Sources
Sources
6801. “California Death Index, 1940-1997 for Jean Wallace Condit,” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2000. Original data: State of California. California Death Index, 1940-199.
6802. Sharon Olson, slopoet@well.com, “Condit Cousin,” 7/20/2007, email files of David Condit.
6803. Pacific View Memorial Park, Corona Del Mar, Orange Co., California, 7/5/2012, Sharon Olson, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...1&GScid=8247&;.
6804. Sharon Olson, “Condits and Cousins Information,” 7/4/2012, Email files of David Condit.
Just noticed a correction you could make for my father, Obert Belford Olson. He died April 13, 1983, not in 1993.

Here's the findagrave.com entry I did for him: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=olson&GSfn=obert&GSbyrel=all&GSdyrel=all&GSob=n&GRid=7884047&df=all&

There are links from him to lots of folks in my family, in case that's a good source to use to look us up.

Thanks for all your good work,

Sharon Olson
6805. Sharon Olson, slopoet@gmail.com, “Condits and Cousins Information,” 7/4/2012, email files of David Condit.
6806. “1940 US Census for Rae Simonson,” Long Beach, Los Angeles, California, electronic, ancestry.com, 6/27/2020, Year: 1940; Census Place: Long Beach, Los Angeles, California; Roll: m-t0627-00370; Page: 10A; Enumeration District: 59-83.
6807. “1910 census for James A. Condit,” Salt Lake City Ward 1, Salt Lake, Utah, electronic, ancestry.com, 9/6/2010, Year: 1910; Census Place: Salt Lake City Ward 1, Salt Lake, Utah; Roll T624_1605; Page: 13A; Enumeration District: 98; Image: 783.
6808. Jan Condit, jjcondit@peoplepc.com, “updating your condit files,” 8/9/2007, email files of David Condit.
6809. “Deceased Name: Doris Ann Condit ,” Orange County Register, The (Santa Ana, CA) , March 25, 1989, B9.
6810. 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. from Eliza’s obit.
6811. 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. Eliza’s obit.
6812. “1850 census for James H Hernon (Hennion),” Caldwell, Essex, New Jersey, electronic, Ancestry.com, 8/30//2010, Year: 1850; Census Place: Caldwell, Essex, New Jersey; Roll M432_449; Page: 90B; Image: 189.
Lyman 28
Hiram 26
Clarrisa 50
Emila 17
Lovica 31
6814. “1930 US Census for Anna E Gondit (Condit),” Hays, Ellis, Kansas, electronic, Ancestry.com, 8/10/2014, Year: 1930; Census Place: Hays, Ellis, Kansas; Roll: 701; Page: 3A; Enumeration District: 0010; Image: 347.0; FHL microfilm: 2340436.
6815. “1875 New York State Census for Stephen G Condit,” Brooklyn, Kings, New York, electronic, ancestry.com, 6/27/2014, "New York, State Census, 1875," index and images, (https://familysearch.org/pal:/MM9.1.1/VT8H-4WZ : accessed 27 Jun 2014), Stephen G Condit, Brooklyn, Kings, New York, United States; citing p. 6, line 37, State Library, Albany; FHL microfilm 1930214.
6816. “1920 US Census for William H H Condit,” Caldwell, Essex, New Jersey, electronic, Ancestry.com, 7/14/2012, Year: 1920; Census Place: Caldwell, Essex, New Jersey; Roll: T625_1028; Page: 16A; Enumeration District: 22; Image: 1065.
6817. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 6 Mar 1872.
6818. “1910 census for Musa Caudil (Munson Condit),” East Orange Ward 4, Essex, New Jersey, electronic, ancestry.com, 9/1/2010, Year: 1910; Census Place: East Orange Ward 4, Essex, New Jersey; Roll T624_883; Page: 16A; Enumeration District: 172; Image: 412.
6819. “1920 census for Fredrick MacDonald,” Newark Ward 11, Essex, New Jersey, electronic, ancestry.com, 9/1/2010, Year: 1920;Census Place: Newark Ward 11, Essex, New Jersey; Roll T625_1035; Page: 6B; Enumeration District: 222; Image: 954.
6820. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 5 Jun 1873.
6821. “1900 US Census for Charles Condit,” Caldwell, Essex, New Jersey, electronic, ancestry.com, 9/29/2011, Year: 1900; Census Place: Caldwell, Essex, New Jersey; Roll: T623_970; Page: 4B; Enumeration District: 214.-.
6822. “1910 US Census for Charles B Condit,” Caldwell, Essex, New Jersey, electronic, Ancestry.com, 9/29/2011, Year: 1910; Census Place: Caldwell, Essex, New Jersey; Roll: T624_882; Page: 5A; Enumeration District: 0156; Image: 534; FHL Number: 1374895.
Living with William and Mary Cook.
6823. “1920 US Census for Charles B Condit,” West Caldwell, Essex, New Jersey, electronic, Ancestry.com, 9/29/2011, Year: 1920;Census Place: West Caldwell, Essex, New Jersey; Roll: T625_1039; Page: 13A; Enumeration District: 293; Image: 32.
6824. “1940 US Census for Sigmond Pasczyka,” Bloomfield, Essex, New Jersey, electronic, Ancestry.com, 5/28/2018, Year: 1940; Census Place: Bloomfield, Essex, New Jersey; Roll: m-t0627-02329; Page: 61B; Enumeration District: 7-43A.
6825. “Deceased Name: Sophie Ann Condit ,” Star-Ledger, The (Newark, NJ) , October 3, 2000, 29.
6826. “Deceased Name: BUCSKO - Lynda Mae (Condit),” Record, The (Hackensack, NJ) and Herald News (West Paterson, NJ) , March 17, 2004, L8.
6827. “Deceased Name: Janet L. Condit ,” Star-Ledger, The (Newark, NJ) , February 4, 2011.
6828. Scott J Condit, scottj14@verizon.net, “Scott J. Condit (Private, Male), 6336 4113 1,” 10/4/2012, email files of David Condit.
6829. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 27 Feb 1784.
6830. “New Jersey Births and Christenings, 1660-1980,” electronic, familysearch, 10/11/2011, for Paul Pierson Condict; son of Zenas Condict, Presbyterian Church, Morristown, Morris Co., New Jersey, film 899807, New Jersey-ODM.
6831. “1860 US Census for Same Depuy,” East Cleveland, Cuyahoga, Ohio-, electronic, Ancestry.com, 2/25/2020, Year: 1860; Census Place: East Cleveland, Cuyahoga, Ohio; Roll: M653_955; Page: 740; Family History Library Film: 803955--.
6832. “1880 US Census for Samuel Deputy,” East Cleveland, Cuyahoga, Ohio, electronic, Ancestry.com, 2/25/2020, Year: 1880; Census Place: East Cleveland, Cuyahoga, Ohio; Roll: 1009; Page: 139C; Enumeration District: 062.
6833. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 3 Aug 1788.
6834. “New Jersey Births and Christenings, 1660-1980,” electronic, familysearch, 10/11/2011, for Hannah Condict; dau of Zenas Condict, Presbyterian Church, Morristown, Morris Co., New Jersey, film 899807, New Jersey-ODM.
6835. “Civil War Pension file for Nancy C. Condit mother of Timothy L. Condit,” Marriage of parents, Fold3.com, 7/7/2021, https://www.fold3.com/image/291519220.
6836. “1870 census for Samuel D. Whitehead,” Lima, Licking, Ohio, 6/15/1870, electronic Ancestry.com, Year: 1870; Census Place: Lima, Licking, Ohio; Roll: M593_1232; Page: 217; Image: 434., 8/23/2008.
6837. Linda Lindley, “Lindley/Lindsley Family,” http://trees.ancestry.com/pt/person.aspx?tid=2204878&pid=-1854046855, viewed 8/21/2008.
6839. “Ohio, County Marriage Records, 1774-1993,” For Samuel Deputy and Rhoda L Condit, m. 8/21/1852, Cuyahoga, 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.
6840. “1860 US Census for J B Condit,” Beaver, Newton, Indiana, electronic, Ancestry.com, 3/23/2012, Year: 1860; Census Place: Beaver, Newton, Indiana; Roll: M653_282; Page: 843; Image: 405; Family History Library Film: 803282.
6841. “Anzi B. Condit,” The Chicago Tribune, Chicago, Illinois; 1 Apr 1873., 1 Apr 1873, 7.
6842. “1860 US Census for Orville Brown,” Faribault, Rice, Minnesota, electronic, Ancestry.com, 3/23/2012, Year: 1860; Census Place: Faribault, Rice, Minnesota; Roll: M653_573; Page: 483; Image: 489; Family History Library Film: 803573.
6843. “Ohio, County Marriage Records, 1774-1993,” For Joseph P. Condit and Catherine Crosby, m. 10/20/1858, Cuyahoga, 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.
6844. “1860 US Census for Jos Condit,” East Cleveland, Cuyahoga, Ohio-, electronic, Ancestry.com, 2/25/2020, Year: 1860; Census Place: East Cleveland, Cuyahoga, Ohio; Roll: M653_955; Page: 759; Family History Library Film: 803955.
6845. “1900 US Census for Joseph P Condit,” Washington, Washington, District of Columbia, electronic, Ancestry.com, 2/25/2020, Year: 1900; Census Place: Washington, Washington, District of Columbia; Page: 26; Enumeration District: 0143; FHL microfilm: 1240164.
6846. “Ohio, Births and Christenings Index, 1774-1973,” For Catharine Cordelia Crosby, c. 10/23/1836, First Presbyterian Church, East Cleveland, Cuyahoga, Ohio, Ancestry.com, 2/25/2020, Ancestry.com. Ohio, Births and Christenings Index, 1774-1973 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
6847. “Ohio, Death Records, 1908-1932, 1938-2007,” For Catherine Crosby Fuller, d. 8/10/1911, East Cleveland, Cuyahoga, Ohio, Ancestry.com, 2/25/2020, Ancestry.com and Ohio Department of Health. Ohio, Death Records, 1908-1932, 1938-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010, Ohio. Division of Vital Statistics. Death Certificates and Index, December 20, 1908-December 31, 1953. State Archives Series 3094. Ohio Historical Society, Ohio.-.
6848. “Ohio, County Marriage Records, 1774-1993,” For Carlton Fuller and Kate Crosby, m. 9/3/1869, Cuyahoga, 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.
6849. “1900 US Census for Paul Condit,” Mount Pleasant, Delaware, Indiana, electronic, Ancestry.com, 3/23/2012, Year: 1900; Census Place: Mount Pleasant, Delaware, Indiana; Roll: 368; Page: 2B; Enumeration District: 48; FHL microfilm: 1240368.
6850. “Indiana, Death Certificates, 1899-2011 for Herbert A Condit,” 7/8/1937, Marion Co., Indiana, 23596, electronic, ancestry.com, Ancestry.com. Indiana, Death Certificates, 1899-2011 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
6851. Greenville Union Cemetery, Greenville, Darke Co., Ohio, 9/13/2021, Find-A-Grave, https://www.findagrave.com/cemetery/41191/memorial...cludeMaidenName=true.
6852. “1920 US Census for Theodore W Brown,” St Paul Ward 7, Ramsey, Minnesota, electronic, Ancestry.com, 3/23/2012, Year: 1920; Census Place: St Paul Ward 7, Ramsey, Minnesota; Roll: T625_853; Page: 23A; Enumeration District: 74; Image: 1151.
6853. “Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973,” For Bartholomew B Quinn and Florence V Condit (Brainard), m. 4/27/1912, Cuyahoga, Ohio, Ancestry.com, 2/27/2020, Cuyahoga County Archive; Cleveland, Ohio; Cuyahoga County, Ohio, Marriage Records, 1810-1973; Volume: Vol 80-81; Page: 467; Year Range: 1911 Nov - 1912 Jul.
6854. 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. Surname: Nulsen?
6855. The Abridged Compendium of American Genealogy: First Families of America, Frederick Adams Virkus, F. A. Virdus & Co./A. N. Marquis & Co., I, 564.
6856. “1860 Census for Harvey Rice,” Cleveland Ward 6, Cuyahoga, Ohio, electronic, ancestry.com, 9/8/2010, Year: 1860; Census Place: Cleveland Ward 6, Cuyahoga, Ohio; Roll M653_952; Page: 99; Image: 104; Family History Library Film: 803952.
6857. “Unknown,” 7/2/2008.
Cuyahoga County, Ohio 
1824
WORLEY 
An uncle had been living in Buffalo, N. Y., and to that city he bent his steps, hoping there to secure a school to teach, but upon reaching it, he learned that the uncle was dead, so pushed on to Cleveland. From the time he reached here, in 1824, until his death in 1891, at the age of 91, his life is closely associated with the history of the city, especially in its educational advance, its social reforms, and in everything that tended to elevate its standards of thinking and living.
In 1828 Mr. Rice married Fanny Rice, daughter of Truman Rice of Claredon, Vt., and sister-in-law of his law partner, Reuben Wood ; although bearing the same name, they were not related. She was amiable, beautiful, and possessed of good common-sense; contented. to, begin wed-. ded life in the simplest manner, so that when settled in their plain apartments, a happier couple never graced cottage or palace.
But in the year 1837, within a period of six weeks, Mr. Rice lost this loving wife and two children by death. 
Her remaining children were: 
Capt. Percy Rice, m. 1st, Mary Trigg; 2nd, Sarah Peck of Vermont. He died in 1909. 
Fanny Rice, m. Proctor Burnett She died in 1888, aged 55 years. 
Three years later, Harvey Rice married Mrs. Emma Fitch Woods, daughter of Col. James Fitch, of Putney, Vt. She was 18 years of age, and a widow. Had she lived one year longer, Mr. and Mrs. Rice would have celebrated their golden wedding anniversary, which the family had anticipated with much pleasure.
She was a very lovable and exemplary woman, always had some kind word to say of every one. Her son-in-law, Mr. Hunt, who lived next door to her for 25 years, remarked of her that if she had any faults, he had yet to discover them.
The children by this second marriage were: 
Henrietta Rice, m. James Irvine of San Francisco, Cal. 
Emma Rice, m. Paul D. Condit of Cleveland. Mary Rice, m. Edward P. Hunt. She is a widow living on Euclid Ave., cor. E. 81st St.
James Rice, m. Cora Barlow. 
Harvey Rice.
6858. “1870 US Census for Jeptha H Pierson,” Montezuma, Poweshiek, Iowa, electronic, Ancestry.com, 3/23/2012, Year: 1870; Census Place: Montezuma, Poweshiek, Iowa; Roll: M593_417; Page: 313B; Image: 193; Family History Library Film: 545916.
6859. “1910 US Census for Ethel P Danielson and John A Wait,” Los Angeles Assembly District 69, Los Angeles, California, electronic, Ancestry.com, 3/23/2012, Year: 1910; Census Place: Los Angeles Assembly District 69, Los Angeles, California; Roll: T624_80; Page: 7B; Enumeration District: 0121; Image: 161; FHL microfilm: 1374093.
6860. “1850 Census for Abram Whitehead,” Lima, Licking, Ohio, electronic, Ancestry.com, 1/13/2011, Year: 1850; Census Place: Lima, Licking, Ohio; Roll: M432_703; Page: 291A; Image: 81.
6861. “1860 Census for Enos Osborn,” Lima, Licking, Ohio, electronic, Ancestry.com, 1/13/2011, Year: 1860; Census Place: Lima, Licking, Ohio; Roll: M653_998; Page: 207; Image: 418; Family History Library Film: 803998.
6862. “Sons of Union Veterans of the Civil War Grave Information for Timothy Lewis Condit,” Sons of Union Veterans of the Civil War, http://www.suvcwdb.org/home/records.php?action=view&id=493659, 9/29/2014.
6863. “1880 US Census for R J Pierson and Frank Pierson,” Denver, Arapahoe, Colorado, electronic, Ancestry.com, 3/23/2012, Year: 1880; Census Place: Denver, Arapahoe, Colorado; Roll: 88; Family History Film: 1254088; Page: 158A; Enumeration District: 007; Image: 0137.
6864. “California, County Marriages, 1850-1952,” digital images, From FamilySearch Internet (www.familysearch.org), 3/23/2012, for Frank Forest Pierson and Addie E Morgan, Los Angeles Co., California, Film 1033217, Image. # 00424.
6865. “1910 census for Perley Pierson,” Riverside Ward 3, Riverside, California, 4/16/1910, electronic, Ancestry.com, Year: 1910; Census Place: Riverside Ward 3, Riverside, California; Roll: T624_91; Page: 3B; Enumeration District: 78; Image: 1210., 8/23/2008.
6866. “1910 US Census for Roy M Pierson,” Long Beach Ward 2, Los Angeles, California, electronic, Ancestry.com, 3/23/2012, Year: 1910; Census Place: Long Beach Ward 2, Los Angeles, California; Roll: T624_85; Page: 12A; Enumeration District: 0039; Image: 681; FHL microfilm: 1374098.
6867. “1920 census for Perley Pierson,” Riverside Ward 3, Riverside, California, 1/12/1920, electronic, Ancestry.com, Year: 1920;Census Place: Riverside Ward 3, Riverside, California; Roll: T625_125; Page: 9B; Enumeration District: 120; Image: 722., 8/23/2008.
6868. “1860 census for Samuel D. Whitehead,” Johnstown, Licking, Ohio, 6/28/1860, electronic Ancestry.com, Year: 1860; Census Place: Johnstown, Licking, Ohio; Roll: M653_999; Page: 345; Image: 206., 8/23/2008.
6869. “1900 US Census for E Winslow Brown,” Malvern, Mills, Iowa, electronic, Ancestry.com, 3/23/2012, Year: 1900; Census Place: Malvern, Mills, Iowa; Roll: 448; Page: 2A; Enumeration District: 98; FHL microfilm: 1240448.
6870. “1900 US Census for George Sutphen,” Orange Ward 5, Essex, New Jersey, electronic, Ancestry.com, 3/23/2012, Year: 1900; Census Place: Orange Ward 5, Essex, New Jersey; Roll: 968; Page: 9B; Enumeration District: 168; FHL microfilm: 1240968.
6871. “1910 US Census for Cyrus B Thomas,” Blendon, Franklin, Ohio, electronic, Ancestry.com, 3/23/2012, Year: 1910; Census Place: Blendon, Franklin, Ohio; Roll: T624_1179; Page: 5B; Enumeration District: 0002; Image: 1104; FHL microfilm: 1375192.
6872. “California, Marriage Records from Select Counties, 1850-1941,” electronic, ancestry.com, 1/6/2019, For Clyde Ernest Condit and May Stephens Wilson, m 8/9/1930, Ancestry.com. California, Marriage Records from Select Counties, 1850-1941 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014, For husband.
6873. “California, Marriage Records from Select Counties, 1850-1941,” electronic, ancestry.com, 1/6/2019, For Clyde Ernest Condit and May Stephens Wilson, m 8/9/1930, Ancestry.com. California, Marriage Records from Select Counties, 1850-1941 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
6874. “Guide to the Benson Claire Condit Papers,” Benson Claire Condit, http://nwda.orbiscascade.org/ark:/80444/xv48394/op=fstyle.aspx?t=k&q=condit, 6/13/2013.
6875. “Deceased Name: CARLTON CONDIT,” Boston Globe, The (MA) , September 5, 1981.
6876. J_Lyon2000, “Lyon Family,” http://trees.ancestry.com/tree/23362209/person/1379131956?ssrc=, viewed 2/12/2011.
6877. Foley, Thomas, “Early Settlers of New York State, Their Ancestors and Descendants,” Vol.3, No.2 , Aug 1936.
Name: Cyrus Lyon
Spouse Name: Harriet Woodruff
Marriage Date: 1807
Marriage Place: Good Will, Orange, New York
6878. “1830 US census for David Condit,” Hartford, Ohio, Kentucky, electronic, Ancestry.com, 8/20/2013, 1830 US Census; Census Place: Hartford, Ohio, Kentucky; Page: 245; NARA Series: M19; Roll Number: 40; Family History Film: 0007819.
6879. “1840 US Census for David Candwell (Conduit),” Panther Creek, Daviess, Kentucky, electronic, Ancestry.com, 8/19/2013, Year: 1840; Census Place: Panther Creek, Daviess, Kentucky; Roll: 109; Page: 38; Image: 80; Family History Library Film: 0007825.
6880. “1850 US Census for David Condit,” District 2, Daviess, Kentucky, electronic, Ancestry.com, 8/19/2013, Year: 1850; Census Place: District 2, Daviess, Kentucky; Roll: M432_198; Page: 446B; Image: 212.
6881. “1860 US Census for David Conditt,” McLean, Kentucky, electronic, Ancestry.com, 8/19/2013, Year: 1860; Census Place: , McLean, Kentucky; Roll: M653_384; Page: 21; Image: 21; Family History Library Film: 803384.
6882. “1870 US Census for David Conditt,” Calhoun, McLean, Kentucky, electronic, ancestry.com, 8/19/2013, Year: 1870; Census Place: Calhoun, McLean, Kentucky; Roll: M593_487; Page: 216B; Image: 436; Family History Library Film: 545986.
6883. “1880 US Census for David Condett, I S D Condett, and J F Condett,” Calhoon, McLean, Kentucky, electronic, Ancestry.com, 3/23/2012, Year: 1880; Census Place: Calhoon, McLean, Kentucky; Roll: 430; Family History Film: 1254430; Page: 333B; Enumeration District: 023; Image: 0672.
6884. Oak Grove Cemetery, McLean Co., Kentucky, 8/21/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=794601&;.
This cemetery was located on the Condit Family farm near Beaverdam. Due to the local condemnation of land and the subsequent strip-mining of the land by a power company, neither this grave nor the cemetery exist at the present time.
There were three burials in the cemetery originally, ie, his parents Timothy Condit and Elizabeth Spangler. Their remains were moved to a new location by the power company and a beautiful marker placed there for them.
Their son, William Spangler Condit, did not have a marker and his remains were not removed to the new site. With the strip-mining operation this burial site and the remains were lost forever.
6885. “1850 US Census for Thomas J Davis,” Boon, Warrick, Indiana, electronic, Ancestry.com, 8/21/2013, Year: 1850; Census Place: Boon, Warrick, Indiana; Roll: M432_179; Page: 106A; Image: 26.
6886. “1860 US Census for Thomas S Davis,” Boon, Warrick, Indiana, electronic, Ancestry.com, 8/21/2013, Year: 1860; Census Place: Boon, Warrick, Indiana; Roll: M653_305; Page: 834; Image: 386; Family History Library Film: 803305.
6887. Wesley Chapel Cemetery, Boonville, Warrick Co., Indiana, 8/21/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1965800&;.
This cemetery was located on the Condit Family farm near Beaverdam. Due to the local condemnation of land and the subsequent strip-mining of the land by a power company, neither this grave nor the cemetery exist at the present time.
There were three burials in the cemetery originally, ie, his parents Timothy Condit and Elizabeth Spangler. Their remains were moved to a new location by the power company and a beautiful marker placed there for them.
Their son, William Spangler Condit, did not have a marker and his remains were not removed to the new site. With the strip-mining operation this burial site and the remains were lost forever.
6888. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says d. 1867.
6889. “1850 US Census for William S Condit, Bennett Tichenor and Jeduthan L Condit,” District 2, Ohio, Kentucky, electronic, Ancestry.com, 8/19/2013, Year: 1850; Census Place: District 2, Ohio, Kentucky; Roll: M432_215; Page: 54A; Image: 557.
6890. “1860 US Census for W L Conart (W S Condit),” Precinct 9, Lamar, Texas, electronic, Ancestry.com, 8/19/2013, Year: 1860; Census Place: Precinct 9, Lamar, Texas; Roll: M653_1299; Page: 164; Image: 337; Family History Library Film: 805299.
6891. “Modified Register for William Spangler Condit,” Lawrence and Sue Dale, 8/19/2013, electronic.
Document attached
6892. Charleston Cemetery, Charleston, Delta Co., Texas, 8/19/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=223596&;.
This cemetery was located on the Condit Family farm near Beaverdam. Due to the local condemnation of land and the subsequent strip-mining of the land by a power company, neither this grave nor the cemetery exist at the present time.
There were three burials in the cemetery originally, ie, his parents Timothy Condit and Elizabeth Spangler. Their remains were moved to a new location by the power company and a beautiful marker placed there for them.
Their son, William Spangler Condit, did not have a marker and his remains were not removed to the new site. With the strip-mining operation this burial site and the remains were lost forever.
6893. “1840 US census for Jacob S Condict,” Boone, Warrick, Indiana, electronic, Ancestry.com, 8/21/2013, Year: 1840; Census Place: Boone, Warrick, Indiana; Roll: 97; Page: 26; Image: 60; Family History Library Film: 0007731.
6894. “1850 US Census for Jacob Condict,” District 8, Hopkins, Texas, electronic, Ancestry.com, 8/13/2011, Year: 1850; Census Place: District 8, Hopkins, Texas; Roll: M432_911; Page: 157A; Image: 319.
6895. “1860 US Census for J L Candict,” Precinct 9, Titus, Texas, electronic, Ancestry.com, 3/24/2012, Year: 1860; Census Place: Precinct 9, Titus, Texas; Roll: M653_1305; Page: 218; Image: 439; Family History Library Film: 805305.
6896. “1880 US Census for Emory Condict,” Boone, Logan, Arkansas, electronic, Ancestry.com, 3/24/2012, Year: 1880; Census Place: Boone, Logan, Arkansas; Roll: 50; Family History Film: 1254050; Page: 310D; Enumeration District: 099; Image: 0343.
6897. “1870 US Census for Nanal (Uzal) Condit ,” Centerville, Ohio, Kentucky, electronic, ancestry.com, 8/19/2013, Year: 1870; Census Place: Centerville, Ohio, Kentucky; Roll: M593_492; Page: 373B; Image: 122; Family History Library Film: 545991.
6898. “1880 US Census for Vsual (Uzal) Condict,” Centertown, Ohio, Kentucky, electronic, Ancestry.com, 8/19/2013, Year: 1880; Census Place: Centertown, Ohio, Kentucky; Roll: 436; Family History Film: 1254436; Page: 549A; Enumeration District: 181; Image: 0521.
6899. “Marriages & Early Consents, 1799-1880, Ohio County, Kentucky,” Bettie A. Cook & Michael L. Cook, paper, McDowell Publishing, 1980.
6900. Genealogical newspaper columns of Agnes Ashby, Michael L. Cook, Cook & McDowell Publications, Hartford, Kentucky, 42347; 1979, multiple, 8/12/2013.
6901. Early Settlers of Ohio County, Kentucky 1799-1840, Jerry Long, McDowell Publications, Utica, KY; 1983, 8/14/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
6902. “1880 U.S. Census for Uzal Condict,” Centertown, Ohio, Kentucky, electronic, ancestry.com, 7/30/2011, Year: 1880; Census Place: Centertown, Ohio, Kentucky; Roll: 436; Family History Film: 1254436; Page: 549A; Enumeration District: 181; Image: 0521., indicates abt 1821.
6903. “1850 US Census for Sanford Preston,” District 1, Ohio, Kentucky, electronic, Ancestry.com, 8/21/2013, Year: 1850; Census Place: District 1, Ohio, Kentucky; Roll: M432_215; Page: 23A; Image: 495.
6904. “1860 US Census for Sanford Preston,” Mclennan, Texas, electronic, Ancestry.com, 8/21/2013, Year: 1860; Census Place: , Mclennan, Texas; Roll: M653_1300; Page: 412; Image: 249; Family History Library Film: 805300.
6905. Preston-McMurry Cemetery, McLennan Co., Texas, 8/21/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2250804&;.
This cemetery was located on the Condit Family farm near Beaverdam. Due to the local condemnation of land and the subsequent strip-mining of the land by a power company, neither this grave nor the cemetery exist at the present time.
There were three burials in the cemetery originally, ie, his parents Timothy Condit and Elizabeth Spangler. Their remains were moved to a new location by the power company and a beautiful marker placed there for them.
Their son, William Spangler Condit, did not have a marker and his remains were not removed to the new site. With the strip-mining operation this burial site and the remains were lost forever.
6906. “1840 US census for Bennett Tichenor,” Ohio, Kentucky, electronic, Ancestry.com, 8/21/2013, Year: 1840; Census Place: , Ohio, Kentucky; Roll: 121; Page: 129; Image: 264; Family History Library Film: 0007831.
6907. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 27 Aug 1805.
6908. Agnes Ashby, Genealogical Newspaper Columns of Agnes Ashby Ohio County, Kentucky, Compiled by Michael L. Cook, Cook & McDowell Publications; Owensboro, Kentucky; 1979, 226, 8/5/2011.
Information taken from the Tichenor Family Bible, given to Miss Maggie Ashby, daughter of William and Sally Ashby, daughter of Byram, son of Jonas. Now in the possession of her descendants .
6909. “McLean Co., Kentucky Marriage Records, 1854-1971,” Harold Bishop Morgan, McDowell Publishing, 2004, paper, McLean Co., Kentucky.
6910. Kentucky Family Records, West-Central Kentucky Family Research Association, West-Central Kentucky Family Research Association, 1986-1987, 12, 8/12/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
6911. Kentucky Family Records, West-Central Kentucky Family Research Association, West-Central Kentucky Family Research Association, 1986-1987, 12, 8/12/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana, says b. 1838.
6912. Kentucky Family Records, West-Central Kentucky Family Research Association, West-Central Kentucky Family Research Association, 1977-1978, 6, 8/13/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
6913. “Kentucky Death Records, 1852-1953,” electronic, ancestry.com, 3/23/2012, for Earnest Johnson Conditt, Christian Co., Kentucky, Ancestry.com. Kentucky Death Records, 1852-1953 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
6914. “Confederate Civil War Compiled Recs, Texas, for Lowry V. Condit,” footnote.com, electronic, 4/12/2011, National Archives Pub. M323, Cat ID 586957, Rec Grp 109, State: Texas, Unit: Ninth Field Battery (Lamar Artillery).
6915. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says d. Mississippi.
6916. “1880 US Census for William Aglehart (Iglehart),” Precinct 5, Delta, Texas, electronic, Ancestry.com, 3/23/2012, Year: 1880; Census Place: Precinct 5, Delta, Texas; Roll: 1300; Family History Film: 1255300; Page: 530C; Enumeration District: 021; .
6917. Oaklawn Cemetery, Cooper, Delta Co., Texas, 3/29/2016, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...1&GScid=5669&;.
6918. “Texas Death Index, 1903-2000,” for Sarah Igleheart, 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.
6919. “Texas Marriage Collection, 1814-1909 and 1966-2002,” ancestry.com, Delta, Texas, for W H Iglehart and S H Coston, Ancestry.com. Texas Marriage Collection, 1814-1909 and 1966-2002 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
6920. “1920 US Census for Haywood B Iglehart,” Justice Precinct 4, Mitchell, Texas, electronic, Ancestry.com, 3/23/2012, Year: 1920; Census Place: Justice Precinct 4, Mitchell, Texas; Roll: T625_1834; Page: 3B; Enumeration District: 158; Image: 639.
6921. “Texas Death Index, 1903-2000,” for Bessie Igleheart, 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.
6922. Mount Olivet Cemetery, Hugo, Choctaw Co., Oklahoma, 3/29/2016, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=99016&;.
6923. Oaklawn Cemetery, Cooper, Delta Co., Texas, 3/29/2016, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...1&GScid=5669&;, for mother.
6924. Kim Walker Smith, “Re: Condit Family,” 3/29/2016, email files of David Condit.
6925. “1910 US Census for Jas W Hargrave,” Clyde, Callahan, Texas, electronic, Ancestry.com, 8/2/2011, Year: 1910; Census Place: Clyde, Callahan, Texas; Roll: T624_1534; Page: 4A; Enumeration District: 0014; Image: 1049; FHL Number: 1375547.
Living with William and Mary Cook.
6926. “1910 US Census for Tom McKenny,” Finley, Pushmataha, Oklahoma, electronic, Ancestry.com, 3/23/2012, Year: 1910; Census Place: Finley, Pushmataha, Oklahoma; Roll: T624_1271; Page: 2B; Enumeration District: 0267; Image: 1266; FHL microfilm: 1375284.
6927. “1930 US Census for T M McKinney,” Precinct 1, Andrews, Texas, electronic, Ancestry.com, 3/23/2012, Year: 1930; Census Place: Precinct 1, Andrews, Texas; Roll: 2287; Page: 6B; Enumeration District: 1; Image: 734.0; FHL microfilm: 2342021.
6928. “Texas Death Index, 1903-2000,” for thirston M McKinney, 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.
6929. “1910 US Census for William Hill,” Bryan, Coal, Oklahoma, electronic, Ancestry.com, 3/23/2012, Year: 1910; Census Place: Bryan, Coal, Oklahoma; Roll: T624_1247; Page: 3A; Enumeration District: 0074; Image: 737; FHL microfilm: 1375260.
6930. “1870 US Census for Harris B Condit,” Boone, Scott, Arkansas, electronic, Ancestry.com, 3/24/2012, Year: 1870; Census Place: Boone, Scott, Arkansas; Roll: M593_63; Page: 579B; Image: 326; Family History Library Film: 545562.
6931. “1880 US Census for Norace Condict and James Smith,” Boone, Logan, Arkansas, electronic, Ancestry.com, 3/24/2012, Year: 1880; Census Place: Boone, Logan, Arkansas; Roll: 50; Family History Film: 1254050; Page: 311A; Enumeration District: 099; Image: 0344.
6932. “1900 US Census for William C Doitimare,” Huntington, Sebastian, Arkansas, electronic, ancestry.com, 8/13/2011, Year: 1900; Census Place: Huntington, Sebastian, Arkansas; Roll: T623_76; Page: 10A; Enumeration District: 113., says b. May 1836.
6933. Huntington Cemetery, Huntington, Sebastian Co., Arkansas, 3/24/2012, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...Sfn=&GSln=bailey.
6934. “1870 US Census for Harris B Condit,” Boone, Scott, Arkansas, electronic, Ancestry.com, 3/24/2012, Year: 1870; Census Place: Boone, Scott, Arkansas; Roll: M593_63; Page: 579B; Image: 326; Family History Library Film: 545562, shown as Mary P.
6935. “Tennessee, State Marriage Index, 1780-2002,” electronic, familysearch.org, 3/24/2012, Martin H Smith and Nancy P Pharr, Lawrence, Tennessee, page 145, shows date as 9/27/1865.
6936. “1900 US Census for William C Doitimare,” Huntington, Sebastian, Arkansas, electronic, ancestry.com, 8/13/2011, Year: 1900; Census Place: Huntington, Sebastian, Arkansas; Roll: T623_76; Page: 10A; Enumeration District: 113.
6937. “1900 Census for Mattie Woodward and B F Gandy,” Vinita, Cherokee Nation, Indian Territory, electronic, ancestry.com, 2/13/2011, Year: 1900; Census Place: Vinita, Cherokee Nation, Indian Territory; Roll: T623_1843; Enumeration District: 15.
6938. Hogan Cemetery, Locust Grove, Mayes Co., Oklahoma, 6/12/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/98655/memorial...p;page=1#sr-27712576.
6939. “1880 U.S. Census for William R Condit,” Los Nietos, Los Angeles, California, electronic, ancestry.com, 8/25/2011, Year: 1880; Census Place: Los Nietos, Los Angeles, California; Roll: 67; Family History Film: 1254067; Page: 321A; Enumeration District: 30; Image: 0344.
6940. “1900 US Census for William Bloeser,” Catalina, Los Angeles, California, electronic, ancestry.com, 8/25/2011, Year: 1900; Census Place: Catalina, Los Angeles, California; Roll: T623_91; Page: 3A; Enumeration District: 101.
6941. “1930 Mexico Census for Rafaela Valadez,” Ensenada, Ensenada, Baja California-, electronic, Ancestry.com, 9/16/2011, Year: 1930; Census Place: Ensenada, Ensenada, Baja California; FHL Number: 1482001; Page: 4.
6942. Luis Antonio, “Additions and corrections to the Ensenada relatives' genealogy,” 8/13/2013, email files of David Condit.
6943. Bill Kephart, billkep@mac.com, “Condits and Cousins Information,” 5/6/2009, email files of David Condit.
6944. “1900 US Census for Herbert Weaver,” Los Angeles Ward 7, Los Angeles, California, electronic, ancestry.com, 8/24/2011, Year: 1900; Census Place: Los Angeles Ward 7, Los Angeles, California; Roll: T623_90; Page: 2B; Enumeration District: 61.
6945. “Marriage Licenses,” Los Angeles Herald, Los Angeles, California, 1/11/1898, 12, electronic, newspapers.com, 9/11/2021, https://www.newspapers.com/clip/85162064/weaver-condit-marriage/.
6946. “Tennessee, State Marriage Index, 1780-2002,” electronic, familysearch.org, 3/24/2012, Martin H Smith and Nancy P Pharr, Lawrence, Tennessee, page 145.
6947. “1900 US Census for William C Doitimare,” Huntington, Sebastian, Arkansas, electronic, ancestry.com, 8/13/2011, Year: 1900; Census Place: Huntington, Sebastian, Arkansas; Roll: T623_76; Page: 10A; Enumeration District: 113., shows name as Herman.
6948. “1910 Census for Mariel (Marion) Condit,” Bryan, Mayes, Oklahoma, electronic, Ancestry.com, 2/12/2011, Year: 1910; Census Place: Bryan, Mayes, Oklahoma; Roll: T624_1262; Page: 4A; Enumeration District: 0083; Image: 710; FHL Number: 1375275.
Living with William and Mary Cook.
6949. “1920 census for Emory Condit,” Bakersfield Ward 1, Kern, California, electronic, ancestry.com, 2/13/2011, Year: 1920;Census Place: Bakersfield Ward 1, Kern, California; Roll: T625_100; Page: 8B; Enumeration District: 91; Image: 130.
6950. “1910 Census for Henry V Gandy,” Lone Star, Wagoner, Oklahoma, electronic, Ancestry.com, 2/13/2011, Year: 1910; Census Place: Lone Star, Wagoner, Oklahoma; Roll: T624_1277; Page: 1B; Enumeration District: 0241; Image: 220; FHL Number: 1375290.
Living with William and Mary Cook.
6951. “1910 US Census for Benjamin F Gandy,” Lone Star, Wagoner, Oklahoma, electronic, ancestry.com, 1/31/2020, Year: 1910; Census Place: Lone Star, Wagoner, Oklahoma; Roll: T624_1277; Page: 1A; Enumeration District: 0241; FHL microfilm: 1375290.
6952. “1920 US Census for Ben F. Gandy and Britton E Gandy,” Township 7, Craig, Oklahoma, electronic, ancestry.com, 1/31/2020, Ben F Gandy, Township 7, Craig, Oklahoma, United States; citing ED 11, sheet 1B, line 64, family 12, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1458; FHL microfilm 1,821,458., Year: 1920; Census Place: Township 7, Craig, Oklahoma; Roll: T625_1458; Page: 11A; Enumeration District: 11--.
6953. “Oklahoma, County Marriage Records, 1890-1995,” For B F Gandy and Ettie Condit, 3/18/1894, 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, 1/31/2020.
6954. “1930 US Census for William C Condit,” Bryan, Mayes, Oklahoma, electronic, Ancestry.com, 11/15/2012, Year: 1930; Census Place: Bryan, Mayes, Oklahoma; Roll: 1913; Page: 2A; Enumeration District: 5; Image: 783.0; FHL microfilm: 2341647.
6955. “1940 US Census for William C. Condit,” Bryan, Mayes, Oklahoma, electronic, Ancestry.com, 11/15/2012, Year: 1940; Census Place: Bryan, Mayes, Oklahoma; Roll: T627_3311; Page: 8B; Enumeration District: 49-4.
6956. tennesseeconnections.com, “Descendants of Michael & Martha Bryson Wilson,” http://www.tennesseeconnections.com/html/fam/fam00200.htm, 2/12/2011.
6957. “1930 US Census for Wiley L Updike,” Skiatook, Tulsa, Oklahoma, electronic, Ancestry.com, 2/13/2011, Year: 1930; Census Place: Skiatook, Tulsa, Oklahoma; Roll: 1933; Page: 7A; Enumeration District: 40; Image: 923.0.
6958. “Deceased Name: GANDY , RHODA MAE,” Fresno Bee, The (CA) -Date: August 19, 1999-Edition: HOME-Page: B4, Death on Aug 17, 1999, B4.
6959. “Deceased Name: CONDIT (Gladys Gertrude Condit),” Fresno Bee, The (CA) , May 6, 1999, B4.
6960. “Jennie Lucille Condit,” http://www.ksee24.com/obits/105097994.html.
6961. “1930 US Census for Tim R Baker,” Catoosa, Rogers, Oklahoma, electronic, Ancestry.com, 10/28/2011, Year: 1930; Census Place: Catoosa, Rogers, Oklahoma; Roll: 1924; Page: 11A; Enumeration District: 2; Image: 677.0.
6962. “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, for Elsie Naomi Cox.
6963. Hogan Cemetery, Locust Grove, Mayes Co., Oklahoma, 2/19/2011, Find-A-Grave; Nissa, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...12576&df=all&;.
6964. “1940 US Census for Owen B. Condit,” Bryan, Mayes, Oklahoma, electronic, Ancestry.com, 11/15/2012, Year: 1940; Census Place: Bryan, Mayes, Oklahoma; Roll: T627_3311; Page: 15A; Enumeration District: 49-5.
6965. “Deceased Name: Dorothy Marie Condit,” Courier, The (Conroe, TX), July 10, 2008, A6.
6966. “1880 US Census for John J Bearden,” Boone, Logan, Arkansas, electronic, Ancestry.com, 3/24/2012, Year: 1880; Census Place: Boone, Logan, Arkansas; Roll: 50; Family History Film: 1254050; Page: 316D; Enumeration District: 099; Image: 0355.
6967. “1940 US Census for Leroy F Snyder,” Sharp, Sheridan, Nebraska, electronic, ancestry.com, 8/4/2020, Year: 1940; Census Place: Sharp, Sheridan, Nebraska; Roll: m-t0627-02265; Page: 1A; Enumeration District: 81-27.
6968. “1870 US Census for Cineinatts Condit ,” Centerville, Ohio, Kentucky, electronic, ancestry.com, 8/19/2013, Year: 1870; Census Place: Centerville, Ohio, Kentucky; Roll: M593_492; Page: 366B; Image: 108; Family History Library Film: 545991.
6969. McDowell A. Fogle, Fogle’s Papers, A History of Ohio County, Kentucky, Dallas, 1970, 230, 8/12/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
6970. Ohio County, Kentucky Cemetery Records, Ohio County Historical Society, McDowell Publications, Utica, Kentucky; 1982, III, 8/12/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
6971. “1870 US Census for Harvey J Condict and Louis (Lewis) F Condict,” Hartford, Ohio, Kentucky, electronic, ancestry.com, 8/19/2013, Year: 1870; Census Place: Hartford, Ohio, Kentucky; Roll: M593_492; Page: 503B; Image: 382; Family History Library Film: 545991.
6972. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 25 Jan 1907.
6973. Ohio County, Kentucky Cemetery Records, Ohio County Historical Society, McDowell Publications, Utica, Kentucky; 1982, III, 8/12/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana, says 5 Jan 1907.
6974. “Ohio County, Kentucky Obituary Index (1900-1919),” Compiled by Jerry Long, McDowell Publishing, 2009, see detail, 57-58, 8/13/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
Annie May Condict Hartford Herald newspaper, 11/27/1901, page 1
James Harvey Condict Hartford Herald newspaper, 1/30/1907, page 5
d/o Sherman Condict Hartford Herald newspaper, 7/19/1905, page 5
Hice Condit Hartford Herald newspaper, 7/10/1918, page 1
Lewis F. Condit Hartford Herald newspaper, 8/3/1910, page 5
Wilbur F. Condit Hartford Herald newspaper, 5/19/1915, page 5
Mrs. Rufus Williams Hartford Herald newspaper, 2/7/1917, page 1
William A. Taylor Hartford Herald newspaper, 4/28/1909, page 5
Martha E. Taylor Hartford Herald newspaper, 2/22/1918, page 3
6975. “Union Civil War Compiled Recs, Kentucky, for Isaac S. Condit,” footnote.com, electronic, 4/12/2011, National Archives Pub. M397, Cat ID 300398, Rec Grp 94, State: Kentucky, Unit: Seventeenth Infantry, Co-D.
6976. “1850 US Census for Uzal Condit,” District 2, Ohio, Kentucky, electronic, Ancestry.com, 8/19/2013, Year: 1850; Census Place: District 2, Ohio, Kentucky; Roll: M432_215; Page: 53A; Image: 555, shown as William F.
6977. “1870 US Census for Wilbur Condit ,” Centerville, Ohio, Kentucky, electronic, ancestry.com, 8/19/2013, Year: 1870; Census Place: Centerville, Ohio, Kentucky; Roll: M593_492; Page: 373B; Image: 122; Family History Library Film: 545991.
6978. “1900 US Census for Wilbur F Condid (Conditt),” Rosine, Ohio, Kentucky, electronic, Ancestry.com, 8/13/2013, Year: 1900; Census Place: Rosine, Ohio, Kentucky; Roll: 546; Page: 7B; Enumeration District: 0109; FHL microfilm: 1240546.
6979. “Kentucky Deaths and Burials, 1843-1970,” electronic, from familysearch.com, 10/20/2011, for Rachel M Condit, McLeon Co., Kentucky, Film # 1913399.
6980. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, indicates d. 22 May 1889.
6981. 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 T. Stonewall shacklett and Mary Condit, 3/24/2012.
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
6982. “1860 US Census for Absolom R Shacklett,” McLean, Kentucky, electronic, Ancestry.com, 3/27/2012, Year: 1860; Census Place: , McLean, Kentucky; Roll: M653_384; Page: 131; Image: 131; Family History Library Film: 803384.
6983. “1900 US Census for Toos S Shacklett,” Rosine, Ohio, Kentucky, electronic, Ancestry.com, 3/24/2012, Year: 1900; Census Place: Rosine, Ohio, Kentucky; Roll: 546; Page: 13B; Enumeration District: 109; FHL microfilm: 1240546.
6984. “Kentucky Death Records, 1852-1953,” electronic, ancestry.com, 3/24/2012, for T S Shacklett, Christian Co., Kentucky, Ancestry.com. Kentucky Death Records, 1852-1953 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
6985. Pleasant Hill Methodist Church Cemetery, McLean Co., Kentucky, 8/21/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=679907&;.
This cemetery was located on the Condit Family farm near Beaverdam. Due to the local condemnation of land and the subsequent strip-mining of the land by a power company, neither this grave nor the cemetery exist at the present time.
There were three burials in the cemetery originally, ie, his parents Timothy Condit and Elizabeth Spangler. Their remains were moved to a new location by the power company and a beautiful marker placed there for them.
Their son, William Spangler Condit, did not have a marker and his remains were not removed to the new site. With the strip-mining operation this burial site and the remains were lost forever.
6986. 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. 6 Feb 1917.
6987. “Condit-Greathouse,” The Owensboro Messenger, Owensboro, Kentucky, 8/19/1943, 12, electronic, newspapers.com, 9/14/2021, https://www.newspapers.com/clip/85318253/condit-greathouse-marriage/.
6988. “Deceased Name: Louis Hise Condit ,” Owensboro Messenger-Inquirer (KY) , May 13, 1990, 3C.
Deceased Name: Louis Hise Condit
HARTFORD - Louis Hise Condit, 81, formerly of Hartford, died Saturday, May 12, 1990, at St. Joseph Hospital, Huntingburg, Ind. He was born in Daviess County, had lived in Ohio County most of his life and was a retired farmer. He was a member of West Point Baptist Church in Ohio County.
Survivors include a sister, Mary G. Brown of Owensboro; three nieces, Jane Hurt, Judy Maszaros and Sharon Young, all of Owensboro; and a nephew, Newman Brown Jr. of Owensboro.
Services are at 4 p.m. Monday at Miller-Schapmire Funeral Home, Hartford.
Burial in Pleasant Hill Cemetery in McLean County. Visitation after 5 p.m.
today at the funeral home.
6989. “deaths Coy Condit,” Owensboro Messenger-Inquirer (KY) - January 29, 2005, 1/29/2005, 2.
6990. “Deceased Name: Luva Mae Condit Smith: CORRECTED VERSION,” Owensboro Messenger-Inquirer (KY) , February 22, 1992, 2B.
6991. 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 Sanford Preston and Mary Ann Rogers, 8/21/2013.
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
6992. “Texas Deaths, 1890-1976,” electronic, from familysearch.com, 3/24/2012, for Laura A Wadsworth, Precinct 3, Palo Pinto County, Texas, Digital film # 4030441, film number: 2118017, image # 1309, online.
6993. “1880 US Census for Sarah E Maddox,” Precinct 5, Delta, Texas, electronic, Ancestry.com, 3/24/2012, Year: 1880; Census Place: Precinct 5, Delta, Texas; Roll: 1300; Family History Film: 1255300; Page: 526D; Enumeration District: 021.
6994. “1900 US Census for Sarah E Maddox,” Justice Precinct 5, Delta, Texas, electronic, Ancestry.com, 3/24/2012, Year: 1900; Census Place: Justice Precinct 5, Delta, Texas; Roll: 1627; Page: 15B; Enumeration District: 38; FHL microfilm: 1241627.
6995. “1910 US Census for Larence (Laura) Wadsworth,” Justice Precinct 5, Palo Pinto, Texas, electronic, Ancestry.com, 3/24/2012, Year: 1910; Census Place: Justice Precinct 5, Palo Pinto, Texas; Roll: T624_1583; Page: 13A; Enumeration District: 0189; Image: 254; FHL microfilm: 1375596.
6996. “1920 US Census for Laura A Wadsworth,” Justice Precinct 3, Palo Pinto, Texas, electronic, Ancestry.com, 3/24/2012, Year: 1920; Census Place: Justice Precinct 3, Palo Pinto, Texas; Roll: T625_1839; Page: 5B; Enumeration District: 189; Image: 85.
6997. “1860 US Census for George M Hill,” Beat 3, Hopkins, Texas, electronic, Ancestry.com, 8/2/2011, Year: 1860; Census Place: Beat 3, Hopkins, Texas; Roll: M653_1297; Page: 156; Image: 321; Family History Library Film: 805297.
6998. “1870 US census for John Danley,” Precinct 5, Hopkins, Texas, electronic, Ancestry.com, 8/2/2011, Year: 1870; Census Place: Precinct 5, Hopkins, Texas; Roll: M593_1592; Page: 167B; Image: 343; Family History Library Film: 553091.
attending “Soldiers Orphans Institue.”
6999. “1880 U.S. Census for Jno. Danley,” Precinct 4, Denton, Texas, electronic, ancestry.com, 8/2/2011, Year: 1880; Census Place: Precinct 4, Denton, Texas; Roll: 1300; Family History Film: 1255300; Page: 148B; Enumeration District: 106; .
7000. “1880 US Census for G W Coleman,” Precinct 4, Denton, Texas, electronic, Ancestry.com, 3/24/2012, Year: 1880; Census Place: Precinct 4, Denton, Texas; Roll: 1300; Family History Film: 1255300; Page: 148B; Enumeration District: 106; .
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