Friedrich ROTHENBERGER

Characteristics

Type Value Date Place Sources
name Friedrich ROTHENBERGER
[2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15] [16] [17] [18] [19] [20] [21] [22] [23] [24] [25] [26] [27] [28] [29] [30]
occupation Upholsterer (per 1877 passenger list) 29AUG1877
occupation Upholsterer (per Naturalization record) 1884

Events

Type Date Place Sources
death 10. June 1941
Brooklyn, New York, USA Find persons in this place
[17] [24]
residence 29AUG1877
residence 1883
New York, New York, USA Find persons in this place
[26]
residence 1886
New York, New York, USA Find persons in this place
[22]
residence 1888
New York, New York, USA Find persons in this place
[28]
residence 1889
New York, New York, USA Find persons in this place
[27]
residence 1890
residence 1891
New York, New York, USA Find persons in this place
[30]
residence 1892
New York, New York, USA Find persons in this place
[29]
residence 1900
Brooklyn Ward 28, Kings, New York, USA Find persons in this place
[6] [16]
residence 1901
Brooklyn, New York, USA Find persons in this place
[15]
residence 1905
Brooklyn, Kings, New York, USA Find persons in this place
[18]
residence 1910
Brooklyn Ward 28, Kings, New York, USA Find persons in this place
[12]
residence 1920
Brooklyn Assembly District 20, Kings, New York, USA Find persons in this place
[10]
residence 1925
[31]
residence 1930
Queens, Queens, New York, USA Find persons in this place
[9]
residence 1940
New York, Queens, New York, USA Find persons in this place
[23]
residence
[13]
residence
[5] [24]
residence
New York, Queens, New York Find persons in this place
[23]
burial 13. June 1941
[24]
birth 30. September 1860
Alzey, Alzey-Worms, Rhineland-Palatinate, Germany Find persons in this place
[2] [3] [5] [6] [8] [9] [10] [11] [12] [13] [17] [18] [20] [23] [24] [25]
Fred Rothenberger unknown
Middle Village, Queens County, New York, USA Find persons in this place
[32]
Arrival 1877
[5] [6] [8] [9] [20]
Departure 29. August 1877
[13]
Arrival 1880
[10]
NaturalizationDeclaration 5. September 1884
New York, New York, New York, USA Find persons in this place
[8]
Arrival 1890
[12]
Letter of Guardianship 1. December 1894
Brooklyn, New York Find persons in this place
[33]
Letters of Guardianship 1. December 1894
Brooklyn, New York Find persons in this place
[34]
Transfer of property 2. November 1906
Brooklyn, New York Find persons in this place
[35]
Fred Rothenberger 21. June 1911
Brooklyn, New York Find persons in this place
[36]
Friedrich Rothenberger Obit 11. June 1941
Brooklyn, New York Find persons in this place
[37]
Arrival
[13]
marriage 11. February 1883
[2] [19]
marriage 1898
Kings, New York, USA Find persons in this place
[6] [7]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
11. February 1883
New York, USA
Margaretha BAUST
1898
Kings, New York, USA
Lillian Cicelia SEGER

Notes for this person

FTN: Passenger List, GGF Profile, Death.

Requested grave photo: Findagrave on 9 Jul 2021

Sources

1 U.S., Find a Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
2 U.S., Presbyterian Church Records, 1701-1970, Presbyterian Historical Society; Philadelphia, Pennsylvania; Church Registers; Book Title: 1872 - 1893
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
3 U.S., Presbyterian Church Records, 1701-1970, Presbyterian Historical Society; Philadelphia, Pennsylvania; Church Registers; Book Title: 1872 - 1893
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
4 U.S., Presbyterian Church Records, 1701-1970, Presbyterian Historical Society; Philadelphia, Pennsylvania; Church Registers; Book Title: 1872 - 1885
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
5 U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project), National Archives and Records Administration (NARA); Washington, D.C.; Soundex Index to Petitions for Naturalizations Filed in Federal, State, and Local Courts in New York City, 1792-1906 (M1674); Microfilm Serial: M1674; Microfilm Roll: 227
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
6 1900 United States Federal Census, Year: 1900; Census Place: Brooklyn Ward 28, Kings, New York; Page: 1; Enumeration District: 0514
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
7 New York, New York, Extracted Marriage Index, 1866-1937
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
8 New York, State and Federal Naturalization Records, 1794-1940, National Archives and Records Administration; Washington, DC; ARC Title: Index to Petitions for Naturalizations Filed in Federal, State, and Local Courts in New York City, 1792-1906; NAI Number: 5700802; Record Group Title: Records of District Cour
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
9 1930 United States Federal Census, Year: 1930; Census Place: Queens, Queens, New York; Page: 6B; Enumeration District: 0605
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
10 1920 United States Federal Census, Year: 1920; Census Place: Brooklyn Assembly District 20, Kings, New York; Roll: T625_1175; Page: 7A; Enumeration District: 1248
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
11 North Carolina, Death Certificates, 1909-1976, North Carolina State Archives; Raleigh, North Carolina
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
12 1910 United States Federal Census, Year: 1910; Census Place: Brooklyn Ward 28, Kings, New York; Roll: T624_981; Page: 8A; Enumeration District: 0870; FHL microfilm: 1374994
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
13 Hamburg Passenger Lists, 1850-1934, Staatsarchiv Hamburg; Hamburg, Deutschland; Hamburger Passagierlisten; Microfilm No.: K_1722
Author: Staatsarchiv Hamburg
Publication: Ancestry.com Operations, Inc.
 
14 U.S., Dutch Reformed Church Records in Selected States, 1639-1989, The Archives of the Reformed Church in America; New Brunswick, New Jersey; East 68th Street Church, Members, Funerals, Baptisms, 1823-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
15 U.S. City Directories, 1822-1995
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
16 U.S. City Directories, 1822-1995
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
17 New York, New York, Extracted Death Index, 1862-1948
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
18 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 20 E.D. 21; City: Brooklyn; County: Kings
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
19 New York, New York, Extracted Marriage Index, 1866-1937
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
20 New York, Index to Petitions for Naturalization filed in New York City, 1792-1989
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
21 U.S., Presbyterian Church Records, 1701-1970, Presbyterian Historical Society; Philadelphia, Pennsylvania; U.S., Presbyterian Church Records, 1701-1907; Book Title: 1872 - 1885
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
22 U.S. City Directories, 1822-1995
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
23 1940 United States Federal Census, Year: 1940; Census Place: New York, Queens, New York; Roll: m-t0627-02754; Page: 7A; Enumeration District: 41-1804
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
24 New York, New York, Index to Death Certificates, 1862-1948, New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Brooklyn; Year: 1941
Author: Ancestry.com
 
25 New York, New York, Index to Birth Certificates, 1866-1909, New York City Department of Records & Information Services; New York City, New York; New York City Birth Certificates
Author: Ancestry.com
 
26 U.S. City Directories, 1822-1995
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
27 U.S. City Directories, 1822-1995
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
28 U.S. City Directories, 1822-1995
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
29 U.S. City Directories, 1822-1995
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
30 U.S. City Directories, 1822-1995
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
31 New York, U.S., State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 34; Assembly District: 06; City: New York; County: Queens; Page: 3
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
32 Findagrave, Fred Rothenberger unknown
 
33 Newspapers.com - The Brooklyn Citizen - 1 Dec 1894 - Page 6, 1 Dec 1894
Publication: The Brooklyn Citizen
 
34 Newspapers.com - The Brooklyn Citizen - 1 Dec 1894 - Page 6, 1 Dec 1894
Publication: The Brooklyn Citizen
 
35 Newspapers.com - The Brooklyn Citizen - 2 Nov 1906 - Page 8, 2 Nov 1906
Publication: The Brooklyn Citizen
 
36 Newspapers.com - The Brooklyn Daily Eagle - 21 Jun 1911 - Page 1, Fred Rothenberger 21 Jun 1911
Publication: The Brooklyn Daily Eagle
 
37 Newspapers.com - The Brooklyn Daily Eagle - 11 Jun 1941 - Page 15, 11 Jun 1941
Publication: The Brooklyn Daily Eagle
 

files

Title Adams Family Ancestry
Description
Id 65661
Upload date 2023-12-13 17:28:32.0
Submitter user's avatar Ellen De Carlo visit the user's profile page
email ellendecarlo1@gmail.com
??show-persons-in-database_en_US??

Download

The submitter does not allow this file to be downloaded.

Comments

Views for this person