Showing posts with label Connecticut. Show all posts
Showing posts with label Connecticut. Show all posts

Saturday, May 31, 2025

Parents of Mollie Schoenberger and Louis Schwartz

Where were Louis Schwartz and Mollie Schoenberger from in Europe? Who were their parents?

The couple's second child, Hannah, was born in New York City in 1883. The mother was Minnie, not Mollie, age 23, or born about 1860, in Hungary. The father, Lewis, was age 26, or born about 1857, in Hungary. His occupation was baker.

Hannah Schwartz born March 24, 1883
20 Clinton Street, New York, New York.
Midwife Rosa Rosenberg of 174 Suffolk Street.
Images online New York City Department of Records and Information Services

Their third child, William, was born in New York City in 1884. The surname was spelled Swartz, not Schwartz, but this could be because the midwife's name was Anna Swartz. Anna may not have been too good at spelling English; she wrote "mail" instead of "male." The mother was Bertha, not Mollie or Minnie, age 25, or born about 1859, in Hungary. The father, Louis, was age 33 years, or born about 1851, in Hungary. He was a baker.

William Swartz born October 8, 1884
235 Stanton Street, New York, New York.
Midwife Anna Swartz of 141 Attorney Street.
Images online New York City Department of Records and Information Services


Louis Schwartz appeared in the 1884 New York City city directory in 1884 at 235 Stanton. He was a baker. This matches the address and occupation on William's birth certificate.
Louis Schwartz, baker, 235 Stanton.
1884 Trow's New York City, New York city directory.
Database online at Ancestry


The Swartz family lived at 141 Attorney- the address used by midwife Anna Swartz. She must have inadvertently applied the spelling of her surname to the baby she delivered.
Swartz Henry, tailor. Swartz Ignatz, cloaks. Swartz Maurice, cloaks. 141 Attorney.
1884 Trow's New York City, New York city directory.
Database online at Ancestry


The next four children were not born in New York City. We will detail their records later.

The final child, a daughter, was born in 1900 in New York City. She was child number eight; six were still living. The mother was Mollie, age 40, or born about 1860, in Hungary. The father, Louis, was 45 years old, or born in 1855, in Hungary. He was a pedlar.

Tillie Schwartz born November 28, 1900
56 Cannon Street, New York, New York.
The recorder perhaps wrote the color "Brunette" for the hair instead of the skin.

The 1905 New York State census is the earliest census for this family that I discovered as of this writing.

Mollie and Louis resided in New York City with children Willie, Philip, Henry, Harry, Max, and Pauline (called Tillie at birth).

1905 New York State Census. 56 Cannon Street, Manhattan, New York

Louis and Mollie were born in Hungary. Their birth place of their first child, William, looks to originally have been Hungary with "United States" written over this entry. The next children were born in Hungary, except the final child, born in United States.

The places of birth of the children seem unusual to me. 

We do not know, as of this writing, the place of birth of the first child, likely around 1881. Hannah and William were born in New York City. Did Mollie and Louis return to Hungary and have the next four children there, from 1889 through 1894? Then they returned to the United States where they had Tillie, also known as Pauline or Pearl, in 1900.

A marriage record could provide the hometowns and names of parents, but so far, I have found no marriage record for Louis and Mollie.

The four sons born in Hungary list a town of birth on various records. The name looks like Gavitz, with or without "Nud" preceding this word. If anyone knows where this might be, please comment.

Draft card registration of Philip Schwartz
born February 23, 1889 in Nug Gavitz, Hungary
Database online Ancestry

Questionnaire of military service of Henry Schwartz
born October 20, 1890 in Nud Gavitz, Hungary
Database online Ancestry


Petition for Naturalization of Harry Joseph Schwartz
born December 23, 1892 in Nud Gavetz, Hunary.
Database online Ancestry

Draft card registration of Max Schwartz
born October 23, 1894 in Nudgavetz, Hungary.
Database online Ancestry

The death certificate is another avenue for uncovering a hometown and the name of parents. Ancestry offers two indexes for deaths in the State of Connecticut: 1897-1968 and 1917-2017. Another index 1897-2001 exists on Connecticut Open Data.

Mollie Schwartz died in Bridgeport, Fairfield County, Connecticut on March 9, 1925. Her death was recorded by the State of Connecticut and the City of Bridgeport. Both records are below. These are two separately created records. There is a chance that one has information not contained on the other. In the case of Mollie Schwartz, her parents and place of birth were no more detailed on one than the other.

Death certificate of Mollie Schwartz from the City of Bridgeport, Connecticut
March 9, 1925
Cost $20. Turn-around time was two years via postal mail.


Death certificate of Mollie Schwartz from the State of Connecticut
Side 1
March 9, 1925
Cost $20. Turn-around time was one year via postal mail.

Death certificate of Mollie Schwartz from the State of Connecticut
Side 2
March 9, 1925

Mollie's father was Wolf Schoenberger, according to her death certificates. Unfortunately her hometown and mother's name were not provided.

A descendant of Mollie and Louis has an online tree with pictures. This person does not know where Mollie or Louis was born or raised.

Picture of Mollie Schoenberg, wife of Louis Schoenberg,
as offered by the creator of this tree

Louis died after Mollie. In the 1930 census, he was living with his daughter, Pearl, and her family in Stamford, Fairfield County, Connecticut.

I do not see a match for Louis Schwartz in the death index for 1930 or later in Stamford. There are people with this name who died 1930 or later.

The issue with obtaining death certificates from the State of Connecticut is that they are $20 each. You cannot view them online or in person, as I found out. I had to make many phone calls and emails to the City of Bridgeport. Connecticut allows members of certain genealogical associations to view death certificates, but a copy still costs $20.

"Sec. 7-51a. Copies of vital records. Access to vital records by members of genealogical societies. Marriage and civil union licenses. Death certificates. Issuance of certified copies of electronically filed certificates. (a) Any person eighteen years of age or older may purchase certified copies of marriage and death records, and certified copies of records of births or fetal deaths which are at least one hundred years old, in the custody of any registrar of vital statistics. The department may issue uncertified copies of death certificates for deaths occurring less than one hundred years ago, and uncertified copies of birth, marriage, death and fetal death certificates for births, marriages, deaths and fetal deaths that occurred at least one hundred years ago, to researchers approved by the department pursuant to section 19a-25, and to state and federal agencies approved by the department. During all normal business hours, members of genealogical societies incorporated or authorized by the Secretary of the State to do business or conduct affairs in this state shall (1) have full access to all vital records in the custody of any registrar of vital statistics, including certificates, ledgers, record books, card files, indexes and database printouts, except for those records containing Social Security numbers protected pursuant to 42 USC 405 (c)(2)(C), and confidential files on adoptions, gender change, surrogacy agreements and parentage, (2) be permitted to make notes from such records, (3) be permitted to purchase certified copies of such records, and (4) be permitted to incorporate statistics derived from such records in the publications of such genealogical societies. For all vital records containing Social Security numbers that are protected from disclosure pursuant to federal law, the Social Security numbers contained on such records shall be redacted from any certified copy of such records issued to a genealogist by a registrar of vital statistics.

Researchers in Connecticut, can you elaborate on the hoops one must go through to get records- legitimate or invented by clerks to thwart genealogical pursuits.





Sunday, March 23, 2025

Katherine ODonnell and Her Family

Seven years ago I asked for additional information on Kathryn ODonnell (1858-1939). She was a sister of my great great grandfather, Patrick Francis ODonnell (1856-1931).

Kathryn was born in Killybegs, County Donegal, Ireland. By her first husband, Charles Mason, she had two children, Margaret and John. She then remarried to Patrick Kennedy. She died in California in 1939. I had been able to track Margaret's moves, marriage, and child.

Finally fuller stories for Kathryn's son, John Mason, and her second husband, Patrick Kennedy, have come to light!

Spoiler alert: I have not found additional information on Charles Mason, the first husband. His first and only appearance is in the 1885 state census in New Jersey. 

New Jersey State Census, 1885. Bayonne, Hudson County.
Charles Mason, Irish male, age 20-60.
Kate Mason, Irish female, age 20-60.

In the 1900 census, Kathryn was in Brooklyn with her two children but no husband. A missing husband and widowhood either meant that he died or left the family.

1900 United States Federal Census
Brooklyn, Kings County, New York
Katie Mason and her two children, Margarite and John. She worked as a nurse.

Since writing the original article in 2018, indexes of deaths have come online for the State of New Jersey and Kings County, New York. I have not found a good match for Charles Mason. Indexes for deaths in the State of Connecticut do not start until 1897. If Charles died after Kathryn appeared as a widow in the 1900 census, this record could be anywhere.

Using the newspapers now available for searching online, I set out to discover when Kathryn acquired her second husband.

Newspaper article in Bridgeport, Connecticut.
November 27, 1914.
Widow of Patrick Kennedy to inherit his estate.

Patrick Kennedy was born about 1841 in Ireland. He married Ellen Callahan and they had one son, John, born around 1872. Patrick worked as a police officer in New York City. By 1900 he was retired and worked on his land in Connecticut as a farmer.

In 1911, Ellen died. In 1912, John shot his father, Patrick. John was unable to see or hear because of typhoid fever, an infection suffered when he was a child. Yet somehow he was able to purposely carry out this action.

Newspaper article. John Kennedy held in jail after shooting his father,
Patrick Kennedy, in Stratford, Connecticut. 1914.

Patrick was not expected to live. Enter Kathryn. She nursed him from the brink of death.

John Kennedy was sent to the Connecticut State Hospital for the Insane in Middletown, Middlesex County. He died there in 1930.

Patrick and Kathryn married in April of 1914. Patrick Kennedy died on November 22, 1914. Kathryn inherited one-third of his estate.

In 1920, Kathryn was still in Connecticut. She was living in Bridgeport with her son, John Mason. By 1930 she was living in California with her daughter and son-in-law, Margaret and James Joyce.


What became of John Daniel Mason, the son of Kathryn ODonnell and Charles Mason?

Searching newspapers led to the answers- probably. (The last death certificate I ordered from the State of Connecticut took one year to fulfill. Two years and counting for fulfillment by the City of Bridgeport.) John D Mason was buried in Saint Michael's Cemetery in Stratford - the same cemetery as Patrick Kennedy. He died July 31, 1932, age 43 years. "World War . . . Co. C. 319th Inf." is carved on the stone.

An obituary appeared in a few newspapers in Connecticut and Brooklyn. A mother and sister were mentioned but not by name.
Newspaper article 1932
Johnny Mason, dancer, died in alley in Bridgeport, Connecticut.

Johnny Mason danced with Lew Dockstader (1856-1924) and George Primrose (1852-1919). Is this the same John Daniel Mason? Throughout his records he listed his occupation as a laborer.

Library of Congress
Primrose & Dockstader's Great American Minstrels

I also found advertisements for a boxer or fighter by the same name.
Ad in newspaper about a boxing fight.
Johnny Mason versus Eddie Mack.
October 30, 1922 in Bridgeport, Connecticut.

I was hoping to find pictures of John Mason. He performed with some well-known personalities. Perhaps he was an unnamed background actor in the vaudeville acts.

I will order the death certificate to see if the names of the parents are Kathryn ODonnell and Charles Mason. This could take a year for Connecticut to do.


So that is the story of Kathryn ODonnell's son, John Mason, and her second husband, Patrick Kennedy. Still missing is what became of her first husband, Charles Mason.


Saturday, June 22, 2024

Pending Orders

Below is the list of records not available online that were ordered and not yet fulfilled.

The last published list was on February 12, 2024.





Death certificate of James Cummings, 1912


Requested of the New York State Department of Health. Form DOH-4384 mailed February 9, 2024.

$22 check. (Died in Catskill, Greene County, New York March 11, 1912.)


Death certificate of Jane Cummings, 1899


Requested of the New York State Department of Health. Form DOH-4384 mailed February 9, 2024.

$22 check. (Died in Catskill, Greene County, New York July 7, 1899.)


Death certificate of John Grant, 1882


Requested of the New York State Department of Health. Form DOH-4384 mailed February 9, 2024.

$22 check. (Died in Catskill, Greene County, New York December 27, 1882.)


Probate records of Jonas Long, 1837, and William Owens, 1853

Requested of the Richmond County, New York Surrogate's Court. Email dated June 25, 2023.

No fee at this time.


Death certificate of Mollie Schwartz, 1925

Requested from City of Bridgeport and State of Connecticut. Forms VS-39DST mailed April 6, 2023. (Same form number on both town and state forms.)

$20 each via money orders.

Update: April 20, 2024 received document from State of Connecticut. Still waiting for the copy from the City of Bridgeport.


Death certificate of Edward Sheeby [Edmond Sheehy], 1893

Requested of the New York State Department of Health. Form DOH-4384 mailed March 1, 2022.

$22 check cleared April 2, 2022.

Originally requested in 2015.

Town of Amenia provided an obscure ledger entry in 2023.


Monday, February 12, 2024

Pending Orders

Below is the list of records not available online that were ordered and not yet fulfilled.

More items were ordered since the last published list on January 21, 2024.


Service Record and Application for Bounty Land of Jonas Long, War of 1812


Requested from CivilWarRecords.com on February 12, 2024.

$55 via credit card online.



Death certificate of James Cummings, 1912


Requested of the New York State Department of Health. Form DOH-4384 mailed February 9, 2024.

$22 check.


Death certificate of Jane Cummings, 1899


Requested of the New York State Department of Health. Form DOH-4384 mailed February 9, 2024.

$22 check.


Death certificate of John Grant, 1882


Requested of the New York State Department of Health. Form DOH-4384 mailed February 9, 2024.

$22 check.


Death certificate of Beryl Nanejian, 1989

Requested from the State of California. Form VS 112 mailed January 19, 2024.

$24 check cleared February 8, 2024. Confirmation email received February 7, 2024.


Probate records of Jonas Long, 1837, and William Owens, 1853

Requested of the Richmond County, New York Surrogate's Court. Email dated June 25, 2023.

No fee at this time.


Social Security Earning Information of Jeannette ODonnell, 1937 through 1993

Requested of the Social Security Administration. Form SSA-7050-FR mailed June 2, 2023.

$100 check cleared October 26, 2023.


Death certificate of Mollie Schwartz, 1925

Requested from City of Bridgeport and State of Connecticut. Forms VS-39DST mailed April 6, 2023. (Same form number on both town and state forms.)

$20 each via money orders.


Death certificate of Edward Sheeby [Edmond Sheehy], 1893

Requested of the New York State Department of Health. Form DOH-4384 mailed March 1, 2022.

$22 check cleared April 2, 2022.

Originally requested in 2015.

Town of Amenia provided an obscure ledger entry in 2023.


Sunday, January 21, 2024

Pending Orders of Records

 While a lot of records are online, many are not.

Below is a list of records I ordered and am still awaiting a response.

One item was received since my last published list on December 6, 2023.


Death certificate of Beryl Nanejian, 1989

Requested from the State of California. Form VS 112 mailed January 19, 2024.

$24 check.


Probate records of Jonas Long, 1837, and William Owens, 1853

Requested of the Richmond County, New York Surrogate's Court. Email dated June 25, 2023.

No fee at this time.


Social Security Earning Information of Jeannette ODonnell, 1937 through 1993

Requested of the Social Security Administration. Form SSA-7050-FR mailed June 2, 2023.

$100 check cleared October 26, 2023.


Death certificate of Mollie Schwartz, 1925

Requested from City of Bridgeport and State of Connecticut. Forms VS-39DST mailed April 6, 2023. (Same form number on both town and state forms.)

$20 each via money orders.


Death certificate of Edward Sheeby [Edmond Sheehy], 1893

Requested of the New York State Department of Health. Form DOH-4384 mailed March 1, 2022.

$22 check cleared April 2, 2022.

Originally requested in 2015.

Town of Amenia provided an obscure ledger entry in 2023.


Wednesday, December 6, 2023

Return Time on Genealogical Requests

While a lot of records are online, a lot are not.

Below is a list of records I ordered and am still awaiting a response.


Works Progress Administration Personnel Records of Clifford Lutter, circa 1930s

Search requested of the National Archives. Form 14137 mailed October 13, 2023.

No fee at this time.


Probate records of Jonas Long, 1837, and William Owens, 1853

Requested of the Richmond County, New York Surrogate's Court. Email dated June 25, 2023.

No fee at this time.


Social Security Earning Information of Jeannette ODonnell, 1937 through 1993

Requested of the Social Security Administration. Form SSA-7050-FR mailed June 2, 2023.

$100 check cleared October 26, 2023.


Death certificate of Mollie Schwartz, 1925

Requested from City of Bridgeport and State of Connecticut. Forms VS-39DST mailed April 6, 2023. (Same form number on both town and state forms.)

$20 each via money orders.


Death certificate of Edward Sheeby [Edmond Sheehy], 1893

Requested of the New York State Department of Health. Form DOH-4384 mailed March 1, 2022.

$22 check cleared April 2, 2022.

Originally requested in 2015.

Town of Amenia provided an obscure ledger entry in 2023.