CousinsConnection
Building a Family Tree for all variations of
Kitces, Keces, Keses, Kitzes, Ketzis, Kitzis, Kicis, Kitsis, Chitis, and Кицис
As well as
Charest, Pearson, Gordon, Westheimer, Greenwald, Simon, Rohr, Dunsky

Rosenberg, Edward Jacob

Male 1877 - 1964  (86 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name Rosenberg, Edward Jacob  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24
    Born 17 Oct 1877  Rochester, Monroe, New York, USA Find all individuals with events at this location  [1, 2, 3, 4, 5, 6, 7, 8, 10, 11, 15, 16, 17, 18, 19, 25, 26
    Gender Male 
    Residence 1905  Rochester, Monroe, New York, USA Find all individuals with events at this location  [6
    Relation to Head of House: Head 
    Residence 1910  Rochester, Monroe, New York, USA Find all individuals with events at this location  [3
    Marital Status: Married; Relation to Head of House: Head 
    Residence 1920  Rochester, Monroe, New York, USA Find all individuals with events at this location  [8
    Marital Status: Married; Relation to Head of House: Head 
    Residence 1930  Rochester, Monroe, New York, USA Find all individuals with events at this location  [5
    Marital Status: Married; Relation to Head of House: Head 
    Arrival 3 Jan 1934  New York, New York, USA Find all individuals with events at this location  [7
    Departure New York, New York, USA Find all individuals with events at this location  [7
    Residence 1935  Rochester, Monroe, New York, USA Find all individuals with events at this location  [4
    Residence 1 Apr 1940  Rochester, Monroe, New York, USA Find all individuals with events at this location  [4
    Marital Status: Married; Relation to Head of House: Head 
    Died 4 Feb 1964  Rochester, Monroe, New York, USA Find all individuals with events at this location  [1, 2, 16, 27, 28, 29, 30, 31, 32
    Buried Mount Hope Cemetery, Rochester, Monroe, New York, USA Find all individuals with events at this location  [2, 30
    Person ID I12222  Our Family
    Last Modified 16 Jan 2024 

    Father Rosenberg, Herman,   b. 4 May 1842, Neudenau, Heilbronn, Baden-Württemberg, Germany Find all individuals with events at this location,   d. 9 Jun 1906, Cassel, Ahrweiler, Rheinland-Palitinate, Germany Find all individuals with events at this location  (Age 64 years) 
    Relationship natural 
    Mother Mannheimer, Lena,   b. 10 Apr 1854, Oedheim, Heilbronn, Baden-Württemberg, Germany Find all individuals with events at this location,   d. 10 Mar 1938, Rochester, Monroe, New York, USA Find all individuals with events at this location  (Age 83 years) 
    Relationship natural 
    Married 18 Nov 1875  Pine Bluff, Jefferson, Arkansas, USA Find all individuals with events at this location  [10, 26, 33
    Family ID F4239  Group Sheet  |  Family Chart

    Family Goodman, Theresa Anne,   b. 24 Dec 1883, Rochester, Monroe, New York, USA Find all individuals with events at this location,   d. 13 Apr 1953, Rochester, Monroe, New York, USA Find all individuals with events at this location  (Age 69 years) 
    Married 9 Jun 1904  Rochester, Monroe, New York, USA Find all individuals with events at this location  [34, 35, 36
    Children 
    +1. Ross, Edward
     2. Rosenberg, Suzanne
    Last Modified 16 Jan 2024 
    Family ID F4230  Group Sheet  |  Family Chart

  • Sources 
    1. [S508] Social Security Death Index, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2011.Original data - Social Security Administration. Social Security Death Index, Master File. Social Security Administration.Original data: Social Security Administration. Social Security ;), Number: 073-07-8691; Issue State: New York; Issue Date: Before 1951.

    2. [S20] U.S., Find A Grave Index, 1600s-Current, Ancestry.com, (Name: Ancestry.com Operations, Inc.;).

    3. [S476] 1910 United States Federal Census, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Wa;), Year: 1910; Census Place: Rochester Ward 12, Monroe, New York; Roll: T624_992; Page: 12A; Enumeration District: 0128; FHL microfilm: 1375005.
      1910 United States Federal Census
      1910 United States Federal Census


    4. [S195] 1940 United States Federal Census, Ancestry.com, (Name: Ancestry.com Operations, Inc.;), Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2851; Page: 62B; Enumeration District: 65-337A.
      1940 United States Federal Census
      1940 United States Federal Census


    5. [S361] 1930 United States Federal Census, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626,;), Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1454; Page: 14A; Enumeration District: 0181; Image: 1128.0; FHL microfilm: 2341189.
      1930 United States Federal Census
      1930 United States Federal Census


    6. [S449] New York, State Census, 1905, Ancestry.com, (Name: Ancestry.com Operations, Inc.;).
      New York, State Census, 1905
      New York, State Census, 1905


    7. [S729] New York Passenger Lists, 1820-1957, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2010.Original data - Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs Service, ;), Year: 1934.
      New York Passenger Lists, 1820-1957
      New York Passenger Lists, 1820-1957


    8. [S527] 1920 United States Federal Census, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2010. Images reproduced by FamilySearch.Original data - Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Rec;), Year: 1920; Census Place: Rochester Ward 21, Monroe, New York; Roll: T625_1123; Page: 8A; Enumeration District: 251; Image: 443.
      1920 United States Federal Census
      1920 United States Federal Census


    9. [S79] Wedding Announcement, for Sophie.

    10. [S371] 1900 United States Federal Census, Ancestry.com, (Name: Ancestry.com Operations Inc;), Year: 1900; Census Place: Rochester Ward 6, Monroe, New York; Roll: 1074; Page: 4B; Enumeration District: 0054; FHL microfilm: 1241074.
      1900 United States Federal Census
      1900 United States Federal Census


    11. [S645] U.S. Passport Applications, 1795-1925, Ancestry.com, (Name: Ancestry.com Operations, Inc.;), National Archives and Records Administration (NARA); Washington D.C.; Passport Applications, January 2, 1906 - March 31, 1925; Collection Number: ARC Identifier 583830 / MLR Number A1 534; NARA Series: M1490; Roll #: 2663.
      U.S. Passport Applications, 1795-1925
      U.S. Passport Applications, 1795-1925


    12. [S15] Obituary, for Lena.

    13. [S22] U.S., Social Security Applications and Claims Index, 1936-2007, Ancestry.com, (Name: Ancestry.com Operations, Inc.;).

    14. [S959] Passport Application.

    15. [S128] 1880 United States Federal Census, Ancestry.com and The Church of Jesus Christ of Latter-day Saints, (Name: Ancestry.com Operations Inc;), Year: 1880; Census Place: Rochester, Monroe, New York; Roll: 863; Page: 181C; Enumeration District: 081.
      1880 United States Federal Census
      1880 United States Federal Census


    16. [S1434] New York State, Death Index, 1957-1968, Ancestry.com, (Name: Ancestry.com Operations, Inc.;), New York State Department of Health; Albany, NY, USA; New York State Death Index.

    17. [S510] U.S., World War I Draft Registration Cards, 1917-1918, Ancestry.com, (Name: Ancestry.com Operations Inc;), Registration State: New York; Registration County: Monroe; Roll: 1818810; Draft Board: 7.
      U.S., World War I Draft Registration Cards, 1917-1918
      U.S., World War I Draft Registration Cards, 1917-1918


    18. [S1829] New York, State Census, 1892, Ancestry.com, (Name: Ancestry.com Operations, Inc.;).
      New York, State Census, 1892
      New York, State Census, 1892


    19. [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 New York; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number: 520.
      U.S., World War II Draft Registration Cards, 1942
      U.S., World War II Draft Registration Cards, 1942


    20. [S97] U.S. WWII Draft Cards Young Men, 1940-1947, Ancestry.com, (Name: Ancestry.com Operations, Inc.;).
      U.S. WWII Draft Cards Young Men, 1940-1947
      U.S. WWII Draft Cards Young Men, 1940-1947


    21. [S119] New York State, Marriage Index, 1881-1967, Ancestry.com, (Name: Ancestry.com Operations, Inc.;), New York State Department of Health; Albany, NY, USA; New York State Marriage Index.
      New York State, Marriage Index, 1881-1967
      New York State, Marriage Index, 1881-1967


    22. [S79] Wedding Announcement, for Sophie (Reliability: 3).

    23. [S15] Obituary, for Lena (Reliability: 3).

    24. [S958] Passport Application, Not mentioned.

    25. [S377] New York Passenger Lists, Ancestry.com, (Name: Provo, UT, USA: The Generations Network, Inc., 2006;).

    26. [S372] 1900 United States Federal Census, Ancestry.com, (Name: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;;), Year: 1900; Census Place: Cortlandt, Westchester, New York; Roll: 1174; Page: 4A; Enumeration District: 0060; FHL microfilm: 1241174.
      Record for Abraham Brownstein

    27. [S117] Cemetery Records.

    28. [S15] Obituary, for Claire.

    29. [S15] Obituary, for Jane.

    30. [S117] Cemetery Records, aaaaaaaaaaaa for Michael.

    31. [S15] Obituary, for Claire (Reliability: 3).

    32. [S15] Obituary.

    33. [S4659] familysearch.org, Daughter Claire's 1920 passport application affidavit provides her parents marriage date. (Reliability: 3).

    34. [S1083] Rochester Marriage Index.

    35. [S1083] Rochester Marriage Index, for Sol.

    36. [S119] New York State, Marriage Index, 1881-1967, Ancestry.com, (Name: Ancestry.com Operations, Inc.;), New York State Department of Health; Albany, NY, USA; New York State Marriage Index.
      New York State, Marriage Index, 1881-1967
      New York State, Marriage Index, 1881-1967