Margaret Louisa Osborn1,2

F, b. 18 May 1916, d. 21 February 2001
Relationship
8th great-granddaughter of Roger Billings
     Margaret Louisa Osborn was born on 18 May 1916 at 20 Burns Ave, Detroit, Wayne County, Michigan, USA.3,4,5 She was the daughter of Major General Frederick Henry Osborn and Margaret Louisa Schieffelin.6,7,8,9 Margaret Louisa Osborn was listed as the daughter of Major General Frederick Henry Osborn in the 1920 US Federal Census for 38 36th Street, Manhattan, New York City, New York, USA.10 Margery Osborn was a flower girl 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.11,12,13 Margaret Louisa Osborn was a flower girl 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.14,15,16 Margaret Louisa Osborn was listed as the daughter of Major General Frederick Henry Osborn in the 1930 US Federal Census for 123 East 73rd Street, Manhattan, New York City, New York, USA.17 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 Schieffelin, Alice Dodge Osborn and Virginia Sturges Osborn.18 Margaret Louisa Osborn and Alice Dodge Osborn lived at Garrison on Hudson, Putnam County, New York, USA, on 24 August 1934.19 Margaret Louisa Osborn and Josiah Macy Erickson lived at Great Inagua, Bahamas, from 1938 to 1957.8 Margaret Louisa Osborn married first Josiah Macy Erickson on 18 June 1938 at St Philip's Church-in-the-Highlands, Garrison, Putnam County, New York, USA.20,8,21 Margaret Louisa Erickson was the matron of honor 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.22,23 The List of United States Citizens on the S.S. Riggers Eye sailing from Inagua, British West Indies, 5/4 1946, arriving at Port of New York, May 11 1946 included her, an unknown person .24 Margaret Louisa Osborn married second Horace C Montgomery in July 1969.25,8 Margaret Louisa Erickson survived the death of Major General Frederick Henry Osborn on 5 January 1981 at Columbia-Presbyterian Medical Center, New York City, New York, USA.26,27,28 Margaret Louisa Osborn survived the death of Margaret Louisa Schieffelin on 15 January 1982 at Garrison, Putnam County, New York, USA.9,29,30 Margaret Louisa Erickson survived the death of Cynthia Osborn on 1 October 1985 at Amawalk, Westchester County, New York, USA.31 Margaret Louisa Osborn lived at Bedford, Middlesex County, Massachusetts, USA, on 19 August 2000.32 She survived the death of Virginia Sturges Osborn on 19 August 2000 at Porter Medical Center, Middlebury, Addison County, Vermont, USA.33,34,32 Margaret Louisa Osborn died on 21 February 2001 at Carleton-Willard Village Retirement Home, Bedford, Middlesex County, Massachusetts, USA, at age 84.8,35,4

Children of Margaret Louisa Osborn and Josiah Macy Erickson

  • Cécile Macy Erickson36,37,38
  • Margaret Louisa Erickson39,40,38
  • Josiah Macy Erickson Jr41,38
  • Aileen Osborn Erickson42,38
  • Silvanus Osborn Erickson2,38

Citations

  1. [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): listed as Margaret L Osborn.
  2. [S911] Misc Web Sites, , Descendants of Noah, Page 334 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 12 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: 1946; Microfilm Serial: T715; Microfilm Roll: T715_7101; Page Number: 63; Line: 1 (digital image on Ancestry.com, accessed 23 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: 040-38-5724; Issue State: Connecticut; Issue Date: 1962; viewed 22 Feb 2012.
  5. [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: 025334; viewed 22 Feb 2012: Michigan.
  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 13 (digital image on Ancestry.com, accessed 17 Feb 2012).
  7. [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).
  8. [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).
  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. [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).
  12. [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).
  13. [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.
  14. [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).
  15. [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).
  16. [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.
  17. [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).
  18. [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).
  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: 14-16 (digital image on Ancestry.com, accessed May 2012).
  20. [S911] Misc Web Sites, , New York Times, 18 Jun 1938, Special to The New York Times, Page 16: Margaret Osborn Bride of J. M. Erickson; Descendant of John Jay and Vanderbilt' (http://select.nytimes.com/gst/abstract.html; accessed 18 Feb 2012).
  21. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003. Original data: Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 07137; viewed 22 Feb 2012.
  22. [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).
  23. [S911] Misc Web Sites, , The Princetown Packet, Obituaries, Oct. 6, 2006: Alice Osborn Breese (digital image on Ancestry.com, accessed 15 May 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., 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: 1946; Microfilm Serial: T715; Microfilm Roll: T715_7101; Page Number: 63; Line: 1-5 (digital image on Ancestry.com, accessed 3 May 2012).
  25. [S911] Misc Web Sites, , New York Times, 28 Feb 1969: Horace C. Montgomery To Marry Mrs. Erickson (http://select.nytimes.com/gst/abstract.html; accessed 22 Feb 2012).
  26. [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).
  27. [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).
  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. Social Security Administration. Number: 054-30-8419; Issue State: New York; Issue Date: 1953-1955; viewed 18 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. Number: 057-38-1056; Issue State: New York; Issue Date: 1963; viewed 18 Feb 2012.
  30. [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.
  31. [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).
  32. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 45703588, Burlington Free Press, Aug 2000; viewed 21 May 2012.
  33. [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).
  34. [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: 111-22-3523; Issue State: New York; Issue Date: Before 1951; viewed 21 May 2012.
  35. [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: 025334; viewed 22 Feb 2012.
  36. [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: 1946; Microfilm Serial: T715; Microfilm Roll: T715_7101; Page Number: 63; Line: 3 (digital image on Ancestry.com, accessed 23 Feb 2012).
  37. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current File), 11 Jan 1958, Marriage: Cecile Erickson Engaged To Wed (digital image on Ancestry.com, accessed 23 Feb 2012).
  38. [S911] Misc Web Sites, , The Putnam County News and Recorder, 22 Feb 2001, Obituaries: Margery O. Erickson (http://www.pcnr.com/news/2001-02-28/Obituaries/17.html; 4 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, Publication 21 Jul 1964 (digital image on Ancestry.com, accessed 1 May 2012).
  40. [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: 1946; Microfilm Serial: T715; Microfilm Roll: T715_7101; Page Number: 63; Line: 4 (digital image on Ancestry.com, accessed 3 May 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: 1946; Microfilm Serial: T715; Microfilm Roll: T715_7101; Page Number: 63; Line: 5 (digital image on Ancestry.com, accessed 23 Feb 2012).
  42. [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: 1946; Microfilm Serial: T715; Microfilm Roll: T715_7101; Page Number: 63; Line: 2 (digital image on Ancestry.com, accessed 23 Feb 2012).

Josiah Macy Erickson1,2,3

M, b. 24 February 1909, d. 30 April 1967
     Josiah Macy Erickson was born on 24 February 1909 at Swampscott, Essex County, Massachusetts, USA.4,5,6 He was probably the person listed as the "not named" grandson of Susan M Stuart and enumerated with the household of Arioch W Erickson in the 1910 US Federal Census for 62 Elmwood Road, Swampscott, Essex County, Massachusetts, USA.7 Josiah Macy Erickson was listed as the son of Arioch W Erickson in the 1920 US Federal Census for Elmwood Road, Swampscott, Essex County, Massachusetts, USA.8 Josiah Macy Erickson was listed as the son of Arioch W Erickson in the 1930 US Federal Census for 62 Elmwood Road, Swampscott, Essex County, Massachusetts, USA.9 Josiah Macy Erickson and Margaret Louisa Osborn lived at Great Inagua, Bahamas, from 1938 to 1957.10 Josiah Macy Erickson married Margaret Louisa Osborn, daughter of Major General Frederick Henry Osborn and Margaret Louisa Schieffelin, on 18 June 1938 at St Philip's Church-in-the-Highlands, Garrison, Putnam County, New York, USA.1,10,11 Josiah Macy Erickson was the president of the West India Transport, Ltd. in 1964.12 He died on 30 April 1967 at Greenwich, Fairfield County, Connecticut, USA, at age 58.11,13,10

Children of Josiah Macy Erickson and Margaret Louisa Osborn

  • Cécile Macy Erickson14,15,16
  • Margaret Louisa Erickson12
  • Josiah Macy Erickson Jr17
  • Aileen Osborn Erickson17
  • Silvanus Osborn Erickson17

Citations

  1. [S911] Misc Web Sites, , New York Times, 18 Jun 1938, Special to The New York Times, Page 16: Margaret Osborn Bride of J. M. Erickson; Descendant of John Jay and Vanderbilt' (http://select.nytimes.com/gst/abstract.html; accessed 18 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: 1945;; Microfilm Serial: T715; Microfilm Roll: T715_6920; Page Number: 156F (digital image on Ancestry.com, accessed 22 Feb 2012).
  3. [S1930] 1930 US Census, Massachusetts, Essex County, Swampscott Town, National Archives microfilm T626, Roll 903, FHL Film 2340638, Enumeration District 5-279, Page 16B, Line 89 (digital image on Ancestry.com, accessed 22 Feb 2012): listed as Josiah M Erickson.
  4. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1841–1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Vol. 582: Pg. 707, Births Registered in the Town of Swampscott for the Year Nineteen Hundred and Nine, #20, Registered 20 Jan 1910 (digital image on AmericanAncestors.org, accessed 23 Feb 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: 1934; Microfilm Serial: T715; Microfilm Roll: T715_5525; Page Number: 70; Line: 11 (digital image on Ancestry.com, accessed 22 Feb 2012).
  6. [S1920] 1920 US Census, Massachusetts, Essex County, Swampscott Town, National Archives microfilm T625, Roll 697, Enumeration District 288, Page 12B, Line 98 (digital image on Ancestry.com, accessed 22 Feb 2012): age, state and parents.
  7. [S1910] 1910 US Census, Massachusetts, Essex County, Swampscott Town, National Archives microfilm T624, Roll 588, FHL Number 1374601, Enumeration District 484, Page 8B, Line 84 (digital image on Ancestry.com, accessed 23 Feb 2012).
  8. [S1920] 1920 US Census, Massachusetts, Essex County, Swampscott Town, National Archives microfilm T625, Roll 697, Enumeration District 288, Page 12B, Line 98 (digital image on Ancestry.com, accessed 22 Feb 2012).
  9. [S1930] 1930 US Census, Massachusetts, Essex County, Swampscott Town, National Archives microfilm T626, Roll 903, FHL Film 2340638, Enumeration District 5-279, Page 16B, Line 89 (digital image on Ancestry.com, accessed 22 Feb 2012).
  10. [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).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003. Original data: Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 07137; viewed 22 Feb 2012.
  12. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), Marriage, Publication 21 Jul 1964 (digital image on Ancestry.com, accessed 1 May 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: 105-26-3017; Issue State: New York; Issue Date: 1951; viewed 22 Feb 2012.
  14. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current File), 11 Jan 1958, Marriage: Cecile Erickson Engaged To Wed (digital image on Ancestry.com, accessed 23 Feb 2012).
  15. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current File), 19 Jul 1959, Marriage: Miss Cecile M Erickson Bride of Sandy Mactaggart (digital image on Ancestry.com, accessed 23 Feb 2012).
  16. [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: 1939; Microfilm Serial: T715; Microfilm Roll: T715_6403; Page Number: 51; Line: 6 (digital image on Ancestry.com, accessed 23 Feb 2012).
  17. [S911] Misc Web Sites, , Descendants of Noah, Page 334 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 12 Feb 2012).

DeWelle Ferguson Ellsworth Jr1

M, b. 26 May 1939, d. 6 August 2008
     DeWelle Ferguson Ellsworth Jr was born on 26 May 1939, son of the late Mr Ellsworth and Mrs Ellsworth of Seattle.2,3,4 He graduated in 1964 from the University of Seattle.2 He lived at Washington, District of Columbia, USA, on 18 July 1964.3 He married Margaret Louisa Erickson, daughter of Josiah Macy Erickson and Margaret Louisa Osborn, on 18 July 1964 at Greenwich, Fairfield County, Connecticut, USA.5,2 DeWelle Ferguson Ellsworth Jr died on 6 August 2008 at Phillipines at age 69.6,7

Children of DeWelle Ferguson Ellsworth Jr and Margaret Louisa Erickson

  • DeWelle Ferguson Ellsworth III1
  • Elizabeth Inez Ellsworth1
  • Frederick Osborn Ellsworth1
  • Erick Ellsworth1

Citations

  1. [S911] Misc Web Sites, , Descendants of Noah, Page 334 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 12 Feb 2012).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), Marriage, Publication 21 Jul 1964 (digital image on Ancestry.com, accessed 1 May 2012).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Marriage Index, 1959-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003. Original data: Connecticut. 1959-77 Connecticut Marriage File. 1978-79 Connecticut Marriage File. 1980 Connecticut Marriage File. 1981-2001 Connecticut Marriage File. Hartford, CT, USA: Connecticut Department of Public Health; viewed 2 May 2012: age 25.
  4. [S911] Misc Web Sites, , Welcome To Skip’s Beach Resort: About Maribel [Belle] Melecio Ellsworth (http://www.skipsbeachresort.com/about_maribel.htm; accessed 2 May 2012).
  5. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Marriage Index, 1959-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003. Original data: Connecticut. 1959-77 Connecticut Marriage File. 1978-79 Connecticut Marriage File. 1980 Connecticut Marriage File. 1981-2001 Connecticut Marriage File. Hartford, CT, USA: Connecticut Department of Public Health; viewed 2 May 2012.
  6. [S911] Misc Web Sites, , Log Home Builders Association: Who we are
    (http://www.loghomebuilders.org/about; accessed 2 May 2012).
  7. [S911] Misc Web Sites, , J D K Talk: Sad News 10 Aug 2008 (http://jkdtalk.com/showthread.php?t=2024; accessed 2 May 2012).

Horace C Montgomery1,2

M, b. 2 December 1915, d. July 1972
     Horace C Montgomery was born on 2 December 1915.3 He married Margaret Louisa Osborn, daughter of Major General Frederick Henry Osborn and Margaret Louisa Schieffelin, in July 1969.1,2 Horace C Montgomery died in July 1972 at age 56.3,2

Citations

  1. [S911] Misc Web Sites, , New York Times, 28 Feb 1969: Horace C. Montgomery To Marry Mrs. Erickson (http://select.nytimes.com/gst/abstract.html; accessed 22 Feb 2012).
  2. [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).
  3. [S911] Misc Web Sites, , Descendants of Noah, Page 334 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 12 Feb 2012).

Anne Mary Margaret Kidder1,2

F, b. 30 December 1918, d. 4 November 2004
     Anne Mary Margaret Kidder was born on 30 December 1918 at New York City, New York, USA, daughter of Henry Maynard Kidder and Maria LaGrange Duryee of 31 West Twelfth Street.3,4,2 She married Dr John Jay Osborn, son of Major General Frederick Henry Osborn and Margaret Louisa Schieffelin, on 7 August 1944 at Episcopal Church of the Ascension, New York City, New York, USA.2,3 Anne Mary Margaret Kidder lived at San Anselmo, Marin County, California, USA, on 4 November 2004.5 She died on 4 November 2004 at San Anselmo, Marin County, California, USA, at age 85.3,5

Children of Anne Mary Margaret Kidder and Dr John Jay Osborn

  • John Jay Osborn Jr6,7
  • Oliver Strong Osborn8
  • Earl Dodge Osborn8
  • Maria LaGrange Osborn8
  • Anne Mary Osborn8
  • Cynthia Sloan Osborn8
  • Joseph Duryea Osborn8

Citations

  1. [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: 1936; Arrival: New York; Microfilm Serial: T715; Microfilm Roll: T715_5883; Page Number: 140; Line: 4 (digital image on Ancestry.com, accessed 6May 2012).
  2. [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).
  3. [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).
  4. [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 Anne M Osborn; viewed 6 May 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. Issue State: District of Columbia; Issue Date: Before 1951; viewed 6 May 2006.
  6. [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).
  7. [S1313] Ancestry.com, online www.Ancestry.com, Massachusetts, Town Vital Collections, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook), Page 92, 1968, No 27; viewed 7 May 2012.
  8. [S911] Misc Web Sites, , Descendants of Noah, Page 334 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 12 Feb 2012).

Joan Margaret Annett1,2,3

F, b. 13 November 1948, d. 28 January 2008
     Joan Margaret Annett was born on 13 November 1948 at Minneapolis, Hennepin County, Minnesota, USA, daughter of James Ellis Annett and Genevieve Elizabeth Budge.4,1,3 She married Earl Dodge Osborn, son of Dr John Jay Osborn and Anne Mary Margaret Kidder, on 28 August 1971 at Hennepin County, Minnesota, USA.2 Joan Margaret Annett died on 28 January 2008 at Kensington, Contra Costa County, California, USA, at age 59.5,3

Children of Joan Margaret Annett and Earl Dodge Osborn

  • James S Osborn4
  • Andrea Mariakiddera Osborn4

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Minnesota Department of Health. Minnesota Birth Index, 1935-2002 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004. Original data: Minnesota. Minnesota Birth Index, 1935-2002. Minneapolis, MN, USA: Minnesota Department of Health. File Number: 1948-MN-018668; viewed 9 May 2012.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Minnesota Marriage Collection, 1958-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: Minnesota Center for Health Statistics, Office of the State Registrar. Minnesota Marriage Index, 1958-1995. Minnesota Center for Health Statistics, Office of the State Registrar, St. Paul, Minnesota. Groom Index 1970 thru 1975, page 805; viewed 7 May 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. Issue State: Minnesota; Issue Date: 1963; viewed 7 May 2012.
  4. [S911] Misc Web Sites, , San Francisco Chronicle, 10 Feb 2008, Death Notice: Joan Margaret Annett (http://www.legacy.com/obituaries/sfgate/obituary.aspx; accessed 7 May 2012).
  5. [S911] Misc Web Sites, , San Francisco Chronicle, 10 Feb 2008, Death Notice: Joan Margaret Annett (http://www.legacy.com/obituaries/sfgate/obituary.aspx; accessed 7 May 2012): at home.

Alice Dodge Osborn1,2,3

F, b. 16 October 1919, d. 30 September 2006
Relationship
8th great-granddaughter of Roger Billings
     Alice Dodge Osborn was born on 16 October 1919 at New York City, New York, USA.4,5,6 She was the daughter of Major General Frederick Henry Osborn and Margaret Louisa Schieffelin.7,8,9,10 Alice Dodge Osborn was listed as the daughter of Major General Frederick Henry Osborn in the 1920 US Federal Census for 38 36th Street, Manhattan, New York City, New York, USA.11 Alice Dodge Osborn was a flower girl 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 Alice Dodge Osborn was listed as the daughter 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 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, Major General Frederick Henry Osborn, Margaret Louisa Schieffelin, Margaret Louisa Osborn and Virginia Sturges Osborn.16 Alice Dodge Osborn and Margaret Louisa Osborn lived at Garrison on Hudson, Putnam County, New York, USA, on 24 August 1934.17 Alice Dodge Osborn attended Chapin and Brearley schools and graduated from Vassar College in 1941. As senior class president, she introduced Eleanor Roosevelt as the commencement speaker.9 She married Newell Brown on 1 November 1941 at St Philips Episcopal Church, Garrison, Putnam County, New York, USA.18,9 Alice Dodge Brown was an attendant at the wedding of Frederick Henry Osborn Jr and Anne DeWitt Pell on 10 January 1942 at Episcopal Church of the Epiphany, New York City, New York, USA.19 Alice Dodge Osborn and Newell Brown lived at 13 Winnipesaukee, Franklin, Merrimack County, New Hampshire, USA, in 1947.20 Alice Dodge Brown was the matron of honor 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.21,22 Alice Dodge Osborn and Newell Brown were divorced.23,9 Alice Dodge Osborn married second Gerald William Breese in 1980.9,24,25 Alice Dodge Osborn survived the death of Major General Frederick Henry Osborn on 5 January 1981 at Columbia-Presbyterian Medical Center, New York City, New York, USA.26,24,27 Alice Dodge Osborn survived the death of Margaret Louisa Schieffelin on 15 January 1982 at Garrison, Putnam County, New York, USA.10,28,29 Alice Dodge Breese survived the death of Cynthia Osborn on 1 October 1985 at Amawalk, Westchester County, New York, USA.30 Alice Dodge Osborn lived at 47 Meadow Lks # 2l, Hightstown, Mercer County, New Jersey, USA, in 1995.31 She was left a widow by the death of Gerald William Breese on 25 August 1995.32,33,25 Alice Dodge Osborn lived at Hightstown, Mercer County, New Jersey, USA, on 19 August 2000.34 She survived the death of Virginia Sturges Osborn on 19 August 2000 at Porter Medical Center, Middlebury, Addison County, Vermont, USA.22,35,34 Alice Dodge Osborn was taught English history at the Potomac School in Washington, and later received a master's degree from Rutgers University in library science. After 1964, she was a private school English teacher and a librarian at Princeton High School. In 1977. she was named executive director of the Historical Society of Princeton. During her three years at the helm, she greatly professionalized the organization, with a strong emphasis on publications and new sources of funds. It was during her tenure that the Bainbridge House museum became accredited. She later served as board president and, in 2003, she was formally honored by the society for outstanding contributions to local history and preservation.9 She lived at Hightstown, Mercer County, New Jersey, USA, on 30 September 2006.4 She died on 30 September 2006 at Hightstown, Mercer County, New Jersey, USA, at age 86.4,9

Children of Alice Dodge Osborn and Newell Brown

  • Rosalind Gordon Brown9
  • Alice D Brown9
  • Robinson Osborn Brown9,36
  • Christopher M Brown9,37
  • Hilary Michaels Brown9,38,39

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 15 (digital image on Ancestry.com, accessed 17 Feb 2012): listed as Alice D 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 87 (digital image on Ancestry.com, accessed 18 Feb 2012): listed as Alice D Osborn.
  3. [S911] Misc Web Sites, , Descendants of Noah, Page 334 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; 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. Issue State: District of Columbia; Issue Date: 1958-1959; viewed 15 May 2012.
  5. [S911] Misc Web Sites, , The Princetown Packet, Obituaries, Oct. 6, 2006: Alice Osborn Breese (digital image on Ancestry.com, accessed 15 May 2012): age and place.
  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: 1934; Microfilm Serial: T715; Microfilm Roll: T715_5534; Page Number: 18; Line: 14 (digital image on Ancestry.com, accessed May 2012): 16 Oct 1919, NY.
  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 15 (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 87 (digital image on Ancestry.com, accessed 18 Feb 2012).
  9. [S911] Misc Web Sites, , The Princetown Packet, Obituaries, Oct. 6, 2006: Alice Osborn Breese (digital image on Ancestry.com, accessed 15 May 2012).
  10. [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.
  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, 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).
  17. [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: 14-16 (digital image on Ancestry.com, accessed May 2012).
  18. [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).
  19. [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).
  20. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1821-1989 (Beta) [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: Franklin, New Hampshire, City Directory, 1947. Page 22 (digital image on Ancestry.com, accessed 15 May 2012).
  21. [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.
  22. [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).
  23. [S911] Misc Web Sites, , The New York Times, 1 May 2000: Newell Brown, 82, a Labor Aide In Eisenhower's Administration (http://www.nytimes.com/2000/05/01/us/…; accessed 18 May 2012).
  24. [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).
  25. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 65847141; viewed 19 May 2012.
  26. [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).
  27. [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.
  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), Obituary, 5 Oct 1985: Osborn, Cynthia (digital image on Ancestry.com, accessed 23 May 2012).
  31. [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 Alice Brown Breese; viewed 15 May 2012.
  32. [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).
  33. [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: 157-24-1031; Issue State: New Jersey; Issue Date: Before 1951; viewed 19 May 2012.
  34. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 45703588, Burlington Free Press, Aug 2000; viewed 21 May 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: 111-22-3523; Issue State: New York; Issue Date: Before 1951; viewed 21 May 2012.
  36. [S911] Misc Web Sites, , New York Times - Jun 7, 1945: Son Born to Mrs. Newell Brown (http://select.nytimes.com/gst/abstract.html;accessed 12 May 2012).
  37. [S911] Misc Web Sites, , New York Times - Nov 27, 1946: Son Born to Mrs. Newell Brown (http://select.nytimes.com/gst/abstract.html; accessed 12 May 2012).
  38. [S911] Misc Web Sites, , New York Times - Apr 6, 1952: Daughter to Mrs. Newell Brown (http://select.nytimes.com/gst/abstract.html;accessed 12 May 2012).
  39. [S911] Misc Web Sites, , New York Times, Style, 9 Sep 1984: Miss Brown Wed To Charles Read (http://www.nytimes.com/1984/09/09/style/…; accessed 12 May 2012).

Newell Brown1,2,3

M, b. 19 June 1917, d. 14 April 2000
     Newell Brown was born on 19 June 1917 at Berlin, Coos County, New Hampshire, USA, son of William Robinson Brown and Hildreth Burton of Berline NH.4,5,1 He was listed as the son of William R Brown in the 1920 US Federal Census for 250 Church St, Berlin, Coos County, New Hampshire, USA.3 Newell Brown lived at Berlin, Coos County, New Hampshire, USA, on 14 September 1926.6 He was listed as the son of William R Brown in the 1930 US Federal Census for Miland Road, Berlin, Coos County, New Hampshire, USA.7 Newell Brown married Alice Dodge Osborn, daughter of Major General Frederick Henry Osborn and Margaret Louisa Schieffelin, on 1 November 1941 at St Philips Episcopal Church, Garrison, Putnam County, New York, USA.1,2 Newell Brown served in the military on 1 November 1941 at Fort Bragg, Hoke County, North Carolina, USA, Fiels Artillery Replacement Center.1 He was an usher at the wedding of Frederick Henry Osborn Jr and Anne DeWitt Pell on 10 January 1942 at Episcopal Church of the Epiphany, New York City, New York, USA.8 "In World War II he was an Army lieutenant colonel in the Office of Strategic Services, commanding a guerrilla force of Kachin tribesmen operating behind Japanese lines in central Burma toward the end of the war."9 Newell Brown was the editor and proprietor of the Journal-Transcript at Franklin, Merrimack County, New Hampshire, USA, in 1947.10 He and Alice Dodge Osborn lived at 13 Winnipesaukee, Franklin, Merrimack County, New Hampshire, USA, in 1947.10 Newell Brown 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.11,12 Newell Brown was the "director of career and study services at Princeton University and assistant secretary of labor during the Eisenhower administration."2 He and Alice Dodge Osborn were divorced.9,2 Newell Brown lived at Dublin, Cheshire County, New Hampshire, USA, on 14 April 2000.13 He died on 14 April 2000 at Keene, Cheshire County, New Hampshire, USA, at age 829,13 and was buried at Dublin Cemetery, Dublin, Cheshire County, New Hampshire, USA.14

Children of Newell Brown and Alice Dodge Osborn

  • Rosalind Gordon Brown9
  • Alice D Brown9
  • Robinson Osborn Brown9,15
  • Christopher M Brown9,16
  • Hilary Michaels Brown9,17,18

Citations

  1. [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).
  2. [S911] Misc Web Sites, , The Princetown Packet, Obituaries, Oct. 6, 2006: Alice Osborn Breese (digital image on Ancestry.com, accessed 15 May 2012).
  3. [S1920] 1920 US Census, New Hampshire, Coos County, Berlin Township, Berlin City, Ward 2, National Archives microfilm T625, Roll 1007, Enumeration District 40, Page 3B, Line 89 (digital image on Ancestry.com, accessed 16 May 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: 1937; Arrival: New York; Microfilm Serial: T715; Microfilm Roll: T715_6050; Page Number: 177; Line: 1 (digital image on Ancestry.com, accessed 16 May 2012).
  5. [S1920] 1920 US Census, New Hampshire, Coos County, Berlin Township, Berlin City, Ward 2, National Archives microfilm T625, Roll 1007, Enumeration District 40, Page 3B, Line 89 (digital image on Ancestry.com, accessed 16 May 2012): age, state and parents.
  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: 1926; Microfilm Serial: T715; Microfilm Roll: T715_3925; Page Number: 41; Line: 21 (digital image on Ancestry.com, accessed 16 May 2012).
  7. [S1930] 1930 US Census, New Hampshire, Coos County, Berlin City, Ward 4, National Archives microfilm T626, Roll 1299, FHL microfilm 2341034, Enumeration District 12, Page 3B, Line 73 (digital image on Ancestry.com, accessed 16 May 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 1942, Marriage: Anne Pell Bride of Army Office (digital image on Ancestry.com, accessed 19 Feb 2012).
  9. [S911] Misc Web Sites, , The New York Times, 1 May 2000: Newell Brown, 82, a Labor Aide In Eisenhower's Administration (http://www.nytimes.com/2000/05/01/us/…; accessed 18 May 2012).
  10. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1821-1989 (Beta) [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: Franklin, New Hampshire, City Directory, 1947. Page 22 (digital image on Ancestry.com, accessed 15 May 2012).
  11. [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).
  12. [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).
  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: 072-14-6816; Issue State: New York; Issue Date: Before 1951; viewed 16 May 2012.
  14. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 69526260; viewed 18 May 2012.
  15. [S911] Misc Web Sites, , New York Times - Jun 7, 1945: Son Born to Mrs. Newell Brown (http://select.nytimes.com/gst/abstract.html;accessed 12 May 2012).
  16. [S911] Misc Web Sites, , New York Times - Nov 27, 1946: Son Born to Mrs. Newell Brown (http://select.nytimes.com/gst/abstract.html; accessed 12 May 2012).
  17. [S911] Misc Web Sites, , New York Times - Apr 6, 1952: Daughter to Mrs. Newell Brown (http://select.nytimes.com/gst/abstract.html;accessed 12 May 2012).
  18. [S911] Misc Web Sites, , New York Times, Style, 9 Sep 1984: Miss Brown Wed To Charles Read (http://www.nytimes.com/1984/09/09/style/…; accessed 12 May 2012).

Virginia Sturges Osborn1,2,3

F, b. 20 September 1922, d. 19 August 2000
Relationship
8th great-granddaughter of Roger Billings
     Virginia Sturges Osborn was born on 20 September 1922 at New York, USA.4,5,6 She was the daughter of Major General Frederick Henry Osborn and Margaret Louisa Schieffelin.6,7,5,8 Virginia Sturges Osborn was listed as the daughter of Major General Frederick Henry Osborn in the 1930 US Federal Census for 123 East 73rd Street, Manhattan, New York City, New York, USA.9 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 Schieffelin, Margaret Louisa Osborn and Alice Dodge Osborn.10 Virginia Sturges Osborn lived with Margaret Louisa Osborn and Alice Dodge Osborn on 24 August 1934 at Garrison on Hudson, Putnam County, New York, USA.11 Virginia Sturges Osborn was a bridesmaid 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.12,13 Virginia Sturges Osborn and Morris Earle Sr were engaged on 6 September 1948 at Garrison, Putnam County, New York, USA.1 Virginia Sturges Osborn married Morris Earle Sr on 14 January 1949 at Madison Avenue Presbyterian Church, New York City, New York, USA.14,5 Virginia Sturges Earle survived the death of Major General Frederick Henry Osborn on 5 January 1981 at Columbia-Presbyterian Medical Center, New York City, New York, USA.15,16,17 Virginia Sturges Osborn survived the death of Margaret Louisa Schieffelin on 15 January 1982 at Garrison, Putnam County, New York, USA.8,18,19 Virginia Sturges Earle survived the death of Cynthia Osborn on 1 October 1985 at Amawalk, Westchester County, New York, USA.20 Virginia Sturges Osborn and Morris Earle Sr lived at 216 North St, New Haven, Addison County, Vermont, USA, on 19 August 2000.5,21,22 Virginia Sturges Osborn died on 19 August 2000 at Porter Medical Center, Middlebury, Addison County, Vermont, USA, at age 77.5,21,22 She was cremated22 and was buried at Evergreen Cemetery, New Haven, Addison County, Vermont, USA.22

Children of Virginia Sturges Osborn and Morris Earle Sr

  • Walter Keese Earle23,22
  • Ralph Harding Earle24,22
  • Frederick Osborn Earle22
  • Dr Morris Earle Jr25,22

Citations

  1. [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.
  2. [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): listed as Virginia Sturges Earle.
  3. [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): listed as Virginia Osborn.
  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: 1934; Microfilm Serial: T715; Microfilm Roll: T715_5534; Page Number: 18; Line: 14 (digital image on Ancestry.com, accessed May 2012): 20 Sep 1922, NY.
  5. [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).
  6. [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).
  7. [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.
  8. [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.
  9. [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).
  10. [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).
  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: 1934; Microfilm Serial: T715; Microfilm Roll: T715_5534; Page Number: 18; Line: 14-16 (digital image on Ancestry.com, accessed May 2012).
  12. [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).
  13. [S911] Misc Web Sites, , The Princetown Packet, Obituaries, Oct. 6, 2006: Alice Osborn Breese (digital image on Ancestry.com, accessed 15 May 2012).
  14. [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.
  15. [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).
  16. [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).
  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: 054-30-8419; Issue State: New York; Issue Date: 1953-1955; viewed 18 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. Number: 057-38-1056; Issue State: New York; Issue Date: 1963; viewed 18 Feb 2012.
  19. [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.
  20. [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).
  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: 111-22-3523; Issue State: New York; Issue Date: Before 1951; viewed 21 May 2012.
  22. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 45703588, Burlington Free Press, Aug 2000; viewed 21 May 2012.
  23. [S1313] Ancestry.com, online www.Ancestry.com, Vermont Marriage Records, 1909-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Vermont. Vermont Marriage Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Certificate of Marriage, dates 1 Oct 1970 (digital image on Ancestry.com, accessed 21 May 2012).
  24. [S1313] Ancestry.com, online www.Ancestry.com, Vermont Marriage Records, 1909-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Vermont. Vermont Marriage Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Certificate of Marriage, State File Number 04472?5, dated 23 Jan 1975 (digital image on Ancestry.com, accessed 22 May 2012).
  25. [S1313] Ancestry.com, online www.Ancestry.com, Vermont Marriage Records, 1909-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Vermont. Vermont Marriage Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Certificate of Marriage, State File Number 00997, dated 17 May 1983 (digital image on Ancestry.com, accessed 22 May 2012).

Morris Earle Sr1,2,3

M, b. 25 March 1917, d. 9 May 2006
     Morris Earle Sr was born on 25 March 1917 at New York City, New York, USA, son of Walter Keese Earle and Charlotte Harding.4,5,6 He was listed as the son of Walter K Earle in the 1920 US Federal Census for 27 West 11th Street, Manhattan, New York City, New York, USA.2 Morris Earle Sr was listed as the son of an unknown person in the 1930 US Federal Census for 125 East 95th Street, Manhattan, New York City, New York, USA.7 Morris Earle Sr served in the military, served as captain in the U.S. Army in the Pacific during World War II and was awarded the Bronze Star Medal.8 He and Virginia Sturges Osborn were engaged on 6 September 1948 at Garrison, Putnam County, New York, USA.1 Morris Earle Sr married Virginia Sturges Osborn, daughter of Major General Frederick Henry Osborn and Margaret Louisa Schieffelin, on 14 January 1949 at Madison Avenue Presbyterian Church, New York City, New York, USA.9,10 Morris Earle Sr was "settled in Fairfield County, Conn., where he practiced law and began his political career, serving as county prosecutor and in the state Legislature. He and his family moved to New Haven in 1972, where he became active in local politics. At the same time, he completed a master’s degree in economics at Sir George Williams University in Montreal (now Concordia University). In 1982 he founded the Small Is Beautiful movement and ran as a third-party candidate for Congress five times, traveling throughout Vermont to share his views on small-scale sustainable economic growth."8 He and Virginia Sturges Osborn lived at 216 North St, New Haven, Addison County, Vermont, USA, on 19 August 2000.10,11,12 Morris Earle Sr was the informant for the death of Virginia Sturges Osborn on 19 August 2000 at Porter Medical Center, Middlebury, Addison County, Vermont, USA.10,11,12 Morris Earle Sr died on 9 May 2006 at Shard Villa, Salisbury, Addison County, Vermont, USA, at age 893,8,13 and was buried at Evergreen Cemetery, New Haven, Addison County, Vermont, USA.13

Children of Morris Earle Sr and Virginia Sturges Osborn

  • Walter Keese Earle14,12
  • Ralph Harding Earle15,12
  • Frederick Osborn Earle12
  • Dr Morris Earle Jr16,12

Citations

  1. [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.
  2. [S1920] 1920 US Census, New York, New York County, Assembly District 10, Borough of Manhattan, National Archives microfilm T625, Roll 1202, Enumeration District 712, Page 1B, Line 60 (digital image on Ancestry.com, accessed 21 May 2012).
  3. [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: 10 May 2006, Vital Event Type: Certificate of Death, #06002037 (digital image on Ancestry.com, accessed 21 May 2012).
  4. [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: 10 May 2006, Vital Event Type: Certificate of Death, #06002037 (digital image on Ancestry.com, accessed 21 May 2012): date, New York NY and parents.
  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: 1935; Arrival: New York; Microfilm Serial: T715; Microfilm Roll: T715_5691; Page Number: 43; Line: 12 (digital image on Ancestry.com, accessed 21 May 2012).
  6. [S1920] 1920 US Census, New York, New York County, Assembly District 10, Borough of Manhattan, National Archives microfilm T625, Roll 1202, Enumeration District 712, Page 1B, Line 60 (digital image on Ancestry.com, accessed 21 May 2012): age, state and parents.
  7. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T626, Roll 1566, FHL Film 2341301, Enumeration District 539, Page 39B, Line 64 (digital image on Ancestry.com, accessed 21 May 2012).
  8. [S1313] Ancestry.com, online www.Ancestry.com, United States Obituary Collection [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006. Original data: The Addision County Independent; Publication Date: 15 May 2006; Publication Place: Middlebury VT: Obituaries: Morris Earle Sr (digital image on Ancestry.com, accessed 21 May 2012).
  9. [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.
  10. [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).
  11. [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: 111-22-3523; Issue State: New York; Issue Date: Before 1951; viewed 21 May 2012.
  12. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 45703588, Burlington Free Press, Aug 2000; viewed 21 May 2012.
  13. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 88330259; viewed 21 May 2012.
  14. [S1313] Ancestry.com, online www.Ancestry.com, Vermont Marriage Records, 1909-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Vermont. Vermont Marriage Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Certificate of Marriage, dates 1 Oct 1970 (digital image on Ancestry.com, accessed 21 May 2012).
  15. [S1313] Ancestry.com, online www.Ancestry.com, Vermont Marriage Records, 1909-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Vermont. Vermont Marriage Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Certificate of Marriage, State File Number 04472?5, dated 23 Jan 1975 (digital image on Ancestry.com, accessed 22 May 2012).
  16. [S1313] Ancestry.com, online www.Ancestry.com, Vermont Marriage Records, 1909-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Vermont. Vermont Marriage Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Certificate of Marriage, State File Number 00997, dated 17 May 1983 (digital image on Ancestry.com, accessed 22 May 2012).

Cynthia Osborn1,2,3

F, b. 9 June 1925, d. 1 October 1985
Relationship
8th great-granddaughter of Roger Billings
     Cynthia Osborn was born on 9 June 1925 at New York City, New York, USA.4,3,5 She was the daughter of Major General Frederick Henry Osborn and Margaret Louisa Schieffelin.6,4,3,2 Cynthia Osborn was listed as the daughter of Major General Frederick Henry Osborn in the 1930 US Federal Census for 123 East 73rd Street, Manhattan, New York City, New York, USA.7 Cynthia Osborn was a flower girl 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.8,9,10 Cynthia Osborn was a bridesmaid 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.11,12 Cynthia Osborn was the maid of honor 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.13,14 Cynthia Osborn survived the death of Major General Frederick Henry Osborn on 5 January 1981 at Columbia-Presbyterian Medical Center, New York City, New York, USA.15,16,17 Cynthia Osborn survived the death of Margaret Louisa Schieffelin on 15 January 1982 at Garrison, Putnam County, New York, USA.2,18,19 Cynthia Osborn died on 1 October 1985 at Amawalk, Westchester County, New York, USA, at age 60.3

Citations

  1. [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): listed as Cynthia Osborn.
  2. [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.
  3. [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).
  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: 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).
  5. [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): age and state.
  6. [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).
  7. [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).
  8. [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).
  9. [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).
  10. [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).
  11. [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).
  12. [S911] Misc Web Sites, , The Princetown Packet, Obituaries, Oct. 6, 2006: Alice Osborn Breese (digital image on Ancestry.com, accessed 15 May 2012).
  13. [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.
  14. [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).
  15. [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).
  16. [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).
  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: 054-30-8419; Issue State: New York; Issue Date: 1953-1955; viewed 18 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. Number: 057-38-1056; Issue State: New York; Issue Date: 1963; viewed 18 Feb 2012.
  19. [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.

Charles Stelle Brown III1,2

M, b. 15 January 1926, d. 13 September 1973
Relationship
8th great-grandson of Roger Billings
     Charles Stelle Brown III was born on 15 January 1926 at New York City, New York, USA.3,4,5 He was the son of Charles Stelle Brown Jr and Mary Jay Schieffelin.6,7,8 Charles Stelle Brown III was listed as the son of Charles Stelle Brown Jr in the 1930 US Federal Census for 149 East 73rd Street, New York City, New York, USA.9 Charles Stelle Brown III was listed as the son of Charles Stelle Brown Jr in the 1940 US Federal Census for East 80th Street, Manhattan, New York City, New York, USA.10 Charles Stelle Brown III lived at 133 East 80th Street, New York City, New York, USA, on 7 July 1945.5 He married Barbara Ann Woestemeyer on 22 July 1961 at Salt Lake City, Salt Lake County, Utah, USA.11 Charles Stelle Brown III died on 13 September 1973 at Salt Lake City, Salt Lake County, Utah, USA, at age 47.3,12,13

Child of Charles Stelle Brown III and Barbara Ann Woestemeyer

Citations

  1. [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): listed as C S 3rd Brown.
  2. [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): listed as Charles S Brown Jr.
  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: 061-26-4472; Issue State: New York; Issue Date: Before 1951; viewed 25 May 2012.
  4. [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): 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: 1945;; Microfilm Serial: T715; Microfilm Roll: T715_6975; Page Number: 45; Line: 16 (digital image on Ancestry.com, accessed 25 May 2012).
  6. [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).
  7. [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).
  8. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 21824884; viewed 24 May 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 33-39 (digital image on Ancestry.com, accessed 24 May 2012).
  10. [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).
  11. [S911] Misc Web Sites, , The New York Times, 23 July 1961, Page 65: Charles Brown Jr. Weds Mrs. Stump (http://select.nytimes.com/gst/abstract.html; accessed 24 May 2012).
  12. [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): pre-deceased his mother.
  13. [S911] Misc Web Sites, , webtrees: The Arnold and Moberly Family Genealogy (http://www.myarnolds.com/family.php; accessed 24 May 2012).
  14. [S911] Misc Web Sites, , Descendants of Noah, Page 334 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 12 Feb 2012).

Barbara Ann Woestemeyer1,2

F, b. 7 July 1927, d. 24 February 2004
     Barbara Ann Woestemeyer was born on 7 July 1927, daughter of Henry Woestemeyer and Elizabeth Root.1,3,4 She married (?) Stump.1,5 Barbara Ann Woestemeyer married Charles Stelle Brown III, son of Charles Stelle Brown Jr and Mary Jay Schieffelin, on 22 July 1961 at Salt Lake City, Salt Lake County, Utah, USA.5 Barbara Ann Woestemeyer lived at 1375 Cornell Street, Lake Oswego, Clackamas County, Oregon, USA.6 She married Frederic Ruthven Bogardus Jr before 1993.7,1,4 Barbara Ann Woestemeyer lived at 146 Elmwood Road, Swampscott, Essex County, Massachusetts, USA, in 1993.4 She died on 24 February 2004 at Boulder, Boulder County, Colorado, USA, at age 761,3 and was buried at Swampscott Cemetery, Swampscott, Essex County, Massachusetts, USA.1

Child of Barbara Ann Woestemeyer and Charles Stelle Brown III

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, United States Obituary Collection [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006. Original data: Marblehead Reporter; Publication Date: 26 Jun 2004; Publication Place: Marblehead, MA (digital image on Ancestry.com, accessed 25 May 2012).
  2. [S911] Misc Web Sites, , webtrees: The Arnold and Moberly Family Genealogy (http://www.myarnolds.com/family.php; accessed 24 May 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. Issue State: Colorado; Issue Date: Before 1951; viewed 25 May 2012.
  4. [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 Barbara A Bogardus; viewed 25 May 2012.
  5. [S911] Misc Web Sites, , The New York Times, 23 July 1961, Page 65: Charles Brown Jr. Weds Mrs. Stump (http://select.nytimes.com/gst/abstract.html; accessed 24 May 2012).
  6. [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 Barbara A Bogardus; viewed 25 May 2012.
  7. [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; viewed 25 May 2012.
  8. [S911] Misc Web Sites, , Descendants of Noah, Page 334 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 12 Feb 2012).

Charles Stelle Brown III1,2

M, b. 20 July 1962, d. 5 April 2003
Relationship
9th great-grandson of Roger Billings
     Charles Stelle Brown III was born on 20 July 1962 at Mesa County, Colorado, USA.3,4,5 He was the son of Charles Stelle Brown III and Barbara Ann Woestemeyer.6 Charles Stelle Brown III married Brenda June Babeshoff on 4 August 1996 at Lane County, Oregon, USA.2,1 Charles Stelle Brown III lived at Lake Oswego, Clackamas County, Oregon, USA, on 5 April 2003.3 He died on 5 April 2003 at Clackamas County, Oregon, USA, at age 40.1,3

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Oregon State Library; Oregon Death Indexes, 1971-2008; Reel Title: State of Oregon Death Index; Year Range: 2001-2005, Cert 03-08826 (digital image on Ancestry.com, accessed 27 May 2012).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Oregon Marriage Indexes, 1906-2006, Oregon State Library, Reel 1-10, 1991-2000 #10968; viewed 29 May 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. Issue State: Colorado; Issue Date: 1973; viewed 27 May 2012.
  4. [S911] Misc Web Sites, , The New York Times, 26 July 1962: Son to Mrs. C.S. Brown Jr (http://select.nytimes.com/gst/abstract.html; accessed 24 May 2012).
  5. [S911] Misc Web Sites, , webtrees: The Arnold and Moberly Family Genealogy (http://www.myarnolds.com/family.php; accessed 24 May 2012).
  6. [S911] Misc Web Sites, , Descendants of Noah, Page 334 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 12 Feb 2012).

Maxwell Evarts Cox1

M, b. between September 1922 and September 1923, d. 5 September 1996
     Maxwell Evarts Cox was born between September 1922 and September 1923 at Plainfield, Union County, New Jersey, USA, the fifth of the seven children of Frances Perkins Cox and Archibald Cox.2 "During World War II he served in the U.S. Army Air Force from January 1943 to November 1946 as a remote control turret mechanic (B-295) with the 678 th Bombardment Squadron in India and on Saipan. He left the service as a Staff Sergeant.3 " He "joined Simpson. Thatcher & Bartlett in Manhattan. He subsequently formed the law firm of Davis & Cox and represented Howard Hughes in extended litigation. For the past fifteen years he was affiliated with Jacobs, Persinger & Parker."3 He married Dr Mary Lathrop Brown, daughter of Charles Stelle Brown Jr and Mary Jay Schieffelin, on 30 June 1950 at Madison Avenue Presbyterian Church, New York City, New York, USA.4,3,5 Maxwell Evarts Cox, as the father of the bride, attended the wedding of Rev Thomas Richmond Halkett and Ann Barnes Cox on 30 June 1979 at Ashville Church, Ashville, Hancock County, Maine, USA.6,7,8 Maxwell Evarts Cox died on 5 September 1996 at Long Island College Hospital, New York City, New York, USA.3,9

Children of Maxwell Evarts Cox and Dr Mary Lathrop Brown

  • Rachel Schieffelin Cox3
  • Elizabeth Evarts Cox10,3
  • Ann Barnes Cox3,8
  • Robert Hill Cox3,11,12

Citations

  1. [S911] Misc Web Sites, , Descendants of Noah, Page 334 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 12 Feb 2012): listed as Charles Stelle Brown.
  2. [S911] Misc Web Sites, , Alumni Horae, Volume 77, Issue 1, Page 72, Obituaries 109, Spring 1997: Obituary Maxwell Evaarts Cox (http://archives.sps.edu/common/text.asp; accessed 11 Jun 2012): age 73.
  3. [S911] Misc Web Sites, , Alumni Horae, Volume 77, Issue 1, Page 72, Obituaries 109, Spring 1997: Obituary Maxwell Evaarts Cox (http://archives.sps.edu/common/text.asp; accessed 11 Jun 2012).
  4. [S911] Misc Web Sites, , The New York Times, 1 Jul 1950: Miss Mary Brown Bride Of Lawyer (http://select.nytimes.com/gst/abstract.html; accessed 11 Jun 2012).
  5. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 21824884; viewed 24 May 2012.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Maine Marriages, 1892-1996 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003. Original data: Maine State Archives. Maine Marriages 1892-1996 (except 1967 to 1976). Maine. Index obtained from Maine Department of the Secretary of State, Maine State Archives, (http://www.state.me.us/sos/arc/files/dbinfo.htm, Certificate: 7903978; viewed 15 Jun 2012).
  7. [S1610] Google News, online http://news.google.ca, Bangor Daily News, 4 Jul 1979, Page 9, Col 2: Ann Cox, Rev. Halkett exchange vows at Ashville (http://news.google.com/newspapers,899904&dq=ann-cox+|+ann-*-cox+|+cox-ann+halkett&hl=en; accessed 15 Jun 2012).
  8. [S911] Misc Web Sites, , The New York Times, 1 Jul 1979: Marriage Announcement 6 (http://select.nytimes.com/gst/abstract.html; accessed 15 Jun 2012).
  9. [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): the bride was a widow.
  10. [S1313] Ancestry.com, online www.Ancestry.com, Vermont Marriage Records, 1909-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Vermont. Vermont Marriage Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Certificate of Marriage, dated 18 Aug 1974 (digital image on Ancestry.com, accessed 14 Jun 2012).
  11. [S911] Misc Web Sites, , The New York Times, 12 Mar 1957: Son to Mrs. Maxwell E. Cox
    (http://select.nytimes.com/gst/abstract.html; accessed 11 Jun 2012).
  12. [S911] Misc Web Sites, , The New York Times, Style, 14 Sep 1986: Robert Cox and Ann Hartenstein Wed (http://www.nytimes.com/1986/09/14/style/…; accessed 15 Jun 2012).

Keith Duggan Avedon1,2

M, b. 10 September 1947, d. 1 April 1987
     Keith Duggan Avedon was born on 10 September 1947 at New York, USA, son of Arthur Avedon and Myra Duggan.2,3 He married Elizabeth Evarts Cox, daughter of Maxwell Evarts Cox and Dr Mary Lathrop Brown, on 18 August 1974 at Windsor, Windsor County, Vermont, USA.2,1,4 Keith Duggan Avedon was a pianist and composer for the proposed Denver Arts Center at Denver, Denver County, Colorado, USA, on 19 August 1974.1 He lived at 433 W 21st St, New York City, New York, USA, in 1986.5 He died on 1 April 1987 at age 396,3,7 and was buried at Church of the Transfiguration, Manhattan, New York City, New York, USA.6

Child of Keith Duggan Avedon and Elizabeth Evarts Cox

  • Luke M Avedon7

Citations

  1. [S911] Misc Web Sites, , The New York Times, 19 Aug 1974: Elizabeth Evarts Cox Is Wed To Keith D. Avedon, Pianist (http://select.nytimes.com/gst/abstract.html; accessed 14 Jun 2012).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Vermont Marriage Records, 1909-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Vermont. Vermont Marriage Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Certificate of Marriage, dated 18 Aug 1974 (digital image on Ancestry.com, accessed 14 Jun 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: 112-38-4105; Issue State: New York; Issue Date: 1963-1964; accessed 15 Jun 2012.
  4. [S911] Misc Web Sites, , Alumni Horae, Volume 77, Issue 1, Page 72, Obituaries 109, Spring 1997: Obituary Maxwell Evaarts Cox (http://archives.sps.edu/common/text.asp; accessed 11 Jun 2012).
  5. [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 Keith D Avedon; accessed 15 Jun 2012.
  6. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 8717664; viewed 15 Jun 2012.
  7. [S911] Misc Web Sites, , The New York Times, Fashion and Style, 25 Sep 2005: Elizabeth Avedon and Matthew Atkinson (http://www.nytimes.com/2005/09/25/fashion/weddings/…; accessed 14 Jun 2012).

Eleanor Curtiss Beggs1,2,3

F, b. June 1899
     Eleanor Curtiss Beggs was born in June 1899 at Pennsylvania, USA, daughter of Mr and Mrs Joseph Patterson Beggs of Pittsburg, Pa.4,5,6 She was listed as the daughter of Joseph P Beggs in the 1900 US Federal Census for 5436 Walnut Street, Pittsburgh, Allegheny County, Pennsylvania, USA.7 Eleanor Curtiss Beggs was listed as the daughter of Joseph P Beggs in the 1910 US Federal Census for 5436 Walnut Street, Pittsburgh, Allegheny County, Pennsylvania, USA.8 Eleanor Curtiss Beggs was listed as the daughter of Joseph P Beggs in the 1920 US Federal Census for 416 Aiken, Pittsburgh, Allegheny County, Pennsylvania, USA.9 Eleanor Curtiss Beggs and Rear Admiral John Jay Schieffelin Sr were engaged on 13 March 1923.1 Eleanor Curtiss Beggs married first Rear Admiral John Jay Schieffelin Sr, son of William Jay Schieffelin and Maria Louisa Shepard, on 17 June 1923 at Calvary Protestant Episcopal Church, Pittsburgh, Allegheny County, Pennsylvania, USA.10,11,12 Eleanor Curtiss Schieffelin was listed as the wife of Rear Admiral John Jay Schieffelin Sr in the 1930 US Federal Census for 60 Burton Avenue, Woodmere, Nassau County, New York, USA.13 Eleanor Curtiss Beggs and Rear Admiral John Jay Schieffelin Sr were divorced on 13 January 1931 at Reno, Washoe County, Nevada, USA.12 Eleanor Curtiss Beggs married second Thomas B Scott.14 Eleanor Curtiss Beggs and Thomas B Scott were divorced.15 Eleanor Curtiss Beggs married third Dean K Worcester on 15 November 1976 at Irvington, Westchester County, New York, USA.15

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

  • Eleanor Jay Schieffelin16
  • Joseph Beggs Schieffelin17,18
  • Sally Ann Schieffelin19,20

Citations

  1. [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).
  2. [S1900] 1900 US Census, Pennsylvania, Allegheny County, Pittsburgh City, Ward 20, National Archives microfilm Roll T623, Roll 1362, Enumeration District 240, FHL microfilm 1241362, Page 10B, Line 90 (digital image on Ancestry.com, accessed 19 Jun 2012): listed as Eleanor C Beggs.
  3. [S1910] 1910 US Census, Pennsylvania, Allegheny County, Pittsburgh City, Ward 7, National Archives microfilm Roll T624, Roll 1301, Enumeration District 361, FHL microfilm 1375314, Page 12A, Line 13 (digital image on Ancestry.com, accessed 19 Jun 2012): listed as Eleanor C Beggs.
  4. [S1900] 1900 US Census, Pennsylvania, Allegheny County, Pittsburgh City, Ward 20, National Archives microfilm Roll T623, Roll 1362, Enumeration District 240, FHL microfilm 1241362, Page 10B, Line 90 (digital image on Ancestry.com, accessed 19 Jun 2012): age, state and parents.
  5. [S1910] 1910 US Census, Pennsylvania, Allegheny County, Pittsburgh City, Ward 7, National Archives microfilm Roll T624, Roll 1301, Enumeration District 361, FHL microfilm 1375314, Page 12A, Line 13 (digital image on Ancestry.com, accessed 19 Jun 2012): age, state and parents.
  6. [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): parents.
  7. [S1900] 1900 US Census, Pennsylvania, Allegheny County, Pittsburgh City, Ward 20, National Archives microfilm Roll T623, Roll 1362, Enumeration District 240, FHL microfilm 1241362, Page 10B, Line 90 (digital image on Ancestry.com, accessed 19 Jun 2012).
  8. [S1910] 1910 US Census, Pennsylvania, Allegheny County, Pittsburgh City, Ward 7, National Archives microfilm Roll T624, Roll 1301, Enumeration District 361, FHL microfilm 1375314, Page 12A, Line 13 (digital image on Ancestry.com, accessed 19 Jun 2012).
  9. [S1920] 1920 US Census, Pennsylvania, Allegheny County, Pittsburgh City, Ward 7, National Archives microfilm Roll T625, Roll 1520, Enumeration District 425, Page 3A, Line 24 (digital image on Ancestry.com, accessed 19 Jun 2012).
  10. [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).
  11. [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).
  12. [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).
  13. [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).
  14. [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): listed as Mrs Thomas B Scott.
  15. [S911] Misc Web Sites, , The New York Times, 16 Nov 1976: Eleanor B Scott Is Wed To Dean K Worcester (http://select.nytimes.com/gst/abstract.html; accessed 19 Jun 2012).
  16. [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).
  17. [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).
  18. [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).
  19. [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).
  20. [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).

John Richard Babich1,2

M, b. 5 June 1921, d. 7 March 2008
     John Richard Babich was born on 5 June 1921 at Nebraska, USA.3,4,1 He was listed as the son of Dick Babich in the 1930 US Federal Census for McNary, Apache County, Arizona, USA.5 John Richard Babich began military service on 26 August 1942 at Los Angeles, Los Angeles County, California, USA.6 He "served as a fighter pilot in the Army Air Forces during the second World War."1 He was "vice president of the New Mexico and Winslow Timber Companies." on 18 October 1952.1 He married Sally Ann Schieffelin, daughter of Rear Admiral John Jay Schieffelin Sr and Eleanor Curtiss Beggs, on 18 October 1952 at 700 Carlisle Blvd SE, Albuquerque, Bernalillo County, New Mexico, USA.1,7,8 John Richard Babich was the manager of the New Mexico Timber Company at Albuquerque, Bernalillo County, New Mexico, USA, in 1955.9 He was the best man at the wedding of Joseph Beggs Schieffelin and Marilyn Preusse on 11 August 1956 at First Presbyterian Church, Lincoln, Lancaster County, Nebraska, USA.10,11 John Richard Babich and Sally Ann Schieffelin were divorced in 1956.12 John Richard Babich lived at Huntington Beach, Orange County, California, USA, in 1993.13 He lived at Huntington Beach, Orange County, California, USA, on 7 March 2008.3 He died on 7 March 2008 at age 86.3

Child of John Richard Babich and Sally Ann Schieffelin

  • Jay Schieffelin Potter14

Citations

  1. [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).
  2. [S1930] 1930 US Census, Arizona, Apache County, Fort Apache Indian Reserve, McNary Town, National Archives microfilm T626, Roll 55, FHL microfilm 2339790, Enumeration District 22, Page 1A, Line 28 (digital image on Ancestry.com, accessed 22 Jun 2012): listed as John R Babich.
  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. Issue State: New Mexico; Issue Date: Before 195; viewed 22 Jun 2012.
  4. [S1930] 1930 US Census, Arizona, Apache County, Fort Apache Indian Reserve, McNary Town, National Archives microfilm T626, Roll 55, FHL microfilm 2339790, Enumeration District 22, Page 1A, Line 28 (digital image on Ancestry.com, accessed 22 Jun 2012): age, state and parents.
  5. [S1930] 1930 US Census, Arizona, Apache County, Fort Apache Indian Reserve, McNary Town, National Archives microfilm T626, Roll 55, FHL microfilm 2339790, Enumeration District 22, Page 1A, Line 28 (digital image on Ancestry.com, accessed 22 Jun 2012).
  6. [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. Name: John R Babich; viewed 22 Jun 2012.
  7. [S1313] Ancestry.com, online www.Ancestry.com, Albuquerque Journal (Albuquerque, New Mexico), 19 Oct 1952, Page 11, Col 4: Sally Schieffelin, John R Babich Exchange Vows at Bride's Homet (digital image on Ancestry.com, accessed 21 Jun 2012).
  8. [S911] Misc Web Sites, , Bernalillo County, New Mexico, Marriage - 36914, Recorded Date 10/20/1952, License Number 36914, Book 62 (http://eagleweb.bernco.gov:8080/recorder/eagleweb/…; accessed 21 Jun 2012.
  9. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1821-1989 (Beta), Albuquerque, New Mexico, City Directory, 1955, Page 40 (digital image on Ancestry.com, accessed 22 Jun 2012).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Sunday Journal And Star (Lincoln, Nebraska), 12 Aug 1956, Page 4-c, Col 2: Mrs Joseph P Schieffelin of Denvert (digital image on Ancestry.com, accessed 20 Jun 2012).
  11. [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).
  12. [S911] Misc Web Sites, , Descendants of Noah, Page 334 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 12 Feb 2012).
  13. [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 John R Babich; viewed 24 Jun 2012.
  14. [S911] Misc Web Sites, , Adoption.com, Aug 30 1956, Adoption Reunion Registry (http://registry.adoption.com/records/183339.html; accessed 24 Jun 2012).

Lois Lindon Smith1,2

F, b. 1911, d. 11 February 2007
     Lois Lindon Smith was born in 1911 at Boston, Suffolk County, Massachusetts, USA, youngest daughter of Mr and Mrs Joseph Lindon Smith and a granddaughter of the late Major George Haven Putnam, author and dean of American publishers.3,4,5 She married Rear Admiral John Jay Schieffelin Sr, son of William Jay Schieffelin and Maria Louisa Shepard, on 11 March 1932 at Madison Avenue Presbyterian Church, New York City, New York, USA.1,6,7 Lois Lindon Schieffelin and Rear Admiral John Jay Schieffelin Sr lived at Mount Kisco, Westchester County, New York, USA, on 19 March 1934.7 Lois Lindon Schieffelin and Rear Admiral John Jay Schieffelin Sr lived at Succabone Road, Mount Kisco, Westchester County, New York, USA, on 1 April 1935.6 Lois Lindon Schieffelin was listed as the wife of Rear Admiral John Jay Schieffelin Sr in the 1940 US Federal Census for Succabone Road, Mount Kisco, Westchester County, New York, USA.8 Lois Lindon Smith died on 11 February 2007.9

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

  • Rev John Jay Schieffelin Jr10

Citations

  1. [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).
  2. [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 34 (digital image on Ancestry.com, accessed 18 Jun 2012): listed as Lois Schieffelin.
  3. [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: 24 (digital image on Ancestry.com, accessed 16 Jun 2012): year and place.
  4. [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 34 (digital image on Ancestry.com, accessed 18 Jun 2012): age and state.
  5. [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): parents.
  6. [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).
  7. [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).
  8. [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).
  9. [S911] Misc Web Sites, , The New York Times, 18 Feb 2007: Paid Notice: Deaths Schieffelin, Lois
    (http://query.nytimes.com/gst/fullpage.html; accessed 19 Jun 2012).
  10. [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).

Thomas Ringwood Harshman1,2

M, b. 27 February 1961, d. 8 March 2011
Relationship
9th great-grandson of Roger Billings
     Thomas Ringwood Harshman was born on 27 February 1961.3,1 He was the son of Richard Renville Harshman and Mary Ashley Cooper Hewitt.1 Thomas Ringwood Harshman lived at 86 Waterman St Apt 8, Providence, Providence County, Rhode Island, USA, in 1993.3 He lived at 218 Waterman St Apt E311, Providence, Providence County, Rhode Island, USA, in 1995.3 He died on 8 March 2011 at Rhode Island Hospital, Providence, Providence County, Rhode Island, USA, at age 50.1

Citations

  1. [S911] Misc Web Sites, , OlsonParent.Com: Thomas R. Harshman, Feb. 27, 1961 - March 8, 2011 (http://www.olsonparent.com/…; accessed 2 Jul 2012).
  2. [S911] Misc Web Sites, , Descendants of Noah, Page 335 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 12 Feb 2012).
  3. [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 Thomas R Harshman; viewed 2 Jul 2012.

Edward Ringwood Hewitt II1,2

M, b. 17 July 1926, d. 16 August 2006
Relationship
8th great-grandson of Roger Billings
     Edward Ringwood Hewitt II was born on 17 July 1926 at Bar Harbor, Hancock County, Maine, USA.3,4,5 He was the son of Abram Stevens Hewitt and Louise Vanderbilt Schieffelin.1,6 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, Abram Stevens Hewitt.7 Edward Ringwood Hewitt II was listed as the grandson of Edward R Hewitt in the 1930 US Federal Census for 127 East 21st Street, Manhattan, New York City, New York, USA.8 Edward Ringwood Hewitt II "served as an ensign in the Pacific theatre during the war."1 He married Sigrid Elizabeth Nauen on 11 September 1948 at Englewood, Bergen County, New Jersey, USA.1 Edward Ringwood Hewitt II survived the death of Abram Stevens Hewitt on 17 June 1987 at Jamaica.9,10 Edward Ringwood Hewitt II survived the death of Griselda Higginson on 30 September 1994 at White Post, Clarke County, Virginia, USA.11,12 Edward Ringwood Hewitt II lived at Wakefield, Washington County, Rhode Island, USA, on 16 August 2006.13 He died on 16 August 2006 at age 80.13,14

Children of Edward Ringwood Hewitt II and Sigrid Elizabeth Nauen

  • 15
  • Louise Elisabeth Hewitt16,17
  • Andrew C Hewitt17
  • Catherine Hewitt17
  • James Hewitt17
  • Peter Hewitt17

Citations

  1. [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).
  2. [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): listed as Edward R Hewitt.
  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: 1928; Microfilm Serial: T715; Microfilm Roll: T715_4353; Page Number: 21; Line: 16 (digital image on Ancestry.com, accessed 2 Jul 2012).
  4. [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 Edward R Hewitt; viewed 2 Jul 2012.
  5. [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): age, state and father.
  6. [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).
  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: 1929; Microfilm Serial: T715; Microfilm Roll: T715_4593; Page Number: 87; Line: 28-30 (digital image on Ancestry.com, accessed 1 Jul 2012).
  8. [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).
  9. [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).
  10. [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.
  11. [S911] Misc Web Sites, , Boston.com, Boston Globe Archive, City Edition, 2 Oct 1994, Page 71, Obituaries: Griselda Williams, 79 Was active in 4-H clubs (http://pqasb.pqarchiver.com/boston/access/62019247.html; accessed 1 Jul 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: 027-30-3934; Issue State: Massachusetts; Issue Date: 1956-1958; viewed 1 Jul 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. Issue State: Texas; Issue Date: 1951-1952; viewed 2 Jul 2012.
  14. [S1313] Ancestry.com, online www.Ancestry.com, Public Member Stories, Obit, 10 Sept 2006, Newtown CT: HEWITT --Edward Ringwood; viewed 2 Jul 2012.
  15. [S1314] Ancestry Trees, www.ancestry.com, Naranjo-Rodriguez-Sweeney family tree, entry for Mary H C Hewitt (1924-2006), submitted by evnaranjo of Maryland, based on the New York Times, 10 Sep 2006: obit of Edward Ringwood Hewitt; accessed 1 Jul 2012.
  16. [S1313] Ancestry.com, online www.Ancestry.com, Texas Birth Index, 1903-1997 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. Original data: Texas Birth Index, 1903-1997. Texas: Texas Department of State Health Services. Microfiche. Roll Number: 1953_0007, 1953 Births, Page 1773 (digital image on Ancestry.com, accessed 2 Jul 2012).
  17. [S911] Misc Web Sites, , The New York Times, 10 Sep 2006, Paid Notice: Deaths, HEWITT, EDWARD RINGWOOD
    (http://query.nytimes.com/gst/fullpage.html; accessed 2 JUl 2012).

Virginia Langdon Loomis1,2,3

F, b. 4 February 1908, d. 26 December 1994
     Virginia Langdon Loomis was born on 4 February 1908 at New York City, New York, USA, daughter of Edward Eugene Loomis and Julia O Langdon.4,1,5 She was listed as the daughter of Edward E Loomis in the 1910 US Federal Census for 160 West 59th Street, Manhattan, New York City, New York, USA.6 Virginia Langdon Loomis was listed as the daughter of Ed E Loomis in the 1920 US Federal Census for 160 West 59th Street, Manhattan, New York City, New York, USA.7 Virginia Langdon Loomis was listed as the daughter of Edward E Loomis in the 1930 US Federal Census for 907 5th Avenue, Manhattan, New York City, New York, USA.8 Virginia Langdon Loomis married Bayard Schieffelin, son of William Jay Schieffelin and Maria Louisa Shepard, on 12 May 1934 at Holiday Farm, Murray Hill, Union County, New Jersey, USA.9,10 Virginia Langdon Loomis and Bayard Schieffelin lived at 167 East 82nd Street, New York City, New York, USA, on 8 September 1938.11 Virginia Langdon Schieffelin was listed as the wife of Bayard Schieffelin in the 1940 US Federal Census for 167 East 82nd Street, Manhattan, New York City, New York, USA.12 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 her, Bayard Schieffelin and Olivia Langdon Schieffelin.13 Virginia Langdon Loomis was left a widow by the death of Bayard Schieffelin on 6 April 1989.14,15 Virginia Langdon Loomis died on 26 December 1994 at Short Hills, Essex County, New Jersey, USA, at age 86.16

Children of Virginia Langdon Loomis and Bayard Schieffelin

Citations

  1. [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: 1925; Microfilm Serial: T715; Microfilm Roll: T715_3712; Page Number: 23; Line: 27 (digital image on Ancestry.com, accessed 4 Jul 2012).
  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): listed as Virginia Loomis.
  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: 29 (digital image on Ancestry.com, accessed 4 Jul 2012).
  5. [S1314] Ancestry Trees, www.ancestry.com, Browne Family tree, entry for Virginia Langdon LOOMIS (1908-?), submitted by bgbrowne1, unsourced; accessed 4 Jul 2012: parents.
  6. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 22, National Archives microfilm T624, Roll 1045, FHL Number 1375058, Enumeration District 1290, Page 9A, Line 5 (digital image on Ancestry.com, accessed 4 Jul 2012).
  7. [S1920] 1920 US Census, New York, New York County, New York City, Borough of Manhattan, Assembly District 15, National Archives microfilm T625, Roll 1212, Enumeration District 1058, Page 9B, Line 51 (digital image on Ancestry.com, accessed 4 Jul 2012).
  8. [S1930] 1930 US Census, New York, New York County, New York City, National Archives microfilm T626, Roll 1567, FHL microfilm 2341302, Enumeration District 553, Page 14B, Line 51 (digital image on Ancestry.com, accessed 4 Jul 2012).
  9. [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).
  10. [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).
  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: 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).
  12. [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).
  13. [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).
  14. [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).
  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: 057-05-8750; Issue State: New York; Issue Date: Before 1951; viewed 4 Jul 2012.
  16. [S911] Misc Web Sites, , Google News Search: Bangor Daily News - 4 Jan 1995, pageB7, col 6, Virginai Loomis Schieffelin (digital image on Google News, accessed 4 Jul 2012).
  17. [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: 17 (digital image on Ancestry.com, accessed 4 Jul 2012).
  18. [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).
  19. [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).
  20. [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).
  21. [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).
  22. [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).
  23. [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).

Olivia Langdon Schieffelin1,2,3

F, b. 7 February 1942, d. 3 May 1996
Relationship
8th great-granddaughter of Roger Billings
     Olivia Langdon Schieffelin was born on 7 February 1942 at Washington, District of Columbia, USA.4,5,6 She was the daughter of Bayard Schieffelin and Virginia Langdon Loomis.1,7,3 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 her, Bayard Schieffelin and Virginia Langdon Loomis.8 Olivia Langdon Schieffelin was the maid of honor 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.9,7,10 Olivia Langdon Schieffelin married E Wayne Nordberg on 24 April 1971 at St George's Episcopal Church, New York City, New York, USA.1,7 Olivia Langdon Schieffelin survived the death of Bayard Schieffelin on 6 April 1989 at Short Hills, Essex County, New Jersey, USA.7,11 Olivia Langdon Schieffelin lived at Manhattan, New York City, New York, USA, on 6 April 1989.12 She lived at 230 E 48th St, New York City, New York, USA, in 1990.13 She survived the death of Virginia Langdon Loomis on 26 December 1994 at Short Hills, Essex County, New Jersey, USA.14 Olivia Langdon Schieffelin lived at New York City, New York, USA, on 26 December 1994.14 She lived at New York City, New York, USA, on 3 May 1996.4 She died on 3 May 1996 at age 54.15,4

Children of Olivia Langdon Schieffelin and E Wayne Nordberg

  • Samuel Schieffelin Nordberg7
  • Anna Nordberg7

Citations

  1. [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).
  2. [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): listed as Olivia Schieffelin Nordberg.
  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: 1953; Microfilm Serial: T715; Microfilm Roll: T715_8359; Page Number: 123; Line: 19 (digital image on Ancestry.com, accessed 4 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: 147-36-8863; Issue State: New Jersey; Issue Date: 1962; viewed 5 Jul 2012.
  5. [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 Olivia S Nordberg; viewed 7 Jul 2012.
  6. [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: 1955; Microfilm Serial: T715; Microfilm Roll: T715_8630; Page Number: 9; Line: 5 (digital image on Ancestry.com, accessed 4 Jul 2012): age and Washington.
  7. [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).
  8. [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).
  9. [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).
  10. [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).
  11. [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.
  12. [S911] Misc Web Sites, , The New York Times, 7 Ap 1989, Obituaries: Bayard Schieffelin, 85, An Ex-Library Official (http://www.nytimes.com/1989/04/07/obituaries/…; accessed 4 Jul 2012).
  13. [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 Olivia L Nordberg; viewed 7 Jul 2012.
  14. [S911] Misc Web Sites, , Google News Search: Bangor Daily News - 4 Jan 1995, pageB7, col 6, Virginai Loomis Schieffelin (digital image on Google News, accessed 4 Jul 2012).
  15. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), Obituary, 13 May 1996: Nordberg (digital image on Ancestry.com, accessed 7 Jul 2012).

Anne Elizabeth Wellborn1,2,3

F, b. 2 June 1905, d. 28 October 2011
     Anne Elizabeth Wellborn was born on 2 June 1905 at New Orleans, Orleans Parish, Louisiana, USA, daughter of the late Marshall J Wellborn and Annie Brunswig.1,4,5 She was listed as the daughter of Marshall J Wellborn in the 1910 US Federal Census for 1320 Second Street, New Orleans, Orleans Parish, Louisiana, USA.6 Anne Elizabeth Wellborn lived at Los Angeles, Los Angeles County, California, USA, on 17 May 1923.1 She married Elliott Schieffelin, son of William Jay Schieffelin and Maria Louisa Shepard, on 5 February 1931 at St John's Episcopal Church, Los Angeles, Los Angeles County, California, USA.2,7,8 Anne Elizabeth Wellborn and Elliott Schieffelin lived at 5 rue Valentin Hauy, 15e, Paris, France, on 10 December 1931.9 Anne Elizabeth Wellborn and Elliott Schieffelin were divorced in 1940.10 Anne Elizabeth Wellborn died on 28 October 2011 at Los Angeles, Los Angeles County, California, USA, at age 1065,11 and was buried at Metarie Cemetery, Los Angeles, Los Angeles County, California, USA.5

Children of Anne Elizabeth Wellborn and Elliott 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 #: 2275. Passport Issue Date: 24 May 1923 (digital image on Ancestry.com, accessed 8 Jul 2012).
  2. [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).
  3. [S1910] 1910 US Census, Louisiana, Orleans Parish, New Orleans, Eleventh Ward, National Archives microfilm T624, Roll 523, FHL Number 137453, Enumeration District 181, Page 2A, Line 37 (digital image on Ancestry.com, accessed 8 Jul 2012): listed as Anne Eliz. Wellborn.
  4. [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: 13 (digital image on Ancestry.com, accessed 7 Jul 2012).
  5. [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.
  6. [S1910] 1910 US Census, Louisiana, Orleans Parish, New Orleans, Eleventh Ward, National Archives microfilm T624, Roll 523, FHL Number 137453, Enumeration District 181, Page 2A, Line 37 (digital image on Ancestry.com, accessed 8 Jul 2012).
  7. [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).
  8. [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.
  9. [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).
  10. [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.
  11. [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. Issue State: California; Issue Date: 1962; viewed 8 Jul 2102.
  12. [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).
  13. [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.

Ellen Dorsett1,2

F, b. between May 1904 and May 1905, d. November 1987
     Ellen Dorsett was born on 21 April 1898.2 She was born between May 1904 and May 1905 at Arizona, USA.3 She married Elliott Schieffelin, son of William Jay Schieffelin and Maria Louisa Shepard.4 Ellen Dorsett and Elliott Schieffelin lived at 2992 Margaret Drive, Pasadena, Los Angeles County, California, USA, on 3 May 1951.4 Ellen Dorsett died in November 1987 at Yucca Valley, San Bernardino County, California, USA.2

Citations

  1. [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 (digital image on Ancestry.com, accessed 7 Jul 2012): listed as Ellen Schieffelin.
  2. [S911] Misc Web Sites, , Descendants of Noah, Page 335 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 12 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: 1951; Microfilm Serial: T715; Microfilm Roll: T715_7976; Page Number: 120; Line: 15 (digital image on Ancestry.com, accessed 7 Jul 2012): age and Arizona.
  4. [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).

Richard Elliott Schieffelin1

M, b. 18 August 1933, d. 1983
Relationship
8th great-grandson of Roger Billings
     Richard Elliott Schieffelin was born on 18 August 1933 at Los Angeles County, California, USA.1 He was the son of Elliott Schieffelin and Anne Elizabeth Wellborn.1 Richard Elliott Schieffelin died in 1983.2

Citations

  1. [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.
  2. [S911] Misc Web Sites, , Descendants of Noah, Page 335 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 12 Feb 2012).

Adam Charles Rossen1

M, b. 8 October 1963, d. 26 August 2008
Relationship
9th great-grandson of Roger Billings
     Adam Charles Rossen was born on 8 October 1963.2 He was the son of Dr Roger Downey Rossen and Katherine Mary Bosanquet.1 Adam Charles Rossen lived at 8901 Braesmont Dr Apt 297, Houston, Harris County, Texas, USA, in 1993.3 He lived at 6060 Oak Bay Drive, Houston, Harris County, Texas, USA, in 1994.3 He died on 26 August 2008 at Portland, Cumberland County, Maine, USA, at age 44.2,1

Citations

  1. [S911] Misc Web Sites, , Portland Press Herald, 14 September 2008, Obituary: Adam Charles Rossen (http://obituaries.pressherald.com/obituaries/…; accessed 12 Jul 2012).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Issue State: Maryland; Issue Date: 1963-1964; viewed 12 Jul 2102.
  3. [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 forAdam C Rossen; viewed 12 Jul 2102: age 62.

James Cameron Clark1,2,3

M, b. 31 March 1892, d. 17 April 1976
     James Cameron Clark was born on 31 March 1892 at Newark, Essex County, New Jersey, USA, son of John William Clark and Margaretta Brua Cameron.1,3,4 He was listed as the son of J William Clark in the 1900 US Federal Census for 360 Mount Prospect Ave, Newark, Essex County, New Jersey, USA.5 James Cameron Clark was listed as the son of J William Clark in the 1910 US Federal Census for 346 Mount Prospect Ave, Newark, Essex County, New Jersey, USA.6 James Cameron Clark married Teresa Fabbri, daughter of Ernesto Giuseppe Fabbri Jr and Edith Shepard, on 6 December 1917 at Bar Harbor, Hancock County, Maine, USA.7,8,9 James Cameron Clark was listed as the Head of the Household in the 1920 US Federal Census for 101 80th Street, Manhattan, New York City, New York, USA. The household included Teresa Gesell and James Cameron Clark Jr.10
James Cameron Clark was a spool cotton merchant at New York City, New York, USA, on 5 January 1920.11 He was listed as the son-in-law of Edith Fabbri in the 1925 US State Census for East 95th Street, Manhattan, New York City, New York, USA.12 James Cameron Clark and Teresa Fabbri were divorced on 20 January 1930 at Reno, Washoe County, Nevada, USA.13,14,15 James Cameron Clark gave the bride away at the wedding of Minot King Milliken Sr and Edith Fabbri Clark on 24 April 1942 at Janes Chapel of Union Seminary, New York City, New York, USA.16,17,18 James Cameron Clark lived at Palm Beach, Palm Beach County, Florida, USA, on 17 April 1976.19 He died on 17 April 1976 at Palm Beach County, Florida, USA, at age 84.2,19

Children of James Cameron Clark and Teresa Fabbri

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, 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. Registration Location: Somerset County, New Jersey; Roll: 1754439; Draft Board: 1. Name: James Cameron Clark (digital image on Ancestry.com, accessed 18 Jul 2012).
  2. [S1313] Ancestry.com, online www.Ancestry.com, State of Florida. Florida Death Index, 1877-1998. Florida: Florida Department of Health, Office of Vital Records, 1998. County of Death: Palm Beach; viewed 18 Jul 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: 1934; Microfilm Serial: T715; Microfilm Roll: T715_5491; Page Number: 18; Line: 15 (digital image on Ancestry.com, accessed 18 Jul 2012).
  4. [S1314] Ancestry Trees, www.ancestry.com, Mueller-Phillips Family Tree, entry for James Cameron Clark (1892-1976), submitted by suechris157 of Santa Clarita CA; accessed 18 Jul 2012.
  5. [S1900] 1900 US Census, New Jersey, Essex County, Newark, Ward 8, National Archives microfilm T623, Roll 964, FHL Film 1240964, Enumeration District 77, Page 6A, Line 48 (digital image on Ancestry.com, accessed 18 Jul 2012).
  6. [S1910] 1910 US Census, New Jersey, Essex County, Newark Townahip, City of Newark, Ward 8, National Archives microfilm T624, Roll 878, FHL Film 1374891, Enumeration District 66, Page 1A, Line 5 (digital image on Ancestry.com, accessed 18 Jul 2012).
  7. [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).
  8. [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).
  9. [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).
  10. [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).
  11. [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 (digital image on Ancestry.com, accessed 17 Jul 2012).
  12. [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).
  13. [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).
  14. [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).
  15. [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).
  16. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times, Marriage, 25 Apr 1942: Edith Clark Bride of Minot Milliken (digital image on Ancestry.com, accessed 18 Jul 2012).
  17. [S911] Misc Web Sites, , The New York Times, 25 Apr 1942: Edith Clark Bride Of Minot Milliken
    (http://select.nytimes.com/gst/abstract.html; accessed 18 Jul 2012).
  18. [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). Class: BT26; Piece: 1330; Item: 74 (digital image on Ancestry.com, accessed 19 Jul 2012).
  19. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 267-62-2917; Issue State: Florida; Issue Date: 1958; viewed 18 Jul 2012.
  20. [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).
  21. [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).
  22. [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 18 (digital image on Ancestry.com, accessed 18 Jul 2012).
  23. [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).
  24. [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).
  25. [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).

James Cameron Clark Jr1,2,3

M, b. 13 November 1918, d. 25 September 2009
Relationship
8th great-grandson of Roger Billings
     James Cameron Clark Jr was born on 13 November 1918 at 7 East 95th Street, New York City, New York, USA.4,1,5 He was the son of James Cameron Clark and Teresa Fabbri.1,6,7,3 James Cameron Clark Jr was listed as the son of James Cameron Clark in the 1920 US Federal Census for 101 80th Street, Manhattan, New York City, New York, USA.8 James Cameron Clark Jr was listed as the grandson of Edith Fabbri in the 1925 US State Census for East 95th Street, Manhattan, New York City, New York, USA.9 James Cameron Clark Jr lived with Edith Shepard on 1 April 1935 at 7 East 95th Street, New York City, New York, USA.10 James Cameron Clark Jr was listed as the son [should be grandson] of Edith Fabbri in the 1940 US Federal Census for 7 East 95th Street, New York City, New York, USA.10 James Cameron Clark Jr served in the military, "In World War II, Jimmie served as an officer in the U.S. Army Air Corps. Stationed initially in North Africa, he participated in the invasion of Europe by the allied forces."1 He was an usher at the wedding of Minot King Milliken Sr and Edith Fabbri Clark on 24 April 1942 at Janes Chapel of Union Seminary, New York City, New York, USA.11,12,13 James Cameron Clark Jr survived the death of Teresa Fabbri in May 1974 at New York City, New York, USA.14,3,15 James Cameron Clark Jr lived at San Francisco, San Francisco County, California, USA, on 9 May 1974.3 He died on 25 September 2009 at San Francisco, San Francisco County, California, USA, at age 904,1 and was buried at Bar Harbor, Hancock County, Maine, USA.1

Citations

  1. [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).
  2. [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): listed as James C Clark, Jr.
  3. [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).
  4. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Issue State: New York; Issue Date: Before 1951; viewed 18 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: 1934; Microfilm Serial: T715; Microfilm Roll: T715_5509; Page Number: 11; Line: 3 (digital image on Ancestry.com, accessed 18 Jul 2012).
  6. [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).
  7. [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 18 (digital image on Ancestry.com, accessed 18 Jul 2012).
  8. [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).
  9. [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).
  10. [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).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times, Marriage, 25 Apr 1942: Edith Clark Bride of Minot Milliken (digital image on Ancestry.com, accessed 18 Jul 2012).
  12. [S911] Misc Web Sites, , The New York Times, 25 Apr 1942: Edith Clark Bride Of Minot Milliken
    (http://select.nytimes.com/gst/abstract.html; accessed 18 Jul 2012).
  13. [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). Class: BT26; Piece: 1330; Item: 74 (digital image on Ancestry.com, accessed 19 Jul 2012).
  14. [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.
  15. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 20582204; viewed 15 Jul 2012: 1974.

Edith Fabbri Clark1,2,3,4

F, b. 20 July 1920, d. 9 September 1991
Relationship
8th great-granddaughter of Roger Billings
     Edith Fabbri Clark was born on 20 July 1920 at New York City, New York, USA.5,6,7 She was the daughter of James Cameron Clark and Teresa Fabbri.8,9,1,10 Edith Fabbri Clark was listed as the granddaughter of Edith Fabbri in the 1925 US State Census for East 95th Street, Manhattan, New York City, New York, USA.11 Edith Fabbri Clark lived with Edith Shepard on 1 April 1935 at 7 East 95th Street, New York City, New York, USA.12 Edith Fabbri Clark was listed as the grandaughter of Edith Fabbri in the 1940 US Federal Census for 7 East 95th Street, New York City, New York, USA.12 Edith Fabbri Clark married Minot King Milliken Sr on 24 April 1942 at Janes Chapel of Union Seminary, New York City, New York, USA.13,14,7 Edith Fabbri Clark survived the death of Teresa Fabbri in May 1974 at New York City, New York, USA.15,10,16 Edith Fabbri Clark lived at New York City, New York, USA, on 9 May 1974.10 She died on 9 September 1991 at Bar Harbor, Hancock County, Maine, USA, at age 71.17,1,18

Children of Edith Fabbri Clark and Minot King Milliken Sr

Citations

  1. [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).
  2. [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): listed as Edith Clark.
  3. [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): listed as Edith F Clark.
  4. [S911] Misc Web Sites, , Descendants of Noah, Page 335 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 12 Feb 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: 1934; Microfilm Serial: T715; Microfilm Roll: T715_5465; Page Number: 17; Line: 3 (digital image on Ancestry.com, accessed 18 Jul 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: 1936; Arrival: New York; Microfilm Serial: T715; Microfilm Roll: T715_5807; Page Number: 48; Line: 5 (digital image on Ancestry.com, accessed 18 Jul 2012).
  7. [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). Class: BT26; Piece: 1330; Item: 74 (digital image on Ancestry.com, accessed 19 Jul 2012).
  8. [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).
  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 8 (digital image on Ancestry.com, accessed 16 Jul 2012).
  10. [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).
  11. [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).
  12. [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).
  13. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times, Marriage, 25 Apr 1942: Edith Clark Bride of Minot Milliken (digital image on Ancestry.com, accessed 18 Jul 2012).
  14. [S911] Misc Web Sites, , The New York Times, 25 Apr 1942: Edith Clark Bride Of Minot Milliken
    (http://select.nytimes.com/gst/abstract.html; accessed 18 Jul 2012).
  15. [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.
  16. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 20582204; viewed 15 Jul 2012: 1974.
  17. [S1313] Ancestry.com, online www.Ancestry.com, State of Maine. Maine Death Index, 1960-97. Augusta, ME, USA: State of Maine Department of Human Services. Certificate: 9108016 (digital image on Ancestry.com, accessed 18 Jul 2012).
  18. [S911] Misc Web Sites, , Princeton Alumni Weekly, Memorials, 27 Jan 1998: Minot K Milliken `37 (http://paw.princeton.edu/memorials/44/61/index.xml; accessed 22 Jul 2012).
  19. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times, Marriage Sep 1965: Father Escorts Judith Kaufman At Her Wedding (digital image on Ancestry.com, accessed 19 Jul 2012).
  20. [S911] Misc Web Sites, , Archive Name: Alumni Horae, Volume 84, Issue 1, Page 68, Obituaries 96, Originally published: Spring 2004, Obituary: Minot King Milliken Jr (http://archives.sps.edu/common/text.asp; accessed 19 Jul 2012).
  21. [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: 1957; Microfilm Serial: T715; Microfilm Roll: T715_8856; Page Number: 200; Line: 1 (digital image on Ancestry.com, accessed 28 Jul 2012).
  22. [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).
  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: 1957; Microfilm Serial: T715; Microfilm Roll: T715_8856; Page Number: 200; Line: 34 (digital image on Ancestry.com, accessed 28 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: 1957; Microfilm Serial: T715; Microfilm Roll: T715_8856; Page Number: 200; Line: 2 (digital image on Ancestry.com, accessed 28 Jul 2012).
  25. [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). Class: BT26; Piece: 1454; Item: 87 (digital image on Ancestry.com, accessed 29 Jul 2012).
  26. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times, Birth, 9 Apr 1952: Mrs M K Milliken has child (digital image on Ancestry.com, accessed 29 Jul 2012).
  27. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times, Marriage, 15 Feb 1981: Daphne Milliken is fiancee of S L Webbe (digital image on Ancestry.com, accessed 29 Jul 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.