Individual Page


Family
Marriage: Children:
  1. Rose Edith (Rosenberg) Greenberg: Birth: 17 Dec 1890 in Russia. Death: 1 Dec 1976 in Miami, Dade, Florida, USA

  2. Anna Rosenberg Leikin: Birth: 28 July 1891 in Russia. Death: 24 March 1919 in Springfield, Hampden County, Massachusetts, United States of America

  3. Sarah (Sadie) Rosenberg: Birth: Feb 1892 in New York. Death: 17 Mar 1987 in Hartford, Connecticut, USA

  4. Harold (Harry) Rosenberg: Birth: 27 Apr 1894 in Manhattan, New York, USA.

  5. David Rosenberg: Birth: Aug 1895 in New York.

  6. Lillian E Rosenberg Marcus: Birth: 15 Jul 1898 in New York. Death: 28 May 1994 in 45 Highland St., West Hartford


Sources
1. Title:   Ancestry Family Trees
Page:   Ancestry Family Tree
Source:   S-298027068
Publication:   Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
2. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: New Britain Ward 6, Hartford, Connecticut; Roll: T624_134; Page: 24B; Enumeration District: 0231; FHL microfilm: 1374147
Source:   S-298032650
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
3. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Hartford, Hartford, Connecticut; Page: 12; Enumeration District: 0147; FHL microfilm: 1240136
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
4. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: New Britain Ward 6, Hartford, Connecticut; Roll: T625_185; Page: 13A; Enumeration District: 177
Source:   S-298079576
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
5. Title:   Connecticut, Federal Naturalization Records, 1790-1996
Page:   National Archives at Boston; Waltham, Massachusetts; ARC Title: Petitions and Records for Naturalization, 10/1911 - 9/1991; NAI Number: 615479; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
6. Title:   U.S. City Directories, 1822-1989
Source:   S-298079410
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
7. 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.
8. Title:   1930 United States Federal Census
Page:   Year: 1930; Census Place: Hartford, Hartford, Connecticut; Page: 44A; Enumeration District: 0028; FHL microfilm: 2339998
Source:   S-298080000
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
9. Title:   U.S., Social Security Applications and Claims Index, 1936-2007
Source:   S-298078448
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
10. Title:   U.S., Army Transport Service, Passenger Lists, 1910-1939
Page:   The National Archives at College Park; College Park, Maryland; Record Group Title: Records of the Office of the Quartermaster General, 1774-1985; Record Group Number: 92; Roll or Box Number: 105
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.