{"ConstituentID":"9548","DisplayName":"Edwin S. Bennett","DisplayDate":"American, 1847-1915","AlphaSort":"Bennett, Edwin S.","Nationality":"American","BeginDate":1847,"EndDate":1915,"TextEntry":"NULL","nameSort":"bennettedwins","id":"9548","format":[{"TermID":"2028051","Term":"Cabinet Cards"}],"biography":[{"TermID":"2028088","URL":"http://search.ancestry.com/","Term":"City or Business Directory"},{"TermID":"2028104","URL":"http://search.ancestry.com/","Term":"Death Records"},{"TermID":"2028004","URL":"http://PhotographyDatabase.org","Term":"PhotographyDatabase.org"},{"TermID":"2028072","URL":"http://search.ancestry.com/","Term":"US Census- 1910"}],"gender":[{"TermID":"2027999","Term":"Male"}],"process":[{"TermID":"2028047","Term":"Gelatin Silver Prints"}],"role":[{"TermID":"2028040","Term":"Photographer"}],"collection":[{"TermID":"2028022","URL":"41013","Term":"National Portrait Gallery US"},{"TermID":"2028022","URL":"41013","Term":"National Portrait Gallery US"},{"TermID":"2028165","URL":"http://wallachprintsandphotos.nypl.org/catalog?utf8=%E2%9C%93\u0026q=Edwin+S.+Bennett\u0026search_field=all_fields\u0026commit=search","Term":"NYPL: Photography Collection"}],"addressTotal":4,"constituent_address":"constituent","address":[{"ConAddressID":"115287","ConstituentID":"9548","AddressTypeID":"5","DisplayName2":"November 7, 1847","StreetLine1":"NULL","StreetLine2":"NULL","StreetLine3":"NULL","City":"Skaneateles","State":"NY","CountryID":"1","BeginDate":1847,"EndDate":1847,"Remarks":"42.9466,-76.4283","id":"A115287","AddressType":"Birth","Country":"USA","Location":{"lat":42.9466,"lon":-76.4283},"constituent_address":{"name":"address","parent":"9548"}},{"ConAddressID":"231131","ConstituentID":"9548","AddressTypeID":"2","DisplayName2":"1884-1888","StreetLine1":"1311 Broadway","StreetLine2":"NULL","StreetLine3":"NULL","City":"New York","State":"NY","CountryID":"1","BeginDate":1884,"EndDate":1888,"Remarks":"40.7501,-73.9879","id":"A231131","AddressType":"Studio or Business","Country":"USA","Location":{"lat":40.7501,"lon":-73.9879},"constituent_address":{"name":"address","parent":"9548"}},{"ConAddressID":"10871","ConstituentID":"9548","AddressTypeID":"2","DisplayName2":"1908-1915","StreetLine1":"51 West 10th Street","StreetLine2":"NULL","StreetLine3":"NULL","City":"New York","State":"NY","CountryID":"1","BeginDate":1908,"EndDate":1915,"Remarks":"40.7344,-73.9979","id":"A10871","AddressType":"Studio or Business","Country":"USA","Location":{"lat":40.7344,"lon":-73.9979},"constituent_address":{"name":"address","parent":"9548"}},{"ConAddressID":"115288","ConstituentID":"9548","AddressTypeID":"6","DisplayName2":"June 15, 1915","StreetLine1":"NULL","StreetLine2":"NULL","StreetLine3":"NULL","City":"New Canaan","State":"CT","CountryID":"1","BeginDate":1915,"EndDate":1915,"Remarks":"41.1468,-73.4949","id":"A115288","AddressType":"Death","Country":"USA","Location":{"lat":41.1468,"lon":-73.4949},"constituent_address":{"name":"address","parent":"9548"}}]}