Minot King Milliken Sr1,2,3

M, b. 1 January 1916, d. 14 November 1998
     Minot King Milliken Sr was born on 1 January 1916 at New York City, New York, USA.4,5,6 He was listed as the son of Seth M Milliker in the 1920 US Federal Census for 951 Madison Avenue, Manhattan, New York City, New York, USA.7 Minot King Milliken Sr was listed as the son of Seth M Milliker in the 1930 US Federal Census for 951 Madison Avenue, Manhattan, New York City, New York, USA.8 Minot King Milliken Sr married Edith Fabbri Clark, daughter of James Cameron Clark and Teresa Fabbri, on 24 April 1942 at Janes Chapel of Union Seminary, New York City, New York, USA.9,10,5 Minot King Milliken Sr married Armene L (?) before 1998.11 Minot King Milliken Sr died on 14 November 1998 at Columbia Presbyterian Hospital, New York City, New York, USA, at age 82.12,11,2

Children of Minot King Milliken Sr and Edith Fabbri Clark

Citations

  1. [S1930] 1930 US Census, New York, New York County, New York City, National Archives microfilm T626, Roll 1566, FHL microfilm 2341301, Enumeration District 552, Page 22B, Line 68 (digital image on Ancestry.com, accessed 19 Jul 2012): listed as Minot King Milliken.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 125-01-4121; Issue State: New York; Issue Date: Before 1951; viewed 19 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: Year: 1933; Microfilm Serial: T715; Microfilm Roll: T715_5385; Page Number: 38; Line: 7 (digital image on Ancestry.com, accessed 19 Jul 2012): listed as Minor King Milliken.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1947; Microfilm Serial: T715; Microfilm Roll: T715_7362; Page Number: 62; Line: 27 (digital image on Ancestry.com, accessed 19 Jul 2012).
  5. [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).
  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 1082, Page 4A, Line 1 (digital image on Ancestry.com, accessed 19 Jul 2012): age, state and parents.
  7. [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 1082, Page 4A, Line 1 (digital image on Ancestry.com, accessed 19 Jul 2012).
  8. [S1930] 1930 US Census, New York, New York County, New York City, National Archives microfilm T626, Roll 1566, FHL microfilm 2341301, Enumeration District 552, Page 22B, Line 68 (digital image on Ancestry.com, accessed 19 Jul 2012).
  9. [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).
  10. [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).
  11. [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).
  12. [S911] Misc Web Sites, , The New York Times, Business Day. 17 Nov 1998: Minot K. Milliken, 82, Textile Company Officer (http://www.nytimes.com/1998/11/17/business/…; accessed 22 Jul 2012).
  13. [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).
  14. [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).
  15. [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).
  16. [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).

Minot King Milliken Jr1,2,3

M, b. 22 March 1943, d. 8 March 2003
Relationship
9th great-grandson of Roger Billings
     Minot King Milliken Jr was born on 22 March 1943 at New York City, New York, USA.4,5 He was the son of Minot King Milliken Sr and Edith Fabbri Clark.1,3,6,7 Minot King Milliken Jr married Judith B Kaufman on 8 September 1965 at Central Synagogue, New York City, New York, USA.1 Minot King Milliken Jr was the best man at the wedding of Christopher Cameron Milliken and Nancy Cramer Ryerson on 11 May 1969 at Episcopal Church of the Holy Spirit, Lake Forest, Lake County, Illinois, USA.8,9 Minot King Milliken Jr survived the death of Teresa Fabbri in May 1974 at New York City, New York, USA.10,11,12 Minot King Milliken Jr married Marina Zedda (?) circa 1978.13 Minot King Milliken Jr survived the death of Edith Fabbri Clark on 9 September 1991 at Bar Harbor, Hancock County, Maine, USA.14,15,6 Minot King Milliken Jr lived at Baltimore, Baltimore (city), Maryland, USA, on 9 September 1991.15 He lived at 1914 Greenhaven Drive, Baltimore, Baltimore (city), Maryland, USA, in 1993.16 He lived at 4415 Bedford Place, Baltimore, Baltimore (city), Maryland, USA, in 1994.17 He survived the death of Minot King Milliken Sr on 14 November 1998 at Columbia Presbyterian Hospital, New York City, New York, USA.18,6,19 Minot King Milliken Jr lived at Baltimore, Baltimore (city), Maryland, USA, on 14 November 1998.18 He died on 8 March 2003 at Guilford, Baltimore (city), Maryland, USA, at age 59.3,5,20

Children of Minot King Milliken Jr and Judith B Kaufman

  • Laura Justine Milliken21,3
  • Francesca F Milliken3
  • Dr Emily E Milliken3

Child of Minot King Milliken Jr and Marina Zedda (?)

  • lan M Milliken3

Citations

  1. [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).
  2. [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).
  3. [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).
  4. [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): age and place.
  5. [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: 1958-1960; viewed 22 Jul 2012.
  6. [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).
  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: 1957; Microfilm Serial: T715; Microfilm Roll: T715_8856; Page Number: 200; Line: 1 (digital image on Ancestry.com, accessed 28 Jul 2012).
  8. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, Marriage, 11 May 1969, Page 77: Nancy Ryerson Is Bride Of Christopher Milliken (digital image on Ancestry.com, accessed 27 Jul 2012).
  9. [S911] Misc Web Sites, , The New York Times, 16 September 1968, Page 53: Nancy Ryerson, 1964 Debutante, To Wed in May (http://select.nytimes.com/gst/abstract.html; accessed 25 Jul 2012).
  10. [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.
  11. [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).
  12. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 20582204; viewed 15 Jul 2012: 1974.
  13. [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): his wife of 25 years.
  14. [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).
  15. [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).
  16. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Phone and Address Directories, 1993-2002 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. Original data: 1993-2002 White Pages. Little Rock, AR, USA: Acxiom Corporation. City: Baltimore; State: Maryland; Year(s): 1993; viewed 25 Jul 2012.
  17. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Phone and Address Directories, 1993-2002 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. Original data: 1993-2002 White Pages. Little Rock, AR, USA: Acxiom Corporation. City: Baltimore; State: Maryland; Year(s): 1994; viewed 25 Jul 2012.
  18. [S911] Misc Web Sites, , The New York Times, Business Day. 17 Nov 1998: Minot K. Milliken, 82, Textile Company Officer (http://www.nytimes.com/1998/11/17/business/…; accessed 22 Jul 2012).
  19. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 125-01-4121; Issue State: New York; Issue Date: Before 1951; viewed 19 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): predeceased his uncle, James Cameron Clark, Jr.
  21. [S1313] Ancestry.com, online www.Ancestry.com, Vermont. Vermont Marriage Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Certificate of Marriage 92-003544, 8 Aug 1993 (digital image on Ancestry.com, accessed 22 Jul 2012).

Frank Albert Gesell1,2,3

M, b. 10 February 1888, d. 26 May 1976
     Frank Albert Gesell was born on 10 February 1888 at Mount Holly, Burlington County, New Jersey, USA.1,2,4 He was listed as a boarder with Emma Dover in the 1910 US Federal Census for 56 Chestnut Street, East Orange, Essex County, New Jersey, USA.5 Frank Albert Gesell was a salesman of manufacturing machinery at East Orange, Essex County, New Jersey, USA, on 18 April 1910.6 He was employed by Continental Life Insurance at Los Angeles, Los Angeles County, California, USA, on 5 June 1917.2 He married an unknown person before 1 January 1920.7 He was listed as a boarder with Fred C Adams in the 1920 US Federal Census for 431 West Seventh Street, Los Angeles, Los Angeles County, California, USA.8 Frank Albert Gesell was an oil dealer at Los Angeles, Los Angeles County, California, USA, on 1 January 1920.8 He married Teresa Fabbri, daughter of Ernesto Giuseppe Fabbri Jr and Edith Shepard, on 13 February 1930 at New York City, New York, USA.3,9 Frank Albert Gesell was listed as the Head of the Household in the 1930 US Federal Census for 633 Via Horquilla, Lomita, Los Angeles County, California, USA. The household included Teresa Gesell.9
Frank Albert Gesell was the president of an oil company at Lomita, Los Angeles County, California, USA, on 9 April 1930.10 He and Teresa Fabbri were divorced in 1933 at Manhattan, New York City, New York, USA.11 Frank Albert Gesell lived at 49 Thorne Street, Jersey City, Hudson County, New Jersey, USA, on 27 April 1942.12 He lived at Boynton Beach, Palm Beach County, Florida, USA, on 26 May 1976.13 He died on 26 May 1976 at Palm Beach County, Florida, USA, at age 88.14,13

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. National Archives and Records Administration Branch locations: National Archives and Records Administration Region Branches. Name: Frank Albert Gesell (digital image on Ancestry.com, accessed 31 Jul 2012).
  2. [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 State: California; Registration County: Los Angeles; Roll: 1530899; Draft Board: 17; Name: Frank Albert Gesell (digital image on Ancestry.com, accessed 31 Jul 2012).
  3. [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).
  4. [S1910] 1910 US Census, New Jersey, Essex County, East Orange City, Third Ward, National Archives microfilm T624, Roll 883, FHL Film 1374896, Enumeration District 167, Page 6A, Line 36 (digital image on Ancestry.com, accessed 2 Aug 2012: age and state.
  5. [S1910] 1910 US Census, New Jersey, Essex County, East Orange City, Third Ward, National Archives microfilm T624, Roll 883, FHL Film 1374896, Enumeration District 167, Page 6A, Line 36 (digital image on Ancestry.com, accessed 2 Aug 2012).
  6. [S1910] 1910 US Census, New Jersey, Essex County, East Orange City, Third Ward, National Archives microfilm T624, Roll 883, FHL Film 1374896, Enumeration District 167, Page 6A, Line 36 (digital image on Ancestry.com, accessed 2 Aug 2012.
  7. [S1920] 1920 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Precinct 298, National Archives microfilm T625, Roll 108, Enumeration District 208, Page 17B, Line 96 (digital image on Ancestry.com, accessed 2 Aug 2012): married but no wife listed.
  8. [S1920] 1920 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Precinct 298, National Archives microfilm T625, Roll 108, Enumeration District 208, Page 17B, Line 96 (digital image on Ancestry.com, accessed 2 Aug 2012).
  9. [S1930] 1930 US Census, California, Los Angeles County, Lomita Township, Lomita, National Archives microfilm T626, Roll 131, FHL microfilm 2339866, Enumeration District 1059, Page 2B, Line 77-78 (digital image on Ancestry.com, accessed 18 Jul 2012).
  10. [S1930] 1930 US Census, California, Los Angeles County, Lomita Township, Lomita, National Archives microfilm T626, Roll 131, FHL microfilm 2339866, Enumeration District 1059, Page 2B, Line 77 (digital image on Ancestry.com, accessed 18 Jul 2012).
  11. [S1610] Google News, online http://news.google.ca, Pittsburgh Post-Gazette, 9 Nov 1933: Vanderbilt Heiress Seeks Second Divorce (http://news.google.com/newspapers,5415601&dq=fabbri+gesell&hl=en; accessed 15 Jul 2012).
  12. [S1313] Ancestry.com, online www.Ancestry.com, United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. National Archives and Records Administration Branch locations: National Archives and Records Administration Region Branches. Name: Frank Albert Gesell(digital image on Ancestry.com, accessed 31Jul 2012).
  13. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 146-18-1143; Issue State: New Jersey; Issue Date: Before 1951; viewed 31 Jul 2012.
  14. [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. Name: Frank A Gesell, Death Date: 26 May 1976, County of Death: Palm Beach; viewed 31 Jul 2012.

James Lloyd Derby1,2,3

M, b. 18 February 1886, d. 9 April 1961
     James Lloyd Derby was born on 18 February 1886 at New York City, New York, USA, son of Richard Henry and Sarah C Derby.4,1,5 He was listed as the son of Richard H Derby in the 1900 US Federal Census for 3 East 40th, Manhattan, New York City, New York, USA.6 James Lloyd Derby married an unknown person circa 1913.7 He and an unknown person were divorced before 1 April 1930.8 He was listed as the Head of the Household in the 1930 US Federal Census for 136 East 79th, New York City, New York, USA. The household included.9
James Lloyd Derby was an attorney at New York City, New York, USA, on 17 April 1930.9 He married Teresa Fabbri, daughter of Ernesto Giuseppe Fabbri Jr and Edith Shepard, on 14 April 1935 at Madison Avenue Presbyterian Church, New York City, New York, USA.10,11 James Lloyd Derby was listed as the Head of the Household in the 1940 US Federal Census for 140 East 79th Street, New York City, New York, USA. The household included.2
James Lloyd Derby was a lawyer with his own business at New York City, New York, USA, on 1 May 1940.2 He and Teresa Fabbri were divorced on 5 December 1941 at Reno, Washoe County, Nevada, USA.12,11,13 James Lloyd Derby lived at 140 East 79th Street, New York City, New York, USA, on 27 April 1942.1 He died on 9 April 1961 at age 75.14

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. National Archives and Records Administration Branch locations: National Archives and Records Administration Region Branches. Serial Number: U726, Name: James Lloyd Derby (digital image on Ancestry.com, accessed 2 Aug 2012).
  2. [S1940] 1940 US Census, New York, New York County, New York, Manhattan Borough, National Archives microfilm T627, Roll 2655, Enumeration District 31-1342, Page 61A, Line 4 (digital image on Ancestry.com, accessed 4 Aug 2012).
  3. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA); Washington D.C.; Passport Applications, January 2, 1906 - March 31, 1925; Collection Number: ARC Identifier 583830 / MLR Number A1 534; NARA Series: M1490; Roll #: 1647. Passport Issue Date: 8 Jun 1921 (digital image on Ancestry.com, accessed 2 Aug 2012).
  4. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA); Washington D.C.; Passport Applications, January 2, 1906 - March 31, 1925; Collection Number: ARC Identifier 583830 / MLR Number A1 534; NARA Series: M1490; Roll #: 1647. Passport Issue Date: 8 Jun 1921 (digital image on Ancestry.com, accessed 2 Aug 2012): date, place and father.
  5. [S1900] 1900 US Census, New York, New York County, New York, Borough of Manhattan, National Archives microfilm T623, Roll 1114, FHL Film 1241114, Page 3A, Line 39 (digital image on Ancestry.com, accessed 15 Jul 2012): month, year, age state and parents.
  6. [S1900] 1900 US Census, New York, New York County, New York, Borough of Manhattan, National Archives microfilm T623, Roll 1114, FHL Film 1241114, Page 3A, Line 39 (digital image on Ancestry.com, accessed 15 Jul 2012).
  7. [S1930] 1930 US Census, New York, New York County, New York, Block D, National Archives microfilm T626, Roll 1566, FHL Film 2341301, Enumeration District 55, Page 19A, Line 50 (digital image on Ancestry.com, accessed 4 Aug 2012): married at age 27.
  8. [S1930] 1930 US Census, New York, New York County, New York, Block D, National Archives microfilm T626, Roll 1566, FHL Film 2341301, Enumeration District 55, Page 19A, Line 50 (digital image on Ancestry.com, accessed 4 Aug 2012): divorced.
  9. [S1930] 1930 US Census, New York, New York County, New York, Block D, National Archives microfilm T626, Roll 1566, FHL Film 2341301, Enumeration District 55, Page 19A, Line 50 (digital image on Ancestry.com, accessed 4 Aug 2012).
  10. [S911] Misc Web Sites, , The New York Times, 14 Apr 1935: Mrs Teresa Fabbri Wed To J L Derby
    (http://select.nytimes.com/gst/abstract.html; accessed 4 Aug 2012).
  11. [S1313] Ancestry.com, online www.Ancestry.com, San Antonio Light, The (San Antonio, Texas) 16 May 1942, Page 3A, col 8: McMurtry To Wed Again (digital image on Ancestry.com, accessed 18 Jul 2012).
  12. [S911] Misc Web Sites, , The New York Times, 5 Dec 1941, Page 8: Sues to Divorce J L Derby
    (http://select.nytimes.com/gst/abstract.html; accessed 4 Aug 2012).
  13. [S1940] 1940 US Census, New York, New York County, Manhattan, Assembly District 15, National Archives microfilm T627, Roll 2655, Enumeration District 31-1316, Page 2A, Line 6 (digital image on Ancestry.com, accessed 16 Jul 2012).
  14. [S1314] Ancestry Trees, www.ancestry.com, Mueller-Phillips Family Tree, entry for James Lloyd Derby (1886-1961), submitted by suechris157 of Santa Clarita CA, unsourced; accessed 18 Jul 2012.

George Gibson McMurtry Jr1,2,3

M, b. 6 November 1876, d. 22 November 1958
     George Gibson McMurtry Jr was born on 6 November 1876 at Pittsburgh, Allegheny County, Pennsylvania, USA, son of George G and Clara L McMurtry.4,5,2 He was listed as the son of G G Mc Murty in the 1880 US Federal Census for Allegheny City, Allegheny County, Pennsylvania, USA.6 George Gibson McMurtry Jr married Mabel C Post in 1904.7,8 George Gibson McMurtry Jr was listed as the son of George S Mcmurtry in the 1910 US Federal Census for 812 Fifth Avenue, Manhattan, New York City, New York, USA.9 George Gibson McMurtry Jr was a stock broker at New York City, New York, USA, on 15 April 1910.9 He and Mabel C Post had no children by 15 April 1910.10
     Major McMurtry assisted the late Col. Charles W. Whittlesey in commanding the elements of the 308th and 307th Infantry Regiments and the 306th Machine Gun Battalion, Seventy-seventh Division, that made the famous stand against overwhelming odds in World War I. He commanded a battalion of the 308th. Pinned down by the Germans on a rain-soaked slope beside a stream at Charlevaux in the Argonne Forest of France, the battalion, under constant fire and assault by waves of the enemy, held its ground during the five terrible days in October, 1918, during which it was cut off from the rest of the American Expeditionary Forces.
     “Although wounded in the knee by shrapnel on Oct. 4 and suffering great pain,” his citation for the Medal of Honor read, “he continued throughout the entire period to encourage his officers and men with a resistless optimism that contributed largely toward preventing panic and disorder among the troops, who were without food, cut off from communication with our lines.” “On Oct. 4,” the citation added, “during a heavy barrage, he personally directed and supervised the moving of the wounded to shelter before himself seeking shelter. “On Oct. 6, he was again wounded in the shoulder, by a German grenade, but continued personally to organize and direct the defense against the German attack on the position until the attack was defeated. “He continued to direct and command his troops, refusing relief, and personally led his men out of the position after assistance arrived before permitting himself to be taken to the hospital on Oct. 8. During this period the successful defense of the position was due largely to his efforts.”
     Of the 650 men in the “Lost Brigade,” 194 men came out alive. Major McMurtry was host in September at the Shelburne Hotel at the latest reunion of the survivors. It was attended by forty-six of the 114 survivors that remained.2 George Gibson McMurtry Jr married Louise Hunt on 25 October 1933 at Collegiate Church of St Nicholas, New York City, New York, USA.11 George Gibson McMurtry Jr and Mabel C Post were divorced.11 George Gibson McMurtry Jr married Teresa Fabbri, daughter of Ernesto Giuseppe Fabbri Jr and Edith Shepard, on 8 August 1942 at 130 East 67th Street, New York City, New York, USA.12,13,14 George Gibson McMurtry Jr died on 22 November 1958 at St Luke’s Hospital, New York City, New York, USA, at age 822,15,13 and was buried on 26 November 1958 at Ledgelawn Cemetery, Bar Harbor, Hancock County, Maine, USA.15,16

Child of George Gibson McMurtry Jr and Louise Hunt

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 #: 1793. Passport Issue Date: 12 Dec 1921, #104079 (digital image on Ancestry.com, accessed 4 Aug 2012).
  2. [S1313] Ancestry.com, online www.Ancestry.com, George Gibson McMurtry (1876-1958) Obituary, The New York Times, 24 Nov 1958 (transcription on Ancestry.com, accessed 18 Jul 2012).
  3. [S1910] 1910 US Census, New York, New York County, New York City, Manhattan Borough, Ward 19, National Archives microfilm T624, Roll 1163, FHL Film 1375056, Enumeration District 1163, Page 9A, Line 21 (digital image on Ancestry.com, accessed 8 Aug 2012): listed as George G McMurtry Jr.
  4. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA); Washington D.C.; Passport Applications, January 2, 1906 - March 31, 1925; Collection Number: ARC Identifier 583830 / MLR Number A1 534; NARA Series: M1490; Roll #: 1793. Passport Issue Date: 12 Dec 1921, #104079 (digital image on Ancestry.com, accessed 4 Aug 2012): date, place and father.
  5. [S1880] 1880 US Census, Pennsylvania, Allegheny County, Allegheny City, National Archives microfilm T9, Roll 1086, FHL Film 1255086, Enumeration District 004, Page 69D, Line 28 (digital image on Ancestry.com, accessed 8 Aug 2012: age, state and parents.
  6. [S1880] 1880 US Census, Pennsylvania, Allegheny County, Allegheny City, National Archives microfilm T9, Roll 1086, FHL Film 1255086, Enumeration District 004, Page 69D, Line 28 (digital image on Ancestry.com, accessed 8 Aug 2012).
  7. [S1910] 1910 US Census, New York, New York County, New York City, Manhattan Borough, Ward 19, National Archives microfilm T624, Roll 1163, FHL Film 1375056, Enumeration District 1163, Page 9A, Line 21-22 (digital image on Ancestry.com, accessed 8 Aug 2012): married six years.
  8. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Death, Burial, Cemetery & Obituaries, New York Times (1857-Current file), Marriage, 26 Oct 1933: Maj McMurtry Weds Louise Hunt (digital image on Ancestry.com, accessed 8 Aug 2012): 1904.
  9. [S1910] 1910 US Census, New York, New York County, New York City, Manhattan Borough, Ward 19, National Archives microfilm T624, Roll 1163, FHL Film 1375056, Enumeration District 1163, Page 9A, Line 21 (digital image on Ancestry.com, accessed 8 Aug 2012).
  10. [S1910] 1910 US Census, New York, New York County, New York City, Manhattan Borough, Ward 19, National Archives microfilm T624, Roll 1163, FHL Film 1375056, Enumeration District 1163, Page 9A, Line 21-22 (digital image on Ancestry.com, accessed 8 Aug 2012).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Death, Burial, Cemetery & Obituaries, New York Times (1857-Current file), Marriage, 26 Oct 1933: Maj McMurtry Weds Louise Hunt (digital image on Ancestry.com, accessed 8 Aug 2012).
  12. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Death, Burial, Cemetery & Obituaries, New York Times (1857-Current file), Marriage, 13 Aug 1942: Mrs Fabbri Derby Wed (digital image on Ancestry.com, accessed 8 Aug 2012).
  13. [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).
  14. [S1313] Ancestry.com, online www.Ancestry.com, San Antonio Light, The (San Antonio, Texas) 16 May 1942, Page 3A, col 8: McMurtry To Wed Again (digital image on Ancestry.com, accessed 18 Jul 2012).
  15. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times, Obituary, 24 Nov 195: McMurtry, George G (digital image on Ancestry.com, accessed 18 Jul 2012).
  16. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 7572335; viewed 4 Aug 2012.

Louise Hunt McMurtry1

F, b. 15 November 1935, d. 14 July 2002
     Louise Hunt McMurtry was born on 15 November 1935.2,3 She was the daughter of George Gibson McMurtry Jr and Louise Hunt.4 Louise Hunt McMurtry survived the death of George Gibson McMurtry Jr on 22 November 1958 at St Luke’s Hospital, New York City, New York, USA.1,4,5 Louise Hunt McMurtry lived at New York City, New York, USA, on 14 July 2002.2 She died on 14 July 2002 at age 662,3 and was buried at Ledgelawn Cemetery, Bar Harbor, Hancock County, Maine, USA.3

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, George Gibson McMurtry (1876-1958) Obituary, The New York Times, 24 Nov 1958 (transcription on Ancestry.com, accessed 18 Jul 2012).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 090-32-9264; Issue State: New York; Issue Date: 1957-1958; viewed 8 Aug 2012.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 20582277; viewed 4 Aug 2012.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times, Obituary, 24 Nov 195: McMurtry, George G (digital image on Ancestry.com, accessed 18 Jul 2012).
  5. [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).

Ernesto Giuseppe Fabbri III1,2

M, b. 1900, d. 10 March 1909
Relationship
7th great-grandson of Roger Billings
     Ernesto Giuseppe Fabbri III was born in 1900.3,4 He was the son of Ernesto Giuseppe Fabbri Jr and Edith Shepard.1 Ernesto Giuseppe Fabbri III died of appendicitis on 10 March 1909 at Florence, Italy.1,5

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, Obituary, 11 Mar 1909: Fabbri (digital image on Ancestry.com, accessed 15 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, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times, Obituary, 11 Mar 1909: Fabbri (digital image on Ancestry.com, accessed 15 Jul 2012): in the 9th year of his age.
  4. [S911] Misc Web Sites, , Descendants of Noah, Page 335 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 12 Feb 2012): date.
  5. [S1910] 1910 US Census, New York, New York County, New York City, Manhattan Borough, Ward 19, National Archives microfilm T624, Roll 1043, FHL Film 1375056, Enumeration District 1163, Page 9B, Line 74 (digital image on Ancestry.com, accessed 15 Jul 2012): died before 1910 census.

Lt Col Dave Hennen Morris Jr1,2,3

M, b. 14 June 1900, d. 1 April 1975
Relationship
7th great-grandson of Roger Billings
     Lt Col Dave Hennen Morris Jr was born on 14 June 1900 at New York City, New York, USA.4,1,2 He was the son of Dave Hennen Morris and Alice Louise Vanderbilt Shepard.2,5,6 Lt Col Dave Hennen Morris Jr was listed as the son of Dave Hennen Morris in the 1910 US Federal Census for 269 West 72nd Street, Manhattan, New York City, New York, USA.7 Lt Col Dave Hennen Morris Jr was a student at Harvard University, Cambridge, Middlesex County, Massachusetts, USA, on 6 September 1918.1 He was listed as the son of Dave Hennen Morris in the 1920 US Federal Census for 19 70th Street, Manhattan, New York City, New York, USA.8 Lt Col Dave Hennen Morris Jr married first Alice Gifford Agnew on 4 January 1926 at Fifth Avenue Presbyterian Church, New York City, New York, USA.9,10,11 Lt Col Dave Hennen Morris Jr was listed as the Head of the Household in the 1930 US Federal Census for 925 Park Avenue, Manhattan, New York City, New York, USA. The household included Alice Gifford Morris and Susan Bliss Morris.12
Lt Col Dave Hennen Morris Jr was a banker at 48 Wall Street, New York City, New York, USA, on 4 April 1930.13 He and Alice Gifford Agnew lived at 925 Park Avenue, New York City, New York, USA, on 1 April 1935.14 Lt Col Dave Hennen Morris Jr was listed as the Head of the Household in the 1940 US Federal Census for 925 Park Avenue, Manhattan, New York City, New York, USA. The household included Alice Gifford Morris and Susan Bliss Morris.14
Lt Col Dave Hennen Morris Jr was a banker at New York City, New York, USA, on 16 April 1940.15 He survived the death of Dave Hennen Morris on 4 May 1944 at Manhattan, New York City, New York, USA.3,16,17 Lt Col Dave Hennen Morris Jr was stationed at Australia on 4 May 1944.3 He and Alice Gifford Agnew were divorced in 1945.18 Lt Col Dave Hennen Morris Jr married second Mary Cornelia Hebard in July 1946 at Huron Mountain, Marquette County, Michigan, USA.19 Lt Col Dave Hennen Morris Jr and Mary Cornelia Hebard were divorced in 1957.18 Lt Col Dave Hennen Morris Jr married third Mary Josephine Dority in 1957.18 Lt Col Dave Hennen Morris Jr lived at New York City, New York, USA, on 1 April 1975.20 He died on 1 April 1975 at New York Hospital, New York City, New York, USA, at age 74.20,21

Children of Lt Col Dave Hennen Morris Jr and Alice Gifford Agnew

Citations

  1. [S1914] "World War I Draft Card", Registration State: New York; Registration County: New York; Roll: 1786856; Draft Board: 163; Serial Number: 2749; Order Number: A1650; Name: Dave Hennen Morris Jr. (digital image on Ancestry.com, accessed 12 Aug 2012).
  2. [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 #: 1575. Passport Issue Date: 20 Apr 1921 (digital image on Ancestry.com, accessed 12 Aug 2012).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary, 5 May 1944, Deaths: Morris, Dave Hennen (digital image on Ancestry.com, accessed 11 Aug 2012).
  4. [S1313] Ancestry.com, online www.Ancestry.com, Seattle, Washington. Passenger and Crew Lists of Vessels Arriving at Seattle, Washington, 1890-1957. Micropublication M1383. RG085. 357 rolls. National Archives, Washington, D.C. #38999/37, Number 4, Line 5 (digital image on Ancestry.com, accessed 11 Aug 2012).
  5. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T624, Roll 1048, FHL Film 1375061, Enumeration District 1386, Page 5B, Line 71 (digital image on Ancestry.com, accessed 9 Aug 2012).
  6. [S1920] 1920 US Census, New York, New York County, New York City, Manhattan Borough, National Archives microfilm T625, Roll 1213, Enumeration District 1080, Page 1B, Line 88 (digital image on Ancestry.com, accessed 10 Aug 2012).
  7. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T624, Roll 1048, FHL Film 1375061, Enumeration District 1386, Page 5B, Line 69-75 (digital image on Ancestry.com, accessed 9 Aug 2012).
  8. [S1920] 1920 US Census, New York, New York County, New York City, Manhattan Borough, National Archives microfilm T625, Roll 1213, Enumeration District 1080, Page 1B, Line 86-93 (digital image on Ancestry.com, accessed 10 Aug 2012).
  9. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Marriage, 5 Jan 1926: Alice Agnew Weds Dave H. Morris Jr (digital image on Ancestry.com, accessed 16 Aug 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: 1926; Microfilm Serial: T715; Microfilm Roll: T715_3790; Page Number: 215; Line: 2-3 (digital image on Ancestry.com, accessed 11 Aug 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, 8 May 1926: Anna E Roosevelt to Wed on June 5 (digital image on Ancestry.com, accessed 12 Aug 2012).
  12. [S1930] 1930 US Census, New York, New York County, New York City, Manhattan Borough, Assembly District 15, National Archives microfilm T626, Roll 1566, FHL microfilm 2341301, Enumeration District 550, Page 2A, Line 40-44 (digital image on Ancestry.com, accessed 10 Aug 2012).
  13. [S1930] 1930 US Census, New York, New York County, New York City, Manhattan Borough, Assembly District 15, National Archives microfilm T626, Roll 1566, FHL microfilm 2341301, Enumeration District 550, Page 2A, Line 40 (digital image on Ancestry.com, accessed 10 Aug 2012).
  14. [S1940] 1940 US Census, New York, New York County, New York City, Manhattan Borough, Assembly District 15, National Archives microfilm T627, Roll 2655, Enumeration District 31-1341, Page 1A, Line 16-20 (digital image on Ancestry.com, accessed 12 Aug 2012).
  15. [S1940] 1940 US Census, New York, New York County, New York City, Manhattan Borough, Assembly District 15, National Archives microfilm T627, Roll 2655, Enumeration District 31-1341, Page 1A, Line 16 (digital image on Ancestry.com, accessed 12 Aug 2012).
  16. [S911] Misc Web Sites, , PoliticalGraveyard.com, The Political Graveyard: A Database of American History, Index to Politicians: Morris, Dave Hennen (1872-1944) (http://www.mocavo.com/visit; accessed 11 Aug 2012).
  17. [S1727] Jerry E Patterson, The Vanderbilts, Page 94.
  18. [S911] Misc Web Sites, , Descendants of Noah, Page 335 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 12 Feb 2012).
  19. [S1314] Ancestry Trees, www.ancestry.com, CBBlair Family Tree, entry for Mary Cornelia Hebard (1901-1979), submitted by Carl O Reed of NW Indiana, unsourced; accessed 3 Sep 2012.
  20. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 130-12-6620; Issue State: New York; Issue Date: Before 1951; viewed 12 Aug 2012.
  21. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary, 3 Apr 1975: Morris - Dave H Jr (digital image on Ancestry.com, accessed 12 Aug 2012).
  22. [S1930] 1930 US Census, New York, New York County, New York City, Manhattan Borough, Assembly District 15, National Archives microfilm T626, Roll 1566, FHL microfilm 2341301, Enumeration District 550, Page 2A, Line 42 (digital image on Ancestry.com, accessed 10 Aug 2012).
  23. [S1940] 1940 US Census, New York, New York County, New York City, Manhattan Borough, Assembly District 15, National Archives microfilm T627, Roll 2655, Enumeration District 31-1341, Page 1A, Line 18 (digital image on Ancestry.com, accessed 12 Aug 2012).
  24. [S911] Misc Web Sites, , The Hartford Courant (1923-1984) - Hartford CT, 25 Jun 1950, Page D4: Susan Morris, Frederic Carter Wed In Armonk
    (http://pqasb.pqarchiver.com/courant/access/890887242.html; accessed 18 Aug 2012).
  25. [S1930] 1930 US Census, New York, New York County, New York City, Manhattan Borough, Assembly District 15, National Archives microfilm T626, Roll 1566, FHL microfilm 2341301, Enumeration District 550, Page 2A, Line 43 (digital image on Ancestry.com, accessed 10 Aug 2012).
  26. [S1940] 1940 US Census, New York, New York County, New York City, Manhattan Borough, Assembly District 15, National Archives microfilm T627, Roll 2655, Enumeration District 31-1341, Page 1A, Line 19 (digital image on Ancestry.com, accessed 12 Aug 2012).
  27. [S911] Misc Web Sites, , New York Times, 17 Sep 1950, Page 98: Nuptials Are Held For Marian Morris
    (http://select.nytimes.com/gst/abstract.html; accessed 18 Aug 2012).
  28. [S1930] 1930 US Census, New York, New York County, New York City, Manhattan Borough, Assembly District 15, National Archives microfilm T626, Roll 1566, FHL microfilm 2341301, Enumeration District 550, Page 2A, Line 44 (digital image on Ancestry.com, accessed 10 Aug 2012).
  29. [S911] Misc Web Sites, , New York Times, 29 Dec 1929: Son to Mrs Dave Hennen Morris Jr (http://select.nytimes.com/gst/abstract.html; accessed 18 Aug 2012).
  30. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Marriage, 28 Nov 1959: Nuptials are Held for Hazel Thornton (digital image on Ancestry.com, accessed 20 Aug 2012).

Alice Gifford Agnew1,2,3

F, b. 21 July 1904, d. 24 July 1989
     Alice Gifford Agnew was born on 21 July 1904 at Rye, Winchester County, New York, USA, daughter of Cornelius Rea and Blanche B Agnew.4,5,6 She was listed as the daughter of Rev Cornelius Agnew in the 1910 US Federal Census for 66 East 55th Street, Manhattan, New York City, New York, USA.7 Alice Gifford Agnew married Lt Col Dave Hennen Morris Jr, son of Dave Hennen Morris and Alice Louise Vanderbilt Shepard, on 4 January 1926 at Fifth Avenue Presbyterian Church, New York City, New York, USA.8,9,2 Alice Gifford Morris was listed as the wife of Lt Col Dave Hennen Morris Jr in the 1930 US Federal Census for 925 Park Avenue, Manhattan, New York City, New York, USA.10 Alice Gifford Agnew and Lt Col Dave Hennen Morris Jr lived at 925 Park Avenue, New York City, New York, USA, on 1 April 1935.11 Alice Gifford Morris was listed as the wife of Lt Col Dave Hennen Morris Jr in the 1940 US Federal Census for 925 Park Avenue, Manhattan, New York City, New York, USA.11 Alice Gifford Agnew and Lt Col Dave Hennen Morris Jr were divorced in 1945.12 Alice Gifford Agnew married Willis Shackelford in May 1950.13,14 Alice Gifford Agnew was left a widow by the death of Willis Shackelford on 21 October 1984.15,16 Alice Gifford Agnew lived at Orchard Point Farm, Chestertown, Kent County, Maryland, USA, on 24 July 1989.14,17 She died on 24 July 1989 at Canada at age 85.14,17

Children of Alice Gifford Agnew and Lt Col Dave Hennen Morris Jr

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA); Washington D.C.; Passport Applications, January 2, 1906 - March 31, 1925; Collection Number: ARC Identifier 583830 / MLR Number A1 534; NARA Series: M1490; Roll #: 1688. assport Issue Date: 14 Jul 1921 (digital image on Ancestry.com, accessed 12 Aug 2012).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Marriage, 8 May 1926: Anna E Roosevelt to Wed on June 5 (digital image on Ancestry.com, accessed 12 Aug 2012).
  3. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Film 1375056, Enumeration District 1166, Page 3A, Line 3 (digital image on Ancestry.com, accessed 15 Aug 2012): listed as Alice G Agnew.
  4. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA); Washington D.C.; Passport Applications, January 2, 1906 - March 31, 1925; Collection Number: ARC Identifier 583830 / MLR Number A1 534; NARA Series: M1490; Roll #: 1688. assport Issue Date: 14 Jul 1921 (digital image on Ancestry.com, accessed 12 Aug 2012): date, place and father.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1926; Microfilm Serial: T715; Microfilm Roll: T715_3790; Page Number: 215; Line: 3 (digital image on Ancestry.com, accessed 11 Aug 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: 1921; Microfilm Serial: T715; Microfilm Roll: T715_3011; Page Number: 28; Line: 28 (digital image on Ancestry.com, accessed 12 Aug 2012): date, state and parents.
  7. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, Ward 19, National Archives microfilm T624, Roll 1043, FHL Film 1375056, Enumeration District 1166, Page 3A, Line 3 (digital image on Ancestry.com, accessed 15 Aug 2012).
  8. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Marriage, 5 Jan 1926: Alice Agnew Weds Dave H. Morris Jr (digital image on Ancestry.com, accessed 16 Aug 2012).
  9. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1926; Microfilm Serial: T715; Microfilm Roll: T715_3790; Page Number: 215; Line: 2-3 (digital image on Ancestry.com, accessed 11 Aug 2012).
  10. [S1930] 1930 US Census, New York, New York County, New York City, Manhattan Borough, Assembly District 15, National Archives microfilm T626, Roll 1566, FHL microfilm 2341301, Enumeration District 550, Page 2A, Line 40-44 (digital image on Ancestry.com, accessed 10 Aug 2012).
  11. [S1940] 1940 US Census, New York, New York County, New York City, Manhattan Borough, Assembly District 15, National Archives microfilm T627, Roll 2655, Enumeration District 31-1341, Page 1A, Line 16-20 (digital image on Ancestry.com, accessed 12 Aug 2012).
  12. [S911] Misc Web Sites, , Descendants of Noah, Page 335 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 12 Feb 2012).
  13. [S911] Misc Web Sites, , New York Times, 16 Apr 1950: Mrs Alice Morris Becomes Engaged; She Plans Marriage in May to Willis Shackelford
    (http://select.nytimes.com/gst/abstract.html; accessed 18 Aug 2012).
  14. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary, 27 Jul 1989: Shackelford - Alice Agnew (digital image on Ancestry.com, accessed 16 Aug 2012).
  15. [S911] Misc Web Sites, , The Sun (1837-1985) - Baltimore MD, 26 Oct 1984, Page 8D: Willis Shackelford Was Du Pont executive (http://pqasb.pqarchiver.com/baltsun/access/1862043182.html; accessed 18 Aug 2012).
  16. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 223-03-8533; Issue State: Virginia; Issue Date: Before 1951; viewed 18 Aug 2012.
  17. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 221-30-6930; Issue State: Delaware; Issue Date: 1961-1962; viewed 16 Aug 2012.
  18. [S911] Misc Web Sites, , The Hartford Courant (1923-1984) - Hartford CT, 25 Jun 1950, Page D4: Susan Morris, Frederic Carter Wed In Armonk
    (http://pqasb.pqarchiver.com/courant/access/890887242.html; accessed 18 Aug 2012).
  19. [S911] Misc Web Sites, , New York Times, 17 May 1927: Daughter to Mrs Dave H Morris Jr
    ?(http://select.nytimes.com/gst/abstract.html; accessed 18 Aug 2012).
  20. [S911] Misc Web Sites, , New York Times, 17 Sep 1950, Page 98: Nuptials Are Held For Marian Morris
    (http://select.nytimes.com/gst/abstract.html; accessed 18 Aug 2012).
  21. [S1930] 1930 US Census, New York, New York County, New York City, Manhattan Borough, Assembly District 15, National Archives microfilm T626, Roll 1566, FHL microfilm 2341301, Enumeration District 550, Page 2A, Line 43 (digital image on Ancestry.com, accessed 10 Aug 2012).
  22. [S911] Misc Web Sites, , New York Times, 29 Dec 1929: Son to Mrs Dave Hennen Morris Jr (http://select.nytimes.com/gst/abstract.html; accessed 18 Aug 2012).
  23. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Marriage, 28 Nov 1959: Nuptials are Held for Hazel Thornton (digital image on Ancestry.com, accessed 20 Aug 2012).

Susan Bliss Morris1,2,3

F, b. 16 May 1927, d. 21 April 2004
Relationship
8th great-granddaughter of Roger Billings
     Susan Bliss Morris was born on 16 May 1927 at Miss Lippincott's Sanitorium, New York City, New York, USA.4,5,6 She was the daughter of Lt Col Dave Hennen Morris Jr and Alice Gifford Agnew.7,8,3,9,10 Susan Bliss Morris was listed as the daughter of Lt Col Dave Hennen Morris Jr in the 1930 US Federal Census for 925 Park Avenue, Manhattan, New York City, New York, USA.11 Susan Bliss Morris lived with Lt Col Dave Hennen Morris Jr and Alice Gifford Agnew on 1 April 1935 at 925 Park Avenue, New York City, New York, USA.12 Susan Bliss Morris was listed as the daughter of Lt Col Dave Hennen Morris Jr in the 1940 US Federal Census for 925 Park Avenue, Manhattan, New York City, New York, USA.12 Susan Bliss Morris married Frederic Dewhurst Carter Jr on 24 June 1950 at Wenga Farm, Armonk, Westchester County, New York, USA.3,13,14 Susan Bliss Carter survived the death of Lt Col Dave Hennen Morris Jr on 1 April 1975 at New York Hospital, New York City, New York, USA.15,16 Susan Bliss Carter survived the death of Alice Gifford Agnew on 24 July 1989 at Canada.9,17 Susan Bliss Morris lived at Wassaic, Dutchess County, New York, USA, on 21 April 2004.4 She died on 21 April 2004 at age 76.4,18,19

Children of Susan Bliss Morris and Frederic Dewhurst Carter Jr

  • Frederic D Carter III20,13
  • Alice Shackelford Carter20,13

Citations

  1. [S1930] 1930 US Census, New York, New York County, New York City, Manhattan Borough, Assembly District 15, National Archives microfilm T626, Roll 1566, FHL microfilm 2341301, Enumeration District 550, Page 2A, Line 42 (digital image on Ancestry.com, accessed 10 Aug 2012): listed as Susan Bliss Morris.
  2. [S1940] 1940 US Census, New York, New York County, New York City, Manhattan Borough, Assembly District 15, National Archives microfilm T627, Roll 2655, Enumeration District 31-1341, Page 1A, Line 18 (digital image on Ancestry.com, accessed 12 Aug 2012): listed as Susan Morris.
  3. [S911] Misc Web Sites, , The Hartford Courant (1923-1984) - Hartford CT, 25 Jun 1950, Page D4: Susan Morris, Frederic Carter Wed In Armonk
    (http://pqasb.pqarchiver.com/courant/access/890887242.html; accessed 18 Aug 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 Aug 2012.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Birth, 17 May 1927: Daughter to Mrs Dave H Morris Jr (digital image on Ancestry.com, accessed 20 Aug 2012).
  6. [S1930] 1930 US Census, New York, New York County, New York City, Manhattan Borough, Assembly District 15, National Archives microfilm T626, Roll 1566, FHL microfilm 2341301, Enumeration District 550, Page 2A, Line 42 (digital image on Ancestry.com, accessed 10 Aug 2012): age and city.
  7. [S1930] 1930 US Census, New York, New York County, New York City, Manhattan Borough, Assembly District 15, National Archives microfilm T626, Roll 1566, FHL microfilm 2341301, Enumeration District 550, Page 2A, Line 42 (digital image on Ancestry.com, accessed 10 Aug 2012).
  8. [S1940] 1940 US Census, New York, New York County, New York City, Manhattan Borough, Assembly District 15, National Archives microfilm T627, Roll 2655, Enumeration District 31-1341, Page 1A, Line 18 (digital image on Ancestry.com, accessed 12 Aug 2012).
  9. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary, 27 Jul 1989: Shackelford - Alice Agnew (digital image on Ancestry.com, accessed 16 Aug 2012).
  10. [S911] Misc Web Sites, , New York Times, 17 May 1927: Daughter to Mrs Dave H Morris Jr
    ?(http://select.nytimes.com/gst/abstract.html; accessed 18 Aug 2012).
  11. [S1930] 1930 US Census, New York, New York County, New York City, Manhattan Borough, Assembly District 15, National Archives microfilm T626, Roll 1566, FHL microfilm 2341301, Enumeration District 550, Page 2A, Line 40-44 (digital image on Ancestry.com, accessed 10 Aug 2012).
  12. [S1940] 1940 US Census, New York, New York County, New York City, Manhattan Borough, Assembly District 15, National Archives microfilm T627, Roll 2655, Enumeration District 31-1341, Page 1A, Line 16-20 (digital image on Ancestry.com, accessed 12 Aug 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: 1436; Item: 88 (digital image on Ancestry.com, accessed 18 Aug 2012).
  14. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary, 3 Apr 1975: Morris 0 Dave H Jr (digital image on Ancestry.com, accessed 12 Aug 2012).
  15. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 130-12-6620; Issue State: New York; Issue Date: Before 1951; viewed 12 Aug 2012.
  16. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary, 3 Apr 1975: Morris - Dave H Jr (digital image on Ancestry.com, accessed 12 Aug 2012).
  17. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 221-30-6930; Issue State: Delaware; Issue Date: 1961-1962; viewed 16 Aug 2012.
  18. [S911] Misc Web Sites, , New York Times, 24 Apr 2004, Paid Notice: Deaths Carter, Susan M (http://www.nytimes.com/2004/04/25/classified/…; accessed 18 Aug 2012).
  19. [S911] Misc Web Sites, , New York Times, 8 Jul 2012, Paid Notice: Deaths: Frederic D Carter (http://query.nytimes.com/gst/fullpage.html; accessed 18 Aug 2012): predeceased her husband.
  20. [S911] Misc Web Sites, , New York Times, 8 Jul 2012, Paid Notice: Deaths: Frederic D Carter (http://query.nytimes.com/gst/fullpage.html; accessed 18 Aug 2012).

Frederic Dewhurst Carter Jr1,2,3

M, b. 20 August 1924, d. 30 June 2012
     Frederic Dewhurst Carter Jr was born on 20 August 1924 at Hartford, Hartford County, Connecticut, USA, son of Frederic D and Betty W Carter of Irvington-on-Hudson NY.4,5,6 He was listed as the son of Frederic Carter in the 1940 US Federal Census for 119 North Broadway, Greenburgh, Westchester County, New York, USA.2 Frederic Dewhurst Carter Jr married Susan Bliss Morris, daughter of Lt Col Dave Hennen Morris Jr and Alice Gifford Agnew, on 24 June 1950 at Wenga Farm, Armonk, Westchester County, New York, USA.1,5,3 Frederic Dewhurst Carter Jr was left a widower by the death of Susan Bliss Morris on 21 April 2004.7,8,9 Frederic Dewhurst Carter Jr died on 30 June 2012 at Millbrook, Dutchess County, New York, USA, at age 87.10,7

Children of Frederic Dewhurst Carter Jr and Susan Bliss Morris

  • Frederic D Carter III10,5
  • Alice Shackelford Carter10,5

Citations

  1. [S911] Misc Web Sites, , The Hartford Courant (1923-1984) - Hartford CT, 25 Jun 1950, Page D4: Susan Morris, Frederic Carter Wed In Armonk
    (http://pqasb.pqarchiver.com/courant/access/890887242.html; accessed 18 Aug 2012).
  2. [S1940] 1940 US Census, New York, WestchesterCounty, Greenburgh Township, National Archives microfilm T627, Roll 2804, Enumeration District 60-64, Page 12A, Line 8 (digital image on Ancestry.com, accessed 18 Aug 2012).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary, 3 Apr 1975: Morris 0 Dave H Jr (digital image on Ancestry.com, accessed 12 Aug 2012).
  4. [S911] Misc Web Sites, , New York Times, 8 Jul 2012, Paid Notice: Deaths: Frederic D Carter (http://query.nytimes.com/gst/fullpage.html; accessed 18 Aug 2012): date, place and parents.
  5. [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: 1436; Item: 88 (digital image on Ancestry.com, accessed 18 Aug 2012).
  6. [S1940] 1940 US Census, New York, WestchesterCounty, Greenburgh Township, National Archives microfilm T627, Roll 2804, Enumeration District 60-64, Page 12A, Line 8 (digital image on Ancestry.com, accessed 18 Aug 2012): age, state and parents.
  7. [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 Aug 2012.
  8. [S911] Misc Web Sites, , New York Times, 24 Apr 2004, Paid Notice: Deaths Carter, Susan M (http://www.nytimes.com/2004/04/25/classified/…; accessed 18 Aug 2012).
  9. [S911] Misc Web Sites, , New York Times, 8 Jul 2012, Paid Notice: Deaths: Frederic D Carter (http://query.nytimes.com/gst/fullpage.html; accessed 18 Aug 2012): predeceased her husband.
  10. [S911] Misc Web Sites, , New York Times, 8 Jul 2012, Paid Notice: Deaths: Frederic D Carter (http://query.nytimes.com/gst/fullpage.html; accessed 18 Aug 2012).

Robert Bruce Baldwin1,2,3

M, b. 16 November 1916, d. 23 October 1989
     Robert Bruce Baldwin was born on 16 November 1916 at Cook County, Illinois, USA, son of Francis Elmore Baldwin and Elizabeth Bell.1,4,2 He was listed as the son of Francis E Baldwin in the 1920 US Federal Census for 1605 Ridge Avenue, Evanston, Cook County, Illinois, USA.5 Robert Bruce Baldwin was listed as the son of Francis E Baldwin in the 1930 US Federal Census for 1427 Judson Avenue, Evanston, Cook County, Illinois, USA.6 Robert Bruce Baldwin lived at 359 Hazel Avenue, Highland Park, Lake County, Illinois, USA, on 1 April 1935.3 He was listed as the son of Francis E Baldwin in the 1940 US Federal Census for 359 Hazel Avenue, Highland Park, Lake County, Illinois, USA.3 Robert Bruce Baldwin was an [illegible] worker at Highland Park, Lake County, Illinois, USA, on 18 April 1940.3 He married Marian Morris, daughter of Lt Col Dave Hennen Morris Jr and Alice Gifford Agnew, in September 1950 at Oyster Bay, Long Island, New York, USA.7,8,9 Robert Bruce Baldwin and Marian Morris were divorced in 1956.10 Robert Bruce Baldwin married Carol Leberman on 31 May 1964 at Manhasset Congregational Church, Manhasset, Nassau County, New York, USA.11 Robert Bruce Baldwin lived at Lake Forest, Lake County, Illinois, USA, on 23 October 1989.4 He died on 23 October 1989 at age 72.4

Children of Robert Bruce Baldwin and Marian Morris

  • Robert Scott Baldwin10
  • Barbara Louise Baldwin10

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, "Illinois, Cook County Birth Certificates, 1878–1922." Index. FamilySearch, Salt Lake City, Utah, 2009. Illinois. Cook County Birth Certificates, 1878–1922. Illinois Department of Public Health. Division of Vital Records, Springfield. FHL Film Number: 1308620; viewed 18 Aug 2012: date, county and father.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Sons of the American Revolution Membership Applications, 1889-1970. Louisville, Kentucky: National Society of the Sons of the American Revolution. Microfilm, 508 rolls. SAR Membership: 61930 (digital image on Ancestry.com, accessed 18 Aug 2012).
  3. [S1940] 1940 US Census, Illinois, Lake County, Township of Deerfield, Highland Park City, National Archives microfilm T627, Roll 828, Enumeration District 49-14, Page 3A, Line 19 (digital image on Ancestry.com, accessed 18 Aug 2012).
  4. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 335-14-8047; Issue State: Illinois; Issue Date: Before 1951; viewed 18 Aug 2012.
  5. [S1920] 1920 US Census, Illinois, Cook County, Ridgeville Township, Evanston City, Ward 2, National Archives microfilm T625, Roll 357, Enumeration District 72, Page 9A, Line 26 (digital image on Ancestry.com, accessed 18 Aug 2012).
  6. [S1930] 1930 US Census, Illinois, Cook County, Evanston Township, Evanston City, Ward 1, National Archives microfilm T626, Roll 499, FHL microfilm 2340234, Enumeration District 2109, Page 9A, Line 48 (digital image on Ancestry.com, accessed 18 Aug 2012).
  7. [S911] Misc Web Sites, , New York Times, 17 Sep 1950, Page 98: Nuptials Are Held For Marian Morris
    (http://select.nytimes.com/gst/abstract.html; accessed 18 Aug 2012).
  8. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary, 27 Jul 1989: Shackelford - Alice Agnew (digital image on Ancestry.com, accessed 16 Aug 2012).
  9. [S1610] Google News, online http://news.google.ca, The Spokesman-Review, 9 Apr 1950, Page 2, col 1: Easter Time is Symbolic (http://news.google.com/newspapers,4194130; accessed 2 Oct 2012).
  10. [S911] Misc Web Sites, , Descendants of Noah, Page 335 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 12 Feb 2012).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, Chicago Tribune (1963-Current file), 31 May 1964, Marriage: Baldwin-Cathey (digital image on Ancestry.com, accessed 18 Aug 2012).

Mary Cornelia Hebard1,2,3

F, b. 12 December 1901, d. 10 September 1979
     Mary Cornelia Hebard was born on 12 December 1901 at Buffalo, Erie County, New York, USA, daughter of Daniel L and Julia B Hebard.4,5,6 She was listed as the daughter of Daniel L Hebard in the 1910 US Federal Census for Springfield Township, Montgomery County, Pennsylvania, USA.7 Mary Cornelia Hebard was listed as the daughter of Daniel L Hebard in the 1920 US Federal Census for Gravers Lane, Springfield Township, Montgomery County, Pennsylvania, USA.3 Mary Cornelia Hebard lived at Philadelphia, Philadelphia County, Pennsylvania, USA, on 21 February 1921.1 She married John Sise on 23 February 1925 at Chestnut Hill, Philadelphia County, Pennsylvania, USA.5 Mary Cornelia Hebard married Lt Col Dave Hennen Morris Jr, son of Dave Hennen Morris and Alice Louise Vanderbilt Shepard, in July 1946 at Huron Mountain, Marquette County, Michigan, USA.8 Mary Cornelia Hebard and Lt Col Dave Hennen Morris Jr were divorced in 1957.9 Mary Cornelia Hebard lived at New York City, New York, USA, in September 1979.6 She died on 10 September 1979 at New York City, New York, USA, at age 776,8 and was buried on 14 September 1979 at White Marsh Cemetery, Chestnut Hill, Philadelphia County, Pennsylvania, USA.8

Child of Mary Cornelia Hebard and John Sise

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 #: 1505. Passport Issue Date: 25 Feb 1921 (digital image on Ancestry.com, accessed 22 Aug 2012).
  2. [S1910] 1910 US Census, Pennsylvania, Montgomery County, Springfield Township, East District, National Archives microfilm T624, Roll 1379, FHL Film 1375392, Enumeration District 0149, Page 13A, Line 17 (digital image on Ancestry.com, accessed 22 Aug 2012): listed as Mary C Hebard.
  3. [S1920] 1920 US Census, Pennsylvania, Montgomery County, Springfield Township, East District, National Archives microfilm T625, Roll 1605, Enumeration District 176, Page 18A, Line 49 (digital image on Ancestry.com, accessed 3 Sep 2012).
  4. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA); Washington D.C.; Passport Applications, January 2, 1906 - March 31, 1925; Collection Number: ARC Identifier 583830 / MLR Number A1 534; NARA Series: M1490; Roll #: 1505. Passport Issue Date: 25 Feb 1921 (digital image on Ancestry.com, accessed 22 Aug 2012): date, place and father.
  5. [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 #: 2702. Passport Issue Date:31 Jan 1925 (digital image on Ancestry.com, accessed 2 Sep 2012).
  6. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 111-36-0564; Issue State: New York; Issue Date: 1962; accessed 22 Aug 2012.
  7. [S1910] 1910 US Census, Pennsylvania, Montgomery County, Springfield Township, East District, National Archives microfilm T624, Roll 1379, FHL Film 1375392, Enumeration District 0149, Page 13A, Line 17 (digital image on Ancestry.com, accessed 22 Aug 2012).
  8. [S1314] Ancestry Trees, www.ancestry.com, CBBlair Family Tree, entry for Mary Cornelia Hebard (1901-1979), submitted by Carl O Reed of NW Indiana, unsourced; accessed 3 Sep 2012.
  9. [S911] Misc Web Sites, , Descendants of Noah, Page 335 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 12 Feb 2012).
  10. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Cemetery and Funeral Home Collection [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Beecher & Bennett Funeral Service, Inc., Obituaries: Daniel Hebard Sise, Sr (http://www.beecherandbennett.com/_mgxroot/page_10780.php; accessed 22 Aug 2012).

Daniel Hebard Sise Sr1

M, b. 19 March 1930, d. 3 December 2010
     Daniel Hebard Sise Sr was born on 19 March 1930 at New York City, New York, USA.1,2 He was the son of John Sise and Mary Cornelia Hebard.1,3 Daniel Hebard Sise Sr lived at Hamden, New Haven County, Connecticut, USA, on 3 December 2010.2 He died on 3 December 2010 at Hamden, New Haven County, Connecticut, USA, at age 80.2,1

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Cemetery and Funeral Home Collection [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Beecher & Bennett Funeral Service, Inc., Obituaries: Daniel Hebard Sise, Sr (http://www.beecherandbennett.com/_mgxroot/page_10780.php; accessed 22 Aug 2012).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Issue State: Connecticut; Issue Date: 1952; accessed 4 Sep 2012.
  3. [S1314] Ancestry Trees, www.ancestry.com, CBBlair Family Tree, entry for John Sise (1898-1942), submitted by Carl O Reed of NW Indiana, unsourced; accessed 3 Sep 2012.

Mary Josephine Dority1,2,3

F, b. 15 March 1907, d. February 1979
     Mary Josephine Dority was born on 15 March 1907 at Cambridge, Middlesex County, Massachusetts, USA.4,5,6 She was listed as the daughter of Joseph Dorety in the 1910 US Federal Census for Cambridge, Middlesex County, Massachusetts, USA.7 Mary Josephine Dority was listed as the daughter of Joseph R Dority in the 1920 US Federal Census for 295 Rim Street, Cambridge, Middlesex County, Massachusetts, USA.8 Mary Josephine Dority married first Frederick Charles Shrady on 21 May 1927 at New York City, New York, USA.9,10 Mary Josephine Dority was listed as the daughter of Joseph Dority in the 1930 US Federal Census for 357 Allston St, Cambridge, Middlesex County, Massachusetts, USA.11 Mary Josephine Dority was reported to have married Frederick Charles Shrady after 1931 at France.12 Mary Josephine Dority and Frederick Charles Shrady were divorced before 1946.13 Mary Josephine Dority married second Lt Col Dave Hennen Morris Jr, son of Dave Hennen Morris and Alice Louise Vanderbilt Shepard, in 1957.14 Mary Josephine Dority was left a widow by the death of Lt Col Dave Hennen Morris Jr on 1 April 1975.15,16 Mary Josephine Dority lived at New York City, New York, USA, in February 1979.17 She died in February 1979 at age 71.17

Child of Mary Josephine Dority and Frederick Charles Shrady

  • Henry Merwin Shrady9,18

Citations

  1. [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.) Borths Registered in the City of Cambridge for the Year Nineteen Hundrd and Seven, Folio 349, Page 11, Line 472 (digital image on AmericanAncestors.org, accessed 6 Sep 2012).
  2. [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: 925; Item: 13 (digital image on Ancestry.com, accessed 6 Sep 2012): listed as Mary J Lee Shrady.
  3. [S1910] 1910 US Census, Massachusetts, Middlesex County, Cambridge City, Ward 6, National Archives microfilm T624, Roll 596, FHL Film 1374609, Enumeration District 761, Page 8A, Line 36 (digital image on Ancestry.com, accessed 5 Sep 2012): listed as Mary Dority.
  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.) Borths Registered in the City of Cambridge for the Year Nineteen Hundrd and Seven, Folio 349, Page 11, Line 472 (digital image on AmericanAncestors.org, accessed 6 Sep 2012): date, place 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: 1930; Microfilm Serial: T715; Microfilm Roll: T715_4813; Page Number: 58; Line: 17 (digital image on Ancestry.com, accessed 4 Sep 2012).
  6. [S1313] Ancestry.com, online www.Ancestry.com, 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; Consular Reports of Birth, 1910–1949; Series ARC ID: 2555709; Series MLR Number: A1 3001; Series Box Number: 437; File Number: 131. (digital image on Ancestry.com, accessed 4 Sep 2012): age 30.
  7. [S1910] 1910 US Census, Massachusetts, Middlesex County, Cambridge City, Ward 6, National Archives microfilm T624, Roll 596, FHL Film 1374609, Enumeration District 761, Page 8A, Line 36 (digital image on Ancestry.com, accessed 5 Sep 2012).
  8. [S1920] 1920 US Census, Massachusetts, Middlesex County, Cambridge City, Ward 7, National Archives microfilm T625, Roll 707, Enumeration District 76, Page 7A, Line 32 (digital image on Ancestry.com, accessed 6 Sep 2012).
  9. [S1313] Ancestry.com, online www.Ancestry.com, 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; Consular Reports of Birth, 1910–1949; Series ARC ID: 2555709; Series MLR Number: A1 3001; Series Box Number: 437; File Number: 131. (digital image on Ancestry.com, accessed 4 Sep 2012).
  10. [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: 925; Item: 13 (digital image on Ancestry.com, accessed 6 Sep 2012): listed as Mary Lee Shrady.
  11. [S1930] 1930 US Census, Massachusetts, Middlesex County, City of Cambridge,Ward 6, National Archives microfilm T626, Roll 916, FHL microfilm 2340651, Enumeration District 49, Page 11A, Line 40 (digital image on Ancestry.com, accessed 6 Sep 2012).
  12. [S1341] Wikipedia, online http://en.wikipedia.org/wiki/Main_Page, Frederick Charles Shrady; viewed 5 Sep 2012: "He moved to Paris, France in 1931, studied under Yasushi Tanaka, and lived and painted there for nine years. He married in Europe, and returned to the United States in 1940, with his wife and young son, Henry."
  13. [S911] Misc Web Sites, , Monuments Men Foundation: Frederick Charles Shrady (1907-1990) (http://www.monumentsmenfoundation.org/bio.php?id=274; accessed 5 Sep 2012): Frederick Shrady married Maria Louise Likar-Waltersdorff in 1946.
  14. [S911] Misc Web Sites, , Descendants of Noah, Page 335 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 12 Feb 2012).
  15. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 130-12-6620; Issue State: New York; Issue Date: Before 1951; viewed 12 Aug 2012.
  16. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary, 3 Apr 1975: Morris - Dave H Jr (digital image on Ancestry.com, accessed 12 Aug 2012).
  17. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 118-01-3297; Issue State: New York; Issue Date: Before 1951; accessed 4 Sep 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: 1938; Arrival: New York; Microfilm Serial: T715; Microfilm Roll: T715_6183; Page Number: 35; Line: 28 (digital image on Ancestry.com, accessed 4 Sep 2012).

Louise Morris1,2,3

F, b. 8 November 1901, d. 19 October 1976
Relationship
7th great-granddaughter of Roger Billings
     Louise Morris was born on 8 November 1901 at New York City, New York, USA.4,5,6 She was the daughter of Dave Hennen Morris and Alice Louise Vanderbilt Shepard.7,8,2 Louise Morris was listed as the daughter of Dave Hennen Morris in the 1910 US Federal Census for 269 West 72nd Street, Manhattan, New York City, New York, USA.9 Louise Morris was listed as the daughter of Dave Hennen Morris in the 1920 US Federal Census for 19 70th Street, Manhattan, New York City, New York, USA.10 Louise Morris married Dudley Holbrook Mills on 8 November 1922 at Madison Avenue Presbyterian Church, New York City, New York, USA.1,2,11 Louise Morris and Dudley Holbrook Mills lived at 1075 Park Avenue, New York City, New York, USA, on 12 April 1924.12 Louise Mills was listed as the wife of Dudley Holbrook Mills in the 1930 US Federal Census for Cedarswamp Road, Glen Head, Long Island, New York, USA.13 Louise Morris and Dudley Holbrook Mills lived at Pound Hollow Woods Road, Oyster Bay, Long Island, New York, USA, on 1 April 1935.14 Louise Mills was listed as the wife of Dudley Holbrook Mills in the 1940 US Federal Census for Pound Hollow Woods Road, Oyster Bay, Long Island, New York, USA.15 Louise Mills survived the death of Dave Hennen Morris on 4 May 1944 at Manhattan, New York City, New York, USA.16,17,18 Louise Mills survived the death of Lt Col Dave Hennen Morris Jr on 1 April 1975 at New York Hospital, New York City, New York, USA.19,20 Louise Morris died on 19 October 1976 at Washington, District of Columbia, USA, at age 74.21

Children of Louise Morris and Dudley Holbrook Mills

  • Alice Louise Mills22,23,24
  • Bradford Mills25,26,27
  • Harriett Lee Mills28,29
  • Gordon Lawrence Mills30,31

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 #: 2489. Passport Issue Date: 28 Apr 1924 (digital image on Ancestry.com, accessed 6 Sep 2012): listed as Louise Morris Mills.
  2. [S911] Misc Web Sites, , The New York Times, 9 Nov 1922: Miss Morris Weds On Her Birthday
    (http://select.nytimes.com/gst/abstract.html; accessed 6 Sep 2012).
  3. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T624, Roll 1048, FHL Film 1375061, Enumeration District 1386, Page 5B, Line 72 (digital image on Ancestry.com, accessed 9 Aug 2012): listed as Louise Morris.
  4. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA); Washington D.C.; Passport Applications, January 2, 1906 - March 31, 1925; Collection Number: ARC Identifier 583830 / MLR Number A1 534; NARA Series: M1490; Roll #: 2489. Passport Issue Date: 28 Apr 1924 (digital image on Ancestry.com, accessed 6 Sep 2012): 8 Nov 1901.
  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: 1933; Microfilm Serial: T715; Microfilm Roll: T715_5400; Page Number: 52; Line: 4 (digital image on Ancestry.com, accessed 6 Sep 2012): 8 Nov 1901.
  6. [S1940] 1940 US Census, New York, Nassau County, Oyster Bay, Glen Head, National Archives microfilm T627, Roll 2693, Enumeration District 30-306, Page 3A, Line 25 (digital image on Ancestry.com, accessed 2 Oct 2012): age and city.
  7. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T624, Roll 1048, FHL Film 1375061, Enumeration District 1386, Page 5B, Line 72 (digital image on Ancestry.com, accessed 9 Aug 2012).
  8. [S1920] 1920 US Census, New York, New York County, New York City, Manhattan Borough, National Archives microfilm T625, Roll 1213, Enumeration District 1080, Page 1B, Line 89 (digital image on Ancestry.com, accessed 10 Aug 2012): listed as Louise Morris.
  9. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T624, Roll 1048, FHL Film 1375061, Enumeration District 1386, Page 5B, Line 69-75 (digital image on Ancestry.com, accessed 9 Aug 2012).
  10. [S1920] 1920 US Census, New York, New York County, New York City, Manhattan Borough, National Archives microfilm T625, Roll 1213, Enumeration District 1080, Page 1B, Line 86-93 (digital image on Ancestry.com, accessed 10 Aug 2012).
  11. [S1930] 1930 US Census, New York, Nassau County, Oyster Bay town, Glen Head, National Archives microfilm T626, Roll 1462, FHL microfilm 2341197, Enumeration District 197, Page 9B, Line 79-80 (digital image on Ancestry.com, accessed 6 Sep 2012): ages at marriage.
  12. [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 #: 2489. Passport Issue Date: 28 Apr 1924 (digital image on Ancestry.com, accessed 6 Sep 2012): listed as Dudley H Mills.
  13. [S1930] 1930 US Census, New York, Nassau County, Oyster Bay town, Glen Head, National Archives microfilm T626, Roll 1462, FHL microfilm 2341197, Enumeration District 197, Page 9B, Line 79-82 (digital image on Ancestry.com, accessed 6 Sep 2012).
  14. [S1940] 1940 US Census, New York, Nassau County, Oyster Bay, Glen Head, National Archives microfilm T627, Roll 2693, Enumeration District 30-306, Page 3A, Line 24-33 (digital image on Ancestry.com, accessed 2 Oct 2012): Glen Head, same house.
  15. [S1940] 1940 US Census, New York, Nassau County, Oyster Bay, Glen Head, National Archives microfilm T627, Roll 2693, Enumeration District 30-306, Page 3A, Line 24-33 (digital image on Ancestry.com, accessed 2 Oct 2012).
  16. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary, 5 May 1944, Deaths: Morris, Dave Hennen (digital image on Ancestry.com, accessed 11 Aug 2012).
  17. [S911] Misc Web Sites, , PoliticalGraveyard.com, The Political Graveyard: A Database of American History, Index to Politicians: Morris, Dave Hennen (1872-1944) (http://www.mocavo.com/visit; accessed 11 Aug 2012).
  18. [S1727] Jerry E Patterson, The Vanderbilts, Page 94.
  19. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 130-12-6620; Issue State: New York; Issue Date: Before 1951; viewed 12 Aug 2012.
  20. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary, 3 Apr 1975: Morris - Dave H Jr (digital image on Ancestry.com, accessed 12 Aug 2012).
  21. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary, 22 Oct 197: Mills - Louise M (digital image on Ancestry.com, accessed 6 Sep 2012).
  22. [S1930] 1930 US Census, New York, Nassau County, Oyster Bay town, Glen Head, National Archives microfilm T626, Roll 1462, FHL microfilm 2341197, Enumeration District 197, Page 9B, Line 81 (digital image on Ancestry.com, accessed 6 Sep 2012).
  23. [S1940] 1940 US Census, New York, Nassau County, Oyster Bay, Glen Head, National Archives microfilm T627, Roll 2693, Enumeration District 30-306, Page 3A, Line 26 (digital image on Ancestry.com, accessed 2 Oct 2012).
  24. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), Birth, 4 Apr 1949: Son to Mrs T D Cunningham Jr (digital image on Ancestry.com, accessed 11 Sep 2012).
  25. [S1930] 1930 US Census, New York, Nassau County, Oyster Bay town, Glen Head, National Archives microfilm T626, Roll 1462, FHL microfilm 2341197, Enumeration District 197, Page 9B, Line 82 (digital image on Ancestry.com, accessed 6 Sep 2012).
  26. [S911] Misc Web Sites, , The New York Times, 27 June 1950, Page 24: Elizabeth D Leisk Is Bride In Spokane
    (http://select.nytimes.com/gst/abstract.html; accessed 7 Sep 2012).
  27. [S1610] Google News, online http://news.google.ca, The Spokesman-Review, 9 Apr 1950, Page 2, col 1: Easter Time is Symbolic (http://news.google.com/newspapers,4194130; accessed 2 Oct 2012).
  28. [S1940] 1940 US Census, New York, Nassau County, Oyster Bay, Glen Head, National Archives microfilm T627, Roll 2693, Enumeration District 30-306, Page 3A, Line 28 (digital image on Ancestry.com, accessed 2 Oct 2012).
  29. [S911] Misc Web Sites, , The New York Times, 19 February 1957, Page 28: Miss H Lee Mills Will Be Married
    (http://select.nytimes.com/gst/abstract.html; accessed 6 Oct 2012).
  30. [S911] Misc Web Sites, , The New York Times, 22 Feb 1933: A Son to Mrs. Dudley H Mills
    (http://select.nytimes.com/gst/abstract.html; accessed 6 Sep 2012).
  31. [S1940] 1940 US Census, New York, Nassau County, Oyster Bay, Glen Head, National Archives microfilm T627, Roll 2693, Enumeration District 30-306, Page 3A, Line 29 (digital image on Ancestry.com, accessed 2 Oct 2012).

Dudley Holbrook Mills1,2,3

M, b. 25 February 1894, d. 6 June 1987
     Dudley Holbrook Mills was born on 25 February 1894 at New York City, New York, USA, son of Joln T W and Harriette A Mills.2,4,5 He was listed as the grandson of Carol L Robinson in the 1900 US Federal Census for 719 Madison Avenue, Manhattan, New York City, New York, USA.6 Dudley Holbrook Mills was listed as the son of John T Mills in the 1910 US Federal Census for 719 Madison Avenue, Manhattan, New York City, New York, USA.7 Dudley Holbrook Mills was listed as the son of John T Mills in the 1920 US Federal Census for 719 Madison Avenue, Manhattan, New York City, New York, USA.8 Dudley Holbrook Mills was (an unknown value) at Manhattan, New York City, New York, USA, on 21 March 1920.8 He married Louise Morris, daughter of Dave Hennen Morris and Alice Louise Vanderbilt Shepard, on 8 November 1922 at Madison Avenue Presbyterian Church, New York City, New York, USA.9,1,10 Dudley Holbrook Mills and Louise Morris lived at 1075 Park Avenue, New York City, New York, USA, on 12 April 1924.11 Dudley Holbrook Mills was listed as the Head of the Household in the 1930 US Federal Census for Cedarswamp Road, Glen Head, Long Island, New York, USA. The household included Louise Mills.12
Dudley Holbrook Mills was the department head for a bank at New York, USA, on 15 April 1930.13 He and Louise Morris lived at Pound Hollow Woods Road, Oyster Bay, Long Island, New York, USA, on 1 April 1935.14 Dudley Holbrook Mills was listed as the Head of the Household in the 1940 US Federal Census for Pound Hollow Woods Road, Oyster Bay, Long Island, New York, USA. The household included Louise Mills.15
Dudley Holbrook Mills was an executive with his own business on 25 April 1940.16 He gave the bride away at the wedding of Thomas Donald Cunningham Jr and Alice Louise Mills on 10 May 1947 at First Presbyterian Church, Glen Cove, Nassau County, New York, USA.17,18,19 Dudley Holbrook Mills was left a widower by the death of Louise Morris on 19 October 1976.20 Dudley Holbrook Mills lived at Hightstown, Mercer County, New Jersey, USA, in June 1987.21 He died on 6 June 1987 at Hightstown, Mercer County, New Jersey, USA, at age 93.22,21,23

Children of Dudley Holbrook Mills and Louise Morris

  • Alice Louise Mills24,25,26
  • Bradford Mills27,28,29
  • Harriett Lee Mills30,31
  • Gordon Lawrence Mills32,33

Citations

  1. [S911] Misc Web Sites, , The New York Times, 9 Nov 1922: Miss Morris Weds On Her Birthday
    (http://select.nytimes.com/gst/abstract.html; accessed 6 Sep 2012).
  2. [S1914] "World War I Draft Card", Registration State: Massachusetts; Registration County: Middlesex; Roll: 1685167; Draft Board: 4; No: 220; Name: Dudley Holbrook Mills (digital image on Ancestry.com, accessed 6 Sep 2012).
  3. [S1900] 1900 US Census, New York, New York County, Borough of Manhattan, National Archives microfilm T623, Roll 1116, FHL Film 1241116, Enumeration District 782, Page 4B, Line 77 (digital image on Ancestry.com, accessed 6 Sep 2012): listed as Dudley H Mills.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1933; Microfilm Serial: T715; Microfilm Roll: T715_5400; Page Number: 52; Line: 3 (digital image on Ancestry.com, accessed 6 Sep 2012).
  5. [S1900] 1900 US Census, New York, New York County, Borough of Manhattan, National Archives microfilm T623, Roll 1116, FHL Film 1241116, Enumeration District 782, Page 4B, Line 77 (digital image on Ancestry.com, accessed 6 Sep 2012): month, year, age, state and parents.
  6. [S1900] 1900 US Census, New York, New York County, Borough of Manhattan, National Archives microfilm T623, Roll 1116, FHL Film 1241116, Enumeration District 782, Page 4B, Line 77 (digital image on Ancestry.com, accessed 6 Sep 2012).
  7. [S1910] 1910 US Census, New York, New York County, New York City, Manhattan Borough, National Archives microfilm T624, Roll 1043, FHL Film 1375056, Enumeration District 1162, Page 2A, Line 50 (digital image on Ancestry.com, accessed 6 Sep 2012).
  8. [S1920] 1920 US Census, New York, New York County, New York City, Manhattan Borough, 15th Assembly District, National Archives microfilm T625, Roll 1213, Enumeration District 1075, Page 21A, Line 11 (digital image on Ancestry.com, accessed 6 Sep 2012).
  9. [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 #: 2489. Passport Issue Date: 28 Apr 1924 (digital image on Ancestry.com, accessed 6 Sep 2012): listed as Louise Morris Mills.
  10. [S1930] 1930 US Census, New York, Nassau County, Oyster Bay town, Glen Head, National Archives microfilm T626, Roll 1462, FHL microfilm 2341197, Enumeration District 197, Page 9B, Line 79-80 (digital image on Ancestry.com, accessed 6 Sep 2012): ages at marriage.
  11. [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 #: 2489. Passport Issue Date: 28 Apr 1924 (digital image on Ancestry.com, accessed 6 Sep 2012): listed as Dudley H Mills.
  12. [S1930] 1930 US Census, New York, Nassau County, Oyster Bay town, Glen Head, National Archives microfilm T626, Roll 1462, FHL microfilm 2341197, Enumeration District 197, Page 9B, Line 79-82 (digital image on Ancestry.com, accessed 6 Sep 2012).
  13. [S1930] 1930 US Census, New York, Nassau County, Oyster Bay town, Glen Head, National Archives microfilm T626, Roll 1462, FHL microfilm 2341197, Enumeration District 197, Page 9B, Line 79 (digital image on Ancestry.com, accessed 6 Sep 2012).
  14. [S1940] 1940 US Census, New York, Nassau County, Oyster Bay, Glen Head, National Archives microfilm T627, Roll 2693, Enumeration District 30-306, Page 3A, Line 24-33 (digital image on Ancestry.com, accessed 2 Oct 2012): Glen Head, same house.
  15. [S1940] 1940 US Census, New York, Nassau County, Oyster Bay, Glen Head, National Archives microfilm T627, Roll 2693, Enumeration District 30-306, Page 3A, Line 24-33 (digital image on Ancestry.com, accessed 2 Oct 2012).
  16. [S1940] 1940 US Census, New York, Nassau County, Oyster Bay, Glen Head, National Archives microfilm T627, Roll 2693, Enumeration District 30-306, Page 3A, Line 24 (digital image on Ancestry.com, accessed 2 Oct 2012).
  17. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), Marriage, 11 May 1947: Miss Louise Mills Long Island Bride (digital image on Ancestry.com, accessed 7 Sep 2012).
  18. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), Marriage, 14 Feb 1947: Miss Mills Fiancee Of An AAF Veteran (digital image on Ancestry.com, accessed 7 Sep 2012).
  19. [S911] Misc Web Sites, , The New York Times, 14 Feb 1947: Miss Mills Fiancee Of An AAF Veteran (http://select.nytimes.com/gst/abstract.html; accessed 6 Sep 2012).
  20. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary, 22 Oct 197: Mills - Louise M (digital image on Ancestry.com, accessed 6 Sep 2012).
  21. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 082-09-6430; Issue State: New York; Issue Date: Before 1951; viewed 6 Sep 2012.
  22. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary, 8 Jun 1987: Mills - Dudley Holbrook (digital image on Ancestry.com, accessed 6 Sep 2012).
  23. [S911] Misc Web Sites, , Descendants of Noah, Page 336 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 14 Feb 2012).
  24. [S1930] 1930 US Census, New York, Nassau County, Oyster Bay town, Glen Head, National Archives microfilm T626, Roll 1462, FHL microfilm 2341197, Enumeration District 197, Page 9B, Line 81 (digital image on Ancestry.com, accessed 6 Sep 2012).
  25. [S1940] 1940 US Census, New York, Nassau County, Oyster Bay, Glen Head, National Archives microfilm T627, Roll 2693, Enumeration District 30-306, Page 3A, Line 26 (digital image on Ancestry.com, accessed 2 Oct 2012).
  26. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), Birth, 4 Apr 1949: Son to Mrs T D Cunningham Jr (digital image on Ancestry.com, accessed 11 Sep 2012).
  27. [S1930] 1930 US Census, New York, Nassau County, Oyster Bay town, Glen Head, National Archives microfilm T626, Roll 1462, FHL microfilm 2341197, Enumeration District 197, Page 9B, Line 82 (digital image on Ancestry.com, accessed 6 Sep 2012).
  28. [S1940] 1940 US Census, New York, Nassau County, Oyster Bay, Glen Head, National Archives microfilm T627, Roll 2693, Enumeration District 30-306, Page 3A, Line 27 (digital image on Ancestry.com, accessed 2 Oct 2012).
  29. [S911] Misc Web Sites, , The New York Times, 27 June 1950, Page 24: Elizabeth D Leisk Is Bride In Spokane
    (http://select.nytimes.com/gst/abstract.html; accessed 7 Sep 2012).
  30. [S1940] 1940 US Census, New York, Nassau County, Oyster Bay, Glen Head, National Archives microfilm T627, Roll 2693, Enumeration District 30-306, Page 3A, Line 28 (digital image on Ancestry.com, accessed 2 Oct 2012).
  31. [S911] Misc Web Sites, , The New York Times, 19 February 1957, Page 28: Miss H Lee Mills Will Be Married
    (http://select.nytimes.com/gst/abstract.html; accessed 6 Oct 2012).
  32. [S911] Misc Web Sites, , The New York Times, 22 Feb 1933: A Son to Mrs. Dudley H Mills
    (http://select.nytimes.com/gst/abstract.html; accessed 6 Sep 2012).
  33. [S1940] 1940 US Census, New York, Nassau County, Oyster Bay, Glen Head, National Archives microfilm T627, Roll 2693, Enumeration District 30-306, Page 3A, Line 29 (digital image on Ancestry.com, accessed 2 Oct 2012).

James Alexander Hardie1,2,3

M, b. 16 March 1952, d. 3 February 2001
     James Alexander Hardie was born on 16 March 1952 at Ohio, USA, son of Mrs Frances I Hardie and Dr Robert H Hardie of Nashville.2,3,4 He married Elizabeth Lee Mills, daughter of Bradford Mills and Elizabeth Dudley Leisk, on 21 June 1975 at New Jersey, USA.5,1 James Alexander Hardie and Elizabeth Lee Mills were divorced on 24 March 1995 at Wake County, North Carolina, USA.5,2 James Alexander Hardie died on 3 February 2001 at Fuquay Varina, Wake County, North Carolina, USA, at age 482,6 and was cremated.2

Citations

  1. [S911] Misc Web Sites, , The New York Times, 24 Nov 1974: Elizabeth Mills, James A Hardie To Wed in June (http://select.nytimes.com/gst/abstract.html; accessed 6 Oct 2012).
  2. [S1313] Ancestry.com, online www.Ancestry.com, North Carolina State Center for Health Statistics. North Caroline Deaths, 1997-2004. North Carolina State Center for Health Statistics, Raleigh, North Carolina. Social Security Number: 414903221; viewed 6 Oct 2012.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Ohio Birth Records. Columbus, Ohio: Ohio Vital Records Office. State File Number: 1952035712; viewed 6 Oct 2012.
  4. [S911] Misc Web Sites, , The New York Times, 24 Nov 1974: Elizabeth Mills, James A Hardie To Wed in June (http://select.nytimes.com/gst/abstract.html; accessed 6 Oct 2012): parents.
  5. [S1313] Ancestry.com, online www.Ancestry.com, North Carolina State Center for Health Statistics. North Carolina Divorce Index, 1958-2004. Raleigh, NC, USA: North Carolina State Center for Health Statistics, 2004; viewed 6 Oct 2012.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 414-90-3221; Issue State: Tennessee; Issue Date: 1968; viewed 6 Oct 2012.

Marion Lawrence Morris1,2

M, b. 29 April 1903, d. November 1967
Relationship
7th great-grandson of Roger Billings
     Marion Lawrence Morris was born on 29 April 1903 at New York City, New York, USA.3,4,5 He was the son of Dave Hennen Morris and Alice Louise Vanderbilt Shepard.6,7,8 Marion Lawrence Morris was listed as the son of Dave Hennen Morris in the 1910 US Federal Census for 269 West 72nd Street, Manhattan, New York City, New York, USA.9 Marion Lawrence Morris was listed as the son of Dave Hennen Morris in the 1920 US Federal Census for 19 70th Street, Manhattan, New York City, New York, USA.10 Lawrence Morris was the best man at the wedding of Lt Col Dave Hennen Morris Jr and Alice Gifford Agnew on 4 January 1926 at Fifth Avenue Presbyterian Church, New York City, New York, USA.11,12,13 Marion Lawrence Morris was listed as the son of Dave Hennen Morris in the 1930 US Federal Census for 19 East 70th Street, Manhattan, New York City, New York, USA.14 Marion Lawrence Morris was a lawyer at New York City, New York, USA, on 9 April 1930.8 He lived with Dave Hennen Morris and Alice Louise Vanderbilt Shepard on 1 April 1935 at 19 70th Street, Manhattan, New York City, New York, USA.15 Marion Lawrence Morris was listed as the son of Dave Hennen Morris in the 1940 US Federal Census for 19 East 70th Street, Manhattan, New York City, New York, USA.15 Marion Lawrence Morris was a lawyer in privte practice at New York City, New York, USA, on 20 April 1940.16 He survived the death of Dave Hennen Morris on 4 May 1944 at Manhattan, New York City, New York, USA.17,18,19 Marion Lawrence Morris married Ruth Josephine Spafford on 31 January 1953 at Madison Avenue Presbyterian Church, New York City, New York, USA.20 Marion Lawrence Morris died in November 1967 at age 64.5

Citations

  1. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T624, Roll 1048, FHL Film 1375061, Enumeration District 1386, Page 5B, Line 73 (digital image on Ancestry.com, accessed 9 Aug 2012): listed as Marion L Morris.
  2. [S1920] 1920 US Census, New York, New York County, New York City, Manhattan Borough, National Archives microfilm T625, Roll 1213, Enumeration District 1080, Page 1B, Line 90 (digital image on Ancestry.com, accessed 10 Aug 2012): listed as Lawrence Morris.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; National Archives Microfilm Publication: M1464; Record Group Title: Records of the Immigration and Naturalization Service; Record Group Number: 85. Line 4 (digital image on Ancestry.com, accessed 19 Nov 2012).
  4. [S1313] Ancestry.com, online www.Ancestry.com, Seattle, Washington. Passenger and Crew Lists of Vessels Arriving at Seattle, Washington, 1890-1957. Micropublication M1383. RG085. 357 rolls. National Archives, Washington, D.C. #38999/37, Number 4, Line 6 (digital image on Ancestry.com, accessed 11 Aug 2012).
  5. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 093-28-9103; Issue State: New York; Issue Date: 1952-1953; viewed 19 Nov 2012.
  6. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T624, Roll 1048, FHL Film 1375061, Enumeration District 1386, Page 5B, Line 73 (digital image on Ancestry.com, accessed 9 Aug 2012).
  7. [S1920] 1920 US Census, New York, New York County, New York City, Manhattan Borough, National Archives microfilm T625, Roll 1213, Enumeration District 1080, Page 1B, Line 90 (digital image on Ancestry.com, accessed 10 Aug 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 8B, Line 64 (digital image on Ancestry.com, accessed 11 Aug 2012).
  9. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T624, Roll 1048, FHL Film 1375061, Enumeration District 1386, Page 5B, Line 69-75 (digital image on Ancestry.com, accessed 9 Aug 2012).
  10. [S1920] 1920 US Census, New York, New York County, New York City, Manhattan Borough, National Archives microfilm T625, Roll 1213, Enumeration District 1080, Page 1B, Line 86-93 (digital image on Ancestry.com, accessed 10 Aug 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, 5 Jan 1926: Alice Agnew Weds Dave H. Morris Jr (digital image on Ancestry.com, accessed 16 Aug 2012).
  12. [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_3790; Page Number: 215; Line: 2-3 (digital image on Ancestry.com, accessed 11 Aug 2012).
  13. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Marriage, 8 May 1926: Anna E Roosevelt to Wed on June 5 (digital image on Ancestry.com, accessed 12 Aug 2012).
  14. [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 8B, Line 62-65 (digital image on Ancestry.com, accessed 11 Aug 2012).
  15. [S1940] 1940 US Census, New York, New York County, New York City, Manhattan Borough, Ward 15, National Archives microfilm T627, Roll 2656, Enumeration District 1-1353, Page 7B, Line 41-43 (digital image on Ancestry.com, accessed 11 Aug 2012).
  16. [S1940] 1940 US Census, New York, New York County, New York City, Manhattan Borough, Ward 15, National Archives microfilm T627, Roll 2656, Enumeration District 1-1353, Page 7B, Line 43 (digital image on Ancestry.com, accessed 11 Aug 2012).
  17. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary, 5 May 1944, Deaths: Morris, Dave Hennen (digital image on Ancestry.com, accessed 11 Aug 2012).
  18. [S911] Misc Web Sites, , PoliticalGraveyard.com, The Political Graveyard: A Database of American History, Index to Politicians: Morris, Dave Hennen (1872-1944) (http://www.mocavo.com/visit; accessed 11 Aug 2012).
  19. [S1727] Jerry E Patterson, The Vanderbilts, Page 94.
  20. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Marriage, 1 Feb 1953: Mrs Whittmeyer Is Wed (digital image on Ancestry.com, accessed 19 Nov 2012).

Ruth Josephine Spafford1,2,3

F, b. 21 April 1901
     Ruth Josephine Spafford was born on 21 April 1901 at New York City, New York, USA, daughter of Joseph Henry and Emily O Spafford of New York and Bedford Hills, NY.4,5,6 She was listed as the daughter of Joseph H Spafford in the 1915 US State Census for Bedford, Westchester County, New York, USA.2 Ruth Josephine Spafford was listed as the daughter of Joseph F Spafford in the 1920 US Federal Census for 152 West 57th StreetManhattan, Manhattan, New York City, New York, USA.7 Ruth Josephine Spafford married Herman Wittmeyer.3 Ruth Josephine Spafford lived at Chapel Hill, Orange County, North Carolina, USA, on 1 April 1935.8 She was listed as the wife of Herman Wittmeyer in the 1940 US Federal Census for 115 East Durham Street, Philadelphia, Philadelphia County, Pennsylvania, USA.9 Ruth Josephine Spafford married Marion Lawrence Morris, son of Dave Hennen Morris and Alice Louise Vanderbilt Shepard, on 31 January 1953 at Madison Avenue Presbyterian Church, New York City, New York, USA.3

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 #: 2296, issued 8 June 1923 (digital image on Ancestry.com, accessed 19 Nov 2012).
  2. [S1915] 1915 US Census, New York State Archives, Albany, New York, State Population Census Schedules, 1915; Census Place: Election District 01, Assembly District 04, Bedford, Westchester, 06. Line 23 (digital image on Ancestry.com, accessed 19 Nov 2012).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Marriage, 1 Feb 1953: Mrs Whittmeyer Is Wed (digital image on Ancestry.com, accessed 19 Nov 2012).
  4. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA); Washington D.C.; Passport Applications, January 2, 1906 - March 31, 1925; Collection Number: ARC Identifier 583830 / MLR Number A1 534; NARA Series: M1490; Roll #: 2296, issued 8 June 1923 (digital image on Ancestry.com, accessed 19 Nov 2012): date, place and father.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1923; Arrival; Microfilm Serial: T715; Microfilm Roll: 3405; Page Number: 89; Line: 4 (digital image on Ancestry.com, accessed 19 Nov 2012).
  6. [S1915] 1915 US Census, New York State Archives, Albany, New York, State Population Census Schedules, 1915; Census Place: Election District 01, Assembly District 04, Bedford, Westchester, 06. Line 23 (digital image on Ancestry.com, accessed 19 Nov 2012): age 14, born US.
  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 1056, Page 2A, Line 42 (digital image on Ancestry.com, accessed 19 Nov 2012).
  8. [S1940] 1940 US Census, Pennsylvania, Philadelphia County, Philadelphia, Ward 22, National Archives microfilm T627, Roll 37012, Enumeration District 51-46, Page 14A, Line 13 (digital image on Ancestry.com, accessed 19 Nov 2012).
  9. [S1940] 1940 US Census, Pennsylvania, Philadelphia County, Philadelphia, Ward 22, National Archives microfilm T627, Roll 37012, Enumeration District 51-46, Page 14A, Line 12-17 (digital image on Ancestry.com, accessed 19 Nov 2012).

Ralph Noel Morris1,2

M, b. 25 December 1904, d. 1 November 1928
Relationship
7th great-grandson of Roger Billings
     Ralph Noel Morris was born on 25 December 1904 at New York City, New York, USA.3,4,5 He was the son of Dave Hennen Morris and Alice Louise Vanderbilt Shepard.6,7,8 Ralph Noel Morris was listed as the son of Dave Hennen Morris in the 1910 US Federal Census for 269 West 72nd Street, Manhattan, New York City, New York, USA.9 Ralph Noel Morris was listed as the son of Dave Hennen Morris in the 1920 US Federal Census for 19 70th Street, Manhattan, New York City, New York, USA.10 Noel Morris was an usher at the wedding of Lt Col Dave Hennen Morris Jr and Alice Gifford Agnew on 4 January 1926 at Fifth Avenue Presbyterian Church, New York City, New York, USA.11,12,13 The List of United States Citizens on the S.S. Homeric sailing from Cherbourg, 19 July 1928, arriving at Port of New York, U.S.A., July 26, 1928 included him.14 Ralph Noel Morris committed suicide on 1 November 1928 at 19 East 70th Street, Manhattan, New York City, New York, USA, at age 23.8,15

Citations

  1. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T624, Roll 1048, FHL Film 1375061, Enumeration District 1386, Page 5B, Line 74 (digital image on Ancestry.com, accessed 9 Aug 2012): listed as Ralph N Morris.
  2. [S1920] 1920 US Census, New York, New York County, New York City, Manhattan Borough, National Archives microfilm T625, Roll 1213, Enumeration District 1080, Page 1B, Line 91 (digital image on Ancestry.com, accessed 10 Aug 2012): listed as Noel Morris.
  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: 1925; Arrival; Microfilm Serial: T715; Microfilm Roll: 3686; Page Number: 17; Line: 7 (digital image on Ancestry.com, accessed 19 Nov 2012).
  4. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T624, Roll 1048, FHL Film 1375061, Enumeration District 1386, Page 5B, Line 74 (digital image on Ancestry.com, accessed 9 Aug 2012): age and state.
  5. [S1920] 1920 US Census, New York, New York County, New York City, Manhattan Borough, National Archives microfilm T625, Roll 1213, Enumeration District 1080, Page 1B, Line 91 (digital image on Ancestry.com, accessed 10 Aug 2012): age and state.
  6. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T624, Roll 1048, FHL Film 1375061, Enumeration District 1386, Page 5B, Line 74 (digital image on Ancestry.com, accessed 9 Aug 2012).
  7. [S1920] 1920 US Census, New York, New York County, New York City, Manhattan Borough, National Archives microfilm T625, Roll 1213, Enumeration District 1080, Page 1B, Line 91 (digital image on Ancestry.com, accessed 10 Aug 2012).
  8. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary, 2 Nov 1928(digital image on Ancestry.com, accessed 19 Nov 2012).
  9. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T624, Roll 1048, FHL Film 1375061, Enumeration District 1386, Page 5B, Line 69-75 (digital image on Ancestry.com, accessed 9 Aug 2012).
  10. [S1920] 1920 US Census, New York, New York County, New York City, Manhattan Borough, National Archives microfilm T625, Roll 1213, Enumeration District 1080, Page 1B, Line 86-93 (digital image on Ancestry.com, accessed 10 Aug 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, 5 Jan 1926: Alice Agnew Weds Dave H. Morris Jr (digital image on Ancestry.com, accessed 16 Aug 2012).
  12. [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_3790; Page Number: 215; Line: 2-3 (digital image on Ancestry.com, accessed 11 Aug 2012).
  13. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Marriage, 8 May 1926: Anna E Roosevelt to Wed on June 5 (digital image on Ancestry.com, accessed 12 Aug 2012).
  14. [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; Arrival; Microfilm Serial: T715; Microfilm Roll: 4307; Page Number: 29; Line: 10 (digital image on Ancestry.com, accessed 19 Nov 2012).
  15. [S911] Misc Web Sites, , The New York Times, 2 Nov 1928: Vanderbilt Scion Ends Life By Shot (http://select.nytimes.com/gst/abstract.html; accessed 20 Nov 2012): "Noel Morris, 24 years old, student of philosophy and the youngest son of Dave Hennen Morris, lawyer and corporation official, and, on his mother's side, descendant of Commodore Cornelius Vanderbilt, committed suicide early yesterday morning.... "

Alice Vanderbilt Morris II1,2,3

F, b. 12 November 1911, d. 15 July 1986
Relationship
7th great-granddaughter of Roger Billings
     Alice Vanderbilt Morris II was born on 12 November 1911 at New York City, New York, USA.4,5,6 She was the daughter of Dave Hennen Morris and Alice Louise Vanderbilt Shepard.7,8,1 Alice Vanderbilt Morris II was listed as the daughter of Dave Hennen Morris in the 1920 US Federal Census for 19 70th Street, Manhattan, New York City, New York, USA.9 Alice Vanderbilt Morris II was a bridesmaid at the wedding of Lt Col Dave Hennen Morris Jr and Alice Gifford Agnew on 4 January 1926 at Fifth Avenue Presbyterian Church, New York City, New York, USA.10,11,12 Alice Vanderbilt Morris II was listed as the daughter of Dave Hennen Morris in the 1930 US Federal Census for 19 East 70th Street, Manhattan, New York City, New York, USA.13 Alice Vanderbilt Morris II lived at 19 East 70th Street, Manhattan, New York City, New York, USA, on 21 September 1932.6 She lived with Dave Hennen Morris and Alice Louise Vanderbilt Shepard on 20 February 1934 at Armonk, Westchester County, New York, USA.14 Alice Vanderbilt Morris II lived at 19 East 70th Street, Manhattan, New York City, New York, USA, on 23 December 1936.15 She married Walter Knight Sturges Jr on 13 May 1939 at Church of St Vincent Ferrer, New York City, New York, USA.2,16,17 Alice Vanderbilt Sturges was listed as the wife of Walter Knight Sturges Jr in the 1940 US Federal Census for 1500 Fair Avenue, Columbus, Franklin County, Ohio, USA.18 Alice Vanderbilt Sturges survived the death of Dave Hennen Morris on 4 May 1944 at Manhattan, New York City, New York, USA.16,19,20 Alice Vanderbilt Sturges survived the death of Lt Col Dave Hennen Morris Jr on 1 April 1975 at New York Hospital, New York City, New York, USA.21,22 Alice Vanderbilt Morris II lived at Ardsley On Hudson, Westchester County, New York, USA, in July 1986.4 She died on 15 July 1986 at Concord Hospital, Concord, Merrimack County, New Hampshire, USA, at age 7423,4 and was buried on 19 July 1986 at Swan Point Cemetery, Providence, Providence County, Rhode Island, USA.23

Children of Alice Vanderbilt Morris II and Walter Knight Sturges Jr

  • Marie Hayes Sturges24,25
  • Lawrence Morris Sturges26 b. 25 Oct 1941, d. 7 Mar 2001
  • Thomas Rush Sturges Sturges II27
  • Peter Christopher Sturges27
  • David Morris Sturges27
  • Margaret Louisa Sturges27

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: 1934; Arrival; Microfilm Serial: T715; Microfilm Roll: 5452; Page Number: 16; Line: 21 (digital image on Ancestry.com, accessed 27 Nov 2012).
  2. [S911] Misc Web Sites, , The New York Times, 24 Apr 1939, Section Society, Page 14: Alice V Morris 2d Will Wed May 13 (http://select.nytimes.com/gst/abstract.html; accessed 27 Nov 2012).
  3. [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 8B, Line 65 (digital image on Ancestry.com, accessed 11 Aug 2012): listed as Alice V Morris 2nd.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 066-38-2621; Issue State: New York; Issue Date: 1963; viewed 27 Nov 2012.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; National Archives Microfilm Publication: M1464; Record Group Title: Records of the Immigration and Naturalization Service; Record Group Number: 85. Line 3 (digital image on Ancestry.com, accessed 19 Nov 2012).
  6. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1932; Arrival; Microfilm Serial: T715; Microfilm Roll: 5230; Page Number: 62; Line: 16 (digital image on Ancestry.com, accessed 27 Nov 2012).
  7. [S1920] 1920 US Census, New York, New York County, New York City, Manhattan Borough, National Archives microfilm T625, Roll 1213, Enumeration District 1080, Page 1B, Line 93 (digital image on Ancestry.com, accessed 10 Aug 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 8B, Line 65 (digital image on Ancestry.com, accessed 11 Aug 2012).
  9. [S1920] 1920 US Census, New York, New York County, New York City, Manhattan Borough, National Archives microfilm T625, Roll 1213, Enumeration District 1080, Page 1B, Line 86-93 (digital image on Ancestry.com, accessed 10 Aug 2012).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Marriage, 5 Jan 1926: Alice Agnew Weds Dave H. Morris Jr (digital image on Ancestry.com, accessed 16 Aug 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: 1926; Microfilm Serial: T715; Microfilm Roll: T715_3790; Page Number: 215; Line: 2-3 (digital image on Ancestry.com, accessed 11 Aug 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, 8 May 1926: Anna E Roosevelt to Wed on June 5 (digital image on Ancestry.com, accessed 12 Aug 2012).
  13. [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 8B, Line 62-65 (digital image on Ancestry.com, accessed 11 Aug 2012).
  14. [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; Arrival; Microfilm Serial: T715; Microfilm Roll: 5452; Page Number: 16; Line: 19-21 (digital image on Ancestry.com, accessed 27 Nov 2012).
  15. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1936; Arrival: New York, United States; Microfilm Serial: T715; Microfilm Roll: 5915; Page Number: 120; Line: 18 (digital image on Ancestry.com, accessed 27 Nov 2012).
  16. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary, 5 May 1944, Deaths: Morris, Dave Hennen (digital image on Ancestry.com, accessed 11 Aug 2012).
  17. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary, 3 Apr 1975: Morris 0 Dave H Jr (digital image on Ancestry.com, accessed 12 Aug 2012).
  18. [S1940] 1940 US Census, Ohio, Franklin County, Columbus, National Archives microfilm T627, Roll 3243, Enumeration District 93-72, Page 10B, Line 69-71 (digital image on Ancestry.com, accessed 27 Nov 2012).
  19. [S911] Misc Web Sites, , PoliticalGraveyard.com, The Political Graveyard: A Database of American History, Index to Politicians: Morris, Dave Hennen (1872-1944) (http://www.mocavo.com/visit; accessed 11 Aug 2012).
  20. [S1727] Jerry E Patterson, The Vanderbilts, Page 94.
  21. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 130-12-6620; Issue State: New York; Issue Date: Before 1951; viewed 12 Aug 2012.
  22. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary, 3 Apr 1975: Morris - Dave H Jr (digital image on Ancestry.com, accessed 12 Aug 2012).
  23. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary 17 Jul 1986: Deaths, Sturges - Alice Morris (digital image on Ancestry.com, accessed 7 Dec 2012).
  24. [S1940] 1940 US Census, Ohio, Franklin County, Columbus, National Archives microfilm T627, Roll 3243, Enumeration District 93-72, Page 10B, Line 71 (digital image on Ancestry.com, accessed 27 Nov 2012).
  25. [S911] Misc Web Sites, , The New York Times, Special to The New York Times, 15 September 1963, Page 90: Marie Sturges and F K Houston Wed
    (http://select.nytimes.com/gst/abstract.html; accessed 27 Nov 2012).
  26. [S911] Misc Web Sites, , The New York Times, 13 Mar 2001: Paid Notice: Deaths Sturges, Lawrence Morris
    (http://www.nytimes.com/2001/03/13/classified/…; accessed 27 Nov 2012).
  27. [S911] Misc Web Sites, , Descendants of Noah, Page 336 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 14 Feb 2012).

Walter Knight Sturges Jr1,2,3

M, b. 30 June 1909, d. 14 May 1992
     Walter Knight Sturges Jr was born on 30 June 1909 at Bar Harbor, Hancock County, Maine, USA, son of Walter Knight Sturges and Marie Alexis Hayes.1,4,5 He was listed as the son of Walter K Sturges in the 1910 US Federal Census for 125 Hope Street, Providence, Providence County, Rhode Island, USA.6 Walter Knight Sturges Jr was listed as the son of Marie H Sturges in the 1920 US Federal Census for 138 Beacon Street, Boston, Suffolk County, Massachusetts, USA.7 Walter Knight Sturges Jr was listed as the son of Marie A Sturges in the 1930 US Federal Census for 282 Beacon Street, Boston, Suffolk County, Massachusetts, USA.8 Walter Knight Sturges Jr lived at New Haven, New Haven County, Connecticut, USA, on 1 April 1935.9 He married Alice Vanderbilt Morris II, daughter of Dave Hennen Morris and Alice Louise Vanderbilt Shepard, on 13 May 1939 at Church of St Vincent Ferrer, New York City, New York, USA.2,10,11 Walter Knight Sturges Jr was listed as the Head of the Household in the 1940 US Federal Census for 1500 Fair Avenue, Columbus, Franklin County, Ohio, USA. The household included Alice Vanderbilt Sturges.12
Walter Knight Sturges Jr was an architect with an architectural firm at Columbus, Franklin County, Ohio, USA, on 10 April 1940.9 He gave the bride away at the wedding of Frederic Kidder Houston and Marie Hayes Sturges on 14 September 1963 at Immaculate Conception Roman Catholic Church, Irvington, Westchester County, New York, USA.13,14,15 Walter Knight Sturges Jr was left a widower by the death of Alice Vanderbilt Morris II on 15 July 1986.15,16 Walter Knight Sturges Jr died on 14 May 1992 at Bedford, Middlesex County, Massachusetts, USA, at age 824,17,18 and was buried on 18 May 1992 at Swan Point Cemetery, Providence, Providence County, Rhode Island, USA.17

Children of Walter Knight Sturges Jr and Alice Vanderbilt Morris II

  • Marie Hayes Sturges19,13
  • Lawrence Morris Sturges20,21 b. 25 Oct 1941, d. 7 Mar 2001
  • Thomas Rush Sturges Sturges II22
  • Peter Christopher Sturges22
  • David Morris Sturges22
  • Margaret Louisa Sturges22

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Maine Birth Records, 1621-1922. Augusta, Maine: Maine State Archives. Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll #: 54 (digital image on Ancestry.com, accessed 27 Nov 2012).
  2. [S911] Misc Web Sites, , The New York Times, 24 Apr 1939, Section Society, Page 14: Alice V Morris 2d Will Wed May 13 (http://select.nytimes.com/gst/abstract.html; accessed 27 Nov 2012).
  3. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, National Archives microfilm T624, Roll 1441, FHL Film 1375454, Enumeration District 148, Page 7A, Line 23 (digital image on Ancestry.com, accessed 27 Nov 2012): listed as Walter K Sturges Jr.
  4. [S1313] Ancestry.com, online www.Ancestry.com, State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005.Certificate: 028150; viewed 27 Nov 2012.
  5. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, National Archives microfilm T624, Roll 1441, FHL Film 1375454, Enumeration District 148, Page 7A, Line 23 (digital image on Ancestry.com, accessed 27 Nov 2012): age, state and parents.
  6. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, National Archives microfilm T624, Roll 1441, FHL Film 1375454, Enumeration District 148, Page 7A, Line 23 (digital image on Ancestry.com, accessed 27 Nov 2012).
  7. [S1920] 1920 US Census, Massachusett, Suffolk County, City of Boston Ward 8, Tract 6, Precinct 6, National Archives microfilm T625, Roll 742, Enumeration District 229, Page 2A, Line 46 (digital image on Ancestry.com, accessed 27 Nov 2012).
  8. [S1930] 1930 US Census, Massachusett, Suffolk County, Boston City, Ward 5, National Archives microfilm T625, Roll 946, FHL microfilm 2340681, Enumeration District 161, Page 1B, Line 51 (digital image on Ancestry.com, accessed 27 Nov 2012).
  9. [S1940] 1940 US Census, Ohio, Franklin County, Columbus, National Archives microfilm T627, Roll 3243, Enumeration District 93-72, Page 10B, Line 69 (digital image on Ancestry.com, accessed 27 Nov 2012).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary, 5 May 1944, Deaths: Morris, Dave Hennen (digital image on Ancestry.com, accessed 11 Aug 2012).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary, 3 Apr 1975: Morris 0 Dave H Jr (digital image on Ancestry.com, accessed 12 Aug 2012).
  12. [S1940] 1940 US Census, Ohio, Franklin County, Columbus, National Archives microfilm T627, Roll 3243, Enumeration District 93-72, Page 10B, Line 69-71 (digital image on Ancestry.com, accessed 27 Nov 2012).
  13. [S911] Misc Web Sites, , The New York Times, Special to The New York Times, 15 September 1963, Page 90: Marie Sturges and F K Houston Wed
    (http://select.nytimes.com/gst/abstract.html; accessed 27 Nov 2012).
  14. [S911] Misc Web Sites, , Archive Name: Alumni Horae, Volume 43, Issue 3, Page 167, Articles 1, Originally published Autumn 1963, Marriages: '55 - Frederic Kidder Houston to Miss Marie Hayes Sturges
    (http://archives.sps.edu/common/text.asp; accessed 27 Nov 2012).
  15. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary 17 Jul 1986: Deaths, Sturges - Alice Morris (digital image on Ancestry.com, accessed 7 Dec 2012).
  16. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 066-38-2621; Issue State: New York; Issue Date: 1963; viewed 27 Nov 2012.
  17. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary 16 May 1992: Deaths, Sturges - Walter Knight (digital image on Ancestry.com, accessed 7 Dec 2012).
  18. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 271-14-1764; Issue State: Ohio; Issue Date: Before 1951; viewed 27 Nov 2012: 17 May 1992.
  19. [S1940] 1940 US Census, Ohio, Franklin County, Columbus, National Archives microfilm T627, Roll 3243, Enumeration District 93-72, Page 10B, Line 71 (digital image on Ancestry.com, accessed 27 Nov 2012).
  20. [S911] Misc Web Sites, , The New York Times, 13 Mar 2001: Paid Notice: Deaths Sturges, Lawrence Morris
    (http://www.nytimes.com/2001/03/13/classified/…; accessed 27 Nov 2012).
  21. [S911] Misc Web Sites, , The New York Times, 27 Oct 1941: Son Born to W K Sturgeses Jr
    (http://select.nytimes.com/gst/abstract.html; accessed 27 Nov 2012).
  22. [S911] Misc Web Sites, , Descendants of Noah, Page 336 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 14 Feb 2012).

Lawrence Morris Sturges1,2

M, b. 25 October 1941, d. 7 March 2001
Relationship
8th great-grandson of Roger Billings
     Lawrence Morris Sturges was born on 25 October 1941.2,3,4 He was the son of Walter Knight Sturges Jr and Alice Vanderbilt Morris II.1,3 Lawrence Morris Sturges survived the death of Alice Vanderbilt Morris II on 15 July 1986 at Concord Hospital, Concord, Merrimack County, New Hampshire, USA.5,6 Lawrence Morris Sturges lived at New York, USA, on 15 July 1986.5 He survived the death of Walter Knight Sturges Jr on 14 May 1992 at Bedford, Middlesex County, Massachusetts, USA.7,8,9 Lawrence Morris Sturges died on 7 March 2001 at White Plains, Westchester County, New York, USA, at age 59.1,2

Citations

  1. [S911] Misc Web Sites, , The New York Times, 13 Mar 2001: Paid Notice: Deaths Sturges, Lawrence Morris
    (http://www.nytimes.com/2001/03/13/classified/…; accessed 27 Nov 2012).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 111-36-1341; Issue State: New York; Issue Date: 1962; viewed 7 Dec 2012.
  3. [S911] Misc Web Sites, , The New York Times, 27 Oct 1941: Son Born to W K Sturgeses Jr
    (http://select.nytimes.com/gst/abstract.html; accessed 27 Nov 2012).
  4. [S911] Misc Web Sites, , The New York Times, 13 Mar 2001: Paid Notice: Deaths Sturges, Lawrence Morris
    (http://www.nytimes.com/2001/03/13/classified/…; accessed 27 Nov 2012): age 59.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary 17 Jul 1986: Deaths, Sturges - Alice Morris (digital image on Ancestry.com, accessed 7 Dec 2012).
  6. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 066-38-2621; Issue State: New York; Issue Date: 1963; viewed 27 Nov 2012.
  7. [S1313] Ancestry.com, online www.Ancestry.com, State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005.Certificate: 028150; viewed 27 Nov 2012.
  8. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary 16 May 1992: Deaths, Sturges - Walter Knight (digital image on Ancestry.com, accessed 7 Dec 2012).
  9. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 271-14-1764; Issue State: Ohio; Issue Date: Before 1951; viewed 27 Nov 2012: 17 May 1992.

Emily Hammond Morris1,2,3

F, b. 24 June 1907, d. 20 December 1995
Relationship
7th great-granddaughter of Roger Billings
     Emily Hammond Morris was born on 24 June 1907 at Bar Harbor, Hancock County, Maine, USA.1,4,5 She was the daughter of Dave Hennen Morris and Alice Louise Vanderbilt Shepard.1,6,7,2 Emily Hammond Morris was listed as the daughter of Dave Hennen Morris in the 1910 US Federal Census for 269 West 72nd Street, Manhattan, New York City, New York, USA.8 Emily Hammond Morris was listed as the daughter of Dave Hennen Morris in the 1920 US Federal Census for 19 70th Street, Manhattan, New York City, New York, USA.9 Emily Hammond Morris was the maid of honor at the wedding of Lt Col Dave Hennen Morris Jr and Alice Gifford Agnew on 4 January 1926 at Fifth Avenue Presbyterian Church, New York City, New York, USA.10,11,12 Emily Hammond Morris married Hamilton Hadley on 13 July 1929 at Bar Harbor, Hancock County, Maine, USA.13,2,14 Emily Hammond Morris and Hamilton Hadley lived at 130 East 75th Street, Manhattan, New York City, New York, USA, on 30 March 1930.15 Emily Hammond Hadley was listed as the wife of Hamilton Hadley in the 1930 US Federal Census for 130 East 75th Street, Manhattan, New York City, New York, USA.16 Emily Hammond Morris and Hamilton Hadley lived at 130 East 75th Street, Manhattan, New York City, New York, USA, on 31 May 1934.17 Emily Hammond Morris and Hamilton Hadley lived at Manhattan, New York City, New York, USA, on 1 April 1935.18 Emily Hammond Hadley was listed as the wife of Hamilton Hadley in the 1940 US Federal Census for North Castle, Westchester County, New York, USA.19 Emily Hammond Hadley survived the death of Dave Hennen Morris on 4 May 1944 at Manhattan, New York City, New York, USA.20,21,22 Emily Hammond Morris was left a widow by the death of Hamilton Hadley on 23 March 1975.23,24,25 Emily Hammond Hadley survived the death of Lt Col Dave Hennen Morris Jr on 1 April 1975 at New York Hospital, New York City, New York, USA.26,27 Emily Hammond Morris survived the death of Alice Vanderbilt Morris II on 15 July 1986 at Concord Hospital, Concord, Merrimack County, New Hampshire, USA.28,29 Emily Hammond Morris lived at Armonk, Westchester County, New York, USA, on 15 July 1986.28 She lived at 200 Leeder Hill Dr, Hamden, New Haven County, Connecticut, USA, on 20 December 1995.5 She lived at Hamden, New Haven County, Connecticut, USA, on 20 December 1995.30 She died on 20 December 1995 at Whitney Center, Hamden, New Haven County, Connecticut, USA, at age 88.5,31,30

Child of Emily Hammond Morris and Hamilton Hadley

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Maine Birth Records, 1621-1922. Augusta, Maine: Maine State Archives. Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll #: 40 (digital image on Ancestry.com, accessed 20 Nov 2012).
  2. [S911] Misc Web Sites, , The New York Times, 14 Jul 1929, Second News Section, Page N4: Emily Morris Weds Hamilton Hadley (http://select.nytimes.com/gst/abstract.html; accessed 7 Sep 2012).
  3. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T624, Roll 1048, FHL Film 1375061, Enumeration District 1386, Page 5B, Line 75 (digital image on Ancestry.com, accessed 9 Aug 2012): listed as Emily H Morris.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1928; Arrival; Microfilm Serial: T715; Microfilm Roll: 4383; Page Number: 101; Line: 3 (digital image on Ancestry.com, accessed 20 Nov 2012).
  5. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 26760; accessed 20 Nov 2012.
  6. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T624, Roll 1048, FHL Film 1375061, Enumeration District 1386, Page 5B, Line 75 (digital image on Ancestry.com, accessed 9 Aug 2012).
  7. [S1920] 1920 US Census, New York, New York County, New York City, Manhattan Borough, National Archives microfilm T625, Roll 1213, Enumeration District 1080, Page 1B, Line 92 (digital image on Ancestry.com, accessed 10 Aug 2012).
  8. [S1910] 1910 US Census, New York, New York County, New York City, Borough of Manhattan, National Archives microfilm T624, Roll 1048, FHL Film 1375061, Enumeration District 1386, Page 5B, Line 69-75 (digital image on Ancestry.com, accessed 9 Aug 2012).
  9. [S1920] 1920 US Census, New York, New York County, New York City, Manhattan Borough, National Archives microfilm T625, Roll 1213, Enumeration District 1080, Page 1B, Line 86-93 (digital image on Ancestry.com, accessed 10 Aug 2012).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Marriage, 5 Jan 1926: Alice Agnew Weds Dave H. Morris Jr (digital image on Ancestry.com, accessed 16 Aug 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: 1926; Microfilm Serial: T715; Microfilm Roll: T715_3790; Page Number: 215; Line: 2-3 (digital image on Ancestry.com, accessed 11 Aug 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, 8 May 1926: Anna E Roosevelt to Wed on June 5 (digital image on Ancestry.com, accessed 12 Aug 2012).
  13. [S1313] Ancestry.com, online www.Ancestry.com, 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; viewed 21 Nov 2012).
  14. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, Block J, National Archives microfilm T626, Roll 1567, FHL microfilm 2341302, Enumeration District 554, Page 18A, Line 3-4 (digital image on Ancestry.com, accessed 21 Nov 2012): ages at marriage.
  15. [S1313] Ancestry.com, online www.Ancestry.com, California, Passenger and Crew Lists, 1882-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008. Archive information (series:roll number): M1410:261, 29005/109, number 9, line 1-2 (digital image on Ancestry.com, accessed 21 Nov 2012).
  16. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, Block J, National Archives microfilm T626, Roll 1567, FHL microfilm 2341302, Enumeration District 554, Page 18A, Line 3-5 (digital image on Ancestry.com, accessed 21 Nov 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; Arrival; Microfilm Serial: T715; Microfilm Roll: 5494; Page Number: 22; Line: 2-3 (digital image on Ancestry.com, accessed 21 Nov 2012).
  18. [S1940] 1940 US Census, New York, Westchester County, North Castle, National Archives microfilm T627, Roll 2811, Enumeration District 60-250, Page 5B, Line 50-51 (digital image on Ancestry.com, accessed 11 Aug 2012).
  19. [S1940] 1940 US Census, New York, Westchester County, North Castle, National Archives microfilm T627, Roll 2811, Enumeration District 60-250, Page 5B, Line 50-54 (digital image on Ancestry.com, accessed 11 Aug 2012).
  20. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary, 5 May 1944, Deaths: Morris, Dave Hennen (digital image on Ancestry.com, accessed 11 Aug 2012).
  21. [S911] Misc Web Sites, , PoliticalGraveyard.com, The Political Graveyard: A Database of American History, Index to Politicians: Morris, Dave Hennen (1872-1944) (http://www.mocavo.com/visit; accessed 11 Aug 2012).
  22. [S1727] Jerry E Patterson, The Vanderbilts, Page 94.
  23. [S911] Misc Web Sites, , The New York Times, 24 Mar 1975: Hamilton Hadley, A Utilities Lawyer
    (http://select.nytimes.com/gst/abstract.html; accessed 21 Nov 2012).
  24. [S1313] Ancestry.com, online www.Ancestry.com, Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs. SSN: 085168664; viewed 21 Nov 2012.
  25. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary, 24 Mar 1975: Deaths- Hadley, Hamilton (digital image on Ancestry.com, accessed 21 Nov 2012).
  26. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 130-12-6620; Issue State: New York; Issue Date: Before 1951; viewed 12 Aug 2012.
  27. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary, 3 Apr 1975: Morris - Dave H Jr (digital image on Ancestry.com, accessed 12 Aug 2012).
  28. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary 17 Jul 1986: Deaths, Sturges - Alice Morris (digital image on Ancestry.com, accessed 7 Dec 2012).
  29. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 066-38-2621; Issue State: New York; Issue Date: 1963; viewed 27 Nov 2012.
  30. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 057-38-4235; Issue State: New York; Issue Date: 1963; viewed 21 Nov 2012.
  31. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary, 24 Dec 1995: Deaths- Hadley, Emily M (digital image on Ancestry.com, accessed 21 Nov 2012).
  32. [S1940] 1940 US Census, New York, Westchester County, North Castle, National Archives microfilm T627, Roll 2811, Enumeration District 60-250, Page 5B, Line 52 (digital image on Ancestry.com, accessed 11 Aug 2012).
  33. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Marriage, 24 Jan 1958: Anne Hadley Wed (digital image on Ancestry.com, accessed 21 Nov 2012).

Hamilton Hadley1,2,3

M, b. 13 January 1896, d. 23 March 1975
     Hamilton Hadley was born on 13 January 1896 at New Haven, New Haven County, Connecticut, USA, son of Arthur T and Helen M Hadley.4,1 He was listed as the son of Anthony Hadley in the 1900 US Federal Census for 93 Whitney Avenue, New Haven, New Haven County, Connecticut, USA.5 Hamilton Hadley had served one year as a private in the infantry at Plattsburg, Clinton County, New York, USA, by 5 June 1917.1 He was a student on 5 June 1917.1 He married Emily Hammond Morris, daughter of Dave Hennen Morris and Alice Louise Vanderbilt Shepard, on 13 July 1929 at Bar Harbor, Hancock County, Maine, USA.6,3,7 Hamilton Hadley and Emily Hammond Morris lived at 130 East 75th Street, Manhattan, New York City, New York, USA, on 30 March 1930.8 Hamilton Hadley was listed as the Head of the Household in the 1930 US Federal Census for 130 East 75th Street, Manhattan, New York City, New York, USA. The household included Emily Hammond Hadley.9
Hamilton Hadley was a lawyer at Manhattan, New York City, New York, USA, on 2 May 1930.10 He and Emily Hammond Morris lived at 130 East 75th Street, Manhattan, New York City, New York, USA, on 31 May 1934.11 Hamilton Hadley and Emily Hammond Morris lived at Manhattan, New York City, New York, USA, on 1 April 1935.12 Hamilton Hadley was listed as the Head of the Household in the 1940 US Federal Census for North Castle, Westchester County, New York, USA. The household included Emily Hammond Hadley.13
Hamilton Hadley was a partner in a Law [illegible] at North Castle, Westchester County, Connecticut, USA, on 13 April 1940.14 He lived at Armonk, Westchester County, New York, USA, in March 1975.15 He died on 23 March 1975 at Orchard Drive, Armonk, Westchester County, New York, USA, at age 79.16,17,18

Child of Hamilton Hadley and Emily Hammond Morris

Citations

  1. [S1914] "World War I Draft Card", Registration State: Connecticut; Registration County: New Haven; Roll: 1561917; Draft Board: 5; Name: Hamilton Hadley; No: H503 (digital image on Ancestry.com, accessed 21 Nov 2012).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Passport Applications, January 2, 1906–March 31, 1925. NARA Microfilm Publication M1490, 2740 rolls. General Records of the Department of State, Record Group 59. National Archives, Washington, D.C. dated 29 Jun 1921 (digital image on Ancestry.com, accessed 21 Nov 2012).
  3. [S911] Misc Web Sites, , The New York Times, 14 Jul 1929, Second News Section, Page N4: Emily Morris Weds Hamilton Hadley (http://select.nytimes.com/gst/abstract.html; accessed 7 Sep 2012).
  4. [S1313] Ancestry.com, online www.Ancestry.com, Passport Applications, January 2, 1906–March 31, 1925. NARA Microfilm Publication M1490, 2740 rolls. General Records of the Department of State, Record Group 59. National Archives, Washington, D.C. dated 29 Jun 1921 (digital image on Ancestry.com, accessed 21 Nov 2012): date, place and father.
  5. [S1900] 1900 US Census, Connecticut, New Haven County, New Haven Township, New Haven City, National Archives microfilm T623, Roll 145, FHL microfilm 1240145, Enumeration District 0373, Page 3B, Line 66 (digital image on Ancestry.com, accessed 21 Nov 2012).
  6. [S1313] Ancestry.com, online www.Ancestry.com, 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; viewed 21 Nov 2012).
  7. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, Block J, National Archives microfilm T626, Roll 1567, FHL microfilm 2341302, Enumeration District 554, Page 18A, Line 3-4 (digital image on Ancestry.com, accessed 21 Nov 2012): ages at marriage.
  8. [S1313] Ancestry.com, online www.Ancestry.com, California, Passenger and Crew Lists, 1882-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008. Archive information (series:roll number): M1410:261, 29005/109, number 9, line 1-2 (digital image on Ancestry.com, accessed 21 Nov 2012).
  9. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, Block J, National Archives microfilm T626, Roll 1567, FHL microfilm 2341302, Enumeration District 554, Page 18A, Line 3-5 (digital image on Ancestry.com, accessed 21 Nov 2012).
  10. [S1930] 1930 US Census, New York, New York County, New York City, Borough of Manhattan, Block J, National Archives microfilm T626, Roll 1567, FHL microfilm 2341302, Enumeration District 554, Page 18A, Line 3 (digital image on Ancestry.com, accessed 21 Nov 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; Arrival; Microfilm Serial: T715; Microfilm Roll: 5494; Page Number: 22; Line: 2-3 (digital image on Ancestry.com, accessed 21 Nov 2012).
  12. [S1940] 1940 US Census, New York, Westchester County, North Castle, National Archives microfilm T627, Roll 2811, Enumeration District 60-250, Page 5B, Line 50-51 (digital image on Ancestry.com, accessed 11 Aug 2012).
  13. [S1940] 1940 US Census, New York, Westchester County, North Castle, National Archives microfilm T627, Roll 2811, Enumeration District 60-250, Page 5B, Line 50-54 (digital image on Ancestry.com, accessed 11 Aug 2012).
  14. [S1940] 1940 US Census, New York, Westchester County, North Castle, National Archives microfilm T627, Roll 2811, Enumeration District 60-250, Page 5B, Line 50 (digital image on Ancestry.com, accessed 11 Aug 2012).
  15. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 085-16-8664; Issue State: New York; Issue Date: Before 1951; viewed 21 Nov 2012.
  16. [S911] Misc Web Sites, , The New York Times, 24 Mar 1975: Hamilton Hadley, A Utilities Lawyer
    (http://select.nytimes.com/gst/abstract.html; accessed 21 Nov 2012).
  17. [S1313] Ancestry.com, online www.Ancestry.com, Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs. SSN: 085168664; viewed 21 Nov 2012.
  18. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Obituary, 24 Mar 1975: Deaths- Hadley, Hamilton (digital image on Ancestry.com, accessed 21 Nov 2012).
  19. [S1940] 1940 US Census, New York, Westchester County, North Castle, National Archives microfilm T627, Roll 2811, Enumeration District 60-250, Page 5B, Line 52 (digital image on Ancestry.com, accessed 11 Aug 2012).
  20. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, New York Times (1857-Current file), Marriage, 24 Jan 1958: Anne Hadley Wed (digital image on Ancestry.com, accessed 21 Nov 2012).

Eleanor Terradell1

F, d. 1962
     Eleanor Terradell married Elliott Fitch Shepard Jr, son of Colonel Elliott Fitch Shepard and Margaret Louisa Vanderbilt, in 1912.1 Eleanor Terradell died in 1962.1

Citations

  1. [S911] Misc Web Sites, , Descendants of Noah, Page 336 of 428 (http://familytreemaker.genealogy.com/users/g/o/s/…; accessed 14 Feb 2012).

Beatrice Marie Shepard1,2,3

F, b. 13 March 1910, d. 4 December 1992
Relationship
7th great-granddaughter of Roger Billings
     Beatrice Marie Shepard was born on 13 March 1910 at New York City, New York, USA.4,5,1 She was the daughter of Augustus Dennis Shepard Jr and Marie E Baxter Rees.6,1,7,8 Beatrice Marie Shepard was listed as Baby Shepard, the daughter of Augustus Dennis Shepard Jr in the 1910 US Federal Census for 635 Park Ave, Manhattan, New York City, New York, USA.9 Beatrice Marie Shepard was listed as Baby Shepard, the daughter of Augustus Dennis Shepard Jr in the 1920 US Federal Census for Cedarhurst Ave, Cedarhurst Village, Nassau County, New York, USA.1 Beatrice Marie Shepard was listed as Baby Shepard, the daughter of Augustus Dennis Shepard Jr in the 1930 US Federal Census for 157 - East 72nd Street, New York City, New York, USA.10 Beatrice Marie Shepard married Edward Henry Wright III on 5 October 1933 at 620 Park Avenue, Manhattan, New York City, New York, USA.11,12,13 Beatrice Marie Wright and Edward Henry Wright III lived at New York City, New York, USA, on 1 April 1935.14 Beatrice Marie Wright was listed as the wife of Edward Henry Wright III in the 1940 US Federal Census for 3951 Park Drive, Miami, Dade County, Florida, USA.14 Beatrice Marie Shepard was left a widow by the death of Edward Henry Wright III on 4 June 1952.15,8,7 Beatrice Marie Shepard married Dave Hennen Coddington on 21 November 1956 at Brick Presbyterian Church, South Orange, Essex County, New Jersey, USA.7 Beatrice Marie Shepard and Dave Hennen Coddington were divorced in May 1960 at Miami, Dade County, Florida, USA.16 Beatrice Marie Shepard died on 4 December 1992 at Pompano Beach, Broward County, Florida, USA, at age 82.5,8

Child of Beatrice Marie Shepard and Edward Henry Wright III

Citations

  1. [S1920] 1920 US Census, Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C., Cedarhurst Village, Hempstead Township, Nassau, New York; citing enumeration district (ED) ED 39, sheet 21A, family 252; viewed 31 Jan 2019.
  2. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X42L-HLW : accessed 31 January 2019), Marie B Shepard in household of Augustus D Shepard, Manhattan (Districts 0501-0750), New York, New York, United States; citing enumeration district (ED) ED 557, sheet 1B, line 54, family 30, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1567; FHL microfilm 2,341,302.
  3. [S1762] Winifred O Nichols, "W O Nichols ll e-mail," e-mail to Mike More, 15 Feb 2015.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957. Microfilm Publication T715, 8892 rolls. NAI: 300346. Records of the Immigration and Naturalization Service; National Archives at Washington, D.C. Ship Name: Stuyvesant, Port of Arrival: New York, New York, Arrival Date: 30 Nov 1936, p6; viewed 1 Feb 2019).
  5. [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. Name: Beatrice S Wright; viewed 1 Feb 2019).
  6. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M5WT-7XX : accessed 31 January 2019), Baby Shepard in household of Augustus D Shepard Jr., Manhattan Ward 19, New York, New York, United States; citing enumeration district (ED) ED 1138, sheet 15B, family 63, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1042; FHL microfilm 1,375,055.
  7. [S1313] Ancestry.com, online www.Ancestry.com, Church Registers. Presbyterian Historical Society, Philadelphia, Pennsylvania. No. 117, Marriage Date: 21 Nov 1956; viewed 1 Feb 2019).
  8. [S911] Misc Web Sites, , Augustus D. Shepard - Architect, 1868-1955, April 2009 - by Town of Webb Historian Peg Masters – e-mail address (https://www.webbhistory.org/PDF/09-Shepard-pt1.pdf; viewed 24 Jan 2019).
  9. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M5WT-7X8 : accessed 31 January 2019), Augustus D Shepard Jr., Manhattan Ward 19, New York, New York, United States; citing enumeration district (ED) ED 1138, sheet 15B, family 63, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1042; FHL microfilm 1,375,055.
  10. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X42L-HL7 : accessed 31 January 2019), Augustus D Shepard, Manhattan (Districts 0501-0750), New York, New York, United States; citing enumeration district (ED) ED 557, sheet 1B, line 53, family 30, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1567; FHL microfilm 2,341,302.
  11. [S1191] FamilySearch, online http://www.familysearch.org/, "New York, New York City Marriage Records, 1829-1940," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:24DK-TT3 : 10 February 2018), Edward Henry Wright Iii and Marie Beatrice Shepard, 05 Oct 1933; citing Marriage, Manhattan, New York, New York, United States, New York City Municipal Archives, New York; FHL microfilm 1,684,803; viewed 1 Feb 2019).
  12. [S1313] Ancestry.com, online www.Ancestry.com, Index to New York City Marriages, 1866-1937. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives. Certificate Number: 20102; viewed 1 Feb 2019).
  13. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 6 Oct 1933, Marriage: Miss Shepard Wed to E. H. Wright 3D (digital image on Ancestry.com, accessed 14 Feb 2012).
  14. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VTZV-SQ8 : 14 March 2018), Edward H Wright, Area E, Miami, Election Precinct 108, Dade, Florida, United States; citing enumeration district (ED) 69-122, sheet 1B, line 50, family 13, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 632; viewed 1 Feb 2019).
  15. [S1313] Ancestry.com, online www.Ancestry.com, The New York Times. New York, NY, USA: The New York Times, 1851-2001. 1952; viewed 1 Feb 2019).
  16. [S1313] Ancestry.com, online www.Ancestry.com, Florida Department of Health. Florida Divorce Index, 1927-2001. Jacksonville, FL, USA: Florida Department of Health. Certificate Number: 6691; viewed 1 Feb 2019).
  17. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VTZV-SQ6 : 14 March 2018), Sandra S Wright in household of Edward H Wright, Area E, Miami, Election Precinct 108, Dade, Florida, United States; citing enumeration district (ED) 69-122, sheet 1B, line 52, family 13, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 632; viewed 1 Feb 2019).

Edward Henry Wright III1,2,3

M, b. 20 January 1906, d. 4 June 1952
     Edward Henry Wright III was born on 20 January 1906 at Newark, Essex County, New Jersey, USA, s/o E H Wright and Caroline Firth.1,4,5 He was listed as the grandson of Edward H Wright in the 1910 US Federal Census for 24 Park Place, Newark, Essex County, New Jersey, USA.6 Edward Henry Wright III was listed as the son of Edward H Wright in the 1920 US Federal Census for 512 Ridgewood Rd, South Orange, Essex County, New Jersey, USA.7 Edward Henry Wright III was listed as the son of Edward H Wright in the 1930 US Federal Census for 512 Ridgewood Rd, South Orange, Essex County, New Jersey, USA.8 Edward Henry Wright III married Beatrice Marie Shepard, daughter of Augustus Dennis Shepard Jr and Marie E Baxter Rees, on 5 October 1933 at 620 Park Avenue, Manhattan, New York City, New York, USA.1,9,2 Edward Henry Wright III and Beatrice Marie Wright lived at New York City, New York, USA, on 1 April 1935.10 Edward Henry Wright III was listed as the Head of the Household in the 1940 US Federal Census for 3951 Park Drive, Miami, Dade County, Florida, USA. The household included Beatrice Marie Wright and Sandra Shepard Wright.10
Edward Henry Wright III was office worker for an aviation company on 7 April 1940.10 He served in the military, "was a major and served as a transport pilot" with the US Marince Corps during the Second World War.11 He died on 4 June 1952 at Orange Memorial Hospital, South Orange, Essex County, New Jersey, USA, at age 4611,12,13 and was buried at Mount Pleasant Cemetery, Newark, Essex County, New Jersey, USA.14

Child of Edward Henry Wright III and Beatrice Marie Shepard

Citations

  1. [S1191] FamilySearch, online http://www.familysearch.org/, "New York, New York City Marriage Records, 1829-1940," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:24DK-TT3 : 10 February 2018), Edward Henry Wright Iii and Marie Beatrice Shepard, 05 Oct 1933; citing Marriage, Manhattan, New York, New York, United States, New York City Municipal Archives, New York; FHL microfilm 1,684,803; viewed 1 Feb 2019).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 6 Oct 1933, Marriage: Miss Shepard Wed to E. H. Wright 3D (digital image on Ancestry.com, accessed 14 Feb 2012).
  3. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X467-ZXG : accessed 2 February 2019), Edward H Wright III in household of Edward H Wright, South Orange, Essex, New Jersey, United States; citing enumeration district (ED) ED 600, sheet 3A, line 15, family 50, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1343; FHL microfilm 2,341,078.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957. Microfilm Publication T715, 8892 rolls. NAI: 300346. Records of the Immigration and Naturalization Service; National Archives at Washington, D.C. Ship Name: Stuyvesant, Port of Arrival: New York, New York, Arrival Date: 30 Nov 1936, p6; viewed 1 Feb 2019).
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 086-05-5379; Issue State: New York; Issue Date: Before 1951; viewed 1 Feb 2019).
  6. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKTX-JPW : accessed 2 February 2019), Edward H Wright Jr. in household of Edward H Wright, Newark Ward 1, Essex, New Jersey, United States; citing enumeration district (ED) ED 6, sheet 3A, family 44, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 876; FHL microfilm 1,374,889.
  7. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M4RC-CJT : accessed 2 February 2019), Edward H Wright Jr. in household of Edward H Wright, South Orange, Essex, New Jersey, United States; citing ED 313, sheet 11B, line 52, family 199, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1039; FHL microfilm 1,821,039.
  8. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X467-ZXG : accessed 2 February 2019), Edward H Wright 3rd in household of Edward H Wright, South Orange, Essex, New Jersey, United States; citing enumeration district (ED) ED 600, sheet 3A, line 15, family 50, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1343; FHL microfilm 2,341,078.
  9. [S1313] Ancestry.com, online www.Ancestry.com, Index to New York City Marriages, 1866-1937. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives. Certificate Number: 20102; viewed 1 Feb 2019).
  10. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VTZV-SQ8 : 14 March 2018), Edward H Wright, Area E, Miami, Election Precinct 108, Dade, Florida, United States; citing enumeration district (ED) 69-122, sheet 1B, line 50, family 13, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 632; viewed 1 Feb 2019).
  11. [S1313] Ancestry.com, online www.Ancestry.com, The New York Times. New York, NY, USA: The New York Times, 1851-2001. 1952; viewed 1 Feb 2019).
  12. [S911] Misc Web Sites, , Augustus D. Shepard - Architect, 1868-1955, April 2009 - by Town of Webb Historian Peg Masters – e-mail address (https://www.webbhistory.org/PDF/09-Shepard-pt1.pdf; viewed 24 Jan 2019).
  13. [S1313] Ancestry.com, online www.Ancestry.com, Church Registers. Presbyterian Historical Society, Philadelphia, Pennsylvania. No. 117, Marriage Date: 21 Nov 1956; viewed 1 Feb 2019).
  14. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 01 February 2019), memorial page for Edward Henry Wright, III (20 Jan 1906–4 Jun 1952), Find A Grave Memorial no. 155519647, citing Mount Pleasant Cemetery, Newark, Essex County, New Jersey, USA; Maintained by NotYourTime (contributor 47318863).
  15. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VTZV-SQ6 : 14 March 2018), Sandra S Wright in household of Edward H Wright, Area E, Miami, Election Precinct 108, Dade, Florida, United States; citing enumeration district (ED) 69-122, sheet 1B, line 52, family 13, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 632; viewed 1 Feb 2019).

William Bradford Shepard1,2,3

M, b. 27 October 1912, d. 17 June 1981
Relationship
7th great-grandson of Roger Billings
     William Bradford Shepard was born on 27 October 1912 at Woodmere, Nassau County, New York, USA.4,5,1 He was the son of Augustus Dennis Shepard Jr and Marie E Baxter Rees.1,2,3,6 William Bradford Shepard was listed as the son of Augustus Dennis Shepard Jr in the 1920 US Federal Census for Cedarhurst Ave, Cedarhurst Village, Nassau County, New York, USA.1 William Bradford Shepard was listed as the son of Augustus Dennis Shepard Jr in the 1930 US Federal Census for 157 - East 72nd Street, New York City, New York, USA.7 William Bradford Shepard enlisted in Troop F 101st Calvary on 1 October 1935 at New York City, New York, USA.4 He "served in the Navy during WW II and spent two years in the China-Burma-India theatre as a squadron commander of PT boats" from 18 June 1943 to 29 November 1945.5,6 He and Anthea Joy Layard were engaged before 13 October 1947.8 William Bradford Shepard and Anthea Joy Layard obtained a marriage license on 7 November 1947 at Manhattan, New York City, New York, USA.9 William Bradford Shepard married Anthea Joy Layard in 1947.6 William Bradford Shepard and Anthea Joy Layard lived at Darien, Fairfield County, Connecticut, USA, on 30 October 1955.6 William Bradford Shepard was employed in industrial leather in 1958.10 He and Anthea Joy Shepard lived at 13 Beach Dr N, Darien, Fairfield County, Connecticut, USA, in 1958.10 William Bradford Shepard died on 17 June 1981 at Miami, Dade County, Florida, USA, at age 68.11,5,6

Children of William Bradford Shepard and Anthea Joy Layard

Citations

  1. [S1920] 1920 US Census, Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C., Cedarhurst Village, Hempstead Township, Nassau, New York; citing enumeration district (ED) ED 39, sheet 21A, family 252; viewed 31 Jan 2019.
  2. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X42L-HL4 : accessed 31 January 2019), William B Shepard in household of Augustus D Shepard, Manhattan (Districts 0501-0750), New York, New York, United States; citing enumeration district (ED) ED 557, sheet 1B, line 55, family 30, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1567; FHL microfilm 2,341,302.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, New York Times (1857-Current file), 6 Oct 1933, Marriage: Miss Shepard Wed to E. H. Wright 3D (digital image on Ancestry.com, accessed 14 Feb 2012).
  4. [S1313] Ancestry.com, online www.Ancestry.com, New York Guard Service Cards and Enlistment Records, 1917-1954. Series B2001. Microfilm, 49 reels. New York (State). Division of Military and Naval Affairs. New York State Archives, Albany, New York. Name: William B Shepard; viewed 10 Feb 2019.
  5. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Department of Veterans Affairs Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs. Name: William Shepard; viewed 10 Feb 2019.
  6. [S911] Misc Web Sites, , Augustus D. Shepard - Architect, 1868-1955, April 2009 - by Town of Webb Historian Peg Masters – e-mail address (https://www.webbhistory.org/PDF/09-Shepard-pt1.pdf; viewed 24 Jan 2019).
  7. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X42L-HL7 : accessed 31 January 2019), Augustus D Shepard, Manhattan (Districts 0501-0750), New York, New York, United States; citing enumeration district (ED) ED 557, sheet 1B, line 53, family 30, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1567; FHL microfilm 2,341,302.
  8. [S1313] Ancestry.com, online www.Ancestry.com, Massachusetts, Passenger and Crew Lists, 1820-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Arrival Date: 13 Oct 1947, Ship: Sommelsdijk; viewed 10 Feb 2019.
  9. [S1313] Ancestry.com, online www.Ancestry.com, Index to Marriages, New York City Clerk's Office, New York, New York. License Number: 36291; viewed 10 Feb 2019.
  10. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Darien, Connecticut, City Directory, 1958, p427; viewed 10 Feb 2019.
  11. [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. Name: William B Shepard; viewed 10 Feb 2019.
 
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.