|
|
 |
|
1874 - 1937 (63 years)
-
Name |
Buyer, Samuel |
DIR |
1922-3 |
New York, NY |
Born |
2 Jul 1874 |
New York, NY [1] |
- 60 Avenue A
Borough: Manhattan Block: 400 Lot: 1
Police Precinct: 9
Address, Zip Code: 60 AVENUE A, 10009
Owner: 72A REALTY ASSOCIATES
Lot Area: 19266 sf
Lot Frontage: 192.33' Lot Depth: 100.17'
Number of Buildings: 1 Year Built: 1940
Number of Floors: 6 Bldg Gross Area: 79956 sf
Flr Area Ratio: 4.15 Max Allow Flr Area Ratio: 3.44
Residential Units: 76 Total # of Units: 84
Land Use: Mixed Residential and Commercial Buildings
Zoning: R7-2 CITI Zoning Guide
Comercial Overlay: C2-5 Zoning Map #: 12C
Source: Dept. of City Planning, PLUTO 2005
|
Gender |
Male |
CAUS |
Primary Adenocarcinoma Of The Duodenum With Metastases In The Liver |
Birth Cert. |
2 Jul 1874 |
New York, NY |
Census |
1880 |
New York, NY |
Census |
1900 |
New York, NY |
DIR |
1910 |
New York, NY |
Residence |
1910 |
Yonkers, Westchester Co., NY [2] |
DIR |
1917 |
New York, NY |
World War I Draft Registration |
1917 |
New York, NY |
DIR |
1918 |
New York, NY |
Occupation |
1918 |
New York, NY |
Residence |
1919 |
New York, NY [3] |
Census |
1920 |
New York, NY |
DIR |
1920 |
New York, NY |
Newspaper |
1921 |
New York, NY |
Residence |
Abt 1922 |
New Rochelle, Westchester Co., NY |
Residence |
1926 |
New Rochelle, Westchester Co., NY |
Residence |
Between 1927 and 1931 |
New Rochelle, Westchester Co., NY |
Census |
1930 |
New Rochelle, Westchester Co., NY |
Member |
New York, NY |
Occupation |
sales agent |
Residence |
New Rochelle, Westchester Co., NY |
_UID |
4E2DEFC9D84B4040BD7314C7205F5DC07D62 |
Died |
4 Oct 1937 |
New Rochelle, Westchester Co., NY [4] |
- New Rochelle Hospital, Primary Adenocarcinoma Of The Duodenum With Metastases In The Liver
|
Buried |
Hastings-on-Hudson, Westchester Co., NY |
|
Person ID |
I152 |
Buyer, Stier and Related Families |
Last Modified |
24 May 2015 |
DNA Tests |
1 person has linked a DNA test to Buyer, Samuel  |
Test Type | Taken By | Haplogroup | Test Information |
Y-DNA-500144 |
Private | E-M35 | |
Father |
Buyer, Edward, b. 23 Jun 1846, Kasejovice CZ (Kassejowitz, Prachensky, Bohemia) , d. 10 Feb 1925, Bronx, NY (Age 78 years) |
Mother |
Stein, Louise, b. 1 Sep 1850, Ceradice CZ (Tscheraditz, Zatecky, Bohemia) , d. 26 May 1920, New York, NY (Age 69 years) |
Marriage certificate |
1873 |
New York, NY [5] |
Married |
14 Sep 1873 |
Manhattan, New York [1, 6] |
Performed by |
14 Sep 1873 |
New York, NY |
Witness |
14 Sep 1873 |
New York, NY |
_UID |
63AFE51691E849B79D60592EF9D42C2F328D |
Photos |
 | The Eldorado 300 Central Park West, New York |
Documents |
 | Buyer Edward and Louise Stein marriage return page 1
|
 | Buyer Edward and Louise Stein marriage return page 2
|
Histories |
 | Stein and Buyer Families
|
 | Links to some Google Maps to illustrate specific family locations
some external maps showing specific locations, addresses, etc.:
Patterson, Stier, and Related Families in Maryland and Virginia
European Locations for Buyer, Stein, Michael, Hamerschlag, Brummel and related families
U.S. Locations for Buyer, Stein, Michael, Hamerschlag, Brummel and related families
Pittsburgh Family Locations-Agnew,… |
FOLIOS |
 | A Buyer Loewy Weisskopf Family Tree There are inaccuracies in this handwritten tree. For example, Edward Buyer was not the son of Jacob Bayer. |
Family ID |
F21 |
Group Sheet | Family Chart |
Family |
Michael, Edith Selma M.D., b. 1 Feb 1894, New York, NY , d. 5 Jun 1960, Suffern, Rockland Co., NY (Age 66 years) |
Married |
25 Nov 1920 |
New York |
Performed by |
25 Nov 1920 |
New York, NY |
Marriage Notice |
28 Nov 1920 |
New York, NY |
Witness |
Joseph Gilbert |
_UID |
3840A2E8ABD14FCA94A7E1E1B638654B3284 |
Children |
| 1. Buyer, Edward Michael, b. 25 Dec 1921, New York, NY , d. 4 Feb 2012, Sykesville, Carroll Co., MD (Age 90 years) |
| 2. Buyer, Royal Samuel, b. 23 Nov 1922, New York, NY , d. 13 Nov 2017, Rockville, Montgomery Co., MD (Age 94 years) |
| 3. Buyer, Margaret Ann, b. 11 May 1924, New York, NY , d. 8 Aug 1976, Suffern, Rockland Co., NY (Age 52 years) |
|
Documents |
 | Buyer Samuel and Edith Michael marriage certificate
|
 | Buyer Edith Ed Roy Margaret 26 Thomas Place 1940.png
|
News |
 | Michael Edith Buyer Samuel Marriage NY Times Nov 28 1920 |
Last Modified |
26 Apr 2007 |
Family ID |
F11 |
Group Sheet | Family Chart |
-
Event Map |
|
 | DIR - 1922-3 - New York, NY |
 |
 | Born - 2 Jul 1874 - New York, NY |
 |
 | Birth Cert. - 2 Jul 1874 - New York, NY |
 |
 | Census - 1880 - New York, NY |
 |
 | Census - 1900 - New York, NY |
 |
 | DIR - 1910 - New York, NY |
 |
 | Residence - 1910 - Yonkers, Westchester Co., NY |
 |
 | DIR - 1917 - New York, NY |
 |
 | World War I Draft Registration - 1917 - New York, NY |
 |
 | DIR - 1918 - New York, NY |
 |
 | Occupation - 1918 - New York, NY |
 |
 | Residence - 1919 - New York, NY |
 |
 | Census - 1920 - New York, NY |
 |
 | DIR - 1920 - New York, NY |
 |
 | Married - 25 Nov 1920 - New York |
 |
 | Performed by - 25 Nov 1920 - New York, NY |
 |
 | Marriage Notice - 28 Nov 1920 - New York, NY |
 |
 | Newspaper - 1921 - New York, NY |
 |
 | Residence - Abt 1922 - New Rochelle, Westchester Co., NY |
 |
 | Residence - 1926 - New Rochelle, Westchester Co., NY |
 |
 | Residence - Between 1927 and 1931 - New Rochelle, Westchester Co., NY |
 |
 | Census - 1930 - New Rochelle, Westchester Co., NY |
 |
 | Member - - New York, NY |
 |
 | Residence - - New Rochelle, Westchester Co., NY |
 |
 | Died - 4 Oct 1937 - New Rochelle, Westchester Co., NY |
 |
 | Buried - - Hastings-on-Hudson, Westchester Co., NY |
 |
|
-
-
-
Sources |
- [S933] .
- [S825] Yonkers City Directory 1910.
- [S219] Edith Michael 1919 notebook.
- [S519] New Rochelle Hospital Medical Staff Bulletin, September 1938, [Q:3].
- [S372] LDS films 1543971-1562446.
- [S424] Marriage Registers, Extracts from Manhattan (1869-1880), Dept. of Health, Division of Vital Statistics, New York.
|
|
|
|