Sunday, March 3, 2024

Earnings reported to Social Security

The Itemized Statement of Earnings for my grandmother, Jeannette ODonnell (1920-1993), arrived from the Social Security Administration. This information was requested in June of 2023 for a fee of $100. Proof of death and direct descent was required. (Form SSA-7050-F4.)

The point of requesting this information was to see when and where she worked and possibly ascertain when important life events happened.

The Social Security Act of 1935 created federal old age benefits. Not all workers and employers were required to participate.

One of many newspaper articles explaining the new Social Security Act of 1935.


Jeannette was born in Bayonne, Hudson County, New Jersey in 1920. She applied for a Social Security Number on December 2, 1941. 

Form SS-5 "Application for Social Security Account Number"
completed December 2, 1941.
The year of birth and name differ, but that's another story.
To locate a deceased individual's Social Security Number, search in the Social Security Death Index.
Then fill out form 
SSA-711 and submit $30.



Jeannette probably worked before December of 1941. The wages were not reported to Social Security.

Her first reported employer was W T Grant. She earned $39.55 in the last quarter of 1941 and $26.75 in the first quarter of 1942.


W T Grant was a bargain store that sold household items. In 1975, the national chain declared bankruptcy, hence the attorney name of Joseph Pardo and the address in New York City. Jeannette probably worked for the store located at 493 Broadway in Bayonne.

Advertisement of sale for W T Grant Co Store in Bayonne.

Help Wanted ad for W T Grant Co Store.
Maybe Jeannette saw this in her local paper.

In 1942 Jeannette began working at the telephone company. This was a national chain, so the current names and addresses do not reflect their names and addresses when Jeannette worked for them. Her last reported earnings from a telephone company were in 1957. Some quarters were little or no earnings. This is probably when she needed time off to have babies.

Jeannette's yearly earnings from what is now called AT&T and Verizon.


Jeannette is seated and third from the left, wearing the dark suit.
Supposedly the other people are her coworkers at the phone company.



Help wanted ad for New Jersey Bell Telephone Company, 1944.
"The telephone company needs more girls to handle war calls."

Jeannette needed a paycheck for personal reasons. The country was at war and women were called upon to work outside the home. This could have made Jeannette's jobs seem natural for the time period without indicating problems in her personal life.

Wages for operators and service assistants at Bell Telephone.
This was published in 1950 to address concerns over rate hikes.
We do not know Jeannette's hours, so we do not know her hourly rate.

After twenty years of no reported wages, Jeannette returned to work in 1978 at Freedman's Bakery in Belford, Monmouth County, New Jersey. She worked there until 1981. This was another national chain, so the current address of the employer is not where Jeannette physically worked.

Jeannette's earnings at Freedman's Bakery 1978-1981


Jeannette behind the counter at Freedman's Bakery

Ad for Freedman's Bakery, Monmouth County locations


The printout of earnings by quarter provides leads as to Jeannette's whereabouts and activities during her younger years. This was worth the fee and effort to obtain.

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.