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

Sources


Matches 201 to 250 of 1608

      «Prev 1 2 3 4 5 6 7 8 9 ... 33» Next»


 #  ID   Source 
201 S377 [Dodd-1997] Dodd, Jordan R., Kentucky Marriages to 1850, Provo, Utah: Ancestry.com, 1997.
202 S378 [Ft.Knox-2001] Schenian, Pamela (compiler), Known Burials in Fort Knox, Hardin County Cemetaries, Rootsweb (rootsweb.com), 2001.
203 S384 [US-1920-1k] "Ward 2, Melrose City, Middlesex County, Massachusetts," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 925, E.D. 335, sheet 6B.
204 S386 [US-1940-1g] "Ward 2, Tucson City, Pima County, Arizona," Sixteenth Census of the United States, 1940,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T627, roll 111, E.D. 10-7, sheet 6A.
205 S388 [FreeBMD-2005a] British General Register Office, England and Wales, Civil Registration Index: 1837 - 1983, Provo, Utah: FreeBMD - MyFamily.com, 2005.
206 S816 [US-1870-2b] "Theresa, Dodge County, Wisconsin," Ninth Census of the United States, 1870,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M593, roll 1711, sheet 516A, page 55.
207 S814 [MN-1875d] "Town of Swede Grove, Meeker County, Minnesota," Minnesota State Population Census Schedules, 1865 - 1905: Second Decennial Census of Minnesota,
St. Paul, Minnesota: Minnesota Historical Society, roll MNSC 11, schedule 773, page 1007.
208 S403 [Boyd-2010] Boyd, Gregory, Family Maps of Lowndes County, Montgomery, Alabama: Alabama Department of Archives and History, 2010, pages 148-151.
209 S404 [AlDoAaH-2010a] Lowndes County Marriage Records, 1830 - 1871, Montgomery, Alabama: Alabama Department of Archives and History.
210 S405 [AlDoAaH-2010b] Vitson, Carolyn Ward, Lowndes County Marriage Records, 1830 - 1936, Montgomery, Alabama: Alabama Department of Archives and History.
211 S406 [AlDoAaH-2010c] Works Progress Administration, Dallas County Marriages, 1818 - 1839, Montgomery, Alabama: Alabama Department of Archives and History.
212 S813 [MN-1875c] "Town of Harvey, Meeker County, Minnesota," Minnesota State Population Census Schedules, 1865 - 1905: Second Decennial Census of Minnesota,
St. Paul, Minnesota: Minnesota Historical Society, roll MNSC 11, schedule 408, page 865.
213 S812 [US-1850-1q] "Boothbay, Lincoln County, Maine," Seventh Census of the United States, 1850,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M432, roll 260, sheet 41A.
214 S409 [MsDoAaH-2010a] Murray, Nicholas, Hinds County, Mississippi Marriages 1820 - 1900, Jackson, Mississippi: Mississippi Department of Archives and History.
215 S811 [MA-1855a] "Ward 1, Boston, Suffolk County, Massachusetts," 1855 – 1865 Massachusetts State Census: Census of Massachusetts 1855,
Boston, Massachusetts: New England Historic Genealogical Society, roll _____, volume 32, pages 6 and 7.
216 S809 [US-1930-1z] "Ward 15, Baltimore City, Maryland," Fifteenth Census of the United States, 1930,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T626, roll 859, E.D. 4-505, sheet 18B, page 216.
217 S808 [US-1920-1h] "Ward 15, Baltimore, Maryland," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 664, E.D. 255, sheet 14B.
218 S807 [US-1910-1u] "Ward 2, City of Hoboken, Hudson County, New Jersey," Thirteenth Census of the United States, 1910,
Washington, District of Columbia: National Archives and Records Administration (NARA) , publication T624, roll 888, E.D. 52, sheet 7A.
219 S793 [US-1930-1y] "Ward 6, Medford City, Middlesex County, Massachusetts," Fifteenth Census of the United States, 1930,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T626, roll 924, E.D. 9-330, sheet 8B, page 216.
220 S791 [US-1920-2a] "Ward 3 (part), Medford City, Middlesex County, Massachusetts," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 714, E.D. 317, sheet 4B.
221 S428 [Heian-2010] Heian, Robert (submitter), Descendants of Heinrich Budahn.
222 S790 [US-1910-1t] "Precinct 1, Ward 4, Chelsea City, 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. 1668, sheet 3A.
223 S433 [Hochheim-2011] Interment Records of Hochheim Cemetery, Find A Grave (findagrave.com), 2011.
224 S435 [Zion-Lutheran-2011] Interment Records of Zion Lutheran Church Cemetery, Find A Grave (findagrave.com), 2011.
225 S436 [US-1930-1n] "Justice Precinct #1, El Paso, El Paso County, Texas," Fifteenth Census of the United States, 1930,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T626, roll 2329, E.D. 62, sheet 10A.
226 S441 [US-1900-1e] "Ward 4, Sabine Parish, Louisiana," Twelfth Census of the United States, 1900,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T623, roll 579, E.D. 91, sheet 15B.
227 S442 [US-1900-1f] "Precinct 6, Williamson County, Texas," Twelfth Census of the United States, 1900,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T623, roll 1679, E.D. 133, sheet 234A.
228 S443 [US-1910-1e] "Ward 3 (Durant), Bryan County, Oklahoma," Thirteenth Census of the United States, 1910,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T624, roll 1243, E.D. 15, sheet 9B.
229 S444 [US-1850-1k] "Second District, Adair County, Kentucky," Seventh Census of the United States, 1850,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M432, roll 190, sheet 91A.
230 S445 [US-1860-1i] "Division No. 2, Adair County, Kentucky," Eighth Census of the United States, 1860,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M653, roll 353, page 38.
231 S449 [US-1900-1g] "Precinct No. 9, Coverse County, Wyoming," Twelfth Census of the United States, 1900,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T623, roll 1826, E.D. 21, sheet 10A.
232 S450 [US-1900-1h] "Ward 4, Chelsea City, Suffolk County, Massachusetts," Twelfth Census of the United States, 1900,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T623, roll 689, E.D. 1568, sheet 7A.
233 S778 [US-1900-1x] "Precinct 2, Revere Town, 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. 1574, sheet 5A.
234 S456 [US-1870-1q2] "City of Chelsea, Suffolk County, Massachusetts," Ninth Census of the United States, 1870,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M593, roll 650, page 240.
235 S457 [US-1920-1l1] "Eden Valley Village, Manannah Township, Meeker County, Minnesota," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 845, E.D. 119, sheet 13B.
236 S458 [US-1920-1l2] "Eden Valley Village, Manannah Township, Meeker County, Minnesota," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 845, E.D. 119, sheet 14A.
237 S459 [US-1920-1n] "First Ward, Hugo, Choctaw County, Oklahoma," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 1456, E.D. 63, sheet 3B.
238 S460 [US-1870-1j] "City of Chelsea, Suffolk County, Massachusetts," Ninth Census of the United States, 1870,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M593, roll 650, sheet 133A, page 269.
239 S461 [US-1920-1p] "Ward 3, Hugo Town, Choctaw County, Oklahoma," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 1456, E.D. 65, sheet 4B.
240 S463 [ElMonte-1944a] Index to Register of Voters.
241 S465 [RLPolk-1953a] Santa Cruz-Watsonville City Directory (1953), Detroit, Michigan, 1953: R. L. Polk & Company, page 143.
242 S466 [US-1920-1q] "Stoneham Town, Middlesex County, Massachusetts," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 719, E.D. 462, sheet 11A.
243 S776 [US-1920-1z] "Ward 4, City of Revere, Middlesex County, Massachusetts," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 744, E.D. 670, sheet 17B.
244 S469 [US-1920-1o] "Justice Precinct 5, Mineral Wells City, Palo Pinto County, Texas," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 1839, E.D. 199, sheet 3B.
245 S774 [US-1900-1w] "Precinct 1, Billerica, Middlesex County, Massachusetts," Twelfth Census of the United States, 1900,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T623, roll 655, E.D. 667, sheet 11B.
246 S471 [US-1920-1r] "First Ward, Hugo Town, Choctaw County, Oklahoma," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 1456, E.D. 63, sheet 7A.
247 S472 [US-1940-1a] "Ward 5, 63rd Assembly, Los Angeles, Los Angeles County, California," Sixteenth Census of the United States, 1940,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T627, roll 416, E.D. 60-362, sheet 8B.
248 S473 [US-1940-1b] "Divisions 183 - 190, El Paso City, El Paso County, Texas," Sixteenth Census of the United States, 1940,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T627, roll 4182, E.D. 256-68, sheet 12B.
249 S475 [US-1860-1j] "3rd Ward, City of 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, page 62.
250 S476 [US-1870-1p] "3rd Ward, City of Fond du Lac, Fond du Lac County, Wisconsin," Ninth Census of the United States, 1870,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M593, roll 1713, sheet 274B, page 55.
Citation Master v15.0.0.10 for TNG

      «Prev 1 2 3 4 5 6 7 8 9 ... 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