1895 - 1966 (70 years)
-
Name |
Rosenzweig, Jakob [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20] |
Born |
21 Nov 1895 |
Mannheim, Baden-Württemberg, Germany [1, 4, 5, 6, 7, 9, 12, 13, 14, 15, 17, 19, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31] |
Gender |
Male |
Immigration |
1904 |
USA [27] |
Emigration |
29 Mar 1910 |
Mannheim, Baden-Wurttemberg, Germany [25] |
Emigration |
29 Mar 1910 |
Mannheim, Baden-Württemberg, Germany [25, 31] |
|
Immigration |
1912 |
USA [5] |
Name |
Jack Rosen |
Name |
Jacob Rosen [21] |
Name |
Jakob Rozensweig [5] |
Naturalization |
Between 22 Jan 1920 and 15 Apr 1930 |
USA [5, 19, 27] |
Occupation |
New York, New York, New York, USA [3, 18] |
a baker and door-to-door insurance salesman |
Residence |
1 Jun 1925 |
Bronx, Bronx, New York, USA [6] |
Relation to Head of House: Head |
Occupation |
15 Apr 1930 |
New York, USA [27] |
an insurance agent |
Occupation |
15 Apr 1930 |
New York, USA [27] |
an insurance agent |
Residence |
1935 |
New London, New London, Connecticut, USA [7] |
Residence |
1 Apr 1940 |
New London, New London, Connecticut, USA [7] |
Marital Status: Married; Relation to Head of House: Head |
Occupation |
1950 |
Waterford, New London, Connecticut, USA [32] |
a furniture salesman |
Occupation |
1950 |
Waterford, New London, Connecticut, USA [33] |
a furniture salesman |
Occupation |
19 Dec 1951 |
New London, New London, Connecticut, USA [34] |
Occupation |
19 Dec 1951 |
New London, New London, Connecticut, USA [35] |
Died |
31 May 1966 |
New London, New London, Connecticut, USA [13, 15, 24, 28, 36, 37, 38, 39] |
Buried |
Ohave Shalom Cemetery, Waterford, New London, Connecticut, USA |
Person ID |
I12393 |
Our Family |
Last Modified |
29 Aug 2024 |
Family 1 |
Jacobsohn, Flora, b. 16 Nov 1893, New York, New York, New York, USA , d. 19 May 1963, New Jersey, USA (Age 69 years) |
Married |
12 Dec 1915 |
Bronx, Bronx, New York, USA [10, 16, 21, 27, 29, 40] |
- married in NYC, NY, USA, met on ship coming to U.S., which passed Titanic
|
Children |
|
Last Modified |
29 Aug 2024 |
Family ID |
F4309 |
Group Sheet | Family Chart |
Family 2 |
Goodman, Celia Kate, b. 16 Nov 1892, d. 12 Nov 1975, Rocky Hill, Hartford, Connecticut, USA (Age 82 years) |
Married |
28 Mar 1965 |
Waterford, New London, Connecticut, USA [4, 41, 42] |
Last Modified |
29 Aug 2024 |
Family ID |
F4310 |
Group Sheet | Family Chart |
-
Notes |
- surname name changed before 1928
DATE 19 DEC 1951
PLAC CT
SOUR @S4@
SOUR @S185@
surname name changed before 1928
DATE 19 DEC 1951
PLAC CT
SOUR @S4@
SOUR @S185@
surname name changed before 1928
DATE 19 DEC 1951
PLAC CT
SOUR @S4@
SOUR @S185@
surname name changed before 1928
DATE 19 DEC 1951
PLAC CT
SOUR @S4@
SOUR @S185@
surname name changed before 1928
DATE 19 DEC 1951
PLAC CT
SOUR @S4@
SOUR @S185@
|
-
Sources |
- [S510] U.S., World War I Draft Registration Cards, 1917-1918, Ancestry.com, (Name: Ancestry.com Operations Inc;), Registration State: New York; Registration County: Bronx; Roll: 1754125; Draft Board: 16.
- [S556] Peter Strauss Import.
- [S2061] personal communications Shirley Jaffe #2, Interviewer: Kleinwaks, Logan, Jaffe, Shirley, (Name: 19 Jul 2003;).
- [S168] Connecticut, Marriage Index, 1959-2001, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2003.Original data - Connecticut. 1959-77 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health. Connecticut. 1978-79 Connecticut Marriage File. Hartford;).
- [S448] 1920 United States Federal Census.
- [S526] New York, State Census, 1925, Ancestry.com, (Name: Ancestry.com Operations, Inc.;), New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 08; Assembly District: 01; City: New York; County: Bronx; Page: 46.
- [S195] 1940 United States Federal Census, Ancestry.com, (Name: Ancestry.com Operations, Inc.;), Year: 1940; Census Place: New London, New London, Connecticut; Roll: T627_524; Page: 9B; Enumeration District: 6-53.
- [S2062] Yad Vashem Page of Testimony for Siegfried Rosenzweig, Compiler Address: Kibbutz Beit Kama, Israel 85325, Shamir, Ora nee Rosenzweig, Lore, (Name: 7 Sep 1997;).
- [S2063] Mannheim, Germany, Births, 1870-1900, Ancestry.com, (Name: Ancestry.com Operations, Inc.;).
- [S19] New York City, Marriage Indexes, 1907-1995, Ancestry.com, (Name: Ancestry.com Operations, Inc.;), New York City Municipal Archives; New York, New York; Borough: Bronx.
- [S169] U.S., Social Security Applications and Claims Index, 1936-2007, Ancestry.com, (Name: Ancestry.com Operations, Inc.;).
- [S197] U.S., World War II Draft Registration Cards, 1942, Ancestry.com, (Name: Ancestry.com Operations, Inc.;), The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Connecticut; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M1962.
- [S106] Connecticut Death Index, 1949-2012, Connecticut Department of Health, (Name: Ancestry.com Operations, Inc.;).
- [S196] 1930 United States Federal Census, Ancestry.com, (Name: Ancestry.com Operations Inc;), Year: 1930; Census Place: Bronx, Bronx, New York; Page: 30A; Enumeration District: 0144; FHL microfilm: 2341202.
- [S21] U.S., Social Security Death Index, 1935-2014, Ancestry.com, (Name: Ancestry.com Operations Inc;), Number: 049-26-9484; Issue State: Connecticut; Issue Date: 1951-1952.
- [S140] New York, New York, Marriage Index 1866-1937, Ancestry.com, (Name: Ancestry.com Operations, Inc.;).
- [S2064] Mannheim, Germany, Family Registers, 1760-1900, Ancestry.com, (Name: Ancestry.com Operations, Inc.;).
- [S5675] personal communications Shirley Jaffe #2, Interviewer: Kleinwaks, Logan, Jaffe, Shirley, (Name: 19 Jul 2003;).
- [S214] 1920 United States Federal Census, Ancestry.com, (Name: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010;;), location inferred. Family lived in the same house for many years.
- [S5676] Yad Vashem Page of Testimony for Siegfried Rosenzweig, Compiler Address: Kibbutz Beit Kama, Israel 85325, Shamir, Ora nee Rosenzweig, Lore, (Name: 7 Sep 1997;).
- [S2065] Personal communications with Eleanor Kleinwaks, Interviewer: Kleinwaks, Jonathan, Informant Address: Old Saybrook, CT, USA, Kleinwaks, Eleanor.
- [S553] World War I Draft Registration Cards, 1917-1918.
- [S2066] Social Security Application (SS-5) for Jack Rosen, Record Type: Social Security Application (SS-5), Name Of Person: Rosen, Jack, File Number: TAG 5CO1134, (Name: Social Security Administration, Baltimore, MD 21235-0001, 12/19/1951;), contains error "1885" instead of "1895" (Reliability: 3).
- [S509] SSDI.
- [S2067] letter from Stadtarchiv Mannheim to Ora Shamir, Recipient: Shamir, Ora, Author Address: Stadtarchiv Mannheim, Postfach 2203, 6800 Mannheim 1, Stadtarchiv Mannheim (Mrs. Ebersoll), (Name: 27 August 1979;).
- [S205] World War I Draft Registration Card.
- [S234] 1930 United States Federal Census.
- [S293] Social Security Death Index, Ancestry.com, (Name: Provo, UT, USA: The Generations Network, Inc., 2007;).
- [S5677] Personal communications with Eleanor Kleinwaks, Interviewer: Kleinwaks, Jonathan, Informant Address: Old Saybrook, CT, USA, Kleinwaks, Eleanor.
- [S5678] Social Security Application (SS-5) for Jack Rosen, Record Type: Social Security Application (SS-5), Name Of Person: Rosen, Jack, File Number: TAG 5CO1134, (Name: Social Security Administration, Baltimore, MD 21235-0001, 12/19/1951;), contains error "1885" instead of "1895" (Reliability: 3).
- [S5679] letter from Stadtarchiv Mannheim to Ora Shamir, Recipient: Shamir, Ora, Author Address: Stadtarchiv Mannheim, Postfach 2203, 6800 Mannheim 1, Stadtarchiv Mannheim (Mrs. Ebersoll), (Name: 27 August 1979;).
- [S2068] New London, Waterford, Groton, CT City Directory 1950, (Name: ancestry.com, 1950;).
- [S5681] New London, Waterford, Groton, CT City Directory 1950, (Name: ancestry.com, 1950;).
- [S2066] Social Security Application (SS-5) for Jack Rosen, Record Type: Social Security Application (SS-5), Name Of Person: Rosen, Jack, File Number: TAG 5CO1134, (Name: Social Security Administration, Baltimore, MD 21235-0001, 12/19/1951;).
- [S5678] Social Security Application (SS-5) for Jack Rosen, Record Type: Social Security Application (SS-5), Name Of Person: Rosen, Jack, File Number: TAG 5CO1134, (Name: Social Security Administration, Baltimore, MD 21235-0001, 12/19/1951;).
- [S1044] personal communications Jonathan Kleinwaks, Interviewer: Kleinwaks, Logan, Informant Address: 11606 Brandon Hill Way//Reston, VA//20194-1215//USA, Kleinwaks, Jonathan.
- [S2069] Connecticut Death Index, 1949-2001, Connecticut Department of Health, (Name: Provo, UT, USA: The Generations Network, Inc., 2003;).
- [S107] Connecticut Death Index, 1949-2001, Connecticut Department of Health, (Name: Provo, UT, USA: The Generations Network, Inc., 2003;).
- [S5680] personal communications Jonathan Kleinwaks, Interviewer: Kleinwaks, Logan, Informant Address: 11606 Brandon Hill Way//Reston, VA//20194-1215//USA, Kleinwaks, Jonathan.
- [S738] NYC Grooms Index.
- [S86] http://www.ancestry.com, Connecticut Marriage Index 1959-2001.
- [S86] http://www.ancestry.com, Connecticut Marriage Index 1959-2001 (Reliability: 3).
|
|