Person:James Taber (2)

     
James Taber
m. 7 Oct 1805
  1. Thomas Taber1806 - 1879
  2. Richard Taber1806 - 1806
  3. Susan Taber1809 - 1840
  4. William Taber1811 - 1898
  5. James Taber1812 - 1902
  6. John Taber1814 - Bef 1822
  7. Henry Taber1816 - 1827
  8. Eliza Taber1818 - 1854
  9. Mary Ann Taber1821 - 1914
  10. John Taber1823 - 1858
  11. Alexander Taber1825 - 1873
  1. Wesley William Taber1842 - 1900
  2. Maria Taber1844 - 1845
Facts and Events
Name James Taber
Gender Male
Birth[1] 19 Dec 1812 Clerkenwell, Middlesex, England
Christening[1] 17 Jan 1813 St. Bartholomew the Great, City of London, Middlesex, England
Residence[29] 17 Jan 1813 Clerkenwell, Middlesex, England29 Compton Street
Emigration[39] 22 Jun 1830 London, EnglandAge 16, Ship: Hibernia
Marriage to Maria Lewin
Residence[21] From 1836 to 1837 Manhattan, New York, New York, United States274 Spring Street, Confections
Naturalization[3][30] 6 Nov 1838 Manhattan, New York, New York, United States
Residence[5][8] From 1842 to 1843 Manhattan, New York, New York, United StatesConfections; 352 Hudson
Residence[6][36][38][40][41] From 1844 to 1849 Manhattan, New York, New York, United StatesConfections; 293 Bleecker
Property[22] 9 Jul 1850 Mt. Vernon, Westchester, New York, United StatesOwner Lots 513 & 95
Census[2] 3 Sep 1850 Manhattan, New York, New York, United StatesAge 35, Occupation: Confectioner, 9th Ward, 3rd District
Residence[10] From 1850 to 1851 Manhattan, New York, New York, United States295 Bleecker
Adoption[20] 1855 Manhattan, New York, New York, United StatesAdelaide Mathenes/Leeason adopts surname "Taber" and lives with the Tabers until marriage in 1878.
Census[3] Jun 1855 Manhattan, New York, New York, United StatesAge 38, Correct Age 42: Occupation: Confectioner
Residence[11][12][37] From 1857 to 1865 Manhattan, New York, New York, United StatesConfectioner; 243 Bleecker
Other[25] 1862 New York, New York, United StatesFederal Taxes Paid
Military[17] 1 Jul 1863 Manhattan, New York, New York, United StatesCivil War Draft Registration
Property[27][33][34][35] 21 Aug 1866 Brooklyn, Kings, New York, United StatesGreenwood Cemetery
Residence[18] 2 Jul 1870 Manhattan, New York, New York, United States237 Bleecker Street
Residence[7][13] From 1871 to 1880 Manhattan, New York, New York, United StatesConfectioner with William Taber at 237 Bleecker Street
Other[23] 10 Jan 1873 Manhattan, New York, New York, United StatesTweed Jury: Examination for Jury Duty
Other[24] 1874 New York, New York, United StatesRegistered Voter
Residence[19] 8 Jun 1880 New York, New York, United States256 Bleecker Street
Residence[28] 23 Apr 1882 Manhattan, New York, New York, United States247 Bleecker Street
Residence[15] 13 Jun 1887 Manhattan, New York, New York, United States2601 Third Ave. - Apt 140A
Census[4][26] 11 Jun 1900 Bronx, Bronx, New York, United StatesAge 86/85 [See Note], Occupation: Candy Maker, 2316 Arthur Ave
Residence[16] 21 Aug 1902 Bronx, New York, United States757 East 150 St- Tenement Building, Lebanon Heights, Bx, NY
Death[16][27] 21 Aug 1902 Bronx, New York, United StatesPlace of Death: Lebanon Hospital: Cause: Pleurasis Cardiac, Senile, Arthritis?
Burial[14][31][32] 23 Aug 1902 Green-Wood Cemetery, Brooklyn, Kings, New York, United StatesLot 16895, Section 167, Grave 3
Image Gallery
References
  1. 1.0 1.1 James Taber, in England. Births and Christenings, 1538-1975. (FamilySearch, Ancestry.com, Findmypast).

    name: James Taber
    gender: Male
    christening date: 17 Jan 1813
    christening place: ST BARTHOLOMEW THE GREAT,LONDON,LONDON,ENGLAND
    birth date: 19 Dec 1812
    father's name: Thomas Taber
    mother's name: Susan
    indexing project (batch) number: C02230-1
    system origin: England-ODM
    gs film number: 374431

  2. James Taber family, in New York, New York, United States. 1850 U.S. Census Population Schedule: Seventh Census of the United States, NARA Microfilm Publication M432. (Washington D.C.: National Archives and Records Administration)
    3 Sep 1850.
    1850 U.S. Federal Census
  3. 3.0 3.1 James Taber family, in New York Secretary of State. 1855 New York State Census
    Jun 1855.

    ED 4, Ward 9, New York City, Dwelling 193, Family 357, Lines 31-35

    Material of House: Brick
    Value: 5000
    James Taber - Years resident in the city or town: 30; Naturalized: Yes

    1855 NYS Census
  4. James Taber family, in New York, New York, United States. 1900 U.S. Census Population Schedule
    11 Jun 1900.
    1900 U.S. Federal Census 1901 Map of Arthur Ave. area of the Bronx 2316 Arthur Ave., Bronx NY
  5. James Taber, in Longworth's American almanac, New York register and city directory. (New York, United States: Thomas Longworth, 1796-1842)
    pg 595, 1842-43.

    Taber James, confections 352 Hudson

    Taber Entries from Longworth's American Almanac, 1842-43, pg 595
  6. James Taber, in Doggett's New York City Directory, illustrated with Maps of New York and Brooklyn. (New York City: John Doggett Jr, Publisher and Proprietor, 1842-?)
    pg 396, 1848-49.

    Taber James, confectioner, 293 Bleecker

    Taber Entries from Doggett's New York City directory, 1848-49, pg 396
  7. James Taber, in Goulding's New York City Directory. (New York: Lawrence G Goulding & Co)
    1877-78.

    Taber James, candy, 237 Bleeker

    Taber Entries (partial) from Goulding's New York City Directory, 1877-78, pg 1396
  8. James Taber, in Doggett's New York City Directory, illustrated with Maps of New York and Brooklyn. (New York City: John Doggett Jr, Publisher and Proprietor, 1842-?)
    pg 310, 1842-43.

    Taber James, confectioner, 352 Hudson

    Taber Entries from Doggett's New York City directory, 1842-43, pg 310
  9.   James Taber, in Doggett's New York City Directory, illustrated with Maps of New York and Brooklyn. (New York City: John Doggett Jr, Publisher and Proprietor, 1842-?)
    pg 353, 1845-46.

    Taber James, confectioner, 293 Bleecker

    Taber Entries from Doggett's New York City directory, 1845-46, pg 353
  10. James Taber, in New York Mercantile Union Business Directory. (New York: S. French, L.C. H. L. Pratt)
    pg 140, 1850-51.

    Taber James, 295 Bleecker

    Taber Entries from New York Merchantile Union Business Directory, 1850-51, pg 140 NY Mercantile Union Business Directory Page 140: James Taber, one of 463 Confectioners listed In NY County
  11. James Taber, in Trow's New York City directory. (New York: Trow City Directory Company, 1856-1891)
    pg 834, 1861-62.

    Taber James, confectioner, 243 Bleecker

    Taber Entries (partial) from Trow's New York City Directory, 1861-62, pg 834
  12. James Taber, in Trow's New York City directory. (New York: Trow City Directory Company, 1856-1891)
    pg 863, 1864-65.

    Taber James, confectioner, 243 Bleecker. 243 Bleecker Street was owned by William Brockner, a baker. Apparently, after October, 1856, James Taber took a lease on 243 Bleecker Street along with leasing the established confectionery fixtures. Even though an ad was placed on Nov 12,1861 to find a new confectioner's tenant, James must have renewed his lease for he was still at that address in July, 1865 when he "illuminated" his building to celebrate the end of the Civil War.

    NY Herald, Oct 2, 1856 NY Herald, Feb 4, 1857 NY Herald, Jan 24, 1860 Taber Entries (partial) from Trow's New York City Directory, 1864-65, pg 863 History of 243 Beecker Street Parties Supplied with The Best ..., Feb 11, 1860, The New York Times NY Herald, Feb 22, 1860 NY Herald, Nov 12, 1861 The Illuminations, July 6, 1865, The New York Times
  13. James Taber, in Trow's New York City directory. (New York: Trow City Directory Company, 1856-1891)
    1871-72.

    Taber James, candy, 237 Bleecker

    Taber Entries from Trow's New York City Directory, 1871-72, pg 1129 237 Bleecker Street
  14. James Taber, in Find A Grave.
  15. Original Letter from Wesley Taber , in Personal Papers of Clarence Wilbur Taber
    13 Jun 1887.
  16. 16.0 16.1 NYC Death Index.

    City of New York Municipal Archives: Bronx Death Certificate # 3449. On the death certificate James' age is reported as 82. His correct age was 89 yrs 8 mos. His parents are listed as "unknown." This error and the omissions would suggest, at the time of death, no family member was present to report correct information. It is not known who paid the Green-Wood Cemetery Burial Fee of $6.00 ($162.23 in 2013 dollars).

    Death Certificate Lebanon Hospital, Westchester Ave. & 150 St, Bx, NY
  17. Civil War Union Draft Registration.

    Source Citation: National Archives and Records Administration (NARA); Washington, D.C.; Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provost Marshal General's Bureau (Civil War); Collection Name: Consolidated Enrollment Lists, 1863-1865 (Civil War Union Draft Records); ARC Identifier: 4213514; Archive Volume Number: 3 of 6.
    Source Information:
    Ancestry.com. U.S., Civil War Draft Registrations Records, 1863-1865 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
    Original data:
    Consolidated Lists of Civil War Draft Registrations, 1863-1865. NM-65, entry 172, 620 volumes. ARC ID: 4213514. Records of the Provost Marshal General’s Bureau (Civil War), Record Group 110. National Archives, Washington D.C.

    U.S. Civil War Draft Registration
  18. 1870 U.S. Federal Census.

    James Personal Worth = $1,000.00. In 2017 dollars = $18,700.00

    "United States Census, 1870," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/M8XR-256

    U.S. Federal Census: July 2, 1870 U.S. Federal Census: December 20, 1870
  19. 1880 U.S. Federal Census.

    "United States Census, 1880," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MZ6W-8VF

    1880 U.S. Federal Census June, 1880
  20. Marriage Records City of N.Y.

    Source: NYC Municipal Archives, Certificate # 4841, 11 Sep 1878.

    Legal adoptions in N.Y. State were created in 1873 under the jurisdiction of the Surrogates Court. There is probably no official record of adoption for Adelaide Mathenes/Leeason to "Taber" (Born 1855/56), as she would have been 18 and an adult by then. This would have been an adoption agreement between private parties. It appears that Adelaide's use of the surname Taber was informal and no legal name change has been found. Her marriage certificate says, "Addie Taber, name by adoption." This would explain why James Taber is not listed on her marriage certificate as her father, there is no family record of Adelaide, and why she wasn't involved in James Taber's later life, as he lived alone in a tenement during the last two years of his life and died in Bronx Lebanon Hospital without any family history or family member recorded on his death certificate. Adelaide "Taber" married Charles R. King 11 Sep 1878. She is found on the 1920 Census, but not on the 1930 Census. No record of any births to Charles and Adelaide King has been found.

    Adelaide "Taber" Marriage P1 Adelaide "Taber" Marriage P2
  21. Longworth's NYC Directory.
    Longworth NYC Directory 1836-37
  22. INDUSTRIAL HOME ASSOCIATION NO. 1 NEW YORK.

    The first meeting of the Industrial Home Association, No. 1, New York, John Stevens, Founder, took place on 9 July 1850 in the meeting room of the Mechanics Mutual Protection, No. 11, Cottage & Bleecker Streets. It's purpose was sign up 1000 members, to collect "dues" and to buy land on which to place lots and homesteads. The five Taber brothers, Thomas, William, James, John and Alexander joined. Between them, they purchased nine Lots in Mt. Vernon, NY by lottery for choice of lot selection.

    Preamble to the Constitution and By-Laws Directory of Mount Vernon 1852 Directory, Page 22
  23. The World: New York.
    Tweed Jury: James Taber Examination
  24. Registry of Voters, City of New York.

    Source of Registry: NY Public Library Online Archives
    Source of Naturalized Voters: City of New York Municipal Archives

    Registry of Voters, City of New York Registers Voters, Bleecker Street Record of Naturalized Voters 1873 Record of Naturalized Voters 1874
  25. U.S. Federal Tax Registers.

    James' tax rate was the same as his merchant neighbors' rates, $10.00 ($301.00 in 2017 value).
    Source: ancestry.com

    1862 FederalTax Register
  26. James' age was originally written as 86, which was afterward crossed out and 85 was written next to it. It appears as if whomever corrected the age went by the month and year written, which would have been correct if the year written was correct. I believe the year should have been crossed and corrected, which would have brought this record at least closer to his birth of Dec 1812.
  27. 27.0 27.1 Green-Wood Cemetery Information: Lot 16895, Section 167, was purchased on 21 Aug 1866 by James Taber, 275 6th Ave., NY NY. It measures 95 square feet and cost $62.00. ($990.59 in 2013 dollars.) On 27 Aug 1866, Benjamin L. Lewin, interred on 12 Oct 1858 in Lot 8100, section 53, and Isaac Lavin, interred on 10 July 1866 in Lot 4259, were moved into Lot 16895. Gravestone severely weathered, illegible.
  28. 247 Bleecker Street is address where Maria L. Taber, wife's death certificate, states she passed away
  29. James Taber Baptism
  30. Naturalization Record
  31. James Taber Interment Record
  32. James Taber Cemetery Card
  33. Green-Wood Cemetery Proprietors 1873
  34. Listing of James Taber - a proprietor
  35. Map of James Taber's Gravsite, Green-Wood Cemetery
  36. 293 Bleecker Street
  37. The Illuminations, July 6, 1865, The New York Times
  38. 293 Bleecker Street
  39. Hibernia Ship's Passenger List
  40. J. Tabor's Confectionary, 8 Feb 1844. Tickets can be obtained at ...
  41. Daughters of Temperance: 6 Aug 1846, Tickets 37 1/2 cents ...