Sources
4601. “1870 U.S. Census for David Tompkins,” Newark Ward 11, Essex, New Jersey, electronic, ancestry.com, 7/22/2012, Year: 1870; Census Place: Newark Ward 11, Essex, New Jersey; Roll: M593_882; Page: 462A; Image: 86; Family History Library Film: 552381.
4602. “New Jersey, Deaths and Burials Index, 1798-1971,” for David C Tompkins, 1/18/1878, ancestry.com, digital images, 7/9/2012, Newark, Essex, New Jersey, New Jersey, Deaths and Burials Index, 1798-1971 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
4604. “Estate of David C Tomkins,” Newark, Essex Co., New Jersey, 5/18/1872, 19498G, electronic, David Condit’s files.
4605. “1850 Census for Charles Dean,” Orange, Essex, New Jersey, electronic, Ancestry.com, 12/22/2010, Year: 1850; Census Place: Orange, Essex, New Jersey; Roll: M432_449; Page: 240B; Image: 489.
4606. “1850 US Census for Daniel Tompkin,” Haverstraw, Rockland, New York, electronic, Ancestry.com, 7/22/2012, Year: 1850; Census Place: Haverstraw, Rockland, New York; Roll: M432_588; Page: 350B; Image: 335.
4607. “1860 US Census for Daniel Tompkins,” Haverstraw, Rockland, New York, electronic, Ancestry.com, 7/22/2012, Year: 1860; Census Place: Haverstraw, Rockland, New York; Roll: M653_851; Page: 132; Image: 136; Family History Library Film: 803851.
4608. “1870 U.S. Census for Daniel 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: 735B; Image: 646; Family History Library Film: 552586.
4609. “1850 Census for Enos C Tompkins,” Orange, Essex, New Jersey, electronic, Ancestry.com, 12/23/2010, Year: 1850; Census Place: Orange, Essex, New Jersey; Roll: M432_449; Page: 236B; Image: 481.
4610. “1860 US Census for Enos C Tompkins,” Orange Ward 3, Essex, New Jersey, electronic, Ancestry.com, 7/22/2012, Year: 1860; Census Place: Orange Ward 3, Essex, New Jersey; Roll: M653_690; Page: 395; Image: 614; Family History Library Film: 803690.
4611. “Estate of Enos C Tompkins,” Newark, Essex Co., New Jersey, 1/12/1861, proved 3/16/1867, 16573G, electronic, David Condit’s files.
4612. “1880 US Census for Thomas Kimes,” Norrisville, Harford, Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1880; Census Place: Norrisville, Harford, Maryland; Roll: 511; Family History Film: 1254511; Page: 209B; Enumeration District: 043; Image: 0344.
4613. “World War 1 Draft Registration Card-Jacob Ulyses Stermer,” 8/25/2012, York Co., Pennsylvania, Roll 1927193, Registration State: Pennsylvania; Registration County: York; Roll: 1927193; Draft Board: 2.
4614. “Blessing Report to Church,” Amos M. Chase, 1/30/1921, hardcopy, Community of Christ Archives, Independence, Missouri, for son William.
4615. “1930 US Census for William H Matthews,” Election District 3, Cecil, Maryland, electronic, Ancestry.com, 4/3/2014, Year: 1930; Census Place: Election District 3, Cecil, Maryland; Roll: 873; Page: 7A; Enumeration District: 0007; Image: 201.0; FHL microfilm: 2340608.
4616. “1940 US Census for William K Matthews,” Cecil, Maryland, electronic, Ancestry.com, 4/3/2014, Year: 1940; Census Place: , Cecil, Maryland; Roll: T627_1545; Page: 8A; Enumeration District: 8-9.
4617. “1910 US Census for Charles W Light,” Lebanon Ward 7, Lebanon, Pennsylvania, electronic, Ancestry.com, 8/30/2012, Year: 1910; Census Place: Lebanon Ward 7, Lebanon, Pennsylvania; Roll: T624_1362; Page: 4A; Enumeration District: 0158; Image: 1111; FHL microfilm: 1375375.
4618. “1920 US Census for Charles W Lijht (Light),” North Lebanon, Lebanon, Pennsylvania, electronic, Ancestry.com, 8/30/2012, Year: 1920; Census Place: North Lebanon, Lebanon, Pennsylvania; Roll: T625_1587; Page: 4A; Enumeration District: 187; Image: 1022.
4619. Mount Lebanon Cemetery, Lebanon, Lebanon Co., Pennsylvania, 8/30/2012, Bruce Speck, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=45508&.
4620. York County Government, “York County Archives - Births,” http://www.yorkcountyarchives.org/search.asp, see text field, 8/25/2012.
Vinetta M Matthews, 2/8/1895
4621. “1930 US Census for Stewart Matthews,” Fawn, York, Pennsylvania, electronic, Ancestry.com, 10/26/2010, Year: 1930; Census Place: Fawn, York, Pennsylvania; Roll: 2165; Page: 10A; Enumeration District: 20; Image: 226.0, B 11/2/1914.
4622. “Pennsylvania, Veterans Burial Cards, 1777-1999,” for Clarence S Matthews, b. 3/11/1917, d. 3/5/1981, electronic, ancestry.com, 4/5/2014, Pennsylvania Historical and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania Veterans Burial Cards, 1929-1990; Archive Collection Number: Series 1-8; Folder Number: 302.
4623. “1920 US Census for Henry L Condit,” South Orange, Essex, New Jersey, electronic, ancestry.com, 9/3/2021, Year: 1920; Census Place: South Orange, Essex, New Jersey; Roll: T625_1039; Page: 2B; Enumeration District: 310.
4624. “1930 US Census for Henry L Condit,” Maplewood, Essex, New Jersey, electronic, ancestry.com, 9/3/2021, Year: 1930; Census Place: Maplewood, Essex, New Jersey; Page: 5B; Enumeration District: 0491; FHL microfilm: 2341066.
4625. “1940 US Census for Henry Condit,” Maplewood, Essex, New Jersey, electronic, ancestry.com, 9/3/2021, Year: 1940; Census Place: Maplewood, Essex, New Jersey; Roll: m-t0627-02336; Page: 5B; Enumeration District: 7-208.
4626. “Condit, Norman I., 88, Blooming Grove,” Times Herald-Record; Orange Co., Publications, October 7, 2007, http://archive.recordonline.com/archive/2007/10/07/obituaries.html.
4627. “Janet Lee Condit,” unknown, June 2013.
4628. Douglas Condit, son of Norman and Janet Condit, Per phone call with Douglas, 10/25/2013.
4629. “Thomas Tibbals, the Ancestor 1615-1703,” Written by Esther England Johns, 8/19/1974, Records in the possession of David E. Condit.
Handwritten document of the Tibbals and Brundage family up until they joined with the Condit family.
4630. Gray - Avery and Related Families, Lewis and Ruby Gray, Maple-Gray Press, P. O. Box 865, Burkburnett, Texas 76354, Condit family archives.
4631. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/6/2011, for William J. Tibbles and Lillis Condit, Essex Co., New Jersey, film 914211, New Jersey-VR.
4632. “Israel Condit, the Father of Millburn,” MILLBURN-SHORT HILLS HISTORICAL SOCIETY, https://www.tapinto.net/articles/israel-condit-the-father-of-millburn, 8/6/2020.
4634. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, Names her Elizabeth “Achia”.
4635. A Brundage Family Genealogy, Thomas William Brundage, Self published 1989, 1/20/2021.
4636. Genealogy Trails, “Biographical Sketches-Boon Township, Warrick Co., Indiana,” http://genealogytrails.com/ind/warrick/bios2.html, 4/5/2010, says d. 1841.
4637. “Ohio, County Marriages, 1789-1994,” electronic, from familysearch.com, 8/3/2012, for William F Tibbals and Sarah Havens, Franklin Co., Ohio, film 285146.
4638. “1910 US Census for Thomas J Scott,” Oklahoma City Ward 2, Oklahoma, Oklahoma, electronic, Ancestry.com, 8/3/2012, Year: 1910; Census Place: Oklahoma City Ward 2, Oklahoma, Oklahoma; Roll: T624_1266; Page: 5A; Enumeration District: 0207; Image: 126; FHL microfilm: 1375279.
4639. “1920 US Census for Frank T Gray,” Oklahoma City Ward 3, Oklahoma, Oklahoma, electronic, Ancestry.com, 8/3/2012, Year: 1920; Census Place: Oklahoma City Ward 3, Oklahoma, Oklahoma; Roll: T625_1474; Page: 14B; Enumeration District: 148; Image: 942.
4640. “DAR Dexcendants List for Jacob Frietsch,” Ethal Tibbals Osborne, unk, electronic on DAR site.
4641. “1920 US Census for C Ellsworth Gillen,” Easton Ward 3, Northampton, Pennsylvania, electronic, ancestry.com, 8/4/2020, Year: 1920; Census Place: Easton Ward 3, Northampton, Pennsylvania; Roll: T625_1609; Page: 12A; Enumeration District: 109.
4642. Renee Kelley, reneekelley1@gmail.com, “Condit Family Bible,” 6/4/2010, email files of David Condit.
4643. Kirstin Downey, “Contact Condits and Cousins,” 5/19/2019, Email files of David Condit.
We are descended from Emma Condit Gillen, whose full name seems to have been Emma Lillis Condit in her girlhood. She was my great-great-grandmother. Her father was Israel Condit.
What a fascinating family tree. Thank you so much for your efforts and those of others to track and identify the descendants. We certainly go back very early in American history.
There is very strong family lore that she had native American blood, Lenni Lenape it is said.
We were told that her family converted to Christianity and married into a white family and for that reason was not forced to move west with the other Lenape. Emma had Lenape clothing and items in her possession up until the time of her death, which family members were allowed to see but not discuss outside the family.
The Lenape would have been the native Americans from whom the earliest Condits in the US genealogy would have bought their land.
The family stayed in New Jersey through the 1970s, in the Easton/Phillipsburg area, and my grandmother Ruth Caroline Gillen Hoppe said our ancestors had been there since they arrived in the 1600s. My father always joked that another branch of the family, the Lenni Lenape, greeted them upon arrival.
Have you heard any of this before?
Thanks so much for keeping the torch ablaze for the family.
Warm regards,
Kirstin Hoppe Downey, a resident of Hawaii
4644. “1930 US Census for Theodore Hoppe,” Somerville, Middlesex, Massachusetts, electronic, ancestry.com, 8/4/2020, Year: 1930; Census Place: Somerville, Middlesex, Massachusetts; Page: 8B; Enumeration District: 0453; FHL microfilm: 2340663.
4645. Kirstin Downey, “Contact Condits and Cousins,” 5/19/2019, Email files of David Condit.
4646. “U.S. Social Security Administration, “Social Security Death Index”,” Ancestry.com, http://search.ancestry.com/cgi-bin/sse.dll?rank=0&...14=&f13=&f12=&f20=&f0=&prox=1&db=ssdi&ti=0&ti.si=0&gl=&gss=mp-ssdi&gst=&so=3, accessed 4/16/2010.
4647. “1880 US Census for Jeptha W Tompkins,” Hanover, Morris, New Jersey, electronic, Ancestry.com, 4/28/2013, Year: 1880; Census Place: Hanover, Morris, New Jersey; Roll: 793; Family History Film: 1254793; Page: 141A; Enumeration District: 119; Image: 0003.
4648. “Deceased Name: CONDIT , FRANKLIN THOMAS , II,” Washington Post, The (DC); Washington District of Columbia, 2/6/2005.
4649. “Ohio Department of Health. Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002,” ancestry.com, 11/28/2009, Certificate: 075577; Volume: 26615.
4650. AJ Cassel, 3/21/2014, “Alice Virginia Osborne,” email files of David Condit.
4651. “Kentucky, Birth Index, 1911-1999 for John E. Howe,” online, ancestry.com, Ancestry.com. Kentucky Birth Records, 1852-1910 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007, Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
4652. Butler Cemetery, Butler, Pendleton Co., Kentucky, 3/5/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=73255&.
4653. Alla Jeanne Cassel, “RE: Condit & Brundage Families,” 3/7/2014, email files of David Condit.
4654. “Deceased Name: Doris H. Condit,” Patriot-News, The (Harrisburg, PA) , April 3, 1995, B2.
4655. “Deceased Name: DONALD E. CONDIT,” Orlando Sentinel, The (FL) , March 30, 1993.
4656. “Deceased Name: CONDIT Betty Condit Former New Jerseyan, 91Hide Details,” Star-Ledger, The (Newark, NJ) , February 3, 2008-, 3D.
4657. “Deceased Name: Condit, Richard Rydell,” Richmond Times-Dispatch (VA) , August 18, 1999, B2.
4658. “Deceased Name: Condit, Mrs. Julia Joynes Hoeber,” Richmond Times-Dispatch (VA) , February 20, 1993, B2.
4659. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 27 Feb 1862.
4660. Ann Jareckie, Ann Jareckie <annjareckie@hotmail.com>, “Condits and Cousins Information,” 9/19/2011 and 12/1/2017, email files of David Condit.
9/19/2011
Doris Condit Brittin Jareckie
Born: June 7, 1892 at home in Madison, NJ at home, 45 Crescent Road
Died: October 3, 1981 at Bennington, Vermont
Buried: Rosedale Cemetary, Orange, NJ
Her mother, Ella Matilda Condit developed Polio as a child. Wheelchair bound she was engaged to Henry Irving Brittin for 18 years until he earned enough money to build a home at 45 Crescent Road that is still there today. The house was designed to allow access to a roof from every window in the case of a fire so that Ella would not be trapped. The house was the birthplace of Doris Condit Brittin Jareckie. She eventually inherited the same house and gave birth to her children, Doris Olga Jareckie Honig , my father, David Spelman Jareckie , and Stephen Barlow Jareckie
My aunt Doris Honig is 92 now and has a tremendous amount of information and history of the Barlow-Condit-Howell family. Should you want additional information please let me know.
Best, Ann Jareckie
10/6/2011
Hi David,
I recall my grandmother speaking of Virginia "Jennie" Barlow and Uncle Howell, who was one her favorite people. I cannot recall his first name but I will find out. I have a cute story about Uncle Howell. Howell was in Long Island, NY visiting friends in his youth in the 1930's. At bedtime he and his friend Saltonstall knelt by the bed to say their prayers and Howell thought the prayer was. 'Our Father who art in heaven "Howell" be thy name...' therefore while staying at the Saltonstall house he instead said 'Our Father who art in heaven "Saltonstall" be thy name...' The family had a good laugh over that one.
I will be away for the next few days but will be in touch w/ more information upon my return. By that time I will have gathered some more information from my aunt. She does not use a computer but loves to write. She has an amazing memory and has an extensive family tree that she worked out that includes the families: Barlow, Howell, Condit, Sayre, Brittin. She has even been as far as Russia to research family on my father's side of the family: Jareckie .
You can reach her at: Doris Honig, 2406 Middle Brook Road, W. Fairlee, Vermont 05045
Best, Ann
12/1/2017
I have been working on Condit and Brittin family genealogy. We discovered 2 horse hair covered trunks in my grandmother's attic. The 2 trunks have the monograms of J.D.B. and IB. After a bit of work I worked out the the trunks belonged to Jane Deborah Barlow Condit and Irene Barlow. Jane Deborah married Daniel Condit .
Irene Barlow was my great grandmother's sister who only lived one year . Her trunk includes her beautifully made cotton lace clothing and bonnets, and booties from birth to 1 year of age sizes. It also includes calling cards and condolence letters from her death in 1855. A photo of my grandmother's cousin, Irene Barlow Sayre Sumner is in the trunk of Irene Barlow... perhaps because she was named after Irene Barlow who died at a year of age.
The other trunk for Jane Deborah is filled with white cotton clothing that are all adult sizes but very small in size... such as 20 inch waist sizes. They are all in good shape and beautifully made.
These trunks are like time capsules and are a treat to have in the family. I am not sure what to do with them. I hope to bring together the Sayre and Sumner families to see the contents for themselves. I wonder if you have found items like these and have made arrangements for what to do with them.
On another note you have in your records that Ella Matilda Condit Brittin died in 1925. You may want to correct this as she died in 1915. Most accurately 10/10/1848-12/03/1915.
Thanks very much,
Ann Brittin Jareckie
Bennington, Vermont
4661. 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. POB.
4662. “1900 US Census for Max Condit,” Poughkeepsie Ward 6, Dutchess , New York, electronic, Ancestry.com, 6/23/2020, Year: 1900; Census Place: Poughkeepsie Ward 6, Dutchess, New York; Page: 10; Enumeration District: 0030; FHL microfilm: 1241023.
4663. Poughkeepsie Rural Cemetery, Poughkeepsie, Dutchess Co., New York, 6/23/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/65711/memorial...cludeMaidenName=true.
4665. Saint Mark’s Episcopal Cemetery, Orange, Essex Co., New Jersey, 11/2/2011, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2263802&, Link from mother.
4666. Saint Mark’s Episcopal Cemetery, Orange, Essex Co., New Jersey, 11/2/2011, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2263802&, Link from mother-in-law.
4667. “1870 US Census for Caleb H Condit,” Newark Ward 2, Essex, New Jersey, electronic, Ancestry.com, 3/29/2021, Year: 1870; Census Place: Newark Ward 2, Essex, New Jersey; Roll: M593_879; Page: 123A; Family History Library Film: 552378-.
4668. “Pennsylvania and New Jersey, Church and Town Records, 1669-2013,” St. Mary’s Hall Episcopal Register, Burlington, New Jersey, Entered May 1856, Alice Chapman Condit, Parent Joel W. Condit, Ancestry.com, 3/29/2021, Historical Society of Pennsylvania; Philadelphia, Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 115, Methodist Church Records. Valley Forge, Pennsylvania: Eastern Pennsylvania United Methodist Church Commission on Archives and History.
4669. Biographical and Genealogical History of the City of Newark and Essex County, New Jersey, For Judge Andrew Kirkpatrick, Frederick W Ricord, The Lewis Publishing Company, New York and Chicago, 1898, 178-180, 4/17/2018.
4670. “1880 US Census for Cortlandt Parker,” Newark, Essex, New Jersey, electronic, Familysearch.org, 3/29/2021, Year: 1880; Census Place: Newark, Essex, New Jersey; Roll: 776; Page: 46B; Enumeration District: 021.
4671. “1900 US Census for Charlotte C Parker,” New Rochelle, Westchester, New York, electronic, Ancestry.com, 3/29/2021, Year: 1900; Census Place: New Rochelle, Westchester, New York; Page: 1; Enumeration District: 0156; FHL microfilm: 1241176.
4672. “1910 U.S. Census for James Parker,” Fort Oglethorpe, Catoosa, Georgia, electronic, Ancestry.com, 3/29/2021, Year: 1910; Census Place: Fort Oglethorpe, Catoosa, Georgia; Roll: T624_176; Page: 10A; Enumeration District: 0020; FHL microfilm: 1374189-.
4673. “1920 US Census for James Parker,” Quincy Ward 1, Norfolk, Massachusetts, electronic, ancestry.com, 3/29/2021, Year: 1920; Census Place: Quincy Ward 1, Norfolk, Massachusetts; Roll: T625_723; Page: 7A; Enumeration District: 225.
4674. “1930 US Census for James Parker,” Portsmouth, Newport, Rhode Island, electronic, ancestry.com, 3/29/2021, Year: 1930; Census Place: Portsmouth, Newport, Rhode Island; Page: 8A; Enumeration District: 0033; FHL microfilm: 2341904.
4675. Saint Mary's Episcopal Churchyard, Portsmouth, Newport Co., Rhode Island, 8/9/2021, Find-A-Grave, https://www.findagrave.com/cemetery/285361/memoria...cludeMaidenName=true.
4676. Genealogical Society of New Jersey, Bible and Family Records, 3842-3927, #3887, Rutgers University Special Collections.; Alexander Library, New Jersey, 10/6/2011.
4677. “1870 US Census for Joel W. Condit,” Ossining, Westchester, New York, electronic, Ancestry.com, 3/29/2021, Year: 1870; Census Place: Newark Ward 2, Essex, New Jersey; Roll: M593_879; Page: 123A; Family History Library Film: 552378-.
Attending St. Johns Boarding School, Ossining, Westchester, New York
4678. “New Jersey, Births and Christenings Index, 1660-1931,” For Condit, male, b. 10/10/1858, f. Caleb Harrison Condit, Newark, Essex, New Jersey, ancestry.com, digital images, 3/29/2021, New Jersey, Births and Christenings Index, 1660-1931 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
4679. “New York, New York, U.S., Extracted Marriage Index, 1866-1937,” For Joel W Condit and Sarah Kempler, m. 12/17/1894, Manhattan, New York, cert. 16637, Ancestry.com, 3/29/2021, Ancestry.com. New York, New York, U.S., Extracted Marriage Index, 1866-1937 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014. , Original data: Index to New York City Marriages, 1866-1937. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives. .
4680. “1880 US Census for Gideon B Condit,” Barnstable, Barnstable, Massachusetts, electronic, Ancestry.com, 3/29/2021, Year: 1880; Census Place: Barnstable, Barnstable, Massachusetts; Roll: 519; Page: 163A; Enumeration District: 010.
4681. “1920 US Census for Giddeon Condit,” Boston Ward 8, Suffolk, Massachusetts , electronic, ancestry.com, 3/29/2021, Year: 1920; Census Place: Boston Ward 8, Suffolk, Massachusetts; Roll: T625_742; Page: 22B; Enumeration District: 227.
4682. Colonial Families of the United States: Parker Family, Mackenzie, George Norbury, and Nelson Osgood Rhoades, editors., Published 2016, 379-384, 8/9/2021, Ancestry.com, Colonial Families of the United States of America. 7 volumes. 1912. Reprinted, Baltimore: Genealogical Publishing Co., Inc., 1966, 1995.
Colonial Families of the United States of America. 7 volumes. 1912. Reprinted, Baltimore: Genealogical Publishing Co., Inc., 1966, 1995.
4683. Saint Mary's Episcopal Churchyard, Portsmouth, Newport Co., Rhode Island, 8/9/2021, Find-A-Grave, https://www.findagrave.com/cemetery/285361/memoria...cludeMaidenName=true, Link from mother.
4684. “1910 census for Ronald Lyman,” Waltham Ward 2, Middlesex, Massachusetts, electronic, ancestry.com, 6/7/2010, Year: 1910; Census Place: Waltham Ward 2, Middlesex, Massachusetts; Roll T624_606; Page: 5B; Enumeration District: 1040; Image: 543.
4685. “U.S. Social Security Administration, “Social Security Death Index”,” Ancestry.com, http://search.ancestry.com/cgi-bin/sse.dll?rank=0&...14=&f13=&f12=&f20=&f0=&prox=1&db=ssdi&ti=0&ti.si=0&gl=&gss=rfs&gst=&so=3, accessed 6/7/2010.
4686. “Massachusetts, Marriage Records, 1840-1915,” For Ronald Theodore Lyman and Elizabeth Van Cortland Parker, m. 10/26/1904, Waltham, Massachusetts, 3/29/2021, electronic, Ancestry.com, New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915--.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
4687. Saint Mary's Episcopal Churchyard, Portsmouth, Newport Co., Rhode Island, 8/9/2021, Find-A-Grave, https://www.findagrave.com/cemetery/285361/memoria...cludeMaidenName=true, Link from husband via his mother.
4688. “1920 census for Fredrick Frelinghuysen,” Newark Ward 4, Essex, New Jersey, electronic, ancestry.com, 6/7/2010, Year: 1920;Census Place: Newark Ward 4, Essex, New Jersey; Roll T625_1032; Page: 5B; Enumeration District: 138; Image: 851.
4689. “What is Doing in Society.”
WHAT IS DOING IN SOCIETY. . New York Times ,p. 9. Retrieved June 7, 2010, from ProQuest Historical Newspapers The New York Times . .
4690. “Pomeroy-Bassett.”
Marriage Announcement 4 -- Pomeroy-Bassett. . New York Times ,20. Retrieved June 7, 2010, from ProQuest Historical Newspapers The New York Times . .
4692. “Obituary.”
Deaths. . New York Times ,27. Retrieved June 7, 2010, from ProQuest Historical Newspapers The New York Times . .
4693. “Frederick Frelinghuysen, Newark Lawyer, Was 62.”
Frederick Frelinghuysen, Newark Lawyer, Was 62. . New York Times ,27. Retrieved June 7, 2010, from ProQuest Historical Newspapers The New York Times . .
4694. Gordon Harrower Jr, anitaharrower@netzero.net, “FW: CDR James Parker,” 4/22/2008, email files of David Condit.
4695. “Elizabeth Frelinghuysen Dies; Active in Historical Societies,” New York Times, april 30, 1983.
4696. “Harrower-Frellinghuysen,” New York Times, New York, New York, Thursday, 2/18/1937, 24, electronic, New York Times archives.
Mr. and Mrs. Ronald T. Lyman of 39 Beacon Street, Boston, have announced here the engagement of their daughter, Mrs. Elizabeth Lyman Harrower of 136 East Sixtyseventh Street, this city, to Frederick Frelinghuysen of Elberon, N. J.
4697. “Harrower-Frellinghuysen,” New York Times, New York, New York, Thursday, 3/4/1937, 20, electronic, New York Times archives.
Mrs. Elizabeth Van C. Lyman Harrower of New York was married to Frederick Frelinghuysen of Mill House, Elberon, N. J., at the Beacon Street House of the bride's parents, Mr, and Mrs. Ronald T. Lyman, today
4700. “Vermont Certificate of Death,” 5/21/2002, Woodstock, Vermont, 02-001900, electronic, ancestry.com.
4701. “G. G. Frelinghuysen Weds Russian Girl.”
G. G. FRELINGHUYSEN WEDS RUSSIAN GIRL :Anne de $molianinoff, Daughter of Former Grand Master of Imperial Court, His Bride.. . New York Times ,30. Retrieved June 7, 2010, from ProQuest Historical Newspapers The New York Times . .
4702. “Obtains Decree in Reno.”
Special to THE NEW YORK TIMES.. . OBTAINS DECREE IN RENO :Former Anne de Smolianinof Divorces G. G. Frelinghuysen. New York Times ,p. 4. Retrieved June 7, 2010, from ProQuest Historical Newspapers The New York Times . .
4703. “CONSTANCE KINNEY IS WED IN RED BANK.”
Special to THE NW YOEK TIME8.. . I-CONSTANCE KINNEY IS WED IN RED BANK :Married at Mother's Home to Ralph Clayton Draper of 'California Family. TWO SISTERS ATTEND 'HER She Wears Gown of Pale Green Chiffon -- Best Man at Ceremony is Bruce Brodie.. New York Times ,N6. Retrieved June 7, 2010, from ProQuest Historical Newspapers The New York Times . .
4704. “1900 US Census for Andrew Kirkphorick (Andrew J Kirkpatrick),” Pittsburgh Ward 26, Allegheny, Pennsylvania, electronic, Ancestry.com, 4/4/2016, Year: 1900; Census Place: Pittsburgh Ward 26, Allegheny, Pennsylvania; Roll: 1363; Page: 14B; Enumeration District: 0284; FHL microfilm: 1241363.
4705. “1910 US Census for Mae B. Kirkpatrick,” Pittsburgh Ward 14, Allegheny, Pennsylvania, electronic, Ancestry.com, 4/4/2016, Year: 1910; Census Place: Pittsburgh Ward 14, Allegheny, Pennsylvania; Roll: T624_1304; Page: 13A; Enumeration District: 0467; FHL microfilm: 1375317-.
4706. “1910 Census for George H Verity,” Burnett, Pottawatomie, Oklahoma, electronic, Ancestry.com, 9/30/2010, Year: 1910; Census Place: Burnett, Pottawatomie, Oklahoma; Roll T624_1271; Page: 4A; Enumeration District: 203; Image: 356.
4707. “1870 US Census for Jephtha Tompkins,” Montville, Morris, New Jersey, electronic, ancestry.com, 4/28/2013, Year: 1870; Census Place: Montville, Morris, New Jersey; Roll: M593_877; Page: 214B; Image: 433; Family History Library Film: 552376.
4708. “1900 US Census for Japtha W Tompkins,” Hanover, Morris, New Jersey, electronic, Ancestry.com, 4/28/2013, Year: 1900; Census Place: Hanover, Morris, New Jersey; Roll: 987; Page: 1A; Enumeration District: 0056; FHL microfilm: 1240987.
4709. “Joseph Jones Bible,” Family Bible, 1828, On 4/25/1905 the bible was in the possession of Mrs. Condit Munn, 18 Munn Ave, East Orange, New Jersey, handwritten copy of Bible information in Cardboard bound Notebook titled “Book #1 of Jotham H. Condit” inserted at page 408.
4710. “1860 US Census for Stephen W Tichenor,” Orange Ward 3, Essex, New Jersey, electronic, Ancestry.com, 7/31/2011, Year: 1860; Census Place: Orange Ward 3, Essex, New Jersey; Roll: M653_690; Page: 363; Image: 549; Family History Library Film: 803690.
4711. “1920 US Census for Earl Harrington,” Schenectady Ward 12, Schenectady, New York, electronic, Ancestry.com, 8/22/2011, Year: 1920;Census Place: Schenectady Ward 12, Schenectady, New York; Roll: T625_1263; Page: 9B; Enumeration District: 183; Image: 355.
4712. “1930 US Census for Earl M Harrington,” Wethersfield, Hartford, Connecticut, electronic, Ancestry.com, 8/22/2011, Year: 1930; Census Place: Wethersfield, Hartford, Connecticut; Roll: 268; Page: 14A; Enumeration District: 237; Image: 730.0.
4713. “Betsy Rubel Descent.doc,” Betsy Rubel, 8/24/2011, electronic.
4714. “Collection of Essex County, New Jersey families, 1600-1900,” Gardner, Charles Carroll, 1883-1960 (Main Author), Smith 849579, Morris 848909, 7/16/2015, Family HIstory Library, Salt Lake City, Utah.
4715. “1850 US Census for Samuel Ball,” Jersey, Licking, Ohio, electronic, Ancestry.com, 4/29/2017, Year: 1850; Census Place: Jersey, Licking, Ohio; Roll: M432_702; Page: 220A; Image: 448.
4716. Jersey Universalist Church Cemetery, Pataskala. Licking Co., Ohio, 4/29/2017, “find-a-grave,” for Christianna Levina Dickerson Beem Ball, https://www.findagrave.com/cgi-bin/fg.cgi?page=gr&...421&ref=acom.
4717. Jersey Presbyterian Cemetery, Jersey. Licking Co., Ohio, 4/29/2017, “find-a-grave,” for Dickerson Family, https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...amp;GScid=169234&.
4718. “1850 US Census for Amos C Gould,” Caldwell, Essex, New Jersey, electronic, Ancestry.com, 9/26/2011, Year: 1850; Census Place: Caldwell, Essex, New Jersey; Roll: M432_449; Page: 84A; Image: 176.
4719. “1900 US Census for Thomas Gould,” Ventura, Ventura, California, electronic, ancestry.com, 9/26/2011, Year: 1900; Census Place: Ventura, Ventura, California; Roll: T623_116; Page: 1B; Enumeration District: 171.-.
4720. “1910 US Census for Thomas Gould,” Ventura, Ventura, California, electronic, Ancestry.com, 9/26/2011, Year: 1910; Census Place: Ventura, Ventura, California; Roll: T624_111; Page: 8B; Enumeration District: 0220; Image: 1398; FHL Number: 1374124.
Living with William and Mary Cook.
4721. “1920 US Census for Thomas Gould and Thomas Gould Jr.,” Ventura, Ventura, California, electronic, Ancestry.com, 9/26/2011, Year: 1920;Census Place: Ventura, Ventura, California; Roll: T625_154; Page: 12A; Enumeration District: 276; Image: 623.
4722. “1930 US Census for Thomas Gould,” Ventura, Ventura, California, electronic, Ancestry.com, 9/26/2011, Year: 1930; Census Place: Ventura, Ventura, California; Roll: 227; Page: 8B; Enumeration District: 25; Image: 808.0.
4723. “1930 US Census for Thomas Gould Jr,” Ventura, Ventura, California, electronic, Ancestry.com, 9/26/2011, Year: 1930; Census Place: Ventura, Ventura, California; Roll: 227; Page: 2A; Enumeration District: 31; Image: 1041.0.-.
4724. “New Jersey Births and Christenings, 1660-1980,” electronic, Family search.org, 6/8/2020, Various records for surname Condit, New Jersey.
4725. “Illinois, Deaths and Stillbirths Index, 1916-1947,” See text, 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.
4726. “1880 US Census for Alfred Meeker,” Orange, Essex, New Jersey, electronic, Ancestry.com, 1/27/2012, Year: 1880; Census Place: Orange, Essex, New Jersey; Roll: 780; Family History Film: 1254780; Page: 115C; Enumeration District: 108; Image: 0686.
4727. “Deceased Name: Aimee L. Condit,” Chicago Tribune (IL) , December 29, 1952.
4728. “Michigan Death Certificate for Emma Jane Cook,” 12/14/1932, Detroit, Wayne Co., Michigan, 300484, electronic, https://michiganology.org/uncategorized/IO_1fd0baf8-44c2-46af-91f7-56efc847a173/, Michiganology.org.
4729. Wikipedia, “Horace Brown (athlete),” http://en.wikipedia.org/wiki/Horace_Brown_(athlete), viewed 10/6/2010.
4730. “1880 US Census for A Morris Condit,” Orange, Essex, New Jersey, electronic, Ancestry.com, 3/12/2015, Year: 1880; Census Place: Orange, Essex, New Jersey; Roll: 780; Family History Film: 1254780; Page: 59B; Enumeration District: 106; Image: 0575.
4731. “U.S., Sons of the American Revolution Membership Applications, 1889-1970,” Benjamin Vincent Harrison, 9/19/1909, elecronic, ancestry.com, SAR Membership Number #21290, New Jersey #740.
4732. “1860 US Census for Daniel Harrison,” Bloomfield, Essex, New Jersey, electronic, Ancestry.com, 9/18/2014, Year: 1860; Census Place: Bloomfield, Essex, New Jersey; Roll: M653_690; Page: 178; Image: 184; Family History Library Film: 803690.
4733. “1880 US Census for D V Harrison,” Mont Clair, Essex, New Jersey, electronic, Ancestry.com, 9/18/2014, Year: 1880; Census Place: Mont Clair, Essex, New Jersey; Roll: 780; Family History Film: 1254780; Page: 36D; Enumeration District: 105; Image: 0531.
4734. “1900 US Census for David V (Daniel V) Harrison,” Montclair Ward 2, Essex, New Jersey, electronic, Ancestry.com, 9/18/2014, Year: 1900; Census Place: Montclair Ward 2, Essex, New Jersey; Roll: 970; Page: 15B; Enumeration District: 0206; FHL microfilm: 1240970.
4735. Pam Neill, “Harrisons of NJ,” 9/18/2014, email files of David Condit.
4736. “1910 US Census for Augustus S Hamson (Harrison),” Montclair Ward 2, Essex, New Jersey, electronic, ancestry.com, 9/18/2014, Year: 1910; Census Place: Montclair Ward 2, Essex, New Jersey; Roll: T624_883; Page: 6B; Enumeration District: 0194; FHL microfilm: 1374896.
4737. Calvary Baptist Church, Littleville, Colbert Co., Alabama, 4/15/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2497372&, for mother.
4738. “California, County Marriages, 1850-1952,” digital images, From FamilySearch Internet (www.familysearch.org), 1/5/2015, for Waller L Kaufmann and Nellie Clapp, 7/13/1918, Orange Co., California, "California, County Marriages, 1850-1952," (https://familysearch.org/pal:/MM9.1.1/K8DV-NDZ : accessed 6 January 2015), Waller L Kaufmann and Nellie Ethel Clapp, 13 Jul 1918; citing Orange, CA, US, county courthouses, CA; FHL microfilm 1,290,110.
4739. “1900 US Census for Rosa Clapp,” Township 5, Santa Barbara, California, electronic, Ancestry.com, 1/4/2015, Year: 1900; Census Place: Township 5, Santa Barbara, California; Roll: 110; Page: 11A; Enumeration District: 0158; FHL microfilm: 1240110.
4740. Calvary Baptist Church, Littleville, Colbert Co., Alabama, 4/15/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2497372&, for brother-in-law.
4741. “1910 US Census for Austin Leake,” Bay Head, Ocean, New Jersey, electronic, Ancestry.com, 10/29/2011, Year: 1910; Census Place: Bay Head, Ocean, New Jersey; Roll: T624_903; Page: 1A; Enumeration District: 0119; Image: 534; FHL Number: 1374916.-.
4742. “1870 US Census for Austin Leak,” Pleasant Valley, Dutchess, New York, electronic, ancestry.com, 10/29/2011, Year: 1870; Census Place: Pleasant Valley, Dutchess, New York; Roll: M593_926; Page: 444A; Image: 256; Family History Library Film: 552425.
4743. “1880 US Census for Austin Leake,” New York City, New York, New York, electronic, ancestry.com, 10/29/2011, Year: 1880; Census Place: New York City, New York, New York; Roll: 871; Family History Film: 1254871; Page: 134A; Enumeration District: 112; Image: 0764.-.
4744. “1900 US Census for Austin Leake,” Manhattan, New York, New York, electronic, ancestry.com, 10/29/2011, Year: 1900; Census Place: Manhattan, New York, New York; Roll: T623_1082; Page: 5B; Enumeration District: 45.
4745. “1855 New York State Census for H P Leake,” E.D. 5, Ward 8, New York City, New York, New York, electronic, familysearch.org, 6/26/2014, "New York, State Census, 1855," index and images, (https://familysearch.org/pal:/MM9.1.1/K673-7J8 : accessed 26 Jun 2014), H P Leake, E.D. 5, Ward 8, New York City, New York, New York, United States; citing Secretary of State; FHL microfilm 1018655.
4746. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 23 Jan 1861.
4747. “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 1/15/1923.
4748. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 7 Oct 1874.
4749. “1920 census for Lenard (Leonard) Condit,” Syracuse Ward 3, Onondaga, New York, electronic, ancestry.com, 9/26/2010, Year: 1920;Census Place: Syracuse Ward 3, Onondaga, New York; Roll T625_1247; Page: 4A; Enumeration District: 124; Image: 472.
4750. “1900 census for Frederick A Condit,” Newark Ward 4, Essex, New Jersey, electronic, ancestry.com, 9/26/2010, Year: 1900; Census Place: Newark Ward 4, Essex, New Jersey; Roll T623_963; Page: 5B; Enumeration District: 35.
4751. “1930 US Census for Timothy B. Grimes,” Syracuse, Onondaga, New York, electronic, Ancestry.com, 9/26/2010, Year: 1930; Census Place: Syracuse, Onondaga, New York; Roll 1626; Page: 10B; Enumeration District: 29; Image: 660.0.
4752. Cynthia Atwood, ckatwood2@verizon.net, “Re: Condits and Cousins Info,” 6/14/2009, email files of David Condit.
4753. Francis Bazley Lee, compiler, Genealogical and Memorial History of the State of New Jersey, copy in my possession, New York, Lewis Historical Publishing Co., 1910, page 1049.
4754. Francis Bazley Lee, compiler, Genealogical and Memorial History of the State of New Jersey, copy in my possession, New York, Lewis Historical Publishing Co., 1910, page 1048.
4755. “Josephine E. Wunnenberg,” Amesbury News (MA); August 8, 2008; , 8/8/2008, 11.
4756. “Deceased Name: Elinor J. Condit,” Star-Ledger, The (Newark, NJ) -, January 17, 2012, 13.
4757. “Deceased Name: CONDIT, NORMAN EDEL,” Hartford Courant, The (CT) , August 1, 2000, B6.
4758. “Connecticut, Marriage Index, 1959-2012,” For Norman E Condit and Mary Ann Meucci, 5/6/1988, Newington, Hartford, Connecticut, Ancestry.com, electronic, Ancestry.com. Connecticut, Marriage Index, 1959-2012 [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2003.--, Connecticut. 1959-77 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health, 5/28/2018.
4759. “1910 U.S. Census for C C Brown,” Bernards, Somerset, New Jersey, electronic, Ancestry.com, 1/20/2021, Year: 1910; Census Place: Bernards, Somerset, New Jersey; Roll: T624_907; Page: 3B; Enumeration District: 0109; FHL microfilm: 1374920.
4760. 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. Ruth W. Brown story.
4761. “BIOGRAPHIES OF THE DESCENDANTS of DAVID BROWN (1801-1841),” Researched by Horace Hallock Brown, Norman P. Brown, 1990, electronic, 6/26/2017.
4762. “Seeking Michigan-Death Records, 1921-1952,” Michigan Dept of Health, for Silas Condit, https://michiganology.org/uncategorized/IO_5a13c769-e76d-4f02-99d4-2f446072e341/, 3/18/2015.
4763. “1850 census for Mary G Condit,” Harrison, Hudson, New Jersey, electronic, Ancestry.com, 9/27/2010, Year: 1850; Census Place: Harrison, Hudson, New Jersey; Roll M432_452; Page: 191B; Image: 33.
Lyman 28
Hiram 26
Clarrisa 50
Emila 17
Lovica 31
4764. “1860 US Census for Mary G Condit,” Harrison, Hudson, New Jersey, electronic, Ancestry.com, 12/30/2020, Year: 1860; Census Place: Eastern District, Marion, Alabama; Page: 710; Family History Library Film: 803016-.
4765. “1940 US Census for Andrew Kirkpatrick,” New Rochelle, Westchester, New York, electronic, Ancestry.com, 4/4/2016, Year: 1940; Census Place: New Rochelle, Westchester, New York; Roll: T627_2810; Page: 9A; Enumeration District: 60-229B.
4766. “New Hampshire, Marriage Records Index, 1637-1947,” for Andrew Kirkpatrick and Alice Harriet Mason, 7/28/1926, Keene, New Hampshire, Ancestry.com, electronic, Ancestry.com. New Hampshire, Marriage Records Index, 1637-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011, New Hampshire Bureau of Vital Records. “Marriage Records.” New Hampshire Bureau of Vital Records and Health Statistics, Concord.-, 4/4/2016.
4767. “Kathleen McKusick Condit to Norman I. Condit,” 5/19/1994, Condit files.
4768. Charles E. McKusik, The Descendants of John McKusick and Mary Barker 1739-1993, McKusick Family association, Penobscot Press.
4769. “1900 US Census for Augustus Harrison,” Newark Ward 11, Essex, New Jersey, electronic, Ancestry.com, 9/18/2014, Year: 1900; Census Place: Newark Ward 11, Essex, New Jersey; Roll: 965; Page: 3B; Enumeration District: 0107; FHL microfilm: 1240965.
4770. “Certificate of Death for Samuel Morris Dodd,” 4/26/1938, Swarthmore, Delaware Co., Pennsylvania, 43605, 17, electronic, ancestry.com, 6/30/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
4771. “1940 US Census for Mary P Dodd,” Swarthmore, Delaware, Pennsylvania, electronic, Ancestry.com, 12/8/2018, Year: 1940; Census Place: Swarthmore, Delaware, Pennsylvania; Roll: m-t0627-03496; Page: 16A; Enumeration District: 23-169--.
4772. Angelique O'Brien, “Condits and Cousins Information,” 10/28/2016, email files of David Condit.
4773. Early Germans of New Jersey; Their History, Churches and Genealogies, Theodore Frelinghuysen Chambers, Mr. Frank E. Everett, Dover, N.J. : Dover Printing Company; 1895, 11/4/2016, https://archive.org/stream/earlygermansofne00cham/...sofne00cham_djvu.txt.
4774. “1930 US Census for William U Roulette,” Hagerstown, Washington, Maryland, electronic, Ancestry.com, 10/23/2011, Year: 1930; Census Place: Hagerstown, Washington, Maryland; Roll: 881; Page: 13A; Enumeration District: 18; Image: 118.0.
4775. “1850 US Census for Themothy W Mulford,” Orange, Essex, New Jersey, electronic, ancestry.com, 1/27/2012, Year: 1850; Census Place: Orange, Essex, New Jersey; Roll: M432_449; Page: 202A; Image: 412.
4776. Brigadier General A.F. Munn (1818-1891(, Cardboard bound Notebook, handwritten, 122, says b. 12/22/1831.
4777. Brigadier General A.F. Munn (1818-1891(, Cardboard bound Notebook, handwritten, 122, says b. 6/4/1835.
4778. Charles Henry Cory, James Cory and Susan Mulford, Hub Print Co.; Union City, Indiana; 1922, 5/6/2012 on ancestry.com.
4779. Prospect Hill Cemetery, Caldwell, Essex Co., New Jersey, 7/5/2012, Joseph A Schiffenhaus Jr., Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=100175&.
4780. “1910 census for Adelbert Giles,” Lapeer Ward 1, Lapeer, Michigan, electronic, ancestry.com, 11/26/2010, Year: 1910; Census Place: Lapeer Ward 1, Lapeer, Michigan; Roll: T624_659; Page: 1B; Enumeration District: 45; Image: 855.
4781. “1920 census for Delbert J. Giles,” East Orange Ward 4, Essex, New Jersey, electronic, ancestry.com, 11/26/2010, Year: 1920;Census Place: East Orange Ward 4, Essex, New Jersey; Roll: T625_1029; Page: 2B; Enumeration District: 45; Image: 1049.
4782. “1930 US Census for Belle W Giles,” Maplewood, Essex, New Jersey, electronic, Ancestry.com, 11/26/2010, Year: 1930; Census Place: Maplewood, Essex, New Jersey; Roll: 1331; Page: 5B; Enumeration District: 501; Image: 1034.0.
4783. 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. Obit.
4784. “Deceased Name: Virginia Condit - Spokane,” Spokesman-Review, The (Spokane, WA) , February 23, 1998, B5.
4785. John Clark, A. B., The Descendants of Hugh Clark of Watertown, Mass. 1640-1866, Boston, printed for the Author, 1866, 5/26/2014, ancestry.com, electronic, 117-118.
4786. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, Says d. 26 Feb 1853.
4787. “1855 New York State Census for Silas Condit,” Brooklyn City, Ward 6, Kings, New York, electronic, ancestry.com, 12/30/2020, Ancestry.com. New York, U.S., State Census, 1855 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. .
Years in the county for all of them is 23 years
4788. “1860 Census for Sylas Cndet (Silas Condit),” Brooklyn Ward 6 District 3, Kings, New York, electronic, ancestry.com, 9/27/2010, Year: 1860; Census Place: Brooklyn Ward 6 District 3, Kings, New York; Roll M653_766; Page: 852; Image: 418; Family History Library Film: 803766.
4789. “1880 US Census for Silas Condit,” Chicago, Cook, Illinois, electronic, Ancestry.com, 6/24/2020, Year: 1880; Census Place: Chicago, Cook, Illinois; Roll: 188; Page: 23B; Enumeration District: 040.
4790. “1900 US Census for Silas I Condit,” Emmett, Calhoun, Michigan, electronic, Ancestry.com, 6/24/2020, Year: 1900; Census Place: Emmett, Calhoun, Michigan; Page: 2; Enumeration District: 0046; FHL microfilm: 1240705.
4791. “Seeking Michigan-Death Records, 1921-1952,” Michigan Dept of Health, for Silas Condit, https://michiganology.org/uncategorized/IO_5a13c769-e76d-4f02-99d4-2f446072e341/, 3/18/2015, Says b. 1823.
4792. “1850 census for Mary G Condit,” Harrison, Hudson, New Jersey, electronic, Ancestry.com, 9/27/2010, Year: 1850; Census Place: Harrison, Hudson, New Jersey; Roll M432_452; Page: 191B; Image: 33., Says b. 1832.
Lyman 28
Hiram 26
Clarrisa 50
Emila 17
Lovica 31
4793. “1855 New York State Census for Silas Condit,” Brooklyn City, Ward 6, Kings, New York, electronic, ancestry.com, 12/30/2020, Ancestry.com. New York, U.S., State Census, 1855 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. , Says b. 1829.
Years in the county for all of them is 23 years
4794. “1860 Census for Sylas Cndet (Silas Condit),” Brooklyn Ward 6 District 3, Kings, New York, electronic, ancestry.com, 9/27/2010, Year: 1860; Census Place: Brooklyn Ward 6 District 3, Kings, New York; Roll M653_766; Page: 852; Image: 418; Family History Library Film: 803766., Says b. Abt 1830.
4795. “1880 US Census for Silas Condit,” Chicago, Cook, Illinois, electronic, Ancestry.com, 6/24/2020, Year: 1880; Census Place: Chicago, Cook, Illinois; Roll: 188; Page: 23B; Enumeration District: 040, Says b. 1834.
4796. “1900 US Census for Silas I Condit,” Emmett, Calhoun, Michigan, electronic, Ancestry.com, 6/24/2020, Year: 1900; Census Place: Emmett, Calhoun, Michigan; Page: 2; Enumeration District: 0046; FHL microfilm: 1240705, Says b. Jun 1828.
4797. “Civil War Pension Application for Silas Condit,” on file with the National Archives, Washington, DC.
4798. “Chicago, Illinois City Directory,” Chicago, Illinois, 1869, 189, electronic, footnote.com.
Elizabeth Condit, wid. Silas, r. 89 S. Desplaines, Chicago
4799. “California Death Index, 1940-1997 for Charles Morse,” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2000. Original data: State of California. California Death Index, 1940-199.
4800. “1850 Census for James Longcor,” Starkey, Yates, New York, electronic, Ancestry.com, 9/27/2010, Year: 1850; Census Place: Starkey, Yates, New York; Roll M432_618; Page: 142B; Image: 288.
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