Elizabeth Lucy Kramer1,2

F, #726, b. 19 February 1899, d. 15 September 1989
Last Edited=16 November 2017
     Elizabeth Lucy Kramer was born on 19 Feb 1899 at Brooklyn, Kings County, New York.2,3,4,5 She was the daughter of John Kramer and Margareth Brand.1,2 She married William Joseph Weigele on 2 Nov 1919 at Brooklyn, Kings County, New York.1 Elizabeth Lucy Kramer died on 15 Sep 1989 at Port Jefferson, Suffolk County, New York, at age 90.2,6 She was buried at St. Charles Cemetery, East Farmingdale, Suffolk County, New York.7
     She resided with John Kramer and Margareth Brand at 123 George Street, Brooklyn, Kings County, New York, in 1900.8 Her common name was Ellsie Kramer.8 Elizabeth Lucy Kramer resided with John Kramer and Margareth Brand at 1009 Flushing Avenue, Brooklyn, Kings County, New York, in 1905.9 Elizabeth Lucy Kramer resided with John Kramer and Margareth Brand at 253 Stanhope Street, Brooklyn, Kings County, New York, in 1910.10 Elizabeth Lucy Kramer resided with John Kramer at 194 Wyckoff Avenue, Brooklyn, Kings County, New York, in 1915.11 Her married name was Weigele. Elizabeth Lucy Kramer resided with John Kramer at 40 Throop Avenue, Brooklyn, Kings County, New York, in 1920.12 She lived for a while with her daughter in South Ozone Park, then at 32 Barbara Avenue, Port Jefferson Station with daughter Helen and her husband, then finally in a nursing home in Port Jefferson.13,14 Elizabeth Lucy Kramer and William Joseph Weigele lived at Evergreen Avenue, Brooklyn, Kings County, New York, in 1930.15 Elizabeth Lucy Kramer and William Joseph Weigele lived in Brooklyn, Kings County, New York, in 1940.16

Children of Elizabeth Lucy Kramer and William Joseph Weigele

Citations

  1. [S945] Marriage Certificate, William J. Weigele - Elizabeth L. Kramer, 2 November 1919.
  2. [S1985] U.S. Social Security Applications and Claims Index, 1936-2007, Elsie Lucy Weigele [Elsie Lucy Kramer]; SSN 133-14-9229; b. 19 Feb 1899, Bklyn, New York; d. Sep 1989; Father: John Kramer; Mother: Margaret Brand; Type of Claim: Original SSN. Note: May 1942: Name listed as ELSIE LUCY WEIGELE; 03 Jun 1993.
  3. [S159] John Kramer entry, 1900 U.S. Federal Census, Age 1, born Feb 1899.
  4. [S125] 1915 New York State Census, Brooklyn Election District 28, Assembly District 20, Kings, New York; Page 36. Age 15 [b. c.1900] US; name: Elsie Kramer.
  5. [S182] John Kramer entry, 1920 U.S. Census, Age 20 [b. ~1900].
  6. [S1684] U.S., Social Security Death Index, 1935-2014, Elsie L. Weigele; SSN 133-14-9229, issued New York; b. 19 Feb 1899; d. Sep 1989.
  7. [S216] Margie Beig, letter to Mark Waldron, 10 Mar 1997.
  8. [S159] John Kramer entry, 1900 U.S. Federal Census.
  9. [S1827] 1905 New York State Census, Kings Co., NY, Election Dist. 9, A.D. 19, page no. 24.
  10. [S813] John Kramer entry, 1910 U.S. Federal Census.
  11. [S125] 1915 New York State Census, Brooklyn Election District 28, Assembly District 20, Kings, New York; Page 36.
  12. [S182] John Kramer entry, 1920 U.S. Census.
  13. [S192] Margaret Beig interview, various dates, 20 July 2005.
  14. [S216] Margie Beig, letter to Mark Waldron, 26 July 2005.
  15. [S1424] William Weigele, 1930 U.S. Federal Census.
  16. [S130] 1940 U.S. Federal Census, New York, Kings, New York; T627-2610; Page 9A; Enumeration District 24-2435.
  17. [S1985] U.S. Social Security Applications and Claims Index, 1936-2007, Helen Dorothy Weigele [Helen D Saletel]; b. 17 Feb 1922, Brooklyn, Kings, New York; d. 19 Jan 2006; Father: William J Weigele; Mother: Elsie Kramer; SSN 089-12-7126.
  18. [S216] Margie Beig, letter to Mark Waldron, 31 May 2005.
  19. [S130] 1940 U.S. Federal Census, New York, Kings, New York; T627-2610; Page 9A; Enumeration District 24-2435. Age 8 [b. c. 1932] NY.

Charles J. Kramer1

M, #727, b. 14 November 1902, d. 31 August 1974
Last Edited=13 January 2018
     Charles J. Kramer was born on 14 Nov 1902 at Brooklyn, Kings County, New York.2,3,4,5,6 He was the son of John Kramer and Margareth Brand.7,8 Charles J. Kramer married Frances Katie Ley, daughter of Henry C. Ley and Franess Wagost, on 22 Feb 1925 at Brooklyn, Kings County, New York.8,9,10 Charles J. Kramer died on 31 Aug 1974 at South Plainfield, Middlesex County, New Jersey, at age 71.11
     He resided with John Kramer and Margareth Brand at 1009 Flushing Avenue, Brooklyn, Kings County, New York, in 1905.12 Charles J. Kramer resided with John Kramer and Margareth Brand at 253 Stanhope Street, Brooklyn, Kings County, New York, in 1910.13 Charles J. Kramer resided with John Kramer at 194 Wyckoff Avenue, Brooklyn, Kings County, New York, in 1915.14 He was a witness at William Joseph Weigele and Elizabeth Lucy Kramer's wedding on 2 Nov 1919 at Brooklyn, Kings County, New York.15 Charles was employed as a welder of silverware in 1920.16 He resided with John Kramer at 40 Throop Avenue, Brooklyn, Kings County, New York, in 1920.16 Charles J. Kramer and Frances Katie Ley lived in 72-20 67th Place, Glendale, Queens County, New York, in 1940. He worked as a shipping clerk for a soap manufacturing company.17

Children of Charles J. Kramer and Frances Katie Ley

Citations

  1. [S130] 1940 U.S. Federal Census, Ozone Park, Queens, New York; T627-2752; Page 2B; Enumeration District 41-1706. Age 37 [b. c. 1903] NY; name: Charles P. Kramer.
  2. [S93] The Church of Jesus Christ of Latter-Day Saints, FamilySearch.org Web Site, New York, New York City Births, 1846-1909; Charles Kramer, b. 14 Nov 1902, Brooklyn, Kings, New York; Father: John Kramer, Age 33; Mother: Magie Brand, Age 32, b. N.Y.
  3. [S813] John Kramer entry, 1910 U.S. Federal Census, Age 7 (b. ca. 1903).
  4. [S125] 1915 New York State Census, Brooklyn Election District 28, Assembly District 20, Kings, New York; Page 36. Age 12 [b. c.1903] US; name: Chas Kramer.
  5. [S182] John Kramer entry, 1920 U.S. Census, Age 17 (b. ca. 1903).
  6. [S130] 1940 U.S. Federal Census, Queens, New York; Roll T627-2754; Page 1B; Enumeration District 41-1799. Age 37 [b. c. 1903] NY; name: Charles Cramer. [sic]
  7. [S836] John Kramer, Death Certificate Queens Co. Death Cert. No. 521,, (Informant on father's death cert.).
  8. [S2262] Marriage Certificate, Charles Kramer - Frances Ley, 22 Feb 1925.
  9. [S789] German Genealogy Group, New York City Marriage Index web site, Frances Ley m. Charles Kramer Feb 22     1925, Kings Certificate Number 2733.
  10. [S527] German Genealogy Group, New York City MarriageLicense Index web site, Frances Ley m. Charles Kramer after 22 Jan 1925, Brooklyn, New York City, New York; License Number 1093.
  11. [S1684] U.S., Social Security Death Index, 1935-2014, Charles Kramer; SSN: 102-01-7165, issued: New York; b. 14 Nov 1902; d. Aug 1974; Last Residence: South Plainfield, Middlesex, New Jersey.
  12. [S1827] 1905 New York State Census, Kings Co., NY, Election Dist. 9, A.D. 19, page no. 24.
  13. [S813] John Kramer entry, 1910 U.S. Federal Census.
  14. [S125] 1915 New York State Census, Brooklyn Election District 28, Assembly District 20, Kings, New York; Page 36.
  15. [S945] Marriage Certificate, William J. Weigele - Elizabeth L. Kramer, 2 November 1919.
  16. [S182] John Kramer entry, 1920 U.S. Census.
  17. [S130] 1940 U.S. Federal Census, Queens, New York; Roll T627-2754; Page 1B; Enumeration District 41-1799.
  18. [S216] Margie Beig, letter to Mark Waldron, 31 May 2005.
  19. [S1752] The Herald-Mail Company, July 21, 2011.

Walter Kramer

M, #728, b. 29 October 1906, d. 3 February 1921
Last Edited=13 November 2016
     Walter Kramer was born on 29 Oct 1906 at Brooklyn, Kings County, New York.1,2,3 He was the son of John Kramer and Margareth Brand.1 Walter Kramer died on 3 Feb 1921 at Seaview Hospital, Staten Island, Richmond County, New York, at age 14.1 He was interred on 6 Feb 1921 at Most Holy Trinity Cemetery, Brooklyn, Kings County, New York, Block 10, Row 10.1
     He resided with John Kramer and Margareth Brand at 253 Stanhope Street, Brooklyn, Kings County, New York, in 1910.4 Walter Kramer resided with John Kramer at 194 Wyckoff Avenue, Brooklyn, Kings County, New York, in 1915.5 Walter Kramer resided with John Kramer at 40 Throop Avenue, Brooklyn, Kings County, New York, in 1920.3

Citations

  1. [S204] Walter Kramer, Death Certificate Richmond Co., NY No. 220,.
  2. [S125] 1915 New York State Census, Brooklyn Election District 28, Assembly District 20, Kings, New York; Page 36. Age 8 [b. c.1907] US; name: Walter Kramer.
  3. [S182] John Kramer entry, 1920 U.S. Census.
  4. [S813] John Kramer entry, 1910 U.S. Federal Census.
  5. [S125] 1915 New York State Census, Brooklyn Election District 28, Assembly District 20, Kings, New York; Page 36.

Rosa Kramer1,2

F, #729, b. 7 December 1895, d. 26 July 1896
Last Edited=20 November 2009
     Rosa Kramer was born on 7 Dec 1895 at 246 Varet Street, Brooklyn, Kings County, New York.3,4 She was the daughter of John Kramer and Margareth Brand.3 Rosa Kramer died on 26 Jul 1896 at 246 Varet Street, Brooklyn, Kings County, New York, at age 7 months and 19 days.5,6 She was interred on 28 Jul 1896 at Lutheran (now 'All Faiths') Cemetery, Middle Village, Queens County, New York, Public Lot 1C, Map 1, Row 27, Grave 27.5,2
     Her birth certificate gives her name as Louisa Kramer.3

Citations

  1. [S216] Margie Beig, letter to Mark Waldron.
  2. [S1244] Lutheran (All Faiths) Cemetery, letters to Margaret Beig.
  3. [S860] Louisa Kramer, Birth Certificate.
  4. [S216] Margie Beig, letter to Mark Waldron, 30 April 1996; gave name as Rosa.
  5. [S709] Rosa Kramer, Death Certificate Kings County Cert. No. 13410,.
  6. [S216] Margie Beig, letter to Mark Waldron, 30 April 1996.

Louis Kramer

M, #730, b. 13 December 1896, d. 27 January 1898
Last Edited=26 April 2010
     Louis Kramer was born on 13 Dec 1896 at 246 Varet Street, Brooklyn, Kings County, New York.1,2 He was the son of John Kramer and Margareth Brand. Louis Kramer died on 27 Jan 1898 at 246 Varet Street, Brooklyn, Kings County, New York, at age 1.3,4 He was interred on 29 Jan 1898 at Lutheran (now 'All Faiths') Cemetery, Middle Village, Queens County, New York, Public Lot 1C, Map 1, Row 27, Grave 27.4,5

Citations

  1. [S684] German Genealogy Group, NYC Birth Index, 1901-1907, Kramer, Louis entry, Kings co. birth cert # 19298.
  2. [S192] Margaret Beig interview, various dates, 10 March 1996.
  3. [S1408] Louis Kramer, Death Certificate Kings Co. Cert. No. 1429,, At age 1 year, 1 month, 14 days.
  4. [S216] Margie Beig, letter to Mark Waldron, 30 April 1996.
  5. [S1244] Lutheran (All Faiths) Cemetery, letters to Margaret Beig.

George Tutor1

M, #732
Last Edited=3 August 2010
     George Tutor married Margaretha Dussoto.
     He was a witness at Peter Bernhard and Catherine Tutor's wedding on 22 May 1886 at St. Matthews Church, Broome St., New York City, New York County, New York.2,3

Child of George Tutor and Margaretha Dussoto

Citations

  1. [S179] George Tutor, Death Certificate New York Co., NY Cert. No. 13626,.
  2. [S1505] Catherine Tutor and Peter Bernhard, Marriage Certificate.
  3. [S1546] Marriage Certificate, Peter Bernhard - Catherine Tutor, 22 May 1886.

Margaretha Dussoto1

F, #733
Last Edited=23 July 2021
     Margaretha Dussoto was born at Germany. She married George Tutor.
     Her married name was Tutor.

Child of Margaretha Dussoto and George Tutor

Citations

  1. [S179] George Tutor, Death Certificate New York Co., NY Cert. No. 13626,.

Jacob Gobel1

M, #735, b. about 1787
Last Edited=10 April 2010
     Jacob Gobel was born a 1787 at Baden, Germany.2,3
     He lived in the 18th Ward, New York City, New York County, New York, in 1860. He listed his occupation as "Courtier" in the 1860 census.4

Child of Jacob Gobel

Citations

  1. [S195] Wilhelmina Beig, Death Certificate New York Co., NY No. 20111,.
  2. [S1332] Jacob Gable/Goble, 1860 US Federal Census, Age 73 [b. c. 1787] Baden.
  3. [S195] Wilhelmina Beig, Death Certificate New York Co., NY No. 20111,, Gives father's name as Jacob, born Germany (mother not given).
  4. [S1332] Jacob Gable/Goble, 1860 US Federal Census.

Michael Brand1

M, #736, b. 18 April 1832, d. 26 May 1884
Last Edited=7 February 2015
     Michael Brand was born on 18 Apr 1832 at Baden, Germany.2,3,4,5 He was the son of (?) Brand.6 Michael Brand married Elizabeth (?).1 Michael Brand married Barbara (?) b 1875.7 Michael Brand died on 26 May 1884 at 195 Boerum Street, Brooklyn, Kings County, New York, at age 52.4,8,9 He was buried on 28 May 1884 at Most Holy Trinity Cemetery, Brooklyn, Kings County, New York.10
     He and Barbara (?) lived at Brooklyn, Kings County, New York, in 1875, working as a carpenter.7 Michael was employed as a framer in 1880.11 He lived at 163 Montrose Avenue, Brooklyn, Kings County, New York, in 1880.11 In the probate file of Rudolph Brand's estate David, Caroline and Michael were named as siblings on 2 May 1889 at Brooklyn, Kings County, New York.6

Children of Michael Brand and Elizabeth (?)

Citations

  1. [S197] Margareth Kramer, Death Certificate Kings Co., NY No. 25004,.
  2. [S1899] Michael Brand, 1875 New York State Census, Age 44 [b. ca. 1831], Germany; name: Michial Brand; carpenter.
  3. [S1236] Michael entry Brand, 1880 U.S. Census, Age 48 [b. ca. 1832], Baden.
  4. [S1248] Michael Brand, Death Certificate Kings Co., New York, Certificate No. 4996,, Age 52y, 1m, 8d; born Germany, widower, carpenter, in US & City 19 years.
  5. [S197] Margareth Kramer, Death Certificate Kings Co., NY No. 25004,, Gives father Michael Brand, born Germany.
  6. [S1235] Probate Packet dated 02 May 1889, Kings County New York Surrogate's Court.
  7. [S1899] Michael Brand, 1875 New York State Census.
  8. [S1235] Probate Packet dated 02 May 1889, Kings County New York Surrogate's Court, Michael is listed as Rudolph's deceased brother in the February 27, 1889 probate file.
  9. [S54] Lain's Brooklyn Directory, 1869 through 1903, Michael Brand was listed at "h r 195 Boerum", in the In 1885 & 1888 directories, the same address his son Joseph gave in Rudolph Brand's 1889 probate file. It is not clear why he was still listed in the directory 4 years after his death.
  10. [S1248] Michael Brand, Death Certificate Kings Co., New York, Certificate No. 4996,.
  11. [S1236] Michael entry Brand, 1880 U.S. Census.
  12. [S1235] Probate Packet dated 02 May 1889, Kings County New York Surrogate's Court, Age 20 in 1889 [b. ca. 1869].
  13. [S1236] Michael entry Brand, 1880 U.S. Census, Age 11 [b. ca. 1869], Baden.
  14. [S1235] Probate Packet dated 02 May 1889, Kings County New York Surrogate's Court, Age 16 in 1889 [b. ca. 1873].
  15. [S1235] Probate Packet dated 02 May 1889, Kings County New York Surrogate's Court, Age 15 in 1889 [b. ca. 1874].

Elizabeth (?)1

F, #737, b. about 1828, d. before 1880
Last Edited=17 August 2008
     Elizabeth (?) was born a 1828 at Baden, Germany.2,1,3 She married Michael Brand, son of (?) Brand.1 Elizabeth (?) died b 1880.4
     She immigrated in 1862.5 Her married name was Brand ().

Children of Elizabeth (?) and Michael Brand

Citations

  1. [S197] Margareth Kramer, Death Certificate Kings Co., NY No. 25004,.
  2. [S215] Rudolph entry Brand, 1880 U.S. Federal Census, (Age 52).
  3. [S859] Elizabeth Brand, 1900 U.S. Census, Massachusetts, (Age 71).
  4. [S1236] Michael entry Brand, 1880 U.S. Census, Michael listed as a widow in 1880.
  5. [S859] Elizabeth Brand, 1900 U.S. Census, Massachusetts.
  6. [S1235] Probate Packet dated 02 May 1889, Kings County New York Surrogate's Court.
  7. [S1235] Probate Packet dated 02 May 1889, Kings County New York Surrogate's Court, Age 20 in 1889 [b. ca. 1869].
  8. [S1236] Michael entry Brand, 1880 U.S. Census, Age 11 [b. ca. 1869], Baden.
  9. [S197] Margareth Kramer, Death Certificate Kings Co., NY No. 25004,, Gives mother's first name only.
  10. [S1235] Probate Packet dated 02 May 1889, Kings County New York Surrogate's Court, Age 16 in 1889 [b. ca. 1873].
  11. [S1235] Probate Packet dated 02 May 1889, Kings County New York Surrogate's Court, Age 15 in 1889 [b. ca. 1874].

William A. Cooper1

M, #738, b. before 5 April 1802, d. 1 January 1854
Last Edited=8 April 2020
     William A. Cooper was born b 5 Apr 1802 at Templemichael, County Longford, Ireland.2,3,4,1 He was baptized on 5 Apr 1802 at Church of Ireland, Templemichael, County Longford, Ireland.2,5 He was the son of Nathaniel Cooper and Margaret Morgan.2 He married Elizabeth Jane Mills, daughter of Robert Mills and Elizabeth Jane Cox, b 1826 at Ireland.6 William A. Cooper died on 1 Jan 1854 at New York City, New York County, New York.7,8 He was interred on 2 Sep 1854 at Green-Wood Cemetery, Brooklyn, Kings County, New York, Lot No. 10362. (Originally interred in Lot No. 4071 on 03 Jan 1854.)7
     He was the father of immigrant Margaret A. Cooper a 1827 at Ireland.9,10 William was employed as a copper plate printer at New York in 1850.11,12 He and Elizabeth Jane Mills lived in the 14th Ward, New York City, New York County, New York, in 1850.11 William A. Cooper lived at 13 Jersey Street, New York City, New York County, New York, from about 1851 to 1853.8

Children of William A. Cooper and Elizabeth Jane Mills

Citations

  1. [S170] Margaret A. Daniell, Death Certificate New York Co., NY No. 19423,, gives her father as William A. Cooper, born Ireland.
  2. [S2108] Ireland, Select Births and Baptisms, 1620-1911, William Cooper; Bap. 5 Apr 1802, Templemichael, Longford, Ireland; Father: Nathaniel Cooper; Mother: Margaret Morgan; FHL Film Number: 924692.
  3. [S245] William Cooper, Death record New York City Death Register July 1853 to June 1854,, Age 53 [b. c. 1801], Ireland; name: William Cooper.
  4. [S254] William Cooper entry, 1850 U.S. Census, Age 49 [b. c. 1801], Ireland; name: William Cooper; printer.
  5. [S2436] Irish Parish Register Baptisms & Confirmations, Templemichael, Baptisms, marriages & burials, 1777-1819, 1802, Parish Templemichael, Diocese Ardagh "Apl 5 COOPER William, son of Nathaniel and wife Margaret alias Morgan."
  6. [S244] Eliza Cooper entry, 1860 U.S. Census.
  7. [S241] Lot 10362, Burial list dated 16 Sep 1996.
  8. [S245] William Cooper, Death record New York City Death Register July 1853 to June 1854,.
  9. [S264] Eliza Jane Cooper, Death Certificate New York Co. No. 280981,, mother Eliza Jane Cooper 50 years in USA.
  10. [S170] Margaret A. Daniell, Death Certificate New York Co., NY No. 19423,.
  11. [S254] William Cooper entry, 1850 U.S. Census.
  12. [S245] William Cooper, Death record New York City Death Register July 1853 to June 1854,, ocupation: copper plate printer.
  13. [S247] William Cooper, Death Certificate Kings Co. No. 21352,.

Elizabeth Jane Mills1,2,3

F, #739, b. 3 July 1800, d. 27 December 1877
Last Edited=30 May 2021
     Elizabeth Jane Mills was born on 3 Jul 1800 at Templemichael, County Longford, Ireland.4,5,6,7,8 She was the daughter of Robert Mills and Elizabeth Jane Cox.4 Elizabeth Jane Mills was baptized on 5 Jul 1800 at Templemichael, County Longford.9,10 She married William A. Cooper b 1826 at Ireland.11 Elizabeth Jane Mills died on 27 Dec 1877 at 9 Sheriff Street (13th Ward), New York City, New York County, New York, at age 77.12 She was interred on 30 Dec 1877 at Green-Wood Cemetery, Brooklyn, Kings County, New York, Lot No. 12102, Section 51.13
     As of b 1826,her married name was Cooper. She was the mother of immigrant Margaret A. Cooper a 1827 at Ireland. New York.14,1 Elizabeth Jane Mills and William A. Cooper lived in the 14th Ward, New York City, New York County, New York, in 1850.15 Elizabeth Jane Mills lived in the 8th Ward, 2nd District, New York City, New York County, New York, in 1860.11 She lived in the 7th Ward, 9th District, New York City, New York County, New York, in the same building as the George Gibson family and next door to her daughter Margaret and George Daniell in 1870.16 She lived at 9 Sheriff Street (13th Ward), New York City, New York County, New York, bt 1875 - 1877.17,18,19,2

Children of Elizabeth Jane Mills and William A. Cooper

Citations

  1. [S170] Margaret A. Daniell, Death Certificate New York Co., NY No. 19423,.
  2. [S264] Eliza Jane Cooper, Death Certificate New York Co. No. 280981,.
  3. [S247] William Cooper, Death Certificate Kings Co. No. 21352,.
  4. [S2108] Ireland, Select Births and Baptisms, 1620-1911, Elizabeth Jane Mills; Bap. 5 Jul 1800, Templemichael, Longford, Ireland; Father: Robert Mills; Mother: Jane Cox; FHL Film Number 924692.
  5. [S254] William Cooper entry, 1850 U.S. Census, Age 50 [b. ca. 1800] Ireland.
  6. [S244] Eliza Cooper entry, 1860 U.S. Census, Age 60 [b. ca. 1800] Ireland.
  7. [S223] Eliza Cooper entry, 1870 U.S. Census, Age 70 (b. ca. 1800).
  8. [S264] Eliza Jane Cooper, Death Certificate New York Co. No. 280981,, Age 77y 5m 24d in 1877 [b. 03 Jul 1800] Ireland.
  9. [S2436] Irish Parish Register Baptisms & Confirmations, Templemichael, Baptisms, marriages & burials, 1777-1819, 1800, Parish Templemichael, Diocese Ardagh "Jly 5 MILLS Elisabeth Jane, dau. of Robert and wife Jane COX."
  10. [S2108] Ireland, Select Births and Baptisms, 1620-1911, Elizabeth Jane Mills; Bap. 5 Jul 1800, Templemichael, Longford, Ireland; Father: Robert Mills; Mother: Jane Cox; FHL Film Number 924692 [typwritten transcript].
  11. [S244] Eliza Cooper entry, 1860 U.S. Census.
  12. [S264] Eliza Jane Cooper, Death Certificate New York Co. No. 280981,, Age 77y 5m 24d.
  13. [S241] Lot 10362, Burial list dated 16 Sep 1996.
  14. [S264] Eliza Jane Cooper, Death Certificate New York Co. No. 280981,, mother Eliza Jane Cooper 50 years in USA.
  15. [S254] William Cooper entry, 1850 U.S. Census.
  16. [S223] Eliza Cooper entry, 1870 U.S. Census.
  17. [S1754] U.S. City Directories, 1822-1995, Goulding´s Manual of New York and General Statistical Guide, 1875, Page 270 "Cooper Eliza J wid. William h 9 Sheriff."
  18. [S1754] U.S. City Directories, 1822-1995, New York, New York, City Directory, 1876; Pg 261; "Cooper, Eliza J. wid. William, h 9 Sheriff."
  19. [S1754] U.S. City Directories, 1822-1995, New York, New York, City Directory, 1877; Pg 269; "Cooper, Eliza J. wid. William, h 9 Sheriff."

Rudolph Brand1

M, #740, b. 14 March 1828, d. 25 December 1888
Last Edited=13 January 2018
     Rudolph Brand was born on 14 Mar 1828 in Baden, Germany.2,3 He was the son of (?) Brand.4 He married Elizabeth (?) b 1870.5 Rudolph Brand died on 25 Dec 1888 at 223 Stagg Street, Brooklyn, Kings County, New York, at age 60.6,7 He was buried at Lutheran (now 'All Faiths') Cemetery, Middle Village, Queens County, New York, Lot 225, Map 3A.
The gravestone reads:

HIER RUHT IN GOTT
[Here rests in God]
RUDOLPH
BRAND
GEB. 14 MARZ 1828
GERT. 25 DEC. 1888
_________

ELIZABETH
BRAND
GEB. 5 JUNI 1828
GERT. 13 APRIL 1903
_________

BRAND.8,9

His estate was probated on 2 May 1889 at Brooklyn, Kings County, New York. Rudolph's probate file indicated he "had no children, no descendants of deceased children, no father and no mother." In addition to his two brothers and sister, it also listed the children of his brother Michael: Joseph Brand, Adam Brand, Elizabeth Bauman (age 20), Margaret Brand (age 19), George Brand (age 16) and Michael Brand (age 15.)4
      Rudolph Brand was also known as L. Rudolph Brand.10 Rudolph was employed as a carpenter at Brooklyn, Kings County, New York, fr 1874 - 1884.5,11,12 He lived at 223 Stagg Street, Brooklyn, Kings County, New York, bt 1874 - 1888.13,12 He made a will on 17 Oct 1876 at Kings County, New York.

The will mentions his brother Michael Brand and wife Elisabetha Brand. It gives money to his brother or his brother's family if Michael is deceased.14
Rudolph was an adoptive parent of Margareth Brand in 1880 at Brooklyn, Kings County, New York. (Margareth was listed as an adopted daughter in the 1880 U.S. Census; possibly an informal adoption from his brother Michael's family.)5 Rudolph Brand and Elizabeth (?) lived at West 99th Street, Brooklyn, Kings County, New York, in 1880.5

Citations

  1. [S1406] Brand Gravestone, Lot 225, Map 3A.
  2. [S1406] Brand Gravestone, Lot 225, Map 3A, "Geb. 14 Marz 1828."
  3. [S215] Rudolph entry Brand, 1880 U.S. Federal Census, age 52 [b. c. 1828] Baden.
  4. [S1235] Probate Packet dated 02 May 1889, Kings County New York Surrogate's Court.
  5. [S215] Rudolph entry Brand, 1880 U.S. Federal Census.
  6. [S1235] Probate Packet dated 02 May 1889, Kings County New York Surrogate's Court, Gives death date as 25 Dec. 1888.
  7. [S1244] Lutheran (All Faiths) Cemetery, letters to Margaret Beig, July 11, 2008 letter to Margaret Beig: L. Rudolph Brand age 60, d. 223 Stagg St. Brooklyn, interred Dec. 28, 1888.
  8. [S216] Margie Beig, letter to Mark Waldron, 06 Sep 2005 (with Lutheran Cemetery data).
  9. [S1244] Lutheran (All Faiths) Cemetery, letters to Margaret Beig.
  10. [S1244] Lutheran (All Faiths) Cemetery, letters to Margaret Beig, [gives initial "L"].
  11. [S54] Lain's Brooklyn Directory, 1869 through 1903, 1874 issue (framer).
  12. [S1754] U.S. City Directories, 1822-1995, Brooklyn, New York, City Directory, 1884; Rudolph Brand; Address: 223 Stagg St, Brooklyn, New York; Occupation: Carpenter.
  13. [S54] Lain's Brooklyn Directory, 1869 through 1903, 1874 issue.
  14. [S1226] Brand, Rudolph will.

Elizabeth (?)

F, #741, b. 5 June 1828, d. 13 April 1903
Last Edited=18 February 2013
     Elizabeth (?) was born on 5 Jun 1828 at Baden, Germany.1,2,3 She married Rudolph Brand b 1870.4 Elizabeth (?) died on 13 Apr 1903 at 175 Ten Eyck Street, Brooklyn, Kings County, New York, at age 74.5 She was buried at Lutheran (now 'All Faiths') Cemetery, Middle Village, Queens County, New York, Lot 225, Map 3A.6
     She emigrated in 1862 from Germany.7 As of b 1870,her married name was Brand. In Rudolph Brand's will on 17 Oct 1876 at Kings County, New York, Elizabeth was named as an heir.8 Elizabeth was an adoptive parent of Margareth Brand in 1880 at Brooklyn, Kings County, New York. (Margareth was listed as an adopted daughter in the 1880 U.S. Census; possibly an informal adoption from his brother Michael's family.)4 Elizabeth (?) and Rudolph Brand lived at West 99th Street, Brooklyn, Kings County, New York, in 1880.4 Elizabeth (?) lived at 223 Stagg Street, Brooklyn, Kings County, New York, in 1889.9 In the probate file of Rudolph Brand's estate Elizabeth was named as his wife on 2 May 1889 at Brooklyn, Kings County, New York.9 She lived at 177 Ten Eyck Street, Brooklyn, Kings County, New York, in 1892.10 She lived at 175 Ten Eyck Street, Brooklyn, Kings County, New York, from 1900 until her death.11

Citations

  1. [S1406] Brand Gravestone, Lot 225, Map 3A, "Geb. 5 Juni 1828."
  2. [S215] Rudolph entry Brand, 1880 U.S. Federal Census.
  3. [S859] Elizabeth Brand, 1900 U.S. Census, Massachusetts, Age 71, b. June 1828 in Germany.
  4. [S215] Rudolph entry Brand, 1880 U.S. Federal Census.
  5. [S1422] Elizabeth Brand, Death Certificate Kings Co., New York, Certificate No. 6708,.
  6. [S1237] Map 3A Lot #225, Burial list.
  7. [S859] Elizabeth Brand, 1900 U.S. Census, Massachusetts, Census entry indicates she immigrated in 1862, 38 years in the U.S.
  8. [S1226] Brand, Rudolph will.
  9. [S1235] Probate Packet dated 02 May 1889, Kings County New York Surrogate's Court.
  10. [S120] 1892 New York State Census, Brooklyn Ward 15, E.D. 22,Kings, NY; Page 2.
  11. [S859] Elizabeth Brand, 1900 U.S. Census, Massachusetts, No children.

Bertha Ida Tuter

F, #742, b. 29 June 1874, d. 20 July 1874
Last Edited=7 February 2013
     Bertha Ida Tuter was born on 29 Jun 1874 at New York City, New York County, New York.1,2 She was the daughter of George Tutor and Ernestine Kleidon. Bertha Ida Tuter died on 20 Jul 1874 at 5 Christie Street, New York City, New York County, New York.2,1 She was interred on 10 Oct 1886 at Lutheran (now 'All Faiths') Cemetery, Middle Village, Queens County, New York, Lot 13940, Map 3A. She was moved to this lot from another lot, in which she had been buried on 21 Jul 1874.1

Citations

  1. [S218] Lot 13940, Burial list dated 24 April 1996.
  2. [S416] Bertha Ida Tutor, Manhattan Death Certificate No. 181447,.

Wilhelmina Tutor1

F, #743, b. 24 December 1876, d. 6 March 1879
Last Edited=24 December 2022
     Wilhelmina Tutor was born at No 23 Fortieth Street on 24 Dec 1876 at New York City, New York County, New York.1,2 She was the daughter of George Tutor and Ernestine Kleidon. Wilhelmina Tutor died on 6 Mar 1879 at 411 East 29th Street, New York City, New York County, New York, at age 2.3,2 She was interred on 10 Oct 1886 at Lutheran (now 'All Faiths') Cemetery, Middle Village, Queens County, New York, Lot 13940, Map 3A. She was moved to this lot from another lot, in which she had been buried on 8 Mar 1879.2

Citations

  1. [S2448] New York, New York, Index to Birth Certificates, 1866-1909, Wilhelmina Totor; b. 24 Dec 1876, Fortieth Street No 23, Manhattan, New York City, New York, New York, USA; father: Georg Totter; mother: Albertina Totor; Mother's Maiden Name: Klidan; Certificate Number 197988; Record ID: 61779::2217448.
  2. [S218] Lot 13940, Burial list dated 24 April 1996.
  3. [S418] Wilhelmina Tutor, Manhattan Death Certificate No. 313827,.

John Tutor

M, #744, b. about 1881, d. about 30 May 1896
Last Edited=13 May 2012
     John Tutor was born a 1881 at New York City, New York County, New York.1 He was the son of George Tutor and Ernestine Kleidon. John Tutor died a 30 May 1896 at St. Francis Hospital, New York City, New York County, New York.2 He was interred on 30 May 1896 at Lutheran (now 'All Faiths') Cemetery, Middle Village, Queens County, New York, Lot 13940, Map 3A.2

Citations

  1. [S218] Lot 13940, Burial list dated 24 April 1996, Age 15 in 1896.
  2. [S218] Lot 13940, Burial list dated 24 April 1996.

Robert Daniell

M, #745, b. about 1863, d. 2 September 1875
Last Edited=31 May 2021
     Robert Daniell was born a 1863 in New York City, New York County, New York.1,2,3 He was the son of George F. Daniell and Margaret A. Cooper. Robert Daniell died on 2 Sep 1875 at 76 Sheriff St, New York City, New York County, New York.4 He was interred on 4 Sep 1875 at Green-Wood Cemetery, Brooklyn, Kings County, New York, Lot No. 10361, Section 45.5,6
     He lived with George F. Daniell and Margaret A. Cooper in 1865 at Brooklyn, Kings County, New York.7 Robert Daniell resided with George F. Daniell and Margaret A. Cooper in New York City, New York County, New York, in 1870.8

Citations

  1. [S1893] 1865 New York State Census, Kings Co., NY, Election Dist. 2, Ward 5, page no. 18, Age 2 [b. c. 1863] New York Co.; name: Robert Daniels.
  2. [S222] George Daniel entry, 1870 U.S. Federal Census, Age 6 (b. 1864).
  3. [S253] Robert Daniel, Death Certificate New York Co., NY No. 216855,.
  4. [S253] Robert Daniel, Death Certificate New York Co., NY No. 216855,, age 11 yrs, 22 days; 76 Shariff St.
  5. [S7] Lot 10361, Burial list dated 30 June 1994.
  6. [S650] "FAG Memorial"; Green-Wood Cemetery, Brooklyn, Kings County (Brooklyn), New York. <Robert Daniell>. b. 1864, New York, USA; d. 2 Sep 1875, New York County (Manhattan), New York, USA; Plot: Section 45, Lot 10361; accessed 31 May 2021.
  7. [S1893] 1865 New York State Census, Kings Co., NY, Election Dist. 2, Ward 5, page no. 18.
  8. [S222] George Daniel entry, 1870 U.S. Federal Census.

William W. Cooper

M, #746, b. about 1835, d. 17 December 1903
Last Edited=30 May 2021
     William W. Cooper was born a 1835 at Brooklyn, Kings County, New York.1,2,3,4 He was the son of William A. Cooper and Elizabeth Jane Mills.5 William W. Cooper died on 17 Dec 1903 at the Home for Aged and Infirm, Brooklyn, Kings County, New York. He was single, and worked as a a laborer.5,6,7 He was interred on 19 Dec 1903 at Green-Wood Cemetery, Brooklyn, Kings County, New York, Lot No. 10362, Section 45.7
     He resided with William A. Cooper and Elizabeth Jane Mills in the 14th Ward, New York City, New York County, New York, in 1850.8 William W. Cooper resided with Elizabeth Jane Mills in the 8th Ward, 2nd District, New York City, New York County, New York, in 1860.9 William W. Cooper resided with Elizabeth Jane Mills in the 7th Ward, 9th District, New York City, New York County, New York, in 1870. He was working as a clerk.10 The 1870 Census lists his occuption as a clerk.10 William W. Cooper lived at 93 Johnson Avenue, at Brooklyn, Kings County, New York, in 1903.5

Citations

  1. [S254] William Cooper entry, 1850 U.S. Census, Age 16 [b. ca. 1834], NY.
  2. [S244] Eliza Cooper entry, 1860 U.S. Census, Age 24 [b. ca. 1836], NY; name: William Cooper.
  3. [S223] Eliza Cooper entry, 1870 U.S. Census, Age 35 [b. ca. 1835], NY.
  4. [S247] William Cooper, Death Certificate Kings Co. No. 21352,, Age 68 in 1903 [b. ca. 1835], Brooklyn,NY.
  5. [S247] William Cooper, Death Certificate Kings Co. No. 21352,.
  6. [S2441] New York, New York, Index to Death Certificates, 1862-1948, William Cooper; b. abt 1835, Brooklyn; d. 17 Dec 1903, New York City, Brooklyn, New York, USA, of Morbus Cordis Valvulorum, Apoplexy; bur. 19 Dec, Greenwood; Certificate Number 21352; Father: William Cooper, b. USA; Mother: Eliza Cooper, b. USA; Record ID: 61778::1391081.
  7. [S241] Lot 10362, Burial list dated 16 Sep 1996.
  8. [S254] William Cooper entry, 1850 U.S. Census.
  9. [S244] Eliza Cooper entry, 1860 U.S. Census.
  10. [S223] Eliza Cooper entry, 1870 U.S. Census.

Rose Daniell

F, #747, b. 20 February 1897, d. 29 July 1898
Last Edited=31 May 2021
     Rose Daniell was born at (19th Ward) on 20 Feb 1897 at 137 Harrison Ave, Brooklyn, Kings County, New York.1,2 She was the daughter of George F. Daniell Jr. and Annie McEntee.1 Rose Daniell died on 29 Jul 1898 at 542 Flushing Avenue, Brooklyn, Kings County, New York, at age 1.3,4 She was buried on 31 Jul 1898 at Green-Wood Cemetery, Brooklyn, Kings County, New York, Lot No. 10361, Section 45.5,6

Citations

  1. [S1151] Rosy Daniell, Birth Certificate.
  2. [S2448] New York, New York, Index to Birth Certificates, 1866-1909, Rosy Daniell; b. 20 Feb 1897, Harrisson Avenue 137, Brooklyn, New York City, Kings, New York, USA; father: George Daniell; mother: Annie Daniell; Mother's Maiden Name: Mcentee; Certificate Number 3102; Record ID: 61779::2220574.
  3. [S203] Rose Daniell, Death Certificate Kings Co., NY No. 12341,.
  4. [S2441] New York, New York, Index to Death Certificates, 1862-1948, Rose Daniell; b. abt 1897, Brooklyn, New York; d. 29 Jul 1898, New York City, Brooklyn, New York, USA, of Apnora & Asthenia, Broncho Pneumonia; bur. 31 Jul 1898, Greenwood; Certificate Number 12341; Father: George Daniell, b. New York; Mother: Annie Daniell, b. Brooklyn, New York; Record ID: 61778::1268699.
  5. [S7] Lot 10361, Burial list dated 30 June 1994.
  6. [S650] "FAG Memorial"; Green-Wood Cemetery, Brooklyn, Kings County (Brooklyn), New York. <Rose Daniell>. b. 20 Feb 1897, Kings County (Brooklyn), New York, USA; d. 31 Jul 1898, Kings County (Brooklyn), New York, USA; Plot: Section 45, Lot 10361; accessed 31 May 2021.

Annie McEntee1,2

F, #748, b. June 1855
Last Edited=4 September 2022
     Annie McEntee was born in Jun 1855 at Brooklyn, Kings County, New York, Her parents were James and Catherine McEntee. -(According to the 'John "Jack" Daniell - Emily Hayden Family Tree' on Ancestry.com, by Owner: sharonmeyer8711.)3,4,5,6,7,8,9,10 She was the daughter of James McEntee. She married George F. Daniell Jr. on 7 Oct 1873 at Alanson Methodist Episcopal Church, New York City, New York County, New York. The witness was Peter Conaly. The minister was Charles E Harris.11,12,13
     Annie McEntee resided with James McEntee in New York City, New York County, New York, in 1870.14 Annie McEntee lived at 45 Bowery, at New York City, New York County, New York, in 1873. She worked as a servant.11 As of 7 Oct 1873,her married name was Daniell. She and George F. Daniell Jr. lived at 382 Flushing Avenue, Brooklyn, Kings County, New York, in 1880. George's occupation was listed as a clerk in 1880.15 Annie McEntee and George F. Daniell Jr. lived at 102 Walworth Street, Brooklyn, Kings County, New York, in 1892. George was employed as a teamster.16 Annie McEntee and George F. Daniell Jr. lived at 542 Flushing Avenue, Brooklyn, Kings County, New York, in 1898.10 Annie McEntee and George F. Daniell Jr. lived at 595 Flushing Avenue, Brooklyn, Kings County, New York, in 1900.17 Annie McEntee and George F. Daniell Jr. lived at 511 Marcy Avenue, Brooklyn, Kings County, New York, employed as a driver, in 1905.18 Annie McEntee and George F. Daniell Jr. lived at 104 Floyd Street, Brooklyn, Kings County, New York, in 1910. They lived next door to George's sister, Elizabeth Waldron and her family. Annie was the mother of 13 children; 6 were still alive in 1910.19 Annie McEntee lived at Household members were: George J Daniell, Margaret R Daniell, at 100 Linden Street, Brooklyyn, Kings County, New York, in 1915.20 She lived at 100 Linden Street, at Brooklyn, Kings County, New York, in 1915.21

Children of Annie McEntee and George F. Daniell Jr.

Citations

  1. (surname difficult to read on birth cert.)
  2. [S1151] Rosy Daniell, Birth Certificate.
  3. [S1996] James McEntee, 1870 U. S. Federal Census, Age 11 [b. c. 1859] US; name: Annie McEntee.
  4. [S688] George F. Daniel entry, 1880 U.S. Federal Census, Age 25 [b. c. 1855] NY; name: Annie Daniel; father born Ireland; mother born Scotland.
  5. [S1390] 1892 New York State Census, Kings Co., NY, Election Dist. 2, Ward 21, page no. 9, Age 36 [b. c. 1856] US; name: Annie Daniels.
  6. [S687] George Daniell entry, 1900 U.S. Federal Census, Age 44, b. Jun 1855, NY; name: Annie Daniell; father born Ireland; mother born Ireland; mother of 13 children; 6 were still alive.
  7. [S1869] 1905 New York State Census, Kings Co., NY, Election Dist. 8, A.D. 6, page no. 42, Age 51 [b. c. 1854] US; name: Annie Daniels.
  8. [S1347] George Daniell, 1910 U.S. Federal Census, Age 53 [b. c. 1857] US; name: Anna Daniell.
  9. [S125] 1915 New York State Census, New York, Kings, Assembly District 20, Page Number 11. Age 50 (b. abt 1865), United States; name: Anna J Daniell.
  10. [S203] Rose Daniell, Death Certificate Kings Co., NY No. 12341,.
  11. [S2229] Daniell, George F. Jr. & Annie McEntee Marriage Record, Vol 128-130: NYC Alanson Church: Baptism, Marriage and Other Records, 1860-1894.
  12. [S687] George Daniell entry, 1900 U.S. Federal Census, married 28 years in 1900 [c. 1872].
  13. [S1347] George Daniell, 1910 U.S. Federal Census, married 36 years in 1910 [c. 1874]; mother of 13 children, 6 still alive.
  14. [S1996] James McEntee, 1870 U. S. Federal Census.
  15. [S688] George F. Daniel entry, 1880 U.S. Federal Census.
  16. [S1390] 1892 New York State Census, Kings Co., NY, Election Dist. 2, Ward 21, page no. 9.
  17. [S687] George Daniell entry, 1900 U.S. Federal Census.
  18. [S1869] 1905 New York State Census, Kings Co., NY, Election Dist. 8, A.D. 6, page no. 42.
  19. [S1347] George Daniell, 1910 U.S. Federal Census.
  20. [S125] 1915 New York State Census, New York, Kings, Assembly District 20, Page Number 11.
  21. [S125] 1915 New York State Census, New York, Kings, Assembly District 20, Election District 10, Page 11.
  22. [S1975] New York Births and Christenings, 1640-1962;, FHL microfilm 1324379, George Daniels; b.      25 Dec 1873, Manhattan, New York, New York; Father: George Daniels; Mother: Annie Mcentee Daniels.
  23. [S1985] U.S. Social Security Applications and Claims Index, 1936-2007, George Daniell; Spouse: Annie McTyre; Child: Alexander Aloyisious Daniell.
  24. [S2240] Marriage Certificate, Alexander Daniell - Elizabeth A. Lane, 12 June 1910.
  25. [S756] Nathaniel Daniell, Kings Co., NY death certificate no. 1660 FHL Film No. 1323750,.
  26. [S1901] Walter Daniell, Death Certificate Kings Co., New York, Certificate No. 4056,, he died 17 Apr 1883 at 255 Kent Ave, age 2y 2m 5d.
  27. [S94] Ancestry.com, John (Jack) Daniell - Emily Hayden Family Tree; Owner: sharonmeyer8711.
  28. [S1975] New York Births and Christenings, 1640-1962;, FHL microfilm 1324379, Magie Lusey Daniell; b. 09 Jan 1883, Brooklyn, Kings, New York; Father: Georg Daniell; Mother: Anny Mcentee.
  29. [S2081] New York, New York City Births, 1846-1909, Maggie Danell; b. 07 Dec 1884, Brooklyn, Kings, New York; Father: Georg Danell; Mother: Anny Mcente; Certificate No. 10962.
  30. [S1975] New York Births and Christenings, 1640-1962;, FHL microfilm 1324379, George Daniells; b. 21 Mar 1887, Brooklyn, Kings, New York; Father: George Daniells; Mother: Anny Mccinty.