Sources
Sources
2201. “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.
2202. 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&;.
2203. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, indicates 9 Aug 1900.
2204. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003.
2205. Riverside Cemetery, Heyburn, Minidoka Co., Idaho, 5/13/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/1845218/memori...partialLastName=true.
2206. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 1A, pg 139.
2207. “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.
2208. “Deceased Name: VERLYN E. CONDIT ,” Kansas City Star, The (MO) , April 27, 1991, C5.
2209. “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.
2210. “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
GROOM: CONDIT, Fredrick L. AGE: 20 DATE MARRIED: September 12, 1916
BRIDE: WHITE, Blossom Z. AGE: 20 DATE REGISTERED: October 25, 1916
1. By whom affidavit, if any, was made Letter from WHITE
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
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
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.
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.”
2211. “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
2212. Alan Condit, “Death of Georgianna Condit,” 6/29/2019, Email files of David Condit.
2213. “Georgianna Dickerson Condit,” The Kansas City Star (Kansas City, Missouri), 7/2/2019, A6.
2214. “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/.
2215. Karen D. Bell and Marilyn C. Bell, Condit Clan, Self Published 1989 (copy in possession of DE Condit), stated death on 1/3/1929.
2216. “Deceased Name: Beatrice Condit,” Post Register (Idaho Falls, ID) , July 19, 2016.
2217. Alan Condit, “Condit-Family Update,” 10/4/2016, email files of David Condit.
2218. “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 of Independence, MO; Glenn of Independence, MO; Mark of Albuquerque; Brian 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.
2219. “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.
2220. Sacramento Valley National Cemetery, Dixon, Solano Co., California, 8/9/2021, Find-A-Grave, https://www.findagrave.com/cemetery/2193107/memori...cludeMaidenName=true.
2221. “Telephone call with Marilyn and Karen Bell,” 1/23/2012.
2222. “Hagerman: Don H. Porter,” unknown.
2223. “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.
2224. “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.
2225. 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.
2226. New Jersey Cemetery Records, Rutgers University.
Smith, Obadiah; aged “about 92 years”; died Oct. 14, 1829; buried Northfield Bapt.
2227. 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.
2228. Rutgers University genealogy dept., “Chester Jones files of New Jersey Revolutionary War soldiers,” 8/8/2014, Rutgers Univ., New Brunswick, NJ.
2229. 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
2230. 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.
2231. “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.
2232. LillyAnn Garside Durkee, RDurkee490@aol.com, “Contact Condits and Cousins,” 12/31/2012, email files of David Condit.
2233. “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.
2234. 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.
2235. “Revolutionary War Pension File of Hezekiah Smith, S017096,” viewed 2011, electronic at www.footnote.com.
Copy in the possession of David Condit.
2236. “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.
2237. 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.
2238. “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.
2239. 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.
2240. 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.
2241. “Peter Smith,” Long Island Genealogy, http://longislandsurnames.com/getperson.php?personID=I0021&tree=SmithPeter, 7/5/2014.
2242. Adventures for God : a history of St. George's Episcopal Church, Hempstead, Long Island, Haight, John Sylvanus, 1932, 11/16/2018, Ancestry.com.
2243. 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.
2244. 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.
2245. 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&;.
2246. 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&;.
2247. 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&;.
2248. 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&;.
2249. 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.
2250. 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.
2251. Lane Benet, “Nichols,” 9/11/1997, Email files of David Condit.
2252. “Obituary for LUCILLE FRANCES GILMORE,” Anchorage Daily News (AK), July 15, 2009, Anchorage, Alaska, July 15, 2009, A11.
2253. “Kenneth Doane Bell 1937-2008.,” saintshistorychannel, 9/7/2008, https://saintshistorychannel.wordpress.com/2009/03...eth-d-obituary-2008/.
2254. “Parrott Family Genealogy Extract,” Compiled By Eunice Payment Harmon, September 1995, electronic, Jun 2019.
2255. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003.
ID 4513; Grooms First Name: David ; Grooms Last Name: ABERCROMBIE; Grooms Residence: Albion; Brides First Name: Alice; Brides Last Name: DENNIS; Brides Residence: Albion; County of Record: Cassia Co., Idaho; Place of Marriage: Albion; Date of Marriage: 20 Aug 1899; Volume: 1A; Page 58; Comment  
2256. “World War 1 Draft Registration Card-John David Abercrombie,” 1/23/2012, Power County, Idaho, Roll 1452221, Registration Location: Power County, Idaho; Roll: 1452221; Draft Board: 0.
2257. “Community Trees - United States. Idaho. Gooding. Hagerman Valley. Date range: 1800s–1900s,” electronic, 11/11/2016, for John David Abercrombie, Hagerman Valley, Gooding, Idaho, The Church of Jesus Christ of Latter-day Saints, "Community Trees," database, FamilySearch (https://familysearch.org/ark:/61903/2:2:3WF9-KX9 : accessed 2016-11-11), entry for John David /Abercrombie/.---.
2258. “Washington Death Index, 1940-1996,” for John D Abercrombie, 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.
2259. “Washington, Select Death Certificates, 1907-1960,” For Melvin D. Condit, d. 10/15/1934, Spokane, Spokane, 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.
2260. “Gomer H Condit,” Copy in possession of David Condit.
2261. Alta Mesa Memorial Park, Palo Alto, Santa Clara Co., California, 5/26/2021, Find-A-Grave, https://www.findagrave.com/memorial/66921673/richard-thomas-hill.
1211754
2262. Karolyn Chapman Sharp, karolynsharp@gmail.com, “Update for the Condit Family Website,” 4/26/2008, Email files.
2263. “Elvin John Dennis,” copy in possession of David Condit.
2264. “AUDREY DENNIS HAMILTON – OBITUARY,” Saints’ history channel, unknown, https://saintshistorychannel.wordpress.com/2009/03...ennis-obituary-2012/.
2265. Wasatch Lawn Memorial Park, Salt Lake City, Salt Lake Co., Utah, 6/23/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=131683886.
2266. BYU Idaho, “Western States Marriage Records Index for Floyd Gallegos and Fern Clifford Dennis,” http://abish.byui.edu/specialCollections/westernSt....cfm?recordID=565168, 6/23/2014.
2267. “Parker Smith Condit,” 12/27/00, Yvetta Kolar.
2268. Condit Family Genealogy Files, “Family record for Parker Smith Condit,” unknown, Norman Condit, Condit Family Genealogist, Parker says 24 Sep 1872.
2269. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 1802.
2270. “Marriages from -"The Sentinel of Freedom" Newark, New Jersey, 1796 ~ 1809,” Eleanor B. Welcher, http://www.rootsweb.ancestry.com/~njpchsgc/new/sentinel_freedom.htm, 8/23/2012, WILKINSON, Matthias to Betsey CONDIT, daughter of Isaac CONDIT of Caldwell by Rev. Mr. Grover Thursday 6th inst.
2271. New York Genealogical and Biographical Record, New York Genealogical and Biographical Society, New York, Vol 131, Issue 1-4; 2000, Iss 1: 23-35; Iss 2: 125-134; Iss 3: 210-217; Iss 4: 279-286, 7/27/2021.
2272. Archives of the State of New Jersey, Elmer T. Hutchinson, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1939, First Series-Vol. XLII; Vol. XIII Calendar of New Jersey Wills 1814-1817, 97, 1/15/2021, electronic; google books.
1814, Apr. 23. Corby, John*, of Caldwell Twsp., Essex Co.; will of.
Sons, Isaac, William, Amos, and John, each $100. Daughter, Patty
Riker, $100. Daughter, Mary [or Margaret?—part of name under a
seal] Van Blarsum, $5. Daughter, Rhoda Condit, $5. Residue of
all estate, after debts and legacies are paid, to three sons, James,
Ira and Joseph, equally. Executors—son, Joseph Corby, friend,
Demas Harrison. If necessary to pay debts, Executors may sell the
Hull tract and lot in West Bloomfield, adjoining Joseph
Crane, formerly belonging to Isaac Riker, dec'd. Witnesses—Philemon
Bates, John R. Speer, Jeremiah S. Walker. Proved May 9, 1814.
1814, May 11. Inventory, $1,613.07; made by Philemon Bates, and
Israel Brundage. An additional inventory of accounts is not totaled.
Includes an item "due at the death of Mary Egbert, without interest".
File 10830 G.
* Signed by mark.
[There is listed among Essex County marriage records as given in
Vol. XXII of N. J. Archives, a marriage for Poly Corby and Peter
Van Blaricom, Jan. 1, 1798. Compiler's note.]
2273. “War of 1812 Pension file for Zebulon Condit,” National Archives, fold3.com, electronic, 9/10/2015, files of David Condit.
2274. “1830 US census for Leberbon (Zebulon) Condit,” Orange, Essex, New Jersey, electronic, Ancestry.com, 12/30//2010, 1830 U S Census: Orange, Essex, New Jersey, Page: 436; NARA Roll: M19-79; Family History Film: 0337932.
2275. “1840 US census for Zebulon Condit,” Orange, Essex, New Jersey, electronic, Ancestry.com, 12/30//2010, Year: 1840; Census Place: Orange, Essex, New Jersey; Roll: 269; Page: 251; Image: 549; Family History Library Film: 0016516.
2276. “1850 Census for Lebuton (Zebulon) Condit,” Orange, Essex, New Jersey, electronic, Ancestry.com, 12/30/2010, Year: 1850; Census Place: Orange, Essex, New Jersey; Roll: M432_449; Page: 241B; Image: 491.
2277. “1860 Census for Zebular (Zebulon) Conditt (Condit),” Cambridge, Henry, Illinois, electronic, Ancestry.com, 12/30/2010, Year: 1860; Census Place: Cambridge, Henry, Illinois; Roll: M653_182; Page: 823; Image: 285; Family History Library Film: 803182.
2278. “1870 U.S. Census for Zebulon Condit,” Cambridge, Henry, Illinois, electronic, ancestry.com, 12/30/2010, Year: 1870; Census Place: Cambridge, Henry, Illinois; Roll: M593_229; Page: 311B; Image: 153; Family History Library Film: 545728.
2279. “War of 1812 Pension Application Files Index, 1812-1815 for Zebulon Condit,” National Archives, ancestry.com, electronic, 6/12/2012.
2280. “1880 Census for Jotham P. Condit,” Cambridge, Henry, Illinois, electronic, ancestry.com, 2/12/2010, Year: 1880; Census Place: Cambridge, Henry, Illinois; Roll T9_212; Family History Film: 1254212; Page: 193.1000; Enumeration District: 103; Image: 0388.
2281. “1850 US Census for James C Condit,” Greenup, Cumberland, Illinois, electronic, Ancestry.com, 1/8/2019, Year: 1850; Census Place: Greenup, Cumberland, Illinois; Roll: M432_104; Page: 292B; Image: 259--.
2282. “1850 US Census for John Post,” Bloomfield, Essex, New Jersey, electronic, Ancestry.com, 12/21/2011, Year: 1850; Census Place: Bloomfield, Essex, New Jersey; Roll: M432_449; Page: 157B; Image: 322.
2283. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/6/2011, for Polly Condict and Stephen Corby, Essex Co., New Jersey, film 914211, New Jersey-VR.
2284. “1860 US Census for Isaac Condit,” Harrison, Licking, Ohio, electronic, Ancestry.com, 7/2/2013, Year: 1860; Census Place: Harrison, Licking, Ohio; Roll: M653_998; Page: 167; Image: 339; Family History Library Film: 803998.
2285. Kirkersville Cemetery, Kirkersville, Licking Co., Ohio, 7/2/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=41718&;.
2286. Documents Relating to the Colonial History of the State of New Jersey, Elmer T. Hutchinson, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1946, First Series-Vol. XXXIX; Calendar of New Jersey Wills, Administrations, Etc., Vol X - 1800-1805, 91-92, 8/6/2012, electronic; google books, Will of husband Benjamin.
2287. “1850 US Census for Nelson Ward,” Columbus Ward 5, Franklin, Ohio, electronic, Ancestry.com, 12/21/2011, Year: 1850; Census Place: Columbus Ward 5, Franklin, Ohio; Roll: M432_679; Page: 187A; Image: 61.
2288. “1840 US Census for Aaron R Harrison,” Porter, Delaware, Ohio, electronic, Ancestry.com, 1/11/2012, Year: 1840; Census Place: Porter, Delaware, Ohio; Roll: 391; Page: 157; Image: 858; Family History Library Film: 0020163.
2289. “1850 US Census for Aaron Harrison,” Porter, Delaware, Ohio, electronic, Ancestry.com, 1/11/2012, Year: 1850; Census Place: Porter, Delaware, Ohio; Roll: M432_675; Page: 314A; Image: 441.
2290. “U.S., Sons of the American Revolution Membership Applications, 1889-1970,” William Hammond Short, 2/19/1960, elecronic, ancestry.com, SAR Membership Number 85462.
2291. Stark Cemetery, Delaware Co., Ohio, 7/3/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=677213&;.
2292. “War of 1812 Pension file for Joseph Smith Condit,” National Archives, fold3.com, electronic, 9/10/2015, files of David Condit.
2293. Trenton Cemetery, Sunbury, Delaware Co., Ohio, 7/1/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...Sfn=&GSln=condit.
2294. “1860 US Census for Sarah A Condit,” Trenton, Delaware, Ohio, electronic, Ancestry.com, 10/3/2011, Year: 1860; Census Place: Trenton, Delaware, Ohio; Roll: M653_957; Page: 89; Image: 183; Family History Library Film: 803957.
2295. “War of 1812 Pension Application Files Index, 1812-1815 for Joseph Smith Condit,” National Archives, ancestry.com, electronic, 6/12/2012.
2296. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/6/2011, for Neoma Condit and Benjamin Ward, Essex Co., New Jersey, film 914211, New Jersey-VR.
2297. “1850 US Census for Ira Pierson,” Trenton, Delaware, Ohio, electronic, Ancestry.com, 1/17/2012, Year: 1850; Census Place: Trenton, Delaware, Ohio; Roll: M432_675; Page: 156A; Image: 129.
2298. “1860 US Census for Iria Bierson (Ira Pierson),” Trenton, Delaware, Ohio, electronic, Ancestry.com, 1/17/2012, Year: 1860; Census Place: Trenton, Delaware, Ohio; Roll: M653_957; Page: 89; Image: 182; Family History Library Film: 803957.
2299. “1870 US Census for Ira A Pierson and Ira Pierson Sr.,” Trenton, Delaware, Ohio, electronic, ancestry.com, 1/17/2012, Year: 1870; Census Place: Trenton, Delaware, Ohio; Roll: M593_1196; Page: 516A; Image: 632; Family History Library Film: 552695.
2300. “1850 US Census for Jotham Condit,” Trenton, Delaware, Ohio, electronic, Ancestry.com, 1/17/2012, Year: 1850; Census Place: Trenton, Delaware, Ohio; Roll: M432_675; Page: 157B; Image: 132.
2301. “War of 1812 Pension file for Jotham Condit (widow Polly Condit),” National Archives, electronic, fold3.com, 9/10/2015, files of David Condit.
2302. Trenton Cemetery, Sunbury, Delaware Co., Ohio, 7/1/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...Sfn=&GSln=condit, Records say he is buried there but no findagrave entry.
2303. Charles Henry Cory, Lineal ancestors of Captain James Cory and of his descendants : genealogical, historical and biographical., unknown, unknown, 1937, 5/6/2012 on ancestry.com.
2304. “War of 1812 Pension file for Jotham Condit (widow Polly Condit),” National Archives, electronic, fold3.com, 9/10/2015, files of David Condit, says 4/24/1885.
2305. “War of 1812 Pension Application Files Index, 1812-1815 for Jotham Condit (widow Polly Condit),” National Archives, electronic, ancestry.com, 6/12/2012.
2306. “War of 1812 Pension file for Ira Condit,” National Archives, fold3.com, electronic, 9/10/2015, files of David Condit.
2307. “War of 1812 Pension Application Files Index, 1812-1815 for Ira Condit,” National Archives, ancestry.com, electronic, 6/12/2012.
2308. “1850 US Census for Alvin T Condit,” Trenton, Delaware, Ohio, electronic, Ancestry.com, 8/17/2013, Year: 1850; Census Place: Trenton, Delaware, Ohio; Roll: M432_675; Page: 153A; Image: 123.
2309. “1856 Iowa State Census for A P Condit,” Cass, Jones Co., Iowa, 1856, electronic, ancestry.com, 8/17/2013, Ancestry.com. Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
2310. “1860 US Census for Alvin Conditt,” Cass, Jones, Iowa, electronic, Ancestry.com, 8/17/2013, Year: 1860; Census Place: Cass, Jones, Iowa; Roll: M653_328; Page: 634; Image: 626; Family History Library Film: 803328.
2311. “Susan Gyllenskog’s Condit and Crane Ancestors,” 30 Dec 1997, Susan Dee (Crosby) Gyllenskog, middle name.
later emails included a gedcom where some data is obtained from.
2312. “1830 US Census for Jonathan Whitehead,” Jefferson, Franklin, Ohio, electronic, Ancestry.com, 1/7/2014, 1830 US Census; Census Place: Jefferson, Franklin, Ohio; Page: 41; NARA Series: M19; Roll Number: 131; Family History Film: 0337942.
2313. “1840 US census for Johnathan Whitchead (Whitehead),” Columbus Ward 3, Franklin, Ohio, electronic, Ancestry.com, 8/24/2013, Year: 1840; Census Place: Columbus Ward 3, Franklin, Ohio; Roll: 393; Page: 234; Image: 474; Family History Library Film: 0020164.
2314. “1850 Census for Johnathon & Josiah Whitehead,” Flagg, Ogle, Illinois, electronic, Ancestry.com, 1/10/2011, Year: 1850; Census Place: Flagg, Ogle, Illinois; Roll: M432_123; Page: 54B; Image: 117.
2315. “1860 US Census for Jonathan Whitehead,” Reynolds, Lee, Illinois, electronic, Ancestry.com, 8/24/2013, Year: 1860; Census Place: Reynolds, Lee, Illinois; Roll: M653_198; Page: 625; Image: 623; Family History Library Film: 803198.
2316. “1870 US Census for Dudley Whitehead & Johnethan Whitehead,” Lyon and Oceola, Lyon and Osceola, Iowa, electronic, Ancestry.com, 1/8/2014, Year: 1870; Census Place: Lyon and Oceola, Lyon and Osceola, Iowa; Roll: M593_406; Page: 573B; Image: 626; Family History Library Film: 545905.
2317. “Jonathan W. Whitehead Family Group Sheet,” Shirley Whitehead Wiese, Auburn, Washington, 8/15/2013, Delaware County Library, Delaware, Ohio.
2318. Barb Lachman, 4/17/1975, “Josiah Steele.”
Main source of data is “Descendants of William Bradford” pg 83, 306; “Steele Family, A Genealogical History of John and George Steele,” by Daniel Steel Durrie, Albany, New York, 1859; “A Puritan Heritage,” by Lynn G. Lockward, 1955.
2319. A Puritan Heritage: The First Presbyterian Church in Horseneck, Caldwell, NJ, Lynn G. Lockward, 1955, 2008.
Marriages
July 14 1789-Were married Aaron Osborn & Rachel Cundict
Dec 17, 1809-Jonathan Whitehead and Amanda Steel
August 26, 1813-Jonah S. Steel & Hannah Osborn
Dec 31, 1818-Mathias Taylor & Hannah Osborn
Jan 27, 1819-Benj Condit & Dorinda Martin
Feb 12, 1824-Sylvester B. Whitehead & Abby Freeman
Feb 21, 1828-George Steel & Lydia Crane

Baptisms
Sept 15, 1793-Baptized Isaac son of Aaron & Rachel Osborn
Oct 24, 1795-Baptized Phebe daughter of Aaron & Rachel Osbon
2320. Laurie Hendrickson, “Bethel (Hayes) Cemetery, Rt 64, Kings, White Rock Twp. Ogle Co, Illinois-,” http://www.rootsweb.ancestry.com/~ilogle/BethelCemeteryKings.txt, viewed 1/18/2011.
2321. “Jonathan W. Whitehead Family Group Sheet,” Shirley Whitehead Wiese, Auburn, Washington, 8/15/2013, Delaware County Library, Delaware, Ohio, by Geor Jefferies MG.
2322. “Revolutionary War Pension File of Josiah Steele #4487,” viewed 10/31/2011, electronic at www.fold3.com (was footnote.com).
Copy in the possession of David Condit.
2323. “Ohio, County Marriages, 1789-1994,” electronic, familysearch.org, for William G. Robb and Rebecca Whitehead, 6 May 1832, Franklin, Ohio, 1/7/2014, "Ohio, County Marriages, 1789-1994," FamilySearch (https://familysearch.org/pal:/MM9.1.1/XD5H-P73 : accessed 07 Jan 2014), William G. Robb and Rebecca Whitehead, 06 May 1832; citing Franklin, Ohio, United States, reference p 45; FHL microfilm 285142.
2324. Delaware County Genealogical Society, “Burials, Delaware County Cemeteries, Delaware Co., Ohio,” http://www.rootsweb.ancestry.com/~ohdchs/cemetery/w.txt, viewed 1/12/2011.
Whitehead Frank Herbert 04/29/1852 03/04/1915 Whitehead, Lucius F. AFRICA/EAST ORANGE
Whitehead George G. 08/06/1888 10/06/1940 Whitehead, George Dr OAK GROVE CEMETERY
Whitehead Grace --/--/1884 04/07/1977 McCarty, John A. OAK GROVE CEMETERY
Whitehead Irene 05/17/1888 01/24/1923 Whitehead, Frank H. AFRICA/EAST ORANGE
Whitehead Mary Annetta 02/13/1852 09/26/1926 Ladd, John D. AFRICA/EAST ORANGE
Whitehead Onesimus 03/26/1793 08/25/1824 GALENA CEMETERY
Whitehead Phoebe Jane 06/18/1911 04/14/1988 Palmer, Wesley GREEN MOUND
Whitehead Roy Dexter 09/12/1881 09/16/1942 Whitehead, Frank AFRICA/EAST ORANGE
2325. “Bond for Executor of Onesimus Whitehead’s estate,” Delaware County Court, 29 Sep 1824, electronic.
2326. “1850 Census for Asa Whitehead,” Newark South Ward, Essex, New Jersey, electronic, Ancestry.com, 1/13/2011, Year: 1850; Census Place: Newark South Ward, Essex, New Jersey; Roll: M432_447; Page: 300A; Image: 615.
2327. Dave Utzinger, 1/10/2011, dputz at att.net, “Dave Utzinger’s Database.”
2328. “1850 Census for John Kelsey (Kelso),” Jefferson, Franklin, Ohio, 29 Nov 1850, electronic, Ancestry.com, 1/17/2011, Year: 1850; Census Place: Jefferson, Franklin, Ohio; Roll: M432_680; Page: 137B; Image: 286.
2329. “1850 Census for Richard Glass,” Flagg, Ogle, Illinois, 23 Dec 1850, electronic, Ancestry.com, 1/17/2011, Year: 1850; Census Place: Flagg, Ogle, Illinois; Roll: M432_123; Page: 53A; Image: 114.
2330. “1860 Census for Asser Smith,” Jefferson, Franklin, Ohio, electronic, Ancestry.com, 1/17/2011, Year: 1860; Census Place: Jefferson, Franklin, Ohio; Roll: M653_963; Page: 262; Image: 188; Family History Library Film: 803963.
2331. “1870 U.S. Census for Aoles (Acklese) Smith,” Jefferson, Franklin, Ohio, electronic, ancestry.com, 1/17/2011, Year: 1870; Census Place: Jefferson, Franklin, Ohio; Roll: M593_1200; Page: 551A; Image: 313; Family History Library Film: 552699.
2332. “1880 U.S. Census for Mary R. Smith,” Cass, Guthrie, Iowa, electronic, ancestry.com, 1/17/2011, Year: 1880; Census Place: Cass, Guthrie, Iowa; Roll: 342; Family History Film: 1254342; Page: 63A; Enumeration District: 76; Image: 0130.-.
2333. “1850 Census for John Kelsey (Kelso),” Jefferson, Franklin, Ohio, 29 Nov 1850, electronic, Ancestry.com, 1/17/2011, Year: 1850; Census Place: Jefferson, Franklin, Ohio; Roll: M432_680; Page: 137B; Image: 286., b. New Jersey.
2334. Jersey Presbyterian Cemetery, Jersey, Licking Co., Ohio, 6/24/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/169234/memoria...cludeMaidenName=true.
2335. “1850 Census for Abner Whitehead,” Jersey, Licking, Ohio, electronic, Ancestry.com, 1/15/2011, Year: 1850; Census Place: Jersey, Licking, Ohio; Roll: M432_702; Page: 210B; Image: 429.
2336. “1860 US Census for Abner Whitehead,” Jersey, Licking, Ohio, electronic, Ancestry.com, 11/2/2011, Year: 1860; Census Place: Jersey, Licking, Ohio; Roll: M653_999; Page: 371; Image: 261; Family History Library Film: 803999.
2337. “Ohio, County Marriages, 1789-1994,” electronic, familysearch.org, for Abner Whitehead and Mira Whitehead, 10/28/1844, Franklin, Ohio, 1/8/2014, "Ohio, County Marriages, 1789-1994," FamilySearch (https://familysearch.org/pal:/MM9.1.1/XZJB-P7S : accessed 08 Jan 2014), Abner Whitehead and Mira Whitehead, 28 Oct 1844; citing Franklin, Ohio, United States, reference ; FHL microfilm 285143.
2338. “1850 Census for Simon Chester,” White Rock, Ogle, Illinois, electronic, Ancestry.com, 1/13/2011, Year: 1850; Census Place: White Rock, Ogle, Illinois; Roll: M432_123; Page: 85B; Image: 179.
2339. “1860 US Census for S Chester,” Flagg, Ogle, Illinois, electronic, Ancestry.com, 6/2/2014, Year: 1860; Census Place: Flagg, Ogle, Illinois; Roll: M653_215; Page: 434; Image: 78; Family History Library Film: 803215.
2340. “1870 U.S. Census for Simon Chester,” Fillmore, Nebraska, electronic, ancestry.com, 1/13/2011, Year: 1870; Census Place: , Fillmore, Nebraska; Roll: M593_829; Page: 619B; Image: 518; Family History Library Film: 552328.
2341. “Ohio, County Marriages, 1789-1994,” electronic, familysearch.org, for Jacob C. Smith and Elesta (Electa) Whitehead, 11 Sep 1830, Franklin, Ohio, 1/7/2014, "Ohio, County Marriages, 1789-1994," FamilySearch (https://familysearch.org/pal:/MM9.1.1/XD5H-P73 : accessed 07 Jan 2014), William G. Robb and Rebecca Whitehead, 06 May 1832; citing Franklin, Ohio, United States, reference p 45; FHL microfilm 285142.
2342. “1850 Census for Jacob S Smith,” Morris, Morris, New Jersey, electronic, Ancestry.com, 1/13/2011, Year: 1850; Census Place: Morris, Morris, New Jersey; Roll: M432_458; Page: 57B; Image: 121.
2343. “War of 1812 Pension file for Moses Condit,” National Archives, fold3.com, electronic, 9/10/2015, files of David Condit.
2344. “1880 US Census for Moses Condit,” West Orange, Essex, New Jersey, electronic, Ancestry.com, 1/27/2012, Year: 1880; Census Place: West Orange, Essex, New Jersey; Roll: 781; Family History Film: 1254781; Page: 249D; Enumeration District: 113; Image: 0140.
2345. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says m. 27 May 1819.
2346. “War of 1812 Pension Application Files Index, 1812-1815 for Moses Condit,” National Archives, ancestry.com, electronic, 6/12/2012.
2347. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, Says 1819.
2348. “1850 US Census for Morris Condit,” Orange, Essex, New Jersey, electronic, Ancestry.com, 12/6/2011, Year: 1850; Census Place: Orange, Essex, New Jersey; Roll: M432_449; Page: 245A; Image: 498.
2349. “1860 US Census for Morris Condit,” Des Moines, Polk, Iowa, electronic, Ancestry.com, 12/6/2011, Year: 1860; Census Place: Des Moines, Polk, Iowa; Roll: M653_338; Page: 136; Image: 136; Family History Library Film: 803338.
2350. “1870 US Census for Abbey A Condit,” Des Moines Ward 5, Polk, Iowa, electronic, ancestry.com, 12/6/2011, Year: 1870; Census Place: Des Moines Ward 5, Polk, Iowa; Roll: M593_415; Page: 255A; Image: 513; Family History Library Film: 545914.
2351. “Civil War Pension file for Abby Condit mother of Daniel M Condit,” Abby’s dob, Fold3.com, 7/7/2021, https://www.fold3.com/image/247300327, Age 48 in 1863.
2352. Jotham H. Condit, Small Cardboard bound Notebook titled “Jotham H. Condit Book 1882 I and III [Samuel & John’s lines]”, handwritten, Condit family Archives.
2353. “1850 US Census for Morris Condit,” Orange, Essex, New Jersey, electronic, Ancestry.com, 12/6/2011, Year: 1850; Census Place: Orange, Essex, New Jersey; Roll: M432_449; Page: 245A; Image: 498., b. 1812.
2354. “1860 US Census for Morris Condit,” Des Moines, Polk, Iowa, electronic, Ancestry.com, 12/6/2011, Year: 1860; Census Place: Des Moines, Polk, Iowa; Roll: M653_338; Page: 136; Image: 136; Family History Library Film: 803338, b. 1817.
2355. “1870 US Census for Abbey A Condit,” Des Moines Ward 5, Polk, Iowa, electronic, ancestry.com, 12/6/2011, Year: 1870; Census Place: Des Moines Ward 5, Polk, Iowa; Roll: M593_415; Page: 255A; Image: 513; Family History Library Film: 545914, b. 1821.
2356. Ruth Flinn; Charter Pierce Memorial Internet Genealogical Society and Library, “Index "C" for Woodland Cemetery,” http://www.rootsweb.ancestry.com/~iapcmigs/woodcc.htm, 12/6/2011.
CONDIT, Mrs. A. A. January 25, 1889 DM09
2357. “Civil War Pension file for Abby Condit mother of Daniel M Condit,” Abby’s dob, Fold3.com, 7/7/2021, https://www.fold3.com/image/247300327.
2358. “1860 US Census for Abram Williams,” Orange Ward 2, Essex, New Jersey, electronic, Ancestry.com, 7/31/2011, Year: 1860; Census Place: Orange Ward 2, Essex, New Jersey; Roll: M653_690; Page: 417; Image: 658; Family History Library Film: 803690.
2359. “1870 US census for Thomas S Tichenor,” West Orange, Essex, New Jersey, electronic, Ancestry.com, 7/31/2011, Year: 1870; Census Place: West Orange, Essex, New Jersey; Roll: M593_861; Page: 465A; Image: 410; Family History Library Film: 552360.
attending “Soldiers Orphans Institue.”
2360. “1880 U.S. Census for Thomas S Techenor,” West Orange, Essex, New Jersey, electronic, ancestry.com, 7/31/2011, Year: 1880; Census Place: West Orange, Essex, New Jersey; Roll: 781; Family History Film: 1254781; Page: 255D; Enumeration District: 113; Image: 0152.
2361. “1850 US Census for John D Wade,” Livingston, Essex, New Jersey, electronic, Ancestry.com, 4/28/2013, Year: 1850; Census Place: Livingston, Essex, New Jersey; Roll: M432_449; Page: 104B; Image: 216.
2362. “1860 US Census for John D Wade and Isaac H Tomkins,” Livingston, Essex, New Jersey, electronic, Ancestry.com, 4/28/2013, Year: 1860; Census Place: Livingston, Essex, New Jersey; Roll: M653_690; Page: 198; Image: 220; Family History Library Film: 803690.
2363. Old Newark Web Group, “Newark Marriages (Commack - Connelly),” http://oldnewark.com/marriages/commack.php, 12/26/2011.
2364. New Jersey State Archives, “New Jersey State Archives Searchable Database: Marriage Records, May 1848 - May 1878,” https://wwwnet1.state.nj.us/DOS/Admin/ArchivesDBPortal/Marriage1867.aspx, 2/22/2014, See Text section.
Groom Bride Location Place of Registration Date Reference
Brenner, George Condit, Abigail T. Newark Essex Co. : Newark 30 Apr 1857 Bk. K : Pg. 409
Butler, Thomas Condit, Josephene Newark Essex Co. : Newark 16 Jan 1866 Bk. K : Pg. 662
Byrnes, Edward Condit, Mary S. Newark Essex Co. : Newark 27 Aug 1868 Bk. BH : Pg. 245
Canfield, Marcena C. Condit, Maria E. Newark Essex Co. : Newark 3 Oct 1865 Bk. K : Pg. 662
Carter, William T. Condit, Sophie A. Newark Essex Co. : Newark 2 Jun 1875 Bk. BP : Pg. 213
Cobb, A. B. Condit, Fannie Newark Essex Co. : Newark 18 Jun 1866 Bk. K : Pg. 691
Cole, James Condit, Eliza L. Newark Essex Co. : Newark 3 Jun 1863 Bk. K : Pg. 517
Condit, Herbert G. Condit, Phebe E. Orange Essex Co. : Orange - 1st Ward 28 Nov 1877 Bk. BT : Pg. 296
Corwin, Francis N. H. Condit, Sarah Elizabeth West Orange Essex Co. : West Orange 26 Oct 1871 Bk. BK : Pg. 302
Cottrell, Herbert Condit, Ella J. Newark Essex Co. : Newark Aug 1876 Bk. BR : Pg. 264
Crane, William G. Condit, Sarah Orange Essex Co. : Orange 26 Sep 1852 Bk. J : Pg. 96
Crawford, Isaac Condit, Emily Newark Essex Co. : Bloomfield 15 Nov 1864 Bk. J : Pg. 250
Dobbins, George D. Condit, Sarah Frances Orange Essex Co. : Orange 26 Mar 1862 Bk. J : Pg. 217
Dodd, Samuel U. Condit, Hannah M. East Orange Essex Co. : East Orange 21 May 1862 Bk. J : Pg. 230
Durand, Henry Condit, Caroline Newark Essex Co. : Newark 18 Jun 1873 Bk. BM : Pg. 229
Erwin, Dorwin Condit, Hannah M. Orange Essex Co. : Orange - 2nd Ward 8 Sep 1875 Bk. BP : Pg. 298
Force, J. Clayton Condit, Anna Newark Essex Co. : Newark 9 Dec 1868 Bk. BH : Pg. 241
Friday, Jacob Condit, Eveline Orange Essex Co. : Orange 19 Apr 1862 Bk. J : Pg. 216
Gardner, Moses Condit, Mary E. Orange Essex Co. : Orange 29 Jan 1857 Bk. J : Pg. 182
Gerry, David J. Condit, Julia Orange Essex Co. : Orange 7 Dec 1869 Bk. BI : Pg. 237
Hall, Charles E. Condit, Ella J. Newark Essex Co. : Newark 23 Aug 1869 Bk. BI : Pg. 192
Hand, Edward S. Condit, Caraline A. Millburn Essex Co. : Millburn 16 Jan 1861 Bk. J : Pg. 212
Irving, Alfred F. Condit, Carrie M. Bloomfield Essex Co. : Bloomfield 22 Jun 1875 Bk. BP : Pg. 192
Kent, Marcus C. Condit, Mary L. Vernon Essex Co. : Caldwell 22 Dec 1850 Bk. J : Pg. 43
Leake, Austin Condit, Mary Frances Orange Essex Co. : Orange 21 Jan 1861 Bk. J : Pg. 213
McDougall, William R. Condit, Abby Ann Newark Essex Co. : Newark 1 Jan 1854 Bk. K : Pg. 116
McWilliams, John Woods Condit, Ann Clementine Orange Essex Co. : East Orange 6 Oct 1874 Bk. BN : Pg. 208
Miller, Giles E. Condit, Gertrude A. Verona Essex Co. : Caldwell 28 Feb 1863 Bk. J : Pg. 227A
Nevins, Adam W. Condit, Martha Almine Orange Essex Co. : Caldwell 1 Oct 1851 Bk. J : Pg. 64
Olcott, George P. Condit, Ella K. Orange Essex Co. : Orange - 1st Ward 21 Sep 1871 Bk. BK : Pg. 293
Rice, Daniel S. Condit, Henrietta A. East Orange Essex Co. : Orange 13 Nov 1866 Bk. J : Pg. 285
Scharff, A. Paul Condit, Wilhelmina J. Newark Essex Co. : Newark 27 Jul 1862 Bk. K : Pg. 488
Tichenor, Thomas S. Condit, Emeline West Orange Essex Co. : West Orange 27 Nov 1864 Bk. J : Pg. 259
Towell, John W. Condit, Sarah Orange Essex Co. : Orange 9 Jun 1858 Bk. J : Pg. 197
VanWinkle, Daniel Condit, Sarah M. Belleville Essex Co. : Belleville 29 Jun 1849 Bk. J : Pg. 18
Walden, Tunis A. Condit, Caroline H. Newark Essex Co. : Newark 10 Nov 1852 Bk. K : Pg. 58
Wallace, E. A. Jr. Condit, Sarah A. East Orange Essex Co. : East Orange 26 Dec 1876 Bk. BR : Pg. 234
Ward, George Condit, Mary Harrison Essex Co. : Belleville 7 Jun 1860 Bk. J : Pg. 205
Ward, Joseph Condit, Leah Orange Essex Co. : Orange 19 Oct 1852 Bk. J : Pg. 96
Wheeler, Amos G. Condit, Anna Maria West Orange Essex Co. : West Orange 20 Feb 1868 Bk. BG : Pg. 255
Wheeler, J. G. Condit, Grace Harriet West Orange Essex Co. : West Orange 6 Dec 1871 Bk. BK : Pg. 302
Whitemore, Edgar S. Condit, Leonella L. Newark Essex Co. : Newark 3 Dec 1865 Bk. BH : Pg. 205
Williams, Abram Condit, Emeline Newark Essex Co. : Newark 30 May 1860 Bk. K : Pg. 440
Williams, Charles Pason Condit, Julia Ida West Orange Essex Co. : West Orange 4 Feb 1869 Bk. BH : Pg. 258
Williams, John N. Condit, Maggie M. West Orange Essex Co. : West Orange 16 Dec 1863 Bk. J : Pg. 248
Williams, Zenas Condit, Clara Orange Essex Co. : Orange 19 May 1857 Bk. J : Pg. 181
Condit, Abram M. Crane, Mary W. Newark Essex Co. : Newark 24 Feb 1853 Bk. K : Pg. 185a
Condit, Alvan M. Crane, Mary W. Newark Essex Co. : Newark 24 Feb 1853 Bk. K : Pg. 50
Condit, Charles F. Hines, Hattie M. Newark Essex Co. : Newark 30 Mar 1876 Bk. BP : Pg. 272
Condit, Daniel H. Decker, Deborah South Orange Essex Co. : Clinton 14 Jul 1850 Bk. J : Pg. 44
Condit, Edward J. Robinson, Charlotte Newark Essex Co. : Newark 20 Mar 1872 Bk. BK : Pg. 268
Condit, Egrer W. Courter, Sarah Louisa Caldwell Essex Co. : Caldwell 3 May 1859 Bk. J : Pg. 200
Condit, Elias M. Beach, Sarah L. West Orange Essex Co. : Orange - 2nd Ward 29 Nov 1870 Bk. BJ : Pg. 284
Condit, Ellis F. Smith, Matilda Orange Essex Co. : Orange - 3rd Ward 10 Apr 1872 Bk. BK : Pg. 297
Condit, Emmens N. Squire, Hattie E. Newark Essex Co. : Newark 28 Jan 1872 Bk. BK : Pg. 251
Condit, Ernst O. Behrens, Julia F. Newark Essex Co. : Newark 25 Jan 1876 Bk. BP : Pg. 260
Condit, Frank R. Lincoln, Holly Millburn Essex Co. : Millburn 5 Oct 1864 Bk. J : Pg. 253
Condit, Frederick A. Cox, Emily M. Newark Essex Co. : Newark 4 Mar 1868 Bk. BG : Pg. 234
Condit, George Crane, Mary Orange Essex Co. : Orange 30 May 1849 Bk. J : Pg. 30
Condit, George W. Armstrong, Emma L. Newark Essex Co. : Newark 17 Jul 1856 Bk. K : Pg. 269
Condit, Herbert G. Condit, Phebe E. Orange Essex Co. : Orange - 1st Ward 28 Nov 1877 Bk. BT : Pg.
Condit, Jabez P. Jinkins, Harriet W. Bloomfield Essex Co. : Orange 3 Apr 1850 Bk. J : Pg. 52
Condit, John W. Sattherwaite, Elizabeth W. North Belleville Essex Co. : Belleville 11 Nov 1863 Bk. J : Pg. 236
Condit, Reuben M. Courter, Emma Newark Essex Co. : Newark 11 Apr 1869 Bk. BH : Pg. 234
Condit, Silas Hagley, Mary Newark Essex Co. : Newark 14 Jun 1860 Bk. K : Pg. 473
Condit, Stephen A. Agnew, Clara A. Orange Essex Co. : Orange - 3rd Ward 15 Oct 1874 Bk. BN : Pg. 324
Condit, W. F. Brinckerhoff, Ella L. Newark Essex Co. : Newark 27 Aug 1877 Bk. BT : Pg. 216
Condit, Watson Martin, Anna E. Newark Essex Co. : Newark 3 Dec 1875 Bk. BP : Pg. 253
Condit, Wilber Holjord, J. Amelia Newark Essex Co. : Newark 26 Jun 1861 Bk. K : Pg. 490
Condit, Wilbur Coble, Julia F. Newark Essex Co. : Newark 19 Jun 1867 Bk. BG : Pg. 212
Condit, William H. Caniff, Agatha Montclair Essex Co. : Caldwell 7 Mar 1871 Bk. BK : Pg. 176
Condit, Aaron P. Ward, Sarah Antoinette Hanover Morris Co. : Hanover 17 Dec 1861 Bk. Z : Pg. 157
Condit, John H. Bastedo, Carrie Montville Morris Co. : Montville 7 Nov 1869 Bk. BI : Pg. 573
Condit, John H. Bastedo, Caroline Montville Morris Co. : Hanover 7 Nov 1869 Bk. BI : Pg. 567
Condit, Samuel E. Barker, Julia A. Mendham Morris Co. : Mendham 13 Nov 1872 Bk. BL : Pg. 694
Condit, Usal Compton, Phebe Rockaway Morris Co. : Rockaway 18 Apr 1855 Bk. Z : Pg. 97
Condit, William H. Allen, Mary Hanover Morris Co. : Hanover 13 Jan 1854 Bk. Z : Pg. 87
Harrison, William L. Condit, Harriet S. Montville Morris Co. : Pequannock 28 Oct 1850Bk. Z : Pg. 32
Ogden, Charles F. Condit, Susan M. Troy Morris Co. : Hanover 29 Jan 1874 Bk. BM : Pg. 661
Seales, D. M. Condit, Laura Mt Olive Morris Co. : Washington Jan 1874 Bk. BM : Pg. 680
Skinner, Henry K. Condit, Martha Dover Morris Co. : Morris 28 Nov 1857 Bk. Z : Pg. 129
Skinner, Henry K. Condit, Martha A. Sucasunna Morris Co. : Roxbury 28 Nov 1857 Bk. Z : Pg. 132

Condict, Walter Burnet, Adelaide Newark Essex Co. : Newark 14 Bk. BJ : Pg. 186
Condict, Walter Emes, Cornelia A. Newark Essex Co. : Newark 3 Bk. BM : Pg. 253
Condict, J. Elliot Johnson, Sarah B. Newark Essex Co. : Newark 27 Bk. K : Pg. 297
Condict, Charles Reemer, Elizabeth Orange Essex Co. : Orange 5 Bk. J : Pg. 124
Condict, Alfred H. Garrabrant, Aretta Mendham Morris Co. : Mendham 19 Oct 1854 Bk. Z : Pg. 89
Seals, John Condict, Ellen E. Chester Morris Co. : Chester 23 Dec 1865 Bk. Z : Pg. 205
Ballard, Levi W. Condict, Mary E. Morristown Morris Co. : Morris 3 Nov 1857 Bk. Z : Pg. 128
Condit, William Barrie, Catharine Jersey City Hudson Co. : Jersey City 24 Jul 1872 Bk. BL : Pg. 465
Condit, George L. Bolton, Emma A. Jersey City Hudson Co. : Jersey City 23 Jul 1871 Bk. BK : Pg. 380
Condit, Abraham Lane, Henrietta White House Hunterdon Co. : Readington 12 Dec 1872 Bk. BL : Pg. 556
Condit, Abraham Schenck, Helen M. Clinton Hunterdon Co. : Clinton 12 Jan 1871 Bk. BJ : Pg. 514
Condit, Isaac B. Jr. Bowlsby, Carrie Paterson Passaic Co. : Paterson 22 Jul 1874 Bk. BO : Pg. 247
Condit, Charles W. Smith, Emma A. Pompton Passaic Co. : Pompton 15 Dec 1875 Bk. BQ : Pg. 269
Condit, George E. Pierson, Mary D. Westfield Union Co. : Westfield 29 Aug 1870 Bk. BJ : Pg. 839
Jackson, Jesse A. Condit, Anna Matilda Mount Holly Burlington Co. : Northampton 8 Oct 1862 Bk. C-2 : Pg. 252
Callaghan, Henry Condit, Sadie Jersey City Hudson Co. : Jersey City 29 Mar 1876 Bk. BP : Pg. 401
Allen, Alfred L. Condit, Josephine Paterson Passaic Co. : Paterson 8 Feb 1865 Bk. AC : Pg. 250
Gilbert, John S. Condit, Margaret I. Paterson Passaic Co. : Paterson 1 Jun 1873 Bk. BM : Pg. 710
Groover, Andrew M. Condit, Melita A. Stillwater Sussex Co. : Stillwater 6 May 1856 Bk. AF : Pg. 405
Baldwin, Albert W. Condit, Lydia A. Union Union Co. : Union 31 Mar 1864 Bk. AG : Pg. 313
McIntyre, William Condict, Jane Lanington Somerset Co. : Bedminster 3 Sep 1867 Bk. BG : Pg. 610


Fowler, James Errickson, Mary Jane Clarksburgh Monmouth Co. : Upper Freehold 27 Jan 1859 Bk. X : Pg. 127
Swem, William D. Fowler, Phebe Trenton Mercer Co. : Trenton 12 Sep 1860 Bk. U : Pg. 354
2365. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 17 Nov 1864.
2366. “Ohio, County Marriages, 1789-1994,” electronic, familysearch.org, for Abram Noe and Elizabeth Rose, 4/11/1822, Franklin, Ohio, 1/8/2014, "Ohio, County Marriages, 1789-1994," FamilySearch (https://familysearch.org/pal:/MM9.1.1/XD5H-V45 : accessed 08 Jan 2014), Abram Noe and Elizabeth Rose, 11 Apr 1822; citing Franklin, Ohio, United States, reference p 107; FHL microfilm 285142.
2367. “1870 U.S. Census for David H Hays,” White Rock, Ogle, Illinois, electronic, ancestry.com, 2/7/2011, Year: 1870; Census Place: White Rock, Ogle, Illinois; Roll: M593_265; Page: 493B; Image: 720; Family History Library Film: 545764.
2368. Ancestors of Martha Leeta (Hayes) and Peter Riley Mills : and their descendants, Ryan, Martha M. (Martha Margaret), 1914-, Self-Published 1993, 61-, 4/30/2012, FamilySearch.org under Books, http://www.familysearch.org/library/books/idurl/1/149219.
2369. “1850 Census for Richard Hays (Hayes) and Cyrus B Cook,” Marion, Ogle, Illinois, electronic, Ancestry.com, 2/7/2011, Year: 1850; Census Place: Marion, Ogle, Illinois; Roll: M432_123; Page: 93B; Image: 195.
2370. Ancestors of Martha Leeta (Hayes) and Peter Riley Mills : and their descendants, Ryan, Martha M. (Martha Margaret), 1914-, Self-Published 1993, 61-, 4/30/2012, FamilySearch.org under Books, http://www.familysearch.org/library/books/idurl/1/149219, Says m. 6 Sep 1814.
2371. “Deed record, v. 43-45, p. 1-433 1867-1869 for John W Gilchrist & others to William Chaney,” electronic, familysearch.org, 9/2/2020, Sale of land No. 50828, filed 3/13/1869 at 4 pm, Ogle Co., Illinois, 008538028, page 816.
The deed is followed by certifications that the wives agreed to the sale.
2372. “Richard Hayes and Hannah Noe Family,” Marilyn Kemmers, Emma Hayes Robb, and Amy Lathrop Hayes, Received by Condits and Cousins 10/30/1985, paper.
2373. “Register Report for Aaron Osborn Noe,” from Ilene Kreider’s genealogy notes, 2/28/2011, paper.
2374. “1850 US Census for Sarah Noe,” Sparta, Noble, Indiana, electronic, Ancestry.com, 3/24/2011, Year: 1850; Census Place: Sparta, Noble, Indiana; Roll: M432_162; Page: 221B; Image: 447.
2375. “1840 US census for Jeptha Noe,” Washington Precinct, Ogle, Illinois, electronic, Ancestry.com, 1/8/2014, Year: 1840; Census Place: Washington Precinct, Ogle, Illinois; Roll: 67; Page: 15; Image: 35; Family History Library Film: 0007645.
2376. “1850 US Census for Jeptha Nohe,” Flagg, Ogle, Illinois, electronic, Ancestry.com, 10/31/2011, Year: 1850; Census Place: Flagg, Ogle, Illinois; Roll: M432_123; Page: 55B; Image: 119.
2377. “1860 US Census for J C Noah (Noe),” Taylor, Ogle, Illinois, electronic, Ancestry.com, 3/20/2012, Year: 1860; Census Place: Taylor, Ogle, Illinois; Roll: M653_215; Page: 390; Image: 36; Family History Library Film: 803215.
2378. “1870 US Census for Jeptha Noe,” Pine Rock, Ogle, Illinois, electronic, Ancestry.com, 3/20/2012, Year: 1870; Census Place: Pine Rock, Ogle, Illinois; Roll: M593_265; Page: 451B; Image: 636; Family History Library Film: 545764.
2379. “1880 US Census for Cummings Noe and Jeptha Noe,” Viola, Lee, Illinois, electronic, Ancestry.com, 3/20/2012, Year: 1880; Census Place: Viola, Lee, Illinois; Roll: 225; Family History Film: 1254225; Page: 419A; Enumeration District: 126; Image: 0559.
2380. “Ohio County Marriages, 1789-1997,” electronic, familysearch.org, Marriage of Jeptha Noe and Lucinda Whitehead, 13 Nov 1830, , Franklin Co., Ohio, "Ohio, County Marriages, 1789-1997," index and images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1-17759-2...4804&wc=M94Q-VVS : accessed 21 Jul 2014), Franklin > Marriage index and records 1830-1840 vol 3 > image 66 of 194.
2381. Ilene Kreider, krinkjfk@netins.net, “Re: Jeptha Condit Noe,” 2/9/2011 and 3/17/2012, email files of David Condit.
2382. “Marriage Certificate of Jeptha C. Condit and Lucinda Ames,” 7/8/1877, Paw Paw, Lee Co., Illinois, electronic, files of David Condit.
2383. “1900 US Census for Sarah Noe,” Union, Hendricks, Indiana, electronic, Ancestry.com, 3/20/2012, Year: 1900; Census Place: Union, Hendricks, Indiana; Roll: 376; Page: 13A; Enumeration District: 39; FHL microfilm: 1240376.
2384. “1850 US Census for Cummings Noe,” Wyoming, Lee, Illinois, electronic, Ancestry.com, 10/31/2011, Year: 1850; Census Place: Wyoming, Lee, Illinois; Roll: M432_116; Page: 144B; Image: 143.
2385. “1860 US Census for E C Nol (Noe),” Amity, Page, Iowa, electronic, Ancestry.com, 1/19/2021, Year: 1860; Census Place: Amity, Page, Iowa; Page: 995; Family History Library Film: 803337.
2386. “1870 US Census for Ebenezer Noe,” Amity, Page, Iowa, electronic, Ancestry.com, 1/19/2021, Year: 1870; Census Place: Amity, Page, Iowa; Roll: M593_414; Page: 389B; Family History Library Film: 545913.
2387. “Sons of the American Revolution Application,” ancestry.com, electronic, for great grandson Frederick Short.
2388. “Descendants of Aaron R. Harrison and Mary Condit Harrison,” William Elliott Harrison (1846-), paper.
Photocopied from manuscript found in 2-volume, large scrapbook/genealogy of W E Harrison, 1846- in library of New Jersey Historical Society, Newark, New Jersey. Call number SB 38 harrison Family, Harrison, W.E.
2389. “Arkansas County Marriages, 1837-1957,” electronic, familysearch, 9/21/2012, for Sidney Green and Perlie Morrow, Cross Co., Arkansas, film 2230524, image 00460.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
2390. “1930 US Census for Dick Green,” Tyronza, Poinsett, Arkansas, electronic, ancestry.com, 5/16/2020, Year: 1930; Census Place: Tyronza, Poinsett, Arkansas; Page: 7A; Enumeration District: 0018; FHL microfilm: 2339823.
2391. “Susan Gyllenskog’s Condit and Crane Ancestors,” 30 Dec 1997, Susan Dee (Crosby) Gyllenskog, Susan says abt 1590 in England.
later emails included a gedcom where some data is obtained from.
2392. Francis Bazley Lee, compiler, Genealogical and Memorial History of the State of New Jersey, copy in my possession, New York, Lewis Historical Publishing Co., 1910, pg 264.
2393. “Estate of Jasper Crane,” Documents Relating to the Colonial History of the State of New Jersey, A. Van Doren Honeyman, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1931, First Series-Vol. XXIII; Calendar of New Jersey Wills, Administrations, Etc., Vol I - 1670-1730, 116, 4/10/2015, electronic; google books, before 11/15/1681.
2394. “Estate of Jasper Crane,” Documents Relating to the Colonial History of the State of New Jersey, A. Van Doren Honeyman, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1931, First Series-Vol. XXIII; Calendar of New Jersey Wills, Administrations, Etc., Vol I - 1670-1730, 116, 4/10/2015, electronic; google books.
2395. “1870 U.S. Census for A F Crane,” Little Sioux, Harrison, Iowa, electronic, ancestry.com, 1/9/2011, Year: 1870; Census Place: Little Sioux, Harrison, Iowa; Roll: M593_395; Page: 68A; Image: 140; Family History Library Film: 545894.
2396. “1880 U.S. Census for Alexander T Crane,” Little Sioux, Harrison, Iowa, electronic, ancestry.com, 1/9/2011, Year: 1880; Census Place: Little Sioux, Harrison, Iowa; Roll: 343; Family History Film: 1254343; Page: 11D; Enumeration District: 80; Image: 0373.
2397. “1900 Census for Alexa* Crane,” Little Sioux, Harrison, Iowa, electronic, Ancestry.com, 1/9/2011, Year: 1900; Census Place: Little Sioux, Harrison, Iowa; Roll: T623_436; Page: 10B; Enumeration District: 83.
Living with William and Mary Cook.
2398. “Susan Gyllenskog’s Condit and Crane Ancestors,” 30 Dec 1997, Susan Dee (Crosby) Gyllenskog, Susan says 22 Dec 1838.
later emails included a gedcom where some data is obtained from.
2399. “MAN WHO KNEW EDGAR ALLEN [[ALLAN]] POE WELL TELLS INCIDENTS OF HIS LIFE ,” H. E. N. [Harvey E. Newbranch], Sunday World Herald (Omaha, NE), morning edition, July 13, 1902, p. 24, cols. 1-7 , viewed 1/9/2011, electronic, http://www.eapoe.org/papers/misc1900/19020713.htm.
[page 24:] [column 1:] MAN WHO KNEW EDGAR ALLEN [[ALLAN]] POE WELL TELLS INCIDENTS OF HIS LIFE
“Quoth the Raven.”
“Be that word our sign of parting, bird or fiend!” I shrieked, upstarting —
“Get thee back into the tempest and the Night’s Plutonian shore!
Leave no black plume as a token of that lie thy soul hath spoken!
Leave my loneliness unbroken! — quit the bust above my door!
Take thy beak from out my heart, and take thy form from off my door!”
Quoth the Raven, “Nevermore.”
And the Raven, never flitting, still is sitting, still is sitting
On the pallid bust of Pallas just above my chamber door;
And his eyes have all the seeming of a demon’s that is dreaming,
And the lamp-light o’er him streaming throws his shadow on the floor;
And my soul from out that shadow that lies floating on the floor
Shall be lifted — nevermore!
————
IN THE 73rd year of his age, but still hale and vigorous mentally and physically, lives in Harrison county, Iowa, upon a farm, a man who, having served Edgar Allen [[Allan]] Poe eighteen months in an humble capacity, came to look upon the unfortunate poet as a demi-god, in which light he still regards him.
The old gentleman’s name is Alexander T. Crane, and his face lights up and his eyes flash and sparkle as though he were a youth of 20 when he speaks of his
“—— unhappy master, whom unmerciful disaster
Followed fast and followed faster till his songs one burden bore —
Till the dirges of his hope that melancholy burden bore
Of ‘Never-nevermore.’
“He was the gentlest, truest, tenderest and knightliest man I ever knew,” said Mr. Crane, his voice vibrant with the deep feeling for Poe that remains to him after the lapse of half a century. “He was one of the finest men God ever put breath into, and, with his face as gentle as a lady’s, his neat, small hands and feet, his fine skin and dark eye, he was my boyish idol, just as his memory is the pride and glory of my declining years.”
Mr. Crane tells an interesting story of the most consummate master of English prose and poetry that America has yet produced, and whom he knew at what was [column 2:] probably the steadiest and happiest era of his tempest-swept career — during the years 1845-46.
“Until I was 18 years old,” says Mr. Crane, “I had been clerking around in different places in New York, doing such work as a boy can find to do. Finally I secured a place as office boy and mailing clerk of the Broadway Journal, a weekly literary publication of which Poe was editor. The Journal had a total circulation of less than 1,000, of which about half was on the mailing lists. It failed after an eighteen months’ struggle with its competitor, the Evening Mirror, which was edited by N. P. Willis and George P. Morris — who wrote, ‘Woodman, Spare That Tree.’
“Poe was a quiet man about the office, but was uniformly kind and courteous to everyone, and, with congenial company, he would grow cheerful and even playful. I saw him every day, for, as you may imagine, our office rooms did not consist of a great many compartments, and office boy and editor were pretty close together. He came to the office every day about 9 o’clock and worked until 3 or 4 in the afternoon, and he worked steadily and methodically, too.
Administered to Him.
“Not a great while after I had gone to work on the paper, on a hot August afternoon while wrapping and addressing Journals, I was overcome with the heat and fainted dead away. Poe was writing at his desk. When I recovered consciousness I was stretched out on the long table at which I had been at work and Poe was bending over me bathing my wrists and temples in cold water. He ministered to me until I was able to stand up, and then he sent me home in a carriage.
“This act of kindness, coupled with his uniform gentle greetings, when he entered the office of a morning, together with frequent personal inquiries and words of encouragement, made me love and trust my editor. And so, one morning, I was emboldened to submit for his inspection a little bit of verse I had written, for I wanted to be a poet, too. I remember the verse as plainly as though I had written it only yesterday. It ran:
“Cold water so bright, cold water so free,
of all other liquids cold water for me.
It is heard in the torrent with thundering roar,
In low murmuring music it springs at your door.
“In the broad fields of ocean it is seen in its might
When the clouds lower above it with darkness of night;
When the tempest sweeps o’er it in fury it raves,
Converting its depths to an ocean of graves.
“In the day when oppressed by the summer sun’s heat,
When the pulse throbs within us with languishing beat,
When all nature seems drooping away in despair, [column 3:]
‘Tis then the cool shower gives a proof of God’s care.”
“The article ‘a,’ in the last line,” says Mr. Crane, “is there at Poe’s suggestion. He said it should be inserted for the sake of the metre, and that it would not change the sense. Ah! he had a great ear for metre, had Edgar Poe,” and the old man sighed profoundly and gazed out on the pouring rain. Arousing himself, at length, he went on:
“Poe told me that was very nice verse. He not only read it through, and scanned it for me, though up to his elbows in work, but he told me to take it to Myron Finch, editor of the Youth’s Cabinet, at that time the only Sunday school paper in New York, and he would publish it. I took it to Finch, and he did publish it. Then I loved Poe better than ever.”
Was Always a Gentleman.
The old gentleman’s indignation grows unbounded when he brings himself to speak of the hostile biographers and literary [column 4:] detractors and defamers of his living idol and dead master. “They are ghouls,” he declares. “It is true I only knew Edgar Poe for eighteen months and that, when the Journal failed. I never saw him again. But during those eighteen months he was a gentleman in every sense of a word that is much abused. He was honest, generous, kind and true. It is true, also, that he was very delicate and very sensitive, with nerves that throbbed with pain at the slightest contact, and it may be that, in the misfortunes of after years, these qualities drove him to seek surcease from sorrow in the cup — and even to seek it as DeQuincey sought it. But through it all he could never have been anything but a gentle, tender, lovable man, a thousand times to be pitied, but never to be condemned.”
Mr. Crane admits that once, during the never-to-be-forgotten eighteen months, he saw Poe drunk. “It was the result of a keen disappointment,” he says, and gives this narration of the circumstance: [column 5:]
“Poe had given a lecture in Society library in New York on ‘The Poets and Poetry of America.’ The lecture had proved a great success and he was finally induced to consent to repeat it. The night set for the second lecture was a very bad one. It stormed incessantly, with mingled rain and hail and sleet. In consequence there were scarcely a dozen persons present when Poe came upon the platform and announced that, under the circumstances, the lecture could not be given, and those in the audience would receive their money back at the door. I was one of those present, as Poe had given me a complimentary ticket to the lecture, and badly as I was disappointed, I could see upon his face that my master was much more so. It was a little thing, it is true, but he was a man easily upset by little things. The next morning he came to the office, leaning on the arm of a friend, intoxicated with wine.”
The full weight of the old gentleman’s [column 6:] wrath descends when his attention is called to the fugitive stories, that were a long time current and are not yet entirely dispelled, of Poe’s selling his masterpiece, “The Raven,” for $10 to purchase food and medicine for his girl-wife, who was dying of consumption.
“About five years ago,” he says, “I read such a story in a Kansas City paper. It told, in ghastly detail, how Poe’s wife lay dying on the floor with his coat over her for covering, and how, coatless, he rushed to a publisher on a bitter cold winter’s day to sell the manuscript of the immortal poem for $10 to save his wife from starvation. It was a miserable lie, and I wrote the editor the true story of the publication of ‘The Raven,’ but he never used it. So I stopped his paper.” Here the venerable defender of a great man’s memory snorted with mingled satisfaction and anger.
When the Poem Was Written.
“Poe wrote ‘The Raven’ while editor of the Broadway Journal,” the old man went on, “and that was the most prosperous portion of an admittedly poverty stricken life. While he was not making a great deal of money he was, at least, earning a comfortable and assured living.
“I don’t know whether he sold the poem for $10, or whether he sold it at all. My distinct impression is that he did not, biographers to the contrary notwithstanding. And I’ll tell you why I think so:
“It was one cold day in winter, when [column 7:] everybody in the Literary Journal office, from myself on up, was busily at work, that Poe came into the office, accompanied by the great actor named Murdock. They went to Poe’s desk, and Mr. Poe summoned the entire force, including myself, about him. There were less than a dozen of us, and I was the only boy.
“When we were all together Poe drew the manuscript of ‘The Raven’ from his pocket and handed it to Murdock. He had called us to hear the great elocutionist read his newly written poem. Murdock read, and what with the combined art of two masters, I was entranced. It is the most cherished memory of my life that I heard the immortal poem read by one whose voice was like a chime of silver bells, and I think I am the only man living today who can say that he heard ‘The Raven’ read before it was published. In the next issue of the Literary Journal ‘The Raven’ appeared in the place of honor. That is what makes me think the poem was not sold at all.”
Here Mr. Crane’s theory is somewhat at variance with the unanimous statement of Poe’s biographers, hostiles and friendlies, who agree that the poem was first printed in the Evening Mirror, in advance of publication in the American Review. If the Literary Journal published ‘The Raven’ at all, and here Mr. Crane’s word should not be doubted, it must have done so by the same sort of an arrangement as the Evening Mirror had. H.E.N.
Notes:
Alexander Taylor Crane was the office boy at the Broadway Journal in 1845, while Poe was an editor there. The original article includes two illustrations: a copy of the “Stella” daguerreotype of Poe, and a photograph of Mr. Crane, the latter with the caption “One Time Office Boy for Poe.” The article consistently misspells Poe’s middle name as “Allen” rather than the proper “Allan.”
H. E. N. is presumably Harvey E. Newbranch . He joined the staff of the World Herald in 1898, as a legislative reporter, and moved to Omaha in 1899, becoming the paper’s police reporter. He became an editorialist in 1905, and continued to write editorials until his retirement in 1949. In 1920, he won a Pulitzer Prize for “Law and the Jungle” , a powerful editorial condemning lynching.
A photocopy of the original article was kindly provided by the Omaha Public Library.
2400. “1915 Iowa State Census for Theo D Crane, Edith Crane, Mercedes Crane, and Dorothea Crane,” Little Sioux, Harrison Co., Iowa, electronic, ancestry.com, 12/8/2014, owa, State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
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