Root, Albert J.

Birth Name Root, Albert J. 1a 2a 3a
Gramps ID I115757
Gender male
Age at Death 71 years, 8 months

Events

Event Date Place Description Notes Sources
Birth [E177227] 1856-08-25 Hartford, CT  
4 1b 2b 3b
Death [E177228] 1928-04-25 Hartford, CT ( 21 Lenox St.)  

Cause: Pri-Septic Cardiolitis; Sec-Septicimia

5 1c 2c 3c
Occupation [E177229]     Sawyer & Farmer
6 1d 2d 3d
Buried at [E177230]   Cedar Hill Cemetery-Section 15 Lot #21, 453 Fairfield Ave., Hartford, CT  
7 1e 2e 3e
Occupation (2) [E177231]   Wise, Smith & Co: Cheif Engineer (30 years)  
8 1f 2f 3f
Misc Fact [E177232]   Bunker at Hartford, CT Engine Company No. 7 Fire Dept.  
9 1g 2g 3g
Misc Fact (2) [E177233]   Member-Summit Lodge I.O.O.F. & G. Fred Barnes Encampment  
9 1h 2h 3h

Parents

Relation to main person Name Birth date Death date Relation within this family (if not by birth)
Father Root, Joseph A. [I116223]WFT 1812-1834before 1928-04-25
Mother Phelps, Abigail [I116224]WFT 1815-1836before 1928-04-25
    Sister     Root, Florence [I115929] WFT 1839-1876 WFT 1857-1958
         Root, Albert J. [I115757] 1856-08-25 1928-04-25

Families

    Family of Root, Albert J. and Franklin, Augusta Ann [F36218]
Married Wife Franklin, Augusta Ann [I115758] ( * 1867-08-05 + 1943-10-21 )
   
Event Date Place Description Notes Sources
Marriage [E334361] 1885-01-11 Barkhamsted, CT  
10 1i 2i 3i
_FA1 [E334362]   Albert J. Root married to Augusta A. Franklin  
1j 2j 3j
  Children
Name Birth Date Death Date
Root, Albert E. [I115760]WFT 1880-1907WFT 1905-1988
Root, Minnie E. [I115766]before 1885WFT 1899-1979
Root, Ethel Mae [I115754]1885-11-281968-06-15
Root, Gladys [I115759]19031972

Addresses

Date Street Locality City State/ Province County Postal Code Country Phone Sources
  21 Lenox St., Hartford, CT                

Narrative

[phelps.FTW]

[0105.ftw]

[Brøderbund WFT Vol. 3, Ed. 1, Tree #0105, Date of Import: Nov 5, 1998]

References:

-The following obituary appeared in The Hartford Daily Courant dated 27 Apr 1928:

"Albert J. Root died at his home, 21 Lenox Street, Wednesday night. He was a member of the Hartford Fire Department several years, being a bunker at Engine Company No. 7 for a long period. He was chief engineer at the store Wise, Smith & Company 30 years. Mr. Root was a member of Summit Lodge I. O. O. F., and G. Fred Barnes Encampment, I. O. O. F. He leaves his wife, three daughters, Mrs. Frederick Smith of Wethersfield, Mrs. Minnie E. MacCabe and Mrs. Gladys Hunter, both of Hartford; a son, Albert E. Root of East Hartford; a sister Mrs. Florence Wheeler of Hartford; and six grandchildren. The funeral will be held Saturday at 3 p. m. at his home. Burial will be in Cedar Hill Cemetery."

Pedigree

  1. Root, Joseph A. [I116223]
    1. Phelps, Abigail [I116224]
      1. Root, Florence [I115929]
      2. Root, Albert J.
        1. Franklin, Augusta Ann [I115758]
          1. Root, Albert E. [I115760]
          2. Root, Minnie E. [I115766]
          3. Root, Ethel Mae [I115754]
          4. Root, Gladys [I115759]

Ancestors

Source References

  1. Brøderbund Software, Inc.: World Family Tree Vol. 3, Ed. 1 [S291478]
      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

  2. 0105.ftw [S1815295]
      • Source text:

        Date of Import: Nov 5, 1998

      • Source text:

        Date of Import: Nov 5, 1998

      • Source text:

        Date of Import: Nov 5, 1998

      • Source text:

        Date of Import: Nov 5, 1998

      • Source text:

        Date of Import: Nov 5, 1998

      • Source text:

        Date of Import: Nov 5, 1998

      • Source text:

        Date of Import: Nov 5, 1998

      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

  3. phelps.FTW [S2475989]
      • Page: Tree #1309
      • Source text:

        Date of Import: Nov 5, 1998

      • Citation:

        Ruth Crosby Newton

      • Page: Tree #1309
      • Source text:

        Date of Import: Nov 5, 1998

      • Citation:

        Ruth Crosby Newton

      • Page: Tree #1309
      • Source text:

        Date of Import: Nov 5, 1998

      • Citation:

        Ruth Crosby Newton

      • Page: Tree #1309
      • Source text:

        Date of Import: Nov 5, 1998

      • Citation:

        Ruth Crosby Newton

      • Page: Tree #1309
      • Source text:

        Date of Import: Nov 5, 1998

      • Citation:

        Ruth Crosby Newton

      • Page: Tree #1309
      • Source text:

        Date of Import: Nov 5, 1998

      • Citation:

        Ruth Crosby Newton

      • Page: Tree #1309
      • Source text:

        Date of Import: Nov 5, 1998

      • Citation:

        Ruth Crosby Newton

      • Page: Tree #1309
      • Source text:

        Date of Import: Nov 5, 1998

      • Citation:

        Ruth Crosby Newton

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

  4. State of CT Death Certificate [S15293]
  5. Hartford Courant Obituary dated 27 Apr 1928 & Gravestone [S15298]
  6. Daughter Ethel's Death Certificate [S15299]
  7. Cedar Hill Cemetery Records [S15300]
  8. Hartford Courant Obituarty dated 27 Apr 1928 [S15301]
  9. Hartford Courant Obituary dated 27 Apr 1928 [S15302]
  10. Barkhamsted, CT Town Clerk [S15771]