File:New York- MONROE County, Enumeration District 164, Sheet No. 9B - DPLA - 012ceef3c5836f3c4b7043cd7f621ee2.jpg
From Wikimedia Commons, the free media repository
Jump to navigation
Jump to search
Size of this preview: 800 × 584 pixels. Other resolutions: 320 × 233 pixels | 640 × 467 pixels | 1,024 × 747 pixels | 1,280 × 934 pixels | 2,560 × 1,867 pixels | 5,556 × 4,053 pixels.
Original file (5,556 × 4,053 pixels, file size: 9.46 MB, MIME type: image/jpeg)
File information
Structured data
Captions
Summary[edit]
New York: MONROE County, Enumeration District 164, Sheet No. 9B ( ) | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Creator InfoField | Department of Commerce. Bureau of the Census. 1913-1/1/1972 | ||||||||||||||||
Title |
New York: MONROE County, Enumeration District 164, Sheet No. 9B |
||||||||||||||||
Description |
Surname, Given Name; Family Number; Age; Birth Year; Place of Birth Hellems, Lewis C; 267; 10; 1910; New York Trotman, George H; 268; 60; 1860; New York Trotman, Helen S; 268; 62; 1858; New York Hanna, Sarah; 268; 57; 1863; New York Husband, Anna S; 268; 35; 1885; New York Husband, Alexander C; 268; 5; 1915; New York Lockwood, Harry W; 269; 40; 1880; New York Lockwood, Jessie E; 269; 39; 1881; New York Lockwood, Rosamond F; 269; 8; 1912; New York Nagel, Flora E; 269; 29; 1891; New Jersey Preische, Amalie M; 270; 43; 1877; Germany Preische, Martha M; 270; 21; 1899; New York Preische, William G; 270; 18; 1902; New York Preische, Elisa F; 270; 17; 1903; New York Preische, Henry F G; 270; 16; 1904; New York James, George; 270; 11; 1909; New York Bissell, Frances W; 271; 44; 1876; New York Bissell, Elizabeth; 271; 44; 1876; Canada Bissell, Raymond; 271; 12; 1908; New York Bissell, Teresa C; 271; 9; 1911; New York McKinney, Walter S; 272; 61; 1859; New York McKinney, Esther E; 272; 24; 1896; Illinois Shetler, Ella N; 272; 23; 1897; New York March, Mary; 273; 74; 1846; England March, Anna M; 273; 51; 1869; Michigan Corbo, Thomas D; 274; 43; 1877; New York Corbo, Anna L; 274; 46; 1874; New York Corbo, Thomas C; 274; 12; 1908; New Jersey Corbo, Agnes M; 274; 6; 1914; New York May, William E; 274; 26; 1894; New York May, Madeline A; 274; 20; 1900; New York Blowers, Margaret M; 274; 24; 1896; New York Hawkins, Charles M; 275; 38; 1882; New York Hawkins, Mary A; 275; 34; 1886; New York Hawkins, Catherine R; 275; 13; 1907; New York Hawkins, Charles M; 275; 11; 1909; New York Hawkins, Mary A; 275; 8; 1912; New York Hawkins, Dorothy E; 275; 6; 1914; New York Burguss, Hazel; 275; 18; 1902; New York Foote, Viola E; 276; 55; 1865; New York Foote, Howard A; 276; 23; 1897; New York Orlop, William C; 277; 30; 1890; Michigan Orlop, Frances C; 277; 30; 1890; Holland Orlop, Mildred F; 277; 10; 1910; New York Orlop, Helen L; 277; 8; 1912; New York Orlop, Edward L; 277; 2; 1918; New York Grape, John; 278; 59; 1861; New York Grape, Lucinda A; 278; 59; 1861; New York Cooper, Fred W; 278; 45; 1875; California Cooper, Elnora M; 278; 39; 1881; 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 | 18:32, 27 November 2020 | 5,556 × 4,053 (9.46 MB) | DPLA bot (talk | contribs) | Uploading DPLA ID 012ceef3c5836f3c4b7043cd7f621ee2 |
You cannot overwrite this file.
File usage on Commons
The following page uses this file: