Sources
Sources
5201. “Vermont Death Records, 1909-2008,” electronic, ancestry.com, 7/14/2013, for Marjorie Walbridge Condit, b. 14 Feb 1893, Philadelphia, d. 1 Aug 1963,, St. Johnsbury, Caledonia, Vermont, Vermont. Vermont Death Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
5202. “World War 1 Draft Registration Card-James Henry Trainor,” 10/28/2010, Omaha, Douglas Co., Nebraska, Roll 1711763.
5203. “Deceased Name: Paul Taylor Condit Sr.,” Daily Oklahoman, The (Oklahoma City, OK) , September 20, 1998, 23.
5204. “Mary Louise W. “Chetney” Condit,” Daily Oklahoman, The (Oklahoma City, OK), November 29, 1996, 35, Newsbank, Record Number: OKC1968262.
5205. “Paul Taylor Condit Sr.,” Daily Oklahoman, The (Oklahoma City, OK), September 20, 1998, 23, Newsbank; Record Number: 2044289.
5206. “Paul Condit,” Princeton Alumni Magazine, 1/27/1999.
5207. Jones IOOF Cemetery Jones, Oklahoma County, Oklahoma, 12/29/2017, “Find-A-Grave,” https://www.findagrave.com/cemetery/98728/memorial...&lastName=Condit.
5208. “U.S., Obituary Collection, 1930-2017,” Kenneth Condit, b. 26 Jan 1920 New York City; d. 16 Jul 2013, Mitchelville, MD, ancestry.com, electronic, 12/29/2017.
5209. “Condit-Wiener,” The Courier-News, Bridgewater, New Jersey, 5/25/1943, 2, electronic, Newspapers.com, 9/14/2021, https://www.newspapers.com/clip/85318450/condit-wiener-marriage/.
5210. “Deceased Name: Ruth Condit Priddy,” Cape Cod Times (Hyannis, MA) -, July 27, 2011.
5211. “1900 Census for Eben,” Jersey, Licking, Ohio, electronic, ancestry.com, 6/3/2010, Year: 1900; Census Place: Jersey, Licking, Ohio; Roll T623_1293; Page: 12B; Enumeration District: 176.
5212. “Ohio Deaths, 1908-1953,” electronic, from familysearch.com, 10/2/2014, for George Harrison Berger, d. 28 May 1929, f. John C Berger, m. Hannah Harrison, Jersey, Licking, Ohio, "Ohio, Deaths, 1908-1953," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XZVL-35L : accessed 02 Oct 2014), George Harrison Berger, 28 May 1929; citing Jersey Twp, Licking, Ohio, reference fn 35776; FHL microfilm 1991873.
5213. “Official roster of the soldiers of the State of Ohio in the War of the Rebellion, 1861-1865, Vols. 1-12,” for John C Berger, 113th REGIMENT OHIO VOLUNTEER INFANTRY. : FIELD AND STAFF., ancestry.com, Official roster of the soldiers of the State of Ohio in the War of the Rebellion, 1861-1865, Vols. 1-12 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2009.
5214. “U.S., Registers of Deaths of Volunteers, 1861-1865,” for death of John Berger, B Co., 113th Ohio Infantry, 22 Oct 1864, Chattanooga, Tennessee, ancestry.com, U.S., Registers of Deaths of Volunteers, 1861-1865 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
5215. “1880 Census for Ebin (Eben) Condit,” Jersey, Licking, Ohio, electronic, ancestry.com, 6/3/2010, Year: 1880; Census Place: Jersey, Licking, Ohio; Roll 1040; Family History Film: 1255040; Page: 33C; Enumeration District: 166; Image: 0068.
5216. “1910 US Census for John B Condit,” Jersey, Licking, Ohio, electronic, Ancestry.com, 7/23/2011, Year: 1910; Census Place: Jersey, Licking, Ohio; Roll: T624_1203; Page: 10A; Enumeration District: 0060; Image: 797; FHL Number: 1375216.
Living with William and Mary Cook.
5217. Archives of the State of New Jersey, Elmer T. Hutchinson, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1939, First Series-Vol. VLI; Vol. XII Calendar of New Jersey Wills 1810-1813, 57, 1/15/2021, electronic; google books.
5218. Archives of the State of New Jersey, Elmer T. Hutchinson, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1939, First Series-Vol. XXXIX; Vol. X Calendar of New Jersey Wills 1801-1805, 201, 1/15/2021, electronic; google books.
5219. “New Jersey, County Marriages, 1682-1956,” electronic, familysearch, 2/13/2020, for Ephraim Muir and Sarah Condict, m. 1/1/1804, Morris, New Jersey, "New Jersey, County Marriages, 1682-1956," (https://familysearch.org/ark:/61903/1:1:VWRZ-HKL : 20 May 2019), Ephraim Muir and Sarah Condict, 02 Jan 1804; citing Morris, New Jersey, New Jersey State Archives, Trenton; FHL microfilm 1,314,454.
5220. Columbia Co., New York GenWeb, “Gravestone Inscriptions Of The Hudson City Cemetery, Hudson, Columbia County, N.Y. Part 3 ,” http://dunhamwilcox.net/ny/hudson_cem3.htm, viewed 9/29/2011.
CONDIT
• Mrs. Catherine, consort of Samuel E., Apr. 15, 1804, 22 y.
5221. “War of 1812 Pension file for Wickliffe Condit,” National Archives, fold3.com, electronic, 9/10/2015, files of David Condit.
5222. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 1 Jan 1796.
5223. “New Jersey Births and Christenings, 1660-1980,” electronic, familysearch, 10/11/2011, for Wickliff Condict; son of Ebenezer Condict, Presbyterian Church, Morristown, Morris Co., New Jersey, film 899807, New Jersey-ODM.
5224. Condit Family Records, currently in the possession of David Condit; previously in the possession of Norman I. Condit.
Family sheets collect for 1916 update of Condit genealogy, handwritten notes collected by Norman I. Condit, letters and genealogy sheets submitted by individuals to the Condit Family Association. These items collected since approximately 1885 and maintained by Condit and Cousins following the demise of the Condit Family Association. says d. Nov 1822.
5225. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says m. 9/14/1823.
5226. “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 7/9/1835.
5227. “New Jersey Births and Christenings, 1660-1980,” electronic, familysearch, 10/11/2011, for Mehitabel Condict; dau of Ebenezer Condict, Presbyterian Church, Morristown, Morris Co., New Jersey, film 899807, New Jersey-ODM.
5228. “1860 US Census for Alfred Condit,” Plain, Wood , Ohio, electronic, Ancestry.com, 2/26/2020, Year: 1860; Census Place: Plain, Wood, Ohio; Roll: M653_1053; Page: 248; Family History Library Film: 805053.
5229. “Arnold Family and related lines,” Doreene (Davidson) Arnold submitted by son Grant Arnold, 10/8/1986, 2/22/2017.
5230. “1900 US Census for Victor Arnold,” Condit, Champaign, Illinois-, electronic, Ancestry.com, 2/22/2017, Year: 1900; Census Place: Condit, Champaign, Illinois; Roll: 240; Page: 3A; Enumeration District: 0011; FHL microfilm: 1240240.
5231. “1850 census for Ahab Jenks and Robert W Porter,” Delaware, Delaware, Ohio, electronic, Ancestry.com, 5/26//2010, Year: 1850; Census Place: Delaware, Delaware, Ohio; Roll M432_675; Page: 164A; Image: 144.
Harriet Condit, widow is living next door to the Robert W Porter family.
5232. “Illinois, State Census Collection, 1825-1865 for Robert W Porter,” Flagg, Ogle, Illinois, 1865, electronic, ancestry.com, 2/27/2020, Illinois State Archives; Springfield, Illinois; Illinois State Census, 1865; Archive Collection Number: 103.010; Roll Number: 2172; Line: 5--.
5233. “1860 US Census for R W Porter,” Taylor, Ogle , Illinois, electronic, Ancestry.com, 2/27/2020, Year: 1860; Census Place: Taylor, Ogle, Illinois; Roll: M653_215; Page: 394; Family History Library Film: 803215, Robert has a new wife.
5234. Halsey, Edmund Drake, 1840-1896; Aikman, Robert; Axtell, Samuel Beach, 1809-1891; Brewster, James F; Green, R. S. (Rufus Smith), 1848-1925; Howell, Monroe; Kanouse, John L; Megie, Burtis C; Neighbour, James H; Stoddard, E. W. (Elijah Woodward), 1820-1913, History of Morris County New Jersey, W. W. Munsell & Co., New York, 1882, Dickerson p. 25, 321; Axtell p. 242; Cobb p. 218, 6/8/2008 and 4/14/2018, https://archive.org/details/cu31924028828386.
5235. “1860 US Census for Rocenck B Condit,” Township 21 N Range 8 E, Champaign, Illinois, electronic, Ancestry.com, 7/8/2012, Year: 1860; Census Place: Township 21 N Range 8 E, Champaign, Illinois; Roll: M653_160; Page: 399; Image: 400; Family History Library Film: 803160.
5236. “1870 U.S. Census for Rodney B Condit,” Champaign, Champaign, Illinois, electronic, ancestry.com, 7/8/2012, Year: 1870; Census Place: Champaign, Champaign, Illinois; Roll: M593_193; Page: 71A; Image: 143; Family History Library Film: 545692.
5237. “1880 US Census for Rodney B Condit,” Champaign, Champaign, Illinois, electronic, Ancestry.com, 7/8/2012, Year: 1880; Census Place: Champaign, Champaign, Illinois; Roll: 179; Family History Film: 1254179; Page: 61B; Enumeration District: 004; Image: 0124.
5238. “1920 census for Cassius W Condit,” Osage, Becker, Minnesota, electronic, ancestry.com, 6/3/2010, Year: 1920;Census Place: Osage, Becker, Minnesota; Roll T625_823; Page: 10A; Enumeration District: 21; Image: 1005.
5239. Hartford Cemetery, Hartford, Lyon Co., Kansas, 3/2/2020, “Find-A-Grave,” https://www.findagrave.com/memorial/96677579.
5240. “Kansas, County Marriage Records, 1811-1911,” For Albert B Condit and Elvira Rippey, m. 7/24/1889, Coffey, Kansas, Ancestry.com, 3/2/2020, Ancestry.com. Kansas, County Marriage Records, 1811-1911 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
5241. “1860 US Census for John O Condit,” Township 21 N Range 8 E, Champaign , Illinois, electronic, Ancestry.com, 2/24/2020, Year: 1860; Census Place: Township 21 N Range 8 E, Champaign, Illinois; Roll: M653_160; Page: 401; Family History Library Film: 803160.
5242. “1870 US Census for Gorman Varney,” Chicago Ward 12, Cook, Illinois, electronic, Ancestry.com, 2/24/2020, Year: 1870; Census Place: Chicago Ward 12, Cook, Illinois; Roll: M593_206; Page: 283B; Family History Library Film: 545705.
5243. Descendents of John Cadwallader of Wales, Horsham, and Warminster, Anna H. Baker, Self-published, 1970, 8/14/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
5244. Spayd Family, Spayd Family Bible, Hogan & Thompson, Philadelphia, PA; 1839.
Family Record pages from the family Bible.
5246. “1880 Census for A. M. Condit,” Jersey, Licking, Ohio, electronic, ancestry.com, 9/15/2010, Year: 1880; Census Place: Jersey, Licking, Ohio; Roll 1040; Family History Film: 1255040; Page: 34A; Enumeration District: 166; Image: 0070.
5247. “Kentucky Deaths and Burials, 1843-1970,” electronic, from familysearch.com, 10/20/2011, for Charles William Condit and Jessie Christin Condit, Campbell Co., Kentucky, Kentucky-EASy; Film # 22022070.
5248. “1920 US Census for Walter J Saunders,” Jersey, Licking, Ohio, electronic, Ancestry.com, 9/30/2011, Year: 1920;Census Place: Jersey, Licking, Ohio; Roll: T625_1404; Page: 8A; Enumeration District: 133; Image: 281.
5249. “1870 U.S. Census - John Robinson,” East Orange, Essex, New Jersey, electronic, ancestry.com, 11/1/2010, Year: 1870; Census Place: East Orange, Essex, New Jersey; Roll: M593_860; Page: 178A; Image: 360; Family History Library Film: 552359.
5250. “1880 Census for John Robinson,” East Orange, Essex, New Jersey, electronic, ancestry.com, 11/1/2010, Year: 1880; Census Place: East Orange, Essex, New Jersey; Roll: 780; Family History Film: 1254780; Page: 521C; Enumeration District: 99; Image: 0303.
5251. “1940 US Census for Richard S Condit,” Ward 3, Prescott, Supervisorial District 2, Yavapai, Arizona, electronic, familysearch.org, 6/1/2012, Year: 1940; Census Place: Ward 3, Prescott, Supervisorial District 2, Yavapai, Arizona; Roll: 114; Page: 10A; Enumeration District: 13-3; Image: 00107.
5252. “1940 US Census for Robert Condit,” Supervisorial District 2, Yavapai, Arizona, electronic, familysearch.org, 6/1/2012, Year: 1940; Census Place: Supervisorial District 2, Yavapai, Arizona; Roll: 114; Page: 12A; Enumeration District: 13-20; Image: 00464.
5253. “Condit-Nelson,” Arizona Republic, Phoenix, Arizona, 3/22/1945, 11, electronic, Newspapers.com, 9/14/2021, https://www.newspapers.com/clip/85342685/condit-nelson/.
5254. Phillip H. Pitzer, “Family members of Phillip H. Pitzer and Carol A. O’Hara Elizabeth Axtell,” http://freepages.genealogy.rootsweb.ancestry.com/~...eeChart/2/42511.html, 1/30/2008.
5255. Stormmy Anderson, stormmyskye@yahoo.com, “Harold Harrison Condit,” 3/27/2012 x2, email files of David Condit.
My Grandmother Married John Orvil Winks
They had two children, Barbara Yvonne Winks, October 24, 1934 and my Uncle Robert W. Winks, June 16, 1933 January 5, 2005
Barbara married Robert Alvin Anderson on June 5, 1954, they had six children
Robert Alvin Anderson was born April 18, 1929 and died November 15, 2000; their six children are as follows
 
Robert Alvin Anderson Jr. April 16, 1955
Patrick Alan Anderson October  4, 1957
Susan Althea Anderson March 22, 1959
Kent Arlan Anderson September 29, 1961
Katherine Ardell Anderson October 5, 1968
Jodi Arlene Anderson October 9, 1970
 
Robert W. Winks married Marie Emily Winks and they had two children
David Allen Winks
Randall S. Winks
 
My GrandFather John Orvil Winks is from Idaho.
 
That is all that I have for now.  I truly hope that it helps
 
Suzie
5256. “1910 US Census for Albert G Winks,” Burley, Cassia, Idaho, electronic, Ancestry.com, 3/27/2012, Year: 1910; Census Place: Burley, Cassia, Idaho; Roll: T624_223; Page: 11B; Enumeration District: 0112; Image: 529; FHL microfilm: 1374236.
5257. “Condit-Winks,” Des Moines Tribune, Des Moines, Iowa, 5/4/1932, 10, electronic, Newspapers.com, 9/13/2021, https://www.newspapers.com/clip/85272296/condit-winks-marriage/.
5258. “1940 US Census for Harold H Condit,” Des Moines, Polk, Iowa, electronic, ancestry.com, 9/13/2021, Year: 1940; Census Place: Des Moines, Polk, Iowa; Roll: m-t0627-01196; Page: 7A; Enumeration District: 100-104.
5259. “Condit-Combs,” The Des Moines Register, Des Moines, Iowa, 12/17/1933, 34, electronic, Newspapers.com, 9/13/2021, https://www.newspapers.com/clip/85274402/condit-combs-marriage/.
5260. “1930 US Census for Bert F Estler (Etler),” Battle, Ida, Iowa, electronic, Ancestry.com, 3/8/2011, Year: 1930; Census Place: Battle, Ida, Iowa; Roll: 659; Page: 4A; Enumeration District: 1; Image: 597.0.
5261. “1930 US Census for Franklin J Peffer,” Maple, Ida, Iowa, electronic, Ancestry.com, 3/8/2011, Year: 1930; Census Place: Maple, Ida, Iowa; Roll: 659; Page: 2B; Enumeration District: 16; Image: 830.0.
5262. 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. Middle name Aldrich?
5263. “World War 1 Draft Registration Card-Edward Alvin Wahline,” 8/2/2018, Tulsa Co., Oklahoma, Registration State: Oklahoma; Registration County: Tulsa; Roll: 1852241--, Edward Alvan Wahline.
5264. “1910 US Census for Edward A Wahline,” Big Hill, Osage, Oklahoma, electronic, ancestry.com, 8/2/2018, Year: 1910; Census Place: Big Hill, Osage, Oklahoma; Roll: T624_1268; Page: 9A; Enumeration District: 0158; FHL microfilm: 1375281.
5265. “Oklahoma, County Marriages, 1890-1995-,” electronic, Family search.org, 8/2/2018, For Edward A Wahline and Emma L. Condit, 14 Jan 1902, Logan Co., Oklahoma, "Oklahoma, County Marriages, 1890-1995", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VR3F-NQJ : 4 November 2017), Edward A Wahline and Emma L Condit, 1902.
5266. Tricia Partridge, tricia611@comcast.net, “Condit Family,” 5/10/2008, Email files of David Condit, Says m. 1 Jan 1902 Joplin, Missouri.
5267. “1910 US Census for David Hester,” Arvada, Jefferson, Colorado, electronic, Ancestry.com, 10/26/2011, Year: 1910; Census Place: Arvada, Jefferson, Colorado; Roll: T624_120; Page: 8B; Enumeration District: 0211; Image: 1070; FHL Number: 1374133.
5268. “World War 1 Draft Registration Card-Edward Alvin Wahline,” 8/2/2018, Tulsa Co., Oklahoma, Registration State: Oklahoma; Registration County: Tulsa; Roll: 1852241--.
5269. Suzanne Wahline, “Condits and Cousins Information,” 11/17/2015, email files of David Condit.
5270. “1930 US Census for Gayle Emery,” San Leandro, Alameda, California, electronic, Ancestry.com, 10/21/2011, Year: 1930; Census Place: San Leandro, Alameda, California; Roll: 109; Page: 15A; Enumeration District: 241; Image: 260.0.
5271. Gayle King, “Condits and Cousins Information,” 2/22/2014, 2/27/2014, email files of David Condit.
5272. “Boy Scout Who Saved Life to Get High Honor,” Newspaper, Oakland, California, electronic, files of David Condit.
5273. “Deceased Name: Kenneth Scott Condit,” Chico Enterprise-Record (Chico, CA) -, August 13, 2014.
5274. “Jane MacDonald,” Evening Citizen, Laconia, New Hampshire, 2/4/1991, 5, Copy in Condit family archives.
5275. JErikLarson, “kL Tree,” http://trees.ancestry.com/tree/8056270/person/767118979, viewed 12/1/10.
5276. “1880 US Census for Matthew Voorhees and John Joralmon,” Fairview, Fulton, Illinois, electronic, ancestry.com, 12/22/2011, Year: 1880; Census Place: Fairview, Fulton, Illinois; Roll: 207; Family History Film: 1254207; Page: 170B; Enumeration District: 040; Image: 0685.
5277. “1900 US Census for John Joralmon,” Denver, Arapahoe, Colorado, electronic, ancestry.com, 12/22/2011, Year: 1900; Census Place: Denver, Arapahoe, Colorado; Roll: T623_120; Page: 4A; Enumeration District: 115.
5278. “1900 US Census for Harry M Joralmon,” Denver, Arapahoe, Colorado, electronic, ancestry.com, 12/22/2011, Year: 1900; Census Place: Denver, Arapahoe, Colorado; Roll: T623_119; Page: 6A; Enumeration District: 87.
5279. “1910 US Census for William K McDonald,” Stillwater, Sussex, New Jersey, electronic, Ancestry.com, 12/22/2011, Year: 1910; Census Place: Stillwater, Sussex, New Jersey; Roll: T624_909; Page: 10B; Enumeration District: 0184; Image: 509; FHL Number: 1374922.
5280. “1830 US Census for Morris Williams,” Orange, Essex, New Jersey, electronic, Ancestry.com, 3/16/2012, 1830 U S Census; Census Place: Orange, Essex, New Jersey; Page: 424; NARA Series: M19; Roll Number: 79; Family History Film: 0337932.
5281. “1850 US Census for Betsey Williams,” Newark North Ward, Essex, New Jersey, electronic, Ancestry.com, 3/16/2012, Year: 1850; Census Place: Newark North Ward, Essex, New Jersey; Roll: M432_447; Page: 32B; Image: 72.
5282. Claudia S. Langley, CLangley@tiaa-cref.org, “RE: Condits and Cousins,” 3/15/2012 and 3/17/2012, email files of David Condit.
5283. “1860 US Census for Betsey Williams,” Anamosa, Jones, Iowa, electronic, Ancestry.com, 3/16/2012, Year: 1860; Census Place: Anamosa, Jones, Iowa; Roll: M653_328; Page: 574; Image: 566; Family History Library Film: 803328.
5284. “1870 US Census for Betsey William,” Anamosa, Jones, Iowa, electronic, Ancestry.com, 3/16/2012, Year: 1870; Census Place: Anamosa, Jones, Iowa; Roll: M593_401; Page: 55A; Image: 113; Family History Library Film: 545900.
5285. “1880 US Census for Betsy Williams,” Anamosa, Jones, Iowa, electronic, Ancestry.com, 3/16/2012, Year: 1880; Census Place: Anamosa, Jones, Iowa; Roll: 348; Family History Film: 1254348; Page: 445C; Enumeration District: 337; Image: 0473.
5286. “1885 Iowa State Census for Betsey Williams,” Anamosa, Jones Co., Iowa, electronic, familysearch.org, 3/16/2012, film IA1885_212, line 5, family #61; Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
5287. Riverside Cemetery, Anamosa, Jones Co., Iowa,, 3/16/2012, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=95954&;.
5288. “Obituary of Mrs. Pyrena Pierson Williams,” unknown, unknown, Copy in possession of David Condit (jObituary files from Ohio).
5289. “1870 U.S. Census for Samuel H Meeker,” Millburn, Essex, New Jersey, electronic, ancestry.com, 12/15/2010, Year: 1870; Census Place: Millburn, Essex, New Jersey; Roll: M593_860; Page: 257B; Image: 519; Family History Library Film: 552359.
5290. Brad Reeve, “John S. Reeve,” http://trees.ancestry.com/tree/7397100/person/1177977631?ssrc=, viewed 12/15/2010.
5291. “1860 Census for Samuel Meeker,” Millburn, Essex, New Jersey, electronic, Ancestry.com, 12/15/2010, Year: 1860; Census Place: Millburn, Essex, New Jersey; Roll: M653_690; Page: 201; Image: 226; Family History Library Film: 803690.
5292. “1880 Census for Samuel H Meeker,” Milburn, Essex, New Jersey, electronic, ancestry.com, 12/15/2010, Year: 1880; Census Place: Milburn, Essex, New Jersey; Roll: 780; Family History Film: 1254780; Page: 595C; Enumeration District: 103; Image: 0451.
5293. “1900 US Census for Theodore Williams,” West Orange, Essex, New Jersey, electronic, ancestry.com, 12/22/2011, Year: 1900; Census Place: West Orange, Essex, New Jersey; Roll: T623_969; Page: 2A; Enumeration District: 186.
5294. “1900 US Census for George H Smith,” South Orange, Essex, New Jersey, electronic, ancestry.com, 12/22/2011, Year: 1900; Census Place: South Orange, Essex, New Jersey; Roll: T623_969; Page: 3B; Enumeration District: 189.
5295. “1870 Census for Frederick Hughes,” South Orange, Essex, New Jersey, electronic, ancestry.com, 9/8/2010, Year: 1870; Census Place: South Orange, Essex, New Jersey; Roll M593_861; Page: 442A; Image: 364; Family History Library Film: 552360.
5296. “1900 census for Everett (Frederick) F. Hughes,” Washington, Washington, District of Columbia, electronic, Ancestry.com, 9/8/2010, Year: 1900; Census Place: Washington, Washington, District of Columbia; Roll T623_158; Page: 12B; Enumeration District: 6.
5297. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 9/4/2012, for John Munson Condit and Mary Alicia Williams; 30 May 1847, Orange, Essex, New Jersey, film 914211, Image 00425.
5298. “1940 US Census for Dwight E Morris,” East Orange, Essex, New Jersey, electronic, Ancestry.com, 2/25/2014, Year: 1940; Census Place: East Orange, Essex, New Jersey; Roll: T627_2331; Page: 11A; Enumeration District: 7-79.
5299. “1870 U.S. Census for Wm Hamilton,” New York Ward 10 District 5, New York, New York, electronic, ancestry.com, 9/4/2012, Year: 1870; Census Place: New York Ward 10 District 5, New York, New York; Roll: M593_984; Page: 176B; Image: 359; Family History Library Film: 552483.
5300. “1880 US Census for William L Hamilton,” East Orange, Essex, New Jersey, electronic, Ancestry.com, 9/4/2012, Year: 1880; Census Place: East Orange, Essex, New Jersey; Roll: 780; Family History Film: 1254780; Page: 467C; Enumeration District: 097; Image: 0195.
5301. “1850 census for Daniel Condit,” Wilkesville, Vinton, Ohio, electronic, Ancestry.com, 1/4/2010, Year: 1850; Census Place: Wilkesville, Vinton, Ohio; Roll M432_736; Page: 290A; Image: 571.
5302. “1860 Census for Danl M Conditt,” Liberty, Warren, Iowa, electronic, ancestry.com, 1/4/2010, Year: 1860; Census Place: Liberty, Warren, Iowa; Roll M653_341; Page: 875; Image: 215; Family History Library Film: 803341.
5303. “1870 US Census for Malon Condit,” Liberty, Warren, Iowa, electronic, Ancestry.com, 8/21/2014, Year: 1870; Census Place: Liberty, Warren, Iowa; Roll: M593_423; Page: 360A; Image: 139; Family History Library Film: 545922.
5304. “1880 US Census for Mahala Condit,” Liberty, Warren, Iowa, electronic, Ancestry.com, 8/21/2014, Year: 1880; Census Place: Liberty, Warren, Iowa; Roll: 368; Family History Film: 1254368; Page: 456C; Enumeration District: 236; Image: 0533.
5305. History of Warren County, Iowa, Submitted by Dick Barton, Des Moines, Union Historical Company, 1879, http://www.rootsweb.ancestry.com/~iabiog/warren/hw1879/hw1879.htm.
5306. “1850 US Census for Geo Hanger,” Lee, Athens, Ohio, electronic, Ancestry.com, 12/22/2011, Year: 1850; Census Place: Lee, Athens, Ohio; Roll: M432_660; Page: 181A; Image: 366.
5307. “1860 US Census for Geo Hanger,” Malaka, Jasper, Iowa, electronic, Ancestry.com, 12/22/2011, Year: 1860; Census Place: Malaka, Jasper, Iowa; Roll: M653_325; Page: 30; Image: 358; Family History Library Film: 803325.
5308. “1870 US Census for George Hinger and Asa Condit,” Malaka, Jasper, Iowa, electronic, ancestry.com, 12/22/2011, Year: 1870; Census Place: Malaka, Jasper, Iowa; roll: M593_398; Page: 339B; Image: 319; Family History Library Film: 545897.
5309. “1860 US Census for Japhia Conditt,” Squaw, Warren, Iowa, electronic, Ancestry.com, 12/23/2011, Year: 1860; Census Place: Squaw, Warren, Iowa; Roll: M653_341; Page: 840; Image: 180; Family History Library Film: 803341.
5310. “1870 US Census for Japhiah Condit,” Squaw, Warren, Iowa, electronic, ancestry.com, 12/23/2011, Year: 1870; Census Place: Squaw, Warren, Iowa; roll: M593_423; Page: 432A; Image: 283; Family History Library Film: 545922.
5311. “1880 US Census for Jepthia Condit,” Squaw, Warren, Iowa, electronic, ancestry.com, 12/23/2011, Year: 1880; Census Place: Squaw, Warren, Iowa; Roll: 368; Family History Film: 1254368; Page: 423A; Enumeration District: 234; Image: 0467.
5312. “1900 Census for Phebe E Schlick,” Indianola, Warren, Iowa, electronic, Ancestry.com, 12/7/2010, Year: 1900; Census Place: Indianola, Warren, Iowa; Roll: T623_463; Page: 15B; Enumeration District: 146.
Living with William and Mary Cook.
5313. Indian Valley Cemetery, Indianola, Warren Co., Iowa, 12/23/2011, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2182111&;.
5314. “Ohio, County Marriage Records, 1774-1993,” For Paul Paulk and Mary Ann Condit, m. 3/15/1852, Athens, Ohio, Ancestry.com, electronic, 2/25/2020, Ancestry.com. Ohio, County Marriage Records, 1774-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
5315. “1870 US Census for Paul Paul,” Olive, Meigs, Ohio, electronic, Ancestry.com, 2/27/2020, Year: 1870; Census Place: Olive, Meigs, Ohio; Roll: M593_1242; Page: 104A; Family History Library Film: 552741.
5316. “1870 US Census for William Bosworth,” Malaka, Jasper, Iowa, electronic, ancestry.com, 12/23/2011, Year: 1870; Census Place: Malaka, Jasper, Iowa; roll: M593_398; Page: 340B; Image: 321; Family History Library Film: 545897.
5317. Marcus-Amherst Cemetery, Marcus, Cherokee Co., Iowa, 2/25/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/95398/memorial...mp;lastName=Bosworth.
5318. “1900 Census for Asa H Condit,” Paton, Greene, Iowa, electronic, Ancestry.com, 12/7/2010, Year: 1900; Census Place: Paton, Greene, Iowa; Roll: T623_433; Page: 11B; Enumeration District: 95.
Living with William and Mary Cook.
5319. Claquato Cemetery, Chehalis, Lewis Co., Washington, 12/23/2011, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=76740&;.
5320. “1930 US Census for Herbert E Condit,” Ethel, Lewis, Washington, electronic, Ancestry.com, 12/23/2011, Year: 1930; Census Place: Ethel, Lewis, Washington; Roll: 2507; Page: 4B; Enumeration District: 43; Image: 521.0.
5321. Westhope Cemetery, Westhope, Bottineau Co., North Dakota, 6/5/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/102725/memoria...&lastName=Condit.
5322. Westhope Cemetery, Westhope, Bottineau Co., North Dakota, 6/5/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/102725/memoria...&lastName=Condit, From husbands link.
5323. Forest Lawn Memorial Park (Hollywood Hills), Los Angeles, Los Angeles Co., California,, 6/5/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/7975/memorial-...&lastName=Condit.
5324. “1930 US Census for Gilbert Condit,” Westhope, Bottineau, North Dakota, electronic, Ancestry.com, 6/5/2018, Year: 1930; Census Place: Westhope, Bottineau, North Dakota; Page: 5A; Enumeration District: 0054--.
5325. “1940 US Census for Gilbert H Condit,” Stanley, Mountrail, North Dakota, electronic, Ancestry.com, 5/31/2018, Year: 1940; Census Place: Stanley, Mountrail, North Dakota; Roll: m-t0627-03008; Page: 5A; Enumeration District: 31-50--.
5326. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, Says b. 1887.
5327. “1910 census for Japhia Condit,” Washington, Warren, Iowa, electronic, ancestry.com, 12/7/2010, Year: 1910; Census Place: Washington, Warren, Iowa; Roll: T624_426; Page: 6A; Enumeration District: 219; Image: 1177.
5328. IOOF Cemetery, Indianola, Warren Co., Iowa, 12/23/2011, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2154438&;.
5329. “1900 Census for James O Conditt,” Precinct 10, Johnson, Wyoming, electronic, Ancestry.com, 12/7/2010, Year: 1900; Census Place: Precinct 10, Johnson, Wyoming; Roll: T623_1826; Page: 2A; Enumeration District: 33.
Living with William and Mary Cook.
5330. “Siders-Condit,” The San Francisco Examiner, San Francisco, California, 7/25/1922, 4, electronic, Newspapers.com, 9/12/2021, https://www.newspapers.com/clip/85203085/siders-condit-marriage/.
5331. “1920 census for H E Frederick,” Virginia, Warren, Iowa, electronic, ancestry.com, 12/7/2010, Year: 1920;Census Place: Virginia, Warren, Iowa; Roll: T625_517; Page: 81A; Enumeration District: 224; Image: 481.
5332. “1910 US Census for Samuel S Allason (Acheson),” Westhope Ward 2, Bottineau, North Dakota, electronic, Ancestry.com, 10/20/2011, Year: 1910; Census Place: Westhope Ward 2, Bottineau, North Dakota; Roll: T624_1139; Page: 5B; Enumeration District: 0013; Image: 692; FHL Number: 1375152.
5333. “1920 US Census for Samuel Asheson,” Fargo Ward 6, Cass, North Dakota, electronic, Ancestry.com, 12/23/2011, Year: 1920;Census Place: Fargo Ward 6, Cass, North Dakota; Roll: T625_1332; Page: 29A; Enumeration District: 19; Image: 524.
5334. “1930 US Census for Samuel S Acheson,” Moorhead, Clay, Minnesota, electronic, Ancestry.com, 12/23/2011, Year: 1930; Census Place: Moorhead, Clay, Minnesota; Roll: 1083; Page: 22A; Enumeration District: 32; Image: 930.0.
5335. “Ohio, County Marriage Records, 1774-1993,” For Paul Paul and Permelia Fairbanks, m. 6/13/1864, Washington, Ohio, Ancestry.com, electronic, 2/27/2020, Ancestry.com. Ohio, County Marriage Records, 1774-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
5336. Find-A-Grave web site; from Traci Tatum, 12/6/2011, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=75439416.
5337. “California Death Index, 1940-1997 for Grace Lorraine Cudney,” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2000. Original data: State of California. California Death Index, 1940-199.
5338. “World War 1 Draft Registration Card-George Henry Hutson,” 3/27/2010, San Diego, San Diego Co., California, Roll 1543649.
Name: George Henry Hutson
City: San Diego
County: San Diego
State: California
Birth Date: 15 July 1876
Race: White
Roll: 1543649
DraftBoard: 1
5339. “1910 census for Henry Hutson,” Pocatello Ward 4, Bannock, Idaho, electronic, ancestry.com, 3/27/2010, Year: 1910; Census Place: Pocatello Ward 4, Bannock, Idaho; Roll T624_221; Page: 18B; Enumeration District: 34; Image: 1178.
5340. “1920 census for Henry G. Hutson,” San Diego, San Diego, California, electronic, Ancestry.com, 3/27/2010, Year: 1920;Census Place: San Diego, San Diego, California; Roll T625_131; Page: 4B; Enumeration District: 258; Image: 11.
5341. “California Death Index, 1940-1997 for George Henry Hutson,” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2000. Original data: State of California. California Death Index, 1940-199.
5342. “1910 US Census for Edgar C Bird,” Hampton Ward 1, Franklin, Iowa, electronic, Ancestry.com, 5/2/2012, Year: 1910; Census Place: Hampton Ward 1, Franklin, Iowa; Roll: T624_403; Page: 10B; Enumeration District: 0164; Image: 319; FHL microfilm: 1374416.
5343. Gary D. and Ruby C. (Fudge) Condit, gdccon@mac.com, “Gary D. Condit & Ruby C. Condit (Fudge) families,” http://trees.ancestry.com/tree/9593802/family?fpid=-773623932.
5344. “Watson E. Condit Services Saturday,” Free Press, Colorado Springs, Colorado, 11/27/1969.
5345. “1880 US Census for Quincy Bosworth,” Malaka, Jasper, Iowa, electronic, ancestry.com, 12/23/2011, Year: 1880; Census Place: Malaka, Jasper, Iowa; Roll: 346; Family History Film: 1254346; Page: 41D; Enumeration District: 091; Image: 0307.
5346. “1900 US Census for Richard Boyd,” Squaw Valley, Siskiyou, California, electronic, ancestry.com, 12/23/2011, Year: 1900; Census Place: Squaw Valley, Siskiyou, California; Roll: T623_113; Page: 23B; Enumeration District: 130.
5347. “1920 US Census for Lloyd W Barnes,” Amherst, Cherokee, Iowa, electronic, Ancestry.com, 10/20/2011, Year: 1920;Census Place: Amherst, Cherokee, Iowa; Roll: T625_481; Page: 5A; Enumeration District: 16; Image: 1122.
5348. “1910 census for L R A Condit,” Barnum, Johnson, Wyoming, electronic, ancestry.com, 12/7/2010, Year: 1910; Census Place: Barnum, Johnson, Wyoming; Roll: T624_1745; Page: 2A; Enumeration District: 75; Image: 1328.
5349. “1920 census for Leonidas R A Condit,” Election District 4, Johnson, Wyoming, electronic, ancestry.com, 12/7/2010, Year: 1920;Census Place: Election District 4, Johnson, Wyoming; Roll: T625_2026; Page: 9A; Enumeration District: 72; Image: 506.
5350. Willow Grove Cemetery, Buffalo, Johnson Co., Wyoming, 12/8/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/1637095/memori...&lastName=Condit.
5351. “Mrs. L. R. A. Condit,” Buffalo Bulletin, Buffalo, Wyoming, 13 July 1933.
5352. “1900 Census for Allen Williams,” Big Red, Sheridan, Wyoming, electronic, Ancestry.com, 12/7/2010, Year: 1900; Census Place: Big Red, Sheridan, Wyoming; Roll: T623_1827; Page: 4A; Enumeration District: 50.
Living with William and Mary Cook.
5353. “1900 Census for Elmer Studyvin,” Paton, Greene, Iowa, electronic, Ancestry.com, 12/7/2010, Year: 1900; Census Place: Paton, Greene, Iowa; Roll: T623_433; Page: 11B; Enumeration District: 95.
Living with William and Mary Cook.
5354. “1920 US Census for Joseph Winters,” Paton, Greene, Iowa, electronic, Ancestry.com, 8/22/2011, Year: 1920;Census Place: Paton, Greene, Iowa; Roll: T625_491; Page: 3A; Enumeration District: 116; Image: 281.
5355. “Iowa, County Marriages, 1838-1934,” electronic, familysearch.org, 7/10/2013, for Lloyd Rex Condit and Dorothy Evelyn Samuelson, 9/4/1928, Boone, Iowa, parents noted, Boone, Iowa, film # 1532006, online, "Iowa, County Marriages, 1838-1934," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KCH7-71H : accessed 11 Jul 2013), Lloyd Rex Condit and Dorothy Evelyn Samuelson, 1928.
5356. “1900 US Census for Josephus Winters,” Paton, Greene, Iowa, electronic, ancestry.com, 12/23/2011, Year: 1900; Census Place: Paton, Greene, Iowa; Roll: T623_433; Page: 3B; Enumeration District: 95.
5357. “Iowa Marriages, 1851-1900,” electronic, ancestry.com, 12/23/2011, for Frank F Condit and Dollie Winter, Greene Co., Iowa, Dodd, Jordan, Liahona Research, comp. Iowa Marriages, 1851-1900 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000., online.
5358. “Passport Application for Minnie Condit,” Minnie Condit, 4/7/1919, electronic, ancestry.com, Ancestry.com. U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.
5359. “1930 US Census for Harold Condit,” Grand Forks, Grand Forks, North Dakota, electronic, Ancestry.com, 12/7/2010, Year: 1930; Census Place: Grand Forks, Grand Forks, North Dakota; Roll: 1735; Page: 29A; Enumeration District: 17; Image: 763.0.
5360. “1920 census for C H Condit,” Grand Forks Ward 3, Grand Forks, North Dakota, electronic, ancestry.com, 12/7/2010, Year: 1920;Census Place: Grand Forks Ward 3, Grand Forks, North Dakota; Roll: T625_1334; Page: 3A; Enumeration District: 57; Image: 349.
5361. “1940 US Census for J K Condit, Clark Condit and Zoe Smith,” Election District 7, Johnson, Wyoming, electronic, familysearch.org, 6/1/2012, Year: 1940; Census Place: Election District 7, Johnson, Wyoming; Roll: 4571; Page: 1B; Enumeration District: 10-7; Image: 00272.
5362. “1930 US Census for Clark Condit,” Dubois, Fremont, Wyoming, electronic, Ancestry.com, 12/7/2010, Year: 1930; Census Place: Dubois, Fremont, Wyoming; Roll: 2622; Page: 1B; Enumeration District: 5; Image: 355.0.
5363. “1930 US Census for Mattie O Hawkey,” Election District 30, Sheridan, Wyoming, electronic, Ancestry.com, 12/7/2010, Year: 1930; Census Place: Election District 30, Sheridan, Wyoming; Roll: 2624; Page: 1B; Enumeration District: 32; Image: 1043.0.
5364. “1910 census for F. Elmer Studyvin,” Dawson, Greene, Iowa, electronic, ancestry.com, 12/7/2010, Year: 1910; Census Place: Dawson, Greene, Iowa; Roll: T624_403; Page: 7A; Enumeration District: 93; Image: 1110.
5365. Paton Cemetery, Paton, Greene Co., Iowa, 2/2/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=95774&;, for wife.
5366. “1930 US Census for Axel Samuelson and Lloyd Condit,” Bloomfield, Polk, Iowa, electronic, ancestry.com, 2/2/2015, Year: 1930; Census Place: Bloomfield, Polk, Iowa; Roll: 673; Page: 15B; Enumeration District: 0093; Image: 426.0; FHL microfilm: 2340408.
5367. “1940 US Census for Lloyd R Condit,” Fort Des Moines, Polk, Iowa, electronic, Ancestry.com, 7/10/2013, Year: 1940; Census Place: Fort Des Moines, Polk, Iowa; Roll: T627_1192; Page: 10A; Enumeration District: 77-7.
5368. Foothills Gardens Of Memory, Longmont, Boulder Co., Colorado, 7/10/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=100009086.
5369. “1910 US Census for Arel (Axel) Samuelson,” Albia Ward 4, Monroe, Iowa, electronic, Ancestry.com, 2/2/2015, Year: 1910; Census Place: Albia Ward 4, Monroe, Iowa; Roll: T624_414; Page: 10B; Enumeration District: 0105; FHL microfilm: 1374427.
5370. “1920 US Census for Axel Samuelson,” Paton, Greene, Iowa, electronic, ancestry.com, 2/2/2015, Year: 1920; Census Place: Paton, Greene, Iowa; Roll: T625_491; Page: 11A; Enumeration District: 116; Image: 297.
5371. “The Guthrian, Guthrie Co., Iowa,” Guthrie Co., Iowa, 6/24/1952, 24, electronic, ancestry.com, 2/2/2015.
5372. “1930 US Census for Boyd Condit,” Paton, Greene, Iowa, electronic, Ancestry.com, 7/11/2013, Year: 1930; Census Place: Paton, Greene, Iowa; Roll: 656; Page: 2A; Enumeration District: 19; Image: 453.0; FHL microfilm: 2340391.
5374. “1870 US Census for Washington Boggs,” Elmore, Ottawa, Ohio-, electronic, Ancestry.com, 2/25/2020, Year: 1870; Census Place: Elmore, Ottawa, Ohio; Roll: M593_1253; Page: 382B; Family History Library Film: 552752.
5375. “1880 US Census for G W Boggs,” Harris, Ottawa, Ohio, electronic, Ancestry.com, 2/25/2020, Year: 1880; Census Place: Harris, Ottawa, Ohio; Roll: 1056; Page: 353C; Enumeration District: 066.
5376. Harris-Elmore Union Cemetery, Elmore, Ottawa Co., Ohio, 2/25/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/43822/memorial...=&lastName=Boggs.
5377. “Ohio, County Marriage Records, 1774-1993,” For George W Boggs and Margaret A Condit, m. 9/22/1862, Franklin, Ohio, Ancestry.com, electronic, 2/25/2020, Ancestry.com. Ohio, County Marriage Records, 1774-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
5378. “1860 US Census for Timothy W Mulford,” Orange Ward 1, Essex, New Jersey, electronic, ancestry.com, 1/27/2012, Year: 1860; Census Place: Orange Ward 1, Essex, New Jersey; Roll: M653_690; Page: 347; Image: 518; Family History Library Film: 803690.
5379. “1860 US Census for Aaron Lyon,” Orange Ward 1, Essex, New Jersey, electronic, Ancestry.com, 12/23/2011, Year: 1860; Census Place: Orange Ward 1, Essex, New Jersey; Roll: M653_690; Page: 340; Image: 504; Family History Library Film: 803690.
5380. “1870 US Census for Aaron Lyon,” East Orange, Essex, New Jersey, electronic, ancestry.com, 12/23/2011, Year: 1870; Census Place: East Orange, Essex, New Jersey; roll: M593_860; Page: 174B; Image: 353; Family History Library Film: 552359.
5381. “1900 US Census for John W Harrison,” Newark Ward 15, Essex, New Jersey, electronic, ancestry.com, 12/23/2011, Year: 1900; Census Place: Newark Ward 15, Essex, New Jersey; Roll: T623_967; Page: 1B; Enumeration District: 147.
5382. “1910 US Census for Emil Ohlsen,” East Orange Ward 4, Essex, New Jersey, electronic, Ancestry.com, 12/22/2011, Year: 1910; Census Place: East Orange Ward 4, Essex, New Jersey; Roll: T624_883; Page: 1B; Enumeration District: 0170; Image: 297; FHL Number: 1374896.
5383. “1850 US Census for Jotham Pierson,” Orange, Essex, New Jersey, electronic, Ancestry.com, 10/28/2011, Year: 1850; Census Place: Orange, Essex, New Jersey; Roll: M432_449; Page: 245B; Image: 499.
5384. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 7/5/1878.
5385. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 3 Oct 1879.
5386. “1910 census for Ernest L. Yates,” Newark Ward 11, Essex, New Jersey, electronic, ancestry.com, 9/17/2010, Year: 1910; Census Place: Newark Ward 11, Essex, New Jersey; Roll T624_880; Page: 9B; Enumeration District: 89; Image: 587.
5387. “Deceased Name: John E. Condit ,” Star-Ledger, The (Newark, NJ) , November 26, 2000, 45.
5388. “Deceased Name: Marion Condit Williams Fenske,” Salt Lake Tribune, The (UT) , July 28, 1998, B5.
5389. “Deceased Name: Elwood Condit Williams "Woody",” Salt Lake Tribune, The (UT) , December 2, 2003, C11.
5390. “1850 Census for Stephen Bradley,” Lee, Berkshire, Massachusetts, electronic, Ancestry.com, 12/16/2010, Year: 1850; Census Place: Lee, Berkshire, Massachusetts; Roll: M432_306; Page: 48B; Image: 101.
5391. Biographical and Genealogical History of the City of Newark and Essex County, New Jersey, For Walter Ludlow Leek, Frederick W Ricord, The Lewis Publishing Company, New York and Chicago, 1898, 214-215, 4/17/2018.
5392. Maggie, maggie@vci.net, “Genealogy,” 7/12/2012, email files of David Condit.
5393. “Deceased Name: BENTLY M. CONDIT ,” Record, The (Hackensack, NJ) , May 14, 1989, A22.
5394. “1860 Census for Samuel Meeker,” Livingston, Essex, New Jersey, electronic, Ancestry.com, 12/15/2010, Year: 1860; Census Place: Livingston, Essex, New Jersey; Roll: M653_690; Page: 191; Image: 207; Family History Library Film: 803690.
5395. Oscar Stanley Thompson, The Genealogical Record of the Thompson Family; descendants of Thomas Thompson a native of England in 1635, self published in 50 copies.
5396. Bradley DeForest Thompson and Franklin Condit Thompson, Blodgett Genealogy - Descendants of Thomas of Woburn, 703.
5397. “1930 US Census for Austen Thompson,” Orange, Essex, New Jersey, electronic, Ancestry.com, 12/16/2010, Year: 1930; Census Place: Orange, Essex, New Jersey; Roll: 1343; Page: 6A; Enumeration District: 588; Image: 630.0.
5398. “1930 US Census for Milton H Delorme,” East Orange, Essex, New Jersey, electronic, Ancestry.com, 12/16/2010, Year: 1930; Census Place: East Orange, Essex, New Jersey; Roll: 1330; Page: 8A; Enumeration District: 389; Image: 54.0.
5399. “1930 US Census for Wallace B Thompson,” Canton, Hartford, Connecticut, electronic, Ancestry.com, 12/15/2010, Year: 1930; Census Place: Canton, Hartford, Connecticut; Roll: 261; Page: 18A; Enumeration District: 111; Image: 288.0.
5400. “1900 Census for George Mackintosh (Macintosh),” Montclair Ward 3, Essex, New Jersey, electronic, Ancestry.com, 12/15/2010, Year: 1900; Census Place: Montclair Ward 3, Essex, New Jersey; Roll: T623_970; Page: 2A; Enumeration District: 208.
Living with William and Mary Cook.
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