File:New York- MONROE County, Enumeration District 148, Sheet No. 11B - DPLA - dadae9fb902fce72687b1ae967186fa0.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 × 1,849 pixels | 5,576 × 4,028 pixels.
Original file (5,576 × 4,028 pixels, file size: 9.3 MB, MIME type: image/jpeg)
File information
Structured data
Captions
Summary[edit]
New York: MONROE County, Enumeration District 148, Sheet No. 11B ( ) | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Creator InfoField | Department of Commerce. Bureau of the Census. 1913-1/1/1972 | ||||||||||||||||
Title |
New York: MONROE County, Enumeration District 148, Sheet No. 11B |
||||||||||||||||
Description |
Surname, Given Name; Family Number; Age; Birth Year; Place of Birth McAdam, Frank; 265; 48; 1872; New York McAdam, Lizzie; 265; 48; 1872; New York McAdam, F Malcom; 265; 22; 1898; New York McAdam, Ranold; 265; 17; 1903; New York McAdam, Elizabeth; 265; 11; 1909; New York McAdam, Freda; 265; 10; 1910; New York MacCallum, Burnside; 266; 46; 1874; New Jersey MacCallum, Beatrice; 266; 35; 1885; Indiana MacCallum, Donald; 266; 3; 1917; New York Becker, Harry; 267; 34; 1886; New York Becker, Belle; 267; 34; 1886; England Becker, Beatrice; 267; 6; 1914; New York Shepard, Albert; 268; 55; 1865; New York Shepard, Lillian; 268; 53; 1867; New York Shepard, Ruth E; 268; 23; 1897; New York Shepard, Agnes I; 268; 20; 1900; New York Shepard, Emily; 268; 18; 1902; New York Wilcox, Albert H; 269; 51; 1869; Massachusetts Wilcox, Ida S; 269; 47; 1873; New York Wilcox, Charles; 269; 18; 1902; New York Wilcox, Helen; 269; 15; 1905; New York Wilcox, William H H; 269; 79; 1841; Massachusetts Wilcox, Harriett C; 269; 82; 1838; New York Siller, John; 270; 50; 1870; New York Siller, Helena; 270; 46; 1874; New York Siller, Everett; 270; 22; 1898; New York Siller, Esther; 270; 16; 1904; New York Oviatt, Percival; 271; 43; 1877; New York Oviatt, Louise; 271; 40; 1880; New York Oviatt, Helen J; 271; 13; 1907; New York Oviatt, Percival D; 271; 2; 1918; New York Oviatt, Betty Louise; 271; 0; 1920; New York Terborg, Bertha; 271; 26; 1894; New York Speare, Alice; 271; 32; 1888; Ohio Engert, Edward; 272; 46; 1874; New York Engert, George; 272; 15; 1905; New York Engert, Margaret; 272; 12; 1908; New York Engert, Susanne; 272; 9; 1911; New York Engert, John; 272; 51; 1869; New York Resean, Nellie; 272; 50; 1870; New York Kimmel, Henry; 273; 41; 1879; New York Kimmel, Frieda W; 273; 35; 1885; New York Kimmel, Cyrilla W; 273; 12; 1908; New York Kimmel, Berenice H; 273; 10; 1910; New York Present, Morris; 274; 56; 1864; Germany Present, Bertha K; 274; 45; 1875; Michigan Present, Ruth H; 274; 16; 1904; New York Present, Arthur J; 274; 14; 1906; New York Present, Jno Lincoln; 274; 2; 1918; New York Blodgett, Ruth A; 274; 45; 1875; 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 | 13:25, 25 November 2020 | 5,576 × 4,028 (9.3 MB) | DPLA bot (talk | contribs) | Uploading DPLA ID dadae9fb902fce72687b1ae967186fa0 |
You cannot overwrite this file.
File usage on Commons
The following page uses this file: