KLDeWitt Genealogy Research Project

Our Family's Journey Through Time from Europe and Canada to the US

Photos


Matches 1,801 to 1,850 of 20,030   » See Gallery   » Slide Show

  «Prev «1 ... 33 34 35 36 37 38 39 40 41 ... 401» Next»

 #   Thumb   Description   Info   Linked to 
1801
1910 United States Federal Census
1910 United States Federal Census
Year: 1910; Census Place: Fond Du lac Ward 15, Fond du Lac, Wisconsin; Roll: T624_1712; Page: 12A; Enumeration District: 0061; FHL microfilm: 1375725
 
1802
1910 United States Federal Census
1910 United States Federal Census
Year: 1910; Census Place: Marshall, Madison, North Carolina; Roll: T624_1107; Page: 14A; Enumeration District: 0082; FHL microfilm: 1375120
 
1803
1910 United States Federal Census
1910 United States Federal Census
Year: 1910; Census Place: Verdigris, Holt, Nebraska; Roll: T624_848; Page: 5B; Enumeration District: 0138; FHL microfilm: 1374861
 
1804
1910 United States Federal Census
1910 United States Federal Census
Year: 1910; Census Place: Peoria Ward 6, Peoria, Illinois; Roll: T624_315; Page: 5A; Enumeration District: 0092; FHL microfilm: 1374328

More Links 
1805
1910 United States Federal Census
1910 United States Federal Census
Year: 1910; Census Place: Lemoore, Kings, California; Roll: T624_79; Page: 4A; Enumeration District: 0180; FHL microfilm: 1374092
 
1806
1911 Census of Canada
1911 Census of Canada
Year: 1911; Census Place: 38, Medicine Hat, Alberta; Page: 13; Family No: 218

More Links 
1807
1911 Census of Canada
1911 Census of Canada
Year: 1911; Census Place: 55, Medicine Hat, Alberta; Page: 13; Family No: 426

More Links 
1808
1911 Census of Canada
1911 Census of Canada
Year: 1911; Census Place: 34 - Chilliwack Municipality, Rosedale, Yale, New Westminster, British Columbia; Page: 19; Family No: 187

More Links 
1809
1911 Census of Canada
1911 Census of Canada
Year: 1911; Census Place: 11, MacLeod, Alberta; Page: 11; Family No: 123
 
1810
1911 Denmark Census
1911 Denmark Census
Rigsarkivet: Danish National Archives; Denmark; Folketælling 1911

More Links 
1811
1911 Denmark Census
1911 Denmark Census
Rigsarkivet: Danish National Archives; Denmark; Folketælling 1911
 
1812
1911 Denmark Census
1911 Denmark Census
Rigsarkivet: Danish National Archives; Denmark; Folketælling 1911
 
1813
1911 Denmark Census
1911 Denmark Census
Rigsarkivet: Danish National Archives; Denmark; Folketælling 1911
 
1814
1912 Cheak Family
1912 Cheak Family
Date: Circa 1914
 
1815
19143010_118006038145[1]
19143010_118006038145[1]
Burial: Willard Grove Cemetery Channahon Will County Illinois, USA
 
1816
1916 Canada Census of Manitoba, Saskatchewan, and Alberta
1916 Canada Census of Manitoba, Saskatchewan, and Alberta
Year: 1916; Census Place: Alberta, Red Deer, 24; Roll: T-21954; Page: 25; Family No: 270
 
1817
1916 Canada Census of Manitoba, Saskatchewan, and Alberta
1916 Canada Census of Manitoba, Saskatchewan, and Alberta
Year: 1916; Census Place: Alberta, Bow River, 33; Roll: T-21948; Page: 3; Family No: 32

More Links 
1818
1916 Canada Census of Manitoba, Saskatchewan, and Alberta
1916 Canada Census of Manitoba, Saskatchewan, and Alberta
Year: 1916; Census Place: Alberta, Medicine Hat, 25; Roll: T-21953; Page: 24; Family No: 313

More Links 
1819
1916 Canada Census of Manitoba, Saskatchewan, and Alberta
1916 Canada Census of Manitoba, Saskatchewan, and Alberta
Year: 1916; Census Place: Saskatchewan, Kindersley, 07; Roll: T-21937; Page: 9; Family No: 133
 
1820
1916 Canada Census of Manitoba, Saskatchewan, and Alberta
1916 Canada Census of Manitoba, Saskatchewan, and Alberta
Year: 1916; Census Place: Alberta, Bow River, 12; Roll: T-21947; Page: 15; Family No: 205
 
1821
1916 Canada Census of Manitoba, Saskatchewan, and Alberta
1916 Canada Census of Manitoba, Saskatchewan, and Alberta
Year: 1916; Census Place: Alberta, Battle River, 08; Roll: T-21947; Page: 16; Family No: 196

More Links 
1822
1916 Canada Census of Manitoba, Saskatchewan, and Alberta
1916 Canada Census of Manitoba, Saskatchewan, and Alberta
Year: 1916; Census Place: Saskatchewan, Maple Creek, 29; Roll: T-21931; Page: 3; Family No: 49

More Links 
1823
1916 Canada Census of Manitoba, Saskatchewan, and Alberta
1916 Canada Census of Manitoba, Saskatchewan, and Alberta
Year: 1916; Census Place: Alberta, Bow River, 12; Roll: T-21947; Page: 10; Family No: 127
 
1824
1916 Canada Census of Manitoba, Saskatchewan, and Alberta
1916 Canada Census of Manitoba, Saskatchewan, and Alberta
Year: 1916; Census Place: Alberta, Bow River, 06; Roll: T-21947; Page: 10; Family No: 103
 
1825
1916 Denmark Census
1916 Denmark Census
Rigsarkivet: Danish National Archives; Denmark; Folketælling 1916
 
1826
1916 Denmark Census
1916 Denmark Census
Rigsarkivet: Danish National Archives; Denmark; Folketælling 1916
 
1827
1916 Denmark Census
1916 Denmark Census
Rigsarkivet: Danish National Archives; Denmark; Folketælling 1916
 
1828
1916 Denmark Census
1916 Denmark Census
Rigsarkivet: Danish National Archives; Denmark; Folketælling 1916

More Links 
1829
1916 Denmark Census
1916 Denmark Census
Rigsarkivet: Danish National Archives; Denmark; Folketælling 1916
 
1830
1920 United States Federal Census
1920 United States Federal Census
Year: 1920; Census Place: Hawkins, Wood, Texas; Roll: T625_1860; Page: 5B; Enumeration District: 153

More Links 
1831
1920 United States Federal Census
1920 United States Federal Census
Year: 1920; Census Place: Black Mountain, Buncombe, North Carolina; Roll: T625_1287; Page: 27A; Enumeration District: 24

More Links 
1832
1920 United States Federal Census
1920 United States Federal Census
Year: 1920; Census Place: Gum Pond, Morgan, Alabama; Roll: T625_32; Page: 1B; Enumeration District: 180
 
1833
1920 United States Federal Census
1920 United States Federal Census
Year: 1920; Census Place: South Ellensburg, Kittitas, Washington; Roll: T625_1932; Page: 11B; Enumeration District: 79

More Links 
1834
1920 United States Federal Census
1920 United States Federal Census
Year: 1920; Census Place: Beaverdam, Haywood, North Carolina; Roll: T625_1304; Page: 3A; Enumeration District: 64

More Links 
1835
1920 United States Federal Census
1920 United States Federal Census
Year: 1920; Census Place: Douglasville, Douglas, Georgia; Roll: T625_254; Page: 2A; Enumeration District: 33

More Links 
1836
1920 United States Federal Census
1920 United States Federal Census
Year: 1920; Census Place: Cleveland Ward 26, Cuyahoga, Ohio; Roll: T625_1373; Page: 12B; Enumeration District: 495
 
1837
1920 United States Federal Census
1920 United States Federal Census
Year: 1920; Census Place: St Paul Ward 2, Ramsey, Minnesota; Roll: T625_852; Page: 6A; Enumeration District: 28

More Links 
1838
1920 United States Federal Census
1920 United States Federal Census
Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1213; Page: 1A; Enumeration District: 1079
 
1839
1920 United States Federal Census
1920 United States Federal Census
Year: 1920; Census Place: Alpena, Jerauld, South Dakota; Roll: T625_1721; Page: 4A; Enumeration District: 110

More Links 
1840
1920 United States Federal Census
1920 United States Federal Census
Year: 1920; Census Place: Garfield, Clay, South Dakota; Roll: T625_1716; Page: 5A; Enumeration District: 57
 
1841
1920 United States Federal Census
1920 United States Federal Census
Year: 1920; Census Place: Lafayette, Allamakee, Iowa; Roll: T625_476; Page: 6B; Enumeration District: 7

More Links 
1842
1920 United States Federal Census
1920 United States Federal Census
Year: 1920; Census Place: Ephraim, Sanpete, Utah; Roll: T625_1864; Page: 10A; Enumeration District: 101
 
1843
1920 United States Federal Census
1920 United States Federal Census
Year: 1920; Census Place: Lakeport, Hubbard, Minnesota; Roll: T625_831; Page: 3B; Enumeration District: 139

More Links 
1844
1920 United States Federal Census
1920 United States Federal Census
Year: 1920; Census Place: Peck, Nez Perce, Idaho; Roll: T625_293; Page: 3A; Enumeration District: 151

More Links 
1845
1920 United States Federal Census
1920 United States Federal Census
Year: 1920; Census Place: Trenton, Williams, North Dakota; Roll: T625_1342; Page: 2B; Enumeration District: 252
 
1846
1920 United States Federal Census
1920 United States Federal Census
Year: 1920; Census Place: Justice Precinct 3, Van Zandt, Texas; Roll: T625_1854; Page: 9A; Enumeration District: 128
 
1847
1920 United States Federal Census
1920 United States Federal Census
Year: 1920; Census Place: Kaukauna Ward 4, Outagamie, Wisconsin; Roll: T625_2009; Page: 23A; Enumeration District: 214

More Links 
1848
1920 United States Federal Census
1920 United States Federal Census
Year: 1920; Census Place: Jackson Ward 4, Madison, Tennessee; Roll: T625_1754; Page: 10B; Enumeration District: 171

More Links 
1849
1920 United States Federal Census
1920 United States Federal Census
Year: 1920; Census Place: Beaumont Ward 1, Jefferson, Texas; Roll: T625_1823; Page: 12B; Enumeration District: 86

More Links 
1850
1920 United States Federal Census
1920 United States Federal Census
Year: 1920; Census Place: Pullman, Whitman, Washington; Roll: T625_1944; Page: 8B; Enumeration District: 147
 

  «Prev «1 ... 33 34 35 36 37 38 39 40 41 ... 401» Next»



Quick Links

Contact Us

Contact Us
Our Surnames
Our Stories

Webmaster Message

We make every effort to document our research. If you have something you would like to add, please contact us.