Sources
Sources
5801. “1920 US Census for William M Hollinger,” Clay, Montgomery, Ohio, electronic, Ancestry.com, 1/10/2012, Year: 1920;Census Place: Clay, Montgomery, Ohio; Roll: T625_1419; Page: 14B; Enumeration District: 79; Image: 1006.
5802. “1930 US Census for William M Hollinger,” Jackson, Montgomery, Ohio, electronic, Ancestry.com, 1/10/2012, Year: 1930; Census Place: Jackson, Montgomery, Ohio; Roll: 1856; Page: 7A; Enumeration District: 150; Image: 891.0.
5803. “1940 US Census for Robert Condit,” Detroit, Wayne, Michigan, electronic, Ancestry.com, 3/5/2013, Year: 1940; Census Place: Detroit, Wayne, Michigan; Roll: T627_1852; Page: 6B; Enumeration District: 84-380.
5804. “1940 US Census for Jane C Condit,” Chicago, Cook, Illinois, electronic, ancestry.com, 6/24/2020, Year: 1940; Census Place: Chicago, Cook, Illinois; Roll: m-t0627-00929; Page: 64A; Enumeration District: 103-277.
5805. Oak Dale Cemetery, Urbana, Champaign Co., Ohio, 2/25/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/42484/memorial...&lastName=Condit, Link from Mother.
5806. Oak Dale Cemetery, Urbana, Champaign Co., Ohio, 2/25/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/42484/memorial...&lastName=Condit, Link from husband’s mother.
5807. “1930 US Census for Robert C Hopkins,” Los Angeles, Los Angeles, California, electronic, ancestry.com, 12/8/2018, Year: 1930; Census Place: Los Angeles, Los Angeles, California; Page: 3A; Enumeration District: 0242; FHL microfilm: 2339877.
5808. “Colorado, County Marriage Records and State Index, 1862-2006,” electronic, Familysearch.org, 10/15/2018, for Robert C Hopkins and Sarah M Condit, 7/9/1927, Denver, Denver, Colorado, Ancestry.com. Colorado, County Marriage Records and State Index, 1862-2006 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
5809. “1910 US Census for William D Might,” Township 152 Range 84, Ward, North Dakota, electronic, Ancestry.com, 1/10/2012, Year: 1910; Census Place: Township 152 Range 84, Ward, North Dakota; Roll: T624_1149; Page: 4B; Enumeration District: 0203; Image: 626; FHL Number: 1375162.
5810. “1920 US Census for Wm Might,” Rice Lake, Ward, North Dakota, electronic, Ancestry.com, 1/10/2012, Year: 1920;Census Place: Rice Lake, Ward, North Dakota; Roll: T625_1342; Page: 9A; Enumeration District: 212; Image: 933.
5811. “1930 US Census for Edward Might,” Minot, Ward, North Dakota, electronic, Ancestry.com, 1/10/2012, Year: 1930; Census Place: Minot, Ward, North Dakota; Roll: 1744; Page: 4A; Enumeration District: 48; Image: 788.0.
5812. “1920 US Census for R L Coe,” Newcastle, Weston, Wyoming, electronic, Ancestry.com, 8/19/2012, Year: 1920; Census Place: Newcastle, Weston, Wyoming; Roll: T625_2026; Page: 7A; Enumeration District: 128; Image: 960.
5813. “1930 US Census for Robert L Coe and Glen Wintermute,” Kearney, Buffalo, Nebraska, electronic, Ancestry.com, 8/19/2012, Year: 1930; Census Place: Kearney, Buffalo, Nebraska; Roll: 1267; Page: 11A; Enumeration District: 26; Image: 350.0; FHL microfilm: 2341002.
5814. “1930 US Census for John O Willheisler (Millheisler),” Precinct 12, Kit Carson, Colorado, electronic, Ancestry.com, 1/4/2011, Year: 1930; Census Place: Precinct 12, Kit Carson, Colorado; Roll: 243; Page: 3B; Enumeration District: 19; Image: 572.0.
5815. “1930 US Census for Andrew Strick,” Kincaid, Sheridan, Nebraska, electronic, Ancestry.com, 1/4/2011, Year: 1930; Census Place: Kincaid, Sheridan, Nebraska; Roll: 1293; Page: 1A; Enumeration District: 16; Image: 657.0.
5816. A Centennial Biographical History of the City of Columbus and Franklin County, Ohio, The Lewis Publishing Co., 1901, Chicago, 978-981, 8/28/2014.
5817. “1850 US Census for Gilbert Green,” Truro, Franklin, Ohio, electronic, Ancestry.com, 1/11/2012, Year: 1850; Census Place: Truro, Franklin, Ohio; Roll: M432_679; Page: 172A; Image: 31.
5818. Madison Truro Cemetery, Franklin Co., Ohio, 8/28/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2208754&;.
5819. “1840 US Census for Zachariah P Wigton,” Porter, Delaware, Ohio, electronic, Ancestry.com, 1/11/2012, Year: 1840; Census Place: Porter, Delaware, Ohio; Roll: 391; Page: 154; Image: 852; Family History Library Film: 0020163.
5820. “1850 US Census for Z P Wigton,” Blendon, Franklin, Ohio, electronic, Ancestry.com, 1/11/2012, Year: 1850; Census Place: Blendon, Franklin, Ohio; Roll: M432_680; Page: 10A; Image: 26.
5821. “1860 US Census for Z B Wigton,” Peru, Morrow, Ohio, electronic, Ancestry.com, 1/11/2012, Year: 1860; Census Place: Peru, Morrow, Ohio; Roll: M653_1017; Page: 56; Image: 116; Family History Library Film: 805017.
5822. “1870 US Census for Z P Wigton,” Malcom, Poweshiek, Iowa, electronic, ancestry.com, 1/11/2012, Year: 1870; Census Place: Malcom, Poweshiek, Iowa; roll: M593_417; Page: 353A; Image: 272; Family History Library Film: 545916.
5823. Ivy Hill Cemetery, Malcom, Poweshiek Co., Iowa, 1/11/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=95177&;.
5824. “1880 US Census for James B Short,” Colfax, Page, Iowa, electronic, ancestry.com, 10/27/2011, Year: 1880; Census Place: Colfax, Page, Iowa; Roll: 359; Family History Film: 1254359; Page: 518B; Enumeration District: 158; Image: 0217.
5825. “Sons of the American Revolution Application,” ancestry.com, electronic, for grandson Frederick Short.
5826. “1900 US Census for Zella Noe and Wallace M Short,” Evansville, Rock, Wisconsin, electronic, ancestry.com, 10/31/2011, Year: 1900; Census Place: Evansville, Rock, Wisconsin; Roll: T623_1814; Page: 11B; Enumeration District: 170.
5827. “1920 US Census for William H Short,” Mount Vernon Ward 5, Westchester, New York, electronic, Ancestry.com, 10/27/2011, Year: 1920;Census Place: Mount Vernon Ward 5, Westchester, New York; Roll: T625_1277; Page: 9B; Enumeration District: 103; Image: 889.
5828. “Sons of the American Revolution Application,” ancestry.com, electronic, for son Frederick Short.
5829. Sunset Hills Cemetery, Bozeman, Gallatin Co., Montana, 1/18/2021, “Find-A-Grave,” https://www.findagrave.com/cemetery/21131/memorial...cludeMaidenName=true.
5830. Condit Family Records, currently in the possession of David Condit; previously in the possession of Norman I. Condit.
Family sheets collect for 1916 update of Condit genealogy, handwritten notes collected by Norman I. Condit, letters and genealogy sheets submitted by individuals to the Condit Family Association. These items collected since approximately 1885 and maintained by Condit and Cousins following the demise of the Condit Family Association. Says 28 Aug 1900.
5831. “1900 US Census for Winifred A Brown,” Gettysburg, Graham, Kansas, electronic, ancestry.com, 1/11/2012, Year: 1900; Census Place: Gettysburg, Graham, Kansas; Roll: T623_481; Page: 4A; Enumeration District: 37.
5832. “Montana, U.S., State Deaths, 1907-2016,” See text, Ancestry.com, 1/18/2021, Montana Department of Public Health and Human Services; Helena, Montana; Montana Death Records.
For Mary Alice Knight Powers, b. 2/1/1876 Ravenswood, Illinois; d 6/23/1959 Bozeman, Gallatin, Montana
For Glenn R Powers, b. 6 Aug 1873, near College Spring, Iowa; d 7/8/1951 Bozeman, Gallatin, Montana
His DOB and POB are incorrect.
5833. “Cook County, Illinois, U.S., Marriages Index, 1871-1920,” See text, Chicago, Cook Co., Illinois, 1/18/2021, 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: Glenn Russell Powers
Age: 27
Gender: Male
Birth Year: abt 1874
Marriage Type: Marriage
Marriage Date: 14 Feb 1901
Marriage Place: Chicago, Cook, Illinois
Spouse Name: Mary Alice Knight
Spouse Age: 25
Spouse Gender: Female
FHL Film Number: 1030320
5834. “Descendants of Aaron R. Harrison and Mary Condit Harrison,” William Elliott Harrison (1846-), paper, Says 28 Aug 1879.
Photocopied from manuscript found in 2-volume, large scrapbook/genealogy of W E Harrison, 1846- in library of New Jersey Historical Society, Newark, New Jersey. Call number SB 38 harrison Family, Harrison, W.E.
5835. “Montana, County Marriage Records, 1865-1987,” For Charles F. Corter and L. Gail Powers, m 1/14/1914, Belgrade, Gallatin, Montana, digital images, Ancestry.com, 1/18/2021, Ancestry.com. Montana, County Marriage Records, 1865-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.--.
5836. Mountview Cemetery, Billings, Yellowstone Co., Montana, 1/18/2021, “Find-A-Grave,” https://www.findagrave.com/cemetery/21014/memorial...cludeMaidenName=true, Says 17 Nov 1879.
5837. Mountview Cemetery, Billings, Yellowstone Co., Montana, 1/18/2021, “Find-A-Grave,” https://www.findagrave.com/cemetery/21014/memorial...cludeMaidenName=true.
5838. “1880 US Census for Thomas Fleming,” Amity, Page, Iowa, electronic, Familysearch.org, 1/19/2021, Year: 1880; Census Place: Amity, Page, Iowa; Roll: 359; Page: 511D; Enumeration District: 158.
5839. Grove Cemetery, College Springs, Page Co., Iowa, 1/19/2021, “Find-A-Grave,” https://www.findagrave.com/cemetery/94962/memorial...cludeMaidenName=true.
5840. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, Says 16 Aug 1896.
5841. “1900 US Census for Thomas Fleming (Fleming),” Milton, Dupage, Illinois, electronic, Ancestry.com, 1/19/2021, Year: 1900; Census Place: Milton, Dupage, Illinois; Page: 16; Enumeration District: 0033; FHL microfilm: 1240298.
5842. “Massachusetts, Marriage Records, 1840-1915,” For Thomas Jefferson Fleming and Grace Isabel Gould, m 10/26/1899, Worcester, Massachusetts, 1/19/2021, electronic, Ancestry.com, New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915--.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
5843. “Iowa, Marriage Records, 1880-1951,” For John A McClanahan and Geneva L Fleming, m 12/25/1901, Page, Iowa, online, ancestry.com, electronic, 1/19/2021, Iowa Department of Public Health; Des Moines, Iowa; Series Title: Iowa Marriage Records, 1880–1922; Record Type: Textual Records.
5844. Stark Cemetery, Delaware Co., Ohio, 1/11/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=677213&;.
5845. “1900 US Census for Alonzo Wigton,” Omaha Ward 4, Douglas, Nebraska, electronic, ancestry.com, 1/11/2012, Year: 1900; Census Place: Omaha Ward 4, Douglas, Nebraska; Roll: T623_924; Page: 4A; Enumeration District: 39.
5846. “1880 US Census for B W Wood,” Ponca, Dixon, Nebraska, electronic, ancestry.com, 1/11/2012, Year: 1880; Census Place: Ponca, Dixon, Nebraska; Roll: 746; Family History Film: 1254746; Page: 383B; Enumeration District: 068; Image: 0209.
5847. “1900 US Census for Barton W Wood,” Ponca, Dixon, Nebraska, electronic, ancestry.com, 1/11/2012, Year: 1900; Census Place: Ponca, Dixon, Nebraska; Roll: T623_922; Page: 5A; Enumeration District: 81.
5848. “1880 US Census for E M Giles,” Hastings, Adams, Nebraska, electronic, ancestry.com, 1/11/2012, Year: 1880; Census Place: Hastings, Adams, Nebraska; Roll: 743; Family History Film: 1254743; Page: 3B; Enumeration District: 055; Image: 0009.
5849. “1900 US Census for Elliott M Giles,” Newton, Jasper, Iowa, electronic, ancestry.com, 1/11/2012, Year: 1900; Census Place: Newton, Jasper, Iowa; Roll: T623_439; Page: 6A; Enumeration District: 29.
5850. “Tony and Marian Zelinka…,” LanaMaas, https://www.ancestry.com/family-tree/person/tree/6...on/44224815051/facts, 1/19/2018.
5851. “1860 US Census for Royal Giles,” Avon, Fulton, Illinois, electronic, Ancestry.com, 1/11/2012, Year: 1860; Census Place: Avon, Fulton, Illinois; Roll: M653_179; Page: 794; Image: 792; Family History Library Film: 803179.
5852. “1880 US Census for H W Wigton,” Arcadia, Carroll, Iowa, electronic, Ancestry.com, 1/11/2012, Year: 1880; Census Place: Arcadia, Carroll, Iowa; Roll: 330; Family History Film: 1254330; Page: 365D; Enumeration District: 031; Image: 0474.
5853. “1900 US Census for William H. Wigton,” Des Moines, Polk, Iowa, electronic, ancestry.com, 1/11/2012, Year: 1900; Census Place: Des Moines, Polk, Iowa; Roll: T623_454; Page: 14A; Enumeration District: 82.
5854. “1900 US Census for Juluis W Wigton,” Denver, Arapahoe, Colorado, electronic, ancestry.com, 1/11/2012, Year: 1900; Census Place: Denver, Arapahoe, Colorado; Roll: T623_119; Page: 5A; Enumeration District: 70.
5855. “U.S., Sons of the American Revolution Membership Applications, 1889-1970,” Paul Le Roy Wigton, 1/24/1956, elecronic, ancestry.com, SAR Membership Number 79957.
5856. “Sons of the American Revolution Application,” ancestry.com, electronic, for Paul Le Roy Wigton SAR # 79957.
5857. “1880 US Census for B W Wood,” Ponca, Dixon, Nebraska, electronic, ancestry.com, 1/11/2012, Year: 1880; Census Place: Ponca, Dixon, Nebraska; Roll: 746; Family History Film: 1254746; Page: 383B; Enumeration District: 068; Image: 0209, Parents lived there months before he was born and continued living there.
5858. “1900 US Census for William B Harrison,” Des Moines, Polk, Iowa, electronic, ancestry.com, 1/12/2012, Year: 1900; Census Place: Des Moines, Polk, Iowa; Roll: T623_453; Page: 29B; Enumeration District: 68.
5859. “1930 US Census for Dinwiddie W Parks,” Van Buren, Montgomery, Ohio, electronic, ancestry.com, 2/21/2021, Year: 1930; Census Place: Van Buren, Montgomery, Ohio; Page: 8A; Enumeration District: 0203; FHL microfilm: 2341591.
5860. “1900 US Census for William Conn,” Kingston, Delaware, Ohio, electronic, Ancestry.com, 5/4/2016, Year: 1900; Census Place: Kingston, Delaware, Ohio; Roll: 1263; Page: 1A; Enumeration District: 0036; FHL microfilm: 1241263.
5861. “Ohio, Deaths, 1908-1932, 1938-2007-,” electronic, ancestry.com, 5/4/2016, For William Otho Conn, Ohio, Ancestry.com and Ohio Department of Health. Ohio, Deaths, 1908-1932, 1938-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010.-.
5862. Bloomfield Cemetery, Bloomfield, Morrow Co., Ohio, 5/4/2016, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=39938&;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=39938&;.
5863. “1920 US Census for Fred V Allison,” Delaware, Delaware, Ohio, electronic, Ancestry.com, 1/12/2012, Year: 1920; Census Place: Delaware, Delaware, Ohio; Roll: T625_1377; Page: 3B; Enumeration District: 58; Image: 119.
5864. 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, 23, 1/16/2021, electronic; google books.
5865. “1850 US Census for J W Condit,” Trenton, Delaware, Ohio, electronic, Ancestry.com, 10/3/2011, Year: 1850; Census Place: Trenton, Delaware, Ohio; Roll: M432_675; Page: 155B; Image: 128.
5866. “Delaware Court of Common Pleas,” Delaware County, Ohio Court, Guardianship appointment, 6/17/1840, electronic copy in possession of David Condit, 8/15/2013, Delaware County Library, Delaware, Ohio.
5867. H. Allen Smith, A genealogical history of the descendants of the Rev. Nehemiah Smith of New-London County, Conn, Joel Munsell's Sons, Publishers, Albany, NY, 1889.
5868. “1850 US Census for Lorenzo W Condit,” Berkshire, Delaware, Ohio, electronic, Ancestry.com, 7/3/2013, Year: 1850; Census Place: Berkshire, Delaware, Ohio; Roll: M432_675; Page: 98A; Image: 14.
5869. “1860 US Census for L W Condit,” Township 4, Tuolumne, California, electronic, Ancestry.com, 7/3/2013, Year: 1860; Census Place: Township 4, Tuolumne, California; Roll: M653_71; Page: 127; Image: 127; Family History Library Film: 803071.
5870. “1870 US Census for Lorenzo W Condit,” Township 1, Mariposa, California, electronic, ancestry.com, 7/3/2013, Year: 1870; Census Place: Township 1, Mariposa, California; Roll: M593_74; Page: 97A; Image: 196; Family History Library Film: 545573.
5871. “1880 US Census for Lorenzo W Condit,” Bakersfield, Kern, California, electronic, Ancestry.com, 7/3/2013, Year: 1880; Census Place: Bakersfield, Kern, California; Roll: 66; Family History Film: 1254066; Page: 582D; Enumeration District: 020; Image: 0468.
5872. “1860 US Census for Maria Condit,” Trenton, Delaware, Ohio, electronic, Ancestry.com, 7/3/2013, Year: 1860; Census Place: Trenton, Delaware, Ohio; Roll: M653_957; Page: 88; Image: 180; Family History Library Film: 803957.
5873. “1870 US Census for Charles E Condit,” Cass, Jones, Iowa, electronic, ancestry.com, 7/3/2013, Year: 1870; Census Place: Cass, Jones, Iowa; Roll: M593_401; Page: 6A; Image: 15; Family History Library Film: 545900.
5874. “1880 US Census for John A Post,” Hartford, Licking, Ohio, electronic, Ancestry.com, 1/12/2012, Year: 1880; Census Place: Hartford, Licking, Ohio; Roll: 1040; Family History Film: 1255040; Page: 65B; Enumeration District: 168; Image: 0133.
5875. “1900 US Census for Edwin J Post and Kellie Post,” Hartford, Licking, Ohio, electronic, ancestry.com, 1/12/2012, Year: 1900; Census Place: Hartford, Licking, Ohio; Roll: T623_1293; Page: 10B; Enumeration District: 174.
5876. Trenton Cemetery, Sunbury, Delaware Co., Ohio, 3/18/2012, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...fn=&GSln=wheaton.
5877. DAR Records of Early Delaware Co., Ohio Marriages, DAR, self-published, 64 & 275, 8/15/2013, Delaware County Library, Delaware, Ohio, says 5/4/1842.
5878. “1850 US Census for Harvey Condit,” Pleasant, Hancock, Ohio, electronic, Ancestry.com, 2/26/2020, Year: 1850; Census Place: Pleasant, Hancock, Ohio; Roll: M432_692; Page: 418A; Image: 64--.
5879. “1860 Census for Henry (Harvey) Condit,” Plain, Wood, Ohio, electronic, Ancestry.com, 9/29/2010, Year: 1860; Census Place: Plain, Wood, Ohio; Roll M653_1053; Page: 236; Image: 46; Family History Library Film: 805053.
5880. “Ohio, County Marriage Records, 1774-1993,” For Harvey G Condit and Hester Frey, m. 8/6/1846, 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.
5881. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, Says m. 1845.
5882. “1900 US Census for Ezra F Ketcham and Sarah Ogden,” Cass, Jones, Iowa, electronic, ancestry.com, 1/17/2012, Year: 1900; Census Place: Cass, Jones, Iowa; Roll: T623_440; Page: 3A; Enumeration District: 49.
5883. “1860 US Census for Enoch Condit,” Trenton, Delaware, Ohio, electronic, Ancestry.com, 7/2/2013, Year: 1860; Census Place: Trenton, Delaware, Ohio; Roll: M653_957; Page: 89; Image: 183; Family History Library Film: 803957.
5884. “Ohio, County Marriages, 1789-1994,” electronic, familysearch.org, 7/2/2013, for Enoch W Condit and Adeline Dorson, Delaware, Ohio, film # r: 391395, online, "Ohio, County Marriages, 1789-1994," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/X8FM-529 : accessed 02 Jul 2013), Enoch W. Condit and Adeline Dorson, 1857.
5885. “Court Records of Delaware County, Ohio for Zenas Chippy Condit,” County Clerk, Delaware County, Ohio, electronic in possession of David Condit.
5886. “Ohio, County Marriage Records, 1774-1993,” For Thomas C Robinson and Mary A Condit, m. 1/2/1878, Delaware, 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.
5887. “Will of Edgar M Condit & finalization after wife’s death,” Sudbury, Delaware County, Ohio, electronic, copy in possession of David Condit, 8/15/2013, Delaware County Library, Delaware, Ohio.
5888. “Obituary of Smith Condit Ketcham,” unknown, unknown, Copy in possession of David Condit (jObituary files from Ohio).
5889. “1910 US Census for Lewis Ketcham,” Trenton, Delaware, Ohio, electronic, Ancestry.com, 1/12/2012, Year: 1910; Census Place: Trenton, Delaware, Ohio; Roll: T624_1177; Page: 8A; Enumeration District: 0057; Image: 1120; FHL Number: 1375190.
5890. “Seeking Michigan-Death Records, 1921-1952,” Michigan Dept of Health, for Alice Jane Simmonds, http://seekingmichigan.contentdm.oclc.org/cdm/sing...oll7/id/238489/rec/9, 3/18/2015.
5891. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says d. 1/23/1914.
5892. “Seeking Michigan-Death Records, 1921-1952,” Michigan Dept of Health, for George E Simmonds, http://seekingmichigan.contentdm.oclc.org/cdm/sing...oll7/id/403685/rec/1, 3/18/2015.
5893. “Ohio Deaths and Burials, 1854-1997,” electronic, from familysearch.com, 1/12/2012, for Lorenzo Smith Condit, Trenton, Delaware, Ohio, Ohio-EASy, film number: 1992981, image 3073, online.
5894. “Ohio Deaths and Burials, 1854-1997,” electronic, from familysearch.com, 1/12/2012, for Della Conard Condit, Trenton, Delaware, Ohio, Ohio-EASy, film number: 2023490, image 1099, online.
5895. “Ohio Deaths and Burials, 1854-1997,” electronic, from familysearch.com, 1/12/2012, for David H Condit, Sunbury Village, Delaware, Ohio, Ohio-EASy, film number: 2023671, image 1339, online.
5896. “Ohio, County Marriage Records, 1774-1993,” For David H Condit and Martha Coy, 10/7/1905, Franklin, Ohio, Ancestry.com, electronic, 2/19/2020, Ancestry.com. Ohio, County Marriage Records, 1774-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
5897. “1910 US Census for David H Condit,” Lancaster Ward 3, Fairfield, Ohio, electronic, Ancestry.com, 1/12/2012, Year: 1910; Census Place: Lancaster Ward 3, Fairfield, Ohio; Roll: T624_1179; Page: 12A; Enumeration District: 0067; Image: 228; FHL Number: 1375192.
5898. “1910 US Census for Edward C Simmonds,” Jersey, Licking, Ohio, electronic, Ancestry.com, 10/20/2011, Year: 1910; Census Place: Jersey, Licking, Ohio; Roll: T624_1203; Page: 10B; Enumeration District: 0060; Image: 798; FHL Number: 1375216.
5899. “Ohio Deaths and Burials, 1854-1997,” electronic, from familysearch.com, 1/12/2012, for Edith M Condit, Trenton, Delaware, Ohio, Ohio-EASy, film number: 1985115, online.
5900. “Ohio, County Marriage Records, 1774-1993,” For Dane Conrad Condit and Grace Owings, 12/27/1916, Knox, Ohio, Ancestry.com, electronic, 2/22/2020, Ancestry.com. Ohio, County Marriage Records, 1774-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
5901. “1920 US Census for Dane C Condit,” Trenton, Delaware, Ohio, electronic, Ancestry.com, 1/12/2012, Year: 1920; Census Place: Trenton, Delaware, Ohio; Roll: T625_1377; Page: 5A; Enumeration District: 85; Image: 566.
5902. “Ohio Deaths and Burials, 1854-1997,” electronic, from familysearch.com, 1/12/2012, for Grace Ownings Condit, dau of Charles D Ownings and Jennie Higgins, Centerburg, Knox, Ohio, Ohio-EASy, film number: 2319124, online.
5903. “1930 US Census for Clinton M Condit,” Portland, Multnomah, Oregon, electronic, Ancestry.com, 1/12/2012, Year: 1930; Census Place: Portland, Multnomah, Oregon; Roll: 1953; Page: 6A; Enumeration District: 467; Image: 1027.0.
5904. “Washington State County Marriages, 1858-1950,” electronic, from familysearch.com, 1/12/2012, for Clinton Marvin Condit and Nina Grey Wilson, Thurston, Washington, dgs number: 4137502, image 00220, online.
5905. “Miss Faye Condit,” unknown, death 1/2/1954, unknown, 8/15/2013, Delaware County Library, Delaware, Ohio.
5906. “1910 US Census for Arthur W Condra (Condit),” Avon, Sumner, Kansas, electronic, Ancestry.com, 1/12/2012, Year: 1910; Census Place: Avon, Sumner, Kansas; Roll: T624_459; Page: 3B; Enumeration District: 0147; Image: 11; FHL Number: 1374472.
5907. “World War 1 Draft Registration Card-Arthur Wheaton Condit,” 1/4/2011, San Francisco, San Francisco, California, Roll 1543861.
5908. “Will of David H. Condit,” Sudbury, Delaware County, Ohio, 12/1/1938, electronic, copy in possession of David Condit, 8/15/2013, Delaware County Library, Delaware, Ohio.
5909. “1920 US Census for Charles W Johnson,” Sunbury, Delaware, Ohio, electronic, Ancestry.com, 10/20/2011, Year: 1920;Census Place: Sunbury, Delaware, Ohio; Roll: T625_1377; Page: 4A; Enumeration District: 53; Image: 12.
5910. “1930 US Census for Carol D Condit,” Los Angeles, Los Angeles, California, electronic, Ancestry.com, 8/17/2013, Year: 1930; Census Place: Los Angeles, Los Angeles, California; Roll: 134; Page: 4B; Enumeration District: 64; Image: 380.0; FHL microfilm: 2339869.
5911. “1940 US Census for Carol Coudit (Condit) Lasorter (Lassiter),” Albuquerque, Bernalillo, New Mexico, electronic, Ancestry.com, 8/17/2013, Year: 1940; Census Place: Albuquerque, Bernalillo, New Mexico; Roll: T627_2438; Page: 61A; Enumeration District: 1-17.
5912. “Colorado, Statewide Marriage Index, 1900-1939,” electronic, from familysearch.com, 8/17/2013, for Jerome Lassiter to Carol Condit, 8/21/1936, Denver, Denver, Colorado, Columbus, Franklin, Ohio, 1690099, "Colorado, Statewide Marriage Index, 1900-1939," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KNQ8-6QM : accessed 17 Aug 2013), Jerome Lassiter and Carol Condit, 1936.
5913. “1940 US Census for Jerome Lassiter,” Albuquerque, Bernalillo, New Mexico, electronic, Ancestry.com, 8/17/2013, Year: 1940; Census Place: Albuquerque, Bernalillo, New Mexico; Roll: T627_2438; Page: 8A; Enumeration District: 1-28.
5914. “1870 US Census for Edmund J Post,” Hartford, Licking, Ohio, electronic, ancestry.com, 1/12/2012, Year: 1870; Census Place: Hartford, Licking, Ohio; Roll: M593_1232; Page: 151A; Image: 306; Family History Library Film: 552731.
5915. “1910 US Census for Edward H Post and Kellie Post,” Hartford, Licking, Ohio, electronic, Ancestry.com, 1/12/2012, Year: 1910; Census Place: Hartford, Licking, Ohio; Roll: T624_1203; Page: 4A; Enumeration District: 0058; Image: 743; FHL Number: 1375216.
5916. “Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007,” for Edwin J Post, Louisa Post, Alice Post, ancestry.com, Ancestry.com and Ohio Department of Health. Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010., Ohio Department of Health.
5917. “1900 US Census for Charles Condit,” St Louis Ward 20, St Louis (Independent City), Missouri, electronic, Ancestry.com, 7/3/2013, Year: 1900; Census Place: St Louis Ward 20, St Louis (Independent City), Missouri; Roll: 897; Page: 6A; Enumeration District: 0302; FHL microfilm: 1240897.
5918. “Ohio, County Marriages, 1789-1994,” electronic, familysearch.org, 7/2/2013, for Charles E Condit and Mary Hessinger, Franklin, Ohio, film # 285146, online, "Ohio, County Marriages, 1789-1994," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XZP5-N86 : accessed 03 Jul 2013), Charles E. Condit and Mary Hessinger, 1869.
5919. “1920 US Census for Kellie C Post and Chauncey Post,” Hartford, Licking, Ohio, electronic, Ancestry.com, 1/12/2012, Year: 1920; Census Place: Hartford, Licking, Ohio; Roll: T625_1404; Page: 6A; Enumeration District: 131; Image: 241.
5920. “1930 US Census for Chauncey E Post,” Hartford, Licking, Ohio, electronic, Ancestry.com, 1/12/2012, Year: 1930; Census Place: Hartford, Licking, Ohio; Roll: 1828; Page: 6B; Enumeration District: 15; Image: 762.0.
5921. “1870 US Census for James Merron (Morrow),” Berlin, Delaware, Ohio, electronic, ancestry.com, 1/12/2012, Year: 1870; Census Place: Berlin, Delaware, Ohio; Roll: M593_1196; Page: 229A; Image: 55; Family History Library Film: 552695.
5922. “1880 US Census for James Morow (Morrow),” Berlin, Delaware, Ohio, electronic, Ancestry.com, 1/12/2012, Year: 1880; Census Place: Berlin, Delaware, Ohio; Roll: 1012; Family History Film: 1255012; Page: 370A; Enumeration District: 108; Image: 0241.
5923. “1900 US Census for Angeline Morrow,” Berlin, Delaware, Ohio, electronic, ancestry.com, 1/12/2012, Year: 1900; Census Place: Berlin, Delaware, Ohio; Roll: T623_1263; Page: 1A; Enumeration District: 24.
5924. “1880 US Census for Walter Jacobus,” Deep Water, Bates, Missouri, electronic, Ancestry.com, 1/12/2012, Year: 1880; Census Place: Deep Water, Bates, Missouri; Roll: 673; Family History Film: 1254673; Page: 163C; Enumeration District: 156; Image: 0635.
5925. “1900 US Census for Walter Jacobus,” Maple, Cowley, Kansas, electronic, ancestry.com, 1/12/2012, Year: 1900; Census Place: Maple, Cowley, Kansas; Roll: T623_476; Page: 2A; Enumeration District: 54.
5926. “1880 US Census for James J Cockrell,” Harlem, Delaware, Ohio, electronic, Ancestry.com, 1/17/2012, Year: 1880; Census Place: Harlem, Delaware, Ohio; Roll: 1012; Family History Film: 1255012; Page: 444B; Enumeration District: 114; Image: 0386.
5927. “1930 US Census for James Cockrell,” Columbus, Franklin, Ohio, electronic, Ancestry.com, 1/17/2012, Year: 1930; Census Place: Columbus, Franklin, Ohio; Roll: 1801; Page: 3A; Enumeration District: 235; Image: 1035.0.
5928. U.S. and International Marriage Records, 1560-1900 [database on-line]. Provo, UT, USA, Yates Publishing; 2004, ancestry.com; U.S. and International Marriage Records, 1560-1900, for Squire Wheaton and Mercy Jacobus, 3/18/2012.
This unique collection of records was extracted from a variety of sources including family group sheets and electronic databases. Originally, the information was derived from an array of materials including pedigree charts, family history articles, querie
5929. Stanley W. Gould, “Ancestors of Stanley W. and Helen E. Greenberg Ratner Gould,” http://familytreemaker.genealogy.com/users/g/o/u/S...liamsport/index.html, 11/26/2011.
5930. U.S. and International Marriage Records, 1560-1900 [database on-line]. Provo, UT, USA, Yates Publishing; 2004, ancestry.com; U.S. and International Marriage Records, 1560-1900, for Squire Wheaton and Mercy Jacobus, 3/18/2012, says b. 1793.
This unique collection of records was extracted from a variety of sources including family group sheets and electronic databases. Originally, the information was derived from an array of materials including pedigree charts, family history articles, querie
5931. “1880 US Census for Keef Joycobus (Jacobus),” Berlin, Delaware, Ohio, electronic, Ancestry.com, 1/17/2012, Year: 1880; Census Place: Berlin, Delaware, Ohio; Roll: 1012; Family History Film: 1255012; Page: 371C; Enumeration District: 108; Image: 0243.
5932. “1900 US Census for Keifer Jacobus,” Berlin, Delaware, Ohio, electronic, ancestry.com, 1/17/2012, Year: 1900; Census Place: Berlin, Delaware, Ohio; Roll: T623_1263; Page: 7A; Enumeration District: 24.
5933. “1860 US Census for Ellwood Roof,” Orange, Delaware, Ohio, electronic, Ancestry.com, 1/17/2012, Year: 1860; Census Place: Orange, Delaware, Ohio; Roll: M653_957; Page: 238; Image: 480; Family History Library Film: 803957.
5934. “1870 US Census for Abigail Roof,” Berlin, Delaware, Ohio, electronic, ancestry.com, 1/17/2012, Year: 1800; Census Place: Berlin, Delaware, Ohio; Roll: M593_1196; Page: 237B; Image: 72; Family History Library Film: 552695.
5935. “1900 US Census for Orson T Jacobus,” Jefferson, Grant, Indiana, electronic, ancestry.com, 1/17/2012, Year: 1900; Census Place: Jefferson, Grant, Indiana; Roll: T623_373; Page: 5A; Enumeration District: 37.
5936. “1900 US Census for Edward M Jacobus,” Berlin, Delaware, Ohio, electronic, ancestry.com, 1/17/2012, Year: 1900; Census Place: Berlin, Delaware, Ohio; Roll: T623_1263; Page: 6B; Enumeration District: 24.
5937. “1900 US Census for Frank Morrow,” Wayne, Knox, Ohio, electronic, ancestry.com, 1/12/2012, Year: 1900; Census Place: Wayne, Knox, Ohio; Roll: T623_1291; Page: 6A; Enumeration District: 63.
5938. “Ohio Births and Christenings, 1821-1962,” electronic, from familysearch.com, 1/12/2012, for George A Morrow, Mary Emma Morrow, Horton J Morrow, Willametta Morrow, Morrow, Bruce Ed Morrow, Berlin Twp., Delaware, Ohio, Ohio-EASy; film 1984296.
5939. “1900 US Census for Lulu Morrow,” Berkshire, Delaware, Ohio, electronic, ancestry.com, 1/12/2012, Year: 1900; Census Place: Berkshire, Delaware, Ohio; Roll: T623_1263; Page: 17A; Enumeration District: 23.
5940. “1900 US Census for Edward Morrow,” Brown, Delaware, Ohio, electronic, ancestry.com, 1/12/2012, Year: 1900; Census Place: Brown, Delaware, Ohio; Roll: T623_1263; Page: 10A; Enumeration District: 25.
5941. “unknown,” 7/1/2008.
Delaware County, Ohio
JAMES COCKRELL, SR., farmer; P. O. Center Village ; is a son of Edward and Elizabeth Cockrell, both natives of Virginia ; the father was born Nov. 18, 1766, and the mother Feb. 14, 1774 ; they came to Harlem Township in 1811, settling on the farm where James now lives; the father was kicked by a horse, from which he died in 1823 ; the mother died in August, 1851 ; had eleven children-
Mary, born July 31, 1790 ; Isaac, Nov. 20, 1791 ; Edward D., Nov. 5, 1793, died March 2, 1851 ; Elizabeth, born March 2, 1796 ; Peter, March 4, 1798, died March 12, 1864 ; Massey, born Jan. 20, 1801 ; Matilda, Dec. 22, 1803 ; Maria, Dec. 22. 1805 ; Sarah, Dec 25, 1807, died in 1863 ; James, born Jan. 5, 1810, and Nancy, Aug. 16, 1812. James was a noted hunter, and found full scope for his talents in that direction in his younger days. He was married about 1830 to Elizabeth, a daughter of Eber and Cynthia Howe; her parents were born in the State of New York, and emigrated to Ohio at an early day, and raised a family of children-Anna L., Nathan, Mark, Aaron,
Philetus, John, Eliza, Eber, Asberry and Elsie. Mrs. Cockrell was born June 13, 1812 ; they had thirteen children-Ann M., born April 16, 1831 ; Peter, Aug. 16, 1832 ; Emanuel, Feb. 20, 1834 ; Cynthia, Oct. 30, 1835 ; Hiram, July 15, 1837 ; John, May 9, 1839 ; Clarinda, Dec. 9, 1841, Elizabeth, Oct. 15,1845 ; Nathan in 1846 ; James, Aug. 22, 1848; William, June 28, 1850, and George ; an infant, died unnamed ; his wife died Feb. 22, 1852. He married a second wife, Nancy Linnabary; her father was born in March, 1761, and her mother Aug. 12, 1767 ; they had eleven children. Mr. Cockrell has owned 512 acres of land; is now living with his son James, who owns 177 acres of the old homestead. James, Jr., was married Oct. 7, 1869, to Emma, a daughter of Edward and Mary C. Jacobs; her parents had nine children. Mrs. Cockrell was born Nov. 23, 1846 ; they have two children-Edward F., born Sept. 3, 1872 ; Cary P., Jan. 23, 1879. James, Jr., is now Township Clerk. Is a member of Sparrow Lodge, No. 400, A., F. & A. M. Has taught twelve terms of school. The Cockrell family has always voted the Democratic ticket. The grandfather of our subject came from Scotland to America in a vessel of his own, which was sold for $80,000.
5942. “Ohio Deaths and Burials, 1908-1953,” electronic, from familysearch.com, 8/14/2013, for Howard Marshall Jacobus, d. 3/26/1936, f. Edward M. Jacobus, m. Emma Roof, s. Mae Jacobus, Fairview, Cuyahoga Co., Ohio, film number: 2022612, image 1853, "Ohio, Deaths, 1908-1953," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XZV6-7P8 : accessed 14 Aug 2013), Howard Marshall Jacobus, 1936.
5943. “Ohio Deaths and Burials, 1908-1953,” electronic, from familysearch.com, 8/14/2013, for Chloe Jacobus, d. 5/30/20, f. M. Cornish, m. Emma Roof, s. Mae Jacobus, Fairview, Cuyahoga Co., Ohio, film number: 1991134, image 2368, "Ohio, Deaths, 1908-1953," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/X8LJ-ZZZ : accessed 14 Aug 2013), Howard Jacobus in entry for Chloe Jacobus, 1920.
5944. “New Jersey Marriages, 1684-1895,” for Moses Roof, ancestry.com, New Jersey Marriages, 1684-1895 [database on-line]. Provo, UT, USA: , Records of marriages in selected New Jersey counties between 1684 and 1895.
5945. “1880 U.S. Census for A S Caudett,” Napoleon, Henry, Ohio, electronic, ancestry.com, 1/4/2011, Year: 1880; Census Place: Napoleon, Henry, Ohio; Roll: 1032; Family History Film: 1255032; Page: 85C; Enumeration District: 112; Image: 0172.
5946. “1900 US Census for A. S. Condit,” MT Vernon, Knox, Ohio, electronic, Ancestry.com, 1/4/2011, Year: 1900; Census Place: MT Vernon, Knox, Ohio; Roll: T623_1291; Page: 3B; Enumeration District: 50.
Living with William and Mary Cook.
5947. “Sons of Union Veterans of the Civil War Grave Information for Alonzo Smith Condit,” Sons of Union Veterans of the Civil War, http://www.suvcwdb.org/home/records.php?action=view&id=43149, 9/29/2014.
5948. “Pub T289, Organization Index to Pension Files of Veterans Who Served Between 1861 and 1900,” electronic, fold3.com, for Condit, Alonzo S.; Invalid App. No. 892, 944; Widow App. No. 1076405, Washington, DC, NARA T289. Pension applications for service in the US Army between 1861 and 1900, grouped according to the units in which the veterans served.
5949. “1910 US Census for James Borden Rector,” Austin Ward 2, Travis, Texas, electronic, ancestry.com, 1/17/2012, Year: 1910; Census Place: Austin Ward 2, Travis, Texas; Roll: T624_1595; Page: 1A; Enumeration District: 0069; Image: 70; FHL Number: 1375608.
5950. “1920 US Census for Jennie Davis,” Austin Ward 4, Travis, Texas, electronic, Ancestry.com, 1/17/2012, Year: 1920; Census Place: Austin Ward 4, Travis, Texas; Roll: T625_1852; Page: 5A; Enumeration District: 108; Image: 615.
5951. “1900 Census for Charles L Condit,” Austin Ward 6, Travis, Texas, electronic, Ancestry.com, 1/4/2011, Year: 1900; Census Place: Austin Ward 6, Travis, Texas; Roll: T623_1673; Page: 4B; Enumeration District: 90.
Living with William and Mary Cook.
5952. “1930 US Census for Chas L Condit,” Austin, Travis, Texas, electronic, Ancestry.com, 1/17/2012, Year: 1930; Census Place: Austin, Travis, Texas; Roll: 2402; Page: 22B; Enumeration District: 15; Image: 280.0.
5953. “Texas Death Index,” ancestry.com, Ancestry.com. Texas Death Index, 1903-2000 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
5954. “1900 Census for Clare G. Condit,” Toledo Ward 14, Lucas, Ohio, electronic, Ancestry.com, 1/5/2011, Year: 1900; Census Place: Toledo Ward 14, Lucas, Ohio; Roll: T623_1299; Page: 1B; Enumeration District: 108.
Living with William and Mary Cook.
5955. “1900 Census for Frank Condit,” Chicago Ward 12, Cook, Illinois, electronic, Ancestry.com, 1/5/2011, Year: 1900; Census Place: Chicago Ward 12, Cook, Illinois; Roll: T623_260; Page: 6B; Enumeration District: 372.
Living with William and Mary Cook.
5956. “Texas Deaths, 1890-1976,” electronic, from familysearch.com, 1/17/2012, for Lettie Condit, Austin, Travis, Texas, Digital film # 4030500, film number: 2138245, image # 958, online.
5957. “Deceased Name: Dr. Frank L. Condit,” Chicago Tribune (IL) , August 07, 1948.
5958. “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, Says b. 1865, Napoleon, Ohio.
5959. “1910 census for Clarence H Condit,” Gilman Ward 1, Iroquois, Illinois, electronic, ancestry.com, 1/4/2011, Year: 1910; Census Place: Gilman Ward 1, Iroquois, Illinois; Roll: T624_292; Page: 3A; Enumeration District: 74; Image: 713.
5960. “Deceased Name: GILMAN - Charles R. Condit ,” Pantagraph, The (Bloomington, IL) , June 14, 1989, B9.
5961. 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. implied death was in Gilman, Illinois.
5962. bluidshay, “French Family Tree,” http://trees.ancestry.com/tree/13243729/person/-97894770, viewed 1/4/2011.
5963. “Deceased Name: CONDIT, Caroline (Marston),” Boston Globe, The (MA) , May 28, 2006.
5964. “Texas, Death Certificates, 1903–1982,” For Edith Grace Rector, b. 1/20/1875, d. 2/10/1955, ancestry.com, Texas Department of State Health Services. Texas Death Certificates, 1903–1982. iArchives, Orem, Utah, Texas, Death Certificates, 1903–1982 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
5965. “Texas Death Index, 1903-2000,” for Edith Grace Rector, ancestry.com, Texas Death Index, 1903-2000 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006, Texas Department of Health. Texas Death Indexes, 1903-2000. Austin, TX, USA: Texas Department of Health, State Vital Statistics Unit.
5966. “World War 1 Draft Registration Card-James Bouldin Rector,” 1/17/2012, Travis County, Texas, Roll 1927224, Registration Location: Travis County, Texas; Roll: 1927224; Draft Board: 0.
5967. “Texas Death Index, 1903-2000,” for J. Bouldin Rector, ancestry.com, Texas Death Index, 1903-2000 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006, Texas Department of Health. Texas Death Indexes, 1903-2000. Austin, TX, USA: Texas Department of Health, State Vital Statistics Unit.
5968. “1930 US Census for Adele Fuller,” Austin, Travis, Texas, electronic, Ancestry.com, 1/4/2011, Year: 1930; Census Place: Austin, Travis, Texas; Roll: 2402; Page: 10B; Enumeration District: 29; Image: 713.0.
5969. “1920 census for C L Condit,” Austin Ward 4, Travis, Texas, electronic, ancestry.com, 1/4/2011, Year: 1920;Census Place: Austin Ward 4, Travis, Texas; Roll: T625_1852; Page: 10A; Enumeration District: 104; Image: 487.
5970. Kathy Yarger, “Salmond-Fuller Tree (SC, GA, AL),” http://trees.ancestry.com/tree/24826/person/-2123848252?ssrc=, viewed 1/4/2011.
5971. “Fuller-Condit,” Austin American-Statesman, Austin, Texas, 4/21/1915, 7, electronic, Newspapers.com, 9/11/2021, https://www.newspapers.com/clip/85171584/fuller-condit-marriage/.
5972. “1930 US Census for Robert C Freeman,” Toledo, Lucas, Ohio, electronic, Ancestry.com, 1/5/2011, Year: 1930; Census Place: Toledo, Lucas, Ohio; Roll: 1838; Page: 5A; Enumeration District: 236; Image: 1048.0.
5973. “Ohio Department of Health. Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002,” ancestry.com, 11/28/2009.
5974. “Ohio, County Marriage Records, 1774-1993,” For Clyde Condit and Josephine Patterson, m. 5/17/1941, Lucas, Ohio, Ancestry.com, electronic, 2/23/2020, Ancestry.com. Ohio, County Marriage Records, 1774-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
5975. “1920 census for Clare T Condit,” Toledo Ward 13, Lucas, Ohio, electronic, ancestry.com, 1/5/2011, Year: 1920;Census Place: Toledo Ward 13, Lucas, Ohio; Roll: T625_1409; Page: 26B; Enumeration District: 136; Image: 1178.
5976. “Ohio, County Marriage Records, 1774-1993,” For Robert C Freeman and Esther Louise Condit, m. 3/30/1918, Lucas, Ohio, Ancestry.com, electronic, 2/22/2020, Ancestry.com. Ohio, County Marriage Records, 1774-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
5977. “Michigan Death Certificate for Walter E Condit,” 10/9/1944, Ann Arbor, Washtenaw Co., Michigan, 38112736, electronic, https://michiganology.org/uncategorized/IO_a601b4b1-afe3-4449-8fe7-035706858ad9/, Michiganology.org.
5978. Richard C. Black, rcblack99@att.net, “Contact Condits and Cousins,” 3/16/2009, Email files of David Condit, Wrong pod.
5979. Richard C. Black, rcblack99@att.net, “Contact Condits and Cousins,” 3/16/2009, Email files of David Condit.
5980. “1920 census for H S Condit living w/sister in law Alexandria Reid,” Chicago Ward 25, Cook (Chicago), Illinois, electronic, ancestry.com, 1/5/2011, Year: 1920;Census Place: Chicago Ward 25, Cook (Chicago), Illinois; Roll: T625_341; Page: 1B; Enumeration District: 1432; Image: 985.
5981. “Deceased Name: May W. Condit,” Chicago Tribune (IL) , August 19, 1982.
5982. West Lawn Cemetery, Canton, Stark Co., Ohio, 1/19/2019, “Find-A-Grave,” https://www.findagrave.com/cemetery/261011/memoria...&lastName=Condit.
5983. “1880 US Census for Herbert E Ketcham,” Chester, Eaton, Michigan, electronic, Ancestry.com, 1/17/2012, Year: 1880; Census Place: Chester, Eaton, Michigan; Roll: 577; Family History Film: 1254577; Page: 108C; Enumeration District: 065; Image: 0707.
5984. “1880 US Census for Alvin C. Ogden,” Cass, Jones, Iowa, electronic, Familysearch.org, 1/17/2021, Year: 1880; Census Place: Cass, Jones, Iowa; Roll: 348; Page: 352A; Enumeration District: 329.
5985. Rosedale Cemetery, Orange, Essex Co., New Jersey, 6/28/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/99894/memorial...cludeMaidenName=true.
5986. Kieth Hand, Kieth.Hand@va.gov, “Hand,” 6/19/2008, Email files of David Condit.
5987. “1920 US Census for H E Ketcham,” Council Bluffs Ward 6, Pottawattamie, Iowa, electronic, Ancestry.com, 1/17/2012, Year: 1920; Census Place: Council Bluffs Ward 6, Pottawattamie, Iowa; Roll: T625_510; Page: 19A; Enumeration District: 162; Image: 1056.
5988. “1910 US Census for Eva Baucher (Boucher),” Fort Dodge Ward 4, Webster, Iowa, electronic, ancestry.com, 1/17/2012, Year: 1910; Census Place: Fort Dodge Ward 4, Webster, Iowa; Roll: T624_428; Page: 5A; Enumeration District: 0222; Image: 852; FHL Number: 1374441.
5989. “1900 US Census for Charles E Boucher,” Eagle Grove, Wright, Iowa, electronic, ancestry.com, 1/17/2012, Year: 1900; Census Place: Eagle Grove, Wright, Iowa; Roll: T623_468; Page: 6B; Enumeration District: 164.
5990. “Probate of Enoch W. Condit,” Sudbury, Delaware County, Ohio, 6/18/1898, electronic, copy in possession of David Condit, 8/15/2013, Delaware County Library, Delaware, Ohio.
5991. “1850 US Census for Lewis Fruma (Freeman),” Perry, Wood, Ohio, electronic, Ancestry.com, 10/3/2011, Year: 1850; Census Place: Perry, Wood, Ohio; Roll: M432_741; Page: 197A; Image: 394.
5992. Trenton Cemetery, Sunbury, Delaware Co., Ohio, 10/3/2011, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...Sfn=&GSln=condit, link to burial.
5993. Oakdale Cemetery, Marysville, Union Co., Ohio, 1/18/2021, “Find-A-Grave,” https://www.findagrave.com/cemetery/42485/memorial...cludeMaidenName=true.
5994. “1860 US Census for Samuel (Simon) Pierson,” Hartford, Licking, Ohio, electronic, Ancestry.com, 1/17/2012, Year: 1860; Census Place: Hartford, Licking, Ohio; Roll: M653_999; Page: 303; Image: 124; Family History Library Film: 803999.
5995. “1870 US Census for Simon H Pierson,” Hartford, Licking, Ohio, electronic, ancestry.com, 1/17/2012, Year: 1870; Census Place: Hartford, Licking, Ohio; Roll: M593_1232; Page: 150B; Image: 305; Family History Library Film: 552731.
5996. “1880 US Census for S H Pierson,” Trenton, Delaware, Ohio, electronic, Ancestry.com, 1/17/2012, Year: 1880; Census Place: Trenton, Delaware, Ohio; Roll: 1012; Family History Film: 1255012; Page: 461D; Enumeration District: 115; Image: 0419.
5997. “Obituary of Abigail Jacobus Pierson,” unknown, unknown, Copy in possession of David Condit (jObituary files from Ohio).
5998. “1900 US Census for Charles A Pierson,” Trenton, Delaware, Ohio, electronic, ancestry.com, 1/17/2012, Year: 1900; Census Place: Trenton, Delaware, Ohio; Roll: T623_1263; Page: 3A; Enumeration District: 46.
5999. “1910 US Census for William Reeder,” Delaware Ward 2, Delaware, Ohio, electronic, ancestry.com, 1/17/2012, Year: 1910; Census Place: Delaware Ward 2, Delaware, Ohio; Roll: T624_1177; Page: 5A; Enumeration District: 0037; Image: 764; FHL Number: 1375190.
6000. “1920 US Census for Henry P Miller,” Sunbury, Delaware, Ohio, electronic, Ancestry.com, 1/17/2012, Year: 1920; Census Place: Sunbury, Delaware, Ohio; Roll: T625_1377; Page: 10A; Enumeration District: 53; Image: 24.
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