File:New York- MADISON County, Enumeration District 123, Sheet No. 2B - DPLA - 7f6a074dd1912de7f40b566ee06eb98b.jpg

Original file(5,416 × 3,866 pixels, file size: 7.52 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 123, Sheet No. 2B   (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 123, Sheet No. 2B
Description
Surname, Given Name; Family Number; Age; Birth Year; Place of Birth Mowry, Hubert L; 41; 8; 1912; New York Mowry, Pauline D; 41; 4; 1916; New York Mowry, Willard D; 41; 0; 1920; New York Frier, Donald D; 42; 24; 1896; New York Frier, C Honora; 42; 24; 1896; New York Frier, Elizabeth A; 42; 1; 1919; New York Smith, Marion E; 42; 20; 1900; New York Henderson, Charles W; 43; 21; 1899; New York Henderson, Reba E; 43; 21; 1899; New York Hanington, Le Roy C; 44; 21; 1899; New York Hanington, Bessie M; 44; 18; 1902; New York Hanington, Richard J; 44; 0; 1920; New York Moore, William; 45; 50; 1870; New York Moore, Frances H; 45; 48; 1872; New York Roden, Fred A; 46; 35; 1885; New York Roden, Augusta C; 46; 35; 1885; New York Roden, Augusta A; 46; 16; 1904; New York Roden, Alvin F; 46; 13; 1907; New York Wilbur, Jay; 47; 82; 1838; New York Wilbur, Adelle C; 47; 80; 1840; New York Coe, Lillian; 31; 25; 1895; New York Spaulding, Jefferson L; 48; 57; 1863; New York Spaulding, Jane O; 48; 50; 1870; New York Barcume, Arthur W; 49; 40; 1880; Michigan Barcume, May; 49; 30; 1890; New York Barcume, Anna M; 49; 1; 1919; New York Clark, John; 50; 41; 1879; New York Clark, Della M; 50; 42; 1878; New York Clark, Mary; 50; 10; 1910; New York Wilson, Ethel; 50; 21; 1899; New York Wilson, Ray; 50; 19; 1901; New York Wilson, Eva; 50; 15; 1905; New York Wilson, Marie; 50; 18; 1902; New York Hariseman, Fred; 51; 52; 1868; New York Hariseman, Harriet; 51; 47; 1873; New York Hariseman, Irene; 51; 13; 1907; New York Hariseman, Harriet; 51; 11; 1909; New York Smith, Howard L; 52; 33; 1887; New York Smith, Lillian L; 52; 28; 1892; New York Smith, Hazel E; 52; 5; 1915; Massachusetts Smith, Phyllis S; 52; 4; 1916; Massachusetts Sanders, George A; 53; 35; 1885; New York Sanders, Edna B; 53; 34; 1886; New York Sanders, Dorothy; 53; 13; 1907; New York Sanders, George A; 53; 11; 1909; New York Sanders, Marleah; 53; 8; 1912; New York Allen, Edward T; 54; 55; 1865; New York Allen, Mary A; 54; 52; 1868; Ireland Allen, Charles W; 54; 17; 1903; New York Allen, Edward T; 54; 12; 1908; 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
current05:57, 27 November 2020Thumbnail for version as of 05:57, 27 November 20205,416 × 3,866 (7.52 MB)DPLA bot (talk | contribs)Uploading DPLA ID 7f6a074dd1912de7f40b566ee06eb98b