|
Lindell-Herndon
Genealogy
Genealogy of the Lindell, Herndon, Bonnell, and Fairbanks families. |
|
Matches 501 to 550 of 1608
| # | ID | Source |
|---|---|---|
| 501 | S885 | [US-1920-2g] "Ward 7 (part), Somerville City, Middlesex County, Massachusetts," Fourteenth Census of the United States, 1920, Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 718, E.D. 452, sheet 4B. |
| 502 | S886 | [US-1940-1l] "Belmont Town, Middlesex County, Massachusetts," Sixteenth Census of the United States, 1940, Washington, District of Columbia: National Archives and Records Administration (NARA), publication T627, roll 1602, E.D. 9-51, sheet 26B. |
| 503 | S904 | [US-1940-1m] "Arlington, Middlesex County, Massachusetts," Sixteenth Census of the United States, 1940, Washington, District of Columbia: National Archives and Records Administration (NARA), publication T627, roll 1601, E.D. 9-28, sheet 9B. |
| 504 | S905 | [US-1930-2e] "Arlington 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. 9-173, sheet 22A. |
| 505 | S908 | [US-1940-1n] "Belmont, Middlesex County, Massachusetts," Sixteenth Census of the United States, 1940, Washington, District of Columbia: National Archives and Records Administration (NARA), publication T627, roll 1602, E.D. 9-60, sheet 7B. |
| 506 | S909 | [US-1940-1o] "Ward 16, Boston, Suffolk County, Massachusetts," Sixteenth Census of the United States, 1940, Washington, District of Columbia: National Archives and Records Administration (NARA), publication T627, roll 1675, E.D. 15-559, sheet 4B. |
| 507 | S910 | [US-1930-2f] "Ward 16, Boston City, Suffolk County, Massachusetts," Fifteenth Census of the United States, 1930, Washington, District of Columbia: National Archives and Records Administration (NARA), publication T626, roll 953, E.D. 13-441, sheet 18A. |
| 508 | S911 | [US-1940-1p] "Ward 6, Medford City, Middlesex County, Massachusetts," Sixteenth Census of the United States, 1940, Washington, District of Columbia: National Archives and Records Administration (NARA), publication T627, roll 1612, E.D. 9-343, sheet 11A. |
| 509 | S913 | [US-1910-1y] "Precinct 2, Revere Town, 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 14A. |
| 510 | S915 | [US-1930-2g] "Ward 3, Revere City (part), Suffolk County, Massachusetts," Fifteenth Census of the United States, 1930, Washington, District of Columbia: National Archives and Records Administration (NARA), publication T626, roll 960, E.D. 13-561, sheet 15B. |
| 511 | S916 | [US-1940-1q] "Ward 2, Beverly City, Essex County, Massachusetts," Sixteenth Census of the United States, 1940, Washington, District of Columbia: National Archives and Records Administration (NARA), publication T627, roll 1578, E.D. 5-34, sheet 10A. |
| 512 | S917 | [NY-1915a] "Ward 15, Albany, Albany County, New York," State Population Census Schedules, 1915, Albany, New York: New York State Archives, E.D. 2, page 12. |
| 513 | S918 | [US-1920-2h] "Ward 15, Albany, Albany County, New York," Fourteenth Census of the United States, 1920, Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 1082, E.D. 76, sheet 12A. |
| 514 | S919 | [Sampson-Murdock-1931a] Albany and Rensselaer, N.Y. Directory - For Year Ending July, 1932, Albany, New York: Sampson & Murdock Company, Inc, 1931, page 913. |
| 515 | S920 | [Union-1944a] Lathrop’s Belmont Mass. Blue Book and Directory, 1944, Boston, Massachusetts: Union Publishing Company, 1944, page 347. |
| 516 | S921 | [US-1940-1r] "Justice Precinct 6, Williamson County, Texas," Sixteenth Census of the United States, 1940, Washington, District of Columbia: National Archives and Records Administration (NARA), publication T627, roll 4166, E.D. 246-23, sheet 1B. |
| 517 | S922 | [US-1940-1s] "Justice Precinct 1, San Antonio City, Bexar County, Texas," Sixteenth Census of the United States, 1940, Washington, District of Columbia: National Archives and Records Administration (NARA), publication T627, roll 4207, E.D. 259-191, sheet 15A. |
| 518 | S926 | [US-1910-1z] "Ward 2, Portsmouth City, Rockingham County, New Hampshire," Thirteenth Census of the United States, 1910, Washington, District of Columbia: National Archives and Records Administration (NARA) , publication T624, roll 866, E.D. 264, sheet 9A. |
| 519 | S932 | [US-1920-2i] "Ward 3, Portsmouth City, Rockingham County, New Hampshire," Fourteenth Census of the United States, 1920, Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 1014, E.D. 146, sheet 12B. |
| 520 | S933 | [US-1930-2h] "Lancaster Precinct, Coos County, New Hampshire," Fifteenth Census of the United States, 1930, Washington, District of Columbia: National Archives and Records Administration (NARA), publication T626, roll 1300, E.D. 4-35, sheet 19B. |
| 521 | S935 | [US-1920-2j] "Ward 2, Portsmouth City, Rockingham County, New Hampshire," Fourteenth Census of the United States, 1920, Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 1014, E.D. 144, sheet 12A. |
| 522 | S953 | [US-1930-2i] "Exeter Town (part), Rockingham County, New Hampshire," Fifteenth Census of the United States, 1930, Washington, District of Columbia: National Archives and Records Administration (NARA), publication T626, roll 1305, E.D. 8-14, sheet 4A. |
| 523 | S954 | [US-1940-1t] "Exeter, Rockingham County, New Hampshire," Sixteenth Census of the United States, 1940, Washington, District of Columbia: National Archives and Records Administration (NARA), publication T627, roll 2295, E.D. 8-20, sheet 5B. |
| 524 | S955 | [Crowley-Lunt-1949a] Exeter, Hampton and N. H. Coast Directory, Beverly, Massachusetts: Crowley & Lunt, 1949, volume XXII, 1949-51 edition, page 149. |
| 525 | S956 | [US-1940-1u] "Exeter, Rockingham County, New Hampshire," Sixteenth Census of the United States, 1940, Washington, District of Columbia: National Archives and Records Administration (NARA), publication T627, roll 2295, E.D. 8-18, sheet 3B. |
| 526 | S960 | [US-1940-1v] "Ward 2, Portsmouth, Rockingham County, New Hampshire," Sixteenth Census of the United States, 1940, Washington, District of Columbia: National Archives and Records Administration (NARA), publication T627, roll 2296, E.D. 8-52, sheet 4B. |
| 527 | S965 | [US-1910-2a] "Township 4 (Kings Mountain), Cleveland County, North Carolina," Thirteenth Census of the United States, 1910, Washington, District of Columbia: National Archives and Records Administration (NARA) , publication T624, roll 1103, E.D. 39, sheet 3B. |
| 528 | S968 | [US-1940-1w] "Mannanah Township, Meeker County, Minnesota," Sixteenth Census of the United States, 1940, Washington, District of Columbia: National Archives and Records Administration (NARA), publication T627, roll 1938, E.D. 47-22, sheet 4B. |
| 529 | S969 | [US-1930-2j] "Mannanah Township, Meeker County, Minnesota," Fifteenth Census of the United States, 1930, Washington, District of Columbia: National Archives and Records Administration (NARA), publication T626, roll 1106, E.D. 47-20, sheet 1A. |
| 530 | S970 | [US-1920-2k] "Litchfield Village, Meeker County, Minnesota," Fourteenth Census of the United States, 1920, Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 825, E.D. 128, sheet 16B. |
| 531 | S971 | [US-1910-2b] "Harvey Township, Meeker County, Minnesota," Thirteenth Census of the United States, 1910, Washington, District of Columbia: National Archives and Records Administration (NARA) , publication T624, roll 694, E.D. 91, sheet 2B. |
| 532 | S974 | [US-1930-2k] "Ward 20, Memphis City, Shelby County, Tennessee," Fifteenth Census of the United States, 1930, Washington, District of Columbia: National Archives and Records Administration (NARA), publication T626, roll 2275, E.D. 79-211, sheet 22B. |
| 533 | S975 | [Hudspeth-1937a] El Paso City Directory 1937, El Paso, Texas: Hudspeth Directory Co., 1937, page 608. |
| 534 | S976 | [US-1910-2c] "Precinct 4, Rockdale Town, Milam County, Texas," Thirteenth Census of the United States, 1910, Washington, District of Columbia: National Archives and Records Administration (NARA) , publication T624, roll 1578, E.D. 64, sheet 20B. |
| 535 | S980 | [US-1850-1r] "Town of Benton, Lafayette County, Wisconsin," Seventh Census of the United States, 1850, Washington, District of Columbia: National Archives and Records Administration (NARA), publication M432, roll 1001, sheet 403B. |
| 536 | S985 | [US-1910-2d] "Ward 4. 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. 50, sheet 10B. |
| 537 | S986 | [US-1920-2l] "Ward 4, 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. 33, sheet 1B. |
| 538 | S988 | [US-1920-2m] "Ward 3, McKinney, Collin County, Texas," Fourteenth Census of the United States, 1920, Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 1986, E.D. 10, sheet 9B. |
| 539 | S224 | [Manannah-2001] Garvey, Francis J., "125th Anniversary, Church of Our Lady of Manannah, 1876 - 2001," Kansas City, Missouri: Lifetouch Publishing, 2001. |
| 540 | S187 | [FTM-c] "1841/1851 Northern Ireland Census Abstracts Part II," Family Tree Maker: Irish Source Records 1500s -1800s, Provo, Utah: Ancestry.com. |
| 541 | S186 | [FTM-b] "1841/1851 Republic of Ireland Census Abstracts," Family Tree Maker: Irish Source Records 1500s - 1800s, Provo, Utah: Ancestry.com, surnames M-N. |
| 542 | S1326 | [GID-1870a] "1869 års In och Ut-Flyttnings för Smedstorp (“1869 In and Out-resettlement for Smedstorp”): Ola Persson," Genline Identity Archive - Sweden, Church Records, 1451 - 1953, Johanneshov, Sweden: Genline AB - Swedish Genealogy Online, fiche 0003-112, page 0/0, entry 1870-4. |
| 543 | S30 | [Stiles-1971] Stiles, Marina Floyd, "A Stiles Story". |
| 544 | S539 | [Praefke-2012] Praefke, Susan, "Abraham Jarvis and Delia Scheff". |
| 545 | S1649 | [White-2024] White, Mary Lawrence, "Additions to the Frohock Family Line". |
| 546 | S168 | [LDS-AF-1999a] Stiles, Arlie Joe (submitter), "Ancestors and Descendants of William Littlejohn and Elizabeth Lipscomb (partial)," Ancestral File (familysearch.org), Salt Lake City, Utah: The Church of Jesus Christ of Latter-day Saints, 1999. |
| 547 | S229 | [LDS-AF-2001b] Knox, Frances, Katherine Garff, and Renee Zamora (submitters), "Ancestors of Annie Alley," Ancestral File (familysearch.org), Salt Lake City, Utah: The Church of Jesus Christ of Latter-day Saints, 2001. |
| 548 | S1062 | "Annie Maude Evans Nix and personal knowledge of Kenneth Richard Nix.". |
| 549 | S1198 | [US-OoTQG-1957a1] "Application for Headstone or Marker - Calverhill, Harry Staples," Records of the Office of the Quartermaster General, 1774 – 1985: Applications for Headstones, Compiled 01/01/1925 - 06/30/1970, Washington, District of Columbia: National Archives and Records Administration (NARA), publication M1916, record group 92, number _____ (front). |
| 550 | S990 | [US-OoTQG-1951a1] "Application for Headstone or Marker - William P. Herndon," Records of the Office of the Quartermaster General, 1774 – 1985: Applications for Headstones, Compiled 01/01/1925 - 06/30/1970, Washington, District of Columbia: National Archives and Records Administration (NARA), publication M1916, record group 92, number _____ (front). |