0 HEAD 1 CHAR UTF-8 1 SOUR Ancestry.com Family Trees 2 VERS (2010.3) 2 NAME Ancestry.com Family Trees 2 CORP Ancestry.com 1 GEDC 2 VERS 5.5 2 FORM LINEAGE-LINKED 0 @P22@ INDI 1 BIRT 2 DATE 27 OCT 1858 2 PLAC New York City, New York 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Oyster Bay, Nassau, New York; Page: 16; Enumeration District: 0723; FHL microfilm: 1241079 3 _APID 1,7602::66769777 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Oyster Bay, Nassau, New York; Roll: T624_995; Page: 19A; Enumeration District: 1135; FHL microfilm: 1375008 3 _APID 1,7884::18343015 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 01; City: Oyster Bay; County: Nassau; Page: 40 3 _APID 1,2703::5884814 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 72A; Family History Library Film: 552500 3 _APID 1,7163::33321047 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::39080385 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: New York Ward 18 District 3, New York, New York; Page: 824; Family History Library Film: 803813 3 _APID 1,7667::47323714 2 SOUR @S1104637496@ 3 _APID 1,60525::1426933 1 DEAT 2 DATE 6 JAN 1919 2 PLAC Oyster Bay, Long Island, New York 2 SOUR @S1104637496@ 3 _APID 1,60525::1426933 1 BURI 2 PLAC Youngs Mem. Cem.,Oyster Bay,Long Island, 2 SOUR @S1104637496@ 3 _APID 1,60525::1426933 1 NAME Theodore /Roosevelt/ 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Oyster Bay, Nassau, New York; Page: 16; Enumeration District: 0723; FHL microfilm: 1241079 3 _APID 1,7602::66769777 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Oyster Bay, Nassau, New York; Roll: T624_995; Page: 19A; Enumeration District: 1135; FHL microfilm: 1375008 3 _APID 1,7884::18343015 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 01; City: Oyster Bay; County: Nassau; Page: 40 3 _APID 1,2703::5884814 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 72A; Family History Library Film: 552500 3 _APID 1,7163::33321047 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::39080385 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: New York Ward 18 District 3, New York, New York; Page: 824; Family History Library Film: 803813 3 _APID 1,7667::47323714 2 SOUR @S1104637496@ 3 _APID 1,60525::1426933 1 RESI Residence Post Office: New York 2 DATE 1860 2 PLAC New York Ward 18 District 3, New York, New York, USA 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: New York Ward 18 District 3, New York, New York; Page: 824; Family History Library Film: 803813 3 _APID 1,7667::47323714 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1880 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::39080385 1 RESI Residence Post Office: New York City 2 DATE 1870 2 PLAC New York Ward 18 District 2, New York, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 72A; Family History Library Film: 552500 3 _APID 1,7163::33321047 1 RESI Relation to Head of House: Head 2 DATE 1 June 1915 2 PLAC Oyster Bay, Nassau, New York, United States 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 01; City: Oyster Bay; County: Nassau; Page: 40 3 _APID 1,2703::5884814 1 RESI Marital Status: MarriedRelation to Head of House: Head 2 DATE 1910 2 PLAC Oyster Bay, Nassau, New York, USA 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Oyster Bay, Nassau, New York; Roll: T624_995; Page: 19A; Enumeration District: 1135; FHL microfilm: 1375008 3 _APID 1,7884::18343015 1 RESI Marital Status: MarriedRelation to Head: Head 2 DATE 1900 2 PLAC Oyster Bay, Nassau, New York, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Oyster Bay, Nassau, New York; Page: 16; Enumeration District: 0723; FHL microfilm: 1241079 3 _APID 1,7602::66769777 1 SEX M 1 OCCU US President 1 NOTE Ascended to the presidency through the death of William McKinley. Won the 2 CONT 1904 election over Alton B. Parker by a popular vote of 7,628,461 to 2 CONT 5,084,223 and an electoral vote of 336 to 140. Nickname "Teddy"; a cartoon 2 CONT of Roosevelt in The Washington Post depicting the tenderhearted President 2 CONT refusing to shoot a bear cub inspiring the "teddy bear". Became the first 2 CONT American to receive the Nobel Piece Prize. Made another bid for the high 2 CONT office in 1912, because he was dissatisfied with William Taft's performance. 1 FAMC @F10@ 1 FAMS @F3@ 1 FAMS @F4@ 0 @P1@ INDI 1 BIRT 2 DATE 20 December 1809 2 PLAC New York 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: Hyde Park, Dutchess, New York; Roll: 497; Page: 237a 3 _APID 1,8054::11704865 2 SOUR @S1104637496@ 3 _APID 1,60525::70386686 2 SOUR @S1104642539@ 3 PAGE Book Title: Lineage Book : NSDAR : Volume 103 : 1913 3 _APID 1,61157::3396845 1 DEAT 2 DATE 24 February 1886 2 PLAC New York, New York County (Manhattan), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::70386686 2 SOUR @S1104642539@ 3 PAGE Book Title: Lineage Book : NSDAR : Volume 103 : 1913 3 _APID 1,61157::3396845 1 NAME Mary Rebecca /Aspinwall/ 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: Hyde Park, Dutchess, New York; Roll: 497; Page: 237a 3 _APID 1,8054::11704865 2 SOUR @S1104637496@ 3 _APID 1,60525::70386686 2 SOUR @S1104642539@ 3 PAGE Book Title: Lineage Book : NSDAR : Volume 103 : 1913 3 _APID 1,61157::3396845 1 BURI 2 PLAC Hyde Park, Dutchess County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::70386686 1 RESI 2 DATE 1850 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: Hyde Park, Dutchess, New York; Roll: 497; Page: 237a 3 _APID 1,8054::11704865 1 SEX F 1 FAMS @F1@ 0 @P2@ INDI 1 BIRT 2 DATE 21 April 1790 2 PLAC New York 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: Hyde Park, Dutchess, New York; Roll: 497; Page: 237a 3 _APID 1,8054::11704864 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Hyde Park, Dutchess, New York; Page: 884; Family History Library Film: 803740 3 _APID 1,7667::46132698 2 SOUR @S1104637496@ 3 _APID 1,60525::70385290 2 SOUR @S1104642539@ 3 PAGE Book Title: Lineage Book : NSDAR : Volume 103 : 1913 3 _APID 1,61157::3396844 2 SOUR @S1104650101@ 3 _APID 1,9289::15453262 2 SOUR @S1104637738@ 3 PAGE Holland Society of New York; New York, New York; New York City, Vol II, Book 34 3 _APID 1,6961::130570 1 BAPM 2 DATE 16 May 1790 2 PLAC New York City, All Boroughs, New York, USA 2 SOUR @S1104637738@ 3 PAGE Holland Society of New York; New York, New York; New York City, Vol II, Book 34 3 _APID 1,6961::130570 1 NAME Isaac Daniel /Roosevelt/ 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: Hyde Park, Dutchess, New York; Roll: 497; Page: 237a 3 _APID 1,8054::11704864 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Hyde Park, Dutchess, New York; Page: 884; Family History Library Film: 803740 3 _APID 1,7667::46132698 2 SOUR @S1104637496@ 3 _APID 1,60525::70385290 2 SOUR @S1104642539@ 3 PAGE Book Title: Lineage Book : NSDAR : Volume 103 : 1913 3 _APID 1,61157::3396844 2 SOUR @S1104650101@ 3 _APID 1,9289::15453262 2 SOUR @S1104637738@ 3 PAGE Holland Society of New York; New York, New York; New York City, Vol II, Book 34 3 _APID 1,6961::130570 1 DEAT 2 DATE 23 October 1863 2 PLAC Hyde Park, Dutchess County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::70385290 2 SOUR @S1104642539@ 3 PAGE Book Title: Lineage Book : NSDAR : Volume 103 : 1913 3 _APID 1,61157::3396844 1 BURI 2 PLAC Hyde Park, Dutchess County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::70385290 1 RESI Residence Post Office: Hyde Park 2 DATE 1860 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Hyde Park, Dutchess, New York; Page: 884; Family History Library Film: 803740 3 _APID 1,7667::46132698 1 RESI 2 DATE 1850 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: Hyde Park, Dutchess, New York; Roll: 497; Page: 237a 3 _APID 1,8054::11704864 1 SEX M 1 FAMC @F53@ 1 FAMS @F1@ 0 @P3@ INDI 1 NAME James /Roosevelt/ 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Hyde Park, Dutchess, New York; Page: 7; Enumeration District: 0011; FHL microfilm: 1241022 3 _APID 1,7602::18711344 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Hyde Park, Dutchess, New York; Roll: 824; Page: 257C; Enumeration District: 042 3 _APID 1,6742::1925432 2 SOUR @S1104644175@ 3 _APID 1,7250::1365635955 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Hyde Park, Dutchess, New York; Roll: M593_925; Page: 296B; Family History Library Film: 552424 3 _APID 1,7163::33858291 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Poughkeepsie, Dutchess, New York; Page: 845; Family History Library Film: 803740 3 _APID 1,7667::46129245 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: Hyde Park, Dutchess, New York; Roll: 497; Page: 237a 3 _APID 1,8054::11704866 2 SOUR @S1104642539@ 3 PAGE Book Title: Lineage Book : NSDAR : Volume 103 : 1913 3 _APID 1,61157::3396842 2 SOUR @S1104639112@ 3 _APID 1,50015::678655 1 BIRT 2 DATE 1828 2 PLAC New York, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Hyde Park, Dutchess, New York; Page: 7; Enumeration District: 0011; FHL microfilm: 1241022 3 _APID 1,7602::18711344 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Hyde Park, Dutchess, New York; Roll: 824; Page: 257C; Enumeration District: 042 3 _APID 1,6742::1925432 2 SOUR @S1104644175@ 3 _APID 1,7250::1365635955 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Hyde Park, Dutchess, New York; Roll: M593_925; Page: 296B; Family History Library Film: 552424 3 _APID 1,7163::33858291 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Poughkeepsie, Dutchess, New York; Page: 845; Family History Library Film: 803740 3 _APID 1,7667::46129245 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: Hyde Park, Dutchess, New York; Roll: 497; Page: 237a 3 _APID 1,8054::11704866 2 SOUR @S1104642539@ 3 PAGE Book Title: Lineage Book : NSDAR : Volume 103 : 1913 3 _APID 1,61157::3396842 1 DEAT 2 DATE 1900 2 SOUR @S1104642539@ 3 PAGE Book Title: Lineage Book : NSDAR : Volume 103 : 1913 3 _APID 1,61157::3396842 1 RESI 2 DATE 1850 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: Hyde Park, Dutchess, New York; Roll: 497; Page: 237a 3 _APID 1,8054::11704866 1 RESI Residence Post Office: Poughkeepsie 2 DATE 1860 2 PLAC Poughkeepsie, Dutchess, New York, USA 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Poughkeepsie, Dutchess, New York; Page: 845; Family History Library Film: 803740 3 _APID 1,7667::46129245 1 RESI Residence Post Office: Poughkeepsie 2 DATE 1870 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Hyde Park, Dutchess, New York; Roll: M593_925; Page: 296B; Family History Library Film: 552424 3 _APID 1,7163::33858291 1 RESI Relation to Head: Head 2 DATE 1 June 1875 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104644175@ 3 _APID 1,7250::1365635955 1 RESI Marital Status: WidowerRelation to Head: Self 2 DATE 1880 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Hyde Park, Dutchess, New York; Roll: 824; Page: 257C; Enumeration District: 042 3 _APID 1,6742::1925432 1 RESI Marital Status: MarriedRelation to Head: Head 2 DATE 1900 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Hyde Park, Dutchess, New York; Page: 7; Enumeration District: 0011; FHL microfilm: 1241022 3 _APID 1,7602::18711344 1 SEX M 1 FAMC @F1@ 1 FAMS @F35@ 1 FAMS @F36@ 0 @P4@ INDI 1 NAME John Aspinwall /Roosevelt/ 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: Hyde Park, Dutchess, New York; Roll: 497; Page: 237a 3 _APID 1,8054::11704867 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Hyde Park, Dutchess, New York; Page: 884; Family History Library Film: 803740 3 _APID 1,7667::46132700 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Hyde Park, Dutchess, New York; Roll: M593_925; Page: 292B; Family History Library Film: 552424 3 _APID 1,7163::29633702 2 SOUR @S1104644175@ 3 _APID 1,7250::1365635408 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Hyde Park, Dutchess, New York; Roll: 824; Page: 255C; Enumeration District: 042 3 _APID 1,6742::1512426 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Hyde Park, Dutchess, New York; Page: 7; Enumeration District: 0011; FHL microfilm: 1241022 3 _APID 1,7602::18711296 2 SOUR @S1104637496@ 3 _APID 1,60525::2882323 2 SOUR @S1104647846@ 3 PAGE The Episcopal Diocese of New York; New York, New York 3 _APID 1,61224::1350375733 1 BIRT 2 DATE 27 July 1840 2 PLAC New York 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: Hyde Park, Dutchess, New York; Roll: 497; Page: 237a 3 _APID 1,8054::11704867 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Hyde Park, Dutchess, New York; Page: 884; Family History Library Film: 803740 3 _APID 1,7667::46132700 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Hyde Park, Dutchess, New York; Roll: M593_925; Page: 292B; Family History Library Film: 552424 3 _APID 1,7163::29633702 2 SOUR @S1104644175@ 3 _APID 1,7250::1365635408 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Hyde Park, Dutchess, New York; Roll: 824; Page: 255C; Enumeration District: 042 3 _APID 1,6742::1512426 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Hyde Park, Dutchess, New York; Page: 7; Enumeration District: 0011; FHL microfilm: 1241022 3 _APID 1,7602::18711296 2 SOUR @S1104637496@ 3 _APID 1,60525::2882323 1 DEAT 2 DATE 11 March 1909 2 SOUR @S1104637496@ 3 _APID 1,60525::2882323 1 BURI 2 PLAC Hyde Park, Dutchess County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::2882323 1 RESI Marital Status: MarriedRelation to Head: Head 2 DATE 1900 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Hyde Park, Dutchess, New York; Page: 7; Enumeration District: 0011; FHL microfilm: 1241022 3 _APID 1,7602::18711296 1 RESI Marital Status: MarriedRelation to Head: Self 2 DATE 1880 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Hyde Park, Dutchess, New York; Roll: 824; Page: 255C; Enumeration District: 042 3 _APID 1,6742::1512426 1 RESI Relation to Head: Head 2 DATE 1 June 1875 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104644175@ 3 _APID 1,7250::1365635408 1 RESI Residence Post Office: Poughkeepsie 2 DATE 1870 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Hyde Park, Dutchess, New York; Roll: M593_925; Page: 292B; Family History Library Film: 552424 3 _APID 1,7163::29633702 1 RESI Residence Post Office: Hyde Park 2 DATE 1860 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Hyde Park, Dutchess, New York; Page: 884; Family History Library Film: 803740 3 _APID 1,7667::46132700 1 RESI 2 DATE 1850 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: Hyde Park, Dutchess, New York; Roll: 497; Page: 237a 3 _APID 1,8054::11704867 1 SEX M 1 FAMC @F1@ 1 FAMS @F51@ 0 @P5@ INDI 1 BIRT 2 DATE 15 Mar 1769 2 PLAC New York City (NY) USA 2 SOUR @S1104642539@ 3 PAGE Book Title: Lineage Book : NSDAR : Volume 103 : 1913 3 _APID 1,61157::3396847 2 SOUR @S1104650101@ 3 _APID 1,9289::15476786 2 SOUR @S1104637774@ 3 PAGE Source number: 3407.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: CCC 3 _APID 1,7836::1279966 2 SOUR @S1104650410@ 3 _APID 1,7249::109016626 1 BAPM 2 DATE 18 Apr 1769 2 SOUR @S1104650410@ 3 _APID 1,7249::109016626 1 DEAT 2 DATE 23 Mar 1810 2 PLAC New York City, New York, USA 2 SOUR @S1104642539@ 3 PAGE Book Title: Lineage Book : NSDAR : Volume 103 : 1913 3 _APID 1,61157::3396847 2 SOUR @S1104650410@ 3 _APID 1,7249::109016626 1 NAME Maria Eliza /Walton/ 2 SOUR @S1104642539@ 3 PAGE Book Title: Lineage Book : NSDAR : Volume 103 : 1913 3 _APID 1,61157::3396847 2 SOUR @S1104650101@ 3 _APID 1,9289::15476786 2 SOUR @S1104637738@ 3 PAGE Holland Society of New York; New York, New York; New York City, Vol II, Book 34 3 _APID 1,6961::300130570 2 SOUR @S1104637738@ 3 PAGE Holland Society of New York; New York, New York; New York City, Vol II, Book 34 3 _APID 1,6961::300134028 2 SOUR @S1104637774@ 3 PAGE Source number: 3407.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: CCC 3 _APID 1,7836::1279966 2 SOUR @S1104650410@ 3 _APID 1,7249::109016626 1 SEX F 1 FAMS @F53@ 0 @P6@ INDI 1 BIRT 2 DATE 10 January 1760 2 PLAC New York City (NY) USA 2 SOUR @S1104642539@ 3 PAGE Book Title: Lineage Book : NSDAR : Volume 103 : 1913 3 _APID 1,61157::3396846 2 SOUR @S1104650101@ 3 _APID 1,9289::15476785 2 SOUR @S1104637774@ 3 PAGE Source number: 3407.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: CCC 3 _APID 1,7836::1040651 2 SOUR @S1104650410@ 3 _APID 1,7249::109016622 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130392 1 NAME James (Jacobus) /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: Lineage Book : NSDAR : Volume 103 : 1913 3 _APID 1,61157::3396846 2 SOUR @S1104650101@ 3 _APID 1,9289::15476785 2 SOUR @S1104637738@ 3 PAGE Holland Society of New York; New York, New York; New York City, Vol II, Book 34 3 _APID 1,6961::150130570 2 SOUR @S1104637738@ 3 PAGE Holland Society of New York; New York, New York; New York City, Vol II, Book 34 3 _APID 1,6961::150134028 2 SOUR @S1104637774@ 3 PAGE Source number: 3407.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: CCC 3 _APID 1,7836::1040651 2 SOUR @S1104650410@ 3 _APID 1,7249::109016622 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130392 1 SEX M 1 DEAT 2 DATE 1847 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104642539@ 3 PAGE Book Title: Lineage Book : NSDAR : Volume 103 : 1913 3 _APID 1,61157::3396846 2 SOUR @S1104650101@ 3 _APID 1,9289::15476785 2 SOUR @S1104650410@ 3 _APID 1,7249::109016622 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130392 1 FAMC @F54@ 1 FAMS @F53@ 0 @P7@ INDI 1 BIRT 2 DATE 13 July 1809 2 PLAC Fairhaven, Massachusetts 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Newburgh, Orange, New York; Roll: 911; Page: 499C; Enumeration District: 027 3 _APID 1,6742::3502114 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803389 2 SOUR @S1105254435@ 3 PAGE New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1840???1911 3 _APID 1,2101::3099981 2 SOUR @S1104637496@ 3 _APID 1,60525::103878269 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Newburgh, Orange, New York; Page: 693; Family History Library Film: 803834 3 _APID 1,7667::48043902 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: Newburgh, Orange, New York; Roll: 573; Page: 25b 3 _APID 1,8054::7916797 2 SOUR @S1104644175@ 3 _APID 1,7250::1373160336 2 SOUR @S1104634331@ 3 _APID 1,7181::1654099102 1 RESI Relation to Head: Head 2 DATE 1855 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104634331@ 3 _APID 1,7181::1654099102 1 NAME Warren /Delano/ II 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Newburgh, Orange, New York; Roll: 911; Page: 499C; Enumeration District: 027 3 _APID 1,6742::3502114 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803389 2 SOUR @S1105254340@ 3 _APID 1,2495::3953706 2 SOUR @S1105254435@ 3 PAGE New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1840???1911 3 _APID 1,2101::3099981 2 SOUR @S1104637496@ 3 _APID 1,60525::103878269 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Newburgh, Orange, New York; Page: 693; Family History Library Film: 803834 3 _APID 1,7667::48043902 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: Newburgh, Orange, New York; Roll: 573; Page: 25b 3 _APID 1,8054::7916797 2 SOUR @S1105255156@ 3 PAGE Year: 1830; Census Place: Fairhaven, Bristol, Massachusetts; Series: M19; Roll: 59; Page: 266; Family History Library Film: 0337917 3 _APID 1,8058::2198531 2 SOUR @S1104644175@ 3 _APID 1,7250::1373160336 2 SOUR @S1104634331@ 3 _APID 1,7181::1654099102 1 RESI Relation to Head: Head 2 DATE 1 June 1875 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104644175@ 3 _APID 1,7250::1373160336 1 RESI 2 DATE 1830 2 PLAC Fairhaven, Bristol, Massachusetts, USA 2 SOUR @S1105255156@ 3 PAGE Year: 1830; Census Place: Fairhaven, Bristol, Massachusetts; Series: M19; Roll: 59; Page: 266; Family History Library Film: 0337917 3 _APID 1,8058::2198531 1 RESI 2 DATE 1850 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: Newburgh, Orange, New York; Roll: 573; Page: 25b 3 _APID 1,8054::7916797 1 RESI Residence Post Office: Newburgh 2 DATE 1860 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Newburgh, Orange, New York; Page: 693; Family History Library Film: 803834 3 _APID 1,7667::48043902 1 DEAT 2 DATE 17 Jan 1898 2 PLAC Fairhaven, Massachusetts, USA 2 SOUR @S1105254435@ 3 PAGE New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1840???1911 3 _APID 1,2101::3099981 2 SOUR @S1104637496@ 3 _APID 1,60525::103878269 1 BURI 2 PLAC Fairhaven, Bristol County, Massachusetts, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::103878269 1 RESI Residence Post Office: Newburgh 2 DATE 1870 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803389 1 RESI Marital Status: MarriedRelation to Head: Self 2 DATE 1880 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Newburgh, Orange, New York; Roll: 911; Page: 499C; Enumeration District: 027 3 _APID 1,6742::3502114 1 SEX M 1 FAMC @F61@ 1 FAMS @F2@ 0 @P8@ INDI 1 BIRT 2 DATE 12 January 1825 2 PLAC Massachusetts 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Newburgh, Orange, New York; Roll: 911; Page: 499C; Enumeration District: 027 3 _APID 1,6742::3501993 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803390 2 SOUR @S1104637496@ 3 _APID 1,60525::16148540 2 SOUR @S1104644175@ 3 _APID 1,7250::1373160337 2 SOUR @S1104634331@ 3 _APID 1,7181::1654099103 1 RESI Relation to Head: Wife 2 DATE 1855 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104634331@ 3 _APID 1,7181::1654099103 1 NAME Catherine Robbins /Lyman/ 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Newburgh, Orange, New York; Roll: 911; Page: 499C; Enumeration District: 027 3 _APID 1,6742::3501993 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803390 2 SOUR @S1105254340@ 3 _APID 1,2495::13946440 2 SOUR @S1104637496@ 3 _APID 1,60525::16148540 2 SOUR @S1104644175@ 3 _APID 1,7250::1373160337 2 SOUR @S1104634331@ 3 _APID 1,7181::1654099103 1 RESI Relation to Head: Wife 2 DATE 1 June 1875 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104644175@ 3 _APID 1,7250::1373160337 1 DEAT 2 DATE 10 February 1896 2 PLAC Newburgh, Orange County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::16148540 1 BURI 2 PLAC Fairhaven, Bristol County, Massachusetts, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::16148540 1 RESI Residence Post Office: Newburgh 2 DATE 1870 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803390 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1880 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Newburgh, Orange, New York; Roll: 911; Page: 499C; Enumeration District: 027 3 _APID 1,6742::3501993 1 SEX F 1 FAMS @F2@ 0 @P9@ INDI 1 BIRT 2 DATE 4 June 1846 2 PLAC China 2 SOUR @S1104637496@ 3 _APID 1,60525::16163181 2 SOUR @S1104634331@ 3 _APID 1,7181::1654099104 1 RESI Relation to Head: Daughter 2 DATE 1855 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104634331@ 3 _APID 1,7181::1654099104 1 NAME Louisa Church /Delano/ 2 SOUR @S1104637496@ 3 _APID 1,60525::16163181 2 SOUR @S1104634331@ 3 _APID 1,7181::1654099104 1 SEX F 1 DEAT 2 DATE May 1869 2 PLAC Newburgh, Orange County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::16163181 1 BURI 2 PLAC Fairhaven, Bristol County, Massachusetts, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::16163181 1 FAMC @F2@ 0 @P10@ INDI 1 BIRT 2 DATE abt 1852 2 PLAC New York 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803392 2 SOUR @S1104637496@ 3 _APID 1,60525::16148750 2 SOUR @S1104634331@ 3 _APID 1,7181::1654099835 1 RESI Relation to Head: Son 2 DATE 1855 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104634331@ 3 _APID 1,7181::1654099835 1 NAME Warren /Delano/ Jr 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803392 2 SOUR @S1104637496@ 3 _APID 1,60525::16148750 2 SOUR @S1104634331@ 3 _APID 1,7181::1654099835 1 DEAT 2 DATE 1920 2 PLAC Newburgh, Orange County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::16148750 1 BURI 2 PLAC Fairhaven, Bristol County, Massachusetts, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::16148750 1 RESI Residence Post Office: Newburgh 2 DATE 1870 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803392 1 SEX M 1 FAMC @F2@ 0 @P11@ INDI 1 BIRT 2 DATE abt 1849 2 PLAC New York 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803391 2 SOUR @S1104637496@ 3 _APID 1,60525::16163357 2 SOUR @S1104644175@ 3 _APID 1,7250::1373160338 2 SOUR @S1104634331@ 3 _APID 1,7181::1654099106 1 RESI Relation to Head: Daughter 2 DATE 1855 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104634331@ 3 _APID 1,7181::1654099106 1 NAME Anna L /Delano/ 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803391 2 SOUR @S1104637496@ 3 _APID 1,60525::16163357 2 SOUR @S1104644175@ 3 _APID 1,7250::1373160338 2 SOUR @S1104634331@ 3 _APID 1,7181::1654099106 1 RESI Relation to Head: Daughter 2 DATE 1 June 1875 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104644175@ 3 _APID 1,7250::1373160338 1 DEAT 2 DATE 1926 2 PLAC Newburgh, Orange County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::16163357 1 BURI 2 PLAC Fairhaven, Bristol County, Massachusetts, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::16163357 1 RESI Residence Post Office: Newburgh 2 DATE 1870 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803391 1 SEX F 1 FAMC @F2@ 0 @P12@ INDI 1 BIRT 2 DATE Abt 1847 2 PLAC Massachusetts 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Newburgh, Orange, New York; Roll: 911; Page: 499C; Enumeration District: 027 3 _APID 1,6742::4602992 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Newburgh, Orange, New York; Page: 693; Family History Library Film: 803834 3 _APID 1,7667::48043905 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803400 2 SOUR @S1104637496@ 3 _APID 1,60525::86170814 2 SOUR @S1104634331@ 3 _APID 1,7181::1654099105 1 RESI Relation to Head: Daughter 2 DATE 1855 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104634331@ 3 _APID 1,7181::1654099105 1 NAME Dora P /Delano/ 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Newburgh, Orange, New York; Roll: 911; Page: 499C; Enumeration District: 027 3 _APID 1,6742::4602992 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Newburgh, Orange, New York; Page: 693; Family History Library Film: 803834 3 _APID 1,7667::48043905 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803400 2 SOUR @S1104637496@ 3 _APID 1,60525::86170814 2 SOUR @S1104634331@ 3 _APID 1,7181::1654099105 1 DEAT 2 DATE 21 July 1940 2 PLAC Newburgh, Orange County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::86170814 1 BURI 2 PLAC Fairhaven, Bristol County, Massachusetts, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::86170814 1 RESI Residence Post Office: Newburgh 2 DATE 1870 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803400 1 RESI Residence Post Office: Newburgh 2 DATE 1860 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Newburgh, Orange, New York; Page: 693; Family History Library Film: 803834 3 _APID 1,7667::48043905 1 RESI Marital Status: MarriedRelation to Head: Daughter 2 DATE 1880 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Newburgh, Orange, New York; Roll: 911; Page: 499C; Enumeration District: 027 3 _APID 1,6742::4602992 1 SEX F 1 FAMC @F2@ 1 FAMS @F60@ 0 @P13@ INDI 1 BIRT 2 DATE 21 Sep 1854 2 PLAC Newburgh, New York 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Hyde Park, Dutchess, New York; Page: 7; Enumeration District: 0011; FHL microfilm: 1241022 3 _APID 1,7602::18711345 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 25 E.D. 20; City: Manhattan; County: New York; Page: 14 3 _APID 1,7364::4707176 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: New York, New York, New York; Roll: m-t0627-02656; Page: 22B; Enumeration District: 31-1366 3 _APID 1,2442::9613160 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Hyde Park, Dutchess, New York; Roll: T625_1097; Page: 6B; Enumeration District: 23 3 _APID 1,6061::31362233 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Newburgh, Orange, New York; Roll: 911; Page: 499C; Enumeration District: 027 3 _APID 1,6742::3502118 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803393 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Newburgh, Orange, New York; Page: 693; Family History Library Film: 803834 3 _APID 1,7667::48043908 2 SOUR @S1104637496@ 3 _APID 1,60525::1424509 2 SOUR @S1104644175@ 3 _APID 1,7250::1373160339 2 SOUR @S1104634331@ 3 _APID 1,7181::1654099816 1 RESI Relation to Head: Daughter 2 DATE 1855 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104634331@ 3 _APID 1,7181::1654099816 1 NAME Sara Ann /Delano/ 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Hyde Park, Dutchess, New York; Page: 7; Enumeration District: 0011; FHL microfilm: 1241022 3 _APID 1,7602::18711345 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 25 E.D. 20; City: Manhattan; County: New York; Page: 14 3 _APID 1,7364::4707176 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: New York, New York, New York; Roll: m-t0627-02656; Page: 22B; Enumeration District: 31-1366 3 _APID 1,2442::9613160 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Hyde Park, Dutchess, New York; Roll: T625_1097; Page: 6B; Enumeration District: 23 3 _APID 1,6061::31362233 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Newburgh, Orange, New York; Roll: 911; Page: 499C; Enumeration District: 027 3 _APID 1,6742::3502118 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803393 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Newburgh, Orange, New York; Page: 693; Family History Library Film: 803834 3 _APID 1,7667::48043908 2 SOUR @S1104637496@ 3 _APID 1,60525::1424509 2 SOUR @S1104644175@ 3 _APID 1,7250::1373160339 2 SOUR @S1104634331@ 3 _APID 1,7181::1654099816 1 RESI Relation to Head: Daughter 2 DATE 1 June 1875 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104644175@ 3 _APID 1,7250::1373160339 1 DEAT 2 DATE 1941 2 PLAC Hyde Park, Dutchess County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::1424509 1 BURI 2 PLAC Hyde Park, Dutchess County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::1424509 1 RESI Residence Post Office: Newburgh 2 DATE 1860 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Newburgh, Orange, New York; Page: 693; Family History Library Film: 803834 3 _APID 1,7667::48043908 1 RESI Residence Post Office: Newburgh 2 DATE 1870 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803393 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1880 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Newburgh, Orange, New York; Roll: 911; Page: 499C; Enumeration District: 027 3 _APID 1,6742::3502118 1 RESI Marital Status: WidowedRelation to Head: Head 2 DATE 1920 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Hyde Park, Dutchess, New York; Roll: T625_1097; Page: 6B; Enumeration District: 23 3 _APID 1,6061::31362233 1 RESI 2 DATE 1935 2 PLAC New York, New York, New York 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: New York, New York, New York; Roll: m-t0627-02656; Page: 22B; Enumeration District: 31-1366 3 _APID 1,2442::9613160 1 RESI Marital Status: WidowedRelation to Head: Head 2 DATE 1940 2 PLAC New York, New York, New York, USA 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: New York, New York, New York; Roll: m-t0627-02656; Page: 22B; Enumeration District: 31-1366 3 _APID 1,2442::9613160 1 RESI Relationship to Head: Head 2 DATE 1905 2 PLAC Manhattan, New York, New York, USA 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 25 E.D. 20; City: Manhattan; County: New York; Page: 14 3 _APID 1,7364::4707176 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1900 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Hyde Park, Dutchess, New York; Page: 7; Enumeration District: 0011; FHL microfilm: 1241022 3 _APID 1,7602::18711345 1 SEX F 1 FAMC @F2@ 1 FAMS @F36@ 0 @P14@ INDI 1 BIRT 2 DATE Abt 1865 2 PLAC China 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Newburgh, Orange, New York; Roll: 911; Page: 499C; Enumeration District: 027 3 _APID 1,6742::3502189 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803397 2 SOUR @S1104637496@ 3 _APID 1,60525::16164581 2 SOUR @S1104644175@ 3 _APID 1,7250::1373160343 1 RESI Relation to Head: Daughter 2 DATE 1 June 1875 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104644175@ 3 _APID 1,7250::1373160343 1 NAME Laura /Delano/ 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Newburgh, Orange, New York; Roll: 911; Page: 499C; Enumeration District: 027 3 _APID 1,6742::3502189 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803397 2 SOUR @S1104637496@ 3 _APID 1,60525::16164581 2 SOUR @S1104644175@ 3 _APID 1,7250::1373160343 1 DEAT 2 DATE 21 July 1884 2 PLAC Newburgh, Orange County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::16164581 1 BURI 2 PLAC Fairhaven, Bristol County, Massachusetts, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::16164581 1 RESI Residence Post Office: Newburgh 2 DATE 1870 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803397 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1880 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Newburgh, Orange, New York; Roll: 911; Page: 499C; Enumeration District: 027 3 _APID 1,6742::3502189 1 SEX F 1 FAMC @F2@ 0 @P15@ INDI 1 BIRT 2 DATE Abt 1864 2 PLAC China 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Newburgh, Orange, New York; Roll: 911; Page: 499C; Enumeration District: 027 3 _APID 1,6742::3502019 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803396 2 SOUR @S1104637496@ 3 _APID 1,60525::16148806 2 SOUR @S1104644175@ 3 _APID 1,7250::1373160342 1 RESI Relation to Head: Son 2 DATE 1 June 1875 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104644175@ 3 _APID 1,7250::1373160342 1 NAME Frederic A. /Delano/ 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Newburgh, Orange, New York; Roll: 911; Page: 499C; Enumeration District: 027 3 _APID 1,6742::3502019 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803396 2 SOUR @S1104637496@ 3 _APID 1,60525::16148806 2 SOUR @S1104644175@ 3 _APID 1,7250::1373160342 1 DEAT 2 DATE 28 March 1953 2 PLAC Newburgh, Orange County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::16148806 1 BURI 2 PLAC Fairhaven, Bristol County, Massachusetts, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::16148806 1 RESI Residence Post Office: Newburgh 2 DATE 1870 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803396 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1880 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Newburgh, Orange, New York; Roll: 911; Page: 499C; Enumeration District: 027 3 _APID 1,6742::3502019 1 SEX M 1 FAMC @F2@ 0 @P16@ INDI 1 BIRT 2 DATE 24 May 1860 2 PLAC New York 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Newburgh, Orange, New York; Roll: 911; Page: 499C; Enumeration District: 027 3 _APID 1,6742::39002496 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803395 2 SOUR @S1104637496@ 3 _APID 1,60525::16165389 2 SOUR @S1104644175@ 3 _APID 1,7250::1373160341 1 RESI Relation to Head: Daughter 2 DATE 1 June 1875 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104644175@ 3 _APID 1,7250::1373160341 1 NAME Cathrine Robbins /Delano (Collier)/ 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Newburgh, Orange, New York; Roll: 911; Page: 499C; Enumeration District: 027 3 _APID 1,6742::39002496 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803395 2 SOUR @S1104637496@ 3 _APID 1,60525::16165389 2 SOUR @S1104644175@ 3 _APID 1,7250::1373160341 1 DEAT 2 DATE 1953 2 PLAC Newburgh, Orange County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::16165389 1 BURI 2 PLAC Fairhaven, Bristol County, Massachusetts, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::16165389 1 RESI Residence Post Office: Newburgh 2 DATE 1870 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803395 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1880 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Newburgh, Orange, New York; Roll: 911; Page: 499C; Enumeration District: 027 3 _APID 1,6742::39002496 1 SEX F 1 FAMC @F2@ 0 @P17@ INDI 1 BIRT 2 DATE 3 February 1857 2 PLAC New York 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Newburgh, Orange, New York; Roll: 911; Page: 499C; Enumeration District: 027 3 _APID 1,6742::3189319 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803394 2 SOUR @S1104637496@ 3 _APID 1,60525::16163458 2 SOUR @S1104644175@ 3 _APID 1,7250::1373160340 1 RESI Relation to Head: Son 2 DATE 1 June 1875 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104644175@ 3 _APID 1,7250::1373160340 1 NAME Philippe /Delano/ 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Newburgh, Orange, New York; Roll: 911; Page: 499C; Enumeration District: 027 3 _APID 1,6742::3189319 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803394 2 SOUR @S1104637496@ 3 _APID 1,60525::16163458 2 SOUR @S1104644175@ 3 _APID 1,7250::1373160340 1 DEAT 2 DATE 11 December 1881 2 PLAC Newburgh, Orange County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::16163458 1 BURI 2 PLAC Fairhaven, Bristol County, Massachusetts, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::16163458 1 RESI Residence Post Office: Newburgh 2 DATE 1870 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803394 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1880 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Newburgh, Orange, New York; Roll: 911; Page: 499C; Enumeration District: 027 3 _APID 1,6742::3189319 1 SEX M 1 FAMC @F2@ 0 @P18@ INDI 1 BIRT 2 DATE 21 March 1783 2 PLAC Fairhaven, Mass 2 SOUR @S1105254435@ 3 PAGE New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1840???1911 3 _APID 1,2101::78099981 2 SOUR @S1104637496@ 3 _APID 1,60525::96214188 1 DEAT 2 DATE 7 August 1827 2 PLAC Fairhaven, Bristol County, Massachusetts, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::96214188 1 BURI 2 PLAC Fairhaven, Bristol County, Massachusetts, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::96214188 1 NAME Deborah P /Church/ 2 SOUR @S1105254435@ 3 PAGE New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1840???1911 3 _APID 1,2101::78099981 2 SOUR @S1104637496@ 3 _APID 1,60525::96214188 1 SEX F 1 FAMS @F61@ 0 @P19@ INDI 1 BIRT 2 DATE 28 October 1779 2 PLAC Fairhaven, Mass 2 SOUR @S1105254435@ 3 PAGE New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1840???1911 3 _APID 1,2101::63099981 2 SOUR @S1104637496@ 3 _APID 1,60525::103723481 1 DEAT 2 DATE 25 September 1866 2 PLAC Fairhaven, Bristol County, Massachusetts, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::103723481 1 BURI 2 PLAC Fairhaven, Bristol County, Massachusetts, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::103723481 1 NAME Warren /Delano/ 2 SOUR @S1105254435@ 3 PAGE New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1840???1911 3 _APID 1,2101::63099981 2 SOUR @S1104637496@ 3 _APID 1,60525::103723481 1 SEX M 1 FAMS @F61@ 0 @P20@ INDI 1 SEX M 1 BIRT 2 DATE 20 September 1850 2 PLAC Newburgh, Orange County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::16148675 1 DEAT 2 DATE 10 October 1851 2 PLAC Newburgh, Orange County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::16148675 1 BURI 2 PLAC Fairhaven, Bristol County, Massachusetts, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::16148675 1 NAME Warren /Delano/ III 2 SOUR @S1104637496@ 3 _APID 1,60525::16148675 1 FAMC @F2@ 0 @P21@ INDI 1 SEX F 1 BIRT 2 DATE 14 October 1844 2 PLAC China 2 SOUR @S1104637496@ 3 _APID 1,60525::16148623 1 DEAT 2 DATE 29 June 1846 2 PLAC China 2 SOUR @S1104637496@ 3 _APID 1,60525::16148623 1 BURI 2 PLAC Fairhaven, Bristol County, Massachusetts, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::16148623 1 NAME Susan Maria /Delano/ 2 SOUR @S1104637496@ 3 _APID 1,60525::16148623 1 FAMC @F2@ 0 @P23@ INDI 1 NAME Alice Hathaway /Lee/ 1 SEX F 1 BIRT 2 DATE 29 JUL 1861 2 PLAC Chestnut Hill, Boston, Massachusetts 1 DEAT 2 DATE 14 FEB 1884 2 PLAC New York City, New York 1 BURI 2 PLAC Greenwood Cem., Brookline, Massachusetts 1 FAMS @F3@ 0 @P24@ INDI 1 BIRT 2 DATE 6 AUG 1861 2 PLAC Norwich, Connecticut 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Oyster Bay, Nassau, New York; Page: 16; Enumeration District: 0723; FHL microfilm: 1241079 3 _APID 1,7602::66769778 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Oyster Bay, Nassau, New York; Roll: T624_995; Page: 19A; Enumeration District: 1135; FHL microfilm: 1375008 3 _APID 1,7884::108195166 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 01; City: Oyster Bay; County: Nassau; Page: 40 3 _APID 1,2703::5884817 2 SOUR @S1104637496@ 3 _APID 1,60525::1401424 2 SOUR @S1104642539@ 3 PAGE Book Title: Tyler Genealogy Descendants of Job Tyler 3 _APID 1,61157::3183660 1 NAME Edith Kermit /Carow/ 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Oyster Bay, Nassau, New York; Page: 16; Enumeration District: 0723; FHL microfilm: 1241079 3 _APID 1,7602::66769778 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Oyster Bay, Nassau, New York; Roll: T624_995; Page: 19A; Enumeration District: 1135; FHL microfilm: 1375008 3 _APID 1,7884::108195166 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 01; City: Oyster Bay; County: Nassau; Page: 40 3 _APID 1,2703::5884817 2 SOUR @S1104637496@ 3 _APID 1,60525::1401424 2 SOUR @S1104642539@ 3 PAGE Book Title: Tyler Genealogy Descendants of Job Tyler 3 _APID 1,61157::3183660 1 DEAT 2 DATE 30 SEP 1948 2 PLAC Oyster Bay, Long Island, New York 2 SOUR @S1104637496@ 3 _APID 1,60525::1401424 1 BURI 2 PLAC Oyster Bay, Long Island, New York 2 SOUR @S1104637496@ 3 _APID 1,60525::1401424 1 RESI Relation to Head of House: Wife 2 DATE 1 June 1915 2 PLAC Oyster Bay, Nassau, New York, United States 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 01; City: Oyster Bay; County: Nassau; Page: 40 3 _APID 1,2703::5884817 1 RESI Marital Status: MarriedRelation to Head of House: Wife 2 DATE 1910 2 PLAC Oyster Bay, Nassau, New York, USA 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Oyster Bay, Nassau, New York; Roll: T624_995; Page: 19A; Enumeration District: 1135; FHL microfilm: 1375008 3 _APID 1,7884::108195166 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1900 2 PLAC Oyster Bay, Nassau, New York, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Oyster Bay, Nassau, New York; Page: 16; Enumeration District: 0723; FHL microfilm: 1241079 3 _APID 1,7602::66769778 1 SEX F 1 FAMC @F56@ 1 FAMS @F4@ 0 @P25@ INDI 1 BIRT 2 DATE 19 NOV 1897 2 PLAC Washington D.C. 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Oyster Bay, Nassau, New York; Page: 16; Enumeration District: 0723; FHL microfilm: 1241079 3 _APID 1,7602::66769784 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Oyster Bay, Nassau, New York; Roll: T624_995; Page: 19A; Enumeration District: 1135; FHL microfilm: 1375008 3 _APID 1,7884::108195170 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 01; City: Oyster Bay; County: Nassau; Page: 40 3 _APID 1,2703::5884823 2 SOUR @S1104637496@ 3 _APID 1,60525::1368512 1 DEAT 2 DATE 14 JUL 1919 2 PLAC Cambrai, France 2 SOUR @S1104637496@ 3 _APID 1,60525::1368512 1 BURI 2 PLAC Oyster Bay, Nassau County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::1368512 1 NAME Quentin /Roosevelt/ 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Oyster Bay, Nassau, New York; Page: 16; Enumeration District: 0723; FHL microfilm: 1241079 3 _APID 1,7602::66769784 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Oyster Bay, Nassau, New York; Roll: T624_995; Page: 19A; Enumeration District: 1135; FHL microfilm: 1375008 3 _APID 1,7884::108195170 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 01; City: Oyster Bay; County: Nassau; Page: 40 3 _APID 1,2703::5884823 2 SOUR @S1104637496@ 3 _APID 1,60525::1368512 1 RESI Relation to Head of House: Son 2 DATE 1 June 1915 2 PLAC Oyster Bay, Nassau, New York, United States 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 01; City: Oyster Bay; County: Nassau; Page: 40 3 _APID 1,2703::5884823 1 RESI Marital Status: SingleRelation to Head of House: Son 2 DATE 1910 2 PLAC Oyster Bay, Nassau, New York, USA 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Oyster Bay, Nassau, New York; Roll: T624_995; Page: 19A; Enumeration District: 1135; FHL microfilm: 1375008 3 _APID 1,7884::108195170 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1900 2 PLAC Oyster Bay, Nassau, New York, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Oyster Bay, Nassau, New York; Page: 16; Enumeration District: 0723; FHL microfilm: 1241079 3 _APID 1,7602::66769784 1 SEX M 1 FAMC @F4@ 0 @P26@ INDI 1 BIRT 2 DATE 9 APR 1894 2 PLAC Washington D.C. 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Oyster Bay, Nassau, New York; Page: 16; Enumeration District: 0723; FHL microfilm: 1241079 3 _APID 1,7602::66769783 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Oyster Bay, Nassau, New York; Roll: T624_995; Page: 19A; Enumeration District: 1135; FHL microfilm: 1375008 3 _APID 1,7884::108195169 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 01; City: Oyster Bay; County: Nassau; Page: 40 3 _APID 1,2703::5884820 2 SOUR @S1104637496@ 3 _APID 1,60525::1400654 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Huntington, Suffolk, New York; Roll: m-t0627-02785; Page: 9A; Enumeration District: 52-94 3 _APID 1,2442::12123375 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 02; City: Huntington; County: Suffolk; Page: 19 3 _APID 1,2704::23272839 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Huntington, Suffolk, New York; Page: 9A; Enumeration District: 0056; FHL microfilm: 2341385 3 _APID 1,6224::46377701 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: New Trier, Cook, Illinois; Roll: T625_361; Page: 22A; Enumeration District: 119 3 _APID 1,6061::72954190 1 RESI Marital Status: MarriedRelation to Head: Head 2 DATE 1920 2 PLAC New Trier, Cook, Illinois, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: New Trier, Cook, Illinois; Roll: T625_361; Page: 22A; Enumeration District: 119 3 _APID 1,6061::72954190 1 NAME Archibald Bulloch /Roosevelt/ 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Oyster Bay, Nassau, New York; Page: 16; Enumeration District: 0723; FHL microfilm: 1241079 3 _APID 1,7602::66769783 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Oyster Bay, Nassau, New York; Roll: T624_995; Page: 19A; Enumeration District: 1135; FHL microfilm: 1375008 3 _APID 1,7884::108195169 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 01; City: Oyster Bay; County: Nassau; Page: 40 3 _APID 1,2703::5884820 2 SOUR @S1104637496@ 3 _APID 1,60525::1400654 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Huntington, Suffolk, New York; Roll: m-t0627-02785; Page: 9A; Enumeration District: 52-94 3 _APID 1,2442::12123375 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 02; City: Huntington; County: Suffolk; Page: 19 3 _APID 1,2704::23272839 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Huntington, Suffolk, New York; Page: 9A; Enumeration District: 0056; FHL microfilm: 2341385 3 _APID 1,6224::46377701 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: New Trier, Cook, Illinois; Roll: T625_361; Page: 22A; Enumeration District: 119 3 _APID 1,6061::72954190 1 RESI Marital Status: MarriedRelation to Head: Head 2 DATE 1930 2 PLAC Huntington, Suffolk, New York, USA 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Huntington, Suffolk, New York; Page: 9A; Enumeration District: 0056; FHL microfilm: 2341385 3 _APID 1,6224::46377701 1 RESI 2 DATE 1935 2 PLAC Huntington, Suffolk, New York 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Huntington, Suffolk, New York; Roll: m-t0627-02785; Page: 9A; Enumeration District: 52-94 3 _APID 1,2442::12123375 1 RESI Marital Status: MarriedRelation to Head: Head 2 DATE 1940 2 PLAC Huntington, Suffolk, New York, USA 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Huntington, Suffolk, New York; Roll: m-t0627-02785; Page: 9A; Enumeration District: 52-94 3 _APID 1,2442::12123375 1 DEAT 2 DATE OCT 1979 2 PLAC Palm Springs, Florida 2 SOUR @S1104637496@ 3 _APID 1,60525::1400654 1 BURI 2 PLAC Oyster Bay, Nassau County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::1400654 1 RESI Relation to Head of House: Son 2 DATE 1 June 1915 2 PLAC Oyster Bay, Nassau, New York, United States 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 01; City: Oyster Bay; County: Nassau; Page: 40 3 _APID 1,2703::5884820 1 RESI Marital Status: SingleRelation to Head of House: Son 2 DATE 1910 2 PLAC Oyster Bay, Nassau, New York, USA 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Oyster Bay, Nassau, New York; Roll: T624_995; Page: 19A; Enumeration District: 1135; FHL microfilm: 1375008 3 _APID 1,7884::108195169 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1900 2 PLAC Oyster Bay, Nassau, New York, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Oyster Bay, Nassau, New York; Page: 16; Enumeration District: 0723; FHL microfilm: 1241079 3 _APID 1,7602::66769783 1 SEX M 1 RESI Relation to Head: Head 2 DATE 1925 2 PLAC Huntington, Suffolk, New York, USA 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 02; City: Huntington; County: Suffolk; Page: 19 3 _APID 1,2704::23272839 1 FAMC @F4@ 1 FAMS @F8@ 0 @P27@ INDI 1 BIRT 2 DATE 13 AUG 1891 2 PLAC Oyster Bay, Long Island, New York 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Oyster Bay, Nassau, New York; Page: 16; Enumeration District: 0723; FHL microfilm: 1241079 3 _APID 1,7602::66769782 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Oyster Bay, Nassau, New York; Roll: T624_995; Page: 19A; Enumeration District: 1135; FHL microfilm: 1375008 3 _APID 1,7884::108195168 2 SOUR @S1104637496@ 3 _APID 1,60525::1401446 1 DEAT 2 DATE 3 DEC 1977 2 PLAC Oyster Bay, Long Island, New York 2 SOUR @S1104637496@ 3 _APID 1,60525::1401446 1 BURI 2 PLAC Oyster Bay, Nassau County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::1401446 1 NAME Ethel Carow /Roosevelt/ 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Oyster Bay, Nassau, New York; Page: 16; Enumeration District: 0723; FHL microfilm: 1241079 3 _APID 1,7602::66769782 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Oyster Bay, Nassau, New York; Roll: T624_995; Page: 19A; Enumeration District: 1135; FHL microfilm: 1375008 3 _APID 1,7884::108195168 2 SOUR @S1104637496@ 3 _APID 1,60525::1401446 1 RESI Marital Status: SingleRelation to Head of House: Daughter 2 DATE 1910 2 PLAC Oyster Bay, Nassau, New York, USA 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Oyster Bay, Nassau, New York; Roll: T624_995; Page: 19A; Enumeration District: 1135; FHL microfilm: 1375008 3 _APID 1,7884::108195168 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1900 2 PLAC Oyster Bay, Nassau, New York, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Oyster Bay, Nassau, New York; Page: 16; Enumeration District: 0723; FHL microfilm: 1241079 3 _APID 1,7602::66769782 1 SEX F 1 FAMC @F4@ 1 FAMS @F9@ 0 @P28@ INDI 1 BIRT 2 DATE 10 OCT 1889 2 PLAC Oyster Bay, New York 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Oyster Bay, Nassau, New York; Page: 16; Enumeration District: 0723; FHL microfilm: 1241079 3 _APID 1,7602::66769781 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Oyster Bay, Nassau, New York; Roll: T624_995; Page: 19A; Enumeration District: 1135; FHL microfilm: 1375008 3 _APID 1,7884::108195167 2 SOUR @S1104637496@ 3 _APID 1,60525::1384381 1 DEAT 2 DATE 4 JUN 1943 2 PLAC Alaska 2 SOUR @S1104637496@ 3 _APID 1,60525::1384381 1 BURI 2 PLAC Fort Richardson, Anchorage Borough, Alaska, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::1384381 1 NAME Kermit /Roosevelt/ 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Oyster Bay, Nassau, New York; Page: 16; Enumeration District: 0723; FHL microfilm: 1241079 3 _APID 1,7602::66769781 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Oyster Bay, Nassau, New York; Roll: T624_995; Page: 19A; Enumeration District: 1135; FHL microfilm: 1375008 3 _APID 1,7884::108195167 2 SOUR @S1104637496@ 3 _APID 1,60525::1384381 1 RESI Marital Status: SingleRelation to Head of House: Son 2 DATE 1910 2 PLAC Oyster Bay, Nassau, New York, USA 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Oyster Bay, Nassau, New York; Roll: T624_995; Page: 19A; Enumeration District: 1135; FHL microfilm: 1375008 3 _APID 1,7884::108195167 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1900 2 PLAC Oyster Bay, Nassau, New York, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Oyster Bay, Nassau, New York; Page: 16; Enumeration District: 0723; FHL microfilm: 1241079 3 _APID 1,7602::66769781 1 SEX M 1 FAMC @F4@ 1 FAMS @F7@ 0 @P29@ INDI 1 BIRT 2 DATE 8 July 1835 2 PLAC Hartford, Hartford County, Connecticut, United States of America 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 72A; Family History Library Film: 552500 3 _APID 1,7163::33321046 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::3487633 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528148 2 SOUR @S1104637774@ 3 PAGE Source number: 1030.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: WVB 3 _APID 1,7836::175890 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: New York Ward 18 District 3, New York, New York; Page: 824; Family History Library Film: 803813 3 _APID 1,7667::47323703 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130841 2 SOUR @S1104637496@ 3 _APID 1,60525::1365624 1 DEAT 2 DATE 14 February 1884 2 PLAC Manhattan, New York County (Manhattan), New York, United States of America 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130841 2 SOUR @S1104637496@ 3 _APID 1,60525::1365624 1 BURI 2 PLAC Brooklyn, Kings County (Brooklyn), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::1365624 1 NAME Martha /Bulloch/ 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 72A; Family History Library Film: 552500 3 _APID 1,7163::33321046 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::3487633 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528148 2 SOUR @S1104637774@ 3 PAGE Source number: 1030.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: WVB 3 _APID 1,7836::175890 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: New York Ward 18 District 3, New York, New York; Page: 824; Family History Library Film: 803813 3 _APID 1,7667::47323703 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130841 2 SOUR @S1104637496@ 3 _APID 1,60525::1365624 1 RESI Residence Post Office: New York 2 DATE 1860 2 PLAC New York Ward 18 District 3, New York, New York, USA 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: New York Ward 18 District 3, New York, New York; Page: 824; Family History Library Film: 803813 3 _APID 1,7667::47323703 1 RESI Relation to Head: Wife 2 DATE 1855 2 PLAC New York City, Ward 18, New York, New York, USA 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528148 1 RESI Marital Status: WidowedRelation to Head: Self 2 DATE 1880 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::3487633 1 RESI Residence Post Office: New York City 2 DATE 1870 2 PLAC New York Ward 18 District 2, New York, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 72A; Family History Library Film: 552500 3 _APID 1,7163::33321046 1 SEX F 1 FAMS @F10@ 0 @P30@ INDI 1 BIRT 2 DATE 22 September 1831 2 PLAC New York, New York County (Manhattan), New York, United States of America 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 72A; Family History Library Film: 552500 3 _APID 1,7163::33321045 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: New York Ward 18 District 3, New York, New York; Page: 824; Family History Library Film: 803813 3 _APID 1,7667::47323702 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528147 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: New York Ward 15 Eastern Half, New York, New York; Roll: 552; Page: 226a 3 _APID 1,8054::7508659 2 SOUR @S1104637496@ 3 _APID 1,60525::1365613 2 SOUR @S1104637774@ 3 PAGE Source number: 1030.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: WVB 3 _APID 1,7836::1040679 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130840 1 DEAT 2 DATE 9 February 1878 2 PLAC New York, New York County (Manhattan), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::1365613 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130840 1 BURI 2 PLAC Brooklyn, Kings County (Brooklyn), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::1365613 1 NAME Theodore /Roosevelt/ 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 72A; Family History Library Film: 552500 3 _APID 1,7163::33321045 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: New York Ward 18 District 3, New York, New York; Page: 824; Family History Library Film: 803813 3 _APID 1,7667::47323702 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528147 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: New York Ward 15 Eastern Half, New York, New York; Roll: 552; Page: 226a 3 _APID 1,8054::7508659 2 SOUR @S1104637496@ 3 _APID 1,60525::1365613 2 SOUR @S1104637774@ 3 PAGE Source number: 1030.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: WVB 3 _APID 1,7836::1040679 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130840 1 RESI 2 DATE 1850 2 PLAC New York Ward 15 Eastern Half, New York, New York, USA 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: New York Ward 15 Eastern Half, New York, New York; Roll: 552; Page: 226a 3 _APID 1,8054::7508659 1 RESI Relation to Head: Head 2 DATE 1855 2 PLAC New York City, Ward 18, New York, New York, USA 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528147 1 RESI Residence Post Office: New York 2 DATE 1860 2 PLAC New York Ward 18 District 3, New York, New York, USA 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: New York Ward 18 District 3, New York, New York; Page: 824; Family History Library Film: 803813 3 _APID 1,7667::47323702 1 RESI Residence Post Office: New York City 2 DATE 1870 2 PLAC New York Ward 18 District 2, New York, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 72A; Family History Library Film: 552500 3 _APID 1,7163::33321045 1 SEX M 1 FAMC @F37@ 1 FAMS @F10@ 0 @P31@ INDI 1 BIRT 2 DATE 12 FEB 1884 2 PLAC New York City, New York 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Oyster Bay, Nassau, New York; Page: 16; Enumeration District: 0723; FHL microfilm: 1241079 3 _APID 1,7602::66769779 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1900 2 PLAC Oyster Bay, Nassau, New York, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Oyster Bay, Nassau, New York; Page: 16; Enumeration District: 0723; FHL microfilm: 1241079 3 _APID 1,7602::66769779 1 NAME Alice Lee /Roosevelt/ 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Oyster Bay, Nassau, New York; Page: 16; Enumeration District: 0723; FHL microfilm: 1241079 3 _APID 1,7602::66769779 1 SEX F 1 DEAT 2 DATE 20 FEB 1980 2 PLAC Washington D.C. 1 FAMC @F3@ 1 FAMS @F5@ 0 @P32@ INDI 1 BIRT 2 DATE 13 SEP 1887 2 PLAC Oyster Bay, Long Island, New York 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Oyster Bay, Nassau, New York; Page: 16; Enumeration District: 0723; FHL microfilm: 1241079 3 _APID 1,7602::66769780 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1900 2 PLAC Oyster Bay, Nassau, New York, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Oyster Bay, Nassau, New York; Page: 16; Enumeration District: 0723; FHL microfilm: 1241079 3 _APID 1,7602::66769780 1 NAME Theodore /Roosevelt/ 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Oyster Bay, Nassau, New York; Page: 16; Enumeration District: 0723; FHL microfilm: 1241079 3 _APID 1,7602::66769780 1 SEX M 1 TITL Jr. 1 DEAT 2 DATE 12 JUL 1944 2 PLAC Normandy, France 1 FAMC @F4@ 1 FAMS @F6@ 0 @P33@ INDI 1 NAME Nicholas /Longworth/ 1 SEX M 1 BIRT 2 DATE 5 NOV 1869 2 PLAC Cincinnati, Ohio 1 DEAT 2 DATE 9 APR 1931 2 PLAC Aiken, South Carolina 1 FAMS @F5@ 0 @P34@ INDI 1 DEAT 2 DATE 26 Apr 1896 2 PLAC Turin, Italy 2 SOUR @S1104642539@ 3 PAGE Book Title: Tyler Genealogy Descendants of Job Tyler 3 _APID 1,61157::3178760 1 NAME Gertrude Elizabeth /Tyler/ 2 SOUR @S1104642539@ 3 PAGE Book Title: Tyler Genealogy Descendants of Job Tyler 3 _APID 1,61157::3178760 1 SEX F 1 BIRT 2 DATE 14 Feb 1836 2 PLAC Farrandsville, Clinton, Pennsylvania, USA 2 SOUR @S1104642539@ 3 PAGE Book Title: Tyler Genealogy Descendants of Job Tyler 3 _APID 1,61157::3178760 1 FAMS @F56@ 0 @P35@ INDI 1 DEAT 2 DATE 17 March 1883 2 PLAC New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::67259638 2 SOUR @S1104642539@ 3 PAGE Book Title: Tyler Genealogy Descendants of Job Tyler 3 _APID 1,61157::3183659 1 NAME Charles /Carow/ 2 SOUR @S1104637496@ 3 _APID 1,60525::67259638 2 SOUR @S1104642539@ 3 PAGE Book Title: Tyler Genealogy Descendants of Job Tyler 3 _APID 1,61157::3183659 1 SEX M 1 BURI 2 PLAC Manhattan, New York County (Manhattan), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::67259638 1 BIRT 2 DATE 4 October 1825 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104637496@ 3 _APID 1,60525::67259638 2 SOUR @S1104642539@ 3 PAGE Book Title: Tyler Genealogy Descendants of Job Tyler 3 _APID 1,61157::3183659 1 FAMS @F56@ 0 @P36@ INDI 1 NAME Eleanor Butler /Alexander/ 1 SEX F 1 BIRT 2 DATE 1889 2 PLAC New York 1 DEAT 2 DATE 29 MAY 1960 2 PLAC Oyster Bay, Long Island, New York 1 FAMS @F6@ 0 @P37@ INDI 1 NAME Belle Wyatt /Willard/ 1 SEX F 1 BIRT 2 DATE 1 JUL 1892 2 PLAC Baltimore, Maryland 1 DEAT 2 DATE 30 MAR 1968 2 PLAC Manhattan, New York 1 FAMS @F7@ 0 @P38@ INDI 1 NAME Richard /Derby/ 1 SEX M 1 OCCU MD 1 BIRT 2 DATE 7 APR 1881 2 PLAC New York 1 DEAT 2 DATE 21 JUL 1963 2 PLAC Brattleboro, Vermont 1 FAMS @F9@ 0 @P39@ INDI 1 BIRT 2 DATE abt 1896 2 PLAC Massachusetts 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Huntington, Suffolk, New York; Roll: m-t0627-02785; Page: 9A; Enumeration District: 52-94 3 _APID 1,2442::12123379 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 02; City: Huntington; County: Suffolk; Page: 19 3 _APID 1,2704::23272842 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Huntington, Suffolk, New York; Page: 9A; Enumeration District: 0056; FHL microfilm: 2341385 3 _APID 1,6224::46377694 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: New Trier, Cook, Illinois; Roll: T625_361; Page: 22A; Enumeration District: 119 3 _APID 1,6061::72954191 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1920 2 PLAC New Trier, Cook, Illinois, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: New Trier, Cook, Illinois; Roll: T625_361; Page: 22A; Enumeration District: 119 3 _APID 1,6061::72954191 1 NAME Grace Stackpole /Lockwood/ 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Huntington, Suffolk, New York; Roll: m-t0627-02785; Page: 9A; Enumeration District: 52-94 3 _APID 1,2442::12123379 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 02; City: Huntington; County: Suffolk; Page: 19 3 _APID 1,2704::23272842 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Huntington, Suffolk, New York; Page: 9A; Enumeration District: 0056; FHL microfilm: 2341385 3 _APID 1,6224::46377694 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: New Trier, Cook, Illinois; Roll: T625_361; Page: 22A; Enumeration District: 119 3 _APID 1,6061::72954191 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1930 2 PLAC Huntington, Suffolk, New York, USA 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Huntington, Suffolk, New York; Page: 9A; Enumeration District: 0056; FHL microfilm: 2341385 3 _APID 1,6224::46377694 1 RESI 2 DATE 1935 2 PLAC Huntington, Suffolk, New York 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Huntington, Suffolk, New York; Roll: m-t0627-02785; Page: 9A; Enumeration District: 52-94 3 _APID 1,2442::12123379 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1940 2 PLAC Huntington, Suffolk, New York, USA 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Huntington, Suffolk, New York; Roll: m-t0627-02785; Page: 9A; Enumeration District: 52-94 3 _APID 1,2442::12123379 1 SEX F 1 DEAT 2 DATE JUN 1971 2 PLAC Cold Spring Harbor, Suffolk, New York, USA 1 RESI Relation to Head: Wife 2 DATE 1925 2 PLAC Huntington, Suffolk, New York, USA 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 02; City: Huntington; County: Suffolk; Page: 19 3 _APID 1,2704::23272842 1 FAMS @F8@ 0 @P40@ INDI 1 BIRT 2 DATE 30 June 1919 2 PLAC New York 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Huntington, Suffolk, New York; Roll: m-t0627-02785; Page: 9A; Enumeration District: 52-94 3 _APID 1,2442::12123383 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 02; City: Huntington; County: Suffolk; Page: 19 3 _APID 1,2704::23272848 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Huntington, Suffolk, New York; Page: 9A; Enumeration District: 0056; FHL microfilm: 2341385 3 _APID 1,6224::46377678 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: New Trier, Cook, Illinois; Roll: T625_361; Page: 22A; Enumeration District: 119 3 _APID 1,6061::72954193 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1920 2 PLAC New Trier, Cook, Illinois, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: New Trier, Cook, Illinois; Roll: T625_361; Page: 22A; Enumeration District: 119 3 _APID 1,6061::72954193 1 NAME Theadora /Roosevelt/ 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Huntington, Suffolk, New York; Roll: m-t0627-02785; Page: 9A; Enumeration District: 52-94 3 _APID 1,2442::12123383 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 02; City: Huntington; County: Suffolk; Page: 19 3 _APID 1,2704::23272848 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Huntington, Suffolk, New York; Page: 9A; Enumeration District: 0056; FHL microfilm: 2341385 3 _APID 1,6224::46377678 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: New Trier, Cook, Illinois; Roll: T625_361; Page: 22A; Enumeration District: 119 3 _APID 1,6061::72954193 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1930 2 PLAC Huntington, Suffolk, New York, USA 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Huntington, Suffolk, New York; Page: 9A; Enumeration District: 0056; FHL microfilm: 2341385 3 _APID 1,6224::46377678 1 RESI 2 DATE 1935 2 PLAC Huntington, Suffolk, New York 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Huntington, Suffolk, New York; Roll: m-t0627-02785; Page: 9A; Enumeration District: 52-94 3 _APID 1,2442::12123383 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1940 2 PLAC Huntington, Suffolk, New York, USA 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Huntington, Suffolk, New York; Roll: m-t0627-02785; Page: 9A; Enumeration District: 52-94 3 _APID 1,2442::12123383 1 SEX F 1 RESI Relation to Head: Daughter 2 DATE 1925 2 PLAC Huntington, Suffolk, New York, USA 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 02; City: Huntington; County: Suffolk; Page: 19 3 _APID 1,2704::23272848 1 FAMC @F8@ 0 @P41@ INDI 1 BIRT 2 DATE abt 1918 2 PLAC Massachusetts 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Huntington, Suffolk, New York; Roll: m-t0627-02785; Page: 9A; Enumeration District: 52-94 3 _APID 1,2442::12123382 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 02; City: Huntington; County: Suffolk; Page: 19 3 _APID 1,2704::23272845 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Huntington, Suffolk, New York; Page: 9A; Enumeration District: 0056; FHL microfilm: 2341385 3 _APID 1,6224::46377700 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: New Trier, Cook, Illinois; Roll: T625_361; Page: 22A; Enumeration District: 119 3 _APID 1,6061::72954192 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1920 2 PLAC New Trier, Cook, Illinois, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: New Trier, Cook, Illinois; Roll: T625_361; Page: 22A; Enumeration District: 119 3 _APID 1,6061::72954192 1 NAME Archibald B /Roosevelt/ Jr 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Huntington, Suffolk, New York; Roll: m-t0627-02785; Page: 9A; Enumeration District: 52-94 3 _APID 1,2442::12123382 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 02; City: Huntington; County: Suffolk; Page: 19 3 _APID 1,2704::23272845 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Huntington, Suffolk, New York; Page: 9A; Enumeration District: 0056; FHL microfilm: 2341385 3 _APID 1,6224::46377700 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: New Trier, Cook, Illinois; Roll: T625_361; Page: 22A; Enumeration District: 119 3 _APID 1,6061::72954192 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1930 2 PLAC Huntington, Suffolk, New York, USA 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Huntington, Suffolk, New York; Page: 9A; Enumeration District: 0056; FHL microfilm: 2341385 3 _APID 1,6224::46377700 1 RESI 2 DATE 1935 2 PLAC Huntington, Suffolk, New York 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Huntington, Suffolk, New York; Roll: m-t0627-02785; Page: 9A; Enumeration District: 52-94 3 _APID 1,2442::12123382 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1940 2 PLAC Huntington, Suffolk, New York, USA 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Huntington, Suffolk, New York; Roll: m-t0627-02785; Page: 9A; Enumeration District: 52-94 3 _APID 1,2442::12123382 1 SEX M 1 RESI Relation to Head: Son 2 DATE 1925 2 PLAC Huntington, Suffolk, New York, USA 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 02; City: Huntington; County: Suffolk; Page: 19 3 _APID 1,2704::23272845 1 FAMC @F8@ 0 @P42@ INDI 1 BIRT 2 DATE abt 1928 2 PLAC New York 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Huntington, Suffolk, New York; Roll: m-t0627-02785; Page: 9A; Enumeration District: 52-94 3 _APID 1,2442::12123388 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Huntington, Suffolk, New York; Page: 9A; Enumeration District: 0056; FHL microfilm: 2341385 3 _APID 1,6224::46377671 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1930 2 PLAC Huntington, Suffolk, New York, USA 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Huntington, Suffolk, New York; Page: 9A; Enumeration District: 0056; FHL microfilm: 2341385 3 _APID 1,6224::46377671 1 NAME Edith /Roosevelt/ 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Huntington, Suffolk, New York; Roll: m-t0627-02785; Page: 9A; Enumeration District: 52-94 3 _APID 1,2442::12123388 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Huntington, Suffolk, New York; Page: 9A; Enumeration District: 0056; FHL microfilm: 2341385 3 _APID 1,6224::46377671 1 RESI 2 DATE 1935 2 PLAC Huntington, Suffolk, New York 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Huntington, Suffolk, New York; Roll: m-t0627-02785; Page: 9A; Enumeration District: 52-94 3 _APID 1,2442::12123388 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1940 2 PLAC Huntington, Suffolk, New York, USA 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Huntington, Suffolk, New York; Roll: m-t0627-02785; Page: 9A; Enumeration District: 52-94 3 _APID 1,2442::12123388 1 SEX F 1 FAMC @F8@ 0 @P43@ INDI 1 BIRT 2 DATE abt 1924 2 PLAC New York 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Huntington, Suffolk, New York; Roll: m-t0627-02785; Page: 9A; Enumeration District: 52-94 3 _APID 1,2442::12123386 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 02; City: Huntington; County: Suffolk; Page: 19 3 _APID 1,2704::23272851 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Huntington, Suffolk, New York; Page: 9A; Enumeration District: 0056; FHL microfilm: 2341385 3 _APID 1,6224::46377675 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1930 2 PLAC Huntington, Suffolk, New York, USA 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Huntington, Suffolk, New York; Page: 9A; Enumeration District: 0056; FHL microfilm: 2341385 3 _APID 1,6224::46377675 1 NAME Nancy Sidney /Roosevelt/ 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Huntington, Suffolk, New York; Roll: m-t0627-02785; Page: 9A; Enumeration District: 52-94 3 _APID 1,2442::12123386 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 02; City: Huntington; County: Suffolk; Page: 19 3 _APID 1,2704::23272851 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Huntington, Suffolk, New York; Page: 9A; Enumeration District: 0056; FHL microfilm: 2341385 3 _APID 1,6224::46377675 1 RESI 2 DATE 1935 2 PLAC Huntington, Suffolk, New York 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Huntington, Suffolk, New York; Roll: m-t0627-02785; Page: 9A; Enumeration District: 52-94 3 _APID 1,2442::12123386 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1940 2 PLAC Huntington, Suffolk, New York, USA 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Huntington, Suffolk, New York; Roll: m-t0627-02785; Page: 9A; Enumeration District: 52-94 3 _APID 1,2442::12123386 1 SEX F 1 RESI Relation to Head: Daughter 2 DATE 1925 2 PLAC Huntington, Suffolk, New York, USA 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 02; City: Huntington; County: Suffolk; Page: 19 3 _APID 1,2704::23272851 1 FAMC @F8@ 0 @P44@ INDI 1 BIRT 2 DATE 28 February 1860 2 PLAC New York 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 72A; Family History Library Film: 552500 3 _APID 1,7163::33320940 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::4301213 2 SOUR @S1104637496@ 3 _APID 1,60525::93279533 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131267 1 BURI 2 PLAC Tivoli, Dutchess County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::93279533 1 NAME Elliott Bulloch /Roosevelt/ 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 72A; Family History Library Film: 552500 3 _APID 1,7163::33320940 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::4301213 2 SOUR @S1104637496@ 3 _APID 1,60525::93279533 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131267 2 SOUR @S1105256166@ 3 PAGE New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915 3 _APID 1,2511::1059019002 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1880 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::4301213 1 RESI Residence Post Office: New York City 2 DATE 1870 2 PLAC New York Ward 18 District 2, New York, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 72A; Family History Library Film: 552500 3 _APID 1,7163::33320940 1 SEX M 1 DEAT 2 DATE 14 August 1894 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104637496@ 3 _APID 1,60525::93279533 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131267 1 FAMC @F10@ 1 FAMS @F11@ 0 @P45@ INDI 1 BIRT 2 DATE 18 January 1855 2 PLAC New York, New York County (Manhattan), New York, United States of America 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::3127781 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528149 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131262 2 SOUR @S1104637496@ 3 _APID 1,60525::87895026 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: New York Ward 18 District 3, New York, New York; Page: 824; Family History Library Film: 803813 3 _APID 1,7667::47323713 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 22 (2nd Enum), New York, New York; Roll: M593_1041; Page: 695A; Family History Library Film: 552540 3 _APID 1,7163::31253983 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Farmington, Hartford, Connecticut; Roll: T625_181; Page: 5B; Enumeration District: 41 3 _APID 1,6061::105749902 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Farmington, Hartford, Connecticut; Page: 5; Enumeration District: 0136; FHL microfilm: 1240136 3 _APID 1,7602::7107270 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Farmington, Hartford, Connecticut; Page: 4A; Enumeration District: 0136; FHL microfilm: 2339997 3 _APID 1,6224::9334086 1 RESI Marital Status: WidowedRelation to Head: Head 2 DATE 1930 2 PLAC Farmington, Hartford, Connecticut, USA 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Farmington, Hartford, Connecticut; Page: 4A; Enumeration District: 0136; FHL microfilm: 2339997 3 _APID 1,6224::9334086 1 NAME Anna /Roosevelt/ 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::3127781 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528149 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131262 2 SOUR @S1104637496@ 3 _APID 1,60525::87895026 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: New York Ward 18 District 3, New York, New York; Page: 824; Family History Library Film: 803813 3 _APID 1,7667::47323713 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 22 (2nd Enum), New York, New York; Roll: M593_1041; Page: 695A; Family History Library Film: 552540 3 _APID 1,7163::31253983 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Farmington, Hartford, Connecticut; Roll: T625_181; Page: 5B; Enumeration District: 41 3 _APID 1,6061::105749902 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Farmington, Hartford, Connecticut; Page: 5; Enumeration District: 0136; FHL microfilm: 1240136 3 _APID 1,7602::7107270 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Farmington, Hartford, Connecticut; Page: 4A; Enumeration District: 0136; FHL microfilm: 2339997 3 _APID 1,6224::9334086 1 RESI Marital Status: MarriedRelation to Head: Head 2 DATE 1900 2 PLAC Farmington, Hartford, Connecticut, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Farmington, Hartford, Connecticut; Page: 5; Enumeration District: 0136; FHL microfilm: 1240136 3 _APID 1,7602::7107270 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1920 2 PLAC Farmington, Hartford, Connecticut, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Farmington, Hartford, Connecticut; Roll: T625_181; Page: 5B; Enumeration District: 41 3 _APID 1,6061::105749902 1 RESI Residence Post Office: New York City 2 DATE 1870 2 PLAC New York Ward 18 District 22 (2nd Enum), New York, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 22 (2nd Enum), New York, New York; Roll: M593_1041; Page: 695A; Family History Library Film: 552540 3 _APID 1,7163::31253983 1 RESI Residence Post Office: New York 2 DATE 1860 2 PLAC New York Ward 18 District 3, New York, New York, USA 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: New York Ward 18 District 3, New York, New York; Page: 824; Family History Library Film: 803813 3 _APID 1,7667::47323713 1 DEAT 2 DATE 25 August 1931 2 SOUR @S1104637496@ 3 _APID 1,60525::87895026 1 BURI 2 PLAC Farmington, Hartford County, Connecticut, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::87895026 1 RESI Relation to Head: Child 2 DATE 1855 2 PLAC New York City, Ward 18, New York, New York, USA 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528149 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1880 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::3127781 1 SEX F 1 FAMC @F10@ 1 FAMS @F12@ 0 @P46@ INDI 1 NAME Margaret /Barnhill/ 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: New York Ward 15 Eastern Half, New York, New York; Roll: 552; Page: 226a 3 _APID 1,8054::7508656 2 SOUR @S1104634331@ 3 _APID 1,7181::1655385764 2 SOUR @S1104637496@ 3 _APID 1,60525::3734993 2 SOUR @S1104637774@ 3 PAGE Source number: 1029.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: WVB 3 _APID 1,7836::64913 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: New York Ward 15 District 3, New York, New York; Page: 293; Family History Library Film: 803805 3 _APID 1,7667::47209999 1 BIRT 2 DATE 13 December 1799 2 PLAC Pennsylvania, USA 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: New York Ward 15 Eastern Half, New York, New York; Roll: 552; Page: 226a 3 _APID 1,8054::7508656 2 SOUR @S1104634331@ 3 _APID 1,7181::1655385764 2 SOUR @S1104637496@ 3 _APID 1,60525::3734993 2 SOUR @S1104637774@ 3 PAGE Source number: 1029.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: WVB 3 _APID 1,7836::64913 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: New York Ward 15 District 3, New York, New York; Page: 293; Family History Library Film: 803805 3 _APID 1,7667::47209999 1 RESI 2 DATE 1860 2 PLAC New York Ward 15 District 3, New York, New York, USA 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: New York Ward 15 District 3, New York, New York; Page: 293; Family History Library Film: 803805 3 _APID 1,7667::47209999 1 DEAT 2 DATE 23 January 1861 2 SOUR @S1104637496@ 3 _APID 1,60525::3734993 1 BURI 2 PLAC Brooklyn, Kings County (Brooklyn), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::3734993 1 RESI Relation to Head: Wife 2 DATE 1855 2 PLAC New York City, Ward 15, New York, New York, USA 2 SOUR @S1104634331@ 3 _APID 1,7181::1655385764 1 RESI 2 DATE 1850 2 PLAC New York Ward 15 Eastern Half, New York, New York, USA 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: New York Ward 15 Eastern Half, New York, New York; Roll: 552; Page: 226a 3 _APID 1,8054::7508656 1 SEX F 1 FAMS @F37@ 0 @P47@ INDI 1 NAME Cornelius Van Schaak /Roosevelt/ 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: New York Ward 15 Eastern Half, New York, New York; Roll: 552; Page: 226a 3 _APID 1,8054::7508655 2 SOUR @S1104634331@ 3 _APID 1,7181::1655386804 2 SOUR @S1104637496@ 3 _APID 1,60525::3457774 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 15 District 13 (2nd Enum), New York, New York; Roll: M593_1033; Page: 361A; Family History Library Film: 552532 3 _APID 1,7163::30256859 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: New York Ward 15 District 3, New York, New York; Page: 293; Family History Library Film: 803805 3 _APID 1,7667::47209998 2 SOUR @S1104637738@ 3 PAGE Holland Society of New York; New York, New York; New York City, Vol II, Book 34 3 _APID 1,6961::130912 2 SOUR @S1104637774@ 3 PAGE Source number: 1029.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: WVB 3 _APID 1,7836::1040615 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130538 1 RESI Residence Post Office: New York City 2 DATE 1870 2 PLAC New York Ward 15 District 13 (2nd Enum), New York, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 15 District 13 (2nd Enum), New York, New York; Roll: M593_1033; Page: 361A; Family History Library Film: 552532 3 _APID 1,7163::30256859 1 BURI 2 PLAC Brooklyn, Kings County (Brooklyn), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::3457774 1 BAPM 2 DATE 1 Apr 1794 2 PLAC New York City, All Boroughs, New York, USA 2 SOUR @S1104637738@ 3 PAGE Holland Society of New York; New York, New York; New York City, Vol II, Book 34 3 _APID 1,6961::130912 1 RESI 2 DATE 1860 2 PLAC New York Ward 15 District 3, New York, New York, USA 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: New York Ward 15 District 3, New York, New York; Page: 293; Family History Library Film: 803805 3 _APID 1,7667::47209998 1 RESI Relation to Head: Head 2 DATE 1855 2 PLAC New York City, Ward 15, New York, New York, USA 2 SOUR @S1104634331@ 3 _APID 1,7181::1655386804 1 RESI 2 DATE 1850 2 PLAC New York Ward 15 Eastern Half, New York, New York, USA 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: New York Ward 15 Eastern Half, New York, New York; Roll: 552; Page: 226a 3 _APID 1,8054::7508655 1 SEX M 1 DEAT 2 DATE 17 July 1871 2 PLAC Oyster Bay, Nassau, New York, USA 2 SOUR @S1104637496@ 3 _APID 1,60525::3457774 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130538 1 BIRT 2 DATE 30 January 1794 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: New York Ward 15 Eastern Half, New York, New York; Roll: 552; Page: 226a 3 _APID 1,8054::7508655 2 SOUR @S1104634331@ 3 _APID 1,7181::1655386804 2 SOUR @S1104637496@ 3 _APID 1,60525::3457774 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 15 District 13 (2nd Enum), New York, New York; Roll: M593_1033; Page: 361A; Family History Library Film: 552532 3 _APID 1,7163::30256859 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: New York Ward 15 District 3, New York, New York; Page: 293; Family History Library Film: 803805 3 _APID 1,7667::47209998 2 SOUR @S1104637738@ 3 PAGE Holland Society of New York; New York, New York; New York City, Vol II, Book 34 3 _APID 1,6961::130912 2 SOUR @S1104637774@ 3 PAGE Source number: 1029.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: WVB 3 _APID 1,7836::1040615 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130538 1 FAMC @F41@ 1 FAMS @F37@ 0 @P48@ INDI 1 BIRT 2 DATE 27 September 1861 2 PLAC New York 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 72A; Family History Library Film: 552500 3 _APID 1,7163::33320941 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::39080586 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: West Orange, Essex, New Jersey; Page: 9; Enumeration District: 0184; FHL microfilm: 1240968 3 _APID 1,7602::31473937 2 SOUR @S1104637496@ 3 _APID 1,60525::18678622 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Warren; County: Herkimer; Page: 14 3 _APID 1,2703::7722694 1 RESI Relation to Head of House: Wife 2 DATE 1 June 1915 2 PLAC Warren, Herkimer, New York, United States 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Warren; County: Herkimer; Page: 14 3 _APID 1,2703::7722694 1 NAME Corinne /Roosevelt/ 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 72A; Family History Library Film: 552500 3 _APID 1,7163::33320941 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::39080586 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: West Orange, Essex, New Jersey; Page: 9; Enumeration District: 0184; FHL microfilm: 1240968 3 _APID 1,7602::31473937 2 SOUR @S1104637496@ 3 _APID 1,60525::18678622 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Warren; County: Herkimer; Page: 14 3 _APID 1,2703::7722694 1 DEAT 2 DATE 17 February 1933 2 PLAC New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::18678622 1 BURI 2 PLAC Columbia Center, Herkimer County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::18678622 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1900 2 PLAC West Orange, Essex, New Jersey, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: West Orange, Essex, New Jersey; Page: 9; Enumeration District: 0184; FHL microfilm: 1240968 3 _APID 1,7602::31473937 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1880 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::39080586 1 RESI Residence Post Office: New York City 2 DATE 1870 2 PLAC New York Ward 18 District 2, New York, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 72A; Family History Library Film: 552500 3 _APID 1,7163::33320941 1 SEX F 1 FAMC @F10@ 1 FAMS @F13@ 0 @P49@ INDI 1 BIRT 2 DATE 1 August 1846 2 PLAC Farmington, Hartford County, Connecticut, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::16854942 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Farmington, Hartford, Connecticut; Roll: T625_181; Page: 5B; Enumeration District: 41 3 _APID 1,6061::105749901 1 RESI Marital Status: MarriedRelation to Head: Head 2 DATE 1920 2 PLAC Farmington, Hartford, Connecticut, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Farmington, Hartford, Connecticut; Roll: T625_181; Page: 5B; Enumeration District: 41 3 _APID 1,6061::105749901 1 NAME William Sheffield /Cowles/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131263 2 SOUR @S1104637496@ 3 _APID 1,60525::16854942 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Farmington, Hartford, Connecticut; Roll: T625_181; Page: 5B; Enumeration District: 41 3 _APID 1,6061::105749901 1 DEAT 2 DATE 1 May 1923 2 PLAC Farmington, Hartford County, Connecticut, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::16854942 1 BURI 2 PLAC Farmington, Hartford County, Connecticut, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::16854942 1 SEX M 1 FAMS @F12@ 0 @P50@ INDI 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1900 2 PLAC Farmington, Hartford, Connecticut, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Farmington, Hartford, Connecticut; Page: 5; Enumeration District: 0136; FHL microfilm: 1240136 3 _APID 1,7602::7107271 1 NAME William Sheffield /Cowles/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131769 2 SOUR @S1104637496@ 3 _APID 1,60525::119110935 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Farmington, Hartford, Connecticut; Page: 5; Enumeration District: 0136; FHL microfilm: 1240136 3 _APID 1,7602::7107271 1 DEAT 2 DATE 2 May 1986 2 PLAC Farmington, Hartford County, Connecticut, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::119110935 1 BURI 2 PLAC Farmington, Hartford County, Connecticut, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::119110935 1 SEX M 1 BIRT 2 DATE 18 Oct 1898 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131769 2 SOUR @S1104637496@ 3 _APID 1,60525::119110935 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Farmington, Hartford, Connecticut; Page: 5; Enumeration District: 0136; FHL microfilm: 1240136 3 _APID 1,7602::7107271 1 FAMC @F12@ 0 @P51@ INDI 1 BIRT 2 DATE abt 1899 2 PLAC Connecticut 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Farmington, Hartford, Connecticut; Roll: T625_181; Page: 5B; Enumeration District: 41 3 _APID 1,6061::105749903 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1920 2 PLAC Farmington, Hartford, Connecticut, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Farmington, Hartford, Connecticut; Roll: T625_181; Page: 5B; Enumeration District: 41 3 _APID 1,6061::105749903 1 NAME Sheffield /Cowles/ 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Farmington, Hartford, Connecticut; Roll: T625_181; Page: 5B; Enumeration District: 41 3 _APID 1,6061::105749903 1 SEX M 1 FAMC @F12@ 0 @P52@ INDI 1 BIRT 2 DATE 17 March 1863 2 PLAC New York 2 SOUR @S1104637496@ 3 _APID 1,60525::93279530 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Clermont, Columbia, New York; Roll: M593_920; Page: 174A; Family History Library Film: 552419 3 _APID 1,7163::28047729 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Clermont, Columbia, New York; Roll: 820; Page: 154D; Enumeration District: 008 3 _APID 1,6742::1866646 2 SOUR @S1104644175@ 3 _APID 1,7250::1365071059 1 RESI Relation to Head: Child 2 DATE 1 June 1875 2 PLAC Clermont, Columbia, New York, USA 2 SOUR @S1104644175@ 3 _APID 1,7250::1365071059 1 NAME Anna Rebecca /Hall/ 2 SOUR @S1104637496@ 3 _APID 1,60525::93279530 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131268 2 SOUR @S1105256166@ 3 PAGE New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915 3 _APID 1,2511::1209019002 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Clermont, Columbia, New York; Roll: M593_920; Page: 174A; Family History Library Film: 552419 3 _APID 1,7163::28047729 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Clermont, Columbia, New York; Roll: 820; Page: 154D; Enumeration District: 008 3 _APID 1,6742::1866646 2 SOUR @S1104644175@ 3 _APID 1,7250::1365071059 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1880 2 PLAC Clermont, Columbia, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Clermont, Columbia, New York; Roll: 820; Page: 154D; Enumeration District: 008 3 _APID 1,6742::1866646 1 RESI Residence Post Office: Clermont 2 DATE 1870 2 PLAC Clermont, Columbia, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Clermont, Columbia, New York; Roll: M593_920; Page: 174A; Family History Library Film: 552419 3 _APID 1,7163::28047729 1 BURI 2 PLAC Tivoli, Dutchess County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::93279530 1 SEX F 1 DEAT 2 DATE 7 December 1892 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104637496@ 3 _APID 1,60525::93279530 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131268 1 FAMC @F49@ 1 FAMS @F11@ 0 @P53@ INDI 1 BIRT 2 DATE 28 Jun 1891 2 PLAC Paris, France 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131839 2 SOUR @S1105256166@ 3 PAGE New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915; Volume: 613 3 _APID 1,2511::9019002 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Schenectady Ward 1, Schenectady, New York; Roll: T625_1262; Page: 2A; Enumeration District: 125 3 _APID 1,6061::76031076 2 SOUR @S1104637496@ 3 _APID 1,60525::100862124 1 DEAT 2 DATE 26 September 1941 2 PLAC Washington, District of Columbia, District of Columbia, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::100862124 1 BURI 2 PLAC Tivoli, Dutchess County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::100862124 1 NAME Grace Hall /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131839 2 SOUR @S1105256166@ 3 PAGE New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915; Volume: 613 3 _APID 1,2511::9019002 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Schenectady Ward 1, Schenectady, New York; Roll: T625_1262; Page: 2A; Enumeration District: 125 3 _APID 1,6061::76031076 2 SOUR @S1104637496@ 3 _APID 1,60525::100862124 1 RESI Marital Status: MarriedRelation to Head: Head 2 DATE 1920 2 PLAC Schenectady Ward 1, Schenectady, New York, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Schenectady Ward 1, Schenectady, New York; Roll: T625_1262; Page: 2A; Enumeration District: 125 3 _APID 1,6061::76031076 1 SEX M 1 FAMC @F11@ 1 FAMS @F50@ 0 @P54@ INDI 1 BIRT 2 DATE 1889 2 SOUR @S1104637496@ 3 _APID 1,60525::93279547 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131838 1 DEAT 2 DATE 1893 2 SOUR @S1104637496@ 3 _APID 1,60525::93279547 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131838 1 NAME Elliott Bulloch /Roosevelt/ Jr 2 SOUR @S1104637496@ 3 _APID 1,60525::93279547 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131838 1 SEX M 1 BURI 2 PLAC Tivoli, Dutchess County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::93279547 1 FAMC @F11@ 0 @P55@ INDI 1 BIRT 2 DATE 11 October 1884 2 PLAC New York City, New York 2 SOUR @S1104637496@ 3 _APID 1,60525::1426920 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131837 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1162; FHL microfilm: 1375056 3 _APID 1,7884::108268201 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 25 E.D. 20; City: Manhattan; County: New York; Page: 14 3 _APID 1,7364::4707178 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Washington, Washington, District of Columbia; Roll: T625_212; Page: 6B; Enumeration District: 267 3 _APID 1,6061::6837202 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Albany, Albany, New York; Page: 2A; Enumeration District: 0066; FHL microfilm: 2341138 3 _APID 1,6224::31751624 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Washington, District of Columbia, District of Columbia; Roll: m-t0627-00555; Page: 61A; Enumeration District: 1-74 3 _APID 1,2442::713026 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1930 2 PLAC Albany, Albany, New York, USA 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Albany, Albany, New York; Page: 2A; Enumeration District: 0066; FHL microfilm: 2341138 3 _APID 1,6224::31751624 1 NAME Anna Eleanor /Roosevelt/ 2 SOUR @S1104637496@ 3 _APID 1,60525::1426920 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131837 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1162; FHL microfilm: 1375056 3 _APID 1,7884::108268201 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 25 E.D. 20; City: Manhattan; County: New York; Page: 14 3 _APID 1,7364::4707178 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Washington, Washington, District of Columbia; Roll: T625_212; Page: 6B; Enumeration District: 267 3 _APID 1,6061::6837202 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Albany, Albany, New York; Page: 2A; Enumeration District: 0066; FHL microfilm: 2341138 3 _APID 1,6224::31751624 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Washington, District of Columbia, District of Columbia; Roll: m-t0627-00555; Page: 61A; Enumeration District: 1-74 3 _APID 1,2442::713026 1 RESI 2 DATE 1935 2 PLAC Washington, District of Columbia, District of Columbia 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Washington, District of Columbia, District of Columbia; Roll: m-t0627-00555; Page: 61A; Enumeration District: 1-74 3 _APID 1,2442::713026 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1940 2 PLAC Washington, District of Columbia, District of Columbia, USA 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Washington, District of Columbia, District of Columbia; Roll: m-t0627-00555; Page: 61A; Enumeration District: 1-74 3 _APID 1,2442::713026 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1920 2 PLAC Washington, Washington, District of Columbia, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Washington, Washington, District of Columbia; Roll: T625_212; Page: 6B; Enumeration District: 267 3 _APID 1,6061::6837202 1 RESI Relationship to Head: Daughter-in-law 2 DATE 1905 2 PLAC Manhattan, New York, New York, USA 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 25 E.D. 20; City: Manhattan; County: New York; Page: 14 3 _APID 1,7364::4707178 1 RESI Marital Status: MarriedRelation to Head of House: Wife 2 DATE 1910 2 PLAC Manhattan Ward 19, New York, New York, USA 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1162; FHL microfilm: 1375056 3 _APID 1,7884::108268201 1 DEAT 2 DATE 7 NOV 1962 2 PLAC Manhattan, New York County (Manhattan), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::1426920 1 BURI 2 PLAC Hyde Park, Dutchess County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::1426920 1 SEX F 1 NOTE Niece of President Theodere Roosevelt and fifth cousin of her husband. After 2 CONT FDRs death she was appointed the US representative to the United Nations, 2 CONT where she served for 16 years. 1 FAMC @F11@ 1 FAMS @F14@ 0 @P56@ INDI 1 BIRT 2 DATE 3 January 1855 2 PLAC Scotland 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: West Orange, Essex, New Jersey; Page: 9; Enumeration District: 0184; FHL microfilm: 1240968 3 _APID 1,7602::31473936 2 SOUR @S1104637496@ 3 _APID 1,60525::94999754 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Warren; County: Herkimer; Page: 14 3 _APID 1,2703::7722692 2 SOUR @S1104639165@ 3 PAGE New Jersey State Archive; Trenton, New Jersey, United States; State Census of New Jersey, 1885; Film Number: 16 3 _APID 1,61556::547018 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: West Orange, Essex, New Jersey; Roll: M593_861; Page: 480B; Family History Library Film: 552360 3 _APID 1,7163::29187059 1 RESI Residence Post Office: Orange 2 DATE 1870 2 PLAC West Orange, Essex, New Jersey, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: West Orange, Essex, New Jersey; Roll: M593_861; Page: 480B; Family History Library Film: 552360 3 _APID 1,7163::29187059 1 NAME Doughlas /Robinson/ Jr 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: West Orange, Essex, New Jersey; Page: 9; Enumeration District: 0184; FHL microfilm: 1240968 3 _APID 1,7602::31473936 2 SOUR @S1104637496@ 3 _APID 1,60525::94999754 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Warren; County: Herkimer; Page: 14 3 _APID 1,2703::7722692 2 SOUR @S1104639165@ 3 PAGE New Jersey State Archive; Trenton, New Jersey, United States; State Census of New Jersey, 1885; Film Number: 16 3 _APID 1,61556::547018 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: West Orange, Essex, New Jersey; Roll: M593_861; Page: 480B; Family History Library Film: 552360 3 _APID 1,7163::29187059 1 RESI 2 DATE 1885 2 PLAC West Orange, Essex, New Jersey, USA 2 SOUR @S1104639165@ 3 PAGE New Jersey State Archive; Trenton, New Jersey, United States; State Census of New Jersey, 1885; Film Number: 16 3 _APID 1,61556::547018 1 RESI Relation to Head of House: Head 2 DATE 1 June 1915 2 PLAC Warren, Herkimer, New York, United States 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Warren; County: Herkimer; Page: 14 3 _APID 1,2703::7722692 1 DEAT 2 DATE 12 September 1918 2 PLAC Amsterdam, Montgomery County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::94999754 1 BURI 2 PLAC Columbia Center, Herkimer County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::94999754 1 RESI Marital Status: MarriedRelation to Head: Head 2 DATE 1900 2 PLAC West Orange, Essex, New Jersey, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: West Orange, Essex, New Jersey; Page: 9; Enumeration District: 0184; FHL microfilm: 1240968 3 _APID 1,7602::31473936 1 SEX M 1 FAMC @F62@ 1 FAMS @F13@ 0 @P57@ INDI 1 BIRT 2 DATE 19 December 1887 2 PLAC New York, New York County (Manhattan), New York, United States of America 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: West Orange, Essex, New Jersey; Page: 9; Enumeration District: 0184; FHL microfilm: 1240968 3 _APID 1,7602::31473940 2 SOUR @S1104637496@ 3 _APID 1,60525::22060417 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Warren; County: Herkimer; Page: 14 3 _APID 1,2703::7722696 1 RESI Relation to Head of House: Son 2 DATE 1 June 1915 2 PLAC Warren, Herkimer, New York, United States 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Warren; County: Herkimer; Page: 14 3 _APID 1,2703::7722696 1 NAME Monroe /Robinson/ 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: West Orange, Essex, New Jersey; Page: 9; Enumeration District: 0184; FHL microfilm: 1240968 3 _APID 1,7602::31473940 2 SOUR @S1104637496@ 3 _APID 1,60525::22060417 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Warren; County: Herkimer; Page: 14 3 _APID 1,2703::7722696 1 DEAT 2 DATE 7 December 1944 2 SOUR @S1104637496@ 3 _APID 1,60525::22060417 1 BURI 2 PLAC Columbia Center, Herkimer County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::22060417 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1900 2 PLAC West Orange, Essex, New Jersey, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: West Orange, Essex, New Jersey; Page: 9; Enumeration District: 0184; FHL microfilm: 1240968 3 _APID 1,7602::31473940 1 SEX M 1 FAMC @F13@ 0 @P58@ INDI 1 BIRT 2 DATE 19 March 1889 2 PLAC New York, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: West Orange, Essex, New Jersey; Page: 9; Enumeration District: 0184; FHL microfilm: 1240968 3 _APID 1,7602::31473941 2 SOUR @S1104637496@ 3 _APID 1,60525::73255832 1 DEAT 2 DATE 21 February 1909 2 PLAC Cambridge, Middlesex County, Massachusetts, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::73255832 1 BURI 2 PLAC Columbia Center, Herkimer County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::73255832 1 NAME Stewart /Robinson/ 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: West Orange, Essex, New Jersey; Page: 9; Enumeration District: 0184; FHL microfilm: 1240968 3 _APID 1,7602::31473941 2 SOUR @S1104637496@ 3 _APID 1,60525::73255832 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1900 2 PLAC West Orange, Essex, New Jersey, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: West Orange, Essex, New Jersey; Page: 9; Enumeration District: 0184; FHL microfilm: 1240968 3 _APID 1,7602::31473941 1 SEX M 1 FAMC @F13@ 0 @P59@ INDI 1 BIRT 2 DATE 2 July 1886 2 PLAC Orange, Essex County, New Jersey, United States of America 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: West Orange, Essex, New Jersey; Page: 9; Enumeration District: 0184; FHL microfilm: 1240968 3 _APID 1,7602::31473939 2 SOUR @S1104637496@ 3 _APID 1,60525::56931643 1 DEAT 2 DATE 23 June 1971 2 PLAC Avon, Hartford County, Connecticut, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::56931643 1 BURI 2 PLAC Middletown, Middlesex County, Connecticut, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::56931643 1 NAME Corinne /Robinson (Alsop)/ 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: West Orange, Essex, New Jersey; Page: 9; Enumeration District: 0184; FHL microfilm: 1240968 3 _APID 1,7602::31473939 2 SOUR @S1104637496@ 3 _APID 1,60525::56931643 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1900 2 PLAC West Orange, Essex, New Jersey, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: West Orange, Essex, New Jersey; Page: 9; Enumeration District: 0184; FHL microfilm: 1240968 3 _APID 1,7602::31473939 1 SEX F 1 FAMC @F13@ 0 @P60@ INDI 1 BIRT 2 DATE 28 April 1883 2 PLAC Mohawk, Herkimer County, New York, United States of America 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: West Orange, Essex, New Jersey; Page: 9; Enumeration District: 0184; FHL microfilm: 1240968 3 _APID 1,7602::31473938 2 SOUR @S1104637496@ 3 _APID 1,60525::21282372 1 DEAT 2 DATE 10 April 1934 2 PLAC Manhattan, New York County (Manhattan), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::21282372 1 BURI 2 PLAC Columbia Center, Herkimer County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::21282372 1 NAME Theo D /Robinson/ 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: West Orange, Essex, New Jersey; Page: 9; Enumeration District: 0184; FHL microfilm: 1240968 3 _APID 1,7602::31473938 2 SOUR @S1104637496@ 3 _APID 1,60525::21282372 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1900 2 PLAC West Orange, Essex, New Jersey, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: West Orange, Essex, New Jersey; Page: 9; Enumeration District: 0184; FHL microfilm: 1240968 3 _APID 1,7602::31473938 1 SEX M 1 FAMC @F13@ 0 @P61@ INDI 1 BIRT 2 DATE abt 1845 2 PLAC New York 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Clermont, Columbia, New York; Roll: M593_920; Page: 174A; Family History Library Film: 552419 3 _APID 1,7163::24106804 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Clermont, Columbia, New York; Roll: 820; Page: 154D; Enumeration District: 008 3 _APID 1,6742::1866511 2 SOUR @S1104644175@ 3 _APID 1,7250::1365071058 2 SOUR @S1105256958@ 3 PAGE New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates 3 _APID 1,61778::75431636 1 NAME Mary Livingston /Ludlow/ 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Clermont, Columbia, New York; Roll: M593_920; Page: 174A; Family History Library Film: 552419 3 _APID 1,7163::24106804 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Clermont, Columbia, New York; Roll: 820; Page: 154D; Enumeration District: 008 3 _APID 1,6742::1866511 2 SOUR @S1104644175@ 3 _APID 1,7250::1365071058 2 SOUR @S1104639112@ 3 _APID 1,50015::1104659 2 SOUR @S1105256958@ 3 PAGE New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates 3 _APID 1,61778::75431636 1 RESI Relation to Head: Wife 2 DATE 1 June 1875 2 PLAC Clermont, Columbia, New York, USA 2 SOUR @S1104644175@ 3 _APID 1,7250::1365071058 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1880 2 PLAC Clermont, Columbia, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Clermont, Columbia, New York; Roll: 820; Page: 154D; Enumeration District: 008 3 _APID 1,6742::1866511 1 RESI Residence Post Office: Clermont 2 DATE 1870 2 PLAC Clermont, Columbia, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Clermont, Columbia, New York; Roll: M593_920; Page: 174A; Family History Library Film: 552419 3 _APID 1,7163::24106804 1 SEX F 1 FAMS @F49@ 0 @P62@ INDI 1 BIRT 2 DATE abt 1837 2 PLAC New York 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Clermont, Columbia, New York; Roll: M593_920; Page: 174A; Family History Library Film: 552419 3 _APID 1,7163::24106490 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Clermont, Columbia, New York; Roll: 820; Page: 154D; Enumeration District: 008 3 _APID 1,6742::1441540 2 SOUR @S1104644175@ 3 _APID 1,7250::1365071057 2 SOUR @S1105256958@ 3 PAGE New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates 3 _APID 1,61778::60431636 2 SOUR @S1104639112@ 3 _APID 1,50015::390337 1 DEAT 2 DATE 17 Jul 1880 2 PLAC Tivoli, New York 2 SOUR @S1104639112@ 3 _APID 1,50015::390337 1 NAME Valentine G /Hall/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3132081 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Clermont, Columbia, New York; Roll: M593_920; Page: 174A; Family History Library Film: 552419 3 _APID 1,7163::24106490 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Clermont, Columbia, New York; Roll: 820; Page: 154D; Enumeration District: 008 3 _APID 1,6742::1441540 2 SOUR @S1104644175@ 3 _APID 1,7250::1365071057 2 SOUR @S1104639112@ 3 _APID 1,50015::387321 2 SOUR @S1105256958@ 3 PAGE New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates 3 _APID 1,61778::60431636 2 SOUR @S1104639112@ 3 _APID 1,50015::390337 1 RESI Relation to Head: Head 2 DATE 1 June 1875 2 PLAC Clermont, Columbia, New York, USA 2 SOUR @S1104644175@ 3 _APID 1,7250::1365071057 1 RESI Marital Status: MarriedRelation to Head: Self 2 DATE 1880 2 PLAC Clermont, Columbia, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Clermont, Columbia, New York; Roll: 820; Page: 154D; Enumeration District: 008 3 _APID 1,6742::1441540 1 RESI Residence Post Office: Clermont 2 DATE 1870 2 PLAC Clermont, Columbia, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Clermont, Columbia, New York; Roll: M593_920; Page: 174A; Family History Library Film: 552419 3 _APID 1,7163::24106490 1 SEX M 1 FAMS @F49@ 0 @P63@ INDI 1 NAME Frances 2 SOUR @S1104637496@ 3 _APID 1,60525::92374962 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: West Orange, Essex, New Jersey; Roll: M593_861; Page: 480B; Family History Library Film: 552360 3 _APID 1,7163::27627560 1 BIRT 2 DATE 14 April 1824 2 PLAC New York, New York County (Manhattan), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::92374962 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: West Orange, Essex, New Jersey; Roll: M593_861; Page: 480B; Family History Library Film: 552360 3 _APID 1,7163::27627560 1 RESI Residence Post Office: Orange 2 DATE 1870 2 PLAC West Orange, Essex, New Jersey, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: West Orange, Essex, New Jersey; Roll: M593_861; Page: 480B; Family History Library Film: 552360 3 _APID 1,7163::27627560 1 DEAT 2 DATE 22 August 1906 2 PLAC Warren, Herkimer County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::92374962 1 BURI 2 PLAC Columbia Center, Herkimer County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::92374962 1 SEX F 1 FAMS @F62@ 0 @P64@ INDI 1 BIRT 2 DATE 24 March 1824 2 PLAC Scotland 2 SOUR @S1104637496@ 3 _APID 1,60525::92375035 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: West Orange, Essex, New Jersey; Roll: M593_861; Page: 480B; Family History Library Film: 552360 3 _APID 1,7163::29188900 1 RESI Residence Post Office: Orange 2 DATE 1870 2 PLAC West Orange, Essex, New Jersey, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: West Orange, Essex, New Jersey; Roll: M593_861; Page: 480B; Family History Library Film: 552360 3 _APID 1,7163::29188900 1 NAME Douglas /Robinson/ Sr 2 SOUR @S1104637496@ 3 _APID 1,60525::92375035 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: West Orange, Essex, New Jersey; Roll: M593_861; Page: 480B; Family History Library Film: 552360 3 _APID 1,7163::29188900 1 DEAT 2 DATE 30 November 1893 2 PLAC Warren, Herkimer County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::92375035 1 BURI 2 PLAC Columbia Center, Herkimer County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::92375035 1 SEX M 1 FAMS @F62@ 0 @P65@ INDI 1 NAME Franklin Delano /Roosevelt/ 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Hyde Park, Dutchess, New York; Page: 7; Enumeration District: 0011; FHL microfilm: 1241022 3 _APID 1,7602::18711346 2 SOUR @S1104643747@ 3 _APID 1,3212::528017 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1162; FHL microfilm: 1375056 3 _APID 1,7884::19261414 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 25 E.D. 20; City: Manhattan; County: New York; Page: 14 3 _APID 1,7364::4707177 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Washington, Washington, District of Columbia; Roll: T625_212; Page: 6B; Enumeration District: 267 3 _APID 1,6061::6837201 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 02; City: Hyde Park; County: Dutchess; Page: 26 3 _APID 1,2704::15607325 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Albany, Albany, New York; Page: 2A; Enumeration District: 0066; FHL microfilm: 2341138 3 _APID 1,6224::31751642 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Washington, District of Columbia, District of Columbia; Roll: m-t0627-00555; Page: 61A; Enumeration District: 1-74 3 _APID 1,2442::713025 2 SOUR @S1105257440@ 3 PAGE The Morning Call; Publication Date: 2 Dec 1975; Publication Place: Allentown, Pennsylvania, United States of America; URL: https://www.newspapers.com/image/275799376/?article=5c830956-e463-45a8-8196-9 4 CONC 032cba6417a&focus=0.8037693,0.078120664,0.97139746,0.675 3 _APID 1,61843::188373090 1 BIRT 2 DATE 30 JAN 1882 2 PLAC Hyde Park, Dutchess County, New York 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Hyde Park, Dutchess, New York; Page: 7; Enumeration District: 0011; FHL microfilm: 1241022 3 _APID 1,7602::18711346 2 SOUR @S1104643747@ 3 _APID 1,3212::528017 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1162; FHL microfilm: 1375056 3 _APID 1,7884::19261414 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 25 E.D. 20; City: Manhattan; County: New York; Page: 14 3 _APID 1,7364::4707177 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Washington, Washington, District of Columbia; Roll: T625_212; Page: 6B; Enumeration District: 267 3 _APID 1,6061::6837201 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 02; City: Hyde Park; County: Dutchess; Page: 26 3 _APID 1,2704::15607325 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Albany, Albany, New York; Page: 2A; Enumeration District: 0066; FHL microfilm: 2341138 3 _APID 1,6224::31751642 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Washington, District of Columbia, District of Columbia; Roll: m-t0627-00555; Page: 61A; Enumeration District: 1-74 3 _APID 1,2442::713025 1 RESI Marital Status: MarriedRelation to Head: Head 2 DATE 1930 2 PLAC Albany, Albany, New York, USA 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Albany, Albany, New York; Page: 2A; Enumeration District: 0066; FHL microfilm: 2341138 3 _APID 1,6224::31751642 1 RESI 2 DATE 1935 2 PLAC Washington, District of Columbia, District of Columbia 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Washington, District of Columbia, District of Columbia; Roll: m-t0627-00555; Page: 61A; Enumeration District: 1-74 3 _APID 1,2442::713025 1 RESI Marital Status: MarriedRelation to Head: Head 2 DATE 1940 2 PLAC Washington, District of Columbia, District of Columbia, USA 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Washington, District of Columbia, District of Columbia; Roll: m-t0627-00555; Page: 61A; Enumeration District: 1-74 3 _APID 1,2442::713025 1 RESI Marital Status: MarriedRelation to Head: Head 2 DATE 1920 2 PLAC Washington, Washington, District of Columbia, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Washington, Washington, District of Columbia; Roll: T625_212; Page: 6B; Enumeration District: 267 3 _APID 1,6061::6837201 1 RESI Relationship to Head: Son 2 DATE 1905 2 PLAC Manhattan, New York, New York, USA 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 25 E.D. 20; City: Manhattan; County: New York; Page: 14 3 _APID 1,7364::4707177 1 RESI Marital Status: MarriedRelation to Head of House: Head 2 DATE 1910 2 PLAC Manhattan Ward 19, New York, New York, USA 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1162; FHL microfilm: 1375056 3 _APID 1,7884::19261414 1 RESI 2 DATE 1892 2 PLAC Hyde Park, Dutchess, New York 2 SOUR @S1104643747@ 3 _APID 1,3212::528017 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1900 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Hyde Park, Dutchess, New York; Page: 7; Enumeration District: 0011; FHL microfilm: 1241022 3 _APID 1,7602::18711346 1 SEX M 1 OCCU US President No. 32 1 DEAT 2 DATE 12 APR 1945 2 PLAC Warm Springs, Georgia 1 BURI 2 PLAC Hyde Park, New York 1 RESI Relation to Head: Son 2 DATE 1925 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 02; City: Hyde Park; County: Dutchess; Page: 26 3 _APID 1,2704::15607325 1 NOTE Soundly defeated Herbert Hoover in the 1932 election by a popular vote of 2 CONT 22,809,638 to 15,758,901 and an electoral vote of 472 to 59. Was reelected in 2 CONT 1936 over Alfred Landon by votes of 27,752,869 to 16,674,665 and 523 to 8, 2 CONT again in 1940 over Wendell L. Willkie by votes of 27,307,819 to 22,321,018 and 2 CONT 449 to 82, and yet again in 1944 over Thomas E. Dewey by votes of 25,606,585 2 CONT to 22,014,745 and 432 to 99; the only president elected 4 times. Since age 39 2 CONT his legs were paralyzed. Garner, Wallace, and Truman were his vice-presidents. 1 FAMC @F36@ 1 FAMS @F14@ 0 @P66@ INDI 1 NAME Anna Eleanor /Roosevelt/ 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1162; FHL microfilm: 1375056 3 _APID 1,7884::108268202 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Washington, Washington, District of Columbia; Roll: T625_212; Page: 6B; Enumeration District: 267 3 _APID 1,6061::6837203 2 SOUR @S1105257440@ 3 PAGE The Morning Call; Publication Date: 2 Dec 1975; Publication Place: Allentown, Pennsylvania, United States of America; URL: https://www.newspapers.com/image/275799376/?article=5c830956-e463-45a8-8196-9 4 CONC 032cba6417a&focus=0.8037693,0.078120664,0.97139746,0.675 3 _APID 1,61843::546760631 2 SOUR @S1105257440@ 3 PAGE Journal and Courier; Publication Date: 5 Mar 1984; Publication Place: Lafayette, Indiana, United States of America; URL: https://www.newspapers.com/image/261903451/?article=3b760f01-492e-42cc-8822-6fe 4 CONC ae0689ff6&focus=0.714823,0.09595202,0.957038,0.2795429&x 3 _APID 1,61843::699183825 1 BIRT 2 DATE 3 MAY 1906 2 PLAC New York 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1162; FHL microfilm: 1375056 3 _APID 1,7884::108268202 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Washington, Washington, District of Columbia; Roll: T625_212; Page: 6B; Enumeration District: 267 3 _APID 1,6061::6837203 2 SOUR @S1105257440@ 3 PAGE The Morning Call; Publication Date: 2 Dec 1975; Publication Place: Allentown, Pennsylvania, United States of America; URL: https://www.newspapers.com/image/275799376/?article=5c830956-e463-45a8-8196-9 4 CONC 032cba6417a&focus=0.8037693,0.078120664,0.97139746,0.675 3 _APID 1,61843::546760631 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1920 2 PLAC Washington, Washington, District of Columbia, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Washington, Washington, District of Columbia; Roll: T625_212; Page: 6B; Enumeration District: 267 3 _APID 1,6061::6837203 1 RESI Marital Status: SingleRelation to Head of House: Daughter 2 DATE 1910 2 PLAC Manhattan Ward 19, New York, New York, USA 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1162; FHL microfilm: 1375056 3 _APID 1,7884::108268202 1 SEX F 1 DEAT 2 DATE 1 Dec 1975 2 PLAC Bronx, Bronx County, New York, United States of America 2 SOUR @S1105257440@ 3 PAGE The Morning Call; Publication Date: 2 Dec 1975; Publication Place: Allentown, Pennsylvania, United States of America; URL: https://www.newspapers.com/image/275799376/?article=5c830956-e463-45a8-8196-9 4 CONC 032cba6417a&focus=0.8037693,0.078120664,0.97139746,0.675 3 _APID 1,61843::546760631 1 FAMC @F14@ 1 FAMS @F31@ 1 FAMS @F33@ 1 FAMS @F34@ 0 @P67@ INDI 1 BIRT 2 DATE 13 MAR 1916 2 PLAC Washington D.C. 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Washington, Washington, District of Columbia; Roll: T625_212; Page: 6B; Enumeration District: 267 3 _APID 1,6061::6837207 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Albany, Albany, New York; Page: 2A; Enumeration District: 0066; FHL microfilm: 2341138 3 _APID 1,6224::31751632 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1930 2 PLAC Albany, Albany, New York, USA 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Albany, Albany, New York; Page: 2A; Enumeration District: 0066; FHL microfilm: 2341138 3 _APID 1,6224::31751632 1 NAME John Aspinwall /Roosevelt/ 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Washington, Washington, District of Columbia; Roll: T625_212; Page: 6B; Enumeration District: 267 3 _APID 1,6061::6837207 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Albany, Albany, New York; Page: 2A; Enumeration District: 0066; FHL microfilm: 2341138 3 _APID 1,6224::31751632 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1920 2 PLAC Washington, Washington, District of Columbia, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Washington, Washington, District of Columbia; Roll: T625_212; Page: 6B; Enumeration District: 267 3 _APID 1,6061::6837207 1 SEX M 1 DEAT 2 DATE 27 APR 1981 2 PLAC New York City, New York, New York, USA 1 FAMC @F14@ 1 FAMS @F29@ 1 FAMS @F30@ 0 @P68@ INDI 1 BIRT 2 DATE 23 SEP 1910 2 PLAC New York City, New York 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Washington, Washington, District of Columbia; Roll: T625_212; Page: 6B; Enumeration District: 267 3 _APID 1,6061::6837205 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Albany, Albany, New York; Page: 2A; Enumeration District: 0066; FHL microfilm: 2341138 3 _APID 1,6224::31751614 2 SOUR @S1105257307@ 3 _APID 1,60541::182295793 1 DEAT 2 DATE 27 October 1990 2 PLAC Scottsdale, Maricopa County, Arizona, United States of America 2 SOUR @S1105257307@ 3 _APID 1,60541::182295793 1 NAME Elliott /Roosevelt/ 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Washington, Washington, District of Columbia; Roll: T625_212; Page: 6B; Enumeration District: 267 3 _APID 1,6061::6837205 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Albany, Albany, New York; Page: 2A; Enumeration District: 0066; FHL microfilm: 2341138 3 _APID 1,6224::31751614 2 SOUR @S1105257307@ 3 _APID 1,60541::182295793 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1930 2 PLAC Albany, Albany, New York, USA 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Albany, Albany, New York; Page: 2A; Enumeration District: 0066; FHL microfilm: 2341138 3 _APID 1,6224::31751614 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1920 2 PLAC Washington, Washington, District of Columbia, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Washington, Washington, District of Columbia; Roll: T625_212; Page: 6B; Enumeration District: 267 3 _APID 1,6061::6837205 1 SEX M 1 FAMC @F14@ 1 FAMS @F19@ 1 FAMS @F20@ 1 FAMS @F21@ 1 FAMS @F22@ 1 FAMS @F23@ 0 @P69@ INDI 1 BIRT 2 DATE 23 DEC 1907 2 PLAC New York 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1162; FHL microfilm: 1375056 3 _APID 1,7884::108268203 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Washington, Washington, District of Columbia; Roll: T625_212; Page: 6B; Enumeration District: 267 3 _APID 1,6061::6837204 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Albany, Albany, New York; Page: 2A; Enumeration District: 0066; FHL microfilm: 2341138 3 _APID 1,6224::31751629 2 SOUR @S1105257440@ 3 PAGE The San Francisco Examiner; Publication Date: 13 Aug 1991; Publication Place: San Francisco, California, United States of America; URL: https://www.newspapers.com/image/461643272/?article=5303a0a2-6cd 4 CONC 4-47ef-8c26-b228ce613548&focus=0.6405399,0.04874481,0.97 3 _APID 1,61843::597300432 2 SOUR @S1104637496@ 3 _APID 1,60525::1424498 1 BURI 2 PLAC Corona del Mar, Orange County, California, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::1424498 1 NAME James /Roosevelt/ 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1162; FHL microfilm: 1375056 3 _APID 1,7884::108268203 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Washington, Washington, District of Columbia; Roll: T625_212; Page: 6B; Enumeration District: 267 3 _APID 1,6061::6837204 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Albany, Albany, New York; Page: 2A; Enumeration District: 0066; FHL microfilm: 2341138 3 _APID 1,6224::31751629 2 SOUR @S1105257440@ 3 PAGE The San Francisco Examiner; Publication Date: 13 Aug 1991; Publication Place: San Francisco, California, United States of America; URL: https://www.newspapers.com/image/461643272/?article=5303a0a2-6cd 4 CONC 4-47ef-8c26-b228ce613548&focus=0.6405399,0.04874481,0.97 3 _APID 1,61843::597300432 2 SOUR @S1105257440@ 3 PAGE The Akron Beacon Journal; Publication Date: 27 Mar 1998; Publication Place: Akron, Ohio, United States of America; URL: https://www.newspapers.com/image/151710995/?article=62191e6b-b6db-4726-bb7e-5e87 4 CONC 2dce8149&focus=0.8262986,0.5568681,0.9878039,0.7795591&x 3 _APID 1,61843::405262313 2 SOUR @S1104637496@ 3 _APID 1,60525::1424498 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1930 2 PLAC Albany, Albany, New York, USA 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Albany, Albany, New York; Page: 2A; Enumeration District: 0066; FHL microfilm: 2341138 3 _APID 1,6224::31751629 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1920 2 PLAC Washington, Washington, District of Columbia, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Washington, Washington, District of Columbia; Roll: T625_212; Page: 6B; Enumeration District: 267 3 _APID 1,6061::6837204 1 RESI Marital Status: SingleRelation to Head of House: Son 2 DATE 1910 2 PLAC Manhattan Ward 19, New York, New York, USA 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1162; FHL microfilm: 1375056 3 _APID 1,7884::108268203 1 SEX M 1 DEAT 2 DATE 13 Aug 1991 2 PLAC Newport Beach, Orange, California, USA 2 SOUR @S1105257440@ 3 PAGE The San Francisco Examiner; Publication Date: 13 Aug 1991; Publication Place: San Francisco, California, United States of America; URL: https://www.newspapers.com/image/461643272/?article=5303a0a2-6cd 4 CONC 4-47ef-8c26-b228ce613548&focus=0.6405399,0.04874481,0.97 3 _APID 1,61843::597300432 2 SOUR @S1104637496@ 3 _APID 1,60525::1424498 1 RESI 2 DATE 13 Aug 1991 2 PLAC Newport Beach, Orange, California, USA 2 SOUR @S1105257440@ 3 PAGE The San Francisco Examiner; Publication Date: 13 Aug 1991; Publication Place: San Francisco, California, United States of America; URL: https://www.newspapers.com/image/461643272/?article=5303a0a2-6cd 4 CONC 4-47ef-8c26-b228ce613548&focus=0.6405399,0.04874481,0.97 3 _APID 1,61843::597300432 1 FAMC @F14@ 1 FAMS @F15@ 1 FAMS @F16@ 1 FAMS @F17@ 1 FAMS @F18@ 0 @P70@ INDI 1 BIRT 2 DATE 17 AUG 1914 2 PLAC Campobello, New Brunswick, Canada 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Washington, Washington, District of Columbia; Roll: T625_212; Page: 6B; Enumeration District: 267 3 _APID 1,6061::6837206 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Albany, Albany, New York; Page: 2A; Enumeration District: 0066; FHL microfilm: 2341138 3 _APID 1,6224::31751616 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Charlottesville, Charlottesville City, Virginia; Roll: m-t0627-04305; Page: 2B; Enumeration District: 104-15 3 _APID 1,2442::17888805 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 02; City: Hyde Park; County: Dutchess; Page: 26 3 _APID 1,2704::15607330 1 NAME Franklin Delano /Roosevelt/ Jr 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Washington, Washington, District of Columbia; Roll: T625_212; Page: 6B; Enumeration District: 267 3 _APID 1,6061::6837206 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Albany, Albany, New York; Page: 2A; Enumeration District: 0066; FHL microfilm: 2341138 3 _APID 1,6224::31751616 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Charlottesville, Charlottesville City, Virginia; Roll: m-t0627-04305; Page: 2B; Enumeration District: 104-15 3 _APID 1,2442::17888805 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 02; City: Hyde Park; County: Dutchess; Page: 26 3 _APID 1,2704::15607330 1 RESI 2 DATE 1935 2 PLAC New York, New York 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Charlottesville, Charlottesville City, Virginia; Roll: m-t0627-04305; Page: 2B; Enumeration District: 104-15 3 _APID 1,2442::17888805 1 RESI Marital Status: MarriedRelation to Head: Head 2 DATE 1940 2 PLAC Charlottesville, Charlottesville City, Virginia, USA 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Charlottesville, Charlottesville City, Virginia; Roll: m-t0627-04305; Page: 2B; Enumeration District: 104-15 3 _APID 1,2442::17888805 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1930 2 PLAC Albany, Albany, New York, USA 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Albany, Albany, New York; Page: 2A; Enumeration District: 0066; FHL microfilm: 2341138 3 _APID 1,6224::31751616 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1920 2 PLAC Washington, Washington, District of Columbia, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Washington, Washington, District of Columbia; Roll: T625_212; Page: 6B; Enumeration District: 267 3 _APID 1,6061::6837206 1 SEX M 1 TITL Jr. 1 DEAT 2 DATE 17 AUG 1988 2 PLAC Poughkeepsie, New York 1 EVEN 2 TYPE Obituary 2 DATE 18 Aug 1988 2 PLAC Tampa, Florida 2 SOUR @S1105259591@ 3 PAGE 18 Aug 1988 18 Aug 1988 3 NOTE https://www.newspapers.com/clip/73977750/18-aug-1988/?xid=637 3 OBJE 4 FILE http://trees.ancestry.com/rd?f=image&guid=b8cdb7c5-c346-45cc-bad0-349234d95a41&tid=174762809&pid=70 4 FORM jpg 4 TITL Obituary 2 OBJE 3 FILE http://trees.ancestry.com/rd?f=image&guid=b8cdb7c5-c346-45cc-bad0-349234d95a41&tid=174762809&pid=70 3 FORM jpg 3 TITL Obituary 1 RESI Relation to Head: Son 2 DATE 1925 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 02; City: Hyde Park; County: Dutchess; Page: 26 3 _APID 1,2704::15607330 1 OBJE 2 FILE http://trees.ancestry.com/rd?f=image&guid=b8cdb7c5-c346-45cc-bad0-349234d95a41&tid=174762809&pid=70 2 FORM jpg 2 TITL Obituary 1 OBJE 2 FILE http://trees.ancestry.com/rd?f=image&guid=b8cdb7c5-c346-45cc-bad0-349234d95a41&tid=174762809&pid=70 2 FORM jpg 2 TITL Obituary 1 FAMC @F14@ 1 FAMS @F24@ 1 FAMS @F25@ 1 FAMS @F26@ 1 FAMS @F27@ 1 FAMS @F28@ 0 @P71@ INDI 1 BIRT 2 DATE 18 MAR 1909 2 PLAC New York City, New York 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1930 2 PLAC Albany, Albany, New York, USA 1 NAME Franklin Delano /Roosevelt/ 1 SEX M 1 DEAT 2 DATE 8 NOV 1909 2 PLAC New York City, New York 1 FAMC @F14@ 0 @P72@ INDI 1 BIRT 2 DATE 24 October 1896 2 PLAC New York County (Manhattan), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::83574403 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Montclair Ward 4, Essex, New Jersey; Page: 11; Enumeration District: 0211; FHL microfilm: 1240970 3 _APID 1,7602::31523700 2 SOUR @S1105260986@ 3 PAGE Publication Date: 16/ Dec/ 1938; Publication Place: Rochester, New York, USA; URL: https://www.newspapers.com/image/135838899/?article=39df197f-3a43-40ec-8cea-0d32f6c820c4&focus=0.613183,0.73398685,0. 4 CONC 84980035,0.94541794&xid=3398 3 _APID 1,62116::45775438 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 41; Assembly District: 15; City: New York; County: New York; Page: 6 3 _APID 1,2704::21905751 1 RESI Relation to Head: Son 2 DATE 1925 2 PLAC New York, New York 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 41; Assembly District: 15; City: New York; County: New York; Page: 6 3 _APID 1,2704::21905751 1 NAME Curtis Bean /Dall/ 2 SOUR @S1104637496@ 3 _APID 1,60525::83574403 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Montclair Ward 4, Essex, New Jersey; Page: 11; Enumeration District: 0211; FHL microfilm: 1240970 3 _APID 1,7602::31523700 2 SOUR @S1105260986@ 3 PAGE Publication Date: 16/ Dec/ 1938; Publication Place: Rochester, New York, USA; URL: https://www.newspapers.com/image/135838899/?article=39df197f-3a43-40ec-8cea-0d32f6c820c4&focus=0.613183,0.73398685,0. 4 CONC 84980035,0.94541794&xid=3398 3 _APID 1,62116::45775438 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 41; Assembly District: 15; City: New York; County: New York; Page: 6 3 _APID 1,2704::21905751 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1900 2 PLAC Montclair Ward 4, Essex, New Jersey, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Montclair Ward 4, Essex, New Jersey; Page: 11; Enumeration District: 0211; FHL microfilm: 1240970 3 _APID 1,7602::31523700 1 DEAT 2 DATE 28 June 1991 2 PLAC Beaufort, Beaufort County, South Carolina, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::83574403 1 BURI 2 PLAC Arlington, Arlington County, Virginia, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::83574403 1 SEX M 1 FAMC @F63@ 1 FAMS @F31@ 1 FAMS @F32@ 0 @P73@ INDI 1 NAME John /Boettiger/ 1 TITL Jr. 1 SEX M 1 BIRT 2 DATE 25 MAR 1900 2 PLAC Chicago, Illinois 1 DEAT 2 DATE 31 OCT 1950 2 PLAC Manhattan, New York City, New York 1 FAMS @F33@ 0 @P74@ INDI 1 BIRT 2 DATE abt 1906 2 PLAC Syracuse, N.Y. 2 SOUR @S1105257440@ 3 PAGE Journal and Courier; Publication Date: 5 Mar 1984; Publication Place: Lafayette, Indiana, United States of America; URL: https://www.newspapers.com/image/261903451/?article=3b760f01-492e-42cc-8822-6fe 4 CONC ae0689ff6&focus=0.714823,0.09595202,0.957038,0.2795429&x 3 _APID 1,61843::654068027 1 NAME James Addison /Halsted/ 2 SOUR @S1105257440@ 3 PAGE Journal and Courier; Publication Date: 5 Mar 1984; Publication Place: Lafayette, Indiana, United States of America; URL: https://www.newspapers.com/image/261903451/?article=3b760f01-492e-42cc-8822-6fe 4 CONC ae0689ff6&focus=0.714823,0.09595202,0.957038,0.2795429&x 3 _APID 1,61843::654068027 1 SEX M 1 OCCU MD 1 DEAT 2 DATE 2 Mar 1984 2 PLAC Boston, Suffolk, Massachusetts, USA 2 SOUR @S1105257440@ 3 PAGE Journal and Courier; Publication Date: 5 Mar 1984; Publication Place: Lafayette, Indiana, United States of America; URL: https://www.newspapers.com/image/261903451/?article=3b760f01-492e-42cc-8822-6fe 4 CONC ae0689ff6&focus=0.714823,0.09595202,0.957038,0.2795429&x 3 _APID 1,61843::654068027 1 RESI 2 DATE 2 Mar 1984 2 PLAC Brookline, Massachusetts 2 SOUR @S1105257440@ 3 PAGE Journal and Courier; Publication Date: 5 Mar 1984; Publication Place: Lafayette, Indiana, United States of America; URL: https://www.newspapers.com/image/261903451/?article=3b760f01-492e-42cc-8822-6fe 4 CONC ae0689ff6&focus=0.714823,0.09595202,0.957038,0.2795429&x 3 _APID 1,61843::654068027 1 FAMS @F34@ 0 @P75@ INDI 1 BIRT 2 DATE abt 1915 2 SOUR @S1105257440@ 3 PAGE The Akron Beacon Journal; Publication Date: 27 Mar 1998; Publication Place: Akron, Ohio, United States of America; URL: https://www.newspapers.com/image/151710995/?article=62191e6b-b6db-4726-bb7e-5e87 4 CONC 2dce8149&focus=0.8262986,0.5568681,0.9878039,0.7795591&x 3 _APID 1,61843::617337241 1 NAME Betsey /Cushing/ 2 SOUR @S1105257440@ 3 PAGE The Akron Beacon Journal; Publication Date: 27 Mar 1998; Publication Place: Akron, Ohio, United States of America; URL: https://www.newspapers.com/image/151710995/?article=62191e6b-b6db-4726-bb7e-5e87 4 CONC 2dce8149&focus=0.8262986,0.5568681,0.9878039,0.7795591&x 3 _APID 1,61843::617337241 1 SEX F 1 DEAT 2 DATE 25 Mar 1998 2 PLAC Greenwich, Fairfield, Connecticut, USA 2 SOUR @S1105257440@ 3 PAGE The Akron Beacon Journal; Publication Date: 27 Mar 1998; Publication Place: Akron, Ohio, United States of America; URL: https://www.newspapers.com/image/151710995/?article=62191e6b-b6db-4726-bb7e-5e87 4 CONC 2dce8149&focus=0.8262986,0.5568681,0.9878039,0.7795591&x 3 _APID 1,61843::617337241 1 FAMC @F70@ 1 FAMS @F15@ 0 @P76@ INDI 1 BIRT 2 DATE 29 September 1915 2 PLAC Independence, Trempealeau County, Wisconsin, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::108192648 1 DEAT 2 DATE 16 January 2002 2 PLAC Cambridge, Middlesex County, Massachusetts, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::108192648 1 BURI 2 PLAC Independence, Trempealeau County, Wisconsin, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::108192648 1 NAME Romelle Theresa /Schneider/ 2 SOUR @S1104637496@ 3 _APID 1,60525::108192648 1 SEX F 1 FAMC @F71@ 1 FAMS @F16@ 0 @P77@ INDI 1 BIRT 2 DATE 1917 2 SOUR @S1105257440@ 3 PAGE Daily News; Publication Date: 12 Jun 1987; Publication Place: New York, New York, United States of America; URL: https://www.newspapers.com/image/490770890/?article=566dfd6f-1da5-47ec-b897-12712ed42d5 4 CONC c&focus=0.30815056,0.8257297,0.52436244,0.8938649&xid=33 3 _APID 1,61843::580786650 1 NAME Gladys Irene /Owens/ 2 SOUR @S1105257440@ 3 PAGE Daily News; Publication Date: 12 Jun 1987; Publication Place: New York, New York, United States of America; URL: https://www.newspapers.com/image/490770890/?article=566dfd6f-1da5-47ec-b897-12712ed42d5 4 CONC c&focus=0.30815056,0.8257297,0.52436244,0.8938649&xid=33 3 _APID 1,61843::580786650 1 SEX F 1 DEAT 2 DATE 12 Jun 1987 2 PLAC Rancho Mirage, Riverside, California, USA 2 SOUR @S1105257440@ 3 PAGE Daily News; Publication Date: 12 Jun 1987; Publication Place: New York, New York, United States of America; URL: https://www.newspapers.com/image/490770890/?article=566dfd6f-1da5-47ec-b897-12712ed42d5 4 CONC c&focus=0.30815056,0.8257297,0.52436244,0.8938649&xid=33 3 _APID 1,61843::580786650 1 RESI 2 DATE 12 Jun 1987 2 PLAC Rancho Mirage, Riverside, California, USA 2 SOUR @S1105257440@ 3 PAGE Daily News; Publication Date: 12 Jun 1987; Publication Place: New York, New York, United States of America; URL: https://www.newspapers.com/image/490770890/?article=566dfd6f-1da5-47ec-b897-12712ed42d5 4 CONC c&focus=0.30815056,0.8257297,0.52436244,0.8938649&xid=33 3 _APID 1,61843::580786650 1 FAMS @F17@ 0 @P78@ INDI 1 BIRT 2 DATE 5 Jun 1939 2 PLAC Birkenhead, Cheshire, England 2 SOUR @S1105258676@ 3 PAGE National Archives at Riverside; Riverside, California; NAI Number: 594890; Record Group Title: 21; Record Group Number: Records of District Courts of the United States, 1685-2009 3 _APID 1,3998::447318 1 EVEN 2 TYPE NaturalizationPetition 2 DATE 11 Aug 1980 2 PLAC Los Angeles, California, USA 2 SOUR @S1105258676@ 3 PAGE National Archives at Riverside; Riverside, California; NAI Number: 594890; Record Group Title: 21; Record Group Number: Records of District Courts of the United States, 1685-2009 3 _APID 1,3998::447318 1 NAME Mary Lena /Winskill/ 2 SOUR @S1105257440@ 3 PAGE The San Francisco Examiner; Publication Date: 13 Aug 1991; Publication Place: San Francisco, California, United States of America; URL: https://www.newspapers.com/image/461643272/?article=5303a0a2-6cd 4 CONC 4-47ef-8c26-b228ce613548&focus=0.6405399,0.04874481,0.97 3 _APID 1,61843::348145497 2 SOUR @S1105258676@ 3 PAGE National Archives at Riverside; Riverside, California; NAI Number: 594890; Record Group Title: 21; Record Group Number: Records of District Courts of the United States, 1685-2009 3 _APID 1,3998::447318 1 EVEN 2 TYPE NaturalizationPetition 2 DATE 11 Aug 1980 2 PLAC Los Angeles, California, USA 2 SOUR @S1105258676@ 3 PAGE National Archives at Riverside; Riverside, California; NAI Number: 594890; Record Group Title: 21; Record Group Number: Records of District Courts of the United States, 1685-2009 3 _APID 1,3998::447318 1 SEX F 1 FAMS @F18@ 0 @P79@ INDI 1 NAME Ruth Josephine /Googins/ 1 SEX F 1 FAMS @F19@ 0 @P80@ INDI 1 NAME Elizabeth Browning /Donner/ 1 SEX F 1 BIRT 2 DATE 5 DEC 1911 2 PLAC Pittsburgh, Pennsylvania 1 FAMS @F20@ 0 @P81@ INDI 1 BIRT 2 DATE 8 JUL 1917 2 PLAC Elizabeth, Louisiana 2 SOUR @S1105257307@ 3 _APID 1,60541::2915048 1 DEAT 2 DATE 9 MAR 1983 2 PLAC Majorca 2 SOUR @S1105257307@ 3 _APID 1,60541::2915048 1 BURI 2 PLAC Deià, Provincia de Islas Baleares, Islas Baleares, Spain 2 SOUR @S1105257307@ 3 _APID 1,60541::2915048 1 NAME Faye Margaret /Emerson/ 2 SOUR @S1105257307@ 3 _APID 1,60541::2915048 1 SEX F 1 FAMS @F21@ 0 @P82@ INDI 1 NAME Minnewa /Bell/ 1 SEX F 1 BIRT 2 DATE 1911 1 FAMS @F22@ 0 @P83@ INDI 1 BIRT 2 DATE 1 December 1921 2 PLAC Seattle, King County, Washington, United States of America 2 SOUR @S1105257307@ 3 _APID 1,60541::8785064 1 DEAT 2 DATE 2 April 1996 2 PLAC Scottsdale, Maricopa County, Arizona, United States of America 2 SOUR @S1105257307@ 3 _APID 1,60541::8785064 1 NAME Patricia /Whithead/ 2 SOUR @S1105257307@ 3 _APID 1,60541::8785064 1 SEX F 1 FAMS @F23@ 0 @P84@ INDI 1 SEX F 1 BIRT 2 DATE 9 May 1934 2 PLAC Fort Worth, Tarrant County, Texas, United States of America 2 SOUR @S1105257307@ 3 _APID 1,60541::155671031 1 DEAT 2 DATE 19 July 2018 2 SOUR @S1105257307@ 3 _APID 1,60541::155671031 1 NAME Ruth Chandler /Roosevelt (Lindsley)/ 2 SOUR @S1105257307@ 3 _APID 1,60541::155671031 1 FAMC @F19@ 0 @P85@ INDI 1 SEX M 1 BIRT 2 DATE 17 November 1932 2 SOUR @S1105257307@ 3 _APID 1,60541::357375 1 DEAT 2 DATE 1 December 2003 2 PLAC West Palm Beach, Palm Beach County, Florida, United States of America 2 SOUR @S1105257307@ 3 _APID 1,60541::357375 1 NAME William Donner /Roosevelt/ 2 SOUR @S1105257307@ 3 _APID 1,60541::357375 1 FAMC @F20@ 0 @P86@ INDI 1 BIRT 2 DATE 3 Aug 1939 2 SOUR @S1105259854@ 3 _APID 1,1788::50249912 1 NAME Linda Stevenson /Weicker/ 2 SOUR @S1105259854@ 3 _APID 1,1788::50249912 1 SEX F 1 RESI 2 DATE 1995 2 PLAC New York, New York, USA 2 SOUR @S1105259854@ 3 _APID 1,1788::50249912 1 FAMS @F24@ 0 @P87@ INDI 1 BIRT 2 DATE 1915 2 PLAC Wilmington, Delaware 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Charlottesville, Charlottesville City, Virginia; Roll: m-t0627-04305; Page: 2B; Enumeration District: 104-15 3 _APID 1,2442::17888806 1 RESI 2 DATE 1935 2 PLAC Greenville, New Castle, Delaware 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Charlottesville, Charlottesville City, Virginia; Roll: m-t0627-04305; Page: 2B; Enumeration District: 104-15 3 _APID 1,2442::17888806 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1940 2 PLAC Charlottesville, Charlottesville City, Virginia, USA 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Charlottesville, Charlottesville City, Virginia; Roll: m-t0627-04305; Page: 2B; Enumeration District: 104-15 3 _APID 1,2442::17888806 1 NAME Ethel du /Pont/ 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Charlottesville, Charlottesville City, Virginia; Roll: m-t0627-04305; Page: 2B; Enumeration District: 104-15 3 _APID 1,2442::17888806 1 SEX F 1 DEAT 2 DATE 25 MAY 1965 2 PLAC Grosse Pointe, Michigan 1 FAMS @F25@ 0 @P88@ INDI 1 NAME Suzanne /Perrin/ 1 SEX F 1 FAMS @F26@ 0 @P89@ INDI 1 NAME Felicia /Schiff/ 1 SEX F 1 FAMS @F27@ 0 @P90@ INDI 1 NAME Patricia Louise /Oakes/ 1 SEX F 1 BIRT 2 DATE 17 MAR 1951 2 PLAC Mexico City, Mexico 1 FAMS @F28@ 0 @P91@ INDI 1 BIRT 2 DATE abt 1939 2 PLAC Pennsylvania 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Charlottesville, Charlottesville City, Virginia; Roll: m-t0627-04305; Page: 2B; Enumeration District: 104-15 3 _APID 1,2442::17888807 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1940 2 PLAC Charlottesville, Charlottesville City, Virginia, USA 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Charlottesville, Charlottesville City, Virginia; Roll: m-t0627-04305; Page: 2B; Enumeration District: 104-15 3 _APID 1,2442::17888807 1 NAME Franklin D /Roosevelt/ III 2 SOUR @S1104644034@ 3 PAGE Year: 1940; Census Place: Charlottesville, Charlottesville City, Virginia; Roll: m-t0627-04305; Page: 2B; Enumeration District: 104-15 3 _APID 1,2442::17888807 1 SEX M 1 FAMC @F25@ 0 @P92@ INDI 1 NAME Anne Lindsay /Clark/ 1 SEX F 1 BIRT 2 DATE 13 JUL 1916 2 PLAC Concord, Massachusetts 1 DEAT 2 DATE 28 MAY 1973 2 PLAC New York City, New York, New York, USA 1 FAMS @F29@ 0 @P93@ INDI 1 NAME Irene E. /Boyd/ 1 SEX F 1 BIRT 2 DATE 8 MAR 1931 2 PLAC New York 1 FAMS @F30@ 0 @P94@ INDI 1 BIRT 2 DATE July 1870 2 PLAC Arizona, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::112406351 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Montclair Ward 4, Essex, New Jersey; Page: 11; Enumeration District: 0211; FHL microfilm: 1240970 3 _APID 1,7602::31523699 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 41; Assembly District: 15; City: New York; County: New York; Page: 6 3 _APID 1,2704::21905750 1 RESI Relation to Head: Wife 2 DATE 1925 2 PLAC New York, New York 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 41; Assembly District: 15; City: New York; County: New York; Page: 6 3 _APID 1,2704::21905750 1 NAME Mary /Bean/ 2 SOUR @S1104637496@ 3 _APID 1,60525::112406351 2 SOUR @S1105274253@ 3 _APID 1,9105::887857 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Montclair Ward 4, Essex, New Jersey; Page: 11; Enumeration District: 0211; FHL microfilm: 1240970 3 _APID 1,7602::31523699 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 41; Assembly District: 15; City: New York; County: New York; Page: 6 3 _APID 1,2704::21905750 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1900 2 PLAC Montclair Ward 4, Essex, New Jersey, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Montclair Ward 4, Essex, New Jersey; Page: 11; Enumeration District: 0211; FHL microfilm: 1240970 3 _APID 1,7602::31523699 1 SEX F 1 DEAT 2 DATE August 1942 2 PLAC New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::112406351 1 BURI 2 PLAC Brooklyn, Kings County (Brooklyn), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::112406351 1 FAMS @F63@ 0 @P95@ INDI 1 BIRT 2 DATE November 1863 2 PLAC Maryland, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::112406310 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Montclair Ward 4, Essex, New Jersey; Page: 11; Enumeration District: 0211; FHL microfilm: 1240970 3 _APID 1,7602::31523698 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 41; Assembly District: 15; City: New York; County: New York; Page: 6 3 _APID 1,2704::21905749 1 RESI Relation to Head: Head 2 DATE 1925 2 PLAC New York, New York 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 41; Assembly District: 15; City: New York; County: New York; Page: 6 3 _APID 1,2704::21905749 1 NAME Charles Austin /Dall/ 2 SOUR @S1104637496@ 3 _APID 1,60525::112406310 2 SOUR @S1105274253@ 3 _APID 1,9105::205653 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Montclair Ward 4, Essex, New Jersey; Page: 11; Enumeration District: 0211; FHL microfilm: 1240970 3 _APID 1,7602::31523698 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 41; Assembly District: 15; City: New York; County: New York; Page: 6 3 _APID 1,2704::21905749 1 RESI Marital Status: MarriedRelation to Head: Head 2 DATE 1900 2 PLAC Montclair Ward 4, Essex, New Jersey, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Montclair Ward 4, Essex, New Jersey; Page: 11; Enumeration District: 0211; FHL microfilm: 1240970 3 _APID 1,7602::31523698 1 SEX M 1 DEAT 2 DATE September 1930 2 PLAC New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::112406310 1 BURI 2 PLAC Brooklyn, Kings County (Brooklyn), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::112406310 1 FAMS @F63@ 0 @P96@ INDI 1 BIRT 2 DATE 5 June 1917 2 SOUR @S1104637496@ 3 _APID 1,60525::83574404 2 SOUR @S1105260986@ 3 PAGE Publication Date: 16/ Dec/ 1938; Publication Place: Rochester, New York, USA; URL: https://www.newspapers.com/image/135838899/?article=39df197f-3a43-40ec-8cea-0d32f6c820c4&focus=0.613183,0.73398685,0. 4 CONC 84980035,0.94541794&xid=3398 3 _APID 1,62116::109211673 1 DEAT 2 DATE 12 November 2000 2 SOUR @S1104637496@ 3 _APID 1,60525::83574404 1 BURI 2 PLAC Arlington, Arlington County, Virginia, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::83574404 1 NAME Katharine Miller /Leas/ 2 SOUR @S1104637496@ 3 _APID 1,60525::83574404 2 SOUR @S1105260986@ 3 PAGE Publication Date: 16/ Dec/ 1938; Publication Place: Rochester, New York, USA; URL: https://www.newspapers.com/image/135838899/?article=39df197f-3a43-40ec-8cea-0d32f6c820c4&focus=0.613183,0.73398685,0. 4 CONC 84980035,0.94541794&xid=3398 3 _APID 1,62116::109211673 1 SEX F 1 RESI 2 DATE Abt 1938 2 PLAC Haverford, Montgomery, Pennsylvania, USA 2 SOUR @S1105260986@ 3 PAGE Publication Date: 16/ Dec/ 1938; Publication Place: Rochester, New York, USA; URL: https://www.newspapers.com/image/135838899/?article=39df197f-3a43-40ec-8cea-0d32f6c820c4&focus=0.613183,0.73398685,0. 4 CONC 84980035,0.94541794&xid=3398 3 _APID 1,62116::109211673 1 FAMC @F67@ 1 FAMS @F32@ 0 @P97@ INDI 1 NAME Katherine Crowell /Cushing/ 2 SOUR @S1105257440@ 3 PAGE The Akron Beacon Journal; Publication Date: 27 Mar 1998; Publication Place: Akron, Ohio, United States of America; URL: https://www.newspapers.com/image/151710995/?article=62191e6b-b6db-4726-bb7e-5e87 4 CONC 2dce8149&focus=0.8262986,0.5568681,0.9878039,0.7795591&x 3 _APID 1,61843::405493168 1 SEX F 1 FAMS @F70@ 0 @P98@ INDI 1 SEX M 1 BIRT 2 DATE 1897 2 PLAC Montana, Buffalo County, Wisconsin, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::114225716 1 DEAT 2 DATE 1933 2 PLAC Mondovi, Buffalo County, Wisconsin, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::114225716 1 BURI 2 PLAC Independence, Trempealeau County, Wisconsin, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::114225716 1 NAME Jerome Mathias /Schneider/ 2 SOUR @S1104637496@ 3 _APID 1,60525::114225716 1 FAMS @F71@ 0 @P99@ INDI 1 NAME Rebecca Brien /Howland/ 2 SOUR @S1104644175@ 3 _APID 1,7250::1365635956 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Hyde Park, Dutchess, New York; Roll: M593_925; Page: 296B; Family History Library Film: 552424 3 _APID 1,7163::29633036 2 SOUR @S1104639112@ 3 _APID 1,50015::1395993 1 BIRT 2 DATE 1831 2 PLAC New York 2 SOUR @S1104644175@ 3 _APID 1,7250::1365635956 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Hyde Park, Dutchess, New York; Roll: M593_925; Page: 296B; Family History Library Film: 552424 3 _APID 1,7163::29633036 1 RESI Residence Post Office: Poughkeepsie 2 DATE 1870 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Hyde Park, Dutchess, New York; Roll: M593_925; Page: 296B; Family History Library Film: 552424 3 _APID 1,7163::29633036 1 RESI Relation to Head: Wife 2 DATE 1 June 1875 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104644175@ 3 _APID 1,7250::1365635956 1 SEX F 1 DEAT 2 DATE 1876 1 FAMS @F35@ 0 @P100@ INDI 1 BIRT 2 DATE 1854 2 PLAC New York 2 SOUR @S1104644175@ 3 _APID 1,7250::1365635957 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Hyde Park, Dutchess, New York; Roll: M593_925; Page: 296B; Family History Library Film: 552424 3 _APID 1,7163::33858561 1 RESI Residence Post Office: Poughkeepsie 2 DATE 1870 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Hyde Park, Dutchess, New York; Roll: M593_925; Page: 296B; Family History Library Film: 552424 3 _APID 1,7163::33858561 1 NAME James R /Roosevelt/ 2 SOUR @S1104644175@ 3 _APID 1,7250::1365635957 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Hyde Park, Dutchess, New York; Roll: M593_925; Page: 296B; Family History Library Film: 552424 3 _APID 1,7163::33858561 1 RESI Relation to Head: Son 2 DATE 1 June 1875 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104644175@ 3 _APID 1,7250::1365635957 1 SEX M 1 DEAT 2 DATE 1927 1 FAMC @F35@ 0 @P101@ INDI 1 BIRT 2 DATE 8 December 1773 2 PLAC Kinderhook, Columbia County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::78298405 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130280 1 DEAT 2 DATE 3 February 1845 2 PLAC New York County (Manhattan), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::78298405 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130280 1 NAME Mary /Van Schaack/ 2 SOUR @S1104637738@ 3 PAGE Holland Society of New York; New York, New York; New York City, Vol II, Book 34 3 _APID 1,6961::300130912 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130280 1 SEX F 1 BURI 2 PLAC Brooklyn, Kings County (Brooklyn), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::78298405 1 FAMC @F55@ 1 FAMS @F41@ 0 @P102@ INDI 1 BAPM 2 DATE 25 Oct 1759 2 PLAC New York 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130279 1 DEAT 2 DATE 13 August 1840 2 PLAC New York County (Manhattan), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::20217669 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130279 1 NAME James Jacobus /Roosevelt/ 2 SOUR @S1104637496@ 3 _APID 1,60525::20217669 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130279 1 SEX M 1 BIRT 2 DATE 25 October 1759 2 PLAC New York County (Manhattan), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::20217669 1 BURI 2 PLAC Brooklyn, Kings County (Brooklyn), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::20217669 1 SOUR @S1104637738@ 2 PAGE Holland Society of New York; New York, New York; New York City, Vol II, Book 34 2 _APID 1,6961::150130912 1 FAMC @F72@ 1 FAMS @F41@ 0 @P103@ INDI 1 BIRT 2 DATE 23 July 1827 2 PLAC New York 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: New York Ward 15 Eastern Half, New York, New York; Roll: 552; Page: 226a 3 _APID 1,8054::7508657 2 SOUR @S1104634331@ 3 _APID 1,7181::1655384819 2 SOUR @S1104634331@ 3 _APID 1,7181::1655386804 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: South Orange, Essex, New Jersey; Roll: 781; Page: 238B; Enumeration District: 112 3 _APID 1,6742::36222008 2 SOUR @S1104637496@ 3 _APID 1,60525::20217655 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Millburn, Essex, New Jersey; Page: 220; Family History Library Film: 803690 3 _APID 1,7667::54926791 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 15 District 13 (2nd Enum), New York, New York; Roll: M593_1033; Page: 361A; Family History Library Film: 552532 3 _APID 1,7163::30256860 1 DEAT 2 DATE 30 September 1887 2 SOUR @S1104637496@ 3 _APID 1,60525::20217655 1 BURI 2 PLAC Brooklyn, Kings County (Brooklyn), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::20217655 1 NAME Cornelius Van Schaak /Roosevelt/ Jr 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: New York Ward 15 Eastern Half, New York, New York; Roll: 552; Page: 226a 3 _APID 1,8054::7508657 2 SOUR @S1104634331@ 3 _APID 1,7181::1655384819 2 SOUR @S1104634331@ 3 _APID 1,7181::1655386804 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: South Orange, Essex, New Jersey; Roll: 781; Page: 238B; Enumeration District: 112 3 _APID 1,6742::36222008 2 SOUR @S1104637496@ 3 _APID 1,60525::20217655 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Millburn, Essex, New Jersey; Page: 220; Family History Library Film: 803690 3 _APID 1,7667::54926791 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 15 District 13 (2nd Enum), New York, New York; Roll: M593_1033; Page: 361A; Family History Library Film: 552532 3 _APID 1,7163::30256860 2 SOUR @S1104639112@ 3 _APID 1,50015::679367 2 SOUR @S1104639165@ 3 PAGE New Jersey State Archive; Trenton, New Jersey, United States; State Census of New Jersey, 1885; Film Number: 16 3 _APID 1,61556::539962 1 RESI 2 DATE 1885 2 PLAC Maplewood, Essex, New Jersey, USA 2 SOUR @S1104639165@ 3 PAGE New Jersey State Archive; Trenton, New Jersey, United States; State Census of New Jersey, 1885; Film Number: 16 3 _APID 1,61556::539962 1 RESI Residence Post Office: New York City 2 DATE 1870 2 PLAC New York Ward 15 District 13 (2nd Enum), New York, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 15 District 13 (2nd Enum), New York, New York; Roll: M593_1033; Page: 361A; Family History Library Film: 552532 3 _APID 1,7163::30256860 1 RESI Residence Post Office: Millburn 2 DATE 1860 2 PLAC Millburn, Essex, New Jersey, USA 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Millburn, Essex, New Jersey; Page: 220; Family History Library Film: 803690 3 _APID 1,7667::54926791 1 RESI Marital Status: MarriedRelation to Head: Self 2 DATE 1880 2 PLAC South Orange, Essex, New Jersey, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: South Orange, Essex, New Jersey; Roll: 781; Page: 238B; Enumeration District: 112 3 _APID 1,6742::36222008 1 RESI Relation to Head: Child 2 DATE 1855 2 PLAC New York City, Ward 15, New York, New York, USA 2 SOUR @S1104634331@ 3 _APID 1,7181::1655384819 2 SOUR @S1104634331@ 3 _APID 1,7181::1655386804 1 RESI 2 DATE 1850 2 PLAC New York Ward 15 Eastern Half, New York, New York, USA 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: New York Ward 15 Eastern Half, New York, New York; Roll: 552; Page: 226a 3 _APID 1,8054::7508657 1 SEX M 1 FAMC @F37@ 1 FAMS @F38@ 0 @P104@ INDI 1 BIRT 2 DATE 18 October 1823 2 PLAC New York County (Manhattan), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::20217690 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528832 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130831 1 DEAT 2 DATE 24 March 1870 2 PLAC New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::20217690 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130831 1 NAME Silas Weir /Roosevelt/ 2 SOUR @S1104637496@ 3 _APID 1,60525::20217690 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528832 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130831 1 RESI Relation to Head: Head 2 DATE 1855 2 PLAC New York City, Ward 18, New York, New York, USA 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528832 1 BURI 2 PLAC Brooklyn, Kings County (Brooklyn), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::20217690 1 SEX M 1 FAMC @F37@ 1 FAMS @F43@ 0 @P105@ INDI 1 BIRT 2 DATE 13 June 1825 2 PLAC New York 2 SOUR @S1104637496@ 3 _APID 1,60525::20217668 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528840 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::3127799 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Orangetown, Rockland, New York; Page: 406; Family History Library Film: 803851 3 _APID 1,7667::48922613 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130833 1 DEAT 2 DATE 15 July 1898 2 SOUR @S1104637496@ 3 _APID 1,60525::20217668 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130833 1 BURI 2 PLAC Brooklyn, Kings County (Brooklyn), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::20217668 1 NAME James Alfred /Roosevelt/ 2 SOUR @S1104637496@ 3 _APID 1,60525::20217668 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528840 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::3127799 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Orangetown, Rockland, New York; Page: 406; Family History Library Film: 803851 3 _APID 1,7667::48922613 2 SOUR @S1104638965@ 3 PAGE Presbyterian Historical Society; Philadelphia, Pennsylvania; U.S., Presbyterian Church Records, 1701-1907; Book Title: Church Register 1806-1946; Accession Number: V MI46 P477rr v.4 3 _APID 1,61048::1500472087 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130833 1 RESI Residence Post Office: Nyack 2 DATE 1860 2 PLAC Orangetown, Rockland, New York, USA 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Orangetown, Rockland, New York; Page: 406; Family History Library Film: 803851 3 _APID 1,7667::48922613 1 RESI Marital Status: MarriedRelation to Head: Self 2 DATE 1880 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::3127799 1 RESI Relation to Head: Head 2 DATE 1855 2 PLAC New York City, Ward 18, New York, New York, USA 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528840 1 SEX M 1 FAMC @F37@ 1 FAMS @F42@ 0 @P106@ INDI 1 NAME Robert Barnwell /Roosevelt/ 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: New York Ward 15 Eastern Half, New York, New York; Roll: 552; Page: 226a 3 _APID 1,8054::7508658 2 SOUR @S1104637496@ 3 _APID 1,60525::1381125 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528153 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: New York Ward 18 District 3, New York, New York; Page: 824; Family History Library Film: 803813 3 _APID 1,7667::47323721 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 53B; Family History Library Film: 552500 3 _APID 1,7163::33320264 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Sayville, Suffolk, New York; Roll: 935; Page: 304D; Enumeration District: 321 3 _APID 1,6742::39401301 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Manhattan, New York, New York; Page: 10; Enumeration District: 0103; FHL microfilm: 1241085 3 _APID 1,7602::18992882 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130837 2 SOUR @S1104639112@ 3 _APID 1,50015::677615 1 BIRT 2 DATE 7 August 1829 2 PLAC New York, New York County (Manhattan), New York, United States of America 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: New York Ward 15 Eastern Half, New York, New York; Roll: 552; Page: 226a 3 _APID 1,8054::7508658 2 SOUR @S1104637496@ 3 _APID 1,60525::1381125 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528153 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: New York Ward 18 District 3, New York, New York; Page: 824; Family History Library Film: 803813 3 _APID 1,7667::47323721 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 53B; Family History Library Film: 552500 3 _APID 1,7163::33320264 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Sayville, Suffolk, New York; Roll: 935; Page: 304D; Enumeration District: 321 3 _APID 1,6742::39401301 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Manhattan, New York, New York; Page: 10; Enumeration District: 0103; FHL microfilm: 1241085 3 _APID 1,7602::18992882 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130837 1 DEAT 2 DATE 14 June 1906 2 PLAC Sayville, Suffolk County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::1381125 1 BURI 2 PLAC Brooklyn, Kings County (Brooklyn), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::1381125 1 RESI Marital Status: MarriedRelation to Head: Head 2 DATE 1900 2 PLAC Manhattan, New York, New York, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Manhattan, New York, New York; Page: 10; Enumeration District: 0103; FHL microfilm: 1241085 3 _APID 1,7602::18992882 1 RESI Marital Status: MarriedRelation to Head: Self 2 DATE 1880 2 PLAC Sayville, Suffolk, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Sayville, Suffolk, New York; Roll: 935; Page: 304D; Enumeration District: 321 3 _APID 1,6742::39401301 1 RESI Residence Post Office: New York City 2 DATE 1870 2 PLAC New York Ward 18 District 2, New York, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 53B; Family History Library Film: 552500 3 _APID 1,7163::33320264 1 RESI Residence Post Office: New York 2 DATE 1860 2 PLAC New York Ward 18 District 3, New York, New York, USA 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: New York Ward 18 District 3, New York, New York; Page: 824; Family History Library Film: 803813 3 _APID 1,7667::47323721 1 RESI Relation to Head: Head 2 DATE 1855 2 PLAC New York City, Ward 18, New York, New York, USA 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528153 1 RESI 2 DATE 1850 2 PLAC New York Ward 15 Eastern Half, New York, New York, USA 2 SOUR @S1104634443@ 3 PAGE Year: 1850; Census Place: New York Ward 15 Eastern Half, New York, New York; Roll: 552; Page: 226a 3 _APID 1,8054::7508658 1 SEX M 1 EVEN 2 TYPE Marriage 2 DATE 20 Aug 1888 2 PLAC Boston, Massachusetts 2 SOUR @S1105260844@ 3 PAGE 20 Aug 1888 3 NOTE https://www.newspapers.com/clip/73981983/the-boston-globe/?xid=637 3 OBJE 4 FILE http://trees.ancestry.com/rd?f=image&guid=8f4769f4-26a9-44dc-8273-184d490c29ba&tid=174762809&pid=106 4 FORM jpg 4 TITL Marriage 2 OBJE 3 FILE http://trees.ancestry.com/rd?f=image&guid=8f4769f4-26a9-44dc-8273-184d490c29ba&tid=174762809&pid=106 3 FORM jpg 3 TITL Marriage 1 OBJE 2 FILE http://trees.ancestry.com/rd?f=image&guid=8f4769f4-26a9-44dc-8273-184d490c29ba&tid=174762809&pid=106 2 FORM jpg 2 TITL Marriage 1 OBJE 2 FILE http://trees.ancestry.com/rd?f=image&guid=8f4769f4-26a9-44dc-8273-184d490c29ba&tid=174762809&pid=106 2 FORM jpg 2 TITL Marriage 1 FAMC @F37@ 1 FAMS @F39@ 1 FAMS @F40@ 0 @P107@ INDI 1 BIRT 2 DATE abt 1833 2 PLAC New York 2 SOUR @S1104634331@ 3 _APID 1,7181::1655364345 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Millburn, Essex, New Jersey; Page: 220; Family History Library Film: 803690 3 _APID 1,7667::54926792 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: South Orange, Essex, New Jersey; Roll: 781; Page: 238B; Enumeration District: 112 3 _APID 1,6742::36222009 2 SOUR @S1105260664@ 3 _APID 1,9131::960689 1 DEAT 2 DATE 20 Mar 1900 2 PLAC Manhattan, New York, USA 2 SOUR @S1104637496@ 3 _APID 1,60525::20217676 2 SOUR @S1105260664@ 3 _APID 1,9131::960689 1 NAME Laura H /Porter/ 2 SOUR @S1104634331@ 3 _APID 1,7181::1655364345 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Millburn, Essex, New Jersey; Page: 220; Family History Library Film: 803690 3 _APID 1,7667::54926792 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: South Orange, Essex, New Jersey; Roll: 781; Page: 238B; Enumeration District: 112 3 _APID 1,6742::36222009 2 SOUR @S1104639112@ 3 _APID 1,50015::1396705 2 SOUR @S1104637496@ 3 _APID 1,60525::20217676 2 SOUR @S1105260664@ 3 _APID 1,9131::960689 1 BURI 2 PLAC Brooklyn, Kings County (Brooklyn), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::20217676 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1880 2 PLAC South Orange, Essex, New Jersey, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: South Orange, Essex, New Jersey; Roll: 781; Page: 238B; Enumeration District: 112 3 _APID 1,6742::36222009 1 RESI Residence Post Office: Millburn 2 DATE 1860 2 PLAC Millburn, Essex, New Jersey, USA 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Millburn, Essex, New Jersey; Page: 220; Family History Library Film: 803690 3 _APID 1,7667::54926792 1 RESI Relation to Head: Wife 2 DATE 1855 2 PLAC New York City, Ward 15, New York, New York, USA 2 SOUR @S1104634331@ 3 _APID 1,7181::1655364345 1 SEX F 1 FAMS @F38@ 0 @P108@ INDI 1 BIRT 2 DATE 25 December 1848 2 PLAC Ireland 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Manhattan, New York, New York; Page: 10; Enumeration District: 0103; FHL microfilm: 1241085 3 _APID 1,7602::18992883 2 SOUR @S1104637496@ 3 _APID 1,60525::20217683 1 DEAT 2 DATE 10 April 1902 2 PLAC Atlantic City, Atlantic County, New Jersey, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::20217683 1 BURI 2 PLAC Brooklyn, Kings County (Brooklyn), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::20217683 1 NAME Marion Theresa /Fortescue/ 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Manhattan, New York, New York; Page: 10; Enumeration District: 0103; FHL microfilm: 1241085 3 _APID 1,7602::18992883 2 SOUR @S1105260986@ 3 PAGE Publication Date: 21/ Jun/ 1900; Publication Place: Boston, Massachusetts, USA; URL: https://www.newspapers.com/image/428551540/?article=08870769-ea16-4ba7-9e32-e186db95794e&focus=0.51137006,0.3444734 4 CONC 5,0.6320803,0.48219073&xid=3398 3 _APID 1,62116::90492863 2 SOUR @S1104637496@ 3 _APID 1,60525::20217683 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1900 2 PLAC Manhattan, New York, New York, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Manhattan, New York, New York; Page: 10; Enumeration District: 0103; FHL microfilm: 1241085 3 _APID 1,7602::18992883 1 SEX F 1 FAMS @F39@ 0 @P109@ INDI 1 NAME Maude /Fortescue/ 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Manhattan, New York, New York; Page: 10; Enumeration District: 0103; FHL microfilm: 1241085 3 _APID 1,7602::18992885 2 SOUR @S1105260986@ 3 PAGE Publication Date: 21/ Jun/ 1900; Publication Place: Boston, Massachusetts, USA; URL: https://www.newspapers.com/image/428551540/?article=08870769-ea16-4ba7-9e32-e186db95794e&focus=0.51137006,0.3444734 4 CONC 5,0.6320803,0.48219073&xid=3398 3 _APID 1,62116::28950136 1 BIRT 2 DATE Aug 1876 2 PLAC New York, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Manhattan, New York, New York; Page: 10; Enumeration District: 0103; FHL microfilm: 1241085 3 _APID 1,7602::18992885 1 RESI Marital Status: SingleRelation to Head: Step Daughter 2 DATE 1900 2 PLAC Manhattan, New York, New York, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Manhattan, New York, New York; Page: 10; Enumeration District: 0103; FHL microfilm: 1241085 3 _APID 1,7602::18992885 1 SEX F 1 FAMC @F39@ 1 FAMS @F64@ 0 @P110@ INDI 1 BIRT 2 DATE 25 August 1870 2 PLAC New York, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Manhattan, New York, New York; Page: 10; Enumeration District: 0103; FHL microfilm: 1241085 3 _APID 1,7602::18992884 2 SOUR @S1104637496@ 3 _APID 1,60525::66613655 1 DEAT 2 DATE 15 March 1939 2 SOUR @S1104637496@ 3 _APID 1,60525::66613655 1 BURI 2 PLAC Brooklyn, Kings County (Brooklyn), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::66613655 1 NAME Kenyon /Fortescue/ 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Manhattan, New York, New York; Page: 10; Enumeration District: 0103; FHL microfilm: 1241085 3 _APID 1,7602::18992884 2 SOUR @S1104637496@ 3 _APID 1,60525::66613655 1 RESI Marital Status: SingleRelation to Head: Step Son 2 DATE 1900 2 PLAC Manhattan, New York, New York, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Manhattan, New York, New York; Page: 10; Enumeration District: 0103; FHL microfilm: 1241085 3 _APID 1,7602::18992884 1 SEX M 1 FAMC @F39@ 0 @P111@ INDI 1 NAME John Ellis /Roosevelt/ 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528157 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 53B; Family History Library Film: 552500 3 _APID 1,7163::33320267 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Sayville, Suffolk, New York; Roll: 935; Page: 304D; Enumeration District: 321 3 _APID 1,6742::5267811 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131255 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: New York Ward 18 District 3, New York, New York; Page: 824; Family History Library Film: 803813 3 _APID 1,7667::47323724 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 6B; Enumeration District: 1161; FHL microfilm: 1375056 3 _APID 1,7884::19260031 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1213; Page: 20B; Enumeration District: 1076 3 _APID 1,6061::41952124 2 SOUR @S1104639112@ 3 _APID 1,50015::406298 2 SOUR @S1104637496@ 3 _APID 1,60525::8179101 2 SOUR @S1105260986@ 3 PAGE Publication Date: 7/ Jan/ 1914; Publication Place: Washington, District of Columbia, USA; URL: https://www.newspapers.com/image/76266715/?article=bcf0e1a8-4517-4d05-9338-0580e479e66c&focus=0.291477,0. 4 CONC 778652,0.42948928,0.9699509&xid=3398 3 _APID 1,62116::105140383 1 BIRT 2 DATE 25 Feb 1853 2 PLAC New York 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528157 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 53B; Family History Library Film: 552500 3 _APID 1,7163::33320267 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Sayville, Suffolk, New York; Roll: 935; Page: 304D; Enumeration District: 321 3 _APID 1,6742::5267811 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131255 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: New York Ward 18 District 3, New York, New York; Page: 824; Family History Library Film: 803813 3 _APID 1,7667::47323724 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 6B; Enumeration District: 1161; FHL microfilm: 1375056 3 _APID 1,7884::19260031 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1213; Page: 20B; Enumeration District: 1076 3 _APID 1,6061::41952124 2 SOUR @S1104637496@ 3 _APID 1,60525::8179101 1 DEAT 2 DATE 9 March 1939 2 SOUR @S1104637496@ 3 _APID 1,60525::8179101 1 BURI 2 PLAC Brooklyn, Kings County (Brooklyn), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::8179101 1 RESI Marital Status: MarriedRelation to Head: Head 2 DATE 1920 2 PLAC Manhattan Assembly District 15, New York, New York, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1213; Page: 20B; Enumeration District: 1076 3 _APID 1,6061::41952124 1 RESI Marital Status: MarriedRelation to Head of House: Head 2 DATE 1910 2 PLAC Manhattan Ward 19, New York, New York, USA 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 6B; Enumeration District: 1161; FHL microfilm: 1375056 3 _APID 1,7884::19260031 1 RESI Residence Post Office: New York 2 DATE 1860 2 PLAC New York Ward 18 District 3, New York, New York, USA 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: New York Ward 18 District 3, New York, New York; Page: 824; Family History Library Film: 803813 3 _APID 1,7667::47323724 1 RESI Marital Status: MarriedRelation to Head: Son 2 DATE 1880 2 PLAC Sayville, Suffolk, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Sayville, Suffolk, New York; Roll: 935; Page: 304D; Enumeration District: 321 3 _APID 1,6742::5267811 1 RESI Residence Post Office: New York City 2 DATE 1870 2 PLAC New York Ward 18 District 2, New York, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 53B; Family History Library Film: 552500 3 _APID 1,7163::33320267 1 SEX M 1 RESI Relation to Head: Child 2 DATE 1855 2 PLAC New York City, Ward 18, New York, New York, USA 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528157 1 RESI 2 DATE Abt 1914 2 PLAC New York City, New York, New York, USA 2 SOUR @S1105260986@ 3 PAGE Publication Date: 7/ Jan/ 1914; Publication Place: Washington, District of Columbia, USA; URL: https://www.newspapers.com/image/76266715/?article=bcf0e1a8-4517-4d05-9338-0580e479e66c&focus=0.291477,0. 4 CONC 778652,0.42948928,0.9699509&xid=3398 3 _APID 1,62116::105140383 1 OBJE 2 FILE http://trees.ancestry.com/rd?f=image&guid=06fb0735-8e0d-4cc9-8d48-18a75d055e7d&tid=174762809&pid=111 2 FORM jpg 2 TITL Marriage 1 OBJE 2 FILE http://trees.ancestry.com/rd?f=image&guid=06fb0735-8e0d-4cc9-8d48-18a75d055e7d&tid=174762809&pid=111 2 FORM jpg 2 TITL Marriage 1 FAMC @F40@ 1 FAMS @F46@ 1 FAMS @F47@ 0 @P112@ INDI 1 BIRT 2 DATE 20 Aug 1866 2 PLAC New York 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 53B; Family History Library Film: 552500 3 _APID 1,7163::33320268 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Sayville, Suffolk, New York; Roll: 935; Page: 304D; Enumeration District: 321 3 _APID 1,6742::4105842 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131258 2 SOUR @S1104637496@ 3 _APID 1,60525::7659735 1 DEAT 2 DATE 9 September 1929 2 PLAC Suffolk County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::7659735 1 BURI 2 PLAC Sayville, Suffolk County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::7659735 1 NAME Robert Barnhill /Roosevelt/ 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 53B; Family History Library Film: 552500 3 _APID 1,7163::33320268 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Sayville, Suffolk, New York; Roll: 935; Page: 304D; Enumeration District: 321 3 _APID 1,6742::4105842 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131258 2 SOUR @S1104637496@ 3 _APID 1,60525::7659735 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1880 2 PLAC Sayville, Suffolk, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Sayville, Suffolk, New York; Roll: 935; Page: 304D; Enumeration District: 321 3 _APID 1,6742::4105842 1 RESI Residence Post Office: New York City 2 DATE 1870 2 PLAC New York Ward 18 District 2, New York, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 53B; Family History Library Film: 552500 3 _APID 1,7163::33320268 1 SEX M 1 FAMC @F40@ 1 FAMS @F48@ 0 @P113@ INDI 1 BIRT 2 DATE abt 1852 2 PLAC New York 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528155 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 53B; Family History Library Film: 552500 3 _APID 1,7163::33320266 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Sayville, Suffolk, New York; Roll: 935; Page: 304D; Enumeration District: 321 3 _APID 1,6742::5267905 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1880 2 PLAC Sayville, Suffolk, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Sayville, Suffolk, New York; Roll: 935; Page: 304D; Enumeration District: 321 3 _APID 1,6742::5267905 1 NAME Margaret /Roosevelt/ 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528155 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 53B; Family History Library Film: 552500 3 _APID 1,7163::33320266 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Sayville, Suffolk, New York; Roll: 935; Page: 304D; Enumeration District: 321 3 _APID 1,6742::5267905 1 RESI Residence Post Office: New York City 2 DATE 1870 2 PLAC New York Ward 18 District 2, New York, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 53B; Family History Library Film: 552500 3 _APID 1,7163::33320266 1 SEX F 1 RESI Relation to Head: Child 2 DATE 1855 2 PLAC New York City, Ward 18, New York, New York, USA 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528155 1 FAMC @F40@ 0 @P114@ INDI 1 NAME Elizabeth /Ellis/ 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528154 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 53B; Family History Library Film: 552500 3 _APID 1,7163::33320265 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Sayville, Suffolk, New York; Roll: 935; Page: 304D; Enumeration District: 321 3 _APID 1,6742::3498415 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130838 2 SOUR @S1104637496@ 3 _APID 1,60525::7822288 2 SOUR @S1104639112@ 3 _APID 1,50015::1394953 1 BIRT 2 DATE abt 1832 2 PLAC New Jersey 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528154 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 53B; Family History Library Film: 552500 3 _APID 1,7163::33320265 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Sayville, Suffolk, New York; Roll: 935; Page: 304D; Enumeration District: 321 3 _APID 1,6742::3498415 2 SOUR @S1104637496@ 3 _APID 1,60525::7822288 1 DEAT 2 DATE 4 Apr 1887 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130838 2 SOUR @S1104637496@ 3 _APID 1,60525::7822288 1 BURI 2 PLAC Brooklyn, Kings County (Brooklyn), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::7822288 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1880 2 PLAC Sayville, Suffolk, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Sayville, Suffolk, New York; Roll: 935; Page: 304D; Enumeration District: 321 3 _APID 1,6742::3498415 1 RESI Residence Post Office: New York City 2 DATE 1870 2 PLAC New York Ward 18 District 2, New York, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 53B; Family History Library Film: 552500 3 _APID 1,7163::33320265 1 SEX F 1 RESI Relation to Head: Wife 2 DATE 1855 2 PLAC New York City, Ward 18, New York, New York, USA 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528154 1 FAMS @F40@ 0 @P115@ INDI 1 BAPM 2 DATE 9 Aug 1724 2 PLAC New York 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130058 1 NAME Jacobus /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130058 1 BIRT 2 DATE 1724 1 DEAT 2 DATE 1777 1 SEX M 1 FAMC @F59@ 1 FAMS @F72@ 0 @P116@ INDI 1 BIRT 2 DATE 16 Jun 1811 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130546 1 DEAT 2 DATE 13 Aug 1823 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130546 1 NAME Alfred /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130546 1 SEX M 1 FAMC @F41@ 0 @P117@ INDI 1 DEAT 2 DATE 8 Nov 1841 2 SOUR @S1104639112@ 3 _APID 1,50015::364902 1 NAME William Henry /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130545 2 SOUR @S1104639112@ 3 _APID 1,50015::364902 1 SEX M 1 BIRT 2 DATE 11 Dec 1806 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130545 1 FAMC @F41@ 0 @P118@ INDI 1 DEAT 2 DATE 12 Feb 1844 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130543 1 NAME Catharine Angelica /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130543 1 SEX F 1 BIRT 2 DATE 3 Jan 1803 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130543 1 FAMC @F41@ 0 @P119@ INDI 1 BIRT 2 DATE 1 Jul 1798 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130542 1 DEAT 2 DATE 1828 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130542 1 NAME Nicholas /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130542 1 SEX M 1 FAMC @F41@ 0 @P120@ INDI 1 NAME James John /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130540 1 SEX M 1 DEAT 2 DATE 5 Apr 1875 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130540 1 BIRT 2 DATE 14 Dec 1795 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130540 1 FAMC @F41@ 0 @P121@ INDI 1 NAME Angeltie /Yates/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130537 2 SOUR @S1105271766@ 3 _APID 1,4205::19292 2 SOUR @S1104637738@ 3 PAGE Holland Society of New York; New York, New York; Kinderhook, Book 21 3 _APID 1,6961::2111290 2 SOUR @S1104637774@ 3 PAGE Source number: 1027.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: WVB 3 _APID 1,7836::1371858 1 SEX F 1 BIRT 2 DATE 1752 2 PLAC New York 2 SOUR @S1104637774@ 3 PAGE Source number: 1027.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: WVB 3 _APID 1,7836::1371858 1 FAMS @F55@ 0 @P122@ INDI 1 BAPM 2 DATE 13 Sep 1734 2 PLAC of Kinderhook, N Y 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130536 2 SOUR @S1104637738@ 3 PAGE Holland Society of New York; New York, New York; Kinderhook, Book 21 3 _APID 1,6961::111556 1 NAME Cornelius /Van Schaack/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130536 2 SOUR @S1104637738@ 3 PAGE Holland Society of New York; New York, New York; Kinderhook, Book 21 3 _APID 1,6961::111556 1 DEAT 2 DATE 18 Mar 1797 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130536 1 SEX M 1 BIRT 2 DATE Abt. 1734 1 FAMC @F65@ 1 FAMS @F55@ 0 @P123@ INDI 1 BIRT 2 DATE 27 September 1848 2 PLAC New York 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528507 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::4301376 2 SOUR @S1104637496@ 3 _APID 1,60525::20217684 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Orangetown, Rockland, New York; Page: 406; Family History Library Film: 803851 3 _APID 1,7667::48922615 1 RESI Residence Post Office: Nyack 2 DATE 1860 2 PLAC Orangetown, Rockland, New York, USA 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Orangetown, Rockland, New York; Page: 406; Family History Library Film: 803851 3 _APID 1,7667::48922615 1 NAME Mary E /Roosevelt/ 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528507 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::4301376 2 SOUR @S1104637496@ 3 _APID 1,60525::20217684 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Orangetown, Rockland, New York; Page: 406; Family History Library Film: 803851 3 _APID 1,7667::48922615 1 DEAT 2 DATE 19 December 1885 2 SOUR @S1104637496@ 3 _APID 1,60525::20217684 1 BURI 2 PLAC Brooklyn, Kings County (Brooklyn), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::20217684 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1880 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::4301376 1 SEX F 1 RESI Relation to Head: Child 2 DATE 1855 2 PLAC New York City, Ward 18, New York, New York, USA 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528507 1 FAMC @F42@ 0 @P124@ INDI 1 BIRT 2 DATE 2 Apr 1856 2 PLAC New York 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::4301377 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131199 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Orangetown, Rockland, New York; Page: 406; Family History Library Film: 803851 3 _APID 1,7667::48922617 1 RESI Residence Post Office: Nyack 2 DATE 1860 2 PLAC Orangetown, Rockland, New York, USA 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Orangetown, Rockland, New York; Page: 406; Family History Library Film: 803851 3 _APID 1,7667::48922617 1 NAME Alfred /Roosevelt/ 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::4301377 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131199 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Orangetown, Rockland, New York; Page: 406; Family History Library Film: 803851 3 _APID 1,7667::48922617 1 DEAT 2 DATE 3 Jul 1891 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131199 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1880 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::4301377 1 SEX M 1 FAMC @F42@ 1 FAMS @F44@ 0 @P125@ INDI 1 BIRT 2 DATE 30 Apr 1857 2 PLAC New York 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::4301435 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131201 2 SOUR @S1105257440@ 3 PAGE The Selma Times-Journal; Publication Date: 15 May 1930; Publication Place: Selma, Alabama, United States of America; URL: https://www.newspapers.com/image/570072042/?article=4dd07010-aa35-4904-ba92-4b 4 CONC e76ae01444&focus=0.37856066,0.69891995,0.50203776,0.8492 3 _APID 1,61843::666357262 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Cove Neck, Nassau, New York; Page: 3A; Enumeration District: 0185; FHL microfilm: 2341197 3 _APID 1,6224::41325748 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1212; Page: 3B; Enumeration District: 1062 3 _APID 1,6061::41929914 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1163; FHL microfilm: 1375056 3 _APID 1,7884::19262514 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Orangetown, Rockland, New York; Page: 406; Family History Library Film: 803851 3 _APID 1,7667::48922618 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 01; City: Oyster Bay; County: Nassau; Page: 40 3 _APID 1,2703::5884870 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 29 E.D. 11; City: Manhattan; County: New York; Page: 28 3 _APID 1,7364::7204820 1 RESI Relationship to Head: Head 2 DATE 1905 2 PLAC Manhattan, New York, New York, USA 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 29 E.D. 11; City: Manhattan; County: New York; Page: 28 3 _APID 1,7364::7204820 1 NAME William Emlen /Roosevelt/ 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::4301435 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131201 2 SOUR @S1105257440@ 3 PAGE The Selma Times-Journal; Publication Date: 15 May 1930; Publication Place: Selma, Alabama, United States of America; URL: https://www.newspapers.com/image/570072042/?article=4dd07010-aa35-4904-ba92-4b 4 CONC e76ae01444&focus=0.37856066,0.69891995,0.50203776,0.8492 3 _APID 1,61843::666357262 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Cove Neck, Nassau, New York; Page: 3A; Enumeration District: 0185; FHL microfilm: 2341197 3 _APID 1,6224::41325748 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1212; Page: 3B; Enumeration District: 1062 3 _APID 1,6061::41929914 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1163; FHL microfilm: 1375056 3 _APID 1,7884::19262514 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Orangetown, Rockland, New York; Page: 406; Family History Library Film: 803851 3 _APID 1,7667::48922618 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 01; City: Oyster Bay; County: Nassau; Page: 40 3 _APID 1,2703::5884870 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 29 E.D. 11; City: Manhattan; County: New York; Page: 28 3 _APID 1,7364::7204820 1 RESI Relation to Head of House: Head 2 DATE 1 June 1915 2 PLAC Oyster Bay, Nassau, New York, United States 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 01; City: Oyster Bay; County: Nassau; Page: 40 3 _APID 1,2703::5884870 1 RESI Residence Post Office: Nyack 2 DATE 1860 2 PLAC Orangetown, Rockland, New York, USA 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Orangetown, Rockland, New York; Page: 406; Family History Library Film: 803851 3 _APID 1,7667::48922618 1 RESI Marital Status: MarriedRelation to Head of House: Head 2 DATE 1910 2 PLAC Manhattan Ward 19, New York, New York, USA 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1163; FHL microfilm: 1375056 3 _APID 1,7884::19262514 1 RESI Marital Status: MarriedRelation to Head: Head 2 DATE 1920 2 PLAC Manhattan Assembly District 15, New York, New York, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1212; Page: 3B; Enumeration District: 1062 3 _APID 1,6061::41929914 1 RESI Marital Status: MarriedRelation to Head: Head 2 DATE 1930 2 PLAC Cove Neck, Nassau, New York, USA 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Cove Neck, Nassau, New York; Page: 3A; Enumeration District: 0185; FHL microfilm: 2341197 3 _APID 1,6224::41325748 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1880 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::4301435 1 SEX M 1 DEAT 2 DATE 15 May 1930 2 PLAC New York City, New York, New York, USA 2 SOUR @S1105257440@ 3 PAGE The Selma Times-Journal; Publication Date: 15 May 1930; Publication Place: Selma, Alabama, United States of America; URL: https://www.newspapers.com/image/570072042/?article=4dd07010-aa35-4904-ba92-4b 4 CONC e76ae01444&focus=0.37856066,0.69891995,0.50203776,0.8492 3 _APID 1,61843::666357262 1 FAMC @F42@ 1 FAMS @F45@ 0 @P126@ INDI 1 BIRT 2 DATE 26 Jan 1825 2 PLAC Pennsylvania 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528841 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::3487809 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130834 2 SOUR @S1104637496@ 3 _APID 1,60525::20217660 1 DEAT 2 DATE 13 April 1912 2 SOUR @S1104637496@ 3 _APID 1,60525::20217660 1 BURI 2 PLAC Brooklyn, Kings County (Brooklyn), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::20217660 1 NAME Elizabeth Norris /Emlen/ 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528841 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::3487809 2 SOUR @S1104638965@ 3 PAGE Presbyterian Historical Society; Philadelphia, Pennsylvania; U.S., Presbyterian Church Records, 1701-1907; Book Title: Church Register 1806-1946; Accession Number: V MI46 P477rr v.4 3 _APID 1,61048::1300472087 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130834 2 SOUR @S1104637496@ 3 _APID 1,60525::20217660 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1880 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: New York City, New York, New York; Roll: 895; Page: 426B; Enumeration District: 582 3 _APID 1,6742::3487809 1 SEX F 1 RESI Relation to Head: Wife 2 DATE 1855 2 PLAC New York City, Ward 18, New York, New York, USA 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528841 1 FAMS @F42@ 0 @P127@ INDI 1 BIRT 2 DATE abt 1850 2 PLAC New York 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528508 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Orangetown, Rockland, New York; Page: 406; Family History Library Film: 803851 3 _APID 1,7667::48922616 1 RESI Residence Post Office: Nyack 2 DATE 1860 2 PLAC Orangetown, Rockland, New York, USA 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Orangetown, Rockland, New York; Page: 406; Family History Library Film: 803851 3 _APID 1,7667::48922616 1 NAME Cornelia /Roosevelt/ 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528508 2 SOUR @S1104633966@ 3 PAGE Year: 1860; Census Place: Orangetown, Rockland, New York; Page: 406; Family History Library Film: 803851 3 _APID 1,7667::48922616 1 SEX F 1 RESI Relation to Head: Child 2 DATE 1855 2 PLAC New York City, Ward 18, New York, New York, USA 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528508 1 FAMC @F42@ 0 @P128@ INDI 1 DEAT 2 DATE 30 December 1886 2 PLAC New York County (Manhattan), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::101267287 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131187 1 NAME Hilborne Lewis /Roosevelt/ 2 SOUR @S1104637496@ 3 _APID 1,60525::101267287 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528836 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131187 1 RESI Relation to Head: Child 2 DATE 1855 2 PLAC New York City, Ward 18, New York, New York, USA 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528836 1 SEX M 1 BURI 2 PLAC Brooklyn, Kings County (Brooklyn), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::101267287 1 BIRT 2 DATE 21 Dec 1849 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104637496@ 3 _APID 1,60525::101267287 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528836 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131187 1 FAMC @F43@ 0 @P129@ INDI 1 DEAT 2 DATE 10 April 1896 2 SOUR @S1104637496@ 3 _APID 1,60525::20217670 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131189 1 NAME James West /Roosevelt/ 2 SOUR @S1104637496@ 3 _APID 1,60525::20217670 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131189 1 SEX M 1 BURI 2 PLAC Brooklyn, Kings County (Brooklyn), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::20217670 1 BIRT 2 DATE 2 July 1858 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104637496@ 3 _APID 1,60525::20217670 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131189 1 FAMC @F43@ 0 @P130@ INDI 1 BIRT 2 DATE 29 Jun 1862 2 SOUR @S1104637496@ 3 _APID 1,60525::20217661 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131191 1 DEAT 2 DATE 2 Feb 1895 2 SOUR @S1104637496@ 3 _APID 1,60525::20217661 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131191 1 NAME Frank /Roosevelt/ 2 SOUR @S1104637496@ 3 _APID 1,60525::20217661 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131191 1 SEX M 1 BURI 2 PLAC Brooklyn, Kings County (Brooklyn), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::20217661 1 FAMC @F43@ 0 @P131@ INDI 1 DEAT 2 DATE 15 February 1902 2 SOUR @S1104637496@ 3 _APID 1,60525::20217656 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131186 1 NAME Cornelius /Roosevelt/ 2 SOUR @S1104637496@ 3 _APID 1,60525::20217656 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528834 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131186 1 RESI Relation to Head: Child 2 DATE 1855 2 PLAC New York City, Ward 18, New York, New York, USA 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528834 1 SEX M 1 BURI 2 PLAC Brooklyn, Kings County (Brooklyn), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::20217656 1 BIRT 2 DATE 27 October 1847 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104637496@ 3 _APID 1,60525::20217656 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528834 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131186 1 FAMC @F43@ 0 @P132@ INDI 1 DEAT 2 DATE 19 June 1877 2 PLAC Manhattan, New York County (Manhattan), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::20217687 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130832 1 NAME Mary /West/ 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528833 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130832 1 SEX F 1 BIRT 2 DATE 1822 2 PLAC Philadelphia, Philadelphia County, Pennsylvania, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::20217687 1 BURI 2 PLAC Brooklyn, Kings County (Brooklyn), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::20217687 1 RESI Relation to Head: Wife 2 DATE 1855 2 PLAC New York City, Ward 18, New York, New York, USA 2 SOUR @S1104634331@ 3 _APID 1,7181::1655528833 1 FAMS @F43@ 0 @P133@ INDI 1 NAME Katharine /Lowell/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131200 1 SEX F 1 BIRT 2 DATE 27 Nov 1858 2 PLAC Boston, Suffolk, Massachusetts, USA 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131200 1 FAMS @F44@ 0 @P134@ INDI 1 BIRT 2 DATE 18 Apr 1887 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131709 1 NAME Katharine Lowell /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131709 1 SEX F 1 FAMC @F44@ 0 @P135@ INDI 1 BIRT 2 DATE 13 Feb 1885 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131708 1 NAME James Alfred /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131708 1 SEX M 1 FAMC @F44@ 0 @P136@ INDI 1 BIRT 2 DATE 22 Dec 1883 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131707 1 NAME Elfrida /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131707 1 SEX M 1 FAMC @F44@ 0 @P137@ INDI 1 BIRT 2 DATE 15 May 1892 2 PLAC New York 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131758 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1212; Page: 3B; Enumeration District: 1062 3 _APID 1,6061::41929916 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1163; FHL microfilm: 1375056 3 _APID 1,7884::108269866 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 01; City: Oyster Bay; County: Nassau; Page: 40 3 _APID 1,2703::5884875 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 29 E.D. 11; City: Manhattan; County: New York; Page: 28 3 _APID 1,7364::7558687 1 RESI Relationship to Head: Son 2 DATE 1905 2 PLAC Manhattan, New York, New York, USA 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 29 E.D. 11; City: Manhattan; County: New York; Page: 28 3 _APID 1,7364::7558687 1 NAME Philip James /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131758 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1212; Page: 3B; Enumeration District: 1062 3 _APID 1,6061::41929916 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1163; FHL microfilm: 1375056 3 _APID 1,7884::108269866 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 01; City: Oyster Bay; County: Nassau; Page: 40 3 _APID 1,2703::5884875 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 29 E.D. 11; City: Manhattan; County: New York; Page: 28 3 _APID 1,7364::7558687 1 RESI Relation to Head of House: Son 2 DATE 1 June 1915 2 PLAC Oyster Bay, Nassau, New York, United States 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 01; City: Oyster Bay; County: Nassau; Page: 40 3 _APID 1,2703::5884875 1 RESI Marital Status: SingleRelation to Head of House: Son 2 DATE 1910 2 PLAC Manhattan Ward 19, New York, New York, USA 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1163; FHL microfilm: 1375056 3 _APID 1,7884::108269866 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1920 2 PLAC Manhattan Assembly District 15, New York, New York, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1212; Page: 3B; Enumeration District: 1062 3 _APID 1,6061::41929916 1 SEX M 1 FAMC @F45@ 0 @P138@ INDI 1 BIRT 2 DATE 22 Sep 1889 2 PLAC New Jersey 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131757 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1163; FHL microfilm: 1375056 3 _APID 1,7884::108269865 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 01; City: Oyster Bay; County: Nassau; Page: 40 3 _APID 1,2703::5884878 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 29 E.D. 11; City: Manhattan; County: New York; Page: 28 3 _APID 1,7364::7558686 1 RESI Relationship to Head: Son 2 DATE 1905 2 PLAC Manhattan, New York, New York, USA 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 29 E.D. 11; City: Manhattan; County: New York; Page: 28 3 _APID 1,7364::7558686 1 NAME John Kean /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131757 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1163; FHL microfilm: 1375056 3 _APID 1,7884::108269865 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 01; City: Oyster Bay; County: Nassau; Page: 40 3 _APID 1,2703::5884878 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 29 E.D. 11; City: Manhattan; County: New York; Page: 28 3 _APID 1,7364::7558686 1 RESI Relation to Head of House: Son 2 DATE 1 June 1915 2 PLAC Oyster Bay, Nassau, New York, United States 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 01; City: Oyster Bay; County: Nassau; Page: 40 3 _APID 1,2703::5884878 1 RESI Marital Status: SingleRelation to Head of House: Son 2 DATE 1910 2 PLAC Manhattan Ward 19, New York, New York, USA 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1163; FHL microfilm: 1375056 3 _APID 1,7884::108269865 1 SEX M 1 FAMC @F45@ 0 @P139@ INDI 1 BIRT 2 DATE 7 Nov 1888 2 PLAC New York 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131756 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1163; FHL microfilm: 1375056 3 _APID 1,7884::108269864 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 29 E.D. 11; City: Manhattan; County: New York; Page: 28 3 _APID 1,7364::7558685 1 RESI Relationship to Head: Daughter 2 DATE 1905 2 PLAC Manhattan, New York, New York, USA 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 29 E.D. 11; City: Manhattan; County: New York; Page: 28 3 _APID 1,7364::7558685 1 NAME Lucy Margaret /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131756 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1163; FHL microfilm: 1375056 3 _APID 1,7884::108269864 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 29 E.D. 11; City: Manhattan; County: New York; Page: 28 3 _APID 1,7364::7558685 1 RESI Marital Status: SingleRelation to Head of House: Daughter 2 DATE 1910 2 PLAC Manhattan Ward 19, New York, New York, USA 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1163; FHL microfilm: 1375056 3 _APID 1,7884::108269864 1 SEX F 1 FAMC @F45@ 0 @P140@ INDI 1 BIRT 2 DATE 13 Oct 1887 2 PLAC New York 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131755 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1163; FHL microfilm: 1375056 3 _APID 1,7884::108269863 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 29 E.D. 11; City: Manhattan; County: New York; Page: 28 3 _APID 1,7364::7204823 1 RESI Relationship to Head: Son 2 DATE 1905 2 PLAC Manhattan, New York, New York, USA 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 29 E.D. 11; City: Manhattan; County: New York; Page: 28 3 _APID 1,7364::7204823 1 NAME George E /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131755 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1163; FHL microfilm: 1375056 3 _APID 1,7884::108269863 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 29 E.D. 11; City: Manhattan; County: New York; Page: 28 3 _APID 1,7364::7204823 1 RESI Marital Status: SingleRelation to Head of House: Son 2 DATE 1910 2 PLAC Manhattan Ward 19, New York, New York, USA 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1163; FHL microfilm: 1375056 3 _APID 1,7884::108269863 1 SEX M 1 FAMC @F45@ 0 @P141@ INDI 1 BIRT 2 DATE 3 Aug 1884 2 PLAC United States 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131754 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 29 E.D. 11; City: Manhattan; County: New York; Page: 28 3 _APID 1,7364::7204822 1 RESI Relationship to Head: Daughter 2 DATE 1905 2 PLAC Manhattan, New York, New York, USA 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 29 E.D. 11; City: Manhattan; County: New York; Page: 28 3 _APID 1,7364::7204822 1 NAME Christine Kean /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131754 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 29 E.D. 11; City: Manhattan; County: New York; Page: 28 3 _APID 1,7364::7204822 1 SEX F 1 FAMC @F45@ 0 @P142@ INDI 1 BIRT 2 DATE abt 1858 2 PLAC New Jersey 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Cove Neck, Nassau, New York; Page: 3A; Enumeration District: 0185; FHL microfilm: 2341197 3 _APID 1,6224::41325757 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1212; Page: 3B; Enumeration District: 1062 3 _APID 1,6061::41929915 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1163; FHL microfilm: 1375056 3 _APID 1,7884::108269862 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 01; City: Oyster Bay; County: Nassau; Page: 40 3 _APID 1,2703::5884872 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 29 E.D. 11; City: Manhattan; County: New York; Page: 28 3 _APID 1,7364::7204821 1 RESI Relationship to Head: Wife 2 DATE 1905 2 PLAC Manhattan, New York, New York, USA 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 29 E.D. 11; City: Manhattan; County: New York; Page: 28 3 _APID 1,7364::7204821 1 NAME Christine Griffin /Kean/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131202 2 SOUR @S1105257440@ 3 PAGE The Selma Times-Journal; Publication Date: 15 May 1930; Publication Place: Selma, Alabama, United States of America; URL: https://www.newspapers.com/image/570072042/?article=4dd07010-aa35-4904-ba92-4b 4 CONC e76ae01444&focus=0.37856066,0.69891995,0.50203776,0.8492 3 _APID 1,61843::744160453 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Cove Neck, Nassau, New York; Page: 3A; Enumeration District: 0185; FHL microfilm: 2341197 3 _APID 1,6224::41325757 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1212; Page: 3B; Enumeration District: 1062 3 _APID 1,6061::41929915 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1163; FHL microfilm: 1375056 3 _APID 1,7884::108269862 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 01; City: Oyster Bay; County: Nassau; Page: 40 3 _APID 1,2703::5884872 2 SOUR @S1104643834@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 29 E.D. 11; City: Manhattan; County: New York; Page: 28 3 _APID 1,7364::7204821 1 RESI Relation to Head of House: Wife 2 DATE 1 June 1915 2 PLAC Oyster Bay, Nassau, New York, United States 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 01; City: Oyster Bay; County: Nassau; Page: 40 3 _APID 1,2703::5884872 1 RESI Marital Status: MarriedRelation to Head of House: Wife 2 DATE 1910 2 PLAC Manhattan Ward 19, New York, New York, USA 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7B; Enumeration District: 1163; FHL microfilm: 1375056 3 _APID 1,7884::108269862 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1920 2 PLAC Manhattan Assembly District 15, New York, New York, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1212; Page: 3B; Enumeration District: 1062 3 _APID 1,6061::41929915 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1930 2 PLAC Cove Neck, Nassau, New York, USA 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Cove Neck, Nassau, New York; Page: 3A; Enumeration District: 0185; FHL microfilm: 2341197 3 _APID 1,6224::41325757 1 SEX F 1 FAMS @F45@ 0 @P143@ INDI 1 BIRT 2 DATE 15 July 1891 2 PLAC New York 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7A; Enumeration District: 1161; FHL microfilm: 1375056 3 _APID 1,7884::108266280 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1213; Page: 20B; Enumeration District: 1076 3 _APID 1,6061::41952125 2 SOUR @S1104637496@ 3 _APID 1,60525::144219309 1 DEAT 2 DATE 13 May 1984 2 PLAC Oyster Bay Cove, Nassau County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::144219309 1 BURI 2 PLAC Oyster Bay, Nassau County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::144219309 1 NAME Jean Schermerhorn /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131761 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7A; Enumeration District: 1161; FHL microfilm: 1375056 3 _APID 1,7884::108266280 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1213; Page: 20B; Enumeration District: 1076 3 _APID 1,6061::41952125 2 SOUR @S1104637496@ 3 _APID 1,60525::144219309 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1920 2 PLAC Manhattan Assembly District 15, New York, New York, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1213; Page: 20B; Enumeration District: 1076 3 _APID 1,6061::41952125 1 RESI Marital Status: SingleRelation to Head of House: Daughter 2 DATE 1910 2 PLAC Manhattan Ward 19, New York, New York, USA 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7A; Enumeration District: 1161; FHL microfilm: 1375056 3 _APID 1,7884::108266280 1 SEX F 1 FAMC @F47@ 0 @P144@ INDI 1 BIRT 2 DATE 10 March 1889 2 PLAC New York 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7A; Enumeration District: 1161; FHL microfilm: 1375056 3 _APID 1,7884::108266279 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1213; Page: 20B; Enumeration District: 1076 3 _APID 1,6061::41952126 2 SOUR @S1104637496@ 3 _APID 1,60525::62926102 1 DEAT 2 DATE 2 November 1926 2 SOUR @S1104637496@ 3 _APID 1,60525::62926102 1 BURI 2 PLAC Brooklyn, Kings County (Brooklyn), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::62926102 1 NAME Gladys /Roosevelt (Dick)/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131760 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7A; Enumeration District: 1161; FHL microfilm: 1375056 3 _APID 1,7884::108266279 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1213; Page: 20B; Enumeration District: 1076 3 _APID 1,6061::41952126 2 SOUR @S1104637496@ 3 _APID 1,60525::62926102 1 RESI Marital Status: MarriedRelation to Head: Daughter 2 DATE 1920 2 PLAC Manhattan Assembly District 15, New York, New York, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1213; Page: 20B; Enumeration District: 1076 3 _APID 1,6061::41952126 1 RESI Marital Status: SingleRelation to Head of House: Daughter 2 DATE 1910 2 PLAC Manhattan Ward 19, New York, New York, USA 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7A; Enumeration District: 1161; FHL microfilm: 1375056 3 _APID 1,7884::108266279 1 SEX F 1 FAMC @F47@ 0 @P145@ INDI 1 BIRT 2 DATE 8 August 1881 2 PLAC Rhode Island 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7A; Enumeration District: 1161; FHL microfilm: 1375056 3 _APID 1,7884::108266278 2 SOUR @S1104637496@ 3 _APID 1,60525::20217649 1 DEAT 2 DATE 2 February 1929 2 SOUR @S1104637496@ 3 _APID 1,60525::20217649 1 BURI 2 PLAC Brooklyn, Kings County (Brooklyn), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::20217649 1 NAME Anita B /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131759 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7A; Enumeration District: 1161; FHL microfilm: 1375056 3 _APID 1,7884::108266278 2 SOUR @S1104637496@ 3 _APID 1,60525::20217649 1 RESI Marital Status: SingleRelation to Head of House: Daughter 2 DATE 1910 2 PLAC Manhattan Ward 19, New York, New York, USA 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 7A; Enumeration District: 1161; FHL microfilm: 1375056 3 _APID 1,7884::108266278 1 SEX F 1 FAMC @F47@ 0 @P146@ INDI 1 NAME Edith S. Hamersley /Bisco/ 2 SOUR @S1104637496@ 3 _APID 1,60525::7655383 2 SOUR @S1105260986@ 3 PAGE Publication Date: 7/ Jan/ 1914; Publication Place: Washington, District of Columbia, USA; URL: https://www.newspapers.com/image/76266715/?article=bcf0e1a8-4517-4d05-9338-0580e479e66c&focus=0.291477,0. 4 CONC 778652,0.42948928,0.9699509&xid=3398 3 _APID 1,62116::42008738 1 BIRT 2 DATE 1884 2 SOUR @S1104637496@ 3 _APID 1,60525::7655383 1 DEAT 2 DATE 1943 2 SOUR @S1104637496@ 3 _APID 1,60525::7655383 1 BURI 2 PLAC Sayville, Suffolk County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::7655383 1 SEX F 1 RESI 2 DATE Abt 1914 2 PLAC New York City, New York, New York, USA 2 SOUR @S1105260986@ 3 PAGE Publication Date: 7/ Jan/ 1914; Publication Place: Washington, District of Columbia, USA; URL: https://www.newspapers.com/image/76266715/?article=bcf0e1a8-4517-4d05-9338-0580e479e66c&focus=0.291477,0. 4 CONC 778652,0.42948928,0.9699509&xid=3398 3 _APID 1,62116::42008738 1 FAMS @F46@ 0 @P147@ INDI 1 NAME Nannie Mitchell /Vance/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131256 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 6B; Enumeration District: 1161; FHL microfilm: 1375056 3 _APID 1,7884::108266277 2 SOUR @S1104639112@ 3 _APID 1,50015::1123636 1 BIRT 2 DATE abt 1860 2 PLAC New York 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 6B; Enumeration District: 1161; FHL microfilm: 1375056 3 _APID 1,7884::108266277 1 RESI Marital Status: MarriedRelation to Head of House: Wife 2 DATE 1910 2 PLAC Manhattan Ward 19, New York, New York, USA 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1043; Page: 6B; Enumeration District: 1161; FHL microfilm: 1375056 3 _APID 1,7884::108266277 1 SEX F 1 FAMS @F47@ 0 @P148@ INDI 1 BIRT 2 DATE 23 Jun 1898 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131766 2 SOUR @S1104637496@ 3 _APID 1,60525::3471802 1 DEAT 2 DATE 1 April 1922 2 PLAC New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::3471802 1 BURI 2 PLAC Sayville, Suffolk County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::3471802 1 NAME Robert Barnhill /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131766 2 SOUR @S1104637496@ 3 _APID 1,60525::3471802 1 SEX M 1 FAMC @F48@ 0 @P149@ INDI 1 BIRT 2 DATE 1867 2 PLAC Manhattan, New York County (Manhattan), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::76217375 1 DEAT 2 DATE Jul 1894 2 PLAC Shelter Island, Suffolk County, New York, United States of America 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131259 2 SOUR @S1104637496@ 3 _APID 1,60525::76217375 1 BURI 2 PLAC Bronx, Bronx County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::76217375 1 NAME Grace /Woodhouse/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131259 2 SOUR @S1104637496@ 3 _APID 1,60525::76217375 1 SEX F 1 FAMS @F48@ 0 @P150@ INDI 1 BIRT 2 DATE 6 Apr 1891 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131765 1 NAME Olga /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131765 1 SEX F 1 FAMC @F48@ 0 @P151@ INDI 1 NAME Ernest Sutton /Pickhardt/ 2 SOUR @S1105260986@ 3 PAGE Publication Date: 21/ Jun/ 1900; Publication Place: Boston, Massachusetts, USA; URL: https://www.newspapers.com/image/428551540/?article=08870769-ea16-4ba7-9e32-e186db95794e&focus=0.51137006,0.3444734 4 CONC 5,0.6320803,0.48219073&xid=3398 3 _APID 1,62116::90456892 1 SEX M 1 RESI 2 DATE Abt 1900 2 PLAC New York City, New York, New York, USA 2 SOUR @S1105260986@ 3 PAGE Publication Date: 21/ Jun/ 1900; Publication Place: Boston, Massachusetts, USA; URL: https://www.newspapers.com/image/428551540/?article=08870769-ea16-4ba7-9e32-e186db95794e&focus=0.51137006,0.3444734 4 CONC 5,0.6320803,0.48219073&xid=3398 3 _APID 1,62116::90456892 1 FAMS @F64@ 0 @P152@ INDI 1 BIRT 2 DATE 26 Aug 1864 2 PLAC New York 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Clermont, Columbia, New York; Roll: M593_920; Page: 174A; Family History Library Film: 552419 3 _APID 1,7163::29620659 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Clermont, Columbia, New York; Roll: 820; Page: 154D; Enumeration District: 008 3 _APID 1,6742::1524089 2 SOUR @S1104644175@ 3 _APID 1,7250::1365071060 2 SOUR @S1105256958@ 3 PAGE New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Manhattan; Year: 1944 3 _APID 1,61778::431636 1 DEAT 2 DATE 17 Dec 1944 2 PLAC New York City, New York, USA 2 SOUR @S1105256958@ 3 PAGE New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Manhattan; Year: 1944 3 _APID 1,61778::431636 1 BURI 2 DATE 19 Dec 1944 2 PLAC Woodlawn Cemetery, New York 2 SOUR @S1105256958@ 3 PAGE New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Manhattan; Year: 1944 3 _APID 1,61778::431636 1 NAME Elizabeth Livingston /Hall (Mortimer)/ 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Clermont, Columbia, New York; Roll: M593_920; Page: 174A; Family History Library Film: 552419 3 _APID 1,7163::29620659 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Clermont, Columbia, New York; Roll: 820; Page: 154D; Enumeration District: 008 3 _APID 1,6742::1524089 2 SOUR @S1104644175@ 3 _APID 1,7250::1365071060 2 SOUR @S1105256958@ 3 PAGE New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Manhattan; Year: 1944 3 _APID 1,61778::431636 1 RESI Relation to Head: Child 2 DATE 1 June 1875 2 PLAC Clermont, Columbia, New York, USA 2 SOUR @S1104644175@ 3 _APID 1,7250::1365071060 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1880 2 PLAC Clermont, Columbia, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Clermont, Columbia, New York; Roll: 820; Page: 154D; Enumeration District: 008 3 _APID 1,6742::1524089 1 RESI Residence Post Office: Clermont 2 DATE 1870 2 PLAC Clermont, Columbia, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Clermont, Columbia, New York; Roll: M593_920; Page: 174A; Family History Library Film: 552419 3 _APID 1,7163::29620659 1 SEX F 1 FAMC @F49@ 0 @P153@ INDI 1 BIRT 2 DATE Abt 1872 2 PLAC New York 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Clermont, Columbia, New York; Roll: 820; Page: 154D; Enumeration District: 008 3 _APID 1,6742::1866704 2 SOUR @S1104644175@ 3 _APID 1,7250::1365071063 1 RESI Relation to Head: Child 2 DATE 1 June 1875 2 PLAC Clermont, Columbia, New York, USA 2 SOUR @S1104644175@ 3 _APID 1,7250::1365071063 1 NAME Edith L. /Hall/ 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Clermont, Columbia, New York; Roll: 820; Page: 154D; Enumeration District: 008 3 _APID 1,6742::1866704 2 SOUR @S1104644175@ 3 _APID 1,7250::1365071063 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1880 2 PLAC Clermont, Columbia, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Clermont, Columbia, New York; Roll: 820; Page: 154D; Enumeration District: 008 3 _APID 1,6742::1866704 1 SEX F 1 FAMC @F49@ 0 @P154@ INDI 1 BIRT 2 DATE Abt 1872 2 PLAC New York 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Clermont, Columbia, New York; Roll: 820; Page: 154D; Enumeration District: 008 3 _APID 1,6742::1524052 2 SOUR @S1104644175@ 3 _APID 1,7250::1365071062 1 RESI Relation to Head: Child 2 DATE 1 June 1875 2 PLAC Clermont, Columbia, New York, USA 2 SOUR @S1104644175@ 3 _APID 1,7250::1365071062 1 NAME Edward L. /Hall/ 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Clermont, Columbia, New York; Roll: 820; Page: 154D; Enumeration District: 008 3 _APID 1,6742::1524052 2 SOUR @S1104644175@ 3 _APID 1,7250::1365071062 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1880 2 PLAC Clermont, Columbia, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Clermont, Columbia, New York; Roll: 820; Page: 154D; Enumeration District: 008 3 _APID 1,6742::1524052 1 SEX M 1 FAMC @F49@ 0 @P155@ INDI 1 BIRT 2 DATE abt 1867 2 PLAC New York 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Clermont, Columbia, New York; Roll: M593_920; Page: 174A; Family History Library Film: 552419 3 _APID 1,7163::29620661 2 SOUR @S1104644175@ 3 _APID 1,7250::1365071061 1 RESI Relation to Head: Child 2 DATE 1 June 1875 2 PLAC Clermont, Columbia, New York, USA 2 SOUR @S1104644175@ 3 _APID 1,7250::1365071061 1 NAME Valentine G /Hall/ Jr 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Clermont, Columbia, New York; Roll: M593_920; Page: 174A; Family History Library Film: 552419 3 _APID 1,7163::29620661 2 SOUR @S1104644175@ 3 _APID 1,7250::1365071061 1 RESI Residence Post Office: Clermont 2 DATE 1870 2 PLAC Clermont, Columbia, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Clermont, Columbia, New York; Roll: M593_920; Page: 174A; Family History Library Film: 552419 3 _APID 1,7163::29620661 1 SEX M 1 FAMC @F49@ 0 @P156@ INDI 1 BIRT 2 DATE abt 1869 2 PLAC New York 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Clermont, Columbia, New York; Roll: M593_920; Page: 174A; Family History Library Film: 552419 3 _APID 1,7163::24944136 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Clermont, Columbia, New York; Roll: 820; Page: 154D; Enumeration District: 008 3 _APID 1,6742::1866433 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1880 2 PLAC Clermont, Columbia, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Clermont, Columbia, New York; Roll: 820; Page: 154D; Enumeration District: 008 3 _APID 1,6742::1866433 1 NAME Mary L /Hall/ 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Clermont, Columbia, New York; Roll: M593_920; Page: 174A; Family History Library Film: 552419 3 _APID 1,7163::24944136 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Clermont, Columbia, New York; Roll: 820; Page: 154D; Enumeration District: 008 3 _APID 1,6742::1866433 1 RESI Residence Post Office: Clermont 2 DATE 1870 2 PLAC Clermont, Columbia, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Clermont, Columbia, New York; Roll: M593_920; Page: 174A; Family History Library Film: 552419 3 _APID 1,7163::24944136 1 SEX F 1 FAMC @F49@ 0 @P157@ INDI 1 BIRT 2 DATE abt 1892 2 PLAC Boston, Massachusetts 2 SOUR @S1105256166@ 3 PAGE New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915; Volume: 613 3 _APID 1,2511::9019000 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Schenectady Ward 1, Schenectady, New York; Roll: T625_1262; Page: 2A; Enumeration District: 125 3 _APID 1,6061::76031077 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1920 2 PLAC Schenectady Ward 1, Schenectady, New York, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Schenectady Ward 1, Schenectady, New York; Roll: T625_1262; Page: 2A; Enumeration District: 125 3 _APID 1,6061::76031077 1 NAME Margaret /Richardson/ 2 SOUR @S1105256166@ 3 PAGE New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915; Volume: 613 3 _APID 1,2511::9019000 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Schenectady Ward 1, Schenectady, New York; Roll: T625_1262; Page: 2A; Enumeration District: 125 3 _APID 1,6061::76031077 1 SEX F 1 FAMS @F50@ 0 @P158@ INDI 1 BIRT 2 DATE abt 1867 2 PLAC New York 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Hyde Park, Dutchess, New York; Roll: M593_925; Page: 293A; Family History Library Film: 552424 3 _APID 1,7163::33861095 2 SOUR @S1104644175@ 3 _APID 1,7250::1365635410 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Hyde Park, Dutchess, New York; Roll: 824; Page: 255C; Enumeration District: 042 3 _APID 1,6742::1512427 2 SOUR @S1104637496@ 3 _APID 1,60525::114103018 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Richmond Ward 1, Richmond, New York; Page: 17; Enumeration District: 0583; FHL microfilm: 1241153 3 _APID 1,7602::67332131 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Richmond Ward 1, Richmond, New York; Roll: T624_1072; Page: 11B; Enumeration District: 1297; FHL microfilm: 1375085 3 _APID 1,7884::104650728 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Richmond Assembly District 1, Richmond, New York; Roll: T625_1238; Page: 5B; Enumeration District: 1546 3 _APID 1,6061::54230628 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Richmond, Richmond, New York; Page: 14B; Enumeration District: 0015; FHL microfilm: 2341346 3 _APID 1,6224::45724380 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 01; City: New York; County: Richmond; Page: 15 3 _APID 1,2703::8946565 1 RESI Relation to Head of House: Wife 2 DATE 1 June 1915 2 PLAC New York, Richmond, New York, United States 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 01; City: New York; County: Richmond; Page: 15 3 _APID 1,2703::8946565 1 NAME Grace Walton /Roosevelt/ 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Hyde Park, Dutchess, New York; Roll: M593_925; Page: 293A; Family History Library Film: 552424 3 _APID 1,7163::33861095 2 SOUR @S1104644175@ 3 _APID 1,7250::1365635410 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Hyde Park, Dutchess, New York; Roll: 824; Page: 255C; Enumeration District: 042 3 _APID 1,6742::1512427 2 SOUR @S1104637496@ 3 _APID 1,60525::114103018 2 SOUR @S1104647846@ 3 PAGE The Episcopal Diocese of New York; New York, New York 3 _APID 1,61224::900375733 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Richmond Ward 1, Richmond, New York; Page: 17; Enumeration District: 0583; FHL microfilm: 1241153 3 _APID 1,7602::67332131 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Richmond Ward 1, Richmond, New York; Roll: T624_1072; Page: 11B; Enumeration District: 1297; FHL microfilm: 1375085 3 _APID 1,7884::104650728 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Richmond Assembly District 1, Richmond, New York; Roll: T625_1238; Page: 5B; Enumeration District: 1546 3 _APID 1,6061::54230628 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Richmond, Richmond, New York; Page: 14B; Enumeration District: 0015; FHL microfilm: 2341346 3 _APID 1,6224::45724380 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 01; City: New York; County: Richmond; Page: 15 3 _APID 1,2703::8946565 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1930 2 PLAC Richmond, Richmond, New York, USA 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Richmond, Richmond, New York; Page: 14B; Enumeration District: 0015; FHL microfilm: 2341346 3 _APID 1,6224::45724380 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1920 2 PLAC Richmond Assembly District 1, Richmond, New York, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Richmond Assembly District 1, Richmond, New York; Roll: T625_1238; Page: 5B; Enumeration District: 1546 3 _APID 1,6061::54230628 1 RESI Marital Status: MarriedRelation to Head of House: Wife 2 DATE 1910 2 PLAC Richmond Ward 1, Richmond, New York, USA 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Richmond Ward 1, Richmond, New York; Roll: T624_1072; Page: 11B; Enumeration District: 1297; FHL microfilm: 1375085 3 _APID 1,7884::104650728 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1900 2 PLAC Richmond Ward 1, Richmond, New York, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Richmond Ward 1, Richmond, New York; Page: 17; Enumeration District: 0583; FHL microfilm: 1241153 3 _APID 1,7602::67332131 1 DEAT 2 DATE 1945 2 SOUR @S1104637496@ 3 _APID 1,60525::114103018 1 BURI 2 PLAC Hyde Park, Dutchess County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::114103018 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1880 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Hyde Park, Dutchess, New York; Roll: 824; Page: 255C; Enumeration District: 042 3 _APID 1,6742::1512427 1 RESI Relation to Head: Daughter 2 DATE 1 June 1875 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104644175@ 3 _APID 1,7250::1365635410 1 RESI Residence Post Office: Poughkeepsie 2 DATE 1870 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Hyde Park, Dutchess, New York; Roll: M593_925; Page: 293A; Family History Library Film: 552424 3 _APID 1,7163::33861095 1 SEX F 1 FAMC @F51@ 1 FAMS @F52@ 0 @P159@ INDI 1 BIRT 2 DATE Aug 1868 2 PLAC New York 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Hyde Park, Dutchess, New York; Roll: M593_925; Page: 293A; Family History Library Film: 552424 3 _APID 1,7163::24082468 2 SOUR @S1104644175@ 3 _APID 1,7250::1365635411 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Hyde Park, Dutchess, New York; Roll: 824; Page: 255C; Enumeration District: 042 3 _APID 1,6742::1598332 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Hyde Park, Dutchess, New York; Page: 7; Enumeration District: 0011; FHL microfilm: 1241022 3 _APID 1,7602::18711298 2 SOUR @S1104637496@ 3 _APID 1,60525::2882345 1 DEAT 2 DATE 1954 2 SOUR @S1104637496@ 3 _APID 1,60525::2882345 1 BURI 2 PLAC Hyde Park, Dutchess County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::2882345 1 NAME Ellen Crosby /Roosevelt/ 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Hyde Park, Dutchess, New York; Roll: M593_925; Page: 293A; Family History Library Film: 552424 3 _APID 1,7163::24082468 2 SOUR @S1104644175@ 3 _APID 1,7250::1365635411 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Hyde Park, Dutchess, New York; Roll: 824; Page: 255C; Enumeration District: 042 3 _APID 1,6742::1598332 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Hyde Park, Dutchess, New York; Page: 7; Enumeration District: 0011; FHL microfilm: 1241022 3 _APID 1,7602::18711298 2 SOUR @S1104637496@ 3 _APID 1,60525::2882345 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1900 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Hyde Park, Dutchess, New York; Page: 7; Enumeration District: 0011; FHL microfilm: 1241022 3 _APID 1,7602::18711298 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1880 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Hyde Park, Dutchess, New York; Roll: 824; Page: 255C; Enumeration District: 042 3 _APID 1,6742::1598332 1 RESI Relation to Head: Daughter 2 DATE 1 June 1875 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104644175@ 3 _APID 1,7250::1365635411 1 RESI Residence Post Office: Poughkeepsie 2 DATE 1870 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Hyde Park, Dutchess, New York; Roll: M593_925; Page: 293A; Family History Library Film: 552424 3 _APID 1,7163::24082468 1 SEX F 1 FAMC @F51@ 0 @P160@ INDI 1 NAME Ellen Murray 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Hyde Park, Dutchess, New York; Roll: M593_925; Page: 292B; Family History Library Film: 552424 3 _APID 1,7163::24082285 2 SOUR @S1104644175@ 3 _APID 1,7250::1365635409 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Hyde Park, Dutchess, New York; Roll: 824; Page: 255C; Enumeration District: 042 3 _APID 1,6742::1512393 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Hyde Park, Dutchess, New York; Page: 7; Enumeration District: 0011; FHL microfilm: 1241022 3 _APID 1,7602::18711297 2 SOUR @S1104637496@ 3 _APID 1,60525::2882326 2 SOUR @S1104647846@ 3 PAGE The Episcopal Diocese of New York; New York, New York 3 _APID 1,61224::1500375733 1 BIRT 2 DATE 13 October 1837 2 PLAC New York 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Hyde Park, Dutchess, New York; Roll: M593_925; Page: 292B; Family History Library Film: 552424 3 _APID 1,7163::24082285 2 SOUR @S1104644175@ 3 _APID 1,7250::1365635409 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Hyde Park, Dutchess, New York; Roll: 824; Page: 255C; Enumeration District: 042 3 _APID 1,6742::1512393 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Hyde Park, Dutchess, New York; Page: 7; Enumeration District: 0011; FHL microfilm: 1241022 3 _APID 1,7602::18711297 2 SOUR @S1104637496@ 3 _APID 1,60525::2882326 1 DEAT 2 DATE 28 May 1928 2 SOUR @S1104637496@ 3 _APID 1,60525::2882326 1 BURI 2 PLAC Hyde Park, Dutchess County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::2882326 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1900 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Hyde Park, Dutchess, New York; Page: 7; Enumeration District: 0011; FHL microfilm: 1241022 3 _APID 1,7602::18711297 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1880 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104633952@ 3 PAGE Year: 1880; Census Place: Hyde Park, Dutchess, New York; Roll: 824; Page: 255C; Enumeration District: 042 3 _APID 1,6742::1512393 1 RESI Relation to Head: Wife 2 DATE 1 June 1875 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104644175@ 3 _APID 1,7250::1365635409 1 RESI Residence Post Office: Poughkeepsie 2 DATE 1870 2 PLAC Hyde Park, Dutchess, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Hyde Park, Dutchess, New York; Roll: M593_925; Page: 292B; Family History Library Film: 552424 3 _APID 1,7163::24082285 1 SEX F 1 FAMS @F51@ 0 @P161@ INDI 1 BIRT 2 DATE 3 April 1897 2 PLAC New York, New York County (Manhattan), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::114102954 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Richmond Ward 1, Richmond, New York; Page: 17; Enumeration District: 0583; FHL microfilm: 1241153 3 _APID 1,7602::67332132 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Richmond Ward 1, Richmond, New York; Roll: T624_1072; Page: 11B; Enumeration District: 1297; FHL microfilm: 1375085 3 _APID 1,7884::104650729 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Richmond Assembly District 1, Richmond, New York; Roll: T625_1238; Page: 5B; Enumeration District: 1546 3 _APID 1,6061::54230629 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 01; City: New York; County: Richmond; Page: 15 3 _APID 1,2703::8946572 1 RESI Relation to Head of House: Son 2 DATE 1 June 1915 2 PLAC New York, Richmond, New York, United States 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 01; City: New York; County: Richmond; Page: 15 3 _APID 1,2703::8946572 1 NAME Roosevelt LeSure /Clark/ 2 SOUR @S1104637496@ 3 _APID 1,60525::114102954 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Richmond Ward 1, Richmond, New York; Page: 17; Enumeration District: 0583; FHL microfilm: 1241153 3 _APID 1,7602::67332132 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Richmond Ward 1, Richmond, New York; Roll: T624_1072; Page: 11B; Enumeration District: 1297; FHL microfilm: 1375085 3 _APID 1,7884::104650729 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Richmond Assembly District 1, Richmond, New York; Roll: T625_1238; Page: 5B; Enumeration District: 1546 3 _APID 1,6061::54230629 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 01; City: New York; County: Richmond; Page: 15 3 _APID 1,2703::8946572 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1920 2 PLAC Richmond Assembly District 1, Richmond, New York, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Richmond Assembly District 1, Richmond, New York; Roll: T625_1238; Page: 5B; Enumeration District: 1546 3 _APID 1,6061::54230629 1 RESI Marital Status: SingleRelation to Head of House: Son 2 DATE 1910 2 PLAC Richmond Ward 1, Richmond, New York, USA 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Richmond Ward 1, Richmond, New York; Roll: T624_1072; Page: 11B; Enumeration District: 1297; FHL microfilm: 1375085 3 _APID 1,7884::104650729 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1900 2 PLAC Richmond Ward 1, Richmond, New York, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Richmond Ward 1, Richmond, New York; Page: 17; Enumeration District: 0583; FHL microfilm: 1241153 3 _APID 1,7602::67332132 1 SEX M 1 DEAT 2 DATE 28 November 1928 2 PLAC Richmond County (Staten Island), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::114102954 1 BURI 2 PLAC Hyde Park, Dutchess County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::114102954 1 FAMC @F52@ 0 @P162@ INDI 1 BIRT 2 DATE 23 March 1900 2 PLAC Richmond County (Staten Island), New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::114102803 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Richmond Ward 1, Richmond, New York; Page: 17; Enumeration District: 0583; FHL microfilm: 1241153 3 _APID 1,7602::67332133 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Richmond Ward 1, Richmond, New York; Roll: T624_1072; Page: 11B; Enumeration District: 1297; FHL microfilm: 1375085 3 _APID 1,7884::104650730 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Richmond Assembly District 1, Richmond, New York; Roll: T625_1238; Page: 5B; Enumeration District: 1546 3 _APID 1,6061::54230630 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 01; City: New York; County: Richmond; Page: 15 3 _APID 1,2703::8946574 1 RESI Relation to Head of House: Son 2 DATE 1 June 1915 2 PLAC New York, Richmond, New York, United States 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 01; City: New York; County: Richmond; Page: 15 3 _APID 1,2703::8946574 1 NAME Russell Crosby /Clark/ 2 SOUR @S1104637496@ 3 _APID 1,60525::114102803 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Richmond Ward 1, Richmond, New York; Page: 17; Enumeration District: 0583; FHL microfilm: 1241153 3 _APID 1,7602::67332133 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Richmond Ward 1, Richmond, New York; Roll: T624_1072; Page: 11B; Enumeration District: 1297; FHL microfilm: 1375085 3 _APID 1,7884::104650730 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Richmond Assembly District 1, Richmond, New York; Roll: T625_1238; Page: 5B; Enumeration District: 1546 3 _APID 1,6061::54230630 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 01; City: New York; County: Richmond; Page: 15 3 _APID 1,2703::8946574 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1920 2 PLAC Richmond Assembly District 1, Richmond, New York, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Richmond Assembly District 1, Richmond, New York; Roll: T625_1238; Page: 5B; Enumeration District: 1546 3 _APID 1,6061::54230630 1 RESI Marital Status: SingleRelation to Head of House: Son 2 DATE 1910 2 PLAC Richmond Ward 1, Richmond, New York, USA 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Richmond Ward 1, Richmond, New York; Roll: T624_1072; Page: 11B; Enumeration District: 1297; FHL microfilm: 1375085 3 _APID 1,7884::104650730 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1900 2 PLAC Richmond Ward 1, Richmond, New York, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Richmond Ward 1, Richmond, New York; Page: 17; Enumeration District: 0583; FHL microfilm: 1241153 3 _APID 1,7602::67332133 1 SEX M 1 DEAT 2 DATE 2 March 1967 2 PLAC Bridgeport, Fairfield County, Connecticut, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::114102803 1 BURI 2 PLAC Hyde Park, Dutchess County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::114102803 1 FAMC @F52@ 0 @P163@ INDI 1 BIRT 2 DATE 28 August 1865 2 PLAC Long Island City, Queens County, New York, United States of America 2 SOUR @S1104647846@ 3 PAGE The Episcopal Diocese of New York; New York, New York 3 _APID 1,61224::375733 2 SOUR @S1104637496@ 3 _APID 1,60525::114103115 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Richmond Ward 1, Richmond, New York; Page: 17; Enumeration District: 0583; FHL microfilm: 1241153 3 _APID 1,7602::67332130 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Richmond Ward 1, Richmond, New York; Roll: T624_1072; Page: 11B; Enumeration District: 1297; FHL microfilm: 1375085 3 _APID 1,7884::19842050 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Richmond Assembly District 1, Richmond, New York; Roll: T625_1238; Page: 5B; Enumeration District: 1546 3 _APID 1,6061::54230627 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Richmond, Richmond, New York; Page: 14B; Enumeration District: 0015; FHL microfilm: 2341346 3 _APID 1,6224::45724393 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 01; City: New York; County: Richmond; Page: 15 3 _APID 1,2703::8946567 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 06; Assembly District: 01; City: New York; County: Richmond; Page: 10 3 _APID 1,2704::15767784 1 NAME Appleton Leseen /Clark/ 2 SOUR @S1104647846@ 3 PAGE The Episcopal Diocese of New York; New York, New York 3 _APID 1,61224::375733 2 SOUR @S1104637496@ 3 _APID 1,60525::114103115 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Richmond Ward 1, Richmond, New York; Page: 17; Enumeration District: 0583; FHL microfilm: 1241153 3 _APID 1,7602::67332130 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Richmond Ward 1, Richmond, New York; Roll: T624_1072; Page: 11B; Enumeration District: 1297; FHL microfilm: 1375085 3 _APID 1,7884::19842050 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Richmond Assembly District 1, Richmond, New York; Roll: T625_1238; Page: 5B; Enumeration District: 1546 3 _APID 1,6061::54230627 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Richmond, Richmond, New York; Page: 14B; Enumeration District: 0015; FHL microfilm: 2341346 3 _APID 1,6224::45724393 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 01; City: New York; County: Richmond; Page: 15 3 _APID 1,2703::8946567 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 06; Assembly District: 01; City: New York; County: Richmond; Page: 10 3 _APID 1,2704::15767784 1 RESI Relation to Head of House: Head 2 DATE 1 June 1915 2 PLAC New York, Richmond, New York, United States 2 SOUR @S1104633895@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 01; City: New York; County: Richmond; Page: 15 3 _APID 1,2703::8946567 1 RESI Marital Status: MarriedRelation to Head: Head 2 DATE 1930 2 PLAC Richmond, Richmond, New York, USA 2 SOUR @S1104643142@ 3 PAGE Year: 1930; Census Place: Richmond, Richmond, New York; Page: 14B; Enumeration District: 0015; FHL microfilm: 2341346 3 _APID 1,6224::45724393 1 RESI Marital Status: MarriedRelation to Head: Head 2 DATE 1920 2 PLAC Richmond Assembly District 1, Richmond, New York, USA 2 SOUR @S1104642823@ 3 PAGE Year: 1920; Census Place: Richmond Assembly District 1, Richmond, New York; Roll: T625_1238; Page: 5B; Enumeration District: 1546 3 _APID 1,6061::54230627 1 RESI Marital Status: MarriedRelation to Head of House: Head 2 DATE 1910 2 PLAC Richmond Ward 1, Richmond, New York, USA 2 SOUR @S1104633871@ 3 PAGE Year: 1910; Census Place: Richmond Ward 1, Richmond, New York; Roll: T624_1072; Page: 11B; Enumeration District: 1297; FHL microfilm: 1375085 3 _APID 1,7884::19842050 1 RESI Marital Status: MarriedRelation to Head: Head 2 DATE 1900 2 PLAC Richmond Ward 1, Richmond, New York, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Richmond Ward 1, Richmond, New York; Page: 17; Enumeration District: 0583; FHL microfilm: 1241153 3 _APID 1,7602::67332130 1 DEAT 2 DATE 9 June 1930 2 PLAC Germany 2 SOUR @S1104637496@ 3 _APID 1,60525::114103115 1 BURI 2 PLAC Hyde Park, Dutchess County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::114103115 1 SEX M 1 RESI Relation to Head: Father 2 DATE 1925 2 PLAC New York, Richmond, New York, United States 2 SOUR @S1104643951@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 06; Assembly District: 01; City: New York; County: Richmond; Page: 10 3 _APID 1,2704::15767784 1 FAMS @F52@ 0 @P164@ INDI 1 BIRT 2 DATE 13 Aug 1734 2 PLAC Kingston, New York, USA 2 SOUR @S1104650410@ 3 _APID 1,7249::109016634 2 SOUR @S1104637774@ 3 PAGE Source number: 3408.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: CCC 3 _APID 1,7836::586450 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130079 1 NAME Cornelia /Hoffman/ 2 SOUR @S1104650410@ 3 _APID 1,7249::109016634 2 SOUR @S1104637774@ 3 PAGE Source number: 3408.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: CCC 3 _APID 1,7836::586450 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130079 1 DEAT 2 DATE 13 Nov 1789 2 PLAC New York City, New York, USA 2 SOUR @S1104650410@ 3 _APID 1,7249::109016634 1 SEX F 1 FAMS @F54@ 0 @P165@ INDI 1 BAPM 2 DATE 18 Dec 1726 2 PLAC New York 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130078 1 DEAT 2 DATE 13 Oct 1794 2 PLAC New York City, New York, USA 2 SOUR @S1104650410@ 3 _APID 1,7249::109016631 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130078 1 NAME Isaac /Roosevelt/ 2 SOUR @S1104650410@ 3 _APID 1,7249::109016631 2 SOUR @S1104637774@ 3 PAGE Source number: 3408.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: CCC 3 _APID 1,7836::1040628 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130078 1 BIRT 2 DATE 18 Dec 1726 2 PLAC New York, New York, New York, USA 2 SOUR @S1104650410@ 3 _APID 1,7249::109016631 2 SOUR @S1104637774@ 3 PAGE Source number: 3408.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: CCC 3 _APID 1,7836::1040628 1 SEX M 1 FAMC @F57@ 1 FAMS @F54@ 0 @P166@ INDI 1 DEAT 2 DATE 12 Jun 1832 2 SOUR @S1105272745@ 3 _APID 1,8920::122583 1 NAME Edward /Roosevelt/ 2 SOUR @S1104637738@ 3 PAGE Holland Society of New York; New York, New York; New York City, Vol II, Book 34 3 _APID 1,6961::134028 2 SOUR @S1105272745@ 3 _APID 1,8920::122583 1 BIRT 2 DATE 22 Jan 1799 2 SOUR @S1104637738@ 3 PAGE Holland Society of New York; New York, New York; New York City, Vol II, Book 34 3 _APID 1,6961::134028 1 BAPM 2 DATE 17 Mar 1799 2 PLAC New York City, All Boroughs, New York, USA 2 SOUR @S1104637738@ 3 PAGE Holland Society of New York; New York, New York; New York City, Vol II, Book 34 3 _APID 1,6961::134028 1 SEX M 1 FAMC @F53@ 0 @P167@ INDI 1 NAME Catharina /Hardenbroek/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3129958 2 SOUR @S1105273225@ 3 _APID 1,7854::114625 1 BAPM 2 DATE 21 Feb 1694 2 PLAC New York 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3129958 1 SEX F 1 FAMS @F57@ 0 @P168@ INDI 1 BIRT 2 DATE 28 Feb 1692 2 PLAC New York City, New York 2 SOUR @S1104650101@ 3 _APID 1,9289::23468921 1 DEAT 2 DATE 4 May 1776 2 PLAC New York City, New York 2 SOUR @S1104650101@ 3 _APID 1,9289::23468921 1 NAME James (Jacobus) /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3129957 2 SOUR @S1105273225@ 3 _APID 1,7854::251926 2 SOUR @S1104650101@ 3 _APID 1,9289::23468921 1 BAPM 2 DATE Feb 1692 2 PLAC New York 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3129957 1 SEX M 1 FAMC @F58@ 1 FAMS @F57@ 0 @P169@ INDI 1 NAME Helena /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130403 1 SEX F 1 FAMC @F54@ 0 @P170@ INDI 1 BIRT 2 DATE 27 Apr 1767 2 PLAC New York 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130401 1 NAME Cornelia /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130401 1 SEX F 1 FAMC @F54@ 0 @P171@ INDI 1 NAME Martin /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130400 1 SEX M 1 FAMC @F54@ 0 @P172@ INDI 1 DEAT 2 DATE 19 Jul 1841 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130397 1 NAME Maria /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130397 1 SEX F 1 FAMC @F54@ 0 @P173@ INDI 1 NAME Cornelia /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130396 1 SEX F 1 FAMC @F54@ 0 @P174@ INDI 1 NAME Sarah /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130391 1 SEX F 1 FAMC @F54@ 0 @P175@ INDI 1 NAME Catharine /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130390 1 SEX F 1 FAMC @F54@ 0 @P176@ INDI 1 NAME Martinus /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130389 1 SEX M 1 FAMC @F54@ 0 @P177@ INDI 1 BIRT 2 DATE 1753 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130388 1 NAME Abraham /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130388 1 SEX M 1 FAMC @F54@ 0 @P178@ INDI 1 NAME Lydia 2 SOUR @S1104637738@ 3 PAGE Holland Society of New York; New York, New York; Kinderhook, Book 21 3 _APID 1,6961::300111556 1 SEX F 1 FAMS @F65@ 0 @P179@ INDI 1 NAME Cornelis /Van Schaak/ 2 SOUR @S1104637738@ 3 PAGE Holland Society of New York; New York, New York; Kinderhook, Book 21 3 _APID 1,6961::150111556 1 SEX M 1 FAMS @F65@ 0 @P180@ INDI 1 NAME Emily Tyler /Carow/ 2 SOUR @S1104642539@ 3 PAGE Book Title: Tyler Genealogy Descendants of Job Tyler 3 _APID 1,61157::3183661 1 SEX F 1 BIRT 2 DATE 18 Apr 1865 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104642539@ 3 PAGE Book Title: Tyler Genealogy Descendants of Job Tyler 3 _APID 1,61157::3183661 1 FAMC @F56@ 0 @P181@ INDI 1 BIRT 2 DATE 24 Feb 1664 2 PLAC New Amsterdam, New York, USA 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3129902 2 SOUR @S1104650101@ 3 _APID 1,9289::23468912 1 DEAT 2 DATE Abt 1730 2 PLAC Albany Co, New York, USA 2 SOUR @S1104650101@ 3 _APID 1,9289::23468912 1 NAME Heyltje Jans /Kunst/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3129902 2 SOUR @S1104650101@ 3 _APID 1,9289::23468912 1 SEX F 1 FAMS @F58@ 0 @P182@ INDI 1 BIRT 2 DATE 2 October 1658 2 PLAC New Amsterdam, New York, USA 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3129901 2 SOUR @S1104650101@ 3 _APID 1,9289::23468911 1 NAME Nicholas /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3129901 2 SOUR @S1104650101@ 3 _APID 1,9289::23468911 1 SEX M 1 DEAT 2 DATE 1742 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3129901 2 SOUR @S1104650101@ 3 _APID 1,9289::23468911 1 FAMC @F66@ 1 FAMS @F58@ 0 @P183@ INDI 1 BIRT 2 DATE Abt 1629 2 PLAC Zeeland, Netherlands 2 SOUR @S1104650101@ 3 _APID 1,9289::23468863 1 DEAT 2 DATE Abt 1660 2 SOUR @S1104650101@ 3 _APID 1,9289::23468863 1 NAME Jannetje Samuel /Tomas/ 2 SOUR @S1104650101@ 3 _APID 1,9289::23468863 1 SEX F 1 FAMS @F66@ 0 @P184@ INDI 1 BIRT 2 DATE Abt 1627 2 PLAC Tholen, Zeeland, Netherlands 2 SOUR @S1104650101@ 3 _APID 1,9289::23468862 1 DEAT 2 DATE Abt 1658 2 PLAC New Amsterdam, New York, USA 2 SOUR @S1104650101@ 3 _APID 1,9289::23468862 1 NAME Claes Martensz /van Rosenvelt/ 2 SOUR @S1104650101@ 3 _APID 1,9289::23468862 1 SEX M 1 FAMS @F66@ 0 @P185@ INDI 1 NAME Rachel /Roosevelt/ 2 SOUR @S1104650101@ 3 _APID 1,9289::23475224 1 SEX F 1 DEAT 2 DATE 21 August 1769 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104650101@ 3 _APID 1,9289::23475224 1 BIRT 2 DATE 23 April 1699 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104650101@ 3 _APID 1,9289::23475224 1 FAMC @F58@ 0 @P186@ INDI 1 BIRT 2 DATE 27 February 1689 2 PLAC Kingston, Ulster Co, New York, USA 2 SOUR @S1104650101@ 3 _APID 1,9289::23468915 1 NAME Johannes /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3129952 2 SOUR @S1104650101@ 3 _APID 1,9289::23468915 1 BAPM 2 DATE 3 Mar 1689 2 PLAC Esopus, N Y 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3129952 1 SEX M 1 DEAT 2 DATE 4 April 1750 2 PLAC New York City, New York, New York, USA 2 SOUR @S1104650101@ 3 _APID 1,9289::23468915 1 FAMC @F58@ 1 FAMS @F59@ 0 @P187@ INDI 1 NAME Heyltje /Sjoerts/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3129955 1 SEX F 1 FAMS @F59@ 0 @P188@ INDI 1 BIRT 2 DATE 8 Jul 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130062 1 NAME Cornelius /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130062 1 SEX M 1 FAMC @F59@ 0 @P189@ INDI 1 BAPM 2 DATE 20 Aug 1726 2 PLAC N Y 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130061 1 DEAT 2 DATE 22 Sep 1727 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130061 1 NAME Aeltje /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130061 1 SEX M 1 FAMC @F59@ 0 @P190@ INDI 1 BAPM 2 DATE 24 Apr 1723 2 PLAC N Y 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130057 1 DEAT 2 DATE 11 Sep 1724 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130057 1 NAME Jannetje /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130057 1 SEX F 1 FAMC @F59@ 0 @P191@ INDI 1 BAPM 2 DATE 15 Jun 1720 2 PLAC New York 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130055 1 DEAT 2 DATE 8 Aug 1755 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130055 1 NAME Maria /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130055 1 SEX F 1 FAMC @F59@ 0 @P192@ INDI 1 BAPM 2 DATE 6 Apr 1718 2 PLAC N Y 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130054 1 NAME Jacobus /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130054 1 SEX M 1 FAMC @F59@ 0 @P193@ INDI 1 BAPM 2 DATE 8 Feb 1716 2 PLAC New York 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130052 1 DEAT 2 DATE 17 Sep 1785 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130052 1 NAME Olphert /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130052 1 SEX M 1 FAMC @F59@ 0 @P194@ INDI 1 BAPM 2 DATE 23 May 1714 2 PLAC N Y 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130049 1 DEAT 2 DATE 25 Aug 1745 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130049 1 NAME Heyltje /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130049 1 SEX F 1 FAMC @F59@ 0 @P195@ INDI 1 BAPM 2 DATE 27 Apr 1712 2 PLAC N Y 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130047 1 DEAT 2 DATE 22 Aug 1743 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130047 1 NAME Johannes /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130047 1 SEX M 1 FAMC @F59@ 0 @P196@ INDI 1 BAPM 2 DATE 8 Oct 1710 2 PLAC N Y 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130041 1 NAME Nicholas /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130041 1 SEX M 1 DEAT 2 DATE 22 Aug 1735 2 PLAC West Indies 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130041 1 FAMC @F59@ 0 @P197@ INDI 1 BAPM 2 DATE 8 May 1709 2 PLAC New York 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130037 1 NAME Margreta /Roosevelt/ 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130037 1 SEX F 1 FAMC @F59@ 0 @P198@ INDI 1 BIRT 2 DATE abt 1835 2 PLAC New York 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803399 1 RESI Residence Post Office: Newburgh 2 DATE 1870 2 PLAC Newburgh, Orange, New York, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803399 1 NAME William H /Forbes/ 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: Newburgh, Orange, New York; Roll: M593_1069; Page: 217B; Family History Library Film: 552568 3 _APID 1,7163::31803399 1 SEX M 1 FAMS @F60@ 0 @P199@ INDI 1 BIRT 2 DATE abt 1857 2 PLAC New York 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: West Orange, Essex, New Jersey; Roll: M593_861; Page: 480B; Family History Library Film: 552360 3 _APID 1,7163::25595013 1 RESI Residence Post Office: Orange 2 DATE 1870 2 PLAC West Orange, Essex, New Jersey, USA 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: West Orange, Essex, New Jersey; Roll: M593_861; Page: 480B; Family History Library Film: 552360 3 _APID 1,7163::25595013 1 NAME Hattie D /Robinson/ 2 SOUR @S1104633936@ 3 PAGE Year: 1870; Census Place: West Orange, Essex, New Jersey; Roll: M593_861; Page: 480B; Family History Library Film: 552360 3 _APID 1,7163::25595013 1 SEX F 1 FAMC @F62@ 0 @P200@ INDI 1 BIRT 2 DATE Sep 1898 2 PLAC New Jersey, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Montclair Ward 4, Essex, New Jersey; Page: 11; Enumeration District: 0211; FHL microfilm: 1240970 3 _APID 1,7602::31523701 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1900 2 PLAC Montclair Ward 4, Essex, New Jersey, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Montclair Ward 4, Essex, New Jersey; Page: 11; Enumeration District: 0211; FHL microfilm: 1240970 3 _APID 1,7602::31523701 1 NAME Mary A /Dall/ 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Montclair Ward 4, Essex, New Jersey; Page: 11; Enumeration District: 0211; FHL microfilm: 1240970 3 _APID 1,7602::31523701 1 SEX F 1 FAMC @F63@ 0 @P201@ INDI 1 BIRT 2 DATE 20 March 1891 2 PLAC Richmond, Henrico County, Virginia, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::42991129 2 SOUR @S1105276994@ 3 _APID 1,60214::5677217 1 NAME Katherine Eudora /Dunn/ 2 SOUR @S1104637496@ 3 _APID 1,60525::42991129 2 SOUR @S1105276994@ 3 _APID 1,60214::5677217 1 SEX F 1 DEAT 2 DATE 30 October 1978 2 PLAC Locksley, Delaware County, Pennsylvania, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::42991129 1 BURI 2 PLAC Bala Cynwyd, Montgomery County, Pennsylvania, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::42991129 1 SOUR @S1105260986@ 2 PAGE Publication Date: 16/ Dec/ 1938; Publication Place: Rochester, New York, USA; URL: https://www.newspapers.com/image/135838899/?article=39df197f-3a43-40ec-8cea-0d32f6c820c4&focus=0.613183,0.73398685,0. 3 CONC 84980035,0.94541794&xid=3398 2 _APID 1,62116::272941947 1 FAMC @F69@ 1 FAMS @F67@ 0 @P202@ INDI 1 BIRT 2 DATE 15 December 1886 2 PLAC Philadelphia, Philadelphia County, Pennsylvania, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::42991126 2 SOUR @S1105276994@ 3 _APID 1,60214::5677214 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Philadelphia Ward 27, Philadelphia, Pennsylvania; Page: 6; Enumeration District: 0658; FHL microfilm: 1241469 3 _APID 1,7602::68854229 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1900 2 PLAC Philadelphia Ward 27, Philadelphia, Pennsylvania, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Philadelphia Ward 27, Philadelphia, Pennsylvania; Page: 6; Enumeration District: 0658; FHL microfilm: 1241469 3 _APID 1,7602::68854229 1 NAME Donald Stewart /Leas/ 2 SOUR @S1105260986@ 3 PAGE Publication Date: 16/ Dec/ 1938; Publication Place: Rochester, New York, USA; URL: https://www.newspapers.com/image/135838899/?article=39df197f-3a43-40ec-8cea-0d32f6c820c4&focus=0.613183,0.73398685,0. 4 CONC 84980035,0.94541794&xid=3398 3 _APID 1,62116::272922445 2 SOUR @S1104637496@ 3 _APID 1,60525::42991126 2 SOUR @S1105276994@ 3 _APID 1,60214::5677214 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Philadelphia Ward 27, Philadelphia, Pennsylvania; Page: 6; Enumeration District: 0658; FHL microfilm: 1241469 3 _APID 1,7602::68854229 1 DEAT 2 DATE 31 January 1979 2 PLAC Delaware County, Pennsylvania, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::42991126 1 BURI 2 PLAC Bala Cynwyd, Montgomery County, Pennsylvania, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::42991126 1 SEX M 1 FAMC @F68@ 1 FAMS @F67@ 0 @P203@ INDI 1 BIRT 2 DATE 16 March 1847 2 PLAC Horseheads, Chemung County, New York, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::42991122 1 RESI Marital Status: MarriedRelation to Head: Wife 2 DATE 1900 2 PLAC Philadelphia Ward 27, Philadelphia, Pennsylvania, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Philadelphia Ward 27, Philadelphia, Pennsylvania; Page: 6; Enumeration District: 0658; FHL microfilm: 1241469 3 _APID 1,7602::68854225 1 BURI 2 PLAC Bala Cynwyd, Montgomery County, Pennsylvania, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::42991122 1 DEAT 2 DATE 6 January 1916 2 PLAC Philadelphia, Philadelphia County, Pennsylvania, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::42991122 1 SEX F 1 NAME Alice U 2 SOUR @S1104637496@ 3 _APID 1,60525::42991122 1 FAMS @F68@ 0 @P204@ INDI 1 BIRT 2 DATE 11 September 1843 2 PLAC Shirleysburg, Huntingdon County, Pennsylvania, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::35410012 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Philadelphia Ward 27, Philadelphia, Pennsylvania; Page: 6; Enumeration District: 0658; FHL microfilm: 1241469 3 _APID 1,7602::68854224 1 RESI Marital Status: MarriedRelation to Head: Head 2 DATE 1900 2 PLAC Philadelphia Ward 27, Philadelphia, Pennsylvania, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Philadelphia Ward 27, Philadelphia, Pennsylvania; Page: 6; Enumeration District: 0658; FHL microfilm: 1241469 3 _APID 1,7602::68854224 1 NAME David Porter /Leas/ 2 SOUR @S1104637496@ 3 _APID 1,60525::35410012 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Philadelphia Ward 27, Philadelphia, Pennsylvania; Page: 6; Enumeration District: 0658; FHL microfilm: 1241469 3 _APID 1,7602::68854224 1 SEX M 1 DEAT 2 DATE 9 February 1916 2 PLAC Pennsylvania, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::35410012 1 BURI 2 PLAC Bala Cynwyd, Montgomery County, Pennsylvania, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::35410012 1 FAMS @F68@ 0 @P205@ INDI 1 SEX F 1 BIRT 2 DATE 23 October 1925 2 SOUR @S1104637496@ 3 _APID 1,60525::129232626 1 DEAT 2 DATE 26 May 1974 2 SOUR @S1104637496@ 3 _APID 1,60525::129232626 1 BURI 2 PLAC Bala Cynwyd, Montgomery County, Pennsylvania, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::129232626 1 NAME Mary Stewart /Leas (Adams)/ 2 SOUR @S1104637496@ 3 _APID 1,60525::129232626 1 FAMC @F67@ 0 @P206@ INDI 1 SEX F 1 BIRT 2 DATE 10 February 1922 2 PLAC Richmond, Henrico County, Virginia, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::42991121 1 DEAT 2 DATE 12 December 1924 2 PLAC Ardmore, Montgomery County, Pennsylvania, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::42991121 1 BURI 2 PLAC Bala Cynwyd, Montgomery County, Pennsylvania, United States of America 2 SOUR @S1104637496@ 3 _APID 1,60525::42991121 1 NAME Alice /Leas/ 2 SOUR @S1104637496@ 3 _APID 1,60525::42991121 1 FAMC @F67@ 0 @P207@ INDI 1 BIRT 2 DATE May 1881 2 PLAC Pennsylvania, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Philadelphia Ward 27, Philadelphia, Pennsylvania; Page: 6; Enumeration District: 0658; FHL microfilm: 1241469 3 _APID 1,7602::68854228 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1900 2 PLAC Philadelphia Ward 27, Philadelphia, Pennsylvania, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Philadelphia Ward 27, Philadelphia, Pennsylvania; Page: 6; Enumeration District: 0658; FHL microfilm: 1241469 3 _APID 1,7602::68854228 1 NAME Florence /Leas/ 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Philadelphia Ward 27, Philadelphia, Pennsylvania; Page: 6; Enumeration District: 0658; FHL microfilm: 1241469 3 _APID 1,7602::68854228 1 SEX F 1 FAMC @F68@ 0 @P208@ INDI 1 BIRT 2 DATE Mar 1877 2 PLAC Pennsylvania, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Philadelphia Ward 27, Philadelphia, Pennsylvania; Page: 6; Enumeration District: 0658; FHL microfilm: 1241469 3 _APID 1,7602::68854227 1 RESI Marital Status: SingleRelation to Head: Daughter 2 DATE 1900 2 PLAC Philadelphia Ward 27, Philadelphia, Pennsylvania, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Philadelphia Ward 27, Philadelphia, Pennsylvania; Page: 6; Enumeration District: 0658; FHL microfilm: 1241469 3 _APID 1,7602::68854227 1 NAME Mabel A /Leas/ 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Philadelphia Ward 27, Philadelphia, Pennsylvania; Page: 6; Enumeration District: 0658; FHL microfilm: 1241469 3 _APID 1,7602::68854227 1 SEX F 1 FAMC @F68@ 0 @P209@ INDI 1 BIRT 2 DATE Jan 1871 2 PLAC Pennsylvania, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Philadelphia Ward 27, Philadelphia, Pennsylvania; Page: 6; Enumeration District: 0658; FHL microfilm: 1241469 3 _APID 1,7602::68854226 1 RESI Marital Status: SingleRelation to Head: Son 2 DATE 1900 2 PLAC Philadelphia Ward 27, Philadelphia, Pennsylvania, USA 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Philadelphia Ward 27, Philadelphia, Pennsylvania; Page: 6; Enumeration District: 0658; FHL microfilm: 1241469 3 _APID 1,7602::68854226 1 NAME Fred C /Leas/ 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Philadelphia Ward 27, Philadelphia, Pennsylvania; Page: 6; Enumeration District: 0658; FHL microfilm: 1241469 3 _APID 1,7602::68854226 1 SEX M 1 FAMC @F68@ 0 @P210@ INDI 1 NAME Katherine Miller 2 SOUR @S1105276994@ 3 _APID 1,60214::5677215 1 SEX F 1 FAMS @F69@ 0 @P211@ INDI 1 NAME Edgar G. /Gunn/ 2 SOUR @S1105276994@ 3 _APID 1,60214::5677216 1 SEX M 1 FAMS @F69@ 0 @F1@ FAM 1 HUSB @P2@ 1 WIFE @P1@ 1 CHIL @P3@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P4@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1827 2 SOUR @S1104642539@ 3 PAGE Book Title: Lineage Book : NSDAR : Volume 103 : 1913 3 _APID 1,61157::3396844 0 @F2@ FAM 1 HUSB @P7@ 1 WIFE @P8@ 1 CHIL @P21@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P9@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P12@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P11@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P20@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P10@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P13@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P17@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P16@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P15@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P14@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 13 Oct 1843 2 PLAC Northampton, Massachusetts 2 SOUR @S1105254340@ 3 _APID 1,2495::3953706 0 @F3@ FAM 1 HUSB @P22@ 1 WIFE @P23@ 1 CHIL @P31@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 27 OCT 1880 2 PLAC Brookline, Massachusetts 0 @F4@ FAM 1 HUSB @P22@ 1 WIFE @P24@ 1 CHIL @P32@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P28@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P27@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P26@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P25@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1883 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Oyster Bay, Nassau, New York; Page: 16; Enumeration District: 0723; FHL microfilm: 1241079 3 _APID 1,7602::66769777 0 @F5@ FAM 1 HUSB @P33@ 1 WIFE @P31@ 1 MARR 2 DATE 15 FEB 1906 2 PLAC White House, Washington D.C. 0 @F6@ FAM 1 HUSB @P32@ 1 WIFE @P36@ 1 MARR 2 DATE 29 JUN 1910 2 PLAC New York 0 @F7@ FAM 1 HUSB @P28@ 1 WIFE @P37@ 1 MARR 2 DATE 10 JUN 1914 2 PLAC Madrid, Spain 0 @F8@ FAM 1 HUSB @P26@ 1 WIFE @P39@ 1 CHIL @P41@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P40@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P43@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P42@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 14 APR 1917 2 PLAC Boston, Massachusetts 0 @F9@ FAM 1 HUSB @P38@ 1 WIFE @P27@ 1 MARR 2 DATE 4 APR 1913 2 PLAC Oyster Bay, Long Island, New York 0 @F10@ FAM 1 HUSB @P30@ 1 WIFE @P29@ 1 CHIL @P45@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P22@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P44@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P48@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1853 2 PLAC GA 2 SOUR @S1104637774@ 3 PAGE Source number: 1030.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: WVB 3 _APID 1,7836::1040679 0 @F11@ FAM 1 HUSB @P44@ 1 WIFE @P52@ 1 CHIL @P55@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P54@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P53@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1 Oct 1883 2 PLAC New York City 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131267 0 @F12@ FAM 1 HUSB @P49@ 1 WIFE @P45@ 1 CHIL @P50@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P51@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 25 Nov 1895 2 PLAC London, England 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131263 0 @F13@ FAM 1 HUSB @P56@ 1 WIFE @P48@ 1 CHIL @P60@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P59@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P57@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P58@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1882 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: West Orange, Essex, New Jersey; Page: 9; Enumeration District: 0184; FHL microfilm: 1240968 3 _APID 1,7602::31473936 0 @F14@ FAM 1 HUSB @P65@ 1 WIFE @P55@ 1 CHIL @P66@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P69@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P71@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P68@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P70@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P67@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 17 MAR 1905 2 PLAC New York 0 @F15@ FAM 1 HUSB @P69@ 1 WIFE @P75@ 1 MARR 2 DATE 4 JUN 1930 2 PLAC Brookline, Massachusetts 2 SOUR @S1105257440@ 3 PAGE The Akron Beacon Journal; Publication Date: 27 Mar 1998; Publication Place: Akron, Ohio, United States of America; URL: https://www.newspapers.com/image/151710995/?article=62191e6b-b6db-4726-bb7e-5e87 4 CONC 2dce8149&focus=0.8262986,0.5568681,0.9878039,0.7795591&x 3 _APID 1,61843::405262313 0 @F16@ FAM 1 HUSB @P69@ 1 WIFE @P76@ 1 MARR 2 DATE 14 APR 1941 2 PLAC Beverly Hills, California 0 @F17@ FAM 1 HUSB @P69@ 1 WIFE @P77@ 1 MARR 2 DATE 2 JUL 1956 2 PLAC Los Angeles, California 0 @F18@ FAM 1 HUSB @P69@ 1 WIFE @P78@ 1 MARR 2 DATE 3 OCT 1969 2 PLAC Hyde Park, New York 0 @F19@ FAM 1 HUSB @P68@ 1 WIFE @P79@ 1 CHIL @P84@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 22 JUL 1933 2 PLAC Burlington, Iowa 0 @F20@ FAM 1 HUSB @P68@ 1 WIFE @P80@ 1 CHIL @P85@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 16 JAN 1932 0 @F21@ FAM 1 HUSB @P68@ 1 WIFE @P81@ 1 MARR 2 DATE 3 DEC 1944 2 PLAC Grand Canyon, Colorado 0 @F22@ FAM 1 HUSB @P68@ 1 WIFE @P82@ 1 MARR 2 DATE 15 MAR 1951 2 PLAC Miami Beach, Florida 0 @F23@ FAM 1 HUSB @P68@ 1 WIFE @P83@ 1 MARR 2 DATE NOV 1960 2 PLAC Qualicum, British Columbia, Canada 0 @F24@ FAM 1 HUSB @P70@ 1 WIFE @P86@ 1 MARR 2 DATE 1984 2 SOUR @S1105259591@ 3 PAGE 18 Aug 1988 18 Aug 1988 3 NOTE https://www.newspapers.com/clip/73977750/18-aug-1988/?xid=637 3 OBJE 4 FILE http://trees.ancestry.com/rd?f=image&guid=b8cdb7c5-c346-45cc-bad0-349234d95a41&tid=174762809&pid=70 4 FORM jpg 4 TITL Obituary 0 @F25@ FAM 1 HUSB @P70@ 1 WIFE @P87@ 1 CHIL @P91@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 30 JUN 1937 2 PLAC Wilmington, Delaware 1 DIV 2 DATE 1949 2 SOUR @S1105259591@ 3 PAGE 18 Aug 1988 18 Aug 1988 3 NOTE https://www.newspapers.com/clip/73977750/18-aug-1988/?xid=637 3 OBJE 4 FILE http://trees.ancestry.com/rd?f=image&guid=b8cdb7c5-c346-45cc-bad0-349234d95a41&tid=174762809&pid=70 4 FORM jpg 4 TITL Obituary 0 @F26@ FAM 1 HUSB @P70@ 1 WIFE @P88@ 1 MARR 2 DATE 31 AUG 1949 2 PLAC Manhattan, New York 1 DIV 2 DATE 1970 2 SOUR @S1105259591@ 3 PAGE 18 Aug 1988 18 Aug 1988 3 NOTE https://www.newspapers.com/clip/73977750/18-aug-1988/?xid=637 3 OBJE 4 FILE http://trees.ancestry.com/rd?f=image&guid=b8cdb7c5-c346-45cc-bad0-349234d95a41&tid=174762809&pid=70 4 FORM jpg 4 TITL Obituary 0 @F27@ FAM 1 HUSB @P70@ 1 WIFE @P89@ 1 MARR 2 DATE 1 JUL 1970 2 PLAC New York 1 DIV 2 DATE 1976 2 SOUR @S1105259591@ 3 PAGE 18 Aug 1988 18 Aug 1988 3 NOTE https://www.newspapers.com/clip/73977750/18-aug-1988/?xid=637 3 OBJE 4 FILE http://trees.ancestry.com/rd?f=image&guid=b8cdb7c5-c346-45cc-bad0-349234d95a41&tid=174762809&pid=70 4 FORM jpg 4 TITL Obituary 0 @F28@ FAM 1 HUSB @P70@ 1 WIFE @P90@ 1 MARR 2 DATE 6 MAY 1977 2 PLAC Dutchess County, New York 1 DIV 2 DATE 1980 2 SOUR @S1105259591@ 3 PAGE 18 Aug 1988 18 Aug 1988 3 NOTE https://www.newspapers.com/clip/73977750/18-aug-1988/?xid=637 3 OBJE 4 FILE http://trees.ancestry.com/rd?f=image&guid=b8cdb7c5-c346-45cc-bad0-349234d95a41&tid=174762809&pid=70 4 FORM jpg 4 TITL Obituary 0 @F29@ FAM 1 HUSB @P67@ 1 WIFE @P92@ 1 MARR 2 DATE 18 JUN 1938 2 PLAC Nahant, Massachusetts 0 @F30@ FAM 1 HUSB @P67@ 1 WIFE @P93@ 1 MARR 2 DATE 28 OCT 1965 2 PLAC New York 0 @F31@ FAM 1 HUSB @P72@ 1 WIFE @P66@ 1 MARR 2 DATE 5 JUN 1926 0 @F32@ FAM 1 HUSB @P72@ 1 WIFE @P96@ 1 MARR 2 DATE 15 Dec 1938 2 PLAC Haverford 2 SOUR @S1105260986@ 3 PAGE Publication Date: 16/ Dec/ 1938; Publication Place: Rochester, New York, USA; URL: https://www.newspapers.com/image/135838899/?article=39df197f-3a43-40ec-8cea-0d32f6c820c4&focus=0.613183,0.73398685,0. 4 CONC 84980035,0.94541794&xid=3398 3 _APID 1,62116::45775438 0 @F33@ FAM 1 HUSB @P73@ 1 WIFE @P66@ 1 MARR 2 DATE 18 JAN 1935 2 PLAC New York 0 @F34@ FAM 1 HUSB @P74@ 1 WIFE @P66@ 1 MARR 2 DATE 11 NOV 1952 2 PLAC Malibu, California 0 @F35@ FAM 1 HUSB @P3@ 1 WIFE @P99@ 1 CHIL @P100@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 27 Apr 1853 2 SOUR @S1104639112@ 3 _APID 1,50015::678655 0 @F36@ FAM 1 HUSB @P3@ 1 WIFE @P13@ 1 CHIL @P65@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1880 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Hyde Park, Dutchess, New York; Page: 7; Enumeration District: 0011; FHL microfilm: 1241022 3 _APID 1,7602::18711344 0 @F37@ FAM 1 HUSB @P47@ 1 WIFE @P46@ 1 CHIL @P104@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P105@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P103@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P106@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P30@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1822 2 SOUR @S1104637774@ 3 PAGE Source number: 1029.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: WVB 3 _APID 1,7836::1040615 0 @F38@ FAM 1 HUSB @P103@ 1 WIFE @P107@ 1 MARR 2 DATE 6 Jul 1854 2 PLAC Lockport 2 SOUR @S1104639112@ 3 _APID 1,50015::679367 0 @F39@ FAM 1 HUSB @P106@ 1 WIFE @P108@ 1 CHIL @P110@ 2 _FREL Step 2 _MREL Natural 1 CHIL @P109@ 2 _FREL Step 2 _MREL Natural 1 MARR 2 DATE 19 Aug 1888 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Manhattan, New York, New York; Page: 10; Enumeration District: 0103; FHL microfilm: 1241085 3 _APID 1,7602::18992882 2 SOUR @S1105260844@ 3 PAGE 20 Aug 1888 3 NOTE https://www.newspapers.com/clip/73981983/the-boston-globe/?xid=637 3 OBJE 4 FILE http://trees.ancestry.com/rd?f=image&guid=8f4769f4-26a9-44dc-8273-184d490c29ba&tid=174762809&pid=106 4 FORM jpg 4 TITL Marriage 0 @F40@ FAM 1 HUSB @P106@ 1 WIFE @P114@ 1 CHIL @P113@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P111@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P112@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 26 Nov 1850 2 SOUR @S1104639112@ 3 _APID 1,50015::677615 0 @F41@ FAM 1 HUSB @P102@ 1 WIFE @P101@ 1 CHIL @P47@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P120@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P119@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P118@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P117@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P116@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1793 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130279 0 @F42@ FAM 1 HUSB @P105@ 1 WIFE @P126@ 1 CHIL @P123@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P127@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P124@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P125@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 22 Dec 1847 2 PLAC Philadelphia, Pennsylvania, USA 2 SOUR @S1104638965@ 3 PAGE Presbyterian Historical Society; Philadelphia, Pennsylvania; U.S., Presbyterian Church Records, 1701-1907; Book Title: Church Register 1806-1946; Accession Number: V MI46 P477rr v.4 3 _APID 1,61048::1500472087 0 @F43@ FAM 1 HUSB @P104@ 1 WIFE @P132@ 1 CHIL @P131@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P128@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P129@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P130@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 23 Oct 1845 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130831 0 @F44@ FAM 1 HUSB @P124@ 1 WIFE @P133@ 1 CHIL @P136@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P135@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P134@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 5 Dec 1882 2 PLAC Brookline, Mass 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131199 0 @F45@ FAM 1 HUSB @P125@ 1 WIFE @P142@ 1 CHIL @P141@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P140@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P139@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P138@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P137@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 4 Oct 1883 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131201 0 @F46@ FAM 1 HUSB @P111@ 1 WIFE @P146@ 1 MARR 2 DATE 6 Jan 1914 2 PLAC 2009 Massachusetts avenue 2 SOUR @S1105270622@ 3 PAGE 7 Jan 1914 3 NOTE https://www.newspapers.com/clip/74007325/the-times/?xid=637 3 OBJE 4 FILE http://trees.ancestry.com/rd?f=image&guid=06fb0735-8e0d-4cc9-8d48-18a75d055e7d&tid=174762809&pid=111 4 FORM jpg 4 TITL Marriage 2 SOUR @S1105260986@ 3 PAGE Publication Date: 7/ Jan/ 1914; Publication Place: Washington, District of Columbia, USA; URL: https://www.newspapers.com/image/76266715/?article=bcf0e1a8-4517-4d05-9338-0580e479e66c&focus=0.291477,0. 4 CONC 778652,0.42948928,0.9699509&xid=3398 3 _APID 1,62116::105140383 0 @F47@ FAM 1 HUSB @P111@ 1 WIFE @P147@ 1 CHIL @P145@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P144@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P143@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 18 Feb 1879 2 PLAC Collegiate Dutch Church 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131255 2 SOUR @S1104639112@ 3 _APID 1,50015::406298 0 @F48@ FAM 1 HUSB @P112@ 1 WIFE @P149@ 1 CHIL @P150@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P148@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 7 Apr 1890 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3131258 0 @F49@ FAM 1 HUSB @P62@ 1 WIFE @P61@ 1 CHIL @P52@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P152@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P155@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P156@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P153@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P154@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 24 Apr 1861 2 SOUR @S1104639112@ 3 _APID 1,50015::387321 0 @F50@ FAM 1 HUSB @P53@ 1 WIFE @P157@ 1 MARR 2 DATE 17 Jun 1912 2 PLAC Boston, Suffolk, Massachusetts, USA 2 SOUR @S1105256166@ 3 PAGE New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915; Volume: 613 3 _APID 1,2511::9019002 0 @F51@ FAM 1 HUSB @P4@ 1 WIFE @P160@ 1 CHIL @P158@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P159@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1866 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Hyde Park, Dutchess, New York; Page: 7; Enumeration District: 0011; FHL microfilm: 1241022 3 _APID 1,7602::18711296 0 @F52@ FAM 1 HUSB @P163@ 1 WIFE @P158@ 1 CHIL @P161@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P162@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 4 Dec 1895 2 PLAC New York, New York, USA 2 SOUR @S1104647846@ 3 PAGE The Episcopal Diocese of New York; New York, New York 3 _APID 1,61224::375733 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Richmond Ward 1, Richmond, New York; Page: 17; Enumeration District: 0583; FHL microfilm: 1241153 3 _APID 1,7602::67332130 0 @F53@ FAM 1 HUSB @P6@ 1 WIFE @P5@ 1 CHIL @P2@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P166@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 15 Nov 1786 2 PLAC New York City, New York 2 SOUR @S1104637774@ 3 PAGE Source number: 3407.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: CCC 3 _APID 1,7836::1040651 2 SOUR @S1104650410@ 3 _APID 1,7249::109016622 0 @F54@ FAM 1 HUSB @P165@ 1 WIFE @P164@ 1 CHIL @P177@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P6@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P169@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P170@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P171@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P172@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P173@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P174@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P175@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P176@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 22 Sep 1752 2 PLAC NY 2 SOUR @S1104637774@ 3 PAGE Source number: 3408.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: CCC 3 _APID 1,7836::1040628 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3130078 0 @F55@ FAM 1 HUSB @P122@ 1 WIFE @P121@ 1 CHIL @P101@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1 Dec 1772 2 PLAC Kinderhook, Columbia, New York, USA 2 SOUR @S1105271766@ 3 _APID 1,4205::19292 2 SOUR @S1104637738@ 3 PAGE Holland Society of New York; New York, New York; Kinderhook, Book 21 3 _APID 1,6961::2111290 2 SOUR @S1104637774@ 3 PAGE Source number: 1027.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: WVB 3 _APID 1,7836::1371858 0 @F56@ FAM 1 HUSB @P35@ 1 WIFE @P34@ 1 CHIL @P24@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P180@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 8 Jun 1859 2 SOUR @S1104642539@ 3 PAGE Book Title: Tyler Genealogy Descendants of Job Tyler 3 _APID 1,61157::3183659 0 @F57@ FAM 1 HUSB @P168@ 1 WIFE @P167@ 1 CHIL @P165@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1713 2 PLAC New York City, New York, New York 2 SOUR @S1105273225@ 3 _APID 1,7854::251926 0 @F58@ FAM 1 HUSB @P182@ 1 WIFE @P181@ 1 CHIL @P186@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P168@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P185@ 2 _FREL Natural 2 _MREL Natural 0 @F59@ FAM 1 HUSB @P186@ 1 WIFE @P187@ 1 CHIL @P115@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P188@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P189@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P190@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P191@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P192@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P193@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P194@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P195@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P196@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P197@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 25 Sep 1708 2 PLAC New York 2 SOUR @S1104642539@ 3 PAGE Book Title: The Roosevelt Genealogy : 1649-1902 3 _APID 1,61157::3129952 0 @F60@ FAM 1 HUSB @P198@ 1 WIFE @P12@ 0 @F61@ FAM 1 HUSB @P19@ 1 WIFE @P18@ 1 CHIL @P7@ 2 _FREL Natural 2 _MREL Natural 0 @F62@ FAM 1 HUSB @P64@ 1 WIFE @P63@ 1 CHIL @P56@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P199@ 2 _FREL Natural 2 _MREL Natural 0 @F63@ FAM 1 HUSB @P95@ 1 WIFE @P94@ 1 CHIL @P72@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P200@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1 Nov 1894 2 PLAC Manhattan, New York, USA 2 SOUR @S1105274253@ 3 _APID 1,9105::205653 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Montclair Ward 4, Essex, New Jersey; Page: 11; Enumeration District: 0211; FHL microfilm: 1240970 3 _APID 1,7602::31523698 0 @F64@ FAM 1 HUSB @P151@ 1 WIFE @P109@ 1 MARR 2 DATE 21 Jun 1900 2 PLAC New York City, New York, New York, USA 2 SOUR @S1105260986@ 3 PAGE Publication Date: 21/ Jun/ 1900; Publication Place: Boston, Massachusetts, USA; URL: https://www.newspapers.com/image/428551540/?article=08870769-ea16-4ba7-9e32-e186db95794e&focus=0.51137006,0.3444734 4 CONC 5,0.6320803,0.48219073&xid=3398 3 _APID 1,62116::90456892 0 @F65@ FAM 1 HUSB @P179@ 1 WIFE @P178@ 1 CHIL @P122@ 2 _FREL Natural 2 _MREL Natural 0 @F66@ FAM 1 HUSB @P184@ 1 WIFE @P183@ 1 CHIL @P182@ 2 _FREL Natural 2 _MREL Natural 0 @F67@ FAM 1 HUSB @P202@ 1 WIFE @P201@ 1 CHIL @P96@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P206@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P205@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 01 Jun 1916 2 PLAC Richmond, Virginia 2 SOUR @S1105276994@ 3 _APID 1,60214::5677214 0 @F68@ FAM 1 HUSB @P204@ 1 WIFE @P203@ 1 CHIL @P209@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P208@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P207@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P202@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1868 2 SOUR @S1104633851@ 3 PAGE Year: 1900; Census Place: Philadelphia Ward 27, Philadelphia, Pennsylvania; Page: 6; Enumeration District: 0658; FHL microfilm: 1241469 3 _APID 1,7602::68854224 0 @F69@ FAM 1 HUSB @P211@ 1 WIFE @P210@ 1 CHIL @P201@ 2 _FREL Natural 2 _MREL Natural 0 @F70@ FAM 1 WIFE @P97@ 1 CHIL @P75@ 2 _MREL Natural 0 @F71@ FAM 1 HUSB @P98@ 1 CHIL @P76@ 2 _FREL Natural 0 @F72@ FAM 1 HUSB @P115@ 1 CHIL @P102@ 2 _FREL Natural 0 @R1054599302@ REPO 1 NAME Ancestry.com 0 @R1054632390@ REPO 1 NAME www.newspapers.com 0 @S1104633851@ SOUR 1 REPO @R1054599302@ 1 TITL 1900 United States Federal Census 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations Inc 1 _APID 1,7602::0 0 @S1104633871@ SOUR 1 REPO @R1054599302@ 1 TITL 1910 United States Federal Census 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations Inc 1 _APID 1,7884::0 0 @S1104633895@ SOUR 1 REPO @R1054599302@ 1 TITL New York, U.S., State Census, 1915 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,2703::0 0 @S1104633936@ SOUR 1 REPO @R1054599302@ 1 TITL 1870 United States Federal Census 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,7163::0 0 @S1104633952@ SOUR 1 REPO @R1054599302@ 1 TITL 1880 United States Federal Census 1 AUTH Ancestry.com and The Church of Jesus Christ of Latter-day Saints 1 PUBL Ancestry.com Operations Inc 1 _APID 1,6742::0 0 @S1104633966@ SOUR 1 REPO @R1054599302@ 1 TITL 1860 United States Federal Census 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,7667::0 0 @S1104634331@ SOUR 1 REPO @R1054599302@ 1 TITL New York, U.S., State Census, 1855 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,7181::0 0 @S1104634443@ SOUR 1 REPO @R1054599302@ 1 TITL 1850 United States Federal Census 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,8054::0 0 @S1104637496@ SOUR 1 REPO @R1054599302@ 1 TITL U.S., Find a Grave Index, 1600s-Current 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,60525::0 0 @S1104637738@ SOUR 1 REPO @R1054599302@ 1 TITL U.S., Dutch Reformed Church Records in Selected States, 1639-1989 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,6961::0 0 @S1104637774@ SOUR 1 REPO @R1054599302@ 1 TITL U.S. and International Marriage Records, 1560-1900 1 AUTH Yates Publishing 1 PUBL Ancestry.com Operations Inc 1 _APID 1,7836::0 0 @S1104638965@ SOUR 1 REPO @R1054599302@ 1 TITL U.S., Presbyterian Church Records, 1701-1970 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,61048::0 0 @S1104639112@ SOUR 1 REPO @R1054599302@ 1 TITL U.S., Newspaper Extractions from the Northeast, 1704-1930 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,50015::0 0 @S1104639165@ SOUR 1 REPO @R1054599302@ 1 TITL New Jersey, U.S., State Census, 1885 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operation, Inc. 1 _APID 1,61556::0 0 @S1104642265@ SOUR 1 REPO @R1054599302@ 1 TITL New York, U.S., Marriage Newspaper Extracts, 1801-1880 (Barber Collection) 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations Inc 1 _APID 1,8936::0 0 @S1104642539@ SOUR 1 REPO @R1054599302@ 1 TITL North America, Family Histories, 1500-2000 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,61157::0 0 @S1104642823@ SOUR 1 REPO @R1054599302@ 1 TITL 1920 United States Federal Census 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,6061::0 0 @S1104643142@ SOUR 1 REPO @R1054599302@ 1 TITL 1930 United States Federal Census 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations Inc 1 _APID 1,6224::0 0 @S1104643747@ SOUR 1 REPO @R1054599302@ 1 TITL New York, U.S., State Census, 1892 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,3212::0 0 @S1104643834@ SOUR 1 REPO @R1054599302@ 1 TITL New York, U.S., State Census, 1905 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,7364::0 0 @S1104643951@ SOUR 1 REPO @R1054599302@ 1 TITL New York, U.S., State Census, 1925 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,2704::0 0 @S1104644034@ SOUR 1 REPO @R1054599302@ 1 TITL 1940 United States Federal Census 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,2442::0 0 @S1104644175@ SOUR 1 REPO @R1054599302@ 1 TITL New York, U.S., State Census, 1875 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,7250::0 0 @S1104647846@ SOUR 1 REPO @R1054599302@ 1 TITL New York, U.S., Episcopal Diocese of New York Church Records, 1767-1970 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,61224::0 0 @S1104650101@ SOUR 1 REPO @R1054599302@ 1 TITL Web: Netherlands, GenealogieOnline Trees Index, 1000-2015 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,9289::0 0 @S1104650410@ SOUR 1 REPO @R1054599302@ 1 TITL Millennium File 1 AUTH Heritage Consulting 1 PUBL Ancestry.com Operations Inc 1 _APID 1,7249::0 0 @S1105254340@ SOUR 1 REPO @R1054599302@ 1 TITL Massachusetts, U.S., Town and Vital Records, 1620-1988 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,2495::0 0 @S1105254435@ SOUR 1 REPO @R1054599302@ 1 TITL Massachusetts, U.S., Death Records, 1841-1915 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,2101::0 0 @S1105255156@ SOUR 1 REPO @R1054599302@ 1 TITL 1830 United States Federal Census 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,8058::0 0 @S1105256166@ SOUR 1 REPO @R1054599302@ 1 TITL Massachusetts, U.S., Marriage Records, 1840-1915 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,2511::0 0 @S1105256958@ SOUR 1 REPO @R1054599302@ 1 TITL New York, New York, U.S., Index to Death Certificates, 1862-1948 1 AUTH Ancestry.com 1 _APID 1,61778::0 0 @S1105257307@ SOUR 1 REPO @R1054599302@ 1 TITL Global, Find a Grave Index for Burials at Sea and other Select Burial Locations, 1300s-Current 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,60541::0 0 @S1105257440@ SOUR 1 REPO @R1054599302@ 1 TITL U.S., Newspapers.com Obituary Index, 1800s-current 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations Inc 1 _APID 1,61843::0 0 @S1105258676@ SOUR 1 REPO @R1054599302@ 1 TITL California, U.S., Federal Naturalization Records, 1843-1999 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,3998::0 0 @S1105259591@ SOUR 1 REPO @R1054632390@ 1 TITL Newspapers.com - The Tampa Tribune - 18 Aug 1988 - Page 145 1 PUBL The Tampa Tribune 0 @S1105259854@ SOUR 1 REPO @R1054599302@ 1 TITL U.S., Public Records Index, 1950-1993, Volume 1 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,1788::0 0 @S1105260664@ SOUR 1 REPO @R1054599302@ 1 TITL New York, New York, U.S., Extracted Death Index, 1862-1948 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,9131::0 0 @S1105260844@ SOUR 1 REPO @R1054632390@ 1 TITL Newspapers.com - The Boston Globe - 20 Aug 1888 - Page 2 1 PUBL The Boston Globe 0 @S1105260986@ SOUR 1 REPO @R1054599302@ 1 TITL U.S., Newspapers.com Marriage Index, 1800s-1999 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations Inc 1 _APID 1,62116::0 0 @S1105270622@ SOUR 1 REPO @R1054632390@ 1 TITL Newspapers.com - The Times - 7 Jan 1914 - Page 6 1 PUBL The Times 0 @S1105271766@ SOUR 1 REPO @R1054599302@ 1 TITL New York, U.S., Marriage Index, 1600-1784 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations Inc 1 _APID 1,4205::0 0 @S1105272745@ SOUR 1 REPO @R1054599302@ 1 TITL New York, U.S., Death Newspaper Extracts, 1801-1890 (Barber Collection) 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations Inc 1 _APID 1,8920::0 0 @S1105273225@ SOUR 1 REPO @R1054599302@ 1 TITL New York City, Compiled Marriage Index, 1600s-1800s 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations Inc 1 _APID 1,7854::0 0 @S1105274253@ SOUR 1 REPO @R1054599302@ 1 TITL New York, New York, U.S., Extracted Marriage Index, 1866-1937 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,9105::0 0 @S1105276994@ SOUR 1 REPO @R1054599302@ 1 TITL Virginia, U.S., Select Marriages, 1785-1940 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc 1 _APID 1,60214::0 0 TRLR