Sources
Sources
2401. “1920 US census for Theadore D. Crane,” Little Sioux, Harrison, Iowa, electronic, Ancestry.com, 7/22/2011, Year: 1920;Census Place: Little Sioux, Harrison, Iowa; Roll: T625_493; Page: 11B; Enumeration District: 83; Image: 306.
2402. “1925 Iowa State Census for Theodore D. Crane,” Little Sioux, Harrison Co., Iowa, electronic, ancestry.com, 7/22/2011, owa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
2403. “1930 US Census for Nettie C Crane,” Council Bluffs, Pottawattamie, Iowa, electronic, Ancestry.com, 1/18/2012, Year: 1930; Census Place: Council Bluffs, Pottawattamie, Iowa; Roll: 679; Page: 13A; Enumeration District: 33; Image: 770.0.
2404. “Iowa, Marriage Records, 1923-1937,” Sioux City, Iowa, Iowa, electronic, online, ancestry.com, 12/8/2014, for Otis Kenneth Edmunds and Mercedes Maxine Crane, 6/10/1936, Iowa State Archives; Des Moines, Iowa; Film Number: M-36-5.
2405. Little Sioux Cemetery, Little Sioux, Harrison Co., Iowa, 12/8/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=95327&;, link from husband.
2406. “1930 US Census for Mercedes Craus (Crane) living with Belson family,” Onawa, Monona, Iowa, electronic, Ancestry.com, 7/22/2011, Year: 1930; Census Place: Onawa, Monona, Iowa; Roll: 669; Page: 20A; Enumeration District: 21; Image: 1050.0.
2407. “1940 US Census for Otis H Edmonds,” Jackson, Harrison, Iowa, electronic, Ancestry.com, 12/8/2014, Year: 1940; Census Place: Jackson, Harrison, Iowa; Roll: T627_1166; Page: 5A; Enumeration District: 43-12.
2408. “Mercedes Maxine Edmonds,” Rush Family Care Service, http://www.rushfamilycareservice.com/obituaries.aspx.
2409. “Otis K. Edmonds, 95,” Missouri Valley Times News, Council Bluffs, Iowa, 12/4/2008, died Nov 25, 2008.
2410. Odebolt Cemetery, Odebolt, Sac Co., Iowa, 12/8/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=95710&;.
2411. “1940 US Census for Emil Nielsen,” Battle, Ida, Iowa, electronic, Ancestry.com, 12/8/2014, Year: 1940; Census Place: Battle, Ida, Iowa; Roll: T627_1167; Page: 6A; Enumeration District: 47-1.
2412. “Iowa, Marriage Records, 1923-1937,” Elliott, Iowa, electronic, online, ancestry.com, 12/8/2014, for Emil Nielson and Dorothe Lysle Crane, 3/20/1937, Iowa State Archives; Des Moines, Iowa; Film Number: M-37-4.
2413. First Presbyterian Church Of Hanover Cemetery, Hanover, Morris Co., New Jersey, 10/2/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/1021060/memori...cludeMaidenName=true.
2414. “1870 US Census for Isaac L Crane,” Livingston, Essex, New Jersey, electronic, ancestry.com, 1/18/2012, Year: 1870; Census Place: Livingston, Essex, New Jersey; Roll: M593_860; Page: 236A; Image: 476; Family History Library Film: 552359.
2415. “1880 US Census for Isaac S Crane,” Livingston, Essex, New Jersey, electronic, Ancestry.com, 1/18/2012, Year: 1880; Census Place: Livingston, Essex, New Jersey; Roll: 780; Family History Film: 1254780; Page: 571A; Enumeration District: 102; Image: 0403.
2416. “1900 US Census for Isaac S Crane,” Livingston, Essex, New Jersey, electronic, ancestry.com, 1/18/2012, Year: 1900; Census Place: Livingston, Essex, New Jersey; Roll: T623_970; Page: 4B; Enumeration District: 218.
2417. “1875 New York State Census for Edward P Crane,” Summit, Schoharie, New York, electronic, ancestry.com, 9/17/2015, "New York, State Census, 1875,"(https://familysearch.org/ark:/61903/1:1:VNKH-R63 : accessed 18 September 2015), Edward P Crane, Summit, Schoharie, NY, US; citing p. 17, line 8, State Library, Albany; FHL microfilm 868,882.
2418. “1880 US Census for Edward P Crane,” High Forest, Olmsted, Minnesota, electronic, Ancestry.com, 1/18/2012, Year: 1880; Census Place: High Forest, Olmsted, Minnesota; Roll: 628; Family History Film: 1254628; Page: 395C; Enumeration District: 210; Image: 0211.
2419. “1900 US Census for Edward P Crane,” Grand Rapids, Itasca, Minnesota, electronic, ancestry.com, 1/18/2012, Year: 1900; Census Place: Grand Rapids, Itasca, Minnesota; Roll: T623_771; Page: 2B; Enumeration District: 84.
2420. “1910 US Census for Edward P Crane,” Minto Ward 2, Walsh, North Dakota, electronic, ancestry.com, 1/18/2012, Year: 1910; Census Place: Minto Ward 2, Walsh, North Dakota; Roll: T624_1145; Page: 5A; Enumeration District: 0257; Image: 1080; FHL Number: 1375158.
2421. “1920 US Census for Chauncey C Crane,” Maine, Linn, Iowa, electronic, Ancestry.com, 1/18/2012, Year: 1920; Census Place: Maine, Linn, Iowa; Roll: T625_499; Page: 3B; Enumeration District: 99; Image: 967.
2422. “Richard Carrothers Family Tree,” jflower55, http://trees.ancestry.com/tree/78618661/person/32392917052, 9/17.2015.
2423. “New Jersey Marriages, 1678-1985,” electronic, Family search.org, 1/18/2012, For Edward Payson Carane and Gerturde A. Maharg, Morris Co, New Jersey, "New Jersey Marriages, 1678-1985," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FZ5S-6H4 : 10 February 2018), Edward P. Crane and Mary W. Griswold, 25 Oct 1865; citing 1,314,457.
2424. “New York, County Marriages, 1908-1935,” electronic, FamilySearch, 1/18/2012, For Edward Payson Carane and Gerturde A. Maharg, Ostego Co., New York, "New York, County Marriages, 1847-1848; 1908-1936," FamilySearch(https://familysearch.org/ark:/61903/1:1:FFR2-M8K : 21 September 2017), Edward Payson Crane and Gertrude Amelia Peck, 10 Jun 1914, Otsego, NY;,; FHL microfilm 869,040.
2425. “1880 US Census for Theodore F Crane,” Newark, Essex, New Jersey, electronic, Ancestry.com, 1/18/2012, Year: 1880; Census Place: Newark, Essex, New Jersey; Roll: 778; Family History Film: 1254778; Page: 419D; Enumeration District: 067; Image: 0501.
2426. “1900 US Census for Theodore Crane,” Newark Ward 9, Essex, New Jersey, electronic, ancestry.com, 1/18/2012, Year: 1900; Census Place: Newark Ward 9, Essex, New Jersey; Roll: T623_964; Page: 3B; Enumeration District: 83.
2427. “1900 US Census for Charles Crane,” Blencoe, Monona, Iowa , electronic, Ancestry.com, 6/29/2020, Year: 1900; Census Place: Blencoe, Monona, Iowa; Page: 10; Enumeration District: 0073; FHL microfilm: 1240449.
2428. “1910 U.S. Census for Charles E Crane,” Springdale, Sumner, Kansas, electronic, Ancestry.com, 6/29/2020, Year: 1910; Census Place: Springdale, Sumner, Kansas; Roll: T624_458; Page: 7B; Enumeration District: 0169; FHL microfilm: 1374471.
2429. “1853-1905 Marriage Index - Grooms - Harrison County, Iowa,” viewed 1/9/2011, Harrison Co., Iowa, electronic, Harrison County Genweb (Transcribed by Dean Wood) , http://iagenweb.org/harrison/marriage/c.htm.
Crane C E Grady Anna S 3/22/1888  
Crane D H Epperly Lenna M 9/29/1897  
Crane E C Forley Hannah 11/16/1883  
Crane Ellis Umphour Clara 3/21/1893  
Crane Ezra E Lotspiech Rose 1/25/1903  
Crane Fred M Hillard Nellie 3/15/1898  
Crane Harry Keller Minnie 12/29/1897  
Crane L H Morris Jessie F 10/31/1885  
Crane Wm W Hillman Mabelle H 6/17/1900
2430. “Susan Gyllenskog’s Condit and Crane Ancestors,” 30 Dec 1997, Susan Dee (Crosby) Gyllenskog, location.
later emails included a gedcom where some data is obtained from.
2431. “Will extract for Jasper Crane jr,” 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.
2432. “Susan Gyllenskog’s Condit and Crane Ancestors,” 30 Dec 1997, Susan Dee (Crosby) Gyllenskog, Susan says 9 Mar 1677.
later emails included a gedcom where some data is obtained from.
2433. Genealogy of the Crane Family: Jasper Crane of New Haven, Conn., Also, Newark, N.J., and His Descendants, Ellery Bicknell Crane, Worcester, Mass., Press of Charles Hamilton, 1900, Vol. II, 295-.
Multiple pdf files of the Jasper Crane Family extracted from book
2434. “Susan Gyllenskog’s Condit and Crane Ancestors,” 30 Dec 1997, Susan Dee (Crosby) Gyllenskog, location; Susan says 16 Mar.
later emails included a gedcom where some data is obtained from.
2435. “A Genealogical Profile of Experience Mitchell,” Plymouth Plantation and the New England Historic Genealogical Society, PlymouthAncestors.org, 9/5/2021.
2436. Rutgers University genealogy dept., “Charles Carroll Gardner Collection Card Files,” viewed 8/22/96, 8/8/2014, Rutgers Univ., New Brunswick, NJ, mentioned as admix of Peter’s estate.
2437. Laura Sherman, lsherman idyllwildarts.org, “Contact Condits and Cousins,” 3/15/2011, email files of David Condit.
My mom has asked me to contact you --- if that’s appropriate – to correct misinformation about her genealogy on the Conidt Website.
 
My mother, Nancy Louise Richardson is the daughter of Phyllis Marie Condit –  
 
The information for Phyllis shows that she was married to a David Carl Richardson – which is incorrect. Phyllis Marie was married to Rufus Ward Richardson.
 
David Carl Robertson – was Nancy Louise Richardson’s spouse
 
Not sure if that is helpful  -- or even if this is the appropriate way to relay this information – but feel free to contact me if you  need further clarification.
Best is via email.
Thanks a bunch. 
L
Laura Sherman, Project Manager
2438. Valley Vu Cemetery, Malta, Cassia Co., Idaho, 1/21/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...GSfn=&GSln=neddo.
2439. “Neddo Family: Descendants of Charles Neddo Sr.,” Bill Harms, http://neddoclan.org/genealogy/charles_neddo/index.htm, 8/24/2015.
2440. BYU Idaho, “Western States Marriage Records Index for Leon C. Osterhout and Katie L. Winn,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 1/21/2012.
2441. BYU Idaho, “Western States Marriage Records Index for Boyd S Freer and Mary C Osterhout,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 1/21/2012.
2442. “Marriage Certificate,” 11/24/1917, Everett, Washington, 9542, for John E. Dow and Mrs. Pearl Condit of Austin, electronic, Washington State Archives - Digital Archives, http://www.digitalarchives.wa.gov.
2443. “Marriage Certificate,” 6/20/1929, Everett, Snohomish Co., Washington, 21953, electronic, Washington State Archives - Digital Archives, http://www.digitalarchives.wa.gov.
2444. Greenwood Memory Lawn Cemetery, Phoenix, Maricopa Co., Arizona, 5/21/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/57026/memorial...cludeMaidenName=true.
2445. “Jennifer Creech Family Tree,” Jennifer Creech, https://www.ancestry.com/family-tree/person/tree/8...on/32478414808/facts, 5/21/2020.
2446. “1930 US Census for Harry E Condit,” Vernonia, Columbia, Oregon, electronic, Ancestry.com, 1/23/2012, Year: 1930; Census Place: Vernonia, Columbia, Oregon; Roll: 1941; Page: 5B; Enumeration District: 39; Image: 921.0.
2447. “Harry Edgar Condit,” Statesman Journal (Salem, Oregon), 10/8/1972, 39.
2448. Jan Condit, jjcondit@peoplepc.com, “Finally…Raymond Condit’s line!,” 10/3/2008, email files of David Condit.
I finally got the information together and here it is. By the way, I can't seem to get onto your web site!...I wanted to reread your information. Anyway, here goes:

Leon Albert Condit & Mary Rice Condit children:
1. Harry b. 11/19/1894
married Emma
childlren: Robert
Kathleen
2. Hyrum
3. Irene
4. Raymond Dee b. June 9, 1906
married Gladys Pernita Tipton August 18, 1924
died September 29, 1980
Gladys born July 12, 1908...died April 21, 1982
Their children:
1. William Leon Condit b. July 2, 1926 died August 2, 2001
Married Ruth Charlene Benham April 29, 1944
Their children:
1. Sharon Lee b. March 12, 1946
married Ray Noble July 1998
2. Linda Kay b. March 24, 1949
married Mr. Sylvester
married Jack Farnsworth
3. Billie Rae b. May 24, 1952
married Tony Lara
4. Willie Dee b. March 27, 1956
married Lori Ann court August 18, 1979

William Leon Condit married Diana Nelson Crider on Oct. 17, 1975
Their children:
1. Prenita Ann b. December 3, 1977
Significant other, Joey Zichella
4 children
2. Raymond Dee b. November 7, 1980
married Bethany July 19, 2003
Children: Ava b. September 1, 2004

2. Theodore Eugene Condit b. May 4, 1928
Married Patricia Ann Box October 25, 1947
Patricia born October 13, 1928
Their children:
1. Theodore Eugene, jr. b. May 10, 1962
married Sherrie Wallace December 1985
Their children:
1. Shannon
2. Dustin
2. Lisa Marie b. May 13, 1964
married Bren Rotelli June 6, 1987
Their children:
1. Brendan
2. Jordyn

3. Donna Rae Condit b. April 27, 1933
Married Stanley Carl Whitman October 21, 1949
Their children:
1. Kristy Lynette b. August 19, 1950...mentally challenged
2. Karla Rae b. March 28, 1952...mentally challenged
3. Edward Stan b. September 14, 1964
4. Raymond Carl b. November 5, 1966
His children:
1. son
married Angie
children:
1. Kennedy b. 2002
2. Kacey b. 2003

4. Gerald Lee Condit b. January 25, 1939
Married Mary Derryberry September 3, 1960
Their children:
1. Kathy
Gerald Lee Condit married Colleen Torrence Sept. 14, 1963
Their children:
1. Michelle Maureen b. March 4, 1964
Married Joseph Kimery August 15, 1986
Children: 1. Andrew b. April 9, 1988
2. Alexander b. January 31, 1990
Married Charles Brian McBride
Children: 1. Hannah Lee Rose b. September 24, 1998
2. Grace Catherine b. December 17, 1999

2. Kimberly Anne b. October 10, 1966
a son: Tayler Kristian b. August 14, 1991
Married Jeffrey Stutesman November 1999
Their Children: 1. Jonah Merrill b. January 15, 2001
2. Noah Gerald b. January 15, 2001

Gerald Lee Condit married Dyann Francis Menke March 10, 1969, Dyann died 1994
Gerald Lee Condit married Janice Smith Olson May 7, 1996

5. Clyde Condit b. August 1912

6. Frank Parker Condit b. August 5, 1913
Married Hazel Nora Tipton September 28, 1940
Their children:
1. Marilee June b. July 21, 1941
Married Riley Takeuchi 1962
Marilee died 2003
2. Joyce Joan b. October 3, 1943
Married Mark Eldon Wilson October 5, 1968
3. Sherry Lane b. June 16, 1945
4. Candice Jean b. February 24, 1951
Married Robert Roberson
5. Pamela Kay b. October 4, 1954
Married George Gilford Forshee March 1, 1974

7. Verda Condit b. September 27, 1915 died August 8, 2003
Married Linard McIntyre
Their children:
1. Gail McIntyre Piggott
2. Nancy McIntyre Partain
3. Michael Ann McIntyre
4. Robert McIntyre
5. Phillip McIntyre

8. Keith Elliot Condit b. January 8, 1918 died September 4, 1994
Married Opal L. Tipton September 28, 1945
Their children:
1. Golda Jean b. November 14, 1946
Married to Steve Preslar
2. Keith Avery b. September 26, 1948
3. Janice b. June 30, 1952
Married to Don Ransom

Well, I guess this is all I have. If things aren't clear please let me know. If there is anything else I might have I'd be glad to pass it along, just let me know.

Sincerely, Jan Condit
2449. “1920 census for W M Tipton,” Rainier, Columbia, Oregon, electronic, ancestry.com, 1/26/2011, Year: 1920;Census Place: Rainier, Columbia, Oregon; Roll: T625_1493; Page: 3B; Enumeration District: 100; Image: 171.
2450. “Idaho Death Certificates, 1911-1937,” digital images, From FamilySearch Internet (www.familysearch.org), 5/12/2010, for Irene Daniels, American Falls, Power, Idaho, Film 1530888, Cert. # 73395.
2451. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 3, pg 82.
2452. “World War 1 Draft Registration Card-Thomas Calvin Daniels,” 1/25/2011, Power Co., Idaho, Roll 1452221.
2453. “Idaho Death Certificates, 1911-1937,” digital images, From FamilySearch Internet (www.familysearch.org), 5/12/2010, for Robert L. Daniels, Rupert, Minidoka, Idaho, Film 1530912, Cert. # 77324.
2454. “1930 US Census for T C Daniels,” Pauline, Power, Idaho, electronic, Ancestry.com, 1/25/2011, Year: 1930; Census Place: Pauline, Power, Idaho; Roll: 402; Page: 1A; Enumeration District: 10; Image: 1051.0.
2455. “Raymond D. Condit,” The World (Coos Bay, Oregon) · , 10 Oct 1980, 2.
2456. “1930 US Census for Raymond D. Condit,” Vernonia, Columbia, Oregon, 4/14/1930, electronic Ancestry.com, Year: 1930; Census Place: Vernonia, Columbia, Oregon; Roll: 1941; Page: 6A; Enumeration District: 36; Image: 876.0., 4/12/2009.
2457. “California Divorce Index, 1966-1984 [database on-line],” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-199.
California Divorce Index, 1966-1984 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: State of California. California Divorce Index, 1966-1984. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California.
2458. “Earl Leonard Condit,” Statesman Journal (Salem, Oregon), 3/28/1983, 12.
2459. “Deceased Name: EDWIN HENRY CONDIT ,” Oregonian, The (Portland, OR) , March 5, 1993, D2.
2460. “Deceased Name: ELLA K. JOHNSON CONDIT ,” Oregonian, The (Portland, OR) , February 12, 1995, C6.
2461. “1930 US Census for George M Wallace,” Clatskanie, Columbia, Oregon, electronic, ancestry.com, 2/15/2020, Year: 1930; Census Place: Clatskanie, Columbia, Oregon; Page: 2B; Enumeration District: 0005; FHL microfilm: 2341675--.
2462. “1940 US Census for George Wallace,” National City, San Diego, California, electronic, ancestry.com, 2/15/2020, Year: 1940; Census Place: National City, San Diego, California; Roll: m-t0627-00297; Page: 21A; Enumeration District: 37-64.
2463. Tara L. Bohren, tleebohren@gmail.com, “The Oregon branch of Condits,” 5/17/2007, email files of David Condit.
2464. “Condit-Hawkins,” The Van Nuys News and Valley Green Sheet, Van Nuys, California, 2/3/1925, 5, electronic, Newspapers.com, 9/12/2021, https://www.newspapers.com/clip/85203944/condit-hawkins-marriage/.
2465. “1930 US Census for Oliver B Beebe,” Los Angeles, Los Angeles, California, electronic, Ancestry.com, 10/22/2011, Year: 1930; Census Place: Los Angeles, Los Angeles, California; Roll: 159; Page: 23A; Enumeration District: 630; Image: 1004.0.
2466. “1940 US Census for Kenneth R Peterson,” Los Angeles, Los Angeles, California, electronic, ancestry.com, 10/9/2020, Year: 1940; Census Place: Los Angeles, Los Angeles, California; Roll: m-t0627-00420; Page: 8A; Enumeration District: 60-1000.
2467. “Marriage License Richard Kenneth Peterson and Lula Condit,” 8/19/1935, St. Louis, St. Louis Co., Missouri, 138072, electronic, Jackson County-Recorder of Deeds Web Access, http://recordsweb.jacksongov.org/Marriage/SearchEntry.aspx.
2468. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 19, pg 241.
2469. “Idaho Death Certificates, 1911-1937,” digital images, From FamilySearch Internet (www.familysearch.org), 5/12/2010, for Ida Mary Menleman, Pocatello, Bannock, Idaho, Film 1531012, Cert. # cn 103193.
2470. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 1, pg 471.
2471. Malta Cemetery, Malta, Cassia Co., Idaho, 7/8/2011.
2472. “1930 US Census for Julius A Meuleman,” Pauline, Power, Idaho, electronic, Ancestry.com, 1/30/2011, Year: 1930; Census Place: Pauline, Power, Idaho; Roll: 402; Page: 1B; Enumeration District: 10; Image: 1052.0.
2473. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, lists 29 Jul 1905.
2474. “1930 US Census for Ernest W Handy,” Heyburn, Minidoka, Idaho, electronic, Ancestry.com, 1/14/2013, Year: 1930; Census Place: Heyburn, Minidoka, Idaho; Roll: 402; Page: 3B; Enumeration District: 4; Image: 113.0; FHL microfilm: 2340137.
2475. “1940 US Census for Earnest W Handy,” Rogerson, Twin Falls, Idaho, electronic, Ancestry.com, 1/14/2013, Year: 1940; Census Place: Rogerson, Twin Falls, Idaho; Roll: T627_754; Page: 2A; Enumeration District: 42-28.
2476. “Deceased Name: Obituary: Edith Bailey Handy,” Deseret News, The (Salt Lake City, UT) - September 2, 2001, 8/29/2001, A16, 5/13/2020.
2477. Donald E. Condit, deccpa4@verizon.net, “Re: Condit Family Tree,” 9/8/2008, email files of David Condit.
2478. Oak Hill Memorial Park, San Jose, Santa Clara Co., California, 1/1/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...1&GScid=8212&;.
2479. “1850 US Census for Merrit Rockwell,” Weber, Utah Territory, electronic, Ancestry.com, 11/22/2011, Year: 1850; Census Place: , Weber, Utah Territory; Roll: M432_919; Page: 155A; Image: 321.
2480. “1870 Census for Samuel Meginness,” San Jose, Santa Clara, California, electronic, ancestry.com, 9/8/2010, Year: 1870; Census Place: San Jose, Santa Clara, California; Roll M593_88; Page: 206A; Image: 413; Family History Library Film: 545587.
2481. “1880 US Census for Samuel Meginniss,” San Jose, Santa Clara, California, electronic, Ancestry.com, 1/1/2015, Year: 1880; Census Place: San Jose, Santa Clara, California; Roll: 81; Family History Film: 1254081; Page: 199C; Enumeration District: 262; Image: 0627.
2482. “1900 US Census for Samuel Mc Ginnis (Meginness),” San Jose, Santa Clara, California, electronic, Ancestry.com, 1/1/2015, Year: 1900; Census Place: San Jose, Santa Clara, California; Roll: 110; Page: 14B; Enumeration District: 0060; FHL microfilm: 1240110.
2483. “Obituary of Martha A. Meginness,” San Jose, Calif) Mercury and Herald, 30 May 1907, page 7, col 7.
2484. alliesd6, “Allie Campbell,” http://trees.ancestry.com/tree/20785534/person/989424007, 11/22/2011.
2485. “Iowa, Marriages, 1809-1992,” electronic, online, ancestry.com, 1/1/2015, for Merritt Rockwell and Martha Condit, 11/26/1848, Kanesville, Pottawattamie, Iowa, "Iowa, Marriages, 1809-1992," (https://familysearch.org/pal:/MM9.1.1/XJB9-2TT : accessed 1 January 2015), Merritt Rockwell and Martha Condit, 26 Nov 1848; citing Kanesville, Pottawattamie, Iowa, reference 2:3LJJJLN; FHL microfilm 227,280.
2486. “1910 US Census for Samuel Meginness,” San Jose, Santa Clara, California, electronic, ancestry.com, 1/1/2015, Year: 1910; Census Place: San Jose, Santa Clara, California; Roll: T624_105; Page: 1A; Enumeration District: 0088; FHL microfilm: 1374118.
2487. BYU Idaho, “Western States Marriage Records Index for Floyd Gallegos and Fern Clifford Dennis,” http://abish.byui.edu/specialCollections/westernSt...l.cfm?recordID=11472, 1/19/2017.
2488. “Pottawattamie Co., Iowa Marriage Records v. 1-2, 1848-1856,” Pottawattamie Co., Iowa, film #227280 per research done for Don Maxwell, Family History Library.
2489. “Edward Hunter Company (1850),” https://history.churchofjesuschrist.org/overlandtr...any-1850#description, 7/24/2019.
2490. Tullidge's histories of Utah, Edw. W. Tullidge, Proprietor and Publisher, Juvenile Instructor, Salt Lake City, Utah, 1889, II, 291, 1/1/2015.
2491. Registry of Names of Person Residing in the Various Wards as to Bishop's Reports, 1852-1853, LDS Church, 1/23/2017, https://dcms.lds.org/delivery/DeliveryManagerServlet?dps_pid=IE744294.
2492. “Re: Merritt Rockwell,” carlyd6543, http://boards.rootsweb.com/surnames.rockwell/986/mb.ashx, 1/19/2017.
2493. “1860 census for Lewis F Clapp and Mary Clapp,” Gilroy, Santa Clara, California, electronic, Ancestry.com, 1/23/2012, Year: 1860; Census Place: Gilroy, Santa Clara, California; Roll: M653_65; Page: 241; Image: 2, 42.
2494. “1900 US Census for Frank Milam,” Westminster, Orange, California, electronic, Ancestry.com, 1/2/2015, Year: 1900; Census Place: Westminster, Orange, California; Roll: 95; Page: 22B; Enumeration District: 0142; FHL microfilm: 1240095.
2495. “Multiple documents from Mike Starky sent to Norman Condit,” multiple, 11/15/1995, paper, death certificate.
Includes marriage records, census records and family group records.
2496. “Family Group Sheets,” Michael Starkey, 1998, paper in possession of Condits and Cousins family genealogist.
This is information from a series of family group sheets and correspondence between Michael Starkey and Norman I. Condit reference his descent from Ruth Whitehead Condit and Lewis Franklin Clapp.
2497. “Multiple documents from Mike Starky sent to Norman Condit,” multiple, 11/15/1995, paper, Death Certificate.
Includes marriage records, census records and family group records.
2498. Santa Ana Cemetery, Santa Ana, Orange Co., California, 1/23/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...1&GScid=8351&;.
2499. “1850 census for Benjamin Clapp,” Great Salt Lake, Utah Territory, electronic, Ancestry.com, Year: 1850; Census Place: , Great Salt Lake, Utah Territory; Roll: M432_919; Page: 45; Image, : 90., 1/2/2015.
2500. “Deseret News,” electronic, http://www.lib.utah.edu/digital/unews/.
2501. “Multiple documents from Mike Starky sent to Norman Condit,” multiple, 11/15/1995, paper.
Includes marriage records, census records and family group records.
2502. Sharon Dulcich, Webmaster, “Orange County Death Index Pre-1905,” http://www.rootsweb.com/~cabf1905/Orange/1OR.htm.
2503. “Marriage certificate of Lewis Franklin Clapp and Ruth Condit,” 13 Dec 1855, San Jose, Santa Clara Co., California, Book A, page 81, Santa Clara County Clerks Office, paper copy, San Jose Historical Museum, 635 Phelan Ave, San Jose, California 95112.
2504. “Married,” Sacramento Daily Union, Volume 10, Number 1480, Sacramento, California, 22 December 1855, 2, electronic, https://cdnc.ucr.edu/cgi-bin/cdnc?a=d&d=SDU185...%22condit%22-------1, 10/8/2018, Says married the 14th.
Near San Jose, Dec. 14th, Mr. Louis Clapp to Miss Ruth CONDIT, all of Santa Clara county. 
2505. “Francis A. Milam - Ruth Whitehead Condit | FamilyCentral,” unknown (quotes a Milam website but gives no address), http://www.familycentral.net/index/family.cfm?ref1=6382:733&ref2=6382:1332, 6/21/2013.
2506. “1850 US Census for Charlotte Coudit,” Great Salt Lake, Utah Territory, electronic, Ancestry.com, 1/1/2015, Year: 1850; Census Place: Great Salt Lake, Utah Territory; Roll: M432_919; Page: 39B; Image: 82.
2507. “1860 Census for Joseph Davis,” Eden, Alameda, California, Aug 1860, electronic, Ancestry.com, 1/21/2011, Year: 1860; Census Place: Eden, Alameda, California; Roll: M653_55; Page: 161; Image: 161; Family History Library Film: 803055.
2508. “1870 U.S. Census for Joseph Davis,” Eden, Alameda , California, electronic, ancestry.com, 1/21/2011, Year: 1870; Census Place: Eden, Alameda, California; Roll: M593_68; Page: 67A; Image: 135; Family History Library Film: 545567.
2509. “1880 US Census for Joseph Laubs (Davis),” Precinct 3, Tarrant, Texas, USA, electronic, Ancestry.com, 5/16/2020, Year: 1880; Census Place: Precinct 3, Tarrant, Texas; Roll: 1328; Page: 149A; Enumeration District: 095.
2510. Smithfield Cemetery, North Richland Hills, Tarrant Co., Texas, 1/1/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=176623&;.
2511. “1900 Census for Joseph Davis,” Justice Precinct 3, Tarrant, Texas, electronic, Ancestry.com, 1/21/2011, Year: 1900; Census Place: Justice Precinct 3, Tarrant, Texas; Roll: T623_1671; Page: 11A; Enumeration District: 112.
Living with William and Mary Cook.
2512. “Texas, Select County Marriage Index, 1837-2015,” For Joseph David and Mary Oliver, m. 7/16/1876, Tarrant, Texas, Ancestry.com, electronic, Ancestry.com. Texas, Select County Marriage Index, 1837-1965 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014, Harris County Clerk's Office; Houston, Texas; Harris County, Texas, Marriage Records--, 5/16/2020.
2513. “1900 Census for Charly Palmer,” Justice Precinct 4, Montague, Texas, electronic, Ancestry.com, 1/21/2011, Year: 1900; Census Place: Justice Precinct 4, Montague, Texas; Roll: T623_1660; Page: 8A; Enumeration District: 52, says b. Utah.
Living with William and Mary Cook.
2514. “1910 Census for Charlie H. Palmer,” Bowie Ward 2, Montague, Texas, electronic, Ancestry.com, 1/21/2011, Year: 1910; Census Place: Bowie Ward 2, Montague, Texas; Roll: T624_1579; Page: 4B; Enumeration District: 172; Image: 331., says b. Utah.
Living with William and Mary Cook.
2515. “1880 U.S. Census for Josiah J Allin (Allen),” Precinct 4, Montague, Texas, electronic, ancestry.com, 1/21/2011, Year: 1880; Census Place: Precinct 4, Montague, Texas; Roll: 1320; Family History Film: 1255320; Page: 435D; Enumeration District: 122;.
2516. “1910 Census for Charlie H. Palmer,” Bowie Ward 2, Montague, Texas, electronic, Ancestry.com, 1/21/2011, Year: 1910; Census Place: Bowie Ward 2, Montague, Texas; Roll: T624_1579; Page: 4B; Enumeration District: 172; Image: 331.
Living with William and Mary Cook.
2517. “1900 Census for Charly Palmer,” Justice Precinct 4, Montague, Texas, electronic, Ancestry.com, 1/21/2011, Year: 1900; Census Place: Justice Precinct 4, Montague, Texas; Roll: T623_1660; Page: 8A; Enumeration District: 52.
Living with William and Mary Cook.
2518. “1920 census for Curtis L Walker,” Oran, Palo Pinto, Texas, electronic, ancestry.com, 1/21/2011, Year: 1920;Census Place: Oran, Palo Pinto, Texas; Roll: T625_1839; Page: 1B; Enumeration District: 186; Image: 35.
2519. “1900 Census for Andrew Walser,” Justice Precinct 8, Montague, Texas, electronic, Ancestry.com, 1/21/2011, Year: 1900; Census Place: Justice Precinct 8, Montague, Texas; Roll: T623_1660; Page: 16A; Enumeration District: 59.
Living with William and Mary Cook.
2520. Deone Condit Perry, June 17, 2001; Condit Family genealogy forum, http://genforum.genealogy.com/condit/messages/197.html.
2521. “1900 US Census for Frank Condet (Condit),” South Baker, Baker, Oregon, electronic, ancestry.com, 1/20/2012, Year: 1900; Census Place: South Baker, Baker, Oregon; Roll: T623_1345; Page: 3A; Enumeration District: 174, name listed as Dora.
2522. “1920 US Census for L B Mitchell,” Five Mile, Ada, Idaho, electronic, Ancestry.com, 1/21/2012, Year: 1920; Census Place: Five Mile, Ada, Idaho; Roll: T625_287; Page: 7B; Enumeration District: 30; Image: 625.
2523. “Idaho, Southeast Counties Obituaries, 1864-2007 for Pansy Mitchell,” familysearch.org, , 9/17/1986, 9/24/2014, "Idaho, Southeast Counties Obituaries, 1864-2007," index and images, (https://familysearch.org/pal:/MM9.1.1/QVSX-WNHH : accessed 24 Sep 2014), Pansy Mitchell, 1986; citing Idaho Falls Regional Family History Center, Idaho Falls; FHL microfilm 100464685.
2524. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 12, pg 311.
2525. “World War 1 Draft Registration Card-Lloyd Douglass Mitchell,” 1/21/2012, Ada Co., Idaho, Roll 1452106, Registration Location: Ada County, Idaho; Roll: 1452106; Draft Board: 0.
2526. “1930 US Census for Joe A Condit,” Pocatello, Bannock, Idaho, electronic, Ancestry.com, 1/21/2012, Year: 1930; Census Place: Pocatello, Bannock, Idaho; Roll: 396; Page: 4B; Enumeration District: 12; Image: 232.0.
2527. “1940 US Census for Joe A Condit,” McCammon, McCammon Election Precinct, Bannock, Idaho, electronic, familysearch.org, 6/1/2012, Year: 1940; Census Place: McCammon, McCammon Election Precinct, Bannock, Idaho; Roll: 737; Page: 81A; Enumeration District: 3-54; Image: 00546.
2528. Dry Creek Cemetery, Boise, Ada Co., Idaho, 1/13/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=80453&;.
2529. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 19, pg 27.
2530. Idaho State Veterans Cemetery, Boise, Ada Co., Idaho, 1/13/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...mp;GRid=40633644&;.
2531. “Probate Packet for Jonas Parks,” George Martin, June 1812, copy in possession of David Condit, https://familysearch.org/ark:/61903/3:1:3QSQ-G9H1-...83401&cc=1920234.
Dutchess Co.
George Martin, having sworn, saith that Jonas Parks, late of the town of Northeast, in said county, dec’d, died on or about the twentieth day of April last, having no last will & testament, & leaving Priscilla Parks, his widow & seven children in full life.
Sworn this 6 June before me. L. Moore, Surrogate
2532. “Rev. War Pension File of Timothy Andrews,” Footnote.com file in archives of David Condit.
Extract:
“On this 31st day of January 1844 Zillah Ingham resident of Union County of Broome and State of New York aged Sixty nine years doth depose and say that she is the daughter of Mary Andrews which she had by her first husband Samuel Conger.”
2533. “1820 US Census for Samuel Ingraham,” Milan, Dutchess, New York, August 7, 1820, electronic, Ancestry.com, 6/12/2014, 1820 U S Census; Census Place: Milan, Dutchess, New York; Page: 79; NARA Roll: M33_71; Image: 88.
2534. “1830 US Census for Samuel Ingham,” Milan, Dutchess, New York, electronic, Ancestry.com, 7/9/2013, 1830 US Census; Census Place: Milan, Dutchess, New York; Page: 260; NARA Series: M19; Roll Number: 104; Family History Film: 0017164.
2535. “1840 US Census for S Ingham,” Union, Broome, New York, electronic, Ancestry.com, 7/9/2013, Year: 1840; Census Place: Union, Broome, New York; Roll: 266; Page: 340; Image: 684; Family History Library Film: 0017179.
2536. “1850 Census for Martin Ingham,” Town of Union, Broome County, New York, 10 Oct 1850, page 888 (handwritten); electronic, National Archives; ancestry.com, Year: 1850; Census Place: Union, Broome, New York; Roll: M432_478; Page: 444B; Image: 355.
2537. “1855 New York State Census for Charles Robbins and Zillah Engram,” E.D. 2, Union, Broome, New York, electronic, familysearch.org, 6/26/2014, "New York, State Census, 1855," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K63V-TV2 : accessed 26 Jun 2014), Charles Robbins, E.D. 2, Union, Broome, New York, United States; citing Secretary of State; FHL microfilm 809006.
2538. “Rev. War Pension File of Timothy Andrews,” Footnote.com file in archives of David Condit, page 20.
Extract:
“On this 31st day of January 1844 Zillah Ingham resident of Union County of Broome and State of New York aged Sixty nine years doth depose and say that she is the daughter of Mary Andrews which she had by her first husband Samuel Conger.”
2539. “1850 Census for Martin Ingham,” Town of Union, Broome County, New York, 10 Oct 1850, page 888 (handwritten); electronic, National Archives; ancestry.com, Year: 1850; Census Place: Union, Broome, New York; Roll: M432_478; Page: 444B; Image: 355, indicates b. 1790.
2540. “U.S. Pensioners, 1818-1872,” entry for Samuel Ingham, widow Zillah Ingham, office Albany, New York, Year range: 1848-1868, ancestry.com, 7/9/2013, Ledgers of Payments, 1818-1872, to U.S. Pensioners Under Acts of 1818 Through 1858 From Records of the Office of the Third Auditor of the Treasury, 1818-1872; (National Archives Microfilm Publication T718, 23 rolls).
2541. “Rev. War Pension File of Samuel Ingham,” various including Samuel Ingham and Zillah Ingham, Footnote.com file in archives of David Condit.
Extract:
“aged seventy eight years …she is the widow of Samuel Ingham who was a private int he army in the war of the Revolution…she was married to the said Samuel Ingham on the 16th day of November1816 and her husband the aforesaid Samuel Ingham died on the 19th day of June 1847…her name before the said marriage was Zillah Parks…
2542. “Will of Jonas Parks of the Town of Coxsackie, NY,” unk, unk, Filed in Greene Co., NY Courthouse.
In the name of God amen, I Jonas Parks of the Town of Coxackie, County of Greene and state of New York, being in a lo state of helth but of perfect mind memmary I do make, ordain and declare this instrument which I now put my hand and seal to be my last Will and testament. As touching my worthy interest first of all my funeral charges and the rest of my just debts all to be paid out of my moveable property all except fifty dollars which my son Peter is to pay when the last payment comes due for the land that I boat of Edward Thorn then I firstly give to my beloved wife Mary Parks the use of one third part of my hole estate so long as she remains my widow nextly its my will that my Eldest sons Samuel and Jonas and William and Jonathan should have the whole of my lot that I had of wines to be equally divided in quantity between the four breathern above mentioned and each one to have his can improvements. Nextly my son Peter is to have the land that I bought of Edward Thorn with his paying the fifty dollars above mentioned and paying his equal proportion of the money that is to be paid to the girls, my six daughters, Martha, Mary, Hannah, Ruth, Sarry, Helche. Each of the before named daughters to have fifty pounds a peas to be paid in yearly payments, the first payment to come them in one year after my decease each one dasten to receive five pounds a peace until all is paid the above mentioned money to be paid by the five breathern above mentioned each one is to be his equal proporporition nextly tis my will that my other two sons Wane and Daniel should have the farm that I now live on and porses divivided between the two Wane and Daniel when the youngest arives to the age of twentyone years my widow to have the youse of the land that I give to my two youngest sons Wane and Daniel till they come of the age of twenty-one for her support and to bring them upon to greater with my movabels that remains or paying my debts my widows thus that is above mentioned to come out of the use of the land that I gave to my two youngest sons Wain & Daniel. I further mor appoint my beloved wife Mary Parks and William Thorn executors of this my last will and testament. I witness my hand and seal this fourth day of Desember int he year of our Lord Eight hundred.
Jonas Parks
In the pressants of Moses Fish, Samuel Earl, William Teed
Seventh lines was don before the beginning of this the worls use of the ten and of between the tarty six and forty.
Greene County's, Be it remembered that on the third day of January in the year of our Lord one thousand eight hundred and one appeared before me John H. Cuyler Surrogate of the said County, Moses Fish, Samuel Earl and William Teed who being duly sworn respectively sworn on their oaths declared that they did see Jonas Parks dec'd the Testator within named sign, seal publish and declare the said Instrument purporting to be his last will & testament.  That at the time thereof he was of sound disposing mind & memory to the best knowledge and belief of the deponents that their names subscribed thereto are of their own proper handwriting and also that Mary Parks and William Thorn, executors named in the said will likewise appeared before me and were duly sworn to the faithfull performance of execution thoght by taking he usual oath as Executors.  John H. Curyler, Surrogate
2543. “New York, Tax Assessment Rolls of Real and Personal Estates, 1799-1804-,” electronic, ancestry.com, 12/15/2016, 1800 see text, Coxsackie, Greene Co., New York, New York (State), Comptroller's Office. Tax Assessment Rolls of Real and Personal Estates, 1799–1804. Series B0950 (26 reels). Microfilm. New York State Archives, Albany, New York, 1800.
2544. “New York, Tax Assessment Rolls of Real and Personal Estates, 1799-1804-,” electronic, ancestry.com, 12/15/2016, 1801-see text, Coxsackie, Greene Co., New York, New York (State), Comptroller's Office. Tax Assessment Rolls of Real and Personal Estates, 1799–1804. Series B0950 (26 reels). Microfilm. New York State Archives, Albany, New York, 1801.
2545. “New York, Tax Assessment Rolls of Real and Personal Estates, 1799-1804-,” electronic, ancestry.com, 12/15/2016, see text, Coxsackie, Greene Co., New York, New York (State), Comptroller's Office. Tax Assessment Rolls of Real and Personal Estates, 1799–1804. Series B0950 (26 reels). Microfilm. New York State Archives, Albany, New York, 1802.
2546. “New York, Tax Assessment Rolls of Real and Personal Estates, 1799-1804-,” electronic, ancestry.com, 12/15/2016, see text, Canton, Greene Co., New York, New York (State), Comptroller's Office. Tax Assessment Rolls of Real and Personal Estates, 1799–1804. Series B0950 (26 reels). Microfilm. New York State Archives, Albany, New York, 1803.
2547. “1790 US Census for Jonas Parks and Samuel Parks,” Coxsackie, Albany, New York, electronic, Ancestry.com, Year: 1790; Census Place: Coxsackie, Albany, New York; Series: M637; Roll: 6; Page: 169/170; Image: 99; Family History Library Film: 0568146.
In the 1790 census the family of Jonas Parks Sr. and Jonas Parks Jr. are living together in Coxackie, Albany Co., New York which by 1800 is split off to form Greene Co., New York.
Jonas Sr. 2-2-3
Jonas Jr. 1-1-1
Total on census 3-3-4
Jonas Sr. Family
Wayne b. 1784-1790
Daniel b. 1785-1790
Peter b. abt 1778
Jonas Sr. b. 1738
Susannah “Hannah” b. 1785
& one of Ruth, Sarry, Helche b. 1785-1790
wife Mary
Jonas Jr. Family
male b. 1785-1790
Jonas Jr b. 1770-1774
Priscilla b. abt 1774
2548. “1800 U.S. Census - Jonas Parks (this is Jonas Jr.) and Samuel Parks,” New York, Greene Co., Coxsackie, 1800, paper Nara Film, M32, Roll 22, page 1105; electronic, Copy in possession of David Condit, ancestry.com, Year: 1800; Census Place: Coxsackie, Greene, New York; Roll: 22; Page: 1105; Image: 466; Family History Library Film: 193710.
2549. “Deaths from 1812 Smallpox Epidemic,” Transcribed by Terri Griffiths, http://genealogytrails.com/ny/dutchess/smallpox.html, 7/19/2017.
Jonah [Parks] died 20 or 21 of 4 Mo
2550. “1790 US Census for Samuel Ingham,” Clinton, Dutchess, New York, electronic, Ancestry.com, 7/20/2017, Year: 1790; Census Place: Clinton, Dutchess, New York; Series: M637; Roll: 6; Page: 112; Image: 201; Family History Library Film: 0568146.
2551. “1800 US Census for Samuel Ingham,” Clinton, Dutchess, New York, electronic, Ancestry.com, 7/20/2017, Year: 1800; Census Place: Clinton, Dutchess, New York; Series: M32; Roll: 21; Page: 120; Image: 125; Family History Library Film: 193709.
2552. “1810 US Census for Saml Ingham,” Stanford, Dutchess, New York-, electronic, Ancestry.com, 7/20/2017, Year: 1810; Census Place: Stanford, Dutchess, New York; Roll: 30; Page: 259; Image: 00206; Family History Library Film: 0181384.
2553. “The American Genealogist (TAG), ,” Norman W. Ingham, electronic, 1995, 53.
2554. “U.S. Pensioners, 1818-1872,” entry for Samuel Ingham, Year range: 1833-1848; indicates “died 19 Jun 1847”, ancestry.com, 7/9/2013, Ledgers of Payments, 1818-1872, to U.S. Pensioners Under Acts of 1818 Through 1858 From Records of the Office of the Third Auditor of the Treasury, 1818-1872; (National Archives Microfilm Publication T718, 23 rolls).
2555. “Union,” close to Town of Maine, Broome Co., New York, electronic, newspapers.cm, 2/19/2017.
2556. Norman W Ingham, “Re: Samuel Ingham b. Clinton NY say 1783,” 4/30/2001, email files of David Condit.
2557. 1787, 1788, and 1789 Transcribed by Sylvia Hasenkopf from original documents located at the -State Library in Albany, 11th Floor, Manuscripts Division, 1799-1802 Transcribed by Scott Wichmann from original documents located on microfilm at the -State Library in Albany, 11th Floor, Manuscripts Division, “Coxsackie District Tax Lists,” http://www.rootsweb.ancestry.com/~nygreen2/tax_and_assessment_records.htm, 6/8/2014, See Text for specifics.
Coxsackie District Tax List-1787
David Parks 4 4
Jonas Parks 3 3

Coxsackie District Tax List-1788
Jonas Parks 5 4 9  9
David Parks 2 3 5  5
 
Coxsackie District Tax List-1789
Jonas Parks  3 3  3
David Parks  2 2  2

Coxsackie Tax Assessment-1799
Parks, Daniel 1227 18 1.24
Parks, Johan 1384 104 1.58 Believe this is Jonas Sr
Parks, Jonah Jr.798 106 0.9  Believe this is Jonas Jr
Parks, William 495 25 0.52
Parks, Jonathan 423 0.42

Coxsackie Tax Assessment-1800
Parks, William House & Land 495 495 0.49 0.28
Parks, Daniel House & Land 727 78 805 0.8 0.46
Parks, Jonas House & Land 1884 176 2060 2.06 1.18
Parks, Jonathan House & Land 423 54 477 0.47 0.27
Parks, Jonas Jun.House & Land 798 50 848 0.84 0.49
Parks, Samuel House & Land 342 102 444 0.44 0.25

Coxsackie Tax Assessment-1801
Parks, Daniel  --- 727 85 2.03
Parks, Mary  --- 1884 172 5.14  Jonas Sr died this is his wife
Parks, Samuel  --- 342 140 1.21
Parks, Jonas  --- 793 0 2
Parks, Willliam  --- 495 27 1.31
Parks, Jonathan  --- 423 0 1.06 

Coxsackie Tax Assessment-1802
Parks, Jonas   798 130 2.22
Parks, Daniel & Richard 729 100 1.99
Parks, Mary   1884 225 5.06
Parks, Jonathan   423   1.01
Parks, William   495 60 1.33
Parks, Samuel   342 100 1.05
Parks, Peter   250   0.60
2558. “1850 US Census for James White,” Livingston, Essex, New Jersey, electronic, Ancestry.com, 5/24/2012, Year: 1850; Census Place: Livingston, Essex, New Jersey; Roll: M432_449; Page: 109A; Image: 225.
2559. “1860 US Census for George F Tomkins,” Newark Ward 2, Essex, New Jersey, electronic, Ancestry.com, 4/28/2013, Year: 1860; Census Place: Newark Ward 2, Essex, New Jersey; Roll: M653_688; Page: 185; Image: 187; Family History Library Film: 803688.
2560. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says Kent.
2561. “1880 US Census for Geo T Tompkins,” South Pueblo, Pueblo, Colorado, electronic, Ancestry.com, 6/8/2012, Year: 1880; Census Place: South Pueblo, Pueblo, Colorado; Roll: 92; Family History Film: 1254092; Page: 305C; Enumeration District: 094; Image: 0616.
2562. “California, County Marriages, 1850-1952,” digital images, From FamilySearch Internet (www.familysearch.org), 6/8/2012, for Richard M Beach and Nancy J Tompkins, Los Angeles Co., California, Film 1033135, Image. # 00262.
2563. “1870 US Census for J L Kent,” Grandview, Louisa, Iowa, electronic, Ancestry.com, 6/8/2012, Year: 1870; Census Place: Grandview, Louisa, Iowa; Roll: M593_406; Page: 519A; Image: 121; Family History Library Film: 545905.
2564. “1880 US Census for Jeptha L Kent,” Port Louisa, Louisa, Iowa, electronic, Ancestry.com, 6/8/2012, Year: 1880; Census Place: Port Louisa, Louisa, Iowa; Roll: 350; Family History Film: 1254350; Page: 433B; Enumeration District: 124; Image: 0549.
2565. “1900 US Census for Jeptha J Kent,” Port Louisa, Louisa, Iowa, electronic, Ancestry.com, 6/8/2012, Year: 1900; Census Place: Port Louisa, Louisa, Iowa; Roll: 444; Page: 4B; Enumeration District: 89; FHL microfilm: 1240444.
2566. “Iowa Marriages, 1851-1900,” Louisa Co., Iowa, electronic, online, ancestry.com, for Jeptha Leander Kent and Loretta J. Fowler, 6/26/1868, Dodd, Jordan, Liahona Research, comp. Iowa Marriages, 1851-1900 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000.
2567. “1900 US Census for John Kent,” Drury, Rock Island, Illinois, electronic, Ancestry.com, 6/8/2012, Year: 1900; Census Place: Drury, Rock Island, Illinois; Roll: 338; Page: 3A; Enumeration District: 91; FHL microfilm: 1240338.
2568. “Descendants of Elyas Kindt,” Nancy Kent Thob…, 2/25/2001, paper, in Condit Family archives.
2569. “Nettie Estella Kent Bishop,” Louisa County Genweb, Transcribed for Louisa County by Mary E Boyer.
2570. “1856 Iowa State Census for F S McDaniel,” Port Louisa, Louisa Co., Iowa, 1856, electronic, ancestry.com, 6/9/2012, Ancestry.com. Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
2571. “1900 US Census for James F Gregory,” Leoti, Wichita, Kansas, electronic, Ancestry.com, 1/9/2014, Year: 1900; Census Place: Leoti, Wichita, Kansas; Roll: 503; Page: 6A; Enumeration District: 0348; FHL microfilm: 1240503.
2572. Leoti Cemetery, Leoti, Wichita Co., Kansas, 2/9/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...mp;GRid=48979151&;.
2573. “1860 US Census for John Peters,” Wapello, Louisa, Iowa, electronic, Ancestry.com, 10/26/2011, Year: 1860; Census Place: Wapello, Louisa, Iowa; Roll: M653_331; Page: 935; Image: 157; Family History Library Film: 803331.
2574. “1870 US Census for John Petters (Peters),” Wapello, Louisa, Iowa, electronic, ancestry.com, 10/26/2011, Year: 1870; Census Place: Wapello, Louisa, Iowa; Roll: M593_406; Page: 701B; Image: 334; Family History Library Film: 545905.
2575. “1880 US Census for John Peters,” Columbus City, Louisa, Iowa, electronic, ancestry.com, 10/26/2011, Year: 1880; Census Place: Columbus City, Louisa, Iowa; Roll: 350; Family History Film: 1254350; Page: 520D; Enumeration District: 130; Image: 0723.
2576. “1900 US Census for John Peters,” Columbus City, Louisa, Iowa, electronic, ancestry.com, 10/26/2011, Year: 1900; Census Place: Columbus City, Louisa, Iowa; Roll: T623_444; Page: 6B; Enumeration District: 81.
2577. “1910 US Census for Christian Weber,” Wapello, Louisa, Iowa, electronic, Ancestry.com, 10/26/2011, Year: 1910; Census Place: Wapello, Louisa, Iowa; Roll: T624_411; Page: 1A; Enumeration District: 0101; Image: 1192; FHL Number: 1374424.
2578. Wapello Cemetery, Wapello, Louisa Co., Iowa, 10/26/2011, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=96594&;.
2579. “1895 Iowa State Census for Benjamin Oates,” Wapello, Louisa Co., Iowa, 481, electronic, ancestry.com, 2/9/2014, Ancestry.com. Iowa, State Census, 1895 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003.
2580. “1900 US Census for William McCullough,” Lenox, Warren, Illinois, electronic, Ancestry.com, 1/9/2014, Year: 1900; Census Place: Lenox, Warren, Illinois; Roll: 350; Page: 3A; Enumeration District: 0089; FHL microfilm: 1240350.
2581. “1885 Iowa State Census for Benjamin Oats (Oates),” Wapello, Wapello, Louisa, Iowa, electronic, familysearch.org, 2/9/2014, "Iowa State Census, 1885," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/H8BP-5ZM : accessed 09 Feb 2014), Benjamin Oats, 1885.
2582. Rebecca Adams, “Fwd: Contact Condits and Cousins,” 1/27/2014, Email files of David Condit.
First I want to compliment you on the hard work and service concerning this website. I just started seriously researching my family ancestry and the information is very helpful.

I am a descendant of Peter's son Samuel-Capt Jonathan-Jephtha-Jane Perrie-Mary E Twigg-Frances Oates. I have detailed information about Frances' descendants, but am not sure the best way to send that to you. I have the complete tree on
geni.com and ancestry.com.

I also noticed two small errors in your cousins family history: Benjamin Oates died in Oct 1900. He is listed as dying on the same day as his wife Mary E. I'm virtually certain he is buried in Wapello IA cemetery but I've been unable to find documentation.

The second is Frances' sister's name was Nevada not Nevadan. My grandmother Nevada Fisher Cover was named after her aunt.

Another side question--I am taking volunteer photos for findagrave in Florida and came across two gravesites for Condicts. Could these be Condit cousins?

Looking forward to your answers,

Rebecca Adams
darexplorer@gmail.com
2583. Condit Family Genealogy Files, “Family record for James E. Condit,” unknown, Norman Condit, Condit Family Genealogist.
2584. “Community Trees - United States. Idaho. Gooding. Hagerman Valley. Date range: 1800s–1900s,” electronic, 11/10/2016, for John Dennis, 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-KXW : accessed 2016-11-10), entry for John /Dennis/.---.
2585. “Community Trees - United States. Idaho. Gooding. Hagerman Valley. Date range: 1800s–1900s,” electronic, 11/10/2016, for Charlotte Melvina Ellsworth, 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-LQR : accessed 2016-11-11), entry for Charlotte Melvina /Ellsworth/.---.
2586. “1880 Census - John Dennis,” Knoxville, Marion County, IA, Microfilm, T9-Rl 354 pg 587A; National Archives.
2587. Susan Gyllenskog, “Crane-Grady,” viewed 1/4/2011.
2588. “Will extract for Joseph 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.
2589. “Susan Gyllenskog’s Condit and Crane Ancestors,” 30 Dec 1997, Susan Dee (Crosby) Gyllenskog, Canfield?
later emails included a gedcom where some data is obtained from.
2590. Old Burying Ground, First Presbyterian Church of Orange, Orange, Essex Co., New Jersey, 6/11/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=pv&a...79&PIpi=11392415.
2591. The Descent of Nathaniel Cundict/Condit, Norman I. Condit, Condits and Cousins; Blooming Grove, New York; 1988, Volume 11 of the The Condit Family Skeleton.
2592. Parke, Nathan G. and Jacobus, Donald Lines, The ancestry of Rev. Nathan Grier Parke and his wife Ann Elizabeth Gildersleeve, N.G. Parke, Woodstock, Vermont, 1959, 60, Says abt 1642.
2593. Allison Dodd and Rev. Joseph Fulford Folsom, Genealogy and History of the Daniel Dod Family in America, Original date of publication was 1940, Reprint: Gateway Press, Inc., Baltimore, MD, 1997.
2594. Sidney Elizabeth Lyon, Louise Lyon Johnson, Albert Brown Lyons, Samuel R. Winans (Jr.) , Lyon memorial: Families of Connecticut and New Jersey, Sidney Elizabeth Lyon; Associate Editors: Louise Lyon Johnson, Albert Brown Lyons, Samuel R. Winans (Jr.) , Detroit, Michigan; Press of William Graham Printing Co.; 1907, 84, 12/6/2011.
2595. John Arnold Byram, Byrams in America; second edition, Gateway Press, Baltimore, Maryland, 1996.
2596. Archives of the State of New Jersey, Elmer T. Hutchinson, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1939, First Series-Vol. VLI; Vol. XII Calendar of New Jersey Wills 1810-1813, 171, 1/15/2021, electronic; google books, Named sister Mary Ward.
2597. Harrisons of New Jersey - a Partial Genealogy, Jean Harrison Stokes Childs, self published - Mrs. Benjamin R. Childs, Newville, PA; 1990, Says d. 1816.
2598. Selenda Billington, “ezekiel Billington - Doubtful Descendant of Mayflower,” http://genforum.genealogy.com/billington/messages/136.html, 6/26/1999.
2599. “Macintosh/Palmer,” Linda_Roger, https://www.ancestry.com/family-tree/person/tree/2...on/26060968292/facts, 7/2/2020.
2600. John Littell, Genealogies of the First Settlers of Passaic Valley, Genealogical Publishing Co.; Baltimore, MD; 1976 (reprint of 1852 editiion).
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