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

Sources


Matches 1501 to 1550 of 1602

      «Prev «1 ... 27 28 29 30 31 32 33 Next»


 #  ID   Source 
1501 S1491 [WHS-1902a] "Registration of Deaths: John Hoffman," Wisconsin Pre-1907 Vital Records Collection: Death Records, Madison, Wisconsin: Wisconsin Department of Health, Vital Records Division, Fond du Lac Volume 3, page 474, number 2552.
1502 S1488 [WHS-1883a] "Registration of Marriages: Joseph Hoffmann and Theuria Adler," Wisconsin Pre-1907 Vital Records Collection: Marriage Records, Madison, Wisconsin: Wisconsin Historical Society, Fond du Lac Volume 4, page 181, number 887.
1503 S1489 [WHS-1885a] "Registration of Marriages: Andreas Hoffmann and Mrs. Catherine Lantze," Wisconsin Pre-1907 Vital Records Collection: Marriage Records, Madison, Wisconsin: Wisconsin Historical Society, Fond du Lac Volume 4, page 356, number 1910.
1504 S566 [WHS-1880b] "Registration of Marriages: Anna Hoffmann and Joseph Glear," Wisconsin Pre-1907 Vital Records Collection: Marriage Records, Madison, Wisconsin: Wisconsin Historical Society, Fond du Lac Volume 4, page 42, number 64.
1505 S1487 [WHS-1872a] "Registration of Marriages: Caspar Hoffman and Catherine Schaefer," Wisconsin Pre-1907 Vital Records Collection: Marriage Records, Madison, Wisconsin: Wisconsin Historical Society, Fond du Lac Volume 3, page 14, number 98.
1506 S1479 [WHS-1895a] "Registration of Marriages: Fred J. Bonnel and Katie S. Hoffman," Wisconsin Pre-1907 Vital Records Collection: Marriage Records, Madison, Wisconsin: Wisconsin Historical Society, Fond du Lac Volume 6, page 19, number 2261.
1507 S1490 [WHS-1896a] "Registration of Marriages: Joseph Hoffman and Nellie Prosser," Wisconsin Pre-1907 Vital Records Collection: Marriage Records, Madison, Wisconsin: Wisconsin Historical Society, Fond du Lac Volume 6, page 88, number 2613.
1508 S900 [NEHGS-1906b] "Return of a Death: Carrie E. Marlow," Massachusetts Vital Records, 1840 – 1911: Deaths Registered in the City of Lowell, 1906, Boston, Massachusetts: New England Historic Genealogical Society, volume _____, register 508.
1509 S766 [NEHGS-1905a] "Return of a Death: Edward G. Tutein," Massachusetts Vital Records, 1840 – 1911: Deaths Registered in Revere, 1905, Boston, Massachusetts: New England Historic Genealogical Society, volume 79, page 110.
1510 S1096 [NEHGS-1908c] "Return of a Death: Edward Gross Tutein," Massachusetts Vital Records, 1840 – 1911: Deaths Registered in Winchester, 1908, Boston, Massachusetts: New England Historic Genealogical Society, volume 102, page 96, register 6.
1511 S839 [NEHGS-1904b] "Return of a Death: Emily E. Fairbanks," Massachusetts Vital Records, 1840 – 1911: Deaths Registered in the City of Boston, 1904, Boston, Massachusetts: New England Historic Genealogical Society, volume 16, page 228, register 5979.
1512 S671 [NEHGS-1903a] "Return of a Death: Joseph Hardy," Massachusetts Vital Records, 1840 – 1911: Deaths Registered in the City of Boston, 1903, Boston, Massachusetts: New England Historic Genealogical Society, volume 32, page 313.
1513 S773 [NEHGS-1910b] "Return of a Death: Mabel V. Tutein," Massachusetts Vital Records, 1840 – 1911, Boston, Massachusetts: New England Historic Genealogical Society, volume 36, page 249, register 147.
1514 S1221 [NEHGS-1905c] "Return of a Death: Marcella M. Dean," Massachusetts Vital Records, 1840 – 1911, Boston, Massachusetts: New England Historic Genealogical Society, volume 67, page 56, register 56.
1515 S804 [NEHGS-1906a] "Return of a Death: Morse, Mary E," Massachusetts Vital Records, 1840 – 1911: Deaths Registered in Chelsea, Mass., 1906, Boston, Massachusetts: New England Historic Genealogical Society, volume 28, page 96.
1516 S1031 [NEHGS-1905b] "Return of a Death: Samuel Lowe," Massachusetts Vital Records, 1840 – 1911, Boston, Massachusetts: New England Historic Genealogical Society, volume 7, page 266, register 1384.
1517 S76 [Rienza-1926] "Rienza Cemetery Association - Deed for Lot 325".
1518 S108 [US-SSA-1937a] "Robert Paul Herndon - Original Application for Social Security Account Number," Washington, District of Columbia: Social Security Administration, 1937.
1519 S385 [NGS-1978] Scott, Kenneth, "Rockingham County, N.H., Naturalizations," National Genealogical Society Quarterly, volume 66:2, June 1978.
1520 S37 [Griffen-1996] Griffen, D. W., "Rowlett Family, Ahnentafel Listing".
1521 S1609 [TnSDoH-1934a] "Rufus F. Stiles - Certificate of Death," Nashville, Tennessee: State Department of Health - Division of Vital Statistics, File Number 2983.
1522 S998 [US-NARA-1904b] "S. S. Ivernia - List or Manifest of Alien Passengers for the U. S. Immigration Officer at Port of Arrival," Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1891 - 1943, Washington, District of Columbia: National Archives and Records Administration (NARA), publication T843. RG085, roll 74.
1523 S999 [US-NARA-1904a] "S. S. Ivernia - List or Manifest of Alien Passengers for the U. S. Immigration Officer at Port of Arrival," Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1891 - 1943, Washington, District of Columbia: National Archives and Records Administration (NARA), publication T843. RG085, roll 74.
1524 S1244 [LaAC-1872a1] "S. S. Sarmatian - Schedule B, Form of Passenger List," Passenger Lists 1865 - 1935, Ottawa, Ontario, Canada: Department of Employment and Immigration, Library and Archives Canada, reel _____, page 1.
1525 S1245 [LaAC-1872a2] "S. S. Sarmatian - Schedule B, Form of Passenger List," Passenger Lists 1865 - 1935, Ottawa, Ontario, Canada: Department of Employment and Immigration, Library and Archives Canada, reel _____, page 2.
1526 S1246 [LaAC-1872a3] "S. S. Sarmatian - Schedule B, Form of Passenger List," Passenger Lists 1865 - 1935, Ottawa, Ontario, Canada: Department of Employment and Immigration, Library and Archives Canada, reel _____, page 16, entries 3162 and 3163.
1527 S225 [Miller-1989] Miller, George, "Salamander Archive (George Miller’s Recollections)," via GEDCOM.
1528 S1604 [Winchester-City-1924a] "Samuel and Mary Stiles Family Plot," Interment Records of Winchester City Cemetery (Franklin County, Tennessee), Find A Grave (findagrave.com), 2018.
1529 S696 [SanQuentin-1941a] "San Quentin Mug Book 62413-71409, Photos 1926-1956," California Department of Corrections - San Quentin State Prison Records, 1850 – 1950, Sacramento, California: Office of the Secretary of State, California State Archives, ID# R135, page 197, entry 59.
1530 S1311 [CaNWRER-1937a] "Social Security - Carrier Employee Registration: Daniel Albert Gross," Chicago and North Western Railroad Employee Records, Berwyn, Illinois: Chicago & North Western Historical Society.
1531 S150 [US-SSA-1936a] "Social Security Card - Casper Oscar Bonnell," Washington, District of Columbia: Social Security Administration, 1936.
1532 S201 [LDS-AF-2000a] Sprayberry, Carol Bell and Arlie Joe Stiles (submitters), "Sons of Thomas Lipscomb and Sarah Mackgehee (partial)," Ancestral File (familysearch.org), Salt Lake City, Utah: The Church of Jesus Christ of Latter-day Saints, 2000.
1533 S151 [StCharles-1977] "St. Charles Cemetery - Deed for Section 6, Block 116, Lot 5," register 175.
1534 S1408 [TxDoH-1923a] "Standard Certificate of Birth - Aline Margaret Woolley," Texas Birth Certificates 1903 - 1932, Austin, Texas: Texas Department of Health, Bureau of Vital Statistics, 1923, state file number 39735.
1535 S1410 [TxDoH-1928b] "Standard Certificate of Birth - Autie Mae Campbell," Texas Birth Certificates 1903 - 1932, Austin, Texas: Texas Department of Health, Bureau of Vital Statistics, 1923, state file number 41795.
1536 S1404 [TxDoH-1947a] "Standard Certificate of Death - Robert Edward Campbell," Texas Death Certificates, 1903 – 1982, Austin, Texas: Texas Department of Health - Bureau of Vital Statistics, 1947, state file 12564.
1537 S710 [NHBoVR-1945a] "Standard Certificate of Death: Annie Manwaring," New Hampshire, Death and Disinterment Records, 1754 – 1947, Concord, New Hampshire: New Hampshire Bureau of Vital Records (via NEHGS).
1538 S732 [NHBoVR-1936a] "Standard Certificate of Death: Charles E. Eastman," New Hampshire, Death and Disinterment Records, 1754 – 1947, Concord, New Hampshire: New Hampshire Bureau of Vital Records (via NEHGS), card 94a.
1539 S1260 [NEHGS-1910c] "Standard Certificate of Death: Cole, Solomon A.," Massachusetts Vital Records, 1840 – 1911, Boston, Massachusetts: New England Historic Genealogical Society, volume 30, page 450, register 572.
1540 S1193 [NHBoVR-1947a] "Standard Certificate of Death: Ida May Jenkins," New Hampshire, Death and Disinterment Records, 1754 – 1947, Concord, New Hampshire: New Hampshire Bureau of Vital Records (via NEHGS).
1541 S1206 [NHBoVR-1940a1] "Standard Certificate of Death: James Kendall Jenkins," New Hampshire, Death and Disinterment Records, 1754 – 1947, Concord, New Hampshire: New Hampshire Bureau of Vital Records (via NEHGS), certificate 108 94A (front).
1542 S1207 [NHBoVR-1940a2] "Standard Certificate of Death: James Kendall Jenkins," New Hampshire, Death and Disinterment Records, 1754 – 1947, Concord, New Hampshire: New Hampshire Bureau of Vital Records (via NEHGS), certificate 108 94A (back).
1543 S1208 [NHBoVR-1942b1] "Standard Certificate of Death: Mabel Deane Eastman," New Hampshire, Death and Disinterment Records, 1754 – 1947, Concord, New Hampshire: New Hampshire Bureau of Vital Records (via NEHGS), certificate 93D 83B (front).
1544 S1209 [NHBoVR-1942b2] "Standard Certificate of Death: Mabel Deane Eastman," New Hampshire, Death and Disinterment Records, 1754 – 1947, Concord, New Hampshire: New Hampshire Bureau of Vital Records (via NEHGS), certificate 93D 83B (back).
1545 S756 [NEHGS-1914a] "Standard Certificate of Death: Tutein, Constantine Dedriech," Massachusetts Vital Records, 1811 - 1915, Boston, Massachusetts: New England Historic Genealogical Society, page 394.
1546 S806 [NEHGS-1913a] "Standard Certificate of Death: Tutein, Joseph Andrew," Massachusetts Vital Records, 1911 - 1915, Boston, Massachusetts: New England Historic Genealogical Society, volume _____, page 416.
1547 S125 [Lincoln-1853] "State of North Carolina vs. George P. Langford".
1548 S452 [Boston-1859] "Stillborn Infant of Joseph A. and Elvira W. Tutein," Massachusetts, Town Vital Collections, 1620 - 1988: Still-born Infants in Boston 1859, Provo, Utah: Holbrook Research Institute, 2011, entry 41.
1549 S41 [Patterson-1998] Patterson, John N., "Styles".
1550 S394 [Leksand-1992f] "Sven Hansson Family," Onslunda husförhörslängder (“Family Records of Onslunda”), Kristianstads län, 1814 - 1823, Leksand, Sweden: Släktforskarnas Hus (“House of Genealogy”), 1992 , file 412922, 1/3, fiche 3.
Citation Master v15.0.0.10 for TNG

      «Prev «1 ... 27 28 29 30 31 32 33 Next»

Meta
Links
About

This site runs on TNG v15 and uses the NightLight 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