Sources
Sources
7401. Bill Kephart, billkep@mac.com, “Condits and Cousins Information,” 5/6/2009, email files of David Condit.
7402. “1900 US Census for Herbert Weaver,” Los Angeles Ward 7, Los Angeles, California, electronic, ancestry.com, 8/24/2011, Year: 1900; Census Place: Los Angeles Ward 7, Los Angeles, California; Roll: T623_90; Page: 2B; Enumeration District: 61.
7403. “Marriage Licenses,” Los Angeles Herald, Los Angeles, California, 1/11/1898, 12, electronic, newspapers.com, 9/11/2021, https://www.newspapers.com/clip/85162064/weaver-condit-marriage/.
7404. “Tennessee, State Marriage Index, 1780-2002,” electronic, familysearch.org, 3/24/2012, Martin H Smith and Nancy P Pharr, Lawrence, Tennessee, page 145.
7405. “1900 US Census for William C Doitimare,” Huntington, Sebastian, Arkansas, electronic, ancestry.com, 8/13/2011, Year: 1900; Census Place: Huntington, Sebastian, Arkansas; Roll: T623_76; Page: 10A; Enumeration District: 113., shows name as Herman.
7406. “1910 Census for Mariel (Marion) Condit,” Bryan, Mayes, Oklahoma, electronic, Ancestry.com, 2/12/2011, Year: 1910; Census Place: Bryan, Mayes, Oklahoma; Roll: T624_1262; Page: 4A; Enumeration District: 0083; Image: 710; FHL Number: 1375275.
Living with William and Mary Cook.
7407. “1920 census for Emory Condit,” Bakersfield Ward 1, Kern, California, electronic, ancestry.com, 2/13/2011, Year: 1920;Census Place: Bakersfield Ward 1, Kern, California; Roll: T625_100; Page: 8B; Enumeration District: 91; Image: 130.
7408. “1910 Census for Henry V Gandy,” Lone Star, Wagoner, Oklahoma, electronic, Ancestry.com, 2/13/2011, Year: 1910; Census Place: Lone Star, Wagoner, Oklahoma; Roll: T624_1277; Page: 1B; Enumeration District: 0241; Image: 220; FHL Number: 1375290.
Living with William and Mary Cook.
7409. “1910 US Census for Benjamin F Gandy,” Lone Star, Wagoner, Oklahoma, electronic, ancestry.com, 1/31/2020, Year: 1910; Census Place: Lone Star, Wagoner, Oklahoma; Roll: T624_1277; Page: 1A; Enumeration District: 0241; FHL microfilm: 1375290.
7410. “1920 US Census for Ben F. Gandy and Britton E Gandy,” Township 7, Craig, Oklahoma, electronic, ancestry.com, 1/31/2020, Ben F Gandy, Township 7, Craig, Oklahoma, United States; citing ED 11, sheet 1B, line 64, family 12, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1458; FHL microfilm 1,821,458., Year: 1920; Census Place: Township 7, Craig, Oklahoma; Roll: T625_1458; Page: 11A; Enumeration District: 11--.
7411. “Oklahoma, County Marriage Records, 1890-1995,” For B F Gandy and Ettie Condit, 3/18/1894, Muskogee Co., Oklahoma, Ancestry.com, electronic, Ancestry.com. Oklahoma, County Marriage Records, 1890-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016, 1/31/2020.
7412. “1930 US Census for William C Condit,” Bryan, Mayes, Oklahoma, electronic, Ancestry.com, 11/15/2012, Year: 1930; Census Place: Bryan, Mayes, Oklahoma; Roll: 1913; Page: 2A; Enumeration District: 5; Image: 783.0; FHL microfilm: 2341647.
7413. “1940 US Census for William C. Condit,” Bryan, Mayes, Oklahoma, electronic, Ancestry.com, 11/15/2012, Year: 1940; Census Place: Bryan, Mayes, Oklahoma; Roll: T627_3311; Page: 8B; Enumeration District: 49-4.
7414. tennesseeconnections.com, “Descendants of Michael & Martha Bryson Wilson,” http://www.tennesseeconnections.com/html/fam/fam00200.htm, 2/12/2011.
7415. “1930 US Census for Wiley L Updike,” Skiatook, Tulsa, Oklahoma, electronic, Ancestry.com, 2/13/2011, Year: 1930; Census Place: Skiatook, Tulsa, Oklahoma; Roll: 1933; Page: 7A; Enumeration District: 40; Image: 923.0.
7416. “Deceased Name: GANDY , RHODA MAE,” Fresno Bee, The (CA) -Date: August 19, 1999-Edition: HOME-Page: B4, Death on Aug 17, 1999, B4.
7417. “Deceased Name: CONDIT (Gladys Gertrude Condit),” Fresno Bee, The (CA) , May 6, 1999, B4.
7418. “Jennie Lucille Condit,” http://www.ksee24.com/obits/105097994.html.
7419. “1930 US Census for Tim R Baker,” Catoosa, Rogers, Oklahoma, electronic, Ancestry.com, 10/28/2011, Year: 1930; Census Place: Catoosa, Rogers, Oklahoma; Roll: 1924; Page: 11A; Enumeration District: 2; Image: 677.0.
7420. “California Death Index, 1940-1997 [database on-line],” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2000. Original data: State of California. California Death Index, 1940-199, for Elsie Naomi Cox.
7421. Hogan Cemetery, Locust Grove, Mayes Co., Oklahoma, 2/19/2011, Find-A-Grave; Nissa, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...12576&df=all&;.
7422. “1940 US Census for Owen B. Condit,” Bryan, Mayes, Oklahoma, electronic, Ancestry.com, 11/15/2012, Year: 1940; Census Place: Bryan, Mayes, Oklahoma; Roll: T627_3311; Page: 15A; Enumeration District: 49-5.
7423. “Deceased Name: Dorothy Marie Condit,” Courier, The (Conroe, TX), July 10, 2008, A6.
7424. “1880 US Census for John J Bearden,” Boone, Logan, Arkansas, electronic, Ancestry.com, 3/24/2012, Year: 1880; Census Place: Boone, Logan, Arkansas; Roll: 50; Family History Film: 1254050; Page: 316D; Enumeration District: 099; Image: 0355.
7425. “1940 US Census for Leroy F Snyder,” Sharp, Sheridan, Nebraska, electronic, ancestry.com, 8/4/2020, Year: 1940; Census Place: Sharp, Sheridan, Nebraska; Roll: m-t0627-02265; Page: 1A; Enumeration District: 81-27.
7426. “1870 US Census for Cineinatts Condit ,” Centerville, Ohio, Kentucky, electronic, ancestry.com, 8/19/2013, Year: 1870; Census Place: Centerville, Ohio, Kentucky; Roll: M593_492; Page: 366B; Image: 108; Family History Library Film: 545991.
7427. McDowell A. Fogle, Fogle’s Papers, A History of Ohio County, Kentucky, Dallas, 1970, 230, 8/12/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
7428. 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.
7429. “1870 US Census for Harvey J Condict and Louis (Lewis) F Condict,” Hartford, Ohio, Kentucky, electronic, ancestry.com, 8/19/2013, Year: 1870; Census Place: Hartford, Ohio, Kentucky; Roll: M593_492; Page: 503B; Image: 382; Family History Library Film: 545991.
7430. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 25 Jan 1907.
7431. Ohio County, Kentucky Cemetery Records, Ohio County Historical Society, McDowell Publications, Utica, Kentucky; 1982, III, 8/12/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana, says 5 Jan 1907.
7432. “Ohio County, Kentucky Obituary Index (1900-1919),” Compiled by Jerry Long, McDowell Publishing, 2009, see detail, 57-58, 8/13/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
Annie May Condict Hartford Herald newspaper, 11/27/1901, page 1
James Harvey Condict Hartford Herald newspaper, 1/30/1907, page 5
d/o Sherman Condict (Lucy) Hartford Herald newspaper, 7/19/1905, page 5
Hice Condit Hartford Herald newspaper, 7/10/1918, page 1
Lewis F. Condit Hartford Herald newspaper, 8/3/1910, page 5
Wilbur F. Condit Hartford Herald newspaper, 5/19/1915, page 5
Mrs. Rufus (Condit) Williams Hartford Herald newspaper, 2/7/1917, page 1
William A. Taylor Hartford Herald newspaper, 4/28/1909, page 5
Martha E. (Condit) Taylor Hartford Herald newspaper, 2/22/1918, page 3
7433. “Union Civil War Compiled Recs, Kentucky, for Isaac S. Condit,” footnote.com, electronic, 4/12/2011, National Archives Pub. M397, Cat ID 300398, Rec Grp 94, State: Kentucky, Unit: Seventeenth Infantry, Co-D.
7434. “1850 US Census for Uzal Condit,” District 2, Ohio, Kentucky, electronic, Ancestry.com, 8/19/2013, Year: 1850; Census Place: District 2, Ohio, Kentucky; Roll: M432_215; Page: 53A; Image: 555, shown as William F.
7435. “1870 US Census for Wilbur Condit ,” Centerville, Ohio, Kentucky, electronic, ancestry.com, 8/19/2013, Year: 1870; Census Place: Centerville, Ohio, Kentucky; Roll: M593_492; Page: 373B; Image: 122; Family History Library Film: 545991.
7436. “1900 US Census for Wilbur F Condid (Conditt),” Rosine, Ohio, Kentucky, electronic, Ancestry.com, 8/13/2013, Year: 1900; Census Place: Rosine, Ohio, Kentucky; Roll: 546; Page: 7B; Enumeration District: 0109; FHL microfilm: 1240546.
7437. “Kentucky Deaths and Burials, 1843-1970,” electronic, from familysearch.com, 10/20/2011, for Rachel M Condit, McLeon Co., Kentucky, Film # 1913399.
7438. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, indicates d. 22 May 1889.
7439. U.S. and International Marriage Records, 1560-1900 [database on-line]. Provo, UT, USA, Yates Publishing; 2004, ancestry.com; U.S. and International Marriage Records, 1560-1900, for T. Stonewall shacklett and Mary Condit, 3/24/2012.
This unique collection of records was extracted from a variety of sources including family group sheets and electronic databases. Originally, the information was derived from an array of materials including pedigree charts, family history articles, querie
7440. “1860 US Census for Absolom R Shacklett,” McLean, Kentucky, electronic, Ancestry.com, 3/27/2012, Year: 1860; Census Place: , McLean, Kentucky; Roll: M653_384; Page: 131; Image: 131; Family History Library Film: 803384.
7441. “1900 US Census for Toos S Shacklett,” Rosine, Ohio, Kentucky, electronic, Ancestry.com, 3/24/2012, Year: 1900; Census Place: Rosine, Ohio, Kentucky; Roll: 546; Page: 13B; Enumeration District: 109; FHL microfilm: 1240546.
7442. “Kentucky Death Records, 1852-1953,” electronic, ancestry.com, 3/24/2012, for T S Shacklett, Christian Co., Kentucky, Ancestry.com. Kentucky Death Records, 1852-1953 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
7443. Pleasant Hill Methodist Church Cemetery, McLean Co., Kentucky, 8/21/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=679907&;.
This cemetery was located on the Condit Family farm near Beaverdam. Due to the local condemnation of land and the subsequent strip-mining of the land by a power company, neither this grave nor the cemetery exist at the present time.
There were three burials in the cemetery originally, ie, his parents Timothy Condit and Elizabeth Spangler. Their remains were moved to a new location by the power company and a beautiful marker placed there for them.
Their son, William Spangler Condit, did not have a marker and his remains were not removed to the new site. With the strip-mining operation this burial site and the remains were lost forever.
7444. Condit Family Records, currently in the possession of David Condit; previously in the possession of Norman I. Condit.
Family sheets collect for 1916 update of Condit genealogy, handwritten notes collected by Norman I. Condit, letters and genealogy sheets submitted by individuals to the Condit Family Association. These items collected since approximately 1885 and maintained by Condit and Cousins following the demise of the Condit Family Association. says d. 6 Feb 1917.
7445. “Condit-Greathouse,” The Owensboro Messenger, Owensboro, Kentucky, 8/19/1943, 12, electronic, newspapers.com, 9/14/2021, https://www.newspapers.com/clip/85318253/condit-greathouse-marriage/.
7446. “Deceased Name: Louis Hise Condit ,” Owensboro Messenger-Inquirer (KY) , May 13, 1990, 3C.
Deceased Name: Louis Hise Condit
HARTFORD - Louis Hise Condit, 81, formerly of Hartford, died Saturday, May 12, 1990, at St. Joseph Hospital, Huntingburg, Ind. He was born in Daviess County, had lived in Ohio County most of his life and was a retired farmer. He was a member of West Point Baptist Church in Ohio County.
Survivors include a sister, Mary G. Brown of Owensboro; three nieces, Jane Hurt, Judy Maszaros and Sharon Young, all of Owensboro; and a nephew, Newman Brown Jr. of Owensboro.
Services are at 4 p.m. Monday at Miller-Schapmire Funeral Home, Hartford.
Burial in Pleasant Hill Cemetery in McLean County. Visitation after 5 p.m.
today at the funeral home.
7447. “deaths Coy Condit,” Owensboro Messenger-Inquirer (KY) - January 29, 2005, 1/29/2005, 2.
7448. “Deceased Name: Luva Mae Condit Smith: CORRECTED VERSION,” Owensboro Messenger-Inquirer (KY) , February 22, 1992, 2B.
7449. U.S. and International Marriage Records, 1560-1900 [database on-line]. Provo, UT, USA, Yates Publishing; 2004, ancestry.com; U.S. and International Marriage Records, 1560-1900, for Sanford Preston and Mary Ann Rogers, 8/21/2013.
This unique collection of records was extracted from a variety of sources including family group sheets and electronic databases. Originally, the information was derived from an array of materials including pedigree charts, family history articles, querie
7450. “Texas Deaths, 1890-1976,” electronic, from familysearch.com, 3/24/2012, for Laura A Wadsworth, Precinct 3, Palo Pinto County, Texas, Digital film # 4030441, film number: 2118017, image # 1309, online.
7451. “1880 US Census for Sarah E Maddox,” Precinct 5, Delta, Texas, electronic, Ancestry.com, 3/24/2012, Year: 1880; Census Place: Precinct 5, Delta, Texas; Roll: 1300; Family History Film: 1255300; Page: 526D; Enumeration District: 021.
7452. “1900 US Census for Sarah E Maddox,” Justice Precinct 5, Delta, Texas, electronic, Ancestry.com, 3/24/2012, Year: 1900; Census Place: Justice Precinct 5, Delta, Texas; Roll: 1627; Page: 15B; Enumeration District: 38; FHL microfilm: 1241627.
7453. “1910 US Census for Larence (Laura) Wadsworth,” Justice Precinct 5, Palo Pinto, Texas, electronic, Ancestry.com, 3/24/2012, Year: 1910; Census Place: Justice Precinct 5, Palo Pinto, Texas; Roll: T624_1583; Page: 13A; Enumeration District: 0189; Image: 254; FHL microfilm: 1375596.
7454. “1920 US Census for Laura A Wadsworth,” Justice Precinct 3, Palo Pinto, Texas, electronic, Ancestry.com, 3/24/2012, Year: 1920; Census Place: Justice Precinct 3, Palo Pinto, Texas; Roll: T625_1839; Page: 5B; Enumeration District: 189; Image: 85.
7455. “1860 US Census for George M Hill,” Beat 3, Hopkins, Texas, electronic, Ancestry.com, 8/2/2011, Year: 1860; Census Place: Beat 3, Hopkins, Texas; Roll: M653_1297; Page: 156; Image: 321; Family History Library Film: 805297.
7456. “1870 US census for John Danley,” Precinct 5, Hopkins, Texas, electronic, Ancestry.com, 8/2/2011, Year: 1870; Census Place: Precinct 5, Hopkins, Texas; Roll: M593_1592; Page: 167B; Image: 343; Family History Library Film: 553091.
attending “Soldiers Orphans Institue.”
7457. “1880 U.S. Census for Jno. Danley,” Precinct 4, Denton, Texas, electronic, ancestry.com, 8/2/2011, Year: 1880; Census Place: Precinct 4, Denton, Texas; Roll: 1300; Family History Film: 1255300; Page: 148B; Enumeration District: 106; .
7458. “1880 US Census for G W Coleman,” Precinct 4, Denton, Texas, electronic, Ancestry.com, 3/24/2012, Year: 1880; Census Place: Precinct 4, Denton, Texas; Roll: 1300; Family History Film: 1255300; Page: 148B; Enumeration District: 106; .
7459. “1900 US Census for Slade J K Taylor,” De Leon, Comanche, Texas-, electronic, ancestry.com, 8/2/2011, Year: 1900; Census Place: De Leon, Comanche, Texas; Roll: T623_1623; Page: 1A; Enumeration District: 34.
7460. “Texas Death Index, 1903-2000,” for Mills Arthur Wadsworth, ancestry.com, Texas Death Index, 1903-2000 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006, Texas Department of Health. Texas Death Indexes, 1903-2000. Austin, TX, USA: Texas Department of Health, State Vital Statistics Unit.
7461. “Texas, County Marriage Index, 1837-1977,” electronic, familysearch.org, 3/24/2012, Mills A Wadsworth and Laura A Maddox, Delta, Texas, film number: 1302009, image 00211.
7462. “1900 US Census for Byron Hill,” Sulphur Springs Ward 3, Hopkins, Texas, electronic, ancestry.com, 8/2/2011, Year: 1900; Census Place: Sulphur Springs Ward 3, Hopkins, Texas; Roll: T623_1646; Page: 18B; Enumeration District: 49.
7463. “1880 US Census for Joseph G Kirk,” Precinct 4, Delta, Texas-, electronic, Ancestry.com, 7/4/2016, Year: 1880; Census Place: Precinct 4, Delta, Texas; Roll: 1300; Family History Film: 1255300; Page: 525B; Enumeration District: 021.
7464. “1900 US Census for J G Kirk,” Justice Precinct 1, Fannin, Texas, electronic, Ancestry.com, 7/4/2016, Year: 1900; Census Place: Justice Precinct 1, Fannin, Texas; Roll: 1633; Page: 6A; Enumeration District: 0062; FHL microfilm: 1241633.
7465. Restland Memorial Park, Dallas, Dallas Co., Texas, 7/4/2016, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...1&GScid=6340&;.
7466. “Alabama, Texas and Virginia, Confederate Pensions, 1884-1958,” electronic, ancestry.com, 7/4/2016, for Joseph Green Kirk, Texas, Texas State Library and Archives Commission; Austin, Texas; Confederate Pension Applications, 1899-1975; Collection #: CPA16526; Roll #: 218; Roll Description: Pension File Nos. 44086 to 45020, Application Years 1923 to 1928.
7467. First Presbyterian Church in Morristown, History of the First Presbyterian church, Morristown, N.J. , 123 (wife of Adoniram),, 10/25/2011; copy in Condit Archives.
7468. “1880 Census for Henry Sprinkle,” Owen, Warrick, Indiana, 9 June 1880, electronic, ancestry.com, Year: 1880; Census Place: Owen, Warrick, Indiana; Roll: T9_321; Family History Film: 1254321; Page: 361.1000; Enumeration District: 66; Image: 0123., 9/29/2008.
7469. “1900 Census for Henry Sprinkle,” Boonville, Warrick, Indiana, electronic, ancestry.com, Year: 1900; Census Place: Boonville, Warrick, Indiana; Roll: T623 411; Page: 3B; ., 9/29/2008.
7470. “1870 US Census for A M Barnett,” Bosque, Texas, electronic, Ancestry.com, 3/26/2012, Year: 1870; Census Place: , Bosque, Texas; Roll: M593_1576; Page: 375A; Image: 55; Family History Library Film: 553075.
7471. “1850 US Census for Andrew Shaver,” District 1, Muhlenberg, Kentucky, electronic, Ancestry.com NOT INDEXED; familysearch.org, 3/26/2012, Year: 1850; Census Place: District 1, Muhlenberg, Kentucky; Roll: M432_214; Page: 199B; Image: 439.
7472. “1860 US Census for T Shaver,” District 1, Muhlenberg, Kentucky, electronic, Ancestry.com, 3/26/2012, Year: 1860; Census Place: District 1, Muhlenberg, Kentucky; Roll: M653_388; Page: 653; Image: 657; Family History Library Film: 803388.
7473. “1900 US Census for Nat Lindley,” Rosine, Ohio, Kentucky, electronic, ancestry.com, 8/5/2011, Year: 1900; Census Place: Rosine, Ohio, Kentucky; Roll: T623_546; Page: 8B; Enumeration District: 109.
7474. “1870 US Census for N R Cornell,” Knoxville, Marion, Iowa, electronic, Ancestry.com, 3/26/2012, Year: 1870; Census Place: Knoxville, Marion, Iowa; Roll: M593_409; Page: 70A; Image: 143; Family History Library Film: 545908.
7475. “U.S., Sons of the American Revolution Membership Applications, 1889-1970,” Norman Riley cornell, 9/21/1896, elecronic, ancestry.com, SAR Membership Number #4781, Iowa State # 81.
7476. “1900 US Census for Calvin S Jones,” Lamar, Barton, Missouri, electronic, Ancestry.com, 3/26/2012, Year: 1900; Census Place: Lamar, Barton, Missouri; Roll: 838; Page: 2A; Enumeration District: 22; FHL microfilm: 1240838.
7477. “1860 US Census for Edward H James,” Dexter, Ohio, Kentucky, electronic, Ancestry.com, 3/27/2012, Year: 1860; Census Place: Dexter, Ohio, Kentucky; Roll: M653_390; Page: 610; Image: 93; Family History Library Film: 803390.
7478. “1870 US Census for Edward James,” Centerville, Ohio, Kentucky, electronic, Ancestry.com, 3/27/2012, Year: 1870; Census Place: Centerville, Ohio, Kentucky; Roll: M593_492; Page: 374A; Image: 123; Family History Library Film: 545991.
7479. “1880 US Census for Edmond H James and Wm W Shacklett,” Centertown, Ohio, Kentucky, electronic, Ancestry.com, 3/27/2012, Year: 1880; Census Place: Centertown, Ohio, Kentucky; Roll: 436; Family History Film: 1254436; Page: 550C; Enumeration District: 181; Image: 0523.
7480. “Kentucky Death Records, 1852-1953,” electronic, ancestry.com, 3/27/2012, for Edmund Henderson James, Ohio Co., Kentucky, Ancestry.com. Kentucky Death Records, 1852-1953 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
7481. “Death Certificate for Susan Eugenia Condict,” 4/12/1936, Liberal, Barton Co., Missouri, 13991, 41, electronic, Missouri Death Certificates, 1910 - 1966, https://www.sos.mo.gov/images/archives/deathcerts/1936/1936_00014532.PDF.
7482. “Death Certificate for Emery Lee Condict,” 1/21/1929, Pineville, McDonald Co., Missouri, 3698, 1149, electronic, Missouri Death Certificates, 1910 - 1966, https://www.sos.mo.gov/images/archives/deathcerts/1929/1929_00002450.PDF.
7483. “Death Certificate for Georgia Norine Condict,” 7/9/1943, Lamar, Barton Co., Missouri, 27598, 39, electronic, Missouri Death Certificates, 1910 - 1966, https://www.sos.mo.gov/images/archives/deathcerts/1943/1943_00027590.PDF.
7484. “1920 US Census for Phil C Condict,” Joplin, Jasper, Missouri, electronic, Ancestry.com, 3/25/2012, Year: 1920; Census Place: Joplin, Jasper, Missouri; Roll: T625_921; Page: 15B; Enumeration District: 43; Image: 885.
7485. 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 3/16/1969.
7486. “Death Certificate for Lillian Condict,” 12/17/1932, Manchester, St. Louis Co., Missouri, 19176, 1229, electronic, Missouri Death Certificates, 1910 - 1966, https://www.sos.mo.gov/images/archives/deathcerts/1956/1956_00019173.PDF.
7487. “Death Certificate for Fred G. Condict,” 7/13/1949, Jefferson Barracks Veterans’ Hospital, St. Louis, Missouri, 25616, 6076, electronic, Missouri Death Certificates, 1910 - 1966, https://www.sos.mo.gov/images/archives/deathcerts/1949/1949_00025615.PDF.
7488. 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 19 Jul 1949.
7489. “Death Certificate for Rhoda Condict,” 9/20/1926, Kansas City, Jackson Co., Missouri, 28773, 3712, electronic, Missouri Death Certificates, 1910 - 1966, https://www.sos.mo.gov/images/archives/deathcerts/1926/1926_00030332.PDF.
7490. “1930 US Census for Wilson W. Condict,” University, St Louis, Missouri, electronic, Ancestry.com, 9/9/2010, Year: 1930; Census Place: University, St Louis, Missouri; Roll 1224; Page: 17B; Enumeration District: 60; Image: 786.0.-.
7491. Evergreen Memorial Park, Tucson, Pima Co., Arizona, 2/20/2023, Find-A-Grave, https://www.findagrave.com/cemetery/57010/memorial...cludeMaidenName=true, Link from son.
7492. Evergreen Memorial Park, Tucson, Pima Co., Arizona, 2/20/2023, Find-A-Grave, https://www.findagrave.com/cemetery/57010/memorial...cludeMaidenName=true.
7493. “1930 US Census for Paul C Jackson,” Springfield, Greene, Missouri, electronic, ancestry.com, 2/14/2023, Year: 1930; Census Place: Springfield, Greene, Missouri; Page: 12A; Enumeration District: 0004; FHL microfilm: 2340923.
7494. “1940 US Census for Paul Jackson,” Evansville, Vanderburgh, Indiana, electronic, ancestry.com, 2/14/2023, Year: 1940; Census Place: Evansville, Vanderburgh, Indiana; Roll: m-t0627-01113; Page: 4A; Enumeration District: 93-28.
7495. “1950 US Census for Paul C Jackson,” Evansville, Vanderburgh, Indiana, electronic, ancestry.com, 2/14/2023, Year 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Evansville, Vanderburgh, Indiana; Roll: 3824; Sheet Number: 6; Enumeration District: 94-28.
7496. 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 Ozark, Christian Co., Missouri.
7497. 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 14 Jun 1929.
7498. “1950 US Census for Hal W Condict,” Garland, Dallas, Texas, electronic, ancestry.com, 2/14/2023, Year 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Garland, Dallas, Texas; Roll: 2097; Sheet Number: 12; Enumeration District: 57-81.
7499. Springfield National Cemetery, Springfield, Greene Co., Missouri, 2/14/2023, Find-A-Grave, https://www.findagrave.com/cemetery/31744/memorial...cludeMaidenName=true.
7500. “1900 US Census for Jesse Keith,” Knight, Vanderburgh, Indiana, electronic, Ancestry.com, 3/25/2012, Year: 1900; Census Place: Knight, Vanderburgh, Indiana; Roll: 408; Page: 2A; Enumeration District: 135; FHL microfilm: 1240408.
7501. “1910 US Census for Jesse H Keith,” Van Buren, Crawford, Arkansas, electronic, Ancestry.com, 3/25/2012, Year: 1910; Census Place: Van Buren, Crawford, Arkansas; Roll: T624_48; Page: 11B; Enumeration District: 0014; Image: 363; FHL microfilm: 1374061.
7502. “World War I Draft Registration Cards- Allen Absolom Keith,” 3/25/2012, Benton, Arkansas, Roll 1522737, Registration Location: Benton County, Arkansas; Roll: 1522737; Draft Board: 0.
Name: Elmer Harrison Ray
City: Not Stated
County: Morrow
State: Oregon
Birthplace: Oregon
Birth Date: 14 Nov 1896
Race: Caucasian (White)
Roll: 1852135
DraftBoard: 0
7503. “Social Security Death Index.” for Alice Keith Maestri.
7504. “World War I Draft Registration Cards- Jesse Isaac Keith,” 3/25/2012, Sebastian, Arkansas, Roll 1530579, Registration Location: Sebastian County, Arkansas; Roll: 1530579; Draft Board: 1.
Name: Elmer Harrison Ray
City: Not Stated
County: Morrow
State: Oregon
Birthplace: Oregon
Birth Date: 14 Nov 1896
Race: Caucasian (White)
Roll: 1852135
DraftBoard: 0
7505. “Missouri Marriage Records, 1805-2002,” For Hudson Wethington and Bertha Leola Condict, m. 1/28/1922, Bloomfield, Stoddard, Missouri, ancestry.com, Missouri Marriage Records. Jefferson City, MO, USA: Missouri State Archives. Microfilm., ancestry.com and Missouri State Archives, Permission for son Robert L. to marry.
7506. “Missouri, Marriage Records, 1805-2002,” For E J Grim and Mintie Condict, Ancestry.com, Missouri Marriage Records. Jefferson City, MO, USA: Missouri State Archives. Microfilm, Ancestry.com. Missouri, Marriage Records, 1805-2002 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.-, 2/27/2020.
7507. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, Says 19 July.
7508. “Death Certificate for Alma Vivian Condict,” 6/25/1913, Richland, Stoddart Co., Missouri, 21772, 839, electronic, Missouri Death Certificates, 1910 - 1966, https://www.sos.mo.gov/images/archives/deathcerts/1913/1913_00022007.PDF.
7509. “1940 US Census for Robert Conduct (Condict),” Sikeston, Scott, Missouri, electronic, ancestry.com, 2/27/2020, Year: 1940; Census Place: Sikeston, Scott, Missouri; Roll: m-t0627-02157; Page: 3A; Enumeration District: 101-19B.
7510. Saint Charles Memorial Gardens, Saint Charles, St. Charles Co., Missouri, 2/27/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/318496/memoria...amp;lastName=Condict.
7511. Garden Of Memories Cemetery, Sikeston, Scott Co., Missouri, 2/27/2020, “Find-A-Grave,” https://www.findagrave.com/memorial/60588621/charles-phillip-condict.
7512. “1950 US Census for Helen Curtner,” Big Prairie, New Madrid, Missouri, electronic, ancestry.com, 2/17/2023, Year 1950; Record Group Number: 29; Residence Date: 1950; Home in 1950: Big Prairie, New Madrid, Missouri; Roll: 3270; Sheet Number: 16; Enumeration District: 72-10-.
7513. “1950 US Census for James H Sullivan,” St Louis, St Louis, Missouri, electronic, ancestry.com, 2/19/2023, Year 1950: Record Group Number: 29; Residence Date: 1950; Home in 1950: St Louis, St Louis, Missouri; Roll: 114; Sheet Number: 6; Enumeration District: 96-154.
7514. Jimmerson Cemetery, Wayne Township, Bollinger Co., Missouri, 2/19/2023, Find-A-Grave, https://www.findagrave.com/memorial/213033499/willard-cletis-scowden.
7515. “Michigan, U.S., Divorce Records, 1897-1952,” For John L Condict and Syble L Condict, d. 6/5/1952, Genesee, Michigan, Ancestry.com, 2/16/2023, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Lansing, Michigan; Michigan. Divorce records.
7516. “1910 US Census for Frances Wells,” Union, White, Arkansas, electronic, Ancestry.com, 3/25/2012, Year: 1910; Census Place: Union, White, Arkansas; Roll: T624_67; Page: 9A; Enumeration District: 0172; Image: 1382; FHL microfilm: 1374080, says b. Arkansas.
7517. Charles Browning, “Browning Genealogy-Evansville, Indiana Area Obituary Search,” Death of Forrest C. Condict, http://browning.evcpl.lib.in.us/, viewed 4/25/2012.
7518. “1950 US Census for Samuel M Condict,” Mattoon, Coles, Illinois, electronic, ancestry.com, 2/17/2023, Year 1950; Record Group Number: 29; Residence Date: 1950; Home in 1950: Mattoon, Coles, Illinois; Roll: 5716; Sheet Number: 78; Enumeration District: 15-41.
7519. “Samuel Condict,” Journal Gazette--Mattoon, Illinois, October 15, 1997, 6.
7520. “1930 US Census for Loyd Ellison,” Evansville, Vanderburgh, Indiana, electronic, Ancestry.com, 8/3/2011, Year: 1930; Census Place: Evansville, Vanderburgh, Indiana; Roll: 632; Page: 10B; Enumeration District: 11; Image: 349.0.
7521. “1940 US Census for Orville P Condict,” Boonville, Warrick, Indiana , electronic, ancestry.com, 2/17/2023, Year: 1940; Census Place: Boonville, Warrick, Indiana; Roll: m-t0627-01107; Page: 5B; Enumeration District: 87-4.
7522. “1940 US Census for Alex Aust,” Boonville, Warrick, Indiana , electronic, ancestry.com, 2/17/2023, Year: 1940; Census Place: Lockhart, Pike, Indiana; Roll: m-t0627-01085; Page: 1A; Enumeration District: 63-4.
7523. “1950 US Census for Aline M Condict,” Evansville, Vanderburgh, Indiana, electronic, ancestry.com, 2/17/2023, Year 1950; Record Group Number: 29; Residence Date: 1950; Home in 1950: Evansville, Vanderburgh, Indiana; Roll: 3825; Sheet Number: 72; Enumeration District: 94-72.
7524. Warrick County (Indiana) Cemetery Inscriptions, Kristine Manley & Sharon Patmore, self-published, Chrisney, Indiana, 1991, 4, Boon and Boonville Township, 8/13/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
7525. “Indiana, Marriage Certificates, 1960-2012,” For Rupert Dewayne Condict and Janet Sue Rothert, m. 7/4/1964, New Harmony, Posey, Indiana, 2/17/2023, Ancestry.com, electronic, Indiana Archives and Records Administration; Indianapolis, IN, USA; Series Number: 89-204; Year: 1993; Certificate Range: 007436 - 009999.
7526. History of No Creek, Ohio County, Kentucky, Harry, Tinsley, Roberts Printing Company, Frankfort, Kentucky; 1953, 44, 8/12/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
7527. “1850 US Census for Joseph C Barnett,” District 2, Ohio, Kentucky, electronic, Ancestry.com, 8/4/2011, Year: 1850; Census Place: District 2, Ohio, Kentucky; Roll: M432_215; Page: 70B; Image: 592.
7528. “1860 US Census for Joseph C Barnett,” Hartford, Ohio, Kentucky, electronic, Ancestry.com, 8/4/2011, Year: 1860; Census Place: Hartford, Ohio, Kentucky; Roll: M653_390; Page: 749; Image: 232; Family History Library Film: 803390.
7529. “1870 US census for Joseph C Barnett,” Hartford, Ohio, Kentucky, electronic, Ancestry.com, 8/4/2011, Year: 1870; Census Place: Hartford, Ohio, Kentucky; Roll: M593_492; Page: 466A; Image: 307; Family History Library Film: 545991.
attending “Soldiers Orphans Institue.”
7530. “1860 US Census for Morris H Barnett,” Hartford, Ohio, Kentucky, electronic, Ancestry.com, 8/4/2011, Year: 1860; Census Place: Hartford, Ohio, Kentucky; Roll: M653_390; Page: 747; Image: 230; Family History Library Film: 803390.
7531. “1870 US census for Morris Barnett,” Hartford, Ohio, Kentucky, electronic, Ancestry.com, 8/4/2011, Year: 1870; Census Place: Hartford, Ohio, Kentucky; Roll: M593_492; Page: 466B; Image: 308; Family History Library Film: 545991.
attending “Soldiers Orphans Institue.”
7532. “1880 U.S. Census for Ellen Barnett,” Hartford, Ohio, Kentucky, electronic, ancestry.com, 8/4/2011, Year: 1880; Census Place: Hartford, Ohio, Kentucky; Roll: 436; Family History Film: 1254436; Page: 497D; Enumeration District: 178; Image: 0418.
7533. “1870 US Census for William Barnett,” West of the Brazos River, McLennan, Texas, electronic, Ancestry.com, 3/26/2012, Year: 1870; Census Place: West of the Brazos River, McLennan, Texas; Roll: M593_1598; Page: 161B; Image: 322; Family History Library Film: 553097.
7534. “1900 US Census for William M Wills,” San Gorgonia, Riverside, California, electronic, Ancestry.com, 7/6/2012, Year: 1900; Census Place: San Gorgonia, Riverside, California; Roll: 97; Page: 5B; Enumeration District: 219; FHL microfilm: 1240097.
7535. “1910 US Census for William M Wells (Wills),” San Bernardino, San Bernardino, California, electronic, Ancestry.com, 7/6/2012, Year: 1910; Census Place: San Bernardino, San Bernardino, California; Roll: T624_94; Page: 10A; Enumeration District: 0115; Image: 598; FHL microfilm: 1374107.
7536. “1920 US Census for William M Wills,” San Bernardino, San Bernardino, California, electronic, Ancestry.com, 7/6/2012, Year: 1920; Census Place: San Bernardino, San Bernardino, California; Roll: T625_129; Page: 4B; Enumeration District: 198; Image: 875.
7537. Richard C. Black, rcblack99@att.net, “Condits and Cousins Information,” 3/11/2009, David Condit’s email files.
7538. “Ohio, County Marriage Records, 1774-1993,” For Darrel A Burns and Jane C. Black (Condit), m 6/4/1949, Lucas , Ohio, Ancestry.com, electronic, 2/23/2020, Ancestry.com. Ohio, County Marriage Records, 1774-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
7539. “1900 US Census for J H Condit,” Yakima, Yakima, Washington, electronic, Ancestry.com, 5/2/2012, Year: 1900; Census Place: Yakima, Yakima, Washington; Roll: 1754; Page: 5A; Enumeration District: 121; FHL microfilm: 1241754.
7540. “1910 US Census for James H Condit,” Fairbanks, Division 2, Alaska Territory, electronic, Ancestry.com, 5/2/2012, Year: 1910; Census Place: Fairbanks, Division 2, Alaska Territory; Roll: T624_1749; Page: 5B; Enumeration District: 0013; Image: 868; FHL microfilm: 1375762.
7541. “1920 U.S. Census for Junie H Condit,” Juneau, First Judicial District, Alaska Territory , electronic, Ancestry.com, 2024-07-05, Year: 1920; Census Place: Juneau, First Judicial District, Alaska Territory; Roll: T625_2030; Page: 25A; Enumeration District: 18.
7542. “Oakland Lady Died After 40 Years in Cathay Missions,” Sotoyome Scimitar, Volume 39, Number 12, Healdsburg, Sonoma County, California, 27 May 1937, 4, electronic, 10/3/2018, https://cdnc.ucr.edu/cgi-bin/cdnc?a=d&d=SoSc19...it+AND+death-------1.
7543. “1910 US Census for Walter S Crozier,” Precinct 15, La Plata, Colorado, electronic, Ancestry.com, 8/29/2011, Year: 1910; Census Place: Precinct 15, La Plata, Colorado; Roll: T624_121; Page: 14A; Enumeration District: 0079; Image: 216; FHL Number: 1374134.
Living with William and Mary Cook.
7544. “1920 US Census for Walter Crozier,” Great Bend Ward 2, Barton, Kansas, electronic, Ancestry.com, 8/29/2011, Year: 1920;Census Place: Great Bend Ward 2, Barton, Kansas; Roll: T625_524; Page: 8A; Enumeration District: 19; Image: 813.
7545. “1930 US Census for Walter S Crozier,” Pueblo 33-PCT, Pueblo, Colorado, electronic, Heritage Quest Online, 8/29/2011, Year: 1930; Census Place: Pueblo 33-PCT, Pueblo, Colorado; Roll: 249; New Page: 177; ; Page: 1A; Enumeration District: 51-35;.
7546. Crown Hill Cemetery, Wheat Ridge, Jefferson Co., Colorado, 10/15/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/57234/memorial...amp;lastName=Crozier.
7547. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says b. Iowa.
7548. “Iowa Marriages, 1809-1992,” electronic, from familysearch.com, 8/29/2011, for Walter S. Crozier and Alice L. Condit, Fairfield Tp, Jefferson, Iowa, Iowa-VR, film number: 0969384, reference number: 2:3KV6KQ8, online.
7549. “Deceased Name: Constance Olney Condit,” San Francisco Chronicle (CA) , December 27, 2009.
7550. “1950 US Census for Raymond Condit (Ray Cranston),” Sacramento, Sacramento, California, electronic, ancestry.com, 12/23/2022, Year 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Sacramento, Sacramento, California; Roll: 2647; Sheet Number: 71; Enumeration District: 70-86.
7551. “David Condit,” The Press Democrat (Santa Rosa, California), 4/1/1977, 27.
7552. “Deceased Name: VIRGINIA CONDIT ,” Press Democrat, The (Santa Rosa, CA) , March 15, 2000, B2.
7553. “1900 US Census for William Shacklett,” Island, McLean, Kentucky, electronic, Ancestry.com, 3/27/2012, Year: 1900; Census Place: Island, McLean, Kentucky; Roll: 541; Page: 1A; Enumeration District: 102; FHL microfilm: 1240541.
7554. “1850 US Census for Lemuel Z Debruler and John Hurst,” Bainbridge, Dubois, Indiana, electronic, Ancestry.com, 4/1/2012, Year: 1850; Census Place: Bainbridge, Dubois, Indiana; Roll: M432_143; Page: 502B; Image: 429.
7555. “1860 US Census for Lemuel Debruler,” Rockport, Spencer, Indiana, electronic, Ancestry.com, 4/1/2012, Year: 1860; Census Place: Rockport, Spencer, Indiana; Roll: M653_297; Page: 203; Image: 203; Family History Library Film: 803297.
7556. Sunset Hill Cemetery, Rockport, Spencer Co., Indiana, 2/13/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/87089/memorial...mp;lastName=DeBruler.
7557. “1850 US Census for William R McMahan,” District 13, Wapello, Iowa, electronic, Ancestry.com, 4/1/2012, Year: 1850; Census Place: District 13, Wapello, Iowa; Roll: M432_189; Page: 432A; Image: 383.
7558. “1860 US Census for Wm R McMahan,” Mankato, Blue Earth, Minnesota, electronic, Ancestry.com, 4/1/2012, Year: 1860; Census Place: Mankato, Blue Earth, Minnesota; Roll: M653_567; Page: 113; Image: 104; Family History Library Film: 803567.
7559. “1870 US Census for Wm R Mc Mahon,” Mankato Ward 4, Blue Earth, Minnesota, electronic, Ancestry.com, 4/1/2012, Year: 1870; Census Place: Mankato Ward 4, Blue Earth, Minnesota; Roll: T132_1; Page: 560; Image: 293; Family History Library Film: 830421.
7560. “Indiana Marriage Collection, 1800-1941,” Ancestry.com, Indiana Marriage Collection, 1800-1941 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, for Thomas Willian and Martha E Condict, 9/12/1854, Spencer Co., Indiana, 6/12/2015, Spencer County, Indiana; Index to Marriage Record 1850 - 1920 Inclusive Vol, Original Record Located: County Clerk's Office Roc; Book: 3; Page: 411.
7561. “1880 US Census for George G Reily,” Vincennes, Knox, Indiana, electronic, Ancestry.com, 4/3/2012, Year: 1880; Census Place: Vincennes, Knox, Indiana; Roll: 289; Family History Film: 1254289; Page: 475C; Enumeration District: 131; Image: 0711.
7562. “1900 US Census for Joseph Bayard,” Vincennes, Knox, Indiana, electronic, Ancestry.com, 4/3/2012, Year: 1900; Census Place: Vincennes, Knox, Indiana; Roll: 382; Page: 7A; Enumeration District: 55; FHL microfilm: 1240382.
7563. “1870 US Census for Timothy S Johns,” Georgetown, Washington, District of Columbia, electronic, Ancestry.com, 4/1/2012, Year: 1870; Census Place: Georgetown, Washington, District of Columbia; Roll: M593_127; Page: 553B; Image: 104; Family History Library Film: 545626.
7564. “1880 US Census for Timothy S Johnes,” Georgetown, Washington, District of Columbia, District of Columbia, electronic, Ancestry.com, 4/1/2012, Year: 1880; Census Place: Georgetown, Washington, District of Columbia, District of Columbia; Roll: 121; Family History Film: 1254121; Page: 223A; Enumeration District: 010; Image: 0447.
7565. “1880 US Census for Levi Riggs,” Rockport, Spencer, Indiana, electronic, Ancestry.com, 4/1/2012, Year: 1880; Census Place: Rockport, Spencer, Indiana; Roll: 312; Family History Film: 1254312; Page: 138D; Enumeration District: 048; Image: 0041.
7566. “1900 US Census for C Adair Overstreet,” Franklin, Johnson, Indiana, electronic, Ancestry.com, 4/1/2012, Year: 1900; Census Place: Franklin, Johnson, Indiana; Roll: 381; Page: 8A; Enumeration District: 6; FHL microfilm: 1240381.
7567. “Indiana Marriage Collection, 1800-1941,” for Levi E Riggs and Emily A Green, ancestry.com, 4/1/2012, Ancestry.com. Indiana Marriage Collection, 1800-1941 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, Title: Spencer County, Indiana, Index to Marriage Record 1850 - 1920 Inclusive Vol, Original Record Located: County Clerk's Office Roc; Book: 4; Page: 279.
7568. “1880 US Census for C A Debruler,” Evansville, Vanderburgh, Indiana, electronic, Ancestry.com, 4/1/2012, Year: 1880; Census Place: Evansville, Vanderburgh, Indiana; Roll: 317; Family History Film: 1254317; Page: 300D; Enumeration District: 078; Image: 0241.
7569. “1880 US Census for James O Debruler,” Ohio, Spencer, Indiana, electronic, Ancestry.com, 4/1/2012, Year: 1880; Census Place: Ohio, Spencer, Indiana; Roll: 311; Family History Film: 1254311; Page: 108A; Enumeration District: 047; Image: 0217.
7570. Sunset Hill Cemetery, Rockport, Spencer Co., Indiana, 2/13/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/87089/memorial...mp;lastName=DeBruler, Link from husband.
7571. “1880 US Census for Edward D Ehrman,” Ohio, Spencer, Indiana, electronic, Ancestry.com, 4/1/2012, Year: 1880; Census Place: Ohio, Spencer, Indiana; Roll: 311; Family History Film: 1254311; Page: 108A; Enumeration District: 047; Image: 0217.
7572. “1870 US Census for Wesley Maxfield,” Mankato Ward 1, Blue Earth, Minnesota, electronic, Ancestry.com, 4/1/2012, Year: 1870; Census Place: Mankato Ward 1, Blue Earth, Minnesota; Roll: T132_1; Page: 514; Image: 270; Family History Library Film: 830421.
7573. William Kennedy, William Kennedy <wkennedyjr@yahoo.com>, “Re: Condits and Cousins Information,” 11/3/2011, email files of David Condit.
7574. Charles Candee Baldwin (1834-1895), The Baldwin Genealogy, Cleveland, Ohio, 1889, 1179.
Available on Google Books at http://books.google.com/books?id=IbowAAAAMAAJ&...he+baldwin+genealogy
7575. “1860 US Census for Edwin S. Condit,” Township 1 Range 1, Marion, Illinois, electronic, Ancestry.com, 9/9/2017, Year: 1860; Census Place: Township 1 Range 1, Marion, Illinois; Roll: M653_207; Page: 789; Family History Library Film: 803207.
7576. Elmwood Cemetery, Centralia, Marion Co., Illinois, 1/24/2023, Find-A-Grave, https://www.findagrave.com/cemetery/105562/memoria...p;page=1#sr-86259015.
7577. “1900 Census for Harriet Condit,” Centralia, Marion, Illinois, electronic, Ancestry.com, 10/12/2010, Year: 1900; Census Place: Centralia, Marion, Illinois; Roll T623_327; Page: 6B; Enumeration District: 20.
7578. Bellefontaine Cemetery, Saint Louis, St. Louis City, St. Louis Co., Missouri, 9/9/2017, “Find-A-Grave,” https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...&GScid=27534&;, https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...&GScid=27534&;.
7579. “1870 US census for Thomas Brooks,” Saint Louis, Saint Louis, Missouri, electronic, Ancestry.com, 8/16/2011, Year: 1870; Census Place: Saint Louis, Saint Louis, Missouri; Roll: M593_809; Page: 494B; Image: 401; Family History Library Film: 552308.
attending “Soldiers Orphans Institue.”
7580. Bellefontaine Cemetery, Saint Louis, St. Louis City, St. Louis Co., Missouri, 9/9/2017, “Find-A-Grave,” https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...&GScid=27534&;, https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...&GScid=27534&;, link from husband.
7581. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/6/2011, for William L Harrison and Harriet S Condit, Montville, Morris Co., New Jersey, film 584575, New Jersey-EASy.
7582. “1900 US Census for Henry M Condit,” Centralia, Marion, Illinois, electronic, Ancestry.com, 1/19/2019, Year: 1900; Census Place: Centralia, Marion, Illinois; Page: 6; Enumeration District: 0020; FHL microfilm: 1240327--.
7583. 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. Headstone info for Robert R. Condit.
7584. “Mariage Licenses: Elijah B Condit and Maggie Sexton,” St. Louis Post-Dispatch, St. Louis, Missouri, 2/7/1893, 2, electronic, Newspapers.com, 9/11/2021, https://www.newspapers.com/clip/85161109/condit-sexton-marriage/.
7585. “1910 census for Eliza B Condit,” Centralia Ward 3, Marion, Illinois, electronic, ancestry.com, 10/12/2010, Year: 1910; Census Place: Centralia Ward 3, Marion, Illinois; Roll T624_307; Page: 9A; Enumeration District: 137; Image: 160.
7586. “1920 census for Robert Condit,” Centralia Ward 2, Marion, Illinois, electronic, ancestry.com, 10/12/2010, Year: 1920;Census Place: Centralia Ward 2, Marion, Illinois; Roll T625_391; Page: 19B; Enumeration District: 172; Image: 205.
7587. “1920 US Census for Cecil O Condit,” Chicago Ward 6, Cook (Chicago), Illinois, electronic, Ancestry.com, 8/24/2011, Year: 1920;Census Place: Chicago Ward 6, Cook (Chicago), Illinois; Roll: T625_309; Page: 12B; Enumeration District: 332; Image: 1126.
7588. “Percy W. Condit,” Carbondale Free Press (Carbondale, Illinois), 4/8/1903, 6.
7589. “1910 US Census for Eli Armstrong,” Centralia Ward 4, Marion, Illinois, electronic, ancestry.com, 1/8/2019, Year: 1910; Census Place: Centralia Ward 4, Marion, Illinois; Roll: T624_307; Page: 13A; Enumeration District: 0138; FHL microfilm: 1374320.
7590. “1920 US Census for Clemet F Condit,” Highland Park, Wayne, Michigan, electronic, ancestry.com, 1/8/2019, Year: 1920; Census Place: Highland Park, Wayne, Michigan; Roll: T625_801; Page: 21A; Enumeration District: 688.
7591. “Snell-Condit,” Detroit Free Press, Detroit, Michigan, 5/15/1927, 55, electronic, Newspapers.com, 9/12/2021, https://www.newspapers.com/clip/85222275/snell-condit-marriage/.
7592. “Condit-Hadenfeldt,” Detroit Free Press, Detroit, Michigan, 5/3/1932, 10, electronic, Newspapers.com, 9/13/2021, https://www.newspapers.com/clip/85272007/condit-hadenfeldt-marriage/.
7593. “1880 Census for William Hallum,” Grayville, White, Illinois, electronic, Ancestry.com, 10/12/2010, Year: 1880; Census Place: Grayville, White, Illinois; Roll 258; Family History Film: 1254258; Page: 288A; Enumeration District: 149; Image: 0077.
7594. “1910 census for Florence C Hallam,” Bloomington Ward 1, McLean, Illinois, electronic, ancestry.com, 10/12/2010, Year: 1910; Census Place: Bloomington Ward 1, McLean, Illinois; Roll T624_306; Page: 13B; Enumeration District: 80; Image: 77.
7595. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 19 Jul 1882.
7596. “Illinois, Deaths and Stillbirths, 1916-1947,” electronic, familysearch.org, 3/15/2011, for Genevieve Condit, Chicago, Cook, Illinois, folder 4206170, image# 1020, Film Number: 1983248.
7597. Bellefontaine Cemetery, Saint Louis, St. Louis City, St. Louis Co., Missouri, 9/9/2017, “Find-A-Grave,” https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...&GScid=27534&;, https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...&GScid=27534&;, link from father.
7598. “1870 US Census for William Bartle,” Saint Louis, Saint Louis, Missouri, electronic, Ancestry.com, 9/9/2017, Year: 1870; Census Place: Saint Louis, Saint Louis, Missouri; Roll: M593_809; Page: 493B; Family History Library Film: 552308.
7599. “1880 US Census for William G. Bartle,” Saint Louis, St Louis (Independent City), Missouri, electronic, Ancestry.com, 9/9/2017, Year: 1880; Census Place: Saint Louis, St Louis (Independent City), Missouri; Roll: 736; Family History Film: 1254736; Page: 449A; Enumeration District: 435-.
7600. “1900 US Census for Mary Bartle,” St Louis Ward 25, St Louis (Independent City), Missouri, electronic, Ancestry.com, 9/9/2017, Year: 1900; Census Place: St Louis Ward 25, St Louis (Independent City), Missouri; Roll: 899; Page: 15B; Enumeration District: 0376; FHL microfilm: 1240899.
1-200, 201-400, 401-600, 601-800, 801-1000, 1001-1200, 1201-1400, 1401-1600, 1601-1800, 1801-2000, 2001-2200, 2201-2400, 2401-2600, 2601-2800, 2801-3000, 3001-3200, 3201-3400, 3401-3600, 3601-3800, 3801-4000, 4001-4200, 4201-4400, 4401-4600, 4601-4800, 4801-5000, 5001-5200, 5201-5400, 5401-5600, 5601-5800, 5801-6000, 6001-6200, 6201-6400, 6401-6600, 6601-6800, 6801-7000, 7001-7200, 7201-7400, 7401-7600, 7601-7800, 7801-8000, 8001-8200, 8201-8400, 8401-8600, 8601-8800, 8801-9000, 9001-9200, 9201-9400, 9401-9600, 9601-9800, 9801-10000, 10001-10200, 10201-10400, 10401-10600, 10601-10800, 10801-11000, 11001-11200, 11201-11400, 11401-11600, 11601-11800, 11801-12000, 12001-12200, 12201-12400, 12401-12600, 12601-12800, 12801-13000, 13001-13200, 13201-13400, 13401-13600, 13601-13800, 13801-14000, 14001-14200, 14201-14400, 14401-14513