File:New York- MADISON County, Enumeration District 121, Sheet No. 5A - DPLA - c0dd2f3f555f4556e9dd5287e209549d.jpg

Original file(5,404 × 3,864 pixels, file size: 7.78 MB, MIME type: image/jpeg)

Captions

Captions

Add a one-line explanation of what this file represents

Summary

edit
New York: MADISON County, Enumeration District 121, Sheet No. 5A   (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: MADISON County, Enumeration District 121, Sheet No. 5A
Description
Surname, Given Name; Family Number; Age; Birth Year; Place of Birth Gabriel, Basil R; 106; 45; 1875; Armenia Gabriel, Ethel; 106; 35; 1885; New York Wafer, Floyd I; 107; 22; 1898; New York Wafer, Hazel; 107; 17; 1903; New York Wafer, Edward; 107; 0; 1920; New York Jones, Richard W; 108; 57; 1863; Wales Jones, Laura E; 108; 53; 1867; New York Brown, Warren; 109; 75; 1845; New York Harris, Olive; 109; 74; 1846; New York Griffiths, Sarah; 110; 64; 1856; New York Gale, Francisca J; 110; 92; 1828; New York Isbell, Elmer; 110; 52; 1868; New York Isbell, Jennie A; 110; 60; 1860; New York Williams, David; 111; 35; 1885; Wales Williams, Mary; 111; 36; 1884; New York Fredenburg, Harold; 112; 21; 1899; New York Fredenburg, Ethel; 112; 28; 1892; Pennsylvania Rounds, Orlando; 113; 78; 1842; New York Rounds, Sarah M; 113; 78; 1842; New York Wood, John L; 114; 58; 1862; New York Rilleen, Marian; 115; 48; 1872; New York Miles, Wellington; 116; 66; 1854; New York Miles, Mary E; 116; 64; 1856; New York English, Henry; 117; 39; 1881; New York English, Ana; 117; 36; 1884; New York English, Harold; 117; 14; 1906; New York English, Clifford; 117; 5; 1915; New York English, Gerald; 117; 0; 1920; New York Lines, Eva M; 118; 59; 1861; New York Allard, Grace B; 118; 37; 1883; Pennsylvania Criswell, Milton; 119; 23; 1897; New York Criswell, Mina; 119; 21; 1899; New York Criswell, Robert M; 119; 0; 1920; New York Haines, William G; 120; 28; 1892; New York Haines, Eugenie C; 120; 20; 1900; France Dagois, Juliette M; 120; 25; 1895; France Dagois, Rose; 120; 59; 1861; France Linton, Charles L; 121; 28; 1892; Oregon Linton, Marian; 121; 27; 1893; New York Linton, Robert; 121; 2; 1918; New York Linton, Lois; 121; 0; 1920; New York Briggs, Pearl; 122; 43; 1877; New York Briggs, Jessie; 122; 43; 1877; New York Briggs, Hazel; 122; 21; 1899; New York Briggs, William; 122; 18; 1902; New York Briggs, Harold; 122; 15; 1905; New York Briggs, Lena; 122; 13; 1907; New York Briggs, Dorothy; 122; 6; 1914; New York Briggs, Irene; 122; 4; 1916; 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
current10:49, 20 November 2020Thumbnail for version as of 10:49, 20 November 20205,404 × 3,864 (7.78 MB)DPLA bot (talk | contribs)Uploading DPLA ID c0dd2f3f555f4556e9dd5287e209549d