Sources
Sources
3001. “1930 US Census for William P Mc Quillen,” Police Jury Ward 4, Franklin, Louisiana, electronic, Ancestry.com, 3/10/2014, Year: 1930; Census Place: Police Jury Ward 4, Franklin, Louisiana; Roll: 793; Page: 8A; Enumeration District: 0009; Image: 790.0; FHL microfilm: 2340528.
3002. “Death Notices,” Philadelphia Inquirer, Philadelphia, Pennsylvania, 10/14/1924, 11, paper, Extract in possession of David Condit.
3003. Dave Buchroeder, buchroeder@telus.net, “Rootsweb’s WorldConnect Project,” http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...er&id=I529101672, 4/16/2003.
3004. “Certificate of Death, Esther Reece,” 11/5/1931, Philadelphia, Philadelphia, Pennsylvania, 101439, 22444, paper, Copy in possession of David Condit, says William.
Father’s name John Evans, mother’s name Anna Evans
3005. “1861 England Census for John Evans,” Kidderminster, Kidderminister, Worcestershire, England, 1861, electronic, ancestry.com, 2/19/2012, 1861 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. -Original data: Census Returns of England and Wales, 1861. Kew, Surrey, England: The National Archives of the UK (TNA): Public Record Office (PRO), 186, Class: RG9; Piece: 2078; Folio: 52; Page: 16; GSU roll: 542914, indicates b. 1822, Leominster, Herefordshire, England.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
3006. “1871 England Census for John Evans,” Kidderminster, Kidderminister, Worcestershire, England, 1871, electronic, ancestry.com, 2/19/2012, 1871 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004. -Original data: Census Returns of England and Wales, 1871. Kew, Surrey, England: The National Archives of the UK (TNA):, Class: RG10; Piece: 3034; Folio: 138; Page: 20; GSU roll: 838837, indicates b. 1824, Leominster, Herefordshire, England.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
3007. “1881 England Census - John Evans,” Kidderminster, Kidderminister, Worcestershire, England, 1881, paper; electronic, English Archives, page 6 Folio 2901/106; ancestry.com, printed 5/15/03, Class: RG11; Piece: 2901; Folio: 106; Page: 6; GSU roll: 1341696, indicates b. 1825, Bridgenorth, Shropshire, England.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
3008. “Certificate of Death, Esther Reece,” 11/5/1931, Philadelphia, Philadelphia, Pennsylvania, 101439, 22444, paper, Copy in possession of David Condit, for Esther.
Father’s name John Evans, mother’s name Anna Evans
3009. “1861 England Census for John Evans,” Kidderminster, Kidderminister, Worcestershire, England, 1861, electronic, ancestry.com, 2/19/2012, 1861 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. -Original data: Census Returns of England and Wales, 1861. Kew, Surrey, England: The National Archives of the UK (TNA): Public Record Office (PRO), 186, Class: RG9; Piece: 2078; Folio: 52; Page: 16; GSU roll: 542914, indicates b. 1822.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
3010. “1881 England Census - John Evans,” Kidderminster, Kidderminister, Worcestershire, England, 1881, paper; electronic, English Archives, page 6 Folio 2901/106; ancestry.com, printed 5/15/03, Class: RG11; Piece: 2901; Folio: 106; Page: 6; GSU roll: 1341696, b. Kidderm, Worcestershire, England.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
3011. “1841 England Census for William Jones,” Kidderminster, Worcestershire, England, 1841, electronic, ancestry.com, 3/3/2012, 1841 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2010, Class: HO107; Piece: 1208; Book: 4; Civil Parish: Kidderminster; County: Worcestershire; Enumeration District: 8; ; Page: 1; Line: 1; GSU roll: 464214.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
3012. “1871 England Census for William Jones,” Kidderminster, Worcestershire, England, 1871, electronic, ancestry.com, 3/3/2012, 1871 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004., Class: RG10; Piece: 3034; Folio: 76; Page: 28; GSU roll: 838837.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
3013. “1881 England Census for William Jones,” St George, Worcestershire, England, 1881, electronic, ancestry.com, 3/3/2012, Ancestry.com and The Church of Jesus Christ of Latter-day Saints. 1881 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004, Class: RG11; Piece: 2901; Folio: 62; Page: 50; GSU roll: 1341696.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
3014. “1891 England Census for William Jones,” St George, Kidderminster, Worcestershire, England, 1891, electronic, ancestry.com, 3/3/2012, 1891 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, Class: RG12; Piece: 2314; Folio: 120; Page: 44; GSU roll: 6097424.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
3015. “1841 England Census for William Jones,” Kidderminster, Worcestershire, England, 1841, electronic, ancestry.com, 3/3/2012, 1841 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2010, Class: HO107; Piece: 1208; Book: 4; Civil Parish: Kidderminster; County: Worcestershire; Enumeration District: 8; ; Page: 1; Line: 1; GSU roll: 464214, b. abt 1821.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
3016. “1851 England Census for John Perrygrove and William Jones,” Kidderminster, Worcestershire, England, 1851, electronic, ancestry.com, 3/3/2012, 1851 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, Class: HO107; Piece: 2038; Folio: 480; Page: 40; GSU roll: 87446, b. abt 1815.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
3017. Madison, New Jersey Presbyterian Church Vital Records, Viola E. Shaw and Barbara S. Parker, Presbyterian Church of Madison, Madison, New Jersey, 3/7/2013, Extract in Condit Archives.
3018. Archives of the State of New Jersey, Elmer T. Hutchinson, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1939, First Series-Vol. XXXIX; Vol. X Calendar of New Jersey Wills 1801-1805, 74, 1/15/2021, electronic; google books.
3019. “1860 US Census for Nathaniel Parsons,” Orange Ward 1, Essex, New Jersey, electronic, Ancestry.com, 12/19/2011, Year: 1860; Census Place: Orange Ward 1, Essex, New Jersey; Roll: M653_690; Page: 347; Image: 518; Family History Library Film: 803690.
3020. “1860 US Census for Martha Harrison,” Jersey, Licking, Ohio, electronic, Ancestry.com, 10/2/2014, Year: 1860; Census Place: Jersey, Licking, Ohio; Roll: M653_999; Page: 376; Image: 270; Family History Library Film: 803999.
3021. “War of 1812 Pension file for Stephen Harrison (wife Martha Condit),” National Archives, fold3.com, electronic, 9/10/2015, files of David Condit.
3022. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/6/2011, for Mary Condit and John B Baker, Essex Co., New Jersey, film 914211, New Jersey-VR.
3024. “1860 Census for A H Condit,” Sparta, Monroe, Wisconsin, electronic, Ancestry.com, 10/13/2010, Year: 1860; Census Place: Sparta, Monroe, Wisconsin; Roll M653_1424; Page: 155; Image: 161; Family History Library Film: 805424.
3025. “Burial Plot Records of Sparta, Wisconson,” unknown, paper, Condit family files.
3026. Condit Family Records, currently in the possession of David Condit; previously in the possession of Norman I. Condit.
Family sheets collect for 1916 update of Condit genealogy, handwritten notes collected by Norman I. Condit, letters and genealogy sheets submitted by individuals to the Condit Family Association. These items collected since approximately 1885 and maintained by Condit and Cousins following the demise of the Condit Family Association. says 22 Sep 1811.
3027. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/6/2011, for Samuel Condict and Charlotte Dodd, Essex Co., New Jersey, film 914211, New Jersey-VR.
3028. “1850 US Census for Reuben Condit,” Canaan, Wayne, Pennsylvania, electronic, Ancestry.com, 12/16/2011, Year: 1850; Census Place: Canaan, Wayne, Pennsylvania; Roll: M432_835; Page: 131B; Image: 261.
3029. Rosedale Cemetery, Orange, Essex Co., New Jersey, 1/14/2019, “Find-A-Grave,” https://www.findagrave.com/cemetery/100196/memoria...=&lastName=Osmun.
3030. “New Jersey Deaths and Burials, 1720-1988,” digital images, From FamilySearch Internet (www.familysearch.org), 10/11/2011, for Moses Condit, Newark, Essex, New Jersey, New Jersey-EASy, Film 584590.
3031. “1860 US Census for Daniel H Condict,” Clinton, Essex, New Jersey , electronic, Ancestry.com, 7/7/2021, Year: 1860; Census Place: Clinton, Essex, New Jersey; Page: 230.
3032. Genealogical Society of New Jersey, Bible and Family Records, 2050-2129, #2111, Rutgers University Special Collections.; Alexander Library, New Jersey, 10/6/2011.
3033. “1850 US Census for Joseph P Gould,” Caldwell, Essex, New Jersey, electronic, Ancestry.com, 12/16/2011, Year: 1850; Census Place: Caldwell, Essex, New Jersey; Roll: M432_449; Page: 84A; Image: 176.
3034. Prospect Hill Cemetery, Caldwell, Essex Co., New Jersey, 7/5/2012, Joseph A Schiffenhaus Jr., Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=100175&;.
3035. Pleasantdale Cemetery, West Orange, Essex Co., New Jersey, 5/25/2016, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1889790&;.
3036. “1850 US Census for Ambrose Condit,” Orange, Essex, New Jersey, electronic, Ancestry.com, 12/16/2011, Year: 1850; Census Place: Orange, Essex, New Jersey; Roll: M432_449; Page: 242B; Image: 493.
3037. “1860 US Census for Ambrose Condit,” Orange Ward 2, Essex, New Jersey, electronic, Ancestry.com, 12/16/2011, Year: 1860; Census Place: Orange Ward 2, Essex, New Jersey; Roll: M653_690; Page: 414; Image: 652; Family History Library Film: 803690.
3038. “1870 US Census for Ambrose Condit,” West Orange, Essex, New Jersey, electronic, ancestry.com, 12/16/2011, Year: 1870; Census Place: West Orange, Essex, New Jersey; Roll: M593_861; Page: 460B; Image: 401; Family History Library Film: 552360.
3039. Biographical and Genealogical History of the City of Newark and Essex County, New Jersey, For Edmund Condit, Frederick W Ricord, The Lewis Publishing Company, New York and Chicago, 1898, 330-331, 4/17/2018.
3040. “1850 US Census for Daniel H Condit,” Clinton, Essex, New Jersey, electronic, Ancestry.com, 7/31/2011, Year: 1850; Census Place: Clinton, Essex, New Jersey; Roll: M432_450; Page: 314A; Image: 109.
3041. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, shows 5 Jan 1851.
3042. Betsy Harrington Rubel, beharu@sbcglobal.net, “RE: Condit/Harrison/Williams web cuz its not a tree!,” 11/9/2009, email file of David Condit.
3043. “Deceased Name: HARRIET OSMUN CONDIT ,” Orlando Sentinel, The (FL) , June 10, 1988, D10.
3044. David Condit, teachman2@cox.net, “Another David,” 2/19/2003, Possession of David Condit.
3045. 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, father’s will indicates her share to her children.
3046. “Will extract for Jabez Condict,” Morristown, Morris Co., New Jersey, 12/10/1804, Electronic, http://sites.rootsweb.com/~njmorris/vitalrecords/wills3.htm.
1804, Dec. 10. CONDIT, Jabez, of Morris Twsp. and Co. Inventory, $986.12; made by Matthew Lum, Jr. and Ezra Halsey. ~ File 1176N.
3047. First Presbyterian Chuchyard, Morristown, Morris Co., New Jersey, 10/3/2011, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1590153&;.
3048. Ron Ulrich, “Onesimus Whitehead/Rebecca Condit,” http://www.ronulrich.com/rfuged/fam10000.htm, viewed 7/16/2009.
Double check web address because it has changed before.
3049. “Morris County, NJ Surrogate Court,” Morris Co., New Jersey Courts, http://e-probate.com.fern.arvixe.com/MorrisSearch/DisplaySearchCriteria.aspx, This indicates there are probate records at the Morris Co., New Jersey courthouse., 8/21/2014, says 5/16/1815.
3050. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/6/2011, for Onessimus Whitehead and Rebecca Cundict, Essex Co., New Jersey, film 899807, New Jersey-ODM.
3051. Archives of the State of New Jersey, Elmer T. Hutchinson, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1939, First Series-Vol. XXXIV; Vol. B Calendar of New Jersey Wills 1771-1780, 581, 1/16/2021, electronic; google books.
3052. “Morris County Gravestone Records, First Presbyterian Churchyard, Morristown,” Genealogical Society of New Jersey, paper in files of David Condit.
3053. Jotham H. Condit, Cardboard bound Notebook titled “Book #1 of Jotham H. Condit”, handwritten, Smith’s on page 291-293.
Smith’s on page 291-293
3054. “Abigail Condict, pg 2.jpg,” unknown but thought to be Abigail Condict daughter of Philip , electronic, 2/16/2011.
3055. The Ross family of New Jersey : a record of the descendants of George and Constance (Little) Ross, Ross, Robert Leonard, 1930-, 5/22/2012 on familysearch.org/books.
3056. “Morris County, NJ Surrogate Court,” Morris Co., New Jersey Courts, http://e-probate.com.fern.arvixe.com/MorrisSearch/DisplaySearchCriteria.aspx, This indicates there are probate records at the Morris Co., New Jersey courthouse., 8/21/2014, says 12/6/1851.
3057. “1800 U.S. census for Jonas Condit,” Morris, Washington, Pennsylvania, electronic, Ancestry.com, 7/3/2013, Year: 1800; Census Place: Morris, Washington, Pennsylvania; Roll: 44; Page: 816,817; Image: 74; Family History Library Film: 363347.
3058. “1850 US Census for Jonas Condit,” Morris, Washington, Pennsylvania, electronic, Ancestry.com, 5/21/2012, Year: 1850; Census Place: Morris, Washington, Pennsylvania; Roll: M432_834; Page: 399A; Image: 315.
3059. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 21 Mar 1770.
3060. “New Jersey Births and Christenings, 1660-1980,” electronic, familysearch, 10/11/2011, for Moses Condict; son of Jabez Condict, Presbyterian Church, Morristown, Morris Co., New Jersey, film 899807, New Jersey-ODM.
3061. John Robertson Burnet, Burnet’s Journal, circ 1850.
Notes Concerning the Ball Family of Essex & Morris Cos., NJ
3062. “Mosher Condit Marriages,” Family Bible (printed 1828), Unknown, http://boards.ancestry.com/surnames.mosher/525/mb.ashx, electronic.
The following have been transcribed from an old Family Bible.
MARRIAGES
ABIJAH MOSHER & CAROLINE CONDIT WERE MARRIED MAY 25 1825
JULIA ANN CONDIT & BENJAMIN WORDEN WERE MARRIED SEPT 29 1814
DAVID P CONDIT & MARIA CONROY WERE MARRIED JAN 8TH 1818
CAROLINE CONDIT & ABIJAH MOSHER WERE MARRIED MAY 25 1825
JOHN B. CONDIT & BETSEY WEST WERE MARRIED NOV 2 1826
SARAH CONDIT & GEORGE MASON WERE MARRIED
ELECTA B. CONDIT & THOMAS B. HERBERT WERE MARRIED
-----
BIRTHS
ABIJAH MOSHER BORN WHITESTOWN ONEIDA CO. N.Y. MARCH 3 1794
CAROLINE CONDIT MOSHER BORN DEC 27, 1802 AT WARWICK ORANGE COUNTY NEW YORK
SARAH MOSHER BORN JAN 16 1826
ELIZABETH MOSHER BORN OCT 18 1826
MOSES CONDIT MOSHER BORN FEB 4, 1828
ABIJAH OTIS MOSHER BORN OCT 26 1829
GEORGE OTI,S MOSHER BORN MARCH 4 1833
SARAH E. MOSHER BORN SEPT. 16 1834
DAVID BRAINARD MOSHER BORN UTICA FEB. 27 1838
CHARLES C. MOSHER BORN MAY 8, 1842
MOSES CONDIT BORN MAY 7TH 1770
ELECTA BALL CONDIT BORN AUGUST 25TH 1772
ELECTA BALL CONDIT BORN AUG 25TH 1772

DAVID P. CONDIT BORN JAN 30TH 1796
JULIA ANN CONDIT BORN FEB. 8 1797
JOHN BALL CONDIT BORN NOV 4 1799
CAROLINE CONDIT BORN DEC. 27 1802
SARAH CONDIT BORN APRIL, 21 1804
JAMES HARVEY CONDIT BORN MAY 7 1807
ELECTA BALL CONDIT BORN MAY 1 1812
-----
DEATHS
ABIJAH MOSHER DIED FEB 1 1864
CAROLINE CONDIT MOSHER DIED NOV. 26 1867
SARAH MOSHER DIED JAN 17, 1826
MOSES C. MOSHER DIED SEPT. 14 1828
ELIZABETH MOSHER DIED OCT 14 1828
ABIJAH OTIS MOSHER DIED AUGUST 22 1832
3063. “1850 US Census for Zenis Condit (Zenas),” Morris, Greene, Pennsylvania, electronic, Ancestry.com, 2/20/2020, Year: 1850; Census Place: Morris, Greene, Pennsylvania; Roll: M432_783; Page: 354B; Image: 707.
3064. “1860 US Census for Jesse L Bradshaw,” Tipton, Cedar, Iowa, electronic, Ancestry.com, 6/23/2012, Year: 1860; Census Place: Tipton, Cedar, Iowa; Roll: M653_314; Page: 14; Image: 14; Family History Library Film: 803314.
3065. “1850 US Census for Wm Condot (Condit),” Sandy Creek, Mercer, Pennsylvania, electronic, Ancestry.com, 8/26/2011, Year: 1850; Census Place: Sandy Creek, Mercer, Pennsylvania; Roll: M432_796; Page: 293B; Image: 465.
3066. “1860 US Census for Margaret Condit,” New Vernon, Mercer, Pennsylvania, electronic, Ancestry.com, 8/26/2011, Year: 1860; Census Place: New Vernon, Mercer, Pennsylvania; Roll: M653_1139; Page: 476; Image: 481; Family History Library Film: 805139.
3067. “1880 U.S. Census for Philip M Condit and Alva Condit,” Clatsop, Clatsop, Oregon, electronic, ancestry.com, 8/31/2011, Year: 1880; Census Place: Clatsop, Clatsop, Oregon; Roll: 1080; Family History Film: 1255080; Page: 292D; Enumeration District: 24; Image: 0580.
3068. Clatsop Plains Cemetery, Warrenton, Clatsop Co., Oregon, 8/31/2011, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=38664&;, believe tombstone should read 1883.
3069. Kate Peterson Victor <katelpv@k-com.net>March 2003, “CEMETERIES: CLATSOP PLAINS PIONEER CEMETERY, CLATSOP COUNTY, OREGON,” http://files.usgwarchives.org/or/clatsop/cemeteries/clplpi.txt, viewed 8/31/2011, shows date as 1883.
CONDIT, Aldrich 1841 1920
CONDIT, Alva Mar 19, 1799 Jan 1, 1883
CONDIT, Ida "Mother" 1869 1952
CONDIT, Philip Feb 26, 1850 Jan 13, 1905
CONDIT, Ruth 1804 1888
3070. Clatsop Plains Cemetery, Warrenton, Clatsop Co., Oregon, 8/31/2011, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=38664&;.
3071. Kate Peterson Victor <katelpv@k-com.net>March 2003, “CEMETERIES: CLATSOP PLAINS PIONEER CEMETERY, CLATSOP COUNTY, OREGON,” http://files.usgwarchives.org/or/clatsop/cemeteries/clplpi.txt, viewed 8/31/2011.
CONDIT, Aldrich 1841 1920
CONDIT, Alva Mar 19, 1799 Jan 1, 1883
CONDIT, Ida "Mother" 1869 1952
CONDIT, Philip Feb 26, 1850 Jan 13, 1905
CONDIT, Ruth 1804 1888
3072. Pleasant Grove, Condit Cemetery, Turner, Marion Co., Oregon, 8/31/2011, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=39293&;.
3073. Condit Family Records, currently in the possession of David Condit; previously in the possession of Norman I. Condit.
Family sheets collect for 1916 update of Condit genealogy, handwritten notes collected by Norman I. Condit, letters and genealogy sheets submitted by individuals to the Condit Family Association. These items collected since approximately 1885 and maintained by Condit and Cousins following the demise of the Condit Family Association. b. 1806.
3074. “1860 US Census for Samuel Pew,” Jackson, Mercer, Pennsylvania, electronic, Ancestry.com, 10/13/2011, Year: 1860; Census Place: Jackson, Mercer, Pennsylvania; Roll: M653_1139; Page: 314; Image: 317; Family History Library Film: 805139.
3075. “1850 US Census for Jane Russell,” Washington, Wood, Ohio, electronic, Ancestry.com, 5/2/2012, Year: 1850; Census Place: Washington, Wood, Ohio; Roll: M432_741; Page: 161A; Image: 322.
3076. “1870 US Census for Major Potter,” Pleasant Grove, Olmsted, Minnesota, electronic, Ancestry.com, 5/2/2012, Year: 1870; Census Place: Pleasant Grove, Olmsted, Minnesota; Roll: T132_8; Page: 744; Image: 470; Family History Library Film: 830428.
3077. “1860 US Census for John Feather,” Perry, Mercer, Pennsylvania, electronic, Ancestry.com, 5/2/2012, Year: 1860; Census Place: Perry, Mercer, Pennsylvania; Roll: M653_1140; Page: 495; Image: 23; Family History Library Film: 805140.
3078. “1860 US Census for Josiah Condit, David Condit, Margaret Condit,” New Vernon, Mercer, Pennsylvania, electronic, Ancestry.com, 5/22012, Year: 1860; Census Place: New Vernon, Mercer, Pennsylvania; Roll: M653_1139; Page: 476; Image: 481; Family History Library Film: 805139.
3079. “1870 US Census for Josiah Condict,” Jackson, Washington, Iowa, electronic, Ancestry.com, 5/2/2012, Year: 1870; Census Place: Jackson, Washington, Iowa; Roll: M593_424; Page: 131B; Image: 269; Family History Library Film: 545923.
3080. “Obituaries.doc,” LaRhee L. Henderson, 1/28/2008, Electronic doc sent in email dated 1/28/2008, larhee.henderson@DRAKE.EDU.
3081. “Sons of Union Veterans of the Civil War Grave Information for Samuel J Condit,” Sons of Union Veterans of the Civil War, http://www.suvcwdb.org/home/records.php?action=view&id=159313, 9/29/2014.
3082. Greenlawn Cemetery, Pratt, Pratt Co., Kansas, 9/29/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=92592&;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=92592&;.
3083. “1870 US census for John P West,” Worth, Mercer, Pennsylvania, electronic, Ancestry.com, 8/26/2011, Year: 1870; Census Place: Worth, Mercer, Pennsylvania; Roll: M593_1374; Page: 222B; Image: 449; Family History Library Film: 552873.
attending “Soldiers Orphans Institue.”
3084. “Illinois Statewide Marriage Index, 1763-1900,” http://www.ilsos.gov/isavital/marriagesrch.jsp, see text page.
3085. “1900 US Census for George N Mills,” Lee, Polk, Iowa, electronic, Ancestry.com, 5/2/2012, Year: 1900; Census Place: Lee, Polk, Iowa; Roll: 454; Page: 12B; Enumeration District: 93; FHL microfilm: 1240454.
3086. Meri Russell, meri.russell@drake.edu, “Information for John Cundit,” http://trees.ancestry.com/pt/TreeInfo.aspx?tid=6473569&pg=0, 5/15/2008.
3087. Meri Charmyne Henderson, “Thomas Axtell Family Tree,” http://trees.ancestry.com/tree/6548063/person/-1270487032?ssrc=, 3/7/2011.
3088. David R. Rhodes, DRhodes1956@msn.com, “I am sending you what I have on hand okay,” 6/29/2003, email files.
3089. Masonic Cemetery, Las Cruces, Dona Ana Co., New Mexico, 5/1/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...fn=&GSln=griffin.
3090. robforrest2nd@yahoo.com, “Decendants of Nathaniel GRIFFIN-and-Abigail FOWLER,” http://our-genealogy.com/griffin/dec-nathaniel-gri...orcemus-griffin.html, 8/28/2011.
3091. David Russel Rhodes, DRhodes1956@msn.com, “I have some information on the "Family's" also,” 6/26/2003, Copy in possession of David Condit.
3092. David R Rhodes, “The Family’s Tree of the Condit, Rhodes, & Goodman Genealogy,” http://familytreemaker.genealogy.com/users/r/h/o/David-R-Rhodes-WA/index.html, 8/28/2011.
3093. Myrna Hayden Scott, myrnascott@aol.com, “Your Kenneth Karl Scott,” 10/16/2012, email files of David Condit.
3094. Myrna Scott, “Big_Scott_Family_Tree,” http://trees.ancestry.com/tree/32808775/person/18334075555?ssrc=, 10/18/2012.
3095. “1930 US Census for Everett W Jones,” Omaha, Douglas, Nebraska, electronic, Ancestry.com, 8/28/2011, Year: 1930; Census Place: Omaha, Douglas, Nebraska; Roll: 1279; Page: 54A; Enumeration District: 131; Image: 507.0.
3096. “DAR Application Record Copy for Laura Allen Clement, #144185 ,” DAR.
3097. “Stephen Freeman Desent,” unknown, Unknown, paper, 7/1/2020, unknown.
3098. Sally Swantz, weaver331 at verizon.net, “Condits and Cousins Information,” 4/22/2011 and 4/23/2011, email files of David Condit.
3099. “1850 US Census for Samuel Condit,” Orange, Essex, New Jersey, electronic, Ancestry.com, 10/29/2011, Year: 1850; Census Place: Orange, Essex, New Jersey; Roll: M432_449; Page: 215B; Image: 439.
3100. “1860 US Census for Samuel Condit,” Orange Ward 1, Essex, New Jersey, electronic, Ancestry.com, 10/29/2011, Year: 1860; Census Place: Orange Ward 1, Essex, New Jersey; Roll: M653_690; Page: 328; Image: 480; Family History Library Film: 803690.
3101. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/6/2011, for Samuel Condit and Phebe Peck, Essex Co., New Jersey, film 914211, New Jersey-VR.
3102. “1880 US Census for Thomas D Kilburn,” South Orange, Essex, New Jersey, electronic, ancestry.com, 12/16/2011, Year: 1880; Census Place: South Orange, Essex, New Jersey; Roll: 781; Family History Film: 1254781; Page: 223D; Enumeration District: 111; Image: 0088.
3103. Dave Buchroeder, “Joseph Halsey Family,” http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...er&id=I529080939, viewed 10/7/2010.
3104. “1830 US Census for Silas Condit,” Newark, Essex, New Jersey, electronic, Ancestry.com, 5/13/2017, 1830; Census Place: Newark, Essex, New Jersey; Series: M19; Roll: 79; Page: 315; Family History Library Film: 0337932.
3105. Vail Memorial Cemetery, Parsippany, Morris Co., New Jersey, 7/2/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/924604/memoria...cludeMaidenName=true.
3106. “1850 US Census for Maria Sithepe (Lighthipe),” Orange, Essex, New Jersey, electronic, Ancestry.com, 12/16/2011, Year: 1850; Census Place: Orange, Essex, New Jersey; Roll: M432_449; Page: 234B; Image: 477.
3107. “1860 US Census for Lewis C Lighthipe,” Orange Ward 3, Essex, New Jersey, electronic, Ancestry.com, 9/6/2011, Year: 1860; Census Place: Orange Ward 3, Essex, New Jersey; Roll: M653_690; Page: 384; Image: 591; Family History Library Film: 803690.
3108. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 15 Sep 1817.
3109. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/6/2011, for William Condict and Maria Stirker, Essex Co., New Jersey, film 914211, New Jersey-VR.
3110. “1850 US Census for Edward Condit,” Nauvoo, Hancock, Illinois, electronic, Ancestry.com, 12/17/2011, Year: 1850; Census Place: Nauvoo, Hancock, Illinois; Roll: M432_109; Page: 405B; Image: 280.
3111. “1860 US Census for Edward Condit,” Keokuk Ward 1, Lee, Iowa, electronic, Ancestry.com, 12/17/2011, Year: 1860; Census Place: Keokuk Ward 1, Lee, Iowa; Roll: M653_330; Page: 178; Image: 180; Family History Library Film: 803330.
3112. “1870 US Census for Edward Condit,” Keokuk Ward 4, Lee, Iowa, electronic, ancestry.com, 12/17/2011, Year: 1870; Census Place: Keokuk Ward 4, Lee, Iowa; Roll: M593_404; Page: 289A; Image: 202; Family History Library Film: 545903.
3113. “1880 US Census for Edward Condit,” Keokuk, Lee, Iowa, electronic, ancestry.com, 12/17/2011, Year: 1880; Census Place: Keokuk, Lee, Iowa; Roll: 350; Family History Film: 1254350; Page: 364B; Enumeration District: 022; Image: 0410.
3114. Contributed by Mary Murphy, “Oakland Cemetery Index, Keokuk, Lee Co., Iowa; Lee Co. Genweb,” http://iagenweb.org/lee/oakland/oakld-c.htm, 12/17/2011.
3115. Tom Wright, “The Wright Family Genealogy,” http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...tcwlmo&id=I22330, viewed 12/5/2010.
3116. Hancock County Deeds, Hancock County Deeds, book S page #227-28 entry #10493 (12 July 1847)-, 227-228.
Town Parcel: East/2 Lot #4, Block #5, Hibbard Second Plat, Town of Nauvoo
Acknowledged: 8 June 1847, John H. Holton, Notary Public, Quincy, Adams, Illinois
Source: Hancock County Deeds, book S page #227-28 entry #10493
Grantor:Ambrose Meeker and Hannah, wife
Residence: Hancock County, Illinois
Transaction Date: 8 July 1847
In 1850 Edward was a farmer in Nauvoo, Hancock, Illinois. By 1880 he was an invalid due to rheumatism. At that time, he was residing in Keokuk, Lee, Iowa.
3117. “1850 US Census for Phebe S Condit,” Orange, Essex, New Jersey, electronic, Ancestry.com, 12/17/2011, Year: 1850; Census Place: Orange, Essex, New Jersey; Roll: M432_449; Page: 219A; Image: 446.
3118. “1860 US Census for Phebe S Condit,” Orange Ward 3, Essex, New Jersey, electronic, Ancestry.com, 12/17/2011, Year: 1860; Census Place: Orange Ward 3, Essex, New Jersey; Roll: M653_690; Page: 356; Image: 536; Family History Library Film: 803690.
3119. “1870 US Census for Phebe Condit,” East Orange, Essex, New Jersey, electronic, ancestry.com, 12/17/2011, Year: 1870; Census Place: East Orange, Essex, New Jersey; Roll: M593_860; Page: 177A; Image: 358; Family History Library Film: 552359.
3120. “War of 1812 Pension file for Caleb Condit,” National Archives, fold3.com, electronic, 9/10/2015, files of David Condit.
3121. “War of 1812 Pension Application Files Index, 1812-1815 for Caleb Condit,” National Archives, ancestry.com, electronic, 6/12/2012.
3122. William Cothren, History of Ancient Woodbury Connecticut, Originally Published waterbury, Connecticut, 1854; Reprinted Genealogical Publishing Co., Baltimore, 1977., Vol 1.
3123. “Daniel D. Condit,” Terre Haute Weekly Gazette, Vol 8, Number 27, 25 Jan 1877, 8, https://newspapers.library.in.gov/cgi-bin/indiana?...+%252DMcGin%2a------.
3124. Evergreen Cemetery, South Hadley, Hampshire Co., Massachusetts, 2/13/2021, Find-A-Grave, https://www.findagrave.com/cemetery/90960/memorial...cludeMaidenName=true.
3125. “Joseph Dayton Condit,” The East Hampton Star, East Hampton, New York, 2/1/1940, 1, 8, electronic, Email files of David Condit, 2/13/2021.
3126. “1840 US Census for John H Condit,” Mason, Kentucky, electronic, Ancestry.com, 8/19/2013, Year: 1840; Census Place: , Mason, Kentucky; Roll: 119; Page: 64; Image: 133; Family History Library Film: 0007830.
3127. Mary Gould Woodhull and Francis bowes Stevens, Woodhull genealogy: the Woodhull family in England and America, Henry F. Coates & co., Philadelphia, Pennsylvania, 1901.
Google Books
3128. “1860 US Census for Martha Condit,” Newark East Ward, Essex, New Jersey, electronic, Ancestry.com, 12/19/2011, Year: 1850; Census Place: Newark East Ward, Essex, New Jersey; Roll: M432_447; Page: 145A; Image: 301.
3129. “1870 US Census for John S Joralmon and Matthew Voorhees,” Fairview, Fulton, Illinois, electronic, ancestry.com, 12/22/2011, Year: 1870; Census Place: Fairview, Fulton, Illinois; roll: M593_223; Page: 14A; Image: 32; Family History Library Film: 545722.
3130. “1850 US Census for William Sharp,” New York Ward 3, New York, New York, electronic, Ancestry.com, 12/16/2011, Year: 1850; Census Place: New York Ward 3, New York, New York; Roll: M432_535; Page: 404B; Image: 340.
3131. “1860 US Census for William Sharp,” Washington, Morris, New Jersey, electronic, Ancestry.com, 12/16/2011, Year: 1860; Census Place: Washington, Morris, New Jersey; Roll: M653_703; Page: 248; Image: 248; Family History Library Film: 803703.
3132. “1850 US Census for Peter Peck and Moses A Peck,” Clinton, Essex, New Jersey, electronic, Ancestry.com, 11/14/2011, Year: 1850; Census Place: Clinton, Essex, New Jersey; Roll: M432_450; Page: 314B; Image: 110.-.
3133. “1830 US Census for Daniel S Williams,” Orange, Essex, New Jersey, electronic, Ancestry.com, 12/19/2011, 1830 U S Census: Orange, Essex, New Jersey, Page: 444; NARA Roll: M19-79; Family History Film: 0337932.
3134. “War of 1812 Pension file for Silas D. Condit,” National Archives, fold3.com, electronic, 9/10/2015, files of David Condit.
3135. “1830 US Census for Silas Condit,” Orange, Essex, New Jersey, electronic, Ancestry.com, 5/13/2017, 1830; Census Place: Orange, Essex, New Jersey; Series: M19; Roll: 79; Page: 437; Family History Library Film: 0337932.
3136. Paton Cemetery, Paton, Greene Co., Iowa, 2/2/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=95774&;.
3137. Condit Family Records, currently in the possession of David Condit; previously in the possession of Norman I. Condit.
Family sheets collect for 1916 update of Condit genealogy, handwritten notes collected by Norman I. Condit, letters and genealogy sheets submitted by individuals to the Condit Family Association. These items collected since approximately 1885 and maintained by Condit and Cousins following the demise of the Condit Family Association. says m. 7 Jan 1817.
3138. “War of 1812 Pension Application Files Index, 1812-1815 for Silas D. Condit,” National Archives, ancestry.com, electronic, 6/12/2012.
3139. “1860 Census for Joseph T Condit,” Orange Ward 3, Essex, New Jersey, electronic, Ancestry.com, 12/16/2010, Year: 1860; Census Place: Orange Ward 3, Essex, New Jersey; Roll: M653_690; Page: 382; Image: 587; Family History Library Film: 803690.
3140. “Essex County Gravestones: Orange Episcopal Cemetery,” Richard Cook, Essex Co., New Jersey, Genealogical Magazine of New Jersey, Vol. 67, pages 69-72, May 1992 and pages 115-118, Sep 1992, Condit family archives.
3141. “1850 US Census for Wm Cartwright,” Centreville, Butler, Pennsylvania, electronic, Ancestry.com, 10/30/2011, Year: 1850; Census Place: Centreville, Butler, Pennsylvania; Roll: M432_760; Page: 320A; Image: 635.
3142. “1860 US Census for Phoebe Cartwright and John Wicks,” Center, Butler, Pennsylvania, electronic, Ancestry.com, 10/30/2011, Year: 1860; Census Place: Center, Butler, Pennsylvania; Roll: M653_1087; Page: 782; Image: 329; Family History Library Film: 805087.
3143. “1870 US Census for Pheobe Cartwright and John Wicks,” Centreville, Butler, Pennsylvania, electronic, ancestry.com, 10/30/2011, Year: 1870; Census Place: Centreville, Butler, Pennsylvania; Roll: M593_1316; Page: 420B; Image: 338; Family History Library Film: 552815.
3144. Slippery Rock Cemetery, Slippery Rock, Butler Co., Pennsylvania, 5/23/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GSln=cartwright.
3145. Norman Bernard Genung, genfamassoc@comcast.net, “The GENUNG/GANONG/GANUNG/GANOUNG Home Page,” http://familytreemaker.genealogy.com/users/g/e/n/Norman-B-Genung/index.html, 5/2/2008.
3146. “1850 Census for Jeremiah Genung,” Chatham, Morris, New Jersey, electronic, Ancestry.com, 2/16/2011, Year: 1850; Census Place: Chatham, Morris, New Jersey; Roll: M432_458; Page: 177A; Image: 360.
3147. “1860 US Census for Catharine Condit,” Millburn, Essex, New Jersey, electronic, Ancestry.com, 1/31/2020, Year: 1860; Census Place: Millburn, Essex, New Jersey; Roll: M653_690; Page: 203; Family History Library Film: 803690.
3148. “1840 US census for G W Condit,” Tate, Clermont, Ohio, electronic, Ancestry.com, 4/7/2015, Year: 1840; Census Place: Tate, Clermont, Ohio; Roll: 384; Page: 154; Image: 312; Family History Library Film: 0020161.
3149. “1850 US Census for George W Condit,” Township 4 S 4 W, Pike, Illinois, electronic, Ancestry.com, 12/21/2011, Year: 1850; Census Place: Township 4 S 4 W, Pike, Illinois; Roll: M432_124; Page: 156B; Image: 442.
3150. “1860 US Census for George Condit,” New Salem, Pike, Illinois, electronic, Ancestry.com, 12/21/2011, Year: 1860; Census Place: New Salem, Pike, Illinois; Roll: M653_219; Page: 449; Image: 205; Family History Library Film: 803219.
3151. “1870 US Census for Geo W Condit,” Salem, Pike, Illinois, electronic, ancestry.com, 12/21/2011, Year: 1870; Census Place: Salem, Pike, Illinois; Roll: M593_269; Page: 274A; Image: 555; Family History Library Film: 545768.
3152. “1880 US Census for George W Condit,” New Salem, Pike, Illinois, electronic, ancestry.com, 12/21/2011, Year: 1880; Census Place: New Salem, Pike, Illinois; Roll: 243; Family History Film: 1254243; Page: 579C; Enumeration District: 192; Image: 0119.
3153. Dee Dosch, “Letter of George W Condit,” 4/7/2015, Email files of David Condit.
Original birth and death records
3154. Dee Dosch, Received 3/8/2012, deedosch@aol.com, “Condits and Cousins Family Group sheets for her descent from George William Condit,” Condit family files.
3155. “Ohio Marriages, 1800-1958 for ,” Ohio, electronic, familysearch.org, https://www.familysearch.org/s/recordDetails/show?...10k5M56iYku8TUc%253D.
Indexing Project Number: M86889-7
System Origin: Ohio-VR
Source Film Number: 0886231
Reference Number: 2:3S809Z4
3156. Korbi Lyn Roberts, korbi@cox.net, “hello Condit Cousin,” 1/25/2003.
3157. “Indiana Marriage Collection,” Ancestry.com.
3158. lindainindy, “Smart Family Tree,” http://trees.ancestry.com/tree/9432278/person/-250733064, viewed 2/5/2011.
3159. “1860 US Census for John M Ogden,” Cass, Jones, Iowa, electronic, Ancestry.com, 1/17/2021, Year: 1860; Census Place: Cass, Jones, Iowa; Page: 639; Family History Library Film: 803328.
3160. “1870 US Census for J M Ogden,” Cass, Jones, Iowa, electronic, Ancestry.com, 1/17/2021, Year: 1870; Census Place: Cass, Jones, Iowa; Roll: M593_401; Page: 6A; Family History Library Film: 545900.
3161. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says m. 15 Jun 1843.
3162. “Ohio, County Marriages, 1789-1994,” electronic, familysearch.org, 7/2/2013, for John Ogden and Matilda Condit, Delaware, Ohio, film # 391394, online, "Ohio, County Marriages, 1789-1994," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XDPB-G7P : accessed 03 Jul 2013), John Ogden and Matilda Condit, 1843.
3163. First Presbyterian Churchyard, Cleveland, Cuyahoga Co., Ohio, 2/24/2020, “Find-A-Grave,” https://www.findagrave.com/memorial/9095688.
3164. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says Nov 1853.
3165. “1880 U.S. Census for William G Condit,” Cass, Jones, Iowa, electronic, ancestry.com, 1/7/2011, Year: 1880; Census Place: Cass, Jones, Iowa; Roll: 348; Family History Film: 1254348; Page: 351D; Enumeration District: 329; Image: 0285.
3166. Lynne (Condit) Skerratt, lynne.skerratt@telus.net, “Contact Condits and Cousins,” 7/17/2011, email files of David Condit.
3167. “1910 US Census for Jay S Condit,” Hooper, Costilla, Colorado, electronic, ancestry.com, 1/18/2012, Year: 1910; Census Place: Hooper, Costilla, Colorado; Roll: T624_113; Page: 7B; Enumeration District: 0024; Image: 1127; FHL Number: 1374126.
3168. Cass Cemetery, Jones Co., Iowa, 2/24/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/2260925/memori...&lastName=Condit.
3169. “1850 US Census for Silas Ogden,” Trenton, Delaware, Ohio, electronic, Ancestry.com, 1/17/2021, Year: 1850; Census Place: Trenton, Delaware, Ohio; Roll: 675; Page: 150a.
3170. Suzanne Jane Link Allen, A Perfect Link-My Perfect Family Heritage - Volume II, Self-published, Ohio, 2005, II, 8/15/2013, Delaware County Library, Delaware, Ohio.
3171. “U. S. Civil War Soldiers, 1861-1865 for multiple soldiers,” National Park Service. U.S. Civil War Soldiers, 1861-1865 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007., National Archives.
Pension Appl. 728319 and widow appl. 1000649, effective 1913 Jan 27
3172. “1900 US Census for Albert P Condit,” San Jose, Los Angeles, California, electronic, Ancestry.com, 5/22/2013, Year: 1900; Census Place: San Jose, Los Angeles, California; Roll: 92; Page: 4B; Enumeration District: 0126; FHL microfilm: 1240092.
3173. “1920 US Census for Albert P Condit,” Pomona Ward 4, Los Angeles, California, electronic, Ancestry.com, 1/18/2012, Year: 1920; Census Place: Pomona Ward 4, Los Angeles, California; Roll: T625_118; Page: 4A; Enumeration District: 595; Image: 964.
3174. “Pub T289, Organization Index to Pension Files of Veterans Who Served Between 1861 and 1900,” electronic, fold3.com, for Condit, Albert P.; Invalid App. No. 387,409; Widow App. No. 1152458, Washington, DC, NARA T289. Pension applications for service in the US Army between 1861 and 1900, grouped according to the units in which the veterans served.
3175. “Sons of Union Veterans of the Civil War Grave Information for Albert P. Condit,” Sons of Union Veterans of the Civil War, http://www.suvcwdb.org/home/records.php?action=view&id=390385, 9/29/2014.
3176. History of Pomona Valley, California, with Biographical Sketches of The Leading Men and Women of the Valley, Historic Record Co.; Los Angeles, California; 1920, 726-727.
3177. “U.S., Adjutant General Military Records, 1631-1976,” extracts, ancestry.com, 11/9/2013, for Albert P Condit, 1861-1866, Iowa, California State Library; Sacramento; Roster and Record of Iowa Soldiers in the War of the Rebellion.
3178. Beth Fay, “Descendants of John Condit-Settler of Essex County, New Jersey,” http://familytreemaker.genealogy.com/users/f/a/y/E...l?Welcome=1006664004.
3179. “1930 US Census for Charles Crowe,” Philadelphia, Philadelphia, Pennsylvania-, electronic, Ancestry.com, 2/24/2016, Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2137; Page: 10A; Enumeration District: 1099; Image: 65.0; FHL microfilm: 2341871.
3180. “Pennsylvania, U.S. Naturalization Originals, 1795-1930 for Charles Crowe,” Date: 12/2/1907, Spouse: Elizabeth, son Charles and Albert, Eastern District, Pennsylvania, electronic, ancestry.com, 2/25/2016, Naturalization Petitions for the Eastern District of Pennsylvania, 1795-1930. (National Archives Microfilm Publication M1522, 369 rolls); Records of District Courts of the United States, Record Group 21; National Archives, Washington, D.C.
Entry for Isaac McKinley: Died Jan. 25, 1905
3181. Trustees of FreeBMD, “FreeBMD Search, Marriages Sep 1886,” for Charles Crowe and Elizabeth Newton, FreeBMD website, FreeBMD. England & Wales, FreeBMD Marriage Index: 1837-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006, 2/25/2016.
Marriages Jun 1904   
Phipps Albert Kidderminster 6c 325
Reece Minnie Kidderminster 6c 325
SMITH Thomas Kidderminster 6c 325
Walford Gertrude Kidderminster 6c 325
3182. “Doris M. Moore,” Philadelphia Inquirer, 11/18/2010.
3183. “Pennsylvania, Death Certificates, 1906-1963 for Frances M. Caggiano,” 1/27/1958, Philadelphia, Philadelphia Co., Pennsylvania, 7633, 1796, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
3184. “1900 Census for Wm Moore,” Philadelphia Ward 10, Philadelphia, Pennsylvania, electronic, Ancestry.com, 11/19/2010, Year: 1900; Census Place: Philadelphia Ward 10, Philadelphia, Pennsylvania; Roll: T623_1456; Page: 4B; Enumeration District: 190.
Living with William and Mary Cook.
3185. “Certificate of Death for William. Moore,” 6/7/1935, Philadelphia, Philadelphia Co., Pennsylvania, 53588, 12293, electronic, ancestry.com, 6/30/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
3186. “Pennsylvania, Church and Town Records, 1708-1985 for John Moore,” Baptism: 6/15/1884; b. 3/17/1884; William J and Sarah Moore, Philadelphia, Philadelphia, Pennsylvania, electronic, ancestry.com, 7/30/2012, Historical Society of Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 72., baptism of son.
Entry for Isaac McKinley: Died Jan. 25, 1905
3187. “1900 US Census for Elva Avery,” Philadelphia Ward 8, Philadelphia, Pennsylvania, electronic, Ancestry.com, 7/30/2012, Year: 1900; Census Place: Philadelphia Ward 8, Philadelphia, Pennsylvania; Roll: 1455; Page: 2A; Enumeration District: 147; FHL microfilm: 1241455.
3188. “Certificate of Death for Elva G. Moore,” 5/3/1944, Philadelphia, Philadelphia Co., Pennsylvania, 50305, 10021, electronic, ancestry.com, 6/30/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
3189. “Shirley Joan Fink ,” https://www.kirkandnicesuburban.com/obituary/shirley-fink, 4/15/2020, 4/26/2020.
3190. “Frederick J. Fink Sr.,” www.kirkandnicesuburban.com , 12/10/2016, 4/26/2020.
3191. “1901 England Census for Jesse Maylott,” Kidderminster, Worcestershire, England, 1901, electronic, ancestry.com, 3/3/2012, 1901 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, Class: RG13; Piece: 2765; Folio: 190; Page: 36.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
3192. “Benjamin Maylot,” Kidderminster, Worcester, England, 0816599 (RG4 3374), Film 1037074, Batch C093751, 2004.
Indicates parents Thomas Maylot and Sarah Jevons.
3193. “1851 England Census for Thomas Maylot,” Kidderminster, Worcestershire, England, 1851, electronic, ancestry.com, 3/3/2012, 1851 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, Class: HO107; Piece: 2038; Folio: 128; Page: 13; GSU roll: 87446.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
3194. “1861 England Census for Thomas Maylat,” Kidderminster, Worcestershire, England, 1861, electronic, ancestry.com, 3/3/2012, 1861 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, Class: RG 9; Piece: 2077; Folio: 6; Page: 9; GSU roll: 542914.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
3195. Trustees of FreeBMD, “FreeBMD Search, Deaths Jan-Feb-Mar 1882 (Registration),” for Thomas Maylott, ancestry.com, FreeBMD. England & Wales, FreeBMD Death Index: 1837-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006, 3/3/2012.
Marriages Jun 1904   
Phipps Albert Kidderminster 6c 325
Reece Minnie Kidderminster 6c 325
SMITH Thomas Kidderminster 6c 325
Walford Gertrude Kidderminster 6c 325
3196. mmky3; Michael Moore, “Moore Family Tree,” http://trees.ancestry.com/tree/5251693/person/1872124203?ssrc=, 3/3/2012.
3197. “Joseph Maylott,” Kidderminster, Worcester, England, 0816599 (RG4 3374), Film 1037074, Batch C093751, 2004.
3198. “1840 US census for Thomas Manley,” Wilmington, Greene, Illinois, electronic, Ancestry.com, 9/24/2013, Year: 1840; Census Place: Wilmington, Greene, Illinois; Roll: 60; Page: 117; Image: 823; Family History Library Film: 0007642.
3199. “1850 Census for Thomas Manly Sr, William H Manly, Jacob Manly,” North of Apple Creek, Greene, Illinois, electronic, Ancestry.com, 3/12/2011, Year: 1850; Census Place: North of Apple Creek, Greene, Illinois; Roll: M432_108; Page: 138B; Image: 285.
3200. “1855 Illinois State Census for Thomas Manley, Jacob Manley, & William H Manley,” Township 11, Greene, Illinois, electronic, ancestry.com, 9/24/2013, Illinois State Archives; Springfield, Illinois; Illinois State Census, 1855; Archive Collection Number: 103.008; Roll Number: 2189B; Line: 10.
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