Sources
1201. “1875 Minnesota State Census for William H Turner,” Kenyon, Goodhue Co., Minnesota, electronic, ancestry.com, 8/7/2013, "Minnesota, State Census, 1875," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MKNX-LQW : accessed 08 Aug 2013), William H Turner, 1875.
1202. “1885 Minnesota State Census for Wm H Turner,” Kenyon, Goodhue Co., Minnesota, electronic, ancestry.com; familysearch.org, 7/15/2013, Minnesota Historical Society. Minnesota State Population Census Schedules, 1865-1905. St. Paul, MN, USA: Minnesota Historical Society, 1977. Microfilm. Reels 1-47 and 107-164, 393, "Minnesota, State Census, 1885," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MQF7-7PJ : accessed 08 Aug 2013), Wm H Turner, 1885.
1203. “Death Record in Goodhue County Courthouse for Margareth Turner,” aged 74-2-5, b. New York, arrived Goodhue Co. 5/15/1868, Father: Gunder b. Minn; Mother: Jennie b. Sweden, 5/22/1886, Goodhue Co., Minnesota, Death Book 2, Page 370, extracted from County Death Book, Goodhue County Courthouse, Red Wing, Goodhue Co., Minnesota, Calculated from dod with aged 74-2-5.
1204. “1850 U.S. Census-Henry Turner,” Hartford, Washington, New York, 5 Sep 1850, M432, Roll 610, pg 260, National Archives, 3/4/2005, Year: 1850; Census Place: Hartford, Washington, New York; Roll M432_610; Page: 260A; Image: 109., b. 1819.
1205. “1855 New York State Census for Margaret Lumer (Turner},” Hartford, Washington Co., New York, electronic, familysearch.org, 8/8/2013, "New York, State Census, 1855," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K63S-J73 : accessed 09 Aug 2013), Milo A Lumer in entry for Margaret Lumer, 1855, gives county of birth, Onondaga Co., New York.
1206. “1860 U.S. Census-Margaret Turner,” Wisconsin, Fond Du Lac Co., Rosendale Township, NARA Microfilm M-653, Roll 1407, pg 188, family 560, dwelling 560, National Archives, b. 1812.
1207. “1880 U. S. Census for Margret Turner,” Kenyon, Goodhue County, Minnesota, Nara Film T9-0621, pg 393B; electronic, National Archives; ancestry.com, Year: 1880; Census Place: Kenyon, Goodhue, Minnesota; Roll: 621; Family History Film: 1254621; Page: 393B; Enumeration District: 166; Image: 0342, b. 1812.
Printed from www.familysearch.org 11/16/2002
1208. “1885 Minnesota State Census for Wm H Turner,” Kenyon, Goodhue Co., Minnesota, electronic, ancestry.com; familysearch.org, 7/15/2013, Minnesota Historical Society. Minnesota State Population Census Schedules, 1865-1905. St. Paul, MN, USA: Minnesota Historical Society, 1977. Microfilm. Reels 1-47 and 107-164, 393, "Minnesota, State Census, 1885," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MQF7-7PJ : accessed 08 Aug 2013), Wm H Turner, 1885, b. 1812.
1209. “1885 Minnesota State Census for Wm H Turner,” Kenyon, Goodhue Co., Minnesota, electronic, ancestry.com; familysearch.org, 7/15/2013, Minnesota Historical Society. Minnesota State Population Census Schedules, 1865-1905. St. Paul, MN, USA: Minnesota Historical Society, 1977. Microfilm. Reels 1-47 and 107-164, 393, "Minnesota, State Census, 1885," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MQF7-7PJ : accessed 08 Aug 2013), Wm H Turner, 1885, Couldn’t have died in 1884 if she was alive in 1885.
1210. Asa Aikens, Reports of Cases Argued and Determined in the Supreme court of the State of Vermont, Allen Brown vs. Eunice Turner, widow and administratrix of Amos Turner, deceased, Harman Turner and Henry Turner, Published for the Reporter by Simeon Ide; 1827, 1, 350.
1211. “Vermont, Town Clerk, Vital and Town Records, 1732-2005; Bennington > Bennington > Births, marriages, deaths, town records 1787-1930 vol B-E,” electronic, familysearch.org, 5/13/2014, no Turners through 1842, Bennington, Bennington Co., Vermont, see notes, 27814.
1212. “Hartford Town, Washington Co., New York Tax Records,” County Clerk, electronic, 8/5/2014, Washington County, Archives, Fort Edward, Washington County, New York.
1213. Richard Starrett, “Margarret (Sprague) Turner,” 7/15/2013, email files of David Condit.
1214. “1870 US Census for William Tunner (Turner),” Kenyon, Goodhue, Minnesota, electronic, ancestry.com, 8/7/2013, Year: 1870; Census Place: Kenyon, Goodhue, Minnesota; Roll: T132_4; Page: 240; Image: 664; Family History Library Film: 830424.
1215. “1880 U. S. Census for Margret Turner,” Kenyon, Goodhue County, Minnesota, Nara Film T9-0621, pg 393B; electronic, National Archives; ancestry.com, Year: 1880; Census Place: Kenyon, Goodhue, Minnesota; Roll: 621; Family History Film: 1254621; Page: 393B; Enumeration District: 166; Image: 0342, indicates name as H. William.
Printed from www.familysearch.org 11/16/2002
1216. “1895 Minnesota State Census for W H Tumier (Turner),” Kenyon Village, Goodhue Co., Minnesota, electronic, familysearch.org, 8/7/2013, "Minnesota, State Census, 1895," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MQ8R-F7M : accessed 07 Aug 2013), W H Tumier in entry for James Wait, 1895.
Living with the James Wait family. His mother had died in 1886 and she had been his housekeeper.
1217. “1905 Minnesota State Census for William Turner,” Kenyon, Goodhue Co., Minnesota, electronic, familysearch.org, 8/7/2013, "Minnesota, State Census, 1905," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/SPS5-4L5 : accessed 07 Aug 2013), William Turner, 1905.
1218. “1910 US Census for William H Turner,” Kenyon, Goodhue, Minnesota, electronic, ancestry.com, 1/1/2020, Year: 1910; Census Place: Kenyon, Goodhue, Minnesota; Roll: T624_698; Page: 3A; Enumeration District: 0046; FHL microfilm: 1374711.
1219. “1860 U.S. Census-Margaret Turner,” Wisconsin, Fond Du Lac Co., Rosendale Township, NARA Microfilm M-653, Roll 1407, pg 188, family 560, dwelling 560, National Archives.
1220. “William H. Turner,” Kenyon News, Kenyon, Goodhue Co., Minnesota, 9/18/1912, 1.
1221. “Minnesota Cemetery Inscription Index, Select Counties,” Ancestry.com, 10/8/2009.
Source Information:
Dalby, John. Minnesota Cemetery Inscription Index, Select Counties [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2003.
1222. “Minnesota, Deaths and Burials, 1835-1990,” for William Henry Turner, Kenyon, Goodhue, Minnesota, electronic, familysearch.com, 8/7/2013, "Minnesota, Deaths and Burials, 1835-1990," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FD9C-LX5 : accessed 08 Aug 2013), William Henry Turner, 10 Sep 1912.
1223. “Estate Records of William H. Turner,” Kenyon, Goodhue Co., Minnesota, 9/11/1912 Death, paper, files of David Condit.
1224. “South Dakota, State Census, 1915 for Philetus Parks,” South Dakota, electronic, Ancestry.com, 1/1/2020, Ancestry.com. South Dakota, State Census, 1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
1225. Fairlawn Cemetery, Aurora, Brookings Co., South Dakota, 11/5/2012, AnisahD, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=BE&GSfn=s&GSpartial=1&GSbyrel=all&GSdyrel=all&GSst=44&GScntry=4&GSob=n&GSsr=41&GRid=25765843&df=all&.
1226. “1880 U.S. Census for Elice Parks,” Minnesota, Goodhue County, Kenyon, Nara Film T9-0621; electronic, National Archives; ancestry.com, 8/6/2007, Year: 1880; Census Place: Kenyon, Goodhue, Minnesota; Roll: 621; Family History Film: 1254621; Page: 393A; Enumeration District: 166; Image: 0341.
1227. “1885 Minnesota State Census for Eliza Parks,” Leon, Goodhue Co., Minnesota, electronic, ancestry.com, 7/15/2013, Minnesota Historical Society. Minnesota State Population Census Schedules, 1865-1905. St. Paul, MN, USA: Minnesota Historical Society, 1977. Microfilm. Reels 1-47 and 107-164, "Minnesota, State Census, 1885," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MQFQ-18D : accessed 08 Aug 2013), Eliza Parks, 1885.
1228. “1895 Minnesota State Census for Albert (Adelbert) Parks,” Kenyon Village, Goodhue Co., Minnesota, electronic, familysearch.org, 8/7/2013, "Minnesota, State Census, 1895," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MQ8R-FW4 : accessed 07 Aug 2013), Eliza Parks in entry for Albert Parks, 1895.
1229. “Death Record in Goodhue County Courthouse for Eliza Parks,” aged 59-9-14, b. New York, 7/31/1897, Goodhue Co., Minnesota, Death Book 3, Page 245, extracted from County Death Book, Goodhue County Courthouse, Red Wing, Goodhue Co., Minnesota, age calculated from death.
1230. “Obituary Eliza Parks,” Kenyon Leader, Goodhue County, Minnesota, Thursday, August 5, 1897, Copy in possession of David Condit.
Thursday, August 5, 1897
Kenyon Leader, Goodhue County, Minnesota
On the last day of July, at noon, one of Kenyon’s early settlers and
noble women, Mrs. Eliza Parks, passed away. She was born in October 1837,
in Hartford, Washington co., N.Y. Her maiden name was Turner and there were
seven children in the family besides herself. At the tender age of 14 she
was converted and baptized by Rev. Dev. Drummond into the Baptist church of
Hartford. In 1858 she went to live at Ripon, Wis., and there she was
married to Mr. P. Parks . About the year ’67 they moved Iowa,
where they farmed and made their home until 1874, when they came to
Minnesota. Kenyon and vicinity has been the home of Mrs. Parks ever since.
She has had three children: Mr. Adelbert Parks, Mrs. Emma Cain, who cared
for her till her very last. Her oldest son, Milo Parks, went before her
some three years ago. Three brothers and one sister are surviving her,
namely, Messrs. Lyman and William Turner of Kenyon, Edward Turner of
Granville, N.Y. and Mrs. Delia of Bushnell, S.D., who have to mourn the loss
of a beloved sister. The health of Mrs. Parks had not been good of late
years, but no one expected such a sudden change at the time she was
prostrated. Indeed, at the coming of the month of May she seemed more than
usually bright and cheerful. Being of an energetic temperament, was always
working and used often too little consideration of her own strength. On the
4th day of May she was stricken with paralysis which entirely disabled her
left side and, for a time, not only effected her speech, but evidently laid
her at deaths door. She lingered, however and even seemed to gain, and we
all hoped that she would recover again.
For about three months she was a helpless invalid but in a normal condition
of mind and able to express herself. On July 29 she became subject to
another stroke of paralysis. For two days she was seemingly unconscious,
and on the 31st deaths hand set her soul free to be with God. The funeral
occurred on Sunday, Aug. 1, with appropriate services at the Baptist church.
The…
…willing and ready to help, and many a night was spent by her with the sick
and suffering. She was a faithful christian, true to her covenant and never
without good reason absent from the meetings of her church. She was also an
ardent Sunday school worker; she loved children and they loved her. It was
touching to see her primary class of boys and girls follow her to the
cemetery to drop their bouquets of flowers on her casket as it was lowered
into the grave. Yes, and she did love flowers so well. A soul that can
find joyful company in flowers is capable of higher things. Her life had
those qualities which tended to make it an influence for the good and the
true, and those who knew her best loved her and admired her for them. Her
bereaved children who mourn the death of a good christian mother and her
relatives who sorrow have many friends who sympathize with them in their
loss. She rests from her labours, but her works do follow her.
-30-
1231. “Death Record in Goodhue County Courthouse for Eliza Parks,” aged 59-9-14, b. New York, 7/31/1897, Goodhue Co., Minnesota, Death Book 3, Page 245, extracted from County Death Book, Goodhue County Courthouse, Red Wing, Goodhue Co., Minnesota.
1232. “Wisconsin Genealogical Research Service,” Wisconsin Historical Society, http://www.wisconsinhistory.org/vitalrecords/, 7/6/2007, entry for Philetus Parks.
1233. “1880 U.S. Census,” Little Sioux, Harrison County, Iowa, Nara Film T9-0343, pg 7C, National Archives, bef 1880.
1234. “1870 US Census for Samuel Belden (Belding) and Russel Rexford,” Bloomfield, Fillmore, Minnesota, electronic, Ancestry.com, 8/30/2013, Year: 1870; Census Place: Bloomfield, Fillmore, Minnesota; Roll: T132_3; Page: 82; Image: 592; Family History Library Film: 830423.
1235. “1905 South Dakota State Census for Olive Parks,” Brooking Co., South Dakota, electronic, familysearch.org, 1/1/2020, "South Dakota State Census, 1905," (https://familysearch.org/ark:/61903/1:1:MM4V-XMJ : 29 July 2017), Olive Parks, South Dakota, United States; citing State Historical Society, Pierre; FHL microfilm 2,217,972.
1236. “Turner Family Genealogy,” unknown, paper.
A Turner Family Genealogy passed down through the Condit and Parks family listing the descendants of Edward Henry Turner and Margaret Sprague.
1237. “United States General Index to Pension Files, 1861-1934,” electronic, familysearch.org, 8/30/2013, for Olive Parks, remarried widow of Samuel S Belding, 3/27/1917, 002155467, image 00768, "United States Remarried Widows Index to Pension Applications, 1887-1942," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KZ7S-W5B : accessed 30 Aug 2013), Samuel S Belding, 1917.
1238. “1905 South Dakota State Census for Albert Parks,” Brooking Co., South Dakota, electronic, familysearch.org, 11/5/2012, Film # 2217972, image # 1387, card 112.
1239. “Death Certificate for Albert Parks,” 8/31/1926, Hagerman, Gooding Co., Idaho, 55222, 21, electronic, Ancestry.com, Idaho Bureau of Vital Records and Health Statistics; Boise, Idaho.
1240. Pension application for Albert Parks.
copy in possession of David E. Condit
1241. “Letter J.W. Condit to Commissioner of Pensions,” 4 Sep 1926, Copy in possession of David E. Condit.
1242. “1860 Census for Lyman Turner,” Middle Granville, Washington, New York, electronic, Ancestry.com, 3/15/2011, Year: 1860; Census Place: Middle Granville, Washington, New York; Roll: M653_874; Page: 314; Image: 544; Family History Library Film: 803874.
1243. “1870 U.S. Census for Lyman Turner,” Hartland, Pierce, Wisconsin, electronic, ancestry.com, 3/15/2011, Year: 1870; Census Place: Hartland, Pierce, Wisconsin; Roll: M593_1731; Page: 309A; Image: 621; Family History Library Film: 553230.
1244. “1880 US Census for Simon Turner (Lyman Turner),” Esdaile, Pierce, Wisconsin, electronic, Ancestry.com, 1/1/2020, Year: 1880; Census Place: Esdaile, Pierce, Wisconsin; Roll: 1442; Page: 241D; Enumeration District: 148--.
1245. “1885 Minnesota State Census for L E Turner,” Kenyon, Goodhue Co., Minnesota, electronic, ancestry.com, 8/7/2013, "Minnesota, State Census, 1885," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MQFQ-ZR2 : accessed 07 Aug 2013), L. E. Turner, 1885.
1246. “1895 Minnesota State Census for L E Turner,” Kenyon Village, Goodhue Co., Minnesota, electronic, familysearch.org, 8/7/2013, "Minnesota, State Census, 1895," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MQ8R-FQ2 : accessed 07 Aug 2013), L E Turner, 1895.
1247. “1900 Census for Lyman E Turner,” Kenyon, Goodhue, Minnesota, electronic, ancestry.com, 3/15/2011, Year: 1900; Census Place: Kenyon, Goodhue, Minnesota; Roll: T623_764; Page: 4B; Enumeration District: 46.
1248. “1910 Census for Liman E Turner,” School District 90, Meade, South Dakota, electronic, Ancestry.com, 3/15/2011, Year: 1910; Census Place: School District 90, Meade, South Dakota; Roll: T624_1485; Page: 12A; Enumeration District: 0076; Image: 356; FHL Number: 1375498.
Living with William and Mary Cook.
1249. “Wisconsin Marriages, 1836-1930,” electronic, familysearch.org, 3/15/2011, for Lyman E. Turner and Eve W. Rice, Pierce Co., Wisconsin, Batch M00346-8, Wisconsin-EASy, film 1266887, ref rn103 #118.
1250. “Burial Records for Mt Olive Memorial Park,” electronic, 1/1/2020, Burial_Records_-_Website_-_T-Z.pdf, https://www.mtolivetmemorialpark.com/Burial_Records_-_Website_-_T-Z.pdf.
1251. “Obit Lyman E. Turner,” 2/6/1914, Lake Co., Illinois, electonic, Files of David Condit, Zion-Independant-February,6-1914.
1252. “Wisconsin Marriages, 1836-1930,” electronic, familysearch.org, 3/15/2011, for Lyman E. Turner and Eve W. Rice, Pierce Co., Wisconsin, Batch M00346-8, Wisconsin-EASy, film 1266887, ref rn103 #118, says middle initial is W.
1253. “Illinois Statewide Death Index, 1916–1950,” Zion, Lake Co., Illinois, for Eva Turner, 0490143, electronic, 3/15/2011, http://www.ilsos.gov/GenealogyMWeb/idphdeathsrch.html.
1254. “Illinois, Deaths and Stillbirths Index, 1916-1947,” for Eva Medora Turner, b. 7/2/1854 Dodge Co., Wisconsin, d. 3/25/1931 Zion, Lake, Illinois, ancestry.com, Ancestry.com. Illinois, Deaths and Stillbirths Index, 1916-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011, "Illinois Deaths and Stillbirths, 1916–1947." Index. FamilySearch, Salt Lake City, Utah, 2010.
1255. “1920 Census-Eva Turner,” Zion Ward 1, Lake, Illinois, 1/5/1920, pdf, National Archives, T625, Roll 381, Page 3A, 9/1/2007, Year: 1920;Census Place: Zion Ward 1, Lake, Illinois; Roll: T625_381; Page: 3A; Enumeration District: 241; Image: 609.
1256. “1930 US Census for Eva Turner,” Zion, Lake, Illinois, electronic, Ancestry.com, 3/15/2011, Year: 1930; Census Place: Zion, Lake, Illinois; Roll: 528; Page: 13B; Enumeration District: 9; Image: 181.0.
1257. “1900 Census-Lyman Turner,” Kenyon, Goodhue Co., Minnesota, 4 Jun1900, pdf file, National Archives.
1258. “1870 US Census for Jessa Sitton,” Township 10 Range 10, Winston, Alabama, electronic, Ancestry.com, 5/25/2020, Year: 1870; Census Place: Township 10 Range 10, Winston, Alabama; Roll: M593_45; Page: 522B; Family History Library Film: 545544.
1259. “1880 US Census for Jasse Sitton,” Winston, Alabama, electronic, Ancestry.com, 5/25/2020, ear: 1880; Census Place: Winston, Alabama; Roll: 35; Page: 568D; Enumeration District: 290.
1260. “1900 US Census for E Robins,” Mount Hope, Lawrence, Alabama, electronic, Ancestry.com, 5/27/2013, Year: 1900; Census Place: Mount Hope, Lawrence, Alabama; Roll: 24; Page: 13B; Enumeration District: 0075; FHL microfilm: 1240024.
1262. “Alabama Deaths, 1908-1974,” electronic, online, from familysearch.com, 2/6/2013, for Susia Robins, b. 5/11/1850, d. 10/6/1931, h. E. Robins, f. Sie Comming b. GA; m. Martha Frost, b. AL, Sutton Cemetery, Ashridge, Winston, Alabama, "Alabama, Deaths, 1908-1974," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/JDGG-TSD : accessed 20 Jul 2014), Susia Robins, 06 Oct 1931; citing reference cn 23454, Department of Health, Montgomery; FHL microfilm 1908493.
1263. Sutton Cemetery, Winston Co., Alabama, 7/19/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&GScid=26550.
1264. “1870 US Census for James Sitton,” Montville, Morris, New Jersey, electronic, ancestry.com, 4/28/2013, Year: 1870; Census Place: Montville, Morris, New Jersey; Roll: M593_877; Page: 214B; Image: 433; Family History Library Film: 552376.
1265. “1880 US Census for George W Cummings,” Winston, Alabama, electronic, ancestry.com, 12/13/2011, Year: 1880; Census Place: , Winston, Alabama; Roll: 35; Family History Film: 1254035; Page: 568D; Enumeration District: 290;.
1266. “1880 U.S. Census for Loyd A. Cummings (Cummins),” Township 10, Winston Co., Alabama, 6/10/1880, Nara Film T9-0035, pg 568D; electronic, National Archives; ancestry.com, 4/22/2011, Year: 1880; Census Place: , Winston, Alabama; Roll: 35; Family History Film: 1254035; Page: 565A; Enumeration District: 290; .
1267. “1900 Census - Loyd Commeens (Cummins),” Biler Road Twp, Winston Co., Alabama, paper; electronic, National Archives T623, Roll 44, pg 228; ancestry.com, 4/22/2011, Year: 1900; Census Place: Biler Road, Winston, Alabama; Roll: T623_44; Page: 14B; Enumeration District: 155.
1268. “1910 US Census for Loyd A Cummins,” Haleyville, Winston, Alabama, electronic, Ancestry.com, 4/22/2011, Year: 1910; Census Place: Haleyville, Winston, Alabama; Roll: T624_37; Page: 16B; Enumeration District: 0133; Image: 495; FHL Number: 1374050.
Living with William and Mary Cook.
1269. “1920 US census for Loyd A Coman (Comeens), Ervin M Comeens, James F. Comeens,” Haleyville, Winston, Alabama, electronic, Ancestry.com, 4/22/2011, Year: 1920;Census Place: Haleyville, Winston, Alabama; Roll: T625_43; Page: 23A; Enumeration District: 129; Image: 347.
1270. “1930 US Census for Loyad A Comeens,” Double Springs, Winston, Alabama, electronic, Ancestry.com, 4/22/2011, Year: 1930; Census Place: Double Springs, Winston, Alabama; Roll: 53; Page: 13A; Enumeration District: 1; Image: 868.0.
1271. Winston County Archives, “In the Free State of Winston (Winston County Genweb),” http://www.freestateofwinston.org/, first viewed 2/6/2011.
Lloyd Commeens, deacon died February 1, 1939 and was the last of the original Charter members of this Church and was buried in the Macedonia Cemetery.
Comeens, Martha, died 22 Mar 1904, born Beat 7, 43 years, female, white, married, housewife, cause of death: consumption lungs, place of death: Beat 2, buried Macedonia, Informant: J.C. Taylor [Comeens, Martha Jane Elliott, wife of L.A. Comeens, 16 Aug 1863 — 22 Mar 1904, Macedonia Missionary Baptist Church Cemetery]
Page # Groom Bride Marriage Date
417 Whisenhunt, J.J. Comeens, Lula November 4, 1900
380 Comeens, Erwin Cagle, Susie August 1, 1907
380 Berry, Y.R. Comeens, Emma July 28, 1907
195 Comens, L.A. Brooks, L.B. September 8, 1904
522 Comeens, Jim Moody, Eliza Jane November 28, 1915
1272. “1880 U.S. Census for Loyd A. Cummings (Cummins),” Township 10, Winston Co., Alabama, 6/10/1880, Nara Film T9-0035, pg 568D; electronic, National Archives; ancestry.com, 4/22/2011, Year: 1880; Census Place: , Winston, Alabama; Roll: 35; Family History Film: 1254035; Page: 565A; Enumeration District: 290; , pg 565A.
1273. “1900 Census - Loyd Commeens (Cummins),” Biler Road Twp, Winston Co., Alabama, paper; electronic, National Archives T623, Roll 44, pg 228; ancestry.com, 4/22/2011, Year: 1900; Census Place: Biler Road, Winston, Alabama; Roll: T623_44; Page: 14B; Enumeration District: 155, says b. Dec 1858.
1274. “1860 US Census for Jacob Cumins,” Tishomingo, Mississippi, electronic, Ancestry.com, 7/9/2013, Year: 1860; Census Place: , Tishomingo, Mississippi; Roll: M653_593; Page: 281; Image: 286; Family History Library Film: 803593.
1275. “1830 US Census for Jacob Crowns, Spencer Croming, and Abner Cromusse,” Walker, Alabama, electronic, Ancestry.com, 5/27/2013, 1830 US Census; Census Place: , Walker, Alabama; Page: 258; NARA Series: M19; Roll Number: 4; Family History Film: 0002331, b. 1800-1810.
1276. “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, b. abt 1798.
1277. “Jacob Cromeans/Comeens/Cummings,” 5/1861, Tishomingo Co., Mississippi, electronic, found by Roger Inman, grandfather.Tishomingo Co., MS Police Record Book 1857-1862.
Jacob Cromeans/Comeens/Cummings, my 3rd great grandfather.Tishomingo Co., MS Police Record Book 1857-1862 Jacob Cummings buried as a pauper by Tishomingo Co., Ms in May 1861.
1278. Roger Inman, “RE: Spencer Cummings,” 5/28/2016, email files of David Condit.
1279. Pauper Cemetery, Tishomingo Co., Mississippi, 9/4/2013, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...72497&df=all&.
1280. “1880 US Census for J H Morgan, including R. Cummings,” Baldwyn, Prentiss, Mississippi, electronic, Ancestry.com, 5/28/2016, Year: 1880; Census Place: Baldwyn, Prentiss, Mississippi; Roll: 663; Family History Film: 1254663; Page: 221A; Enumeration District: 172; Image: 0064-.
1281. “1840's Walker County Tax Record for Josiah, Abner, John (Jacob) and Spencer Cromeens,” Walker County, AL Genweb, Contributed by Peter J. Gossett, Winston County ALGENWEB and Barbara Dunn, http://www.rootsweb.ancestry.com/~alwalker/1840TaxRecord.htm, 5/28/2013.
1282. Judy Cummins French, “Descendants of Unknown Cromeans,” 1999, Copy in possession of David Condit.
1283. “1870 US Census for Harry W Mills,” Philadelphia Ward 16 District 48, Philadelphia, Pennsylvania, electronic, ancestry.com, 7/18/2013, Year: 1870; Census Place: Philadelphia Ward 16 District 48, Philadelphia, Pennsylvania; Roll: M593_1401; Page: 185A; Image: 45; Family History Library Film: 552900.
1284. “1880 US Census for Michal Mills,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 7/18/2013, Year: 1880; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 1176; Family History Film: 1255176; Page: 119B; Enumeration District: 298; Image: 0240.
1285. “1900 US Census for Stanley G Mills,” Philadelphia Ward 31, Philadelphia, Pennsylvania, electronic, Ancestry.com, 2/23/2012, Year: 1900; Census Place: Philadelphia Ward 31, Philadelphia, Pennsylvania; Roll: T623; Page: 6A; Enumeration District: 791.
1286. “1920 US Census for Stanley G Mills,” Philadelphia Ward 33, Philadelphia, Pennsylvania, electronic, Ancestry.com, 1/4/2017, Year: 1920; Census Place: Philadelphia Ward 33, Philadelphia, Pennsylvania; Roll: T625_1626; Page: 4A; Enumeration District: 1112; Image: 76-.
1287. “Pennsylvania, Death Certificates, 1906-1963 for Stanley G. Mills,” 7/15/1925, Philadelphia, Philadelphia, Pennsylvania, 67160, 16083, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
1288. “Mills,” Harriet Bella Mills, dau. of Mary & late William Ferguson. d. 10/23/1902, Philadelphia Inquirer, Philadelphia, Pennsylvania, 10/24/1902, 14, electronic, newspapers.com, 1/4/2017.
1289. “Mills-Ferguson,” for Stanley G. Mills and Miss Harriet B. Ferguson, m. 11/26/1890, The Philadelphia Inquirer,, Philadelphia, Pennsylvania, 11/30/1890, 6, electronic, Newspapers.com, 1/4/2017.
1290. “Mills,” Lucy Mills, dau. of William and late Mary Mason, in 43rd year, Philadelphia Inquirer, Philadelphia, Pennsylvania, 4/12/1908, 13, electronic, newspapers.com, 1/4/2017.
1291. “Marriage Licenses Issued,” for Elizabeth Derricks and Stanley G. Mills, The Philadelphia Inquirer,, Philadelphia, Pennsylvania, 2/2/1916, 12, electronic, Newspapers.com, 1/4/2017.
1292. “1910 US Census for Joseph C. Derricks,” Philadelphia Ward 33, Philadelphia, Pennsylvania, electronic, Ancestry.com, 1/4/2017, Year: 1910; Census Place: Philadelphia Ward 33, Philadelphia, Pennsylvania; Roll: T624_1405; Page: 10B; Enumeration District: 0799; FHL microfilm: 1375418.
1293. Mexia City Cemetery, Mexia, Limestone Co., Texas, 4/30/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/1979262/memori...cludeMaidenName=true.
1294. “Graveside Services Held Nov. 7 for Wilburn Ervin Ray,” Groesbeck Journal, , 11/13/2008.
1295. “Texas, Birth Index, 1903-1997,” ancestry.com, electronic, For Nathaniel Aysa Ray, b. 7/28/1980, Nueces Co., Texas, Ancestry.com. Texas, Birth Index, 1903-1997 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
1296. “Iowa, Select Marriages Index, 1758-1996,” For Andrew Castor and Pearl Huntley, m. 8/15/1928, Boone, Boone, Iowa, online, ancestry.com, electronic, 5/3/2020, Ancestry.com. Iowa, Select Marriages Index, 1758-1996 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
1297. “1930 US Census for Andrew Castor,” Yell, Boone, Iowa, electronic, ancestry.com, 5/3/2020, Year: 1930; Census Place: Yell, Boone, Iowa; Page: 1A; Enumeration District: 0040; FHL microfilm: 2340379.
1298. Fairfield Church Cemetery, New Vernon, Mercer Co., Pennsylvania, 1/29/2021, Find-A-Grave, https://www.findagrave.com/cemetery/2163963/memori...cludeMaidenName=true.
1299. Registers Minutes & History of the First Presbyterian Church, Morristown, New Jersey, First Presbyterian Church, Morristown, New Jersey, “Banner” Steam Print; Morristown, New Jersey, Three volumes combined, Condits and Cousins Library, currently in possession of David Condit, shows name as Condict.
Joseph Smith of Newark Mts; m. 17 May 1762, Abigail Condict
1300. “1830 U.S. Census for Joseph Putnam (Jr.),” Fauquier, Virginia, electronic, Ancestry.com, 6/15/2020, 1830; Census Place: Fauquier, Virginia; Series: M19; Roll: 194; Page: 471; Family History Library Film: 0029673.
1301. “1840 U.S. Census for Joseph D Putman, Bartemous B Putman and Joseph Putman,” Leeds, Fauquier , Virginia, electronic, Ancestry.com, 6/15/2020, Year: 1840; Census Place: Leeds, Fauquier, Virginia; Roll: 558; Page: 219; Family History Library Film: 0029686.
1302. “Parks-Townsend Family Bible,” David I. Parks file, copy of 4 pages, Date set as Oct 14, rest unreadable.
Hardcopy in genealogy files.
1303. “Sons of Union Veterans of the Civil War Grave Information for James K Parks,” Sons of Union Veterans of the Civil War, http://www.suvcwdb.org/home/records.php?action=view&id=669029, 9/29/2014.
1304. Pension application for James K. Parks.
copy in possession of David E. Condit
1305. “1895 Iowa State Census for Charles Hyde & Family,” Logan, Harrison, Iowa, electronic, ancestry.com, 6/18/2014, Ancestry.com. Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
1306. “1900 Census - CL Hyde,” Logan, Harrison Co., Iowa, 16 Jun 1900 CL Hyde enumerator, National Archives T623, Roll 436, pg 150, Extract in possession of David Condit.
1307. “1910 US Census for Charles L Hyde,” Fremont Ward 1, Dodge, Nebraska, electronic, ancestry.com, 6/18/2014, Year: 1910; Census Place: Fremont Ward 1, Dodge, Nebraska; Roll: T624_842; Page: 5A; Enumeration District: 0095; FHL microfilm: 1374855.
1308. “1920 US Census for Clara Hyde,” Logan, Harrison, Iowa, electronic, Ancestry.com, 6/18/2014, Year: 1920; Census Place: Logan, Harrison, Iowa; Roll: T625_493; Page: 6B; Enumeration District: 80; Image: 234.
1309. “1930 US Census for Rudolph Maurer,” Omaha, Douglas, Nebraska, electronic, Ancestry.com, 6/18/2014, Year: 1930; Census Place: Omaha, Douglas, Nebraska; Roll: 1275; Page: 20A; Enumeration District: 0069; Image: 359.0; FHL microfilm: 2341010.
1310. “Unknown document received from Katie Condit (Fred’s dau),” paper, aged 77.
This document lists the birth and death dates for a group of the Hyde family.
1311. “Wisconsin, Marriages, 1836-1930,” electronic, familysearch.org, 6/4/2014, for Lorenzo Parks & Clara Crane, 2/22/1884, his f. David J Parks, his m. Dulina Hyde; her f. Timothy L Crane, her m. Isannah P Miller, Rosendale, Fond Du Lac Co., Wisconsin, "Wisconsin, Marriages, 1836-1930," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XR2V-T26 : accessed 05 Jun 2014), Lorenzo Parks and Clara Crane, 22 Feb 1884; citing reference bk1 p535 cn01367; FHL microfilm 1266978.
1312. “Unknown document received from Katie Condit (Fred’s dau),” paper.
This document lists the birth and death dates for a group of the Hyde family.
1313. “Iowa, Cemetery Records, 1662-1999,” for Hyde Family, ancestry.com, electronic, see test, Ancestry.com. Iowa, Cemetery Records, 1662-1999 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000, Works Project Administration. Graves Registration Project. Washington, D.C.: n.p., n.d.
Name Birth Death Burial Place
Parley Hyde 1805 28 Jan 1880 Harrison
Edward G Hyde 1821 1899 Dunlap, Harrison
Sarah M Hyde 1823 1878 Dunlap, Harrison
Charles L Hyde 1843 14 Nov 1916 Harrison
Mary Hyde 1849 4 Feb 1886 Harrison
George S Hyde abt 1854 22 Jul 1887 Harrison
Clara J Hyde abt 1861 19 Apr 1938 Harrison
Leverette Hyde 1888 2 May 1915 Harrison
1314. “Wisconsin Genealogical Research Service,” Wisconsin Historical Society, http://www.wisconsinhistory.org/vitalrecords/, 7/6/2007, entries for Lorenzo Parks and Clare Crane.
1315. “1870 US Census for Giles Parks,” Morgan, Harrison, Iowa, electronic, ancestry.com, 1/14/2013, Year: 1870; Census Place: Morgan, Harrison, Iowa; Roll: M593_395; Page: 81B; Image: 167; Family History Library Film: 545894.
1316. “1895 Minnesota State Census for Giles Parks,” Kenyon Village, Goodhue Co., Minnesota, electronic, familysearch.org, 8/7/2013, "Minnesota, State Census, 1895," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MQ8R-FW4 : accessed 07 Aug 2013), Eliza Parks in entry for Albert Parks, 1895.
Boarding with W J Goodfellow and others.
1317. “1900 US Census for Giles Parks,” Kenyon, Goodhue, Minnesota, electronic, Ancestry.com, 6/4/2014, Year: 1900; Census Place: Kenyon, Goodhue, Minnesota; Roll: 764; Page: 3A; Enumeration District: 0046; FHL microfilm: 1240764.
1318. “1910 US Census for Giles Parke,” Lennox Ward 3, Lincoln, South Dakota, electronic, ancestry.com, 6/4/2014, Year: 1910; Census Place: Lennox Ward 3, Lincoln, South Dakota; Roll: T624_1484; Page: 12B; Enumeration District: 0284; FHL microfilm: 1375497.
1319. “South Dakota Death Index, 1905-1955 for Giles Parks,” 15 May 1912, Lincoln Co., South Dakota, Ancestry.com, Ancestry.com. South Dakota Death Index, 1905-1955 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004., Certificate Number: 30219, 6/4/2014.
1320. “1860 Census for Edward Turner,” Granville, Washington, New York, electronic, Ancestry.com, 3/16/2011, Year: 1860; Census Place: Granville, Washington, New York; Roll: M653_874; Page: 249; Image: 479; Family History Library Film: 803874.
1321. “1865 New York State Census for Edward Turner,” Granville, Washington Co., New York, electronic, Washington County, New York Archives, 8/6/2014, copy in files.
1322. “1870 U.S. Census for Edward Turner,” Granville, Washington, New York, electronic, ancestry.com, 3/16/2011, Year: 1870; Census Place: Granville, Washington, New York; Roll: M593_1110; Page: 252B; Image: 511; Family History Library Film: 552609.
1323. “1875 New York State Census for Edwd Turner,” Granville, Washington, New York, electronic, ancestry.com, 8/24/2014, "New York, State Census, 1875," index and images, (https://familysearch.org/pal:/MM9.1.1/VNV7-ZDH : accessed 23 Aug 2014), Edwd Turner, Granville, Washington, New York, United States; citing p. 27, line 19, State Library, Albany; FHL microfilm 512701.
1324. “1880 U.S. Census for Edward Turner,” Granville, Washington, New York, Nara Film T9-0942, pg 192D, electronic, National Archives; ancestry.com, 7/14/2013, Year: 1880; Census Place: Granville, Washington, New York; Roll: 942; Family History Film: 1254942; Page: 192D; Enumeration District: 139; Image: 0387.
1325. “1892 New York State Census for Edward L Turner,” Granville, Washington, New York, electronic, ancestry.com, 8/24/2014, Ancestry.com. New York, State Census, 1892 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012, Original data: New York State Education Department, Office of Cultural Education. 1892 New York State Census. Albany, NY: New York State Library.
1326. “Vermont, Vital Records, 1720-1908,” electronic, ancestry.com, 7/14/2013, for Edward Turner, death record, Dorset, Vermont, State of Vermont. Vermont Vital Records through 1870. New England Historic Genealogical Society, Boston, Massachusetts.
1327. “Vermont, Vital Records, 1720-1908,” electronic, ancestry.com, 7/14/2013, for Edward Turner, death record, Dorset, Vermont, State of Vermont. Vermont Vital Records through 1870. New England Historic Genealogical Society, Boston, Massachusetts, says d. 1899.
1328. “Vermont, Vital Records, 1760-1954,” electronic, familysearch.org, 10/7/2013, for Edward Turner, b. 1836, d. 5/21/1898, Vermont, "Vermont, Vital Records, 1760-1954," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XFWM-SGC : accessed 07 Oct 2013), Henry Turner in entry for Edward Turner, 1898., says d. 1898.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
1329. “Mrs. Edward Turner,” Granville, NY Sentinel, 1898.
1330. “Edward Turner,” Granville, NY Sentinel, May 26, 1899.
1331. “Wisconsin Genealogical Research Service,” Wisconsin Historical Society, http://www.wisconsinhistory.org/vitalrecords/, 7/6/2007, entry for Elizabeth G. Turner.
1332. Washington County Vital Records: 1847-1849, Laura Penny Hulslander, 107, 8/5/2014.
1333. “1850 census for Clarrisa Turner,” Ceresco, Fond Du Lac, Wisconsin, electronic, Ancestry.com, 5/4//2010, Year: 1850; Census Place: Ceresco, Fond Du Lac, Wisconsin; Roll M432_997; Page: 344A; Image: 206.
Lyman 28
Hiram 26
Clarrisa 50
Emila 17
Lovica 31
1334. Genealogy of the Descendants of John White of Wenham and Lancaster, Massachusetts, Almira Larkin White, Chase Brothers, Priinters; Haverhill, Massachusetts, 1900, I, 575, 12/27/2019, Ancestry.com.
1335. “1900 Census for John Richards,” Hampton, Washington, New York, electronic, ancestry.com, 3/16/2011, Year: 1900; Census Place: Hampton, Washington, New York; Roll: T623_1172; Page: 3A; Enumeration District: 131.
1336. “1910 US Census for John F Richards,” Poultney, Rutland, Vermont, electronic, Ancestry.com, 7/14/2013, Year: 1910; Census Place: Poultney, Rutland, Vermont; Roll: T624_1616; Page: 11B; Enumeration District: 0193; FHL microfilm: 1375629.
1337. “1920 US Census for John F Richards,” Poultney, Rutland, Vermont, electronic, Ancestry.com, 7/14/2013, Year: 1920; Census Place: Poultney, Rutland, Vermont; Roll: T625_1874; Page: 20A; Enumeration District: 126; Image: 956.
1338. “1940 US Census for Jenette Richards,” Poultney, Rutland, Vermont, electronic, Ancestry.com, 7/14/2013, Year: 1940; Census Place: Poultney, Rutland, Vermont; Roll: T627_4235; Page: 61A; Enumeration District: 11-26.
1339. “1900 Census for John Richards,” Hampton, Washington, New York, electronic, ancestry.com, 3/16/2011, Year: 1900; Census Place: Hampton, Washington, New York; Roll: T623_1172; Page: 3A; Enumeration District: 131., says b. 12/1859 but must be 1858 if Mary b. 3/1860.
1340. “Vermont Death Records, 1909-2008,” electronic, ancestry.com, 7/14/2013, for John Fitch Richards, b. 11 Sep 1857-, Hampton, NY, d. 12 Jul 1937-, Poultney, Rutland Co., Vermont, Vermont. Vermont Death Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
1341. “Turner Family Genealogy,” unknown, paper, says m. 1892.
A Turner Family Genealogy passed down through the Condit and Parks family listing the descendants of Edward Henry Turner and Margaret Sprague.
1342. “1900 US Census for John D Williams,” Poultney, Rutland, Vermont, electronic, Ancestry.com, 7/14/2013, Year: 1900; Census Place: Poultney, Rutland, Vermont; Roll: 1694; Page: 5A; Enumeration District: 0202; FHL microfilm: 1241694, says Mar 1860.
1343. “Vermont, Vital Records, 1760-2003,” electronic, familysearch.org, 7/14/2013, for Mary E. Williams, 2/7/1925, Poultney, Rutland, Vermont, "Vermont, Vital Records, 1760-2003," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KNS2-WQD : accessed 14 Jul 2013), Mary E Williams, 1925.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
1344. “Vermont, Death Records, 1909-2008 ,” Poultney, VT, electronic, online, ancestry.com, 8/23/2014, for Mary E Williams, b. 3/10/1861 Hartford, NY; d. 2/7/1925, Poultney, Rutland VT; f. Edward Turner, m. Caroline Windell, Iowa Department of Public Health. Iowa Marriage Records, 1923–37. Microfilm. Record Group 048. State Historical Society of Iowa, Des Moines, Iowa.
1345. “Vermont, Vital Records, 1760-2003,” electronic, familysearch.org, 7/14/2013, for Jno D Williams, 7/6/1932, Poultney, Rutland, Vermont, "Vermont, Vital Records, 1760-2003," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KNS2-QJL : accessed 15 Jul 2013), Jno D Williams, 1932.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
1346. “Vermont Vital Records, 1760-2008 ,” electronic, familysearch.org, 7/16/2020, For Hugh Williams, b. 8/6/1901, d. 8/17/1972, Vermont, "Vermont Vital Records, 1760-2008," (https://familysearch.org/ark:/61903/1:1:KNMC-266 : 12 November 2017), Hugh Williams, Death, 17 Aug 1972, Rutland, Rutland, Vermont; from "Vermont, Birth Records, 1909-2008," VT DofH.
1347. “1880 US Census for Simon Turner (Lyman Turner),” Esdaile, Pierce, Wisconsin, electronic, Ancestry.com, 1/1/2020, Year: 1880; Census Place: Esdaile, Pierce, Wisconsin; Roll: 1442; Page: 241D; Enumeration District: 148--, Named as Clara in census.
1348. “1920 census for Geo Finden Owens (Geo Sinden Ower),” Zion Ward 1, Lake, Illinois, electronic, Ancestry.com, 3/15/2011, Year: 1920;Census Place: Zion Ward 1, Lake, Illinois; Roll: T625_381; Page: 9A; Enumeration District: 241; Image: 621.
1349. “1930 US Census for George S Ower,” Zion, Lake, Illinois, electronic, Ancestry.com, 8/23/2014, Year: 1930; Census Place: Zion, Lake, Illinois; Roll: 528; Page: 13B; Enumeration District: 0009; Image: 181.0; FHL microfilm: 2340263.
1350. “1940 US Census for George Owen (Ower),” Zion, Lake, Illinois, electronic, Ancestry.com, 8/23/2014, Year: 1940; Census Place: Zion, Lake, Illinois; Roll: T627_831; Page: 8B; Enumeration District: 49-113.
1351. Mount Olivet Memorial Park, Zion, Lake Co., Illinois, 8/23/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=173670&.
1352. “World War 1 Draft Registration Card-George Sindin Ower,” 8/23/2014, Lake Co., Illinois, Roll 1614032, Registration State: Illinois; Registration County: Lake; Roll: 1614032; Draft Board: 2.
1353. “California Passenger and Crew Lists, 1893-1957 Record for George Ower,” Ancestry.com. California Passenger and Crew Lists, 1893-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008., George and wife Mary, mother Jessie, brother John, sister Mary, ancestry.com, electronic, 8/23/2014.
1354. “1880 U.S. Census for Elice Parks,” Minnesota, Goodhue County, Kenyon, Nara Film T9-0621; electronic, National Archives; ancestry.com, 8/6/2007, Year: 1880; Census Place: Kenyon, Goodhue, Minnesota; Roll: 621; Family History Film: 1254621; Page: 393A; Enumeration District: 166; Image: 0341, Name as on census but was called Milo.
1355. “1900 US Census for Frank Cain,” Kenyon, Goodhue, Minnesota, electronic, Ancestry.com, 8/8/2013, Year: 1900; Census Place: Kenyon, Goodhue, Minnesota; Roll: 764; Page: 9B; Enumeration District: 0046; FHL microfilm: 1240764.
1356. “1905 Minnesota State Census for Dell Parks,” Kenyon, Goodhue Co., Minnesota, electronic, familysearch.org, 8/7/2013, "Minnesota, State Census, 1905," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/SPS5-4QT : accessed 07 Aug 2013), Dell Parks, 1905.
1357. “1920 US Census for Adelbert E Parks,” Kenyon, Goodhue, Minnesota, electronic, ancestry.com, 12/31/2019, Year: 1920; Census Place: Kenyon, Goodhue, Minnesota; Roll: T625_831; Page: 4A; Enumeration District: 48--.
1358. “1930 US Census for Adelbert E. Parks,” Kenyon, Goodhue, Minnesota, electronic, ancestry.com, 1/1/2020, Year: 1930; Census Place: Kenyon, Goodhue, Minnesota; Page: 6B; Enumeration District: 0016; FHL microfilm: 2340822.
1359. “Minnesota, Deaths and Burials, 1835-1990,” for Adelbert Parks, 11/20/1936, Kenyon, Goodhue, Minnesota, electronic, familysearch.com, 8/7/2013, "Minnesota, Deaths and Burials, 1835-1990," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FDDL-VLW : accessed 08 Aug 2013), Nora Turner in entry for Adelbert Parks, 20 Nov 1936.
The record erroneously lists Dell Parks and Nora Turner as his parents.
1360. “1895 Minnesota State Census for Frank Cain,” Kenyon Village, Goodhue Co., Minnesota, electronic, familysearch.org, 8/7/2013, "Minnesota, State Census, 1895," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MQ8R-FW4 : accessed 07 Aug 2013), Eliza Parks in entry for Albert Parks, 1895.
1361. “1910 US Census for Frank Cain,” Salmon Creek, Clark, Washington, electronic, Ancestry.com, 8/8/2013, Year: 1910; Census Place: Salmon Creek, Clark, Washington; Roll: T624_1655; Page: 4A; Enumeration District: 0061; FHL microfilm: 1375668.
1362. “1920 US Census for Frank Cain,” Vancouver, Clark, Washington, electronic, Ancestry.com, 8/8/2013, Year: 1920; Census Place: Vancouver, Clark, Washington; Roll: T625_1922; Page: 7B; Enumeration District: 37; Image: 381.
1363. “1930 US Census for Emma J Cain,” San Francisco, San Francisco, California, electronic, Ancestry.com, 8/8/2013, Year: 1930; Census Place: San Francisco, San Francisco, California; Roll: 200; Page: 17B; Enumeration District: 169; Image: 1017.0; FHL microfilm: 2339935.
1364. “California, Death Index, 1905-1939,” electronic, online, ancestry.com, California, Death Index, 1905-1939 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013, California Department of Health and Welfare. California Vital Records-Vitalsearch (www.vitalsearch-worldwide.com). The Vitalsearch Company Worldwide, Inc., Pleasanton, California.
Emma Cain, b. Abt 1872, d. 11/18/1934, San Mateo, California, USA
Mima H Gilchrist, abt 1845, d. 29 Aug 1910, Los Angeles, California, USA
1365. “Turner Family Genealogy,” unknown, paper, says 27 Dec 1923.
A Turner Family Genealogy passed down through the Condit and Parks family listing the descendants of Edward Henry Turner and Margaret Sprague.
1366. “Washington, Deaths, 1883-1960,” for Frank Cain, b. abt 1862, d. 12/6/1927, Vancouver, Clark, Washington, ancestry.com, electronic, Ancestry.com. Washington, Deaths, 1883-1960 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008, Various county death registers. Microfilm. Washington State Archives, Olympia, Washington.
1367. “Minnesota, Marriages, 1849-1950,” for Frank Cain and Emma Parks, 12/25/1890, Leon, Goodhue, Minnesota, electronic, familysearch.com, 8/7/2013, "Minnesota, Marriages, 1849-1950 ," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FD8X-P22 : accessed 08 Aug 2013), Frank Cain and Emma Parks, 25 Dec 1890.
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.
1368. “1930 US Census for Robert R Cain,” Center, Sacramento, California, electronic, Ancestry.com, 8/31/2013, Year: 1930; Census Place: Center, Sacramento, California; Roll: 185; Page: 3A; Enumeration District: 14; Image: 20.0; FHL microfilm: 2339920.
1369. “1940 US Census for Rexford R Cain,” San Rafael, Marin, California, electronic, Ancestry.com, 8/31/2013, Year: 1940; Census Place: San Rafael, Marin, California; Roll: T627_261; Page: 10B; Enumeration District: 21-25.
1370. “Birth Records in Goodhue County Courthouse,” 8/8/2013, Goodhue County Courthouse, Red Wing, Goodhue Co., Minnesota, see text, paper, visited by David Condit and extracted on 8/8/2013.
Robert Cain 9/13/1892 Book 2, Page 255, Line 21
Gaylord Cain 9/26/1895 Book 3, Page 23, Line 16
May Cain 5/4/1897 Book 3, Page 60, Line 16
Marjorie Cain 4/6/1902 Book 3, Page 146, Line 18
William Cain No record in Goodhue County
1371. Fair Oaks Cemetery, Fair Oaks, Sacramento Co., California, 8/31/2013, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=157839&.
1372. “1920 US Census for Dorothy M Bishop,” Vallejo, Solano, California, electronic, Ancestry.com, 8/31/2013, Year: 1920; Census Place: Vallejo, Solano, California; Roll: T625_149; Page: 15A; Enumeration District: 211; Image: 793.
1373. “Washington Death Index, 1940-1996,” for Max G Cain, 5/12/1969, Olympia, Washington, ancestry.com, Ancestry.com. Washington Death Index, 1940-1996 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002, Original data: Washington State Department of Health. State Death Records Index, 1940-1996. Microfilm. Washington State Archives, Olympia, Washington.
1374. “1930 US Census for Max G Cain,” Seattle, King, Washington, electronic, Ancestry.com, 8/31/2013, Year: 1930; Census Place: Seattle, King, Washington; Roll: 2492; Page: 24A; Enumeration District: 14; Image: 342.0; FHL microfilm: 2342226.
1375. “Minnesota, Deaths and Burials, 1835-1990,” for May Cain, Kenyon, Goodhue, Minnesota, electronic, familysearch.com, 8/31/2013, "Minnesota, Deaths and Burials, 1835-1990," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FDCD-5VY : accessed 31 Aug 2013), May Cain, 18 May 1898.
1376. “Minnesota, Deaths and Burials, 1835-1990,” for Margery Cain, N. Concord, Dodge, Minnesota, electronic, familysearch.com, 8/30/2013, "Minnesota, Deaths and Burials, 1835-1990," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FDM8-JBG : accessed 30 Aug 2013), Margery Cain, 13 Dec 1902.
1377. “1940 US Census for Wilbur H Cain,” Alisal, Monterey, California, electronic, Ancestry.com, 8/31/2013, Year: 1940; Census Place: Alisal, Monterey, California; Roll: T627_267; Page: 8B; Enumeration District: 27-9B.
1378. Glen Oaks Memorial Park, Chico, Butte Co., California, 8/8/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=428842&.
1379. Glen Oaks Memorial Park, Chico, Butte Co., California, 8/8/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=428842&, obit for William Cain.
1381. “California Birth Index, 1905-1995 [database on-line],” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-199.
1382. “Washington, Births, 1889-1929,” for Frank May Cain, 7/12/1915, Clark Co., Washington, parents Frank Cain & Emma Parks, ancestry.com, Washington State Archives; Olympia, Washington; Washington Births, 1891-1919; Film Info: Various county birth registers. Microfilm.
1383. “1940 US Census for Frank Ray Cain,” Seattle, King, Washington, electronic, Ancestry.com, 8/31/2013, Year: 1940; Census Place: Seattle, King, Washington; Roll: T627_4380; Page: 2A; Enumeration District: 40-213.
1384. “Washington, Select Death Certificates, 1907-1960,” For Donald Cain, b. Abt 1912, d. 5/5/1913, Glenwood, Clark Co., Washington, ancestry.com, electronic, Ancestry.com. Washington, Select Death Certificates, 1907-1960 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014, Washington, Death Certificates, 1907-1960. Salt Lake City, Utah: FamilySearch, 2013.
1385. “1910 U.S. Census for Albert Townsend,” Delamar, Owyhee, Idaho, electronic, Ancestry.com, 2/23/2021, Year: 1910; Census Place: Delamar, Owyhee, Idaho; Roll: T624_227; Page: 10A; Enumeration District: 0242; FHL microfilm: 1374240.
1386. “1920 US Census for Albert Townsend,” Homedale, Owyhee, Idaho, electronic, ancestry.com, 2/23/2021, Year: 1920; Census Place: Homedale, Owyhee, Idaho; Roll: T625_294; Page: 4A; Enumeration District: 217.
1387. “A. Lloyd Condit,” The Times-News (Twin Falls, Idaho), 5/9/1976, 2.
1388. “Izetta Mae Condit,” 6/5/1998, RLDS Church, Hagerman, Idaho, Elder Jim Jester.
1389. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 1, pg 131.
1390. Gary D. Rhodes, “Contact Condits and Cousins,” 11/7/2017, Email files of David Condit.
1391. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 1, pg 174.
1392. “Wedding Announcement-Roy Vreeland - Mae Condit,” Hagerman, Gooding Co., Idaho, electronic, files of David Condit.
1393. Sunset Memorial Park Cemetery, Twin Falls, Twin Falls Co., Idaho, 2/13/2017, “find-a-grave,” for Weeks family, https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...&GScid=80651&.
1394. “Mary Josephine Ultican,” 7/9/1966, RLDS Church, Hagerman, Idaho, Thompson Chapel, Gooding, Idaho, High Priest Cecil Gilmore.
1395. Ultican Cousin, “Ultican Family from Condit’s,” Electronic copy in David Condit’s possesion.
1396. “Ultican Family,” unknown, 2002, word document of unknown source.
1397. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 2, pg 43.
1398. “1841 England Census for Richard Reese,” Village of Kempton, Clunbury Parish, Shropshire County, England, 1841, electronic, ancestry.com, 2/19/2012, 1841 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2010. -Original data: Census Returns of England and Wales, 1841. Kew, Surrey, England: The National Archives of the UK (TNA): Public Record Office (PRO), 184, "Eng & Wales Census, 1841,"(https://familysearch.org/ark:/61903/1:1:MQRG-H32 : accessed 18 September 2015), Richard Reese, Clunbury, Shropshire, Eng; from "1841 Eng, Scot and Wales census," findmypast; citing PRO HO 107, The National Archives, Kew, Surrey, http://search.findmypast.com/record?id=gbc%2f1841%2f0008829539, b. abt 1832.
1399. “1851 England Census for William Reese,” Bridgnorth, Shropshire, England, 1841, electronic, ancestry.com, 2/19/2012, 1851 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2010. -Original data: Census Returns of England and Wales, 1841. Kew, Surrey, England: The National Archives of the UK (TNA): Public Record Office (PRO), 184, Class: HO107; Piece: 1986; Folio: 338; Page: 8; GSU roll: 87387, b. abt 1831.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
1400. “1861 England Census for William Reeder (Reece),” St Leonard, Bridgnorth, Shropshire, England, 1861, electronic, ancestry.com, 2/19/2012, 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: RG9; Piece: 1849; Folio: 30; Page: 20; GSU roll: 542877, http://search.findmypast.com/record?id=gbc%2f1861%...%2f1861%2f0010081184, b. abt 1833.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
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