Sources
Sources
6001. “New Jersey, Births and Christenings Index, 1660-1931,” digital images, ancestry.com, 12/26/2011, for Charles F Condit, Orange Twsp , Essex Co , New Jersey, New Jersey, Births and Christenings Index, 1660-1931 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
6002. “1850 US Mortality Schedule for Charles Condit,” Orange, Essex, New Jersey, Apr 1850, electronic, Ancestry.com, 12/26/2011, Accelerated Indexing Systems, comp. U.S. Federal Census Mortality Schedules Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1999.
6003. “New Jersey, Births and Christenings Index, 1660-1931,” digital images, ancestry.com, 12/26/2011, for George Condit, Orange Twsp , Essex Co , New Jersey, New Jersey, Births and Christenings Index, 1660-1931 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
6004. “Duffy Family Tree,” LindaDuffy55, https://www.ancestry.com/family-tree/person/tree/17060764/person/456263394/facts, 5/22/2018.
6005. Forest Lawn Memorial Gardens North, Pompano Beach, Broward Co., Florida, 2024-07-19, Find-A-Grave, https://www.findagrave.com/memorial/97764487/richard_h_condit.
6006. “1850 US Census for Ellis F Condit,” Caldwell, Essex, New Jersey, electronic, Ancestry.com, 1/14/2021, Year: 1850; Census Place: Caldwell, Essex, New Jersey; Roll: 449; Page: 70b-.
6007. “1860 US Census for Ellis F Condit,” Caldwell, Essex, New Jersey, electronic, Ancestry.com, 1/14/2021, Year: 1860; Census Place: Caldwell, Essex, New Jersey; Page: 120; Family History Library Film: 803690.
6008. “Death certificate for Ellis Fleondis (Freeman) Condit,” 5 Nov 1887, West Orange, Essex, New Jersey, West Orange, New Jersey, C60, Paper, complements of John Feind, Condit family files.
Father: Hiram Condit
Mother: Rhoda Condit
Burial: Pleasant Valley
6009. “1850 US Census for Andrew D Bedford,” Hanover, Morris, New Jersey, electronic, Ancestry.com, 1/14/2021, Year: 1850; Census Place: Hanover, Morris, New Jersey; Roll: 458; Page: 142a.
6010. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/6/2011, for Andrew Bedford and Phebe Condit, Morris Co., New Jersey, film 1314455, New Jersey-ODM.
6011. “New Jersey, U.S., United Methodist Church Records, 1800-1970,” For John O Disbrow and Hannah Bedford, m 9/14/1859, Newark, Essex, New Jersey, Ancestry.com, 1/14/2021, Ancestry.com. New Jersey, U.S., United Methodist Church Records, 1800-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2016. .
6012. “1860 US Census for Marcus C Kent,” Caldwell, Essex, New Jersey, electronic, Ancestry.com, 12/27/2011, Year: 1860; Census Place: Caldwell, Essex, New Jersey; Roll: M653_690; Page: 114; Image: 57; Family History Library Film: 803690.
6013. “1870 US Census for Marcus C Kent,” Orange Ward 3, Essex, New Jersey, electronic, ancestry.com, 12/27/2011, Year: 1870; Census Place: Orange Ward 3, Essex, New Jersey; roll: M593_861; Page: 393A; Image: 266; Family History Library Film: 552360.
6014. “1880 US Census for Marcus C Kent,” West Orange, Essex, New Jersey, electronic, Ancestry.com, 1/14/2022, Year: 1880; Census Place: West Orange, Essex, New Jersey; Roll: 781; Page: 267C; Enumeration District: 113.
6015. “1900 US Census for Mary T Kent,” Bloomfield Ward 3, Essex, New Jersey , electronic, Ancestry.com, 1/14/2022, Year: 1900; Census Place: Bloomfield Ward 3, Essex, New Jersey; Page: 11; Enumeration District: 0203; FHL microfilm: 1240970.
6016. “New Jersey, Deaths and Burials Index, 1798-1971,” digital images, ancestry.com, 12/27/2011, for Marcus C Kent; 3/29/1892, West Orange, Essex, New Jersey, New Jersey, Deaths and Burials Index, 1798-1971 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
6017. “1880 US Census for Zadoc Condit,” West Orange, Essex, New Jersey, electronic, Ancestry.com, 3/4/2019, Year: 1880; Census Place: West Orange, Essex, New Jersey; Roll: 781; Page: 250A; Enumeration District: 113.
6018. “1920 US Census for Zados Condit,” West Orange Ward 3, Essex, New Jersey, electronic, Ancestry.com, 6/12/2012, Year: 1920; Census Place: West Orange Ward 3, Essex, New Jersey; Roll: T625_1038; Page: 4B; Enumeration District: 345; Image: 1038.
6019. “Death Certificate for Zadoc Condit,” 7/20/1924, West Orange, Essex, New Jersey, 69, hardcopy, Files of the Condit family, New Jersey.
Received from John Feind
6020. “Death Certificate for Sarah J. Condit,” 4/10/1922, West Orange, Essex, New Jersey, 333, 37, hardcopy, Files of the Condit family, New Jersey, Information from husband Zadoc.
Received from John Feind
6021. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, Says Pennsylvania.
6022. “1920 US Census for Zados Condit,” West Orange Ward 3, Essex, New Jersey, electronic, Ancestry.com, 6/12/2012, Year: 1920; Census Place: West Orange Ward 3, Essex, New Jersey; Roll: T625_1038; Page: 4B; Enumeration District: 345; Image: 1038, Says Pennsylvania.
6023. “Death Certificate for Sarah J. Condit,” 4/10/1922, West Orange, Essex, New Jersey, 333, 37, hardcopy, Files of the Condit family, New Jersey.
Received from John Feind
6024. “Sons of the American Revolution Application,” ancestry.com, electronic.
6025. “New Jersey, Marriage Records, 1670-1965,” For Zadoc Condit and Sarah Mager, 1/29/1865, Essex Co., New Jersey, Ancestry.com, electronic, Ancestry.com. New Jersey, Marriage Records, 1670-1965 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016, 3/4/2019.
6026. “1880 Census for William Condit,” Caldwell, Essex, New Jersey, electronic, Ancestry.com, 10/1/2010, Year: 1880; Census Place: Caldwell, Essex, New Jersey; Roll 780; Family History Film: 1254780; Page: 408C; Enumeration District: 94; Image: 0077., Living with Joanna B. Hedden, wife’s Aunt.
6027. “1900 Census for William Condit,” Verona, Essex, New Jersey, electronic, Ancestry.com, 10/1/2010, Year: 1900; Census Place: Verona, Essex, New Jersey; Roll T623_970; Page: 17B; Enumeration District: 217.-.
6028. “New Jersey, Births and Christenings Index, 1660-1931,” digital images, ancestry.com, 6/26/2014, For Edmund Condit, b 4/23/1849, Caldwell Twsp., Essex Co., New Jersey, f Ellis L Condit, m Lucinda Condit, Newark, Essex, New Jersey, New Jersey, Births and Christenings Index, 1660-1931 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
6029. “1900 Census for Edmond (Edward) Condit,” Brooklyn Ward 16, Kings, New York, electronic, Ancestry.com, 12/26/2010, Year: 1900; Census Place: Brooklyn Ward 16, Kings, New York; Roll: T623_1053; Page: 10A; Enumeration District: 230.
Living with William and Mary Cook.
6030. “1905 New York State Census for Edmund Condit,” Brooklyn, Kings, New York, 6/1/1905, electronic, ancestry.com, 2/9/2016, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 15 E.D. 08; City: Brooklyn; County: Kings; Page: 26 and 27.
6031. “1910 census for Edmond M Caudil (Condit),” Haverstraw, Rockland, New York, electronic, ancestry.com, 12/26/2010, Year: 1910; Census Place: Brooklyn Ward 28, Kings, New York; Roll: T624_980; Page: 4A; Enumeration District: 827; Image: 943.
6032. “1920 census for Edmund M Condit,” Highlands, Monmouth, New Jersey, electronic, ancestry.com, 12/28/2010, Year: 1920;Census Place: Highlands, Monmouth, New Jersey; Roll: T625_1058; Page: 16A; Enumeration District: 104; Image: 703.
6033. “New Jersey, Deaths and Burials Index, 1798-1971,” For Cora B Romaine, 4/26/1899, Newark, Essex, New Jersey, ancestry.com, electronic, 3/4/2019, "New Jersey Deaths and Burials, 1720–1971." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records.
6034. “New Jersey, Marriage Records, 1670-1965,” For Cornelius B Romaine and Cora A B Condid, 6/14/1884, Orange Essex, New Jersey, Ancestry.com, electronic, Ancestry.com. New Jersey, Marriage Records, 1670-1965 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016, 3/4/2019.
6035. “1910 US Census for Cornelius Romaine,” Cleveland Ward 10, Cuyahoga, Ohio, electronic, ancestry.com, 3/4/2019, Year: 1910; Census Place: Cleveland Ward 10, Cuyahoga, Ohio; Roll: T624_1169; Page: 18A; Enumeration District: 0171; FHL microfilm: 1375182.
6036. “Romaine-Wilson Families,” Robyn_Dawe, https://www.ancestry.com/family-tree/person/tree/19321652/person/785171707/facts, 3/4/2019.
6037. “New York, County Marriage Records, 1847-1849, 1907-1936,” electronic, Ancestry.com, 3/4/2019, For Harry Romaine and Millie Gaisnar, 5/31/1916, Buffalo, New York, "New York, County Marriages, 1847-1848; 1908-1936,"(https://familysearch.org/ark:/61903/1:1:XVP6-LHQ ), Harold A Waterbury and Pauline A Gallrein, 19 Jun 1915, , NY, US; citing ref. ID cn 2399, FHL microfilm 897,558., Says b. New York.
6038. John Feind, “Contact Condits and Cousins,” 9/29/2018, 10/2/2018, Email files of David Condit, Zadoc Franklyn.
6039. “1900 US Census for Franklin Z Condit,” West Orange, Essex, New Jersey, electronic, Ancestry.com, 3/4/2019, Year: 1900; Census Place: West Orange, Essex, New Jersey; Page: 17; Enumeration District: 0185; FHL microfilm: 1240968.
Day laborers in family of Louisa Henson.
6040. “1910 US Census for Frank Condit (Condit),” West Orange Ward 3, Essex, New Jersey-, electronic, ancestry.com, 3/4/2019, Year: 1910; Census Place: West Orange Ward 3, Essex, New Jersey; Roll: T624_884; Page: 19B; Enumeration District: 0226; FHL microfilm: 1374897.
6041. “1920 census for Frank A Condit,” West Orange Ward 3, Essex, New Jersey, electronic, ancestry.com, 12/28/2010, Year: 1920;Census Place: West Orange Ward 3, Essex, New Jersey; Roll: T625_1038; Page: 4B; Enumeration District: 345; Image: 1038.
6042. John Feind, “Contact Condits and Cousins,” 9/29/2018, 10/2/2018, Email files of David Condit.
6043. “1880 US Census for Timothy O’Connor,” West Orange, Essex, New Jersey, electronic, Ancestry.com, 3/5/2019, Year: 1880; Census Place: West Orange, Essex, New Jersey; Roll: 781; Page: 259D; Enumeration District: 113.
6044. “1900 Census for Franklin Z Condit,” West Orange, Essex, New Jersey, electronic, Ancestry.com, 12/29/2010, Year: 1900; Census Place: West Orange, Essex, New Jersey; Roll: T623_968; Page: 17B; Enumeration District: 185.
Living with William and Mary Cook.
6045. “Death Certificate for Catherine F. Condit,” July 2, 1964, West Orange, Essex Co., New Jersey, 489, 64, Paper, complements of John Feind, Condit family files.
Father: Timothy O’Connor
Mother: Bridget Little
Burial: Pleasantdale Cemetery
6046. “World War 2 Draft Registration Card-Hugh Joseph Condit,” Hudson, New Jersey, 2/9/2016, ancestry.com, electronic, National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: New Jersey.
6047. “1915 New York State Census for Hugh Condit,” Kings, New York, electronic, ancestry.com, 2/9/2016, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 21; Assembly District: 20; City: New York; County: Kings; Page: 37.
6048. “1920 census for Hugh Condit,” Queens Assembly District 2, Queens, New York, electronic, ancestry.com, 12/26/2010, Year: 1920;Census Place: Queens Assembly District 2, Queens, New York; Roll: T625_1230; Page: 6B; Enumeration District: 106; Image: 861.
6049. “1925 New York State Census for Hugh Condit,” Queens, New York, electronic, ancestry.com, 2/9/2016, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 18; Assembly District: 02; City: New York; County: Queens; Page: 26.
6050. “1930 US Census for Hugh Condat (Condit),” Queens, Queens, New York, electronic, Ancestry.com, 2/9/2016, Year: 1930; Census Place: Queens, Queens, New York; Roll: 1586; Page: 3B; Enumeration District: 0096; Image: 704.0; FHL microfilm: 2341321.
6051. “1930 US Census for Hugh J Condit,” Jersey City, Hudson, New Jersey, electronic, Ancestry.com, 2/9/2016, Year: 1930; Census Place: Jersey City, Hudson, New Jersey; Roll: 1354; Page: 7A; Enumeration District: 0128; Image: 796.0; FHL microfilm: 2341089.
6052. “1940 US Census for Elizabeth Condit,” New York, Queens, New York, electronic, Ancestry.com, 2/9/2016, Year: 1940; Census Place: New York, Queens, New York; Roll: T627_2728; Page: 4A; Enumeration District: 41-391.
6053. “Sons of the American Revolution Application,” ancestry.com, electronic, for Hugh Joseph Condit SAR “ 71783.
6054. Bill Fields, “Hugh Joseph Condit,” 2/8/2016, email files of David Condit.
6055. “World War 2 Draft Registration Card-Hugh Joseph Condit,” Hudson, New Jersey, 2/9/2016, ancestry.com, electronic, National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: New Jersey, shows wife Catherine.
6056. “1900 US Census for James Fields,” Jersey City Ward 10, Hudson, New Jersey, electronic, Ancestry.com, 2/10/2016, Year: 1900; Census Place: Jersey City Ward 10, Hudson, New Jersey; Roll: 979; Page: 11B; Enumeration District: 0154; FHL microfilm: 1240979.
6057. “U.S., Social Security Applications and Claims Index, 1936-2007,” for Katherine Fields Condit, Ancestry.com, electronic, Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015, Social Security Applications and Claims, 1936-2007, 2/10/2016.
6058. “1930 US Census for Hugh J Condit,” Jersey City, Hudson, New Jersey, electronic, Ancestry.com, 2/9/2016, Year: 1930; Census Place: Jersey City, Hudson, New Jersey; Roll: 1354; Page: 7A; Enumeration District: 0128; Image: 796.0; FHL microfilm: 2341089, based on age at first marriage.
6059. “1915 New York State Census for Edward Fais,” New York, Kings, electronic, ancestry.com, 6/17/2021, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 21; Assembly District: 20; City: New York; County: Kings; Page: 36.
6060. “1920 census for Charles Fale (Fais),” Brooklyn Assembly District 20, Kings, New York, electronic, ancestry.com, 12/26/2010, Year: 1920;Census Place: Brooklyn Assembly District 20, Kings, New York; Roll: T625_1176; Page: 7B; Enumeration District: 1258; Image: 223.
6061. “1930 US Census for Charles E Fais,” Queens, Queens, New York, electronic, ancestry.com, 6/17/2021, Year: 1930; Census Place: Queens, Queens, New York; Page: 27A; Enumeration District: 0608; FHL microfilm: 2341345.
6062. “1940 US Census for Charles E Fais,” New York, Queens, New York , electronic, ancestry.com, 6/17/2021, Year: 1940; Census Place: New York, Queens, New York; Roll: m-t0627-02741; Page: 7A; Enumeration District: 41-1127A.
6063. Saint Patrick's Cemetery, Smithtown, Suffolk Co., New York, 6/17/2021, Find-A-Grave, https://www.findagrave.com/cemetery/66152/memorial...cludeMaidenName=true.
6064. “World War 1 Draft Registration Card-Charles E Fais,” 12/26/2010, Brooklyn, Kings County, New York, Roll 1754600.
6065. “Obituary Arthur Condit,” Star-Ledger (Newark, NJ); 9/14/2001, 9/14/2001, 52.
6066. “Certificate and Record of Birth for Condit (Margaret),” March 11, 1913, West Orange, New Jersey, 580, Paper, complements of John Feind, Condit family files.
Father: Frank Condit, age 37, Chauffeur
Mother: Catherine O’Connor, age 39
6067. “Darlin Family Tree,” Robert Dahlin, https://www.ancestry.com/family-tree/person/tree/2...son/1882519024/facts, 5/29/2020.
6068. Bob Dahlin, redahlin@comcast.net, “I am a Condit Cousin,” 12/14/2011, email files of David Condit.
6069. “1950 US Census for Howard Condit,” Cliffwood Beach, Monmouth, New Jersey, electronic, ancestry.com, 2024-07-26, 1950; Year: 1950; Census Place: Cliffwood Beach, Monmouth, New Jersey; Roll: 3901; Page: 11; Enumeration District: 13-145.
6070. Biographical and Genealogical History of Morris County New Jersey, Lewis Publishing Co., New York and Chicago, 1899., Vol II, 2/17/2011, says dob 1852.
6071. 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. on Phebe’s brothers obit.
6072. “Texas, Birth Index, 1903-1997,” ancestry.com, electronic, For Scott Allen Condit, b. 5/10/1962, Tom Green Co., Texas, f. Hilton August Condit, m. Marcia Joanne White, For Michele Anne Condit, b. 10/26/1964, Ancestry.com. Texas, Birth Index, 1903-1997 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
6073. “Deceased Name: Daniel "Dan" Ray Condit ,” Stillwater News Press (OK) , December 30, 2011.
6074. “1950 US Census for Edgar M Condit,” Hillside, Union, New Jersey, electronic, ancestry.com, 8/12/2022, Year 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Hillside, Union, New Jersey; Roll: 4441; Sheet Number: 1; Enumeration District: 20-41.
6075. “U.S. Social Security Administration, “Social Security Death Index”,” Ancestry.com, http://search.ancestry.com/cgi-bin/sse.dll?rank=0&...f12=&f20=&f0=&prox=1&db=ssdi&ti=0&ti.si=0&gl=&gss=mp-ssdi&gst=&so=3, accessed 3/27/2010.
6076. “U.S. Social Security Administration, “Social Security Death Index”,” Ancestry.com, http://search.ancestry.com/cgi-bin/sse.dll?rank=0&...f12=&f20=&f0=&prox=1&db=ssdi&ti=0&ti.si=0&gl=&gss=mp-ssdi&gst=&so=3, accessed 3/27/2010.
6077. Steve Condit, stevec@custompak.net, “Steven John Condit,” 3/27/2010, email files of David Condit.
Hello - my name is Steven John Condit I live in Estero, FL UF graduate in Agriculture in 2002; youngest of 1 sister (Stacey Elise Condit (FIU Miami graduate) - 41 born on Feb 14, 1968 - currently lives in Dallas, Tx - now Stacey Elise Campbell with 3 daughters)) and 1 brother Richard G. Condit (Antioch School of Law graduate - now George Washington University) - 51 born June 13, 1958. I was born 10-13-1970 in Dover, NJ. All of us live together in Lake Hopatcong, NJ then relocated to Blairstown, NJ. My sister, my parents and I moved from Blairstown, NJ to Naples, FL in March 1986.
 
My mother, Elsie Virginia Condit - alive in Dallas, TX (was a Simpson) married my father Richard Gerard Condit - deceased. My father work in Hillside, NJ and Newark was their stomping grounds back in the day; My fathers parent where Edgar Condit and Helen Condit (formally a mankowitz)
 
That's all I have
 
Steve Condit
6078. “Deceased Name: Scott A. Condit,” Wichita Eagle, The (KS) , November 5, 2010-.
6079. “Deceased Name: Kent E. Condit ,” Star-Ledger, The (Newark, NJ) -, December 27, 2011, 12.
6080. “1910 US Census for Enoch NcNaughton,” West Orange Ward 5, Essex, New Jersey, electronic, Ancestry.com, 1/4/2012, Year: 1910; Census Place: West Orange Ward 5, Essex, New Jersey; Roll: T624_884; Page: 13A; Enumeration District: 0228; Image: 1078; FHL Number: 1374897.
6081. “1920 US Census for Geo R Condit,” Montclair Ward 3, Essex, New Jersey, electronic, Ancestry.com, 1/10/2012, Year: 1920;Census Place: Montclair Ward 3, Essex, New Jersey; Roll: T625_1030; Page: 5A; Enumeration District: 83; Image: 866.
6082. “Florida Death Index, 1877-1998 for Nellie Lorraine Condit,” 1/10/2012, State of Florida. Florida Death Index, 1877-1998. Florida: Florida Department of Health, Office of Vital Records, 1998.
6083. “1920 US Census for Frank F Mahan (Mahon),” Caldwell, Essex, New Jersey, electronic, Ancestry.com, 1/10/2012, Year: 1920;Census Place: Caldwell, Essex, New Jersey; Roll: T625_1028; Page: 18A; Enumeration District: 22; Image: 1069.
6084. “1930 US Census for Fannie Condit,” Liberty, Cowley, Kansas, electronic, Ancestry.com, 5/23/2012, Year: 1930; Census Place: Liberty, Cowley, Kansas; Roll: 698; Page: 1B; Enumeration District: 18; Image: 51.0; FHL microfilm: 2340433.
6085. Dexter Cemetery, Dexter, Cowley Co., Kansas, 5/29/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=377865&;.
6086. Hope Cemetery, Arkansas City, Cowley Co., Kansas, 5/29/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=92734&;.
6087. “1930 US Census for Roy Stager,” Caldwell, Essex, New Jersey, electronic, Ancestry.com, 12/30/2010, Year: 1930; Census Place: Caldwell, Essex, New Jersey; Roll: 1328; Page: 9A; Enumeration District: 353; Image: 786.0.
6088. “1920 US Census for Enoch P McNaughton,” Hanover, Morris, New Jersey, electronic, Ancestry.com, 1/4/2012, Year: 1920;Census Place: Hanover, Morris, New Jersey; Roll: T625_1060; Page: 14B; Enumeration District: 17; Image: 692.
6089. “1930 US Census for Enock P McNaughton,” East Hanover, Morris, New Jersey, electronic, Ancestry.com, 1/4/2012, Year: 1930; Census Place: East Hanover, Morris, New Jersey; Roll: 1373; Page: 10A; Enumeration District: 20; Image: 596.0.
6090. “World War 1 Draft Registration Card-Frank Frazer Mahon,” 1/10/2012, Essex County, New Jersey, Roll 1712103, Registration Location: Essex County, New Jersey; Roll: 1712103; Draft Board: 4.
6091. “1860 Census for J.P. Conditt,” Munson, Henry, Illinois, electronic, ancestry.com, 2/12/2010, Year: 1860; Census Place: Munson, Henry, Illinois; Roll M653_182; Page: 806; Image: 268; Family History Library Film: 803182.
6092. “1870 census for Jotham Condit,” Cambridge, Henry, Illinois, electronic, Ancestry.com, 2/12/2010, Year: 1870; Census Place: Cambridge, Henry, Illinois; Roll M593_229; Page: 311B; Image: 153; Family History Library Film: 545728.
6093. “1885 Kansas Census for J. P. Condit,” Peabody, Marion Co., Kansas, electronic, ancestry.com, 2/12/2010, Kansas State Census Collection, 1855-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2009. Original data.
1885 Kansas State Census. Microfilm reels K-1 – K-146. Kansas State Historical Society.
6094. Misty (Simmons) Kruger, Misty.Simmons@brinksinc.com, “Condit Questions,” 7/1/2003 thru 7/10/2003 , email files of David Condit and ancestry.com family tree.
6095. “New Jersey Marriages, 1684-1895,” for Jacob E Condit and Catharine Getten, 9/13/1838, Bergen Co., New Jersey, 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., Dodd, Jordan, Liahona Research, comp. New Jersey Marriages, 1684-1895 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2001.
6096. “1910 US Census for Wallace Condit,” Pratt Ward 1, Pratt, Kansas, electronic, ancestry.com, 2/29/2020, Year: 1910; Census Place: Pratt Ward 1, Pratt, Kansas; Roll: T624_453; Page: 23A; Enumeration District: 0133; FHL microfilm: 1374466.
6097. Darlene Griffith, BDGriff430@aol.com, “Re: Condits and Cousins Information,” 2/13/2010 and 2/14/2010, email files of David Condit, based on obit “died Tuesday”.
6098. “Certificate of Death for Wallace S. Condit,” filled 1/22/1948, electronic files of David Condit.
6099. “1880 Census for Robert Condit,” Cambridge, Henry, Illinois, electronic, ancestry.com, 9/28/2010, Year: 1880; Census Place: Cambridge, Henry, Illinois; Roll 212; Family History Film: 1254212; Page: 193B; Enumeration District: 103; Image: 0389.
6100. “1885 Kansas State Census for R W Condit,” Peabody, Marion Co., Kansas, 1 Mar 1885, electronic, ancestry.com, 1/3/2011, Ancestry.com. Kansas State Census Collection, 1855-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2009.
6101. “Illinois Civil War Muster and Descriptive Rolls Database,” 2/13/2010.
CONDIT, ROBERT W PVT C 112 IL US INF CAMBRIDGE, HENRY CO, IL
6102. Misty Kruger, “Misty Simmons Family Tree,” http://trees.ancestry.com/tree/1467597/person/-1937550724.
6103. Darlene Griffith, 2/17/2010, BDGriff430@aol.com, “Family Group Sheets for Jotham P. Condit and family,” files of David Condit.
6104. “Sons of Union Veterans of the Civil War Grave Information for Robert W Condit,” Sons of Union Veterans of the Civil War, http://www.suvcwdb.org/home/records.php?action=view&id=441300, 9/29/2014.
6105. “1895 Kansas State Census for Lizzie Condit,” Chautauqua Co., Kansas, 1895, electronic, ancestry.com, 1/3/2011, Ancestry.com. Kansas State Census Collection, 1855-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2009.
6106. “1895 Kansas State Census for Jno L Haynes, John Condit, Lizzie Condit and sons,” Chautauqua Co., Kansas, 1 Mar 1895, electronic, ancestry.com, 2/24/2016, Ancestry.com. Kansas State Census Collection, 1855-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2009.
6107. “1880 US Census for Robt Valentine,” Peabody, Marion, Kansas, electronic, Ancestry.com, 5/5/2014, Year: 1880; Census Place: Peabody, Marion, Kansas; Roll: 388; Family History Film: 1254388; Page: 112D; Enumeration District: 255; Image: 0225.
6108. “1885 Kansas State Census for Robert Valentine,” Hutchinson, Reno Co., Kansas, 1 Mar 1885, electronic, ancestry.com, 5/5/2014, Ancestry.com. Kansas State Census Collection, 1855-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2009.
6109. “1900 US Census for Fred O Mathist,” Peabody, Marion, Kansas, electronic, Ancestry.com, 5/5/2014, Year: 1900; Census Place: Peabody, Marion, Kansas; Roll: 488; Page: 19B; Enumeration District: 0095; FHL microfilm: 1240488.
6110. Darlene Griffith, 2/17/2010, BDGriff430@aol.com, “Family Group Sheets for Jotham P. Condit and family,” files of David Condit, says Feb 1845.
6111. Prairie Lawn Cemetery, Peabody, Marion Co., Kansas, 4/29/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=93427&;.
6112. “1850 US Census for Rob Voluntine,” Allegheny, Venango, Pennsylvania, electronic, Ancestry.com, 5/5/2014, Year: 1850; Census Place: Allegheny, Venango, Pennsylvania; Roll: M432_832; Image: 420.
6113. “1860 US Census for Robt Valentine,” Andover, Henry, Illinois, electronic, Ancestry.com, 5/5/2014, Year: 1860; Census Place: Andover, Henry, Illinois; Roll: M653_182; Page: 878; Image: 332; Family History Library Film: 803182.
6114. “1870 US Census for Robt Valentine,” Andover, Henry, Illinois, electronic, Ancestry.com, 5/6/2014, Year: 1870; Census Place: Andover, Henry, Illinois; Roll: M593_229; Page: 279A; Image: 88; Family History Library Film: 545728.
6115. “1900 Census for Wallace Condit,” Louisburg, Montgomery, Kansas, electronic, ancestry.com, 6/4/2010, Year: 1900; Census Place: Louisburg, Montgomery, Kansas; Roll T623_491; Page: 8B; Enumeration District: 141.
6116. “1910 census for Wallace Condit,” Clifford, Butler, Kansas, electronic, ancestry.com, 6/4/2010, Year: 1910; Census Place: Clifford, Butler, Kansas; Roll T624_433; Page: 5A; Enumeration District: 8; Image: 604.
6117. “Certificate of Death,” 2/6/1956, Los Angeles Co., California, Reg 7053, Registrar 2262, electronic, files of David Condit.
Copied from Misty Kruger Ancestry.com family file
6118. Oaklawn Cemetery, Tulsa, Tulsa Co., Oklahoma, 3/2/2020, “Find-A-Grave,” https://www.findagrave.com/memorial/15647598.
6119. “1870 US Census for Martin Valentine,” Cambridge, Henry, Illinois, electronic, Ancestry.com, 5/5/2014, Year: 1870; Census Place: Cambridge, Henry, Illinois; Roll: M593_229; Page: 317B; Image: 165; Family History Library Film: 545728.
6120. “1880 US Census for Martin Valentine,” Peabody, Marion, Kansas, electronic, Ancestry.com, 5/5/2014, Year: 1880; Census Place: Peabody, Marion, Kansas; Roll: 388; Family History Film: 1254388; Page: 112C; Enumeration District: 255; Image: 0224.
6121. “1900 US Census for Fu* A Valentine,” Peabody, Marion, Kansas, electronic, Ancestry.com, 5/6/2014, Year: 1900; Census Place: Peabody, Marion, Kansas; Roll: 488; Page: 19A; Enumeration District: 0095; FHL microfilm: 1240488.
6122. “1910 US Census for Fannie E Valentine,” Peabody, Marion, Kansas, electronic, ancestry.com, 5/6/2014, Year: 1910; Census Place: Peabody, Marion, Kansas; Roll: T624_446; Page: 24A; Enumeration District: 0075; FHL microfilm: 1374459.
6123. “1915 Kansas State Census for Fannie Valentine,” Catlin, Marion Co., Kansas, 1915, electronic, ancestry.com, 5/6/2014, Ancestry.com. Kansas State Census Collection, 1855-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2009.
6124. J. R. Valentine, “Condit-Valentine family history,” 5/5/2014, email files of David Condit, says b. 7 Oct 1848.
6125. “1900 US Census for Fu* A Valentine,” Peabody, Marion, Kansas, electronic, Ancestry.com, 5/6/2014, Year: 1900; Census Place: Peabody, Marion, Kansas; Roll: 488; Page: 19A; Enumeration District: 0095; FHL microfilm: 1240488, says Nov 1849.
6126. J. R. Valentine, “Condit-Valentine family history,” 5/5/2014, email files of David Condit.
6127. Darlene Griffith, BDGriff430@aol.com, “Re: Condits and Cousins Information,” 2/13/2010 and 2/14/2010, email files of David Condit.
6128. “1900 US Census for Charles W Condit,” Oklahoma, Oklahoma, Oklahoma, electronic, Ancestry.com, 3/2/2020, Year: 1900; Census Place: Oklahoma, Oklahoma, Oklahoma; Page: 1; Enumeration District: 0171; FHL microfilm: 1241340.
6129. “1920 US Census for Charles Condit,” Dawson, Tulsa, Oklahoma, electronic, ancestry.com, 3/2/2020, Year: 1920; Census Place: Dawson, Tulsa, Oklahoma; Roll: T625_1486; Page: 7B; Enumeration District: 180.
6130. Mount Hope Cemetery, San Diego, San Diego Co., California, 3/2/2020, “Find-A-Grave,” https://www.findagrave.com/memorial/112302892.
6131. “Kansas, County Marriage Records, 1811-1911,” For Charles Condit and Rosie Fosdick, m 6/3/1891, Chase, 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.
6132. Transcribed by Priscilla Arnold, “Marriage Index, Tulsa County, OK, 1907-1930,” http://www.tulsaokhistory.com/marriageindex/c8.html, 4/23/2010.
Groom Bride Marriage Date Book Page
Condit, Charles Blythe, Jessie Feb 28 1917 121 36
Condit, George Kelly, Neva Jan 29 1927 40 430
6133. “Oklahoma, County Marriage Records, 1890-1995,” For Charles Condit and Jessie Blythe, m. 2/28/1917, Tulsa, Oklahoma, Muskogee Co., Oklahoma, Ancestry.com, electronic, Ancestry.com. Oklahoma, County Marriage Records, 1890-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016, 3/2/2020.
6134. “1900 US Census for Frank Condit,” Louisburg, Montgomery, Kansas, electronic, Ancestry.com, 2/29/2020, Year: 1900; Census Place: Louisburg, Montgomery, Kansas; Page: 8; Enumeration District: 0141; FHL microfilm: 1240491.
6135. Memorial Park Cemetery, Tulsa, Tulsa Co., Oklahhoma, “Find-A-Grave,” 2/29/2020, https://www.findagrave.com/memorial/71437725, Link from Florence.
6136. “Condit Family Notes,” Ruby Condit, unknown, copied 2/15/2010, electronic, jpeg in David Condit files.
Copied from Misty Kruger’s ancestry.com family tree.
6137. “1910 census for W John Haugh,” Tulsa Ward 1, Tulsa, Oklahoma, electronic, ancestry.com, 9/28/2010, Year: 1910; Census Place: Tulsa Ward 1, Tulsa, Oklahoma; Roll T624_1274; Page: 9B; Enumeration District: 225; Image: 921.
6138. July 1951, Whisenhunt Chapel, Tulsa, Oklahoma, Rev. J. E. Outlaw.
6139. Memorial Park Cemetery, Tulsa, Tulsa Co., Oklahhoma, “Find-A-Grave,” 2/29/2020, https://www.findagrave.com/memorial/71437725.
6140. “Kansas, County Marriage Records, 1811-1911,” For Frank A Condit and Florence Adams, m. 19 Oct 1894, Chautauqua, Kansas, Ancestry.com, 2/29/2020, Ancestry.com. Kansas, County Marriage Records, 1811-1911 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016, Actually married in Kansas.
6141. “1900 census for Frank Condit,” Louisburg, Montgomery, Kansas, electronic, ancestry.com, 9/28/2010, Year: 1900; Census Place: Louisburg, Montgomery, Kansas; Roll T623_491; Page: 8B; Enumeration District: 141.
6142. “1910 census for J W Haugh,” Dawson, Tulsa, Oklahoma, electronic, ancestry.com, 9/28/2010, Year: 1910; Census Place: Dawson, Tulsa, Oklahoma; Roll T624_1275; Page: 15A; Enumeration District: 216; Image: 33.
6143. “1905 Kansas State Census for John Haynes, John Condit,” Sedan, Chautauqua Co., Kansas, 1 Mar 1905, electronic, ancestry.com, 2/24/2016, Ancestry.com. Kansas State Census Collection, 1855-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2009.
6144. “1910 US Census for Bertha H Hanes and John Condit,” Salt Lake City Ward 2, Salt Lake, Utah, electronic, Ancestry.com, 2/23/2016, Year: 1910; Census Place: Salt Lake City Ward 2, Salt Lake, Utah; Roll: T624_1606; Page: 6A; Enumeration District: 0114; FHL microfilm: 1375619.
6145. “1920 US Census for John C Condit,” San Bernardino, San Bernardino, California, electronic, Ancestry.com, 2/23/2016, Year: 1920; Census Place: San Bernardino, San Bernardino, California; Roll: T625_129; Page: 6A; Enumeration District: 205; Image: 1006-.
6146. “1930 US Census for Raymond C Fortier and John Condit,” Los Angeles, Los Angeles, California, electronic, Ancestry.com, 2/23/2016, Year: 1930; Census Place: Los Angeles, Los Angeles, California; Roll: 150; Page: 12B; Enumeration District: 0493; Image: 1043.0; FHL microfilm: 2339885.
6147. “World War 1 Draft Registration Card-Joseph Perry Condit,” 2/15/2010, Tulsa, Tulsa Co., Oklahoma, Roll 1852130.
6148. “1900 census for Jotham H Condit,” Louisburg, Montgomery, Kansas, electronic, ancestry.com, 9/28/2010, Year: 1900; Census Place: Louisburg, Montgomery, Kansas; Roll T623_491; Page: 8B; Enumeration District: 141.
6149. “1930 US Census for Joseph Condit,” Englewood, Multnomah, Oregon, electronic, Ancestry.com, 9/26/2010, Year: 1930; Census Place: Englewood, Multnomah, Oregon; Roll 1955; Page: 14B; Enumeration District: 221; Image: 49.0.
6150. “Oklahoma, County Marriage Records, 1890-1995,” For John W Hough and Flora Condit, m. 2/10/1906, Muskogee, Oklahoma, Muskogee Co., Oklahoma, Ancestry.com, electronic, Ancestry.com. Oklahoma, County Marriage Records, 1890-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016, 2/29/2020.
6151. Memorial Park Cemetery, Tulsa, Tulsa Co., Oklahhoma, “Find-A-Grave,” 2/29/2020, https://www.findagrave.com/memorial/71437725, Link from Father.
6152. Memorial Park Cemetery, Tulsa, Tulsa Co., Oklahhoma, “Find-A-Grave,” 2/29/2020, https://www.findagrave.com/memorial/71437725, Link from wife’s Father.
6153. “1920 census for Edd Condit,” Tulsa, Tulsa, Oklahoma, electronic, ancestry.com, 9/28/2010, Year: 1920;Census Place: Tulsa, Tulsa, Oklahoma; Roll T625_1487; Page: 6A; Enumeration District: 264; Image: 214.
6154. “1930 US Census for Edward Condit,” Portland, Multnomah, Oregon, electronic, Ancestry.com, 9/28/2010, Year: 1930; Census Place: Portland, Multnomah, Oregon; Roll 1954; Page: 5B; Enumeration District: 525; Image: 714.0.
6155. “1920 US Census for Willis Valentine,” Sycamore, Montgomery, Kansas, electronic, ancestry.com, 3/2/2020, Year: 1920; Census Place: Sycamore, Montgomery, Kansas; Roll: T625_542; Page: 8B; Enumeration District: 201.
6156. “1885 Kansas State Census for W Z Condit,” Peabody, Marion Co., Kansas, 1 Mar 1885, electronic, ancestry.com, 6/4/2010, Ancestry.com. Kansas State Census Collection, 1855-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2009.
6157. “Kansas, County Marriage Records, 1811-1911,” For Charles Howell and Delpha Condit, m. 10/9/1901, McPherson, Kansas, Ancestry.com, 2/29/2020, Ancestry.com. Kansas, County Marriage Records, 1811-1911 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
6158. “Oklahoma, County Marriage Records, 1890-1995,” For Charles E Williams and Delpha A Condit, 9/8/1904, Kay, Oklahoma, Muskogee Co., Oklahoma, Ancestry.com, electronic, Ancestry.com. Oklahoma, County Marriage Records, 1890-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016, 2/29/2020.
6159. “1920 census for Orlando Condit,” Tulsa, Tulsa, Oklahoma, electronic, ancestry.com, 6/4/2010, Year: 1920;Census Place: Tulsa, Tulsa, Oklahoma; Roll T625_1487; Page: 10B; Enumeration District: 227; Image: 189.
6160. “1950 US Census for Orlando Condit,” San Antonio, Los Angeles, California, electronic, ancestry.com, 2024-07-22, 1950; Year: 1950; Census Place: San Antonio, Los Angeles, California; Roll: 3649; Page: 3; Enumeration District: 19-1563-.
6161. “1940 US Census for Orlando Condit,” San Antonio, Los Angeles, California, electronic, ancestry.com, 2024-07-22, Year: 1940; Census Place: San Antonio, Los Angeles, California; Roll: m-t0627-00248; Page: 22B; Enumeration District: 19-610.
6162. “Oklahoma, County Marriage Records, 1890-1995,” For Orlando Condit and Nora Busby, m. 9/19/1908, Muskogee, Oklahoma, Muskogee Co., Oklahoma, Ancestry.com, electronic, Ancestry.com. Oklahoma, County Marriage Records, 1890-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016, 3/2/2020.
6163. “1930 US Census for George A Condit,” Tulsa, Tulsa, Oklahoma, electronic, ancestry.com, 12/20/2018, Year: 1930; Census Place: Tulsa, Tulsa, Oklahoma; Page: 9A; Enumeration District: 0050; FHL microfilm: 2341668.
6164. “1940 US Census for George A Candit,” The Dalles, Wasco, Oregon, electronic, Ancestry.com, 12/15/2018, Year: 1940; Census Place: The Dalles, Wasco, Oregon; Roll: m-t0627-03381; Page: 12A; Enumeration District: 33-30--.
6165. “U.S. WWII Draft Cards Young Men, 1940-1947,” ancestry.com, For George Anthony Condit, b. 9/17/1909, , The National Archives in St. Louis, Missouri; St. Louis, Missouri; Record Group: Records of the Selective Service System, 147; Box: 1599.
6166. “Oklahoma, County Marriages, 1890-1995-,” electronic, Family search.org, 12/20/2018, For George Condit and Neva Kelly, 2/28/1927, Tulsa, Tulsa, Oklahoma, Tulsa, Tulsa Co., Oklahoma, "Oklahoma, County Marriages, 1890-1995", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVPX-32PQ : 14 October 2017), George Condit and Neva Kelly, 1927.
6167. Kim Merrill, kimmie307@gmail.com, “Condit Cousins,” 4/15/2012, email files of David Condit.
6168. “1940 US Census for Ernest Eagan,” San Antonio, Los Angeles, California, electronic, ancestry.com, 2/24/2023, Year: 1940; Census Place: San Antonio, Los Angeles, California; Roll: m-t0627-00248; Page: 12B; Enumeration District: 19-609.
6169. “1950 US Census for Ernest A Eagan,” San Antonio, Los Angeles, California, electronic, ancestry.com, 2/24/2023, Year 1950: Record Group Number: 29; Residence Date: 1950; Home in 1950: San Antonio, Los Angeles, California; Roll: 3648; Sheet Number: 25; Enumeration District: 19-1562.
6170. “1930 US Census for Allen E Eagan,” Tulsa, Tulsa, Oklahoma, electronic, Ancestry.com, 4/15/2012, Year: 1930; Census Place: Tulsa, Tulsa, Oklahoma; Roll: 1937; Page: 11B; Enumeration District: 172; Image: 387.0; FHL microfilm: 2341671.
6171. Christy Mathews, “Family Tree,” http://trees.ancestry.com/tree/19823066/person/860250152, 4/15/2012.
6172. “1940 US Census for Wiley S Owens,” Tulsa, Tulsa, Oklahoma , electronic, ancestry.com, 2024-07-25, Year: 1940; Census Place: Tulsa, Tulsa, Oklahoma; Roll: m-t0627-03348; Page: 62A; Enumeration District: 79-15.
6173. “1930 US Census for Wesley S. Owens,” Sand Springs, Tulsa, Oklahoma, electronic, Ancestry.com, 6/4/2010, Year: 1930; Census Place: Sand Springs, Tulsa, Oklahoma; Roll 1933; Page: 7B; Enumeration District: 36; Image: 766.0.
6174. 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. Birth Certificate for Ralph Condit; family history chart.
6175. 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. Marriage Certificate.
6176. “1850 US Census for Isaac B Condit,” Paterson, Passaic, New Jersey, electronic, Ancestry.com, 6/12/2012, Year: 1850; Census Place: Paterson, Passaic, New Jersey; Roll: M432_461; Page: 317B; Image: 394.
6177. 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. 1943.
6178. “1900 US Census for Francis F Condit,” Precincts 5-7, El Paso, Colorado, electronic, ancestry.com, 1/10/2012, Year: 1900; Census Place: Precincts 5-7, El Paso, Colorado; Roll: T623_123; Page: 11A; Enumeration District: 22.
6179. “1910 US Census for Francis Condit,” Precinct 22, Otero, Colorado, electronic, Ancestry.com, 1/10/2012, Year: 1910; Census Place: Precinct 22, Otero, Colorado; Roll: T624_123; Page: 21A; Enumeration District: 0131; Image: 1039; FHL Number: 1374136.
6180. Valley View Cemetery, Rocky Ford, Otero Co., Colorado, 1/11/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=57605&;.
6181. “1930 US Census for Charles W. Smith,” Pleasant Valley, Scott, Iowa, electronic, ancestry.com, 1/9/2019, Year: 1930; Census Place: Pleasant Valley, Scott, Iowa; Page: 11B; Enumeration District: 0059; FHL microfilm: 2340416.
6182. “Condit-McDonald,” Stockton Independent, Stockton, California, 9/18/1928, 3, electronic, Newspapers.com, 9/12/2021, https://www.newspapers.com/clip/85224126/condit-mcdonald-marriage/.
6183. “1940 US Census for Ray F Condit,” Brawley, Imperial, California, electronic, ancestry.com, 12/29/2021, Year: 1940; Census Place: Brawley, Imperial, California; Roll: m-t0627-00210; Page: 61A; Enumeration District: 13-33-.
6184. “California Death Index, 1940-1997 [database on-line],” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2000. Original data: State of California. California Death Index, 1940-199, Says b. 4/29/1907.
6185. “U.S., Social Security Applications and Claims Index, 1936-2007,” For Tommy Joe Condit, f. Raymond Condit, m. Fannie E Goad, Ancestry.com, electronic, Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015, Social Security Applications and Claims, 1936-2007, 1/4/2019.
6186. “1880 US Census for Isaac Condit,” Paterson, Passaic, New Jersey, electronic, ancestry.com, 10/28/2011, Year: 1880; Census Place: Paterson, Passaic, New Jersey; Roll: 796; Family History Film: 1254796; Page: 429C; Enumeration District: 170; Image: 0641.
6187. “1860 US Census for William Boweby (Bowlsby),” Hanover, Morris, New Jersey, electronic, Ancestry.com, 10/28/2011, Year: 1860; Census Place: Hanover, Morris, New Jersey; Roll: M653_704; Page: 533; Image: 128; Family History Library Film: 803704.
6188. “1920 US Census for Carrie Condit,” Kearny Ward 4, Hudson, New Jersey, electronic, Ancestry.com, 1/10/2012, Year: 1920;Census Place: Kearny Ward 4, Hudson, New Jersey; Roll: T625_1048; Page: 11A; Enumeration District: 279; Image: 1073.
6189. “1940 US Census for Theodore Kinne Condit,” Kearny, Hudson, New Jersey, electronic, Ancestry.com, 2/23/2016, Year: 1940; Census Place: Kearny, Hudson, New Jersey; Roll: T627_2350; Page: 1A; Enumeration District: 9-210.
6190. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/28/2011, for Isaac B Condit Jr. and Carrie Bonetsby, Paterson, Passaic, New Jersey, film 494156, New Jersey-EASy.
6191. “1850 US Census for William B Bowlsby,” Hanover, Morris, New Jersey, electronic, Ancestry.com, 10/28/2011, Year: 1850; Census Place: Hanover, Morris, New Jersey; Roll: M432_458; Page: 140A; Image: 286.
6192. “1900 US Census for Jess Westervelt,” Kearney Ward 4, Hudson, New Jersey-, electronic, ancestry.com, 1/10/2012, Year: 1900; Census Place: Kearney Ward 4, Hudson, New Jersey; Roll: T623_974; Page: 6B; Enumeration District: 53.
6193. “1930 US Census for Leslie Condit,” Kearny, Hudson, New Jersey, electronic, Ancestry.com, 2/23/2016, Year: 1930; Census Place: Kearny, Hudson, New Jersey; Roll: 1357; Page: 22A; Enumeration District: 0319; Image: 395.0; FHL microfilm: 2341092.
6194. “1940 US Census for Alice Condit (Margaret Stroder family),” Kearny, Hudson, New Jersey, electronic, Ancestry.com, 2/23/2016, Year: 1940; Census Place: Kearny, Hudson, New Jersey; Roll: T627_2350; Page: 1B; Enumeration District: 9-210.
6195. “1920 census for Joseph Thanel,” Newark Ward 7, Essex, New Jersey, electronic, ancestry.com, 8/14/2010, Year: 1920;Census Place: Newark Ward 7, Essex, New Jersey; Roll T625_1033; Page: 5B; Enumeration District: 168; Image: 889.
6196. “World War 1 Draft Registration Card-Joseph W. Thanel,” 8/30/2010, Newark, Essex, New Jersey, 1753732.
Living with his father.
6197. Ellis Island Foundation, “Ellis Island Passenger Records for Thanel family,” http://www.ellisisland.org/search/matchMore.asp?LN...fset=0&dwpdone=1, 8/30/2010.
6198. “Deceased Name: Alice Diane Condit Knittel,” East Brunswick Sentinel (NJ) , June 21, 2012.
6199. Holy Trinity Episcopal Church Memorial Garden, South River, Middlesex Co., New Jersey, 6/21/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/2357158/memori...amp;lastName=Knittel.
6200. “1850 US Census for Uzal Corby,” Bloomfield, Essex, New Jersey, electronic, Ancestry.com, 12/21/2011, Year: 1850; Census Place: Bloomfield, Essex, New Jersey; Roll: M432_449; Page: 158A; Image: 323.
1-200, 201-400, 401-600, 601-800, 801-1000, 1001-1200, 1201-1400, 1401-1600, 1601-1800, 1801-2000, 2001-2200, 2201-2400, 2401-2600, 2601-2800, 2801-3000, 3001-3200, 3201-3400, 3401-3600, 3601-3800, 3801-4000, 4001-4200, 4201-4400, 4401-4600, 4601-4800, 4801-5000, 5001-5200, 5201-5400, 5401-5600, 5601-5800, 5801-6000, 6001-6200, 6201-6400, 6401-6600, 6601-6800, 6801-7000, 7001-7200, 7201-7400, 7401-7600, 7601-7800, 7801-8000, 8001-8200, 8201-8400, 8401-8600, 8601-8800, 8801-9000, 9001-9200, 9201-9400, 9401-9600, 9601-9800, 9801-10000, 10001-10200, 10201-10400, 10401-10600, 10601-10800, 10801-11000, 11001-11200, 11201-11400, 11401-11600, 11601-11800, 11801-12000, 12001-12200, 12201-12400, 12401-12600, 12601-12800, 12801-13000, 13001-13200, 13201-13400, 13401-13600, 13601-13800, 13801-14000, 14001-14200, 14201-14400, 14401-14513