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

Sources


Matches 101 to 150 of 1608

      «Prev 1 2 3 4 5 6 7 ... 33» Next»


 #  ID   Source 
101 S1108 [US-1920-2q1] "Winthrop Town, Suffolk County, Massachusetts," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 742, E.D. 674, sheet 13A.
102 S1107 [US-1910-2h] "Revere Town (part), Suffolk County, Massachusetts," Thirteenth Census of the United States, 1910,
Washington, District of Columbia: National Archives and Records Administration (NARA) , publication T624, roll 626, E.D. 1682, sheet 8A.
103 S1037 [US-1870-2e] "Theresa, Dodge County, Wisconsin," Ninth Census of the United States, 1870,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M593, roll 1171, sheet 513A, page 49.
104 S1041 [US-1880-2f] "Swede Grove, 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. 52, sheet 252C, page 7.
105 S1042 [US-1860-1s] "Cornish, York County, Maine," Eighth Census of the United States, 1860,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M653, roll 449, sheet 699, page 19.
106 S1015 [US-1900-2b] "Cross Plains Township, Dane County, Wisconsin," Twelfth Census of the United States, 1900,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T623, roll 1782, E.D. 40, sheet 2A.
107 S1044 [US-1900-2c] "Ward 4, Vernon Parish, Louisiana," Twelfth Census of the United States, 1900,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T623, roll 585, E.D. 99, sheet 28B.
108 S1045 [US-1930-2m] "Kirbyville City, Jasper County, Texas," Fifteenth Census of the United States, 1930,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T626, roll 2361, E.D. 121-7, sheet 5A.
109 S1095 [US-1910-2g] "Winchester Town, Middlesex County, Massachusetts," Thirteenth Census of the United States, 1910,
Washington, District of Columbia: National Archives and Records Administration (NARA) , publication T624, roll 606, E.D. 1065, sheet 32B.
110 S1093 [RLPolk-1946a] Polk’s Boston City Directory, vol. 1946, Boston, Massachusetts: R. L. Polk & Company, 1946, page 1847.
111 S1046 [US-1940-1y] "Kirbyville City, Jasper County, Texas," Sixteenth Census of the United States, 1940,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T627, roll 4075, E.D. 121-10, sheet 12A.
112 S1092 [US-1940-2a] "Ward 20 (West Roxbury), Boston, Suffolk County, Massachusetts," Sixteenth Census of the United States, 1940,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T627, roll 1680, E.D. 15-698, sheet 61B.
113 S1091 [US-1930-2o] "Billerica Town (part), Middlesex County, Massachusetts," Fifteenth Census of the United States, 1930,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T626, roll 914, E.D. 9-190, sheet 10A.
114 S1090 [US-1920-2p] "Billerica Town, Middlesex County, Massachusetts," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 706, E.D. 19, sheet 15B.
115 S1089 [US-1910-2f] "Billerica Town, Middlesex County, Massachusetts," Thirteenth Census of the United States, 1910,
Washington, District of Columbia: National Archives and Records Administration (NARA) , publication T624, roll 594, E.D. 738, sheet 5A.
116 S996 [US-1920-2n] "Sharon Town, Schoharie County, New York," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 1264, E.D. 104, sheet 2B.
117 S1033 [US-1870-2d2] "Town of Pembroke, Merrimack County, New Hampshire," Ninth Census of the United States, 1870,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M593, roll 846, sheet 446B, page 46.
118 S1088 [US-1900-2e] "Precinct 3, Revere Township, Suffolk County, Massachusetts," Twelfth Census of the United States, 1900,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T623, roll 690, E.D. 1575, sheet 22A.
119 S1087 [US-1940-1z] "5th Ward, Fond du Lac City, Fond du Lac County, Wisconsin," Sixteenth Census of the United States, 1940,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T627, roll 4479, E.D. 20-17, sheet 5A.
120 S997 [US-1930-2l] "New York City, Queens County, New York," Fifteenth Census of the United States, 1930,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T626, roll 1599, E.D. 41-1178, sheet 12A.
121 S1021 [US-1870-2c] "Wellfleet, Barnstable County, Massachusetts," Ninth Census of the United States, 1870,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M593, roll 600, sheet 400A, page 45.
122 S1032 [US-1870-2d1] "Town of Pembroke, Merrimack County, New Hampshire," Ninth Census of the United States, 1870,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M593, roll 846, sheet 446A, page 45.
123 S1086 [US-1930-2n] "Ward 15, Fond du Lac City, Fond du Lac County, Wisconsin," Fifteenth Census of the United States, 1930,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T626, roll 2572, E.D. 20-28, sheet 3B.
124 S1085 [US-1920-2o] "Ward 15, 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. 44, sheet 14A.
125 S1023 [US-1850-1s] "Town of Wellfleet, Barnstable County, Massachusetts," Seventh Census of the United States, 1850,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M432, roll 303, sheet 78B.
126 S1030 [RLPolk-1955a] Polk’s Ashland City Directory 1955, Cincinnati, Ohio: R. L. Polk & Company, April 1956, page 107.
127 S1083 [US-1900-2d] "Ward 4, Fond du Lac City, Fond du Lac County, Wisconsin," Twelfth Census of the United States, 1900,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T623, roll 1788, E.D. 28, sheet 6A.
128 S1084 [US-1910-2e] "Ward 13 (part), Fond du Lac City, Fond du Lac County, Wisconsin," Thirteenth Census of the United States, 1910,
Washington, District of Columbia: National Archives and Records Administration (NARA) , publication T624, roll 1712, E.D. 59, sheet 10B.
129 S490 [US-1940-1d] "Lecompte, Rapides Parish, Louisiana," Sixteenth Census of the United States, 1940,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T627, roll 1442, E.D. 40-27, sheet 10A.
130 S285 [MaA-1857a] Births Registered in the City of Chelsea - 1857, Boston, Massachusetts: Massachusetts Archives, reel 19, volume 107, page 139, entry 216.
131 S286 [MaA-1859b] Births Registered in the City of Chelsea - 1859, Boston, Massachusetts: Massachusetts Archives, reel 21, volume 125, page 141, entry _____.
132 S287 [MaA-1862a] Births Registered in the City of Chelsea - 1862, Boston, Massachusetts: Massachusetts Archives, reel _____, volume 152, page 119, entry 22.
133 S288 [MaA-1876a] Massachusetts Index to Births, 1876 - 1880, Roane to Zyellis, Boston, Massachusetts: Massachusetts Archives, volume 32.
134 S290 [MaA-1861b] Massachusetts Index to Births, 1861 - 1865, “Peterson” to “Zwinge”, Boston, Massachusetts: Massachusetts Archives, volume 17.
135 S291 [MaA-1866a] Massachusetts Index to Births, 1866 - 1870, “Secoe” to “Zwinge”, Boston, Massachusetts: Massachusetts Archives, volume 22.
136 S292 [MaA-1871a] Massachusetts Index to Births, 1871 - 1875, “Rocher” to “Zwinger”, Boston, Massachusetts: Massachusetts Archives, volume 27.
137 S296 [MaA-1891a] Massachusetts Index to Births, 1891 - 1895, Boston, Massachusetts: Massachusetts Archives, volume __.
138 S848 [US-1930-2a] "Ward 4 (part), Town of Montclair, Essex County, New Jersey," Fifteenth Census of the United States, 1930,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T626, roll 1332, E.D. 7-541, sheet 11B.
139 S847 [US-1940-1i] "Ward 1, Montclair Town, Essex County, New Jersey," Sixteenth Census of the United States, 1940,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T627, roll 2337, E.D. 7-243, sheet 2A.
140 S845 [US-1920-2b] "Justice Precinct 6, Williamson County, Texas," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 1857, E.D. 166, sheet 15A.
141 S302 [Bowman-1933] Bowman, George Ernest, Vital records of the town of Truro, Massachusetts, to the end of the year 1849, Boston, Massachusetts: The Massachusetts Society of Mayflower Descendants, 1933.
142 S844 [US-1900-1y] "Justice Precinct No. 6, Williamson County, Texas," Twelfth Census of the United States, 1900,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T623, roll 1697, E.D. 133, sheet 3B.
143 S312 [Woodlawn-1905] Interment Records - Woodlawn Cemetery, Lot 4205, Everett, Massachusetts: Woodlawn Cemetery.
144 S313 [Boothbay-2002a] Boothbay, Lincoln County Births & Deaths, 1800 - 1900, Boothbay, Maine: Office of the Town Clerk, 2002, Volume L.
145 S315 [Herndon-2025] Herndon, William Robert, Lindell-Herndon Genealogy, Wauwatosa, Wisconsin: By the author, 2025.
146 S316 [US-1880-1m] "Revere, Suffolk County, Massachusetts," Tenth Census of the United States, 1880,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T9, roll 552, E.D. 574, sheet 16C, page 31.
147 S317 [US-1880-1k] "Chelsea, Suffolk County, Massachusetts," Tenth Census of the United States, 1880,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T9, roll 562, E.D. 797, sheet 475D, page 8.
148 S318 [US-1880-1l] "Boston, Suffolk County, Massachusetts," Tenth Census of the United States, 1880,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T9, roll 559, E.D. 744, sheet 91A, page 21.
149 S319 [Tetzlaff-2002] Tetzlaff, Beverly (compiler) and Kathy Greer (submitter), Joseph Jerold Jarvis Family.
150 S320 [US-1930-1a] "Precinct 2, Melrose City, Middlesex County, Massachusetts," Fifteenth Census of the United States, 1930,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T626, roll 925, E.D. 339, sheet 20A.
Citation Master v15.0.0.10 for TNG

      «Prev 1 2 3 4 5 6 7 ... 33» Next»

Meta
Links
About

This site runs on TNG 15.0 and uses the NearDawn2 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 — 2025, William Herndon.

Creative Commons License