New York: NEW YORK County, Enumeration District 664, Sheet No. 24B

https://s3.amazonaws.com/NARAprodstorage/lz/microfilm-publications/T625-1920_Census/0001/T625_1201/T625_1201/images/0109.jpg

Identifier

http://dp.la/api/items/6a9893a60f88abf0839b2180d383fcc3

Title

New York: NEW YORK County, Enumeration District 664, Sheet No. 24B

Creator

Department of Commerce. Bureau of the Census. 1913-1/1/1972

Date

1920-01-01/1920-12-31

Description

Surname, Given Name; Family Number; Age; Birth Year; Place of Birth Snelling, Alice; 166; 50; 1870; Connecticut Snelling, Suzette; 166; 37; 1883; Connecticut Corwin, Frances W; 166; 59; 1861; New York Patterson, Thomas; 166; 45; 1875; Scotland Luce, Clarence; 166; 39; 1881; New York Dunston, Dora; 167; 45; 1875; Canada De Klyn, Elizabeth; 167; 45; 1875; New York Rider, Stephen T; 167; 26; 1894; New York Rider, Elsie May; 167; 26; 1894; England Asphund, Lisen; 167; 24; 1896; Sweden Kelly, Margaret; 167; 38; 1882; New York Bolger, Helen; 167; 21; 1899; England Day, Helen F; 167; 24; 1896; New York Day, Emma F; 167; 52; 1868; New York Kaises, Josephine; 167; 30; 1890; New York Bennett, Lauretta; 167; 21; 1899; Canada Blaine, Eugenia; 167; 73; 1847; New Jersey Terrington, Caroline; 167; 66; 1854; New York Terrington, Amy S; 167; 31; 1889; New York Shaw, Carrie L; 167; 51; 1869; New York Carpenter, Mary; 167; 67; 1853; Canada Riviere, Pauline; 169; 39; 1881; New York Scarpati, Frank; 169; 48; 1872; Italy Scarpati, Anthony; 169; 23; 1897; New York Scarpati, George F; 169; 19; 1901; New York Hellberg, Ester; [Blank]; 27; 1893; Sweden Anderson, Adele; [Blank]; 26; 1894; New York McGowan, James; [Blank]; 46; 1874; Ireland McGowan, Mary; [Blank]; 49; 1871; Ireland De Domingo, Mercedes; 261; 46; 1874; Cuba De Domingo, Teresa; 261; 25; 1895; Cuba De Domingo, Esperanza; 261; 27; 1893; Cuba Dearborn, Ella; 166; 48; 1872; New York Rusenthal, Millie; 262; 41; 1879; New York Wolfstein, Clara; 262; 40; 1880; New York Tobler, Beryle; 263; 18; 1902; Missouri Cavanaugh, Clarence; 264; 3; 1917; United States Mawdsley, John; 265; 47; 1873; England Dillon, John; 265; 33; 1887; Ireland Schneider, Louise; 265; 68; 1852; Ohio Kallup, May; 265; 20; 1900; United States Hunt, Margaret H; 265; 34; 1886; Canada Hunt, Jeannette; 265; 39; 1881; Canada Sheridan, Theresa; 266; 26; 1894; New York Belleville, M J; 266; 30; 1890; Vermont Buchanan, Margaret; 266; 25; 1895; New York Watson, Margaret; 266; 50; 1870; Canada Crochett, Winthrop; 270; 23; 1897; New York Bristoe, Farola; 270; 24; 1896; Connecticut

Source

National Archives and Records Administration

Relation

https://s3.amazonaws.com/NARAprodstorage/lz/microfilm-publications/T625-1920_Census/0001/T625_1201/T625_1201/images/0109.jpg

Type

text

Date

1920-01-01/1920-12-31

Source

National Archives and Records Administration

Citation

Department of Commerce. Bureau of the Census. 1913-1/1/1972, “New York: NEW YORK County, Enumeration District 664, Sheet No. 24B,” Center for Knit and Crochet Digital Repository, accessed May 5, 2024, https://digital.centerforknitandcrochet.org/items/show/14802.

Comments