File:New York- NASSAU County, Enumeration District 60, Sheet No. 6B - DPLA - b0e6e6a6ec82b97d98c438978dcd5671.jpg

From Wikimedia Commons, the free media repository
Jump to navigation Jump to search

Original file(5,512 × 3,943 pixels, file size: 9.61 MB, MIME type: image/jpeg)

Captions

Captions

Add a one-line explanation of what this file represents

Summary

[edit]
New York: NASSAU County, Enumeration District 60, Sheet No. 6B   (Wikidata search (Cirrus search) Wikidata query (SPARQL)  Create new Wikidata item based on this file)
Creator
InfoField
Department of Commerce. Bureau of the Census. 1913-1/1/1972
Title
New York: NASSAU County, Enumeration District 60, Sheet No. 6B
Description
Surname, Given Name; Family Number; Age; Birth Year; Place of Birth Hines, Mary; 116; 40; 1880; Ireland Hines, James; 116; 16; 1904; New York Hines, John; 116; 14; 1906; New York Hines, Mary; 116; 11; 1909; New York Mahoney, James; 116; 17; 1903; New York Mahoney, Agnes; 116; 13; 1907; New York Lang, Geo; 117; 41; 1879; New York Lang, Catherine; 117; 41; 1879; Germany Lang, George; 117; 19; 1901; New York Lang, Adolph; 117; 17; 1903; New York Lang, Catherine; 117; 15; 1905; New York Lang, Dorothy; 117; 12; 1908; New York Lang, John; 117; 9; 1911; New York Lang, Francis; 117; 3; 1917; New York Lang, Margaret; 117; 0; 1920; New York Cornwell, Cecil; 118; 28; 1892; New York Cornwell, Madeline; 118; 23; 1897; Germany Nacken, Catherine; 118; 55; 1865; Germany Lucks, Paul; 119; 28; 1892; Russia Lucks, Alice; 119; 25; 1895; Jersey Lucks, Doris; 119; 1; 1919; New York Payne, Alfred; 120; 55; 1865; New York Payne, Dora; 120; 50; 1870; North Carolina Payne, Annie; 120; 10; 1910; New York Conway, Margaret; 121; 44; 1876; Massachusetts Conway, Elizabeth J; 121; 37; 1883; Massachusetts Jarvis, Mary E; 122; 56; 1864; New York Krug, Frank; 123; 23; 1897; New York Krug, Anna; 123; 23; 1897; New York Krug, Frank; 123; 3; 1917; New York Bessel, Charles E; 124; 47; 1873; England Bessel, Eva H; 124; 41; 1879; Pennsylvania Weimert, Orson J; 125; 41; 1879; New York Weimert, Henrietta; 125; 37; 1883; Maine Monroe, Watson R; 125; 18; 1902; New York Monroe, Allen S; 125; 17; 1903; New York Weimert, Henrietta; 125; 7; 1913; New York Weimert, Catheine; 125; 66; 1854; New York Benfield, John; 126; 28; 1892; England Benfield, Vivien; 126; 23; 1897; New York Turner, Arthur; 127; 37; 1883; Canada Turner, Genevive; 127; 36; 1884; New York Turner, Richard; 127; 4; 1916; New York Klosowski, Elizabeth; 127; 27; 1893; Austria McKellar, Donald; 128; 31; 1889; New York McKellar, Catherine; 128; 27; 1893; New York McKellar, Donald; 128; 4; 1916; New York McKellar, John; 128; 2; 1918; New York McKellar, Peter; 128; 1; 1919; New York Zaleska, Josephine; 128; 17; 1903; New York
Date 1920-01-01/1920-12-31
institution QS:P195,Q59661072
Source/Photographer
Permission
(Reusing this file)
Public domain
Public domain
This media file is in the public domain in the United States. This applies to U.S. works where the copyright has expired, often because its first publication occurred prior to January 1, 1929, and if not then due to lack of notice or renewal. See this page for further explanation.

United States
United States
This image might not be in the public domain outside of the United States; this especially applies in the countries and areas that do not apply the rule of the shorter term for US works, such as Canada, Mainland China (not Hong Kong or Macao), Germany, Mexico, and Switzerland. The creator and year of publication are essential information and must be provided. See Wikipedia:Public domain and Wikipedia:Copyrights for more details.
Standardized rights statement
InfoField
No Copyright - United States

File history

Click on a date/time to view the file as it appeared at that time.

Date/TimeThumbnailDimensionsUserComment
current06:46, 21 November 2020Thumbnail for version as of 06:46, 21 November 20205,512 × 3,943 (9.61 MB)DPLA bot (talk | contribs)Uploading DPLA ID b0e6e6a6ec82b97d98c438978dcd5671