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

Sources


Matches 251 to 300 of 1597

      «Prev «1 ... 2 3 4 5 6 7 8 9 10 ... 32» Next»


 #  ID   Source 
251 S668 [US-1910-1o] "Acton 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. 81, sheet 2B.
252 S669 [US-1880-1y] "Owensburgh, Greene County, Indiana," Tenth Census of the United States, 1880,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T9, roll 280, E.D. 306, sheet 171A, page 5.
253 S673 [US-1870-1w] "(unnamed district), Milam County, Texas," Ninth Census of the United States, 1870,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M593, roll 1598, sheet 317A, page 209.
254 S674 [England-1871b] "Stockport, Stockport Civil Parish, Cheshire," Census Returns of England and Wales, 1871,
Kew, Surrey: National Archives of the UK - Public Records Office (PRO), class RG 10, GSU roll 841862, piece 3664, folio 28, page 6.
255 S675 [England-1861c] "Stockport, Stockport Civil Parish, Cheshire," Census Returns of England and Wales, 1861,
Richmod, Surrey, England: National Archives of the UK - Public Records Office (PRO), class RG 9, GSU roll 542991, piece 2569, folio 34, page 25.
256 S676 [US-1900-1p1] "Ward 4, Precinct 2, 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 2A.
257 S677 [US-1900-1p2] "Ward 4, Precinct 2, 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 2B.
258 S678 [US-1940-1h] "Ward 16, Memphis, Shelby County, Tennessee," Sixteenth Census of the United States, 1940,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T627, roll 3962, E.D. 98-92, sheet 16A.
259 S679 [US-1850-1o] "District 9, Fond du Lac, Fond du Lac County, Wisconsin," Seventh Census of the United States, 1850,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M432, roll 997, sheet 246A.
260 S680 [US-1880-1a] "Village of Medford, Taylor County, Wisconsin," Tenth Census of the United States, 1880,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T9, roll 1448, E.D. 190, sheet 390D, page 12.
261 S690 [Canada-1921e] "Uxbridge Town, District of Ontario North, Ontario, Canada," Sixth Census of Canada, 1921,
Ottawa, Ontario: Library and Archives Canada, series RG31, district 108, E.D. 23, page 10B.
262 S692 [US-1880-1z] "California Township, Faulkner County, Arkansas," Tenth Census of the United States, 1880,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T9, roll 44, E.D. 56, sheet 655C, page 11.
263 S695 [US-1910-1p] "Ward 2 (partial), Boston City, Suffolk County, Massachusetts," Thirteenth Census of the United States, 1910,
Washington, District of Columbia: National Archives and Records Administration (NARA) , publication T624, roll 614, E.D. 1278, sheet 12A.
264 S698 [US-1870-1y] "Beat No. 5 (Paris), Lamar County, Texas," Ninth Census of the United States, 1870,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M593, roll 1594, sheet 384B, page 44.
265 S699 [US-1900-1q] "Harvey Township, Meeker County, Minnesota," Twelfth Census of the United States, 1900,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T623, roll 775, E.D. 111, sheet 3A.
266 S701 [US-1880-2a] "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. 788, sheet 301C, page 31.
267 S702 [US-1850-1g2] "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 241A.
268 S706 [US-1850-1p] "Chelsea, Suffolk County, Massachusetts," Seventh Census of the United States, 1850,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M432, roll 339, sheet 415B.
269 S707 [US-1870-1z] "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 176A, page 355.
270 S713 [US-1900-1o] "Exeter Town, Rockingham County, Massachusetts," 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 22B.
271 S714 [US-1900-1r] "Whitman, Plymouth County, Massachusetts," Twelfth Census of the United States, 1900,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T623, roll 675, E.D. 1153, sheet 16B.
272 S718 [US-1870-2a] "Ward 3, Taunton, Bristol County, Massachusetts," Ninth Census of the United States, 1870,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication M593, roll 606, sheet 463A, page 9.
273 S719 [US-1880-2b] "Taunton, Bristol County, Massachusetts," Tenth Census of the United States, 1880,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T9, roll 525, E.D. 118, sheet 300A, page 13.
274 S721 [US-1880-2c] "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. 788, sheet 292B, page 14.
275 S722 [US-1900-1s] "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 8B.
276 S731 [US-1900-1t] "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 20A.
277 S733 [US-1930-1x] "Exeter Town, 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. 8-13, sheet 3A, page 216.
278 S741 [US-1910-1q] "Exeter Town, Rockingham County, New Hampshire," Thirteenth Census of the United States, 1910,
Washington, District of Columbia: National Archives and Records Administration (NARA) , publication T624, roll 865, E.D. 243, sheet 12A.
279 S1235 [US-1900-2g] "Ward 1, Precinct 9, Boston City, Suffolk County, Massachusetts," Twelfth Census of the United States, 1900,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T623, roll 676, E.D. 1168, sheet 8B.
280 S1236 [US-1910-2m] "Ward 1, Precinct 9, Boston, Suffolk County, Massachusetts," Thirteenth Census of the United States, 1910,
Washington, District of Columbia: National Archives and Records Administration (NARA) , publication T624, roll 614, E.D. 1268, sheet 3A.
281 S1237 [US-1920-2v] "Ward 28, Saint Louis City, Missouri," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 953, E.D. 581, sheet 7A.
282 S1238 [US-1920-2w] "Ward 1 (part), 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 715, E.D. 34, sheet 13A.
283 S1257 [US-1930-3a] "Ward 5 (part), Clayton City, Saint Louis County, Missouri," Fifteenth Census of the United States, 1930,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T626, roll 1223, E.D. 95-111, sheet 4A.
284 S1264 [US-1870-2f] "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 179B, page 362.
285 S1265 [US-1880-2g] "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. 792, sheet 374B, page 2.
286 S1266 [US-1900-2h] "Ward 3, City of Chelsea, 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. 1561, sheet 9A.
287 S1273 [US-1900-2i] "Hardin Township, Faulkner County, Arkansas," Twelfth Census of the United States, 1900,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T623, roll 58, E.D. 31, sheet 2B.
288 S1274 [US-1910-2n] "Precinct 1 (part), Ward 5 (part), 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. 1673, sheet 8A.
289 S1275 [US-1920-2s] "Ward 13, Kansas City, Jackson County, Missouri," Fourteenth Census of the United States, 1920,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T625, roll 929, E.D. 219, sheet 3B.
290 S1280 [US-1930-3b] "Ward 1, Ferguson City, Saint Louis County, Missouri," Fifteenth Census of the United States, 1930,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T626, roll 1226, E.D. 95-95, sheet 2A.
291 S1281 [US-1940-2n] "Ward 1, Ferguson City, Saint Louis County, Missouri," Sixteenth Census of the United States, 1940,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T627, roll 2154, E.D. 95-283, sheet 6A.
292 S1282 [US-1930-3c] "Rolla City, Phelps County, Missouri," Fifteenth Census of the United States, 1930,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T626, roll 1216, E.D. 81-10, sheet 36A.
293 S1287 [Littlehale-1889] A Complete History and Genealogy of the Littlehale Family In America From 1633 - 1889, Boston, Massachusetts: A. W. and F. H. Littlehale, 1889.
294 S1288 [Topsfield-1917a] Vital Records of Gloucester Massachusetts to the End of the Year 1849, Volume I.--Births, Topsfield, Massachusetts: The Topsfield Historical Society, 1917, page 670.
295 S1289 [Topsfield-1917b] Vital Records of Gloucester Massachusetts to the End of the Year 1849, Volume I.--Births, Topsfield, Massachusetts: The Topsfield Historical Society, 1917, page 671.
296 S1290 [Topsfield-1917c] Vital Records of Gloucester Massachusetts to the End of the Year 1849, Volume I.--Births, Topsfield, Massachusetts: The Topsfield Historical Society, 1917, page 672.
297 S1303 [US-1930-3d] "Taycheedah Township, 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 2573, E.D. 20-51, sheet 3A.
298 S1304 [US-1940-2o] "Ward 17, Fond du Lac, 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. 20-29, sheet 2B.
299 S1305 [US-1880-2h] "Town of Springfield, Dane County, Wisconsin," Tenth Census of the United States, 1880,
Washington, District of Columbia: National Archives and Records Administration (NARA), publication T9, roll 1422, E.D. 89, sheet 335A, page 5.
300 S1306 [US-1920-2t] "Ward 2, 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. 31, sheet 1B.
Citation Master v14.0.0.9 for TNG

      «Prev «1 ... 2 3 4 5 6 7 8 9 10 ... 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