Sources
Sources
4801. “1940 US Census for Arthur F Condict,” Como, New Madrid, Missouri, electronic, ancestry.com, 2/15/2023, Year: 1940; Census Place: Como, New Madrid, Missouri; Roll: m-t0627-02132; Page: 21B; Enumeration District: 72-11.
4802. “1950 US Census for Arthur G Condict,” Richland, Stoddard, Missouri, electronic, ancestry.com, 2/15/2023, Year 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Richland, Stoddard, Missouri; Roll: 2589; Sheet Number: 1; Enumeration District: 104-40.
4803. Garden Of Memories Cemetery, Sikeston, Scott Co., Missouri, 2/14/2023, Find-A-Grave, https://www.findagrave.com/cemetery/28845/memorial...cludeMaidenName=true.
4804. Shiela Berube, sheilaberube@msn.com, “Condict Relations,” 5/11/2007, email files.
4805. Kim Condict, kcondict@att.net, 8/19/2010, email files of David Condit.
4806. Shiela Berube, sheilaberube@msn.com, “Condict Relations,” 2/24/2010, email files of David Condit.
4807. “1950 US Census for Ray Condict,” Como, New Madrid, Missouri, electronic, ancestry.com, 2/17/2023, Year 1950; Record Group Number: 29; Residence Date: 1950; Home in 1950: Como, New Madrid, Missouri; Roll: 3271; Sheet Number: 23; Enumeration District: 72-16.
4808. Qulin Cemetery, Qulin, Butler Co., Missouri, 2/17/2023, Find-A-Grave, https://www.findagrave.com/cemetery/31029/memorial...cludeMaidenName=true.
4809. “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
4810. “The Pierce Family Line,” Robert M. Sharp, http://freepages.genealogy.rootsweb.ancestry.com/~sharprm/pierce.htm, 4/17/2015.
4811. “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.
4812. Raymond Dee Condit, rbcondit@gmail.com, “Family Tree,” 8/2/2007, email files of David Condit.
4813. “Deceased Name: William Condit ,” Redding Record Searchlight (CA) , August 6, 2001, B2.
4814. Prenita Condit, prenitacondit@yahoo.com, “Correction,” 2/12/2009, 4/16/2009, email files of David Condit.
4815. “Nevada Marriage Index, 1956-2005 [database on-line],” For William Condit and Loretta Caravan, m. 12/13/1973, Reno, Nevada, Ancestry.com Ancestry.com, 2024-07-25, Ancestry.com. Nevada, U.S., Marriage Index, 1956-2005 [database on-line]. 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.
4816. “Oregon, U.S., Divorce Indexes, 1961-1985,” For William Condit and Loretta Caravan, d. 2/11/1975, Douglas, Oregon, Ancestry.com, 2024-07-25, Ancestry.com. Oregon, U.S., Divorce Indexes, 1961-1985 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015. .
4817. “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.
4818. “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.
4819. Lind Cemetery, Lind, Adams Co., Washington, 6/6/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=66172298.
4820. “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.
4821. “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.
4822. BYU Idaho, “Western States Marriage Records Index for Henry Howard and Maysie Parrott,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/6/2014.
4823. “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/.
4824. “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.
4825. “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.
4826. “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.
4827. Sherry Jones, “Ward, McCandless, Osborne, and lots more…,” http://awt.ancestry.com/cgi-bin/igm.cgi?op=GET&db=:2837879&id=I564149816, viewed 1/8/2011.
4828. “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/.
4829. “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.
4830. Cass Cemetery, Jones Co., Iowa, 2/24/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/2260925/memori...&lastName=Condit, Link from mother.
4831. “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.
4832. “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.
4833. “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.
4834. “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.
4835. LARRY M. STICKLES, “Various,” 7/9/2011, Email files of David Condit.
4836. “Deceased Name: Inez M. Condit,” Gazette, The (Cedar Rapids-Iowa City, IA) , Date: August 31, 1995, 2.
4837. “Deceased Name: Laverne H. Condit,” Journal-Standard, The (Freeport, IL) , May 23, 2018.
4838. “Alabama Deaths, 1908-1974,” electronic, from familysearch.com, 1/18/2012, for Ray Morton Condit, Mobile, Mobile, Alabama, film number: 2051651, image 12653, online.
4839. “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.
4840. “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/.
4841. “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/.
4842. “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--.
4843. Pine Crest Cemetery, Mobile, Mobile Co., Alabama, 5/28/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/658999/memoria...&lastName=Condit.
4844. “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.
4845. “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.
4846. “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.
4847. “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.
4848. Mark Stickels, “The Stickel(s) Website,” http://www.stickels.org/, 3/20/2013.
4849. “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.
4850. 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.
4852. George Kent, greatgenes27@gmail.com, “A Kent and Baldwin Genealogy Duet,” http://wc.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=kentree&id=I00404, viewed 10/13/2007.
4853. “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
4854. “Arkansas, U.S., County Marriages Index, 1837-1957,” For Joe White and Lucy Weaver, Ancestry.com, 2024-06-11, Ancestry.com. Arkansas, U.S., County Marriages Index, 1837-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. .
4855. “U.S. WWII Draft Cards Young Men, 1940-1947,” ancestry.com, For John Martin Weaver, b. 9/27/1906, Mark Tree, Aransas, residence: Tulare, California, National Archives at St. Louis; St. Louis, Missouri; Wwii Draft Registration Cards For Oklahoma, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 235.
4856. Findagrave, 2024-06-11, Find-A-Grave, https://www.findagrave.com/memorial/114603857/james-willis-hand.
4857. 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
4858. “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.
4859. “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.
4860. Jack Crane, JJCRANE@aol.com, “Re: Your Website,” 10/23/2007, email files.
4861. “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.
4862. “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.
4863. “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.
4864. “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.
4865. Jack Crane, “Crane Family Tree,” http://trees.ancestry.com/tree/3216045/person/-1761414525?ssrc=, 3/8/2011.
4866. 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”
4867. “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.
4868. “Deceased Name: Lois H. and Gerald L. Handy 1931 - 2018,” Deseret News, The (Salt Lake City, UT) - December 19, 2018, 5/13/2020.
4869. “Glen Badger,” Salt Lake Tribune, Salt Lake City, Utah, 2/17/2011.
4870. Glenn Rest Cemetery, Glenns Ferry, Elmore Co., Idaho, 5/13/2020, “Find-A-Grave,” https://www.findagrave.com/memorial/174689773.
4871. “Deceased Name: Beverly Handy,” Post Register (Idaho Falls, ID) - November 20, 2016, 11/17/2016, 5/13/2020.
4872. Lynne (Condit) Skerratt, lynne.skerratt@telus.net, “Contact Condits and Cousins,” 7//13/2009, email files of David Condit.
4873. Lynne Marie (Condit) Skerratt, lynneskerratt@tellus.net, “Lynne Marie (Condit) Skerratt,” 2023-09-01, Email files of David Condit.
It has been several years since we corresponded.   I was wanting to check on a birthdate of an in-law member of our immediate family.   Sadly every click I make I cannot see information of a birth date because they are still living (PRIVATE).   I am kicking myself I did not make a copy of that particular page of my brother’s daughters, their husbands and their children.   My brother being Michael Eric Condit.   Any chance you could give me birthdates of Steven Solomon and Kevin Robert McIntosh.  
 
You could also update my parents files as they are both passed now.   It was quite the time of two years keeping them afloat in their own home until finally we had to force a full care home.   Updates below:
 
Bernard Orrin Condit – deceased:   September 17, 2022, Surrey, BC.    Burial:  Capilano View Cemetery, West Vancouver, BC.
 
Joyce Doreen (Ritchie) Condit – deceased:   December 6, 2021, Surrey, BC.   Burial:   Capilano View Cemetery, West Vancouver, BC.  
 
CORRECTION:   My residence:  Lynne Marie Condit Skerratt is Vancouver, BC along with husband Charles. 
 
CORRECTION:   Under Suzanne Kathleen Skerratt (my daughter) second son name is:   NICKolas Joseph Christiansen.  
 
Thank you so much…Lynne      
4874. Lynne Skerratt, lynne.skerratt@telus.net, “update from Lynne (Condit) Skerratt,” 2/7/2012, email files of David Condit.
4875. Keith Smits, “Hi, long lost rrelative,” 5/5/2020, Email files of David Condit.
4876. Marie K. Munroe, Marie.K.Munroe@hofstra.edu, “Condit Connection,” 1/15/2008, mail.
4877. “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.
4878. Marie K. Munroe, Marie.K.Munroe@hofstra.edu, “RE: Condit Connection,” 1/28/2008, mail.
4879. “Almira T.ged,” 4/27/2003, Timothy Coyne.
4880. “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.
4881. “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.
4882. “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.
4883. “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.
4884. “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.
4885. “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.
4886. “World War 1 Draft Registration Card-Ralph Springstead,” 12/22/2010, Rockland County, New York, Roll 1818812.
4887. “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.
4888. “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.
4889. “Estate of Elias Tomkins,” Newark, Essex Co., New Jersey, 3/9/1864, proved 5/9/1866, 16394G, electronic, David Condit’s files.
4890. “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.
4891. “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.
4892. “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.
4893. “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.
4894. “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.
4895. “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.
4896. “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.
4897. “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.
4899. “Estate of David C Tomkins,” Newark, Essex Co., New Jersey, 5/18/1872, 19498G, electronic, David Condit’s files.
4900. “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.
4901. “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.
4902. “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.
4903. “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.
4904. “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.
4905. “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.
4906. “Estate of Enos C Tompkins,” Newark, Essex Co., New Jersey, 1/12/1861, proved 3/16/1867, 16573G, electronic, David Condit’s files.
4907. “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.
4908. “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.
4909. “Blessing Report to Church,” Amos M. Chase, 1/30/1921, hardcopy, Community of Christ Archives, Independence, Missouri, for son William.
4910. “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.
4911. “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.
4912. “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.
4913. “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.
4914. 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&;.
4915. 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
4916. “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.
4917. “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.
4918. “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.
4919. “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.
4920. “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.
4921. “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.
4922. “Janet Lee Condit,” unknown, June 2013.
4923. Douglas Condit, son of Norman and Janet Condit, Per phone call with Douglas, 10/25/2013.
4924. “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.
4925. Gray - Avery and Related Families, Lewis and Ruby Gray, Maple-Gray Press, P. O. Box 865, Burkburnett, Texas 76354, Condit family archives.
4926. “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.
4927. “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.
4928. Thomas William Brundage, A Brundage Family Genealogy, 1989, 1, http://freepages.genealogy.rootsweb.ancestry.com/~...0William%20Brundage/.
4929. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, Names her Elizabeth “Achia”.
4930. A Brundage Family Genealogy, Thomas William Brundage, Self published 1989, 1/20/2021.
4931. Genealogy Trails, “Biographical Sketches-Boon Township, Warrick Co., Indiana,” http://genealogytrails.com/ind/warrick/bios2.html, 4/5/2010, says d. 1841.
4932. “Ohio, County Marriages, 1789-1994,” electronic, from familysearch.com, 8/3/2012, for William F Tibbals and Sarah Havens, Franklin Co., Ohio, film 285146.
4933. “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.
4934. “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.
4935. “DAR Dexcendants List for Jacob Frietsch,” Ethal Tibbals Osborne, unk, electronic on DAR site.
4936. “Historical Vital Records, The New York City Municipal Archives: Deaths,” Queens, Queens Co., New York, See text, electronic, historicalvitalrecords.yc.gov, See text.
4937. Glendola Cemetery, Wall Township, Monmouth Co., New Jersey, 3/1/2023, Find-A-Grave, https://www.findagrave.com/cemetery/1654387/memori...cludeMaidenName=true.
4938. “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.
4939. Renee Kelley, reneekelley1@gmail.com, “Condit Family Bible,” 6/4/2010, email files of David Condit.
4940. 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
4941. “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.
4942. Kirstin Downey, “Contact Condits and Cousins,” 5/19/2019, Email files of David Condit.
4943. “U.S. Social Security Administration, “Social Security Death Index”,” Ancestry.com, http://search.ancestry.com/cgi-bin/sse.dll?rank=0&...f12=&f20=&f0=&prox=1&db=ssdi&ti=0&ti.si=0&gl=&gss=mp-ssdi&gst=&so=3, accessed 4/16/2010.
4944. “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.
4945. “Deceased Name: CONDIT , FRANKLIN THOMAS , II,” Washington Post, The (DC); Washington District of Columbia, 2/6/2005.
4946. “Ohio Department of Health. Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002,” ancestry.com, 11/28/2009, Certificate: 075577; Volume: 26615.
4947. AJ Cassel, 3/21/2014, “Alice Virginia Osborne,” email files of David Condit.
4948. “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.
4949. Butler Cemetery, Butler, Pendleton Co., Kentucky, 3/5/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=73255&;.
4950. Alla Jeanne Cassel, “RE: Condit & Brundage Families,” 3/7/2014, email files of David Condit.
4951. “Historical Vital Records, The New York City Municipal Archives: Marriages,” Kings Co. (Brooklyn), New York, See text, electronic, historicalvitalrecords.yc.gov, See text.
4952. “Historical Vital Records, The New York City Municipal Archives: Births,” Kings Co. (Brooklyn), New York, See text, electronic, historicalvitalrecords.yc.gov, See text.
4953. “1950 US Census for Edith C Bradner,” Bradley Beach, Monmouth, New Jersey, electronic, ancestry.com, 3/1/2023, Year 1950: Record Group Number: 29; Residence Date: 1950; Home in 1950: Bradley Beach, Monmouth, New Jersey; Roll: 3897; Sheet Number: 5; Enumeration District: 13-47.
4954. “1950 US Census for Mildred M Condit,” Wall, Monmouth, New Jersey, electronic, ancestry.com, 3/1/2023, Year 1950: Record Group Number: 29; Residence Date: 1950; Home in 1950: Wall, Monmouth, New Jersey; Roll: 3952; Sheet Number: 20; Enumeration District: 13-263.
4955. “Deceased Name: Doris H. Condit,” Patriot-News, The (Harrisburg, PA) , April 3, 1995, B2.
4956. Glendola Cemetery, Wall Township, Monmouth Co., New Jersey, 3/1/2023, Find-A-Grave, https://www.findagrave.com/cemetery/1654387/memori...cludeMaidenName=true, Link from wife.
4957. “Deceased Name: DONALD E. CONDIT,” Orlando Sentinel, The (FL) , March 30, 1993.
4958. “Card file of Original Members of the Condit Association,” About 1906, 3 x 5 Cards, Says b. Hanover, 29 Mar 1890.
These appear to be original cards written at commencement of the Condit Association.
4959. “Deceased Name: CONDIT Betty Condit Former New Jerseyan, 91Hide Details,” Star-Ledger, The (Newark, NJ) , February 3, 2008-, 3D.
4960. “1950 US Census for Richard R Condit (Condit),” New York, New York, New York, electronic, ancestry.com, 2/25/2023, Year 1950: Record Group Number: 29; Residence Date: 1950; Home in 1950: New York, New York, New York; Roll: 4145; Sheet Number: 21; Enumeration District: 31-85.
4961. “Deceased Name: Condit, Richard Rydell,” Richmond Times-Dispatch (VA) , August 18, 1999, B2.
4962. “Deceased Name: Condit, Mrs. Julia Joynes Hoeber,” Richmond Times-Dispatch (VA) , February 20, 1993, B2.
4963. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 27 Feb 1862.
4964. 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 (married Eugene Albert 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 (b. April 27, 1920), my father, David Spelman Jareckie (b. September 10, 1921), 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 (the 'e' was added by my great grandfather for some odd reason).
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 (1814-1885) married Daniel Condit (1805-1890).
Irene Barlow was my great grandmother's sister who only lived one year (1854-1855). 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 (Doris Condit Brittin Jareckie) 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
4965. 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.
4966. “Card file of Original Members of the Condit Association,” About 1906, 3 x 5 Cards, Says b. 1 Oct 1851.
These appear to be original cards written at commencement of the Condit Association.
4967. “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.
4968. Poughkeepsie Rural Cemetery, Poughkeepsie, Dutchess Co., New York, 6/23/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/65711/memorial...cludeMaidenName=true.
4970. 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.
4971. 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.
4972. “New Jersey, U.S., Wills and Probate Records, 1739-1991 ,” For Mary H. (Condit) Bishop, Ancestry.com, 2024-07-05, Probate Records, 1794-1902 [Essex County, New Jersey]; Author: New Jersey. Surrogate's Court (Essex); Probate Place: Essex, New Jersey.
4973. “Rev H S Bishop’s Will Broken,” The Sun, New York, New York, 6/19/1901, 7, electronic, Newspapers.com, 2024-07-05.
4974. “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-.
4975. “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.
4976. 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.
4977. “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.
4978. “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.
4979. “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-.
4980. “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.
4981. “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.
4982. 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.
4983. Genealogical Society of New Jersey, Bible and Family Records, 3842-3927, #3887, Rutgers University Special Collections.; Alexander Library, New Jersey, 10/6/2011.
4984. “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
4985. “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.
4986. “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. .
4987. “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.
4988. “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.
4989. 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.
4990. 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.
4991. “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.
4992. “U.S. Social Security Administration, “Social Security Death Index”,” Ancestry.com, http://search.ancestry.com/cgi-bin/sse.dll?rank=0&...f12=&f20=&f0=&prox=1&db=ssdi&ti=0&ti.si=0&gl=&gss=rfs&gst=&so=3, accessed 6/7/2010.
4993. “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
4994. 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.
4995. “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.
4996. “What is Doing in Society.”
WHAT IS DOING IN SOCIETY. (1902, July 22). New York Times (1857-1922),p. 9.  Retrieved June 7, 2010, from ProQuest Historical Newspapers The New York Times (1851 - 2006). (Document ID: 101959885).
4997. “Pomeroy-Bassett.”
Marriage Announcement 4 -- Pomeroy-Bassett. (1930, September 5). New York Times (1923-Current file),20.  Retrieved June 7, 2010, from ProQuest Historical Newspapers The New York Times (1851 - 2006). (Document ID: 92086696).
4998. ancestry.com, “New York Passenger Lists, 1820-1957,” http://search.ancestry.com/iexec/?htx=View&r=a...=&pid=2003597287, viewed 6/7/2010.
4999. “Obituary.”
Deaths. (1966, May 28). New York Times (1923-Current file),27.  Retrieved June 7, 2010, from ProQuest Historical Newspapers The New York Times (1851 - 2006). (Document ID: 82807811).
5000. “Frederick Frelinghuysen, Newark Lawyer, Was 62.”
Frederick Frelinghuysen, Newark Lawyer, Was 62. (1966, May 28). New York Times (1923-Current file),27.  Retrieved June 7, 2010, from ProQuest Historical Newspapers The New York Times (1851 - 2006). (Document ID: 82807809).
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, 13401-13600, 13601-13800, 13801-14000, 14001-14200, 14201-14400, 14401-14513