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

Rosenzweig, Jakob

Male 1895 - 1966  (70 years)


Personal Information    |    Notes    |    Sources    |    All    |    PDF

  • Name Rosenzweig, Jakob  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20
    Born 21 Nov 1895  Mannheim, Baden-Württemberg, Germany Find all individuals with events at this location  [1, 4, 5, 6, 7, 9, 12, 13, 14, 15, 17, 19, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31
    Gender Male 
    Immigration 1904  USA Find all individuals with events at this location  [27
    Emigration 29 Mar 1910  Mannheim, Baden-Wurttemberg, Germany Find all individuals with events at this location  [25
    Emigration 29 Mar 1910  Mannheim, Baden-Württemberg, Germany Find all individuals with events at this location  [25, 31
    • going to USA
    Immigration 1912  USA Find all individuals with events at this location  [5
    Name Jack Rosen 
    Name Jacob Rosen  [21
    Name Jakob Rozensweig  [5
    Naturalization Between 22 Jan 1920 and 15 Apr 1930  USA Find all individuals with events at this location  [5, 19, 27
    Occupation New York, New York, New York, USA Find all individuals with events at this location  [3, 18
    a baker and door-to-door insurance salesman 
    Residence 1 Jun 1925  Bronx, Bronx, New York, USA Find all individuals with events at this location  [6
    Relation to Head of House: Head 
    Occupation 15 Apr 1930  New York, USA Find all individuals with events at this location  [27
    an insurance agent 
    Occupation 15 Apr 1930  New York, USA Find all individuals with events at this location  [27
    an insurance agent 
    Residence 1935  New London, New London, Connecticut, USA Find all individuals with events at this location  [7
    Residence 1 Apr 1940  New London, New London, Connecticut, USA Find all individuals with events at this location  [7
    Marital Status: Married; Relation to Head of House: Head 
    Occupation 1950  Waterford, New London, Connecticut, USA Find all individuals with events at this location  [32
    a furniture salesman 
    Occupation 1950  Waterford, New London, Connecticut, USA Find all individuals with events at this location  [33
    a furniture salesman 
    Occupation 19 Dec 1951  New London, New London, Connecticut, USA Find all individuals with events at this location  [34
    Occupation 19 Dec 1951  New London, New London, Connecticut, USA Find all individuals with events at this location  [35
    Died 31 May 1966  New London, New London, Connecticut, USA Find all individuals with events at this location  [13, 15, 24, 28, 36, 37, 38, 39
    Buried Ohave Shalom Cemetery, Waterford, New London, Connecticut, USA Find all individuals with events at this location 
    Person ID I12393  Our Family
    Last Modified 16 Jan 2024 

    Family 1 Jacobsohn, Flora,   b. 16 Nov 1893, New York, New York, New York, USA Find all individuals with events at this location,   d. 19 May 1963, New Jersey, USA Find all individuals with events at this location  (Age 69 years) 
    Married 12 Dec 1915  Bronx, Bronx, New York, USA Find all individuals with events at this location  [10, 16, 21, 27, 29, 40
    • married in NYC, NY, USA, met on ship coming to U.S., which passed Titanic
    Children 
     1. Rosenzweig, Theresa
     2. Rosen, Alvin
     3. Rosen, Sarah
    +4. Rosen, Seymour Adolf
     5. Rosen, Elsie
    +6. Rosen, Eleanor Selma
    Last Modified 16 Jan 2024 
    Family ID F4309  Group Sheet  |  Family Chart

    Family 2 Goodman, Celia Kate,   b. 16 Nov 1892,   d. 12 Nov 1975, Rocky Hill, Hartford, Connecticut, USA Find all individuals with events at this location  (Age 82 years) 
    Married 28 Mar 1965  Waterford, New London, Connecticut, USA Find all individuals with events at this location  [4, 41, 42
    Last Modified 16 Jan 2024 
    Family ID F4310  Group Sheet  |  Family Chart

  • Notes 
    • surname name changed before 1928
      DATE 19 DEC 1951
      PLAC CT
      SOUR @S4@
      SOUR @S185@

      surname name changed before 1928
      DATE 19 DEC 1951
      PLAC CT
      SOUR @S4@
      SOUR @S185@

      surname name changed before 1928
      DATE 19 DEC 1951
      PLAC CT
      SOUR @S4@
      SOUR @S185@
      surname name changed before 1928
      DATE 19 DEC 1951
      PLAC CT
      SOUR @S4@
      SOUR @S185@

      surname name changed before 1928
      DATE 19 DEC 1951
      PLAC CT
      SOUR @S4@
      SOUR @S185@

  • Sources 
    1. [S510] U.S., World War I Draft Registration Cards, 1917-1918, Ancestry.com, (Name: Ancestry.com Operations Inc;), Registration State: New York; Registration County: Bronx; Roll: 1754125; Draft Board: 16.
      U.S., World War I Draft Registration Cards, 1917-1918
      U.S., World War I Draft Registration Cards, 1917-1918


    2. [S556] Peter Strauss Import.

    3. [S2061] personal communications Shirley Jaffe #2, Interviewer: Kleinwaks, Logan, Jaffe, Shirley, (Name: 19 Jul 2003;).

    4. [S168] Connecticut, Marriage Index, 1959-2001, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2003.Original data - Connecticut. 1959-77 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health. Connecticut. 1978-79 Connecticut Marriage File. Hartford;).

    5. [S448] 1920 United States Federal Census.

    6. [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.
      New York, State Census, 1925
      New York, State Census, 1925


    7. [S195] 1940 United States Federal Census, Ancestry.com, (Name: Ancestry.com Operations, Inc.;), Year: 1940; Census Place: New London, New London, Connecticut; Roll: T627_524; Page: 9B; Enumeration District: 6-53.
      1940 United States Federal Census
      1940 United States Federal Census


    8. [S2062] Yad Vashem Page of Testimony for Siegfried Rosenzweig, Compiler Address: Kibbutz Beit Kama, Israel 85325, Shamir, Ora nee Rosenzweig, Lore, (Name: 7 Sep 1997;).

    9. [S2063] Mannheim, Germany, Births, 1870-1900, Ancestry.com, (Name: Ancestry.com Operations, Inc.;).
      Mannheim, Germany, Births, 1870-1900
      Mannheim, Germany, Births, 1870-1900


    10. [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.
      New York City, Marriage Indexes, 1907-1995
      New York City, Marriage Indexes, 1907-1995


    11. [S169] U.S., Social Security Applications and Claims Index, 1936-2007, Ancestry.com, (Name: Ancestry.com Operations, Inc.;).

    12. [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 Connecticut; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M1962.
      U.S., World War II Draft Registration Cards, 1942
      U.S., World War II Draft Registration Cards, 1942


    13. [S106] Connecticut Death Index, 1949-2012, Connecticut Department of Health, (Name: Ancestry.com Operations, Inc.;).

    14. [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.
      1930 United States Federal Census
      1930 United States Federal Census


    15. [S21] U.S., Social Security Death Index, 1935-2014, Ancestry.com, (Name: Ancestry.com Operations Inc;), Number: 049-26-9484; Issue State: Connecticut; Issue Date: 1951-1952.

    16. [S140] New York, New York, Marriage Index 1866-1937, Ancestry.com, (Name: Ancestry.com Operations, Inc.;).

    17. [S2064] Mannheim, Germany, Family Registers, 1760-1900, Ancestry.com, (Name: Ancestry.com Operations, Inc.;).
      Mannheim, Germany, Family Registers, 1760-1900
      Mannheim, Germany, Family Registers, 1760-1900


    18. [S5675] personal communications Shirley Jaffe #2, Interviewer: Kleinwaks, Logan, Jaffe, Shirley, (Name: 19 Jul 2003;).

    19. [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.

    20. [S5676] Yad Vashem Page of Testimony for Siegfried Rosenzweig, Compiler Address: Kibbutz Beit Kama, Israel 85325, Shamir, Ora nee Rosenzweig, Lore, (Name: 7 Sep 1997;).

    21. [S2065] Personal communications with Eleanor Kleinwaks, Interviewer: Kleinwaks, Jonathan, Informant Address: Old Saybrook, CT, USA, Kleinwaks, Eleanor.

    22. [S553] World War I Draft Registration Cards, 1917-1918.

    23. [S2066] Social Security Application (SS-5) for Jack Rosen, Record Type: Social Security Application (SS-5), Name Of Person: Rosen, Jack, File Number: TAG 5CO1134, (Name: Social Security Administration, Baltimore, MD 21235-0001, 12/19/1951;), contains error "1885" instead of "1895" (Reliability: 3).

    24. [S509] SSDI.

    25. [S2067] letter from Stadtarchiv Mannheim to Ora Shamir, Recipient: Shamir, Ora, Author Address: Stadtarchiv Mannheim, Postfach 2203, 6800 Mannheim 1, Stadtarchiv Mannheim (Mrs. Ebersoll), (Name: 27 August 1979;).

    26. [S205] World War I Draft Registration Card.

    27. [S234] 1930 United States Federal Census.

    28. [S293] Social Security Death Index, Ancestry.com, (Name: Provo, UT, USA: The Generations Network, Inc., 2007;).

    29. [S5677] Personal communications with Eleanor Kleinwaks, Interviewer: Kleinwaks, Jonathan, Informant Address: Old Saybrook, CT, USA, Kleinwaks, Eleanor.

    30. [S5678] Social Security Application (SS-5) for Jack Rosen, Record Type: Social Security Application (SS-5), Name Of Person: Rosen, Jack, File Number: TAG 5CO1134, (Name: Social Security Administration, Baltimore, MD 21235-0001, 12/19/1951;), contains error "1885" instead of "1895" (Reliability: 3).

    31. [S5679] letter from Stadtarchiv Mannheim to Ora Shamir, Recipient: Shamir, Ora, Author Address: Stadtarchiv Mannheim, Postfach 2203, 6800 Mannheim 1, Stadtarchiv Mannheim (Mrs. Ebersoll), (Name: 27 August 1979;).

    32. [S2068] New London, Waterford, Groton, CT City Directory 1950, (Name: ancestry.com, 1950;).

    33. [S5681] New London, Waterford, Groton, CT City Directory 1950, (Name: ancestry.com, 1950;).

    34. [S2066] Social Security Application (SS-5) for Jack Rosen, Record Type: Social Security Application (SS-5), Name Of Person: Rosen, Jack, File Number: TAG 5CO1134, (Name: Social Security Administration, Baltimore, MD 21235-0001, 12/19/1951;).

    35. [S5678] Social Security Application (SS-5) for Jack Rosen, Record Type: Social Security Application (SS-5), Name Of Person: Rosen, Jack, File Number: TAG 5CO1134, (Name: Social Security Administration, Baltimore, MD 21235-0001, 12/19/1951;).

    36. [S1044] personal communications Jonathan Kleinwaks, Interviewer: Kleinwaks, Logan, Informant Address: 11606 Brandon Hill Way//Reston, VA//20194-1215//USA, Kleinwaks, Jonathan.

    37. [S2069] Connecticut Death Index, 1949-2001, Connecticut Department of Health, (Name: Provo, UT, USA: The Generations Network, Inc., 2003;).

    38. [S107] Connecticut Death Index, 1949-2001, Connecticut Department of Health, (Name: Provo, UT, USA: The Generations Network, Inc., 2003;).

    39. [S5680] personal communications Jonathan Kleinwaks, Interviewer: Kleinwaks, Logan, Informant Address: 11606 Brandon Hill Way//Reston, VA//20194-1215//USA, Kleinwaks, Jonathan.

    40. [S738] NYC Grooms Index.

    41. [S86] http://www.ancestry.com, Connecticut Marriage Index 1959-2001.

    42. [S86] http://www.ancestry.com, Connecticut Marriage Index 1959-2001 (Reliability: 3).