Sources
Sources
601. “Maine, Births and Christenings, 1739-1900,” electronic, familysearch, 6/28/2015, for Sally Hiscock, 12/15/1824, Farmington, Lincoln, Maine, "Maine, Births and Christenings, 1739-1900," Database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F449-88R : accessed 28 June 2015), Sally Hiscock, 15 Dec 1824; citing FARMINGTON,FRANKLIN,MAINE; FHL microfilm 10,865, says b. 15 Dec.
602. “To Mr. Frances Tufts, Farmington, Franklin Co., Main[e]: labeled Letter No. 15,” written by Sally (Bradford) Parker, widow of Peter Parker, Nauvoo, Hancock Co., Illinois, began on September 20, 1844 but postmarked Oct. 3, 1844, Original is on file at the Delaware County Historical Society Librrary, Delaware City, Delaware Co., Ohio.
603. Darlene Sprague, pspra@aol.com, “Condit - Waldo,” 6/23/2003, possession of David Condit, first name Sarah.
604. Genealogy of the Waldo family, Compiled by Waldo Lincoln A. B., Worcester, Mass., Press of Charles Hamilton, 1902, ancestry.com, 1, 524, 733, 1/13/2015.
605. “1856 Iowa State Census for E Waldo,” Pottawattamie, 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.
606. “1870 US Census for Cordelia Waldo,” Council Bluffs Ward 1, Pottawattamie, Iowa, electronic, ancestry.com, 1/19/2012, Year: 1870; Census Place: Council Bluffs Ward 1, Pottawattamie, Iowa; Roll: M593_416; Page: 25A; Image: 53; Family History Library Film: 545915.
607. “1880 US Census for Cordelia Condit,” Little Sioux, Harrison, Iowa, electronic, Ancestry.com, 12/22/2014, Year: 1880; Census Place: Little Sioux, Harrison, Iowa; Roll: 343; Family History Film: 1254343; Page: 8B; Enumeration District: 080; Image: 0367.
608. “1900 US Census for Bertha M Reid,” Weiser City, Washington, Idaho, electronic, ancestry.com, 1/20/2012, Year: 1900; Census Place: Weiser City, Washington, Idaho; Roll: T623_234; Page: 9A; Enumeration District: 109.
609. Darlene Sprague, pspra@aol.com, “Condit - Waldo,” 6/23/2003, possession of David Condit.
610. “Record of the Little Sioux, Iowa Branch,” Community of Christ Archives, Independence, Missouri, Dec 1873, 4/18/2013, Community of Christ Archives, Independence, Missouri; Early Membership Records, page132B, indicates b. 9/15/1840.
611. “Idaho Deaths and Burials, 1907-1965,” digital images, From FamilySearch Internet (www.familysearch.org), 5/12/2010, for Cordelia Condit, Weiser, Washington, Idaho, Film 1255630, pg 5.
612. Bill Harms, philcobill@verizon.net, “Re: Condit Famil,” 5/2/2008-5/4/2008, Email files of David Condit, on Family tree.
613. “Deed to Property for Silas W Condit,” 9 Nov 1843, Book B, page 35, No. 255, Hancock Co., IL.
614. History of Harrison County, Joe H. Smith, Iowa Printing Co., Des Moines, Iowa, 1888, 144, 112, 391, electronic copy in files.
615. Historical Record, A Monthly Periodical; Church Encyclopaedia, Andrew Jensen, Salt Lake City, Utah 1889, V, VI, VII, VIII, 856, 2024-07-06.
Available on archive.org
616. “Mr. Fred Condit,” unk.
617. “Will of Peter Parker (including legal papers),” Sudbury, Delaware County, Ohio, 2/17/1871, electronic, copy in possession of David Condit, 8/15/2013, Delaware County Library, Delaware, Ohio.
618. “Record of the Little Sioux, Iowa Branch,” Community of Christ Archives, Independence, Missouri, Dec 1873, 4/18/2013, Community of Christ Archives, Independence, Missouri; Early Membership Records, page132B.
619. “1850 US Census for Samuel Waldo,” Manchester, Hartford, Connecticut, electronic, Ancestry.com, 1/19/2012, Year: 1850; Census Place: Manchester, Hartford, Connecticut; Roll: M432_41; Page: 425B; Image: 592.
620. “1851 Iowa State Census for Samuel Waldo,” Pottawattamie, Iowa, 1851, 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.
621. “Iowa, Select Marriages, 1878-1898; 1903-1942,” Pottawattamie, Iowa, electronic, online, ancestry.com, 12/24/2014, for Elijah D Waldo and Cordelia C Elsworth, Marriages, 1809-1992 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2014.
622. “Jona. Condit’s Will,” Essex County, New Jersey, Will 6/12/1805; Codicil 6/17/1812; proved 9/10/1823, #11469G, hard copy and electronic copy available from David Condit, original in the Archives of the State of New Jersey.
623. “List of the Rateable Property of Orange Township for 1821,” Orange Township, Essex Co., New Jersey, unknown, paper copy, Archives of the State of New Jersey, Trenton, New Jersey.
1820 Rateable Property list shows “Condit, Jeptha; Mountain Land 20; Cattle 2; Dollars 1; Cents 19”
1821 Rateable Property list shows “Condit, Jeptha died estate; Mountain Land 20; Cents 50”
1822 Rateable Property list shows “Condit, Jeptha estate of; Mountain Land 20; Cattle 1; Cents 19”
624. “Gravestone Records from Old Burying Ground, Orange, Essex County,” Rev. Warren Patten Coon, The Genealogical Magazine of New Jersey, Oct 1928, Began Vol IV, No. 2 pg 46; Vol IV, No. 3, pg 65; Vol IV, No. 4, pg 112; Vol IV, No. 4, pg 159, Files of David Condit, Also available: http://www.eohistory.info/EOTimeLine/OldBuryingGrnd/.
625. “1830 US Census for Amos W Condit,” Orange, Essex, New Jersey, electronic, Ancestry.com, 6/14/2013, 1830 US Census; Census Place: Orange, Essex, New Jersey; Page: 437; NARA Series: M19; Roll Number: 79; Family History Film: 0337932.
626. “1850 US Census for Amos Kent,” Wapello, Louisa, Iowa, 12 Oct 1850, ancestry.com and NARA Microfilm M-432, Roll 187, pg 104, family 27, dwelling 27, online and National Archives, 12/16/2011, Year: 1850; Census Place: Wapello, Louisa, Iowa; Roll: M432_187; Page: 121A; Image: 112.
627. Rutgers University genealogy dept., “Charles Carroll Gardner Collection Card Files,” viewed 8/22/96, 8/8/2014, Rutgers Univ., New Brunswick, NJ.
628. “U.S., Public Records Index, 1950-1993, Volume 2,” For Scott D Condit,, b. 5/14/1954, living in Boise, Idaho, Ancestry.com, 1/23/2023, Ancestry.com. U.S., Public Records Index, 1950-1993, Volume 2 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2010. .
629. 1718-1928 The First Church of Orange, Its Ministers and Ministries, Frank H Jamison, Session of the First Presbyterian Church Orange NJ, 6/2/2007, copy in possession of David Condit.
Old Burying Ground Names: Pg 17-31
Names found on the baptismal records: pg 76
Names Prior to 1756: pg 77
Mr. Smith’s record 1757-1762: pg 77
Mr. Chapman’s record 1766- : pg 78
Various Manuals and Sessional records 1786-1928: pg 79-136
Present Active Membership: pg 1-38 end notes

Page 86- Baptized Widow Charlotte Condit 1822
Condit, Phebe, Mrs Samuel Condit 1825
Condit, David W. 1825
Condit, Martha 1825
Condit, Asenath, Mrs. Joseph S. Condit 1825
Condit, Japhia and wife Phoebe 1832
630. “The Centinel of Freedom,” Newark, NJ, Tuesday, 2/8/1803, 3, Micro Opaque card, Rutgers University, genealogy dept.
Married: On Thursday evening last by the Rev. Moses Edwards, Mr. Jeptha Conduit of North Orange, to Miss Charlotte Smith of Northfield.
631. J. R. Burnet, J. R. Burnet manuscripts, Rutgers University genealogy dept., Box, page 86-7.
Jeptha condit “between the Mts” married Charlotte Smith (b. 25 Sep 1782) dau of Obadiah Smith of Northfield. Headstones at Centreville
632. Condit Family Genealogy Files, “Family record for Parker Smith Condit,” unknown, Norman Condit, Condit Family Genealogist.
633. “Samuel Cundict Sr. Will; 4519-26G, Essex Co., New Jersey,” Essex Co., New Jersey, Wills, bonds, inventories and appraisals 1697-1900 no 4473G-5350G, Electronic, familysearch.com; Wills, bonds, inventories and appraisals 1697-1900 no 3619G-4472G, 8/21/2012, 31 of 496.
Extract:
1777, June 20. Cundict, Samuel, of Newark, Essex Co., yeoman; will of. I give all my lands, according to a certain survey, made for a division, to my sons, Daniel, Samuel, David (deceased) and Jonathan. The land that was divided, or surveyed, for my sons, Samuel and David (both deceased), I leave with my sons, Daniel and Jonathan, to give to the children of the deceased sons; the part that was for Samuel to be given to such children as they see fit, as also that for son David. My salt meadow I give to sons, Daniel, Jonathan and the children of Samuel and David. Son, Daniel, my great Bible. To Mary Billington, £10. My moveable estate I give to all my sons, Daniel, and to the children of my son, Samuel, deceased, to children of my son, David, deceased; to Jonathan, and to my daughter, Martha Williams. Executors—my sons, Daniel and Jonathan. Witnesses— Matthias Pierson, Mary Williams, John Dod. Proved Oct. 15, 1777.
1777, Aug. 12. Inventory, £957.5.10, made by Stephen Harison and John Dod. Lib. 19, p. 393
634. Francis Bazley Lee, compiler, Genealogical and Memorial History of the State of New Jersey, copy in my possession, New York, Lewis Historical Publishing Co., 1910.
635. First Presbyterian Church, Orange, NJ, abt 1976, David Condit.
636. NJ State Archives, Trenton, NJ, “Condit, Jonathan - Newark Township, Essex County,” NJ Archives; certified copy in possession.
637. “The Condit and Whitehead Familes,” Dr. Norman I. Condit, paper, in the files of the Condit Family archives.
638. Jemima Condict Her Book, Diary of Jemima Condict, The Carteret Book Club, Newark, New Jersey, 1930, Condit family archives, indicates he died on 18 Jul 1777.
639. Avlyn Dodd Conley, 1997 Supplement to Genealogy and History of the Daniel Dod Family in America, Gateway Press, Inc., Baltimore, MD, 1997.
Included the document “parmenas dodd.pdf where some information is from.
640. Fred Russell Williams, Jr., Williams Genealogy; Matthew, Thomas, Miles and Swain; 1623-2003, Gateway Press, Inc, Baltimore, MD, 2003, williamsgenealogy2003@hotmail.com.
641. Jemima Condict Her Book, Diary of Jemima Condict, The Carteret Book Club, Newark, New Jersey, 1930, Condit family archives, indicated d. 2/18/1777.
642. Stephen Wickes, M. D., History of the Oranges, Ward & Tichenor, Newark, NJ, 1892, 296.
643. “Land records, 1755, 1752,” Family History Library, Manuscript/Manuscript on Film #1024666 item 1 (Essex), item 7 (Morris), 7/16/2015, Family HIstory Library, Salt Lake City, Utah.
644. Jemima Condict Her Book, Diary of Jemima Condict, The Carteret Book Club, Newark, New Jersey, 1930, Condit family archives.
645. Documents Relating to the Colonial History of the State of New Jersey, William Nelson, Call Printing and Publishing Co., Paterson, N.J., 1904, First Series-Vol. XXIII; Calendar of New Jersey Wills, Administrations, Etc., Vol. I 1670-1730, Samuel Potter 372; Samuel Harrison pg 314; Isaac & Joseph Whitehead pg 508, 8/7/2012, electronic; google books.
1696 June 26. Potter, Samuel, senior, of Newark. Administration on the estate of, granted to John Condit and wife Deborah. NJ Archives, XXL, p. 244
1696 Dec. 23. Inventory of the personal estate (£18.4.3); made by Ephraim Burwell senior and Robert Young. Exxes Wills

1712-3 Jan.
7. Harrison, Samuel, of Newark, Essex Co., yeoman; will of. wife Mary, sole executrix. Children—Samuel, John, Mary, wife of Peter Cundit, Sarah, wife of Nathaniel Ward, Susanna, wife of Samuel Ward, Abigail and Elener. Real and personal estate. Witnesses —Jonathan Crane, John Johnson junior, John Cooper. Proved December 12, 1724. Lib. A, p. 317

1690-1 Jan. 31. Whitehead, Isaac, of Elizabeth Town; will of. N. J. Archives, XXL, p. 184

1714 Dec. 19. Whitehead, Joseph, of Elisabeth Town; will of. Wife Jaen sole heiress and with father-in-law Ephraim Price executrix of “whole estate." Witnesses—-Henry Rosa, Daniel Brinton, Isaac Whitehead. Proved April 26, 1715. Lib. 2, p. II, and Monmouth Wills
646. “Card file of Original Members of the Condit Association,” About 1906, 3 x 5 Cards, Says d. At age 84, means b. Abt 1677.
These appear to be original cards written at commencement of the Condit Association.
647. Documents Relating to the Colonial History of the State of New Jersey, William Nelson, Call Printing and Publishing Co., Paterson, N.J., 1904, First Series-Vol. XXIII; Calendar of New Jersey Wills, Administrations, Etc., Vol. I 1670-1730, Samuel Potter 372; Samuel Harrison pg 314; Isaac & Joseph Whitehead pg 508, 8/7/2012, electronic; google books, Mary, day of Samuel, husband Peter Cundit.
1696 June 26. Potter, Samuel, senior, of Newark. Administration on the estate of, granted to John Condit and wife Deborah. NJ Archives, XXL, p. 244
1696 Dec. 23. Inventory of the personal estate (£18.4.3); made by Ephraim Burwell senior and Robert Young. Exxes Wills

1712-3 Jan.
7. Harrison, Samuel, of Newark, Essex Co., yeoman; will of. wife Mary, sole executrix. Children—Samuel, John, Mary, wife of Peter Cundit, Sarah, wife of Nathaniel Ward, Susanna, wife of Samuel Ward, Abigail and Elener. Real and personal estate. Witnesses —Jonathan Crane, John Johnson junior, John Cooper. Proved December 12, 1724. Lib. A, p. 317

1690-1 Jan. 31. Whitehead, Isaac, of Elizabeth Town; will of. N. J. Archives, XXL, p. 184

1714 Dec. 19. Whitehead, Joseph, of Elisabeth Town; will of. Wife Jaen sole heiress and with father-in-law Ephraim Price executrix of “whole estate." Witnesses—-Henry Rosa, Daniel Brinton, Isaac Whitehead. Proved April 26, 1715. Lib. 2, p. II, and Monmouth Wills
648. Genealogies of New Jersey Families: From the Genealogical Magazine of New Jersey, selected by Joseph R. Klett, Genealogical Publishing Co., Baltimore, MD 1996, 1 (original 58 # 1, 1983 Jan), Richard Harrison of Newark; article by Richard Wilson Cook, 250-254, 8/24/2016.
649. “Morris Family,” Pipes Family Genealogy, 3/19/2014, electronic, http://www.pipesfamily.com/morris.pdf, Files of David Condit.
650. “John Cundict Will; Essex Co., New Jersey,” Essex Co., New Jersey, Electronic, Copied at New Jersey Archives, Trenton, New Jersey.
651. The History of the Lindley, Lindsley, Linsley Families in America, 1639-1930, John M. Lindly, John M. Lindly, 1930, reprint, Higginson Book Co., Winfield, Iowa, 1, 226.
652. “Newark Town Minutes,” County Clerk, 1714, book.
653. Documents Relating to the Colonial History of the State of New Jersey, William Nelson, Call Printing and Publishing Co., Paterson, N.J., 1904, First Series-Vol. XXIII; Calendar of New Jersey Wills, Administrations, Etc., Vol. I 1670-1730, Samuel Potter 372; Samuel Harrison pg 314; Isaac & Joseph Whitehead pg 508, 8/7/2012, electronic; google books, …wife Deborah.
1696 June 26. Potter, Samuel, senior, of Newark. Administration on the estate of, granted to John Condit and wife Deborah. NJ Archives, XXL, p. 244
1696 Dec. 23. Inventory of the personal estate (£18.4.3); made by Ephraim Burwell senior and Robert Young. Exxes Wills

1712-3 Jan.
7. Harrison, Samuel, of Newark, Essex Co., yeoman; will of. wife Mary, sole executrix. Children—Samuel, John, Mary, wife of Peter Cundit, Sarah, wife of Nathaniel Ward, Susanna, wife of Samuel Ward, Abigail and Elener. Real and personal estate. Witnesses —Jonathan Crane, John Johnson junior, John Cooper. Proved December 12, 1724. Lib. A, p. 317

1690-1 Jan. 31. Whitehead, Isaac, of Elizabeth Town; will of. N. J. Archives, XXL, p. 184

1714 Dec. 19. Whitehead, Joseph, of Elisabeth Town; will of. Wife Jaen sole heiress and with father-in-law Ephraim Price executrix of “whole estate." Witnesses—-Henry Rosa, Daniel Brinton, Isaac Whitehead. Proved April 26, 1715. Lib. 2, p. II, and Monmouth Wills
654. Narratives of Newark, Pierson, David Lawrence, Newark, N. J., Pierson Publishing Co., 1917, 139-142, 1985.
655. Newark Land Records,, Bill of Sale Richard Hoare of Newark to John Conditt, Feb 27 1689/90, page 30 Rev. Side.
This information was in the Gardner Card Files, Rutgers University Special Collections, New Brunswick, New Jersey
656. Newark Land Records,, Bill of Sale Richard Larance/Lawrence of Newark to John Cundit, weaver, Feb 27 1689/90, page 31 Rev. Side.
This information was in the Gardner Card Files, Rutgers University Special Collections, New Brunswick, New Jersey
657. History of Essex and Hudson Counties, New Jersey, William H. Shaw, Everts & Peck; Philadelphia; 1884., 1.
658. Historical Discourses Relating to the first Presbyterian Church in Newark, Jonathan F. Stearns, D.D., Printed at the Daily Advertiser Office, Newark (New Jersey), 1853, 5/27/2012.
659. Old gravestones of Dutchess County, New York : nineteen thousand inscriptions, collected and edited by J. Wilson Poucher and Helen Wilkinson Reynolds, Poughkeepsie, New York : Dutchess County Historical Society, 1924, 1, 185, Death and Burial of Parks, Polly, w. of Whitney, d. 1829, a. 79 y.; Knickerbocker Ground, Town of Pine Plains, Dutchess Co., New York, 6/10/2014.
660. “1861 England Census for Benjamin Maylott,” Kidderminster, Worcestershire, England, 1861, electronic, ancestry.com, 3/2/2012, 1861 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. -Original data: Census Returns of England and Wales, 1861. Kew, Surrey, England: The National Archives of the UK (TNA): Public Record Office (PRO), 186, Class: RG 9; Piece: 2077; Folio: 67; Page: 30; GSU roll: 542914.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
661. “1871 England Census for Benjamin Maylott,” Kidderminster, Worcestershire, England, 1871, electronic, ancestry.com, 3/2/2012, 1871 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004., Class: RG10; Piece: 3033; Folio: 96; Page: 30; GSU roll: 838836.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
662. “1881 England Census for Charles B Maylot,” Kidderminister, Worcestershire, England, 1881, paper; electronic, English Archives, page 13 Folio 2901/7; ancestry.com, printed 5/15/03, Ancestry.com and The Church of Jesus Christ of Latter-day Saints. 1881 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004, Class: RG11; Piece: 2901; Folio: 7; Page: 13; GSU roll: 1341696.
87 Love Lane, Kidderminster Borough, Worcester, England
663. “Certified Copy of an Entry of Marriage,” 30 May 2003, Kidderminster, England, PAS960630/3, 1877 Marriage, Hardcopy, Genreral Register Office, England, bef 10 Mar 1854.
664. “Certificate of Death, Charles Maylott,” 10/28/1916, Philadelphia, Philadelphia, Pennsylvania, 111023, 23870, paper, Copy in possession of David Condit, says dob 1858 but must be 1853.
665. “Certificate of Death, Charles Maylott,” 10/28/1916, Philadelphia, Philadelphia, Pennsylvania, 111023, 23870, paper, Copy in possession of David Condit.
666. “Certified copy of an Entry of Birth,” 17 July 1895, Kidderminister, Kidderminster, Worcester, England, Copy in possession of David Condit, Address 87 Lord Lane.
667. “1851 England Census for John Perrygrove and William Jones,” Kidderminster, Worcestershire, England, 1851, electronic, ancestry.com, 3/3/2012, 1851 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, Class: HO107; Piece: 2038; Folio: 480; Page: 40; GSU roll: 87446.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
668. “1861 England Census for William Jones,” Kidderminster, Worcestershire, England, 1861, electronic, ancestry.com, 3/3/2012, 1861 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, Class: RG 9; Piece: 2078; Folio: 110; Page: 25; GSU roll: 542914.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
669. “1911 England Census for George William Foss,” Worcester, Worcestershire, England, 1911, electronic, ancestry.com, 2/21/2015, 1911 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011, Class: RG14; Piece: 17639; Schedule Number: 318; ; .
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
670. “Certified Copy of an Entry of Marriage,” 30 May 2003, Kidderminster, England, PAS960630/3, 1877 Marriage, Hardcopy, Genreral Register Office, England.
671. “England & Wales, Death Index: 1916-2005,” ancestry.com, for Eliza Maylott, General Register Office. England and Wales Civil Registration Indexes. London, England: General Register Office. © Crown , England & Wales, Death Index, 1916-2006 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
672. “New York Passenger Lists, 1820-1957 for Thas B Maylott,” electronic, ancestry.com, 3/2/2012, Year: 1892; ; Microfilm Serial: M237; Microfilm Roll: M237_586; Line: 43;.
673. “1911 Wales Census Summary Books,” Merthyr Tydfil, Glamorgan, Wales, 1911, electronic, Ancestry.com, 9/11/2021, Ancestry.com. 1911 Wales Census Summary Books [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. , Class: RG78; Piece: 1856.
674. “England & Wales, Civil Registration Marriage Index, 1916-2005,” For Harold Maylott and Blodwen Allman, m. Oct-Dec 1955, Merthyr Tydfil, Ancestry.com, 9/11/2021, General Register Office; United Kingdom; Volume: 8b; Page: 735; Ancestry.com. England & Wales, Civil Registration Marriage Index, 1916-2005 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2010. .
675. “1930 US Census George Reece,” Philadelphia, Philadelphia, Pennsylvania, 14 Apr 1930, paper, National Archives, T626, Roll 2118, sheet 16A, printed 5/27/03.
676. “U.S. Veterans Gravesites, ca 1775-2006,” ancestry.com, for George Reece, PFC, WW1, b. 7/23/1895, d. 11/17/1970, b. Forest Hills Cemetery, National Cemetery Administration. U.S. Veterans Gravesites, ca.1775-2006 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
677. “1900 US Census for Joseph Devlin,” Philadelphia Ward 19, Philadelphia, Pennsylvania, electronic, Ancestry.com, 9/21/2015, Year: 1900; Census Place: Union, Sharp, Arkansas; Roll: 77; Page: 3A; Enumeration District: 0128; FHL microfilm: 1240077.
678. “Pennsylvania Death Certificate for Jennie Reese,” 5/16/1941, Philadelphia, Philadelphia, Pennsylvania, 23115, 10587, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
679. “National School Admission Registers & Log-books 1870-1914 Transcription,” Minnie Reece, b. 6/20/1880, f. Charles, findmypast.com, electronic, http://search.findmypast.com/record?id=gbor%2fscho...hoool%2fp3%2f5287009, findmypast.com, Admissions; Archive ref: 45_BA14570_2; Worcestershire Record Office, National School Admission Registers & Log-books 1870-1914, 9/18/2015.
680. “England & Wales, Death Index: 1916-2005,” ancestry.com, for Minnie Phipps, General Register Office. England and Wales Civil Registration Indexes. London, England: General Register Office. © Crown, Ancestry.com. England & Wales, Death Index: 1916-2005 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
681. “Philadelphia Passenger Lists, 1800-1945,” ancestry.com, Roll: T840_52; Line: 25, National Archives, for Albert Phipps and Minnie Phipps arrived 4/25/1906 from Liverpool, England on the Haverford to visit Esther Reese, Philadelphia Passenger Lists, 1800-1945 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
682. “England & Wales, Death Index: 1916-2005,” ancestry.com, for Albert G Phipps, General Register Office. England and Wales Civil Registration Indexes. London, England: General Register Office. © Crown, Ancestry.com. England & Wales, Death Index: 1916-2005 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
683. “Worcestershire, England, Church of England Marriages and Banns, 1754-1947,” For Albert Phipps and Minnie Reece, m. 4/2/1904, Kidderminster, Ancestry.com, 2023-11-10, Worcestershire Archive & Archaeology Service; Worcester, England, UK; The Diocese of Worcester Parish Registers.
684. Trustees of FreeBMD, “FreeBMD Search, Marriages Jun 1904 (Registration),” for Minnie Reece and Albert Phipps, http://www.freebmd.org.uk/cgi/information.pl?cite=...%2BGV2pqw&scan=1, 2/27/2012.
Marriages Jun 1904   (>99%)
Phipps Albert Kidderminster 6c 325
Reece Minnie Kidderminster 6c 325
SMITH Thomas Kidderminster 6c 325
Walford Gertrude Kidderminster 6c 325
685. “1881 England Census - John Evans,” Kidderminster, Kidderminister, Worcestershire, England, 1881, paper; electronic, English Archives, page 6 Folio 2901/106; ancestry.com, printed 5/15/03, Class: RG11; Piece: 2901; Folio: 106; Page: 6; GSU roll: 1341696.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
686. “1910 US Census for Edward J Rowland,” Kearny Ward 1, Hudson, New Jersey, electronic, ancestry.com, 4/12/2014, Year: 1910; Census Place: Kearny Ward 1, Hudson, New Jersey; Roll: T624_887; Page: 1A; Enumeration District: 0231; FHL microfilm: 1374900.
687. “1915 New Jersey State Census for Edward J Rowland,” Kearney, 1 ward, 2 district, Hudson, New Jersey, electronic, familysearch.org, 2/6/2016, "New Jersey State Census, 1915", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QV9Q-B96V : accessed 7 February 2016), Edward J Rowland, 1915.
688. “1920 US Census for Edward J Rowland,” Kearny Ward 1, Hudson, New Jersey, electronic, Ancestry.com, 4/13/2014, Year: 1920; Census Place: Kearny Ward 1, Hudson, New Jersey; Roll: T625_1048; Page: 18B; Enumeration District: 271; Image: 667.
689. “1930 US Census for Edward Rowland,” Kearny, Hudson, New Jersey, electronic, Ancestry.com, 4/3/2014, Year: 1930; Census Place: Kearny, Hudson, New Jersey; Roll: 1357; Page: 14B; Enumeration District: 0312; Image: 228.0; FHL microfilm: 2341092.
690. “1940 US Census for Elizabeth Gowland (Rowland),” Kearny, Hudson, New Jersey, electronic, ancestry.com, 9/11/2021, Year: 1940; Census Place: Kearny, Hudson, New Jersey; Roll: m-t0627-02350; Page: 6B; Enumeration District: 9-205.
691. “National School Admission Registers & Log-books 1870-1914 Transcription,” Elizth Reece, b. 11/17/1876, f. Charles, findmypast.com, electronic, http://search.findmypast.com/record?id=gbor%2fscho...hoool%2fp3%2f5286913, findmypast.com, Admissions; Archive ref: 45_BA14570_2; Worcestershire Record Office, National School Admission Registers & Log-books 1870-1914, 9/18/2015.
692. Trustees of FreeBMD, “FreeBMD Search,” http://freebmd.rootsweb.com/cgi/search.pl?vol=6c&a...no=0&action=Find, viewed 2/19/2007.
Marriages Dec 1902   (>99%)
Surname First name(s) District  Vol Page 
Arnold John Henry Kidderminster 6c 395
Reece  Edith Kidderminster 6c 395

Births Dec 1876
REECE Elizabeth  Kidderminster 6c 279
REECE Edith  Kidderminster 6c 258
REECE Minnie   Kidderminster 6c 229
Reece Florence May   Kings N 6c 478
Reece Esther Hettie  Kidderminster 6c 248
Reece George    Kidderminster 6c 223
693. Holy Cross Cemetery, North Arlington, Bergen Co., New Jersey, 9/10/2021, Find-A-Grave, https://www.findagrave.com/cemetery/100039/memoria...cludeMaidenName=true.
694. “U.S. City Directories (Beta),” ancestry.com, for Elizabeth Rowland, wid (widow) Edward J., Harrison, New Jersey, City Directory, 1958 (295 Argyle Pl A), 4/13/2014, U.S. City Directories, 1821-1989 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
695. “World War 1 Draft Registration Card-Edward Rowland,” 4/13/2014, Hudson, New Jersey, Roll 1712201, Registration State: New Jersey; Registration County: Hudson; Roll: 1712201; Draft Board: 5.
696. “Philadelphia, Pennsylvania, Marriage Index, 1885-1951,” for Edward Rowland and Elizabeth Reese, 1902; Lic. 155471, Philadelphia, Philadelphia, Pennsylvania, electronic, ancestry.com, 2/6/2016, Philadelphia, Pennsylvania, Marriage Index, 1885-1951 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011, Philadelphia County Pennsylvania Clerk of the Orphans' Court. "Pennsylvania, Philadelphia marriage license index, 1885-1951." Clerk of the Orphans’ Court, Philadelphia, Pennsylvania.
Entry for Isaac McKinley: Died Jan. 25, 1905
697. “1910 US Census for John Knoedler,” Philadelphia Ward 19, Philadelphia, Pennsylvania, electronic, Ancestry.com, 3/17/2011, Year: 1910; Census Place: Philadelphia Ward 19, Philadelphia, Pennsylvania; Roll: T624_1393; Page: 6B; Enumeration District: 0303; Image: 363; FHL Number: 1375406.
Living with William and Mary Cook.
698. “1920 census for John Knoedler,” Philadelphia Ward 19, Philadelphia, Pennsylvania, electronic, Ancestry.com, 3/17/2011, Year: 1920;Census Place: Philadelphia Ward 19, Philadelphia, Pennsylvania; Roll: T625_1622; Page: 5B; Enumeration District: 410; Image: 307.
699. “1930 US Census for John J Knolder,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 3/17/2011, Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2122; Page: 1A; Enumeration District: 995; Image: 407.0.
700. “National School Admission Registers & Log-books 1870-1914 Transcription,” Lily Reece, b. 3/28/1885, f. Charles, findmypast.com, electronic, http://search.findmypast.com/record?id=gbor%2fscho...hoool%2fp3%2f5287290, findmypast.com, Admissions; Archive ref: 45_BA14570_2; Worcestershire Record Office, National School Admission Registers & Log-books 1870-1914, 9/18/2015.
701. “Pennsylvania, Death Certificates, 1906-1963 for Lllian K Knoedler,” 8/17/1946, Philadelphia, Philadelphia, Pennsylvania, 73127, 16257, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
702. Jim Becker <beckerj2j@hotmail.com>, “Ancestry.com - John Jacob Knoedler,” http://trees.ancestry.com/pt/person.aspx?pid=-2091825946&tid=354619, viewed 2/23/2007.
email from Jim:
John Henry Knoedler and Augusta Ihrig is my wife's gr-gr grandfather and gr-gr grandmother.  John Jacob Knoedler is his son and is listed as married to Lillian Reese, according to family records that my mother-in-law provided to me.  John Jacob Knoedler is my wife's gr-gr uncle.  I did not have much more information to go on about Lilliamn Reese, other than Census records that confirm the first name and birth date provided by the family records.  Additionally, the census records indicate that John's wife is from England. 
703. “Philadelphia Passenger Lists, 1800-1945 for Annie and Lilly Reece,” electronic, ancestry.com, 3/2/2012, Roll: T840_45; Line: 5.
704. “1910 US Census for Charles Crowe,” Philadelphia, Philadelphia, Pennsylvania, 19 Apr 1910, paper, National Archives, T624, Roll 1404, page 8B, printed 5/27/03.
705. “1920 US Census for Annie Crowe,” Philadelphia, Philadelphia, Pennsylvania, 20 Jan 1920, paper, National Archives, page 12B, printed 5/27/03.
706. “1930 US Census for Annie Crowe,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 3/17/2011, Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2118; Page: 8B; Enumeration District: 968; Image: 602.0.
707. “1940 US Census for Irvine A Crowe,” Philadelphia, Philadelphia, Pennsylvania, electronic, ancestry.com, 2/1/2020, Year: 1940; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: m-t0627-03722; Page: 5B; Enumeration District: 51-1080.
708. “National School Admission Registers & Log-books 1870-1914 Transcription,” Annie Reece, b. 2/16/1882, f. Charles, findmypast.com, electronic, http://search.findmypast.com/record?id=gbor%2fscho...hoool%2fp3%2f5287093, findmypast.com, Admissions; Archive ref: 45_BA14570_2; Worcestershire Record Office, National School Admission Registers & Log-books 1870-1914, 9/18/2015.
709. “Death Notices,” Philadelphia Inquirer, Philadelphia, Pennsylvania, 1/23/1951, 30, paper, Extract in possession of David Condit.
710. “Pennsylvania, U.S. Naturalization Originals, 1795-1930 for Charles Crowe,” Date: 12/2/1907, Spouse: Elizabeth, son Charles and Albert, Eastern District, Pennsylvania, electronic, ancestry.com, 2/25/2016, Naturalization Petitions for the Eastern District of Pennsylvania, 1795-1930. (National Archives Microfilm Publication M1522, 369 rolls); Records of District Courts of the United States, Record Group 21; National Archives, Washington, D.C., says b. 1886.
Entry for Isaac McKinley: Died Jan. 25, 1905
711. “Pennsylvania, WWI Veterans Service and Compensation Files, 1917-1919, 1934-1948,” for Charles Henry Crowe, Ancestry.com, electronic, Ancestry.com. Pennsylvania, WWI Veterans Service and Compensation Files, 1917-1919, 1934-1948 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015, World War I Veterans Service and Compensation File, 1934–1948. RG 19, Series 19.91. Pennsylvania Historical and Museum Commission, Harrisburg Pennsylvania, 2/25/2016.
712. “23 Heroes’ Bodies are Honored Here,” Philadelphia Paper, Philadelphia, Pennsylvania, unknown, unknown, Copy in possession of David Condit.
713. “1910 US Census for Samuel Craig,” Philadelphia Ward 33, Philadelphia, Pennsylvania, electronic, Ancestry.com, 3/17/2011, Year: 1910; Census Place: Philadelphia Ward 33, Philadelphia, Pennsylvania; Roll: T624_1404; Page: 11B; Enumeration District: 0779; Image: 645; FHL Number: 1375417.
Living with William and Mary Cook.
714. “1920 census for Samuel B Craig,” Philadelphia Ward 33, Philadelphia, Pennsylvania, electronic, Ancestry.com, 3/17/2011, Year: 1920;Census Place: Philadelphia Ward 33, Philadelphia, Pennsylvania; Roll: T625_1626; Page: 1B; Enumeration District: 1129; Image: 453.
715. “1930 US Census for Samuel Craig,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 3/17/2011, Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2117; Page: 16B; Enumeration District: 949; Image: 831.0.
716. “1940 US Census for Samuel B Craig,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 4/17/2017, Year: 1940; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: T627_3720; Page: 2A; Enumeration District: 51-1048-.
717. “1950 US Census for Samuel Craig,” Philadelphia, Philadelphia, Pennsylvania, electronic, ancestry.com, 1/1/2023, Year 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Philadelphia, Philadelphia, Pennsylvania; Roll: 4804; Sheet Number: 9; Enumeration District: 51-1471.
718. “World War 1 Draft Registration Card-Samuel Boyr Craig,” 3/17/2011, Philadelphia County, Pennsylvania, Roll 1907753, Registration Location: Philadelphia County, Pennsylvania; Roll: 1907753; Draft Board: 30.
719. “Pennsylvania Death Certificate for Samuel Craig,” 1/20/1960, Philadelphia, Philadelphia, Pennsylvania, 8204, 1355, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
720. “Pennsylvania and New Jersey, Church and Town Records, 1669-2013,” For Saml B Craig and Florence M Reece, m. 4/28/1909, Eden Methodist Church, Philadelphia, Philadelphia, Pennsylvania, 11/12/2018, Ancestry.com. Pennsylvania and New Jersey, Church and Town Records, 1669-2013 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.--, Original data: Historic Pennsylvania Church and Town Records. Philadelphia, Pennsylvania: Historical Society of Pennsylvania.
721. “1910 US Census for John Henry (Arnold),” Philadelphia Ward 33, Philadelphia, Pennsylvania, electronic, Ancestry.com, 3/17/2011, Year: 1910; Census Place: Philadelphia Ward 33, Philadelphia, Pennsylvania; Roll: T624_1404; Page: 7B; Enumeration District: 0793; Image: 1108; FHL Number: 1375417.
Living with William and Mary Cook.
722. “1920 census for John H Arnold,” Philadelphia Ward 33, Philadelphia, Pennsylvania, electronic, Ancestry.com, 3/17/2011, Year: 1920;Census Place: Philadelphia Ward 33, Philadelphia, Pennsylvania; Roll: T625_1626; Page: 3A; Enumeration District: 1128; Image: 422.
723. “1930 US Census for Edith Arnold,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 11/19/2010, Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2118; Page: 2A; Enumeration District: 964; Image: 387.0.
724. “National School Admission Registers & Log-books 1870-1914 Transcription,” Edith Reece, b. 9//5/1878, f. Charles, findmypast.com, electronic, http://search.findmypast.com/record?id=gbor%2fscho...hoool%2fp3%2f5286914, findmypast.com, Admissions; Archive ref: 45_BA14570_2; Worcestershire Record Office, National School Admission Registers & Log-books 1870-1914, 9/18/2015.
725. “Pennsylvania, Death Certificates, 1906-1963 for Edith (Reece) Arnold,” 7/25/1949, Philadelphia, Philadelphia, Pennsylvania, 63848, 14384, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
726. “1901 England Census for Thomas Henry Arnold,” Kidderminster, Worcestershire, England, 1901, electronic, ancestry.com, 5/26/2016, 1901 England Census, Wales & Scotland Census; , Class: RG13; Piece: 2765; Folio: 51; Page: 35.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
727. “World War 1 Draft Registration Card-John Henry Arnold,” 2/19/2007, Philadelphia City, Philadelphia, Pennsylvania, Roll 1907753, says 1 Dec 1879.
Name: John Henry Arnold
City: Philadelphia
County: Philadelphia
State: Pennsylvania
Birth Date: 1 Dec 1879
Race: White
Roll: 1907753
DraftBoard: 30
Nearest relative: Edith Arnold, 305 E. Ontario, Phila. PA
728. “Certificate of Death for John Arnold,” 6/6/1923, Philadelphia, Philadelphia Co., Pennsylvania, 67231, 44647, electronic, ancestry.com, 7/1/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014, says 3 Dec 1879.
729. “Certificate of Death for John Arnold,” 6/6/1923, Philadelphia, Philadelphia Co., Pennsylvania, 67231, 44647, electronic, ancestry.com, 7/1/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
730. “Worcestershire, England, Church of England Marriages and Banns, 1754-1947,” For John Henry Arnold and Edith Reece, 12/27/1902, Kidderminster, Ancestry.com, 2023-11-10, Worcestershire Archive & Archaeology Service; Worcester, England, UK; The Diocese of Worcester Parish Registers.
731. “Philadelphia Passenger Lists, 1800-1945,” ancestry.com, Roll: T840_49; Line: 10., National Archives.
732. “U.S. Naturalization Record Indexes, 1791-1992,” World Archives Project, National Archives and Records Administration (NARA); Washington, D.C.;Indexes to Naturalization Petitions to the U.S. Circuit and District Court for the Eastern District of Pennsylvania, 1795-1951 (M1248); Microfilm Serial: M1248; Microfilm Roll: 37.
733. “1920 census for Richard Crabtree,” Philadelphia Ward 33, Philadelphia, Pennsylvania, electronic, Ancestry.com, 3/17/2011, Year: 1920;Census Place: Philadelphia Ward 33, Philadelphia, Pennsylvania; Roll: T625_1626; Page: 3A; Enumeration District: 1145; Image: 924.
734. “1930 US Census for Richard Crabtree,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 11/18/2010, Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2118; Page: 20B; Enumeration District: 975; Image: 922.0.
735. “1940 US Census for Richard Crabtree,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 4/14/2014, Year: 1940; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: T627_3722; Page: 16B; Enumeration District: 51-1083.
736. “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, missing.
737. “World War 1 Draft Registration Card-Richard Adron Crabtree,” 3/17/2011, Philadelphia County, Pennsylvania, Roll 1907754, Registration Location: Philadelphia County, Pennsylvania; Roll: 1907754; Draft Board: 31.
738. “Marriage Licenses Issued,” The Philadelphia Inquirer,, Philadelphia, Pennsylvania, 3/15/1914, 37, electronic, Newspapers.com, 1/4/2017.
739. “Edward J Rowland,” Asbury Park Press, Asbury Park, New Jersey, 11/3/1987, 11, https://www.newspapers.com/clip/85136444/edward-j-rowland-obit/.
740. “U.S. WWII Draft Cards Young Men, 1940-1947,” ancestry.com, For Edward James Rowland, b. 5/6/1912, Kearny, New Jersey; wife: Marie Rowland, National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for New Jersey, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 565.
741. “New Jersey, U.S., Marriage Index, 1901-2016 ,” For Edward J Rowland and Marie Maher, m. 1940, New Jersey, Ancestry.com, 9/11/2021, New Jersey State Archives; Trenton, New Jersey; Marriage Indexes; Index Type: Bride; Year Range: 1940; Surname Range: A - Z.
742. “Pennsylvania, Birth Records, 1906-1908,” ancestry.com, For Lillian Esther Emilier Knoedler, b. 7/8/1908, Pennsylvania (State). Birth certificates, 1906–1908. Series 11.89 (50 cartons). Records of the Pennsylvania Department of Health, Record Group 11. Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
743. “1940 US Census for Lester Matthaus (Matthias),” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 3/22/2018, Year: 1940; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: m-t0627-03726; Page: 2A; Enumeration District: 51-1244.
744. “U.S., Social Security Applications and Claims Index, 1936-2007,” For Lillian Knoedler Matthias, 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, 3/22/2018.
745. Arlington National Cemetery, Arlington, Arlington Co., Virginia, 3/22/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/49269/memorial...amp;lastName=Mathias.
746. “Philadelphia, Pennsylvania, Marriage Index, 1885-1951,” ancestry.com, For Lester S Matthias and Lillian E. Knoedler, m. 1927, Lic # 546584, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Record Group: Records of the Selective Service System, 147; Box: 1599.
747. “U.S. WWII Draft Cards Young Men, 1940-1947,” ancestry.com, For Lester Samuel Matthias, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Record Group: Records of the Selective Service System, 147; Box: 1599.
748. “Pennsylvania, Birth Certificates, 1906-1910,” For Florence Craig, b. 12/12/1910,, Philadelphia, 11/12/2018, Pennsylvania Historical and Museum Commission; Harrisburg, Pennsylvania; Box Number: 362; Certificate Number: 198380--.
749. “Virginia, Births and Christenings, 1853-1917,” electronic, familysearch, 6/4/2012, for Edwd. C Putnam, son of Benj. C and Louisa Putnam, Fauquier, Virginia, Virginia-EASy, film #31636, ref p216 E85.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
750. “Virginia, Births and Christenings, 1853-1917,” electronic, familysearch, 6/4/2012, for Robt. Putnam, son of Benj. C and Louisa Putnam, Fauquier, Virginia, Virginia-EASy, film #31636, ref p247 E90.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
751. “Virginia, Births and Christenings, 1853-1917,” electronic, familysearch, 6/4/2012, for Noah B Putnam, son of Benj. C and Louisa Putnam, Fauquier, Virginia, Virginia-EASy, film #31636, ref p265 E88.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
752. “Deceased Name: CHARLES E. VOLZ,” Philadelphia Inquirer, The (PA)), March 9, 1994, B06.
753. “1880 Census - Joseph Nelson,” Jefferson, Jefferson, Kansas, 6/16/1880, Microfilm and FHL Film 1254383, T9 Rl 383 pg 197; National Archives.
754. Fremont Union Cemetery; Nottingham, Chester Co., Pennsylvania, 7/21/2012, Find-A-Grave, https://www.findagrave.com/cemetery/2244075/memori...cludeMaidenName=true.
755. “Record of the Baldwin (PA) Branch of the Philadelphia District,” Brian Carr, after 1902, Records held by Brian Carr as kept by his family over the years, electronic copies in files of David Condit, says b. New Castle, New Castle Co., Maryland.
756. “Deaths in Chester County, 1893-1907 -Names beginning with N,” Chester County Archives; digitized by Jim Jones and his students at West Chester University, for Joseph R Nelson, http://courses.wcupa.edu/jones/his480/deaths/rod-n.htm, 7/21/2012.
757. “1880 U.S. Census,” District 10, Baltimore, Maryland, Nara Film T9-0496, pg 360C; electronic, National Archives; ancestry.com, 2000, Year: 1880; Census Place: District 10, Baltimore, Maryland; Roll: 496; Family History Film: 1254496; Page: 360C; Enumeration District: 248; Image: 0526.
758. “1900 U.S. Census - Joseph F Eckert,” Warren, Baltimore City (Independent City), Maryland, electronic, ancestry.com, 3/22/2011, Year: 1900; Census Place: Warren, Baltimore City (Independent City), Maryland; Roll: T623_606; Page: 5A; Enumeration District: 36.
759. “1910 US Census for Joseph T Eckert,” Baltimore Ward 15, Baltimore (Independent City), Maryland, electronic, Ancestry.com, 3/22/2011, Year: 1910; Census Place: Baltimore Ward 15, Baltimore (Independent City), Maryland; Roll: T624_558; Page: 16A; Enumeration District: 0253; Image: 124; FHL Number: 1374571.
Living with William and Mary Cook.
760. Saint James of My Ladys Manor Cemetery, Monkton, Baltimore Co., Maryland, 2/24/2012, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...mp;GRid=73578630&;.
761. “1920 US Census for Joseph F Echert,” Election District 10, Baltimore, Maryland, electronic, Ancestry.com, 2/24/2012, Year: 1920; Census Place: Election District 10, Baltimore, Maryland; Roll: T625_655; Page: 10B; Enumeration District: 36; Image: 389.
762. “1920 US Census for Joseph Echart,” Election District 11, Baltimore, Maryland, electronic, Ancestry.com, 2/24/2012, Year: 1930; Census Place: Election District 11, Baltimore, Maryland; Roll: 846; Page: 13B; Image: 538.0; Family History Library Film: 2340581.
763. “Marriage record for Joseph Eckart and Ellen W. Fowler,” 3 May 1880, Harford County, Maryland, 1-54&65, Harford Co. Court House Marriage Records, Book 1, 1779-1886, pg 171, paper copy in possession of David Condit, Harford Co. Court House, Main St., Bel Air, Maryland.
764. “Pennsylvania, Death Certificates, 1906-1964 for John Murdock,” 10/13/1953, Philadelphia, Philadelphia Co., Pennsylvania, 91590, 2513, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1964 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
765. “1930 US Census for John Murdock,” Philadelphia, Philadelphia, Pennsylvania, electronic, ancestry.com, 9/13/2018, Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Page: 3A; Enumeration District: 0903; FHL microfilm: 2341843.
766. “Philadelphia, Pennsylvania, Marriage Index, 1885-1951,” ancestry.com, For John Murdock and Mae Virginia Fowler, Ancestry.com. Philadelphia, Pennsylvania, Marriage Index, 1885-1951 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.--.
767. “Cross, Mary E. Wyoming,” Hard copy in possession.
768. “Florida Divorce Index, 1927-2001,” for James W Bortell and Vivian Bortell, ancestry.com, Ancestry.com. Florida Divorce Index, 1927-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, Florida Department of Health. Florida Divorce Index, 1927-2001. Jacksonville, FL, USA: Florida Department of Health.
769. “1940 US Census for George Fowler,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 9/14/2018, Year: 1940; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: m-t0627-03722; Page: 3A; Enumeration District: 51-1086.
770. Ada Mae Karlberg, auntmaysi@yahoo.com, “Re: updating my e-mail and MORE,” 8/24/2012, email files of David Condit.
771. “1940 US Census for Josiah Gatley,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 10/2/2015, Year: 1940; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: T627_3721; Page: 15A; Enumeration District: 51-1064.
772. “Joseph James Gatley,” The Examiner, Independence, Missouri, 12/2/2014.
773. “U.S., Social Security Applications and Claims Index, 1936-2007,” for Richard William Delaney, 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, 10/2/2015.
774. “1940 US Census for Pearson W Delaney,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 10/2/2015, Year: 1940; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: T627_3699; Page: 7A; Enumeration District: 51-402.
775. Lakeland Memorial Gardens, Lakeland, Polk Co., Florida, 10/2/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=21563303&ref=acom.
776. “Franklin Joseph Niedz,” Baldwin Fairchild Funeral Home, Altamonte Springs, Florida, 6/2/2014.
777. “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, for son Robert.
1873 August First, Poobles; Robert Millis McKinley; male; Father: Isaac McKinley, Poobles; Mother: Matilda McKinley, formerly Beckett; Farmer; registered 1873, August Fourteenth.
778. “1851 County Antrim, Ireland Census for Ann McKinley,” 38 Pobles Townland, Aghalee, County Antrim, 1851, The North of Ireland Family History Society; ancestry.com, paper copy; electronic, 2/28/2012, Original data: Masterson, Josephine. County Antrim, Ireland, 1851 Census (Fragments). Baltimore, MD, USA: Genealogical Publishing Co., 2000.
779. “1900 Census Thomas McKinley,” Middletown, Delaware, Pennsylvania, gif, National Archives T623, Roll 1405, Page 4B, downloaded 3/5/2006.
780. “Vital Records Index - British Isles,” 1/10/99, Civil Registration for Ireland, FHL Number 101298, paper copy, LDS Family History Library, b. abt 1821.
781. “1900 Census Thomas McKinley,” Middletown, Delaware, Pennsylvania, gif, National Archives T623, Roll 1405, Page 4B, downloaded 3/5/2006, b Jan 1822.
782. “Pennsylvania, Church and Town Records, 1708-1985 for Isaac McKinley,” Calvary Episcopal Church of Rockdale, Rockdale, Delaware, Pennsylvania, electronic, ancestry.com, 2/28/2012, Historical Society of Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 72.
Entry for Isaac McKinley: Died Jan. 25, 1905
783. “Death Certificate for Matilda McKinley,” 7/29/1909, Aston Mills, Delaware Co., Pennsylvania, 63517, paper, files of David Condit.
784. “Vital Records Index - British Isles,” 1/10/99, Civil Registration for Ireland, FHL Number 101298, paper copy, LDS Family History Library, says b. abt 1831.
785. “1851 County Antrim, Ireland Census for Ann McKinley,” 38 Pobles Townland, Aghalee, County Antrim, 1851, The North of Ireland Family History Society; ancestry.com, paper copy; electronic, 2/28/2012, Original data: Masterson, Josephine. County Antrim, Ireland, 1851 Census (Fragments). Baltimore, MD, USA: Genealogical Publishing Co., 2000, says b. abt 1832.
786. “1900 Census Thomas McKinley,” Middletown, Delaware, Pennsylvania, gif, National Archives T623, Roll 1405, Page 4B, downloaded 3/5/2006, obviously wrong on dob as shows she is older than Isaac.
787. “Pennsylvania, Church and Town Records, 1708-1985 for Matilda McKinley,” Calvary Episcopal Church of Rockdale, Rockdale, Delaware, Pennsylvania, electronic, ancestry.com, 7/3/2012, Historical Society of Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 72.
788. “Vital Records Index - British Isles,” 1/10/99, Civil Registration for Ireland, FHL Number 101298, paper copy, LDS Family History Library.
789. Maura and Nathan Robert, “Looking for George McKinley,” http://www.genesreunited.co.uk/boards/board/trying_to_find/thread/1222586, 7/31/2013.
790. “Philadelphia Passenger Lists, 1800-1945 for Isaac & [Initial] McKinley,” electronic, ancestry.com, 2/28/2012, Year: 1888; ; Roll: T840_10; Line: 32 & 33.
791. “UK Incoming Passenger Lists, 1878-1960 for Isaac & [Initial] McKinley,” electronic, ancestry.com, 2/28/2012, Year: 1894; Class: BT26; Piece: 52; Item: 23 & 24.
792. “Philadelphia Passenger Lists, 1800-1945 for Isaac & Matilda McKinley,” electronic, ancestry.com, 2/28/2012, Year: 1894; ; Roll: T840_21; Line: 1 & 2.
793. “UK Incoming Passenger Lists, 1878-1960 for Isaac & Kate McKinley,” electronic, ancestry.com, 2/28/2012, Year: 1898; Class: BT26; Piece: 123; Item: 52 & 53.
794. “New York Passenger Lists, 1820-1957 for Isaac McKinlay,” electronic, ancestry.com, 2/28/2012, Year: 1899; ; Microfilm Serial: 15; Microfilm Roll: T715_56; Line: 10; ; Page Number: 61.
795. “1900 Census for Marian Allen,” Benton, Fulton, Arkansas, electronic, ancestry.com, 3/15/2011, Year: 1900; Census Place: Benton, Fulton, Arkansas; Roll: T623_59; Page: 10A; Enumeration District: 22.
796. “1910 Census for F. Marcon Allen,” Boas, Lawrence, Arkansas, electronic, Ancestry.com, 3/15/2011, Year: 1910; Census Place: Boas, Lawrence, Arkansas; Roll: T624_55; Page: 3A; Enumeration District: 0078; Image: 107; FHL Number: 1374068.
Living with William and Mary Cook.
797. “Missouri State Board of Health Certificate of Death,” 3/18/1913, Beaver Dam, Butler Co., Missouri, 8280, 16, electronic, Missouri Digital Heritage, Death Records Certificates, http://www.sos.mo.gov/archives/resources/deathcertificates/#search.
798. “Arkansas Marriages, 1837-1957,” electronic, familysearch, 3/15/2011, for Irvin Ray and Susie Allen, Lawrence Co., Arkansas, film 1290715, Image Number: 00243, page 34; Book C page 34.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
799. “1940 US Census for Flora Johnson,” Coldwater, Cross, Arkansas, electronic, Ancestry.com, 7/22/2014, Year: 1940; Census Place: Coldwater, Cross, Arkansas; Roll: T627_132; Page: 3B; Enumeration District: 19-4.
800. “1950 US Census for Bynum V Gent,” Scott, Poinsett, Arkansas, electronic, ancestry.com, 1/1/2023, Year 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Scott, Poinsett, Arkansas; Roll: 583; Sheet Number: 3; Enumeration District: 56-32.
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, 13401-13600, 13601-13800, 13801-14000, 14001-14200, 14201-14400, 14401-14513