File:New York- ERIE County, Enumeration District 4, Sheet No. 6B - DPLA - aa3213861b249c3f183dd03c86fa5633.jpg
Page contents not supported in other languages.
Tools
Actions
General
In other projects
Appearance
Size of this preview: 718 × 600 pixels. Other resolutions: 287 × 240 pixels | 575 × 480 pixels | 920 × 768 pixels | 1,226 × 1,024 pixels | 2,452 × 2,048 pixels | 6,904 × 5,767 pixels.
Original file (6,904 × 5,767 pixels, file size: 16.41 MB, MIME type: image/jpeg)
This is a file from the Wikimedia Commons. Information from its description page there is shown below. Commons is a freely licensed media file repository. You can help. |
Summary
New York: ERIE County, Enumeration District 4, Sheet No. 6B ( ) | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Creator InfoField | Department of Commerce. Bureau of the Census. 1913-1/1/1972 | ||||||||||||||||
Title |
New York: ERIE County, Enumeration District 4, Sheet No. 6B |
||||||||||||||||
Description |
Surname, Given Name; Family Number; Age; Birth Year; Place of Birth Burke, Leila; 140; 51; 1869; Illinois Wetzel, Mathias; 141; 30; 1890; New York Wetzel, Cecelia; 141; 29; 1891; New York Wetzel, Elmer; 141; 4; 1916; New York Wetzel, Harold; 141; 3; 1917; New York Wetzel, Richard; 141; 0; 1920; New York Spayth, Harry A G; 142; 51; 1869; New York Spayth, Lena; 142; 48; 1872; Pennsylvania Wooster, John; 143; 64; 1856; New York Wooster, Elma; 143; 53; 1867; Sweden Rinewalt, Sarah F; 144; 61; 1859; New York Rinewalt, Allan B; 144; 40; 1880; New York Rinewalt, Echo H; 144; 26; 1894; Kentucky Rinewalt, S Elizabeth; 144; 5; 1915; Oregon Bosworth, Emerson B; 145; 67; 1853; Pennsylvania Bosworth, Mary Ida; 145; 62; 1858; Pennsylvania Grove, John; 146; 77; 1843; New York Grove, Matilda; 146; 73; 1847; Germany Grove, Henrietta; 146; 39; 1881; New York Straub, Fred; 146; 40; 1880; New York Straub, Bertha; 146; 33; 1887; New York Burt, William; 147; 62; 1858; New York Sweitzer, George F; 148; 49; 1871; New York Sweitzer, Helene H; 148; 38; 1882; New York Sweitzer, Loonie; 148; 59; 1861; New York Holland, Charles W; 149; 56; 1864; New York Kech, Mary; 149; 45; 1875; New York Brennan, Bert G; 150; 45; 1875; Pennsylvania Brennan, Elizabeth; 150; 40; 1880; New York Brennan, Kenneth; 150; 16; 1904; New York Brennan, T James; 150; 14; 1906; New York Brennan, Elizabeth; 150; 12; 1908; New York Owen, Eda; 150; 45; 1875; New York Gibson, Virginia; 150; 27; 1893; New York Dickinson, Sam V; 151; 71; 1849; New York Dickinson, Sarah T; 151; 65; 1855; New York Britting, Howard G; 152; 48; 1872; Michigan Britting, Jennie S; 152; 45; 1875; New York Britting, Geroldine A; 152; 17; 1903; New York Britting, Harris A; 152; 16; 1904; New York Britting, Virginia M; 152; 15; 1905; New York Britting, J Bert; 152; 37; 1883; New York Zent, Laura; 153; 36; 1884; New York Zent, Beatrice; 153; 13; 1907; New York Zent, Morrell; 153; 11; 1909; New York Magram, Magdalena; 154; 56; 1864; New York Niederlander, Adolph G; 154; 25; 1895; New York Niederlander, Ruth F; 154; 26; 1894; New York Zent, John D; 155; 61; 1859; New York Hettinger, Mary; 155; 72; 1848; New York |
||||||||||||||||
Date | 1920-01-01/1920-12-31 | ||||||||||||||||
Collection |
institution QS:P195,Q59661072 |
||||||||||||||||
Source/Photographer |
|
||||||||||||||||
Permission (Reusing this file) |
|
||||||||||||||||
Standardized rights statement InfoField |
|
Items portrayed in this file
depicts
some value
Reference
New York: ERIE County, Enumeration District 4, Sheet No. 6B (English)
Reference
Reference
Reference
Reference
Surname, Given Name; Family Number; Age; Birth Year; Place of Birth Burke, Leila; 140; 51; 1869; Illinois Wetzel, Mathias; 141; 30; 1890; New York Wetzel, Cecelia; 141; 29; 1891; New York Wetzel, Elmer; 141; 4; 1916; New York Wetzel, Harold; 141; 3; 1917; New York Wetzel, Richard; 141; 0; 1920; New York Spayth, Harry A G; 142; 51; 1869; New York Spayth, Lena; 142; 48; 1872; Pennsylvania Wooster, John; 143; 64; 1856; New York Wooster, Elma; 143; 53; 1867; Sweden Rinewalt, Sarah F; 144; 61; 1859; New York Rinewalt, Allan B; 144; 40; 1880; New York Rinewalt, Echo H; 144; 26; 1894; Kentucky Rinewalt, S Elizabeth; 144; 5; 1915; Oregon Bosworth, Emerson B; 145; 67; 1853; Pennsylvania Bosworth, Mary Ida; 145; 62; 1858; Pennsylvania Grove, John; 146; 77; 1843; New York Grove, Matilda; 146; 73; 1847; Germany Grove, Henrietta; 146; 39; 1881; New York Straub, Fred; 146; 40; 1880; New York Straub, Bertha; 146; 33; 1887; New York Burt, William; 147; 62; 1858; New York Sweitzer, George F; 148; 49; 1871; New York Sweitzer, Helene H; 148; 38; 1882; New York Sweitzer, Loonie; 148; 59; 1861; New York Holland, Charles W; 149; 56; 1864; New York Kech, Mary; 149; 45; 1875; New York Brennan, Bert G; 150; 45; 1875; Pennsylvania Brennan, Elizabeth; 150; 40; 1880; New York Brennan, Kenneth; 150; 16; 1904; New York Brennan, T James; 150; 14; 1906; New York Brennan, Elizabeth; 150; 12; 1908; New York Owen, Eda; 150; 45; 1875; New York Gibson, Virginia; 150; 27; 1893; New York Dickinson, Sam V; 151; 71 (English)
Surname, Given Name; Family Number; Age; Birth Year; Place of Birth Burke, Leila; 140; 51; 1869; Illinois Wetzel, Mathias; 141; 30; 1890; New York Wetzel, Cecelia; 141; 29; 1891; New York Wetzel, Elmer; 141; 4; 1916; New York Wetzel, Harold; 141; 3; 1917; New York Wetzel, Richard; 141; 0; 1920; New York Spayth, Harry A G; 142; 51; 1869; New York Spayth, Lena; 142; 48; 1872; Pennsylvania Wooster, John; 143; 64; 1856; New York Wooster, Elma; 143; 53; 1867; Sweden Rinewalt, Sarah F; 144; 61; 1859; New York Rinewalt, Allan B; 144; 40; 1880; New York Rinewalt, Echo H; 144; 26; 1894; Kentucky Rinewalt, S Elizabeth; 144; 5; 1915; Oregon Bosworth, Emerson B; 145; 67; 1853; Pennsylvania Bosworth, Mary Ida; 145; 62; 1858; Pennsylvania Grove, John; 146; 77; 1843; New York Grove, Matilda; 146; 73; 1847; Germany Grove, Henrietta; 146; 39; 1881; New York Straub, Fred; 146; 40; 1880; New York Straub, Bertha; 146; 33; 1887; New York Burt, William; 147; 62; 1858; New York Sweitzer, George F; 148; 49; 1871; New York Sweitzer, Helene H; 148; 38; 1882; New York Sweitzer, Loonie; 148; 59; 1861; New York Holland, Charles W; 149; 56; 1864; New York Kech, Mary; 149; 45; 1875; New York Brennan, Bert G; 150; 45; 1875; Pennsylvania Brennan, Elizabeth; 150; 40; 1880; New York Brennan, Kenneth; 150; 16; 1904; New York Brennan, T James; 150; 14; 1906; New York Brennan, Elizabeth; 150; 12; 1908; New York Owen, Eda; 150; 45; 1875; New York Gibson, Virginia; 150; 27; 1893; New York Dickinson, Sam V; 151; 71 (English)
Surname, Given Name; Family Number; Age; Birth Year; Place of Birth Burke, Leila; 140; 51; 1869; Illinois Wetzel, Mathias; 141; 30; 1890; New York Wetzel, Cecelia; 141; 29; 1891; New York Wetzel, Elmer; 141; 4; 1916; New York Wetzel, Harold; 141; 3; 1917; New York Wetzel, Richard; 141; 0; 1920; New York Spayth, Harry A G; 142; 51; 1869; New York Spayth, Lena; 142; 48; 1872; Pennsylvania Wooster, John; 143; 64; 1856; New York Wooster, Elma; 143; 53; 1867; Sweden Rinewalt, Sarah F; 144; 61; 1859; New York Rinewalt, Allan B; 144; 40; 1880; New York Rinewalt, Echo H; 144; 26; 1894; Kentucky Rinewalt, S Elizabeth; 144; 5; 1915; Oregon Bosworth, Emerson B; 145; 67; 1853; Pennsylvania Bosworth, Mary Ida; 145; 62; 1858; Pennsylvania Grove, John; 146; 77; 1843; New York Grove, Matilda; 146; 73; 1847; Germany Grove, Henrietta; 146; 39; 1881; New York Straub, Fred; 146; 40; 1880; New York Straub, Bertha; 146; 33; 1887; New York Burt, William; 147; 62; 1858; New York Sweitzer, George F; 148; 49; 1871; New York Sweitzer, Helene H; 148; 38; 1882; New York Sweitzer, Loonie; 148; 59; 1861; New York Holland, Charles W; 149; 56; 1864; New York Kech, Mary; 149; 45; 1875; New York Brennan, Bert G; 150; 45; 1875; Pennsylvania Brennan, Elizabeth; 150; 40; 1880; New York Brennan, Kenneth; 150; 16; 1904; New York Brennan, T James; 150; 14; 1906; New York Brennan, Elizabeth; 150; 12; 1908; New York Owen, Eda; 150; 45; 1875; New York Gibson, Virginia; 150; 27; 1893; New York Dickinson, Sam V; 151; 71 (English)
Surname, Given Name; Family Number; Age; Birth Year; Place of Birth Burke, Leila; 140; 51; 1869; Illinois Wetzel, Mathias; 141; 30; 1890; New York Wetzel, Cecelia; 141; 29; 1891; New York Wetzel, Elmer; 141; 4; 1916; New York Wetzel, Harold; 141; 3; 1917; New York Wetzel, Richard; 141; 0; 1920; New York Spayth, Harry A G; 142; 51; 1869; New York Spayth, Lena; 142; 48; 1872; Pennsylvania Wooster, John; 143; 64; 1856; New York Wooster, Elma; 143; 53; 1867; Sweden Rinewalt, Sarah F; 144; 61; 1859; New York Rinewalt, Allan B; 144; 40; 1880; New York Rinewalt, Echo H; 144; 26; 1894; Kentucky Rinewalt, S Elizabeth; 144; 5; 1915; Oregon Bosworth, Emerson B; 145; 67; 1853; Pennsylvania Bosworth, Mary Ida; 145; 62; 1858; Pennsylvania Grove, John; 146; 77; 1843; New York Grove, Matilda; 146; 73; 1847; Germany Grove, Henrietta; 146; 39; 1881; New York Straub, Fred; 146; 40; 1880; New York Straub, Bertha; 146; 33; 1887; New York Burt, William; 147; 62; 1858; New York Sweitzer, George F; 148; 49; 1871; New York Sweitzer, Helene H; 148; 38; 1882; New York Sweitzer, Loonie; 148; 59; 1861; New York Holland, Charles W; 149; 56; 1864; New York Kech, Mary; 149; 45; 1875; New York Brennan, Bert G; 150; 45; 1875; Pennsylvania Brennan, Elizabeth; 150; 40; 1880; New York Brennan, Kenneth; 150; 16; 1904; New York Brennan, T James; 150; 14; 1906; New York Brennan, Elizabeth; 150; 12; 1908; New York Owen, Eda; 150; 45; 1875; New York Gibson, Virginia; 150; 27; 1893; New York Dickinson, Sam V; 151; 71 (English)
Reference
some value
File history
Click on a date/time to view the file as it appeared at that time.
Date/Time | Thumbnail | Dimensions | User | Comment | |
---|---|---|---|---|---|
current | 19:05, 25 November 2020 | 6,904 × 5,767 (16.41 MB) | DPLA bot | Uploading DPLA ID aa3213861b249c3f183dd03c86fa5633 |
File usage
No pages on the English Wikipedia use this file (pages on other projects are not listed).