File:New York- MONROE County, Enumeration District 146, Sheet No. 12B - DPLA - e30bc65108d92c51543404c2c60ebab1.jpg
From Wikimedia Commons, the free media repository
Jump to navigation
Jump to search
Size of this preview: 800 × 578 pixels. Other resolutions: 320 × 231 pixels | 640 × 462 pixels | 1,024 × 740 pixels | 1,280 × 925 pixels | 2,560 × 1,850 pixels | 5,564 × 4,020 pixels.
Original file (5,564 × 4,020 pixels, file size: 9.33 MB, MIME type: image/jpeg)
File information
Structured data
Captions
Summary[edit]
New York: MONROE County, Enumeration District 146, Sheet No. 12B ( ) | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Creator InfoField | Department of Commerce. Bureau of the Census. 1913-1/1/1972 | ||||||||||||||||
Title |
New York: MONROE County, Enumeration District 146, Sheet No. 12B |
||||||||||||||||
Description |
Surname, Given Name; Family Number; Age; Birth Year; Place of Birth McCurdy, Florence C; 283; 30; 1890; Pennsylvania McCurdy, Gilbert J C; 283; 24; 1896; Pennsylvania McCurdy, Gordon W; 283; 19; 1901; Pennsylvania Weis, Charles W; 284; 62; 1858; New York Weis, Clara B; 284; 60; 1860; New York Weis, Charles W; 284; 25; 1895; New York Weis, Rhadoph H; 284; 21; 1899; New York Easton, William; 284; 26; 1894; New York Peters, Mary; 284; 50; 1870; Alsace-Lorraine Cole, Fred A; 285; 50; 1870; Maine Morris, Frances; 285; 38; 1882; New York Cole, Helen M; 285; 9; 1911; New York Hielbrann, Harry; 286; 37; 1883; New York Hielbrann, Elizebeth; 286; 4; 1916; New York Hielbrann, James H; 286; 1; 1919; New York Hielbrann, Robert J; 286; 38; 1882; New York Hielbrann, Bertha; 286; 35; 1885; New York Hughes, Mary L; 286; 56; 1864; New York Smith, Estella; 286; 31; 1889; New York Marks, Paul; 287; 47; 1873; Prussia Marks, Lillian A; 287; 43; 1877; New York Marks, Edwin C; 287; 19; 1901; New York Marks, Walter O; 287; 17; 1903; New York Marks, Ryamond; 287; 15; 1905; New York Marks, Julius P; 287; 13; 1907; New York Marks, Carl Z; 287; 11; 1909; New York Marks, Ernest R; 287; 8; 1912; New York Marks, Amelia A; 287; 7; 1913; New York Hall, Charles F; 288; 56; 1864; New York Hall, Carrie E; 288; 56; 1864; New York Hall, Rea R; 288; 20; 1900; New York Braman, Edith C; 288; 19; 1901; New York Holt, Ella; 288; 23; 1897; New York Hartwigh, George W; 289; 39; 1881; Connecticut Cullen, May C; 290; 29; 1891; New York Cullen, Florence L; 290; 25; 1895; New York Cullen, Walter A; 290; 18; 1902; New York Slee, Marshal R; 291; 33; 1887; New York Slee, Lillian E; 291; 32; 1888; New York Haenel, Clara; 292; 47; 1873; New York Haenel, Darwin H; 292; 26; 1894; New York Haenel, Albert L; 292; 23; 1897; New York Haenel, Gertrude M; 292; 16; 1904; New York Joyce, James A; 293; 26; 1894; New York Joyce, Celia J; 293; 23; 1897; New York Joyce, William G; 293; 5; 1915; New York Joyce, Dorothy A; 293; 0; 1920; New York Joyce, Samuel W; 294; 49; 1871; Canada Joyce, Ida; 294; 49; 1871; Canada Joyce, Goerge E; 294; 17; 1903; New York |
||||||||||||||||
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 | 01:49, 15 March 2021 | 5,564 × 4,020 (9.33 MB) | DPLA bot (talk | contribs) | Uploading DPLA ID e30bc65108d92c51543404c2c60ebab1 |
You cannot overwrite this file.
File usage on Commons
The following page uses this file: