List of redirects

Jump to navigation Jump to search

Showing below up to 500 results in range #1 to #500.

View (previous 500 | next 500) (20 | 50 | 100 | 250 | 500)

  1. "Pioneers of Wiregrass Georgia" →‎ Pioneers of Wiregrass Georgia
  2. "United States Census, 1870 →‎ United States Census, 1870
  3. 1790-1810 Census Source Listing →‎ Template:1790-1810 Census Source Listing
  4. 1850 Federal Census →‎ United States Census, 1850
  5. 1860 Federal Census →‎ United States Census, 1860
  6. 1864 Census for Re-Organizing the Georgia Militia/Citation Listing/Subsequent Note →‎ Citation:1864 Census for Re-Organizing the Georgia Militia/Citation Listing/Subsequent Note
  7. 1870 Federal Census →‎ United States Census, 1870
  8. 1910 Federal Census →‎ United States Census, 1910
  9. 1920 Federal Census →‎ United States Census, 1920
  10. 1930 Federal Census →‎ United States Census, 1930
  11. 82NKKSI9 Woods →‎ 82NKKSI9
  12. ALTMAN, Sarah - I700117802202 →‎ Sarah Altman
  13. Agusta - I700117802113 →‎ Augusta Ryan
  14. Alexander Crews (1771) →‎ Alexander Crews (1771-1850)
  15. Alviest R. James →‎ Alviest R James
  16. Andrew Birkett →‎ Andrew Sherman Birkett
  17. Andrew M`Neal →‎ Andrew M'Neal
  18. Atlas geographique, statistique, historique et chronologique des deux Ameriques. →‎ Atlas geographique, statistique, historique et chronologique des deux Ameriques
  19. Augusta Barth →‎ Augusta Ryan
  20. BARTH, George - I700117802112 →‎ George Barth
  21. BARTH, Ketha Stella - I700074232015 →‎ Ketha Stella Barth
  22. BIRKETT, Andrew Sherman - I700074231932 →‎ Andrew Sherman Birkett
  23. BIRKETT, Daniel - I10696 →‎ Daniel Birkett
  24. BURKE, Estelle - I700074232012 →‎ Estelle Burke
  25. BURKE, Richard - I700117802250 →‎ Richard Burke
  26. BURKE, Stella - I700074232012 →‎ Estelle Burke
  27. Benjamin B Crews →‎ Benjamin Crews (1945)
  28. Birkett →‎ Category:Birkett
  29. Brantley County →‎ Category:Brantley County
  30. Brenda Morgan Crews →‎ Brenda Sue Morgan
  31. Bryant Crews(1824­-1868) →‎ Bryant Crews (1824­-1868)
  32. CREWS, Jimmie H. - I11 →‎ Jimmie H Crews
  33. Camden County →‎ Category:Camden County
  34. Casey →‎ Category:Casey
  35. Chancey →‎ Category:Chancey
  36. Chancy →‎ Category:Chancy
  37. Charles C Crews →‎ Charles C. Crews
  38. Charlton County →‎ Category:Charlton County
  39. Charlton County Harrold →‎ Charlton County Harold
  40. Cheser →‎ Category:Cheser
  41. Clanton →‎ Category:Clanton
  42. Clark →‎ Category:Clark
  43. Cleaves →‎ Category:Cleaves
  44. Coats →‎ Category:Coats
  45. Cochran →‎ Category:Cochran
  46. Cole →‎ Category:Cole
  47. Connecticut →‎ Category:Connecticut
  48. Conner →‎ Category:Conner
  49. Cooper →‎ Category:Cooper
  50. Cowel →‎ Category:Cowel
  51. Crawford →‎ Category:Crawford
  52. Creating Roots Web/Georgia/Ware County Marriages/Index by Groom →‎ Roots Web/Georgia/Ware County Marriages/Index by Groom
  53. Curry →‎ Category:Curry
  54. DOWLING, Jabez Jack - I700117802245 →‎ Jabez Jack Dowling
  55. DOWLING, Jabez Jackson - I700117802245 →‎ Jabez Jack Dowling
  56. D Hickox →‎ David Hickox
  57. David Hickox (bef. 1965) →‎ David G. Hickox
  58. David Jonathan "Yankee Dave" Hickox →‎ David Hickox
  59. Dempsey D Crews →‎ Dempsey Dubois Crews
  60. Drucilla Hickox →‎ Drusilla Hickox
  61. E.C. Crews →‎ E C Crews
  62. EDWARDS, William - I10710 →‎ William Edwards
  63. Earnest B Titus →‎ Ernest Bennett Titus
  64. Edward F. Crews →‎ Edward F Crews
  65. Elizabeth Mathews →‎ Elizabeth Hickox
  66. Elizabeth Snowden →‎ Elizabeth Snoden
  67. Estelle Irwin →‎ Estelle Burke
  68. Ezra Whition (1772) →‎ Ezra Whiton (1772)
  69. FindAGrave/Georgia/Appling through Bleckley Counties →‎ FindAGrave/Georgia/Appling County through Bleckley County
  70. FindAGrave/Georgia/Appling through Calhoun Counties →‎ FindAGrave/Georgia/Appling through Bleckley Counties
  71. FindAGrave Citation →‎ Citation References
  72. Find A Grave/Charlton County →‎ Find A Grave - Carlton County
  73. Find A Grave/Sardis →‎ Find A Grave - Carlton County
  74. Findagrave list/footer →‎ Template:Findagrave list/footer
  75. GA →‎ Category:Georgia
  76. Genealogical Classification by Family Group Coding for Descent from Common Ancestors, Volume 2 →‎ Genealogical Classification by Family Group Coding for Descent from Common Ancestors
  77. Genealogies of Families and Descendants of the Early Settlers of Watertown Massachusetts Including Walham and Weston; to Which is Appended the Early History of the Town with Illustrations, Maps, and Notes. Second Edition →‎ Bond's Genealogies and History of Watertown
  78. GenealogyBank →‎ GenealogyBank.com
  79. Genealogy bank →‎ GenealogyBank.com
  80. Genealogybank →‎ GenealogyBank.com
  81. Georgia →‎ Category:Georgia
  82. Georgia Archives: University System of Georiga →‎ Georgia Archives: University System of Georgia
  83. HICKOX, Benjamin Franklin - I700117802210 →‎ Benjamin Franklin Hickox
  84. HICKOX, David Jonathan - I700117802210 →‎ David Jonathan Hickox
  85. HICKOX, Drusilla - I700117802207 →‎ Drusilla Hickox
  86. HICKOX, Drusilla - II700117802207 →‎ Drusilla Hickox
  87. HICKOX, Elizabeth - I700117802204 →‎ Elizabeth Hickox
  88. HICKOX, Harley Jacob - I700117802216 →‎ Harley Jacob Hickox
  89. HICKOX, Isaac - I700117802214 →‎ Isaac Hickox
  90. HICKOX, James - I700117802208 →‎ James Hickox
  91. HICKOX, James Butler - I700117802208 →‎ James Hickox
  92. HICKOX, James Henry - I700117802297 →‎ James Henry Hickox
  93. HICKOX, Jonathan David - I700117802084 →‎ Jonathan David Hickox
  94. HICKOX, Keziah - I700117802215 →‎ Keziah Hickox
  95. HICKOX, Levicy - I700117802217 →‎ Levicy Hickox
  96. HICKOX, Mary - I700117802218 →‎ Mary Hickox
  97. HICKOX, Nancy - I700117802209 →‎ Nancy Hickox
  98. HICKOX, Ruben II - I700117802198 →‎ Ruben Hickox, II
  99. HICKOX, Sarah - I700117802213 →‎ Sarah Hickox
  100. HICKOX, Thomas - I700117802206 →‎ Thomas Hickox
  101. HICKOX, William - I700117802296 →‎ William Hickox
  102. Hickox, Perry Lee - I700117802212 →‎ Perry Lee Hickox
  103. Hickox Publication Project →‎ Contact Log
  104. History of the Georgia Malitia →‎ History of the Georgia Militia
  105. Huxford Genealogical Society →‎ Huxford Genealogical Society Website
  106. Huxford Genealogical Society Quarterly →‎ Huxford Genalogical Society, Inc. Magazine
  107. Huxford Genealogical Society Quarterly Volume Article Source List Entry →‎ Template:Huxford Genealogical Society Quarterly Volume Article Source List Entry
  108. IRWIN, Harry Joseph Jr - I47 →‎ Harry Joseph Irwin Jr
  109. IRWIN, Harry Joseph Sr - I700074232011 →‎ Harry Joseph Irwin Sr
  110. Ida Mae Bryant Woods →‎ Ida Mae Bryant
  111. Index - Crews →‎ Crews
  112. Irwin →‎ Category:Irwin
  113. JAMES, John - I700074231892 →‎ John James
  114. JAMES, Oliver Haswell - I10704 →‎ Oliver Haswell James
  115. James Butler Hickox →‎ James Hickox
  116. James Randal Crews →‎ Jimmie H Crews
  117. James Ransome Crews →‎ James Ransom Crews
  118. Jason Crews →‎ Jason Michael Crews
  119. Jean E Titus →‎ Jean Ernestine Titus
  120. Jean Titus →‎ Jean Ernestine Titus
  121. Jimmie H. Crews →‎ Jimmie H Crews
  122. Jimmy Crews →‎ Jimmie H Crews
  123. Jimmy H Crews →‎ Jimmie H Crews
  124. John James (1) →‎ John James
  125. John Warren →‎ John Luther Warren
  126. John Warren/Research Log →‎ John Luther Warren/Research Log
  127. Jonathan James →‎ Jonathan Edwards James
  128. Joseph Mitchel Crews →‎ Joseph Mitchell Crews
  129. Ketha Barth →‎ Ketha Stella Barth
  130. Ketha S Titus →‎ Ketha Stella Barth
  131. Ketha Stell Titus →‎ Ketha Stella Barth
  132. Ketha Stella Lentz →‎ Ketha Stella Barth
  133. Knowles, Elizabeth - II700117802203 →‎ Elizabeth Knowles
  134. LARSON, Audrey Irene - I48 →‎ Audrey Irene Larson
  135. Laura Irwin →‎ Laura Jean Jansen
  136. Laveta Manor →‎ Laveta Rozier Manor
  137. Lizzie Belle Bruce →‎ Lizzabelle Electra Bruce
  138. Louis A Jansen →‎ Louis Arthur Jansen
  139. Louis Jansen →‎ Louis A Jansen
  140. Lucrecia Snowden →‎ Lucrecia Snoden
  141. Lydia A. Crews →‎ Lydia A. Smith
  142. MATTHEWS, John - I700117802205 →‎ John H Mathews
  143. MATTHEWS, John H - I700117802205 →‎ John Matthews
  144. Maria Taylor →‎ Meriam America Taylor
  145. Mary E King →‎ Mary Elizabeth King
  146. Marylin Hickox →‎ Marylyn Hickox
  147. Massachusetts Vital Records, 1840–1911. →‎ Massachusetts Vital Records, 1840–1911
  148. Mayflower Application →‎ Mayflower Descendancy - William Bradford
  149. Mayflower Descendancy →‎ Mayflower Descendancy - William Bradford
  150. Micajah Crews (1810) →‎ Micajah Crews
  151. Nancy Snowden →‎ Nancy Snoden
  152. Ndex to New York State Marriages (Outside of New York City), 1881-2017 →‎ Index to New York State Marriages (Outside of New York City), 1881-2017
  153. New Document Format →‎ Help:New Document Format
  154. New Hampshire Family Records (Volumes 1-2) →‎ New Hapshire Family Records
  155. New Hope Church →‎ New Hope Primitive Baptist Church
  156. New Jersey Journal →‎ Jersey Journal
  157. New Source Format →‎ Help:New Source Format
  158. Norman Crews →‎ Jerry Norman Crews
  159. North Carolina →‎ Category:North Carolina
  160. O.J. Hickox →‎ Oliver John Hickox Sr.
  161. O.J. Hickox Sr. →‎ Oliver John Hickox Sr.
  162. Oliver H. James →‎ Oliver Haswell James
  163. Oliver H James →‎ Oliver Haswell James
  164. Oliver James →‎ Oliver Haswell James
  165. Oliver james →‎ Oliver Haswell James
  166. Otto Larson →‎ LARSON, Otto Emanuel - I54
  167. Patrick Irwin →‎ Patrick Joseph Irwin
  168. Peter Snowden →‎ Peter Snoden
  169. Pioneers of Wiregrass Georgia, Volume I →‎ Pioneers of Wiregrass Georgia, Vol. 1
  170. Pioneers of Wiregrass Georgia, Volume V →‎ Pioneers of Wiregrass Georgia, Vol. 5
  171. Pioneers of Wiregrass Georgia, Volume VII →‎ Pioneers of Wiregrass Georgia, Vol. 7
  172. Primitive Baptists of the Wiregrass South →‎ Primitive Baptists of the Wiregrass South: 1815 To the Present
  173. Primitive Baptists of the Wiregrass South: 1815 to the present →‎ Primitive Baptists of the Wiregrass South: 1815 To the Present
  174. Primitive Baptists of the wiregrass South →‎ Primitive Baptists of the Wiregrass South: 1815 To the Present
  175. RYAN, Agusta - I700117802113 →‎ Augusta Ryan
  176. Research Items →‎ Needed Research
  177. Richard Burke →‎ Richard J Burke
  178. Rootsweb →‎ Roots Web
  179. SICKELS, Elizabeth - I700117802294 →‎ Elizabeth Sickels
  180. Sadie Culberth →‎ Sadie Culbreth
  181. Samuel Crews (1830) →‎ Samuel P Crews (1830)
  182. Samuel P Crews (1830) →‎ Samuel P Crews
  183. Sarah Altman Hickox →‎ Sarah Altman
  184. Sarah Hickox and Jabez Jack Dowling →‎ The Sarah Hickox and Jabez Jack Dowling Family
  185. Scholarly Editing: The Annual of the Association for Documentary Editing2013, Volume 34 →‎ Scholarly Editing: The Annual of the Association for Documentary Editing 2013, Volume 34
  186. Stella Burke →‎ Estelle Burke
  187. Surname Index →‎ Category:Surnames
  188. TITUS, Ernest Bennett - I700074232014 →‎ Ernest Bennett Titus
  189. TITUS, Jean Ernestine - I14 →‎ Jean Ernestine Titus
  190. Tempalte:Died on →‎ Template:Died on
  191. Tempalte:child table/footer →‎ Template:Child table/footer
  192. Tempalte:was born →‎ Template:Born on
  193. Tennessee →‎ Category:Tennessee
  194. The 1832 Cherokee Land Lottery of Georgia →‎ The Cherokee Land Lottery, Containing a Numerical List of the Names of the Fortunate Drawers in Said Lottery, With an Engraved Map of Each District
  195. The Cherokee Land Lottery, Containing a Numerical List of the Names of the Fortunate Drawers in Said Lottery, With an Engraved Map of Each District →‎ File:The Cherokee land lottery, containing a numerical list of the names of the fortunate drawers in said lottery, with an engraved map of each district.pdf
  196. The Cherokee land lottery →‎ The Cherokee Land Lottery, Containing a Numerical List of the Names of the Fortunate Drawers in Said Lottery, With an Engraved Map of Each District
  197. The Cherokee land lottery, containing a numerical list of the names of the fortunate drawers in said lottery, with an engraved map of each district →‎ The Cherokee Land Lottery, Containing a Numerical List of the Names of the Fortunate Drawers in Said Lottery, With an Engraved Map of Each District
  198. The Library of Congress →‎ Library of Congress
  199. The Plundering of Basil House →‎ The Plundering of Basing House - Needlework
  200. The Plundering of Basing House →‎ The Plundering of Basing House - Needlework
  201. The Story of Brantley County Georgia →‎ The Story of Brantley County, Georgia
  202. The third or 1820 land lottery of Georgia →‎ The Third or 1820 Land Lottery of Georgia
  203. United States →‎ Category:United States
  204. Unites States Census, 1930 →‎ United States Census, 1930
  205. Vital records of Salem, Massachusetts, to the end of the year 1849, Volume 2, Births.pdf →‎ File:Vital records of Salem, Massachusetts, to the end of the year 1849, Volume 2, Births.pdf
  206. Vital records of Salem, Massachusetts, to the end of the year 1849, Volume 2, Births.pdf/Source Listing →‎ Citation:Vital records of Salem, Massachusetts, to the end of the year 1849, Volume 2, Births.pdf/Source Listing
  207. WARREN, John - I700117802207 →‎ John Luther Warren
  208. WARREN, John L. - I700117802237 →‎ John Luther Warren
  209. WARREN, John Luther - I700117802207 →‎ John Luther Warren
  210. WARREN, John Luther - I700117802237 →‎ John Luther Warren
  211. WHITON, Florence Adelaide - I10706 →‎ Florence Adelaide Whiton
  212. Wayne County Marriage Book 1809/1869 →‎ Wayne County Marriage Book 1809-1869
  213. Wayne County Marriage Book 1809 1869 →‎ Wayne County Marriage Book 1809-1869
  214. Wilma E Titus →‎ Wilma Titus
  215. Working Notes - David Hickox →‎ Working Notes - HICKOX, David
  216. Talk:1790-1810 Census Source Listing/doc →‎ Template talk:1790-1810 Census Source Listing/doc
  217. Talk:1864 Census for Re-Organizing the Georgia Militia/Citation Listing/Subsequent Note/doc →‎ Talk:1864 Census for Re-Organizing the Georgia Militia/Subsequent Note/doc
  218. Talk:Tempalte:child table/footer/doc →‎ Template:Child table/footer/doc
  219. File:(1864 Census for ReOrganizing the Georgia Militia).jpg →‎ File:1864 Census for Re-Organizing the Georgia Militia - Page 499.jpg
  220. File:01 241.pdf →‎ File:Giving Out the Line - A Cross-Atlantic Comparison of Two Presbyterian Cultures.pdf
  221. File:1850 Federal Census - Georgia, Camden County, 89th Subdivision - page 789 (written).jpg →‎ File:1850 Federal Census - Georgia, Camden County, 9th Subdivision - page 789 (written).jpg
  222. File:1850 Federal Census - Georgia, Ware Ccounty, 89th Subdivision.JPG →‎ File:1850 Federal Census - Georgia, Ware County, 89th Subdivision - Crews, Hickox, Altman.jpg
  223. File:1850 Federal Census - Georgia, Ware Ccounty, 89th Subdivision - Crews, Hickox, Altman.JPG →‎ File:1850 Federal Census - Georgia, Ware County, 89th Subdivision - Crews, Hickox, Altman.jpg
  224. File:1860 U.S. Federal Census - Georgia, Pierce County, 9th District - Hickox.jpg →‎ File:1860 Federal Census - Georgia, Pierce County, 9th District.jpg
  225. File:1860 United States Federal Census - Georgia, Pierce, Subdivision 100.jpg.jpg →‎ File:1860 United States Federal Census - Georgia, Pierce, District 9 - Page 1031.jpg
  226. File:1864CensusforReOrganizingtheGeorgiaMilitia 1864C 470343620.jpg →‎ File:1864 Census for Re-Organizing the Georgia Militia - Page iv.jpg
  227. File:1864 Census for Re-Organizing the Georgia Militia - Page 1.jpg →‎ File:1864 Census for Re-Organizing the Georgia Militia - Page i.jpg
  228. File:1864 Census for Re-Organizing the Georgia Militia - Page 2.jpg →‎ File:1864 Census for Re-Organizing the Georgia Militia - Page ii.jpg
  229. File:1864 Census for Re-Organizing the Georgia Militia - Page 700.jpg →‎ File:1864 Census for Re-Organizing the Georgia Militia - Page 696.jpg
  230. File:1864 Census for Re-Organizing the Georgia Militia - Page iii.jpg 1864 Census for Re-Organizing the Georgia Militia - Page 499.jpg →‎ File:1864 Census for Re-Organizing the Georgia Militia - Page 499.jpg
  231. File:1864 Census for ReOrganizing the Georgia Militia.jpg →‎ File:1864 Census for Re-Organizing the Georgia Militia - Page iv.jpg
  232. File:1864 Census for ReOrganizing the Georgia Militia 1864 (introduction).jpg →‎ File:1864 Census for Re-Organizing the Georgia Militia - Page iii.jpg
  233. File:1870 U.S. Federal Census - Watertown, Middlesex County, Massachusets - Edwards.jpg →‎ File:1870 U.S. Federal Census - Watertown, Middlesex County, Massachusetts - Edwards.jpg
  234. File:1870 US Federal Census Including the Hickox Family.jpg →‎ File:1870 Federal Census - Georgia, Pierce County - Hickox.jpg
  235. File:1905 New York Census including the James family.jpeg →‎ File:1905 New York Census including the James family.jpg
  236. File:1905 New York Census including the James familyjpg.jpeg →‎ File:1905 New York Census including the James family.jpg
  237. File:2wwii 2372092-4509.jpg →‎ File:Harry Joseph Irwin (World War II Draft Registration Cards, 1942).jpg
  238. File:33588882 126039533562.jpg →‎ File:Sarah Altman Headstone (FindAGrave).jpg
  239. File:6324385239 5310686d6c o.jpg →‎ File:Jimmie Crews family Homestead.jpg
  240. File:6325111368 06071e346e o.jpg →‎ File:Ira and Allie Crews with entire family.jpg
  241. File:A history of the town of Sullivan, New Hampshire, 1777-1917, Vol II, Index .pdf →‎ File:A history of the town of Sullivan, New Hampshire, 1777-1917, Vol II, Index of Places .pdf
  242. File:A history of the town of Sullivan, New Hampshire, 1777-1917.pdf →‎ File:A history of the town of Sullivan, New Hampshire, 1777-1917, Vol II.pdf
  243. File:A standard history of Georgia and Georgians - page viii.pdf →‎ File:A Standard History of Georgia and Georgians - page viii.pdf
  244. File:Americansilversm00ensk.pdf →‎ File:American Silversmiths and their marks.pdf
  245. File:Benjamin Crews 1893 - United States Social Security Death Index.png →‎ File:Benjamin Crews (1959) - United States Social Security Death Index.png
  246. File:Cherokeelandlott00smit 0411.jpg →‎ File:Micajah Crews - The Cherokee Land Lottery - Page 313.jpg
  247. File:Citation-Massachusetts, Town and Vital Records, 1620-1988 - Boston Marriages, 1800-1849, Vol 2, January 1818 through October 1820.jpeg →‎ File:Massachusetts, Town and Vital Records, 1620-1988 - Boston Marriages, 1800-1849, Vol 2, January 1818 through October 1820.jpeg
  248. File:Claims by Source - 1850 Census - Crews, Hickox - 18 Mar 2014.pdf →‎ File:Claims by Source - 1850 Census - Crews, Hickox - 22 Mar 2014.pdf
  249. File:Colorado State Archives - Search - Augusta Barth and Bennett Titus.png.png →‎ File:Colorado State Archives - Search - Augusta Barth and Bennett Titus.png
  250. File:Colorado State Archives - Search - Augusta Barth and Stella Titus.png →‎ File:Colorado State Archives - Search - Augusta Barth and Ketha Titus.png
  251. File:Correspondence, Birth Lookup, James.jpg →‎ File:Correspondence, New York State Vital Records Index For Births Lookup, James.jpg
  252. File:David Hickox, (United States Census, 1850).jpg →‎ File:1850 Federal Census - Georgia, Ware County, 89th Subdivision - Crews, Hickox, Altman.jpg
  253. File:David Hickox, (United States Census, 1860).jpg →‎ File:1860 Federal Census - Georgia, Pierce County, 9th District.jpg
  254. File:David Hickox (Georgia, Property Tax Digests, 1793-1892).jpg →‎ File:Georgia, Property Tax Digests, 1793-1893 (1878-1882).jpg
  255. File:David Hickox (Georgia Property Tax Digests)1862, 1867-1869.jpg →‎ File:Georgia, Property Tax Digests, 1793-1893 (1862, 1867-1869).jpg
  256. File:David Hickox (Georgia Property Tax Digests - 2).jpg →‎ File:Georgia, Property Tax Digests, 1793-1893 (1868).jpg
  257. File:David Hickox and High Bluff Church, Page 238, (Prmitive Baptist of the Wiregrass South).jpg →‎ File:David Hickox and High Bluff Church, Page 238, (Primitive Baptist of the Wiregrass South).jpg
  258. File:Dropped Stitches.pdf →‎ File:Dropped stitches in Tennessee history.pdf
  259. File:Drusella Hickox and John L Warren, “Georgia, County Marriages, 1785-1950”.jpg.jpg →‎ File:Drusella Hickox and John L Warren, “Georgia, County Marriages, 1785-1950”.jpg
  260. File:Drusilla Hickox Headstone (FindAGrave).jpg →‎ File:Mary Ann Warren Headstone (FindAGrave).jpg
  261. File:Email - Mayflower Society preliminary review - 18 Apr 2018 (annotated).pdf →‎ File:Email - Mayflower Society preliminary review - 18 Apr 2018.pdf
  262. File:Email - sub- source of Yankee dave.jpg →‎ File:Email - Source of Yankee Dave.jpg
  263. File:England Families Genealogical and Memorial, Vol 3 - Page 1726.jpg →‎ File:England Families Genealogical and Memorial, Vol 4 - Page 1726.jpg
  264. File:Ernest Bennett Titus (World War II Draft Registration Cards, 1942) - page 2.jpg.jpg →‎ File:Ernest Bennett Titus (World War II Draft Registration Cards, 1942) - page 2.jpg
  265. File:Florida militia muster rolls, Seminole Indian Wars, Vol 10.pdf →‎ File:Florida militia muster rolls, Seminole Indian Wars, Vol. 10.pdf
  266. File:Georgia, Property Tax Digests, 1793-1893 (1864) →‎ File:Georgia, Property Tax Digests, 1793-1893 (1864).jpg
  267. File:Georgia, Property Tax Digests 1793-1892 (1881-1887).jpg →‎ File:Georgia, Property Tax Digests, 1793-1892 (1881-1887).jpg
  268. File:Georgia, Property Tax Digests 1793-1892 (1890).jpg →‎ File:Georgia, Property Tax Digests, 1793-1892 (1890).jpg
  269. File:Georgia, Property Tax Digests 1793-1893 (1883-1887).jpg →‎ File:Georgia, Property Tax Digests, 1793-1893 (1883-1887).jpg
  270. File:Georgia-1822.jpg →‎ File:Geographical, Historical, And Statistical Map Of Georgia.jpg
  271. File:Georgia-Comprising Sketches of Counties, Towns, Events, Institutions, and Persons, Arranged in Cyclopedic Form.jpg →‎ File:Georgia-Comprising Sketches of Counties, Towns, Events, Institutions, and Persons, Arranged in Cyclopedic Form - Page 528.jpg
  272. File:GeorgiaPropertyTaxDigests17931893 472078214.jpg →‎ File:Georgia, Property Tax Digests, 1793-1893 (1871).jpg
  273. File:GeorgiaPropertyTaxDigests17931893 472121376.jpg →‎ File:Georgia, Property Tax Digests, 1793-1893 (1870).jpg
  274. File:Georgia Archives - County Records from Microfilm - Pierce County Marriage 'White' Book A, 1819-1831 - 38-39.jpg →‎ File:Georgia Archives - County Records from Microfilm - Camden Camden County Marriage 'White' Book A, 1819-1831 - 38-39.jpg
  275. File:Georgia Archives - County Records from Microfilm - Pierce County Marriage 'White' Book A, 1819-1831 - Index C-I.jpg →‎ File:Georgia Archives - County Records from Microfilm - Camden Camden County Marriage 'White' Book A, 1819-1831 - Index C-I.jpg
  276. File:Georgia Archives - County Records from Microfilm - Pierce County Marriage 'White' Book A, 1819-1831 - ii.jpg →‎ File:Georgia Archives - County Records from Microfilm - Camden Camden County Marriage 'White' Book A, 1819-1831 - ii.jpg
  277. File:Georgia Archives - County Records from Microfilm - Pierce County Marriage Book C, 1880-1900 - 532-533.jpg →‎ File:Georgia Archives - County Records from Microfilm - Camden County Marriage Book C, 1880-1900 - 532-533.jpg
  278. File:Georgia Archives - County Records from Microfilm - Pierce County Marriage Book C, 1880-1900 - C cont-D.jpg →‎ File:Georgia Archives - County Records from Microfilm - Camden County Marriage Book C, 1880-1900 - C cont-D.jpg
  279. File:Georgia Archives - County Records from Microfilm - Pierce County Marriage Book C, 1880-1900 - Title Slide.jpg →‎ File:Georgia Archives - County Records from Microfilm - Camden County Marriage Book C, 1880-1900 - Title Slide.jpg
  280. File:Georgia Archives - County Records from Microfilm - Pierce County Marriage Book C, 1880-1900 - i.jpg →‎ File:Georgia Archives - County Records from Microfilm - Camden County Marriage Book C, 1880-1900 - i.jpg
  281. File:Georgia Archives - County Records from Microfilm - Pierce County Marriage Book C, 1880-1900 - ii.jpg →‎ File:Georgia Archives - County Records from Microfilm - Camden County Marriage Book C, 1880-1900 - ii.jpg
  282. File:Georgia Archives - County Records from Microfilm - Pierce County Marriage Book D, 1901-1935 - Index C.jpg →‎ File:Georgia Archives - County Records from Microfilm - Camden County Marriage Book D, 1901-1935 - Index C.jpg
  283. File:Georgia Archives - County Records from Microfilm - Pierce County Marriage Book D, 1901-1935 - Index H.jpg →‎ File:Georgia Archives - County Records from Microfilm - Camden County Marriage Book D, 1901-1935 - Index H.jpg
  284. File:Georgia Archives - County Records from Microfilm - Pierce County Marriage Book D, 1901-1935 - Index S.jpg →‎ File:Georgia Archives - County Records from Microfilm - Camden County Marriage Book D, 1901-1935 - Index S.jpg
  285. File:Georgia Archives - County Records from Microfilm - Pierce County Marriage Book D, 1901-1935 - Title Slide.jpg →‎ File:Georgia Archives - County Records from Microfilm - Camden County Marriage Book D, 1901-1935 - Title Slide.jpg
  286. File:Georgia Archives - County Records from Microfilm - Pierce County Marriage Book D, 1901-1935 - i.jpg →‎ File:Georgia Archives - County Records from Microfilm - Camden County Marriage Book D, 1901-1935 - i.jpg
  287. File:Georgia Archives - County Records from Microfilm - Pierce County Marriage Book D, 1901-1935 - ii.jpg →‎ File:Georgia Archives - County Records from Microfilm - Camden County Marriage Book D, 1901-1935 - ii.jpg
  288. File:Georgia and Georgians page 2297.pdf →‎ File:Georgia and Georgians page 2997.pdf
  289. File:Harry and Audrey Irwin (U.S.PHone and Address Directories, 1993-2002)-page-0.jpg →‎ File:Harry and Audrey Irwin (U.S.PHone and Address Directories, 1993-2002).jpg
  290. File:Headright and Bounty Plats - Micajah Crews.jpg →‎ File:Headright and Bounty Plats - Micajah Crews - Page 1.jpg
  291. File:History of Charlton County - Page 001-182.pdf →‎ File:History of the Town of Hingham - Page 001-182.pdf
  292. File:Image.jpg →‎ File:O J Hickox email.jpg
  293. File:Linda Nell Scott O,Berry (FindAGrave).jpg →‎ File:Linda Nell Scott O'Berry (FindAGrave).jpg
  294. File:Lizzabell Burk (Bruce).jpg →‎ File:Lizzabelle Electra Bruce.jpg
  295. File:Massachusetts, Town and Vital Records, 1620-1988 - A Boston Marriages, 1800-1849, Register of Marriages in Boston, Vol. 2, Page 420.jpg →‎ File:Massachusetts, Town and Vital Records, 1620-1988 - Boston Marriages, 1800-1849, A Register of Marriages in Boston, Vol. 2, Page 420.jpg
  296. File:Massachusetts, Town and Vital Records, 1620-1988 - Record of Birth, W page, 1777 to 1787.jpg →‎ File:Massachusetts, Town and Vital Records, 1620-1988 - Record of Birth, W page, 1777 to 1787 - image 2616.jpg
  297. File:Massachusetts Vital Records, 1840–1911 - Town of Hingham, 1858.jpg →‎ File:Massachusetts Vital Records, 1840–1911 - Town of Hingham, 1858, Jan - Oct.jpg
  298. File:Matthew Jerry Crews - GenealogyBank.pdf →‎ File:Obit - Matthew Jerry Crews - GenealogyBank.pdf
  299. File:Mayflower Families Through Five Generations, December 1620, Vol 22 - Page 1.jpg →‎ File:Mayflower Families Through Five Generations, Vol 22 - Page 1.jpg
  300. File:Mayflower Families Through Five Generations, December 1620, Vol 22 - Page 3.jpg →‎ File:Mayflower Families Through Five Generations, Vol 22 - Page 3.jpg
  301. File:Mayflower Families Through Five Generations, December 1620, Vol 22 - Page 5.jpg →‎ File:Mayflower Families Through Five Generations, Vol 22 - Page 5.jpg
  302. File:Mayflower Families Through Five Generations, December 1620, Vol 22 - Page 6.jpg →‎ File:Mayflower Families Through Five Generations, Vol 22 - Page 6.jpg
  303. File:Men of Mark in Georiga067301774-11-1515993182.pdf →‎ File:Men of Mark in Georgia - Volume 4 - Title Page.pdf
  304. File:Men of Mark in Georiga067301774-12-1515993227.pdf →‎ File:Men of Mark in Georgia - Volume 4 - Copyright page.pdf
  305. File:Men of Mark in Georiga067301774-808-1515993116.pdf →‎ File:Men of Mark in Georiga - Volume 6 - Consolodated Index - Page 410.pdf
  306. File:Men of Mark in Gorgia.32044097934798-11-1515998191.pdf →‎ File:Georgia and Georgians.pdf
  307. File:Men of Mark in Gorgia.32044097934798-12-1515998199.pdf →‎ File:Georgia and Georgians Copyright page.pdf
  308. File:Men of Mark in Gorgia.32044097934798-20-1515998255.pdf →‎ File:Georgia and Georgians Index page 1.pdf
  309. File:Men of Mark in Gorgia.32044097934798-31-1515998426.pdf →‎ File:Georgia and Georgians Index.pdf
  310. File:Men of Mark in Gorgia.32044097934822-277-1515998776.pdf →‎ File:Georgia and Georgians page 2997.pdf
  311. File:Men of Mark in Gorgia.32044097934822-278-1515998836.pdf →‎ File:Georgia and Georgians page 2998.pdf
  312. File:Micajah Crews, (1864 Census for ReOrganizing the Georgia Militia).jpg →‎ File:1864 Census for Re-Organizing the Georgia Militia - Page 500.jpg
  313. File:Micajah Crews, Emenizer Robinson (Family Data Collection - Individual Records )-page-0.jpg →‎ File:Micajah Crews, Emenizer Robinson (Family Data Collection - Individual Records ).jpg
  314. File:Micajah Crews (Florida, Compiled Service Records, Florida Indian Wars, 1835-1858).jpg →‎ File:Micajah Crews (Florida, Compiled Service Records, Florida Indian Wars, 1835-1858).pdf
  315. File:Newenglandfamili01will.pdf →‎ File:New England Families Genealogical and Memorial, Vol 1.pdf
  316. File:Newenglandfamili021847.pdf →‎ File:New England Families Genealogical and Memorial, Vol 2.pdf
  317. File:Newenglandfamili031847.pdf →‎ File:New England Families Genealogical and Memorial, Vol 3.pdf
  318. File:Newenglandfamili041847.pdf →‎ File:New England Families Genealogical and Memorial, Vol 4.pdf
  319. File:Newenglandhisto71unkngoog.pdf →‎ File:Newengland Histotorical Genealogical Register.pdf
  320. File:Nyp.33433067301766-10-1515993425.pdf →‎ File:Men of Mark in Georiga067301766-10-1515993425.pdf
  321. File:Nyp.33433067301766-11-1515993483.pdf →‎ File:Men of Mark in Georiga067301766-11-1515993483.pdf
  322. File:Nyp.33433067301766-666-1515993726.pdf →‎ File:Men of Mark in Georiga067301766-666-1515993726.pdf
  323. File:Nyp.33433067301766-9-1515993344.pdf →‎ File:Men of Mark in Georiga067301766-9-1515993344.pdf
  324. File:Obit - Oscar "Aug" Crews - GenealogyBank.pdf →‎ File:Obit - Oscar Or Aug Crews - GenealogyBank.pdf
  325. File:Pg 001-100.pdf →‎ File:History of Charlton County - Pg 001-100.pdf
  326. File:Pg 101-183.pdf →‎ File:History of Hingham - Page 101-183.pdf
  327. File:Pg 101-200.pdf →‎ File:History of Charlton County - pages 101-200.pdf
  328. File:Pg 201-269.pdf →‎ File:History of Charlton County - Page 201-269.pdf
  329. File:Pittsburgh, Pennsylvania, City Directory, 1932 titus family.jpg →‎ File:Pittsburgh, Pennsylvania, City Directory, 1932 Titus Family.jpg
  330. File:Record-image-2.jpg →‎ File:Headright Grant - David Hickox - Page 1.jpg
  331. File:Record-image-3.jpg →‎ File:Headright Grant - David Hickox - Page 2.jpg
  332. File:Record-image-4.jpg →‎ File:Headright Grant - David Hickox - Page 3.jpg
  333. File:Record-image.jpg →‎ File:Marriage Certificate (Francis Crews and Sarah Johns).jpg
  334. File:Record-image (19).jpg →‎ File:John L Warren, "United States Census, 1850".jpg
  335. File:Record-image 33S7-9BRB-83B.jpg →‎ File:Harry J Irwin (World War I Draft Registration Cards, 1917-1918).jpg
  336. File:Scan 6.jpg →‎ File:Death Certificate - Ezra Whiton (1797).jpg
  337. File:Scan 9.jpg →‎ File:Death Certificate - Ezra Whiton (1772).jpg
  338. File:Screen Shot 2020-12-03 at 10.52.25 AM.png →‎ File:Colorado State Archives - Search - Augusta Barth and Stella Titus.png
  339. File:Screen Shot 2020-12-03 at 10.55.17 AM.png →‎ File:Colorado State Archives - Search - Augusta Barth and Bennett Titus.png.png
  340. File:Screencapture-fidler-isburgfuneralchapels-fh-obituaries-obituary-cfm-1515642189988.png →‎ File:Fidler-Isburg Funeral Chapels & Crematory Services - Obituary - Harry - Irwin.png
  341. File:Screencapture-findagrave-memorial-33589407-david-jonathan -22yankee dave-22-hickox-1514432230160.png →‎ File:Screencapture-findagrave-memorial-33589407-david-22yankee dave-22-hickox-1514432230160.png
  342. File:SelectedUSFederalCensusNonPopulationSchedules185 458553084.jpg →‎ File:Selected US Federal Census NonPopulation Schedules 1880.jpg
  343. File:Simon Peter O'Berry (FindAGrave).jpg.jpg →‎ File:Simon Peter O'Berry (FindAGrave).jpg
  344. File:Subjects by Source - 1850 Census - 18 Mar 2014.pdf →‎ File:Subjects by Source - 1850 Census - 22 Mar 2014.pdf
  345. File:Subjects by Source - 1920 Census - Birkett.pdf →‎ File:Subjects by Source - 1920 Census - Birkett - 9 Mar 2013.pdf
  346. File:The Boston Globe Sun Nov 21 1915 .pdf →‎ File:The Boston Globe Sun Nov 21 1915 .jpg
  347. File:The Cherokee Land Lottery - Map.jpg →‎ File:The Land Area of the Cherokee Lottery - The Cherokee Land Lottery.jpg
  348. File:The Hargrett Library -logo.gif →‎ File:The Hargrett Librar - logo.gif
  349. File:The History of the Town of Hingham, Title Page.jpg →‎ File:The History of the Town of Hingham, Vol II - Title Page.jpg
  350. File:The Pillage of Castle Basil.jpg →‎ File:The Plundering of Basing House.jpg
  351. File:The celebration of the two hundred and fiftieth anniversary of the settlement of the town of Hingham, Massachusetts, September 15, 1885, page 64jpg.jpeg →‎ File:The celebration of the two hundred and fiftieth anniversary of the settlement of the town of Hingham, Massachusetts, September 15, 1885, page 64.jpg
  352. File:US Federal Census Including the Hickox Family.jpg →‎ File:1870 Federal Census - Georgia, Pierce County - Hickox.jpg
  353. File:Uiug.30112049794735-573-1515998042.pdf →‎ File:A Standard History of Georgia and Georgians - page 2281.pdf
  354. File:Uiug.30112049794735-574-1515998072.pdf →‎ File:A Standard History of Georgia and Georgians - page 2282.pdf
  355. File:United States Census, 1840 Georgia Ware District 719.jpg →‎ File:United States Census, 1840 Georgia Ware District 719, page 133.jpg
  356. File:Vital records of Salem, Massachusetts, to the end of the year 1849, Volume 1, Births, Page 274.jpg.jpg →‎ File:Vital records of Salem, Massachusetts, to the end of the year 1849, Volume 1, Births, Page 274.jpg
  357. File:Vital records of Salem, Massachusetts, to the end of the year 1849, Volume 1, Births.pdf.pdf →‎ File:Vital records of Salem, Massachusetts, to the end of the year 1849, Volume 2, Births.pdf
  358. File:Vitalrecordsofsa01 tittlepage.jpg →‎ File:Vital records of Salem, Massachusetts, to the end of the year 1849, Volume 1, Births, Title page.jpg
  359. File:Website Archive - Obituary - Robert "Bob” Franklin Phillips.pdf →‎ File:Website Archive - Obituary - Robert Bob Franklin Phillips.pdf
  360. File:Yearbook full record image(16).jpg →‎ File:Yearbook full record image - Jonathan Edwards James - 1978.jpg
  361. File:Yearbook full record image(3).jpg →‎ File:Yearbook full record image - Patrick Irwin - 1973.jpg
  362. File:Yearbook full record image(8).jpg →‎ File:Yearbook full record image - Laura Jansen - 1972.jpg
  363. File:Yearbook full record image(9).jpg →‎ File:Yearbook full record image - Laura Jansen - 1974.jpg
  364. File:Yearbook full record image - Jospeh and Ira Crews - 1974jpg.jpeg →‎ File:Yearbook full record image - Jospeh and Ira Crews - 1974.jpeg
  365. File:Yearbook full record image - Laura Irwin - 1973.jpg →‎ File:Yearbook full record image - Laura Jansen - 1973.jpg
  366. File:Yearbook full record image - Patrick Irwin.jpg →‎ File:Yearbook full record image - Patrick Irwin - 1972.jpg
  367. File:Yearbook full record image - concert band - patrick Irwin.jpg →‎ File:Yearbook full record image - concert band - patrick Irwin - 1973.jpg
  368. File:Yearbook full record image - concert band - patrick Irwin - 1973.jpg →‎ File:Yearbook full record image - concert band - patrick Irwin - 1972.jpg
  369. Template:- →‎ Template:Clear
  370. Template:1790 Census/Citation Listing →‎ Template:1790-1810 Census/Citation Listing
  371. Template:1790 Census/Citation Listing/doc →‎ Template:1790-1810 Census/Citation Listing/doc
  372. Template:1810 Census/Entry/doc →‎ Template:1810 Census/Entry/Doc
  373. Template:1810 Census/Header/doc →‎ Template:1810 Census/Header/Doc
  374. Template:1810 Census/Source Listing/ →‎ Template:1810 Census/Source Listing
  375. Template:1820 Census/Citation Listing/doc →‎ Template:1820 Census/Citation Listing/Doc
  376. Template:1820 Census/Entry/doc →‎ Template:1820 Census/Entry/Doc
  377. Template:1820 Census/Footer/doc →‎ Template:1820 Census/Footer/Doc
  378. Template:1820 Census/Header/doc →‎ Template:1820 Census/Header/Doc
  379. Template:1820 Census/Semantic/Source Listing/doc →‎ Template:1820 Census/Source Listing/Doc
  380. Template:1820 Census/Source Listing →‎ Template:1820 Census/Semantic/Source Listing
  381. Template:1820 Census/Source Listing/Doc →‎ Template:1820 Census/Semantic/Source Listing/Doc
  382. Template:1820 Census/Source Listing/doc →‎ Template:1820 Census/Semantic/Source Listing/doc
  383. Template:1820 Census/Subsequent Note/doc →‎ Template:1820 Census/Subsequent Note/Doc
  384. Template:1830 Census/Citation Listing/Doc →‎ Template:1830 Census/Citation Listing/doc
  385. Template:1830 Census/Entry/Doc →‎ Template:1830 Census/Entry/doc
  386. Template:1830 Census/Header/Doc →‎ Template:1830 Census/Header/doc
  387. Template:1830 Census/Source Listing/Doc →‎ Template:1830 Census/Source Listing/doc
  388. Template:1830 Census/Subsequent Note/Doc →‎ Template:1830 Census/Subsequent Note/doc
  389. Template:1860 Census/Source Listing/Doc →‎ Template:1860 Census/Source Listing/doc
  390. Template:1864 Census\entry →‎ Template:1864 Census/entry
  391. Template:1870 Census/Header/Doc →‎ Template:1870 Census/Header/doc
  392. Template:1940 Census/Source Listing →‎ Template:United States Census, 1940/Source Listing
  393. Template:Article issues →‎ Template:Multiple issues
  394. Template:Artwork →‎ Template:Infobox artwork
  395. Template:Bad documentation →‎ Template:Improve documentation
  396. Template:Basepage subpage →‎ Template:When on basepage
  397. Template:Bull →‎ Template:•
  398. Template:Charlton County Harold →‎ Template:Charlton County Harold Obituary
  399. Template:Charlton County Harold/Citation Listing/doc →‎ Template:Charlton County Harold/Citation Listing//doc
  400. Template:Charlton County Harold/Subsequent Note →‎ Template:Charlton County Harold/Subsequent Note/
  401. Template:Charlton County Harold/Subsequent Note/doc →‎ Template:Charlton County Harold/Subsequent Note//doc
  402. Template:Charlton County Harold Obituary/doc →‎ Template:Obituary/doc
  403. Template:Child →‎ Template:Has child
  404. Template:Child/doc →‎ Template:Has child/doc
  405. Template:Citation:1864 Census for Re-Organizing the Georgia Militia/Citation Listing →‎ Template:1864 Census for Re-Organizing the Georgia Militia/Citation Listing
  406. Template:Citation:1864 Census for Re-Organizing the Georgia Militia Citation Listing →‎ Citation:1864 Census for Re-Organizing the Georgia Militia/Citation Listing
  407. Template:Citation:The Cherokee Land Lottery/Citation Listing →‎ Template:The Cherokee Land Lottery/Citation Listing
  408. Template:Citation:The Cherokee Land Lottery/Citation Listing/doc →‎ Template:The Cherokee Land Lottery/Citation Listing/doc
  409. Template:Citation Listing - The Cherokee Land Lottery →‎ Template:Citation:The Cherokee Land Lottery/Citation Listing
  410. Template:Citation Needed →‎ Template:Citation needed
  411. Template:Citiation:Cemeteries & More: Genealogy Reference, Brantley County, Georgia →‎ Citation:Cemeteries & More: Genealogy Reference, Brantley County, Georgia
  412. Template:Cl →‎ Template:Category link
  413. Template:Clc →‎ Template:Category link with count
  414. Template:Clr →‎ Template:-
  415. Template:Cob →‎ Template:Collapse bottom
  416. Template:Colbegin →‎ Template:Div col
  417. Template:Colend →‎ Template:Div col end
  418. Template:Column templates →‎ Template:Col-begin template
  419. Template:Copy to Commons →‎ Template:Copy to Wikimedia Commons
  420. Template:Cot →‎ Template:Collapse top
  421. Template:Csdoc →‎ Template:Citation Style documentation
  422. Template:Currentmonthname →‎ Template:Currentmonth
  423. Template:Designation/color →‎ Template:Designation/colour
  424. Template:Diasambig entry →‎ Template:Disambig entry
  425. Template:Disambig entry →‎ Template:Disambig entry/person
  426. Template:Doc →‎ Template:Documentation
  427. Template:Dot →‎ Template:·
  428. Template:Examine →‎ Template:Examine Wikidata item
  429. Template:Fake citation needed →‎ Template:Fake
  430. Template:Familytree →‎ Template:Family tree
  431. Template:Familytree/end →‎ Template:Family tree/end
  432. Template:Familytree/start →‎ Template:Family tree/start
  433. Template:Flatlist/microformat →‎ Template:Flatlist
  434. Template:Genealogical Society Quarterly Volume Article Full Reference Note →‎ Template:Huxford Genealogical Society Quarterly Volume Article Full Reference Note
  435. Template:Generic template demo →‎ Template:Parameter names example
  436. Template:Georgia Archives - County Records from Microfilm - Camden County Marriage 'White' Book B, 1831- 1880 - Page 45 →‎ Citation:Georgia Archives - County Records from Microfilm - Camden County Marriage 'White' Book B, 1831- 1880 - Page 45
  437. Template:Georgia Headright Index →‎ Template:Georgia Headright Index/Citation Listing
  438. Template:Harv →‎ Template:Harvard citation
  439. Template:Harvid →‎ Template:SfnRef
  440. Template:Harvnb →‎ Template:Harvard citation no brackets
  441. Template:High-risk →‎ Template:High-use
  442. Template:Image other →‎ Template:File other
  443. Template:Individual links first and last →‎ Template:Individual links
  444. Template:Infobox Governor →‎ Template:Infobox officeholder
  445. Template:Infobox Person →‎ Template:Infobox person
  446. Template:Iso2lang →‎ Template:ISO 639 name
  447. Template:LangCat →‎ Template:Langcat
  448. Template:List/find a grave →‎ Template:Findagrave list/entry
  449. Template:Lorem →‎ Template:Lorem ipsum
  450. Template:Mainlist →‎ Template:Main list
  451. Template:Mapframe →‎ Template:Maplink
  452. Template:Marriage record →‎ Template:Marriage list/record
  453. Template:Mass Vital Records/Ancestry/Citation Listing →‎ Template:Mass Vital Records/Citation Listing/Ancestry
  454. Template:Middot →‎ Template:·
  455. Template:N/A →‎ Template:N/a
  456. Template:Or →‎ Template:OR
  457. Template:Otheruses templates →‎ Template:Hatnote templates documentation
  458. Template:PD-Art →‎ Template:PD-art
  459. Template:PD-old →‎ Template:PD-old-100
  460. Template:PD Help Page/en →‎ Template:PD Help Page
  461. Template:Padlsup →‎ Template:I sup
  462. Template:Proper case →‎ Template:Fix names
  463. Template:Q →‎ Template:Wikidata entity link
  464. Template:R →‎ Template:Rev
  465. Template:Related Pages →‎ Template:Related pages
  466. Template:Research pages →‎ Template:Research log
  467. Template:Research pages/doc →‎ Template:Research log/doc
  468. Template:Search results →‎ Template:Search result
  469. Template:See →‎ Template:Further
  470. Template:Semantic citation section →‎ Template:Citation section/semantic
  471. Template:Semantic citation section/doc →‎ Template:Citation section/semantic/doc
  472. Template:Shepard Funeral Home/Citation Listing//doc →‎ Template:Shepard Funeral Home/Citation Listing/doc
  473. Template:Shepard Funeral Home/Source Listing//doc →‎ Template:Shepard Funeral Home/Source Listing/doc
  474. Template:Sigfig →‎ Template:Significant figures
  475. Template:Source need translation →‎ Template:Source needs translation
  476. Template:Start date and years ago →‎ Template:Start date and age
  477. Template:T →‎ Template:Template link
  478. Template:TNT →‎ Template:Translatable navigation template
  479. Template:Template:United States Census, 1940/Source Listing →‎ Template:United States Census, 1940/Source Listing
  480. Template:Template:United States Census, 1940/Source Listing/Doc →‎ Template:United States Census, 1940/Source Listing/Doc
  481. Template:Template:United States Census, 1940/Source Listing/doc →‎ Template:United States Census, 1940/Source Listing/doc
  482. Template:TemplateDataHeader →‎ Template:TemplateData header
  483. Template:Template shortcuts →‎ Template:Template shortcut
  484. Template:Tl →‎ Template:Template link
  485. Template:Tlf →‎ Template:Template link with link off
  486. Template:Tlx →‎ Template:Template link expanded
  487. Template:Tnavbar →‎ Template:Navbar
  488. Template:Tsh →‎ Template:Template shortcut
  489. Template:U →‎ Template:User link
  490. Template:UF-datewarn →‎ Template:UF-date-warn
  491. Template:UF-hcal-part →‎ Template:UF-date-part
  492. Template:United State Census, 1880-1940/Source Listing →‎ Template:United States Census, 1880-1940/Source Listing
  493. Template:United State Census, 1880-1940/Source Listing/doc →‎ Template:United States Census, 1880-1940/Source Listing/doc
  494. Template:Url →‎ Template:URL
  495. Template:Was enumerated on →‎ Template:Enumerated on
  496. Template:Wde →‎ Template:Wikidata entity link
  497. Template:\sandbox →‎ Template:When in sandbox
  498. Template talk:1790-1810 Census Source Listing/doc →‎ Template:1790-1810 Census Source Listing/doc
  499. Help:Deleting a page →‎ Help:Sysop deleting and undeleting
  500. Help:Variables →‎ Help:Magic words

View (previous 500 | next 500) (20 | 50 | 100 | 250 | 500)