Sources
Sources
5001. “1880 US Census for Andrew Bowman,” Caldwell, Essex, New Jersey,, electronic, Ancestry.com, 7/2/2020, Year: 1880; Census Place: Caldwell, Essex, New Jersey; Roll: 780; Page: 403A; Enumeration District: 094.
5002. “1900 US Census for Catherine Bowman,” Verona, Essex, New Jersey, electronic, Ancestry.com, 7/2/2020, Year: 1900; Census Place: Verona, Essex, New Jersey; Page: 12; Enumeration District: 0217; FHL microfilm: 1240970.
5003. “1910 U.S. Census for Harriet L Romin (Romine),” Hanover, Morris, New Jersey, electronic, Ancestry.com, 7/2/2020, Year: 1910; Census Place: Hanover, Morris, New Jersey; Roll: T624_902; Page: 6B; Enumeration District: 0012; FHL microfilm: 1374915.
5004. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says Silas.
5005. “New Jersey, Marriage Index, 1901-2016,” For Giles E Miller and Margaret J Lish, m. 9/1/1869, Hanover, Morris, New Jersey, Ancestry.com, 7/2/2020, New Jersey State Archives; Trenton, New Jersey; Marriage Indexes; Index Type: Bride; Year Range: 1963; Surname Range: M - Z.
5006. “1850 US Census for Catharine Canduit,” Bucyrus, Crawford, Ohio, electronic, Ancestry.com, 9/6/2011, Year: 1850; Census Place: Bucyrus, Crawford, Ohio; Roll: M432_671; Page: 447B; Image: 263.
5007. “1860 US Census for Ephraim Condit, Catherine Condit and Jonas Forsyth,” Bucyrus, Crawford, Ohio, electronic, Ancestry.com, 9/6/2011, Year: 1860; Census Place: Bucyrus, Crawford, Ohio; Roll: M653_951; Page: 59; Image: 63; Family History Library Film: 803951.
5008. “1850 US Census for Michael Cline,” Clay, Knox, Ohio, electronic, Ancestry.com, 7/3/2013, Year: 1850; Census Place: Clay, Knox, Ohio; Roll: M432_700; Page: 368B; Image: 332.
5009. “1860 US Census for Michael Clim (Cline),” Clay, Knox, Ohio, electronic, Ancestry.com, 7/3/2013, Year: 1860; Census Place: Clay, Knox, Ohio; Roll: M653_995; Page: 189; Image: 24; Family History Library Film: 803995.
5010. “1850 US Census for Samuel Hazlet,” Morris, Washington, Pennsylvania, electronic, Ancestry.com, 6/22/2013, Year: 1850; Census Place: Morris, Washington, Pennsylvania; Roll: M432_834; Page: 398B; Image: 314.
5011. “1860 US Census for Samuel Hazelett,” Franklin, Washington, Pennsylvania, electronic, Ancestry.com, 6/22/2013, Year: 1860; Census Place: Franklin, Washington, Pennsylvania; Roll: M653_1191; Page: 491; Image: 498; Family History Library Film: 805191.
5012. “1830 US Census for David Forsythe,” Morris, Washington, Pennsylvania, electronic, Ancestry.com, 4/4/2015, 1830; Census Place: Morris, Washington, Pennsylvania; Series: M19; Roll: 163; Page: 122; Family History Library Film: 0020637.
5013. “Estate Record for David Forsyth,” Knox Co., Ohio, 12/18/1832, electronic, familysearch.org, http://trees.ancestry.com/tree/45912192/person/6448445776, "Ohio, Probate Records, 1789-1996," images, (https://familysearch.org/pal:/MM9.3.1/TH-1971-2776...:266280001,266687201 : accessed 4 April 2015), Knox > Estate recs 1830-1843 vol B-C > image 75 of 623; Ohio., Coffin: https://familysearch.org/pal:/MM9.3.1/TH-1961-2780...:266280001,267161001.
5014. “1830 US Census for Samuel Hazlett,” Strabane, Washington, Pennsylvania, electronic, Ancestry.com, 6/22/2013, 1830 US Census; Census Place: Strabane, Washington, Pennsylvania; Page: 186; NARA Series: M19; Roll Number: 163; Family History Film: 0020637.
5015. Amity Presbyterian Cemetery, Amity, Washington Co., Pennsylvania, 1/26/2012, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1985378&;.
5016. Amity Presbyterian Cemetery, Amity, Washington Co., Pennsylvania, 9/6/2011, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1985378&;.
5017. “1850 US Census for Stroen (Steven) Condit,” Morris, Washington, Pennsylvania, electronic, Ancestry.com, 5/29/2013, Year: 1850; Census Place: Morris, Washington, Pennsylvania; Roll: M432_834; Page: 398A; Image: 313.
5018. “1860 US Census for Stephen Condit,” Franklin, Washington, Pennsylvania, electronic, Ancestry.com, 5/29/2013, Year: 1860; Census Place: Franklin, Washington, Pennsylvania; Roll: M653_1191; Page: 480; Image: 487; Family History Library Film: 805191.
5019. “1870 U.S. Census for S Condit,” New Orleans Ward 1, Orleans, Louisiana, electronic, ancestry.com, 3/10/2011, Year: 1870; Census Place: New Orleans Ward 1, Orleans, Louisiana; Roll: M593_519; Page: 96B; Image: 196; Family History Library Film: 552018.
5020. Jackie Morrisey, jackiepaper@q.com, “Silas Condit,” 10/2/2008, 3/10/22011, email files of David Condit.
5021. “Louisiana Confederate Soldier Burial Database,” Online at http://www.lascv.com/burial.htm, 10/12/2009.
5022. Lafayette Cemetery Number 1, New Orleans, Orleans Parish, Louisiana, 3/10/2011, Find-A-Grave; Alberta Daniels Withrow, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...76212&df=all&;.
5023. “Mississippi, Compiled Marriage Index, 1776-1935,” For Silas Vandet (Condit) and Eliza M McConnell, m 7/4/1849, Carroll Co., Mississippi, Ancestry.com, 6/29/2020, Ancestry.com. Mississippi, Compiled Marriage Index, 1776-1935 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004. .
5024. “1860 US Census for Cephas Condit,” Amwell, Washington, Pennsylvania, electronic, Ancestry.com, 5/29/2013, Year: 1860; Census Place: Amwell, Washington, Pennsylvania; Roll: M653_1191; Page: 50; Image: 55; Family History Library Film: 805191.
5025. “1870 census for Cephas Condit,” Paris, Edgar, Illinois, electronic, Ancestry.com, 12/31/2009, Year: 1870; Census Place: Paris, Edgar, Illinois; Roll M593_218; Page: 155A; Image: 317; Family History Library Film: 545717.
5026. “1880 Census for Cephas Condit,” Tisdale, Cowley, Kansas, electronic, ancestry.com, 12/31/2009, Year: 1880; Census Place: Tisdale, Cowley, Kansas; Roll T9_377; Family History Film: 1254377; Page: 611.2000; Enumeration District: 183; Image: 0780.
5027. “1900 Census for S Condit (Cephas),” Eagle, Payne, Oklahoma, electronic, ancestry.com, 12/30/2009, Year: 1900; Census Place: Eagle, Payne, Oklahoma; Roll T623_1341; Page: 4A; Enumeration District: 187.
5028. Greenwood Cemetery, Yale, Payne Co., Oklahoma, 10/23/2011, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=98560&;.
5029. “Indiana Marriage Collection, 1800-1941,” Ancestry.com, Indiana Marriage Collection, 1800-1941 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, for Josephus Condit and Sarah J. Hayworth, 6/17/2012, Title: Parke County, Indiana Rockville, Indiana, Marriages 1861 to 1900, Compiled and Indexed by Genealogical Records Commi; ; Page: 30A.
5030. “1870 US Census for Simon Condit,” Paris, Edgar, Illinois, electronic, Ancestry.com, 5/11/2012, Year: 1870; Census Place: Paris, Edgar, Illinois; Roll: M593_218; Page: 155A; Image: 317; Family History Library Film: 545717.
5031. “1880 US Census for S S Condit,” Liberty, Cowley, Kansas, electronic, Ancestry.com, 5/11/2012, Year: 1880; Census Place: Liberty, Cowley, Kansas; Roll: 377; Family History Film: 1254377; Page: 527A; Enumeration District: 175; Image: 0608.
5032. Union Cemetery, Winfield, Cowley Co., Kansas, 5/29/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=93956&;.
5033. “Indiana Marriage Collection, 1800-1941,” Ancestry.com, Indiana Marriage Collection, 1800-1941 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, for Charles Hayworth and Sarah J. Truman, 6/17/2012, Title: Parke County, Indiana Rockville, Indiana, Marriages 1861 to 1900, Compiled and Indexed by Genealogical Records Commi; ; Page: 30A.
5034. “1920 census for Samuel M. Patterson,” Eagle, Payne, Oklahoma, electronic, Ancestry.com, 12/30/2009, Year: 1920;Census Place: Eagle, Payne, Oklahoma; Roll T625_1482; Page: 17B; Enumeration District: 175; Image: 687.
5035. “1930 US Census for Henry J Condit,” Boone, Oklahoma, Oklahoma, electronic, Ancestry.com, 9/10/2011, Year: 1930; Census Place: Boone, Oklahoma, Oklahoma; Roll: 1917; Page: 10B; Enumeration District: 2; Image: 681.0.
5036. Braden Turner, Braden Turner <braden_turner24@yahoo.com>, “Condit Info,” 10/22/2011 and ancestry.com communications , email files of David Condit.
I often refer to your site as I find it a great compilation of our Condit family. I have some info I would like to modify.

William Haworth Condit
+ Cathryn Elizabeth Ross

Kate was born in Decatur, Wise Co, Tx
She died of breast cancer.
Her mother was Elizabeth Washburn, not Kathryn Washburn.

Their fourth son was named Tom Sam, not Thomas Sam. Their fifth was just Willie Ray Condit, not William. Anna's middle name was Tucker; she was delivered by James W Tucker, for whom she was named.

William Haworth's nickname was Shorty. I believe his father's name was Josephus and Cephas was a nickname. The marriage license between Cephas and Sarah list him as Josephus Condit. Sarah's full name was Sarah Jane Truman.

I hope you find this info useful, and thank you for this great site!

Braden Turner
5037. Tina Collins, tinarenea@sbcglobal.net, “Re: Condit Family,” 3/26/2008, David Condit’s Email.
5038. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, Condit records says d. 6/28/1897, impossible.
5039. New Salem Cemetery, Winfield, Cowley Co., Kansas, 5/29/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...57924&df=all&;.
5040. “1900 Census for Darby Callahan,” Marshall, Logan, Oklahoma, electronic, ancestry.com, 12/30/2009, Year: 1900; Census Place: Marshall, Logan, Oklahoma; Roll T623_1339; Page: 2A; Enumeration District: 132.
5042. “1920 US Census for Henry Fulton,” Hope, Stephens, Oklahoma, electronic, Ancestry.com, 9/10/2011, Year: 1920;Census Place: Hope, Stephens, Oklahoma; Roll: T625_1484; Page: 11A; Enumeration District: 249; Image: 772.
5043. “1930 US Census for White L Condit,” Hope, Stephens, Oklahoma, electronic, Ancestry.com, 9/10/2011, Year: 1930; Census Place: Hope, Stephens, Oklahoma; Roll: 1931; Page: 3B; Enumeration District: 8; Image: 1049.0.
5044. Taylor Condit, taylorcondit@ucatexas.com, “Another Condit,” 1/21/2004, files held by David Condit.
5045. “Deceased Name: Royce Edward Condit,” Lubbock Avalanche-Journal (TX) , May 8, 2016.
5046. Purdy Cemetery, Purdy, Garvin Co., Oklahoma, 8/5/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/99317/memorial...cludeMaidenName=true.
5047. Purdy Cemetery, Purdy, Garvin Co., Oklahoma, 8/5/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/99317/memorial...cludeMaidenName=true, Link from wife.
5048. “Deceased Name: Lynn Condit,” Duncan Banner, The (OK) -, July 12, 2016.
5049. “1930 US Census for Herschel S Condit,” Hope, Stephens, Oklahoma, 4/24/1930, electronic, Ancestry.com, Year: 1930; Census Place: Hope, Stephens, Oklahoma; Roll: 1931; Page: 8A; Enumeration District: 8; Image: 1058.0, 8/19/2008.
5050. “Deceased Name: Nolia Evelyn Condit May 23, 1922-May 10, 2014,” Duncan Banner, The (OK) -, May 13, 2014.
5051. Stacy Strickland, “Condits and Cousins Information,” 12/22/2010, Email files of David Condit.
Hurchel Eugene Condit782, 6237 2232
          Went by Gene
 
Married to Alice Nell Rickman until his death
          Goes by Nell
 
Hurchel’s Children: 
          Steven Eugene Condit born 2/22/63
          Stacy DeAnn Condit born 9/8/64
 
Steven’s children:
          Landon Eugene Condit born 9/6/84
          Tanis Earl Condit born 7/21/88
          Michael Aaron Condit born 12/22/90
 
Stacy’s children:
          Clayton Ray Crawford 2/20/89
          Colby Ryan Crawford 2/4/91
 
If I can get any other information I will.
 
Stacy
5052. Rush Springs Cemetery, Rush Springs, Grady Co., Oklahoma, 3/18/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=238817&;.
5053. “1900 US Census for Theo Condit (Theodore Condit),” Newark Ward 11, Essex, New Jersey, electronic, Ancestry.com, 5/22/2014, Year: 1900; Census Place: Newark Ward 11, Essex, New Jersey; Roll: 965; Page: 6A; Enumeration District: 0102; FHL microfilm: 1240965.
5054. “1910 US Census for Theodore Condit,” Thompson, Sullivan, New York, electronic, ancestry.com, 5/22/2014, Year: 1910; Census Place: Thompson, Sullivan, New York; Roll: T624_1072; Page: 20A; Enumeration District: 0156; FHL microfilm: 1375085.
5055. “1920 US Census for Theodore Condit,” Manhattan Assembly District 7, New York, New York, electronic, Ancestry.com, 5/22/2014, Year: 1920; Census Place: Manhattan Assembly District 7, New York, New York; Roll: T625_1197; Page: 17B; Enumeration District: 547; Image: 592.
5056. “1930 US Census for Theodore Condita (Condit),” Manhattan, New York, New York, electronic, Ancestry.com, 5/22/2014, Year: 1930; Census Place: Manhattan, New York, New York; Roll: 1560; Page: 17A; Enumeration District: 0526; Image: 1065.0; FHL microfilm: 2341295.
5057. “Pennsylvania, Marriages, 1852-1968,” 5/25/1908, Luzerne, Pennsylvania, For Theodore W Condit and Euphenia Green, electronic, Ancestry.com, Ancestry.com. Pennsylvania, Marriages, 1852-1968 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016., Marriage Records. Pennsylvania Marriages. Various County Register of Wills Offices, Pennsylvania.
5058. Bill Harms, philcobill@verizon.net, “Re: Condit Famil,” 5/2/2008-5/4/2008, Email files of David Condit.
5059. “Ohio, County Marriage Records, 1774-1993,” For Harold M Condit and Josephine I Anderson, m. 5/25/1941, Cuyahoga, Ohio, Ancestry.com, electronic, 2/23/2020, Ancestry.com. Ohio, County Marriage Records, 1774-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
5060. “1910 US Census for Nicholas Degraw,” Mamakating, Sullivan, New York, electronic, ancestry.com, 6/26/2014, Year: 1910; Census Place: Mamakating, Sullivan, New York; Roll: T624_1072; Page: 11B; Enumeration District: 0146; FHL microfilm: 1375085.
5061. “New Jersey, Births and Christenings Index, 1660-1931,” digital images, ancestry.com, 6/26/2014, for Harold Condit, Florence Condit, Robert Condit, Newark, Essex, New Jersey, New Jersey, Births and Christenings Index, 1660-1931 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
5062. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 9 June 1901.
5063. “1910 US Census for John A Condit,” Brooklyn Ward 26, Kings, New York, electronic, ancestry.com, 5/26/2014, Year: 1910; Census Place: Brooklyn Ward 26, Kings, New York; Roll: T624_979; Page: 16B; Enumeration District: 0971; FHL microfilm: 1374992.
5064. “1925 New York State Census for John A Condit,” Brooklyn, Kings, 1925, electronic, ancestry.com, 5/26/2014, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 33; Assembly District: 22; City: Brooklyn; County: Kings; Page: 2.
5065. “1930 US Census for John Condit,” Queens, Queens, New York, electronic, Ancestry.com, 5/26/2014, Year: 1930; Census Place: Queens, Queens, New York; Roll: 1606; Page: 18B; Enumeration District: 1502; Image: 1144.0; FHL microfilm: 2341340.
5066. “1940 US Census for John Condit,” New York, Queens, New York, electronic, Ancestry.com, 5/26/2014, Year: 1940; Census Place: New York, Queens, New York; Roll: T627_2751; Page: 1A; Enumeration District: 41-1701.
5067. “1900 US Census for William Lighthipe,” Manhattan, New York, New York, electronic, ancestry.com, 9/6/2011, Year: 1900; Census Place: Manhattan, New York, New York; Roll: T623_1119; Page: 37B; Enumeration District: 853.
5068. “Record Search: Marriages (New York City area),” see notes, see notes, see notes, electronic, http://italiangen.org/records-search/marriages.php.
5069. “World War 1 Draft Registration Card-Leon Winfield Scott Condit,” 9/7/2011, Orange, Essex, New Jersey, Roll 1754353, Registration Location: Essex County, New Jersey; Roll: 1754353; Draft Board: 0.
5070. “1920 US Census for Leon Condit,” Orange Ward 1, Essex, New Jersey, electronic, Ancestry.com, 9/7/2011, Year: 1920;Census Place: Orange Ward 1, Essex, New Jersey; Roll: T625_1039; Page: 9A; Enumeration District: 297; Image: 631.
5071. “1930 US Census for Leon W Condit,” Mendham, Morris, New Jersey, electronic, Ancestry.com, 9/7/2011, Year: 1930; Census Place: Mendham, Morris, New Jersey; Roll: 1373; Page: 11A; Enumeration District: 34; Image: 1010.0.
5072. Susan Lamoureaux, suzq729@gmail.com, “Condit Family,” 9/2/2011, email files of David Condit.
5073. “Deceased Name: Condit , Honor Patricia,” Times Union, The (Albany, NY) , February 17, 2018.
5074. “Deceased Name: CONDIT, ROBERT C,” St. Petersburg Times (FL) , February 1, 2000, 6.
5075. “Seeking Michigan-Death Records, 1921-1952,” Michigan Dept of Health, for Bernice Condit, http://seekingmichigan.contentdm.oclc.org/cdm/sing...oll1/id/802382/rec/1, 3/18/2015.
5076. “Seeking Michigan-Death Records, 1921-1952,” Michigan Dept of Health, for Bernice Condit, http://seekingmichigan.contentdm.oclc.org/cdm/sing...oll1/id/802382/rec/1, 3/18/2015, daughters Death Cert indicated maiden name of Smolarz.
5077. Bob Kennedy, “Contact Condits and Cousins,” 7/13/2012, Email files of David Condit.
I have some information regarding some of the descendants of Jasper Johnston and Charlotte Condit Johnston, who were my great grandparents.

http://www.condit-family.com/wc12/wc12_493.html

They also had another child named Bettye Jeanne Johnston who was born in 1921 and died in 2004.

Her brother Edwin died sometime in the 1920's in a motor vehicle accident -- rare at the time. Her brother Richard died in 1989. Eunice LaVerne is no longer living but I can't find any info on her death.
5078. “1940 US Census for Jasper K Johnston,” White Plains, Westchester, New York, electronic, Ancestry.com, 12/11/2018, Year: 1940; Census Place: Milford, New Haven, Connecticut; Roll: m-t0627-00518; Page: 9B; Enumeration District: 5-124A--.
5079. “Magner Newcomb Chambers + Family Tree,” elliekb777, https://www.ancestry.com/family-tree/person/tree/1...hstart=successSource, 6/27/2018.
5080. “1900 US Census for David H Pye,” Peoria Ward 1, Peoria, Illinois, electronic, ancestry.com, 6/27/2018, Year: 1900; Census Place: Peoria Ward 1, Peoria, Illinois; Page: 10; Enumeration District: 0085--.
5081. Condit Family Records, currently in the possession of David Condit; previously in the possession of Norman I. Condit.
Family sheets collect for 1916 update of Condit genealogy, handwritten notes collected by Norman I. Condit, letters and genealogy sheets submitted by individuals to the Condit Family Association. These items collected since approximately 1885 and maintained by Condit and Cousins following the demise of the Condit Family Association. Says 6/22/1920.
5082. “1920 US Census for Sam Smith,” Winchester, Scott, Illinois, electronic, Ancestry.com, 10/28/2011, Year: 1920;Census Place: Winchester, Scott, Illinois; Roll: T625_408; Page: 10B; Enumeration District: 186; Image: 497.
5083. “1930 US Census for Samuel G Smith,” Winchester, Scott, Illinois, electronic, Ancestry.com, 10/28/2011, Year: 1930; Census Place: Winchester, Scott, Illinois; Roll: 560; Page: 5B; Enumeration District: 16; Image: 589.0.
5084. “1900 Census for William Condit,” Huntsville, Schuyler, Illinois, electronic, Ancestry.com, 10/17/2010, Year: 1900; Census Place: Huntsville, Schuyler, Illinois; Roll T623_344; Page: 1A; Enumeration District: 77.
5085. “1910 US Census for Henry C Werstler (Worcester),” Roodhouse Ward 1, Greene, Illinois, electronic, Ancestry.com, 11/1/2011, Year: 1910; Census Place: Roodhouse Ward 1, Greene, Illinois; Roll: T624_289; Page: 4B; Enumeration District: 0040; Image: 881; FHL Number: 1374302.
5086. “1900 US Census for William Kuechler,” Winchester, Scott, Illinois, electronic, ancestry.com, 11/1/2011, Year: 1900; Census Place: Winchester, Scott, Illinois; Roll: T623_344; Page: 2B; Enumeration District: 138.
5087. “Deceased Name: Mrs. Enda Condit,” Chicago Tribune (IL) , June 06, 1968.
5088. “Condit-Van Syckel,” The Los Angeles Times, Los Angeles, California, 12/7/1930, 54, electronic, Newspapers.com, 9/12/2021, https://www.newspapers.com/clip/85226411/condit-van-syckel-marriage/.
5089. “1910 US Census for John F Bretz,” Springfield Ward 2, Sangamon, Illinois, electronic, Ancestry.com, 11/1/2011, Year: 1910; Census Place: Springfield Ward 2, Sangamon, Illinois; Roll: T624_325; Page: 6B; Enumeration District: 0124; Image: 670; FHL Number: 1374338.
5090. “1920 US Census for John F Bretz,” Springfield Precinct 12, Sangamon, Illinois, electronic, Ancestry.com, 11/1/2011, Year: 1920;Census Place: Springfield Precinct 12, Sangamon, Illinois; Roll: T625_406; Page: 3B; Enumeration District: 130.
5091. “1930 US Census for Eva B Fixmer,” Springfield, Sangamon, Illinois, electronic, Ancestry.com, 10/15/2010, Year: 1930; Census Place: Springfield, Sangamon, Illinois; Roll 558; Page: 6A; Enumeration District: 15; Image: 857.0.
5092. “Illinois, Deaths and Stillbirths, 1916-1947,” electronic, familysearch.org, 10/29/2011, for Theodore Harkness Ashford, River Forest,​ Cook,​ Illinois, image# 655, Film Number: 1832233.
5093. “1920 US Census for Harry G Beeker (Becker),” Watervliet Ward 1, Albany, New York, electronic, ancestry.com, 1/9/2019, Year: 1920; Census Place: Watervliet Ward 1, Albany, New York; Roll: T625_1084; Page: 7A; Enumeration District: 171--Source.
5094. “1930 US Census for Harry G Becker,” Menands, Albany, New York, electronic, ancestry.com, 1/9/2019, Year: 1930; Census Place: Menands, Albany, New York; Page: 3A; Enumeration District: 0122; FHL microfilm: 2341140.
5095. “Deceased Name: JUNE CONDIT ,” Peoria Journal Star, The (IL) , August 28, 1992, C10.
5096. Marilyn Beach, mbeach@triad.rr.com, “Condits and Cousins Information,” 7/22/2009, email files of David Condit.
5097. “1920 US Census for William Worchester,” Roodhouse, Greene, Illinois, electronic, Ancestry.com, 11/1/2011, Year: 1920;Census Place: Roodhouse, Greene, Illinois; Roll: T625_368; Page: 10A; Enumeration District: 51; Image: 664.
5098. “1930 US Census for Wm L Worcester,” Roodhouse, Greene, Illinois, electronic, Ancestry.com, 11/1/2011, Year: 1930; Census Place: Roodhouse, Greene, Illinois; Roll: 517; Page: 4A; Enumeration District: 15; Image: 407.0.
5099. “Deceased Name: Horace V. (Bish) Condit ,” Evanston Review (IL) , May 13, 1999, 177.
5100. “Florida Death Index, 1877-1998 for Ione Kuechler James,” 11/1/2011, State of Florida. Florida Death Index, 1877-1998. Florida: Florida Department of Health, Office of Vital Records, 1998.
5101. “1900 Census for Henry C Kemble,” Brookhaven, Suffolk, New York, electronic, Ancestry.com, 10/20/2010, Year: 1900; Census Place: Brookhaven, Suffolk, New York; Roll T623_1165; Page: 6B; Enumeration District: 739.
5102. “1910 census for Oliver J Kimble (Kemble),” Brookhaven, Suffolk, New York, electronic, ancestry.com, 10/20/2010, Year: 1920;Census Place: Brookhaven, Suffolk, New York; Roll T625_1268; Page: 7A; Enumeration District: 162; Image: 679.
5103. “1900 Census for Shepard E. Dykes ,” Brookhaven, Suffolk, New York, electronic, Ancestry.com, 10/20/2010, Year: 1900; Census Place: Brookhaven, Suffolk, New York; Roll T623_1165; Page: 5A; Enumeration District: 739.
5104. Setauket Presbyterian church Cemetery, Setauket, Suffolk Co., New York, 10/25/2011, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=641201&;.
5105. “1910 census for Allen E Fowler,” Brookhaven, Suffolk, New York, electronic, ancestry.com, 10/20/2010, Year: 1910; Census Place: Brookhaven, Suffolk, New York; Roll T624_1081; Page: 1B; Enumeration District: 1344; Image: 828.
5106. William Condit, “Contact Condits and Cousins,” 5/28/2016, email files of David Condit.
5107. “1900 US Census for Frederica Condit,” Louisville Ward 2, Jefferson, Kentucky, electronic, ancestry.com, 12/17/2011, Year: 1900; Census Place: Louisville Ward 2, Jefferson, Kentucky; Roll: T623_529; Page: 8B; Enumeration District: 17.
5108. “1900 US Census for Imogene R Condit,” Jackson, Lee, Iowa, electronic, ancestry.com, 12/17/2011, Year: 1900; Census Place: Jackson, Lee, Iowa; Roll: T623_442; Page: 11A; Enumeration District: 68.
5109. “1910 US Census for Carrie C Condit,” Center, Henry, Iowa, electronic, Ancestry.com, 12/17/2011, Year: 1910; Census Place: Center, Henry, Iowa; Roll: T624_405; Page: 4A; Enumeration District: 0031; Image: 602; FHL Number: 1374418.
5110. Contributed by Robert Henderson, “Lee County Genealogy Deaths; Lee County, Iowa Genweb,” http://iagenweb.org/lee/deaths/1919-33/c3.htm, 12/17/2011.
5111. “1910 US Census for Celestine W Condit,” Keokuk Ward 6, Lee, Iowa, electronic, Ancestry.com, 12/17/2011, Year: 1910; Census Place: Keokuk Ward 6, Lee, Iowa; Roll: T624_410; Page: 8A; Enumeration District: 0076; Image: 428; FHL Number: 1374423.
5112. “1920 US Census for Celestine Condit,” Quincy Ward 5, Adams, Illinois, electronic, Ancestry.com, 12/17/2011, Year: 1920;Census Place: Quincy Ward 5, Adams, Illinois; Roll: T625_297; Page: 10A; Enumeration District: 48; Image: 21.
5113. “1930 US Census for Celestine Condit,” Quincy, Adams, Illinois, electronic, Ancestry.com, 12/17/2011, Year: 1930; Census Place: Quincy, Adams, Illinois; Roll: 405; Page: 1B; Enumeration District: 46; Image: 960.0.
5114. “Illinois, Deaths and Stillbirths, 1916-1947,” electronic, from familysearch.com, 12/17/2011, for Celestine Condit, Quincy, Adams, Illinois, film 1644130; image 699.
5115. “Death Certificate for Lauriston H Condit,” 1/5/1921, Canton, Lewis Co., Missouri, 1438, 1, electronic, Missouri Death Certificates, 1910 - 1966, https://www.sos.mo.gov/images/archives/deathcerts/1921/1921_00001644.PDF.
5116. Forest Grove Cemetery, Canton, Lewis Co., Missouri, 1/19/2019, “Find-A-Grave,” https://www.findagrave.com/cemetery/28752/memorial...&lastName=Condit, https://www.findagrave.com/cemetery/28752/memorial...e=&lastName=Dick.
5117. “Death Certificate for Fred R Condit,” 12/20/1923, Canton, Lewis Co., Missouri, 36755, 51, electronic, Missouri Death Certificates, 1910 - 1966, https://www.sos.mo.gov/images/archives/deathcerts/1923/1923_00040349.PDF, says 8/17/1849.
5118. “Death Certificate for Fred R Condit,” 12/20/1923, Canton, Lewis Co., Missouri, 36755, 51, electronic, Missouri Death Certificates, 1910 - 1966, https://www.sos.mo.gov/images/archives/deathcerts/1923/1923_00040349.PDF.
5119. Condit Family Records, currently in the possession of David Condit; previously in the possession of Norman I. Condit.
Family sheets collect for 1916 update of Condit genealogy, handwritten notes collected by Norman I. Condit, letters and genealogy sheets submitted by individuals to the Condit Family Association. These items collected since approximately 1885 and maintained by Condit and Cousins following the demise of the Condit Family Association. says 28 Dec 1923.
5120. “1920 US Census for James B Dick,” Butler Ward 4, Butler, Pennsylvania, electronic, Ancestry.com, 12/22/2011, Year: 1920;Census Place: Butler Ward 4, Butler, Pennsylvania; Roll: T625_1543; Page: 10B; Enumeration District: 19; Image: 989.
5121. “1920 census for James B Dick,” Butler Ward 4, Butler, Pennsylvania, electronic, ancestry.com, 10/27/2010, Year: 1920;Census Place: Butler Ward 4, Butler, Pennsylvania; Roll: T625_1543; Page: 10B; Enumeration District: 19; Image: 989.
5122. “1930 US Census for Mollie Condit,” Canton, Lewis, Missouri, electronic, Ancestry.com, 10/27/2010, Year: 1930; Census Place: Canton, Lewis, Missouri; Roll: 1209; Page: 9A; Enumeration District: 1; Image: 18.0.
5123. “1920 US Census for Claud Condi,” Everett, Snohomish, Washington, electronic, Ancestry.com, 12/17/2011, Year: 1920;Census Place: Everett, Snohomish, Washington; Roll: T625_1938; Page: 4A; Enumeration District: 148; Image: 895.
5124. “Death Certificate for Claud Andrew Condit,” 10/2/1940, Canton, Lewis Co., Missouri, 39084, 50, electronic, Missouri Death Certificates, 1910 - 1966, https://www.sos.mo.gov/images/archives/deathcerts/1940/1940_00038981.PDF.
5125. Condit Family Records, currently in the possession of David Condit; previously in the possession of Norman I. Condit.
Family sheets collect for 1916 update of Condit genealogy, handwritten notes collected by Norman I. Condit, letters and genealogy sheets submitted by individuals to the Condit Family Association. These items collected since approximately 1885 and maintained by Condit and Cousins following the demise of the Condit Family Association. says 7 Feb 1879.
5126. “1930 US Census for Horace O Condit,” Beardstown, Cass, Illinois, electronic, Ancestry.com, 10/27/2010, Year: 1930; Census Place: Beardstown, Cass, Illinois; Roll: 408; Page: 3B; Enumeration District: 7; Image: 1041.0.
5127. “1940 US Census for Horace Condet (Condit),” Beardstown, Cass, Illinois, electronic, ancestry.com, 1/19/2019, Year: 1940; Census Place: Beardstown, Cass, Illinois; Roll: m-t0627-00764; Page: 7A; Enumeration District: 9-8.
5128. “Condit-Humphrey,” The Marion County Standard, Palmyra, Missouri, 7/27/1938, 5, electronic, Newspapers.com, 9/14/2021, https://www.newspapers.com/clip/85314080/condit-humphrey-marriage/.
5129. Woodlawn Cemetery, Hayti, Pemiscot Co., Missouri, 8/7/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/32368/memorial...cludeMaidenName=true.
5130. “Death Certificate for Edwin Perry Condit,” 5/28/1959, Canton, Lewis Co., Missouri, 59-018328, 53, electronic, Missouri Death Certificates, 1910 - 1966, https://www.sos.mo.gov/images/archives/deathcerts/1959/1959_00018328.PDF.
5131. “Death Certificate for Clara Schulz Condit,” 4/2/1950, Canton, Lewis Co., Missouri, 13689, 25, electronic, Missouri Death Certificates, 1910 - 1966, https://www.sos.mo.gov/images/archives/deathcerts/1950/1950_00013687.PDF.
5132. “1910 US Census for Walter H Condit,” St Louis Ward 13, Saint Louis City, Missouri, electronic, Ancestry.com, 12/17/2011, Year: 1910; Census Place: St Louis Ward 13, Saint Louis City, Missouri; Roll: T624_817; Page: 18B; Enumeration District: 0216; Image: 535; FHL Number: 1374830.
5133. “1930 US Census for Walter Condit,” Detroit, Wayne, Michigan, electronic, Ancestry.com, 10/28/2010, ear: 1930; Census Place: Detroit, Wayne, Michigan; Roll: 1065; Page: 71A; Enumeration District: 818; Image: 142.0.
5134. “1940 US Census for Walter H Condit,” Detroit, Wayne, Michigan, electronic, ancestry.com, 6/23/2020, Year: 1940; Census Place: Detroit, Wayne, Michigan; Roll: m-t0627-01884; Page: 9B; Enumeration District: 84-1487.
5135. “Death Certificate for Phyllis Condit,” 8/30/1919, St. Louis Co., Missouri, 25951a, 150, electronic, Missouri Death Certificates, 1910 - 1966, https://www.sos.mo.gov/images/archives/deathcerts/1919/1919_00027244.PDF.
5136. “1900 US Census for Adam May,” Indianapolis, Marion, Indiana, electronic, ancestry.com, 12/17/2011, Year: 1900; Census Place: Indianapolis, Marion, Indiana; Roll: T623_387; Page: 6B; Enumeration District: 35.
5137. “1930 US Census for Wade W Condit,” Jefferson, Cole, Missouri, electronic, Ancestry.com, 10/28/2010, Year: 1930; Census Place: Jefferson, Cole, Missouri; Roll: 1184; Page: 7B; Enumeration District: 9; Image: 230.0.
5138. “Condit-Oberman marriage,” The Baltimore Sun, Baltimore, Maryland, 4/9/1919, 11, electronic, Newspapers.com, 9/12/2021, https://www.newspapers.com/clip/85196813/condit-oberman-marriage/.
5139. “1920 US Census for Walter Condict,” Central, St Louis, Missouri, electronic, Ancestry.com, 12/17/2011, Year: 1920;Census Place: Central, St Louis, Missouri; Roll: T625_946; Page: 61B; Enumeration District: 128; Image: 460.
5140. “1930 US Census for Walter Condit,” Detroit, Wayne, Michigan, electronic, Ancestry.com, 12/17/2011, Year: 1930; Census Place: Detroit, Wayne, Michigan; Roll: 1065; Page: 71A; Enumeration District: 818; Image: 142.0.
5141. “1850 US Census for Joseph A Condit,” Orange, Essex, New Jersey, electronic, Ancestry.com, 6/22/2020, Year: 1850; Census Place: Orange, Essex, New Jersey; Roll: 449; Page: 239B.
5142. Condit Family Records, currently in the possession of David Condit; previously in the possession of Norman I. Condit.
Family sheets collect for 1916 update of Condit genealogy, handwritten notes collected by Norman I. Condit, letters and genealogy sheets submitted by individuals to the Condit Family Association. These items collected since approximately 1885 and maintained by Condit and Cousins following the demise of the Condit Family Association. says 1819.
5143. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, say 1881.
5144. “1920 census for James H. Trainor,” Newark Ward 16, Essex, New Jersey, electronic, ancestry.com, 10/28/2010, Year: 1920;Census Place: Newark Ward 16, Essex, New Jersey; Roll: T625_1038; Page: 9B; Enumeration District: 282; Image: 336.
5145. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 9/16/1844.
5146. “New Jersey, Episcopal Diocese of Newark Church Records, 1809-1816, 1825-1970,” For Harriet Clara Condit, b. 10/1/1849, b. 2/22/1850, Saint Marks Episcopal Church, 6/22/2020, Episcopal Diocese of Newark; Newark, New Jersey; New Jersey, Episcopal Diocese of Newark Church Records, 1800 - 1970; Reference Number: 1.
5147. Condit Family Records, currently in the possession of David Condit; previously in the possession of Norman I. Condit.
Family sheets collect for 1916 update of Condit genealogy, handwritten notes collected by Norman I. Condit, letters and genealogy sheets submitted by individuals to the Condit Family Association. These items collected since approximately 1885 and maintained by Condit and Cousins following the demise of the Condit Family Association. says 17 Dec 1871.
5148. “1930 US Census for I Frank West,” Los Angeles, Los Angeles, California, electronic, ancestry.com, 6/22/2020, Year: 1930; Census Place: Los Angeles, Los Angeles, California; Page: 2B; Enumeration District: 0390; FHL microfilm: 2339882.
5149. “1910 census for H J Frainor (Trainor),” Newark Ward 5, Essex, New Jersey, electronic, ancestry.com, 10/28/2010, Year: 1910; Census Place: Newark Ward 5, Essex, New Jersey; Roll: T624_877; Page: 1A; Enumeration District: 35; Image: 904.
5150. “1930 US Census for James H Trainor,” Newark, Essex, New Jersey, electronic, Ancestry.com, 10/28/2010, Year: 1930; Census Place: Newark, Essex, New Jersey; Roll: 1336; Page: 8A; Enumeration District: 131; Image: 994.0.
5151. “World War 1 Draft Registration Card-James Henry Trainor,” 10/28/2010, Newark, Essex, New Jersey, Roll 1753729.
5152. “1930 US Census for Carl C Van Ness,” Montclair, Essex, New Jersey, electronic, Ancestry.com, 10/28/2010, Year: 1930; Census Place: Montclair, Essex, New Jersey; Roll: 1332; Page: 1A; Enumeration District: 520; Image: 350.0.
5153. “1880 US Census for Charles G Tillon (Tillou),” East Orange, Essex, New Jersey, electronic, ancestry.com, 12/19/2011, Year: 1880; Census Place: East Orange, Essex, New Jersey; Roll: 780; Family History Film: 1254780; Page: 473C; Enumeration District: 097; Image: 0207.
5154. Vital records of New Haven 1649-1850, Connecticut Society of the Order of The Founders and Patriots of America, Copyright 1917; Connecticut Society of the Order of The Founders and Patriots of America; Hartford, Connecticut , https://archive.org/stream/vitalrecordsofne01orde#page/n6/mode/1up/search/dodd, 7/23/2017.
5155. Charles Barney Whittelsey, updated by Willis Savage Whittlesey, III and Sarah Kimball whittlesey Benavidez, Genealogy of the Whittlesey-Whittelsey Family, Artistic Printing Co., Salt Lake City, Utah, 1992 (third edition), 1.
5156. Nick Eddy, “Condit genealogical inquiry,” 2/13/2021, Email files of David Condit.
5157. “Hannah Maria Condit 1846,” http://home.mtholyoke.edu/~dalbino/letters/women/hcondit.html, 2/13/2021, One Hundred Year Biographical Directory of Mount Holyoke College 1837-1937, Bulletin Series 30, no. 5; published and compiled by the Alumnae Association of Mount Holyoke College, South Hadley, Massachusetts.
5158. New Jersey Historical Society, Proceedings Commemorative of the Settlement of Newark, New Jersey on its Two Hundredth Anniversary, Newark; 1866, http://www.archive.org/details/proceedingscomme00newa.
Available in ebook form from several sources.
5159. “1875 New York State Census for Wm H Herrick,” Oswego, Oswego, New York, electronic, ancestry.com, 6/27/2014, "New York, State Census, 1875," index and images, (https://familysearch.org/pal:/MM9.1.1/VTDW-PKN : accessed 27 Jun 2014), Wm H Herrick, Oswego, Oswego, New York, United States; citing p. 9, line 22, State Library, Albany; FHL microfilm 857442.
5160. “1910 US Census for Wm H Herrick,” Wallace, Shoshone, Idaho, electronic, Ancestry.com, 12/22/2011, Year: 1910; Census Place: Wallace, Shoshone, Idaho; Roll: T624_227; Page: 1B; Enumeration District: 0257; Image: 785; FHL Number: 1374240.
5161. “1910 US Census for Herold Herrick,” New Rochelle Ward 2, Westchester, New York, electronic, Ancestry.com, 12/22/2011, Year: 1910; Census Place: New Rochelle Ward 2, Westchester, New York; Roll: T624_1091; Page: 11A; Enumeration District: 0084; Image: 804; FHL Number: 1375104.
5162. “1910 US Census for Ben E Burns,” Nashua Ward 2, Hillsborough, New Hampshire, electronic, Ancestry.com, 12/22/2011, Year: 1910; Census Place: Nashua Ward 2, Hillsborough, New Hampshire; Roll: T624_863; Page: 1A; Enumeration District: 0162; Image: 1050; FHL Number: 1374876.
5163. Protestant Cemetery, Sidon, al-Janub, Lebanon, 2/13/2021, Find-A-Grave, https://www.findagrave.com/cemetery/2680934/memori...cludeMaidenName=true.
5164. Anglo-American Cemetery, Beirut, Bayrut, Lebanon , 2/13/2021, Find-A-Grave, https://www.findagrave.com/cemetery/2479074/memori...cludeMaidenName=true.
5165. “Passport Application for Franklin E Hoskins,” Franklin E Hoskins, 5/22/1918, electronic, ancestry.com, Ancestry.com. U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.
5166. “Passport Application for Harold Boies Hoskins,” Harold Boies Hoskins, 6/10/1919, electronic, ancestry.com, Ancestry.com. U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007, 5/20/1921 applications.
5167. “1900 US Census for R Condit Eddy,” New Rochelle Ward 2, Westchester, New York, electronic, ancestry.com, 12/21/2011, Year: 1900; Census Place: New Rochelle Ward 2, Westchester, New York; Roll: T623_1176; Page: 11A; Enumeration District: 95.
5168. “Mary Pierson Eddy,” From Wikipedia, the free encyclopedia, https://en.wikipedia.org/wiki/Mary_Pierson_Eddy, 2/13/2021.
5169. Anglo-American Cemetery, Beirut, Bayrut, Lebanon , 2/13/2021, Find-A-Grave, https://www.findagrave.com/cemetery/2479074/memori...cludeMaidenName=true, Link from father.
5170. Protestant Cemetery, Sidon, al-Janub, Lebanon, 2/13/2021, Find-A-Grave, https://www.findagrave.com/cemetery/2680934/memori...cludeMaidenName=true, Link from father.
5171. C. A. Prettiman, “The Many Lives of William Alfred Eddy,” Princeton University Library, Electronic, The Princeton University Library Chronicle , WINTER 1992, Vol. 53, No. 2-(WINTER 1992), pp. 200-216, 2/13/2021.
5172. Protestant Cemetery, Sidon, al-Janub, Lebanon, 2/13/2021, Find-A-Grave, https://www.findagrave.com/cemetery/2680934/memori...cludeMaidenName=true, Says b. Beirut, Bayrut, Lebanon.
5173. “Passport Application for Jeannette Ives Hoskins,” Jeannette Ives Hoskins, 4/1/1920, electronic, ancestry.com, Ancestry.com. U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.
5174. “Passport Application for Clara Bradley Hoskins,” Clara Bradley Hoskins, 8/17/1915, electronic, ancestry.com, Ancestry.com. U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.
5175. “Passport Application for Harold Boies Hoskins,” Harold Boies Hoskins, 6/10/1919, electronic, ancestry.com, Ancestry.com. U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.
5176. “Condit-Powell,” Chicago Tribune, Chicago, Illinois, 12/6/1927, 35, electronic, Newspapers.com, 9/12/2021, https://www.newspapers.com/clip/85223514/condit-powell-marriage/.
5177. “New Jersey Births and Christenings, 1660-1980,” electronic, familysearch, 10/6/2011, for John Dayton Condit, Presbyterian Church, Hanover, Morris Co., New Jersey, film 982039, New Jersey-ODM.
5178. “1900 US Census for Mary L Kirk,” Chicago Ward 22, Cook, Illinois, electronic, ancestry.com, 12/22/2011, Year: 1900; Census Place: Chicago Ward 22, Cook, Illinois; Roll: T623_271; Page: 6B; Enumeration District: 660.
5179. “1870 US Census for Blackford Condit,” Terre Haute Ward 1, Vigo, Indiana, electronic, ancestry.com, 12/22/2011, Year: 1870; Census Place: Terre Haute Ward 1, Vigo, Indiana; roll: M593_366; Page: 385A; Image: 483; Family History Library Film: 545865.
5180. “1900 US Census for Blackford Corbett (Condit),” Harrison, Vigo, Indiana, electronic, Ancestry.com, 1/5/2019, Year: 1900; Census Place: Harrison, Vigo, Indiana; Page: 10; Enumeration District: 0114; FHL microfilm: 1240409.
5181. Highland Lawn Cemetery, Terre Haute, Vigo Co., Indiana, 7/1/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/85370/memorial...&lastName=Condit.
5182. “Blackford Condit,” Mike McCormick, Wabash Valley Profiles; Terre Haute Tribune-Star, Vigo County Historical Society. 1411 S 6th Street, Terre Haute, Indiana 47803. http://www.vigohistory.org, 4/22/2014, http://visions.indstate.edu:8888/cdm/ref/collection/vchs/id/252.
5183. “Blackford Master Filee,” Owner George Blackford, http://trees.ancestry.com/pt/person.aspx?tid=1720181&pid=-1898890256, 5/5/2008.
5184. “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, For son.
5185. “United States Deceased Physician File (AMA), 1864-1968,,” electronic, from familysearch.com, 11/1/2014, for Joseph Dayton Condit, "US Deceased Physician File (AMA), 1864-1968," images, (https://familysearch.org/pal:/MM9.3.1/TH-1961-3128...c=M6YC-3NG:353032801 : accessed 02 Nov 2014), Colton, John G-Conway, Herbert > image 964 of 2948; citing AMA, Chicago.
5186. “New York, New York, Extracted Marriage Index, 1866-1937,” electronic, ancestry.com, 1/5/2019, For Joseph D Condit and Katharine A Guernsey, m. 4/5/1904, Ancestry.com. New York, New York, Extracted Marriage Index, 1866-1937 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
5187. “1940 US Census for Dayton Condit,” Evanston, Cook, Illinois, electronic, Ancestry.com, 1/19/2019, Year: 1940; Census Place: Evanston, Cook, Illinois; Roll: m-t0627-00778; Page: 10B; Enumeration District: 16-179--.
5188. “Kentucky Deaths and Burials, 1843-1970,” electronic, from familysearch.com, 10/20/2011, for William Cutter Condit, Ashland, Boyd, Kentucky, Film # 1912908.
5189. rootsweb, “Kentucky Death Records,” http://vitals.rootsweb.ancestry.com/ky/death/search.cgi, 3/20/2014.
5190. Condit Family Records, currently in the possession of David Condit; previously in the possession of Norman I. Condit.
Family sheets collect for 1916 update of Condit genealogy, handwritten notes collected by Norman I. Condit, letters and genealogy sheets submitted by individuals to the Condit Family Association. These items collected since approximately 1885 and maintained by Condit and Cousins following the demise of the Condit Family Association. says b. 1752.
5191. Ancestors and Descendants of Lewis Ross Freeman, Based partially on the-work of Freeman Worth Gardner and Willis Freeman by Patty Barthell Myers, Penobscot Press, 1995, 43, 9/8/2010, Digital Collections of the Family History-Archives, LDS church., based on death and gravestone “in 89th year”.
5192. Kentucky Advocate, Danville, Kentucky, 8/5/1915, 4, electronic, Newspapers.com, 9/11/2021, https://www.newspapers.com/clip/85170942/waggener-condit-marriage/.
5193. “1920 US Census for Condit W Dibble,” North Adams Ward 1, Berkshire, Massachusetts, electronic, Ancestry.com, 10/28/2011, Year: 1920;Census Place: North Adams Ward 1, Berkshire, Massachusetts; Roll: T625_681; Page: 1B; Enumeration District: 31; Image: 119.
5194. “Vermont Birth Records, 1909-2008,” 10/28/2011, Bennington, Bennington Co., Vermont, electronic, ancestry.com, for Condit Hewat Dibble and Ann Hewat Dibble.
5195. “Marriages from -"The Sentinel of Freedom" Newark, New Jersey, 1796 ~ 1809,” Eleanor B. Welcher, http://www.rootsweb.ancestry.com/~njpchsgc/new/sentinel_freedom.htm, 8/23/2012, 1800 Jan 21 PIERSON, Jabez Capt. to Polly HARRISON both of Orange by Rev. Mr. Chapman.
5196. “1900 Census for Philip H Harrison,” Newark Ward 11, Essex, New Jersey, electronic, Ancestry.com, 10/30/2010, Year: 1900; Census Place: Newark Ward 11, Essex, New Jersey; Roll: T623_965; Page: 8B; Enumeration District: 107.
5197. “1850 Census for Josiah W Crane,” Bloomfield, Essex, New Jersey, electronic, Ancestry.com, 10/30/2010, Year: 1850; Census Place: Bloomfield, Essex, New Jersey; Roll: M432_449; Page: 166A; Image: 339.
5198. “1930 US Census for Kenneth H Condit,” Princeton, Mercer, New Jersey, electronic, Ancestry.com, 12/29/2017, Year: 1930; Census Place: Princeton, Mercer, New Jersey; Roll: 1362; Page: 10A; Enumeration District: 0100; FHL microfilm: 2341097.
5199. “1940 US Census for Kenneth Condit,” Princeton, Mercer, New Jersey-, electronic, Ancestry.com, 12/29/2017, Year: 1940; Census Place: Princeton, Mercer, New Jersey; Roll: T627_2357; Page: 16B; Enumeration District: 11-61.
5200. “Obituary CONDIT-Marjorie Walbridge,” New York Times; New York, New York, 8/8/1963, ancestry.com; New York Times (1857-Current file).
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