Individual Page


Family
Marriage: Children:
  1. Lillian Josephine "Lily" Kroboth: Birth: 04 Aug 1889 in Manhattan, New York, New York, USA. Death: 27 May 1967 in East Orange, Essex, New Jersey, USA

  2. Frank Julius Kroboth: Birth: 15 Sep 1891 in West Nyack, Rockland, New York, USA. Death: 19 Jun 1970 in Binghamton, Broome, New York, USA

  3. Ida Liberty Kroboth: Birth: 07 Mar 1893 in West Nyack, Rockland, New York, USA. Death: 1955

  4. Christine Jeannette Kroboth: Birth: 25 Dec 1894 in West Nyack, Rockland, New York, USA. Death: 24 Feb 1982 in Binghamton, Broome, New York, USA

  5. Royal Alfred Kroboth: Birth: 24 Nov 1896 in West Nyack, Rockland, New York, USA. Death: 23 Mar 1986 in Long Island City, Queens, New York, USA

  6. Edna Jane Kroboth: Birth: 17 Sep 1898 in West Nyack, Rockland, New York, USA. Death: 28 May 1957 in Pittsburgh, Allegheny, Pennsylvania, USA


Sources
1. Page:   Ancestry Family Tree
2. Title:   U.S. City Directories, 1821-1989
Source:   S-1241740723
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
3. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Clarkstown, Rockland, New York; Roll: 1155; Page: 11B; Enumeration District: 0058; FHL microfilm: 1241155
Source:   S-1262741724
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
4. Title:   New York, State Census, 1905
Source:   S-882813361
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
5. Title:   New York, State Census, 1915
Page:   New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 02; City: Poughkeepsie; County: Dutchess; Page: 12
Source:   S-1261804195
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
6. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: Poughkeepsie, Dutchess, New York; Roll: T624_937; Page: 15A; Enumeration District: 0076; FHL microfilm: 1374950
Source:   S-1262389624
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
7. Title:   1861 England Census
Page:   Class: RG 9; Piece: 1989; Folio: 26; Page: 5; GSU roll: 542899
Source:   S-1242840624
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
8. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Manhattan Assembly District 13, New York, New York; Roll: T625_1209; Page: 12B; Enumeration District: 974; Image: 880
Source:   S-1262632848
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
9. Title:   New York, State Census, 1925
Page:   New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 11; City: New York; County: New York; Page: 2
Source:   S-1261710614
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
10. Title:   England & Wales, FreeBMD Birth Index, 1837-1915
Source:   S-945895621
Author:   FreeBMD
Publication:   Ancestry.com Operations Inc
11. Title:   1880 United States Federal Census
Page:   Year: 1880; Census Place: Brooklyn, Kings, New York; Roll: 854; Family History Film: 1254854; Page: 302D; Enumeration District: 208; Image: 0149
Source:   S-1261272847
Author:   Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Publication:   Ancestry.com Operations Inc
12. Title:   1930 United States Federal Census
Page:   Year: 1930; Census Place: Queens, Queens, New York; Roll: 1590; Page: 2A; Enumeration District: 0190; Image: 601.0; FHL microfilm: 2341325
Source:   S-1261809845
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
13. Title:   Pennsylvania, Death Certificates, 1906-1924
Source:   S-939644633
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.



RootsWeb.com is NOT responsible for the content of the GEDCOMs uploaded through the WorldConnect Program. The creator of each GEDCOM is solely responsible for its content.