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

Original file(5,292 × 3,798 pixels, file size: 7.46 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 65, Sheet No. 16A   (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 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
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
current05:21, 21 November 2020Thumbnail for version as of 05:21, 21 November 20205,292 × 3,798 (7.46 MB)DPLA bot (talk | contribs)Uploading DPLA ID b049c7a42f941e1859f84a22425a7b49