Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free
Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up freeRosette Tindall 1857 – 1915 – Genealogical Records
Birth Date: Feb 1857
Birth Location: Rose,Wayne Co.,NY
Death Date: 1915
Death Location: Sodus, Wayne, New York
Father: Charles Tindall
Mother: Polly Camp
Spouse(s): Phillip Weber
Children(s): Edra Weber
Rosette Tindall was born in 1857 in Rose,Wayne Co.,NY, the child of Charles H Tindall and Polly Ann Camp. In 1860, Rosette Tindall resided in Rose, Wayne, New York, USA. In 1870, Rosette Tindall resided in Rose, Wayne, New York, USA. Rosette Tindall married Phillip Weber, and had children including Edra T Weber. Rosette Tindall passed away in 1915 in Sodus, Wayne, New York.
Find more search results for Rosette TindallReliability Score
This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.
- A 3 criteria (Strong)
- B 2 criteria (Medium)
- C 1 criteria (Basic)
- N/A 0 criteria (Insufficient)
This tree's reliability score:
- Record available
- Descendant's record available
- Star tree owner
Biography
- Rosette Tindall was born in 1857 in Rose,Wayne Co.,NY, the child of Charles H Tindall and Polly Ann Camp.
- In 1860, Rosette Tindall resided in Rose, Wayne, New York, USA.
- In 1870, Rosette Tindall resided in Rose, Wayne, New York, USA.
- Rosette Tindall married Phillip Weber, and had children including Edra T Weber.
- Rosette Tindall passed away in 1915 in Sodus, Wayne, New York.
Immediate Family
Parents
Spouses(s)
Children(s)
Rosette Tindall's Ancestors
Rosette Tindall's Descendants
-
1. Edra (T) Weber (2 Apr 1880 – 15 Jan 1961) m. Cleveland (Augustus) Miller (6 Oct 1884 – 30 Jan 1976)
-
1. Leila (Edith) Miller (20 Mar 1909 – 4 Aug 1972) m. Donald (Myron Van) Lare (14 Nov 1909 – 15 Oct 1979)
-
1. Robert (Gene) VanLare (15 Apr 1932 – 23 Sep 2016) m. Patricia Mae (18 Sep 1938 – )
-
1. Leland (William) VanLare (30 Mar 1957 – )
-
2. Lynden (Myron) VanLare (29 Oct 1958 – )
-
3. Debra (Sue) VanLare (3 Feb 1964 – )
-
-
2. Ruth (Ellen Van) Lare (31 Jan 1936 – ) m. John (Henry) Benedict (8 Nov 1933 – 16 Jun 1998)
-
1. Linda Benedict (14 Jun 1956 – )
-
2. Douglas Benedict (5 Jan 1957 – )
-
3. Gary Benedict (20 May 1959 – )
-
4. Arthur Benedict (11 Jul 1961 – )
-
-
-
2. Harlow (Virgil) Miller (13 Feb 1913 – 31 Aug 1998) m. Ella (Jeanette) Putnam (29 Apr 1909 – 2001)
-
1. Richard Miller (8 Sep 1942 – ) m. Sharon (Rae) Bailey (5 May 1944 – )
-
1. Leslie (Adriana) Miller (24 Sep 1970 – )
-
2. Debra (Lee) Miller (12 Jul 1974 – )
-
-
2. Joyce (Elaine) Miller (25 May 1944 – 7 Mar 2016) m. Gary (Wm) Marshall (7 Oct 1942 – ) m. John (Fraser) Mahon (18 Aug 1931 – 24 Aug 1997)
-
1. Scott (Wm) Marshall (15 Mar 1969 – )
-
2. Todd (Harlow) Marshall (30 Apr 1971 – )
-
3. Holly (Ann) Marshall (11 May 1974 – 1 nov 1991)
-
4. Adam (Gary) Marshall (11 Feb 1979 – )
-
-
3. David (James) Miller (9 August 1950 – 8 February 2014) m. Nancy (Lee) Bartleson (7 Apr 1951 – )
-
-
3. Marjorie (Augusta) Miller (15 Dec 1918 – 20 Mar 1995) m. Theodore (Roulet) Watkins (13 Apr 1909 – 16 Nov 1990)
-
1. William (Theodore) Watkins (29 May 1949 – ) m. Donna (Anne) Raymer (18 Jul – )
-
1. Alex Watkins (16 Oct 1985 – )
-
-
2. Nancy (Jane) Watkins (23 Jul 1954 – ) m. Ronald (Kenneth) Ryan (11 Sep 1953 – )
-
1. Melissa (Marjorie) Griego (26 Jan 1979 – ) m. Isaac Griego
-
2. Theresa (Marie) Griffith (08 Sep 1982 – ) m. Brett Griffith
-
3. Heather Knopp (24 May 1984 – ) m. Brian Knopp
-
-
3. Stuart (Jobes) Frost (23 Jun 1947 – ) m. Deanna (Marie) Richardson (9 Sep 1947 – )
-
1. Rachel (Lynn) Frost (22 Dec 1970 – ) m. Michael (A) Hitt (abt 1971 – )
-
2. Denise (Margo) Frost (29 Dec 1971 – )
-
-
-
4. Paul (Rodney) Miller (14 Apr 1926 – 2 Jan 2006) m. Ruth (Irene) Samples (19 Mar 1926 – 8 Oct 1992)
-
1. Douglas (George) Miller (20 Oct 1953 – )
-
2. Keith (Edward) Miller (4 May 1955 – )
-
3. Clark (Lee) Miller (9 December 1957 – 31 January 1989) m. Gloria
-
4. Nathan (John) Miller (5 Aug 1962 – )
-
5. Paula (May) Miller (4 Apr 1965 – )
-
-
5. Esther (Ann) Miller (22 Feb 1928 – 23 Aug 1994) m. Charles (Frederick) Dodge (12 Jan 1927 – 17 January 2015)
-
1. Kathleen (Ann) Dodge (28 Jan 1959 – ) m. Kenneth Jones (11 Jan 1959 – )
-
1. Kelsey (Diane) Jones (31 Jul 1990 – )
-
2. Jessica (Marie) Jones (11 Mar 1993 – )
-
3. Kylie (Renee) Jones (17 Mar 1997 – )
-
-
2. Carl (Andrew (Charlene)) Dodge (15 May 1970 – )
-
3. Wayne (Douglas) Dodge m. Maria (27 Aug 1956 – )
-
4. Norman (Dale) Dodge m. Lulu (26 Feb – )
-
1. Ximena (Victoria Alicia) Dodge (28 Dec 1988 – )
-
2. Americus (Amadeus) Dodge (30 Nov 1990 – )
-
-
5. Alan (Fredrick) Dodge m. Eleni (26 Jan 1957 – )
-
1. Charles (M) Dodge (5 Feb 1979 – )
-
2. Jimi (Demetrius) Dodge (8 Aug 1980 – )
-
-
-
Rosette Tindall's Timeline
10 Records
Sources
Event Type: Birth
Event Date: Feb 1857
Event Place: Rose,Wayne Co.,NY
Record Source:
[1] 1910 United States Federal Census, Year: 1910; Census Place: Sodus, Wayne, New York; Roll: T624_1094; Page: 5A; Enumeration District: 0160; FHL microfilm: 1375107
[2] U.S., Find A Grave Index, 1600s-Current
[3] New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Sodus; County: Wayne; Page: 14
[4] 1860 United States Federal Census, Year: 1860; Census Place: Rose, Wayne, New York; Roll: M653_876; Page: 12; Family History Library Film: 803876
[5] 1870 United States Federal Census, Year: 1870; Census Place: Rose, Wayne, New York; Roll: M593_1113; Page: 421B; Family History Library Film: 552612
[6] 1880 United States Federal Census, Year: 1880; Census Place: Rose, Wayne, New York; Roll: 944; Page: 363D; Enumeration District: 187
[7] New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 01; City: Sodus; County: Wayne; Page: 01
[8] New York, State Censuses, 1880, 1892, 1905
[9] 1900 United States Federal Census, Year: 1900; Census Place: Sodus, Wayne, New York; Page: 12; Enumeration District: 0127; FHL microfilm: 1241174
Genealogy Event 2
Event Type: Death
Event Date: 1915
Event Place: Sodus, Wayne, New York
Record Source: U.S., Find A Grave Index, 1600s-Current
Genealogy Event 3
Event Type: Residence
Event Date: 1900
Event Place: Sodus, Wayne, New York, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Sodus, Wayne, New York; Page: 12; Enumeration District: 0127; FHL microfilm: 1241174
Genealogy Event 4
Event Type: Residence
Event Date: 1892
Event Place: Sodus, Wayne, New York
Record Source: New York, State Censuses, 1880, 1892, 1905
Genealogy Event 5
Event Type: Residence
Event Date: 1870
Event Place: Rose, Wayne, New York, USA
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Rose, Wayne, New York; Roll: M593_1113; Page: 421B; Family History Library Film: 552612
Genealogy Event 6
Event Type: Residence
Event Place: New York, USA
Record Source: U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934, The National Archives at Washington, D.C.; Washington, D.C.; Record Group Title: Records of the Department of Veterans Affairs, 1773 - 2007; Record Group Number: 15; Series Title: U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934; Se
Genealogy Event 7
Event Type: Residence
Event Date: 1 June 1915
Event Place: Sodus, Wayne, New York, United States
Record Source: New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 01; City: Sodus; County: Wayne; Page: 01
Genealogy Event 8
Event Type: Residence
Event Date: 1880
Event Place: Rose, Wayne, New York, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Rose, Wayne, New York; Roll: 944; Page: 363D; Enumeration District: 187
Genealogy Event 9
Event Type: Residence
Event Date: 1860
Event Place: Rose, Wayne, New York, USA
Record Source:
[1] 1860 United States Federal Census, Year: 1860; Census Place: Rose, Wayne, New York; Roll: M653_876; Page: 12; Family History Library Film: 803876
[2] New York, Compiled Census and Census Substitutes Index, 1790-1890
Genealogy Event 10
Event Type: Residence
Event Date: 1905
Event Place: Sodus, Wayne, New York, USA
Record Source: New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Sodus; County: Wayne; Page: 14
Genealogy Event 11
Event Type: Burial
Event Place: Sodus Center, Wayne County, New York, United States of America
Record Source: U.S., Find A Grave Index, 1600s-Current
Genealogy Event 12
Event Type: Residence
Event Date: 1910
Event Place: Sodus, Wayne, New York, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Sodus, Wayne, New York; Roll: T624_1094; Page: 5A; Enumeration District: 0160; FHL microfilm: 1375107