Sources
7201. “1850 US Census for John M Young,” Roxbury, Morris, New Jersey, electronic, Ancestry.com, 10/21/2018, Year: 1850; Census Place: Roxbury, Morris, New Jersey; Roll: M432_458; Page: 223B; Image: 452--.
7202. “New Jersey Births and Christenings, 1660-1980,” electronic, familysearch, 10/6/2011, for Abigail Condict; dau of Nathaniel Condict, Presbyterian Church, Morristown, Morris Co., New Jersey, film 899807, New Jersey-ODM.
7203. Historical memorial, Presbyterian church, Succasunna, N.J. 1765-1895, Succasunna, N J Presbyterian Church, Dover, N.J., Press, 1895, 25, 10/21/2018, https://archive.org/details/historicalmemori00succ/page/25.
7204. “1850 US Census for William M Nicholas,” Mount Vernon Ward 5, Knox, Ohio, electronic, Ancestry.com, 4/23/2012, Year: 1850; Census Place: Mount Vernon Ward 5, Knox, Ohio; Roll: M432_700; Page: 218B; Image: 32.
7205. Forest Cemetery, Toledo, Lucas Co., Ohio, 1/20/2021, “Find-A-Grave,” https://www.findagrave.com/cemetery/40898/memorial...cludeMaidenName=true.
7206. “New Jersey Marriages, 1684-1895,” for Thaniel Condit and Rebecca J Shafer, Sussex 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.
7207. “1850 US Census for Benjamin F Condict and Hiram D Condict,” Madison, Lenawee, Michigan, electronic, Ancestry.com, 4/24/2012, Year: 1850; Census Place: Madison, Lenawee, Michigan; Roll: M432_355; Page: 211A; Image: 426.
7208. “1850 US Census for George W Packard,” Roxbury, Morris, New Jersey, electronic, Ancestry.com, 4/23/2012, Year: 1850; Census Place: Roxbury, Morris, New Jersey; Roll: M432_458; Page: 223B; Image: 452.
7209. “1860 US Census for George Packard,” Adrian, Lenawee, Michigan, electronic, Ancestry.com, 4/23/2012, Year: 1860; Census Place: Adrian, Lenawee, Michigan; Roll: M653_551; Page: 27; Image: 31; Family History Library Film: 803551.
7210. “1850 US Census for Melitta A Condit,” Frelinghuysen, Warren, New Jersey, electronic, Ancestry.com, 3/4/2014, Year: 1850; Census Place: Frelinghuysen, Warren, New Jersey; Roll: M432_465; Page: 480A; Image: 399.
7211. “1860 US Census for Andrew M Grover,” Washington, Macomb, Michigan, electronic, Ancestry.com, 3/4/2014, Year: 1860; Census Place: Washington, Macomb, Michigan; Roll: M653_553; Page: 723; Image: 297; Family History Library Film: 803553.
7212. “1870 US Census for Andrew Grover,” Washington, Macomb, Michigan, electronic, Ancestry.com, 3/4/2014, Year: 1870; Census Place: Washington, Macomb, Michigan; Roll: M593_688; Page: 162B; Image: 723; Family History Library Film: 552187.
7213. “1880 US Census for Andrew Grover,” Washington, Macomb, Michigan, electronic, Ancestry.com, 3/4/2014, Year: 1880; Census Place: Washington, Macomb, Michigan; Roll: 593; Family History Film: 1254593; Page: 614C; Enumeration District: 214; Image: 0249.
7214. “1900 US Census for Melita C Grover,” Washington, Macomb, Michigan, electronic, Ancestry.com, 3/4/2014, Year: 1900; Census Place: Washington, Macomb, Michigan; Roll: 727; Page: 1A; Enumeration District: 0071; FHL microfilm: 1240727.
7215. “1910 Census for Melita C Grover,” Washington, Macomb, Michigan, electronic, Ancestry.com, 3/4/2014, Year: 1910; Census Place: Washington, Macomb, Michigan; Roll: T624_659; Page: 1A; Enumeration District: 0084; FHL microfilm: 1374672.
7216. “Michigan Deaths, 1867-1897,” for Metilda C. Crover, b. abt 1815 New Jersey, d. 12/7/1913 , Romeo, Macomb, Michigan, electronic, ancestry.com, 3/4/2014, "Michigan Deaths and Burials, 1800–1995." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records.
7217. Romeo Cemetery, Romeo, Macomb Co., Michigan, 3/4/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...1&GScid=1530&.
7218. “U.S. Federal Census Mortality Schedules, 1850-1885 for Andrew M Grover,” Washington, Macomb, Michigan, May 1880, electronic, Ancestry.com, 3/4/2014, National Archives and Records Administration (NARA); Washington, D.C.; Non-population Census Schedules for Michigan, 1850-1880; Archive Collection: T1164; Archive Roll Number: 76; Census Year: 1880; Census Place: Washington, Macomb, Michigan.
7219. “New Jersey Marriages, 1684-1895,” for Andrew M. Grover and Albrta A Condit, 5/6/1836, Sussex 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, says 6 May 1836 but Melita is single in 1850 census.
Year of marriage may be a typo
7220. New Jersey State Archives, “New Jersey State Archives Searchable Database: Marriage Records, May 1848 - May 1878,” https://wwwnet1.state.nj.us/DOS/Admin/ArchivesDBPortal/Marriage1867.aspx, 2/22/2014, See Text section, says 6 May 1856.
Groom Bride Location Place of Registration Date Reference
Brenner, George Condit, Abigail T. Newark Essex Co. : Newark 30 Apr 1857 Bk. K : Pg. 409
Butler, Thomas Condit, Josephene Newark Essex Co. : Newark 16 Jan 1866 Bk. K : Pg. 662
Byrnes, Edward Condit, Mary S. Newark Essex Co. : Newark 27 Aug 1868 Bk. BH : Pg. 245
Canfield, Marcena C. Condit, Maria E. Newark Essex Co. : Newark 3 Oct 1865 Bk. K : Pg. 662
Carter, William T. Condit, Sophie A. Newark Essex Co. : Newark 2 Jun 1875 Bk. BP : Pg. 213
Cobb, A. B. Condit, Fannie Newark Essex Co. : Newark 18 Jun 1866 Bk. K : Pg. 691
Cole, James Condit, Eliza L. Newark Essex Co. : Newark 3 Jun 1863 Bk. K : Pg. 517
Condit, Herbert G. Condit, Phebe E. Orange Essex Co. : Orange - 1st Ward 28 Nov 1877 Bk. BT : Pg. 296
Corwin, Francis N. H. Condit, Sarah Elizabeth West Orange Essex Co. : West Orange 26 Oct 1871 Bk. BK : Pg. 302
Cottrell, Herbert Condit, Ella J. Newark Essex Co. : Newark Aug 1876 Bk. BR : Pg. 264
Crane, William G. Condit, Sarah Orange Essex Co. : Orange 26 Sep 1852 Bk. J : Pg. 96
Crawford, Isaac Condit, Emily Newark Essex Co. : Bloomfield 15 Nov 1864 Bk. J : Pg. 250
Dobbins, George D. Condit, Sarah Frances Orange Essex Co. : Orange 26 Mar 1862 Bk. J : Pg. 217
Dodd, Samuel U. Condit, Hannah M. East Orange Essex Co. : East Orange 21 May 1862 Bk. J : Pg. 230
Durand, Henry Condit, Caroline Newark Essex Co. : Newark 18 Jun 1873 Bk. BM : Pg. 229
Erwin, Dorwin Condit, Hannah M. Orange Essex Co. : Orange - 2nd Ward 8 Sep 1875 Bk. BP : Pg. 298
Force, J. Clayton Condit, Anna Newark Essex Co. : Newark 9 Dec 1868 Bk. BH : Pg. 241
Friday, Jacob Condit, Eveline Orange Essex Co. : Orange 19 Apr 1862 Bk. J : Pg. 216
Gardner, Moses Condit, Mary E. Orange Essex Co. : Orange 29 Jan 1857 Bk. J : Pg. 182
Gerry, David J. Condit, Julia Orange Essex Co. : Orange 7 Dec 1869 Bk. BI : Pg. 237
Hall, Charles E. Condit, Ella J. Newark Essex Co. : Newark 23 Aug 1869 Bk. BI : Pg. 192
Hand, Edward S. Condit, Caraline A. Millburn Essex Co. : Millburn 16 Jan 1861 Bk. J : Pg. 212
Irving, Alfred F. Condit, Carrie M. Bloomfield Essex Co. : Bloomfield 22 Jun 1875 Bk. BP : Pg. 192
Kent, Marcus C. Condit, Mary L. Vernon Essex Co. : Caldwell 22 Dec 1850 Bk. J : Pg. 43
Leake, Austin Condit, Mary Frances Orange Essex Co. : Orange 21 Jan 1861 Bk. J : Pg. 213
McDougall, William R. Condit, Abby Ann Newark Essex Co. : Newark 1 Jan 1854 Bk. K : Pg. 116
McWilliams, John Woods Condit, Ann Clementine Orange Essex Co. : East Orange 6 Oct 1874 Bk. BN : Pg. 208
Miller, Giles E. Condit, Gertrude A. Verona Essex Co. : Caldwell 28 Feb 1863 Bk. J : Pg. 227A
Nevins, Adam W. Condit, Martha Almine Orange Essex Co. : Caldwell 1 Oct 1851 Bk. J : Pg. 64
Olcott, George P. Condit, Ella K. Orange Essex Co. : Orange - 1st Ward 21 Sep 1871 Bk. BK : Pg. 293
Rice, Daniel S. Condit, Henrietta A. East Orange Essex Co. : Orange 13 Nov 1866 Bk. J : Pg. 285
Scharff, A. Paul Condit, Wilhelmina J. Newark Essex Co. : Newark 27 Jul 1862 Bk. K : Pg. 488
Tichenor, Thomas S. Condit, Emeline West Orange Essex Co. : West Orange 27 Nov 1864 Bk. J : Pg. 259
Towell, John W. Condit, Sarah Orange Essex Co. : Orange 9 Jun 1858 Bk. J : Pg. 197
VanWinkle, Daniel Condit, Sarah M. Belleville Essex Co. : Belleville 29 Jun 1849 Bk. J : Pg. 18
Walden, Tunis A. Condit, Caroline H. Newark Essex Co. : Newark 10 Nov 1852 Bk. K : Pg. 58
Wallace, E. A. Jr. Condit, Sarah A. East Orange Essex Co. : East Orange 26 Dec 1876 Bk. BR : Pg. 234
Ward, George Condit, Mary Harrison Essex Co. : Belleville 7 Jun 1860 Bk. J : Pg. 205
Ward, Joseph Condit, Leah Orange Essex Co. : Orange 19 Oct 1852 Bk. J : Pg. 96
Wheeler, Amos G. Condit, Anna Maria West Orange Essex Co. : West Orange 20 Feb 1868 Bk. BG : Pg. 255
Wheeler, J. G. Condit, Grace Harriet West Orange Essex Co. : West Orange 6 Dec 1871 Bk. BK : Pg. 302
Whitemore, Edgar S. Condit, Leonella L. Newark Essex Co. : Newark 3 Dec 1865 Bk. BH : Pg. 205
Williams, Abram Condit, Emeline Newark Essex Co. : Newark 30 May 1860 Bk. K : Pg. 440
Williams, Charles Pason Condit, Julia Ida West Orange Essex Co. : West Orange 4 Feb 1869 Bk. BH : Pg. 258
Williams, John N. Condit, Maggie M. West Orange Essex Co. : West Orange 16 Dec 1863 Bk. J : Pg. 248
Williams, Zenas Condit, Clara Orange Essex Co. : Orange 19 May 1857 Bk. J : Pg. 181
Condit, Abram M. Crane, Mary W. Newark Essex Co. : Newark 24 Feb 1853 Bk. K : Pg. 185a
Condit, Alvan M. Crane, Mary W. Newark Essex Co. : Newark 24 Feb 1853 Bk. K : Pg. 50
Condit, Charles F. Hines, Hattie M. Newark Essex Co. : Newark 30 Mar 1876 Bk. BP : Pg. 272
Condit, Daniel H. Decker, Deborah South Orange Essex Co. : Clinton 14 Jul 1850 Bk. J : Pg. 44
Condit, Edward J. Robinson, Charlotte Newark Essex Co. : Newark 20 Mar 1872 Bk. BK : Pg. 268
Condit, Egrer W. Courter, Sarah Louisa Caldwell Essex Co. : Caldwell 3 May 1859 Bk. J : Pg. 200
Condit, Elias M. Beach, Sarah L. West Orange Essex Co. : Orange - 2nd Ward 29 Nov 1870 Bk. BJ : Pg. 284
Condit, Ellis F. Smith, Matilda Orange Essex Co. : Orange - 3rd Ward 10 Apr 1872 Bk. BK : Pg. 297
Condit, Emmens N. Squire, Hattie E. Newark Essex Co. : Newark 28 Jan 1872 Bk. BK : Pg. 251
Condit, Ernst O. Behrens, Julia F. Newark Essex Co. : Newark 25 Jan 1876 Bk. BP : Pg. 260
Condit, Frank R. Lincoln, Holly Millburn Essex Co. : Millburn 5 Oct 1864 Bk. J : Pg. 253
Condit, Frederick A. Cox, Emily M. Newark Essex Co. : Newark 4 Mar 1868 Bk. BG : Pg. 234
Condit, George Crane, Mary Orange Essex Co. : Orange 30 May 1849 Bk. J : Pg. 30
Condit, George W. Armstrong, Emma L. Newark Essex Co. : Newark 17 Jul 1856 Bk. K : Pg. 269
Condit, Herbert G. Condit, Phebe E. Orange Essex Co. : Orange - 1st Ward 28 Nov 1877 Bk. BT : Pg.
Condit, Jabez P. Jinkins, Harriet W. Bloomfield Essex Co. : Orange 3 Apr 1850 Bk. J : Pg. 52
Condit, John W. Sattherwaite, Elizabeth W. North Belleville Essex Co. : Belleville 11 Nov 1863 Bk. J : Pg. 236
Condit, Reuben M. Courter, Emma Newark Essex Co. : Newark 11 Apr 1869 Bk. BH : Pg. 234
Condit, Silas Hagley, Mary Newark Essex Co. : Newark 14 Jun 1860 Bk. K : Pg. 473
Condit, Stephen A. Agnew, Clara A. Orange Essex Co. : Orange - 3rd Ward 15 Oct 1874 Bk. BN : Pg. 324
Condit, W. F. Brinckerhoff, Ella L. Newark Essex Co. : Newark 27 Aug 1877 Bk. BT : Pg. 216
Condit, Watson Martin, Anna E. Newark Essex Co. : Newark 3 Dec 1875 Bk. BP : Pg. 253
Condit, Wilber Holjord, J. Amelia Newark Essex Co. : Newark 26 Jun 1861 Bk. K : Pg. 490
Condit, Wilbur Coble, Julia F. Newark Essex Co. : Newark 19 Jun 1867 Bk. BG : Pg. 212
Condit, William H. Caniff, Agatha Montclair Essex Co. : Caldwell 7 Mar 1871 Bk. BK : Pg. 176
Condit, Aaron P. Ward, Sarah Antoinette Hanover Morris Co. : Hanover 17 Dec 1861 Bk. Z : Pg. 157
Condit, John H. Bastedo, Carrie Montville Morris Co. : Montville 7 Nov 1869 Bk. BI : Pg. 573
Condit, John H. Bastedo, Caroline Montville Morris Co. : Hanover 7 Nov 1869 Bk. BI : Pg. 567
Condit, Samuel E. Barker, Julia A. Mendham Morris Co. : Mendham 13 Nov 1872 Bk. BL : Pg. 694
Condit, Usal Compton, Phebe Rockaway Morris Co. : Rockaway 18 Apr 1855 Bk. Z : Pg. 97
Condit, William H. Allen, Mary Hanover Morris Co. : Hanover 13 Jan 1854 Bk. Z : Pg. 87
Harrison, William L. Condit, Harriet S. Montville Morris Co. : Pequannock 28 Oct 1850Bk. Z : Pg. 32
Ogden, Charles F. Condit, Susan M. Troy Morris Co. : Hanover 29 Jan 1874 Bk. BM : Pg. 661
Seales, D. M. Condit, Laura Mt Olive Morris Co. : Washington Jan 1874 Bk. BM : Pg. 680
Skinner, Henry K. Condit, Martha Dover Morris Co. : Morris 28 Nov 1857 Bk. Z : Pg. 129
Skinner, Henry K. Condit, Martha A. Sucasunna Morris Co. : Roxbury 28 Nov 1857 Bk. Z : Pg. 132
Condict, Walter Burnet, Adelaide Newark Essex Co. : Newark 14 Bk. BJ : Pg. 186
Condict, Walter Emes, Cornelia A. Newark Essex Co. : Newark 3 Bk. BM : Pg. 253
Condict, J. Elliot Johnson, Sarah B. Newark Essex Co. : Newark 27 Bk. K : Pg. 297
Condict, Charles Reemer, Elizabeth Orange Essex Co. : Orange 5 Bk. J : Pg. 124
Condict, Alfred H. Garrabrant, Aretta Mendham Morris Co. : Mendham 19 Oct 1854 Bk. Z : Pg. 89
Seals, John Condict, Ellen E. Chester Morris Co. : Chester 23 Dec 1865 Bk. Z : Pg. 205
Ballard, Levi W. Condict, Mary E. Morristown Morris Co. : Morris 3 Nov 1857 Bk. Z : Pg. 128
Condit, William Barrie, Catharine Jersey City Hudson Co. : Jersey City 24 Jul 1872 Bk. BL : Pg. 465
Condit, George L. Bolton, Emma A. Jersey City Hudson Co. : Jersey City 23 Jul 1871 Bk. BK : Pg. 380
Condit, Abraham Lane, Henrietta White House Hunterdon Co. : Readington 12 Dec 1872 Bk. BL : Pg. 556
Condit, Abraham Schenck, Helen M. Clinton Hunterdon Co. : Clinton 12 Jan 1871 Bk. BJ : Pg. 514
Condit, Isaac B. Jr. Bowlsby, Carrie Paterson Passaic Co. : Paterson 22 Jul 1874 Bk. BO : Pg. 247
Condit, Charles W. Smith, Emma A. Pompton Passaic Co. : Pompton 15 Dec 1875 Bk. BQ : Pg. 269
Condit, George E. Pierson, Mary D. Westfield Union Co. : Westfield 29 Aug 1870 Bk. BJ : Pg. 839
Jackson, Jesse A. Condit, Anna Matilda Mount Holly Burlington Co. : Northampton 8 Oct 1862 Bk. C-2 : Pg. 252
Callaghan, Henry Condit, Sadie Jersey City Hudson Co. : Jersey City 29 Mar 1876 Bk. BP : Pg. 401
Allen, Alfred L. Condit, Josephine Paterson Passaic Co. : Paterson 8 Feb 1865 Bk. AC : Pg. 250
Gilbert, John S. Condit, Margaret I. Paterson Passaic Co. : Paterson 1 Jun 1873 Bk. BM : Pg. 710
Groover, Andrew M. Condit, Melita A. Stillwater Sussex Co. : Stillwater 6 May 1856 Bk. AF : Pg. 405
Baldwin, Albert W. Condit, Lydia A. Union Union Co. : Union 31 Mar 1864 Bk. AG : Pg. 313
McIntyre, William Condict, Jane Lanington Somerset Co. : Bedminster 3 Sep 1867 Bk. BG : Pg. 610
Fowler, James Errickson, Mary Jane Clarksburgh Monmouth Co. : Upper Freehold 27 Jan 1859 Bk. X : Pg. 127
Swem, William D. Fowler, Phebe Trenton Mercer Co. : Trenton 12 Sep 1860 Bk. U : Pg. 354
7221. Dover History, Platt, Charles David, 1856-1923, Dover, N.J. : For sale by M.C. Havens, 1914, 67, 10/21/2018.
7222. “1860 US Census for Isaiah W Condit,” Randolph, Morris, New Jersey, electronic, ancestry.com, 7/7/2018, Year: 1860; Census Place: Randolph, Morris, New Jersey; Roll: M653_704; Page: 935; Family History Library Film: 803704--.
7223. Orchard Street Cemetery, Dover, Morris Co., New Jersey, 7/7/2021, Find-A-Grave, https://www.findagrave.com/cemetery/100159/memoria...cludeMaidenName=true.
7224. “1860 US Census for H D Condict,” Adrian Ward 4, Lenawee, Michigan, electronic, Ancestry.com, 4/24/2012, Year: 1860; Census Place: Adrian Ward 4, Lenawee, Michigan; Roll: M653_551; Page: 399; Image: 401; Family History Library Film: 803551.
7225. “Seeking Michigan-Death Records, 1921-1952,” Michigan Dept of Health, for Anna Reynolds Atwood Condict, http://seekingmichigan.contentdm.oclc.org/cdm/sing...oll7/id/138788/rec/2, 3/18/2015.
7226. “1900 US Census for F H Condit,” Walla Walla Ward 1, Walla Walla, Washington, electronic, Ancestry.com, 4/23/2012, Year: 1900; Census Place: Walla Walla Ward 1, Walla Walla, Washington; Roll: 1752; Page: 4A; Enumeration District: 87; FHL microfilm: 1241752.
7227. “Mrs. Condit Passes Away,” The Evening Statesman (Walla Walla, Washington), 8/13/1907, 1.
7228. “Marry in France,” Harrisburg Telegraph, Harrisburg, Pennsylvania, 10/25/1920, 7, electronic, Newspapers.com, 9/12/2021, https://www.newspapers.com/clip/85199355/condit-bain-marriage/.
7229. “United States Deceased Physician File (AMA), 1864-1968,,” electronic, from familysearch.com, 11/1/2014, for Joseph Dayton Condit, "US Deceased Physician File (AMA), 1864-1968," images, (https://familysearch.org/pal:/MM9.3.1/TH-1961-3128...c=M6YC-3NG:353032801 : accessed 02 Nov 2014), Colton, John G-Conway, Herbert > image 964 of 2948; citing AMA, Chicago.
7230. Amityville Cemetery, Amityville, Suffolk Co.,, New York, 2/6/2012, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...Sfn=&GSln=condit.
7231. “Deceased Name: Lesta V. Condit ,” Sarasota Herald-Tribune (FL) , October 18, 2003, BS8.
7232. “1920 census for Marion J Condit,” Los Angeles Assembly District 61, Los Angeles, California, electronic, ancestry.com, 2/12/2011, Year: 1920;Census Place: Los Angeles Assembly District 61, Los Angeles, California; Roll: T625_105; Page: 2A; Enumeration District: 109; Image: 257.
7233. “1930 US Census for John R condit,” San Diego, San Diego, California, electronic, Ancestry.com, 8/25/2011, Year: 1930; Census Place: San Diego, San Diego, California; Roll: 193; Page: 6A; Enumeration District: 215; Image: 1070.0.
7234. “John R. Condit,” Chula Vista Star-News (Chula Vista, California), 11/20/1980, 39.
7235. “1920 US Census for Robert O Allen,” San Diego, San Diego, California, electronic, Ancestry.com, 8/25/2011, Year: 1920;Census Place: San Diego, San Diego, California; Roll: T625_132; Page: 4A; Enumeration District: 342; Image: 376.
7236. “California Death Index, 1940-1997 for Robert Bruce Codding,” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2000. Original data: State of California. California Death Index, 1940-199, viewed 8/12/2010.
7237. Wendy Pope, “Re: Adela Caroline Condit,” 12/31/2010, email files of David Condit.
7238. Ricardo Condit Salazar, “blank,” 10/11/2011, Email files of David Condit, Paternal Grandparents.
disculpe la otra vez no le mencione que yo soy nada mas Ricardo Condit Salazar y como perdi el otro correo donde me pedia informacion de mis sobrinos , se me paso decirle eso , pero si son mis papas y mis abuelos los que estan en la pagina.
Muchas gracias por poner a mi hermano y sus hijos,
Le mando una copia de mi acta de nacimiento para la aclaracion del nombre.
GRACIAS RICARDO CONDIT SALAZAR
Translation:
Excuse me the other time I did not mention that I am nothing more than Ricardo Condit Salazar and as I lost the other email where he asked me for information about my nephews, it happened to tell him that, but if my parents and grandparents are on the page.
Thank you very much for putting my brother and his children,
I am sending you a copy of my birth certificate for clarification of the name.
7239. “1930 Mexico Census for Guillermo Conditt,” Ensenada, Ensenada, Baja California-, electronic, Ancestry.com, 9/16/2011, Year: 1930; Census Place: Ensenada, Ensenada, Baja California; FHL Number: 1482001; Page: 21.
7240. Bill Kephart, billkep@me.com, “Dolores Condit Kephart Passing,” 6/23/2012, email files of David Condit.
7241. 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. 1920 Census.
7242. “William Robert “Bill” Condit,” Imperial Valley Press Online, December 21, 2010, 12/21/2010.
7243. Adele Sidock, Adele Sidock <adele.sidock@gmail.com>, “Multiple,” 7/1/2010 to date, email files of David Condit.
7244. Deborah Lynne Condit, “Condits and Cousins Information - name correction,” 9/26/2015, email files of David Condit.
7245. “1900 Census for Milford B. Codding,” Knox, Knox, Illinois, electronic, ancestry.com, 8/11/2010, Year: 1900; Census Place: Knox, Knox, Illinois; Roll T623_314; Page: 15B; Enumeration District: 55.
7246. “1860 Census for George W. Ball,” Terre Haute Ward 2, Vigo, Indiana, electronic, ancestry.com, 8/11/2010, Year: 1860; Census Place: Terre Haute Ward 2, Vigo, Indiana; Roll M653_303; Page: 688; Image: 685; Family History Library Film: 803303.
7247. “1870 Census for G W Ball,” Terre Haute Ward 2, Vigo, Indiana, electronic, ancestry.com, 8/11/2010, Year: 1870; Census Place: Terre Haute Ward 2, Vigo, Indiana; Roll M593_366; Page: 439A; Image: 593; Family History Library Film: 545865.
7248. “Indiana Marriage Collection for Lulu T. Ball,” Ancestry.com, 8/11/2010, Title: Vigo County, Indiana, Index to Marriage Record 1840-1920 Inclubive Volum, W. P. A. Original Record Located: County Cleek's O; Book: 8;Page: 418.
Name: Lulu T Ball
Spouse Name: Milford B Codding
Marriage Date: 7 Dec 1881
Marriage County: Vigo
Source Title 1: Vigo County, Indiana
Source Title 2: Index to Marriage Record 1840-1920 Inclubive Volum
Source Title 3: W. P. A. Original Record Located: County Cleek's O
Book: 8
OS Page: 418
7249. Vigo County Public Library, “Vigo County Marriage Index: 1818-1951,” http://www.vigo.lib.in.us/marriage?searchdata1=cod...ar&submit=Search, viewed 8/12/2010.
7250. Vigo County Public Library, “Wabash Valley Obituary Index,” http://www.vigo.lib.in.us/obituaries?searchdata1=c...th&submit=Search, viewed 8/12/2010.
7251. Ricardo Condit Salazar, “blank,” 10/11/2011, Email files of David Condit, witness.
disculpe la otra vez no le mencione que yo soy nada mas Ricardo Condit Salazar y como perdi el otro correo donde me pedia informacion de mis sobrinos , se me paso decirle eso , pero si son mis papas y mis abuelos los que estan en la pagina.
Muchas gracias por poner a mi hermano y sus hijos,
Le mando una copia de mi acta de nacimiento para la aclaracion del nombre.
GRACIAS RICARDO CONDIT SALAZAR
Translation:
Excuse me the other time I did not mention that I am nothing more than Ricardo Condit Salazar and as I lost the other email where he asked me for information about my nephews, it happened to tell him that, but if my parents and grandparents are on the page.
Thank you very much for putting my brother and his children,
I am sending you a copy of my birth certificate for clarification of the name.
7252. “1920 US census for Herbert H Lenn,” Evansville Ward 3, Vanderburgh, Indiana, electronic, Ancestry.com, 8/10/2011, Year: 1920;Census Place: Evansville Ward 3, Vanderburgh, Indiana; Roll: T625_470; Page: 8A; Enumeration District: 120; Image: 777.
7253. Ricardo Condit Salazar, “blank,” 10/11/2011, Email files of David Condit, Maternal Grandparents.
disculpe la otra vez no le mencione que yo soy nada mas Ricardo Condit Salazar y como perdi el otro correo donde me pedia informacion de mis sobrinos , se me paso decirle eso , pero si son mis papas y mis abuelos los que estan en la pagina.
Muchas gracias por poner a mi hermano y sus hijos,
Le mando una copia de mi acta de nacimiento para la aclaracion del nombre.
GRACIAS RICARDO CONDIT SALAZAR
Translation:
Excuse me the other time I did not mention that I am nothing more than Ricardo Condit Salazar and as I lost the other email where he asked me for information about my nephews, it happened to tell him that, but if my parents and grandparents are on the page.
Thank you very much for putting my brother and his children,
I am sending you a copy of my birth certificate for clarification of the name.
7254. Nancy Rodriguez Condit, conditnancy@gmail.com, “Re: Condit’s in Baja California,” 5/21/2009, email files of David Condit.
7255. Nancy Rodriguez Condit, conditnancy@gmail.com, “Re: Condit’s in Baja California,” 5/21/2009, email files of David Condit.
7256. “1910 US Census for John H C Nevrws,” Rochester, Plymouth, Massachusetts, electronic, Ancestry.com, 4/23/2012, Year: 1910; Census Place: Rochester, Plymouth, Massachusetts; Roll: T624_613; Page: 9A; Enumeration District: 1240; Image: 22; FHL microfilm: 1374626.
7257. “U.S., Sons of the American Revolution Membership Applications, 1889-1970,” Stillwell Nevius, 2/26/1930, elecronic, ancestry.com, SAR Membership Number #50041, Connecticut State # 3192.
7258. “1900 US Census for Edwin Tippett, William H Smith, Isaiah Packard, and Condict Packard,” Toledo Ward 7, Lucas, Ohio, electronic, Ancestry.com, 4/23/2012, Year: 1900; Census Place: Toledo Ward 7, Lucas, Ohio; Roll: 1297; Page: 5A; Enumeration District: 60; FHL microfilm: 1241297.
7259. “1910 US Census for Edward J Tippett,” Toledo Ward 4, Lucas, Ohio, electronic, Ancestry.com, 4/23/2012, Year: 1910; Census Place: Toledo Ward 4, Lucas, Ohio; Roll: T624_1208; Page: 1B; Enumeration District: 0064; Image: 770; FHL microfilm: 1375221.
7260. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 3/4/2014, for Andrew M Grover and Catherine M Rosenkrans, 8/2/1852, Stillwater, Sussex, New Jersey, "New Jersey, Marriages, 1678-1985," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FZ2M-HWP : accessed 04 Mar 2014), Andrew M. Grover and Catherine M. Rosenkrans, 02 Aug 1852.
7261. “1850 US Census for Mary Rosenkrans,” Stillwater, Sussex, New Jersey, electronic, Ancestry.com, 3/4/2014, Year: 1850; Census Place: Stillwater, Sussex, New Jersey; Roll: M432_464; Page: 76A; Image: 155.
7262. Romeo Cemetery, Romeo, Macomb Co., Michigan, 3/4/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...1&GScid=1530&, entry for husband Andrew.
7263. “1900 US Census for Hamill (Daniel) Condict,” Goshen, Orange, New York, electronic, Ancestry.com, 4/23/2012, Year: 1900; Census Place: Goshen, Orange, New York; Roll: 1140; Page: 16B; Enumeration District: 13; FHL microfilm: 1241140.
7264. 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 17 Nov 1920.
7265. “United States Deceased Physician File (AMA), 1864-1968,,” electronic, from familysearch.com, 11/1/2014, for Daniel T Condict, d. 11/19/1920, "US Deceased Physician File (AMA), 1864-1968," images, (https://familysearch.org/pal:/MM9.3.1/TH-1951-3128...c=M6YC-3NG:353032801 : accessed 02 Nov 2014), Colton, John G-Conway, Herbert > image 964 of 2948; citing AMA, Chicago.
7266. “Morris County, NJ Surrogate Court,” Morris Co., New Jersey Courts, http://e-probate.com.fern.arvixe.com/MorrisSearch/DisplaySearchCriteria.aspx, This indicates there are probate records at the Morris Co., New Jersey courthouse., 8/21/2014, says 4/21/1899.
7267. “1920 US census for Edward Condict,” Hamilton, Mercer, New Jersey, electronic, Ancestry.com, 8/6/2011, Year: 1920;Census Place: Hamilton, Mercer, New Jersey; Roll: T625_1053; Page: 8B; Enumeration District: 36; Image: 297.
7268. “1930 US Census for Edward Condict,” Hilltown, Bucks, Pennsylvania, electronic, Ancestry.com, 8/6/2011, Year: 1930; Census Place: Hilltown, Bucks, Pennsylvania; Roll: 2007; Page: 10A; Enumeration District: 29; Image: 857.0.
7269. “Pennsylvania, Death Certificates, 1906-1964 for Edward C Condict,” 7/28/1932, Grand View, Bucks, Pennsylvania, 65533, 93, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1964 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
7270. First Presbyterian Church Of Ewing Cemetery, Mercer Co., New Jersey, 4/1/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/1648997/memori...amp;lastName=condict.
7271. Dickerson & Dickinson descendants of Philemon Dickerson, Wesley L. Baker, Adams Press, Chicago, 1978; 2nd printing, 1979, July 2015.
Says Theodore A Dickerson died in Keuka Lake, New York while NY death index says Jerusalem, New York a few miles away.
7272. “New York, U.S., Death Index, 1852-1956,” 11/21/1918, Jerusalem, New York, electronic, ancestry.com, New York Department of Health; Albany, NY; NY State Death Index, 7/27/2021.
7273. Dickerson & Dickinson descendants of Philemon Dickerson, Wesley L. Baker, Adams Press, Chicago, 1978; 2nd printing, 1979, July 2015, Says Keuka Lake, New York.
Says Theodore A Dickerson died in Keuka Lake, New York while NY death index says Jerusalem, New York a few miles away.
7274. “Pennsylvania County Marriages, 1885 - 1950,” electronic, familysearch.com, 4/23/2012, for Frederick Condict and Ella Belles, Northampton, Pennsylvania, film 902816, image 536.
7275. “Passport Application for Edward Carroll Condict,” 3/30/1921, Suffock, Massachusetts, electronic, ancestry.com, 7/7/2018, Ancestry.com. U.S. Passport Applications, 1795-1925 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2007.--, National Archives and Records Administration (NARA); Washington D.C.; Roll #: 1553; Volume #: Roll 1553 - Certificates: 13876-14249, 02 Apr 1921-05 Apr 1921--.
7276. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, Says b. New Jersey.
7277. Hilltown Baptist Churchyard, Chalfont, Bucks Co., Pennsylvania, 4/1/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/303051/memoria...amp;lastName=Condict.
7278. “1930 US Census for Conard P Loux,” New Britain, Bucks, Pennsylvania, electronic, Ancestry.com, 8/6/2011, Year: 1930; Census Place: New Britain, Bucks, Pennsylvania; Roll: 2008; Page: 6A; Enumeration District: 44; Image: 139.0.
7279. “Alice C. Loux , 102,” Morning Call, Allentown, Pennsylvania, 9/29/2001, B26.
7280. “Rev. Clinton A. Condict 1915-2010,” Concord Monitor (NH), Concord, New Hampshire, 5/20/2010.
7281. “T. Chubb Condict,” Rutland Herald (VT), Nov 7, 2007, Rutland, Vermont, 11/7/2007.
7282. “1930 US Census for Samuel Williams,” Los Angeles, Los Angeles, California, electronic, ancestry.com, 9/12/2021, Year: 1930; Census Place: Los Angeles, Los Angeles, California; Page: 19A; Enumeration District: 0084; FHL microfilm: 2339870.
7283. “Williams-Condit,” Salt Lake Telegram, Salt Lake City, Utah, 11/30/1920, 17, electronic, Newspapers.com, 9/12/2021, https://www.newspapers.com/clip/85200616/williams-condit-marriage/.
7284. Orchard Street Cemetery, Dover, Morris Co., New Jersey, 7/7/2021, Find-A-Grave, https://www.findagrave.com/cemetery/100159/memoria...cludeMaidenName=true, Link from mother.
7285. Orchard Street Cemetery, Dover, Morris Co., New Jersey, 7/7/2021, Find-A-Grave, https://www.findagrave.com/cemetery/100159/memoria...cludeMaidenName=true, Link from wifes mother.
7286. “Seeking Michigan-Death Records, 1921-1952,” Michigan Dept of Health, for Anna Condict, http://seekingmichigan.contentdm.oclc.org/cdm/sing...oll1/id/190192/rec/1, 3/18/2015.
7287. “1920 US Census for Earl C Bulkley,” Medina, Lenawee, Michigan, electronic, ancestry.com, 2/20/2020, Year: 1920; Census Place: Medina, Lenawee, Michigan; Roll: T625_781; Page: 3A; Enumeration District: 77--.
7288. “1930 US Census for Harold W Hart,” Seattle, King, Washington, electronic, ancestry.com, 2/20/2020, Year: 1930; Census Place: Seattle, King, Washington; Page: 1A; Enumeration District: 0187; FHL microfilm: 2342235.
7289. Forest lawn Cemetery, Seattle, King Co., Washington, 2/20/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/76806/memorial...e=&lastName=Hart.
7290. “Ohio, Births and Christenings Index, 1800-1962,” For Earl Chancey Bulkley, Chesterfield, Fulton, Ohio, electronic, ancestry.com, 1/10/2012.
Indexing Project Number: I09659-0 System Origin: Ohio-EASy Source Film Number: 1854966 Reference Number: p 75
7291. “Michigan, Death Records, 1867-1950 for Earl Buckley,” 2/21/1920, Medina, Lenawee, Michigan, electronic, ancestry.com, Ancestry.com. Michigan, Death Records, 1867-1950 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015, 2/20/2020.
7292. “Ohio, County Marriage Records, 1774-1993,” For H W Hart and Louise Bulkley (Condit), 5/24/1924, Cuyahoga, Ohio, Ancestry.com, electronic, 2/20/2020, Ancestry.com. Ohio, County Marriage Records, 1774-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
7293. “1880 US Census for William Yoakum,” Homer, Licking, Ohio, electronic, Ancestry.com, 6/12/2015, Year: 1880; Census Place: Homer, Licking, Ohio; Roll: 1040; Family History Film: 1255040; Page: 176B; Enumeration District: 176; Image: 0354.
7294. “1900 US Census for Estelle Rosedale (Estelle Condict Yoakam Rosedale),” Poughkeepsie Ward 6, Dutchess, New York, electronic, Ancestry.com, 6/12/2015, Year: 1900; Census Place: Poughkeepsie Ward 6, Dutchess, New York; Roll: 1023; Page: 2B; Enumeration District: 0029; FHL microfilm: 1241023.
7295. “Audrain County, Missouri Marriage Records, 1836-79,” Ancestry.com, Indiana Marriage Collection, 1800-1941 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, for Wm H Yoakam and Ines E. Condict, 10/7/1874, Audrain Co., Missouri, 6/12/2015, Ellsberry, Elizabeth Prather, comp. Marriage Records of Audrain County, Missouri 1836-79. Chillicothe, MO, USA: Elizabeth Prather Ellsberry, c1965.
7296. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says Ohio.
7297. “World War 1 Draft Registration Card-Maynard Kaufman Yoakam,” 6/12/2015, Providence, Providence Co., Rhode Island, Roll 1852401, Registration State: Rhode Island; Registration County: Providence; Roll: 1852401; Draft Board: 01.
7298. Arnolds Mills Cemetery, Cumberland. Providence Co., Rhode Island, 6/12/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2159505&.
7299. “Puerto Rico, Civil Registrations, 1885-2001,” Ancestry.com, for Maynard Ranffman Yookam and Aurie Clares Thayer, 5/5/1905, San Juan, Puerto Rico, 6/12/2015, Ancestry.com. Puerto Rico, Civil Registrations, 1885-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
7300. Arnolds Mills Cemetery, Cumberland. Providence Co., Rhode Island, 6/12/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2159505&, for husband.
7301. “Utah Death Certificate Index, 1904-1956,” Office of Vital Records & Statistics, Utah, 6/13/2009, http://images.archives.utah.gov/data/81448/2229072/2229072_0001263.jpg.
7302. “Utah Death Certificate Index, 1904-1956,” Office of Vital Records & Statistics, Utah, 6/13/2009, http://images.archives.utah.gov/data/81448/2229072/2229072_0001263.jpg, for George Martin.
7303. “Death Certificate for Frank Wickliff Condict,” 6/5/1936, Liberal, Barton Co., Missouri, 21925, 41, electronic, Missouri Death Certificates, 1910 - 1966, https://www.sos.mo.gov/images/archives/deathcerts/1936/1936_00022705.PDF.
7304. “Death Certificate for Berta Condict,” 9/23/1965, Joplin, Jasper Co., Missouri, 517, 2001, electronic, Missouri Death Certificates, 1910 - 1966, https://www.sos.mo.gov/images/archives/deathcerts/1965/1965_00036049.PDF.
7305. “Death Certificate for Sidney Albert Condict,” 8/10/1936, Sedalia, Pettis Co., Missouri, 31931, 242, electronic, Missouri Death Certificates, 1910 - 1966, https://www.sos.mo.gov/images/archives/deathcerts/1936/1936_00032948.PDF.
7306. Teddie Carter, teddiestidbits@bellsouth.net, “Condits and Cousins Information,” 9/4/2010, email files of David Condit.
Hello from another Condit Cousin! Thanks for all your good research!
John Cunditt m. _______
Peter Condict m. Mary Harrison
Peter Condict m. Phebe Dodd
Nathaniel Condict m. 2) Abigail Wines
Ebenezer Condict m. Rachael Morris
Charles M. Condict m. Sarah Rabb
Winfield Scott Condict m. Eveline Gregg
John Cannon Carter m. Penina Barnes Condict
John Lee Carter m. Lue Rainey Collins
*Charles Roland Carter m. Teddie Sue Allen <teddiestidbits@bellsouth.net>
Mark Alan Carter m. Denise Erline Collins
James Christopher Carter m. Megan Hutson
Julianna Collins Carter
Kelly Kaye Carter m. Rev. Merle Matthews Idom, Jr.
Benjamin Carter Idom
Bailey Kaye Idom
Charles mother:
Lue Rainey Collins
b. 15 August 1913 Ardmore Oklahoma
d. 28 February 2006 Ada Oklahoma
buried: Ardmore Oklahoma
m. 10 February 1931 Wewoka Oklahoma to John Lee Carter
divorced: 26 July 1957 Pauls Valley Oklahoma
remarried: 23 June 1967 Farmington New Mexico to John Lee Carter
7307. Teddie Carter, teddiestidbits@bellsouth.net, “Condits and Cousins Information,” 8/9/2010 & 4/5/2017, email files of David Condit.
7308. “1880 US Census for William N Fulton,” Newark, Licking, Ohio, electronic, Ancestry.com, 4/24/2012, Year: 1880; Census Place: Newark, Licking, Ohio; Roll: 1040; Family History Film: 1255040; Page: 440D; Enumeration District: 193; Image: 0882.
7309. “1900 US Census for James N Hamill,” Newark Ward 8, Licking, Ohio, electronic, ancestry.com, 8/6/2011, Year: 1900; Census Place: Newark Ward 8, Licking, Ohio; Roll: T623_1293; Page: 12A; Enumeration District: 155.
7310. “Morristown, N.J. Tombstone Inscriptions,” electronic, 8/3/2017, Library of the New Jersey Historical Society, says d. 24 May 1821.
Index to Presbyterian Church Yard, Morristown is on the end of part 5 and start of part 6.
7311. Michael Wilkins, “Condits and Cousins Information,” 2/9/2013, email files of David Condit.
7312. “New Jersey Births and Christenings, 1660-1980,” electronic, familysearch, 10/12/2011, for Byram Cundict; son of Ebenezer Cundict, First Presbyterian Church, Morristown, Morris Co., New Jersey, film 899807, New Jersey-ODM.
7313. “Morris County, NJ Surrogate Court,” Morris Co., New Jersey Courts, http://e-probate.com.fern.arvixe.com/MorrisSearch/DisplaySearchCriteria.aspx, This indicates there are probate records at the Morris Co., New Jersey courthouse., 8/21/2014, says 2/19/1848.
7314. “New Jersey Deaths and Burials, 1720-1988,” digital images, From FamilySearch Internet (www.familysearch.org), 10/11/2011, for Charlott Ford Condict, Morristown, Morris Co., New Jersey, New Jersey-EASy, Film 584575.
7315. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 6 Mar 1850.
7316. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 30 Mar 1790.
7317. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/6/2011, for Silas Condict and Charlotte Ford, Morris Co., New Jersey, film 899807, New Jersey-ODM.
7318. Archives of the State of New Jersey, Elmer T. Hutchinson, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1939, First Series-Vol. XLII; Vol. XIII Calendar of New Jersey Wills 1814-1817, 160, 1/15/2021, electronic; google books.
1814, Jan. 21. Ford, Jonathan, of Hanover Tyvsp., Morris Co.; will
of. Wife, Eunice, no specific legacy. Daughter, Charlotte Condict,
$1,500. Grandson, Mahlon Ford Dickerson, $300 when 21; but if he
dies before then, same to my children equally. Daughter, Caty Wills,
$1,500; but if she dies leaving no issue, said sum to children of my
son, Henry. Son, Henry, $3,500, the sum of $2,100 to be advanced
for his education. Son, John, all my Mallipardis lands, adjoining
lands of John Ogden, dec'd, whereon Daniel Smith lives ;
shares in Union Turnpike; shares in Paterson and Hamburg Turnpike;
also my % of the Jonah Mine and my Headly Mine and the 10
acres containing it, he paying to my son, Henry, $500. Son, Charles,
all residue of estate, he paying debts and legacies. Executors—yvife,
Eunice, 2 sons, John O., and Charles. Witnesses—Lindsley Burnet,
Caleb Comstock, Stephen Tunis. Proved July 15, 1817, when John
O. and Charles Ford signed as Executors. File 1686 N.
7319. “To Condits and Cousins,” Carolyn Bookout, Melbourne, Arkansas, 3/29/1990, Files of Condit family.
7320. Myles Standish Burying Ground, Duxbury, Plymouth Co., Massachusetts, 6/26/2021, Find-A-Grave, https://www.findagrave.com/cemetery/640829/memoria...cludeMaidenName=true.
7321. 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. 1834.
7322. “Morristown, N.J. Tombstone Inscriptions,” electronic, 8/3/2017, Library of the New Jersey Historical Society, say d. 7/21/1830.
Index to Presbyterian Church Yard, Morristown is on the end of part 5 and start of part 6.
7323. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 24 Jul 1791.
7324. “New Jersey Births and Christenings, 1660-1980,” electronic, familysearch, 10/11/2011, for Ebenezer Condict; son of Silas Condict, Presbyterian Church, Morristown, Morris Co., New Jersey, film 899807, New Jersey-ODM.
7325. “Morris County, NJ Surrogate Court,” Morris Co., New Jersey Courts, http://e-probate.com.fern.arvixe.com/MorrisSearch/DisplaySearchCriteria.aspx, This indicates there are probate records at the Morris Co., New Jersey courthouse., 8/21/2014, says 8/30/1833.
7326. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 23 Dec 1814.
7327. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/6/2011, for Ebenezer Condict and Sarah Hayes, Essex Co., New Jersey, film 914211, New Jersey-VR.
7328. “1850 census for Silas B. Condit,” Hanover, Morris, New Jersey, electronic, Ancestry.com, 9/20//2010, Year: 1850; Census Place: Hanover, Morris, New Jersey; Roll M432_458; Page: 153A; Image: 312.
Lyman 28
Hiram 26
Clarrisa 50
Emila 17
Lovica 31
7330. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 23 Sep 1823.
7331. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/6/2011, for Sidney Condit and Charlotte Reynolds, Essex Co., New Jersey, film 914211, New Jersey-VR.
7332. “1870 US census for Chas E Weaver,” Washington Ward 4, Washington, District of Columbia, electronic, Ancestry.com, 8/6/2011, Year: 1870; Census Place: Washington Ward 4, Washington, District of Columbia; Roll: M593_124; Page: 840B; Image: 801; Family History Library Film: 545623.
attending “Soldiers Orphans Institue.”
7333. “1880 U.S. Census for Henry F Condict,” Berrys, Montgomery, Maryland, electronic, ancestry.com, 8/6/2011, Year: 1880; Census Place: Berrys, Montgomery, Maryland; Roll: 512; Family History Film: 1254512; Page: 384A; Enumeration District: 115; Image: 0752.
7335. “Johnson Family Bible (submitted by Pat Smith [rmspas @ epix.net]),” Morris County NJGenWeb Site, http://www.rootsweb.ancestry.com/~njmorris/biblerecords/johnson.htm, 4/8/2008.
JOHNSON FAMILY BIBLE
John Henry Johnson & Maria Allen DeCamp entered the original records.
MARRIAGES
• Mahlon Johnson was married to Sarah Baker November 18, 1797 at Littleton, NJ.
• Chilion Johnson [son of Mahlon & Sarah] was married to Angelina Woodruff June 10, 1821 at Westfield, NJ
• Alfred Johnson [son of Mahlon & Sarah] was married to Sarah Baker [dau. of Jonathan Baker] at Whippany January 14, 1828.
• Jacob Johnson, Sr. [son of Mahlon & Sarah] was married to Hetty B. Vail [dau of Davis Vail] at Newark NJ - April 6, 1831.
• Baker Johnson [son of Mahlon & Sarah] was married to Electa J. King [dau of Rev. Barnabas King] at Rockaway Morris Co., NJ May 4, 1832.
• Catharine Wheeler Johnson [dau of Mahlon & Sarah] was married to Aaron C. Johnson of Newark, NJ April 16, 1834 at Littleton, NJ.
• Thomas Vail Johnson [son of Mahlon & Sarah] was married to Sarah Frances Cory [dau of Nathan Cory] at Newark, NJ March 25, 1835.
• Sarah Vail Johnson [dau of Mahlon & Sarah] was married at Littleton NJ to Joel Davis January 2, 1838.
• Mahlon Johnson, aforesaid, was married to Mary Ludlow [widow of Ezekiel Ludlow] late of Westfield, NJ October 16, 1838 in New York City, second wife.
• James H. Johnson [son of Mahlon & Sarah] was married to Hannah Jellison May 21, 1840 at Deerfield, Indiana.
• Mary Johnson [dau of Mahlon & Sarah] was married to Silas B. Condict June 16, 1840 at Littleton, NJ.
• Davis V. Johnson [son of Mahlon & Sarah] was married to Caroline F. Mayo October 16, 1844 at Newark, NJ.
• John Henry Johnson [son of Mahlon & Sarah] was married to Maria Allen DeCamp March 16, 1847 at Newark NJ in the two story farm dwelling owned and occupied by her father Chilion Ford DeCamp; situated on the NE corner of Oak Alley & Columbia St. by Rev. William Bradley.
• Arthur Johnson [son of John Henry & Maria] was married to Florence Adele Search, January 2, 1884 at Shickshinny, Luzerne Co., PA by Rev. James Chambers of NY. She was dau. of George W. Search.
• Maria Lucy Johnson [dau of John Henry & Maria] was married to William Horace Leonard February 28, 1888 at Littleton NJ by Rev. Arthur Johnson of Hackensack NJ.
• William DeCamp Johnson [son of John Henry & Maria] was married to Abbie Amelia Pierson [dau of Lewis Pierson Jr. & Mary G. Pierson] August 6, 1889 at Morristown NJ by Rev. Arthur Johnson of Hackensack NJ assisted by Rev. Albert Erdeman D.S. of Morristown NJ.
• William Arthur Leonard [son of Wm. H. & Maria Lucy] and Elsie Jean Miller [dau of Charles E. & Charlotte] were married at Hackensack NJ December 18, 1913 by Rev. Arthur Johnson.
• Horace Mahlon Leonard [son of Wm. H. & Maria Lucy] was married to Ruth Weinhauer April 18, 1923 at Clyde, California.
• Mary DeCamp Leonard [dau of Wm. H. & Maria Lucy] was married to Richard Wesley Smith October 12, 1926 at Morris Plains NJ by Rev. Arthur Johnson.
• Henry J. Leonard [son of Wm. H. & Maria Lucy] was married to Lovdie Leonard - married at Arcadia Florida July 13, 1934.
• Chilion Ford DeCamp was married to Lucy Allen at Denville NJ April 5, 1815 by Rev. Barnabas King.
• The same [Chilion Ford DeCamp] to widow Electa M. Beardsley [dau of Dan Hurd] at Sparta Sussex Co., NJ December 9, 1841 by Rev. William Lowry.
• The same [Chilion Ford DeCamp] to Lydia Brown [dau of Peter P. Brown] at Bethlehem PA December 13, 1849.
BIRTHS
Mahlon Johnson was born November 5, 1775
Sarah Baker his wife was born May 8, 1778
[Children of Mahlon Johnson & Sarah Baker]
1. Jacob Johnson was born Monday, December 3, 1798
2. Chilion Johnson was born Thursday July 24, 1800
3. Noah Johnson was born Wednesday February 12, 1802
4. Baker Johnson was born Sunday October 23, 1803
5. Alfred Johnson was born Friday April 5, 1805
6. Susanna Johnson was born Monday August 26, 1806
7. Elizabeth Ann Johnson was born Tuesday February 16, 1808
8. Thomas Vail Johnson was born Sunday October 8, 1809
9. Sarah Vail Johnson was born Sunday March 10, 1811
10. Catharine Wheeler Johnson was born Sunday July 5, 1812
11. Mary Johnson was born Tuesday August 2, 1814
12. James Harvey Johnson was born Friday March 14, 1816
13. Davis Vail Johnson was born Saturday November 1, 1817
14. John Henry Johnson was born Saturday October 28, 1820
15. Mahlon Johnson Jnr. was born September 19, 1823; died at 4 wks of age.
These were probably entered in the Bible by Maria Allen DeCamp, wife of John Henry Johnson.
BIRTHS - cont’d part 2
Chilion Ford D’Camp was born July 9, 1793
Lucy Allen [wife of C.F. D’Camp] was born November 12, 1794
[Children of Chilion Ford D’Camp & Lucy Allen]
1. Eliza Ann D’Camp was born May 5, 1816
2. Edward D’Camp was born August 24, 1817
3. James Tuttle D’Camp was born September 9, 1819
4. William D’Camp was born May 22, 1821 at Longwood
5. Maria Allen D’Camp was born at Longwood February 10, 1823
6. Chilion Ford D’Camp, Jr. was born at Longwood [no month listed] 29, 1825
7. Charles Huff D’Camp was born at Longwood April 17, 1828
8. Joseph D’Camp was born August 11, 1830
9. Lucy D’Camp was born August 15, 1831
10. Cornelia L. D’Camp was born December 22, 1835
[Children of Chilion F. D’Camp & Electa M. Hurd ]
11. Whitfield Hurd D’Camp was born January 7, 1842
12. Nancy Electa D’Camp was born September 27, 1844
[Children of Chilion F. DeCamp & Lydia Brown]
13. Ella Ford D’Camp was born October 25, 1850
14. Laura Francis D’Camp was born December 15, 1852
15. Walter Brown D’Camp was born December 22, 1854
16. Adelaide Elizabeth D’Camp was born August 5, 1856
Here ends the record of births of Maria Allen D’Camp’s family or more properly of Chilion Ford D’Camp’s family.
7336. “Morris County, NJ Surrogate Court,” Morris Co., New Jersey Courts, http://e-probate.com.fern.arvixe.com/MorrisSearch/DisplaySearchCriteria.aspx, This indicates there are probate records at the Morris Co., New Jersey courthouse., 8/21/2014, says 7/8/1842.
7337. “New Jersey Births and Christenings, 1660-1980,” electronic, familysearch, 10/11/2011, for Edward Lewis Condict; son of Silas Condict, Presbyterian Church, Morristown, Morris Co., New Jersey, film 899807, New Jersey-ODM.
7338. “Morris County, NJ Surrogate Court,” Morris Co., New Jersey Courts, http://e-probate.com.fern.arvixe.com/MorrisSearch/DisplaySearchCriteria.aspx, This indicates there are probate records at the Morris Co., New Jersey courthouse., 8/21/2014, says 10/20/1834.
7339. “1860 US Census for Byron Sherman,” Morris, Morris, New Jersey, electronic, Ancestry.com, 4/25/2012, Year: 1860; Census Place: Morris, Morris, New Jersey; Roll: M653_703; Page: 125; Image: 126; Family History Library Film: 803703.
7340. “1880 US Census for Fredrick Burnham,” Morris, Morris, New Jersey, electronic, Ancestry.com, 4/25/2012, Year: 1880; Census Place: Morris, Morris, New Jersey; Roll: 793; Family History Film: 1254793; Page: 208A; Enumeration District: 123; Image: 0137.
7341. “Sons of Union Veterans of the Civil War Grave Information for George P Condict,” Sons of Union Veterans of the Civil War, http://www.suvcwdb.org/home/records.php?action=view&id=581298, 9/29/2014.
7342. “1900 US Census for G Herbert Condict,” West Hartford, Hartford, Connecticut, electronic, Ancestry.com, 4/25/2012, Year: 1900; Census Place: West Hartford, Hartford, Connecticut; Roll: 139; Page: 4B; Enumeration District: 224; FHL microfilm: 1240139.
7343. Descendants of Rebecca Ogden, 1729-1806, and Caleb Halsted, 1721-1784, W. Ogden Wheeler and E. D. Halsey, Pg 22, 12, 1/17/2021.
367. Adelaide Burnet, b. July 18, 1835; m. June 14, 1870, Rev. Walter Condit. She d. June 22, 187 1, lvg. one son, Walter Halsted Condit, who gr. Princeton Coll. 1893.
7344. “1870 U.S. Census for William Rutter,” Johnson, Gibson, Indiana, electronic, ancestry.com, 9/19/2012, Year: 1870; Census Place: Johnson, Gibson, Indiana; Roll: M593_316; Page: 232A; Image: 467; Family History Library Film: 545815.
7345. “1880 US Census for William Rutter,” Smith, Posey, Indiana, electronic, Ancestry.com, 9/19/2012, Year: 1880; Census Place: Smith, Posey, Indiana; Roll: 305; Family History Film: 1254305; Page: 2C; Enumeration District: 092; Image: 0266.
7346. “1910 US Census for Frank W Rutter,” Evansville Ward 6, Vanderburgh, Indiana, electronic, Ancestry.com, 9/18/2012, Year: 1910; Census Place: Evansville Ward 6, Vanderburgh, Indiana; Roll: T624_383; Page: 13A; Enumeration District: 0134; Image: 1105; FHL microfilm: 1374396.
7347. “1920 census for Frank Rutter,” Indianapolis Ward 12, Marion, Indiana, electronic, ancestry.com, 1/27/2011, Year: 1920;Census Place: Indianapolis Ward 12, Marion, Indiana; Roll: T625_451; Page: 6B; Enumeration District: 216; Image: 1084.
7348. “1930 US Census for William Franklin (Rutter),” Indianapolis, Marion, Indiana, electronic, Ancestry.com, 1/27/2011, Year: 1930; Census Place: Indianapolis, Marion, Indiana; Roll: 614; Page: 7A; Enumeration District: 417; Image: 1045.0.
7349. “1940 US Census for Anna Rutter,” Indianapolis, Marion, Indiana, electronic, Ancestry.com, 9/18/2012, Year: 1940; Census Place: Indianapolis, Marion, Indiana; Roll: T627_1128; Page: 8B; Enumeration District: 96-253.
7350. 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 7 Dec 1917.
7351. “United States Deceased Physician File (AMA), 1864-1968,,” electronic, from familysearch.com, 11/1/2014, for Alice Byran Condict, d. 12/10/1917, "US Deceased Physician File (AMA), 1864-1968," images, (https://familysearch.org/pal:/MM9.3.1/TH-1961-3128...c=M6YC-3NG:353032801 : accessed 02 Nov 2014), Colton, John G-Conway, Herbert > image 960 of 2948; citing AMA, Chicago.
7352. “1880 US Census for Joseph M Lese (Lee),” North Plainfield, Somerset, New Jersey, electronic, Ancestry.com, 4/25/2012, Year: 1880; Census Place: North Plainfield, Somerset, New Jersey; Roll: 798; Family History Film: 1254798; Page: 415B; Enumeration District: 154; Image: 0147.
7353. “New York Marriages, 1686-1980,” electronic, familysearch.org, 4/24/2012, for Frederick K Condit and E Mary Neilley, Manhattan, New York, New York, New_York-ODM, Film Number: 1544218.
7354. Rosedale Cemetery, Montclair, Essex Co., New Jersey, 8/9/2021, Find-A-Grave, https://www.findagrave.com/cemetery/100196/memoria...cludeMaidenName=true.
7355. The Abridged Compendium of American Genealogy: First Families of America, Frederick Adams Virkus, F. A. Virdus & Co./A. N. Marquis & Co., I, 564, vol 1 page 361-2.
7356. The Abridged Compendium of American Genealogy: First Families of America, Frederick Adams Virkus, F. A. Virdus & Co./A. N. Marquis & Co., I, 564, Vol 6, pg 125.
7357. The Abridged Compendium of American Genealogy: First Families of America, Frederick Adams Virkus, F. A. Virdus & Co./A. N. Marquis & Co., I, 564, Vol 6 pg 125.
7358. “SAR Application for Membership,” Charles Arthur Van Winkle, 3/19/1929, electronic, ancestry.com, Volume 244; SAR Membership Number 48616.
7359. “1910 US Census for Issac Van Wrinkle,” Spokane Ward 4, Spokane, Washington, electronic, Ancestry.com, 4/24/2012, Year: 1910; Census Place: Spokane Ward 4, Spokane, Washington; Roll: T624_1671; Page: 1B; Enumeration District: 0192; Image: 561; FHL microfilm: 1375684.
7360. “1900 US Census for De Witt VanWinkle,” Julien, Dubuque, Iowa, electronic, Ancestry.com, 4/24/2012, Year: 1900; Census Place: Julien, Dubuque, Iowa; Roll: 430; Page: 2B; Enumeration District: 110; FHL microfilm: 1240430.
7361. “SAR Application for Membership,” Winant Van Winkle, 12/15/1936, electronic, ancestry.com, Volume 276; SAR Membership Number 55136.
7362. “SAR Application for Membership,” Stirling Van Winkle, 4/10/1929, electronic, ancestry.com, Volume 245; SAR Membership Number 48869.
7363. “SAR Application for Membership,” Theodore Van Winkle, 3/25/1929, electronic, ancestry.com, Volume 244; SAR Membership Number 48616.
7364. “1920 US Census for William Coy,” Dubuque Ward 4, Dubuque, Iowa, electronic, Ancestry.com, 4/24/2012, Year: 1920; Census Place: Dubuque Ward 4, Dubuque, Iowa; Roll: T625_488; Page: 14A; Enumeration District: 138; Image: 481.
7365. “Julie Benson dies at the age of 57,” abcnewsppapers.com; 1/20/2011, 1/20/2011.
7366. “Family Tree for Andrew Taylor on familytreeDNA,” Andrew Taylor, 5/10/2017.
7367. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says b. 4/17/1768.
7368. Genealogical Society of New Jersey, Bible and Family Records, 1440-1559, #1481, Rutgers University Special Collections.; Alexander Library, New Jersey, 10/6/2011.
7369. “Lum Genealogy (Edward H. Lum),” Feb 2, 1916, Feb 4, 1916, Condit family archives.
7370. “1870 U.S. Census for Joseph Bennett,” East Cleveland, Cuyahoga, Ohio, electronic, ancestry.com, 7/16/2012, Year: 1870; Census Place: East Cleveland, Cuyahoga, Ohio; Roll: M593_1192; Page: 322B; Image: 649; Family History Library Film: 552691.
7371. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 20 Dec 1790.
7372. “New Jersey Births and Christenings, 1660-1980,” electronic, familysearch, 10/6/2011, for Mary Condict, Presbyterian Church, Hanover, Morris Co., New Jersey, film 899807, New Jersey-ODM.
7373. Plain Township Cemetery, Wood Co., Ohio, 9/30/2011, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2172976&.
7374. “1850 US Census for Afford Condit (Alfred),” Plain, Wood, Ohio, electronic, Ancestry.com, 2/26/2020, Year: 1850; Census Place: Plain, Wood, Ohio; Roll: M432_741; Page: 155A; Image: 310.
7375. “1870 US Census for Malinda Condit,” La Salle, Monroe, Michigan, electronic, Ancestry.com, 2/26/2020, Year: 1870; Census Place: La Salle, Monroe, Michigan; Roll: M593_691; Page: 344A; Family History Library Film: 552190--.
7376. “1850 US Census for John Fowler,” Middleton, Wood , Ohio, electronic, Ancestry.com, 2/25/2020, Year: 1850; Census Place: Middleton, Wood, Ohio; Roll: M432_741; Page: 171A; Image: 342--.
7377. The descendants of Lewis Hart and Anne Elloitt : with additional genealogical and historical data .
7378. “Ohio, County Marriage Records, 1774-1993,” For John Fowler and Martha B Warner (Condit), m. 6/5/1849, Wood, 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.
7379. “1870 US Census for Caleb S Clark,” Plain, Wood, Ohio, electronic, ancestry.com, 1/20/2012, Year: 1870; Census Place: Plain, Wood, Ohio; Roll: M593_1283; Page: 512A; Image: 479; Family History Library Film: 552782.
7380. “1880 US Census for Caleb S Clark,” Plain, Wood, Ohio, electronic, Ancestry.com, 1/20/2012, Year: 1880; Census Place: Plain, Wood, Ohio; Roll: 1078; Family History Film: 1255078; Page: 197C; Enumeration District: 098; Image: 0623.
7381. “1850 US Census for Charles W Moore,” Plain, Wood, Ohio, electronic, Ancestry.com, 7/17/2012, Year: 1850; Census Place: Plain, Wood, Ohio; Roll: M432_741; Page: 157B; Image: 315.
7382. “1860 US Census for Chas Moore,” Plain, Wood, Ohio, electronic, Ancestry.com, 7/17/2012, Year: 1860; Census Place: Plain, Wood, Ohio; Roll: M653_1053; Page: 239; Image: 52; Family History Library Film: 805053.
7383. “1870 U.S. Census for Charles Moore,” Iowa, Benton, Iowa, electronic, ancestry.com, 7/17/2012, Year: 1870; Census Place: Iowa, Benton, Iowa; Roll: M593_376; Page: 132B; Image: 268; Family History Library Film: 545875.
7384. “1900 US Census for C W Moore,” Corwin, Ida, Iowa, electronic, Ancestry.com, 7/17/2012, Year: 1900; Census Place: Corwin, Ida, Iowa; Roll: 437; Page: 8A; Enumeration District: 43; FHL microfilm: 1240437.
7385. “Seeking Michigan-Death Records, 1921-1952,” Michigan Dept of Health, for Elinor Condit, http://seekingmichigan.contentdm.oclc.org/cdm/sing...oll1/id/443064/rec/2, 3/18/2015.
7386. “1900 US Census for W F Peinert,” Weston, Wood, Ohio, electronic, Ancestry.com, 7/17/2012, Year: 1900; Census Place: Weston, Wood, Ohio; Roll: 1334; Page: 10A; Enumeration District: 163; FHL microfilm: 1241334.
7388. 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. Ann Arbor, Washtenaw Co., Michigan.
7389. “1930 US Census for William F Fritz,” Adrian, Lenawee, Michigan, electronic, ancestry.com, 3/18/2015, Year: 1930; Census Place: Adrian, Lenawee, Michigan; Roll: 1007; Page: 2A; Enumeration District: 0013; Image: 291.0; FHL microfilm: 2340742.
7390. “Ohio, County Marriage Records, 1774-1993,” For Jason A Condit and Aura Walling, m. 8/8/1900, Wood Co., Ohio, Ancestry.com, electronic, 2/19/2020, Ancestry.com. Ohio, County Marriage Records, 1774-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
7391. “Deceased Name: Mildred Condit Haas,” Ann Arbor News (MI) , September 16, 2003, A2.
7392. “Deceased Name: Elizabeth Elvira Condit,” Daily Telegram, The (Adrian, MI) -, January 28, 2015, A2.
7393. “CONDIT, ELDON J.-Ann Arbor, MI,” Ann Arbor News, Ann Arbor, Michigan, 8/5/2014, http://obits.mlive.com/obituaries/annarbor/obituar...mp;pid=171984196&.
7394. “Deceased Name: Charles D. Condit,” Ann Arbor News, The (MI) (Published as Ann Arbor News (MI)) , November 1, 2008.
7395. “Obituary for Terry James Condit,” Robison-Bahnmiller Funeral Home & Cremation Services, 12/28/2020, https://www.rbfhsaline.com/obituaries/Terry-Condit...LBDa7sYjU#!/Obituary.
7396. “1920 US Census for William Fritz,” Lyndon, Washtenaw, Michigan, electronic, ancestry.com, 3/18/2015, Year: 1920; Census Place: Lyndon, Washtenaw, Michigan; Roll: T625_799; Page: 5B; Enumeration District: 150; Image: 1197.
7397. “Seeking Michigan-Death Records, 1921-1952,” Michigan Dept of Health, for Mabel M. Fritz, http://seekingmichigan.contentdm.oclc.org/cdm/sing...oll1/id/250806/rec/2, 3/18/2015.
7398. “1860 US Census for A H Nixon,” Nunda, McHenry, Illinois, electronic, Ancestry.com, 1/9/2019, Year: 1860; Census Place: Nunda, McHenry, Illinois; Roll: M653_202; Page: 148; Family History Library Film: 803202--.
7399. “1870 US Census for Fannie H Nixon,” Belvidere, Boone, Illinois, electronic, Ancestry.com, 1/9/2019, Year: 1870; Census Place: Belvidere, Boone, Illinois; Roll: M593_189; Page: 349A; Family History Library Film: 545688--.
7400. Union Cemetery, Bakersfield, Kern Co., California, 7/7/2021, Find-A-Grave, https://www.findagrave.com/cemetery/8414/memorial-...ilter=&orderby=r.
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