File:New York- MONROE County, Enumeration District 126, Sheet No. 25A - DPLA - 3cb5306b1bc9710871f8c92c108f9429.jpg
From Wikimedia Commons, the free media repository
Jump to navigation
Jump to search
Size of this preview: 800 × 576 pixels. Other resolutions: 320 × 230 pixels | 640 × 461 pixels | 1,024 × 737 pixels | 1,280 × 922 pixels | 2,560 × 1,844 pixels | 5,492 × 3,955 pixels.
Original file (5,492 × 3,955 pixels, file size: 8.53 MB, MIME type: image/jpeg)
File information
Structured data
Captions
Summary[edit]
New York: MONROE County, Enumeration District 126, Sheet No. 25A ( ) | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Creator InfoField | Department of Commerce. Bureau of the Census. 1913-1/1/1972 | ||||||||||||||||
Title |
New York: MONROE County, Enumeration District 126, Sheet No. 25A |
||||||||||||||||
Description |
Surname, Given Name; Family Number; Age; Birth Year; Place of Birth Hainess, Dorothy G; 553; 5; 1915; New York Hainess, Earl E; 553; 2; 1918; New York McIlwain, Guy W; 554; 49; 1871; Indiana McIlwain, Harriet E; 554; 40; 1880; New York Crank, Philander; 555; 52; 1868; New York Crank, Mabel M; 555; 42; 1878; New York Crank, Martha C; 555; 25; 1895; New York Crank, Milo P; 555; 22; 1898; New York Crank, James H; 555; 21; 1899; New York Crank, Wayne C; 555; 19; 1901; New York Crank, Jane M; 555; 18; 1902; New York Crank, Donald R; 555; 15; 1905; New York Crank, Alice M; 555; 13; 1907; New York Crank, Gertrude S; 555; 11; 1909; New York Crank, Wilkes D; 555; 7; 1913; New York Crank, Jeanette H; 555; 5; 1915; New York Howard, Ray V; 556; 30; 1890; New York Howard, Rosina; 556; 30; 1890; New York Howard, Rupert L; 556; 5; 1915; New York Howard, Russell D; 556; 0; 1920; New York Howard, Luella G; 556; 64; 1856; New York Miller, Burt H; 557; 31; 1889; New York Miller, Alberta S; 557; 27; 1893; New York Miller, Richard E; 557; 1; 1919; New York Heard, Constantin; 558; 57; 1863; Pennsylvania Heard, Hallie F; 558; 54; 1866; Pennsylvania Heard, Leona A; 558; 24; 1896; Pennsylvania Blowers, William W; 559; 48; 1872; New York Blowers, Marguerite; 559; 14; 1906; New York Blowers, Felix L; 559; 12; 1908; New York Wendley, Anna; 559; 47; 1873; Germany Brockway, Bonaparte D; 559; 32; 1888; New York Brockway, Nina I; 559; 27; 1893; New York Wells, Charles J; 560; 31; 1889; New York Wells, Helen B; 560; 26; 1894; New York Wells, Marion B; 560; 4; 1916; New York Wells, Donald E; 560; 3; 1917; New York Wells, Jeane A; 560; 1; 1919; New York Peck, Genevieve; 560; 22; 1898; New York Gallagher, James; 561; 52; 1868; Ireland Gallagher, Nora; 561; 42; 1878; Canada Gallagher, James C; 561; 20; 1900; New York Gallagher, William J; 561; 18; 1902; New York Gallagher, Madeline N; 561; 16; 1904; New York Gallagher, Gertrude M; 561; 14; 1906; New York Gallagher, Leo R; 561; 7; 1913; New York Wilkin, Harold J; 561; 26; 1894; New York Wilkin, Anna M; 561; 26; 1894; New York De Ruycke, Maria; 562; 52; 1868; Belgium De Ruycke, Bertha; 562; 23; 1897; Belgium |
||||||||||||||||
Date | 1920-01-01/1920-12-31 | ||||||||||||||||
Collection |
institution QS:P195,Q59661072 |
||||||||||||||||
Source/Photographer |
|
||||||||||||||||
Permission (Reusing this file) |
|
||||||||||||||||
Standardized rights statement InfoField |
|
File history
Click on a date/time to view the file as it appeared at that time.
Date/Time | Thumbnail | Dimensions | User | Comment | |
---|---|---|---|---|---|
current | 11:40, 24 November 2020 | 5,492 × 3,955 (8.53 MB) | DPLA bot (talk | contribs) | Uploading DPLA ID 3cb5306b1bc9710871f8c92c108f9429 |
You cannot overwrite this file.
File usage on Commons
The following page uses this file: