Lindell-Herndon Genealogy
Genealogy of the Lindell, Herndon, Bonnell, and Fairbanks families.

Sources


Matches 1 to 50 of 1597

      1 2 3 4 5 ... 32» Next»


 #  ID   Source 
1 S1 [US-SSA-SSDI] Social Security Death Index, Master File, Washington, District of Columbia: Social Security Administration (SSA), 2016.
2 S3 [Fairbanks-1978] Fairbanks, Robert Stanley, Fairbanks, Lowe, and Chadwick Families.
3 S5 [Tutein-1997a] Tutein, Alan Bruce (submitter), Herbert Warren Tutein Family.
4 S20 [Johnson-1985] Johnson, Susan, Johnson/Lindell Families.
5 S21 [Rauls-1998] Rauls, Elizabeth, Rauls Family.
6 S24 [McCown-1998] McCown, Leonard J., McCown Family History (mccown.org).
7 S29 [Stiles-1998] Stiles, William W., Stiles Family Genealogical Compilation (additions by Lois Kay Farnham).
8 S31 [US-1920-1a] "Voting Precinct 24, El Paso City, El Paso County, Texas," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 1799, E.D. 70, sheet 7A.
9 S36 [LDS-IGI-1993] International Genealogical Index (IGI), Salt Lake City, Utah: The Church of Jesus Christ of Latter-day Saints, 1993, edition 1993-02-28.
10 S40 [MN-1895b] "Litchfield, Meeker County, Minnesota," Minnesota State Population Census Schedules, 1865 - 1905: Fourth Decennial Census of Minnesota,
St. Paul, Minnesota: Minnesota Historical Society, roll V290_76, page 2.
11 S42 [Nolthenius-1998] Nolthenius, Karel Tutein, Tutein Family, By the author, 1998.
12 S44 [US-1850-1a] "Milam and Williamson District, Milam County, Texas," Seventh Census of the United States, 1850,
Washington, District of Columbia: National Archives and Record Administration (NARA), publication M432, roll 913, sheet 1A.
13 S45 [US-1850-1b] "Ward 1, Boston, Suffolk County, Massachusetts," Seventh Census of the United States, 1850,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M432, roll 334, page 56B.
14 S46 [US-1860-1a] "Township of Burnsville, Dakota County, Minnesota," Eighth Census of the United States, 1860,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M653, roll 568, page 141.
15 S47 [US-1870-1a1] "Township of Harvey, Meeker County, Minnesota," Ninth Census of the United States, 1870 - Addendum,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T132, roll 7, image 442, page 8.
16 S50 [Connell-1999] Amy Connell (submitter), Ancestors of Mary Traylor Rowlett.
17 S51 [US-1850-1c] "Pine Flat Beat, Dallas County, Alabama," Seventh Census of the United States, 1850,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M432, roll 4, sheet 237B.
18 S52 [US-1850-1d] "Town of Theresa, Dodge County, Wisconsin," Seventh Census of the United States, 1850,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M432, roll 996, sheet 223B.
19 S53 [Herndon-1950a] Herndon, John Goodwin, The Herndons of the American Revolution, Part 1: John Herndon of Charlotte County, VA, Naples, Florida: Dudley Herndon, 2000.
20 S54 [US-1860-1b] "City of Chelsea, Suffolk County, Massachusetts," Eighth Census of the United States, 1860,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M653, roll 526, page 291.
21 S55 [US-1910-1a] "Hugo City, Choctaw County, Oklahoma," Thirteenth Census of the United States, 1910,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T624, roll 1247, E.D. 58, sheet 23A.
22 S68 [USGenWeb-1998d] Sarrett, Paul R. Jr, Marriages from York County, SC Newspaper Notice's (1823-1865), The USGenWeb Project (usgenweb.org).
23 S69 [US-1920-1b] "1st Ward, Fond du Lac City, Fond du Lac County, Wisconsin," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 1986, E.D. 30, sheet 3A.
24 S70 [US-1880-1b] "5th Ward, City of Fond du Lac, Fond du Lac County, Wisconsin," Tenth Census of the United States, 1880,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T9, roll 1425, E.D. 41, sheet 213D, page 32.
25 S80 [US-1860-1c] "City of Chelsea, Suffolk County, Massachusetts," Eighth Census of the United States, 1860,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M653, roll 526, page 281.
26 S81 [US-1880-1c] "Precinct No. 6, Williamson County, Texas," Tenth Census of the United States, 1880,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T9, roll 1333, E.D. 161, sheet 555A, page 49.
27 S82 [Stiles-1986] Stiles, Edith Jordan and Dora Dean Rudd, Francis Seaborn Stiles Family.
28 S83 [US-1880-1d] "Precinct No. 6, Williamson County, Texas," Tenth Census of the United States, 1880,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T9, roll 1333, E.D. 161, sheet 556C, page 51.
29 S85 [Anderson-1998] Anderson, Diane (submitter), Descendents of William Stiles and Piety Ellis.
30 S86 [US-1850-1f] "Lowndes District, Lowndes County, Alabama," Seventh Census of the United States, 1850,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M432, roll 8, sheet 118A.
31 S107 [US-1880-1e] "Manannah, Meeker County, Minnesota," Tenth Census of the United States, 1880,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T9, roll 626, E.D. 50, page 12D.
32 S109 [US-1900-1a] "Justice Precinct 1, Lamar County, Texas," Twelfth Census of the United States, 1900,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T623, roll 1652, E.D. 62, sheet 14A.
33 S113 [Anderson-1964] Anderson, Ethel Nichols et al., Draper Families in America, Nashville, Tennessee: The Parthenon Press, 1964.
34 S114 [US-1880-1f] "Massachusetts," Tenth Census of the United States, 1880 - SOUNDEX,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T754, roll 20, code E235 (Eastman).
35 S116 [US-1900-1b] "Exeter Town, Rockingham County, New Hampshire," Twelfth Census of the United States, 1900,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T623, roll 950, E.D. 191, sheet 21A, line 19.
36 S118 [Brothers-1999b] Brothers, Ron, Lamar County, Texas - Marriages 1841 - 1910, Paris, Texas: Lamar County, Texas Genealogical Society, 1999.
37 S119 [Brothers-1999a] Brothers, Ron, Lamar County, Texas - Cemetery Records, Paris, Texas: Lamar County, Texas Genealogical Society, 1999.
38 S120 [Nix-2000] Nix, Kenneth Richard (submitter), Descendents of George Perry Langford and Mary Collins.
39 S121 [US-1860-1d2] "4th Ward, Fond du Lac, Fond du Lac County, Wisconsin," Eighth Census of the United States, 1860,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M653, roll 1408, sheet 590, page 96.
40 S122 [US-1850-1g1] "Cornish, York County, Maine," Seventh Census of the United States, 1850,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M432, roll 276, sheet 240B, line 40.
41 S123 [USGS] Geographic Names Information System (GNIS), United States Geological Survey.
42 S126 [Austin-1995a] Austin, John D., Mayflower Families Through Five Generations - Stephen Hopkins, Plymouth, Massachusetts: General Society of Mayflower Descendants, 1995, Volume 6, Second Edition.
43 S131 [Meeker-2000a] Meeker County, Minnesota - Birth & Death Record, Meeker County, Minnesota: Office of the Meeker County Treasurer, Volume C.
44 S132 [Rosenow-1990] Rosenow, Diane et al., Meeker County Minnesota Cemeteries, Volumes 1 and 2, Roseville, Minnesota: Park Genealogical Books, 1990.
45 S133 [Meeker-2000b] Meeker County, Minnesota - Death Record, Meeker County, Minnesota: Office of the Meeker County Treasurer, volume D.
46 S134 [Meeker-2000c] Meeker County, Minnesota - Birth & Death Record, Meeker County, Minnesota: Office of the Meeker County Treasurer, Volume A.
47 S135 [Meeker-2000d] Meeker County, Minnesota - Birth & Death Record, Meeker County, Minnesota: Office of the Meeker County Treasurer, Volume B.
48 S136 [Meeker-2000e] Meeker County, Minnesota - Marriage Record, 1903 - 1906, Meeker County, Minnesota: Office of the Meeker County Treasurer, Volume I.
49 S137 [Meeker-2000f] Meeker County, Minnesota - Marriage Record, 1879 - 1883, Meeker County, Minnesota: Office of the Meeker County Treasurer, Volume C.
50 S138 [Meeker-2000g] Meeker County, Minnesota - Marriage Record, Apr 1927 - Mar 1932, Meeker County, Minnesota: Office of the Meeker County Treasurer, Volume N.
Citation Master v14.0.0.9 for TNG

      1 2 3 4 5 ... 32» Next»

Meta
Links
About

This site runs on TNG v14.0.4 and uses the NearDark2 template by William Herndon.

If you have any questions or comments about the information on this site, please contact us. We look forward to hearing from you.

©

Lindell-Herndon Genealogy is
governed by these Terms of Use.
© 1996 — 2024, William Herndon.

Creative Commons License