File:New York- NASSAU County, Enumeration District 65, Sheet No. 16A - DPLA - b049c7a42f941e1859f84a22425a7b49.jpg
From Wikimedia Commons, the free media repository
Jump to navigation
Jump to search
Size of this preview: 800 × 574 pixels. Other resolutions: 320 × 230 pixels | 640 × 459 pixels | 1,024 × 735 pixels | 1,280 × 919 pixels | 2,560 × 1,837 pixels | 5,292 × 3,798 pixels.
Original file (5,292 × 3,798 pixels, file size: 7.46 MB, MIME type: image/jpeg)
File information
Structured data
Captions
Summary
[edit]New York: NASSAU County, Enumeration District 65, Sheet No. 16A ( ) | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Creator InfoField | Department of Commerce. Bureau of the Census. 1913-1/1/1972 | ||||||||||||||||
Title |
New York: NASSAU County, Enumeration District 65, Sheet No. 16A |
||||||||||||||||
Description |
Surname, Given Name; Family Number; Age; Birth Year; Place of Birth Zaborne, Stanley; 294; 0; 1920; New York Zaborne, Charles; 294; 37; 1883; Poland Griffin, Thomas; 295; 61; 1859; England Griffin, Ellen; 295; 59; 1861; England Griffin, Ethel; 295; 34; 1886; England Cardin, Margaret; 295; 22; 1898; France Bernoski, Joseph; 296; 35; 1885; Poland Bernoski, Mary Ann; 296; 29; 1891; Poland Bernoski, Ann; 296; 3; 1917; New York Bernoski, Alexander; 296; 2; 1918; New York Bernoski, Frances; 296; 0; 1920; New York Andevart, Pierre; 297; 42; 1878; France Andevart, Adele; 297; 47; 1873; France Andevart, John; 297; 11; 1909; New York Andevart, Mary L; 297; 9; 1911; New York Andevart, Emma; 297; 9; 1911; New York Simonson, Charles; 298; 75; 1845; New York Simonson, Herbert; 298; 34; 1886; New York Rintoul, Priscilla; 298; 56; 1864; New York Thomson, Arthur; 299; 33; 1887; Scotland Thomson, Jessie; 299; 29; 1891; Scotland Thomson, Jennie; 299; 5; 1915; Scotland Thomson, Evelyn; 299; 2; 1918; New York Quich, John; 300; 44; 1876; New York Marsh, Charles; 301; 36; 1884; England Marsh, Alice F; 301; 37; 1883; England Marsh, Alfred G; 301; 13; 1907; England Marsh, Leonard C; 301; 12; 1908; England Rushmore, Hannah C; 302; 77; 1843; New York Layton, Charles R; 302; 18; 1902; New York Thomas, Charles M; 303; 24; 1896; New York Thomas, Lucy M; 303; 25; 1895; New York Thomas, Josephine; 303; 4; 1916; New York Thomas, Henrietta; 303; 4; 1916; New York Thomas, Charles M; 303; 3; 1917; New York Thomas, Cecelia; 303; 1; 1919; New York Simonson, Alfred F; 304; 41; 1879; New York Simonson, Sarah G; 304; 35; 1885; New York Griffin, Huldah; 304; 72; 1848; New York Simonson, Marie; 305; 46; 1874; Norway Bird, May; 305; 54; 1866; New York Maclean, Mary; 305; 45; 1875; Scotland Gary, James; 305; 39; 1881; Connecticut Hogima, Okamara; 305; 24; 1896; Japan Morgan, Edwin D; 306; 65; 1855; New York Morgan, Elizabeth M; 306; 60; 1860; New York Morgan, Tarcher; 306; 24; 1896; Rhode Island Morgan, Jasper; 306; 20; 1900; New York Dietz, August; 306; 44; 1876; Germany |
||||||||||||||||
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 | 05:21, 21 November 2020 | 5,292 × 3,798 (7.46 MB) | DPLA bot (talk | contribs) | Uploading DPLA ID b049c7a42f941e1859f84a22425a7b49 |
You cannot overwrite this file.
File usage on Commons
The following page uses this file: