Sources
Sources
7401. “Wisconsin, County Marriages, 1836-1911,” electronic, familysearch.org, 4/10/2018, For Henry H Condit and Nancy J Young, 1/11/1859, Walworth Co., Wisconsin, "Wisconsin Marriages, 1836-1930," (https://familysearch.org/ark:/61903/1:1:XRTH-HCK : 11 February 2018), Henry H. Condit and Nancy J. Young, 11 Jan 1859; citing reference ; FHL microfilm 1,275,584.
7402. ancestry.com, “Cook County, Illinois Marriage Index, 1930-1960,” Ancestry.com. Cook County, Illinois Marriage Index, 1930-1960 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008.
7403. Union Cemetery, Bakersfield, Kern Co., California, 7/7/2021, Find-A-Grave, https://www.findagrave.com/cemetery/8414/memorial-...ilter=&orderby=r, Obit for wife.
7404. “1920 US Census for Charles L Hollis,” San Francisco Assembly District 32, San Francisco, California, electronic, ancestry.com, 7/7/2021, Year: 1920; Census Place: San Francisco Assembly District 32, San Francisco, California; Roll: T625_137; Page: 2B; Enumeration District: 190.
7405. Bridgewater-Hunnicutt Cemetery , Walkerville, Greene Co., Illinois, 3/17/2011, Find-A-Grave; Judy Clark-Wick, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...87446&df=all&;, https://www.findagrave.com/memorial/38033050/sarah-emmaline-chapman.
7406. Bridgewater-Hunnicutt Cemetery , Walkerville, Greene Co., Illinois, 3/17/2011, Find-A-Grave; Judy Clark-Wick, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...87446&df=all&;, https://www.findagrave.com/memorial/38033050/sarah-emmaline-chapman, Link from wife.
7407. “Hazelwood Marriages,” Argus, Greene Co., Illinois, See text, electronic, Hazelwood files, Greene County Historical & Genealogical Society; USB with family file on it was received 9/19/2020.-, 9/19/2020.
Jan. 17, 1902. Marriage license to Chas HAZELWOOD, 20, of Pegram and Stella Staats, 18, also of Pegram.
——
July 17, 1903: Wm. E. Martin, Hillview and Hattie L. Hazlewood, Hillview issued a marriage license.
7408. “1900 US Census for Tilman Howard, Henry Howard, Frank Howard,” Justice Precinct 4, Fannin, Texas, electronic, Ancestry.com, 5/15/2012, Year: 1900; Census Place: Justice Precinct 4, Fannin, Texas; Roll: 1633; Page: 8A; Enumeration District: 71; FHL microfilm: 1241633.
7409. Oak HIll Cemetery, Washington, District of Columbia, 8/24/2021, Find-A-Grave, https://www.findagrave.com/cemetery/104443/memoria...cludeMaidenName=true.
7410. “Washington, D.C., U.S., Marriage Records, 1810-1953,” For Charles E Weaver and Eliza S Condict, Ancestry.com, 8/24/2021, Ancestry.com. Washington, D.C., U.S., Marriage Records, 1810-1953 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016. .
7411. “Passport Application for Henry F Condict,” b. 7/25/1871, Montgomery Co., Maryland; w Alida C. b. 4/28/1870 New York, electronic, ancestry.com, 7/7/2021, 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 #: 1156; Volume #: Roll 1156 - Certificates: 15000-15375, 14 Apr 1920-15 Apr 1920.
7412. “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, for husband.
7413. “1900 US Census for William Conroy,” Manhattan, New York, New York, electronic, ancestry.com, 8/7/2011, Year: 1900; Census Place: Manhattan, New York, New York; Roll: T623_1104; Page: 8B; Enumeration District: 492.
7414. “1910 US Census for Nathaniel P Condict,” Manhattan Ward 12, New York, New York, electronic, Ancestry.com, 8/7/2011, Year: 1910; Census Place: Manhattan Ward 12, New York, New York; Roll: T624_1016; Page: 11B; Enumeration District: 0368; Image: 880; FHL Number: 1375029.
Living with William and Mary Cook.
7415. “1930 US Census for Nathaniel Condict,” Bronx, Bronx, New York, electronic, Ancestry.com, 8/7/2011, Year: 1930; Census Place: Bronx, Bronx, New York; Roll: 1466; Page: 11B; Enumeration District: 113; Image: 379.0.
7416. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says b. Maryland.
7417. “1930 US Census for Allan F Bristor,” Harrisburg, Dauphin, Pennsylvania, electronic, Ancestry.com, 8/9/2011, Year: 1930; Census Place: Harrisburg, Dauphin, Pennsylvania; Roll: 2026; Page: 8B; Enumeration District: 50; Image: 940.0.
7418. “1910 US Census for G Herbert Condict,” Plainfield Ward 3, Union, New Jersey, electronic, Ancestry.com, 4/25/2012, Year: 1910; Census Place: Plainfield Ward 3, Union, New Jersey; Roll: T624_910; Page: 18A; Enumeration District: 0096; Image: 942; FHL microfilm: 1374923.
7419. “1920 US Census for George H Condit,” Plainfield Ward 3, Union, New Jersey, electronic, ancestry.com, 6/27/2020, Year: 1920; Census Place: Plainfield Ward 3, Union, New Jersey; Roll: T625_1071; Page: 8B; Enumeration District: 127.
7420. “1930 US Census for Harold V Condit,” Winter Park, Orange, Florida, electronic, ancestry.com, 6/27/2020, Year: 1930; Census Place: Winter Park, Orange, Florida; Page: 16B; Enumeration District: 0025; FHL microfilm: 2340062.
7421. “1940 US Census for Harold Condict,” Winter Park, Orange, Florida, electronic, ancestry.com, 6/27/2020, Year: 1940; Census Place: Winter Park, Orange, Florida; Roll: m-t0627-00604; Page: 8A; Enumeration District: 48-35.
7422. Woodlawn Memorial Park, Gotha, Orange Co., Florida, 6/27/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/72790/memorial...cludeMaidenName=true.
7423. “Deceased Name: MARJORIE ''PEG'' CONDICT,” Orlando Sentinel, The (FL), August 13, 1997, D4.
7424. “Florida Divorce Index, 1927-2001,” For Harold V Condict and Marjorie Condict, d. 1947, Brevard, Florida, ancestry.com, Florida Department of Health. Florida Divorce Index, 1927-2001. Jacksonville, FL, USA: Florida Department of Health., Ancestry.com. Florida Divorce Index, 1927-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
7425. “Deceased Name: EVELYN CONDICT KEMP,” Orlando Sentinel, The (FL), October 24, 2000, D4.
7426. “Florida, County Marriage Records, 1823-1982,” For Harold V Condict and Evelyn Mae Bledsoe, m. 8/1/1948, Florida, 6/27/2020, State Archive, Tallahassee and clerk of courts, various counties; Tallahassee, Florida; Florida, County Marriages, 1823-1982.
7427. “1930 US Census for Henry D Albin,” Takoma Park, Montgomery, Maryland, electronic, Ancestry.com, 4/25/2012, Year: 1930; Census Place: Takoma Park, Montgomery, Maryland; Roll: 877; Page: 29B; Enumeration District: 35; Image: 412.0; FHL microfilm: 2340612.
7428. “1900 US Census for Michael H Albin,” Stonewall, Frederick, Virginia, electronic, Ancestry.com, 4/25/2012, Year: 1900; Census Place: Stonewall, Frederick, Virginia; Roll: 1709; Page: 9B; Enumeration District: 30; FHL microfilm: 1241709.
7429. unknown, “Pioneer 1895,” http://iagenweb.org/ida/pioneer1895.htm, 6/26/2009.
January 4,1894 Pioneer
Died at her home in this city, Saturday, December 29,1894, Eliza Ann Kiner, wife of F.F. Kiner, aged 63 years, 1 month, 5 days.
She was born near Hancock, Washington County, MD, on November 24,1831, her maiden name being Eliza Ann Nicodemus.  When but a small girl she removed with her parents to New Windsor, Carroll County, MD, coming from here to Des Moines County this state in 1852 with her brother, Henry Nicodemus, with whom she made her home.
She was married to F.F. Kiner on October 11,1854, thus their reunion lasted over a period of 40  years.  She was the mother of eight children, four boys and four girls, two having died and crossed the dark river before her; Charles C. having died December 23,1876 at Mt. Carroll, Illinois; and Nino W. on July 23,1893 in Ida Grove.  Six still live; F.C., H.A. and S.W. Kiner, Mrs. Emma E. Latchaw, Mrs. Myra S. Condit and Jessie V. Elser.  These together with the bereaved husband mourn her loss.
She further leaves a mother over ninety years old, one sister, two brothers, and fifteen grandchildren.
In early life she became a follower of Christ and united with the Church of God.
7430. unknown, “G.A.R. POST, Ida Grove, Ida Co., Iowa,” http://www.iagenweb.org/ida/GAR.htm, 6/26/2009.
Kiner, Frederick F. – Co. I, 14th Iowa Inf.,   Died at Soldiers Home, Marshalltown, Ia., born: Perry Co., Pa. 1833. Sons: F. C. Kiner, H. A. Kiner, S. W. Kiner.
7431. “1910 census for Henry Hutson,” Pocatello Ward 4, Bannock, Idaho, electronic, ancestry.com, 3/27/2010, Year: 1910; Census Place: Pocatello Ward 4, Bannock, Idaho; Roll T624_221; Page: 18B; Enumeration District: 34; Image: 1178, POB.
7432. Silas Bauer, “Re: Update my info,” 11/15/2020, Email files of David Condit.
7433. Cave Hill Cemetery, Louisville, Jefferson Co., Kentucky, 11/15/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/73354/memorial...cludeMaidenName=true.
7434. “4-Generations of Jasper Crane’s Descendants,” Joanne Todd Tabun, January 2, 1996, electronic; available at “The Gene Pool”; http://www.rootsweb.ancestry.com/~genepool/index.htm.
7435. “1850 US Census for Philip Lindsley,” South Nashville, Davidson, Tennessee, electronic, Ancestry.com, 8/9/2011, Year: 1850; Census Place: South Nashville, Davidson, Tennessee; Roll: M432_875; Page: 250B; Image: 507.
7436. “1850 US Census for S C Lindsley,” Lincoln, North Carolina, electronic, Ancestry.com, 8/9/2011, Year: 1850; Census Place: , Lincoln, North Carolina; Roll: M432_636; Page: 188A; Image: 8.
7437. “1860 US Census for S C Lindsley,” Wadesboro, Anson, North Carolina, electronic, Ancestry.com, 8/9/2011, Year: 1860; Census Place: Wadesboro, Anson, North Carolina; Roll: M653_887; Page: 273; Image: 106; Family History Library Film: 803887.
7438. “The Day family Genealogy and History from Early Settlement to Present Generation,” J. P. Crayon, Rockaway, New Jersey, Paper, 6/29/2020, Condit family files.
7439. Genealogical Society of New Jersey, Bible and Family Records, 1146-1249, #1146, Rutgers University Special Collections.; Alexander Library, New Jersey, 10/6/2011.
7440. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 21st.
7441. Andrew M. Sherman, Historic Morristown, New Jersey: The Story of Its First Century, Howard Publishing Co., Morristown, New Jersey, 1905.
Available on Google books.
7442. “1940 US Census for Frank V Rutter,” Indianapolis, Marion, Indiana, electronic, Ancestry.com, 9/18/2012, Year: 1940; Census Place: Indianapolis, Marion, Indiana; Roll: T627_1132; Page: 3B; Enumeration District: 96-25.
7443. “Social Security Death Index.” under Frank Rutter.
7444. “Marriage Record for Board of Health,” 8/19/1931, Indianapolis, Indiana, electronic, unknown.
7445. Jay Wright, jay.wright.law.79@aya.yale.edu, “Vivian Franklin Rutter and Thelma,” 1/27/2011, email files of David Condit.
7446. “Indiana, Marriages, 1811-1959,” electronic, familysearch.org, 9/18/2011, Frank V Rutter to Thelma Vandergriff, 11/4/1936, Thelma’s parents: Robert Hancock and Grace Bogardus, Indianapolis Indiana, film # 1939840, image 00309.
7447. “1850 US Census for John Smith,” Morris, Morris, New Jersey, electronic, Ancestry.com, 10/6/2011, Year: 1850; Census Place: Morris, Morris, New Jersey; Roll: M432_458; Page: 58A; Image: 122.
7448. “condit.rtf,” John K. Matthews, 10/15/2009, in email of same date.
7449. maestra47, “Peck Family Tree,” http://trees.ancestry.com/tree/16169367/person/465693532, 6/29/2013.
7450. Jeanne Bristol, jeannebristol@peoplepc.com, “Elias Beach (Feb 7, 1802 - Jul 6, 1883),” 1/27/2011, email files of David Condit.
7451. James Cory and Susan Mulford, Charles Henry Cory, b. 1870, [Union City, Ind., Hub Printing Co., 1922, 10/21/2018, https://archive.org/details/jamescorysusanmu00cory...is+county+new+jersey.
7452. Genealogical Society of New Jersey, Bible and Family Records, 300-365, #339, Rutgers University Special Collections.; Alexander Library, New Jersey, 10/6/2011, Says d. 3 Jan 1837.
SPECIAL COLLECTIONS AND UNIVERSITY ARCHIVES
A. GENEALOGICAL SOCIETY OF NEW JERSEY
2. Family Records
a. Bible and Family Records
Records: Over 5,670 original, photocopied, or transcribed records arranged and numbered
in accession order. Primarily pre-1850. Records #1 through #4899 have been photocopied
and bound. The bound volumes have black covers and are located on the back of the range
of shelves next to the window. Access to records #4900+ by call slip.
7453. Genealogical Society of New Jersey, Bible and Family Records, 300-365, #339, Rutgers University Special Collections.; Alexander Library, New Jersey, 10/6/2011, Says m. 12/9/1824.
SPECIAL COLLECTIONS AND UNIVERSITY ARCHIVES
A. GENEALOGICAL SOCIETY OF NEW JERSEY
2. Family Records
a. Bible and Family Records
Records: Over 5,670 original, photocopied, or transcribed records arranged and numbered
in accession order. Primarily pre-1850. Records #1 through #4899 have been photocopied
and bound. The bound volumes have black covers and are located on the back of the range
of shelves next to the window. Access to records #4900+ by call slip.
7454. West-Central Kentucky Family Research Assoc, Kentucky Family Records, 29, 23-28.
7455. Kentucky Family Records (Tichenor Family Remembered), West-Central Kentucky Family Research Association, Mrs. Edgar L. Cox; Associate Editor Thomas W. Westfield, West-Central Kentucky Family Research Association, 1969-1970, 1, 53-58, 8/13/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
7456. History and Genealogy of the Family of Hurd, Dena D. Hurd, Privately Printed, New York, 1910, 1/23/2021.
Available at the Allen County Public Library
7457. Registers Minutes & History of the First Presbyterian Church, Morristown, New Jersey, First Presbyterian Church, Morristown, New Jersey, “Banner” Steam Print; Morristown, New Jersey, Three volumes combined, Condits and Cousins Library, currently in possession of David Condit, gives middle name as Byram.
Joseph Smith of Newark Mts; m. 17 May 1762, Abigail Condict
7458. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 23 Jun 1811.
7459. “New Jersey Births and Christenings, 1660-1980,” electronic, familysearch, 10/11/2011, for Edward Byram Condict; son of Edward Condict, Presbyterian Church, Morristown, Morris Co., New Jersey, film 899807, New Jersey-ODM.
7460. “DAR Dexcendants List for Lt. Aaron Day,” Priscilla Alden Benedict, 9/25/1926, Hardcopy (filed with 2812:2312 2).
7461. Dover History, Charles D. Platt, M. C. Havens; Dover, New Jersey; 1914, 10/25/2011.
7462. “1880 US Census for Edward C Hurd,” Dover, Morris, New Jersey, electronic, Ancestry.com, 4/26/2012, Year: 1880; Census Place: Dover, Morris, New Jersey; Roll: 793; Family History Film: 1254793; Page: 403C; Enumeration District: 131; Image: 0528.
7463. “1900 US Census for Wm Sedgeman,” Dover District 1, Morris, New Jersey, electronic, ancestry.com, 8/10/2011, Year: 1900; Census Place: Dover District 1, Morris, New Jersey; Roll: T623_987; Page: 14A; Enumeration District: 51.
7464. “1900 US Census for Chas J Miller,” Campbell, Warrick, Indiana, electronic, Ancestry.com, 4/27/2012, Year: 1900; Census Place: Campbell, Warrick, Indiana; Roll: 411; Page: 12B; Enumeration District: 148; FHL microfilm: 1240411.
7465. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says Edward.
7466. “1900 US Census for Thomas Fisher,” Boon, Warrick, Indiana, electronic, Ancestry.com, 4/27/2012, Year: 1900; Census Place: Boon, Warrick, Indiana; Roll: 411; Page: 11A; Enumeration District: 147; FHL microfilm: 1240411.
7467. “1900 US Census for Lafayette Ashley,” Owen, Warrick, Indiana, electronic, Ancestry.com, 4/27/2012, Year: 1900; Census Place: Owen, Warrick, Indiana; Roll: 411; Page: 11B; Enumeration District: 153; FHL microfilm: 1240411.
7468. “1880 US Census for John H Ashley,” Owen, Warrick, Indiana, electronic, Ancestry.com, 4/27/2012, Year: 1880; Census Place: Owen, Warrick, Indiana; Roll: 321; Family History Film: 1254321; Page: 348D; Enumeration District: 066; Image: 0098.
7469. “1920 US Census for William L Wallace,” Friendship, Greene, Arkansas, electronic, Ancestry.com, 4/27/2012, Year: 1920; Census Place: Friendship, Greene, Arkansas; Roll: T625_65; Page: 1A; Enumeration District: 97; Image: 821.
7470. “Missouri Marriage Records, 1805-2002,” ancestry.com, Missouri Marriage Records. Jefferson City, MO, USA: Missouri State Archives. Microfilm., ancestry.com and Missouri State Archives, for William Wallace and Miss Telia Sparks.
7471. “Missouri Marriage Records, 1805-2002,” ancestry.com, Missouri Marriage Records. Jefferson City, MO, USA: Missouri State Archives. Microfilm., ancestry.com and Missouri State Archives, for William Wallace and Miss Cora Sparks.
7472. “Missouri Marriage Records, 1805-2002,” ancestry.com, Missouri Marriage Records. Jefferson City, MO, USA: Missouri State Archives. Microfilm., ancestry.com and Missouri State Archives, for William S Wallace and Miss Leona Goodson.
7473. “1910 US Census for Elmer Taylor,” Thomas, Ripley, Missouri, electronic, Ancestry.com, 4/27/2012, Year: 1910; Census Place: Thomas, Ripley, Missouri; Roll: T624_805; Page: 10A; Enumeration District: 0157; Image: 960; FHL microfilm: 1374818.
7474. “1920 US Census for Elmer Taylor,” Breckenridge, Greene, Arkansas, electronic, Ancestry.com, 4/27/2012, Year: 1920; Census Place: Breckenridge, Greene, Arkansas; Roll: T625_65; Page: 6B; Enumeration District: 89; Image: 593.
7475. “Missouri Marriage Records, 1805-2002,” ancestry.com, Missouri Marriage Records. Jefferson City, MO, USA: Missouri State Archives. Microfilm., ancestry.com and Missouri State Archives, for Elmer Taylor and Daisy Wallace.
7476. Garrison Chapel Cemetery, Heilman, Warrick Co., Indiana, 11/1/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1979743&;.
7477. “1930 US Census for Guy H Fragans (Ferguson),” Campbell, Warrick, Indiana, electronic, Ancestry.com, 8/12/2011, Year: 1930; Census Place: Campbell, Warrick, Indiana; Roll: 637; Page: 1A; Enumeration District: 9; Image: 167.0.
7478. “World War 1 Draft Registration Card-Joseph Clarence McCool,” 4/22/2010, Warrick, Indiana, Roll 1653171, Registration Location: Warrick County, Indiana; Roll 1653171; Draft Board: 0.
Name: Charley Hand
City: Not Stated
County: Cross
State: Arkansas
Birth Date: 12 Feb 1880
Race: White
Roll: 1523090
DraftBoard: 0
7479. Marsha Bryant, “Microfiche Marriage Records, 1880-1907,” http://marshaswarrickweb.com/marriages/fichec.htm, viewed 4/22/2010, Says his name was McCook but that is wrong.
These marriage records came from many different sources: "Warrick County Marriages 1813-1859" by Kay Lant & Kathryn Freels , the court records index, the WPA Supplemental Marriage Index and others. Page numbers were used when the date was not shown.
Surname, Given Name, Sex, Color, Age, Spouse, Spouse Surname, Month, Day, Year, Father, Mother, Maiden Name, Year, Book, Page, Fiche
CONDICT, MAJOR G, M, W, 0, , , Apr 7, 1902, MARIAN, ELVINA, GRAY, , 0, 0, H-27, 9, 4307
CONDIT, BERTHA, , W, 0, JAMES P, LESLIE, Aug 27, 1908, , , , ---, , 1891, 14, 99, 4306
CONDIT, ETHAN C, M, W, 38, , , Oct 26, 1895, BYRON, SMITH, OSBORN, , 0, 0, H-25, 39, 4307
CONDIT, HURSHLE G, , W, 0, MARY, TURPEN, Jul 26, 1913, , , , May 13, 1895, 15, 546, 4306 
CONDIT, MAJOR, , W, 0, ARDLEAN, GOAD, Mar 6, 1915, , , , Feb 28, 1873, 16, 254, 4306 
CONDIT, MYRTLE, , W, 0, CLARENCE, MCCOOK, Oct 10, 1908, , , , Dec , 1889, 14, 126, 4306 
7480. “1930 US Census for One A. Condit,” Dearborn, Wayne, Michigan, electronic, Ancestry.com, 8/11/2011, Year: 1930; Census Place: Dearborn, Wayne, Michigan; Roll: 1031; Page: 1A; Enumeration District: 902; Image: 305.0.
7481. patch6360, “Patchett2007,” http://trees.ancestry.com/tree/3134650/person/-1771110727, 8/12/2011.
7482. Marion County Circuit Court, “Marriage Record Search,” http://www.biz.indygov.org/apps/civil/marriage/details.
7483. WPA (1939), Index to Birth Records in Warrick Co., Indiana; 1882-1920, Cook-McDowell Publications (Owensboro, Ky. (719 E. 6th St., Owensboro 42301)) ; 1980, Vol I A-F, 64, http://marshaswarrickweb.com/births/fichecl.htm, reported 4/9/1886.
Child's name, father, mother, sex, race, date of birth, book, page.
CONDICT, ---, GILBERT, ---, RICE, MW Apr 9, 1886, H-2, 7
CONDIT, ---, E C, ---, COON, MW Aug 13, 1896, H-6, 8
CONDIT, ---, JOHN, IDA M, STEPHENS, FW Feb 3, 1893, H-4, 39
CONDIT, ---, MAJOR, ANNA, DECKMAN, MW May 13, 1902, H-7, 47
CONDIT, ---, MAJOR, ANNA, DECKMAN, FW Dec 16, 1905, H-8, 39
CONDIT, ---, WAYNE, LILLIE A, AUSTILL, MW Feb 23, 1913, H-11, 84
CONDIT, ---, WAYNE, LETTA, AUSTILL, FW Nov 15, 1910, H-11, 25
CONDIT, A L, MARION, EMMA, GARRISON, FW Jan 6, 1884, H-1, 80
CONDIT, ANNIE BELL, ETHAN CLARK, ARENA, MORRIS, FW May 5, 1884, H-1, 97
CONDIT, JESSIE, JOHN A, IDA M, STEPHENS, FW Jul 29, 1909, H-10, 50
CONDIT, QUEEN VICTORIA, MARION, MARY, EDWARDS, FW Jan 20, 1884, H-1, 79
CONDIT, REBA, MAJOR, ANNA, DEDMAN, FW Apr 4, 1909, H-10, 42
7484. “Deceased Name: Catherine Condit Swanson,” Erie Times-News (PA) , November 7, 1995.
7485. “Seeking Michigan-Death Records, 1921-1952,” Michigan Dept of Health, for Jerry C. Maines, http://seekingmichigan.contentdm.oclc.org/cdm/sing...oll1/id/850099/rec/7, 3/18/2015.
7486. “1910 US Census for Marion L Condit,” Evansville Ward 7, Vanderburgh, Indiana, electronic, Ancestry.com, 8/11/2011, Year: 1910; Census Place: Evansville Ward 7, Vanderburgh, Indiana; Roll: T624_383; Page: 2B; Enumeration District: 0146; Image: 1395; FHL Number: 1374396.
Living with William and Mary Cook.
7487. “Indiana Deaths, 1882-1920,” for Louis Condit, Evansville, Indiana, electronic, ancestry.com, book CH-5 on page 101 within the series produced by the Indiana Works Progress Administration.
7488. WPA, Gibson County, Indiana: Index to Marriage Record 1850 - 1920 Inclusive, Compiled by Indiana Works Progress Adminsitration (1940), Volume 1, 114.
7489. Charles Browning, “Browning Genealogy-Evansville, Indiana Area Obituary Search,” Death of Forest Condict, http://browning.evcpl.lib.in.us/, viewed 4/25/2012.
7490. “1930 US Census for Forrest Condit,” Evansville, Vanderburgh, Indiana, electronic, Ancestry.com, 7/31/2011, Year: 1930; Census Place: Evansville, Vanderburgh, Indiana; Roll: 632; Page: 9B; Enumeration District: 10; Image: 311.0.
7491. Charles Browning, “Browning Genealogy-Evansville, Indiana Area Obituary Search,” Death of Mrs. Anna Brown Condit 2822 362w, http://browning.evcpl.lib.in.us/, viewed 4/25/2012.
7492. Willard Library, “Marriage Index,” http://www.willard.lib.in.us/online_resources/marriages.php?marriage_query=true, for Keith W. Cook and Dorothy Ann Condit (two separate entries), 4/25/2012.
7493. Charles Browning, “Browning Genealogy-Evansville, Indiana Area Obituary Search,” Death of Dasilee Condit, http://browning.evcpl.lib.in.us/, viewed 4/25/2012.
7494. “Indiana Marriages, 1780-1992,” electronic, familysearch.org, 8/13/2013, for Simon Wallhauser and Emma Ricker, 3/21/1894, Spencer Co., Indiana, Vandeburgh County, Indiana, source film number: 001321774, "Indiana, Marriages, 1811-1959," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KFFD-J4R : accessed 14 Aug 2013), Simon Wallhauser and Emma Ricker, 1894.
7495. Sharon Patmore/Kristine Manley, Warrick County, Indiana Marriages 1860-1940, Evansville Bookery, Evansville, Indiana, 1998, shows date as 5/14/1888.
7496. “1910 census for Major Condit,” Owen, Warrick, Indiana, electronic, ancestry.com, 4/7/2010, Year: 1910; Census Place: Owen, Warrick, Indiana; Roll T624_386; Page: 5A; Enumeration District: 173; Image: 990.
7497. “1920 US Census for Major Condit,” Evansville Ward 3, Vanderburgh, Indiana, electronic, Ancestry.com, 3/20/2014, Year: 1920; Census Place: Evansville Ward 3, Vanderburgh, Indiana; Roll: T625_470; Page: 7A; Enumeration District: 121; Image: 805.
7498. “1930 US Census for Major Condit,” Perry, Vanderburgh, Indiana, electronic, Ancestry.com, 3/20/2014, Year: 1930; Census Place: Perry, Vanderburgh, Indiana; Roll: 633; Page: 3B; Enumeration District: 0050; Image: 1119.0; FHL microfilm: 2340368.
7499. “1940 US Census for Major Condit,” Evansville, Vanderburgh, Indiana, electronic, Ancestry.com, 3/20/2014, Year: 1940; Census Place: Evansville, Vanderburgh, Indiana; Roll: T627_1112; Page: 10A; Enumeration District: 93-19.
7500. “Indiana Marriage Collection, 1800-1941,” ancestry.com, Ardlean Goad, b. 10/9/1865, m. 3/6/1915, Major Condit, Works Progress Administration, comp. Index to Marriage Records Indiana: Indiana Works Progress Administration, 1938-1940.
7501. “Death Certificate Edna Riley Condit,” 1/14/1945, Madisonville, Hopkins Co., Kentucky, 3350, 25, electronic, ancestry.com, Kentucky, Death Records, 1852-1953 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
7502. “Microfiche Death Records of Warrick County 1882-1920,” Marsha Bryant, http://marshaswarrickweb.com/births/ficheindex.htm, 2/14/2020.
These records copied from the microfiche WPA files were submitted to the site by Lora Radiches. You will find the links to your left.
Surname, Given Name, Sex, Color, Age, Month, Day, Year, County, Locality, Book, Page, Fiche
CONDIT, ---, M, W, --, Aug 26, 1911, Warrick, Folsomville, H-22, 19, 4308 
CONDIT, ANNA, F, W, 40, Aug 26, 1911, Warrick, Folsomville, H-22, 19, 4308 
CONDIT, GERTIE, F, W, 9M, Sep 16, 1906, Warrick, Folsomville, H-20, 96, 4308 
CONDIT, LIZZA, F, W, 23, Apr 19, 1903, Warrick, Warrick Co., H-20, 53, 4308
Condit, Mrs. A.: Nov 10, 1911, 79 yrs, Evansville, Garrison Chapel -Ganes Condit
7503. Marsha Bryant, “Supplemental Marriage Records, 1882-1900,” http://marshaswarrickweb.com/marriages/supc.htm, viewed 4/22/2010, Says 17 Jun 1905.
These marriage records came from many different sources: "Warrick County Marriages 1813-1859" by Kay Lant & Kathryn Freels , the court records index, the WPA Supplemental Marriage Index and others. Page numbers were used when the date was not shown.
Surname, Given Name, Sex, Color, Age, Spouse, Spouse Surname, Month, Day, Year, Father, Mother, Maiden Name, Year, Book, Page, Fiche
CONDICT, GILBERT, M, W, 22, , , Sep 14, 1884, PHILLIP M, CYNTHIA, GEE, , 0, 0, H-24, 42, 4307 
CONDICT, MARION L, M, W, 44, , , Aug 20, 1886, PETER, ---, HOUSLEY, , 0, 0, H-24, 73, 4307 
CONDICT, MARION L, M, W, 52, , , Mar 21, 1894, PETE, ELIZABETH, HOUSLEY, , 0, 0, H-25, 25, 4307
CONDICT, PHILLIP M, M, W, 56, , , Feb 21, 1894, MOSES P, SARAH, CONDICT, , 0, 0, H-25, 24, 4307 
CONDICT, THEODORIA, F, W, 56, , , Apr 8, 1900, PETER, ELIZABETH, HOUSLEY, , 0, 0, H-26, 39, 4307 
CONDICT, WAYNE E, M, W, 24, , , Nov 29, 1900, PHILLIP M, CYNTHA E, GEE, , 0, 0, H-26, 44, 4307 
CONDIT, C P, M, W, 22, , , Mar 30, 1893, MARION L, ---, GRAY, , 0, 0, H-25, 16, 4307
CONDIT, G H, M, W, 26, , , Apr 27, 1890, B F S, A, OSBORN, , 0, 0, H-24, 127, 4307 
CONDIT, HAYNES, M, W, 27, , , Sep 23, 1894, BYRON, ---, OSBORN, , 0, 0, H-25, 29, 4307
CONDIT, JOHN L, M, W, 27, , , May 10, 1889, JNO E, ---, BROSHESRS, , 0, 0, H-24, 110, 4307 
CONDIT, ROSASTCLAIR, F, W, 28, , , Nov 3, 1891, PHILLIP, ---, GEE, , 0, 0, H-25, 4, 4307 
CONDIT, WILLIAM T, , W, 0, THERESA A, RUSHER, Aug 6, 1908, , , , ---, , 1878, 14, 89, 4306 
CONDITT, MANIN L, M, W, 20, , , Oct 26, 1882, RYNN E L, SENTHE, CONDITH, , 0, 0, H-24, 11, 4307 
CONDITT, VICTORIA, F, W, 17, , , Jun 17, 1905, MARION L, MARY, EDWARDS, , 0, 0, H-26, 40, 4307
7504. “1930 US Census for Frank R Coudil (Condit),” Denver, Denver, Colorado, electronic, Ancestry.com, 8/29/2015, Year: 1930; Census Place: Denver, Denver, Colorado; Roll: 240; Page: 31A; Enumeration District: 0213; Image: 1041.0; FHL microfilm: 2339975.
7505. “World War 1 Draft Registration Card-Frank Posey Condit,” 8/29/2015, Sebastian Co., Arkansas, Registration State: Arkansas; Registration County: Sebastian; Roll: 1530578; Draft Board: 1.
7506. “Arkansas, County Marriages Index, 1837-1957,” electronic, ancestry.com, 8/29/2015, for Frank P Condit and Elsie Coleman Hood, Sebastian Co., Arkansas, Ancestry.com. Arkansas, County Marriages Index, 1837-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
7507. “Elsie M. Condit Rites Wednesday,” Colorado Springs Gazette, 3/13/1973, D3, found at Pikes Peak Newsfinder; url: http://more.ppld.org:8080/SpecialCollections/index/article_search.asp.
7508. “Nevada, Death Certificates, 1911-1965,” For Paul Fairbanks Condit, b. 2/9/1903 Evansville, Indiana; d. 8/23/1947 Elko, Nevada, Ancestry.com, 12/15/2018, Nevada Department of Health; Carson City, Nevada; Nevada Death Records.
7509. “Arkansas, County Marriages Index, 1837-1957,” electronic, ancestry.com, 12/15/2018, For Paul Condit and Freda Sanborn, Fort Smith, Sebastian Co., Arkansas, Ancestry.com. Arkansas, County Marriages Index, 1837-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
7510. “1940 US Census for Freddyth Condit,” Fort Smith, Sebastian, Arkansas, electronic, Ancestry.com, 12/15/2018, Year: 1940; Census Place: Fort Smith, Sebastian, Arkansas; Roll: m-t0627-00174; Page: 7B; Enumeration District: 66-36--.
7511. “1940 US Census for Ross B Condit,” Bakersfield, Kern, California, electronic, Ancestry.com, 12/15/2018, Year: 1940; Census Place: Bakersfield, Kern, California; Roll: m-t0627-00211; Page: 4B; Enumeration District: 15-22--.
7512. “1940 US Census for Ben Condit,” Bakersfield, Kern, California, electronic, Ancestry.com, 12/15/2018, Year: 1940; Census Place: Bakersfield, Kern, California; Roll: m-t0627-00211; Page: 4A; Enumeration District: 15-14--.
7513. “Arkansas, County Marriages Index, 1837-1957,” electronic, ancestry.com, 12/15/2018, For Ben Condit and Frances Beagles, m. 11/24/1932, Fort Smith, Sebastian Co., Arkansas, Ancestry.com. Arkansas, County Marriages Index, 1837-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
7514. “1870 US Census for L W French,” Hart, Warrick, Indiana, electronic, Ancestry.com, 4/27/2012, Year: 1870; Census Place: Hart, Warrick, Indiana; Roll: M593_368; Page: 522B; Image: 482; Family History Library Film: 545867.
7515. “1880 US Census for Lemuel W French,” Grayville, White, Illinois, electronic, Ancestry.com, 4/27/2012, Year: 1880; Census Place: Grayville, White, Illinois; Roll: 258; Family History Film: 1254258; Page: 280A; Enumeration District: 149; Image: 0061.
7516. “1900 US Census for Silvester Igleheart,” Rosine, Ohio, Kentucky, electronic, Ancestry.com, 4/27/2012, Year: 1900; Census Place: Rosine, Ohio, Kentucky; Roll: 546; Page: 10B; Enumeration District: 109; FHL microfilm: 1240546.
7517. Burns, Annie Walker, Record of marriages in Ohio County, Kentucky, for the period of years 1799 to 1851, self published, multiple, 8/12/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
7518. “1880 U.S. Census for Sylvester Igleheart,” Centertown, Ohio, Kentucky, electronic, ancestry.com, 8/13/2011, Year: 1880; Census Place: Centertown, Ohio, Kentucky; Roll: 436; Family History Film: 1254436; Page: 551B; Enumeration District: 181; Image: 0526.
7519. “Kentucky Birth Records, 1852-1910,” online, ancestry.com, Ancestry.com. Kentucky Birth Records, 1852-1910 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007, Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky, Says b. 11 Aug 1853.
7520. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 7/23/1902.
7521. 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 7/23/1902.
7522. Ohio County, Kentucky Cemetery Records, Ohio County Historical Society, McDowell Publications, Utica, Kentucky; 1981, I, 8/12/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana, says 7/23/1916.
7523. “Kentucky Death Records, 1852-1953,” electronic, ancestry.com, 8/18/2013, for Roda Iglehart, b. abt 1855 Kentucky, d. 7/22/1904, f. Jacob, m. E , Ohio Co., Kentucky, Ancestry.com. Kentucky Death Records, 1852-1953 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
7524. “Kentucky Death Records, 1852-1953,” electronic, ancestry.com, 8/18/2013, for Sylvester Iglehart, b. 4/4/1847 Kentucky, d. 4/10/1916, f. Henry D., m. Ann Bennett, Ohio Co., Kentucky, Ancestry.com. Kentucky Death Records, 1852-1953 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
7525. 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 Sep 1855.
7526. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 15 Sep 1855.
7527. “1860 US Census for Benjam (Benjamin) F Tichenor,” Deckers, Ohio, Kentucky, electronic, Ancestry.com, 7/31/2011, Year: 1860; Census Place: Deckers, Ohio, Kentucky; Roll: M653_390; Page: 662; Image: 145; Family History Library Film: 803390.
7528. “1870 US census for Bery (Benj) F Titchenor (Tichenor),” Cool Spring, Ohio, Kentucky, electronic, Ancestry.com, 7/31/2011, Year: 1870; Census Place: Cool Spring, Ohio, Kentucky; Roll: M593_492; Page: 397B; Image: 170; Family History Library Film: 545991.
attending “Soldiers Orphans Institue.”
7529. 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 7 Oct 1855.
7530. “Ohio County (KY) Marriage Index,” Timothy D. Cox, paper and electronic, McDowell Publishing, Utica, NY; 1998, 8/14/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana, Says 27 Feb 1885 (marriage doc?).
7531. 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. one document says Kentucky.
7532. “1930 US Census for Sirus (Cyrus) Tichenor,” Centertown, Ohio, Kentucky, electronic, Ancestry.com, 2/20/2011, Year: 1930; Census Place: Centertown, Ohio, Kentucky; Roll: 773; Page: 3A; Enumeration District: 6; Image: 117.0.
7533. “1850 US Census for E B L Condict,” Subdivision 2, Muhlenberg, Kentucky, electronic, Ancestry.com, 8/13/2011, Year: 1850; Census Place: Subdivision 2, Muhlenberg, Kentucky; Roll: M432_214; Page: 232B; Image: 505, J L M Condict.
7534. “1860 US Census for Joseph E Ellis,” Davidson, Randolph, Arkansas, electronic, Ancestry.com, 4/27/2012, Year: 1860; Census Place: Davidson, Randolph, Arkansas; Roll: M653_49; Page: 279; Image: 279; Family History Library Film: 803049.
7535. “Arkansas County Marriages, 1837-1957,” electronic, familysearch, 4/27/2012, for Joseph E Ellis and Sarah Condit, Randolph Co., Arkansas, film 1293693, Image Number 001212.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
7536. “1880 U.S. Census for James W Condict,” Columbia, Randolph, Arkansas, electronic, ancestry.com, 8/14/2011, Year: 1880; Census Place: Columbia, Randolph, Arkansas; Roll: 55; Family History Film: 1254055; Page: 72A; Enumeration District: 255; Image: 0648.
7537. “1900 US Census for James W Condict,” Ingram, Randolph, Arkansas, electronic, ancestry.com, 8/14/2011, Year: 1900; Census Place: Ingram, Randolph, Arkansas; Roll: T623_74; Page: 2B; Enumeration District: 103.
7538. Palestine Cemetery -Warm Springs-Randolph County-Arkansas, 8/15/2011, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=cr&a...4&CScnty=153&;.
7539. “1910 US Census for Rhoda E Early,” Ingram, Randolph, Arkansas, electronic, Ancestry.com, 4/27/2012, Year: 1910; Census Place: Ingram, Randolph, Arkansas; Roll: T624_63; Page: 7A; Enumeration District: 0119; Image: 701; FHL microfilm: 1374076.
7540. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says born 5 Sep 1851.
7541. Condict Cemetery, Ingram, Randolph Co., Arkansas, 4/27/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&GScid=2444521.
7542. “Civil War Pension Application for John Early and wife Rhoda Early,” on file with the National Archives; Invalid App. No. 39016; Minor App. No. 578006, Washington, DC.
7543. “1900 US Census for John F Early,” Ingram, Randolph, Arkansas, electronic, Ancestry.com, 4/27/2012, Year: 1900; Census Place: Ingram, Randolph, Arkansas; Roll: 74; Page: 3B; Enumeration District: 103; FHL microfilm: 1240074.
7544. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says Sufrances.
7545. “1920 US Census for Byrum Condict,” Boston, Washington, Arkansas, electronic, ancestry.com, 2/2/2015, Year: 1920; Census Place: Boston, Washington, Arkansas; Roll: T625_84; Page: 9B; Enumeration District: 132; Image: 133.
7546. “1910 US Census for James B Long,” Ingram, Randolph, Arkansas, electronic, Ancestry.com, 8/15/2011, Year: 1910; Census Place: Ingram, Randolph, Arkansas; Roll: T624_63; Page: 6B; Enumeration District: 0119; Image: 700; FHL Number: 1374076.
Living with William and Mary Cook.
7547. “1920 US Census for Bartley J Long,” Ingram, Randolph, Arkansas, electronic, Ancestry.com, 8/15/2011, Year: 1920;Census Place: Ingram, Randolph, Arkansas; Roll: T625_78; Page: 2A; Enumeration District: 121; Image: 25.
7548. “1900 US Census for James B Lang (Long),” Ingram, Randolph, Arkansas, electronic, ancestry.com, 8/15/2011, Year: 1900; Census Place: Ingram, Randolph, Arkansas; Roll: T623_74; Page: 4B; Enumeration District: 103.
7549. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says m. 1910 but Arkansas Marriages shows married in 3 Oct 1909.
7550. “Arkansas Marriages, 1837-1957,” electronic, familysearch, 8/15/2011, for Lucinda F Condict and J. B. Long; Bud Buckley and Ollie Long; Griff Buckley and Agnes Long; Alexander Shipman and Sinda Long, Ingram, Randolph Co., Arkansas.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
7551. “1930 US Census for Gus Condict,” South Fox, Lincoln, Oklahoma, electronic, Ancestry.com, 8/15/2011, Year: 1930; Census Place: South Fox, Lincoln, Oklahoma; Roll: 1911; Page: 3A; Enumeration District: 36; Image: 893.0.
7552. Palestine Cemetery, Warm Springs, Randolph Co., Arkansas, 8/12/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/55570/memorial...cludeMaidenName=true.
7553. “1930 US Census for Beryl A. Bolerjack,” Union, Payne, Oklahoma, electronic, ancestry.com, 2/2/2015, Year: 1930; Census Place: Union, Payne, Oklahoma; Roll: 1925; Page: 1B; Enumeration District: 0033; Image: 537.0; FHL microfilm: 2341659.
7554. “1940 US Census for B A Bolerjack,” Union, Payne, Oklahoma, electronic, Ancestry.com, 2/2/2015, Year: 1940; Census Place: Union, Payne, Oklahoma; Roll: T627_3323; Page: 24B; Enumeration District: 60-34.
7555. “1930 US Census for Willie Condiet,” Pawnee, Lincoln, Oklahoma, electronic, Ancestry.com, 8/13/2011, Year: 1930; Census Place: Pawnee, Lincoln, Oklahoma; Roll: 1911; Page: 3B; Enumeration District: 30; Image: 770.0.
7556. “1910 US Census for John L Buckley,” Ingram, Randolph, Arkansas, electronic, Ancestry.com, 8/15/2011, Year: 1910; Census Place: Ingram, Randolph, Arkansas; Roll: T624_63; Page: 9A; Enumeration District: 0119; Image: 705; FHL Number: 1374076.
Living with William and Mary Cook.
7557. “U.S., Newspaper Extractions from the Northeast, 1704-1930,” For wife, “Washington DC 14th Sophia Wooshull did James Cook and dau late Dr Lewis Condict of Morristown NJ” paper dated Weds., March 16, 1881, Ancestry.com, 8/23/2021, Ancestry.com. U.S., Newspaper Extractions from the Northeast, 1704-1930 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014. This collection was indexed by Ancestry World Archives Project contributors. , New York Evening Post, 16 Mar 1881.
7558. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says the 11th.
7559. Morristown and Morris Township Library, Morristown, New Jersey, “Condict Loose Leaf file,” viewed 10/7/2011, Morristown and Morris Township Library, Morristown, New Jersey, Family bible.
7560. “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 5/1/1838.
7561. Congressional Cemetery, Washington, District Of Columbia, District Of Columbia, 8/23/2021, Find-A-Grave, https://www.findagrave.com/cemetery/104430/memoria...cludeMaidenName=true.
7562. “Morristown, N.J. Tombstone Inscriptions,” electronic, 8/3/2017, Library of the New Jersey Historical Society, Says 10/19/1817/.
Index to Presbyterian Church Yard, Morristown is on the end of part 5 and start of part 6.
7563. “U.S., Presbyterian Church Records, 1701-1970,” See detail, Ancestry.com, 8/23/2021, Presbyterian Historical Society; Philadelphia, Pennsylvania; U.S., Presbyterian Church Records, 1701-1907; Book Title: 1848 - 1879.
7564. “1900 US Census for Henry Condick (Condict),” Jersey City Ward 4, Hudson, New Jersey, electronic, ancestry.com, 8/16/2011, Year: 1900; Census Place: Jersey City Ward 4, Hudson, New Jersey; Roll: T623_977; Page: 9A; Enumeration District: 106.
7565. William L. Condict, william.condict@navy.mil, “Condits and Cousins Information,” 4/16/2010, email files of David Condit.
7566. “Will extract for Benjamin Lyon,” Documents Relating to the Colonial History of the State of New Jersey, A. Van Doren Honeyman, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1931, First Series-Vol. XXIII; Calendar of New Jersey Wills, Administrations, Etc., Vol I - 1670-1730, 300, 4/10/2015, electronic; google books.
1719-20 Feb 18. Lyon, Benjamin, of Newark, Essex Co., yeoman; will of. Wife Bethyah. Children-Benjamin, Anna Canfield, Joanna Prudden. Home farm, meadows at the Fishing Place, salt meadow on George’s Creek, meadow, bounded by land of Thomas says dec’d, salt meadow, part of Newark meadows, bo’t of Jonathan Tichenor. Person estate. Executors-the wife and son; brother Joseph Lyon requested to see will executed. Witnesses-Jonas Wood, Thomas Tomson, Jo’n Cooper. Proved April 7, 1720. Lib. A, p. 164.
7567. “Will extract for Benjamin Canfield,” Documents Relating to the Colonial History of the State of New Jersey, A. Van Doren Honeyman, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1931, First Series-Vol. XXIII; Calendar of New Jersey Wills, Administrations, Etc., Vol I - 1670-1730, 81, 6/23/2020, electronic; google books.
1694 Nov. 11. Canfield, Ebenezer, of Newark; will of. N.J. Archives, XXL., p. 216, 1695-6 March 21. Inventory of the movable estate of, £55.4.6 Essex Wills
7568. Christine Emerson, emersunrose@yahoo.com, “Family Connections,” 12/18/2008, 12/24/2008, 11/5/2009, email files of David Condit.
7569. “Arizona Death Certificate for Hanna Tepper,” 7/8/1937, Phoenix, Maricopa Co., Arizona, Sate File No. 188; Registered No. 57, electronic, Arizona Genealogy Birth and Death Certificates; http://genealogy.az.gov/, http://genealogy.az.gov/azdeath/057/10570197.pdf.
7570. A History of Thomas Canfield and of Matthew Camfield, Frederick A. Canfield, The Tuttle, Morehouse & Taylor Press, New Haven, Connecticut; 1897, 83, 1/22/2021.
7571. “Notebook of Brigadier General A. F. Munn, 1818-1891,” A. F. Munn, about 1891, Hardbound ledger book, 159.
400 numbered pages in a hardbound ledger book, handwritten in ink containing the genealogies of multiple families.
7572. Robert Royer, rsroyer@royerbrooks.com, “Condits and Cousins Information,” 2/9/2010, email files of David Condit.
7573. “1920 census for Frederick Shann,” East Orange Ward 1, Essex, New Jersey, electronic, Ancestry.com, 2/11/2010, ear: 1920;Census Place: East Orange Ward 1, Essex, New Jersey; Roll T625_1029; Page: 16B; Enumeration District: 28; Image: 70.
7574. “1850 US Census for Samuel Pierson,” New York Ward 1 Western Division, New York, New York, electronic, Ancestry.com, 8/16/2011, Year: 1850; Census Place: New York Ward 1 Western Division, New York, New York; Roll: M432_534; Page: 118A; Image: 241.
7575. “1850 US Census for Lebina Dodd (Zebina),” Newark South Ward, Essex, New Jersey, electronic, Ancestry.com, 1/5/2021, Year: 1850; Census Place: Newark South Ward, Essex, New Jersey; Roll: 447; Page: 265b-.
7576. “1860 US Census for Sebina Dodd,” Newark Ward 6, Essex, New Jersey, electronic, Ancestry.com, 1/5/2021, Year: 1860; Census Place: Newark Ward 6, Essex, New Jersey; Page: 217; Family History Library Film: 803689.
7577. “1870 US Census for Henry Sharp,” Newark Ward 6, Essex, New Jersey, electronic, Ancestry.com, 1/5/2021, Year: 1870; Census Place: Newark Ward 6, Essex, New Jersey; Roll: M593_880; Page: 580A; Family History Library Film: 552379.
7578. “War of 1812 Pension file for Swain A. Condit,” National Archives, fold3.com, electronic, 9/10/2015, files of David Condit.
7579. “1850 US Census for Swain A Condit,” Pequannock, Morris, New Jersey, electronic, Ancestry.com, 9/10/2015, Year: 1850; Census Place: Pequannock, Morris, New Jersey; Roll: M432_459; Page: 300B; Image: 143.
7580. “1860 US Census for Swain A Condit,” Pequannock, Morris, New Jersey, electronic, Ancestry.com, 9/10/2015, Year: 1860; Census Place: Pequannock, Morris, New Jersey; Roll: M653_704; Page: 785; Image: 320; Family History Library Film: 803704.
7581. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says d. Parsippany.
7582. “War of 1812 Pension file for Swain A. Condit,” National Archives, fold3.com, electronic, 9/10/2015, files of David Condit, says d. Boonton.
7583. Vail Memorial Cemetery, Parsippany, Morris Co., New Jersey, 2/16/2011, Find-A-Grave; Richard H, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...26989&df=all&;.
7584. “1870 US Census for Eliza Condit,” Boonton, Morris, New Jersey, electronic, Ancestry.com, 9/10/2015, Year: 1870; Census Place: Boonton, Morris, New Jersey; Roll: M593_877; Page: 13B; Image: 31; Family History Library Film: 552376.
7585. “1880 US Census for Eliza Condit,” Boonton, Morris, New Jersey, electronic, Ancestry.com, 9/10/2015, Year: 1880; Census Place: Boonton, Morris, New Jersey; Roll: 792; Family History Film: 1254792; Page: 17A; Enumeration District: 114; Image: 0540.
7586. “War of 1812 Pension file for Swain A. Condit,” National Archives, fold3.com, electronic, 9/10/2015, files of David Condit, says d. 2/10/1893.
7587. “War of 1812 Pension Application Files Index, 1812-1815 for Swain A. Condit,” National Archives, ancestry.com, electronic, 6/12/2012.
7588. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 20 Nov 1866.
7589. “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 Feb 1867.
7590. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 27 May 1828.
7591. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/6/2011, for John O Condict and Elizabeth Smith, Morris Co., New Jersey, film 1314455, New Jersey-VR.
7592. “1880 US Census for Chas L Condit,” Boonton, Morris, New Jersey, electronic, ancestry.com, 5/26/2014, Year: 1880; Census Place: Boonton, Morris, New Jersey; Roll: 792; Family History Film: 1254792; Page: 17A; Enumeration District: 114; Image: 0540.
7593. “1900 US Census for Chas L Condit,” Brooklyn Ward 20, Kings, New York, electronic, Ancestry.com, 5/26/2014, Year: 1900; Census Place: Brooklyn Ward 20, Kings, New York; Roll: 1057; Page: 3A; Enumeration District: 0314; FHL microfilm: 1241057.
7594. “1900 US Census for Joseph C Stedman,” Boston Ward 22, Suffolk, Massachusetts, electronic, Ancestry.com, 5/5/2013, Year: 1900; Census Place: Boston Ward 22, Suffolk, Massachusetts; Roll: 687; Page: 9A; Enumeration District: 1502; FHL microfilm: 1240687.
7595. “1910 US Census for Joseph C Stedman,” Boston Ward 22, Suffolk, Massachusetts, electronic, Ancestry.com, 5/5/2013, Year: 1910; Census Place: Boston Ward 22, Suffolk, Massachusetts; Roll: T624_623; Page: 22A; Enumeration District: 1603; FHL microfilm: 1374636.
7596. “New York, Births and Christenings, 1640-1962,” electronic, familysearch, 5/6/2013, for Mary Condit, b. 26 Oct 1868,, Brooklyn, Kings, New York, Film # 1324345, "New York, Births and Christenings, 1640-1962," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FDT3-RXH : accessed 06 May 2013), Mary Condit, 26 Oct 1868.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
7597. John Lisle, “Stedman Family Organization,” http://johnlisle.us/wp/family-trees/getperson.php?...mp;tree=stedman_main, 5/5/2013.
7598. “Massachusetts, Marriages, 1841-1915,” electronic, familysearch, 5/6/2013, for Joseph C. Stedman to Mary Condit, 4 Oct 1892, Boston, Suffolk, Massachusetts, Film # 818083, image 299, "Massachusetts, Marriages, 1695-1910," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FHLP-F2C : accessed 06 May 2013), Joseph C. Stedman and Mary Condit, 04 Oct 1892.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
7599. “Massachusetts, Births, 1841-1915,” electronic, familysearch, 5/6/2013, for Laura Margaret Stedman, b. 18 Nov 1893, m. Mary, b. Brooklyn, NY, Boston, Massachusetts, Film # 1651223, image 329, "Massachusetts, Births, 1841-1915," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FX6T-GFV : accessed 06 May 2013), Joseph C. Stedman in entry for Laura Margaret Stedman, 1893.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
7600. “1930 US Census for John N Broughton,” Norwell, Plymouth, Massachusetts, electronic, Ancestry.com, 8/24/2011, Year: 1930; Census Place: Norwell, Plymouth, Massachusetts; Roll: 940; Page: 13B; Enumeration District: 82; Image: 748.0.
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