Sources
Sources
5001. Gordon Harrower Jr, anitaharrower@netzero.net, “FW: CDR James Parker,” 4/22/2008, email files of David Condit.
5002. “Elizabeth Frelinghuysen Dies; Active in Historical Societies,” New York Times, april 30, 1983.
5003. “Harrower-Frellinghuysen,” New York Times, New York, New York, Thursday, 2/18/1937, 24, electronic, New York Times archives.
Mr. and Mrs. Ronald T. Lyman of 39 Beacon Street, Boston, have announced here the engagement of their daughter, Mrs. Elizabeth Lyman Harrower of 136 East Sixtyseventh Street, this city, to Frederick Frelinghuysen of Elberon, N. J.
5004. “Harrower-Frellinghuysen,” New York Times, New York, New York, Thursday, 3/4/1937, 20, electronic, New York Times archives.
Mrs. Elizabeth Van C. Lyman Harrower of New York was married to Frederick Frelinghuysen of Mill House, Elberon, N. J., at the Beacon Street House of the bride's parents, Mr, and Mrs. Ronald T. Lyman, today
5005. ancestry.com, “New York Passenger Lists, 1820-1957,” http://search.ancestry.com/iexec/?htx=View&r=a...=&pid=2005244354, viewed 6/7/2010.
5006. ancestry.com, “New York Passenger Lists, 1820-1957,” http://search.ancestry.com/iexec/?htx=View&r=a...=&pid=2014000040, viewed 6/7/2010.
5007. “Vermont Certificate of Death,” 5/21/2002, Woodstock, Vermont, 02-001900, electronic, ancestry.com.
5008. “G. G. Frelinghuysen Weds Russian Girl.”
G. G. FRELINGHUYSEN WEDS RUSSIAN GIRL :Anne de $molianinoff, Daughter of Former Grand Master of Imperial Court, His Bride.. (1934, December 14). New York Times (1923-Current file),30.  Retrieved June 7, 2010, from ProQuest Historical Newspapers The New York Times (1851 - 2006). (Document ID: 93660615).
5009. “Obtains Decree in Reno.”
Special to THE NEW YORK TIMES..  (1938, June 7). OBTAINS DECREE IN RENO :Former Anne de Smolianinof Divorces G. G. Frelinghuysen. New York Times (1923-Current file),p. 4.  Retrieved June 7, 2010, from ProQuest Historical Newspapers The New York Times (1851 - 2006). (Document ID: 96829210).
5010. “CONSTANCE KINNEY IS WED IN RED BANK.”
Special to THE NW YOEK TIME8..  (1935, May 12). I-CONSTANCE KINNEY IS WED IN RED BANK :Married at Mother's Home to Ralph Clayton Draper of 'California Family. TWO SISTERS ATTEND 'HER She Wears Gown of Pale Green Chiffon -- Best Man at Ceremony is Bruce Brodie.. New York Times (1923-Current file),N6.  Retrieved June 7, 2010, from ProQuest Historical Newspapers The New York Times (1851 - 2006). (Document ID: 94606560).
5011. “1900 US Census for Andrew Kirkphorick (Andrew J Kirkpatrick),” Pittsburgh Ward 26, Allegheny, Pennsylvania, electronic, Ancestry.com, 4/4/2016, Year: 1900; Census Place: Pittsburgh Ward 26, Allegheny, Pennsylvania; Roll: 1363; Page: 14B; Enumeration District: 0284; FHL microfilm: 1241363.
5012. “1910 US Census for Mae B. Kirkpatrick,” Pittsburgh Ward 14, Allegheny, Pennsylvania, electronic, Ancestry.com, 4/4/2016, Year: 1910; Census Place: Pittsburgh Ward 14, Allegheny, Pennsylvania; Roll: T624_1304; Page: 13A; Enumeration District: 0467; FHL microfilm: 1375317-.
5013. “1910 Census for George H Verity,” Burnett, Pottawatomie, Oklahoma, electronic, Ancestry.com, 9/30/2010, Year: 1910; Census Place: Burnett, Pottawatomie, Oklahoma; Roll T624_1271; Page: 4A; Enumeration District: 203; Image: 356.
5014. “1870 US Census for Jephtha Tompkins,” Montville, Morris, New Jersey, electronic, ancestry.com, 4/28/2013, Year: 1870; Census Place: Montville, Morris, New Jersey; Roll: M593_877; Page: 214B; Image: 433; Family History Library Film: 552376.
5015. “1900 US Census for Japtha W Tompkins,” Hanover, Morris, New Jersey, electronic, Ancestry.com, 4/28/2013, Year: 1900; Census Place: Hanover, Morris, New Jersey; Roll: 987; Page: 1A; Enumeration District: 0056; FHL microfilm: 1240987.
5016. “Joseph Jones Bible,” Family Bible, 1828, On 4/25/1905 the bible was in the possession of Mrs. Condit Munn, 18 Munn Ave, East Orange, New Jersey, handwritten copy of Bible information in Cardboard bound Notebook titled “Book #1 of Jotham H. Condit” inserted at page 408.
5017. “1860 US Census for Stephen W Tichenor,” Orange Ward 3, Essex, New Jersey, electronic, Ancestry.com, 7/31/2011, Year: 1860; Census Place: Orange Ward 3, Essex, New Jersey; Roll: M653_690; Page: 363; Image: 549; Family History Library Film: 803690.
5018. “1920 US Census for Earl Harrington,” Schenectady Ward 12, Schenectady, New York, electronic, Ancestry.com, 8/22/2011, Year: 1920;Census Place: Schenectady Ward 12, Schenectady, New York; Roll: T625_1263; Page: 9B; Enumeration District: 183; Image: 355.
5019. “1930 US Census for Earl M Harrington,” Wethersfield, Hartford, Connecticut, electronic, Ancestry.com, 8/22/2011, Year: 1930; Census Place: Wethersfield, Hartford, Connecticut; Roll: 268; Page: 14A; Enumeration District: 237; Image: 730.0.
5020. “Betsy Rubel Descent.doc,” Betsy Rubel, 8/24/2011, electronic.
5021. “Collection of Essex County, New Jersey families, 1600-1900,” Gardner, Charles Carroll, 1883-1960 (Main Author), Smith 849579, Morris 848909, 7/16/2015, Family HIstory Library, Salt Lake City, Utah.
5022. “1850 US Census for Samuel Ball,” Jersey, Licking, Ohio, electronic, Ancestry.com, 4/29/2017, Year: 1850; Census Place: Jersey, Licking, Ohio; Roll: M432_702; Page: 220A; Image: 448.
5023. Jersey Universalist Church Cemetery, Pataskala. Licking Co., Ohio, 4/29/2017, “find-a-grave,” for Christianna Levina Dickerson Beem Ball, https://www.findagrave.com/cgi-bin/fg.cgi?page=gr&...421&ref=acom.
5024. Jersey Presbyterian Cemetery, Jersey. Licking Co., Ohio, 4/29/2017, “find-a-grave,” for Dickerson Family, https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...amp;GScid=169234&;.
5025. “1850 US Census for Amos C Gould,” Caldwell, Essex, New Jersey, electronic, Ancestry.com, 9/26/2011, Year: 1850; Census Place: Caldwell, Essex, New Jersey; Roll: M432_449; Page: 84A; Image: 176.
5026. “1900 US Census for Thomas Gould,” Ventura, Ventura, California, electronic, ancestry.com, 9/26/2011, Year: 1900; Census Place: Ventura, Ventura, California; Roll: T623_116; Page: 1B; Enumeration District: 171.-.
5027. “1910 US Census for Thomas Gould,” Ventura, Ventura, California, electronic, Ancestry.com, 9/26/2011, Year: 1910; Census Place: Ventura, Ventura, California; Roll: T624_111; Page: 8B; Enumeration District: 0220; Image: 1398; FHL Number: 1374124.
Living with William and Mary Cook.
5028. “1920 US Census for Thomas Gould and Thomas Gould Jr.,” Ventura, Ventura, California, electronic, Ancestry.com, 9/26/2011, Year: 1920;Census Place: Ventura, Ventura, California; Roll: T625_154; Page: 12A; Enumeration District: 276; Image: 623.
5029. “1930 US Census for Thomas Gould,” Ventura, Ventura, California, electronic, Ancestry.com, 9/26/2011, Year: 1930; Census Place: Ventura, Ventura, California; Roll: 227; Page: 8B; Enumeration District: 25; Image: 808.0.
5030. “1930 US Census for Thomas Gould Jr,” Ventura, Ventura, California, electronic, Ancestry.com, 9/26/2011, Year: 1930; Census Place: Ventura, Ventura, California; Roll: 227; Page: 2A; Enumeration District: 31; Image: 1041.0.-.
5031. “New Jersey Births and Christenings, 1660-1980,” electronic, Family search.org, 6/8/2020, Various records for surname Condit, New Jersey.
5032. “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.
5033. “1880 US Census for Alfred Meeker,” Orange, Essex, New Jersey, electronic, Ancestry.com, 1/27/2012, Year: 1880; Census Place: Orange, Essex, New Jersey; Roll: 780; Family History Film: 1254780; Page: 115C; Enumeration District: 108; Image: 0686.
5034. “Deceased Name: Aimee L. Condit,” Chicago Tribune (IL) , December 29, 1952.
5035. “Historical Vital Records, The New York City Municipal Archives: Deaths,” Bronx, Bronx Co., New York, See text, electronic, historicalvitalrecords.yc.gov, See text.
5036. “Michigan Death Certificate for Emma Jane Cook,” 12/14/1932, Detroit, Wayne Co., Michigan, 300484, electronic, https://michiganology.org/uncategorized/IO_1fd0baf8-44c2-46af-91f7-56efc847a173/, Michiganology.org.
5037. Wikipedia, “Horace Brown (athlete),” http://en.wikipedia.org/wiki/Horace_Brown_(athlete), viewed 10/6/2010.
5038. “Card file of Original Members of the Condit Association,” About 1906, 3 x 5 Cards, Says b. 21 May 1841.
These appear to be original cards written at commencement of the Condit Association.
5039. “1900 US Census for Lewis H Condit,” East Orange Ward 2, Essex, New Jersey , electronic, Ancestry.com, 6/19/2023, Year: 1900; Census Place: East Orange Ward 2, Essex, New Jersey; Roll: 968; Page: 1; Enumeration District: 0172.
5040. “1910 U.S. Census for Louis H Condit,” East Orange Ward 2, Essex, New Jersey, electronic, Ancestry.com, 6/19/2023, Year: 1910; Census Place: East Orange Ward 2, Essex, New Jersey; Roll: T624_882; Page: 9a; Enumeration District: 0163; FHL microfilm: 1374895.
5041. Karen Condit, “Re: Ancestry Information Request,” 6/15/2023, Email files of David Condit.
I saw your information on Condit family rubbings and I would be interested to learn more. I am the daughter of Robert Condit and the granddaughter of Louis Condit.

Looking forward to hearing from you,
Karen Condit
————
Robert Condit, born 7-12-1933
Louis Henry Condit Jr, born 3-27-1889 wife Hazel Drew
Louis Henry Condit, born 7-4-1858, wife Lillie Van Riper
Abial Morris Condit, born 10-24-1816, wife Charlotte Williams
Aaron Condit, born 6-27-1788, wife Lydia Harrison
Daniel Condit, born 10-13-1756, wife Mary M Dodd
Samuel Condict Jr born 1-13-1729, wife unknown
5042. “1880 US Census for A Morris Condit,” Orange, Essex, New Jersey, electronic, Ancestry.com, 3/12/2015, Year: 1880; Census Place: Orange, Essex, New Jersey; Roll: 780; Family History Film: 1254780; Page: 59B; Enumeration District: 106; Image: 0575.
5043. “U.S., Sons of the American Revolution Membership Applications, 1889-1970,” Benjamin Vincent Harrison, 9/19/1909, elecronic, ancestry.com, SAR Membership Number #21290, New Jersey #740.
5044. “1860 US Census for Daniel Harrison,” Bloomfield, Essex, New Jersey, electronic, Ancestry.com, 9/18/2014, Year: 1860; Census Place: Bloomfield, Essex, New Jersey; Roll: M653_690; Page: 178; Image: 184; Family History Library Film: 803690.
5045. “1880 US Census for D V Harrison,” Mont Clair, Essex, New Jersey, electronic, Ancestry.com, 9/18/2014, Year: 1880; Census Place: Mont Clair, Essex, New Jersey; Roll: 780; Family History Film: 1254780; Page: 36D; Enumeration District: 105; Image: 0531.
5046. “1900 US Census for David V (Daniel V) Harrison,” Montclair Ward 2, Essex, New Jersey, electronic, Ancestry.com, 9/18/2014, Year: 1900; Census Place: Montclair Ward 2, Essex, New Jersey; Roll: 970; Page: 15B; Enumeration District: 0206; FHL microfilm: 1240970.
5047. Pam Neill, “Harrisons of NJ,” 9/18/2014, email files of David Condit.
5048. “1910 US Census for Augustus S Hamson (Harrison),” Montclair Ward 2, Essex, New Jersey, electronic, ancestry.com, 9/18/2014, Year: 1910; Census Place: Montclair Ward 2, Essex, New Jersey; Roll: T624_883; Page: 6B; Enumeration District: 0194; FHL microfilm: 1374896.
5049. “Card file of Original Members of the Condit Association,” About 1906, 3 x 5 Cards, Date possibly wrong.
These appear to be original cards written at commencement of the Condit Association.
5050. Calvary Baptist Church, Littleville, Colbert Co., Alabama, 4/15/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2497372&;, for mother.
5051. “California, County Marriages, 1850-1952,” digital images, From FamilySearch Internet (www.familysearch.org), 1/5/2015, for Waller L Kaufmann and Nellie Clapp, 7/13/1918, Orange Co., California, "California, County Marriages, 1850-1952," (https://familysearch.org/pal:/MM9.1.1/K8DV-NDZ : accessed 6 January 2015), Waller L Kaufmann and Nellie Ethel Clapp, 13 Jul 1918; citing Orange, CA, US, county courthouses, CA; FHL microfilm 1,290,110.
5052. “1900 US Census for Rosa Clapp,” Township 5, Santa Barbara, California, electronic, Ancestry.com, 1/4/2015, Year: 1900; Census Place: Township 5, Santa Barbara, California; Roll: 110; Page: 11A; Enumeration District: 0158; FHL microfilm: 1240110.
5053. Calvary Baptist Church, Littleville, Colbert Co., Alabama, 4/15/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2497372&;, for brother-in-law.
5054. “1910 US Census for Austin Leake,” Bay Head, Ocean, New Jersey, electronic, Ancestry.com, 10/29/2011, Year: 1910; Census Place: Bay Head, Ocean, New Jersey; Roll: T624_903; Page: 1A; Enumeration District: 0119; Image: 534; FHL Number: 1374916.-.
5055. “1870 US Census for Austin Leak,” Pleasant Valley, Dutchess, New York, electronic, ancestry.com, 10/29/2011, Year: 1870; Census Place: Pleasant Valley, Dutchess, New York; Roll: M593_926; Page: 444A; Image: 256; Family History Library Film: 552425.
5056. “1880 US Census for Austin Leake,” New York City, New York, New York, electronic, ancestry.com, 10/29/2011, Year: 1880; Census Place: New York City, New York, New York; Roll: 871; Family History Film: 1254871; Page: 134A; Enumeration District: 112; Image: 0764.-.
5057. “1900 US Census for Austin Leake,” Manhattan, New York, New York, electronic, ancestry.com, 10/29/2011, Year: 1900; Census Place: Manhattan, New York, New York; Roll: T623_1082; Page: 5B; Enumeration District: 45.
5058. “Card file of Original Members of the Condit Association,” About 1906, 3 x 5 Cards, Says d. Jersey City.
These appear to be original cards written at commencement of the Condit Association.
5059. “1855 New York State Census for H P Leake,” E.D. 5, Ward 8, New York City, New York, New York, electronic, familysearch.org, 6/26/2014, "New York, State Census, 1855," index and images, (https://familysearch.org/pal:/MM9.1.1/K673-7J8 : accessed 26 Jun 2014), H P Leake, E.D. 5, Ward 8, New York City, New York, New York, United States; citing Secretary of State; FHL microfilm 1018655.
5060. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 23 Jan 1861.
5061. “Morris County, NJ Surrogate Court,” Morris Co., New Jersey Courts, http://e-probate.com.fern.arvixe.com/MorrisSearch/DisplaySearchCriteria.aspx, This indicates there are probate records at the Morris Co., New Jersey courthouse., 8/21/2014, says 1/15/1923.
5062. “1900 US Census for Frederick A Condit,” Newark Ward 4, Essex, New Jersey , electronic, Ancestry.com, 3/17/2022, Year: 1900; Census Place: Newark Ward 4, Essex, New Jersey; Roll: 963; Page: 5; Enumeration District: 0035; FHL microfilm: 1240963.
5063. “1905 New York State Census for Dixon Condit and Leonard Condit,” Greenburgh, Westchester, New York, electronic, ancestry.com, 3/17/2022, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 02 E.D. 08; City: Greenburgh; County: Westchester.
Orphans home
5064. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 7 Oct 1874.
5065. “1920 census for Lenard (Leonard) Condit,” Syracuse Ward 3, Onondaga, New York, electronic, ancestry.com, 9/26/2010, Year: 1920;Census Place: Syracuse Ward 3, Onondaga, New York; Roll T625_1247; Page: 4A; Enumeration District: 124; Image: 472.
5066. “1900 census for Frederick A Condit,” Newark Ward 4, Essex, New Jersey, electronic, ancestry.com, 9/26/2010, Year: 1900; Census Place: Newark Ward 4, Essex, New Jersey; Roll T623_963; Page: 5B; Enumeration District: 35.
5067. “1930 US Census for Timothy B. Grimes,” Syracuse, Onondaga, New York, electronic, Ancestry.com, 9/26/2010, Year: 1930; Census Place: Syracuse, Onondaga, New York; Roll 1626; Page: 10B; Enumeration District: 29; Image: 660.0.
5068. “Historical Vital Records, The New York City Municipal Archives: Marriages,” Manhattan, New York Co., New York, See text, electronic, historicalvitalrecords.yc.gov, See text, Marriage records show middle name as Dixson.
5069. “Historical Vital Records, The New York City Municipal Archives: Births,” Manhattan, New York Co., New York, See text, electronic, historicalvitalrecords.yc.gov, See text, Birth records show middle name as Dickson.
5070. “1920 US Census for Samuel D Condit,” Amherst, Hampshire, Massachusetts, electronic, ancestry.com, 3/17/2022, Year: 1920; Census Place: Amherst, Hampshire, Massachusetts; Roll: T625_704; Page: 6B; Enumeration District: 138.
5071. “1940 US Census for Samuel D Condit,” New Haven, New Haven, Connecticut, electronic, ancestry.com, 3/17/2022, Year: 1940; Census Place: New Haven, New Haven, Connecticut; Roll: m-t0627-00539; Page: 9A; Enumeration District: 11-1.
5072. “Samuel D. Condit,” The Tampa Tribune, Tampa, Florida, 2/2/1953, 2.
5073. “Massachusetts State Vital Records, 1841-1920,” electronic, Familysearch.org, 3/17/2022, For Samuel Dixon Condit and Anna Mitchell, m. 4/12/1917, Hartford, Connecticut, "Massachusetts State Vital Records, 1841-1920", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:23Y5-4CJ : 1 September 2021), Samuel Dixon Condit and Anna Mitchell, 1917.
5074. Oak Grove Cemetery, Springfield, Hampden Co., Massachusetts, 3/17/2022, Find-A-Grave, https://www.findagrave.com/memorial/154618554/anna-m-condit.
5075. “Massachusetts State Vital Records, 1841-1920,” electronic, Familysearch.org, 3/17/2022, See text, See text, See text.
5076. “Card file of Original Members of the Condit Association,” About 1906, 3 x 5 Cards, Says b. 1879.
These appear to be original cards written at commencement of the Condit Association.
5077. Cynthia Atwood, ckatwood2@verizon.net, “Re: Condits and Cousins Info,” 6/14/2009, email files of David Condit.
5078. “Card file of Original Members of the Condit Association,” About 1906, 3 x 5 Cards, Says b. 6 Aug 1887.
These appear to be original cards written at commencement of the Condit Association.
5079. Francis Bazley Lee, compiler, Genealogical and Memorial History of the State of New Jersey, copy in my possession, New York, Lewis Historical Publishing Co., 1910, page 1049.
5080. Francis Bazley Lee, compiler, Genealogical and Memorial History of the State of New Jersey, copy in my possession, New York, Lewis Historical Publishing Co., 1910, page 1048.
5081. “Card file of Original Members of the Condit Association,” About 1906, 3 x 5 Cards, Says b. 1857.
These appear to be original cards written at commencement of the Condit Association.
5082. “Josephine E. Wunnenberg,” Amesbury News (MA); August 8, 2008; , 8/8/2008, 11.
5083. “Deceased Name: Elinor J. Condit,” Star-Ledger, The (Newark, NJ) -, January 17, 2012, 13.
5084. “Deceased Name: CONDIT, NORMAN EDEL,” Hartford Courant, The (CT) , August 1, 2000, B6.
5085. “Connecticut, Marriage Index, 1959-2012,” For Norman E Condit and Mary Ann Meucci, 5/6/1988, Newington, Hartford, Connecticut, Ancestry.com, electronic, Ancestry.com. Connecticut, Marriage Index, 1959-2012 [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2003.--, Connecticut. 1959-77 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health, 5/28/2018.
5086. “1910 U.S. Census for C C Brown,” Bernards, Somerset, New Jersey, electronic, Ancestry.com, 1/20/2021, Year: 1910; Census Place: Bernards, Somerset, New Jersey; Roll: T624_907; Page: 3B; Enumeration District: 0109; FHL microfilm: 1374920.
5087. Condit Family Records, currently in the possession of David Condit; previously in the possession of Norman I. Condit.
Family sheets collect for 1916 update of Condit genealogy, handwritten notes collected by Norman I. Condit, letters and genealogy sheets submitted by individuals to the Condit Family Association. These items collected since approximately 1885 and maintained by Condit and Cousins following the demise of the Condit Family Association. Ruth W. Brown story.
5088. “BIOGRAPHIES OF THE DESCENDANTS of DAVID BROWN (1801-1841),” Researched by Horace Hallock Brown, Norman P. Brown, 1990, electronic, 6/26/2017.
5089. “BIOGRAPHIES OF THE DESCENDANTS of DAVID BROWN (1801-1841),” Researched by Horace Hallock Brown, Norman P. Brown, 1990, electronic, 6/26/2017, Shows transcript of marriage.
5090. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, Says Round Lake, New York.
5091. “U.S., Obituary Collection, 1930-Current,” For William Russ Meigs, b. 11/21/1921, d. 6/6/2010, Danville, Virginia, Ancestry.com, 2/18/2022, Daily News; Publication Date: 22/ Jun/ 2010; Publication Place: Eden, North Carolina, USA; URL: http://www.legacy.com/obituaries/godanriver/obitua...y&pid=143703880-.
5092. “Seeking Michigan-Death Records, 1921-1952,” Michigan Dept of Health, for Silas Condit, https://michiganology.org/uncategorized/IO_5a13c769-e76d-4f02-99d4-2f446072e341/, 3/18/2015.
5093. “1850 census for Mary G Condit,” Harrison, Hudson, New Jersey, electronic, Ancestry.com, 9/27/2010, Year: 1850; Census Place: Harrison, Hudson, New Jersey; Roll M432_452; Page: 191B; Image: 33.
Lyman 28
Hiram 26
Clarrisa 50
Emila 17
Lovica 31
5094. “1860 US Census for Mary G Condit,” Harrison, Hudson, New Jersey, electronic, Ancestry.com, 12/30/2020, Year: 1860; Census Place: Eastern District, Marion, Alabama; Page: 710; Family History Library Film: 803016-.
5095. “1940 US Census for Andrew Kirkpatrick,” New Rochelle, Westchester, New York, electronic, Ancestry.com, 4/4/2016, Year: 1940; Census Place: New Rochelle, Westchester, New York; Roll: T627_2810; Page: 9A; Enumeration District: 60-229B.
5096. “New Hampshire, Marriage Records Index, 1637-1947,” for Andrew Kirkpatrick and Alice Harriet Mason, 7/28/1926, Keene, New Hampshire, Ancestry.com, electronic, Ancestry.com. New Hampshire, Marriage Records Index, 1637-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011, New Hampshire Bureau of Vital Records. “Marriage Records.” New Hampshire Bureau of Vital Records and Health Statistics, Concord.-, 4/4/2016.
5097. “Kathleen McKusick Condit to Norman I. Condit,” 5/19/1994, Condit files.
5098. Charles E. McKusik, The Descendants of John McKusick and Mary Barker 1739-1993, McKusick Family association, Penobscot Press.
5099. “1900 US Census for Augustus Harrison,” Newark Ward 11, Essex, New Jersey, electronic, Ancestry.com, 9/18/2014, Year: 1900; Census Place: Newark Ward 11, Essex, New Jersey; Roll: 965; Page: 3B; Enumeration District: 0107; FHL microfilm: 1240965.
5100. “Certificate of Death for Samuel Morris Dodd,” 4/26/1938, Swarthmore, Delaware Co., Pennsylvania, 43605, 17, electronic, ancestry.com, 6/30/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
5101. “1940 US Census for Mary P Dodd,” Swarthmore, Delaware, Pennsylvania, electronic, Ancestry.com, 12/8/2018, Year: 1940; Census Place: Swarthmore, Delaware, Pennsylvania; Roll: m-t0627-03496; Page: 16A; Enumeration District: 23-169--.
5102. Angelique O'Brien, “Condits and Cousins Information,” 10/28/2016, email files of David Condit.
5103. Early Germans of New Jersey; Their History, Churches and Genealogies, Theodore Frelinghuysen Chambers, Mr. Frank E. Everett, Dover, N.J. : Dover Printing Company; 1895, 11/4/2016, https://archive.org/stream/earlygermansofne00cham/...sofne00cham_djvu.txt.
5104. “1930 US Census for William U Roulette,” Hagerstown, Washington, Maryland, electronic, Ancestry.com, 10/23/2011, Year: 1930; Census Place: Hagerstown, Washington, Maryland; Roll: 881; Page: 13A; Enumeration District: 18; Image: 118.0.
5105. “1850 US Census for Themothy W Mulford,” Orange, Essex, New Jersey, electronic, ancestry.com, 1/27/2012, Year: 1850; Census Place: Orange, Essex, New Jersey; Roll: M432_449; Page: 202A; Image: 412.
5106. “Card file of Original Members of the Condit Association,” About 1906, 3 x 5 Cards, Says d. 24 Jan 1912.
These appear to be original cards written at commencement of the Condit Association.
5107. Brigadier General A.F. Munn (1818-1891(, Cardboard bound Notebook, handwritten, 122, says b. 12/22/1831.
5108. Brigadier General A.F. Munn (1818-1891(, Cardboard bound Notebook, handwritten, 122, says b. 6/4/1835.
5109. Charles Henry Cory, James Cory and Susan Mulford, Hub Print Co.; Union City, Indiana; 1922, 5/6/2012 on ancestry.com.
5110. Prospect Hill Cemetery, Caldwell, Essex Co., New Jersey, 7/5/2012, Joseph A Schiffenhaus Jr., Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=100175&;.
5111. “Card file of Original Members of the Condit Association,” About 1906, 3 x 5 Cards, Says b. Rosalind.
These appear to be original cards written at commencement of the Condit Association.
5112. “1910 census for Adelbert Giles,” Lapeer Ward 1, Lapeer, Michigan, electronic, ancestry.com, 11/26/2010, Year: 1910; Census Place: Lapeer Ward 1, Lapeer, Michigan; Roll: T624_659; Page: 1B; Enumeration District: 45; Image: 855.
5113. “1920 census for Delbert J. Giles,” East Orange Ward 4, Essex, New Jersey, electronic, ancestry.com, 11/26/2010, Year: 1920;Census Place: East Orange Ward 4, Essex, New Jersey; Roll: T625_1029; Page: 2B; Enumeration District: 45; Image: 1049.
5114. “1930 US Census for Belle W Giles,” Maplewood, Essex, New Jersey, electronic, Ancestry.com, 11/26/2010, Year: 1930; Census Place: Maplewood, Essex, New Jersey; Roll: 1331; Page: 5B; Enumeration District: 501; Image: 1034.0.
5115. “Card file of Original Members of the Condit Association,” About 1906, 3 x 5 Cards, Says b. 1875.
These appear to be original cards written at commencement of the Condit Association.
5116. Condit Family Records, currently in the possession of David Condit; previously in the possession of Norman I. Condit.
Family sheets collect for 1916 update of Condit genealogy, handwritten notes collected by Norman I. Condit, letters and genealogy sheets submitted by individuals to the Condit Family Association. These items collected since approximately 1885 and maintained by Condit and Cousins following the demise of the Condit Family Association. Obit.
5117. “Deceased Name: Virginia Condit - Spokane,” Spokesman-Review, The (Spokane, WA) , February 23, 1998, B5.
5118. John Clark, A. B., The Descendants of Hugh Clark of Watertown, Mass. 1640-1866, Boston, printed for the Author, 1866, 5/26/2014, ancestry.com, electronic, 117-118.
5119. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, Says d. 26 Feb 1853.
5120. “1855 New York State Census for Silas Condit,” Brooklyn City, Ward 6, Kings, New York, electronic, ancestry.com, 12/30/2020, Ancestry.com. New York, U.S., State Census, 1855 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. .
Years in the county for all of them is 23 years
5121. “1860 Census for Sylas Cndet (Silas Condit),” Brooklyn Ward 6 District 3, Kings, New York, electronic, ancestry.com, 9/27/2010, Year: 1860; Census Place: Brooklyn Ward 6 District 3, Kings, New York; Roll M653_766; Page: 852; Image: 418; Family History Library Film: 803766.
5122. “1880 US Census for Silas Condit,” Chicago, Cook, Illinois, electronic, Ancestry.com, 6/24/2020, Year: 1880; Census Place: Chicago, Cook, Illinois; Roll: 188; Page: 23B; Enumeration District: 040.
5123. “1900 US Census for Silas I Condit,” Emmett, Calhoun, Michigan, electronic, Ancestry.com, 6/24/2020, Year: 1900; Census Place: Emmett, Calhoun, Michigan; Page: 2; Enumeration District: 0046; FHL microfilm: 1240705.
5124. “Seeking Michigan-Death Records, 1921-1952,” Michigan Dept of Health, for Silas Condit, https://michiganology.org/uncategorized/IO_5a13c769-e76d-4f02-99d4-2f446072e341/, 3/18/2015, Says b. 1823.
5125. “1850 census for Mary G Condit,” Harrison, Hudson, New Jersey, electronic, Ancestry.com, 9/27/2010, Year: 1850; Census Place: Harrison, Hudson, New Jersey; Roll M432_452; Page: 191B; Image: 33., Says b. 1832.
Lyman 28
Hiram 26
Clarrisa 50
Emila 17
Lovica 31
5126. “1855 New York State Census for Silas Condit,” Brooklyn City, Ward 6, Kings, New York, electronic, ancestry.com, 12/30/2020, Ancestry.com. New York, U.S., State Census, 1855 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. , Says b. 1829.
Years in the county for all of them is 23 years
5127. “1860 Census for Sylas Cndet (Silas Condit),” Brooklyn Ward 6 District 3, Kings, New York, electronic, ancestry.com, 9/27/2010, Year: 1860; Census Place: Brooklyn Ward 6 District 3, Kings, New York; Roll M653_766; Page: 852; Image: 418; Family History Library Film: 803766., Says b. Abt 1830.
5128. “1880 US Census for Silas Condit,” Chicago, Cook, Illinois, electronic, Ancestry.com, 6/24/2020, Year: 1880; Census Place: Chicago, Cook, Illinois; Roll: 188; Page: 23B; Enumeration District: 040, Says b. 1834.
5129. “1900 US Census for Silas I Condit,” Emmett, Calhoun, Michigan, electronic, Ancestry.com, 6/24/2020, Year: 1900; Census Place: Emmett, Calhoun, Michigan; Page: 2; Enumeration District: 0046; FHL microfilm: 1240705, Says b. Jun 1828.
5130. “Civil War Pension Application for Silas Condit,” on file with the National Archives, Washington, DC.
5131. “Chicago, Illinois City Directory,” Chicago, Illinois, 1869, 189, electronic, footnote.com.
Elizabeth Condit, wid. Silas, r. 89 S. Desplaines, Chicago
5132. “California Death Index, 1940-1997 for Charles Morse,” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2000. Original data: State of California. California Death Index, 1940-199.
5133. “1850 Census for James Longcor,” Starkey, Yates, New York, electronic, Ancestry.com, 9/27/2010, Year: 1850; Census Place: Starkey, Yates, New York; Roll M432_618; Page: 142B; Image: 288.
5134. “1880 Census for Silas Condit,” Chicago, Cook, Illinois, electronic, Ancestry.com, 9/26/2010, Year: 1880; Census Place: Chicago, Cook, Illinois; Roll 188; Family History Film: 1254188; Page: 23B; Enumeration District: 40; Image: 0048.
5135. “1900 Census for Silas I Condit,” Emmett, Calhoun, Michigan, electronic, Ancestry.com, 9/26/2010, Year: 1900; Census Place: Emmett, Calhoun, Michigan; Roll T623_705; Page: 2A; Enumeration District: 46.
5136. Ben Morse, “Silas Condit and Mary E. Morse,” 9/27/2010, email files of David Condit.
5137. Annual Report of the Adjutant-General of the State of New York for the Year 1898., Wynkoop Hallenbeck Crawford Co., State Printers, New York and Albany, 1899, Serial No. 17; page 24.
Registers of the First, Second, Third, fourth, Fifth, and Fifth Veteran Infantry. First Infantry available at web link 1st NY Infantry Regiment
5138. Ben Ward, “Condit Family Line,” 11/24/2020, Email files of David Condit.
I ran across your site in going through some boxes and thought I would share some of what we have.

Please see attached. 

-Ben Ward, CPA
(509) 434-6934
5139. “1860 US Census for George H Ward,” Belleville, Essex, New Jersey, electronic, Ancestry.com, 11/25/2020, Year: 1860; Census Place: Belleville, Essex, New Jersey; Page: 314; Family History Library Film: 803690-.
5140. “1880 US Census for Geo. H. Ward,” Chicago, Cook, Illinois, electronic, Familysearch.org, 11/25/2020, Year: 1880; Census Place: Chicago, Cook, Illinois; Page: 44A; Enumeration District: 157 (https://www.familysearch.org/ark:/61903/1:1:MXJ9-QPM : 12 November 2020).
5141. “1900 US Census for Mary A Ward,” Portsmouth Ward 5, Portsmouth City, Virginia, electronic, Ancestry.com, 11/25/2020, Year: 1900; Census Place: Portsmouth Ward 5, Portsmouth City, Virginia; Page: 6; Enumeration District: 0122; FHL microfilm: 1241737-.
5142. “1910 U.S. Census for Mary A Ward,” Manhattan Ward 22, New York, New York , electronic, Ancestry.com, 11/25/2020, Year: 1910; Census Place: Manhattan Ward 22, New York, New York; Roll: T624_1048; Page: 15A; Enumeration District: 1393; FHL microfilm: 1375061.
5143. “1915 New York State Census for Mary A Ward,” New York, New York, electronic, ancestry.com, 11/25/2020, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 25; Assembly District: 15; City: New York; County: New York; Page: 14.
5144. “1920 US Census for A Mary Ward,” Manhattan Assembly District 9, New York, New York , electronic, ancestry.com, 11/25/2020, Year: 1920; Census Place: Manhattan Assembly District 9, New York, New York; Roll: T625_1202; Page: 10B; Enumeration District: 704.
5145. “1930 US Census for Mary A Ward,” Hackensack, Bergen, New Jersey, electronic, ancestry.com, 11/25/2020, Year: 1930; Census Place: Hackensack, Bergen, New Jersey; Page: 14A; Enumeration District: 0111; FHL microfilm: 2341048-.
5146. Ben Ward, “Condit Family Line,” 11/24/2020, Email files of David Condit, Says 6 Jun 1860.
I ran across your site in going through some boxes and thought I would share some of what we have.

Please see attached. 

-Ben Ward, CPA
(509) 434-6934
5147. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 6 Jun 1860.
5148. New Jersey State Archives, “New Jersey State Archives Searchable Database: Marriage Records, May 1848 - May 1878,” https://wwwnet1.state.nj.us/DOS/Admin/ArchivesDBPortal/Marriage1867.aspx, 2/22/2014, See Text section, Says 7 Jun 1860.
Groom Bride Location Place of Registration Date Reference
Brenner, George Condit, Abigail T. Newark Essex Co. : Newark 30 Apr 1857 Bk. K : Pg. 409
Butler, Thomas (Widower) Condit, Josephene (Widow) Newark Essex Co. : Newark 16 Jan 1866 Bk. K : Pg. 662
Byrnes, Edward Condit, Mary S. Newark Essex Co. : Newark 27 Aug 1868 Bk. BH : Pg. 245
Canfield, Marcena C. Condit, Maria E. Newark Essex Co. : Newark 3 Oct 1865 Bk. K : Pg. 662
Carter, William T. Condit, Sophie A. Newark Essex Co. : Newark 2 Jun 1875 Bk. BP : Pg. 213
Cobb, A. B. (Widower) Condit, Fannie Newark Essex Co. : Newark 18 Jun 1866 Bk. K : Pg. 691
Cole, James (Widower) Condit, Eliza L. (Widow) Newark Essex Co. : Newark 3 Jun 1863 Bk. K : Pg. 517
Condit, Herbert G. Condit, Phebe E. Orange Essex Co. : Orange - 1st Ward 28 Nov 1877 Bk. BT : Pg. 296
Corwin, Francis N. H. Condit, Sarah Elizabeth West Orange Essex Co. : West Orange 26 Oct 1871 Bk. BK : Pg. 302
Cottrell, Herbert Condit, Ella J. (Divorced) Newark Essex Co. : Newark Aug 1876 Bk. BR : Pg. 264
Crane, William G. Condit, Sarah Orange Essex Co. : Orange 26 Sep 1852 Bk. J : Pg. 96
Crawford, Isaac Condit, Emily Newark Essex Co. : Bloomfield 15 Nov 1864 Bk. J : Pg. 250
Dobbins, George D. Condit, Sarah Frances Orange Essex Co. : Orange 26 Mar 1862 Bk. J : Pg. 217
Dodd, Samuel U. (Widower) Condit, Hannah M. East Orange Essex Co. : East Orange 21 May 1862 Bk. J : Pg. 230
Durand, Henry Condit, Caroline Newark Essex Co. : Newark 18 Jun 1873 Bk. BM : Pg. 229
Erwin, Dorwin Condit, Hannah M. Orange Essex Co. : Orange - 2nd Ward 8 Sep 1875 Bk. BP : Pg. 298
Force, J. Clayton (Widower) Condit, Anna Newark Essex Co. : Newark 9 Dec 1868 Bk. BH : Pg. 241
Friday, Jacob Condit, Eveline Orange Essex Co. : Orange 19 Apr 1862 Bk. J : Pg. 216
Gardner, Moses (Widower) Condit, Mary E. (Widow) Orange Essex Co. : Orange 29 Jan 1857 Bk. J : Pg. 182
Gerry, David J. Condit, Julia Orange Essex Co. : Orange 7 Dec 1869 Bk. BI : Pg. 237
Hall, Charles E. Condit, Ella J. Newark Essex Co. : Newark 23 Aug 1869 Bk. BI : Pg. 192
Hand, Edward S. Condit, Caraline A. Millburn Essex Co. : Millburn 16 Jan 1861 Bk. J : Pg. 212
Irving, Alfred F. Condit, Carrie M. Bloomfield Essex Co. : Bloomfield 22 Jun 1875 Bk. BP : Pg. 192
Kent, Marcus C. Condit, Mary L. Vernon Essex Co. : Caldwell 22 Dec 1850 Bk. J : Pg. 43
Leake, Austin Condit, Mary Frances Orange Essex Co. : Orange 21 Jan 1861 Bk. J : Pg. 213
McDougall, William R. Condit, Abby Ann Newark Essex Co. : Newark 1 Jan 1854 Bk. K : Pg. 116
McWilliams, John Woods Condit, Ann Clementine Orange Essex Co. : East Orange 6 Oct 1874 Bk. BN : Pg. 208
Miller, Giles E. Condit, Gertrude A. Verona Essex Co. : Caldwell 28 Feb 1863 Bk. J : Pg. 227A
Nevins, Adam W. Condit, Martha Almine Orange Essex Co. : Caldwell 1 Oct 1851 Bk. J : Pg. 64
Olcott, George P. Condit, Ella K. Orange Essex Co. : Orange - 1st Ward 21 Sep 1871 Bk. BK : Pg. 293
Rice, Daniel S. Condit, Henrietta A. East Orange Essex Co. : Orange 13 Nov 1866 Bk. J : Pg. 285
Scharff, A. Paul Condit, Wilhelmina J. Newark Essex Co. : Newark 27 Jul 1862 Bk. K : Pg. 488
Tichenor, Thomas S. (Widower) Condit, Emeline West Orange Essex Co. : West Orange 27 Nov 1864 Bk. J : Pg. 259
Towell, John W. Condit, Sarah Orange Essex Co. : Orange 9 Jun 1858 Bk. J : Pg. 197
VanWinkle, Daniel Condit, Sarah M. Belleville Essex Co. : Belleville 29 Jun 1849 Bk. J : Pg. 18
Walden, Tunis A. Condit, Caroline H. Newark Essex Co. : Newark 10 Nov 1852 Bk. K : Pg. 58
Wallace, E. A. Jr. Condit, Sarah A. East Orange Essex Co. : East Orange 26 Dec 1876 Bk. BR : Pg. 234
Ward, George Condit, Mary Harrison Essex Co. : Belleville 7 Jun 1860 Bk. J : Pg. 205
Ward, Joseph Condit, Leah Orange Essex Co. : Orange 19 Oct 1852 Bk. J : Pg. 96
Wheeler, Amos G. Condit, Anna Maria West Orange Essex Co. : West Orange 20 Feb 1868 Bk. BG : Pg. 255
Wheeler, J. G. Condit, Grace Harriet West Orange Essex Co. : West Orange 6 Dec 1871 Bk. BK : Pg. 302
Whitemore, Edgar S. Condit, Leonella L. Newark Essex Co. : Newark 3 Dec 1865 Bk. BH : Pg. 205
Williams, Abram (Widower) Condit, Emeline (Widow) Newark Essex Co. : Newark 30 May 1860 Bk. K : Pg. 440
Williams, Charles Pason Condit, Julia Ida West Orange Essex Co. : West Orange 4 Feb 1869 Bk. BH : Pg. 258
Williams, John N. Condit, Maggie M. West Orange Essex Co. : West Orange 16 Dec 1863 Bk. J : Pg. 248
Williams, Zenas Condit, Clara Orange Essex Co. : Orange 19 May 1857 Bk. J : Pg. 181
Condit, Abram M. Crane, Mary W. Newark Essex Co. : Newark 24 Feb 1853 Bk. K : Pg. 185a
Condit, Alvan M. Crane, Mary W. Newark Essex Co. : Newark 24 Feb 1853 Bk. K : Pg. 50
Condit, Charles F. Hines, Hattie M. Newark Essex Co. : Newark 30 Mar 1876 Bk. BP : Pg. 272
Condit, Daniel H. Decker, Deborah South Orange Essex Co. : Clinton 14 Jul 1850 Bk. J : Pg. 44
Condit, Edward J. Robinson, Charlotte Newark Essex Co. : Newark 20 Mar 1872 Bk. BK : Pg. 268
Condit, Egrer W. Courter, Sarah Louisa Caldwell Essex Co. : Caldwell 3 May 1859 Bk. J : Pg. 200
Condit, Elias M. Beach, Sarah L. West Orange Essex Co. : Orange - 2nd Ward 29 Nov 1870 Bk. BJ : Pg. 284
Condit, Ellis F. Smith, Matilda Orange Essex Co. : Orange - 3rd Ward 10 Apr 1872 Bk. BK : Pg. 297
Condit, Emmens N. Squire, Hattie E. Newark Essex Co. : Newark 28 Jan 1872 Bk. BK : Pg. 251
Condit, Ernst O. Behrens, Julia F. Newark Essex Co. : Newark 25 Jan 1876 Bk. BP : Pg. 260
Condit, Frank R. Lincoln, Holly Millburn Essex Co. : Millburn 5 Oct 1864 Bk. J : Pg. 253
Condit, Frederick A. Cox, Emily M. Newark Essex Co. : Newark 4 Mar 1868 Bk. BG : Pg. 234
Condit, George Crane, Mary Orange Essex Co. : Orange 30 May 1849 Bk. J : Pg. 30
Condit, George W. Armstrong, Emma L. Newark Essex Co. : Newark 17 Jul 1856 Bk. K : Pg. 269
Condit, Herbert G. Condit, Phebe E. Orange Essex Co. : Orange - 1st Ward 28 Nov 1877 Bk. BT : Pg.
Condit, Jabez P. Jinkins, Harriet W. Bloomfield Essex Co. : Orange 3 Apr 1850 Bk. J : Pg. 52
Condit, John W. Sattherwaite, Elizabeth W. North Belleville Essex Co. : Belleville 11 Nov 1863 Bk. J : Pg. 236
Condit, Reuben M. Courter, Emma Newark Essex Co. : Newark 11 Apr 1869 Bk. BH : Pg. 234
Condit, Silas Hagley, Mary Newark Essex Co. : Newark 14 Jun 1860 Bk. K : Pg. 473
Condit, Stephen A. Agnew, Clara A. Orange Essex Co. : Orange - 3rd Ward 15 Oct 1874 Bk. BN : Pg. 324
Condit, W. F. Brinckerhoff, Ella L. Newark Essex Co. : Newark 27 Aug 1877 Bk. BT : Pg. 216
Condit, Watson Martin, Anna E. Newark Essex Co. : Newark 3 Dec 1875 Bk. BP : Pg. 253
Condit, Wilber Holjord, J. Amelia Newark Essex Co. : Newark 26 Jun 1861 Bk. K : Pg. 490
Condit, Wilbur Coble, Julia F. Newark Essex Co. : Newark 19 Jun 1867 Bk. BG : Pg. 212
Condit, William H. Caniff, Agatha Montclair Essex Co. : Caldwell 7 Mar 1871 Bk. BK : Pg. 176
Condit, Aaron P. Ward, Sarah Antoinette Hanover Morris Co. : Hanover 17 Dec 1861 Bk. Z : Pg. 157
Condit, John H. Bastedo, Carrie Montville Morris Co. : Montville 7 Nov 1869 Bk. BI : Pg. 573
Condit, John H. Bastedo, Caroline Montville Morris Co. : Hanover 7 Nov 1869 Bk. BI : Pg. 567
Condit, Samuel E. Barker, Julia A. Mendham Morris Co. : Mendham 13 Nov 1872 Bk. BL : Pg. 694
Condit, Usal (Widower) Compton, Phebe Rockaway Morris Co. : Rockaway 18 Apr 1855 Bk. Z : Pg. 97
Condit, William H. Allen, Mary Hanover Morris Co. : Hanover 13 Jan 1854 Bk. Z : Pg. 87
Harrison, William L. (Widower) Condit, Harriet S. Montville Morris Co. : Pequannock 28 Oct 1850Bk. Z : Pg. 32
Ogden, Charles F. (Widower) Condit, Susan M. Troy (Hills) Morris Co. : Hanover 29 Jan 1874 Bk. BM : Pg. 661
Seales, D. M. Condit, Laura Mt Olive Morris Co. : Washington Jan 1874 Bk. BM : Pg. 680
Skinner, Henry K. Condit, Martha Dover Morris Co. : Morris 28 Nov 1857 Bk. Z : Pg. 129
Skinner, Henry K. Condit, Martha A. Sucasunna Morris Co. : Roxbury 28 Nov 1857 Bk. Z : Pg. 132

Condict, Walter Burnet, Adelaide Newark Essex Co. : Newark 14 Bk. BJ : Pg. 186
Condict, Walter (Widower) Emes, Cornelia A. Newark Essex Co. : Newark 3 Bk. BM : Pg. 253
Condict, J. Elliot Johnson, Sarah B. Newark Essex Co. : Newark 27 Bk. K : Pg. 297
Condict, Charles Reemer, Elizabeth Orange Essex Co. : Orange 5 Bk. J : Pg. 124
Condict, Alfred H. (Widower) Garrabrant, Aretta Mendham Morris Co. : Mendham 19 Oct 1854 Bk. Z : Pg. 89
Seals, John Condict, Ellen E. Chester Morris Co. : Chester 23 Dec 1865 Bk. Z : Pg. 205
Ballard, Levi W. (Widower) Condict, Mary E. Morristown Morris Co. : Morris 3 Nov 1857 Bk. Z : Pg. 128
Condit, William Barrie, Catharine Jersey City Hudson Co. : Jersey City 24 Jul 1872 Bk. BL : Pg. 465
Condit, George L. (Widower) Bolton, Emma A. Jersey City Hudson Co. : Jersey City 23 Jul 1871 Bk. BK : Pg. 380
Condit, Abraham (Colored) Lane, Henrietta (Colored) White House Hunterdon Co. : Readington 12 Dec 1872 Bk. BL : Pg. 556
Condit, Abraham (Colored) Schenck, Helen M. (Colored) Clinton Hunterdon Co. : Clinton 12 Jan 1871 Bk. BJ : Pg. 514
Condit, Isaac B. Jr. Bowlsby, Carrie Paterson Passaic Co. : Paterson 22 Jul 1874 Bk. BO : Pg. 247
Condit, Charles W. Smith, Emma A. Pompton Passaic Co. : Pompton 15 Dec 1875 Bk. BQ : Pg. 269
Condit, George E. Pierson, Mary D. Westfield Union Co. : Westfield 29 Aug 1870 Bk. BJ : Pg. 839
Jackson, Jesse A. Condit, Anna Matilda Mount Holly Burlington Co. : Northampton 8 Oct 1862 Bk. C-2 : Pg. 252
Callaghan, Henry Condit, Sadie Jersey City Hudson Co. : Jersey City 29 Mar 1876 Bk. BP : Pg. 401
Allen, Alfred L. Condit, Josephine Paterson Passaic Co. : Paterson 8 Feb 1865 Bk. AC : Pg. 250
Gilbert, John S. Condit, Margaret I. Paterson Passaic Co. : Paterson 1 Jun 1873 Bk. BM : Pg. 710
Groover, Andrew M. (Wider) Condit, Melita A. Stillwater Sussex Co. : Stillwater 6 May 1856 Bk. AF : Pg. 405
Baldwin, Albert W. Condit, Lydia A. Union Union Co. : Union 31 Mar 1864 Bk. AG : Pg. 313
McIntyre, William Condict, Jane Lanington Somerset Co. : Bedminster 3 Sep 1867 Bk. BG : Pg. 610


Fowler, James Errickson, Mary Jane Clarksburgh Monmouth Co. : Upper Freehold 27 Jan 1859 Bk. X : Pg. 127
Swem, William D. Fowler, Phebe Trenton Mercer Co. : Trenton 12 Sep 1860 Bk. U : Pg. 354
5149. “New Jersey Births and Christenings, 1660-1980 for Habert Ward,” electronic, Familysearch.org, 11/25/2020, Belleville Twsp, Essex Co, New Jersey, "New Jersey Births and Christenings, 1660-1980", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FZH1-QLQ : 14 February 2020), Habert Ward, 1862.
5150. “Virginia, Death Records, 1912-2014,” For Hubert Darold Ward, b. 5/9/1862, d. 9/1/1931, w. Elizabeth Guthrie, Ancestry.com, electronic, Virginia Department of Health; Richmond, Virginia; Virginia Deaths, 1912-2014, Ancestry.com. Virginia, Death Records, 1912-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015., 11/25/2020.
5151. “1900 US Census for Hubert Ward,” Lyons, Cook, Illinois, electronic, Ancestry.com, 12/30/2020, Year: 1900; Census Place: Lyons, Cook, Illinois; Page: 10; Enumeration District: 1168; FHL microfilm: 1240293.
5152. “Cook County, Illinois, U.S., Marriages Index, 1871-1920,” See text, Chicago, Cook Co., Illinois, 12/30/2020, electronic, ancestry.com, Chicago, Cook, Illinois, Ancestry.com. Cook County, Illinois, U.S., Marriages Index, 1871-1920 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Name:
Hubert D. Ward
Age:
26
Gender:
Male
Birth Year:
abt 1862
Marriage Type:
Marriage
Marriage Date:
7 Apr 1888
Marriage Place:
Cook, Illinois
Spouse Name:
Elizabeth Guthrie
Spouse Age:
26
Spouse Gender:
Female
FHL Film Number:
1030171
5153. Greenwood Union Cemetery, Rye, Westchester Co., New York, 11/25/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/64721/memorial...;page=1#sr-172527846, Link from wife.
5154. Greenwood Union Cemetery, Rye, Westchester Co., New York, 11/25/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/64721/memorial...;page=1#sr-172527846.
5155. “1880 US Census for Geo. H. Ward,” Chicago, Cook, Illinois, electronic, Familysearch.org, 11/25/2020, Year: 1880; Census Place: Chicago, Cook, Illinois; Page: 44A; Enumeration District: 157 (https://www.familysearch.org/ark:/61903/1:1:MXJ9-QPM : 12 November 2020), Says b abt 1870.
5156. “1915 New York State Census for Mary A Ward,” New York, New York, electronic, ancestry.com, 11/25/2020, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 25; Assembly District: 15; City: New York; County: New York; Page: 14, Says b abt 1875.
5157. “New York, New York, U.S., Extracted Marriage Index, 1866-1937,” For John Brower and Ethel Ward, m 11/12/1902, Manhattan, New York, Ancestry.com, 11/25/2020, Ancestry.com. New York, New York, U.S., Extracted Marriage Index, 1866-1937 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014. .
5158. “Hay-Burt,” The Inter Ocean, Chicago, Illinois, 11/3/1887, 6, electronic, Newspapers.com, 9/11/2021, https://www.newspapers.com/clip/85154350/hay-burt-marriage/.
5159. “Arizona Death Certificate for John Condit Hay Jr.,” 12/20/1939, Nogales, Santa Cruz Co., Arizona, Sate File No. 465; Registered No. 93, electronic, Arizona Genealogy Birth and Death Certificates; http://genealogy.az.gov/, http://genealogy.az.gov/azdeath/062/10620503.pdf.
5160. “1855 New York State Census for George Condit,” E.D. 1, Phelps, Ontario, New York, electronic, familysearch.org, 6/26/2014, "New York, State Census, 1855," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K63F-NXH : accessed 26 Jun 2014), George Condit, E.D. 1, Phelps, Ontario, New York, United States; citing Secretary of State; FHL microfilm 590802.
5161. New York Genealogical and Biographical Record, New York Genealogical and Biographical Society, New York, Vol 71, Issue 4; Oct 1940, 399, 7/27/2021.
5162. “1855 New York State Census for Daniel Upright,” E.D. 1, Phelps, Ontario, New York, electronic, familysearch.org, 6/26/2014, "New York, State Census, 1855," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K63F-NXH : accessed 26 Jun 2014), George Condit, E.D. 1, Phelps, Ontario, New York, United States; citing Secretary of State; FHL microfilm 590802.
5163. “1855 New York State Census for Theodore W Condit and D W Smith,” E.D. 1, Phelps, Ontario, New York, electronic, familysearch.org, 6/26/2014, "New York, State Census, 1855," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K63F-F1Y : accessed 26 Jun 2014), Theodore M Condet, E.D. 1, Phelps, Ontario, New York, United States; citing Secretary of State; FHL microfilm 590802.
5164. Minnesota Genweb, transcribed by Barbara Nagy, “Charlotte Rustad,” http://www.rootsweb.ancestry.com/~mnmower/obits/obits2/obitz160.htm#banagy22, 6/5/2014.
5165. “1860 US Census for Jackson Condit,” Phelps, Ontario, New York , electronic, Ancestry.com, 9/3/2021, Year: 1860; Census Place: Phelps, Ontario, New York; Page: 619.
5166. “1870 US Census for A J Condit,” Phelps, Ontario, New York, electronic, Ancestry.com, 9/3/2021, Year: 1870; Census Place: Phelps, Ontario, New York; Roll: M593_1065; Page: 338A.
5167. “1875 New York State Census for Andrew J Condit,” Phelps, Ontario, New York, electronic, ancestry.com, 9/3/2021, Ancestry.com. New York, U.S., State Census, 1875 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
5168. “1880 US Census for Andrew J Condit,” Phelps, Ontario, New York, electronic, Ancestry.com, 9/3/2021, Year: 1880; Census Place: Phelps, Ontario, New York; Roll: 909; Page: 374A; Enumeration District: 131.
5169. “1900 US Census for A J Condit,” Phelps, Ontario, New York, electronic, Ancestry.com, 9/3/2021, Year: 1900; Census Place: Phelps, Ontario, New York; Page: 5; Enumeration District: 0076; FHL microfilm: 1241139.
5170. “New York, U.S., County Marriage Records, 1847-1849, 1907-1936,” For Martin H Hope and May E Condit, m 5/23/1919, Ontario, New York, Ancestry.com, 9/3/2021, Ancestry.com. New York, U.S., County Marriage Records, 1847-1849, 1907-1936 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016. .
May E Condit’s parents are Andrew J Condit and Catherine Spoor
5171. Rebecca Adams, “Condits and Cousins Information: Maude Rustad,” 6/5/2014, email files of David Condit.
5172. “1900 US Census for Anton Rustad,” Lansing, Mower, Minnesota, electronic, Ancestry.com, 6/5/2014, Year: 1900; Census Place: Lansing, Mower, Minnesota; Roll: 777; Page: 4B; Enumeration District: 0089; FHL microfilm: 1240777.
5173. “1900 US Census for Theodor Condit,” Almond, Big Stone, Minnesota, electronic, Ancestry.com, 6/5/2014, Year: 1900; Census Place: Almond, Big Stone, Minnesota; Roll: 757; Page: 2A; Enumeration District: 0020; FHL microfilm: 1240757.
5174. “1910 US Census for Theodore Condis (Condit),” Almond, Big Stone, Minnesota, electronic, ancestry.com, 6/5/2014, Year: 1910; Census Place: Almond, Big Stone, Minnesota; Roll: T624_690; Page: 7B; Enumeration District: 0002; FHL microfilm: 1374703.
5175. “1880 US Census for Antoine Rustard (Rustad),” Austin, Mower, Minnesota, electronic, Ancestry.com, 6/5/2014, Year: 1880; Census Place: Austin, Mower, Minnesota; Roll: 626; Family History Film: 1254626; Page: 606B; Enumeration District: 172; Image: 0942.
5176. “1900 US Census for Clarance Conditt,” Austin Ward 3, Mower, Minnesota, electronic, ancestry.com, 10/25/2011, Year: 1900; Census Place: Austin Ward 3, Mower, Minnesota; Roll: T623_776; Page: 15B; Enumeration District: 83.
5177. “1910 US Census for Clarence Conditt,” Austin Ward 1, Mower, Minnesota, electronic, Ancestry.com, 10/25/2011, Year: 1910; Census Place: Austin Ward 1, Mower, Minnesota; Roll: T624_712; Page: 14B; Enumeration District: 0079; Image: 61; FHL Number: 1374725.
5178. “1920 US Census for Clarence Conditt,” Bemidji Ward 4, Beltrami, Minnesota, electronic, Ancestry.com, 10/25/2011, Year: 1920;Census Place: Bemidji Ward 4, Beltrami, Minnesota; Roll: T625_822; Page: 13B; Enumeration District: 26; Image: 1030.
5179. “1930 US Census for Clarence Conditt,” Coeur d'Alene, Kootenai, Idaho, electronic, Ancestry.com, 10/25/2011, Year: 1930; Census Place: Coeur d'Alene, Kootenai, Idaho; Roll: 401; Page: 8A; Enumeration District: 12; Image: 92.0.
5180. “Minnesota Death Index, 1908-2002,” ancestry.com, Minnesota Death Index, 1908-2002 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2001, State of Minnesota. Minnesota Death Index, 1908-1002. Minneapolis, MN, USA: Minnesota Department of Healt.
5181. “California Death Index, 1940-1997 for Edwin R. Shrader,” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2000. Original data: State of California. California Death Index, 1940-199.
5182. “1930 US Census for Deungegane W Conelit (Beauregard W Condit),” Mayville, Traill, North Dakota, electronic, Ancestry.com, 10/11/2010, Year: 1930; Census Place: Mayville, Traill, North Dakota; Roll 1743; Page: 11B; Enumeration District: 21; Image: 1036.0.
5183. “1930 US Census for Clyde F Conditt,” Aberdeen, Brown, South Dakota, electronic, Ancestry.com, 10/24/2011, Year: 1930; Census Place: Aberdeen, Brown, South Dakota; Roll: 2218; Page: 8B; Enumeration District: 5; Image: 697.0.
5184. “World War 1 Draft Registration Card-Clyde Francis Conditt,” 10/24/2011, Beadle County, South Dakota, Roll 1877785, Registration Location: Beadle County, South Dakota; Roll: 1877785; Draft Board: 0.
5185. “1920 US Census for Leza K Condet,” Austin Ward 1, Mower, Minnesota, electronic, Ancestry.com, 10/25/2011, Year: 1920;Census Place: Austin Ward 1, Mower, Minnesota; Roll: T625_846; Page: 9B; Enumeration District: 79; Image: 607.
5186. “1920 US Census for Herbert Schank,” Frohn, Beltrami, Minnesota, electronic, Ancestry.com, 10/25/2011, Year: 1920;Census Place: Frohn, Beltrami, Minnesota; Roll: T625_823; Page: 8A; Enumeration District: 40; Image: 201.
5187. “1930 US Census for Herbert S Schaak,” Frohn, Beltrami, Minnesota, electronic, Ancestry.com, 10/12/2010, Year: 1930; Census Place: Frohn, Beltrami, Minnesota; Roll 1079; Page: 2B; Enumeration District: 20; Image: 763.0.
5188. “1920 US Census for Doris Conditt,” Kelliher, Beltrami, Minnesota, electronic, Ancestry.com, 10/25/2011, Year: 1920;Census Place: Kelliher, Beltrami, Minnesota; Roll: T625_823; Page: 4B; Enumeration District: 48; Image: 264.
5189. “1930 US Census for Walter A Thom,” Dalton, Kootenai, Idaho, electronic, Ancestry.com, 10/25/2011, Year: 1930; Census Place: Dalton, Kootenai, Idaho; Roll: 401; Page: 2B; Enumeration District: 26; Image: 223.0.
5190. “1930 US Census for Walter C Johnson,” Turtle Lake, Beltrami, Minnesota, electronic, Ancestry.com, 10/12/2010, Year: 1930; Census Place: Turtle Lake, Beltrami, Minnesota; Roll 1079; Page: 2A; Enumeration District: 58; Image: 954.0.
5191. “1930 US Census for Leen Harris,” Coeur d'Alene, Kootenai, Idaho, electronic, Ancestry.com, 10/12/2010, Year: 1930; Census Place: Coeur d'Alene, Kootenai, Idaho; Roll 401; Page: 3A; Enumeration District: 12; Image: 81.0.
5192. Myrtle Hill Cemetery, Rome, Floyd Co., Georgia, 9/3/2021, Find-A-Grave, https://www.findagrave.com/memorial/18643731/elmer-j.-condit.
5193. “New York State, Marriage Index, 1881-1967,” For Elmer J Condit and Minnie L Seaman, m 12/16/1885, Clyde, New York, Ancestry.com, 9/3/2021, New York State Department of Health; Albany, NY, USA; New York State Marriage Index.
5194. Resthaven Cemetery, Phelps, Ontario Co., New York, 8/28/2021, Find-A-Grave, https://www.findagrave.com/cemetery/1556487/memori...cludeMaidenName=true.
5195. Resthaven Cemetery, Phelps, Ontario Co., New York, 8/28/2021, Find-A-Grave, https://www.findagrave.com/cemetery/1556487/memori...cludeMaidenName=true, Link from wife.
5196. “New York, U.S., Death Index, 1852-1956,” See text, See text, electronic, ancestry.com, New York Department of Health; Albany, NY; NY State Death Index, 9/3/2021.
Charles H Condit 7/11/1937 Phelps, New York
5197. “Clyde Jackson Condit,” 9/3/2021, Ancestry.com, Registration State: Kentucky; Registration County: Jefferson.
5198. “New York, New York, U.S., Extracted Marriage Index, 1866-1937,” For Clyde J Coudil and Jessie McKenna, m 7//31/1915, Kings, New York, Ancestry.com, 9/3/2021, Ancestry.com. New York, New York, U.S., Extracted Marriage Index, 1866-1937 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
5199. “Democrat and Chronicle,” Rochester, New York, 05 Apr 1960, Tue, 39, electronic, Ancestry.com, 9/3/2021.
5200. “1855 New York State Census for H W McGonigal,” E.D. 2, Seneca, Ontario, New York, electronic, familysearch.org, 6/26/2014, "New York, State Census, 1855," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K63F-BQY : accessed 26 Jun 2014), H W Mcgonigal, E.D. 2, Seneca, Ontario, New York, United States; citing Secretary of State; FHL microfilm 590803.
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