Sources
Sources
4201. “1920 US Census for Jasper B. Howard,” Hill City, Camas, Idaho, electronic, Ancestry.com, 5/9/2012, Year: 1920; Census Place: Hill City, Camas, Idaho; Roll: T625_289; Page: 2B; Enumeration District: 115; Image: 1003.
4202. “1930 US Census for Henry Howard,” Hill City, Camas, Idaho, electronic, Ancestry.com, 5/9/2012, Year: 1930; Census Place: Hill City, Camas, Idaho; Roll: 398; Page: 2A; Enumeration District: 5; Image: 188.0; FHL microfilm: 2340133.
4203. “Deceased Name: Henry 'Hank' Howard,” The Times-News, Twin Falls, Idaho, 1/7/2005, 1/2/2005.
4204. BYU Idaho, “Western States Marriage Records Index for Henry Howard and Maysie Parrott,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 5/9/2012.
4205. “School Census Vol 1 1921-1946,” electronic, familysearch.org, 5/31/2013, for Abercrombie (35), Parrott (96), Gooding County, Idaho.
4206. Hagerman Cemetery, Hagerman, Gooding Co., Idaho, 2/4/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/461981/memoria...amp;lastName=Parrott.
4207. Cremated, 2/4/2020, “Find-A-Grave,” https://www.findagrave.com/memorial/163973756.
4208. “1870 US Census for John Howard,” Ozark, Webster, Missouri, electronic, Ancestry.com, 5/9/2012, Year: 1870; Census Place: Ozark, Webster, Missouri; Roll: M593_826; Page: 287A; Image: 113; Family History Library Film: 552325.
4209. “1880 US Census for Tilman Howard,” Ozark, Webster, Missouri, electronic, Ancestry.com, 5/9/2012, Year: 1880; Census Place: Ozark, Webster, Missouri; Roll: 741; Family History Film: 1254741; Page: 355C; Enumeration District: 137; Image: 0025.
4210. “1930 US Census for Jasper Howard,” Hill City, Camas, Idaho, electronic, Ancestry.com, 8/8/2017, Year: 1930; Census Place: Hill City, Camas, Idaho; Roll: 398; Page: 1B; Enumeration District: 0005; Image: 187.0; FHL microfilm: 2340133.
4211. “1940 US Census for Jasper Howard,” Fairfield, Camas, Idaho, electronic, Ancestry.com, 8/8/2017, Year: 1940; Census Place: Fairfield, Camas, Idaho; Roll: T627_741; Page: 3B; Enumeration District: 13-3-.
4212. Hill City Cemetery, Camas Co., Idaho, 5/9/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=80499&;.
4213. “1900 US Census for John B Harrison,” Township 20, Cherokee Nation, Indian Territory, electronic, Ancestry.com, 5/10/2012, Year: 1900; Census Place: Township 20, Cherokee Nation, Indian Territory; Roll: 1845; Enumeration District: 29; FHL microfilm: 1241845.
4214. Aunt Jo (Howard) Condit, “none,” 8/9/2017, Email files of David Condit.
4216. “Idaho, County Marriages, 1864-1950,” electronic, Ancestry.com, 2/5/2020, For David Arthur Howard and Agnes Gierke, 2/11/1929, Camas Co., Idaho, Ancestry.com. Idaho, County Marriages, 1864-1950 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.--.
4217. Barbara J. Schwartz, “John Billings,” http://familytreemaker.genealogy.com/users/s/c/h/B...E-0001/UHP-1518.html, 4/28/2011, From a family group sheet, other dates are 1637, 1636.
Updated web source after finding original source was no longer available on the web.
4218. “Massachusetts, Town and Vital Records, 1620-1988,” For Elisabeth Hastings, b. 7/2/1643, electronic, ancestry.com, 1/30/2020, Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook), Including note by jvtree1.
4219. “Massachusetts, Compiled Marriages, 1633-1850,” For John Billings and Elizabeth Lamson, 12/31/1685, Concord, Middlesex, Massachusetts, electronic, ancestry.com, 1/30/2020, Ancestry.com. Massachusetts, Compiled Marriages, 1633-1850 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
4220. “U.S., New England Marriages Prior to 1700,” Billings, John (-1704) & 2/wf Elizabeth (RICE) Lamson (1641-), w Joseph; 31 Dec 1685; Concord , Ancestry.com, 3/21/2021, Genealogical Publishing Co.; Baltimore, MD, USA; Volume Title: New England Marriages Prior to 1700.
4221. “1920 US Census for Mary Matthews,” West Nottingham, Chester, Pennsylvania, electronic, Ancestry.com, 7/21/2012, Year: 1920; Census Place: West Nottingham, Chester, Pennsylvania; Roll: T625_1551; Page: 2B; Enumeration District: 105; Image: 518.
4222. “Certificate of Death for Mary Morris Matthews,” 9/24/1923, West Nottingham, Chester Co., Pennsylvania, 98015, 70, electronic, ancestry.com, 7/1/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
4223. Christopher Bailey, “Our Bailey Finch Rummell Janowski Families,” http://wc.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=baileyrummell&id=I904, 1/20/2007, new Page 2014: http://freepages.genealogy.rootsweb.ancestry.com/~...THORNE.shtml#THOR707.
4224. “1855 New York State Census for Lewis Spawn,” E.D. 2, Fulton, Schoharie, New York, electronic, familysearch.org, 6/12/2014, "New York, State Census, 1855," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.2/9MV7-Q214 : accessed 12 Jun 2014), Louis Spawn, E.D. 2, Fulton, Schoharie, New York, United States; citing Secretary of State; FHL microfilm 868878.
4225. “1850 US Census for William Thorn,” Greenville, Greene, New York, electronic, Ancestry.com, 6/12/2014, Year: 1850; Census Place: Greenville, Greene, New York; Roll: M432_510; Page: 207A; Image: 27.
4226. “1855 New York State Census for William Thorn,” E.D. Western, Greenville, Greene, New York, electronic, familysearch.org, 6/12/2014, "New York, State Census, 1855," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.2/9MVQ-RHRN : accessed 12 Jun 2014), William Thorn, E.D. Western, Greenville, Greene, New York, US; citing Sec of State; FHL microfilm 480076.
4227. Gayhead Cemetery, Gayhead, Greene Co., New York, 6/12/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1972530&;.
4228. “1855 New York State Census for Seth Finch,” E.D. 1, Lysander, Onondaga, New York, electronic, familysearch.org, 6/12/2014, "New York, State Census, 1855," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.2/9MV7-7DB4 : accessed 12 Jun 2014), Seth Finch, E.D. 1, Lysander, Onondaga, New York, United States; citing Secretary of State; FHL microfilm 870756.
4229. “1850 census for Walter Parks,” Deer Creek, Perry, Indiana, electronic, Ancestry.com, 8/21//2010, Year: 1850; Census Place: Deer Creek, Perry, Indiana; Roll M432_165; Page: 386B; Image: 96.
Lyman 28
Hiram 26
Clarrisa 50
Emila 17
Lovica 31
4230. “1860 Census for Walter Parks,” Troy, Perry, Indiana, electronic, ancestry.com, 8/21/2010, Year: 1860; Census Place: Troy, Perry, Indiana; Roll M653_288; Page: 1061; Image: 281; Family History Library Film: 803288.
4231. “1870 Census for Walter Parks,” Tobin, Perry, Indiana, electronic, ancestry.com, 8/21/2010, Year: 1870; Census Place: Tobin, Perry, Indiana; Roll M593_350; Page: 324A; Image: 185; Family History Library Film: 545849.
4232. “1880 Census for H H Hammock,” Troy, Perry, Indiana, electronic, ancestry.com, 8/21/2010, Year: 1880; Census Place: Troy, Perry, Indiana; Roll 304; Family History Film: 1254304; Page: 82C; Enumeration District: 35; Image: 0166.
4233. “Perry County Health Dept. Possibly,” printed 12/11/2006, Warrick Co., Indiana, Local Number: 45-00, Book Number: 3, father: Samuel Parks, father’s BP: New York, electronic: in Sarah Manci’s email of 1/21/2007, email files of David Condit.
4234. Sarah Manci, “Re: Parks,” 1/21/2007, email files of David Condit.
4235. “Pope Family Tree,” yrkpope, http://person.ancestry.com/tree/7240593/person/-676389432/facts, 12/11/2016.
4236. “Indiana, Marriages, 1811-1959,” electronic, familysearch.org, 6/9/2014, for Walter Parks and Sally Marshall, 4/26/1832, Perry County, Indiana, "Indiana, Marriages, 1811-1959," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K8BG-LXN : accessed 10 Jun 2014), John Askins and Deborah Abbott, 13 Oct 1831; citing Perry County; FHL microfilm 000549417.
4237. “Indiana, Marriages, 1811-1959,” electronic, familysearch.org, 6/9/2014, for Walter Parks and Phebe Cockrill (nee Hyde), Perry County, Indiana, "Indiana, Marriages, 1811-1959," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K8BG-NGC : accessed 10 Jun 2014), Walter Parks and Phebe Cockrill, 11 Nov 1838; citing Perry County; FHL microfilm 000549417.
4238. “Warrick County Health Department, Death Certificate File Information,” printed 12/11/2006, Warrick Co., Indiana, Book H23, page 64, Record 10350 originally filed 4/24/1922, electronic: in Sarah Manci’s email of 1/21/2007, email files of David Condit.
4239. “1900 census for Henry H Hammock,” Troy, Perry, Indiana, electronic, Ancestry.com, 8/21/2010, Year: 1900; Census Place: Troy, Perry, Indiana; Roll T623_397; Page: 16A; Enumeration District: 114.
4240. Little Flock Cemetery, Moweaqua, Shelby Co., Illinois, 12/13/2016, “find-a-grave,” for Parks family, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2183568&;.
4241. “1850 census for Henry Parks,” Deer Creek, Perry, Indiana, electronic, Ancestry.com, 8/21//2010, Year: 1850; Census Place: Deer Creek, Perry, Indiana; Roll M432_165; Page: 387B; Image: 98.
Lyman 28
Hiram 26
Clarrisa 50
Emila 17
Lovica 31
4242. “1860 Census for Henry Parks,” Tobin, Perry, Indiana, electronic, ancestry.com, 8/21/2010, Year: 1860; Census Place: Tobin, Perry, Indiana; Roll M653_288; Page: 834; Image: 54; Family History Library Film: 803288.
4243. “1870 Census for Henry Parks,” Tobin, Perry, Indiana, electronic, ancestry.com, 8/21/2010, Year: 1870; Census Place: Tobin, Perry, Indiana; Roll M593_350; Page: 315A; Image: 167; Family History Library Film: 545849.-.
4244. “1850 census for Henry Parks,” Deer Creek, Perry, Indiana, electronic, Ancestry.com, 8/21//2010, Year: 1850; Census Place: Deer Creek, Perry, Indiana; Roll M432_165; Page: 387B; Image: 98, indicates b. New York.
Lyman 28
Hiram 26
Clarrisa 50
Emila 17
Lovica 31
4245. “Indiana, Marriages, 1811-1959,” electronic, familysearch.org, 6/9/2014, for Henry Parks and Rebecca Heyde, 12/16/1839, Perry County, Indiana, "Indiana, Marriages, 1811-1959," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K8BG-NGC : accessed 10 Jun 2014), Walter Parks and Phebe Cockrill, 11 Nov 1838; citing Perry County; FHL microfilm 000549417.
4246. “1840 US Census for Seth Parks,” Breckinridge, Kentucky, electronic, Ancestry.com, 2/18/2017, Year: 1840; Census Place: Breckinridge, Kentucky; Roll: 105; Page: 439; Image: 902; Family History Library Film: 0007823.
Source Citation: Year: 1850; Census Place: District 14, Marion, Alabama; Roll: M432_10; Page: 146A; Image: 297-
4247. “1850 census for Seth Parks,” District 1, Breckinridge, Kentucky, electronic, Ancestry.com, 8/21//2010, Year: 1850; Census Place: District 1, Breckinridge, Kentucky; Roll M432_193; Page: 138B; Image: 478.
Lyman 28
Hiram 26
Clarrisa 50
Emila 17
Lovica 31
4248. “Will of Seth Parks,” Breckinridge, Kentucky, written 8 Apr 1850, proved 19 May 1852, Will book 1-2, electronic, ancestry.com, Will records, 1800-1965; Author: Kentucky. County Court (Breckinridge County); Probate Place: Breckinridge, Kentucky.
4249. Bethel Cemetery, Yale, Jasper Co., Illinois, 12/13/2016, “find-a-grave,” for Parks family, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2280136&;.
4250. “1820 US Census for Jonas Parks,” Laughery, Dearborn, Indiana, electronic, Ancestry.com, 2/18/2017, 1820 U S Census; Census Place: Laughery, Dearborn, Indiana; Page: 81; NARA Roll: M33_13; Image: 95.
4251. “1830 US Census for Jonas Parks,” Decatur, Indiana, electronic, Ancestry.com, 2/18/2017, 1830; Census Place: Decatur, Indiana; Series: M19; Roll: 26; Page: 392; Family History Library Film: 0007715.
4252. “1840 US Census for Jonas Parks,” Washington and Marion and Sandcreek and Clay and Adams, Decatur, Indiana, electronic, Ancestry.com, 2/18/2017, Year: 1840; Census Place: Washington and Marion and Sandcreek and Clay and Adams, Decatur, Indiana; Roll: 78; Page: 232; Image: 475; Family History Library Film: 0007723.
Source Citation: Year: 1850; Census Place: District 14, Marion, Alabama; Roll: M432_10; Page: 146A; Image: 297-
4253. “1850 census for Jonas Parks,” Washington, Decatur, Indiana, electronic, Ancestry.com, 8/21//2010, Year: 1850; Census Place: Washington, Decatur, Indiana; Roll M432_142; Page: 176B; Image: 359.
Lyman 28
Hiram 26
Clarrisa 50
Emila 17
Lovica 31
4254. Shiloh Cemetery, Decatur Co., Indiana, 12/13/2016, “find-a-grave,” for Parks family, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=86868&;.
4255. “1860 Census for Seth Parks,” Washington, Decatur, Indiana, electronic, ancestry.com, 8/21/2010, Year: 1860; Census Place: Washington, Decatur, Indiana; Roll M653_253; Page: 733; Image: 102; Family History Library Film: 803253.
4256. “Indiana, Marriages, 1811-1959,” electronic, familysearch.org, 6/9/2014, for William Abbitt and Deborah Parks, 19 Jun 1825, Perry County, Indiana, "Indiana, Marriages, 1811-1959," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K8BG-FBX : accessed 10 Jun 2014), William Abbitt and Deborah Parks, 19 Jun 1825; citing Perry County; FHL microfilm 000549417.
4257. “Indiana, Marriages, 1811-1959,” electronic, familysearch.org, 6/9/2014, for John Askins and Deborah Abbott, 13 Oct 1831, Perry County, Indiana, "Indiana, Marriages, 1811-1959," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K8BG-LXN : accessed 10 Jun 2014), John Askins and Deborah Abbott, 13 Oct 1831; citing Perry County; FHL microfilm 000549417.
4258. “1850 US Census for John Askins,” Deer Creek, Perry, Indiana, electronic, Ancestry.com, 3/6/2017, Year: 1850; Census Place: Deer Creek, Perry, Indiana; Roll: M432_165; Page: 388A; Image: 99.
4259. Grandview Cemetery, Fort Collins, Larimer Co., Colorado, 9/6/2021, Find-A-Grave, https://www.findagrave.com/cemetery/57312/memorial...cludeMaidenName=true.
4260. “1830 US Census for Ezra Blanchard,” Tobin, Perry, Indiana, electronic, Ancestry.com, 12/13/2016, 1830; Census Place: Tobin, Perry, Indiana; Series: M19; Roll: 28; Page: 313; Family History Library Film: 0007717.
4261. “1856 Iowa State Census for Hannah Blanchard,” Jefferson, Poweshiek, Iowa, electronic, ancestry.com, 12/13/2016, Microfilm of Iowa State Censuses, 1856, 1885, 1895, 1905, 1915, 1925 as well various special censuses from 1836-1897 obtained from the State Historical Society of Iowa via Heritage Quest.-.
4262. “1860 Census for Hannah Blanchard,” Pawnee, Nebraska Territory, electronic, ancestry.com, 8/21/2010, Year: 1860; Census Place: , Pawnee, Nebraska Territory; Roll M653_665; Page: 682; Image: 597; Family History Library Film: 803665.-.
4263. “Indiana Marriage Collection, 1800-1941,” for Ezra Blanchard and Hannah Parks, 7 Apr 1830, Perry Co. Indiana, ancestry.com, viewed 8/21/2010, Ancestry.com. Indiana Marriage Collection, 1800-1941 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, "Indiana, Marriages, 1811-1959," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K8BG-N4M : accessed 10 Jun 2014), Ezra Blanchard and Hannah Parks, 03 May 1830; citing Perry County; FHL microfilm 000549417.
4264. “1830 U.S. Census for Ezra Blanchard,” Tobin, Perry, Indiana , electronic, Ancestry.com, 9/7/2021, Year: 1830; Census Place: Tobin, Perry, Indiana; Series: M19; Roll: 28; Page: 313; Family History Library Film: 0007717.
4265. “Indiana, Marriages, 1810-2001,” For Ezra Blanchard and Hannah Parks, m 4/7/1830, Indiana, Indiana, 9/6/2021, electronic, Ancestry.com, Ancestry.com. Indiana, Marriages, 1810-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014. , Says 4/7/1830, is this application?
4266. “Indiana, Select Marriages Index, 1748-1993,” electronic, ancestry.com, 3/6/2017, for John Askins and Lucinda Roach, 3/8/1846, Ancestry.com. Indiana, Select Marriages Index, 1748-1993 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
4267. “Kentucky Marriage Records, 1852-1914,” Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky., ancestry.com.
4268. Gem Cemetery, Gem, Thomas Co., Kansas, 12/22/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/92839/memorial...cludeMaidenName=true.
4269. “Philadelphia, Pennsylvania, Death Certificates Index, 1803-1915,” for Michael Donovan, b. abt 1809, d. 1/19/1889 Chester Co., Pennsylvania, electronic, ancestry.com, 8/2/2012, Philadelphia, Pennsylvania, Death Certificates Index, 1803-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
4270. “1930 US Census for Richard Donovan,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 8/3/2014, Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2135; Page: 37B; Enumeration District: 1070; Image: 853.0; FHL microfilm: 2341869.
4271. “1940 US Census for Richard F Donovan,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 8/3/2014, Year: 1940; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: T627_3754; Page: 29A; Enumeration District: 51-2172.
4272. “Philadelphia, Pennsylvania, Marriage Index, 1885-1951,” for Richard Donovan and Sarah Doran, 1888, Philadelphia, Philadelphia, Pennsylvania, electronic, ancestry.com, 8/2/2014, Philadelphia, Pennsylvania, Marriage Index, 1885-1951 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011, Philadelphia County Pennsylvania Clerk of the Orphans' Court. "Pennsylvania, Philadelphia marriage license index, 1885-1951." Clerk of the Orphans’ Court, Philadelphia, Pennsylvania.
Entry for Isaac McKinley: Died Jan. 25, 1905
4273. “Illinois, Deaths and Stillbirths Index, 1916-1947,” for Alice E. Gregory (Alice E. Parks), electronic, ancestry.com, Ancestry.com. Illinois, Deaths and Stillbirths Index, 1916-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011, "Illinois Deaths and Stillbirths, 1916–1947." Index. FamilySearch, Salt Lake City, Utah, 2010.
4274. IOOF Moweaqua Township Cemetery, Moweaqua, Shelby Co., Illinois, 12/12/2016, “find-a-grave,” for Gregory family, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1976208&;.
4275. “Indiana, Death Certificates, 1899-2011 for Seth Parks,” 2/18/1904, Center, Boone Co., Indiana, 114, 234, electronic, ancestry.com, Ancestry.com. Indiana, Death Certificates, 1899-2011 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
4276. “1790 US Census for Benjamin Story,” Coxsackie, Albany, New York, electronic, Ancestry.com, 6/13/2014, Year: 1790; Census Place: Coxsackie, Albany, New York; Series: M637; Roll: 6; Page: 169; Image: 99; Family History Library Film: 0568146.
4277. Preston Perlman, “Preston and Tremper Genealogy,” http://awtc.ancestry.com/cgi-bin/igm.cgi?op=GET&am...94&id=I525938670, viewed 1/30/2007.
ID: I525938670
Name: Elizabeth PARKS
Given Name: Elizabeth
Surname: Parks
Sex: F
Birth: 10 Jan 1767
Death: 22 Jan 1846
Change Date: 9 Jun 2002 1
Father: Jonathan PARKS b: 28 Feb 1728 in Concord,MA
Mother: Polly WASHINGTON b: 1728 in Washington Hollow,NY
Marriage 1 Benjamin STORY b: 2 May 1764
• Married: Aug 1782 in Bangall,Dutchess Co,NY
• Note: _STATMARRIED
Children
1. Susan STORY b: 20 Aug 1813 in Cairo,Green Co. NY
Sources:
1. Author: Aileen Spring Schumacher
Title: Spring Family Genealogy
4278. “1910 US Census for Edd J Vinyard,” White Bread , Caddo, Oklahoma, electronic, ancestry.com, 1/29/2020, Year: 1910; Census Place: White Bread, Caddo, Oklahoma; Roll: T624_1245; Page: 3A; Enumeration District: 0078; FHL microfilm: 1375258.
4279. “1920 US Census for John E Vinyard,” Chandler, Comanche, Oklahoma, electronic, ancestry.com, 1/29/2020, Year: 1920; Census Place: Chandler, Comanche, Oklahoma; Roll: T625_1458; Page: 3B; Enumeration District: 113.
4280. “1930 US Census for John F Vinyard,” Abilene, Caddo, Oklahoma, electronic, ancestry.com, 1/29/2020, Year: 1930; Census Place: Abilene, Caddo, Oklahoma; Page: 8A; Enumeration District: 0001; FHL microfilm: 2341628.
4281. “1940 US Census for Napolen B Robnett,” West McKinley, Caddo, Oklahoma, electronic, ancestry.com, 1/29/2020, Year: 1940; Census Place: West McKinley, Caddo, Oklahoma; Roll: m-t0627-03279; Page: 6B; Enumeration District: 8-54--.
4282. Fort Cobb Cemetery, Fort Cobb, Caddo Co., Oklahoma, 1/29/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/98458/memorial...;page=1#sr-127548028.
4283. “World War 1 Draft Registration Card-John Edward Vinyard,” 1/14/2019, Caddo, Oklahoma, Registration State: Oklahoma; Registration County: Caddo; Roll: 1851609; Draft Board: 1--.
4284. “Oklahoma, County Marriage Records, 1890-1995,” For N B Robnett and Dora Vineyard, 10/20/1934, Caddo Co., Oklahoma, Ancestry.com, electronic, Ancestry.com. Oklahoma, County Marriage Records, 1890-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016, 1/29/2020.
4285. “Iowa, Death Records, 1920-1940,” For Oscard Hudson, b. 5/1/1873, d. 10/12/1928, Iowa, Death Records, 1920-1940. State Historical Society of Iowa, Des Moines, Iowa. , 5/22/2020, "Iowa, Deaths and Burials, 1850-1990," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XVHW-8YW : accessed 10 Aug 2014), Martha J. Brightman, 05 Jul 1880; citing Boone, Boone Co., Iowa, reference Pg. 2 - No. 21; FHL microfilm 1034316, electronic, Ancestry.com.
4286. “Washington, Deaths, 1883-1960,” for Frank Cain, b. abt 1862, d. 12/6/1927, Vancouver, Clark, Washington, ancestry.com, electronic, Ancestry.com. Washington, Deaths, 1883-1960 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008, Various county death registers. Microfilm. Washington State Archives, Olympia, Washington, for son.
4287. “1880 US Census for Robert Cain,” Concord, Dodge, Minnesota, electronic, Ancestry.com, 1/1/2020, Year: 1880; Census Place: Concord, Dodge, Minnesota; Roll: 618; Page: 354A; Enumeration District: 046--.
4288. “Babcock Family Tree,” sbb1949, https://www.ancestry.com/family-tree/person/tree/5...on/13137204891/facts, 12/31/2019.
4289. Greenwood Memorial Park, Renton, King Co., Washington, 12/31/2019, “Find-A-Grave,” https://www.findagrave.com/cemetery/76834/memorial...amp;lastName=Babcock.
4290. “Turner Family.doc created 8/31/2007,” Parts by Gwen Thownsend (Thorne), electronic, Genealogy Files:Data on Families:Turner.
4291. Jim Ball, “Ball Family of Carter’s Run,” http://freepages.genealogy.rootsweb.com/~jdball/gendata/fam00216.htm, viewed 3/17/2007.
4292. “Pennsylvania, U.S. Naturalization Originals, 1795-1930 for John Henry Arnold,” Date: 9/1/1922, Spouse: Edith, Charles, William, Edith, Elsie, Lenora, Eastern District, Pennsylvania, electronic, ancestry.com, 2/6/2016, 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
4293. “Tomasko (Mildred “Millie” nee Arnold),” The Philadelphia Inquirer, Philadelphia, Pennsylvania, 10/2/1996, 87, https://www.newspapers.com/clip/85116407/mildred-arnold-tomasko-obit/.
4294. Oakland Cemetery, Philadelphia, Philadelphia Co., Pennsylvania, 9/10/2021, Find-A-Grave, https://www.findagrave.com/cemetery/45662/memorial...cludeMaidenName=true.
4295. “Reece Family (as of 3/28/200),” Donna Fink and Bill Moore, 3/28/2000, paper, 4/15/2000.
4296. “Plattenberger,” The Philadelphia Inquirer, Philadelphia, Pennsylvania, 6/19/1981, 33.
4297. “Certificate of Death for John Henry Knoedler,” 9/11/1906, Philadelphia, Philadelphia Co., Pennsylvania, 10569, 23, electronic, ancestry.com, 6/30/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
4298. Elmwood Cemetery, Gooding, Gooding Co., Idaho, 6/24/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=80455&;.
4299. BYU Idaho, “Western States Marriage Records Index for Clinton Malcom Abercrombie and Iva May Roach,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 1/23/2012.
4300. “1930 US Census for Velma Abercrombie,” Buhl, Twin Falls, Idaho, electronic, Ancestry.com, 6/24/2013, Year: 1930; Census Place: Buhl, Twin Falls, Idaho; Roll: 403; Page: 10B; Enumeration District: 3; Image: 702.0; FHL microfilm: 2340138.
4301. BYU Idaho, “Western States Marriage Records Index for Leonard Elias Hopkins and Velma Love Abercrombie,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 1/23/2012.
4302. “Hagerman,” Idaho Statesman (Boise, Idaho), Hagerman, Idaho, 11/10/1940, 20, electronic, David Condit files, 12/8/2016, GenealogyBank.com.
Miss Velma Abercrombie, who is teaching at Lee, Nev., spent the weekend with her mother, Mrs. Melvin Parks.
4303. “Idaho Marriages, 1842-1996,” for Ralph Lee Carrico and Minnie Leora Albercrombie, ancestry.com, This record can be found in the marriage book at the County Courthouse located in Gooding Co., ID in Volume 1 on Page 219., Upper Snake River Family History Center and Ricks College (Rexburg, Idaho). Idaho Marriages, 1842-1996 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
4304. “1920 US Census for Ralph L Carrico,” Machias, Snohomish, Washington, electronic, Ancestry.com, 6/24/2013, Year: 1920; Census Place: Machias, Snohomish, Washington; Roll: T625_1939; Page: 1A; Enumeration District: 181; Image: 533.
4305. “Oregon, Death Index, 1898-2008,” for Ralph Lee Carrico, ancestry.com, Ancestry.com. Oregon, Death Index, 1898-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000, Oregon State Library; Death Index 1921-1930 Begin-A; Reel Title: Oregon Death Index A-Z; Year Range: 1921-1930.
4306. “Elmer Putnam,” Fauquier Times-Democrat, 10/20/2010, A20.
4307. “Elmera Putnam,” Fauquier Times-Democrat, 10/20/2010, A20.
4308. “Elmer Putnam,” Fauquier Times-Democrat, 10/20/2010, A20.
4309. Orlean Cemetery, Orlean, Fauquier Co., Virginia, 12/16/2010, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...45209&df=all&;.
4310. “New York State, Marriage Index, 1881-1967,” For Elmer C Putnam and Dorothy E Lowe, m. 11/23/1957, Lockport, New York, 6/18/2020, New York State Department of Health; Albany, NY, USA; New York State Marriage Index--.
4311. “Virginia, Death Records, 1912-2014,” For Joseph Pendleton Putnam, b. 11/8/1859, d. 5/13/1934, Marshall, Fauquier, Virginia; wife: Eva Putman, Ancestry.com, electronic, Virginia Department of Health; Richmond, Virginia; Virginia Deaths, 1912-2014, Ancestry.com. Virginia, Death Records, 1912-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015., 6/17/2020.
4312. Sharon Ponton <primitivebynature@msn.com, “A Testament to Those Who Came Before Me,” http://awtc.ancestry.com/cgi-bin/igm.cgi?op=GET&db=svponton&id=I962, viewed 3/14/2007.
Sources: Family Interview; Evelyn Harrison Putnam Letter to Carrie Virginia Sisk Tiffany; dated August 23, 2001
4313. “Family Group Record for William Swem,” Ancestral File, LDS Family Search (www.familysearch.org), http://www.familysearch.org/Eng/Search/AF/family_g...4419&frompage=99, 7/28/2007.
4314. “1930 US Census for Creighton O Graves,” Canton, Lewis, Missouri, electronic, Ancestry.com, 10/27/2010, Year: 1930; Census Place: Canton, Lewis, Missouri; Roll: 1209; Page: 10A; Enumeration District: 1; Image: 20.0.
4315. jgc36, “Carson-Graves Family Tree,” http://trees.ancestry.com/tree/16136922/person/346082503?ssrc=, viewed 10/27/2010.
4316. “1910 census for Harry B Graves,” Canton Ward 4, Lewis, Missouri, electronic, ancestry.com, 10/27/2010, Year: 1910; Census Place: Canton Ward 4, Lewis, Missouri; Roll: T624_792; Page: 3A; Enumeration District: 53; Image: 283.
4317. Lake View Cemetery, Kendallville, Noble Co., Indiana, 4/10/2020, “Find-A-Grave,” https://www.findagrave.com/memorial/39102631.
4318. “1810 U.S. Census for Joseph D Putnam,” Fauquier, Virginia, electronic, Ancestry.com, 6/15/2020, Year: 1810; Census Place: Fauquier, Virginia; Roll: 68; Page: 257; Image: 00503; Family History Library Film: 0181428.
4319. “1820 U.S. Census for Joseph Putnam Sr. and Joseph Putnam,” Fauquier, Virginia, electronic, Ancestry.com, 6/15/2020, 1820 U S Census; Census Place: Fauquier, Virginia; Page: 80; NARA Roll: M33_136; Image: 96.
4320. “1860 US Census for Joseph Putnam,” South West Revenue District, Fauquier, Virginia, electronic, Ancestry.com, 6/4/2012, Year: 1860; Census Place: South West Revenue District, Fauquier, Virginia; Roll: M653_1344; Page: 206; Image: 213; Family History Library Film: 805344.
4321. “1870 US Census for Joseph Putman,” First Revenue District, Fauquier, Virginia, electronic, Ancestry.com, 6/15/2020, Year: 1870; Census Place: First Revenue District, Fauquier, Virginia; Roll: M593_1645; Page: 542A; Family History Library Film: 553144.
4322. “Virginia, Deaths and Burials Index, 1853-1917,” For Joseph Putnam, b. Abt 1792 Orleans, Virginia; d 12/24/1878, Fauquier, Virginia, Ancestry.com, electronic, Ancestry.com. Virginia, Deaths and Burials Index, 1853-1917 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011, "Virginia Deaths and Burials, 1853–1912." Index. FamilySearch, Salt Lake City, Utah, 2010. Index entries derived from digital copies of original and compiled records, 6/15/2020.
4323. “Virginia, Deaths and Burials Index, 1853-1917,” For Mary Putnam (Mary Gills), b. Abt 1788 Prince William, Virginia; d 12/29/1857, Fauquier, Virginia, Ancestry.com, electronic, Ancestry.com. Virginia, Deaths and Burials Index, 1853-1917 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011, "Virginia Deaths and Burials, 1853–1912." Index. FamilySearch, Salt Lake City, Utah, 2010. Index entries derived from digital copies of original and compiled records, 6/15/2020.
4324. “Virginia Marriages, 1740-1850,” Ancestry.com, Ancestry.com. Virginia Marriages, 1740-1850 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1999, Dodd, Jordan R., et al. Early American Marriages: Virginia to 1850. Bountiful, UT, USA: Precision Indexing Publishers, for Joseph Putnam and Mary Gill, 6/4/2012.
4325. “1900 Census Noah Putnam,” Marshall, Fauquier, Virginia, 20 Jun 1900, jpg file, Roll: T623 1708; Page: 14A, 10 Mar 2007.
4326. “1850 US Census for Wm G M Putnam,” Turners, Fauquier, Virginia, electronic, Ancestry.com, 6/4/2012, Year: 1850; Census Place: Turners, Fauquier, Virginia; Roll: M432_943; Page: 312A; Image: 232.
4327. “1850 US Census for Joseph D Putman,” Ashbys, Fauquier, Virginia, electronic, Ancestry.com, 6/15/2020, Year: 1850; Census Place: Ashbys, Fauquier, Virginia; Roll: 943; Page: 232B.
4328. “Virginia, Deaths and Burials Index, 1853-1917,” For Joseph D Putnam, b. Abt 1761, Fauquier; d 6/20/1860, Fauquier, Virginia, Ancestry.com, electronic, Ancestry.com. Virginia, Deaths and Burials Index, 1853-1917 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011, "Virginia Deaths and Burials, 1853–1912." Index. FamilySearch, Salt Lake City, Utah, 2010. Index entries derived from digital copies of original and compiled records, 6/15/2020.
4329. “Virginia, Compiled Marriages, 1660-1800,” For Joseph Darnall (Putman) and Sarah Ball, m 3/22/1790, Fauquier, Virginia, Ancestry.com, 6/15/2020, Dodd, Jordan. Virginia, Compiled Marriages, 1660-1800 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1997. , Original data: Dodd, Jordan, comp. Virginia Marriages to 1800. Electronic transcription of marriage records held by the individual counties in Virginia. .
4330. The genealogical registry of the Butters family : including the descendants of William Butter, of Woburn, Mass., 1665, George Butters, Oak Park, Ill., Chicago: David Elephant, Printer; 1896, 193, 6/19/2020.
4331. “1850 US Census for Bartomus B Putman,” Ashbys, Fauquier, Virginia, electronic, Ancestry.com, 6/4/2012, Year: 1850; Census Place: Ashbys, Fauquier, Virginia; Roll: M432_943; Page: 264B; Image: 137.
4332. Morgan Condit, “Condits and Cousins Information,” 11/11/2019.
4333. Amissville Baptist Church Cemetery, Amissville, Rappahannock Co., Virginia, 6/4/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...2877&GSgrid=&;df=all&GSob=n, Link from husband.
4334. Amissville Baptist Church Cemetery, Amissville, Rappahannock Co., Virginia, 6/4/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...2877&GSgrid=&;df=all&GSob=n.
4335. “Ashby family Bible record, 1870-1967,” The Devotional Family Bible, Thelma Payne, 335 Cleveland St., Warrenton, VA 20186, http://lvaimage.lib.va.us/Bible/33404/y/index.html, electronic copy.
4336. Buck, Dee Ann, Fauquier county, Virginia, birth registry, abstracted and compiled by D.A. Buck, Fairfax, Va. : Buck, 1996.
4337. “Virginia, Marriage Records, 1936-2014,” For Charlie Putnam and Katherine Elaine Wright Thompson, m 12/28/1968, Fauquier, Virginia, Ancestry.com, electronic, Ancestry.com. Virginia, Marriage Records, 1936-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015, Virginia, Marriages, 1936-2014. Virginia Department of Health, Richmond, Virginia.-, 6/18/2020.
4338. “Virginia, Marriage Records, 1936-2014,” For Charlie Putnam and Elton Haun, m 2/24/1945, Warrenton, Fauquier, Virginia, Ancestry.com, electronic, Ancestry.com. Virginia, Marriage Records, 1936-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015, Virginia, Marriages, 1936-2014. Virginia Department of Health, Richmond, Virginia.-, 6/18/2020.
4339. “Virginia, Marriage Records, 1936-2014,” for Albert Lee Putnam and Elizabeth Louise Ward, 3/18/1972, Ancestry.com, electronic, Ancestry.com. Virginia, Marriage Records, 1936-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015, Virginia, Marriages, 1936-2014. Virginia Department of Health, Richmond, Virginia.-, 2/24/2016.
4340. “Obituaries » Albert L. Putnam ,” FauquierNow on the web, 1/27/2021.
Obituaries » Albert L. Putnam

Albert Lee Putnam, 70, a longtime Warrentonian, passed away on January 23, 2021.

Born December 26, 1950, in Warrenton, he was a 1969 graduate of Fauquier High School, where he served as FFA President. He was then a 1973 graduate of Virginia Tech, where he met his beloved wife, Betty.

He was a retired auditor for the Department of Defense and an active member of Warrenton Baptist Church where he could often be found as a calming influence in the nursery during services. During his children’s younger years, he served in many roles including assistant coach for various sports and Assistant Scout Master for BSA Troop 180. For the better part of the last decade, he served as neighborhood president and/or board member of the Villas at the Ridges of Warrenton.

Albert is survived by his wife, Elizabeth “Betty” Putnam; two children, Christopher “Hutch” Putnam and his wife Catherine of Gainesville and Sarah Putnam Curry and her husband Benjamin of Harrisonburg; his mother, Ella Putnam of Warrenton; four siblings, Kenneth Putnam and his wife Marie of Rixeyville, Beverly Barr and her husband Lonnie of Linden, Ronnie Putnam and his wife Janie of Fauquier County and Ricky Putnam and his wife Karen of Warrenton, ; four grandchildren, Nathaniel Curry, Lincoln, Mackenzie Putnam and Noah Putnam.

A visitation with the family will take place from 6 to 8 p.m. Wednesday, January 27, at Moser Funeral Home in Warrenton. The service will be held at 1:30 p.m. Thursday, January 28, at the funeral home, with= burial to follow at Bright View Cemetery.
4341. Dover History, Platt, Charles David, 1856-1923, Dover, N.J. : For sale by M.C. Havens, 1914, 67, 10/21/2018, Page 400.
4342. “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 12/13/1855.
4343. “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 1/19/1856.
4344. “1810 US census for Byram Condit,” Ohio, Ohio Co., Kentucky, electronic, Ancestry.com, 2/17/2010, Year: 1810; Census Place: Ohio, Ohio, Kentucky; Roll 8; Page: 69;Family History Number: 0181353; Image: 00077.
4345. Bible of Jacob Lindley Condict, Jacob L. Condict, Rhoda Brown Condict, Elizabeth Tichenor Drake Condict, Published and Sold by Kimber and Sharpless, Philadelphia, 7/7/2018, https://www.ancestry.com/family-tree/person/tree/5...lery?_phtarg=KEa1913.
Purchased Nov 5, 1840 in Boonville, Warrich Co., Indiana. Includes transcriptions from Byram Condict’s Bible.
4346. “1820 US Census for Usual Conditt, Mary Conditt, Wm Timmes (Timmonds),” Ohio, Kentucky (on page 10 of Ohio Co. also on page 7 of Pendleton Co., KY as images are mixed at both Ancestry & Heritage Quest), electronic, Ancestry.com, 8/20/2013, 1820 U S Census; Census Place: , Ohio, Kentucky; Page: 10; NARA Roll: M33_27; Image: 20.
4347. “1830 US census for Jacob L Condit,” Hartford, Ohio, Kentucky, electronic, Ancestry.com, 2/14/2011, 1830 U S Census: Hartford, Ohio, Kentucky, Page: 232; NARA Roll: M19-40; Family History Film: 0007819.
4348. “1840 US census for Jacob L N Condict,” Campbell, Warrick, Indiana, electronic, Ancestry.com, 11/17/2010, Year: 1840; Census Place: Campbell, Warrick, Indiana; Roll: 54; Page: 97; Image: 116; Family History Library Film: 0007731.
4349. “1850 US Census for Jacob L Condit,” District 2, Ohio, Kentucky, electronic, Ancestry.com, 8/13/2011, Year: 1850; Census Place: District 2, Ohio, Kentucky; Roll: M432_215; Page: 69A; Image: 589.
4350. Extracted from Deed Books, Ohio Co., Kentucky, Deeds of Ohio County, KY, A through B Deed Books, 8/12/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
4351. Abstract of Early Kentucky Wills and Inventories; Ohio County, Book A, J. Estelle Stewart King, Originally published 1933; Reprinted Genealogical Publishing Co., Baltimore, MD 1997, 128, 10/25/2012.
4352. Ohio County Kentucky, Court Order Books 1 & 2, July 1799 thru November 1808, Copied by Shirley Watson Smith, McDowell Publications, Utica, Kentucky, , 38-39, 8/14/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
4353. “1850 US Census for Lewis Condit (Condict),” Morris, Morris, New Jersey, electronic, Ancestry.com, 8/23/2021, Year: 1850; Census Place: Morris, Morris, New Jersey; Roll: 458; Page: 89a.
4354. “1860 US Census for Lewis Condict,” Morris, Morris, New Jersey , electronic, Ancestry.com, 8/23/2021, Year: 1860; Census Place: Morris, Morris, New Jersey; Page: 102.
4355. “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 6/11/1862.
4356. First Presbyterian Churchyard, Morristown, Morris Co., New Jersey, 8/23/2021, Find-A-Grave, https://www.findagrave.com/cemetery/1590153/memori...cludeMaidenName=true, Says b. 3/3/1772.
4357. Woodhull Bible (Book of Common Prayer), unknown, 7/16/2011 and 8/21/2021.
Received from Renee Kelley ; here is the story behind the Bible: “Now for the news. I teach adults at a Lapidary school and a student and I got talking about geneology tonight. I mentioned the Condit family and apparently she found a bible in an old trunk when she was 22. She has held onto it all these years. It is dated sometime in the 1700's!! I about fell out when she told me this. She described it as having a wood cover type box and wrapped in red velvet. She said there are papers and family information in it. She said it is a Woodhull/Condit bible. She is going to find it when she gets home and give me some of the names and if it is my family, she is going to send it to me. She said she wasn't related to anyone in the family and if I can prove I am, it is mine. I can't wait to get the information and when I do, I will be happy to make copies and pass the information on to you.” Part 2 “I was talking to the lady who found the bible again. By then I could listen to the story after all the excitement. There were 2 sisters in their 90s that lived in NY city. Early 1930's? They had died within a short time of each other and no one cleaned out their storage container in the apartment building where they lived. Apparently it was in a trunk with alot of vintage clothing. She believes the bible is dated 1782 but I won't know for sure until she let's me know. She said there were all kinds of newspaper type clippings- obits etc in it. There is a Martha in it. Oh- wrapped in blue velvet not red. She also said they were Episcopalian if I remember right.”
4358. “Long Island Surnames: Rev Nathan Woodhull,” https://longislandsurnames.com/getperson.php?perso...p;tree=Bryant_Family, 8/23/2021.
4359. First Presbyterian Churchyard, Morristown, Morris Co., New Jersey, 8/23/2021, Find-A-Grave, https://www.findagrave.com/cemetery/1590153/memori...cludeMaidenName=true.
4360. New York Genealogical and Biographical Record, New York Genealogical and Biographical Society, New York, Vol 56, Issue 2; April 1925, 179, 7/27/2021.
4361. “Morristown, N.J. Tombstone Inscriptions,” electronic, 8/3/2017, Library of the New Jersey Historical Society, says m. Oct 6, 1795.
Index to Presbyterian Church Yard, Morristown is on the end of part 5 and start of part 6.
4362. “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 9/18/1851.
4363. Harrison D. Taylor, Ohio County, Kentucky, in the Olden Days, Mary Taylor Logan, Regional Publishing Company; Baltimore, Maryland; 1969, 147-8.
4364. Harrison D. Taylor, Ohio County, Kentucky, in the Olden Days, Mary Taylor Logan, Regional Publishing Company; Baltimore, Maryland; 1969, 147-8, minister return on 7/18/1812.
4365. “1830 US census for Jacob L Condit Junior, Peter Condit,” Hartford, Ohio, Kentucky, electronic, Ancestry.com, 8/20/2013, 1830 US Census; Census Place: Hartford, Ohio, Kentucky; Page: 237; NARA Series: M19; Roll Number: 40; Family History Film: 0007819.
4366. “1840 US Census for Timothy Conduit, William S Conduit, Azel (Uzal) Conduit Jr, Uzce (Uzal) Conduit Sr, Peter Conduit, Judith (Jeduthan) Conduit,” Ohio, Kentucky, electronic, Ancestry.com, 8/19/2013, Year: 1840; Census Place: , Ohio, Kentucky; Roll: 121; Page: 113; Image: 232; Family History Library Film: 0007831.
4367. Bill Rapp, wjrapp@comcast.net, “Condits in Kentucky,” 4/30/2007, email files.
4368. “Ohio County Kentucky Marriage Bonds,” Ohio County Kentucky, Microfilm, Ohio County Library, Hartford, Kentucky.
4369. “Ohio County, Kentucky Circuit Court Equity records,” microfilm, Family History Library, Salt Lake City, Utah, 7/17/2015, Ohio Co., Kentucky, US & Canada film 1308471, file# 695 pg F1455A (un-numbered pages before 1456), 1308471.
4370. “1820 census for Moses Condit,” Warrick, Indiana, electronic, Ancestry.com, 9/22///2010, 1820 U S Census: , Warrick, Indiana, Page: 142; NARA Roll: M33_15; Image: 87.
4371. “1830 US census for Moses P Conditt,” Campbell, Warrick, Indiana, electronic, Ancestry.com, 9/22//2010, 1830 U S Census: Campbell, Warrick, Indiana, Page: 264; NARA Roll: M19-28; Family History Film: 0007717.
4372. “1840 US census for Moses P Condict,” Campbell, Warrick Co., Indiana, electronic, Ancestry.com, 9/22//2010, Year: 1840; Census Place: Campbell, Warrick, Indiana; Roll 55; Page: 97; Image: 118; Family History Library Film: 0007731.
4373. “1850 census for Sarah Condict,” Campbell, Warrick, Indiana, electronic, Ancestry.com, 9/22//2010, Year: 1850; Census Place: Campbell, Warrick, Indiana; Roll M432_179; Page: 143A; Image: 100.
Lyman 28
Hiram 26
Clarrisa 50
Emila 17
Lovica 31
4374. “1810 US census for Uzal Condit,” Ohio, Ohio Co., Kentucky, electronic, Ancestry.com, 8/12/2013, Year: 1810; Census Place: Ohio, Ohio, Kentucky; Roll: 8; Page: 69; Image: 0181353; Family History Library Film: 00077.
4375. “1860 US Census for Jacob L Condict,” Lynnville, Warrick, Indiana, electronic, Ancestry.com, 8/13/2011, Year: 1860; Census Place: Lynnville, Warrick, Indiana; Roll: M653_305; Page: 959; Image: 511; Family History Library Film: 803305.
4376. Ohio County, Kentucky Cemetery Records, Ohio County Historical Society, McDowell Publications, Utica, Kentucky; 1981, I, 8/12/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana, based on age at death.
4377. Ohio County, Kentucky Cemetery Records, Ohio County Historical Society, McDowell Publications, Utica, Kentucky; 1981, I, 8/12/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
4378. “1870 US census for Elizabeth Conditt,” Hart, Warrick, Indiana, electronic, Ancestry.com, 8/13/2011, Year: 1870; Census Place: Hart, Warrick, Indiana; Roll: M593_368; Page: 524B; Image: 486; Family History Library Film: 545867.
attending “Soldiers Orphans Institue.”
4379. “Ohio County, Kentucky Obituary Index (1873-1899),” Compiled by Jerry Long, McDowell Publishing, 2009, see detail, 57-58, 8/13/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
Elizabeth Condict Hartford Herald newspaper, 11/4/1885, page 3
Elizabeth Condict Hartford Herald newspaper, 3/20/1889, page 4
Uzal Condict, Hartford Herald newspaper, 8/31/1887, page 3 and 9/7/1887 page 2
Mary Condict Hartford Herald newspaper, 9/12/1883, page 4; see also 9/17/1884 pg 3 and 9/24/1884 page 1
Mary Shacklett Hartford Herald newspaper, 10/27/1897, page 3
Alexander M. Barnett Hartford Republican newspaper, 2/5/1892, page 3
Elizabeth S. Johnson Hartford Herald newspaper, 7/23/1879, page 4
4380. “Kentucky Marriages, 1785-1979,” electronic, 10/12/2011, for Jacob L Condict and Elizabeth Drake, Ohio Co., Kentucky, Kentucky-EASy, film 1913021.
4381. Kentucky Family Records, West-Central Kentucky Family Research Association, West-Central Kentucky Family Research Association, 1978-1979, 7, 8/13/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
4382. “1850 US Census for E B L Condict,” Subdivision 2, Muhlenberg, Kentucky, electronic, Ancestry.com, 8/13/2011, Year: 1850; Census Place: Subdivision 2, Muhlenberg, Kentucky; Roll: M432_214; Page: 232B; Image: 505.
4383. “1860 US Census for Edward Condit,” Columbia, Randolph, Arkansas, electronic, Ancestry.com, 8/13/2011, Year: 1860; Census Place: Columbia, Randolph, Arkansas; Roll: M653_49; Page: 321; Image: 321; Family History Library Film: 803049.
4384. “1880 US Census for Winifred Candict,” Columbia, Randolph, Arkansas, electronic, Ancestry.com, 4/27/2012, Year: 1880; Census Place: Columbia, Randolph, Arkansas; Roll: 55; Family History Film: 1254055; Page: 73D; Enumeration District: 255; Image: 0651.
4385. Marsha Bryant, “Warrick County Marriages; Marriage Records, 1813-1900 ~ Co-Cz,” http://marshaswarrickweb.com/marriages/marriageco.htm, viewed 4/22/2010.
These marriage records came from many different sources: "Warrick County Marriages 1813-1859" by Kay Lant & Kathryn Freels , the court records index, the WPA Supplemental Marriage Index and others. Page numbers were used when the date was not shown.

Condict, Byran
Osborn, Denith
Aug 3, 1851

Condict, C. P.
Nickens, Effie
Mar 30, 1893

Condict, Edward B. L.
Igleheart, Winney
Jan 3, 1833

Condict, Gaines A.
McCool, Esther A.
Apr 27, 1890

Condict, John
Stevens, Ida
1891

Condict, Marion L.
Garrison, Emma E.
1883

Condict, Marion L.
Brooks, Cordelia
Aug 20, 1886

Condit, John L.
Hartley, Mary
Mar 10, 1889

Condit, Phillip M.
Gee, Cynthia E.
May 24, 1860

Conditt, Jacob
Nealy/ Neely, Eliza
Dec 31, 1829

Conditt, James C.
Butler, Elsey
Feb 28, 1821

Conditt, Marion L.
Dimmitt, Harriett
Sep 21, 1897
4386. “1850 US Census for H N Miller,” Campbell, Warrick, Indiana, electronic, Ancestry.com, 8/13/2011, Year: 1850; Census Place: Campbell, Warrick, Indiana; Roll: M432_179; Page: 146A; Image: 106.
4387. “1860 US Census for Nelson Miller,” Campbell, Warrick, Indiana, electronic, Ancestry.com, 8/13/2011, Year: 1860; Census Place: Campbell, Warrick, Indiana; Roll: M653_305; Page: 1019; Image: 571; Family History Library Film: 803305.
4388. Ohio County Kentucky Records, Michael L. and Bettie A. Cook, Cook Publications, Evansville, Ind. 47712 (1986), 2 (Volume 17 of Kentucky Records Series), 9,.
4389. “Ohio County (KY) Marriage Index,” Timothy D. Cox, paper and electronic, McDowell Publishing, Utica, NY; 1998, 8/14/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
4390. Marsha Bryant, Marsha’s Warrick Web, “Warrick County Marriages, Supplemental WPA 1882-1900, Sm-Sy and C,” http://marshaswarrickweb.com/marriages/supsm.htm and /supc.htm, first viewed 11/11/2008.
Bride or groom's name, father's name/ mother's name, sex, race, age at next birthday, date of marriage,book, page
St. Clair, John: ---/---, M--, 9/10/1884, H-24, 42
matches
Condict, Rosa: ---/---, F--, 9/10/1884, H-24, 42
Death Record
http://marshaswarrickweb.com/deaths/fiches.htm
4391. “1860 US Census for Parmera C Shrode,” Hart, Warrick, Indiana, electronic, Ancestry.com, 4/26/2012, Year: 1860; Census Place: Hart, Warrick, Indiana; Roll: M653_305; Page: 977; Image: 529; Family History Library Film: 803305.
4392. “1880 US Census for Riley Barnet,” Green, Warrick, Indiana, electronic, Ancestry.com, 4/26/2012, Year: 1880; Census Place: Green, Warrick, Indiana; Roll: 321; Family History Film: 1254321; Page: 307B; Enumeration District: 063; Image: 0016.
4393. “1900 US Census for Alvis Ashley,” Owen, Warrick, Indiana, electronic, Ancestry.com, 4/27/2012, Year: 1900; Census Place: Owen, Warrick, Indiana; Roll: 411; Page: 3A; Enumeration District: 153; FHL microfilm: 1240411.
4394. Marsha Bryant, “Marsha’s Warrick Web,” Lucinda Barnett death, http://marshaswarrickweb.com/, viewed 9/22/2010.
Lots of detailed information on Warrick Co., Indiana families including Condit/Condict.
4395. Mount Zion Cemetery, Lynnville, Warrick Co., Indiana, 4/26/2012, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...Sfn=&GSln=shrode.
4396. Marsha Bryant, “Marsha’s Warrick Web,” Riley Barnett and Margaret G Chapman Barnett tombstones, http://marshaswarrickweb.com/cemeteries/barnettchapelcema.htm, viewed 9/22/2010.
Lots of detailed information on Warrick Co., Indiana families including Condit/Condict.
4397. “1880 US Census for Byrem E. L. Condict,” Owen, Warrick, Indiana, electronic, Ancestry.com, 8/12/2013, Year: 1880; Census Place: Owen, Warrick, Indiana; Roll: 321; Family History Film: 1254321; Page: 348C; Enumeration District: 066; Image: 0097.
4398. “1910 US Census for Byron E Condit,” Owen, Warrick, Indiana, electronic, Ancestry.com, 8/12/2013, Year: 1910; Census Place: Owen, Warrick, Indiana; Roll: T624_386; Page: 10B; Enumeration District: 0173; FHL microfilm: 1374399.
4399. Marsha Bryant, “Microfiche Death Records of Warrick County 1882-1920; Shafer Funeral Home-1885-1919,” http://marshaswarrickweb.com/births/shafer1885a.htm, viewed 4/22/2010.
Submitted by John Powell
name, date of death, cemetery, cause of death, age
Condit, Arrena w/o Clark 1895 Jun 25 Barren Fork ? 42Y5M19Dts
Condit, child of Gilbert 1887 Apr 20 Mt. Zion Unknown 1M year should be 1886
Condit, John L. 1918 May 31 Maple Grove Mitral Regurgitation 56Y1M18D
4400. Sharon Patmore/Kristine Manley, Warrick County, Indiana Newspaper Death Notices & Obits, 1901-1915, Evansville Bookery, Evansville, Indiana, 1998.
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