Sources
Sources
2201. Descendants of Governor William Bradford, Ruth Gardiner (Mrs. Francis C.) Hall, Bradford Family Compact, Ann Arbor, MI, 1 , See text, pg 502, says b. 8 Dec 1778.
Gov William Bradford pg 1
Maj Wm Bradford pg 4
Israel Bradford pg 11/12
2202. “Doris Whittier Pierce Letter,” 1 Mar 1980, Delaware County Historical Society, Delaware Co., OH.
2203. “Farminton, Maine, Kennebec Co. Vital Records,” Vol. 1, pg 8, pg 20, from Bill Kempton.
2204. Rootsweb/~mefrankl, “Farmington Marriages,” http://www.rootsweb.ancestry.com/~mefrankl/, 14 Aug 2001.
Name Town Name Town Intention Marriage
Thomas Jr Hiscock Farmington Sally Parker Farmington 1817 Nov 25
Peter Parker Farmington Salla Bradford Farmington 1799 Oct 1 1799 Nov 4
Peter Parker Farmington Sally Mrs Bradford Farmington 1799 Oct 28
2205. Vital records of old Bristol and Nobleboro in the county of Lincoln, Maine, Vol. 1 Births & Deaths; Vol 2 Marriages, Vol 1 Hiscock 348-355, Vol 2 Hiscock 129-131, 5/25/2015, https://dcms.lds.org/delivery/DeliveryManagerServlet?dps_pid=IE1969706, https://dcms.lds.org/delivery/DeliveryManagerServlet?dps_pid=IE954285.
2206. Red Schoolhouse Cemetery, Franklin Co., Maine, 6/28/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=90439&;.
2207. Rootsweb/~mefrankl, “Farmington Marriages - Sorted by Female,” http://www.rootsweb.ancestry.com/~mefrankl/fmarh-j.htm, http://www.rootsweb.ancestry.com/~mefrankl/fmarsz.htm, 5/24/2015.
MALE PLACE FEMALE PLACE2 INT_DATE MAR_DATE
Thomas Hiscock Farmington Belinda Field Chesterville 1848 Dec 9 1848 Dec 24
William C Bailey Farmington Belinda Hiscock Farmington 1862 May 29 1862 June 2
Joseph Hiscock Farmington Betsey Hiscock Bristol 1807 Feb
Leonard M Hiscock Farmington Mary I Sewall Chesterville at Chestervill e1843 June 11
Leonard M Hiscock Farmington Mary Jane Sewall Chesterville 1843 May 7 1843 May 30
Samuel Hiscock Farmington Phebe Thomas Farmington 1818 Sept 1
Thomas Jr Hiscock Farmington Ruth Thomas Farmington 1826 Feb 12 1826 Feb 27
2208. “Thomas and Anna Hiscock Family Record: birth of children,” electronic, 5/25/2015, Thomas and Anna Hiscock Family Record, Farmington, Maine, town recordds, 1741-1812, Vol 1, page 47; Maine Stat Archives, Augusta. FHL, 10865.
2209. “1800 US Census for Thomas Hiscock,” Farmington, Kennebec, Maine, electronic, Ancestry.com, 5/26/2015, Year: 1800; Census Place: Farmington, Kennebec, Maine; Series: M32; Roll: 7; Page: 29; Image: 194; Family History Library Film: 218677.
2210. “1810 US Census for Thomas Hiscock,” Farmington, Kennebec, Maine, electronic, Ancestry.com, 5/25/2015, Year: 1810; Census Place: Farmington, Kennebec, Maine; Roll: 11; Page: 834; Image: 00815; Family History Library Film: 0218682.
2211. Francis Gould Butler, History of Farmington, Maine 1776-1885, New England History Press, Somersworth, 1983, 595- (Tufts), 547-8 (Parker), 497-9 (Hiscock), 395-7 (Bradford) 361-2 (Adams), 414 (Butterfield); 434 (Corbett); 521 (Knowltonn); 555 (Porter); , pg 497.
2212. “Maine, Wills and Probate Records, 1584-1999,” for This Hiscock, wife Ruth Hiscock, mentions son Leonard M Hiscock, Franklin Co., Maine, 5/26/2016, PROBATE RECORDS ESTATE FILES; Author: Maine. Probate Court (Franklin County); Probate Place: Franklin, Maine.
2213. “1850 US Census for Peter Parker,” Readfield, Kennebec, Maine, electronic, Ancestry.com, 9/17/2012, Year: 1850; Census Place: Readfield, Kennebec, Maine; Roll: M432_257; Page: 416B; Image: 315.
2214. “1860 US Census for Peter Parker,” Delaware, Delaware, Ohio, electronic, Ancestry.com, 9/17/2012, Year: 1860; Census Place: Delaware, Delaware, Ohio; Roll: M653_957; Page: 176; Image: 357; Family History Library Film: 803957.
2215. “1870 US Census for Peter Parker,” Delaware, Delaware, Ohio, electronic, Ancestry.com, 8/26/2013, Year: 1870; Census Place: Delaware, Delaware, Ohio; Roll: M593_1196; Page: 285B; Image: 169; Family History Library Film: 552695.
2216. Oak Grove Cemetery, Delaware, Delaware Co., Ohio, 9/17/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=42465&;.
2217. Roots Web, “Farmington Births,” http://www.rootsweb.ancestry.com/~mefrankl/farmbirths.htm, 14 Aug 2001, fmarh-j.htm.
DATE NAME BIRTH PARENTS BIRTHPLACE
1895 June 19 Arthur R Hiscock 4 Fred W & Cora A McLeary Hiscock Farmington & Strong
1880 Feb 8 Florence Augusta Hiscock 1 J Eugene & Angie S Corbett Hiscock & New Vineyard
1892 May 7 Ira Vaughn Hiscock 2 Eugene & Angie Corbett Hiscock mother b. Farmington
1985 May 25 Mary E Hiscock 3 Hiram R & Ada B Bean Hiscock Farmington & Chesterville
1824 Dec 18 Sally Parker Hiscock   Thomas & Sally Hiscock
1892 Aug 21 Walter Bernard Hiscock Fred W & Cora McLeary Hiscock Farmington & Strong
2218. “Delaware County Cemeteries Database,” Delaware County Genealogical Society, Delaware County Library, Delaware, Ohio, 8/15/2013, Delaware County Library, Delaware, Ohio.
2219. “Ohio Deaths and Burials, 1908-1953,” electronic, from familysearch.com, 8/26/2013, for Sophronia Parker, b. 1809, d. 7/16/1883, Columbus, Franklin, Ohio, 285206, "Ohio, Deaths and Burials, 1854-1997," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/F6J2-W4J : accessed 26 Aug 2013), Sophronia Parker, 16 Jul 1883.
2220. “1850 Census for Francis Tufts,” Farmington, Franklin, Maine, electronic, Ancestry.com, 9/29/2010, Year: 1850; Census Place: Farmington, Franklin, Maine; Roll M432_253; Page: 175A; Image: 338.
2221. Jay Franklin Tufts, Tufts Family History 1638-1963, Cleveland Heights, OH (1903).
2222. “William Francis Whittier (Frank),” Sunbury (Deleware Co., Ohio) News, Whittier Insurance, unknown, hardcopy.
2223. A history of Farmington, Franklin County, Maine : from the earliest explorations to the present time, 1776-1885, Butler, Francis Gould, 1885, 497-499, 5/2/2020.
2224. The People Book (A compilation of stories submitted to the authors about people in Delaware County, Ohio), Ruth Domigan Truxall and Esther McCormick, self-published date unknown, copy in files of David Condit, 8/15/2013, Delaware County Library, Delaware, Ohio.
2225. “1860 US Census for A L Perker (Parker),” Delaware, Delaware, Ohio, electronic, Ancestry.com, 8/14/2013, Year: 1860; Census Place: Delaware, Delaware, Ohio; Roll: M653_957; Page: 2; Image: 9; Family History Library Film: 803957.
2226. “1880 US Census for A L Parker,” Columbus, Franklin, Ohio, electronic, Ancestry.com, 8/14/2013, Year: 1880; Census Place: Columbus, Franklin, Ohio; Roll: 1017; Family History Film: 1255017; Page: 501B; Enumeration District: 042; Image: 0344.
2227. “Green Lawn Cemetery, Columbus, Ohio,” extracted by Joe Fleshman, http://greenlawn.delaohio.com/greenlawn/greenlawndata/p.txt, 8/26/2013.
2228. “Ohio, County Marriages, 1789-1994,” electronic, familysearch.org, 8/14/2013, for Asa L Parker and Minerva Black, Delaware, Ohio, source film number: 391394, "Ohio, County Marriages, 1789-1994," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XDPB-KBD : accessed 15 Aug 2013), Asa L. Parker and Minerva Black, 1841.
2229. “Ohio, County Marriages, 1789-1994,” electronic, familysearch.org, 10/23/1851, for Asa L Parker and Samantha Black, Delaware, Ohio, source film number: 391395, "Ohio, County Marriages, 1789-1994," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/X8X1-DR6 : accessed 15 Aug 2013), Asa L. Parker and Samantha Black, 1851.
2230. “1850 US Census for Marshall Black,” Orange, Delaware, Ohio, electronic, Ancestry.com, 8/26/2013, Year: 1850; Census Place: Orange, Delaware, Ohio; Roll: M432_675; Page: 222B; Image: 257.
2231. “1870 US Census for Samantha Parker,” Delaware, Delaware, Ohio, electronic, ancestry.com, 8/14/2013, Year: 1870; Census Place: Delaware, Delaware, Ohio; Roll: M593_1196; Page: 284B; Image: 167; Family History Library Film: 552695.
2232. “1900 US Census for Samantha Parker,” Columbus Ward 16, Franklin, Ohio, electronic, Ancestry.com, 8/14/2013, Year: 1900; Census Place: Columbus Ward 16, Franklin, Ohio; Roll: 1269; Page: 4B; Enumeration District: 0114; FHL microfilm: 1241269.
2233. “Ohio Deaths and Burials, 1908-1953,” electronic, from familysearch.com, 8/14/2013, for Samantha Parker, d. 11/5/1903, f. Marshall Black, m. Polly Black, Columbus, Franklin, Ohio, 1991134, "Ohio, Deaths and Burials, 1854-1997," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/F6CL-LJQ : accessed 15 Aug 2013), Samantha Parker, 03 Nov 1903.
2234. “1850 US Census for Ruth Hiscock,” Farmington, Franklin, Maine, electronic, Ancestry.com, 9/17/2012, Year: 1850; Census Place: Farmington, Franklin, Maine; Roll: M432_253; Page: 199B; Image: 389.
2235. “1860 US Census for Ruth Hiscock,” Farmington, Franklin, Maine, electronic, Ancestry.com, 9/17/2012, Year: 1860; Census Place: Farmington, Franklin, Maine; Roll: M653_435; Page: 649; Image: 63; Family History Library Film: 803435.
2236. Red Schoolhouse Cemetery, Franklin Co., Maine, 6/28/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=90439&;, information on husband.
2237. Riverside Cemetery, Farmington, Franklin Co., Maine, 5/23/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=800867&;, https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...amp;GScid=800867&;.
2238. “1850 US Census for Leonard Hiscock,” Farmington, Franklin, Maine, electronic, Ancestry.com, 9/17/2012, Year: 1850; Census Place: Farmington, Franklin, Maine; Roll: M432_253; Page: 196A; Image: 382.
2239. “1860 US Census for Leonard M Hiscock and Thomas Hiscock,” Farmington, Franklin, Maine, electronic, Ancestry.com, 9/17/2012, Year: 1860; Census Place: Farmington, Franklin, Maine; Roll: M653_435; Page: 591; Image: 5; Family History Library Film: 803435.
2240. “1870 U.S. Census for Leomia Hitchcock (Leonard Hiscock),” Berlin, Delaware, Ohio, electronic, ancestry.com, 9/17/2012, Year: 1870; Census Place: Berlin, Delaware, Ohio; Roll: M593_1196; Page: 221A; Image: 39; Family History Library Film: 552695.
2241. “1880 US Census for Leonard Hitchcox (Hiscock),” Berlin, Delaware, Ohio, electronic, Ancestry.com, 9/18/2012, Year: 1880; Census Place: Berlin, Delaware, Ohio; Roll: 1012; Family History Film: 1255012; Page: 365D; Enumeration District: 108; Image: 0232.
2242. “1900 US Census for S Sewart Hitchcock (Hiscock),” Berlin, Delaware, Ohio, electronic, Ancestry.com, 9/18/2012, Year: 1900; Census Place: Berlin, Delaware, Ohio; Roll: 1263; Page: 1B; Enumeration District: 24; FHL microfilm: 1241263.
2243. Extracted by Marilyn M. Cryder, Abstracts of Obituaries, Death Notices and Funeral Notices from The Delaware Gazette, Delaware, Ohio, Jan 1907 - Dec 1908, self-published, Delaware, Ohio; 1995, 8/15/2013, Delaware County Library, Delaware, Ohio.
2244. Cheshire Cemetery, Delaware, Delaware Co., Ohio, 9/18/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1520661&;.
2245. Extracted by Marilyn M. Cryder, Abstracts of Obituaries, Death Notices and Funeral Notices from The Delaware Gazette, Delaware, Ohio, Jan 1890 - Dec 1894, self-published, Delaware, Ohio; 1993, 8/15/2013, Delaware County Library, Delaware, Ohio.
2246. “Maine, Marriages, 1771-1907,” electronic, familysearch, 6/1/2015, for Leonard M Hiscock and Mary J. Sewall, 6/11/1843, Chesterville, Franklin, Maine, "Maine, Marriages, 1771-1907," (https://familysearch.org/ark:/61903/1:1:F46N-SYG : accessed 2 June 2015), Leonard M. Hiscock and Mary J. Sewall, 11 Jun 1843; citing Chesterville, Franklin, Maine, reference Vol 21 Pg 63; FHL microfilm 10,865.
2247. “Maine, Births and Christenings, 1739-1900,” electronic, familysearch, 6/28/2015, for Thomas Hiscock, 1/19/1823, Farmington, Lincoln, Maine, "Maine, Births and Christenings, 1739-1900," Database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F449-K3X : accessed 28 June 2015), Thomas Hiscock, 19 Jan 1823; citing FARMINGTON,FRANKLIN,MAINE; FHL microfilm 10,865.
2248. Kal Perry, kalperry@msn.com, “Hiscocks of Chesterville Norcross Cemetery,” 6/8/2004, email files of David Condit.
2249. Zion’s Hill Cemetery, Chesterville, Maine, 5/24/2015, “Zion’s Hill Cemetery, Chesterville, Maine,” http://www.rootsweb.ancestry.com/~mefrankl/zionscem.htm.
2250. Knowlton Cemetery, Franklin Co., Maine, 6/28/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...mp;GRid=11473016&;.
2251. The history and genealogy of the Knowltons of England and America, Charles Henry Wright Stocking, Knickerbocker Press, New York 1897, 1, 5/25/2015.
2252. “1790 US Census for Thomas Hiscock & William Hiscock,” Sandy River, First Twp, Lincoln, Maine, electronic, Ancestry.com, 5/25/2015, Year: 1790; Census Place: Sandy River, First Twp, Lincoln, Maine; Series: M637; Roll: 2; Page: 20; Image: 26; Family History Library Film: 0568142.
2253. “1820 US Census for Thomas Hiscock,” Farmington, Kennebec, Maine, electronic, Ancestry.com, 5/25/2015, 1820 U S Census; Census Place: Farmington, Kennebec, Maine; Page: 443; NARA Roll: M33_35; Image: 45-.
2254. Francis Gould Butler, History of Farmington, Maine 1776-1885, New England History Press, Somersworth, 1983, 595- (Tufts), 547-8 (Parker), 497-9 (Hiscock), 395-7 (Bradford) 361-2 (Adams), 414 (Butterfield); 434 (Corbett); 521 (Knowltonn); 555 (Porter); , says d. 1826.
2255. Knowlton Cemetery, Franklin Co., Maine, 5/24/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2150129&;, says d. 1827.
2256. Knowlton Cemetery, Franklin Co., Maine, 5/24/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2150129&;.
2257. Mary Kent (Davey Babcock of Marblehead, Mass., “Samuel and Sarah (fellows) Knowlton of Ipswich, Mass., and Nobleborough, ME,” New England Historical and Genealogical Register, Vol. 86, pp. 132-143, electronic, Apr 1932, Massachusetts & Maine, copy in files of David Condit, see text.
http://search.ancestry.com/cgi-bin/sse.dll?db=mediaphotopublic&so=2&pcat=ROOT_CATEGORY&gss=angs-g&new=1&rank=1&msT=1&gsfn=Samuel&gsfn_x=1&gsln=Knowlton&gsln_x=1&mswpn__ftp=Nobleboro%2c+Lincoln%2c+Maine%2c+USA&mswpn=3826&mswpn_PInfo=8-%7c0%7c1652393%7c0%7c2%7c3242%7c22%7c0%7c1766%7c3826%7c0%7c&mswpn__ftp_x=1&mswpn_x=1&MSAV=0&msbdy=1715&cp=0&catbucket=rstpavid
2258. “1830 US Census for Anna Hiscock,” Farmington, Kennebec, Maine, electronic, Ancestry.com, 5/25/2015, 1830; Census Place: Farmington, Kennebec, Maine; Series: M19; Roll: 48; Page: 334; Family History Library Film: 0497944.
2259. “Maine, Marriages, 1771-1907,” electronic, familysearch, 5/23/2015, for Hiscock and Anna Knowlton, Wiscasset, Lincoln, Maine, "Maine, Marriages, 1771-1907," index, FamilySearch (https://familysearch.org/ark:/61903/1:1:F4XF-QNY : accessed 23 May 2015), Hiscock and Anna Knowlton, 19 Aug 1780; citing Wiscasset, Lincoln, Maine, reference ; FHL microfilm 12,309.
2260. Soldiers, Sailors, and Patriots of the Revolutionary War Maine, Compiled by Carleton E. Fisher and Sue G. Fisher, Natinal Society of the Sons of the American Revolution, Louisville, Kentucky, Hiscock 372; Knowlton 446-448, 6/26/2015.
2261. Errata and Addenda to Dr. Stocking’s History and Genealogy of the Knowltons of England and America, Compiled by George Henry Knowlton, Everett Press Company, Boston, Mass., 1903, 1, 5/28/2015.
2262. “1840 US Census for Williams Adoms (Williams Adams),” Farmington, Franklin, Maine, electronic, Ancestry.com, 5/25/2015, Year: 1840; Census Place: Farmington, Franklin, Maine; Roll: 140; Page: 122; Image: 250; Family History Library Film: 0009703.
2263. “Vital Records of Ipswich, Massachusetts, Births, Marriages, Deaths,” Essex Institute, Salem, Mass., 1910, Ipswich, Massachusetts, electronic, files of David Condit, http://www.americanancestors.org/databases/massach...27&rId=141481645, http://www.americanancestors.org/databases/massach...25&rId=141494514.
Knolton (see also Knowlton),
Abigail, d. Samuel, jr., bp Sept. --, 1740. C.R.5
Amy, ch. Sam[ue]l, jr., bp. May 6, 1739. C.R.5
Knowlton
Ebenezer, s. Samuel, June 18, 1684.
Elizabeth, d. Samuell, 4: 10 m: 1669. C.T. R.
Jonathan, s. Samuell, Mar. 16, 1677. C.T. R.
Samuel, s. Samuel, jr., bp. Nov. 6, 1737. C.R.5
Samuel, s. Samuel, ov. 9, 1672. C.T. R.
Sarah, d. Samuell, Jan. 16, 1670. C.T. R.
Fellows
Sarah, d. Jona[than] and Sarah, bp. 22: 10 m: 1717
Jonathan, s. Isaac, Sept. 28, 1682. CT. R.

Marriages
Ammi, and Elisabeth Presson of Beverly, at Beverly, June 16, 1761
Ammi, and Anna Porter, of Wenham, at Wenham, Dec. 9, 1762
Jeremiah, and Mrs. Anne Peirce of Manchester, at Manchester, Mar. 12, 1778
Nath[aniel]ll, and Eliza[beth] Dean of the Hamlet, int. Dec. 25, 1742
Samuel, and Sarah Fellows, int. June 26, 1736.
Samuel, jr., and Mrs. Ester Dane, int. July 9, 1759
Samuell, and Elizabeth Witt, Apr. --, 1669. CT. R.

Deaths
Ebenezer, jaundice, Sept. 27, 1772, a. abt. 46 y. C.R. 5
Ebenez[er], Mar. 11, 1743.
Fellows
Sarah, w. Serg. Jonathan, May 30, 1725
Isaac, Corp., Apr 6, 1721 "upwards of" 84 y.
Joanna, wid. Corp. Isaac, Mar 22, 1732.
Hannah, w. Jona[than], 18: 11 m: 1710
2264. Mary Kent (Davey Babcock of Marblehead, Mass., “Samuel and Sarah (fellows) Knowlton of Ipswich, Mass., and Nobleborough, ME,” New England Historical and Genealogical Register, Vol. 86, pp. 132-143, electronic, Apr 1932, Massachusetts & Maine, copy in files of David Condit, see text, Intention to marry.
http://search.ancestry.com/cgi-bin/sse.dll?db=mediaphotopublic&so=2&pcat=ROOT_CATEGORY&gss=angs-g&new=1&rank=1&msT=1&gsfn=Samuel&gsfn_x=1&gsln=Knowlton&gsln_x=1&mswpn__ftp=Nobleboro%2c+Lincoln%2c+Maine%2c+USA&mswpn=3826&mswpn_PInfo=8-%7c0%7c1652393%7c0%7c2%7c3242%7c22%7c0%7c1766%7c3826%7c0%7c&mswpn__ftp_x=1&mswpn_x=1&MSAV=0&msbdy=1715&cp=0&catbucket=rstpavid
2265. NEHGR, 1847, pp. 132-143, Mary Kent (Davey) Babcock, NEHGR, 6/19/2023.
2266. Soldiers, Sailors, and Patriots of the Revolutionary War Maine, Compiled by Carleton E. Fisher and Sue G. Fisher, Natinal Society of the Sons of the American Revolution, Louisville, Kentucky, Hiscock 372; Knowlton 446-448, 6/26/2015, listed with no unit.
2267. “1810 US Census for Joseph Hiscock,” Farmington, Kennebec, Maine, electronic, Ancestry.com, 5/25/2015, Year: 1810; Census Place: Farmington, Kennebec, Maine; Roll: 11; Page: 833; Image: 00814; Family History Library Film: 0218682.
2268. “Maine, Births and Christenings, 1739-1900,” electronic, familysearch, 6/2/2015, see text, Strong, Franklin, Maine, see text.
Elizabeth Hiscock, 11/24/1784
"Maine, Births and Christenings, 1739-1900," index, FamilySearch (https://familysearch.org/ark:/61903/1:1:F4CV-R49 : accessed 2 June 2015), Elizabeth Hiscock, 25 Nov 1784; citing STRONG,FRANKLIN,MAINE; FHL microfilm 12,069
Jane Hiscock, 9/19/1786
"Maine, Births and Christenings, 1739-1900," index, FamilySearch (https://familysearch.org/ark:/61903/1:1:F4CV-TDZ : accessed 2 June 2015), Jane Hiscock, 19 Sep 1786; citing STRONG,FRANKLIN,MAINE; FHL microfilm 12,069.
Benjamin Hiscock, 9/27/1788
"Maine, Births and Christenings, 1739-1900," index, FamilySearch (https://familysearch.org/ark:/61903/1:1:F4CV-YY4 : accessed 2 June 2015), Benjamin Hiscock, 27 Sep 1788; citing STRONG,FRANKLIN,MAINE; FHL microfilm 12,069
Mary HIscock, 12/3/1790
"Maine, Births and Christenings, 1739-1900," index, FamilySearch (https://familysearch.org/ark:/61903/1:1:F4CV-557 : accessed 2 June 2015), Mary Hiscock, 03 Dec 1790; citing STRONG,FRANKLIN,MAINE; FHL microfilm 12,069.
Daniel Hiscock, 3/26/1792
"Maine, Births and Christenings, 1739-1900," index, FamilySearch (https://familysearch.org/ark:/61903/1:1:F4CV-YNL : accessed 2 June 2015), Daniel Hiscock, 26 Mar 1792; citing STRONG,FRANKLIN,MAINE; FHL microfilm 12,069
Enos HIscock, 3/19/1794
"Maine, Births and Christenings, 1739-1900," index, FamilySearch (https://familysearch.org/ark:/61903/1:1:F4CV-TLZ : accessed 2 June 2015), Enos Hiscock, 19 Mar 1794; citing STRONG,FRANKLIN,MAINE; FHL microfilm 12,069
Eunice HIscock, 5/14/1796
"Maine, Births and Christenings, 1739-1900," index, FamilySearch (https://familysearch.org/ark:/61903/1:1:F4CV-5YS : accessed 2 June 2015), Eunice Hiscock, 14 May 1796; citing STRONG,FRANKLIN,MAINE; FHL microfilm 12,069
William Hiscock, 2/23/1798
"Maine, Births and Christenings, 1739-1900," index, FamilySearch (https://familysearch.org/ark:/61903/1:1:F4CV-Y2Y : accessed 2 June 2015), William Hiscock, 23 Feb 1798; citing STRONG,FRANKLIN,MAINE; FHL microfilm 12,069
Elias Hiscock, 2/25/1799
"Maine, Births and Christenings, 1739-1900," index, FamilySearch (https://familysearch.org/ark:/61903/1:1:F4CV-YX4 : accessed 2 June 2015), Elias Hiscock, 25 Feb 1799; citing STRONG,FRANKLIN,MAINE; FHL microfilm 12,069
Martha Hiscock, 1/30/1801
"Maine, Births and Christenings, 1739-1900," index, FamilySearch (https://familysearch.org/ark:/61903/1:1:F4CV-R4B : accessed 2 June 2015), Martha Hiscock, 30 Jan 1801; citing STRONG,FRANKLIN,MAINE; FHL microfilm 12,069
James Hiscock, 1/10/1803
"Maine, Births and Christenings, 1739-1900," index, FamilySearch (https://familysearch.org/ark:/61903/1:1:F4CV-BMZ : accessed 2 June 2015), James Hiscock, 10 Jan 1803; citing STRONG,FRANKLIN,MAINE; FHL microfilm 12,069
Experience Hiscock, 12/4/1804, d. 5/23/1808
"Maine, Births and Christenings, 1739-1900," index, FamilySearch (https://familysearch.org/ark:/61903/1:1:F4CV-TVT : accessed 2 June 2015), Experience Hiscock, 04 Dec 1804; citing STRONG,FRANKLIN,MAINE; FHL microfilm 12,069
2269. Vital records of old Bristol and Nobleboro in the county of Lincoln, Maine, Vol. 1 Births & Deaths; Vol 2 Marriages, Vol 1 Hiscock 348-355, Vol 2 Hiscock 129-131, 5/25/2015, https://dcms.lds.org/delivery/DeliveryManagerServlet?dps_pid=IE1969706, https://dcms.lds.org/delivery/DeliveryManagerServlet?dps_pid=IE954285, intension filed 1/4/1807.
2270. Conant Cemetery, Strong, Franklin Co., Maine, 5/24/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2430003&;.
2271. “Maine, Marriages, 1771-1907,” electronic, familysearch, 6/1/2015, for William Hiscock and Ennis Day, 6/2/1784, Bristol, Lincoln, Maine, "Maine, Marriages, 1771-1907," (https://familysearch.org/ark:/61903/1:1:F4FS-J62 : accessed 2 June 2015), William Hiscock and Ennis Day, 02 Jun 1784; citing Bristol,Lincoln,Maine, reference ; FHL microfilm 10,557.
2272. “Cemetery Transcriptions from the NEHGS Manuscript Collections,” for Sarah Montgomery Hiscock, http://www.americanancestors.org/databases/cemeter...cript/?rId=130081857, 6/3/2015.
Sarah wife of Capt. Wm. Hiscock & dau. of John Montgomery of Boothbay d. Dec. 14., 1839 Aet.70
2273. jvbutter, “Butterfield Tree,” http://trees.ancestry.com/tree/26568858/person/1869933032, 6/28/2013.
2274. “Massachusetts, Town and Vital Records, 1620-1988,” for Zachariah Butterfield, b. 10/7/1782, son of Abel Butterfield and Mercy, electronic, ancestry.com, 7/19/2017, Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
2275. Riverside Cemetery, Farmington, Franklin Co., Maine, 5/23/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=800867&;, https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...amp;GScid=800867&;, from wife’s page.
2276. “Steve Condarcure's New England Genealogy 2816 (Family Pages),” Steve Condarcure, http://www.genealogyofnewengland.com/f_aff.htm, 6/19/2015.
2277. “1840 US Census for Samuel Hinock (Hiscock),” New Vineyard, Franklin, Maine, electronic, Ancestry.com, 6/1/2015, Year: 1840; Census Place: New Vineyard, Franklin, Maine; Roll: 140; Page: 81; Image: 167; Family History Library Film: 0009703.
2278. “1850 US Census for Samuel Hiscock,” New Vineyard, Franklin, Maine, electronic, Ancestry.com, 6/1/2015, Year: 1850; Census Place: New Vineyard, Franklin, Maine; Roll: M432_253; Page: 86A; Image: 168.
2279. Francis Gould Butler, History of Farmington, Maine 1776-1885, New England History Press, Somersworth, 1983, 595- (Tufts), 547-8 (Parker), 497-9 (Hiscock), 395-7 (Bradford) 361-2 (Adams), 414 (Butterfield); 434 (Corbett); 521 (Knowltonn); 555 (Porter); , says 1796.
2280. “Daggett Cemetery, New Vineyard, Maine,” Copied July 1981 by George & Janet Thompson, 5/25/2015, http://www.rootsweb.ancestry.com/~mefrankl/dagetcem.htm.
2281. Garman.GED by L. DuVall, “Peter Parker,” http://www.gencircles.com/users/lissag/1/data/937, 8/17/2002.
2282. “Vital Records of Dunstable, Massachusetts,” Vol I Births and Deaths, Essex Institute, Salem, Mass. 1913, Dunstable, Middlesex Co., Massachusetts, electronic, files of David Condit, http://www.americanancestors.org/databases/massach...=1&volumeId=7698.
2283. “List of Children,” unk, unk, Electronic, 12/20/2022.
2284. “Massachusetts, Compiled Birth, Marriage, and Death Records, 1700-1850-Groton,” For Mary, did, and John French Woods, Oct. 15, 1778, Ancestry.com, 8/13/2020, Essex Institute; Salem, Massachusetts; Vital Records of Groton, Massachusetts, to the Year 1849.
2285. “Estate of Peter Parker,” Groton, Middlesex Co., Massachusetts, electronic, files of David Condit, Probate Record 1778. -Groton, Middlesex, Massachusetts, United States -Case_Number: 16767; www.americanancestors.org, Seems to indicate before 15 Apr 1777.
2286. Garman.GED by L. DuVall, “Peter Parker,” http://www.gencircles.com/users/lissag/1/data/937, 8/17/2002, place.
2287. Roots Web, “Farmington Births,” http://www.rootsweb.ancestry.com/~mefrankl/farmbirths.htm, 14 Aug 2001, fmarnp.htm.
DATE NAME BIRTH PARENTS BIRTHPLACE
1895 June 19 Arthur R Hiscock 4 Fred W & Cora A McLeary Hiscock Farmington & Strong
1880 Feb 8 Florence Augusta Hiscock 1 J Eugene & Angie S Corbett Hiscock & New Vineyard
1892 May 7 Ira Vaughn Hiscock 2 Eugene & Angie Corbett Hiscock mother b. Farmington
1985 May 25 Mary E Hiscock 3 Hiram R & Ada B Bean Hiscock Farmington & Chesterville
1824 Dec 18 Sally Parker Hiscock   Thomas & Sally Hiscock
1892 Aug 21 Walter Bernard Hiscock Fred W & Cora McLeary Hiscock Farmington & Strong
2288. Descendants of Governor William Bradford, Ruth Gardiner (Mrs. Francis C.) Hall, Bradford Family Compact, Ann Arbor, MI, 1 , See text, Says b. Kingston, Plymouth Co., Massachusetts.
Gov William Bradford pg 1
Maj Wm Bradford pg 4
Israel Bradford pg 11/12
2289. Descendants of Governor William Bradford, Ruth Gardiner (Mrs. Francis C.) Hall, Bradford Family Compact, Ann Arbor, MI, 1 , See text.
Gov William Bradford pg 1
Maj Wm Bradford pg 4
Israel Bradford pg 11/12
2290. Francis Gould Butler, History of Farmington, Maine 1776-1885, New England History Press, Somersworth, 1983, 595- (Tufts), 547-8 (Parker), 497-9 (Hiscock), 395-7 (Bradford) 361-2 (Adams), 414 (Butterfield); 434 (Corbett); 521 (Knowltonn); 555 (Porter); , Says b. 1774.
2291. Salt Lake City Cemetery, Salt Lake City, Salt Lake Co., Utah, 4/29/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=77424&;.
2292. John Breckenridge, “John Kempton from Conquerors of the West,” http://trees.ancestry.com/tree/14063322/person/50248957?ssrc=, viewed 9/24/2010.
2293. High Priest Record Book, Short Biography of his life written by John Kempton, William “Bill” Kempton, “Re: Silas W. Condit and Relations,” 8/10/2001, email files of David Condit.
Excerpt from email: “While in Nauvoo, John wrote a short biography of his church involvement that was preserved in a High Priest record book which tells when he was baptism in Maine in 1834, his going to Delaware Co. in 1838 to form a branch church and his subsequent move to Nauvoo in 1843.  After the forced evacuation from Nauvoo, John at age 70 and his second wife with only their youngest daughter traveled west and arrived in Salt Lake City in 1847.  All of his other children still living at the time remained behind.  His wife Hannah (Sally Parker's sister) died in 1850 and John died in 1852 at SLC and both buried there.”
2294. “Mormon Historical Studies: Licensing Ministers of the Gospel in Kirtland, Ohio, by Richard D. McClellan and Maurine Carr Ward,” Fall 2004, Volume 5, Number 2, Mormon Historic Sites Foundation, http://mormonhistoricsites.org/publications/studie...7-Ohio-Ministers.pdf.
2295. “Vital Records of Plymouth, Massachusetts,” Lee D. Van Antwerp and Edited by Ruth Wilder Sherman, Picton Press, Camden, Maine; 1993, Plymouth, Plymouth Co., Massachusetts, electronic, files of David Condit, http://www.americanancestors.org/databases/massach...1&volumeId=14012.
2296. Mayflower Families Fifth Generation Descendants, 1700-1880. (Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2017), For Joshua Bradford and Hannah Bradford, General Society of Mayflower Descendants, 1975, Plymouth, MA 1975, From Mayflower Families Through Five Generations: Descendants of the Pilgrims who landed at Plymouth, Mass., December 1620, 6/15/2018, https://www.americanancestors.org/DB2728/i/48617/172/1415809283.
2297. Descendants of Governor William Bradford, Ruth Gardiner (Mrs. Francis C.) Hall, Bradford Family Compact, Ann Arbor, MI, 1 , See text, Says d. 27 May 1756.
Gov William Bradford pg 1
Maj Wm Bradford pg 4
Israel Bradford pg 11/12
2298. Descendants of Governor William Bradford, Ruth Gardiner (Mrs. Francis C.) Hall, Bradford Family Compact, Ann Arbor, MI, 1 , See text, Says d. 27 May 1756/58.
Gov William Bradford pg 1
Maj Wm Bradford pg 4
Israel Bradford pg 11/12
2299. “Vital Records of Kingston, Massachusetts,” Vol I Births and Deaths, New England Historic Genealogical Society, Boston, Mass. 1911, Kingston, Plymouth Co., Massachusetts, electronic, files of David Condit, http://www.americanancestors.org/databases/massach...=1&volumeId=7727.
2300. Mayflower Families Fifth Generation Descendants, 1700-1880. (Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2017), For Israel Bradford and Sarah Bartlett, General Society of Mayflower Descendants, 1975, Plymouth, MA 1975, From Mayflower Families Through Five Generations: Descendants of the Pilgrims who landed at Plymouth, Mass., December 1620, 6/15/2018, https://www.americanancestors.org/DB2728/i/48785/1/1417085874.
2301. “Vital Records of Plymouth, Massachusetts,” Lee D. Van Antwerp and Edited by Ruth Wilder Sherman, Picton Press, Camden, Maine; 1993, Plymouth, Plymouth Co., Massachusetts, electronic, files of David Condit, http://www.americanancestors.org/databases/massach...1&volumeId=14012, page 87.
2302. Mayflower Families Fifth Generation Descendants, 1700-1880. (Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2017), For William Bradford, General Society of Mayflower Descendants, 1975, Plymouth, MA 1975, Vol 22, From Mayflower Families Through Five Generations: Descendants of the Pilgrims who landed at Plymouth, Mass., December 1620, 6/15/2018, https://www.americanancestors.org/DB2728/i/53433/1/0.
Mayflower Families Fifth Generation Descendants, 1700-1880. (Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2017). FromMayflower Families Through Five Generations: Descendants of the Pilgrims who landed at Plymouth, Mass., December 1620. Plymouth, MA: General Society of Mayflower Descendants, 1975-<2015>
2303. A history of Farmington, Franklin County, Maine : from the earliest explorations to the present time, 1776-1885, Butler, Francis Gould, 1885, 497-499, 5/2/2020, Page 375.
2304. “TWaldo Family Tree,” TawneyWaldo68, http://trees.ancestry.com/tree/71508131/person/32244963894, 12/24/2014.
2305. “1920 US Census for Elijah P Waldo,” Sonoma, Sonoma, California, electronic, ancestry.com, 12/24/2014, Year: 1920; Census Place: Sonoma, Sonoma, California; Roll: T625_150; Page: 7A; Enumeration District: 163; Image: 1136.
2306. “1900 US Census for William Waldo,” Weiser City, Washington, Idaho, electronic, Ancestry.com, 12/24/2014, Year: 1900; Census Place: Weiser City, Washington, Idaho; Roll: 234; Page: 13B; Enumeration District: 0109; FHL microfilm: 1240234.
2307. 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, says b. 1868.
2308. “Idaho, Select Marriages, 1878-1898; 1903-1942,” Cassia, Idaho, electronic, online, ancestry.com, 12/24/2014, for William H Waldo and Eunice L. Harris, Select Marriages, 1878-1898; 1903-1942 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2014.
2309. “1891 England Census for Ann Evans,” Kidderminster, Worcestershire, England, 1891, electronic, ancestry.com, 2/17/2013, 1891 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, Class: RG12; Piece: 2315; Folio: 25; Page: 3; GSU roll: 6097425.
2310. “1861 England Census for John Evans,” Kidderminster, Kidderminister, Worcestershire, 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: 2078; Folio: 52; Page: 16; GSU roll: 542914.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
2311. “Idaho Death Certificates, 1911-1937,” digital images, From FamilySearch Internet (www.familysearch.org), 1/19/2012, for Egbert C. Waldo, Weiser, Washington, Idaho, Film 1530730, Cert. # 36256.
2312. “1900 US Census for Egbert Waldo,” West Weiser, Washington, Idaho, electronic, Ancestry.com, 12/24/2014, Year: 1900; Census Place: West Weiser, Washington, Idaho; Roll: 234; Page: 16A; Enumeration District: 0109; FHL microfilm: 1240234.
2313. “Idaho Death Certificates, 1911-1937,” digital images, From FamilySearch Internet (www.familysearch.org), 1/19/2012, for Egbert C. Waldo, Weiser, Washington, Idaho, Film 1530730, Cert. # 36256, indicates 1/26/1857.
2314. “The Condit-Powers Family History,” Edwin Henry Condit, unknown, Paper copy in possesion of David Condit.
2315. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 1A, pg 86.
2316. “Condit-Powers History,” Children of Condit-Powers marriage, Scanned paper.
2317. Vernonia Memorial Cemetery, Vernonia, Columbia Co., Oregon, 5/15/2017, “find-a-grave,” for Clark family, https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...&GScid=39525&;.
2318. “1940 US Census for David V Buchanan,” Denver, Denver, Colorado, electronic, Ancestry.com, 4/23/2018, Year: 1940; Census Place: Denver, Denver, Colorado; Roll: m-t0627-00486; Page: 2B; Enumeration District: 16-77B--.
2319. “1900 census for Leon Condit,” Malta, Cassia, Idaho, electronic, ancestry.com, 9/26/2010, Year: 1900; Census Place: Malta, Cassia, Idaho; Roll T623_232; Page: 1A; Enumeration District: 37.
2320. “1910 census for Leon A Condit,” Malta, Cassia, Idaho, electronic, ancestry.com, 9/26/2010, Year: 1910; Census Place: Malta, Cassia, Idaho; Roll T624_223; Page: 5B; Enumeration District: 111; Image: 491.
2321. “1920 census for L A (Leon) Condit,” Burley, Cassia, Idaho, electronic, ancestry.com, 9/26/2010, Year: 1920;Census Place: Burley, Cassia, Idaho; Roll T625_290; Page: 2B; Enumeration District: 133; Image: 735.
2322. “1930 US Census for L. A. (Leon) Condit,” Malta, Cassia, Idaho-, electronic, Ancestry.com, 9/23/2010, Year: 1930; Census Place: Malta, Cassia, Idaho; Roll 398; Page: 2A; Enumeration District: 30; Image: 404.0.
2323. “1940 US Census for Leon Condit,” Supervisorial District 3, Pinal, Arizona, electronic, familysearch.org, 6/1/2012, Year: 1940; Census Place: Supervisorial District 3, Pinal, Arizona; Roll: 113; Page: 20A; Enumeration District: 11-21; Image: 00625.
2324. “Leon A. Condit,” South Idaho Press (Burley, Idaho), 1/25/1968, 2.
2325. “Idaho Death Index, 1911-1951,” ancestry.com, Idaho Death Index, 1911-51 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003., Original data: Bureau of Health Policy and Vital Statistics. Idaho Death Index, 1911-51. Boise, ID, USA: Idaho Department of Health and Welfare.
2326. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 1, pg 103.
2327. “Idaho, County Marriages, 1864-1950,” electronic, from familysearch.com, 10/20/2011, for Leon A Condit and Orpha Jones, Minidoka, Idaho, Film # 1533398; image #00410.
2328. “1900 Census for Henry Powers,” Sublett, Cassia, Idaho, electronic, Ancestry.com, 9/29/2010, Year: 1900; Census Place: Sublett, Cassia, Idaho; Roll T623_232; Page: 4A; Enumeration District: 37.
2329. “Maude Guiles Condit,” South Idaho Press; Burley, Idaho, 3/13/1967, 2.
2330. “Idaho Marriages, 1842-1996,” ancestry.com, This record can be found in the marriage book at the County Courthouse located in Minidoka Co., ID in Volume 2 on Page 514., Upper Snake River Family History Center and Ricks College (Rexburg, Idaho). Idaho Marriages, 1842-1996 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
2331. “Texas, Select County Marriage Index, 1837-1965,” For Aaron Hawley and Elizabeth Ann Andrews, m. 30 Dec 1852, Burnet, Texas, Ancestry.com, electronic, Ancestry.com. Texas, Select County Marriage Index, 1837-1965 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014, Texas, County Marriage Index, 1837-1977. Salt Lake City, Utah: FamilySearch, 2013, 2024-11-24.
2332. “1850 US Census for Pince Hawley (Pierce),” Zodiac, Gillespie, Texas, electronic, Ancestry.com, 2024-11-24, Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M432; Residence Date: 1850; Home in 1850: Zodiac, Gillespie, Texas; Roll: 910; Page: 315a.
2333. “1870 US Census for Aaron Hawley,” Union, Crawford, Iowa , electronic, Ancestry.com, 2024-11-24, Year: 1870; Census Place: Union, Crawford, Iowa; Roll: M593_385; Page: 487B.
2334. “12 Generation Pedigree Chart for Ruby Condit (1648 428),” provided by Kim Clark Silva, July 2001, paper, Says b. 1827.
2335. “12 Generation Pedigree Chart for Ruby Condit (1648 428),” provided by Kim Clark Silva, July 2001, paper.
2336. “1850 US Census for Nancy Andrews (in family of George Montague),” Zodiac, Gillespie, Texas, electronic, Ancestry.com, 2024-11-24, Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M432; Residence Date: 1850; Home in 1850: Zodiac, Gillespie, Texas; Roll: 910; Page: 316a.
2337. “12 Generation Pedigree Chart for Ruby Condit (1648 428),” provided by Kim Clark Silva, July 2001, paper, Says 6/15/1853, Bandara, Bandara Co., Texas.
2338. Pearl Condit Handy, “Brief Biographies - mary Carmelia Hawley Condit,” The Saint’s Herald, Independence, MO, 83, 10 Oct 1936, 1266, Marion.
2339. “1910 US Census for James S Condit,” Burley, Cassia, Idaho, electronic, Ancestry.com, 10/22/2011, Year: 1910; Census Place: Burley, Cassia, Idaho; Roll: T624_223; Page: 17A; Enumeration District: 0112; Image: 540; FHL Number: 1374236.
2340. “1920 US Census for James S Condit,” Burley, Cassia, Idaho, electronic, Ancestry.com, 10/22/2011, Year: 1920;Census Place: Burley, Cassia, Idaho; Roll: T625_290; Page: 5B; Enumeration District: 133; Image: 741.
2341. “1930 US Census for James S Condit,” Los Angeles, Los Angeles, California, electronic, Ancestry.com, 10/22/2011, Year: 1930; Census Place: Los Angeles, Los Angeles, California; Roll: 159; Page: 26A; Enumeration District: 628; Image: 916.0.
2342. “Former Burley Man Dies at Hollywood,” Burley Herald, Burley, Idaho, 10/25/1951, 6, https://www.newspapers.com/clip/91055573/james-s-condit-obit/.
2343. “Edna Mae Rice Condit,” South Idaho Press, Burley, Idaho, 1/16/1963, 6.
2344. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 1A, pg 104.
2345. “Idaho Death Certificates, 1911-1937,” digital images, From FamilySearch Internet (www.familysearch.org), 5/12/2010, for Arthur A. Condit, Pocatello, Bannock, Idaho, Film 1530930, Cert. # 95578.
2346. “Arthur Condit,” Idaho Statesman, Boise, Idaho, 10/19/1935, 10, https://www.newspapers.com/clip/91043385/arthur-condit/.
2347. Valley Vu Cemetery, Malta, Cassia Co., Idaho, 4/29/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...mp;GRid=34507285&;.
2348. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, indicates 9 Aug 1900.
2349. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003.
2350. Riverside Cemetery, Heyburn, Minidoka Co., Idaho, 5/13/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/1845218/memori...partialLastName=true.
2351. “Mrs. J. A. Handy Dies Thursday,” The Burley Herald, Burley, Idaho, 3/2/1944, 1, https://www.newspapers.com/paper/the-burley-herald/12680/.
2352. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 1A, pg 139.
2353. “1920 census for Edward L Haas,” Heyburn, Minidoka, Idaho, electronic, ancestry.com, 9/24/2010, Year: 1920;Census Place: Heyburn, Minidoka, Idaho; Roll T625_293; Page: 10A; Enumeration District: 203; Image: 724.
2354. “Deceased Name: VERLYN E. CONDIT ,” Kansas City Star, The (MO) , April 27, 1991, C5.
2355. “1900 Census for David C. White,” Fayette, Decatur, Iowa, 6/5/1900, Ancestry.com, Year: 1900; Census Place: Fayette, Decatur, Iowa; Roll: T623 428; Page: 5A; Enumeration District: 44, 7/23/2008.
2356. “Extracted Information from Marriage Records Decatur County, Iowa Volume 11,” 9/9/1916, Decatur County, Iowa, MARRIAGE LICENSE # : 6448, VOL. & PAGE # : v11p513 , electronic, http://iagenweb.org/decatur/marriages/MarriageVolume11.pdf.
Extracted Information from Marriage Records Decatur County, Iowa Volume 11
VOL. & PAGE # : v11p513 MARRIAGE LICENSE # : 6448 DATE ISSUED: September 09, 1916 (Saturday)
GROOM: CONDIT, Fredrick L. AGE: 20 DATE MARRIED: September 12, 1916 (Tuesday)
BRIDE: WHITE, Blossom Z. AGE: 20 DATE REGISTERED: October 25, 1916 (Wednesday)
1. By whom affidavit, if any, was made Letter from WHITE (Note: This name was given as A. Otis WHITE in Affidavit.)
2. By whom consent to marriage is given Parent
3. Full name of GROOM Frederick L. CONDIT
4. Place of residence Lamoni, Iowa
5. Occupation Clerk
6. Groom’s age NEXT birthday 21
7. Color White
8. Race English
9. No. of Groom’s marriage 1ST
10. Groom’s place of birth Malta, Idaho (Note: Malta is in Cassia County, Idaho.)
11. Groom’s father’s name Leonard M. CONDIT
12. Groom’s mother’s maiden name Mary C. HAWLEY
13. Full name of BRIDE Blossom Z. WHITE
14. Bride’s maiden name, if a widow (Blank)
15. Bride’s place of residence Lamoni, Iowa
16. Bride’s age NEXT birthday 21
17. Color White
18. Race English
19. No. of Bride’s marriage 1ST
20. Bride’s place of birth Blairstown, Mo. (Note: This is in Henry County, Missouri.)
21. Bride’s father’s full name David C. WHITE
22. Bride’s mother’s full maiden name Anna BREWER
23. Where and when married Lamoni, Iowa
24. Witnesses Otis WHITE Joseph ANTHONY
25. By whom married, name and office Elbert A. SMITH, “Elder”
- Location of marriage given in the Certificate of Marriage: at “Lamoni, Iowa.”
2357. “Deceased Name: Harold Condit ,” Kansas City Star, The (MO) , April 30, 1991, B2/3.
Deceased Name: Harold Condit
Harold Condit of Gallatin, Mo., the former president of Park College, died April 25, 1991, in Hermiston, Ore., while visiting friends. He was 73.
Condit assumed the presidency of Park College in 1975 and served for 12 years before retiring in June 1987.
He was born in Idaho and early in his career served as superintendent of two school districts there.
Condit taught at Idaho State University and Drake University and worked for 22 years in various administrative capacities at Graceland College in Lamoni, Iowa, before coming to Park College.
Condit started at Park Collge when the school switched its affiliation from the Presbyterian Church to the Reorganized Church of Jesus Christ of Latter Day Saints.
Declining enrollment and unpaid bills had threatened to close the college, but
Condit was instrumental in generating much of the growth that the college has experienced. In 1983, the college initiated limestone mining on its property.
Survivors include his wife, Georgianna Condit of the home; two sons, Alan Condit, Tucson, Ariz., and Randy Condit, Parkville; two daughters, Jean Condit, Boston, and Lorna Condit, Gladstone; his mother, Izetta Condit, Livermore, Calif.; a brother, Clay Condit, Arco, Idaho; a sister, Beverly Larsen, Livermore; and three grandchildren.
Memorial services will be at 10:30 a.m. Friday in the Graham Tyler Memorial Chapel at Park College. The family suggests contributions to Park College or Graceland College
2358. Alan Condit, “Death of Georgianna Condit,” 6/29/2019, Email files of David Condit.
2359. “Georgianna Dickerson Condit,” The Kansas City Star (Kansas City, Missouri), 7/2/2019, A6.
2360. “Condit-Dickerson,” The Times-News, Twin Falls, Idaho, 3/2/1944, 9, electronic, Newspapers.com, 9/14/2021, https://www.newspapers.com/clip/85341984/condit-dickerson-marriage/.
2361. Karen D. Bell and Marilyn C. Bell, Condit Clan, Self Published 1989 (copy in possession of DE Condit), stated death on 1/3/1929.
2362. “Deceased Name: Beatrice Condit,” Post Register (Idaho Falls, ID) , July 19, 2016.
2363. Alan Condit, “Condit-Family Update,” 10/4/2016, email files of David Condit.
2364. “Obituary Charles E. Vreeland,” May 15, 2007, Albuquerque, New Mexco.
VREELAND, Charles Ervin Vreeland, 80, born May 14, 1927, in Montesano, WA, deceased May 15, 2007, Albuquerque, NM. He was a long-time resident of Hagerman, ID and more recently of Albuquerque. He attended Graceland College in Lamoni, IA, and Spartan School of Aeronautics in Tulsa, OK. In the course of his life, he was an aircraft mechanic, schoolteacher, and operated his own radio/tv repair business until he entered full-time Christian ministry in 1956. Although he retired from the ministry in 1989, he continued to serve -- preaching his last sermon on Easter Sunday, 2007. He led a life of service, faith and love patterned on his Master and Savior. The central theme of his life was the love of God. He was preceded in death by his daughter, Karen Schelb and his foster brother, Bob Weeks. He is survived by his wife of 52 years, Leta Mae Vreeland; five sons, Charles (Nancy) of Independence, MO; Glenn (Cathy) of Independence, MO; Mark (Ruth) of Albuquerque; Brian (Janelle) of Edgewater, MD; and David of Albuquerque; 13 grandchildren, and one great-granddaughter. Visitation will be Saturday, May 19, 2007, 3:00 p.m. to 5:00 p.m. at French Mortuary, 10500 Lomas Blvd., NE. Graveside services will be in Hagerman, ID.
2365. “ALL FOR THE GLORY OF GOD:-THE LIFE AND MINISTRY-OF-CHARLES ERVIN VREELAND,” Charles Vreeland and David E. Vreeland, 2010, electronic, 2/13/2017, https://saintshistorychannel.files.wordpress.com/2...-of-god-10-14-10.pdf.
2366. Sacramento Valley National Cemetery, Dixon, Solano Co., California, 8/9/2021, Find-A-Grave, https://www.findagrave.com/cemetery/2193107/memori...cludeMaidenName=true.
2367. “1950 US Census for Don H Porter & family,” Pierce, Washington, electronic, ancestry.com, 2025-03-17, 1950; Census Place: Pierce, Washington; Roll: 2701; Page: 75; Enumeration District: 27-39.
Each person in family is listed separately
2368. “Winona Gilmore Porter,” The Times-News, Twin Falls, Idaho, 6/6/1987, 5.
2369. “Telephone call with Marilyn and Karen Bell,” 1/23/2012.
2370. “Hagerman: Don H. Porter,” unknown.
2371. “New Jersey, Compiled Census and Census Substitutes Index, 1643-1890,” for Obadiah Smith, ancestry.com, electronic, 1783 October Tax List, page 24, Newark Township, Essex Co., New Jersey, New Jersey, Compiled Census and Census Substitutes Index, 1643-1890 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1999., Jackson, Ronald V., Accelerated Indexing Systems, comp. New Jersey Census, 1643-1890.
2372. “New Jersey, Compiled Census and Census Substitutes Index, 1643-1890,” for Obadiah Smith, ancestry.com, electronic, July/August Tax List March Tax List, page 29, Newark Township, Essex Co., New Jersey, New Jersey, Compiled Census and Census Substitutes Index, 1643-1890 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1999., Jackson, Ronald V., Accelerated Indexing Systems, comp. New Jersey Census, 1643-1890.
2373. Rutgers University genealogy dept., “Charles Carroll Gardner Collection Card Files,” viewed 8/22/96, 8/8/2014, Rutgers Univ., New Brunswick, NJ, b. abt 1737.
2374. New Jersey Cemetery Records, Rutgers University.
Smith, Obadiah; aged “about 92 years”; died Oct. 14, 1829; buried Northfield Bapt.
2375. Joanne Todd Rabun, The Gene Pool, “Some Early Census from Newark, New Jersey and 1789 Census of Newark, New Jersey,” http://www.rootsweb.ancestry.com/~genepool/njcensus.htm#census3 and http://www.rootsweb.ancestry.com/~genepool/njcens89.htm, 3/13/2014.
2376. Rutgers University genealogy dept., “Chester Jones files of New Jersey Revolutionary War soldiers,” 8/8/2014, Rutgers Univ., New Brunswick, NJ.
2377. Documents relating to the colonial history of the state of New Jersey, A. Van Doren Honeyman, New Jersey Historical Society, MacCralish & Quigley Co.; Trenton, New Jersey; 1946, First Series Vol. XXXIV, Vol. V of Calendar of Wills, see text, 5/24/2012.
James Morris page 358
2378. Ancestors and Descendants of Lewis Ross Freeman, Based partially on the-work of Freeman Worth Gardner and Willis Freeman by Patty Barthell Myers, Penobscot Press, 1995, 43, 9/8/2010, Digital Collections of the Family History-Archives, LDS church.
2379. “Revolutionary War Pension File of Daniel Zeluff and Catherine Zeluff, W1528, New Jersey,” 7/9/2012, electronic, fold3.com.
Copy in the possession of David Condit.
2380. LillyAnn Garside Durkee, RDurkee490@aol.com, “Contact Condits and Cousins,” 12/31/2012, email files of David Condit.
2381. “Revolutionary War Pension File of Thomas Weller and Mary Weller, R11304, New Jersey,” 7/9/2012, electronic, fold3.com.
Copy in the possession of David Condit.
2382. Ancestors and Descendants of Lewis Ross Freeman, Based partially on the-work of Freeman Worth Gardner and Willis Freeman by Patty Barthell Myers, Penobscot Press, 1995, 43, 9/8/2010, Digital Collections of the Family History-Archives, LDS church., says b. 3/27/1764.
2383. “Revolutionary War Pension File of Hezekiah Smith, S017096,” viewed 2011, electronic at www.footnote.com.
Copy in the possession of David Condit.
2384. “Revolutionary War Pension File of James Force, BLW 79501-160-55, New Jersey,” 7/9/2012, electronic, fold3.com.
Copy in the possession of David Condit.
2385. Marriage Records contained in Book “A”, Essex County Court House, Nova Caesarea Chapter DAR, 1930, 8/8/2014, Special Collections, Rutgers University Library, New Brunswick, New Jersey.
2386. “Peter Smith of Jamaica, Long Island and Some of His Descendants,” Contributed by Samuel Stelle Smith, New York Genealogical and Biographical Record, LXXXV, January 1954, Rutgers University Library, New Jersey.
This information comes from the Bible of Hezekiah Smith and is also available in the Special Collections at Rutger's University in “Bible and Family Records,” #2082, Genealogical Society of New Jersey.
2387. Inscriptions on the tomb stones and monuments in the grave yards at Whippany and Hanover, Morris County, N.J., Wm. Ogden Wheeler and Edmund Drake Halsey, W.O. Wheeler; Jan 1894, 7/23/2012.
2388. “Rebecca Nichols,” Ancestry.com, 12/29/2022.
2389. 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. XXVI; Extracts from American Newspapers, Relating to New Jersey, Vol. VII 1768-1769, 416-417, 8/7/2012, electronic; google books.
2390. “Peter Smith,” Long Island Genealogy, http://longislandsurnames.com/getperson.php?personID=I0021&tree=SmithPeter, 7/5/2014.
2391. Adventures for God : a history of St. George's Episcopal Church, Hempstead, Long Island, Haight, John Sylvanus, 1932, 11/16/2018, Ancestry.com.
2392. Inscriptions on tombstones and monuments in the burying grounds of the First Presbyterian church and St. Johns church at Elizabeth, New Jersey. 1664-1892., Wm. Ogden Wheeler and Edmund D. Halsey, Press of Tuttle, Morehouse & Taylor; New Haven, Connecticut; 1892, 6/15/2012.
2393. First Presbyterian Church of Hanover (Old Whippany Cemetery), Hanover, Morris Co., New Jersey, 6/15/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1021060&;, book says Hanover graveyard.
2394. First Presbyterian Church of Hanover (Old Whippany Cemetery), Hanover, Morris Co., New Jersey, 6/15/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1021060&;.
2395. Pentucket Cemetery, Haverhill, Essex Co., Massachusetts, 3/26/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1494143&;.
2396. Northfield Baptist Cemetery, Livingston, Essex Co., New Jersey, 3/26/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2165652&;.
2397. Hillside Cemetery, Madison, Morris Co., New Jersey, 3/26/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=100028&;.
2398. Jerry Alsup<jnalsup@mvtel.net>, “Re: Elizabeth Alsop m. Richard Baldwin,” 2/15/2002.
I am sorry, but I don not have any information on the children of Richard Baldwin and wife Elizabeth Alsop except one child Sarah Baldwin. This child was baptized at Milford,
Conn. on 1 April 1649, and married in 1667, Ens. Samuel Riggs, born at Milford, Conn. ca. 1640, died in 1738. Elizabeth Alsop married Hon. Richard Baldwin in 1642 at Milford Conn. Richard was born at Aston-Clinton, co. Buckingham, England, where he was baptized 25 Aug. 1622, died at Milford, Conn. 23 July 1665, while a Deputy at the General Court. Elizabeth Alsop died in 1688 at Milford.
2399. Jerry Alsup<jnalsup@mvtel.net>, “Re: Elizabeth Alsop m. Richard Baldwin,” 2/15/2002, states date 1642.
I am sorry, but I don not have any information on the children of Richard Baldwin and wife Elizabeth Alsop except one child Sarah Baldwin. This child was baptized at Milford,
Conn. on 1 April 1649, and married in 1667, Ens. Samuel Riggs, born at Milford, Conn. ca. 1640, died in 1738. Elizabeth Alsop married Hon. Richard Baldwin in 1642 at Milford Conn. Richard was born at Aston-Clinton, co. Buckingham, England, where he was baptized 25 Aug. 1622, died at Milford, Conn. 23 July 1665, while a Deputy at the General Court. Elizabeth Alsop died in 1688 at Milford.
2400. Lane Benet, “Nichols,” 9/11/1997, Email files of David Condit.
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