, online www.Ancestry.com, Noonan, Barry, comp. London, England, Death Notices from The Times, 1982-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. Original data: The Times. London, England: The Times, 1982-1988. Published Date 1 Dec 1987; viewed 9 JUl 2012.
  31. [S1313] Ancestry.com, online www.Ancestry.com, Boston, Massachusetts. Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1891-1943. Micropublication T843. RG085. 454 rolls. National Archives, Washington, D.C. National Archives and Records Administration (NARA); Washington, D.C.; Crew Lists of Vessels Arriving at Boston, Massachusetts, 1917-1943; Microfilm Serial: T938; Microfilm Roll: 389; Line: 18 (digital image on Ancestry.com, accessed 9 Jul 2012).
  32. [S1313] Ancestry.com, online www.Ancestry.com, General Register Office. England and Wales Civil Registration Indexes. London, England: General Register Office. © Crown copyright. Published by permission of the Controller of HMSO and the Office for National Statistics. You must not copy on, transfer or reproduce records without the prior permission of ONS. Indexes created by the General Register Office, in London, England. Registration district: Kensington, Volume Number: 1a, Page Number: 141; viewed 9 JUl 2012.
  33. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, Marriage, 15 Nov 1960: Miss Bosanquet Is Future Bride of R D Rossen (digital image on Ancestry.com, accessed 9 Jul 2012).
  34. [S1313] Ancestry.com, online www.Ancestry.com, Consular Reports of Birth, 1910–1949. Washington, D.C.: National Archives. Series ARC ID: 2555709 - A1, Entry 3001. General Records of the Department of State, Record Group 59. National Archives and Records Administration; Washington, D.C.; Decimal Files, compiled 1910 - 1949; Record Group: 59, General Records of the Department of State, 1763 - 2002; Series ARC ID: 2555709; Series MLR Number: A1 3001; Series Box Number: 358; File Number: 131 (digital image on Ancestry.com, accessed 12 Jul 2012).
  35. [S1313] Ancestry.com, online www.Ancestry.com, General Register Office. England and Wales Civil Registration Indexes. London, England: General Register Office. Date of Registration: Jul-Aug-Sep 1934, Registration district: Marylebone, Volume Number: 1a, Page Number: 548; viewed 12 Jul 2102.
  36. [S1313] Ancestry.com, online www.Ancestry.com, Consular Reports of Birth, 1910–1949. Washington, D.C.: National Archives. Series ARC ID: 2555709 - A1, Entry 3001. General Records of the Department of State, Record Group 59. National Archives and Records Administration; Washington, D.C.; Decimal Files, compiled 1910 - 1949; Record Group: 59, General Records of the Department of State, 1763 - 2002; Series ARC ID: 2555709; Series MLR Number: A1 3001; Series Box Number: 358; File Number: 131 (digital image on Ancestry.com, accessed 13 Jul 2012).
  37. [S1313] Ancestry.com, online www.Ancestry.com, Boston, Massachusetts. Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1891-1943. Micropublication T843. RG085. 454 rolls. National Archives, Washington, D.C. National Archives and Records Administration (NARA); Washington, D.C.; Crew Lists of Vessels Arriving at Boston, Massachusetts, 1917-1943; Microfilm Serial: T938; Microfilm Roll: 446; Line: 6 (digital image on Ancestry.com, accessed 9 Jul 2012).
  38. [S1313] Ancestry.com, online www.Ancestry.com, General Register Office. England and Wales Civil Registration Indexes. London, England: General Register Office. © Crown copyright. Published by permission of the Controller of HMSO and the Office for National Statistics. You must not copy on, transfer or reproduce records without the prior permission of ONS. Indexes created by the General Register Office, in London, England. Date of Registration: Jan-Feb-Mar 1949, Registration district: Oxford, Volume Number: 6b, Page Number: 1382 (digital image on Ancestry.com, accessed 14 Jul 2012).

Henry Schieffelin1,2,3

M, b. 7 November 1908, d. 9 October 1984
Relationship
7th great-grandson of Roger Billings
     Henry Schieffelin was born on 7 November 1908 at New York City, New York, USA.4,1,5 He was the son of William Jay Schieffelin and Maria Louisa Shepard.6,7,1,3 Henry Schieffelin was listed as the son of William Jay Schieffelin in the 1910 US Federal Census for 5 & 7 Sixty Sixth Street, Manhattan, New York City, New York, USA.8 Henry Schieffelin was listed as the son of William Jay Schieffelin in the 1920 US Federal Census for 55 East Sixty Sixth Street, Manhattan, New York City, New York, USA.9 Henry Schieffelin was listed on the 1930 US Federal Census as a patient in the Sheppard and Enoch Pratt Hospital, Baltimore (city), Maryland, USA.10 Henry Schieffelin was listed on the 1940 US Federal Census as a patient in the Hospital for Nervous and Mental Invalids, Brattleboro Retreat, Brattleboro, Windham County, Vermont, USA.11 Henry Schieffelin survived the death of Maria Louisa Shepard on 18 August 1948 at 620 Park Avenue, New York City, New York, USA.12,13 Henry Schieffelin lived at New York City, New York, USA, on 18 August 1948.12 He survived the death of William Jay Schieffelin on 29 April 1955 at 620 Park Avenue, New York City, New York, USA.14 Henry Schieffelin lived at Brattleboro, Windham County, Vermont, USA, on 29 April 1955.14 He died on 9 October 1984 at Linden Lodge Nursing Home, Brattleboro, Windham County, Vermont, USA, at age 751,15 and was cremated on 10 October 1984.1 He never married.1,11,10

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Vermont. Vermont Death Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Certificate of Death 84-003672, Date Filed: 10 Oct 1984 (digital image on Ancestry.com, accessed 15 Jul 2012).
  2. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 42 (digital image on Ancestry.com, accessed 10 Feb 2012): listed as Henry Schieffelin.
  3. [S1920] 1920 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 159, National Archives microfilm T625, Roll 1213, Enumeration District 1076, Page 2A, Line 25 (digital image on Ancestry.com, accessed 10 Feb 2012).
  4. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA); Washington D.C.; Passport Applications, January 2, 1906 - March 31, 1925; Collection Number: ARC Identifier 583830 / MLR Number A1 534; NARA Series: M1490; Roll #: 2580; Name: William Jay Schieffelin; Passport Issue Date: 23 Jun 1924 (digital image on Ancestry.com, accessed 10 Feb 2012): date and place.
  5. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 42 (digital image on Ancestry.com, accessed 10 Feb 2012): age and state.
  6. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA); Washington D.C.; Passport Applications, January 2, 1906 - March 31, 1925; Collection Number: ARC Identifier 583830 / MLR Number A1 534; NARA Series: M1490; Roll #: 2580; Name: William Jay Schieffelin; Passport Issue Date: 23 Jun 1924 (digital image on Ancestry.com, accessed 10 Feb 2012).
  7. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 42 (digital image on Ancestry.com, accessed 10 Feb 2012).
  8. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Number 1375056, Enumeration District 1161, Page 9A, Line 32-42 (digital image on Ancestry.com, accessed 10 Feb 2012).
  9. [S1920] 1920 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 159, National Archives microfilm T625, Roll 1213, Enumeration District 1076, Page 2A, Line 17-25 (digital image on Ancestry.com, accessed 10 Feb 2012).
  10. [S1930] 1930 US Census, Maryland, Baltimore County, Sheppard and Enoch Pratt Hospital, National Archives microfilm T626, Roll 846, FHL microfilm 2340581, Enumeration District 47, Page 2B, Line 77 (digital image on Ancestry.com, accessed 15 Jul 2012).
  11. [S1940] 1940 US Census, Vermont, Windham County, Brattleboro Town, Hospital for Nervous and Mental Invalids, Brattleboro Retreat, National Archives microfilm T 627, Roll 4239, Enumeration District 13-3, Page 12B, Line 76 (digital image on Ancestry.com, accessed 15 Jul 2012).
  12. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, 19 Aug 1948, Obituary: Mrs. Schieffelin Dies in Home at 77 (digital image on Ancestry.com, accessed 10 Feb 2012).
  13. [S1610] Google News, online http://news.google.ca, Spokane Daily Chronicle - Aug 18, 1948, page 23, colm 3: Vanderbilt Kin Taken By Death (http://news.google.com/newspapers,1209151&dq=elliott-fitch-shepard+|+elliott-fitch-*-shepard+|+shepard-elliott-fitch&hl=en; accessed 8 Feb 2012).
  14. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, 1 May 1955, Obituary: W.J. Schieffelin of Drug Firm Dies (digital image on Ancestry.com, accessed 10 Feb 2012).
  15. [S911] Misc Web Sites, , SunSentinel.com, 4 May 1985|The New York Times: W. Schieffelin, Retired Businessman (http://articles.sun-sentinel.com/1985-05-04/news/…; accessed 11 Feb 2012): not listed as surviving his brother.

Annette Markoe1,2,3

F, b. 27 November 1897, d. 16 January 1997
     Annette Markoe was born on 27 November 1897 at New York City, New York, USA, daughter of Dr James Wright Markoe and Annette Wetmore Butler.4,5,1 She was listed as the daughter of Dr James W Markoe in the 1900 US Federal Census for 12 55th Street, Manhattan, New York City, New York, USA.2 Annette Markoe was listed as the daughter of Dr James W Markoe in the 1910 US Federal Census for 12 55th Street, Manhattan, New York City, New York, USA.6 Annette Markoe and William Jay Schieffelin Jr were engaged on 1 May 1918.1 Annette Markoe married William Jay Schieffelin Jr, son of William Jay Schieffelin and Maria Louisa Shepard, on 4 May 1918.4,7,8 Annette Schieffelin was listed as the wife of William Jay Schieffelin Jr in the 1920 US Federal Census for Washington Ave, Lawrence, Nassau County, New York, USA.9 Annette Schieffelin was listed as the wife of William Jay Schieffelin Jr in the 1930 US Federal Census for 1165 Park Avenue, New York City, New York, USA.10 The List of United States Citizens on the S.S. Resolute sailing from Southampton, August 31st, 1932, arriving at Port of New York, September 8th 1932 included her and her family members William Jay Schieffelin Jr, William Jay Schieffelin III and Ann Louise Schieffelin.11 Annette Markoe and William Jay Schieffelin Jr lived at 1165 Park Avenue, New York City, New York, USA, on 8 September 1932.11 Annette Schieffelin and William Jay Schieffelin Jr lived at 1220 Park Ave, New York City, New York, USA, on 27 April 1942.12 Annette Markoe was left a widow by the death of William Jay Schieffelin Jr on 1 May 1985.13,14,15 Annette Markoe survived the death of William Jay Schieffelin III on 23 March 1989 at Mount Kisco, Westchester County, New York, USA.16,17,18 Annette Markoe lived at New York City, New York, USA, on 16 January 1997.19 She died on 16 January 1997 at Lenox Hill Hospital, New York City, New York, USA, at age 9920,15,21 and was buried at Sleepy Hollow Cemetery, Sleepy Hollow, Westchester County, New York, USA.15

Children of Annette Markoe and William Jay Schieffelin Jr

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 1 May 1918, Marriage: Miss Markoe Betrothed (digital image on Ancestry.com, accessed 11 Feb 2012).
  2. [S1900] 1900 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T623, Enumeration District 776, Page 5A, Line 29 (digital image on Ancestry.com, accessed 12 Feb 2012).
  3. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 63315500; viewed 10 Feb 2012.
  4. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA); Washington D.C.; Passport Applications, January 2, 1906 - March 31, 1925; Collection Number: ARC Identifier 583830 / MLR Number A1 534; NARA Series: M1490; Roll #: 2726; Name: William Jay Schieffelin Jr, Passport Issue Date: 16 Mar 1925 (digital image on Ancestry.com, accessed 11 Feb 2012).
  5. [S1900] 1900 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T623, Enumeration District 776, Page 5A, Line 29 (digital image on Ancestry.com, accessed 12 Feb 2012): month, year, age, state and parents.
  6. [S1910] 1910 US Census, New York, New York County, New York, Borough of Manhattan, National Archives microfilm T624, Reel 1043, FHL Number 1375056, Enumeration District 1180, Page 9B, Line 63 (digital image on Ancestry.com, accessed 12 Feb 2012).
  7. [S1930] 1930 US Census, New York, New York County, New York City, Assembly District 15, National Archives microfilm T626, Roll 4638852, FHL Film 2341301, Enumeration District 31-539, Page 15A, Line 24-25 (digital image on Ancestry.com, accessed 10 Feb 2012): ages when married.
  8. [S1920] 1920 US Census, New York, Nassau County, Town of Hempstead, Lawrence, National Archives microfilm T625, Roll 1128, Enumeration District 40, Page 10A, Line 21-22 (digital image on Ancestry.com, accessed 10 Feb 2012).
  9. [S1920] 1920 US Census, New York, Nassau County, Town of Hempstead, Lawrence, National Archives microfilm T625, Roll 1128, Enumeration District 40, Page 10A, Line 21-23 (digital image on Ancestry.com, accessed 10 Feb 2012).
  10. [S1930] 1930 US Census, New York, New York County, New York City, Assembly District 15, National Archives microfilm T626, Roll 4638852, FHL Film 2341301, Enumeration District 31-539, Page 15A, Line 24-27 (digital image on Ancestry.com, accessed 10 Feb 2012).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1932;; Microfilm Serial: T715; Microfilm Roll: T715_5221;; Page Number: 144; Line: 12-15 (digital image on Ancestry.com, accessed 12 Feb 2012).
  12. [S1939] "World War II Draft Card", U.S. World War II Draft Registration Cards, 1942 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. National Archives and Records Administration Branch locations: National Archives and Records Administration Region Branches. Serial Number: U273; Name: William Jay Schieffelin Jr (digital image on Ancestry.com, accessed 11 Feb 2012).
  13. [S911] Misc Web Sites, , SunSentinel.com, 4 May 1985|The New York Times: W. Schieffelin, Retired Businessman (http://articles.sun-sentinel.com/1985-05-04/news/…; accessed 11 Feb 2012).
  14. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 064-10-4808; Issue State: New York; Issue Date: Before 1951; viewed 10 Feb 2012.
  15. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 63315529; viewed 10 Feb 2012.
  16. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 25 Mar 1989, Obituary: Deaths, Schieffelin (digital image on Ancestry.com, accessed 14 Feb 2012).
  17. [S911] Misc Web Sites, , CXhicago Tribune, March 25, 1989, |By New York Times News Service: Wine Importer William Jay Schieffelin III (http://articles.chicagotribune.com/1989-03-25/news/…; accessed 14 Feb 2012).
  18. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 110-24-8540; Issue State: New York; Issue Date: Before 1951; viewed 14 Feb 2012.
  19. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 065-36-8951; Issue State: New York; Issue Date: 1961-1962; accessed 11 Feb 2012.
  20. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 18 Jan 1997, Obituary: Annette M. Schieffelin, 99 (digital image on Ancestry.com, accessed 12 Feb 2012).
  21. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 065-36-8951; Issue State: New York; Issue Date: 1961-1962; accessed 11 Feb 2012: 17 Jan 1997.
  22. [S1920] 1920 US Census, New York, Nassau County, Town of Hempstead, Lawrence, National Archives microfilm T625, Roll 1128, Enumeration District 40, Page 10A, Line 23 (digital image on Ancestry.com, accessed 10 Feb 2012).
  23. [S1930] 1930 US Census, New York, New York County, New York City, Assembly District 15, National Archives microfilm T626, Roll 4638852, FHL Film 2341301, Enumeration District 31-539, Page 15A, Line 26 (digital image on Ancestry.com, accessed 10 Feb 2012).
  24. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1932;; Microfilm Serial: T715; Microfilm Roll: T715_5221;; Page Number: 144; Line: 14 (digital image on Ancestry.com, accessed 12 Feb 2012).
  25. [S1930] 1930 US Census, New York, New York County, New York City, Assembly District 15, National Archives microfilm T626, Roll 4638852, FHL Film 2341301, Enumeration District 31-539, Page 15A, Line 27 (digital image on Ancestry.com, accessed 10 Feb 2012).
  26. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1932;; Microfilm Serial: T715; Microfilm Roll: T715_5221;; Page Number: 144; Line: 15 (digital image on Ancestry.com, accessed 12 Feb 2012).

Major General Frederick Henry Osborn1,2,3

M, b. 21 March 1889, d. 5 January 1981
     Major General Frederick Henry Osborn was born on 21 March 1889 at New York City, New York, USA, son of William Church Osborn and Alice Clinton Hoadley Dodge.4,5,6,7 He was listed as the son of W C Osborne in the 1900 US Federal Census for 40 East 36th Street, Manhattan, New York City, New York, USA.8 Major General Frederick Henry Osborn was listed as the son of William C Osborn in the 1910 US Federal Census for 40 East 36th Street, Manhattan, New York City, New York, USA.9 Major General Frederick Henry Osborn married Margaret Louisa Schieffelin, daughter of William Jay Schieffelin and Maria Louisa Shepard, on 10 January 1914 at Madison Avenue Presbyterian Church, New York City, New York, USA.10,2,11 Major General Frederick Henry Osborn lived at 219 Parker Ave, Detroit, Wayne County, Michigan, USA, on 5 June 1917.1 He was vice president of the D. T. & I. Railroad at Detroit, Wayne County, Michigan, USA, on 5 June 1917.1 He lived at 38 East 36th Street, Manhattan, New York City, New York, USA, on 11 January 1918.12 He was listed as the Head of the Household in the 1920 US Federal Census for 38 36th Street, Manhattan, New York City, New York, USA. The household included Margaret Louisa Osborn, Margaret Louisa Osborn, Alice Dodge Osborn and Frederick Henry Osborn Jr.13
Major General Frederick Henry Osborn was the president of a railroad on 5 January 1920.14 He was listed as the Head of the Household in the 1930 US Federal Census for 123 East 73rd Street, Manhattan, New York City, New York, USA. The household included Margaret Louisa Osborn, Margaret Louisa Osborn, Alice Dodge Osborn, Frederick Henry Osborn Jr, Virginia Sturges Osborn and Cynthia Osborn.15
Major General Frederick Henry Osborn was a lawyer at New York City, New York, USA, on 12 April 1930.16 He attended the wedding of Elliott Schieffelin and Anne Elizabeth Wellborn on 5 February 1931 at St John's Episcopal Church, Los Angeles, Los Angeles County, California, USA.17,18,19 Major General Frederick Henry Osborn was the best man at the wedding of Gerald William Breese and Alice Janette Bailey.20,21 The List of United States Citizens on the S.S. Albert Ballin sailing from Southampton, August 17th, 1934 arriving at Port of New York, August 24th, 1934 included him, Margaret Louisa Schieffelin, Margaret Louisa Osborn, Alice Dodge Osborn and Virginia Sturges Osborn.22 Major General Frederick Henry Osborn and Margaret Louisa Schieffelin lived at 52 Broadway, New York City, New York, USA, on 24 August 1934.23 Major General Frederick Henry Osborn gave the bride away at the wedding of Newell Brown and Alice Dodge Osborn on 1 November 1941 at St Philips Episcopal Church, Garrison, Putnam County, New York, USA.24,25 Major General Frederick Henry Osborn was the best man at the wedding of Dr John Jay Osborn and Anne Mary Margaret Kidder on 7 August 1944 at Episcopal Church of the Ascension, New York City, New York, USA.26,27 Major General Frederick Henry Osborn "ran the Army's Information and Education Division as a major general during World War II."3 He and Margaret Louisa Schieffelin lived at 123 East 73rd Street, New York City, New York, USA, on 27 November 1946.28 Major General Frederick Henry Osborn lived at Garrison, Putnam County, New York, USA, on 5 January 1981.29,3 He died on 5 January 1981 at Columbia-Presbyterian Medical Center, New York City, New York, USA, at age 913,30,29 and was buried on 8 January 1981 at St Philips Cemetery, Garrison, Putnam County, New York, USA.30

Children of Major General Frederick Henry Osborn and Margaret Louisa Schieffelin

Citations

  1. [S1914] "World War I Draft Card", Registration Location: Wayne County, Michigan; Roll: 2032601; Draft Board: 21; No: 4; Name: Frederick Henry Osborn (digital image on Ancestry.com, accessed 19 Feb 2012).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Newport Daily News (Newport, Rhode Island), 12 Jan 1914, Page 7. colm 3: Old Families Joined (digital image on Ancestry.com, accessed 18 Feb 2012).
  3. [S911] Misc Web Sites, , The New York Times, Obituaries, 7 January 1981, Late City Final Edition, Section B, Page 12: Frederick Osborn, A General, 91, Dies (http://www.nytimes.com/1981/01/07/obituaries/…; accessed 19 Feb 2012).
  4. [S1191] FamilySearch, online http://www.familysearch.org/, New York Births and Christenings, 1640-1962 for Frederick Henry Osborn, Source Film Number: 1323488; viewed 20 Feb 2012.
  5. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007. Original data: Passport Applications, 1795–1905. NARA Microfilm Publication M1372, 694 rolls. General Records Department of State, Record Group 59. National Archives, Washington, D.C. Name: Frederick H Osborn, Passport Issue Date: 14 Jan 1918 (digital image on Ancestry.com, accessed 18 Feb 2012): date, place and father.
  6. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1946; Microfilm Serial: T715; Microfilm Roll: T715_7229; Page Number: 267; Line: 29 (digital image on Ancestry.com, accessed 17 Feb 2012).
  7. [S1910] 1910 US Census, New York, New York County, New York City, Manhattan Borough,Ward 21, National Archives microfilm T624, Reel 1037, FHL Number 1375050, Enumeration District 1171, Page 1B, Line 90 (digital image on Ancestry.com, accessed 18 Feb 2012): age and state.
  8. [S1900] 1900 US Census, New York, New York County, Borough of Manhattan, National Archives microfilm T623, Enumeration District 688, Page 17A, Line 7 (digital image on Ancestry.com, accessed 18 Feb 2012).
  9. [S1910] 1910 US Census, New York, New York County, New York City, Manhattan Borough,Ward 21, National Archives microfilm T624, Reel 1037, FHL Number 1375050, Enumeration District 1171, Page 1B, Line 90 (digital image on Ancestry.com, accessed 18 Feb 2012).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 11 Jan 1914, Marriage: Miss Schieffelin Weds F. H Osborn (digital image on Ancestry.com, accessed 18 Feb 2012).
  11. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T626, Roll 1567, FHL Film 2341302, Enumeration District 33-554, Page 7B, Line 82-83 (digital image on Ancestry.com, accessed 18 Feb 2012): ages at marriage.
  12. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007. Original data: Passport Applications, 1795–1905. NARA Microfilm Publication M1372, 694 rolls. General Records Department of State, Record Group 59. National Archives, Washington, D.C. Name: Frederick H Osborn, Passport Issue Date: 14 Jan 1918 (digital image on Ancestry.com, accessed 18 Feb 2012).
  13. [S1920] 1920 US Census, New York, New York County, Assembly District 10, Borough of Manhattan, National Archives microfilm T625, Roll 1203, Enumeration District 771, Page 2A, Line 10-15 (digital image on Ancestry.com, accessed 17 Feb 2012).
  14. [S1920] 1920 US Census, New York, New York County, Assembly District 10, Borough of Manhattan, National Archives microfilm T625, Roll 1203, Enumeration District 771, Page 2A, Line 10 (digital image on Ancestry.com, accessed 17 Feb 2012).
  15. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T626, Roll 1567, FHL Film 2341302, Enumeration District 33-554, Page 7B, Line 82-89 (digital image on Ancestry.com, accessed 18 Feb 2012).
  16. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T626, Roll 1567, FHL Film 2341302, Enumeration District 33-554, Page 7B, Line 82 (digital image on Ancestry.com, accessed 18 Feb 2012).
  17. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 23 Jan 1931, Marriage: For Schieffelin Wedding (digital image on Ancestry.com, accessed 14 Feb 2012).
  18. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 6 Feb 1931, Marriage:Other Weddings, Schieffelin-Wellborn (digital image on Ancestry.com, accessed 14 Feb 2012).
  19. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 84152899: Obituary published in the Los Angeles Times on January 29, 2012; viewed 7 Jun 2012: 1931.
  20. [S911] Misc Web Sites, , The New York Times, 31 Aug 1995, Obituaries: Gerald Breese, 83, Urban Sociologist (http://www.nytimes.com/1995/08/31/obituaries/…; accessed 19 May 2012).
  21. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 65847141; viewed 19 May 2012.
  22. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1934; Microfilm Serial: T715; Microfilm Roll: T715_5534; Page Number: 18; Line: 12-16 (digital image on Ancestry.com, accessed May 2012).
  23. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1934; Microfilm Serial: T715; Microfilm Roll: T715_5534; Page Number: 18; Line: 12-13 (digital image on Ancestry.com, accessed May 2012).
  24. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Marriage, 2 Nov 1941: Alice D Osborn Bride of Officer (digital image on Ancestry.com, accessed 15 May 2012).
  25. [S911] Misc Web Sites, , The Princetown Packet, Obituaries, Oct. 6, 2006: Alice Osborn Breese (digital image on Ancestry.com, accessed 15 May 2012).
  26. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers: New York Times, 7 Aug 1944, Marriage: Ann Kidder Bride of Dr J J Osborn (digital image on Ancestry.com, accessed 6 May 2012).
  27. [S1313] Ancestry.com, online www.Ancestry.com, Marin Independent Journal, 12 Nov 2004: Anne Kidder Osborn (http://www.legacy.com/obituaries/marinij/obituary.aspx; accessed 6 May 2012).
  28. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1946; Microfilm Serial: T715; Microfilm Roll: T715_7229; Page Number: 267; Line: 29-30 (digital image on Ancestry.com, accessed 17 Feb 2012).
  29. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 054-30-8419; Issue State: New York; Issue Date: 1953-1955; viewed 18 Feb 2012.
  30. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 6 Jan 1981, Obituary: Osborn (digital image on Ancestry.com, accessed 19 Feb 2012).
  31. [S1920] 1920 US Census, New York, New York County, Assembly District 10, Borough of Manhattan, National Archives microfilm T625, Roll 1203, Enumeration District 771, Page 2A, Line 12 (digital image on Ancestry.com, accessed 17 Feb 2012).
  32. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T626, Roll 1567, FHL Film 2341302, Enumeration District 33-554, Page 7B, Line 84 (digital image on Ancestry.com, accessed 18 Feb 2012).
  33. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 11 Jan 1942, Marriage: Anne Pell Bride of Army Office (digital image on Ancestry.com, accessed 19 Feb 2012).
  34. [S1920] 1920 US Census, New York, New York County, Assembly District 10, Borough of Manhattan, National Archives microfilm T625, Roll 1203, Enumeration District 771, Page 2A, Line 13 (digital image on Ancestry.com, accessed 17 Feb 2012).
  35. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T626, Roll 1567, FHL Film 2341302, Enumeration District 33-554, Page 7B, Line 85 (digital image on Ancestry.com, accessed 18 Feb 2012).
  36. [S911] Misc Web Sites, , The Putnam County News and Recorder, 28 Feb 2001, Comings & Goings, Obituaries: Margery O. Erickson (http://www.pcnr.com/news/2001-02-28/Obituaries/17.html; accessed 22 Feb 2012).
  37. [S1920] 1920 US Census, New York, New York County, Assembly District 10, Borough of Manhattan, National Archives microfilm T625, Roll 1203, Enumeration District 771, Page 2A, Line 14 (digital image on Ancestry.com, accessed 17 Feb 2012).
  38. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T626, Roll 1567, FHL Film 2341302, Enumeration District 33-554, Page 7B, Line 86 (digital image on Ancestry.com, accessed 18 Feb 2012).
  39. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers: New York Times, 1 May 1968, Marriage: Emilie H Sisson of Radcliffe Engaged to John Osborn Jr (digital image on Ancestry.com, accessed 6 May 2012).
  40. [S1920] 1920 US Census, New York, New York County, Assembly District 10, Borough of Manhattan, National Archives microfilm T625, Roll 1203, Enumeration District 771, Page 2A, Line 15 (digital image on Ancestry.com, accessed 17 Feb 2012).
  41. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T626, Roll 1567, FHL Film 2341302, Enumeration District 33-554, Page 7B, Line 87 (digital image on Ancestry.com, accessed 18 Feb 2012).
  42. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T626, Roll 1567, FHL Film 2341302, Enumeration District 33-554, Page 7B, Line 88 (digital image on Ancestry.com, accessed 18 Feb 2012).
  43. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), Marriage, 7 Sep 1948: Virginia S. Osborn Engaged To Marry; accessed 21 May 2012: parents.
  44. [S1313] Ancestry.com, online www.Ancestry.com, Vermont Death Records, 1909-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Vermont. Vermont Death Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Date Filed: 22 Aug 2000, Vital Event Type: Certificate of Death, #03900 (digital image on Ancestry.com, accessed 21 May 2012).
  45. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T626, Roll 1567, FHL Film 2341302, Enumeration District 33-554, Page 7B, Line 89 (digital image on Ancestry.com, accessed 18 Feb 2012).
  46. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1937; Arrival: New York; Microfilm Serial: T715; Microfilm Roll: T715_6030; Page Number: 66; Line: 19 (digital image on Ancestry.com, accessed 23 May 2012).
  47. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), Obituary, 5 Oct 1985: Osborn, Cynthia (digital image on Ancestry.com, accessed 23 May 2012).

Charles Stelle Brown Jr1,2,3

M, b. 4 August 1885, d. 3 October 1976
     Charles Stelle Brown Jr was born on 4 August 1885 at Elberon, Monmouth County, New Jersey, USA, son of Charles S and Lucy B Brown.1,3,4 He was listed as the son of Charles S Brown in the 1910 US Federal Census for Old Armonk Road, New Castle, Westchester County, New York, USA.5 Charles Stelle Brown Jr was listed as the son of Charles S Brown in the 1910 US Federal Census for 124 East 35th Street, Manhattan, New York City, New York, USA.6 Charles Stelle Brown Jr was a real estate clerk at Manhattan, New York City, New York, USA, on 23 April 1910.6 He served "overseas in the war as a major in the Fifty-second Pioneer Infantry, and before that had gone to the Texas border with the Twelfth New York Infantry in 1916."2 He was listed as the son of Charles S Brown in the 1920 US Federal Census for 247 Lexington Avenue, Manhattan, New York City, New York, USA.7 Charles Stelle Brown Jr was in real estate at Manhattan, New York City, New York, USA, on 6 January 1920.7 He married Mary Jay Schieffelin, daughter of William Jay Schieffelin and Maria Louisa Shepard, on 30 October 1924 at Madison Avenue Presbyterian Church, New York City, New York, USA.8,2,9 Charles Stelle Brown Jr was listed as the Head of the Household in the 1930 US Federal Census for 149 East 73rd Street, New York City, New York, USA. The household included Mary Jay Brown and Charles Stelle Brown III and cook A Fagerholt, maid H McNamara and nurse M Stubbes.10
Charles Stelle Brown Jr was vice president of a real estate company at New York City, New York, USA, on 17 April 1930.11 He lived at New York City, New York, USA, on 1 April 1935.12 He was an executive in the real estate industry at New York City, New York, USA, on 1 April 1940.12 He was listed as the Head of the Household in the 1940 US Federal Census for East 80th Street, Manhattan, New York City, New York, USA. The household included Mary Jay Brown and Charles Stelle Brown III and governess Elizabeth Bell and cook Ida Halmes.13
Charles Stelle Brown Jr and Mary Jay Schieffelin lived at 133 East 80th Street, New York City, New York, USA, on 27 April 1942.3 Charles Stelle Brown Jr was left a widower by the death of Mary Jay Schieffelin on 9 May 1975.14,15,16 Charles Stelle Brown Jr lived at Katonah, Westchester County, New York, USA, on 3 October 1976.17 He died on 3 October 1976 at age 9118,17 and was buried at Saint Matthew's Episcopal Churchyard, Bedford, Westchester County, New York, USA.18

Children of Charles Stelle Brown Jr and Mary Jay Schieffelin

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA); Washington D.C.; Passport Applications, January 2, 1906 - March 31, 1925; Collection Number: ARC Identifier 583830 / MLR Number A1 534; NARA Series: M1490; Roll #: 2511; Name: Charles Stelle Brown Jr; Passport Issue Date: 12 May 1924 (digital image on Ancestry.com, accessed 24 May 2012).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), Marriage, 26 Oct 1924: Weddings of the Week (digital image on Ancestry.com, accessed 24 May 2012).
  3. [S1313] Ancestry.com, online www.Ancestry.com, United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. National Archives and Records Administration Branch locations: National Archives and Records Administration Region Branches. Serial Number 1650, Name: Charles Stelle Brown (digital image on Ancestry.com, accessed 24 May 2012).
  4. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 21, National Archives microfilm T624, Roll 1037, FHL Number 1375050, Enumeration District 1260, Page 11B, Line 59 (digital image on Ancestry.com, accessed 24 May 2012): age, state and parents.
  5. [S1910] 1910 US Census, New York, Westchester County, New York City, Borough of Manhattan, Ward 21, National Archives microfilm T624, Roll 1091, FHL Number 1375104, Enumeration District 0077, Page 19B, Line 63 (digital image on Ancestry.com, accessed 24 May 2012).
  6. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 21, National Archives microfilm T624, Roll 1037, FHL Number 1375050, Enumeration District 1260, Page 11B, Line 59 (digital image on Ancestry.com, accessed 24 May 2012).
  7. [S1920] 1920 US Census, New York, New York County, New York City, Borough of Manhattan, Assembly District 10, National Archives microfilm T625, Roll 1203, Enumeration District 759, Page 4A, Line 2 (digital image on Ancestry.com, accessed 24 May 2012).
  8. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, 19 Aug 1948, Obituary: Mrs. Schieffelin Dies in Home at 77 (digital image on Ancestry.com, accessed 10 Feb 2012).
  9. [S1930] 1930 US Census, New York, New York County, City of New York City, National Archives microfilm T626, Roll 1567, FHL microfilm 2341302, Enumeration District 556, Page 19A, Line 33-34 (digital image on Ancestry.com, accessed 24 May 2012): ages at marriage.
  10. [S1930] 1930 US Census, New York, New York County, City of New York City, National Archives microfilm T626, Roll 1567, FHL microfilm 2341302, Enumeration District 556, Page 19A, Line 33-39 (digital image on Ancestry.com, accessed 24 May 2012).
  11. [S1930] 1930 US Census, New York, New York County, City of New York City, National Archives microfilm T626, Roll 1567, FHL microfilm 2341302, Enumeration District 556, Page 19A, Line 33 (digital image on Ancestry.com, accessed 24 May 2012).
  12. [S1940] 1940 US Census, New York, New York County, City of New York City, National Archives microfilm T627, Roll 2655, Enumeration District 31-1341, Page 8A, Line 18 (digital image on Ancestry.com, accessed 11 Jun 2012).
  13. [S1940] 1940 US Census, New York, New York County, City of New York City, National Archives microfilm T627, Roll 2655, Enumeration District 31-1341, Page 8A, Line 18-24 (digital image on Ancestry.com, accessed 11 Jun 2012).
  14. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 21824884; viewed 24 May 2012.
  15. [S911] Misc Web Sites, , SunSentinel.com, 4 May 1985|The New York Times: W. Schieffelin, Retired Businessman (http://articles.sun-sentinel.com/1985-05-04/news/…; accessed 11 Feb 2012): not listed as surviving her brother.
  16. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, 10 May 1975, Obituary: Brown - Mary J Schieffelin (digital image on Ancestry.com, accessed 24 May 2012).
  17. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 057-09-9035; Issue State: New York; Issue Date: Before 1951; viewed 24 May 2012.
  18. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 21824942; viewed 24 May 2012.
  19. [S1930] 1930 US Census, New York, New York County, City of New York City, National Archives microfilm T626, Roll 1567, FHL microfilm 2341302, Enumeration District 556, Page 19A, Line 35 (digital image on Ancestry.com, accessed 24 May 2012).
  20. [S1940] 1940 US Census, New York, New York County, City of New York City, National Archives microfilm T627, Roll 2655, Enumeration District 31-1341, Page 8A, Line 20 (digital image on Ancestry.com, accessed 11 Jun 2012).
  21. [S1930] 1930 US Census, New York, New York County, City of New York City, National Archives microfilm T626, Roll 1567, FHL microfilm 2341302, Enumeration District 556, Page 19A, Line 36 (digital image on Ancestry.com, accessed 24 May 2012).
  22. [S1940] 1940 US Census, New York, New York County, City of New York City, National Archives microfilm T627, Roll 2655, Enumeration District 31-1341, Page 8A, Line 21 (digital image on Ancestry.com, accessed 11 Jun 2012).
  23. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, 10 Jan 1954, Marriage: Miss Jane L Weld Becomes Fiancee (digital image on Ancestry.com, accessed 10 Feb 2012).
  24. [S911] Misc Web Sites, , The New York Times, Style, 23 May 1999, Weddings; Mary Cox and Herbert Golden (http://www.nytimes.com/1999/05/23/style/…; accessed 24 May 2012).

Dr Charles Ion Carr Bosanquet1,2,3

M, b. 19 April 1903, d. 9 April 1986
     Dr Charles Ion Carr Bosanquet was born on 19 April 1903 at Athens, Greece.4,3,5 He was baptized on 26 July 1903 at Rock Moor, Alnwick, Northumberland, England.4 He lived at Rock Moor, Alnwick, Northumberland, England, on 30 September 1930.6 He and Barbara Schieffelin were engaged on 30 September 1930.6 Dr Charles Ion Carr Bosanquet married Barbara Schieffelin, daughter of William Jay Schieffelin and Maria Louisa Shepard, on 16 January 1931 at Madison Avenue Presbyterian Church, New York City, New York, USA.7,8,9 Dr Charles Ion Carr Bosanquet was an usher at the wedding of Elliott Schieffelin and Anne Elizabeth Wellborn on 5 February 1931 at St John's Episcopal Church, Los Angeles, Los Angeles County, California, USA.8,10,11 Dr Charles Ion Carr Bosanquet died on 9 April 1986 at Northumberland, England, at age 82.2,1

Children of Dr Charles Ion Carr Bosanquet and Barbara Schieffelin

  • Deborah Lucy Bosanquet12
  • Katherine Mary Bosanquet13
  • Barbara Clare Bosanquet14
  • Charles Jay Bosanquet15

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, General Register Office. England and Wales Civil Registration Indexes. London, England: General Register Office. © Crown copyright. Published by permission of the Controller of HMSO and the Office for National Statistics. You must not copy on, transfer or reproduce records without the prior permission of ONS. Indexes created by the General Register Office, in London, England. Registration district: Northumberland North Second, Volume 1, Page 1854; viewed 9 JUl 2012.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Noonan, Barry, comp. London, England, Death Notices from The Times, 1982-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. Original data: The Times. London, England: The Times, 1982-1988. Published Date 11 Apr 1986; viewed 9 JUl 2012.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Consular Reports of Birth, 1910–1949. Washington, D.C.: National Archives. Series ARC ID: 2555709 - A1, Entry 3001. General Records of the Department of State, Record Group 59. National Archives and Records Administration; Washington, D.C.; Decimal Files, compiled 1910 - 1949; Record Group: 59, General Records of the Department of State, 1763 - 2002; Series ARC ID: 2555709; Series MLR Number: A1 3001; Series Box Number: 358; File Number: 131 (digital image on Ancestry.com, accessed 12 Jul 2012).
  4. [S1313] Ancestry.com, online www.Ancestry.com, Genealogical Society of Utah. British Isles Vital Records Index, 2nd Edition. Salt Lake City, Utah: Intellectual Reserve, copyright 2002. Used by permission. Place: Rock, Northumberland, England;; Date Range: 1888 - 1906; Film Number: 1068648; viewed 9 JUl 2012.
  5. [S911] Misc Web Sites, , New York Evening Post, 16 Jan 1931, Page 11, Col 1: Barbara Schieffelins and C Bosanquet Are Married Today (http://fultonhistory.com/newspaper%2011/…; accessed 2 July 2012): parents.
  6. [S911] Misc Web Sites, , The New York Times, 30 Sep 1930: Miss Schiefelin Engaged To Marry (http://select.nytimes.com/gst/abstract.html; accessed 19 Jun 2012).
  7. [S911] Misc Web Sites, , New York Evening Post, 16 Jan 1931, Page 11, Col 1: Barbara Schieffelins and C Bosanquet Are Married Today (http://fultonhistory.com/newspaper%2011/…; accessed 2 July 2012).
  8. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 23 Jan 1931, Marriage: For Schieffelin Wedding (digital image on Ancestry.com, accessed 14 Feb 2012).
  9. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, 19 Aug 1948, Obituary: Mrs. Schieffelin Dies in Home at 77 (digital image on Ancestry.com, accessed 10 Feb 2012).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 6 Feb 1931, Marriage:Other Weddings, Schieffelin-Wellborn (digital image on Ancestry.com, accessed 14 Feb 2012).
  11. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 84152899: Obituary published in the Los Angeles Times on January 29, 2012; viewed 7 Jun 2012: 1931.
  12. [S1313] Ancestry.com, online www.Ancestry.com, General Register Office. England and Wales Civil Registration Indexes. London, England: General Register Office. © Crown copyright. Published by permission of the Controller of HMSO and the Office for National Statistics. You must not copy on, transfer or reproduce records without the prior permission of ONS. Indexes created by the General Register Office, in London, England. Registration district: Kensington, Volume Number: 1a, Page Number: 141; viewed 9 JUl 2012.
  13. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, Marriage, 15 Nov 1960: Miss Bosanquet Is Future Bride of R D Rossen (digital image on Ancestry.com, accessed 9 Jul 2012).
  14. [S1313] Ancestry.com, online www.Ancestry.com, Consular Reports of Birth, 1910–1949. Washington, D.C.: National Archives. Series ARC ID: 2555709 - A1, Entry 3001. General Records of the Department of State, Record Group 59. National Archives and Records Administration; Washington, D.C.; Decimal Files, compiled 1910 - 1949; Record Group: 59, General Records of the Department of State, 1763 - 2002; Series ARC ID: 2555709; Series MLR Number: A1 3001; Series Box Number: 358; File Number: 131 (digital image on Ancestry.com, accessed 13 Jul 2012).
  15. [S1313] Ancestry.com, online www.Ancestry.com, General Register Office. England and Wales Civil Registration Indexes. London, England: General Register Office. © Crown copyright. Published by permission of the Controller of HMSO and the Office for National Statistics. You must not copy on, transfer or reproduce records without the prior permission of ONS. Indexes created by the General Register Office, in London, England. Date of Registration: Jan-Feb-Mar 1949, Registration district: Oxford, Volume Number: 6b, Page Number: 1382 (digital image on Ancestry.com, accessed 14 Jul 2012).

Ann Louise Schieffelin1,2,3

F, b. 21 May 1919, d. June 1983
Relationship
8th great-granddaughter of Roger Billings
     Ann Louise Schieffelin was born on 21 May 1919 at New York City, New York, USA.3,4,5 She was the daughter of William Jay Schieffelin Jr and Annette Markoe.1,6,3 Ann Louise Schieffelin was listed as the daughter of William Jay Schieffelin Jr in the 1920 US Federal Census for Washington Ave, Lawrence, Nassau County, New York, USA.7 Ann Louise Schieffelin was listed as the daughter of William Jay Schieffelin Jr in the 1930 US Federal Census for 1165 Park Avenue, New York City, New York, USA.8 The List of United States Citizens on the S.S. Resolute sailing from Southampton, August 31st, 1932, arriving at Port of New York, September 8th 1932 included her and her family members William Jay Schieffelin Jr, William Jay Schieffelin III and Annette Markoe.9 Ann Louise Schieffelin lived with William Jay Schieffelin Jr and Annette Markoe on 8 September 1932 at 1165 Park Avenue, New York City, New York, USA.9 Ann Louise Schieffelin married Cameron Bradley on 4 November 1939 at St Bartholomew's Church, New York City, New York, USA.10,11 Ann Louise Bradley was a bridesmaid at the wedding of William Jay Schieffelin III and Joy Williams Proctor on 19 June 1947 at St James Episcopal Church, New York City, New York, USA.12,13 Ann Louise Schieffelin lived at Gouldsboro, Hancock County, Maine, USA, in June 1983.5 She died in June 1983 at age 64.14,15,5

Children of Ann Louise Schieffelin and Cameron Bradley

  • Helen Bradley16
  • Edith Markoe Bradley16,17,18
  • Nathaniel Bradley16
  • Sheila Bradley16,19,18

Citations

  1. [S1920] 1920 US Census, New York, Nassau County, Town of Hempstead, Lawrence, National Archives microfilm T625, Roll 1128, Enumeration District 40, Page 10A, Line 23 (digital image on Ancestry.com, accessed 10 Feb 2012).
  2. [S1930] 1930 US Census, New York, New York County, New York City, Assembly District 15, National Archives microfilm T626, Roll 4638852, FHL Film 2341301, Enumeration District 31-539, Page 15A, Line 26 (digital image on Ancestry.com, accessed 10 Feb 2012): listed as Anne L Schieffelin.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1932;; Microfilm Serial: T715; Microfilm Roll: T715_5221;; Page Number: 144; Line: 14 (digital image on Ancestry.com, accessed 12 Feb 2012).
  4. [S1920] 1920 US Census, New York, Nassau County, Town of Hempstead, Lawrence, National Archives microfilm T625, Roll 1128, Enumeration District 40, Page 10A, Line 23 (digital image on Ancestry.com, accessed 10 Feb 2012): age and state.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 011-40-4702; Issue State: Massachusetts; Issue Date: 1965; accessed 12 Feb 2012.
  6. [S1930] 1930 US Census, New York, New York County, New York City, Assembly District 15, National Archives microfilm T626, Roll 4638852, FHL Film 2341301, Enumeration District 31-539, Page 15A, Line 26 (digital image on Ancestry.com, accessed 10 Feb 2012).
  7. [S1920] 1920 US Census, New York, Nassau County, Town of Hempstead, Lawrence, National Archives microfilm T625, Roll 1128, Enumeration District 40, Page 10A, Line 21-23 (digital image on Ancestry.com, accessed 10 Feb 2012).
  8. [S1930] 1930 US Census, New York, New York County, New York City, Assembly District 15, National Archives microfilm T626, Roll 4638852, FHL Film 2341301, Enumeration District 31-539, Page 15A, Line 24-27 (digital image on Ancestry.com, accessed 10 Feb 2012).
  9. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1932;; Microfilm Serial: T715; Microfilm Roll: T715_5221;; Page Number: 144; Line: 12-15 (digital image on Ancestry.com, accessed 12 Feb 2012).
  10. [S911] Misc Web Sites, , The New York Times, 5 Nov 1939: Miss Schieffelin, Jay Descendant, Becomes a Bride; Married to Cameron Bradley In St. Bartholomew's Church By Bishop John T. Dallas (http://select.nytimes.com/gst/abstract.html; accessed 12 Feb 2012).
  11. [S911] Misc Web Sites, , The New York Times, Archives, 18 January 1997, Paid Notice: Deaths Schieffelin, Annette Markoe (http://www.nytimes.com/1997/01/18/classified/…; accessed 11 Feb 2012).
  12. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 20 Jun 1947, Marriage: Miss Joy Proctor Becomes A Bride (digital image on Ancestry.com, accessed 14 Feb 2012).
  13. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 25 Mar 1989, Obituary: Deaths, Schieffelin (digital image on Ancestry.com, accessed 14 Feb 2012).
  14. [S911] Misc Web Sites, , SunSentinel.com, 4 May 1985|The New York Times: W. Schieffelin, Retired Businessman (http://articles.sun-sentinel.com/1985-05-04/news/…; accessed 11 Feb 2012): not listed as surviving her father.
  15. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 18 Jan 1997, Obituary: Annette M. Schieffelin, 99 (digital image on Ancestry.com, accessed 12 Feb 2012): predeceased her mother.
  16. [S911] Misc Web Sites, , Harvard University Obituary and Death Notice Collection - 35, posted by GenealogyBuff: Cameron Bradley '37 (http://www.genealogybuff.com/ma/harvard/webbbs_config.pl/…; accessed 12 Feb 2012).
  17. [S911] Misc Web Sites, , The New York Times, Special to The New York Times, 21 June 1964, Page 75: Miss Edith Markoe Bradley Is Wed to Francis Perkins Jr. (http://select.nytimes.com/gst/abstract.html; accessed 12 Feb 2012).
  18. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 21 Jun 1964, Marriage: Miss Edith Markoe Bradley Is Wed To Francis Perkins Jr/ (digital image on Ancestry.com, accessed 15 Feb 2012).
  19. [S911] Misc Web Sites, , The New York Times, 22 Sep 1974: Sheila Bradley, Student, Affianced (http://select.nytimes.com/gst/abstract.html; accessed 12 Feb 2012).

William Jay Schieffelin III1,2,3

M, b. 9 February 1922, d. 23 March 1989
Relationship
8th great-grandson of Roger Billings
     William Jay Schieffelin III was born on 9 February 1922 at New York City, New York, USA.2,4,3 He was the son of William Jay Schieffelin Jr and Annette Markoe.1,3 William Jay Schieffelin III was listed as the son of William Jay Schieffelin Jr in the 1930 US Federal Census for 1165 Park Avenue, New York City, New York, USA.5 The List of United States Citizens on the S.S. Resolute sailing from Southampton, August 31st, 1932, arriving at Port of New York, September 8th 1932 included him and his family members William Jay Schieffelin Jr, Ann Louise Schieffelin and Annette Markoe.6 William Jay Schieffelin III lived with William Jay Schieffelin Jr and Annette Markoe on 8 September 1932 at 1165 Park Avenue, New York City, New York, USA.6 William Jay Schieffelin III served as as an Army artillery officer in the China-Burma-India Theater of Operations.7,8 He married Joy Williams Proctor on 19 June 1947 at St James Episcopal Church, New York City, New York, USA.9,10 The List of United States Citizens on the S.S. Santa Paula sailing from Cartagena, Colombia, 5 Jul, 1947, arriving at Port of New York, 9 Jul, 1947 included him and Joy Williams Schieffelin.11 William Jay Schieffelin III survived the death of James Ross Schieffelin on 5 December 1975 at Mount Kisco, Westchester County, New York, USA.12,13,14 William Jay Schieffelin III was the best man at the wedding of Andrew Lawrence Schieffelin and Anne Edwards Paddock on 20 October 1984 at Presbyterian Church, Mount Kisco, Westchester County, New York, USA.15,16 William Jay Schieffelin III survived the death of William Jay Schieffelin Jr on 1 May 1985 at St. Luke`s Hospital, New York City, New York, USA.17,18,19 William Jay Schieffelin III lived at Mount Kisco, Westchester County, New York, USA, on 1 May 1985.17 He was the best man at the wedding of Timothy Proctor Schieffelin and Susan Elizabeth Utley on 29 August 1987 at Presbyterian Church, Mount Kisco, Westchester County, New York, USA.20 William Jay Schieffelin III died on 23 March 1989 at Mount Kisco, Westchester County, New York, USA, at age 6710,8,4 and was buried on 27 March 1989 at St Matthews Churchyard, Bedford, Westchester County, New York, USA.7,10

Children of William Jay Schieffelin III and Joy Williams Proctor

Citations

  1. [S1930] 1930 US Census, New York, New York County, New York City, Assembly District 15, National Archives microfilm T626, Roll 4638852, FHL Film 2341301, Enumeration District 31-539, Page 15A, Line 27 (digital image on Ancestry.com, accessed 10 Feb 2012).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C.; Year: 1935; Arrival: New York; Microfilm Serial: T715; Microfilm Roll: T715_5701; Page Number; Line: 17 (digital image on Ancestry.com, accessed 14 Feb 2012).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1932;; Microfilm Serial: T715; Microfilm Roll: T715_5221;; Page Number: 144; Line: 15 (digital image on Ancestry.com, accessed 12 Feb 2012).
  4. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 110-24-8540; Issue State: New York; Issue Date: Before 1951; viewed 14 Feb 2012.
  5. [S1930] 1930 US Census, New York, New York County, New York City, Assembly District 15, National Archives microfilm T626, Roll 4638852, FHL Film 2341301, Enumeration District 31-539, Page 15A, Line 24-27 (digital image on Ancestry.com, accessed 10 Feb 2012).
  6. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1932;; Microfilm Serial: T715; Microfilm Roll: T715_5221;; Page Number: 144; Line: 12-15 (digital image on Ancestry.com, accessed 12 Feb 2012).
  7. [S1313] Ancestry.com, online www.Ancestry.com, National Cemetery Administration. U.S. Veterans Gravesites, ca.1775-2006 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006. Original data: National Cemetery Administration. Nationwide Gravesite Locator; viewed 14 Feb 2012.
  8. [S911] Misc Web Sites, , CXhicago Tribune, March 25, 1989, |By New York Times News Service: Wine Importer William Jay Schieffelin III (http://articles.chicagotribune.com/1989-03-25/news/…; accessed 14 Feb 2012).
  9. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 20 Jun 1947, Marriage: Miss Joy Proctor Becomes A Bride (digital image on Ancestry.com, accessed 14 Feb 2012).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 25 Mar 1989, Obituary: Deaths, Schieffelin (digital image on Ancestry.com, accessed 14 Feb 2012).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1947; Microfilm Serial: T715; Microfilm Roll: T715_7413; Page Number: 277; Line: 5-6 (digital image on Ancestry.com, accessed 14 Feb 2012).
  12. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 111-36-4048; Issue State: New York; Issue Date: 1962; viewed 15 Feb 2012.
  13. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 6 Dec 1975, Obituary: Deaths, Schieffelin-James Ross (digital image on Ancestry.com, accessed 15 Feb 2012).
  14. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 25 Mar 1989, Obituary: Deaths, Schieffelin (digital image on Ancestry.com, accessed 14 Feb 2012): the late James Ross Schiefflin.
  15. [S911] Misc Web Sites, , The New York Times, Style, 21 Oct 1984: Anne Edwards Paddock Is the Bride Of Andrew Schieffelin in Mount Kisco (http://www.nytimes.com/1984/10/21/style/…; accessed 16 Feb 2012).
  16. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Divorce Index, 1968-1997 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: “Connecticut Divorce Index, 1968-1997.” Database. Connecticut Department of Public Health, Hartford, Connecticut. Archive Collection Number: DR09368. Court Docket Number: 088267, Superior Court County of Decree: Fairfield; viewed 16 Feb 2012: 1984.
  17. [S911] Misc Web Sites, , SunSentinel.com, 4 May 1985|The New York Times: W. Schieffelin, Retired Businessman (http://articles.sun-sentinel.com/1985-05-04/news/…; accessed 11 Feb 2012).
  18. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 064-10-4808; Issue State: New York; Issue Date: Before 1951; viewed 10 Feb 2012.
  19. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 63315529; viewed 10 Feb 2012.
  20. [S911] Misc Web Sites, , The New York Times, Style, 30 August 1987: Susan E. Utley, A Stockbroker, Marries Timothy Proctor Schieffelin, A Banker
    (http://www.nytimes.com/1987/08/30/style/…; accessed 16 Feb 2012).
  21. [S911] Misc Web Sites, , New York Times, Jun 5, 1977: Hope W. Schieffelin Married (http://select.nytimes.com/gst/abstract.html; accessed 15 Feb 2012).
  22. [S911] Misc Web Sites, , The New York Times, Style, 12 July 1987: Michael Markoe Schieffelin, a Student, Is Wed to Miss Speyer in Mount Kisco
    (http://www.nytimes.com/1987/07/12/style/…; accessed 17 Feb 2012).

Joy Williams Proctor1,2,3

F, b. 14 November 1923, d. 16 April 2001
     Joy Williams Proctor was born on 14 November 1923 at New York City, New York, USA, daughter of William Ross and Joy Proctor.4,2,5 She was listed as the daughter of William R Proctor in the 1930 US Federal Census for Cedar Ave, Hewlett Bay Park Village, Nassau County, New York, USA.6 Joy Williams Proctor married William Jay Schieffelin III, son of William Jay Schieffelin Jr and Annette Markoe, on 19 June 1947 at St James Episcopal Church, New York City, New York, USA.2,1 The List of United States Citizens on the S.S. Santa Paula sailing from Cartagena, Colombia, 5 Jul, 1947, arriving at Port of New York, 9 Jul, 1947 included her and William Jay Schieffelin III.7 Joy Williams Proctor survived the death of James Ross Schieffelin on 5 December 1975 at Mount Kisco, Westchester County, New York, USA.8,9,10 Joy Williams Proctor was left a widow by the death of William Jay Schieffelin III on 23 March 1989.1,11,12 Joy Williams Proctor survived the death of Annette Markoe on 16 January 1997 at Lenox Hill Hospital, New York City, New York, USA.13,14,15 Joy Williams Proctor died on 16 April 2001 at Mount Kisco, Westchester County, New York, USA, at age 7716,17,18 and was buried on 19 April 2001.16

Children of Joy Williams Proctor and William Jay Schieffelin III

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 25 Mar 1989, Obituary: Deaths, Schieffelin (digital image on Ancestry.com, accessed 14 Feb 2012).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 20 Jun 1947, Marriage: Miss Joy Proctor Becomes A Bride (digital image on Ancestry.com, accessed 14 Feb 2012).
  3. [S1930] 1930 US Census, New York, Nassau County, Hewlett Bay Park Village, National Archives microfilm T626, Roll 4661128, FHL Film 2341193, Enumeration District 30-47, Page 2B, Line 95 (digital image on Ancestry.com, accessed 14 Feb 2012): listed as Joy Proctor.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1947; Microfilm Serial: T715; Microfilm Roll: T715_7413; Page Number: 277; Line: 6 (digital image on Ancestry.com, accessed 14 Feb 2012).
  5. [S1930] 1930 US Census, New York, Nassau County, Hewlett Bay Park Village, National Archives microfilm T626, Roll 4661128, FHL Film 2341193, Enumeration District 30-47, Page 2B, Line 95 (digital image on Ancestry.com, accessed 14 Feb 2012): age and state.
  6. [S1930] 1930 US Census, New York, Nassau County, Hewlett Bay Park Village, National Archives microfilm T626, Roll 4661128, FHL Film 2341193, Enumeration District 30-47, Page 2B, Line 95 (digital image on Ancestry.com, accessed 14 Feb 2012).
  7. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1947; Microfilm Serial: T715; Microfilm Roll: T715_7413; Page Number: 277; Line: 5-6 (digital image on Ancestry.com, accessed 14 Feb 2012).
  8. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 111-36-4048; Issue State: New York; Issue Date: 1962; viewed 15 Feb 2012.
  9. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 6 Dec 1975, Obituary: Deaths, Schieffelin-James Ross (digital image on Ancestry.com, accessed 15 Feb 2012).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 25 Mar 1989, Obituary: Deaths, Schieffelin (digital image on Ancestry.com, accessed 14 Feb 2012): the late James Ross Schiefflin.
  11. [S911] Misc Web Sites, , CXhicago Tribune, March 25, 1989, |By New York Times News Service: Wine Importer William Jay Schieffelin III (http://articles.chicagotribune.com/1989-03-25/news/…; accessed 14 Feb 2012).
  12. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 110-24-8540; Issue State: New York; Issue Date: Before 1951; viewed 14 Feb 2012.
  13. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 18 Jan 1997, Obituary: Annette M. Schieffelin, 99 (digital image on Ancestry.com, accessed 12 Feb 2012).
  14. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 63315529; viewed 10 Feb 2012.
  15. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 065-36-8951; Issue State: New York; Issue Date: 1961-1962; accessed 11 Feb 2012: 17 Jan 1997.
  16. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 19 Apr 2001, Obituary: Deaths, Schieffelin (digital image on Ancestry.com, accessed 15 Feb 2012).
  17. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 068-24-0110; Issue State: New York; Issue Date: Before 1951; viewed 14 Feb 2012.
  18. [S1314] Ancestry Trees, www.ancestry.com, Steeves Family Tree, entry for Joy Williams Proctor (1923-2001), submitted by HeidiSteeves, unsourced; accessed 10 Feb 2012.
  19. [S911] Misc Web Sites, , Descendants of Noah, Page 333 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 12 Feb 2012).
  20. [S911] Misc Web Sites, , New York Times, Jun 5, 1977: Hope W. Schieffelin Married (http://select.nytimes.com/gst/abstract.html; accessed 15 Feb 2012).
  21. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Peter Jay Schieffelin, Death Date 04/06/1981, SSN 105-36-9003; accessed 15 Feb 2012.
  22. [S911] Misc Web Sites, , The New York Times, Style, 12 July 1987: Michael Markoe Schieffelin, a Student, Is Wed to Miss Speyer in Mount Kisco
    (http://www.nytimes.com/1987/07/12/style/…; accessed 17 Feb 2012).

Cameron Bradley1,2,3

M, b. 25 April 1914, d. 31 January 1997
     Cameron Bradley was born on 25 April 1914 at Southborough, Worcester County, Massachusetts, USA, son of James D and Helen Bradley.4,5,6 He was listed in the household of Sarah Sears in the 1920 US Federal Census for 12 Arlington St, Boston, Suffolk County, Massachusetts, USA.2 Cameron Bradley married Ann Louise Schieffelin, daughter of William Jay Schieffelin Jr and Annette Markoe, on 4 November 1939 at St Bartholomew's Church, New York City, New York, USA.7,1 Cameron Bradley was an usher at the wedding of William Jay Schieffelin III and Joy Williams Proctor on 19 June 1947 at St James Episcopal Church, New York City, New York, USA.8,9 Cameron Bradley lived at Sargent St, Winter Harbor, Hancock County, Maine, USA.10 He survived the death of Annette Markoe on 16 January 1997 at Lenox Hill Hospital, New York City, New York, USA.11,12,13 Cameron Bradley lived at Gouldsboro, Hancock County, Maine, USA, on 31 January 1997.14 He died on 31 January 1997 at Ellsworth, Hancock County, Maine, USA, at age 82.3,6,14

Children of Cameron Bradley and Ann Louise Schieffelin

  • Helen Bradley14
  • Edith Markoe Bradley14,15,16
  • Nathaniel Bradley14
  • Sheila Bradley14,17,16

Citations

  1. [S911] Misc Web Sites, , The New York Times, Archives, 18 January 1997, Paid Notice: Deaths Schieffelin, Annette Markoe (http://www.nytimes.com/1997/01/18/classified/…; accessed 11 Feb 2012).
  2. [S1920] 1920 US Census, Massachusetts, Suffolk County, City of Boston, Ward 8, National Archives microfilm T625, Roll 742, Enumeration District 231, Page 16A, Line 78 (digital image on Ancestry.com, accessed 12 Feb 2012).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Maine Death Index, 1960-1997 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2002. Original data: State of Maine. Maine Death Index, 1960-97. Augusta, ME, USA: State of Maine Department of Human Services. Certificate: 9700977; viewed 12 Feb 2012.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1933; Microfilm Serial: T715; Microfilm Roll: T715_5361; Page Number: 93; Line: 3 (digital image on Ancestry.com, accessed 12 Feb 2012).
  5. [S1920] 1920 US Census, Massachusetts, Suffolk County, City of Boston, Ward 8, National Archives microfilm T625, Roll 742, Enumeration District 231, Page 16A, Line 78 (digital image on Ancestry.com, accessed 12 Feb 2012): age, state and parents.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 015-18-2921; Issue State: Massachusetts; Issue Date: Before 1951; accessed 12 Feb 2012.
  7. [S911] Misc Web Sites, , The New York Times, 5 Nov 1939: Miss Schieffelin, Jay Descendant, Becomes a Bride; Married to Cameron Bradley In St. Bartholomew's Church By Bishop John T. Dallas (http://select.nytimes.com/gst/abstract.html; accessed 12 Feb 2012).
  8. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 20 Jun 1947, Marriage: Miss Joy Proctor Becomes A Bride (digital image on Ancestry.com, accessed 14 Feb 2012).
  9. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 25 Mar 1989, Obituary: Deaths, Schieffelin (digital image on Ancestry.com, accessed 14 Feb 2012).
  10. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index, Volume 2 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings, entry for Cameron Bradley; viewed 12 Feb 2012.
  11. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 18 Jan 1997, Obituary: Annette M. Schieffelin, 99 (digital image on Ancestry.com, accessed 12 Feb 2012).
  12. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 63315529; viewed 10 Feb 2012.
  13. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 065-36-8951; Issue State: New York; Issue Date: 1961-1962; accessed 11 Feb 2012: 17 Jan 1997.
  14. [S911] Misc Web Sites, , Harvard University Obituary and Death Notice Collection - 35, posted by GenealogyBuff: Cameron Bradley '37 (http://www.genealogybuff.com/ma/harvard/webbbs_config.pl/…; accessed 12 Feb 2012).
  15. [S911] Misc Web Sites, , The New York Times, Special to The New York Times, 21 June 1964, Page 75: Miss Edith Markoe Bradley Is Wed to Francis Perkins Jr. (http://select.nytimes.com/gst/abstract.html; accessed 12 Feb 2012).
  16. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 21 Jun 1964, Marriage: Miss Edith Markoe Bradley Is Wed To Francis Perkins Jr/ (digital image on Ancestry.com, accessed 15 Feb 2012).
  17. [S911] Misc Web Sites, , The New York Times, 22 Sep 1974: Sheila Bradley, Student, Affianced (http://select.nytimes.com/gst/abstract.html; accessed 12 Feb 2012).

James Ross Schieffelin1,2,3

M, b. 5 January 1951, d. 5 December 1975
Relationship
9th great-grandson of Roger Billings
     James Ross Schieffelin was born on 5 January 1951.3,1 He was the son of William Jay Schieffelin III and Joy Williams Proctor.1,2 James Ross Schieffelin died on 5 December 1975 at Mount Kisco, Westchester County, New York, USA, at age 24.3,1,4

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 6 Dec 1975, Obituary: Deaths, Schieffelin-James Ross (digital image on Ancestry.com, accessed 15 Feb 2012).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 25 Mar 1989, Obituary: Deaths, Schieffelin (digital image on Ancestry.com, accessed 14 Feb 2012).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 111-36-4048; Issue State: New York; Issue Date: 1962; viewed 15 Feb 2012.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 25 Mar 1989, Obituary: Deaths, Schieffelin (digital image on Ancestry.com, accessed 14 Feb 2012): the late James Ross Schiefflin.

Peter Jay Schieffelin1,2

M, b. 17 November 1951, d. 6 April 1981
Relationship
9th great-grandson of Roger Billings
     Peter Jay Schieffelin was born on 17 November 1951 at New York, USA.2,3,4 He was the son of William Jay Schieffelin III and Joy Williams Proctor.1,2 Peter Jay Schieffelin and Alexis Belinda Tollefson were engaged on 23 May 1974.5 Peter Jay Schieffelin married Alexis Belinda Tollefson on 29 June 1974 at Los Angeles County, California, USA.6 Peter Jay Schieffelin survived the death of James Ross Schieffelin on 5 December 1975 at Mount Kisco, Westchester County, New York, USA.7,8,9 Peter Jay Schieffelin lived at 824 W 13th Ave, Spokane, Spokane County, Washington, USA.10 He died on 6 April 1981 at Stanislaus County, California, USA, at age 29.2,3,11

Children of Peter Jay Schieffelin and Alexis Belinda Tollefson

  • Jeremy James Schieffelin12
  • Christopher Michael Schieffelin12
  • Krystall Joy Schieffelin12

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 25 Mar 1989, Obituary: Deaths, Schieffelin (digital image on Ancestry.com, accessed 14 Feb 2012).
  2. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Peter Jay Schieffelin, Death Date 04/06/1981, SSN 105-36-9003; accessed 15 Feb 2012.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 105-36-9003; Issue State: New York; Issue Date: 1962; viewed 15 Feb 2012.
  4. [S1313] Ancestry.com, online www.Ancestry.com, California Marriage Index, 1960-1985 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: State of California. California Marriage Index, 1960-1985. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California. Bride 1970-79, Page 30479, Registrar Number 25254, State File #76951 (digital image on Ancestry.com, accessed 15 Feb 2012): age 22.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, Los Angeles Times (1886-Current File), 23 May 1974, Marriage: Engagement of Alexis Belinda Tollefson (digital image on Ancestry.com, accessed 15 Feb 2012).
  6. [S1313] Ancestry.com, online www.Ancestry.com, California Marriage Index, 1960-1985 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: State of California. California Marriage Index, 1960-1985. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California. Bride 1970-79, Page 30479, Registrar Number 25254, State File #76951 (digital image on Ancestry.com, accessed 15 Feb 2012).
  7. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 111-36-4048; Issue State: New York; Issue Date: 1962; viewed 15 Feb 2012.
  8. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 6 Dec 1975, Obituary: Deaths, Schieffelin-James Ross (digital image on Ancestry.com, accessed 15 Feb 2012).
  9. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 25 Mar 1989, Obituary: Deaths, Schieffelin (digital image on Ancestry.com, accessed 14 Feb 2012): the late James Ross Schiefflin.
  10. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index, Volume 2 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings, entry for Peter J Schieffelin; viewed 15 Feb 2012.
  11. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 25 Mar 1989, Obituary: Deaths, Schieffelin (digital image on Ancestry.com, accessed 14 Feb 2012): the late Peter Jay Schiefflin.
  12. [S911] Misc Web Sites, , Ancestors and Descendants of William Fash Proctor (http://sandpond.org/…; accessed 15 Feb 2012).

Frederick Henry Osborn Jr1,2,3

M, b. 24 December 1914, d. 14 August 1982
Relationship
8th great-grandson of Roger Billings
     Frederick Henry Osborn Jr was born on 24 December 1914 at New York City, New York, USA.4,5,6 He was the son of Major General Frederick Henry Osborn and Margaret Louisa Schieffelin.7,8,3,9 Frederick Henry Osborn Jr was listed as the son of Major General Frederick Henry Osborn in the 1920 US Federal Census for 38 36th Street, Manhattan, New York City, New York, USA.10 Frederick Henry Osborn Jr was listed as the son of Major General Frederick Henry Osborn in the 1930 US Federal Census for 123 East 73rd Street, Manhattan, New York City, New York, USA.11 Frederick Henry Osborn Jr lived at 123 East 73rd Street, New York City, New York, USA, on 15 September 1933.4 He enlisted on 12 May 1941 at New York City, New York, USA.12 He was an usher at the wedding of Newell Brown and Alice Dodge Osborn on 1 November 1941 at St Philips Episcopal Church, Garrison, Putnam County, New York, USA.13,14 Frederick Henry Osborn Jr married Anne DeWitt Pell on 10 January 1942 at Episcopal Church of the Epiphany, New York City, New York, USA.3 Frederick Henry Osborn Jr was an usher at the wedding of Morris Earle Sr and Virginia Sturges Osborn on 14 January 1949 at Madison Avenue Presbyterian Church, New York City, New York, USA.15,16 Frederick Henry Osborn Jr survived the death of Major General Frederick Henry Osborn on 5 January 1981 at Columbia-Presbyterian Medical Center, New York City, New York, USA.17,18,19 Frederick Henry Osborn Jr survived the death of Margaret Louisa Schieffelin on 15 January 1982 at Garrison, Putnam County, New York, USA.9,20,21 Frederick Henry Osborn Jr lived at Garrison, Putnam County, New York, USA, in August 1982.5 He died on 14 August 1982 at Columbia Presbyterian Hospital, New York City, New York, USA, at age 6722,5 and was buried on 19 August 1982 at St Philip's Church-in-the-Highlands, Garrison, Putnam County, New York, USA.23

Children of Frederick Henry Osborn Jr and Anne DeWitt Pell

Citations

  1. [S1920] 1920 US Census, New York, New York County, Assembly District 10, Borough of Manhattan, National Archives microfilm T625, Roll 1203, Enumeration District 771, Page 2A, Line 12 (digital image on Ancestry.com, accessed 17 Feb 2012): listed as Frederick Osborn.
  2. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T626, Roll 1567, FHL Film 2341302, Enumeration District 33-554, Page 7B, Line 84 (digital image on Ancestry.com, accessed 18 Feb 2012): listed as Frederick H Osborn Jr.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 11 Jan 1942, Marriage: Anne Pell Bride of Army Office (digital image on Ancestry.com, accessed 19 Feb 2012).
  4. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1933; Microfilm Serial: T715; Microfilm Roll: T715_5390; Page Number: 182; Line: 26 (digital image on Ancestry.com, accessed 19 Feb 2012).
  5. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 418-14-3079; Issue State: Alabama; Issue Date: Before 1951; viewed 18 Feb 2012.
  6. [S1920] 1920 US Census, New York, New York County, Assembly District 10, Borough of Manhattan, National Archives microfilm T625, Roll 1203, Enumeration District 771, Page 2A, Line 12 (digital image on Ancestry.com, accessed 17 Feb 2012): age and state.
  7. [S1920] 1920 US Census, New York, New York County, Assembly District 10, Borough of Manhattan, National Archives microfilm T625, Roll 1203, Enumeration District 771, Page 2A, Line 12 (digital image on Ancestry.com, accessed 17 Feb 2012).
  8. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T626, Roll 1567, FHL Film 2341302, Enumeration District 33-554, Page 7B, Line 84 (digital image on Ancestry.com, accessed 18 Feb 2012).
  9. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), Obituary, 17 Jan 1982: Osborn, Margaret Louisa; accessed 21 May 2012.
  10. [S1920] 1920 US Census, New York, New York County, Assembly District 10, Borough of Manhattan, National Archives microfilm T625, Roll 1203, Enumeration District 771, Page 2A, Line 10-15 (digital image on Ancestry.com, accessed 17 Feb 2012).
  11. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T626, Roll 1567, FHL Film 2341302, Enumeration District 33-554, Page 7B, Line 82-89 (digital image on Ancestry.com, accessed 18 Feb 2012).
  12. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration. U.S. World War II Army Enlistment Records, 1938-1946 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. Original data: Electronic Army Serial Number Merged File, 1938-1946 [Archival Database]; World War II Army Enlistment Records; Records of the National Archives and Records Administration, Record Group 64; National Archives at College Park, College Park, MD; viewed 19 Feb 2012.
  13. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Marriage, 2 Nov 1941: Alice D Osborn Bride of Officer (digital image on Ancestry.com, accessed 15 May 2012).
  14. [S911] Misc Web Sites, , The Princetown Packet, Obituaries, Oct. 6, 2006: Alice Osborn Breese (digital image on Ancestry.com, accessed 15 May 2012).
  15. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), Marriage, 15 Jan 1949: Virginia S. Osborn, Morris Earle Wed; accessed 21 May 2012.
  16. [S1313] Ancestry.com, online www.Ancestry.com, Vermont Death Records, 1909-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Vermont. Vermont Death Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Date Filed: 22 Aug 2000, Vital Event Type: Certificate of Death, #03900 (digital image on Ancestry.com, accessed 21 May 2012).
  17. [S911] Misc Web Sites, , The New York Times, Obituaries, 7 January 1981, Late City Final Edition, Section B, Page 12: Frederick Osborn, A General, 91, Dies (http://www.nytimes.com/1981/01/07/obituaries/…; accessed 19 Feb 2012).
  18. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 6 Jan 1981, Obituary: Osborn (digital image on Ancestry.com, accessed 19 Feb 2012).
  19. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 054-30-8419; Issue State: New York; Issue Date: 1953-1955; viewed 18 Feb 2012.
  20. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Number: 057-38-1056; Issue State: New York; Issue Date: 1963; viewed 18 Feb 2012.
  21. [S911] Misc Web Sites, , SunSentinel.com, 4 May 1985|The New York Times: W. Schieffelin, Retired Businessman (http://articles.sun-sentinel.com/1985-05-04/news/…; accessed 11 Feb 2012): not listed as surviving her brother.
  22. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 16 Aug 1982, Obituary: Osborn (digital image on Ancestry.com, accessed 19 Feb 2012).
  23. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 16 Aug 1982, Obituary: Osborn (digital image on Ancestry.com, accessed 19 Feb 2012): listed as George David.
  24. [S911] Misc Web Sites, , Palm Beach Post, 6 Dec 1942, Page 15, Colm 3: Birth Announcements (http://news.google.com/newspapers,2825504&dq=frederick-henry-osborn+|+frederick-henry-*-osborn+|+osborn-frederick-henry&hl=en; accessed 19 Feb 2012).
  25. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 9 Jul 1944, Birth: Son to Frederick Osborns Jr, (digital image on Ancestry.com, accessed 20 Feb 2012).
  26. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 28 Feb 1971: Frederick Osborn 3d Is Fiance Anne Hampton de P. Todd (digital image on Ancestry.com, accessed 19 Feb 2012).
  27. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 12 May 1948, Birth: Son to Frederick Osborns Jr (digital image on Ancestry.com, accessed 20 Feb 2012).
  28. [S911] Misc Web Sites, , The New York Times, 23 Jun 1985, Style: Louise Ambler Becomes A Bride (http://www.nytimes.com/1985/06/23/style/…; accessed 21 Feb 2012).
  29. [S911] Misc Web Sites, , Descendants of Noah, Page 334 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 12 Feb 2012).

Dr Charles Schieffelin Osborn1

M, b. 12 September 1955, d. 11 December 2001
Relationship
9th great-grandson of Roger Billings
     Dr Charles Schieffelin Osborn was born on 12 September 1955 at Philadelphia, Philadelphia County, Pennsylvania, USA.2,3,4 He was the son of Frederick Henry Osborn Jr and Anne DeWitt Pell.5,1 Dr Charles Schieffelin Osborn was an usher at the wedding of Frederick Henry Osborn III and Anne Hampton de Peyster Todd on 10 July 1971 at St Matthew's Episcopal Church, Bedford, Westchester County, New York, USA.6 Dr Charles Schieffelin Osborn survived the death of Frederick Henry Osborn Jr on 14 August 1982 at Columbia Presbyterian Hospital, New York City, New York, USA.7,8 Dr Charles Schieffelin Osborn married Lynn Rajacich.2 Dr Charles Schieffelin Osborn lived at 66 Watson Rd, Belmont, Middlesex County, Massachusetts, USA, in 1993.9 He died on 11 December 2001 at Belmont, Middlesex County, Massachusetts, USA, at age 46.2,3,1

Children of Dr Charles Schieffelin Osborn and Lynn Rajacich

  • Catherine Osborn1
  • Ellen Osborn1
  • Sarah Osborn1
  • Nicholas Osborn1

Citations

  1. [S911] Misc Web Sites, , Boston.com, Boston Globe Archives, Boston Globe, 14 Dec 2001, Page B.23, Obituary: Charles Osborn, 46, Babson Professor (http://pqasb.pqarchiver.com/boston/access/94998632.html; accessed 19 Feb 2012).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Massachusetts Death Index, 1970-2003 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. Original data: State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005. Certificate: 059243; viewed 22 Feb 2012.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 160-38-2604; Issue State: Pennsylvania; Issue Date: 1963; viewed 22 Feb 2012.
  4. [S911] Misc Web Sites, , HighBeam Research: The Boston Globe, 14 Dec 2001: Charles Osborn, 46, Babson Professor (http://www.highbeam.com/doc/1P2-8678135.html; accessed 22 Feb 2012): Philadelphia.
  5. [S911] Misc Web Sites, , Descendants of Noah, Page 334 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 12 Feb 2012).
  6. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 11 Jul 1971, Marriage: Anne Todd, Artist, Is Wed In Bedford (digital image on Ancestry.com, accessed 19 Feb 2012).
  7. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 16 Aug 1982, Obituary: Osborn (digital image on Ancestry.com, accessed 19 Feb 2012).
  8. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 418-14-3079; Issue State: Alabama; Issue Date: Before 1951; viewed 18 Feb 2012.
  9. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index, Volume 1 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings, entry for Charles S Osborn; viewed 22 Feb 2012.
 
Copyright Ottawa Branch OGS: You are welcome to copy the facts on these pages.
But the narratives are our creative work and are copyright. You may copy them for
your personal use, but please do not republish them in any form, including copying
them to your tree on Ancestry or elsewhere, unless you have written permission.