1918 - 1968 (50 years)
-
Name |
Rosen, Seymour Adolf [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12] |
Born |
28 Jul 1918 |
Bronx County, New York, USA [1, 2, 3, 4, 8, 9, 10, 12, 13, 14, 15, 16, 17, 18] |
Gender |
Male |
Residence |
1 Jun 1925 |
Bronx, Bronx, New York, USA [1] |
Relation to Head of House: Son |
Died |
21 Oct 1968 |
New London, New London, Connecticut, USA [2, 3, 4, 12, 15, 19, 20, 21, 22] |
Buried |
24 Oct 1968 |
Jordan Cemetery, Waterford, New London, Connecticut, USA [2, 4, 12, 19, 22] |
Person ID |
I12944 |
Our Family |
Last Modified |
21 Feb 2025 |
Father |
Rosenzweig, Jakob, b. 21 Nov 1895, Mannheim, Baden-Württemberg, Germany , d. 31 May 1966, New London, New London, Connecticut, USA (Age 70 years) |
Relationship |
natural |
Mother |
Jacobsohn, Flora, b. 16 Nov 1893, New York, New York, New York, USA , d. 19 May 1963, New Jersey, USA (Age 69 years) |
Relationship |
natural |
Married |
12 Dec 1915 |
Bronx, Bronx, New York, USA [14, 23, 24, 25, 26, 27] |
- married in NYC, NY, USA, met on ship coming to U.S., which passed Titanic
|
Family ID |
F4309 |
Group Sheet | Family Chart |
Family |
Rose, Janeice Felicity, b. 24 Oct 1917, New London, New London, Connecticut, USA , d. 10 Aug 1976, East Lyme, New London, Connecticut, USA (Age 58 years) |
Married |
5 Sep 1938 |
Norwich, New London, Connecticut, USA [28, 29, 30] |
Children |
|
Last Modified |
21 Feb 2025 |
Family ID |
F4548 |
Group Sheet | Family Chart |
-
Sources |
- [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.
- [S1155] U.S., Find A Grave Index, 1700s-Current, Ancestry.com, (Name: Ancestry.com Operations, Inc.;).
- [S1817] Connecticut Death Index, 1949-2001, Connecticut Department of Health, (Name: Ancestry.com Operations Inc;).
- [S2093] Web: Connecticut, Find A Grave Index, 1636-2011, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - Find A Grave. Find A Grave. http://www.findagrave.com/cgi-bin/fg.cgi: accessed 21 February 2012.Original data: Find A Grave. Find A Grave. http://www.findagrave.com/c;).
- [S556] Peter Strauss Import.
- [S2068] New London, Waterford, Groton, CT City Directory 1950, (Name: ancestry.com, 1950;).
- [S22] U.S., Social Security Applications and Claims Index, 1936-2007, Ancestry.com, (Name: Ancestry.com Operations, Inc.;).
- [S97] U.S. WWII Draft Cards Young Men, 1940-1947, Ancestry.com, (Name: Ancestry.com Operations, Inc.;), The National Archives in St. Louis, Missouri; St. Louis, Missouri; Draft Registration Cards for Connecticut, 1940 - 1947; Record Group: 147, Records of the Selective Service System; Box: 355.
- [S5] New York, New York, Births, 1910-1965, Ancestry.com, (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.
- [S5681] New London, Waterford, Groton, CT City Directory 1950, (Name: ancestry.com, 1950;).
- [S5218] Tombstone Photo, Seymour Rosen - Janeice (Rose) Rosen - Tombstone.jpg.
- [S448] 1920 United States Federal Census.
- [S234] 1930 United States Federal Census.
- [S23] FindAGrave.com.
- [S98] WWII Draft Registration Card.
- [S98] WWII Draft Registration Card, for Hugo.
- [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.
- [S2225] Letter from Jordan Cemetery, Recipient: Kleinwaks, Logan, Author Address: Jordan Cemetery, 240 Boston Post Road, Waterford, CT, 06385-2045, Jordan Cemetery, (Name: 24 Jul 2003;).
- [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;).
- [S5690] Letter from Jordan Cemetery, Recipient: Kleinwaks, Logan, Author Address: Jordan Cemetery, 240 Boston Post Road, Waterford, CT, 06385-2045, Jordan Cemetery, (Name: 24 Jul 2003;).
- [S738] NYC Grooms Index.
- [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.
- [S140] New York, New York, Marriage Index 1866-1937, Ancestry.com, (Name: Ancestry.com Operations, Inc.;).
- [S2065] Personal communications with Eleanor Kleinwaks, Interviewer: Kleinwaks, Jonathan, Informant Address: Old Saybrook, CT, USA, Kleinwaks, Eleanor.
- [S5677] Personal communications with Eleanor Kleinwaks, Interviewer: Kleinwaks, Jonathan, Informant Address: Old Saybrook, CT, USA, Kleinwaks, Eleanor.
- [S2224] WEB: Connecticut Marriage Records, 1897-1968, Ancestry.com, (Name: Ancestry.com Operations, Inc.;).
- [S100] Connecticut Marriage Index.
- .
|
|