Sources
Sources
1. “Washington State and Territorial Censuses, 1857-1892 (1885 census),” Feb 1885, Snohomish, Washington, electronic, ancestry.com, 3/8/2014, Washington State and Territorial Censuses, 1857-1892 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006, Washington. Washington Territorial Census Rolls, 1857-1892. Olympia, Washington: Washington State Archives. M1, 20 rolls.
2. “1900 Census for John H Condit,” Jackson Hole, Uinta, Wyoming, electronic, Ancestry.com, 12/7/2010, Year: 1900; Census Place: Jackson Hole, Uinta, Wyoming; Roll: T623_1827; Page: 3A; Enumeration District: 65.
Living with William and Mary Cook.
3. “1910 US Census for John H Condit,” Hagerman, Lincoln, Idaho, electronic, Ancestry.com, 11/22/2011, Year: 1910; Census Place: Hagerman, Lincoln, Idaho; Roll: T624_226; Page: 5B; Enumeration District: 0207; Image: 310; FHL Number: 1374239.
4. “1920 US Census for Winford Condit,” Hageman, Gooding, Idaho, electronic, Ancestry.com, 10/25/2011, Year: 1920;Census Place: Hageman, Gooding, Idaho; Roll: T625_292; Page: 11A; Enumeration District: 172; Image: 95.
5. “1930 US Census for John H Condit,” Hageman, Gooding, Idaho, electronic, Ancestry.com, 11/22/2011, Year: 1930; Census Place: Hageman, Gooding, Idaho; Roll: 399; Page: 1A; Enumeration District: 5; Image: 1010.0.
6. “1940 US Census for John W Condit, John H Condit, and Elbert Condit,” Hagerman, Hagerman Election Precinct, Gooding, Idaho, electronic, familysearch.org, 6/1/2012, Year: 1940; Census Place: Hagerman, Hagerman Election Precinct, Gooding, Idaho; Roll: 746; Page: 5A; Enumeration District: 24-2; Image: 00339.
7. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY.
8. “John “Win” Condit,” The Times-News (Twin Falls, Idaho), 10/13/1979 & full obit 10/12/1979, 18/14.
9. “Letter from Delia to her sister Bertha,” Christmas, copy in posession of David Condit.
Delia signed the letter Delia Ida Bell Parks so I eliminated the e from the end of Belle.
10. “1900 US Census for Martin L Parks,” Aurora, Brookings, South Dakota, electronic, Ancestry.com, 9/4/2012, Year: 1900; Census Place: Aurora, Brookings, South Dakota; Roll: 1546; Page: 10A; Enumeration District: 33; FHL microfilm: 1241546.
11. “1905 South Dakota State Census for Martin Parks family,” Brooking Co., South Dakota, electronic, familysearch.org, 11/5/2012, Film # 2217972, image # 1398, 1437, 1457.
12. “1910 US Census for Albert R Parks, Philetus Parks and Melvin G Parks,” Alton, Brookings, South Dakota, electronic, Ancestry.com, 9/4/2012, Year: 1910; Census Place: Alton, Brookings, South Dakota; Roll: T624_1476; Page: 2A; Enumeration District: 0036; Image: 610; FHL microfilm: 1375489.
13. “Martin Luther Family Bible,” David I. Parks file, copy of 3 page.
14. “Idaho Death Certificates, 1911-1937,” digital images, From FamilySearch Internet (www.familysearch.org), 5/12/2010, for Delia I. B. Condit, Hagerman, Gooding, Idaho, "Idaho Death Certificates, 1911-1937," (https://familysearch.org/ark:/61903/1:1:FLYS-LPY : 5 August 2017), Delia I. B. Condit, 09 Dec 1928; citing Hagerman, Gooding, Idaho, reference 64113, Department of Health and Welfare, Boise; FHL microfilm 1,530,848.
15. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 2, pg 188.
16. 6 June 1961, Thompson Chappel, RLDS Church, Hagerman, ID, Hale Glauner.
17. “1900 US Census for M S Swinehart,” Malad, Lincoln, Idaho, electronic, Ancestry.com, 5/9/2012, Year: 1900; Census Place: Malad, Lincoln, Idaho; Roll: 234; Page: 4B; Enumeration District: 129; FHL microfilm: 1240234.
18. “1910 US Census for Frank R Sylvester,” Hagerman, Lincoln, Idaho, electronic, Ancestry.com, 5/9/2012, Year: 1910; Census Place: Hagerman, Lincoln, Idaho; Roll: T624_226; Page: 2B; Enumeration District: 0207; Image: 304; FHL microfilm: 1374239.
19. “1920 US Census for Emanuel Swinehart and Harry E Swinehart,” Eaton, Washington, Idaho, electronic, Ancestry.com, 5/9/2012, Year: 1920; Census Place: Eaton, Washington, Idaho; Roll: T625_294; Page: 9B; Enumeration District: 185; Image: 1140.
20. “1930 US Census for Pearl E Walruff,” Portland, Multnomah, Oregon, electronic, Ancestry.com, 5/9/2012, Year: 1930; Census Place: Portland, Multnomah, Oregon; Roll: 1952; Page: 4A; Enumeration District: 318; Image: 172.0; FHL microfilm: 2341686.
21. “Certificate of Marriage for J Winford and Pearl E. Walruff,” 5/31/1930, Vancouver, Clark Co., Washington, A18796; 48819, electronic, files of David Condit.
22. “1900 US Census for A B Williams,” Magisterial District 1, Graves, Kentucky, electronic, Ancestry.com, 7/1/2013, Year: 1900; Census Place: Magisterial District 1, Graves, Kentucky; Roll: 522; Page: 10A; Enumeration District: 0086; FHL microfilm: 1240522.
23. “1910 US Census for Alex W Williams,” Magisterial District 2, Graves, Kentucky, electronic, ancestry.com, 7/17/2017, Year: 1910; Census Place: Magisterial District 2, Graves, Kentucky; Roll: T624_475; Page: 2A; Enumeration District: 0068; FHL microfilm: 1374488.
24. “1920 US Census for Alexander B. Williams,” Independence Ward 3, Jackson, Missouri, electronic, Ancestry.com, 7/1/2013, Year: 1920; Census Place: Independence Ward 3, Jackson, Missouri; Roll: T625_923; Page: 9A; Enumeration District: 10; Image: 434.
25. “U.S., Social Security Applications and Claims Index, 1936-2007,” for Inez Gillespie, b. 3/12/1895, claim date 6/19/1958, Ancestry.com, electronic, Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015, Social Security Applications and Claims, 1936-2007, 7/17/2017.
26. “Deceased Name: Inez B. Condit,” Modesto Bee, Modesto, California, 11/11/1993, E-10.
28. “California Marriage Index, 1960-1985 [database on-line],” For John W Condit and Inez Williams, m. 6/10/1962, San Mateo, California, Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-199.
Ancestry.com. California Marriage Index, 1960-1985 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: State of California. California Marriage Index, 1960-1985. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California.
29. Dick Condit, dickandnilda@hotmail.com, “Condit Family Website,” 1/6/2002, email files of David Condit.
30. “Handwritten note by Sheldon Condit,” Sheldon Condit, unknown, paper, 8/3/2017, files of David Condit.
31. Demaray Funeral Service, Gooding, Idaho, “Re: Identification of Cemetery Body Was Shipped To,” 7/1/2013, email files of David Condit.
32. “1940 US Census for Leonard Candit (Condit),” Ward 2, Grand Coulee, Coulee Center Election Precinct, Grant, Washington, electronic, familysearch.org, 6/29/2012, Year: 1940; Census Place: Ward 2, Grand Coulee, Coulee Center Election Precinct, Grant, Washington; Roll: 4339; Page: 8A; Enumeration District: 13-36; Image: 00455.
33. “Leonard Milton Condit , Hagerman,” Published by The Times-News, Twin Falls, ID, Monday, January 26, 2004.
34. “Death Certificate for Leonard M. Condit,” 10/7/1912, Salt Lake City, Salt Lake Co., Utah, 1232, electronic, Ancestry.com, Utah State Archives; Salt Lake City, Utah; Series Number: 81448.
35. Condit Family Records, currently in the possession of David Condit; previously in the possession of Norman I. Condit.
Family sheets collect for 1916 update of Condit genealogy, handwritten notes collected by Norman I. Condit, letters and genealogy sheets submitted by individuals to the Condit Family Association. These items collected since approximately 1885 and maintained by Condit and Cousins following the demise of the Condit Family Association.
36. “Louise Elizabeth (Whorton) Condit,” https://hagermanvalleynewsdotorg.files.wordpress.com/2017/11/12decnewsbook.pdf, Hagerman Valley Foundation, Dec 2017, 3.
37. “Couple Weds,” Idaho Statesman (Boise, Idaho), Hagerman, Idaho, 10/28/1937, 2, electronic, David Condit files, 12/8/2016, GenealogyBank.com.
38. A Grain of Salt-Family History, Beloved Stories, Cherished Memories of the Minards, Parrots, Howards, and Condits, JoAnn Howard Condit, Self published 2013, Jun 2019.
39. “1930 US Census for Sheldon M Parks,” Hagerman, Gooding, Idaho, electronic, ancestry.com, 2/23/2021, Year: 1930; Census Place: Hagerman, Gooding, Idaho; Page: 8A; Enumeration District: 0005; FHL microfilm: 2340134.
40. “Carroll K. Condit,” The Idaho Statesman, March 27, 1967, 3/24/1967.
41. “1920 US Census for Perry S Heath,” Milton, Pierce, Washington , electronic, ancestry.com, 4/27/2020, --Year: 1920; Census Place: Milton, Pierce, Washington; Roll: T625_1935; Page: 3A; Enumeration District: 220-.
42. “1930 US Census for Perry S Heath,” Tacoma, Pierce, Washington, USA, electronic, ancestry.com, 4/27/2020, --Year: 1930; Census Place: Tacoma, Pierce, Washington; Page: 3A; Enumeration District: 0131; FHL microfilm: 2342244-.
43. “Washington, U.S., County Marriages, 1855-2008,” For Carrol Condit and Ellen D Heath, m. 4/19/1941, Pierce, Washington, Ancestry.com, 9/9/2021, Ancestry.com. Washington, U.S., County Marriages, 1855-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014. .
Clipped from
The News Tribune
Tacoma, Washington
15 Apr 1941, Tue  •  Page 9
44. Oakmont Memorial Park, Lafayette, Contra Costa Co., California, 9/17/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/8221/memorial-...cludeMaidenName=true, https://www.findagrave.com/cemetery/8221/memorial-...cludeMaidenName=true.
45. “Social Security Death Index.”
46. “Delayed Certificate of Birth for Lucy Lenore May Ray,” 6/6/1942, Augusta, Woodruff Co., Arkansas, Dist #663-4024, Reg #22067, paper, Hardcopy in files of David Condit.
47. “1940 US Census for Maggie A Morton,” Union, Sharp, Arkansas, electronic, Ancestry.com, 3/11/2014, Year: 1940; Census Place: Union, Sharp, Arkansas; Roll: T627_176; Page: 6B; Enumeration District: 68-25.
48. “Funeral Notice - Lucy Condit,” Contra Costa Times, Friday, December 22, 1978, Dec 19, 1978, 29, Hardcopy in the files of David Condit.
49. “Soldier’s Bride,” Times-News, Twin Falls Idaho, Twin Falls, Idaho, 6/25/1944, 9, pdf, Files of David Condit, 4/10/2021, https://www.newspapers.com/clip/85029246/condit-ray-wedding/.
Engagement announcement in paper 3/30/1944
50. “Friends Learn Sgt. Condit to Marry Lucy Ray,” The Times-News, Twin Falls, Idaho, 3/30/1944, 11, electronic, https://www.newspapers.com/clip/85027407/announcement-of-marriage-condit-ray/, 9/9/2021.
51. “Certificate of Birth for Virginia May Reece,” 8/20/1947, Philadelphia, Philadelphia Co., Pennsylvania, 1700510-47, paper, files of David Condit, Commonwealth of Pennsylvnia - Department of Health.
52. Arlington National Cemetery, Arlington, Arlington Co., Virginia, 9/11/2021, Find-A-Grave, https://www.findagrave.com/memorial/207728545/virginia-may-condit.
53. “Thomas Raymond McClean Sr.,” Ouimet Bros., Concord Funeral Chapel.
54. “1850 Census for Silas W Condit,” District 21, Pottawattamie, Iowa, electronic, Ancestry.com, 1/24/2011, Year: 1850; Census Place: District 21, Pottawattamie, Iowa; Roll: M432_188; Page: 112A; Image: 229.
This part of Pottawattamie Co. became Harrison Co., Iowa in 1851.
55. “1856 Iowa State Census for Silas W Condit,” Sioux, Harrison, Iowa, 1856, electronic, ancestry.com, 1/19/2012, Ancestry.com. Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
56. “1860 Census for Silas W Condit,” Sioux, Harrison, Iowa, electronic, Ancestry.com, 1/24/2011, Year: 1860; Census Place: Sioux, Harrison, Iowa; Roll: M653_323; Page: 786; Image: 304; Family History Library Film: 803323.
57. “1870 US Census for John Condit,” Little Sioux, Harrison, Iowa, electronic, ancestry.com, 11/22/2011, Year: 1870; Census Place: Little Sioux, Harrison, Iowa; Roll: M593_395; Page: 66A; Image: 136; Family History Library Film: 545894.
58. “1880 US Census for John Condit,” Little Sioux, Harrison, Iowa, electronic, ancestry.com, 11/22/2011, Year: 1880; Census Place: Little Sioux, Harrison, Iowa; Roll: 343; Family History Film: 1254343; Page: 10A; Enumeration District: 80; Image: 0370.
59. “1920 US Census for John H Condit,” Hageman, Gooding, Idaho, electronic, Ancestry.com, 11/22/2011, Year: 1920;Census Place: Hageman, Gooding, Idaho; Roll: T625_292; Page: 4B; Enumeration District: 172; Image: 82.
60. Condit Family Genealogy Files, “Family record for Silas Whitehead Condit,” unknown, Norman Condit, Condit Family Genealogist, birthplace: Keosaukewa, Iowa.
Filled out by Parker Smith Condit for the family genealogy book.
61. “Death Certificate for John Henry Condit,” 10/30/1940, Hagerman, Gooding Co., Idaho, 121446, 420, electronic, Ancestry.com, Idaho Bureau of Vital Records and Health Statistics; Boise, Idaho, Says b. 7/10/1847.
62. “Death Certificate for John Henry Condit,” 10/30/1940, Hagerman, Gooding Co., Idaho, 121446, 420, electronic, Ancestry.com, Idaho Bureau of Vital Records and Health Statistics; Boise, Idaho.
63. BYU Idaho, “Western States Death Index,” http://abish.byui.edu/specialCollections/fhc/Death/searchForm.cfm, 6/27/2003.
64. “Hagerman Valley Pioneer Succumbs,” Idaho Statesman (Boise, Idaho) , Hagerman, Idaho, 10/31/1940, 1, electronic, David Condit files, 12/8/2016, GenealogyBank.com.
65. Hagerman Cemetery, Hagerman, Gooding Co., Idaho, 11/11/2016, “find-a-grave,” for Parks family, http://findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=461981&;.
66. “1860 US Census for David J Parks,” Ripon, Fond du Lac, Wisconsin, electronic, Ancestry.com, 9/4/2012, Year: 1860; Census Place: Ripon, Fond du Lac, Wisconsin; Roll: M653_1408; Page: 870; Image: 386; Family History Library Film: 805408.
67. “Parks-Townsend Family Bible,” David I. Parks file, copy of 4 pages.
Hardcopy in genealogy files.
68. “Mrs. J. W. (should be H.) Condit, an Early Hagerman Pioneer, Dies Saturday,” Thursday, November 19, 1936.
69. “Idaho Death Certificates, 1911-1937,” digital images, From FamilySearch Internet (www.familysearch.org), 12/22/2014, for Francis E Condit, d. 11/14/1936, b. 7/15/1851, Hayeman (Hagerman), Gooding County, Idaho, "Idaho, Death Certificates, 1911-1937, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-267-11096-42532-17?cc=1546448 : accessed 23 December 2014), Filing no 101316-102063 (1936) > image 59 of 761; Dept of Health and Welfare, Boise.
70. “Death Claims Idaho Pioneer,” Idaho Statesman (Boise, Idaho) , Hagerman, Idaho, 11/19/1936, 14, electronic, David Condit files, 12/8/2016, GenealogyBank.com.
71. “Marriage Register,” 24 February 1870, Harrison County, IA, page 93, Marriage, paper, Clerk of the District Court, Harrison Co., IA.
72. “The Fourth on Stillaguamish River,” The Seattle Post-Intelligencer-Seattle, Washington-11 Jul 1883, Wed • Page 1 , Seattle, Washington, 11 Jul 1883, 1, electronic, Newspapers.com, 9/15/2020.
73. “1940 US Census for J Ervin Condit,” Hagerman Election Precinct, Gooding, Idaho, electronic, familysearch.org, 6/1/2012, Year: 1940; Census Place: Hagerman Election Precinct, Gooding, Idaho; Roll: 746; Page: 1A; Enumeration District: 24-3; Image: 00346.
74. “Hagerman Idaho Cemetery Listing,” unk, paper.
Copied from the list at the Hagerman Valley Historical Society, PO Box 86, Hagerman, ID 83332
75. “Death Claims Area Pioneer,” Twin Falls Times-News, 1/21/1953, 6.
76. “Death Claims Area Pioneer,” The Times-News (Twin Falls, Idaho), 1/21/1953, 6.
77. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 1, pg 106.
78. “Obituary for Ellen W. Condit,” Idaho Free Press (Nampa, Idaho), Nampa, Idaho, Wednesday, 12 January 1966, 2, electronic, ancestry.com.
79. “1910 US Census for Sot (Lot) Watts and William Whalley and George Simmons,” Little Compton, Newport, Rhode Island, electronic, Ancestry.com, 2/26/2013, Year: 1910; Census Place: Little Compton, Newport, Rhode Island; Roll: T624_1437; Page: 9A; Enumeration District: 0033; FHL microfilm: 1375450.
80. “1940 US Census for Anna Watts,” Center, Sacramento, California, electronic, Ancestry.com, 3/26/2013, Year: 1940; Census Place: Center, Sacramento, California; Roll: T627_281; Page: 9B; Enumeration District: 34-24.
81. “Rhode Island, Births and Christenings, 1600-1914,” digital images, From FamilySearch Internet (www.familysearch.org), 6/26/2012, for Ellen Whalley, b. 3/4/1876, Rhode Island, Film 913054.
82. “Mr. and Mrs. J. E. Condit Mark 50th Anniversary,” Hagerman, Idaho; Twin Falls Times News newspaper, 1/5/1943, 5, electronic, fultonhistory.com/Fulton.html, files of David Condit, 3/7/2017.
83. “Gilmore Genealogy,” Marge Runser, 1998, Word Document.
84. “1910 US Census for Henry B Gilmore,” Hagerman, Lincoln, Idaho, electronic, Ancestry.com, 4/6/2015, Year: 1910; Census Place: Hagerman, Lincoln, Idaho; Roll: T624_226; Page: 6A; Enumeration District: 0207; FHL microfilm: 1374239.
85. Karen D. Bell and Marilyn C. Bell, Condit Clan, Self Published 1989 (copy in possession of DE Condit).
86. “1880 US Census for W Elias Gilmore,” York, Nebraska, electronic, Ancestry.com, 4/6/2015, Year: 1880; Census Place: York, Nebraska; Roll: 757; Family History Film: 1254757; Page: 504A; Enumeration District: 129.
87. “1900 US Census for Harry B Gilmore,” Joplin, Jasper, Missouri, electronic, Ancestry.com, 4/6/2015, Year: 1900; Census Place: Joplin, Jasper, Missouri; Roll: 866; Page: 20A; Enumeration District: 0045; FHL microfilm: 1240866.
88. “1920 US Census for Henry B Gilmore,” Hageman, Gooding, Idaho, electronic, ancestry.com, 4/6/2015, Year: 1920; Census Place: Hageman, Gooding, Idaho; Roll: T625_292; Page: 11A; Enumeration District: 172; Image: 95.
89. “1930 US Census for Henry B Gilmore,” Wendell, Gooding, Idaho, electronic, ancestry.com, 4/6/2015, Year: 1930; Census Place: Wendell, Gooding, Idaho; Roll: 399; Page: 6B; Enumeration District: 0008; Image: 1061.0; FHL microfilm: 2340134.
90. “1940 US Census for Henry B Gilmore,” Hagerman, Gooding, Idaho, electronic, Ancestry.com, 4/6/2015, Year: 1940; Census Place: Hagerman, Gooding, Idaho; Roll: T627_746; Page: 2A; Enumeration District: 24-2.
91. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 1, pg 282.
92. “1910 US Census for John W Dennis,” Wendell, Lincoln, Idaho, electronic, ancestry.com, 5/18/2020, Year: 1910; Census Place: Wendell, Lincoln, Idaho; Roll: T624_226; Page: 5B; Enumeration District: 0289; FHL microfilm: 1374239.
93. “1900 US Census for David J Abercrombie,” Albion, Cassia, Idaho, electronic, ancestry.com, 1/23/2012, Year: 1900; Census Place: Albion, Cassia, Idaho; Roll: T623_232; Page: 3A; Enumeration District: 34.
94. “1910 US Census for Alice Abercrombia,” Hagerman, Lincoln, Idaho, electronic, Ancestry.com, 1/23/2012, Year: 1910; Census Place: Hagerman, Lincoln, Idaho; Roll: T624_226; Page: 3B; Enumeration District: 0207; Image: 306; FHL Number: 1374239.
95. “1920 US Census for M G Parks,” Hageman, Gooding, Idaho, electronic, Ancestry.com, 1/23/2012, Year: 1920; Census Place: Hageman, Gooding, Idaho; Roll: T625_292; Page: 2A; Enumeration District: 172; Image: 77.
96. “1930 US Census for Melvin G Parks,” Hageman, Gooding, Idaho, electronic, Ancestry.com, 1/23/2012, Year: 1930; Census Place: Hageman, Gooding, Idaho; Roll: 399; Page: 3A; Enumeration District: 4; Image: 1006.0.
97. “Death Certificate for Olive Parks,” 8/7/1926, Hagerman, Gooding Co., Idaho, 55223, 21, electronic, Ancestry.com, Idaho Bureau of Vital Records and Health Statistics; Boise, Idaho.
98. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003.
ID Number: 58999; Grooms First Name: Guy W. ; Grooms Last Name: CONDIT ; Brides First Name: Alice M.; Brides Last Name: ABERCROMBIE; County of Record: Lincoln Co., Idaho; Place of Marriage: Hagerman; Date of Marriage: 6 Nov 1912; Volume 2; Page 225
99. “1940 US Census for Silis D Condit,” Hagerman, Hagerman Election Precinct, Gooding, Idaho, electronic, familysearch.org, 6/1/2012, Year: 1940; Census Place: Hagerman, Hagerman Election Precinct, Gooding, Idaho; Roll: 746; Page: 5B; Enumeration District: 24-2; Image: 00340.
100. “Prominent Hagerman Man Dies at Age of 63,” The Times-News (Twin Falls, Idaho), 10/5/1953, 1.
101. “Condit-Dickerson Family,” 3/31/2015 from Alan Condit, David Condit gedcom files folder.
102. “Riveria Gilmore Condit,” unknown, 8/5/2017.
103. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 1, pg 115.
104. “Hagerman-Nettie Condit Dennis,” The Times-News (Twin Falls, Idaho), 5/15/1986, 14.
105. “1900 US Census for John Dennis,” Sublett, Cassia, Idaho, electronic, Ancestry.com, 5/18/2020, Year: 1900; Census Place: Sublett, Cassia, Idaho; Page: 5; Enumeration District: 0037; FHL microfilm: 1240232.
106. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 2, pg 189.
107. “Sadie A. Keil,” Gooding paper, 4/22/1981, Gooding, Gooding Co., Idaho, files of David Condit.
108. “Iona DeVries,” ANG Newspapers, 9/9/2007.
109. “Iona DeVries.”
110. “1925 Iowa State Census for Warner De Vries,” Grant, Winnebago, Iowa, electronic, ancestry.com, 7/18/2019, Ancestry.com. Iowa, State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.
111. “1930 US Census for Warren Dennis (DeVries),” Grant, Winnebago, Iowa, electronic, ancestry.com, 7/18/2019, Year: 1930; Census Place: Grant, Winnebago, Iowa; Page: 5A; Enumeration District: 0009; FHL microfilm: 2340423.
112. “Miss Condit Wed to Iowa Resident in Church Rites,” The Times-News (Twin Falls, Idaho), 10/17/1954, 12, electronic, https://www.newspapers.com/clip/85020435/, 9/9/2021.
113. “Miss condit Wed to Iowa Resident in Church Rites,” Hagerman, Idaho, 10/10/1954, 12, electonic, files of David Condit, 3/7/2017.
114. “Leona Condit Storer,” The Argus (Fremont-Newark, CA), March 9, 2003.
115. “1920 US Census for Enos Storers (Storer),” Herington, Dickinson, Kansas, electronic, ancestry.com, 4/28/2020, Year: 1920; Census Place: Herington, Dickinson, Kansas; Roll: T625_530; Page: 8B; Enumeration District: 49-.
116. “1930 US Census for Enos Storer,” Herington, Dickinson, Kansas, electronic, ancestry.com, 4/28/2020, Year: 1930; Census Place: Herington, Dickinson, Kansas; Page: 5A; Enumeration District: 0020; FHL microfilm: 2340435-.
117. “Storer-Condit,” The San Francisco Examiner, San Francisco, California, 8/5/1959, 47, Electronic, https://www.newspapers.com/clip/85027070/lees-marriage-license/, 9/9/2021.
118. “1850 US Census for J T Hand,” Seminole District, Chattooga Co., Georgia, 11 Oct 1850, NARA, Ancestry Web Site, print in possession, Year: 1850; Census Place: Seminole, Chattooga, Georgia; Roll: M432_64; Page: 383A; Image: 327., b. Georgia.
119. “1860 US Census for John Hand living with Byrd Williams,” Township 10 Range 7 West, Winston, Alabama, electronic, Ancestry.com, 2/7/2015, Year: 1860; Census Place: Township 10 Range 7 West, Winston, Alabama; Roll: M653_26; Page: 1241; Image: 483; Family History Library Film: 803026, b. Tennessee.
120. “1870 U.S. Census - Josiah Commens (Cummins), John Hand,” Houston P.O., Winston Co., Alabama, 18 June 1870, Nara Film M593, Roll 45, pg 522; electronic, National Archives; ancestry.com, pdf available, Year: 1870; Census Place: Township 10 Range 10, Winston, Alabama; Roll: M593_45; Page: 522B; Image: 751; Family History Library Film: 545544., b. Tennessee.
121. “1880 U.S. Census - John Hand, Whitfield Mann,” Township 10 Range 9. Winston Co., Alabama, 6/10/1880, pdf, electronic, National Archives, Nara Film T9-035, pg 565A, ancestry.com, Year: 1880; Census Place: , Winston, Alabama; Roll: 35; Family History Film: 1254035; Page: 565A; Enumeration District: 290., b. Alabama.
122. “1900 U.S. Census - John Hand,” Cold Water, Cross, Arkansas, pdf; electronic, National Archives, Nara Film T9-035, pg 565A, ancestry.com, 10/10/2000, Year: 1900; Census Place: Cold Water, Cross, Arkansas; Roll: T623_57; Page: 8B; Enumeration District: 23., b. Georgia.
123. “1910 US Census for John Hand and [Calvin] Monroe Hand,” Coldwater, Cross, Arkansas, electronic, Ancestry.com, 3/17/2011, Year: 1910; Census Place: Coldwater, Cross, Arkansas; Roll: T624_48; Page: 5A; Enumeration District: 0043; Image: 1056; FHL Number: 1374061., b. Georgia.
Living with William and Mary Cook.
124. “1920 US Census for Calvin Hand, John Hand,” Coldwater Township, Cross Co., Arkansas, 16 Jan 1920, paper; electronic, National Archives, T625, Roll 60, Page 7B/8; ancestry.com, printed 5/15/03, Year: 1920;Census Place: Coldwater, Cross, Arkansas; Roll: T625_60; Page: 8A; Enumeration District: 72; Image: 703., b. Georgia.
125. “1930 US Census - John W Harton (Horton), John Hand,” Petit Jean Twp, Logan Co., Arkansas, pdf file, electronic, National Archives, T626, Roll 82, sheet 7A, ancestry.com, Extract in possession of David Condit, Year: 1930; Census Place: Petit Jean, Logan, Arkansas; Roll: 82; Page: 7A; Enumeration District: 0019; Image: 808.0; FHL microfilm: 2339817, B. Georgia.
M. Dock Weaver and Minnie along with six children.
126. “1900 U.S. Census - John Hand,” Cold Water, Cross, Arkansas, pdf; electronic, National Archives, Nara Film T9-035, pg 565A, ancestry.com, 10/10/2000, Year: 1900; Census Place: Cold Water, Cross, Arkansas; Roll: T623_57; Page: 8B; Enumeration District: 23.
127. “Arkansas Death Index, 1914-1950 for John H. Hand,” Ancestry.com. Arkansas Death Index, 1914-1950 [database on-line]. Provo, UT, USA, 10/15/2007.
128. “1850 U.S. Census - Jacob Cromeans, Josiah Cromeans,” Northern District, Hancock Co., Alabama, 11/5/1850, NARA Microfilm M-432, Roll 6, pg 363; electronic, National Archives; ancestry.com, Year: 1850; Census Place: Northern District, Hancock, Alabama; Roll: M432_6; Page: 363A; Image: 242.
129. “1860 U.S. Census - Josiah Commens, Lindsay Commens,” Township 10 Range 9, Winston Co., Alabama, 6/22/1860, NARA Microfilm M-653, Roll 26, pg 1201, family 48, dwelling 48, National Archives.
130. “1870 U.S. Census - Josiah Commens (Cummins), John Hand,” Houston P.O., Winston Co., Alabama, 18 June 1870, Nara Film M593, Roll 45, pg 522; electronic, National Archives; ancestry.com, pdf available, Year: 1870; Census Place: Township 10 Range 10, Winston, Alabama; Roll: M593_45; Page: 522B; Image: 751; Family History Library Film: 545544.
131. “1880 U.S. Census - John Hand, Whitfield Mann,” Township 10 Range 9. Winston Co., Alabama, 6/10/1880, pdf, electronic, National Archives, Nara Film T9-035, pg 565A, ancestry.com, Year: 1880; Census Place: , Winston, Alabama; Roll: 35; Family History Film: 1254035; Page: 565A; Enumeration District: 290.
132. “1910 US Census for John Hand and [Calvin] Monroe Hand,” Coldwater, Cross, Arkansas, electronic, Ancestry.com, 3/17/2011, Year: 1910; Census Place: Coldwater, Cross, Arkansas; Roll: T624_48; Page: 5A; Enumeration District: 0043; Image: 1056; FHL Number: 1374061.
Living with William and Mary Cook.
133. “1920 US Census for Calvin Hand, John Hand,” Coldwater Township, Cross Co., Arkansas, 16 Jan 1920, paper; electronic, National Archives, T625, Roll 60, Page 7B/8; ancestry.com, printed 5/15/03, Year: 1920;Census Place: Coldwater, Cross, Arkansas; Roll: T625_60; Page: 8A; Enumeration District: 72; Image: 703.
134. Hand Cemetery, Cross Co., Arkansas, 7/19/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...p;GSgrid=&df=all&GSob=n, says b. 11/1849.
135. “1850 U.S. Census - Jacob Cromeans, Josiah Cromeans,” Northern District, Hancock Co., Alabama, 11/5/1850, NARA Microfilm M-432, Roll 6, pg 363; electronic, National Archives; ancestry.com, Year: 1850; Census Place: Northern District, Hancock, Alabama; Roll: M432_6; Page: 363A; Image: 242, age 1.
136. “1900 U.S. Census - John Hand,” Cold Water, Cross, Arkansas, pdf; electronic, National Archives, Nara Film T9-035, pg 565A, ancestry.com, 10/10/2000, Year: 1900; Census Place: Cold Water, Cross, Arkansas; Roll: T623_57; Page: 8B; Enumeration District: 23., says b. 11/1848.
137. Hand Cemetery, Cross Co., Arkansas, 9/25/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&GScid=2132803.
138. Gregory A. Boyd, J. D., Family Maps of Winston County, Alabama, Arphax Publishing Co., www.arphax.com; Norman, Oklahoma; 2005, 100, 4/5/2011, http://files.usgwarchives.net/al/winston/deeds/blm/winston-h-k.txt.
139. “Tennessee State Marriages, 1780-2002,” Ancestry.com, Ancestry.com. Tennessee State Marriages, 1780-2002 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008., for James D Herron and Miss Viola Hand, 11 Apr 1893, Madison Co., Tennessee, 7/18/2014.
140. “1860 US Census for John Hand living with Byrd Williams,” Township 10 Range 7 West, Winston, Alabama, electronic, Ancestry.com, 2/7/2015, Year: 1860; Census Place: Township 10 Range 7 West, Winston, Alabama; Roll: M653_26; Page: 1241; Image: 483; Family History Library Film: 803026.
141. “John Hand’s Life,” Priscilla Wright, 6/29/2013, electronic, 2013, On ancestry.com attached to John Hand in her family tree, http://trees.ancestry.com/tree/37936563/person/193...g=32782&pgpl=pid.
142. “Ancestry messaging service,” Kariley11 to conditd, 5/2/2016, electronic, 5/2/2016.
Nope you can't go any farther back than John Hand, and as for all that transferring, you are taking to a non computer savvy person, What my grandmother (Nancy Ann French Hand told me about JOHN HAND he was found in the woods ,during the Civil War by a family from Winston County Alabama, his family had all been killed, The family was named Taylor, My grand daughter Priscilla Wright has written about it on Ancestry
she is very good at research, I think I remember Allen, he is close to my age
143. The Antelope Valley Press, Palmdale, California, 11/8/2018.
144. “1920 US Census for Theodore Carney,” Greenleaf, Canyon, Idaho, electronic, ancestry.com, 4/30/2020, Year: 1920; Census Place: Greenleaf, Canyon, Idaho; Roll: T625_290; Page: 6B; Enumeration District: 42.
145. “1930 US Census for Theodore Carney,” West Caldwell, Canyon, Idaho, electronic, ancestry.com, 4/30/2020, Year: 1930; Census Place: West Caldwell, Canyon, Idaho; Page: 1A; Enumeration District: 0055; FHL microfilm: 2340134.
146. “California Death Index, 1940-1997 for Leslie Jay Carney,” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2000. Original data: State of California. California Death Index, 1940-199.
147. “Idaho, Gooding County Records, 1879-1962,” electronic, Familysearch.org, 7/18/2019, For Leslie Jay Carney and Edith Lenore Condit, Hagerman, Gooding, Idaho, "Idaho, Gooding County Records, 1879-1962",(https://familysearch.org/ark:/61903/1:1:QG1B-QTT1 : 29 November 2018), Leslie Jay Carney and Edith Lenore Condit, 1948.
148. “Condit, Carney Marriage Vows Are Exchanged,” The Times-News, Twin Falls, Idaho, 12/6/1948, 6, electronic, https://www.newspapers.com/clip/85023323/condit-carney-marriage/, 9/9/2021.
149. National Archives, Archival Databases (AAD), “World War II Prisoner of War Records,” 5/13/, online, http://aad.archives.gov/aad/series-description.jsp?s=644&cat=WR26&bc=,sl.
150. “Facebook Post: On VETERANS DAY (2020),” Patrick Carney, 11/11/2020, electronice, 11/11/2020.
151. “1910 US Census for John Donahue,” Township 4, Santa Barbara, California, electronic, Ancestry.com, 4/12/2016, Year: 1910; Census Place: Township 4, Santa Barbara, California; Roll: T624_105; Page: 5B; Enumeration District: 0178; FHL microfilm: 1374118.
152. “1920 US Census for John L Donahue,” Santa Ynez, Santa Barbara, California, electronic, Ancestry.com, 4/12/2016, Year: 1920; Census Place: Santa Ynez, Santa Barbara, California; Roll: T625_145; Page: 4A; Enumeration District: 104; Image: 962.
153. “1930 US Census for Emma E Donahue,” Santa Ynez, Santa Barbara, California, electronic, Ancestry.com, 4/12/2016, Year: 1930; Census Place: Santa Ynez, Santa Barbara, California; Roll: 214; Page: 6A; Enumeration District: 0036; Image: 919.0; FHL microfilm: 2339949.
154. “California, County Birth and Death Records, 1800-1994,” electronic, Familysearch.org, 7/18/2019, For John L. Donohue, b. 1/10/1903,, Santa Barbara, Santa Barbara Co., California, "California, County Birth and Death Records, 1800-1994," dat(https://familysearch.org/ark:/61903/1:1:QGL4-9XBC : 16 March 2018), John L Donohue i0 Jan 1903; citing Birth, Santa Barbara, Santa Barbara, CA, US, CA State Archives, Sacramento.
155. “John L. Donahue,” The Times-News, Twin Falls, Idaho, 3/28/1987, 10, https://www.newspapers.com/clip/85026064/johnny-donahue-obit/, Marriage date wrong.
156. “Donahue-Condit Rites Revealed at Hagerman,” Twin Falls News, Twin Falls, Idaho, 3/28/1941, 15, electronic, https://www.newspapers.com/clip/85025310/donahue-condit-marriage/, https://www.newspapers.com/clip/85025628/donahue-condit-marriage/, 9/9/2021.
157. “1920 US Census for Janshan Hillerbrand (Helterbran),” New Raymer, Weld, Colorado, electronic, ancestry.com, 1/24/2011, Year: 1920;Census Place: New Raymer, Weld, Colorado; Roll: T625_172; Page: 8B; Enumeration District: 255; Image: 997.
158. “1930 US Census for Rex Helterbran,” Keota, Weld, Colorado, electronic, Ancestry.com, 1/25/2011, Year: 1930; Census Place: Keota, Weld, Colorado; Roll: 252; Page: 2B; Enumeration District: 58; Image: 217.0.
159. “1940 US Census for Rex Helterbran,” Keota, Weld, Colorado, electronic, Ancestry.com, 9/5/2012, Year: 1940; Census Place: Keota, Weld, Colorado; Roll: T627_482; Page: 1B; Enumeration District: 62-59.
160. “Virgil Joe Helterbran,” Alden-Waggoner Funeral Chapel, 10/5/2011.
161. “Mrs. Joseph Helterbran,” The Times-News, Twin Falls, Idaho, 12/10/1945, 5, electronic, https://www.newspapers.com/clip/85028237/eunice-and-joe-wedding/, 9/9/2021.
162. Kenny Condit, “Condit Family,” 7/6/2013, facebook.
163. “1920 US Census for Charles Reece,” Philadelphia Ward 43, Philadelphia, Pennsylvania, 8 Jan 1920, paper; electronic, National Archives; ancestry.com, printed 5/15/03, Year: 1920; Census Place: Philadelphia Ward 43, Philadelphia, Pennsylvania; Roll: T625_1644; Page: 4A; Enumeration District: 1608; Image: 611.
164. “1930 US Census Charles Reece Jr,” Philadelphia, Philadelphia, Pennsylvania, 7 Apr 1930, paper; electronic, National Archives; ancestry.com, printed 5/15/03, Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2117; Page: 8B; Enumeration District: 950; Image: 865.0; FHL microfilm: 2341851.
165. “1940 US Census for Charles Reese,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 7/10/2012, Year: 1940; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: T627_3721; Page: 6A; Enumeration District: 51-1051.
166. “Florida Death Index, 1877-1998 for Charles J Reece,” electronic, ancestry.com, 7/10/2012, State of Florida. Florida Death Index, 1877-1998. Florida: Florida Department of Health, Office of Vital Records, 1998.
167. “Reece, Charles J.,” Tampa Bay Times, Florida; Section: Pasco Times, 7/28/1990, 10, https://www.newspapers.com/clip/85048805/charles-j-reece-jr-obit/.
168. “1930 US Census Robert McKinley,” Philadelphia, Philadelphia, Pennsylvania, 19 Apr 1930, paper, National Archives, sheet 16B, printed 5/15/03.
169. “1940 US Census for Walter S Mills,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 3/25/2015, Year: 1940; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: T627_3721; Page: 18B; Enumeration District: 51-1072.
170. “Reece (Nellie),” The Philadelphia Inquirer, Philadelphia, Pennsylvania, 16, https://www.newspapers.com/clip/85048456/nellie-reece-obit/.
171. “Marriage Certificate,” 29 April 1944, Philadelphia Co., Pennsylvania, 781809, paper, In possession of Ginny Condit.
Married by Charles V. Graham, Reorganized Church of Jesus Christ of Latter Day Saints, at the Philadelphia Branch of the Reorganized Church of Jesus Christ of Latter Day Saints. A short film segment was filmed and transfered to VHS tape in 1995 by Ginny and David Condit.
172. “Philadelphia, Pennsylvania, Marriage Index, 1885-1951,” electronic, 2/24/2012, ancestry.com, Philadelphia County Pennsylvania Clerk of the Orphans' Court. "Pennsylvania, Philadelphia marriage license index, 1885-1951." Clerk of the Orphans’ Court, Philadelphia, Pennsylvania.
John Knoedler and Lillian Reece 1907
Samuel B Craig and Florence M. Reece 1909
Richard A Crabtree and Esther E Reece 1914
George Reece and Jennie Devlin 1919
George S Cavanaugh and Annie L Reece 1933
Harry W Neill and Mary C Reece 1935
Charles J Reece and Mary E McKinley 1944
George J Reece and Lorraine Taylor 1942
David O Fowler and Marion G Moulton 1911
Charles L Bortel and Elizabeth B Fowler 1908
George A Fowler and May Lewis 1908
George A Fowler and Ada Aspinall 1934
Robert M McKinley and Mary S Fowler 1920
173. “1930 US Census for Harold Phillips,” Riegelsville, Bucks, Pennsylvania, electronic, ancestry.com, 6/28/2018, Year: 1930; Census Place: Riegelsville, Bucks, Pennsylvania; Page: 5A; Enumeration District: 0062.
174. “1940 US Census for Harold Phillips,” Milford, Hunterdon, New Jersey, electronic, Ancestry.com, 6/28/2018, Year: 1940; Census Place: Milford, Hunterdon, New Jersey; Roll: m-t0627-02355; Page: 4B; Enumeration District: 10-31--.
175. “Obituaries: Verna P. Reece,” Tampa Tribune, Tampa, Florida, 7/14/1999, 4, paper, Extract in possession of David Condit, https://www.newspapers.com/clip/85044304/verna-reece/.
176. “New Jersey, U.S., Marriage Index, 1901-2016 ,” For Charles J Reece and Verna Phillips, m. 12/1978, Milford, Hunterdon, New Jersey, Ancestry.com, 8/23/2021, New Jersey State Archives; Trenton, New Jersey; Marriage Indexes; Index Type: Bride; Year Range: 1978; Surname Range: L-Q.
177. “Deceased Name: Robert A . Winn Sr,” Morning Call, The (Allentown, PA) , July 17, 2001, B6.
178. Mount Hope Cemetery, Lambertville, Hunterdon Co., New Jersey, 2/26/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1840476&;, https://www.findagrave.com/cemetery/107031/memoria...&lastName=Condit.
179. “1891 England and Wales Census for Charles Reece,” Kidderminster, Worcestershire, England, 1891, paper; electronic, English Archives; RG12/2315, Folio 102, pg 28; ancestry.com, printed 5/15/03, Class: RG12; Piece: 2315; Folio: 102; Page: 28; GSU roll: 6097425, http://search.findmypast.com/record?id=gbc%2f1891%...%2f1891%2f0015858266.
180. “1910 US Census for Charles Reece,” Philadelphia, Philadelphia, Pennsylvania, 21 Apr 1910, paper; electronic, National Archives; ancestry.com, printed 5/15/03, Year: 1910; Census Place: Philadelphia Ward 33, Philadelphia, Pennsylvania; Roll: T624_1404; Page: 8A; Enumeration District: 0793; Image: 1109; FHL microfilm: 1375417.
181. “Certified Copy of an Entry of Birth,” 30 May 2003, Halifax, PAS960630/1, 1883 Birth in Northowram in the County of York, Hardcopy, Genreral Register Office, England.
182. “1891 England and Wales Census for Charles Reece,” Kidderminster, Worcestershire, England, 1891, paper; electronic, English Archives; RG12/2315, Folio 102, pg 28; ancestry.com, printed 5/15/03, Class: RG12; Piece: 2315; Folio: 102; Page: 28; GSU roll: 6097425, http://search.findmypast.com/record?id=gbc%2f1891%...%2f1891%2f0015858266, birthplace as Halifax, Yorkshire, England.
183. “West Yorkshire, England, Births and Baptisms, 1813-1910,” for Charles Reece, son of Charles & Esther Reece, ancestry.com, Yorkshire Parish Records. Leeds, England: West Yorkshire Archive Service, West Yorkshire Archive Service; Wakefield, Yorkshire, England; Yorkshire Parish Records; Old Reference Number: D170/2; New Reference Number: WDP170/2.
184. “England Births and Christenings, 1538-1975,” for Charles Reece, Yorkshire West Riding, York, England, electronic, familysearch.org, 1542265, 3/2/2012.
Entry for Isaac McKinley: Died Jan. 25, 1905
185. “Reece (Charles Sr),” The Philadelphia Inquirer, Philadelphia, Pennsylvania, 34.
186. “1891 England Census for Charles Maylott,” Kidderminster, Kidderminister, Worcestershire, England, 1891, paper; electronic, English Archives, page 43 (30); ancestry.com, printed 5/15/03, Ancestry.com. 1891 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, Class: RG12; Piece: 2314; Folio: 80; Page: 43; GSU roll: 6097424.
187. “1901 England Census for Eliza Maylott,” Kidderminster, Worcestershire, England, 1901, electronic, findmypast.com, 2/25/2016, 1901 England Census, Wales & Scotland Census; , Class: RG13; Piece: 2766; Folio: 52; Page: 26., http://search.findmypast.com/record?id=gbc%2f1901%2f0015711833.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
188. “Certified copy of an Entry of Birth,” 17 July 1895, Kidderminister, Kidderminster, Worcester, England, Copy in possession of David Condit.
189. “Pennsylvania Death Certificate for Annie Reece (Annie Maylott),” 5/11/1963, Philadelphia, Philadelphia, Pennsylvania, 054319-63, 40187, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
190. “Marriage License,” 3/28/1907, Milton Hall, Kidderminster, Worcester, England, paper, Copy in possession of David Condit.
191. “Philadelphia Passenger Lists, 1800-1945 for Charles Reece,” electronic, ancestry.com, 3/2/2012, Roll: T840_56; Line: 2.
192. “Philadelphia Passenger Lists, 1800-1945 for Annie Crowe and Annie Reece,” electronic, ancestry.com, 3/2/2012, Roll: T840_58; Line: 16.
193. A Mother in Israel: the Autobiography of Mary C. Matthews Fowler, Mary Fowler as told to Dorothy M. Bremmer, self-published, 1969, Copy in the files of David Condit.
194. “1901 Ireland Census for Anna M Gleazer,” 2 Shankill Road, Woodvale Ward, Co. Antrim, Ireland, 3/31/1901, electronic, www.census.nationalarchives.ie, 2/29/2012, http://www.census.nationalarchives.ie/pages/1901/A...ankill_Road/1007543/.
195. “1910 Census Robert McKinley,” Philadelphia, Philadelphia, Pennsylvania, 25 Apr 1910, paper; electronic, National Archives; ancestry.com, printed 5/15/03, Year: 1910; Census Place: Philadelphia Ward 33, Philadelphia, Pennsylvania; Roll: T624_1405; Page: 7B; Enumeration District: 0803; Image: 266; FHL microfilm: 1375418.
196. “1920 US Census for Robert McKinley,” Philadelphia Ward 33, Philadelphia, Pennsylvania, electronic, Ancestry.com, 2/23/2012, Year: 1920; Census Place: Philadelphia Ward 33, Philadelphia, Pennsylvania; Roll: T625_1626; Page: 2A; Enumeration District: 1111; Image: 42.
197. “Registration of Births and Deaths in Ireland,” for Robert Millis McKinley, 26 July 1894, District of Aghalee, Union of Lurgan, County of Antrim, Entry #500 in the Register book of Births, True Copy, Possession of David Condit.
1873 August First, Poobles; Robert Millis McKinley; male; Father: Isaac McKinley, Poobles; Mother: Matilda McKinley, formerly Beckett; Farmer; registered 1873, August Fourteenth.
198. “Ireland, Births and Baptisms, 1620-1911 for Robert Millis Mc Kinley,” Aghalee, Antrim, Ireland, electronic, ancestry.com, 255883, 6/29/2012, Ireland Births and Baptisms, 1620–1911. Index. Salt Lake City, Utah: Family Search.
Entry for Isaac McKinley: Died Jan. 25, 1905
199. “Death Certificate for Robert McKinley,” 2/23/1939, Philadelphia, Philadelphia Co., Pennsylvania, 021617, paper, Pennsylvania Division of Vital Records.
200. “Pennsylvania, Church and Town Records, 1708-1985 for Robert McKinley,” Burial, 25 Feb 1939, Calvary Episcopal Church of Rockdale, Rockdale, Delaware, Pennsylvania, electronic, ancestry.com, 3/16/2014, Historical Society of Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 1084.
Entry for Isaac McKinley: Died Jan. 25, 1905
1-200, 201-400, 401-600, 601-800, 801-1000, 1001-1200, 1201-1400, 1401-1600, 1601-1800, 1801-2000, 2001-2200, 2201-2400, 2401-2600, 2601-2800, 2801-3000, 3001-3200, 3201-3400, 3401-3600, 3601-3800, 3801-4000, 4001-4200, 4201-4400, 4401-4600, 4601-4800, 4801-5000, 5001-5200, 5201-5400, 5401-5600, 5601-5800, 5801-6000, 6001-6200, 6201-6400, 6401-6600, 6601-6800, 6801-7000, 7001-7200, 7201-7400, 7401-7600, 7601-7800, 7801-8000, 8001-8200, 8201-8400, 8401-8600, 8601-8800, 8801-9000, 9001-9200, 9201-9400, 9401-9600, 9601-9800, 9801-10000, 10001-10200, 10201-10400, 10401-10600, 10601-10800, 10801-11000, 11001-11200, 11201-11400, 11401-11600, 11601-11800, 11801-12000, 12001-12200, 12201-12400, 12401-12600, 12601-12800, 12801-13000, 13001-13200, 13201-13400, 13401-13427