Sources
4401. Warrick County (Indiana) Cemetery Inscriptions, Kristine Manley & Sharon Patmore, self-published, Chrisney, Indiana, 1990, 1, Lane, Owen, Pigeon, and Skelton Townships, 8/13/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
4402. “1850 census for Marmaduke Housley,” District 2, Ohio, Kentucky, 8/28/1850, electronic, Ancestry.com, Year: 1850; Census Place: District 2, Ohio, Kentucky; Roll: M432_215; Page: 73; Image: 594, 8/2/2008.
4403. “1870 US Census for Marion L Condict,” Pigeon, Warrick, Indiana, electronic, Ancestry.com, 4/27/2012, Year: 1870; Census Place: Pigeon, Warrick, Indiana; Roll: M593_368; Page: 613A; Image: 663; Family History Library Film: 545867.
4404. “1880 US Census for Marion S Condect,” Pigeon, Warrick, Indiana, electronic, Ancestry.com, 4/27/2012, Year: 1880; Census Place: Pigeon, Warrick, Indiana; Roll: 320; Family History Film: 1254320; Page: 137D; Enumeration District: 055; Image: 0278.
4405. “1900 US Census for M***IA Cour*Itt (Marion Condict),” Owen, Warrick, Indiana, electronic, Ancestry.com, 4/27/2012, Year: 1900; Census Place: Owen, Warrick, Indiana; Roll: 411; Page: 16A; Enumeration District: 153; FHL microfilm: 1240411.
4406. “1910 US Census for Marrian F Conditt,” Owen, Warrick, Indiana, electronic, Ancestry.com, 4/27/2012, Year: 1910; Census Place: Owen, Warrick, Indiana; Roll: T624_386; Page: 5B; Enumeration District: 0173; Image: 993; FHL microfilm: 1374399.
4407. “1920 US Census for Marian Candict,” Owen, Warrick, Indiana, electronic, Ancestry.com, 4/27/2012, Year: 1920; Census Place: Owen, Warrick, Indiana; Roll: T625_473; Page: 7A; Enumeration District: 183; Image: 933.
4408. Marsha Bryant, “Soldiers of Warrick County,” http://marshaswarrickweb.com/military/soldiers/vetsc.htm, viewed 4/22/2010.
This list was donated by Jerri Houston. Please use it only as a start for your research. Jerri stated there were many different dates and regiments for the same men.
4409. Maple Grove Cemetery, Warrick Co., Indiana, 4/27/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...Sfn=&GSln=condit.
4410. “Marriage Records of Warrick County, Indiana,” 4/7/2010, Warrick County Courthouse, Boonville, Indiana, Book 3 1860-1867, paper, Warrick County Courthouse, Boonville, Indiana.
4411. Sharon Patmore/Kristine Manley, Warrick County, Indiana Marriages 1860-1940, Evansville Bookery, Evansville, Indiana, 1998.
4412. “Marriage Records of Warrick County, Indiana,” 4/7/2010, Warrick County Courthouse, Boonville, Indiana, Book 5 1867-1879, paper, Warrick County Courthouse, Boonville, Indiana.
4413. Marsha Bryant, “Supplemental Marriage Records, 1882-1900,” http://marshaswarrickweb.com/marriages/supc.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.
Surname, Given Name, Sex, Color, Age, Spouse, Spouse Surname, Month, Day, Year, Father, Mother, Maiden Name, Year, Book, Page, Fiche
CONDICT, GILBERT, M, W, 22, , , Sep 14, 1884, PHILLIP M, CYNTHIA, GEE, , 0, 0, H-24, 42, 4307
CONDICT, MARION L, M, W, 44, , , Aug 20, 1886, PETER, ---, HOUSLEY, , 0, 0, H-24, 73, 4307
CONDICT, MARION L, M, W, 52, , , Mar 21, 1894, PETE, ELIZABETH, HOUSLEY, , 0, 0, H-25, 25, 4307
CONDICT, PHILLIP M, M, W, 56, , , Feb 21, 1894, MOSES P, SARAH, CONDICT, , 0, 0, H-25, 24, 4307
CONDICT, THEODORIA, F, W, 56, , , Apr 8, 1900, PETER, ELIZABETH, HOUSLEY, , 0, 0, H-26, 39, 4307
CONDICT, WAYNE E, M, W, 24, , , Nov 29, 1900, PHILLIP M, CYNTHA E, GEE, , 0, 0, H-26, 44, 4307
CONDIT, C P, M, W, 22, , , Mar 30, 1893, MARION L, ---, GRAY, , 0, 0, H-25, 16, 4307
CONDIT, G H, M, W, 26, , , Apr 27, 1890, B F S, A, OSBORN, , 0, 0, H-24, 127, 4307
CONDIT, HAYNES, M, W, 27, , , Sep 23, 1894, BYRON, ---, OSBORN, , 0, 0, H-25, 29, 4307
CONDIT, JOHN L, M, W, 27, , , May 10, 1889, JNO E, ---, BROSHESRS, , 0, 0, H-24, 110, 4307
CONDIT, ROSASTCLAIR, F, W, 28, , , Nov 3, 1891, PHILLIP, ---, GEE, , 0, 0, H-25, 4, 4307
CONDIT, WILLIAM T, , W, 0, THERESA A, RUSHER, Aug 6, 1908, , , , ---, , 1878, 14, 89, 4306
CONDITT, MANIN L, M, W, 20, , , Oct 26, 1882, RYNN E L, SENTHE, CONDITH, , 0, 0, H-24, 11, 4307
CONDITT, VICTORIA, F, W, 17, , , Jun 17, 1905, MARION L, MARY, EDWARDS, , 0, 0, H-26, 40, 4307
4414. “1900 US Census for M***IA Cour*Itt (Marion Condict),” Owen, Warrick, Indiana, electronic, Ancestry.com, 4/27/2012, Year: 1900; Census Place: Owen, Warrick, Indiana; Roll: 411; Page: 16A; Enumeration District: 153; FHL microfilm: 1240411, indicates b. 4/1858.
4415. “1870 US Census for L W Fisher,” Lane, Warrick, Indiana, electronic, Ancestry.com, 4/27/2012, Year: 1870; Census Place: Lane, Warrick, Indiana; Roll: M593_368; Page: 548A; Image: 533; Family History Library Film: 545867.
4416. “1880 US Census for Lawren Fisher,” Lane, Warrick, Indiana, electronic, Ancestry.com, 4/27/2012, Year: 1880; Census Place: Lane, Warrick, Indiana; Roll: 321; Family History Film: 1254321; Page: 345A; Enumeration District: 065; Image: 0091.
4417. Genealogy Trails, “Biographical Sketches-Boon Township, Warrick Co., Indiana,” http://genealogytrails.com/ind/warrick/bios2.html, 4/5/2010.
4418. “1920 US Census for Guy Ferguson,” Owen, Warrick, Indiana, electronic, Ancestry.com, 8/12/2011, Year: 1920;Census Place: Owen, Warrick, Indiana; Roll: T625_473; Page: 1B; Enumeration District: 183; Image: 922.
4419. Capt. Jacob Warrick Chapter, NSDAR, Warrick County, Indiana, Bible and family records, Capt. Jacob Warrick Chapter, NSDAR, 1980, Cook-McDowell Publications (Owensboro, Ky. (719 E. 6th St., Owensboro 42301)), 6 and 7.
4420. Sharon Patmore/Kristine Manley, Warrick County, Indiana Marriages 1860-1940, Evansville Bookery, Evansville, Indiana, 1998, sets year as 1880.
4421. “1900 US Census for Ethan C Condit,” Pigeon, Vanderburgh, Indiana, electronic, ancestry.com, 8/10/2011, Year: 1900; Census Place: Pigeon, Vanderburgh, Indiana; Roll: T623_408; Page: 1B; Enumeration District: 131.
4422. “1910 US Census for E C Condit,” Evansville Ward 3, Vanderburgh, Indiana, electronic, Ancestry.com, 8/10/2011, Year: 1910; Census Place: Evansville Ward 3, Vanderburgh, Indiana; Roll: T624_383; Page: 8B; Enumeration District: 0107; Image: 465; FHL Number: 1374396.
Living with William and Mary Cook.
4423. “1920 US census for Clark Condit,” Indianapolis Ward 13, Marion, Indiana, electronic, Ancestry.com, 8/10/2011, Year: 1920;Census Place: Indianapolis Ward 13, Marion, Indiana; Roll: T625_455; Page: 9A; Enumeration District: 229; Image: 506.
4424. “1930 US Census for Ethan Condit,” Indianapolis, Marion, Indiana, electronic, Ancestry.com, 8/10/2011, Year: 1930; Census Place: Indianapolis, Marion, Indiana; Roll: 614; Page: 14A; Enumeration District: 185; Image: 1015.0.
4425. “Marriage Records of Warrick County, Indiana,” 4/7/2010, Warrick County Courthouse, Boonville, Indiana, Book 5 1867-1879, paper, Warrick County Courthouse, Boonville, Indiana.
4426. Marsha Bryant, “Microfiche Marriage Records, 1880-1907,” http://marshaswarrickweb.com/marriages/fichec.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.
Surname, Given Name, Sex, Color, Age, Spouse, Spouse Surname, Month, Day, Year, Father, Mother, Maiden Name, Year, Book, Page, Fiche
CONDICT, MAJOR G, M, W, 0, , , Apr 7, 1902, MARIAN, ELVINA, GRAY, , 0, 0, H-27, 9, 4307
CONDIT, BERTHA, , W, 0, JAMES P, LESLIE, Aug 27, 1908, , , , ---, , 1891, 14, 99, 4306
CONDIT, ETHAN C, M, W, 38, , , Oct 26, 1895, BYRON, SMITH, OSBORN, , 0, 0, H-25, 39, 4307
CONDIT, HURSHLE G, , W, 0, MARY, TURPEN, Jul 26, 1913, , , , May 13, 1895, 15, 546, 4306
CONDIT, MAJOR, , W, 0, ARDLEAN, GOAD, Mar 6, 1915, , , , Feb 28, 1873, 16, 254, 4306
CONDIT, MYRTLE, , W, 0, CLARENCE, MCCOOK, Oct 10, 1908, , , , Dec , 1889, 14, 126, 4306
4427. “1900 US Census for Joseph McClary,” Owen, Warrick, Indiana, electronic, Ancestry.com, 4/27/2012, Year: 1900; Census Place: Owen, Warrick, Indiana; Roll: 411; Page: 15B; Enumeration District: 153; FHL microfilm: 1240411.
4428. “1900 US Census for Marion L Condit,” Vicksburg Ward 3, Warren, Mississippi, electronic, Ancestry.com, 4/27/2012, Year: 1900; Census Place: Vicksburg Ward 3, Warren, Mississippi; Roll: 831; Page: 1B; Enumeration District: 122; FHL microfilm: 1240831.
4429. Marsha Bryant, “Warrick County Marriages; Marriage Records, 1813-1900 ~ Co-Cz,” http://marshaswarrickweb.com/marriages/marriageco.htm, viewed 4/22/2010, indicates 1883.
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
4430. Marsha Bryant, “Supplemental Marriage Records, 1882-1900,” http://marshaswarrickweb.com/marriages/supc.htm, viewed 4/22/2010, Says 26 Oct 1882.
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.
Surname, Given Name, Sex, Color, Age, Spouse, Spouse Surname, Month, Day, Year, Father, Mother, Maiden Name, Year, Book, Page, Fiche
CONDICT, GILBERT, M, W, 22, , , Sep 14, 1884, PHILLIP M, CYNTHIA, GEE, , 0, 0, H-24, 42, 4307
CONDICT, MARION L, M, W, 44, , , Aug 20, 1886, PETER, ---, HOUSLEY, , 0, 0, H-24, 73, 4307
CONDICT, MARION L, M, W, 52, , , Mar 21, 1894, PETE, ELIZABETH, HOUSLEY, , 0, 0, H-25, 25, 4307
CONDICT, PHILLIP M, M, W, 56, , , Feb 21, 1894, MOSES P, SARAH, CONDICT, , 0, 0, H-25, 24, 4307
CONDICT, THEODORIA, F, W, 56, , , Apr 8, 1900, PETER, ELIZABETH, HOUSLEY, , 0, 0, H-26, 39, 4307
CONDICT, WAYNE E, M, W, 24, , , Nov 29, 1900, PHILLIP M, CYNTHA E, GEE, , 0, 0, H-26, 44, 4307
CONDIT, C P, M, W, 22, , , Mar 30, 1893, MARION L, ---, GRAY, , 0, 0, H-25, 16, 4307
CONDIT, G H, M, W, 26, , , Apr 27, 1890, B F S, A, OSBORN, , 0, 0, H-24, 127, 4307
CONDIT, HAYNES, M, W, 27, , , Sep 23, 1894, BYRON, ---, OSBORN, , 0, 0, H-25, 29, 4307
CONDIT, JOHN L, M, W, 27, , , May 10, 1889, JNO E, ---, BROSHESRS, , 0, 0, H-24, 110, 4307
CONDIT, ROSASTCLAIR, F, W, 28, , , Nov 3, 1891, PHILLIP, ---, GEE, , 0, 0, H-25, 4, 4307
CONDIT, WILLIAM T, , W, 0, THERESA A, RUSHER, Aug 6, 1908, , , , ---, , 1878, 14, 89, 4306
CONDITT, MANIN L, M, W, 20, , , Oct 26, 1882, RYNN E L, SENTHE, CONDITH, , 0, 0, H-24, 11, 4307
CONDITT, VICTORIA, F, W, 17, , , Jun 17, 1905, MARION L, MARY, EDWARDS, , 0, 0, H-26, 40, 4307
4431. Marsha Bryant, “Warrick County Marriages; Marriage Records, 1813-1900 ~ Co-Cz,” http://marshaswarrickweb.com/marriages/marriageco.htm, viewed 4/22/2010, Date is 8/20/1886.
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
4432. “1900 US Census for G A Condit,” Pigeon, Vanderburgh, Indiana, electronic, Ancestry.com, 8/12/2013, Year: 1900; Census Place: Pigeon, Vanderburgh, Indiana; Roll: 408; Page: 6A; Enumeration District: 0129; FHL microfilm: 1240408.
4433. Maple Grove Cemetery, Boonville, Warrick Co., Indiana, 11/1/2014, “Find-A-Grave,” for Condit family, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...Sfn=&GSln=Condit.
4434. Capt. Jacob Warrick Chapter, NSDAR, Warrick County, Indiana, Bible and family records, Capt. Jacob Warrick Chapter, NSDAR, 1980, Cook-McDowell Publications (Owensboro, Ky. (719 E. 6th St., Owensboro 42301)), 6 and 7, 96 (Robert S. Brown Bible).
4435. Marsha Bryant, “Supplemental Marriage Records, 1882-1900,” http://marshaswarrickweb.com/marriages/supc.htm, viewed 4/22/2010, Says 23 Sep 1894.
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.
Surname, Given Name, Sex, Color, Age, Spouse, Spouse Surname, Month, Day, Year, Father, Mother, Maiden Name, Year, Book, Page, Fiche
CONDICT, GILBERT, M, W, 22, , , Sep 14, 1884, PHILLIP M, CYNTHIA, GEE, , 0, 0, H-24, 42, 4307
CONDICT, MARION L, M, W, 44, , , Aug 20, 1886, PETER, ---, HOUSLEY, , 0, 0, H-24, 73, 4307
CONDICT, MARION L, M, W, 52, , , Mar 21, 1894, PETE, ELIZABETH, HOUSLEY, , 0, 0, H-25, 25, 4307
CONDICT, PHILLIP M, M, W, 56, , , Feb 21, 1894, MOSES P, SARAH, CONDICT, , 0, 0, H-25, 24, 4307
CONDICT, THEODORIA, F, W, 56, , , Apr 8, 1900, PETER, ELIZABETH, HOUSLEY, , 0, 0, H-26, 39, 4307
CONDICT, WAYNE E, M, W, 24, , , Nov 29, 1900, PHILLIP M, CYNTHA E, GEE, , 0, 0, H-26, 44, 4307
CONDIT, C P, M, W, 22, , , Mar 30, 1893, MARION L, ---, GRAY, , 0, 0, H-25, 16, 4307
CONDIT, G H, M, W, 26, , , Apr 27, 1890, B F S, A, OSBORN, , 0, 0, H-24, 127, 4307
CONDIT, HAYNES, M, W, 27, , , Sep 23, 1894, BYRON, ---, OSBORN, , 0, 0, H-25, 29, 4307
CONDIT, JOHN L, M, W, 27, , , May 10, 1889, JNO E, ---, BROSHESRS, , 0, 0, H-24, 110, 4307
CONDIT, ROSASTCLAIR, F, W, 28, , , Nov 3, 1891, PHILLIP, ---, GEE, , 0, 0, H-25, 4, 4307
CONDIT, WILLIAM T, , W, 0, THERESA A, RUSHER, Aug 6, 1908, , , , ---, , 1878, 14, 89, 4306
CONDITT, MANIN L, M, W, 20, , , Oct 26, 1882, RYNN E L, SENTHE, CONDITH, , 0, 0, H-24, 11, 4307
CONDITT, VICTORIA, F, W, 17, , , Jun 17, 1905, MARION L, MARY, EDWARDS, , 0, 0, H-26, 40, 4307
4436. “Indiana Marriages, 1780-1992,” electronic, familysearch.org, 8/13/2013, for James H Condit and Emma Wallhouser, 5/4/1910, Vanderburgh Co., Indiana, Bryson/Aseneth Osborn Condit; Daniel/Mary Sieger Recker, Vandeburgh County, Indiana, Indiana-EASy, source film number: 1479327.
4437. Bill Rapp, wjrapp@comcast.net, “Condit Information,” 8/9/2008, email files of David Condit.
4438. “1920 US Census for Thomas Condit,” Evansville Ward 4, Vanderburgh, Indiana, electronic, Ancestry.com, 8/12/2013, Year: 1920; Census Place: Evansville Ward 4, Vanderburgh, Indiana; Roll: T625_471; Page: 5A; Enumeration District: 133; Image: 169.
4440. “Indiana, Marriages, 1811-1959,” electronic, familysearch.org, 3/18/2015, for James Rusher and Trecie Ann Stephens, Warrick Co., Indiana, "Indiana, Marriages, 1811-1959," (https://familysearch.org/pal:/MM9.1.1/27KP-R6P : accessed 18 March 2015), James Rusher and Trecie Ann Stephens, 08 Nov 1903; citing , Warrick, Indiana, county clerk offices, Indiana; FHL microfilm 1,443,639.
4441. “Indiana, Marriages, 1811-1959,” electronic, familysearch.org, 3/18/2015, for William T Condit and Trecie Ann Rusher, Warrick Co., Indiana, "Indiana, Marriages, 1811-1959," (https://familysearch.org/pal:/MM9.1.1/27K5-39C : accessed 18 March 2015), William T Condit and Theresa Ann Rusher, 06 Aug 1908; citing , Warrick, Indiana, county clerk offices, Indiana; FHL microfilm 1,443,640.
4442. “Indiana, Marriages, 1811-1959,” electronic, familysearch.org, 3/18/2015, for George Neer and Trecie Ann Rusher, Warrick Co., Indiana, "Indiana, Marriages, 1811-1959," (https://familysearch.org/pal:/MM9.1.1/27K5-ZFX : accessed 18 March 2015), George Neer and Trecie Annie Rusher, 11 Jan 1914; citing , Warrick, Indiana, county clerk offices, Indiana; FHL microfilm 1,443,640.
4443. “1920 US Census for George Neer,” Boonville Ward 2, Warrick, Indiana, electronic, ancestry.com, 3/18/2015, Year: 1920; Census Place: Boonville Ward 2, Warrick, Indiana; Roll: T625_473; Page: 11B; Enumeration District: 171; Image: 698.
4445. “Indiana Marriages, 1780-1992,” electronic, familysearch.org, 8/12/2013, for Thomas Condit and Litha Hopper, 7/5/1912, Byron & Esena Osborn Condit; George & Lillie West Hopper, Vandeburgh County, Indiana, Indiana-EASy, source film number: 1479331.
4446. WPA (1939), Index to Birth Records in Warrick Co., Indiana; 1882-1920, Cook-McDowell Publications (Owensboro, Ky. (719 E. 6th St., Owensboro 42301)) ; 1980, Vol I A-F, 64, http://marshaswarrickweb.com/births/fichecl.htm.
Child's name, father, mother, sex, race, date of birth, book, page.
CONDICT, ---, GILBERT, ---, RICE, MW Apr 9, 1886, H-2, 7
CONDIT, ---, E C, ---, COON, MW Aug 13, 1896, H-6, 8
CONDIT, ---, JOHN, IDA M, STEPHENS, FW Feb 3, 1893, H-4, 39
CONDIT, ---, MAJOR, ANNA, DECKMAN, MW May 13, 1902, H-7, 47
CONDIT, ---, MAJOR, ANNA, DECKMAN, FW Dec 16, 1905, H-8, 39
CONDIT, ---, WAYNE, LILLIE A, AUSTILL, MW Feb 23, 1913, H-11, 84
CONDIT, ---, WAYNE, LETTA, AUSTILL, FW Nov 15, 1910, H-11, 25
CONDIT, A L, MARION, EMMA, GARRISON, FW Jan 6, 1884, H-1, 80
CONDIT, ANNIE BELL, ETHAN CLARK, ARENA, MORRIS, FW May 5, 1884, H-1, 97
CONDIT, JESSIE, JOHN A, IDA M, STEPHENS, FW Jul 29, 1909, H-10, 50
CONDIT, QUEEN VICTORIA, MARION, MARY, EDWARDS, FW Jan 20, 1884, H-1, 79
CONDIT, REBA, MAJOR, ANNA, DEDMAN, FW Apr 4, 1909, H-10, 42
4447. Marsha Bryant, “Microfiche Birth Records,” http://marshaswarrickweb.com/births/fichec.htm, viewed 4/22/2010.
These records copied from the microfiche WPA files were submitted to the site by Lora Radiches. You will find the links to your left.
Child's name, father, mother, sex, race, date of birth, book, page.
CONDICT, ---, ETHAN C, ANNA, MORRIS, MW Mar 20, 1886, H-2, 7
CONDICT, ARTHUR G, G P, ---, RICE, MW Jan 19, 1898, H-6, 26
CONDIT, ---, C P, E L, NICKENS, MW Feb 25, 1901, H-7, 26
CONDIT, ---, WAYNE, LILLIE A, AUSTILL, MW Feb 23, 1913, H-11, 84
CONDIT, ---, WAYNE, LETTA, AUSTILL, FW Nov 15, 1910, H-11, 25
CONDIT, JESSIE, JOHN A, IDA M, STEPHENS, FW Jul 29, 1909, H-10, 50
CONDIT, QUEEN VICTORIA, MARION, MARY, EDWARDS, FW Jan 20, 1884, H-1, 79
CONDIT, WHITON, WILLIAM, LUCINDA, CONDIT, FW Sep 9, 1889, H-3, 26
4448. Charles Browning, “Browning Genealogy-Evansville, Indiana Area Obituary Search,” http://browning.evcpl.lib.in.us/, viewed 6/7/2010.
4449. “1920 census for Herschel G. Condit,” Evansville Ward 8, Vanderburgh, Indiana, 1/9/1920, electronic Ancestry.com, Year: 1920;Census Place: Evansville Ward 8, Vanderburgh, Indiana; Roll: T625_470; Page: 6B; Enumeration District: 96; Image: 172, 8/2/2008.
4450. “1930 US Census for James H. Rapp,” Evansville, Vanderburgh, Indiana, electronic, Ancestry.com, 6/7/2010, Year: 1930; Census Place: Evansville, Vanderburgh, Indiana; Roll 633; Page: 15A; Enumeration District: 44; Image: 942.0.
4451. “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 5/5/1829.
4452. “New Jersey Marriages, Colonial Era, 1665-1800,” for Zenus Condict and Joanna Person, license on 2/6/1779, Morris Co., New Jersey, ancestry.com, Nelson, William. Documents Relating to the Colonial History of the State of New Jersey. Vol. XXII: Marriage Records 1665-1800. Patterson, NJ, USA: Press Printing and Publishing, 1900, Ancestry.com. New Jersey Marriages, Colonial Era, 1665-1800 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1997.
4453. “New Jersey Marriages, Colonial Era, 1665-1800,” for Benjamin Pirson, Jr and Abigail Condict, license on 12/20/1779, Morris Co., New Jersey, ancestry.com, Nelson, William. Documents Relating to the Colonial History of the State of New Jersey. Vol. XXII: Marriage Records 1665-1800. Patterson, NJ, USA: Press Printing and Publishing, 1900, Ancestry.com. New Jersey Marriages, Colonial Era, 1665-1800 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1997.
4454. Charles W. Lyon, Jan 1982, “Lyon Family from Isaac back to Henry Lyon of Scotland.”
4455. “Cemetery inscription taken by Norman I. Condit,” Norman I. Condit, 7/26/1978, paper, 6/25/2020, Files of. The Condit family.
4456. “New Jersey Marriages, Colonial Era, 1665-1800,” for Isaac Lyon and Rebekka Condict, license on 6/28/1779, Morris Co., New Jersey, ancestry.com, Nelson, William. Documents Relating to the Colonial History of the State of New Jersey. Vol. XXII: Marriage Records 1665-1800. Patterson, NJ, USA: Press Printing and Publishing, 1900, Ancestry.com. New Jersey Marriages, Colonial Era, 1665-1800 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1997.
4457. “1810 US census for Timothy Condit,” Ohio, Ohio Co., Kentucky, electronic, Ancestry.com, 8/21/2013, Year: 1810; Census Place: Ohio, Ohio, Kentucky; Roll: 8; Page: 72; Image: 0181353; Family History Library Film: 00079.
4458. “1820 US Census for Timothy Conditt,” Ohio, Kentucky (on page 7 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: 7; NARA Roll: M33_27; Image: 17.
4459. “1830 US census for Timothy Condit,” Hartford, Ohio, Kentucky, electronic, Ancestry.com, 8/20/2013, 1830 US Census; Census Place: Hartford, Ohio, Kentucky; Page: 241; NARA Series: M19; Roll Number: 40; Family History Film: 0007819.
4460. Ohio County, Kentucky Cemetery Records, Ohio County Historical Society, McDowell Publications, Utica, Kentucky; 1986, IV, 8/12/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
4461. “1850 US Census for Uzal Condit,” District 2, Ohio, Kentucky, electronic, Ancestry.com, 8/19/2013, Year: 1850; Census Place: District 2, Ohio, Kentucky; Roll: M432_215; Page: 53A; Image: 555.
4462. “1860 US Census for Usual Conditt,” Dexter, Ohio, Kentucky, electronic, Ancestry.com, 8/19/2013, Year: 1860; Census Place: Dexter, Ohio, Kentucky; Roll: M653_390; Page: 604; Image: 87; Family History Library Film: 803390.
4463. “Kentucky Marriage, 1802-1850,” Jefferson Co., Kentucky, for Timothy Condiet and Elizabeth Spangler, 6/15/1794, ancestry.com, 8/19/2013, Dodd, Jordan. Kentucky Marriages, 1802-1850 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1997.
4464. Condit Family Cemetery, Beaver Dam, Ohio Co., Kentucky, 8/19/2013, Lawrence & Sue Dale, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=67916671.
This cemetery was located on the Condit Family farm near Beaverdam. Due to the local condemnation of land and the subsequent strip-mining of the land by a power company, neither this grave nor the cemetery exist at the present time.
There were three burials in the cemetery originally, ie, his parents Timothy Condit and Elizabeth Spangler. Their remains were moved to a new location by the power company and a beautiful marker placed there for them.
Their son, William Spangler Condit, did not have a marker and his remains were not removed to the new site. With the strip-mining operation this burial site and the remains were lost forever.
4465. “1830 US census for Uzal Conelit (Condit},” Hartford, Ohio, Kentucky, electronic, Ancestry.com, 8/20/2013, 1830 US Census; Census Place: Hartford, Ohio, Kentucky; Page: 240; NARA Series: M19; Roll Number: 40; Family History Film: 0007819.
4466. Lindley Cemetery, Ohio Co., Kentucky, 8/19/2013, Terry Tichenor, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&GScid=74849.
This cemetery was located on the Condit Family farm near Beaverdam. Due to the local condemnation of land and the subsequent strip-mining of the land by a power company, neither this grave nor the cemetery exist at the present time.
There were three burials in the cemetery originally, ie, his parents Timothy Condit and Elizabeth Spangler. Their remains were moved to a new location by the power company and a beautiful marker placed there for them.
Their son, William Spangler Condit, did not have a marker and his remains were not removed to the new site. With the strip-mining operation this burial site and the remains were lost forever.
4467. “1850 US Census for Harper Davis,” Campbell, Warrick, Indiana, electronic, Ancestry.com, 8/3/2011, Year: 1850; Census Place: Campbell, Warrick, Indiana; Roll: M432_179; Page: 143B; Image: 101.
4468. The New York Genealogical and Biographical Record, John Reynolds Totten, The New York Genealogical and Biographical Society, New York, 1922, 53, 168, 6/19/2014, files of David Condit (electronic copy).
4469. “1830 US census for Robert Barnett,” Hartford, Ohio, Kentucky, electronic, Ancestry.com, 8/21/2013, 1830 US Census; Census Place: Hartford, Ohio, Kentucky; Page: 230; NARA Series: M19; Roll Number: 40; Family History Film: 0007819.
4470. Harry D. Tinsley, History of No Creek, Roberts Printing Co., Frankfort, Kentucky, 1953.
Ohio Co., Kentucky
4471. “1830 US census for William Simmons (Timmonds),” Hartford, Ohio, Kentucky, electronic, Ancestry.com, 8/21/2013, 1830 US Census; Census Place: Hartford, Ohio, Kentucky; Page: 236; NARA Series: M19; Roll Number: 40; Family History Film: 0007819.
4472. Mack, cmack1944@nc.rr.com, “Timmonds Family,” 7/6/2012, email files of David Condit.
4473. Kentucky Family Records, West-Central Kentucky Family Research Association, West-Central Kentucky Family Research Association, 1994, 18, 8/13/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
4474. Harrison D. Taylor, Ohio County, Kentucky, in the Olden Days, Mary Taylor Logan, Regional Publishing Company; Baltimore, Maryland; 1969, 147-8, Source says his name was William Tumnondy.
4475. “1830 US census for James H Conditt,” Boon, Warrick, Indiana-, electronic, Ancestry.com, 8/21/2013, 1830 US Census; Census Place: Boon, Warrick, Indiana; Page: 259; NARA Series: M19; Roll Number: 28; Family History Film: 0007717.
4476. Jasper City Cemetery, Jasper, Dubois Co., Indiana, 2/13/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/2201680/memori...amp;lastName=Condict.
4477. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, indicates name was Ailcy.
4478. Marsha Bryant, “Warrick County Marriages; Marriage Records, 1813-1900 ~ Co-Cz,” http://marshaswarrickweb.com/marriages/marriageco.htm, viewed 4/22/2010, indicates name was Elsey.
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
4479. Marsha Bryant, “Warrick County Marriages; Marriage Records, 1813-1900 ~ Co-Cz,” http://marshaswarrickweb.com/marriages/marriageco.htm, viewed 4/22/2010, Listed as Condit, James C. And Butler, Elsey.
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
4480. “1830 US census for Alfred Boyd,” Boon, Warrick, Indiana, electronic, Ancestry.com, 8/21/2013, 1830 US Census; Census Place: Campbell, Warrick, Indiana; Page: 264; NARA Series: M19; Roll Number: 28; Family History Film: 0007717.
4481. “1860 US Census for Harper Davis,” Campbell, Warrick, Indiana, electronic, Ancestry.com, 8/3/2011, Year: 1860; Census Place: Campbell, Warrick, Indiana; Roll: M653_305; Page: 1002; Image: 554; Family History Library Film: 803305.
4482. Warrick County (Indiana) Cemetery Inscriptions, Kristine Manley & Sharon Patmore, self-published, Chrisney, Indiana, 1991, 3, Anderson, Campbell and Ohio Townships, 8/13/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
4483. Harrison D. Taylor, Ohio County, Kentucky, in the Olden Days, Mary Taylor Logan, Regional Publishing Company; Baltimore, Maryland; 1969, 147-8, This source says Alford Boyle.
4484. “1850 US Census for Jeduthan L Condit,” District 2, Ohio, Kentucky, electronic, Ancestry.com, 8/3/2011, Year: 1850; Census Place: District 2, Ohio, Kentucky; Roll: M432_215; Page: 54A; Image: 557.
4485. “1860 US Census for J L Conditt,” Bird, Jackson, Arkansas, electronic, Ancestry.com, 8/3/2011, Year: 1860; Census Place: Bird, Jackson, Arkansas; Roll: M653_44; Page: 519; Image: 19; Family History Library Film: 803044.
4486. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, indicates b. Virginia.
4487. Jeduthan Lindley Conditt and Descendants, James Logan Morgan, self published by Leonidas Hamlin Conditt.
Originally bound in two report binders; commissioned and paid for by Leonidas Hamlin Condit , a great-grandson of Jeduthan Lindley Conditt.
4488. Harrison D. Taylor, Ohio County, Kentucky, in the Olden Days, Mary Taylor Logan, Regional Publishing Company; Baltimore, Maryland; 1969, 147-8, Source says Jonathan Condit.
4489. “Indiana State Library Genealogy Database: Marriages through 1850,” https://www.statelib.lib.in.us/inmarriages1850/marriages_search.asp, 11/1/2014.
4490. “1860 US Census for Emry Condict,” Owl Creek, Woodson, Kansas Territory-, electronic, Ancestry.com, 2/1/2016, Year: 1860; Census Place: Owl Creek, Woodson, Kansas Territory; Roll: M653_352; Page: 828; Image: 294; Family History Library Film: 803352.
4491. “1880 US Census for Emory Q Condict,” Lamar, Barton, Missouri, electronic, Ancestry.com, 8/4/2018, Year: 1880; Census Place: Lamar, Barton, Missouri; Roll: 673; Page: 415D; Enumeration District: 261--.
4492. Bill Old, “Condict grave and Condit Letter,” 1/31/2016, Email files of David Condit.
Sir, my name is Bill Old. I own a small acreage in rural Woodson County, Kansas on which is located a solitary grave for a lady named Emily Condict. A rough photo of the the headstone is attached. Apparently her sons later placed the stone commemorating her 1860 death. A;so attached is a letter which I located in Territorial Kansas Online. I believe that one of the authors of this letter, one E. Condit, is the husband of the above mentioned lady although the surname indicated is somewhat different. The letter indicates being sent from "Owl Creek, Woodson County, Kansas" later in 1860. The grave is actually situated on the banks of Owl Creek on my property.
I encountered your .com address while looking at the surnames Condict and Condit on the internet. I hope that the photo and document may be of interest to you. My property has been in my wife's family for 100+ years and the relative history has frequently been a subject of interest and discussion-- hence my e-mail.
Regards, Bill Old
4493. “Kentucky Marriages, 1785-1979,” electronic, 10/12/2011, for Emory G Condict and Rhoda E Timmons, Ohio Co., Kentucky, Kentucky-EASy, film 1913021.
4494. “Kansas, Vital Record Abstracts, 1854-2009 for Emery Q Condict,” 4/19/1860, Woodson County, Kansas, electronic, ancestry.com, Ancestry.com. Kansas, Vital Record Abstracts, 1854-2009 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
4495. “Kansas Marriages, 1840-1935,” electronic, familysearch.org, 2/2/2016, for Emery Q Condict and Martha Ann Black, Bourbon, Kansas, "Kansas Marriages, 1840-1935,"(https://familysearch.org/ark:/61903/1:1:FW2N-XRM : accessed 2 February 2016), Emery Q. Condict and Martha Ann Black, 28 Sep 1871; citing Bourbon, Kansas, reference ; FHL microfilm 1,434,854.
4496. “1900 US Census for Martha Condict,” Lamar, Barton, Missouri, electronic, Ancestry.com, 8/4/2018, Year: 1900; Census Place: Lamar, Barton, Missouri; Page: 4; Enumeration District: 0022; FHL microfilm: 1240838.
4497. “1910 US Census for Martha Condict,” Lamar Ward 2, Barton, Missouri, electronic, ancestry.com, 8/4/2018, Year: 1910; Census Place: Lamar Ward 2, Barton, Missouri; Roll: T624_767; Page: 10B; Enumeration District: 0024; FHL microfilm: 1374780.
4498. 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 d. 1934.
4499. “Death Certificate for Loyd Condict,” 3/30/1914, Richland, Stoddard Co., Missouri, 11311, 839, electronic, Missouri Death Certificates, 1910 - 1966, https://www.sos.mo.gov/images/archives/deathcerts/1914/1914_00011269.PDF.
4500. “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, died before census was taken.
Lyman 28
Hiram 26
Clarrisa 50
Emila 17
Lovica 31
4501. “1860 US Census for Philip Condict,” Campbell, Warrick, Indiana, electronic, Ancestry.com, 8/21/2013, Year: 1860; Census Place: Campbell, Warrick, Indiana; Roll: M653_305; Page: 1026; Image: 578; Family History Library Film: 803305.
4502. Marsha Bryant, “Microfiche Death Records of Warrick County 1882-1920,” http://marshaswarrickweb.com/births/ficheindex.htm, viewed 4/22/2010.
These records copied from the microfiche WPA files were submitted to the site by Lora Radiches. You will find the links to your left.
Surname, Given Name, Sex, Color, Age, Month, Day, Year, County, Locality, Book, Page, Fiche
CONDIT, PHILLIP M, M, W, 70, May 12, 1914, Warrick, Warrick Co., H-22, 54, 4308
4503. “Marriage Records of Warrick County, Indiana,” 4/7/2010, Warrick County Courthouse, Boonville, Indiana, Book 2 1/2 1854-1860, paper, Warrick County Courthouse, Boonville, Indiana.
Condit, Phillip M.
Gee, Cynthia E.
May 24, 1860
4504. Mrs. J. Oscar Phillips, Warrick County, Indiana Marriage Records 1879 - 1902, self-published, 8/13/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
4505. “Missouri Marriage Records, 1805-2002,” ancestry.com, Missouri Marriage Records. Jefferson City, MO, USA: Missouri State Archives. Microfilm., ancestry.com and Missouri State Archives.
4506. “1930 US Census for Rolland Condict,” Essex, Stoddard, Missouri, electronic, Ancestry.com, 9/9/2010, Year: 1930; Census Place: Essex, Stoddard, Missouri; Roll 1248; Page: 2A; Enumeration District: 22; Image: 1028.0.
4507. Marsha Bryant, “Marsha’s Warrick Web,” http://marshaswarrickweb.com/, viewed 9/22/2010.
Lots of detailed information on Warrick Co., Indiana families including Condit/Condict.
4508. “1900 US Census for Marion Wells,” Boon, Warrick, Indiana, electronic, Ancestry.com, 3/25/2012, Year: 1900; Census Place: Boon, Warrick, Indiana; Roll: 411; Page: 11B; Enumeration District: 145; FHL microfilm: 1240411.
4509. “1910 US Census for Frances Wells,” Union, White, Arkansas, electronic, Ancestry.com, 3/25/2012, Year: 1910; Census Place: Union, White, Arkansas; Roll: T624_67; Page: 9A; Enumeration District: 0172; Image: 1382; FHL microfilm: 1374080.
4510. “1920 US census for Wayne Condit,” Pigeon, Warrick, Indiana, electronic, Ancestry.com, 8/3/2011, Year: 1920;Census Place: Pigeon, Warrick, Indiana; Roll: T625_473; Page: 4B; Enumeration District: 184; Image: 946.
4511. Maple Grove Cemetery, Boonville, Warrick Co., Indiana, 8/21/2013, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=85782&.
4512. “1930 US Census for Rufus Condict,” Sikeston, Scott, Missouri, electronic, ancestry.com, 2/27/2020, Year: 1930; Census Place: Sikeston, Scott, Missouri; Page: 6B; Enumeration District: 0019; FHL microfilm: 2340982.
4513. “1940 US Census for E J Grinn (Grimm),” Duck Creek, Stoddard, Missouri, electronic, ancestry.com, 2/27/2020, Year: 1940; Census Place: Duck Creek, Stoddard, Missouri; Roll: m-t0627-02159; Page: 12A; Enumeration District: 104-7--.
4514. “1930 US Census for Gilbert Condict,” Richland, Stoddard, Missouri, electronic, Ancestry.com, 9/9/2010, Year: 1930; Census Place: Richland, Stoddard, Missouri; Roll 1248; Page: 1A; Enumeration District: 24; Image: 1068.0.
4515. “Death Certificate for Gilbert Earl Condict,” 7/7/1932, Richland, Stoddart Co., Missouri, 25368, 25, electronic, Missouri Death Certificates, 1910 - 1966, https://www.sos.mo.gov/images/archives/deathcerts/1933/1933_00025933.PDF.
4516. “Death Certificate for Rolland Condict,” 12/17/1932, Richland, Stoddart Co., Missouri, 42886, 41, electronic, Missouri Death Certificates, 1910 - 1966, https://www.sos.mo.gov/images/archives/deathcerts/1932/1932_00043780.PDF.
4517. Shiela Berube, sheilaberube@msn.com, “Condict Relations,” 5/11/2007, email files.
4518. Kim Condict, kcondict@att.net, 8/19/2010, email files of David Condit.
4519. Shiela Berube, sheilaberube@msn.com, “Condict Relations,” 2/24/2010, email files of David Condit.
4520. “Records of the Births and Burials of Friends Children (U.S., Quaker Meeting Records, 1681-1935),” electronic, ancestry.com, 3/1/2015, for Gainer & Jane Peirce, Sadsbury Monthly Meeting; Lancaster, Pennsylvania, 49, U.S., Quaker Meeting Records, 1681-1935, ancestry.com.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
4522. “Michigan Marriages, 1822-1995,” electronic, familysearch, 3/21/2011, for Matthias Swem and Matilda M Baldwin, Coral, Montcalm, Michigan, film 2342486, Batch Number: M01877-0, Michigan-ODM.
4523. Raymond Dee Condit, rbcondit@gmail.com, “Family Tree,” 8/2/2007, email files of David Condit.
4524. “Deceased Name: William Condit ,” Redding Record Searchlight (CA) , August 6, 2001, B2.
4525. Prenita Condit, prenitacondit@yahoo.com, “Correction,” 2/12/2009, 4/16/2009, email files of David Condit.
4526. “Nevada Marriage Index, 1956-2005 [database on-line],” Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2007.
Ancestry.com. California Marriage Index, 1960-1985 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: State of California. California Marriage Index, 1960-1985. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California.
4527. “Sons of Union Veterans of the Civil War Grave Information for Corydon F Rexford,” Sons of Union Veterans of the Civil War, http://www.suvcwdb.org/home/records.php?action=view&id=415128, 10/2/2014.
4528. “Oregon, Death Index, 1898-2008,” for Swinehart, Sadie E, Baker Co., Oregon, 4/7/1918, ancestry.com, Ancestry.com. Oregon, Death Index, 1898-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000, Oregon State Library; Oregon Death Index 1903-1920 Begin Hughes John; Reel Title: Oregon Death Index M-Z; Year Range: 1903-1920.
4529. Lind Cemetery, Lind, Adams Co., Washington, 6/6/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=66172298.
4530. “1910 US Census for Harry E Swinehart,” Hagerman, Lincoln, Idaho, electronic, ancestry.com, 6/6/2014, Year: 1910; Census Place: Hagerman, Lincoln, Idaho; Roll: T624_226; Page: 6A; Enumeration District: 0207; FHL microfilm: 1374239.
4531. “1930 US Census for Harry E Swinehart,” Fairview, Adams, Washington, electronic, Ancestry.com, 6/6/2014, Year: 1930; Census Place: Fairview, Adams, Washington; Roll: 2484; Page: 1A; Enumeration District: 0005; Image: 25.0; FHL microfilm: 2342218.
4532. BYU Idaho, “Western States Marriage Records Index for Henry Howard and Maysie Parrott,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/6/2014.
4533. “Condit-Homan,” The Lincoln Star, Lincoln, Nebraska, 6/3/1933, 2, electronic, newspapers.com, 9/13/2021, https://www.newspapers.com/clip/85273549/condit-homan-marriage/.
4534. “1920 US Census for Albert Ray Condit,” Los Angeles Assembly District 63, Los Angeles, California, electronic, Ancestry.com, 5/22/2013, Year: 1920; Census Place: Los Angeles Assembly District 63, Los Angeles, California; Roll: T625_106; Page: 18A; Enumeration District: 153; Image: 371.
4535. “1930 US Census for Rae S Condit,” Los Angeles, Los Angeles, California, electronic, Ancestry.com, 5/22/2013, Year: 1930; Census Place: Los Angeles, Los Angeles, California; Roll: 132; Page: 21A; Enumeration District: 18; Image: 912.0; FHL microfilm: 2339867.
4536. “1940 US Census for Rae A Condit,” Los Angeles, Los Angeles, California-, electronic, Ancestry.com, 5/22/2013, Year: 1940; Census Place: Los Angeles, Los Angeles, California; Roll: T627_393; Page: 3A; Enumeration District: 60-86.
4537. Sherry Jones, “Ward, McCandless, Osborne, and lots moreā¦,” http://awt.ancestry.com/cgi-bin/igm.cgi?op=GET&db=:2837879&id=I564149816, viewed 1/8/2011.
4538. “Condit-Guerin,” The Pomona Progress Bulletin, Pomona, California, 12/18/1940, 9, electronic, Newspapers.com, 9/14/2021, https://www.newspapers.com/clip/85316769/condit-guerin-marriage/.
4539. “1880 US Census for Joseph S Condit,” Cass, Jones, Iowa, electronic, Ancestry.com, 1/18/2012, Year: 1880; Census Place: Cass, Jones, Iowa; Roll: 348; Family History Film: 1254348; Page: 351D; Enumeration District: 329; Image: 0285.
4540. Cass Cemetery, Jones Co., Iowa, 2/24/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/2260925/memori...&lastName=Condit, Link from mother.
4541. “1900 US Census for Edgar S Condit,” Cass, Jones, Iowa, electronic, ancestry.com, 1/18/2012, Year: 1900; Census Place: Cass, Jones, Iowa; Roll: T623_440; Page: 3A; Enumeration District: 49.
4542. “1910 US Census for Edgar S Condit,” Hooper, Costilla, Colorado, electronic, ancestry.com, 1/18/2012, Year: 1910; Census Place: Hooper, Costilla, Colorado; Roll: T624_113; Page: 4B; Enumeration District: 0024; Image: 1121; FHL Number: 1374126.
4543. “1930 US Census for Edgar S Condit,” Centralia, Nemaha, Kansas, electronic, Ancestry.com, 1/18/2012, Year: 1930; Census Place: Centralia, Nemaha, Kansas; Roll: 713; Page: 1B; Enumeration District: 11; Image: 719.0.
4544. “1930 US Census for William A Hale,” Fairview, Jones, Iowa, electronic, Ancestry.com, 1/18/2012, Year: 1930; Census Place: Fairview, Jones, Iowa; Roll: 662; Page: 8A; Enumeration District: 4; Image: 172.0.
4545. LARRY M. STICKLES, “Various,” 7/9/2011, Email files of David Condit.
4546. “Deceased Name: Inez M. Condit,” Gazette, The (Cedar Rapids-Iowa City, IA) , Date: August 31, 1995, 2.
4547. “Deceased Name: Laverne H. Condit,” Journal-Standard, The (Freeport, IL) , May 23, 2018.
4548. “Alabama Deaths, 1908-1974,” electronic, from familysearch.com, 1/18/2012, for Ray Morton Condit, Mobile, Mobile, Alabama, film number: 2051651, image 12653, online.
4549. “Death Certificate for Josephine VernaCondit,” 5/4/1924, Sheldon, Vernon Co., Missouri, 16992, 6, electronic, Missouri Death Certificates, 1910 - 1966, https://www.sos.mo.gov/images/archives/deathcerts/1924/1924_00018668.PDF.
4550. “Hybskmann-Condit,” The Centralia Journal, Centralia, Kansas, 7/20/1917, 3, electronic, Newspapers.com, 9/11/2021, https://www.newspapers.com/clip/85171399/hybskmann-condit-marriage/.
4551. “Condit-Guilford,” The Centralia Journal, Centralia, Kansas, 8/13/1920, 2, Electronic, newspapers.com, 9/12/2021, https://www.newspapers.com/clip/85199014/condit-guilford-marriage/.
4552. “1940 US Census for Floyd B Condit,” Crichton S, Mobile, Alabama, electronic, Ancestry.com, 5/28/2018, Year: 1940; Census Place: Crichton S, Mobile, Alabama; Roll: m-t0627-00062; Page: 9B; Enumeration District: 49-20--.
4553. Pine Crest Cemetery, Mobile, Mobile Co., Alabama, 5/28/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/658999/memoria...&lastName=Condit.
4554. “1920 US Census for Clifford H Hale,” Cass, Jones, Iowa, electronic, Ancestry.com, 1/18/2012, Year: 1920; Census Place: Cass, Jones, Iowa; Roll: T625_495; Page: 3A; Enumeration District: 62; Image: 450.
4555. “1930 US Census for Clifford H Hale,” Makee, Allamakee, Iowa, electronic, Ancestry.com, 1/18/2012, Year: 1930; Census Place: Makee, Allamakee, Iowa; Roll: 640; Page: 3B; Enumeration District: 14; Image: 974.0.
4556. “1920 US Census for Stanley W Hale,” Cass, Jones, Iowa, electronic, Ancestry.com, 1/18/2012, Year: 1920; Census Place: Cass, Jones, Iowa; Roll: T625_495; Page: 3B; Enumeration District: 62; Image: 450.
4557. “1930 US Census for Stanley W Hale,” Watertown, Codington, South Dakota, electronic, Ancestry.com, 1/18/2012, Year: 1930; Census Place: Watertown, Codington, South Dakota; Roll: 2221; Page: 19B; Enumeration District: 21; Image: 198.0.
4558. Mark Stickels, “The Stickel(s) Website,” http://www.stickels.org/, 3/20/2013.
4559. “Iowa Marriages, 1851-1900,” Muscatine Co., Iowa, electronic, online, ancestry.com, 6/8/2012, for Henry Blanck and Loretta J Fowler, Dodd, Jordan, Liahona Research, comp. Iowa Marriages, 1851-1900 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000.
4560. Documents Relating to the Colonial History of the State of New Jersey, Elmer T. Hutchinson, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1946, First Series-Vol. XXXIX; Calendar of New Jersey Wills, Administrations, Etc., Vol X - 1800-1805, 91-92, 8/6/2012, electronic; google books, will of his grandfather Nathaniel Condit.
4563. “Arkansas County Marriages, 1837-1957,” electronic, familysearch, 7/11/2012, for P A Weaver and Martha Hall, 10/14/1894, Cleburne Co., Arkansas, "Arkansas, County Marriages, 1837-1957", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:NM2H-82Y : 24 June 2016), P A Weaver and Martha Hall, 1894.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
4564. Jean S. Childs, 1976, “Family Group Sheets for Various Families.”
Samuel Losey family
David Perry Lewis family
Ernest Harrison Lewis family
George Eugene Stokes family
Benjamin Fay Childs family
Charles Henry Crane family
William Emory Shadle family
4565. “New Jersey Deaths and Burials, 1720-1988,” digital images, From FamilySearch Internet (www.familysearch.org), 3/8/2011, for Mary Crane, Newark, Essex, New Jersey, Indexing Project (Batch) Number: B06629-6, New Jersey-EASy, Film 589810.
4566. “New Jersey Deaths and Burials, 1720-1988,” digital images, From FamilySearch Internet (www.familysearch.org), 3/8/2011, for Oscar B. Crane, Newark, Essex, New Jersey, Indexing Project (Batch) Number: B06643-0, New Jersey-EASy, Film 589833.
4567. Jack Crane, JJCRANE@aol.com, “Re: Your Website,” 10/23/2007, email files.
4568. “1900 Census for Oscar Crane,” Newark Ward 6, Essex, New Jersey, electronic, ancestry.com, 3/8/2011, Year: 1900; Census Place: Newark Ward 6, Essex, New Jersey; Roll: T623_964; Page: 5B; Enumeration District: 60.
4569. “New Jersey Marriages, 1678-1985,” digital images, From FamilySearch Internet (www.familysearch.org), 3/8/2011, for Oscar Crane and Juliam Kearney, Newark, Essex, New Jersey, Indexing Project (Batch) Number: M59507-1, New Jersey-VR, Film 1398594, Ref# 2:FN3JTM.
4570. “New Jersey Births and Christenings, 1660-1980,” digital images, From FamilySearch Internet (www.familysearch.org), 3/8/2011, for Oscar Crane, Mariam Olive Crane, Edward Oscar Crane, Florence Crane, Jacob Francis Crane, Francis Augustin Crane, Newark, Essex, New Jersey, Indexing Project (Batch) Number: C59507-1, New Jersey-EASy, Film 1398594.
4571. “1930 US Census for James Crane,” Newark, Essex, New Jersey, electronic, Ancestry.com, 3/8/2011, Year: 1930; Census Place: Newark, Essex, New Jersey; Roll: 1336; Page: 2A; Enumeration District: 654; Image: 607.0.
4573. Ellery Bicknell Crane, Genealogy of the Crane Family: Jasper Crane of New Haven, Conn., also, Newark, N.J. and His Descendants, Press of Charles Hamilton, Worcester, Massachusetts, Crane’s not tied to any family.
From the chapter “Jasper Crane of New Haven, Conn., Also, Newark, N. J. and his Descendants”
4574. “1850 Census for Elizabeth Crane,” Newark North Ward, Essex, New Jersey, electronic, Ancestry.com, 3/8/2011, Year: 1850; Census Place: Newark North Ward, Essex, New Jersey; Roll: M432_447; Page: 81B; Image: 172.
4575. “Deceased Name: Lois H. and Gerald L. Handy 1931 - 2018,” Deseret News, The (Salt Lake City, UT) - December 19, 2018, 5/13/2020.
4576. “Glen Badger,” Salt Lake Tribune, Salt Lake City, Utah, 2/17/2011.
4577. Glenn Rest Cemetery, Glenns Ferry, Elmore Co., Idaho, 5/13/2020, “Find-A-Grave,” https://www.findagrave.com/memorial/174689773.
4578. “Deceased Name: Beverly Handy,” Post Register (Idaho Falls, ID) - November 20, 2016, 11/17/2016, 5/13/2020.
4579. Lynne Skerratt, lynne.skerratt@telus.net, “update from Lynne (Condit) Skerratt,” 2/7/2012, email files of David Condit.
4580. Keith Smits, “Hi, long lost rrelative,” 5/5/2020, Email files of David Condit.
4581. Marie K. Munroe, Marie.K.Munroe@hofstra.edu, “Condit Connection,” 1/15/2008, mail.
4582. “1850 Census for Ambrose Tompkins,” Cortlandt, Westchester, New York, electronic, Ancestry.com, 12/22/2010, Year: 1850; Census Place: Cortlandt, Westchester, New York; Roll: M432_614; Page: 206A; Image: 418.
4583. Marie K. Munroe, Marie.K.Munroe@hofstra.edu, “RE: Condit Connection,” 1/28/2008, mail.
4584. “Almira T.ged,” 4/27/2003, Timothy Coyne.
4585. “1850 Census for William Springteal,” Haverstraw, Rockland, New York, electronic, Ancestry.com, 12/22/2010, Year: 1850; Census Place: Haverstraw, Rockland, New York; Roll: M432_588; Page: 324B; Image: 283.
4586. “1860 Census for William Springstead,” Haverstraw, Rockland, New York, electronic, Ancestry.com, 12/22/2010, Year: 1860; Census Place: Haverstraw, Rockland, New York; Roll: M653_851; Page: 177; Image: 181; Family History Library Film: 803851.
4587. “1870 U.S. Census for William Springsteen (Springstead),” Stony Point, Rockland, New York, electronic, ancestry.com, 12/22/2010, Year: 1870; Census Place: Stony Point, Rockland, New York; Roll: M593_1087; Page: 724A; Image: 623; Family History Library Film: 552586.
4588. “1880 Census for William Springstead,” Stony Point, Rockland, New York, electronic, ancestry.com, 12/22/2010, Year: 1880; Census Place: Stony Point, Rockland, New York; Roll: 924; Family History Film: 1254924; Page: 288B; Enumeration District: 61; Image: 0579.
4589. “1900 Census for William Springstead,” Haverstraw, Rockland, New York, electronic, Ancestry.com, 12/22/2010, Year: 1900; Census Place: Haverstraw, Rockland, New York; Roll: T623_1155; Page: 1A; Enumeration District: 65.
Living with William and Mary Cook.
4590. “1910 census for William Springstead,” Haverstraw, Rockland, New York, electronic, ancestry.com, 12/22/2010, Year: 1910; Census Place: Haverstraw, Rockland, New York; Roll: T624_952; Page: 2B; Enumeration District: 103; Image: 1150.
4591. “World War 1 Draft Registration Card-Ralph Springstead,” 12/22/2010, Rockland County, New York, Roll 1818812.
4592. “1910 census for Frank L Springstead and Ralph Springstead,” Haverstraw, Rockland, New York, electronic, ancestry.com, 12/22/2010, Year: 1910; Census Place: Haverstraw, Rockland, New York; Roll: T624_952; Page: 12B; Enumeration District: 101; Image: 1086.
4593. “1850 Census for Elias Tompkins,” Newark North Ward, Essex, New Jersey, electronic, Ancestry.com, 12/22/2010, Year: 1850; Census Place: Newark North Ward, Essex, New Jersey; Roll: M432_447; Page: 58A; Image: 123.
4594. “Estate of Elias Tomkins,” Newark, Essex Co., New Jersey, 3/9/1864, proved 5/9/1866, 16394G, electronic, David Condit’s files.
4595. “1850 Census for Calvin Tompkins,” Newark North Ward, Essex, New Jersey, electronic, Ancestry.com, 12/22/2010, Year: 1850; Census Place: Newark North Ward, Essex, New Jersey; Roll: M432_447; Page: 60B; Image: 128.
4596. “1860 US Census for Calvin Tompkins,” Haverstraw, Rockland, New York, electronic, Ancestry.com, 7/22/2012, Year: 1860; Census Place: Haverstraw, Rockland, New York; Roll: M653_851; Page: 154; Image: 158; Family History Library Film: 803851.
4597. “1870 U.S. Census for Calvin Tompkins,” Stony Point, Rockland, New York, electronic, ancestry.com, 7/22/2012, Year: 1870; Census Place: Stony Point, Rockland, New York; Roll: M593_1087; Page: 736B; Image: 648; Family History Library Film: 552586.
4598. “New Jersey Marriages, 1684-1895,” for Calvin Tompkins and Esther Tourse; 4/20/1819, ancestry.com, New Jersey Marriages, 1684-1895 [database on-line]. Provo, UT, USA: , Records of marriages in selected New Jersey counties between 1684 and 1895.
4599. “1850 Census for David Tompkins,” Orange, Essex, New Jersey, electronic, Ancestry.com, 12/22/2010, Year: 1850; Census Place: Orange, Essex, New Jersey; Roll: M432_449; Page: 226A; Image: 460.
4600. “1860 US Census for David Tompkins,” Clinton, Essex, New Jersey, electronic, Ancestry.com, 7/22/2012, Year: 1860; Census Place: Clinton, Essex, New Jersey; Roll: M653_690; Page: 266; Image: 356; Family History Library Film: 803690.
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