New York: KINGS County, Enumeration District 474, Sheet No. 6A

https://s3.amazonaws.com/NARAprodstorage/lz/microfilm-publications/T625-1920_Census/0001/T625_1157/T625_1157/images/0048.jpg

Identifier

http://dp.la/api/items/eed28eddc7de26df80065d8a5cbe13a6

Title

New York: KINGS County, Enumeration District 474, Sheet No. 6A

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 Lyons, George; 131; 38; 1882; New York Lyons, Emma L; 131; 39; 1881; New York Lyons, George W; 131; 3; 1917; New York Lyons, Emma L; 131; 1; 1919; New York Hopkins, William S; 132; 48; 1872; Kansas Hopkins, Daisy; 132; 50; 1870; New York Hopkins, Walter; 132; 24; 1896; New York Hopkins, Adelaide; 132; 24; 1896; New York Hopkins, Frank; 132; 21; 1899; New York Hopkins, Donald; 132; 18; 1902; New York Hopkins, Dorothy; 132; 18; 1902; New York Hopkins, William S; 132; 15; 1905; New York Whitford, Ethel; 132; 25; 1895; New York Martin, Frank; 132; 18; 1902; New York Cardenas, Elias; 132; 50; 1870; Colombia Hunter, Lucy; 133; 40; 1880; New York Hunter, John W; 133; 20; 1900; New York Carbett, Sarah; 133; 66; 1854; Scotland ODonnell, James; 134; 68; 1852; Pennsylvania ODonnell, James; 134; 29; 1891; New Jersey ODonnell, Joseph; 134; 34; 1886; New Jersey ODonnell, Elizabeth; 134; 34; 1886; New Jersey ODonnell, Kathryn; 134; 32; 1888; New Jersey Birdka, Jsoephine; 134; 27; 1893; Austria Cogan, John F; 135; 59; 1861; New York Cogan, Agnes L; 135; 58; 1862; New Jersey Cogan, A Estelle; 135; 32; 1888; Delaware Cogan, Clare I; 135; 28; 1892; Virginia Cogan, Agnes L; 135; 18; 1902; Delaware Cogan, Philip Paul; 135; 21; 1899; Delaware De Ingielo, Raffo; 136; 39; 1881; Italy De Ingielo, Ruby; 136; 30; 1890; New York De Ingielo, Philomena; 136; 12; 1908; New York De Ingielo, Ida; 136; 10; 1910; New York De Ingielo, Arthur; 136; 7; 1913; New York De Rosa, Nafteli; 137; 45; 1875; Holland De Rosa, Griselda; 137; 50; 1870; Netherlands Johnson, Aleck; 138; 26; 1894; Sweden Johnson, Annette; 138; 27; 1893; Sweden Thorn, Nathan; 139; 34; 1886; New York Thorn, Fannie; 139; 31; 1889; New York Muzzio, Andrew; 140; 31; 1889; New York Muzzio, Rose; 140; 31; 1889; New Jersey Knitzer, Knut; 141; 26; 1894; Norway Knitzer, Dagmar; 141; 25; 1895; Norway Vander Drift, Clara; 142; 59; 1861; Netherlands Becker, Charles; 142; 36; 1884; Denmark Becker, Marie; 142; 36; 1884; Sweden Becker, Helen; 142; 4; 1916; New York Stone, Frances; 142; 31; 1889; New York

Source

National Archives and Records Administration

Relation

https://s3.amazonaws.com/NARAprodstorage/lz/microfilm-publications/T625-1920_Census/0001/T625_1157/T625_1157/images/0048.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: KINGS County, Enumeration District 474, Sheet No. 6A,” Center for Knit and Crochet Digital Repository, accessed May 2, 2024, https://digital.centerforknitandcrochet.org/items/show/15674.

Comments