Individual Page


Family
Marriage: Children:
  1. Isadore Rosenthal: Birth: Mar 1870 in Connecticut, USA. Death: 22 Jul 1939 in New Haven, Connecticut, USA

  2. Carrie Rosenthal: Birth: Jan 1872 in Connecticut. Death: 09 Nov 1884 in New Haven, New Haven, Connecticut, USA

  3. Moses Rosenthal: Birth: 13 October 1873 in Connecticut. Death: 07 Nov 1945

  4. Jacob Beoff Rosenthal: Birth: 10 Aug 1874 in Connecticut, USA. Death: 3 Feb 1956 in West Haven, Connecticut, USA

  5. Rose Rosenthal: Birth: 16 Apr 1877 in New Haven, Connecticut, USA. Death: 4 Nov 1957 in New York City, New York, USA

  6. David Rosenthal: Birth: 9 Jul 1880 in Chicago, Illinois, USA. Death: 1 Oct 1963

  7. Sarah Rosenthal: Birth: May 1888 in Connecticut, USA. Death: in Buffalo, New York, USA

  8. Cyril Rosenthal: Birth: 1892 in Connecticut.

  9. Celia Rosenthal: Birth: abt 1893 in Connecticut. Death: 1 Aug 1966 in Black Rock, New York, USA


Sources
1. Title:   Public Member Trees
Page:   Ancestry Family Tree
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
2. Title:   Ancestry Family Trees
Page:   Ancestry Family Tree
Publication:   Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
3. Title:   1880 United States Federal Census
Page:   Year: 1880; Census Place: Chicago, Cook, Illinois; Roll: 196; Page: 304A; Enumeration District: 146
Author:   Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Publication:   Ancestry.com Operations Inc
4. Title:   1870 United States Federal Census
Page:   Year: 1870; Census Place: New Haven Ward 3, New Haven, Connecticut; Roll: M593_109; Page: 232B; Family History Library Film: 545608
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
5. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: New Haven Ward 4, New Haven, Connecticut; Roll: T624_139; Page: 15B; Enumeration District: 0392; FHL microfilm: 1374152
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
6. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: New Haven Ward 4, New Haven, Connecticut; Roll: T625_192; Page: 7A; Enumeration District: 332
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
7. Title:   U.S. City Directories, 1822-1995
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
8. Title:   Massachusetts, Marriage Records, 1840-1915
Page:   New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
9. Title:   Cook County, Illinois, Birth Certificates Index, 1871-1922
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
10. Title:   U.S., Find A Grave Index, 1600s-Current
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
11. Title:   JewishGen Online Worldwide Burial Registry (JOWBR)
Author:   JewishGen, comp
Publication:   Ancestry.com Operations Inc
12. Title:   Connecticut, Deaths and Burials Index, 1650-1934
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
13. Title:   Connecticut, Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934
Page:   Connecticut State Library; Hartford, Connecticut
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
14. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: New Haven, New Haven, Connecticut; Page: 23; Enumeration District: 0350; FHL microfilm: 1240144
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.