File:New York- ALBANY County, Enumeration District 70, Sheet No. 13A - DPLA - a5af9b35d4fe686cb5f2b73cdf8c8385.jpg

Page contents not supported in other languages.
This is a file from the Wikimedia Commons
Source: Wikipedia, the free encyclopedia.

Original file(5,516 × 4,091 pixels, file size: 7.3 MB, MIME type: image/jpeg)

Summary

New York: ALBANY County, Enumeration District 70, Sheet No. 13A   (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: ALBANY County, Enumeration District 70, Sheet No. 13A
Description
Surname, Given Name; Family Number; Age; Birth Year; Place of Birth Roby, Harriett; 120; 38; 1882; Massachusetts Greene, Herman; 120; 19; 1901; New York Payne, Catherine; 120; 21; 1899; New York Mitchell, Mary E; 120; 24; 1896; New York Morse, George B; 120; 17; 1903; New York Farrell, Mark C; 120; 21; 1899; New York Link, Otis F; 120; 19; 1901; New York Lasher, Ethel; 120; 21; 1899; New York Huntom, Frances B; 120; 31; 1889; Vermont Burke, Francis W; 121; 46; 1874; New York Burke, Florence; 121; 19; 1901; New York Chandler, Edward; 121; 41; 1879; New York Luddy, Leo; 121; 27; 1893; Vermont Murray, William L; 121; 21; 1899; New York Hummel, Samuel R; 121; 51; 1869; New York Hummel, Jennie; 121; 45; 1875; New York Averill, William; 122; 39; 1881; New York Averill, Margaret; 122; 37; 1883; Ohio Averill, Marion; 122; 14; 1906; New York Moffett, F Chandler; 123; 31; 1889; New York Miller, Adam; 124; 23; 1897; New York Miller, Mabel; 124; 20; 1900; New York Walther, Pauline; 124; 71; 1849; Germany Boice, George; 124; 26; 1894; New York Boice, Mary; 124; 24; 1896; New York Franklin, Elizabeth; 124; 50; 1870; Illinois Mye, Thomas; 125; 48; 1872; New York Mye, Edith; 125; 34; 1886; New York Marbrey, William; 125; 27; 1893; New York Cohin, Andrew; 125; 38; 1882; New York Cohin, Mary; 125; 26; 1894; New York Farrell, Frederick; 126; 39; 1881; Canada Farrell, Florence; 126; 34; 1886; Canada Farrell, Frederick; 126; 12; 1908; Illinois Dewar, Elizabeth; 126; 28; 1892; Canada Vaughn, Lyman; 126; 5; 1915; New Jersey Amstrong, Ada; 126; 25; 1895; New York Knapp, Lyman; 126; 40; 1880; New York Knapp, Clandine; 126; 37; 1883; New York Town, Arthur; 126; 21; 1899; New York Jones, Carl; 126; 24; 1896; New York Smith, Margaret; 127; 45; 1875; New York Smith, Edward; 127; 21; 1899; New York Macoason, John; 127; 36; 1884; New York Shitt, Edwin; 128; 27; 1893; New York Shitt, Helen; 128; 25; 1895; New York Shitt, Edwin; 128; 0; 1920; New York Larmonth, William; 128; 23; 1897; New York Ryan, Mary C; 128; 31; 1889; New York Manning, Mary E; 128; 15; 1905; 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

Captions

Add a one-line explanation of what this file represents

Items portrayed in this file

depicts

Surname, Given Name; Family Number; Age; Birth Year; Place of Birth Roby, Harriett; 120; 38; 1882; Massachusetts Greene, Herman; 120; 19; 1901; New York Payne, Catherine; 120; 21; 1899; New York Mitchell, Mary E; 120; 24; 1896; New York Morse, George B; 120; 17; 1903; New York Farrell, Mark C; 120; 21; 1899; New York Link, Otis F; 120; 19; 1901; New York Lasher, Ethel; 120; 21; 1899; New York Huntom, Frances B; 120; 31; 1889; Vermont Burke, Francis W; 121; 46; 1874; New York Burke, Florence; 121; 19; 1901; New York Chandler, Edward; 121; 41; 1879; New York Luddy, Leo; 121; 27; 1893; Vermont Murray, William L; 121; 21; 1899; New York Hummel, Samuel R; 121; 51; 1869; New York Hummel, Jennie; 121; 45; 1875; New York Averill, William; 122; 39; 1881; New York Averill, Margaret; 122; 37; 1883; Ohio Averill, Marion; 122; 14; 1906; New York Moffett, F Chandler; 123; 31; 1889; New York Miller, Adam; 124; 23; 1897; New York Miller, Mabel; 124; 20; 1900; New York Walther, Pauline; 124; 71; 1849; Germany Boice, George; 124; 26; 1894; New York Boice, Mary; 124; 24; 1896; New York Franklin, Elizabeth; 124; 50; 1870; Illinois Mye, Thomas; 125; 48; 1872; New York Mye, Edith; 125; 34; 1886; New York Marbrey, William; 125; 27; 1893; New York Cohin, Andrew; 125; 38; 1882; New York Cohin, Mary; 125; 26; 1894; New York Farrell, Frederick; 126; 39; 1881; Canada Farrell, Florence; 126; 34; 1886; Canada Farrell, Frederick; 126; 12; 1908; Illinois Dewar, Elizabeth; 126; 28; 1892; Canada Vaughn, Lyma (English)

Surname, Given Name; Family Number; Age; Birth Year; Place of Birth Roby, Harriett; 120; 38; 1882; Massachusetts Greene, Herman; 120; 19; 1901; New York Payne, Catherine; 120; 21; 1899; New York Mitchell, Mary E; 120; 24; 1896; New York Morse, George B; 120; 17; 1903; New York Farrell, Mark C; 120; 21; 1899; New York Link, Otis F; 120; 19; 1901; New York Lasher, Ethel; 120; 21; 1899; New York Huntom, Frances B; 120; 31; 1889; Vermont Burke, Francis W; 121; 46; 1874; New York Burke, Florence; 121; 19; 1901; New York Chandler, Edward; 121; 41; 1879; New York Luddy, Leo; 121; 27; 1893; Vermont Murray, William L; 121; 21; 1899; New York Hummel, Samuel R; 121; 51; 1869; New York Hummel, Jennie; 121; 45; 1875; New York Averill, William; 122; 39; 1881; New York Averill, Margaret; 122; 37; 1883; Ohio Averill, Marion; 122; 14; 1906; New York Moffett, F Chandler; 123; 31; 1889; New York Miller, Adam; 124; 23; 1897; New York Miller, Mabel; 124; 20; 1900; New York Walther, Pauline; 124; 71; 1849; Germany Boice, George; 124; 26; 1894; New York Boice, Mary; 124; 24; 1896; New York Franklin, Elizabeth; 124; 50; 1870; Illinois Mye, Thomas; 125; 48; 1872; New York Mye, Edith; 125; 34; 1886; New York Marbrey, William; 125; 27; 1893; New York Cohin, Andrew; 125; 38; 1882; New York Cohin, Mary; 125; 26; 1894; New York Farrell, Frederick; 126; 39; 1881; Canada Farrell, Florence; 126; 34; 1886; Canada Farrell, Frederick; 126; 12; 1908; Illinois Dewar, Elizabeth; 126; 28; 1892; Canada Vaughn, Lyma (English)

File history

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

Date/TimeThumbnailDimensionsUserComment
current22:14, 23 November 2020Thumbnail for version as of 22:14, 23 November 20205,516 × 4,091 (7.3 MB)DPLA botUploading DPLA ID a5af9b35d4fe686cb5f2b73cdf8c8385
No pages on the English Wikipedia use this file (pages on other projects are not listed).