Sources
Sources
7601. “Brooks Family Tree,” Cbtweddell, https://www.ancestry.com/family-tree/person/tree/2...on/12082275604/facts, 9/9/2017.
7602. “1880 Census for James J. Denny,” Chanute, Neosho, Kansas, 18 June 1880, electronic, ancestry.com, Year: 1880; Census Place: Chanute, Neosho, Kansas; Roll: T9_391; Family History Film: 1254391; Page: 287.4000; Enumeration District: 173; Image: 0216, 4/11/2009.
7603. Deborah Gaestel, debbiedg47@optonline.net, “Isabella Condit Family,” 4/14/2009, email files of David Condit.
7604. “1900 Census for Anna B. Denny,” Central, St Louis, Missouri, 6/19/1900, electronic, ancestry.com, Year: 1900; Census Place: Central, St Louis, Missouri; Roll: T623_888 Page: 25B; Enumeration District: 121, 4/11/2009.
7605. 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-in-law & husband.
7606. Deborah Gaestel, debbiedg47@optonline.net, “website on the Condit Cousins,” 4/9/2009, email files of David Condit.
7607. “1930 US Census for Carl Johnson,” Austin, Mower, Minnesota, 4/17/1930, electronic Ancestry.com, Year: 1930; Census Place: Austin, Mower, Minnesota; Roll: 1108; Page: 13A; Enumeration District: 4; Image: 673.0, 4/12/2009.
7608. “Obituaries,” Post-bulletin, Rochester, Minnesota, July 26, 2010.
7609. “Deceased Name: Ted E. Condit 84,” Siskiyou Daily News (Yreka, CA) , September 19, 2012, A6.
God called Ted E. Condit , age 84, of Grants Pass, Ore. home on Friday, Sept. 14, 2012 at Three Rivers Medical Center. This chapter is closed for the new chapter to be opened in Heaven. 
Ted was born on May 4, 1928 to Ray and Gladys Condit in Vernonia, Ore. They moved to Klamath Falls, Ore. and there he attended school and made lifelong friends that he still has today. Ted and his older brother Bill became the Katzenjammer kids, known to all in Klamath Falls. 
The family lived several different places, traveling where there were jobs available. After Pearl Harbor they ended up in Portland, Ore. to work in the shipyards where young Ted worked as a helper carrying parts and equipment down into the ships. With Ted's interest in boxing, he would frequent the local boxing gyms where his love of boxing got him into the ring in gyms all over Oregon. 
The family settled in Grants Pass, Ore., where Ted attended high school, played football and continued boxing at the smokers clubs and worked to help the family that had grown to four children: Bill, Ted, Donna and Jerry. From there the Condits went to the Deschutes Logging camp near Redding, Calif., where he drove the water truck at night. 
That is where he met his wife Pat while he was visiting his uncle in Redding. It was a long five-month courtship and they were married on Oct. 25, 1947 and lasted ever after. In December of 1951, Ted joined the United States Air Force taking his basic training at Lackland Air Force Base in San Antonio, Texas. He transferred to Colorado, where Pat joined him. From Colorado, Ted was sent to the Korean War and was stationed in Korea for a year. He spent the remainder of his military service in Apple Valley, Calif. 
In 1957, he was hired by the California Transportation Department (CAL TRANS) in Burlingame, Calif. His job sent him to many locations throughout California, as he advanced in the company and was promoted to supervisor in 1967. 
In May 1967, he moved his family to Happy Camp, where he worked until he retired in 1988. During all of the moves there were many adventures: In 1957, he became a pilot, and throughout his life he loved boating, always wanting to spend his spare time on the water. It is unknown how many boats he owned or how many hours were spent with friends and family on the water. 
As long as he was with his family and friends he didn't care where he was. Ted and Pat decided to have a family and adopted two children. In 1962, Ted Jr. joined the family and then Lisa joined their family in 1964. 
He enjoyed his family life with sports activities for the children and family vacations. He was a member of the Masonic Lodge where he ended as the worshipful master for the North Lodge #91. After retirement, Ted and Pat loved having more time for their four grandchildren Dustin, Shannon, Brendon and Jordyn. They settled in Grants Pass, Ore. to be around family in 2000, where they continued their travels to visit family and friends throughout the United States. 
Survivors include his wife Pat Condit of Grants Pass, Ore.; his daughter Lisa Rotelli of Austin, Texas; his son Ted Condit Jr. of Seiad Valley; his brother Jerry Condit of Grants Pass, Ore.; and four grandchildren. 
He was preceded in death by his sister Donna Martin and his brother Bill Condit . 
Services to celebrate Ted's life will be at 1 p.m. on Thursday, Sept. 20, 2012 at Hull & Hull Funeral Directors in Grants Pass. 
In lieu of flowers, donations may be made to Be The Match Foundation, 3001 Broadway St. NE, Ste. 601, Minneapolis, MN 55413. 
7610. “Nevada, U.S., Marriage Index, 1956-2005,” For Donald Robert Schenk Jr and Billie Rae Condit, m. 3/24/1970, Las Vegas, Nevada, Ancestry.com, 2024-07-22, Ancestry.com. Nevada, U.S., Marriage Index, 1956-2005 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007. .
7611. “1870 US Census for Tiberis Boyd,” Warren, Putnam, Indiana, electronic, Ancestry.com, 4/3/2012, Year: 1870; Census Place: Warren, Putnam, Indiana; Roll: M593_353; Page: 250B; Image: 506; Family History Library Film: 545852.
7612. “1880 US Census for Cornelious Hines,” Campbell, Warrick, Indiana, electronic, Ancestry.com, 4/3/2012, Year: 1880; Census Place: Campbell, Warrick, Indiana; Roll: 320; Family History Film: 1254320; Page: 285D; Enumeration District: 062; Image: 0575.
7613. “Indiana, U.S., Death Certificates, 1899-2017,” 5/11/1949, Evansville, Vanderburgh, Indiana, electronic, Ancestry.com.
7614. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, Says b. 11/9/1868.
7615. “1930 US Census for Fred E. Lockyear,” Wichita, Clackamas, Oregon, electronic, Ancestry.com, 8/2/2011, Year: 1930; Census Place: Wichita, Clackamas, Oregon; Roll: 1940; Page: 1B; Enumeration District: 103; Image: 1041.0.
7616. 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. 2, 6 & 7 page 199.
7617. “Confederate Civil War Compiled Recs, Arkansas, for John A. Condit,” footnote.com, electronic, 4/12/2011, National Archives Pub. M317, Cat ID 586957, Rec Grp 109, State: Arkansas, Unit: Thirty-second Infantry, Co-Hi.
7618. “1850 US Census for R R Ridley,” Hickman, Kentucky, electronic, Ancestry.com, 5/4/2012, Year: 1850; Census Place: , Hickman, Kentucky; Roll: M432_205; Page: 5A; Image: 14.
7619. “1870 US Census for Calvin Biggus,” Jefferson, Jackson, Arkansas, electronic, Ancestry.com, 5/3/2012, Year: 1870; Census Place: Jefferson, Jackson, Arkansas; Roll: M593_56; Page: 337B; Image: 113; Family History Library Film: 545555.
7620. “1880 US Census for Calvin Biggers,” Bird, Jackson, Arkansas, electronic, Ancestry.com, 5/3/2012, Year: 1880; Census Place: Bird, Jackson, Arkansas; Roll: 47; Family History Film: 1254047; Page: 527D; Enumeration District: 140; Image: 0828.
7621. “1880 US Census for William Condett,” Pigeon, Baxter, Arkansas, electronic, Ancestry.com, 4/18/2012, Year: 1880; Census Place: Pigeon, Baxter, Arkansas; Roll: 38; Family History Film: 1254038; Page: 269A; Enumeration District: 006; Image: 0542.
7622. “1900 US Census for William H Condill (Conditt),” Pigeon, Baxter, Arkansas, electronic, Ancestry.com, 1/12/2018, Year: 1900; Census Place: Pigeon, Baxter, Arkansas; Roll: 50; Page: 1A; Enumeration District: 0005; FHL microfilm: 1240050.
7623. Terry Hester, “Condits and Cousins Information,” 1/10/2018, email files of David Condit.
Hello – I am Terry Hester – son of Tommy J. Hester (Davis). Just to let you know –
The name you have listed as one of the children of Vergi Davis in your records is wrong-
You have Tammie G. and it is “Tommy J.” Davis (now Hester).
Vergie had 5 children not counting 2 that died at birth.
Let me know if you would like to have their info. (My mother is living (92) and one sister is also living.

We are connected to Olevia Ida Conditt – she married my great grandfather – Joseph Harrison Davis.
 
Thanks –
Terry Hester
Fontana CA

Thanks David-
Sorry about misspelling my grandmother’s name. I’m bad at that.
I was glad to learn from your website that my great great grandfather (Thomas Davis) was from Ireland.
Guess that’s why I love Irish music! Ha.
My sister and I have been clearing out some of my mother’s drawers and we came across an old double sided piece of paper with lots of information about Mom’s family. It has a lot about the Condits too. Perhaps there is information there that you don’t have.
I will make the best scan of it I can and send it to you. I’ll try to get it to you tonight or tomorrow.
I believe the information was collected by my father, Thurman Hester. Thurman died in 1973 of a hardening
Of the arteries. My mother’s been a widow all this time. She is in good health still at 92 but her mind is getting very jumbled. She loves her family though and will be excited to hear that I contacted you. I can even tell her the name of her great grandfather when I see her tomorrow. (She lives in Pomona where I grew up).
My father was something of a history buff and loved collecting information about our families on both sides.
They met in Sana Paula California on a large lemon packing ranch. Marvin and Virgie moved to California when my mother was about 12 years old. I’ve heard stories of her upbringing around Tuckerman all my life and have wanted to learn more and perhaps visit that area someday. Battle Axe and Pond Sitch – names of places etched in my memory from hearing my mother talk.
My mother is a very devout Christian as am I. I hope the faith runs deep in your branch of the family as well.

1/12/2018
My mother (Tommy J Hester (Davis)) had 4 siblings - they are:

Pauline Bishop (Davis)
Robert Davis
John K Davis
Carolyn Branch (Davis)

My mother and Carolyn are the only living siblings of Marvin and Virgie Davis.

Are you Terry Dee Hester b. 7/18/1951 in Ventura County, CA?
yes - that's me - born in Oxnard -
My sister, Sharon lives in Annapolis Maryland. Born in 48
yes- I guess my mom was 15 when they moved out here.
Marvin and Virgie aslo had 2 other children that died early I didn't mention -
Marvin Jr. died at about age 3 - the day before my mother was born. Another child died at birth as I recall my mom telling it.
Thanks for your work-
Terry Hester
7624. “Arkansas, County Marriages Index, 1837-1957,” electronic, ancestry.com, 1/12/2018, for W H Conditt and Elizabeth Peacock, 8/26/1892, , Mountain Home, Baxter Co., Arkansas, Ancestry.com. Arkansas, County Marriages Index, 1837-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
7625. “1880 US Census for Morris E Condett,” Bird, Jackson, Arkansas, electronic, Ancestry.com, 4/18/2012, Year: 1880; Census Place: Bird, Jackson, Arkansas; Roll: 47; Family History Film: 1254047; Page: 527D; Enumeration District: 140; Image: 0828.
7626. “U.S., Civil War Soldier Records and Profiles, 1861-1865,” extracts, ancestry.com, 11/9/2013, for M. E. Condit, Pvt, Arkansas, Enlisted in Company G, Arkansas 32nd Infantry Regiment, Historical Data Systems, comp. U.S., Civil War Soldier Records and Profiles, 1861-1865 [database on-line]. Provo, UT, USA.
7627. SOURCE: The Goodspeed Publishing Co., 1889; contributed by Michael Brown, “Goodspeed's Jackson County, Arkansas History & Biographies,” http://files.usgwarchives.org/ar/jackson/bios/jackbio1.txt, 5/4/2012.
7628. William Biggers, wtbiggers@hotmail.com, “Dr. Rufus R. Ridley and his son-in-law John Condit,” 5/3/2012, 5/5/2012, email files of David Condit.
7629. “1900 US Census for C* Big* and Thomas Biggers,” Bird, Jackson, Arkansas, electronic, Ancestry.com, 5/3/2012, Year: 1900; Census Place: Bird, Jackson, Arkansas; Roll: 62; Page: 3A; Enumeration District: 52; FHL microfilm: 1240062.
7630. “1910 US Census for Calvin Biggers,” Bird, Jackson, Arkansas, electronic, Ancestry.com, 5/4/2012, Year: 1910; Census Place: Bird, Jackson, Arkansas; Roll: T624_53; Page: 24B; Enumeration District: 0062; Image: 809; FHL microfilm: 1374066.
7631. “Arkansas County Marriages, 1837-1957,” electronic, familysearch, 5/3/2012, for Calvin Biggers and Elizabeth Condit, Jackson Co., Arkansas, film 1290121, Image Number 00269.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
7632. “1880 US Census for Rufus R Ridley,” Bird, Jackson, Arkansas, electronic, Ancestry.com, 5/4/2012, Year: 1880; Census Place: Bird, Jackson, Arkansas; Roll: 47; Family History Film: 1254047; Page: 523C; Enumeration District: 140; Image: 0819.
7633. “Tennessee State Marriages, 1780-2002,” Ancestry.com, Ancestry.com. Tennessee State Marriages, 1780-2002 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008., for Rufus R Ridley and Catharine M Leach, 5/4/2012.
7634. “1910 US Census for R L Conditt,” Bird, Jackson, Arkansas, electronic, Ancestry.com, 4/18/2012, Year: 1910; Census Place: Bird, Jackson, Arkansas; Roll: T624_53; Page: 2A; Enumeration District: 0061; Image: 724; FHL microfilm: 1374066.
7635. “1900 US Census for Batley S Duke,” Pigeon, Baxter, Arkansas, electronic, Ancestry.com, 4/18/2012, Year: 1900; Census Place: Pigeon, Baxter, Arkansas; Roll: 50; Page: 1B; Enumeration District: 5; FHL microfilm: 1240050.
7636. “1910 US Census for B S Duke,” Barnard, Hughes, Oklahoma, electronic, Ancestry.com, 4/18/2012, Year: 1910; Census Place: Barnard, Hughes, Oklahoma; Roll: T624_1255; Page: 1B; Enumeration District: 0097; Image: 29; FHL microfilm: 1375268.
7637. “1920 US Census for Bartie S Duke,” Stringtown, Atoka, Oklahoma, electronic, Ancestry.com, 4/18/2012, Year: 1920; Census Place: Stringtown, Atoka, Oklahoma; Roll: T625_1452; Page: 4A; Enumeration District: 11; Image: 712.
7638. “1880 US Census for Bartlett S Duke,” Independence, Baxter, Arkansas, electronic, Ancestry.com, 4/18/2012, Year: 1880; Census Place: Independence, Baxter, Arkansas; Roll: 38; Family History Film: 1254038; Page: 260D; Enumeration District: 006; Image: 0525.
7639. “1920 US Census for Homer L Conditt,” Calvin, Hughes, Oklahoma , electronic, ancestry.com, 5/30/2022, Year: 1920; Census Place: Calvin, Hughes, Oklahoma; Roll: T625_1465; Page: 5A; Enumeration District: 62.
7640. “1930 US Census for Homer Conditt,” Clinton, Custer, Oklahoma, electronic, ancestry.com, 5/30/2022, Year: 1930; Census Place: Clinton, Custer, Oklahoma; Page: 21B; Enumeration District: 0013; FHL microfilm: 2341635.
7641. sunnylee49, “Williams-Conditt Texas Family,” http://trees.ancestry.com/tree/13944096/person/23542494?ssrc=, 2/22/2011.
7642. “1930 US Census for Maven U Davis,” Bird, Jackson, Arkansas, electronic, Ancestry.com, 1/12/2018, Year: 1930; Census Place: Bird, Jackson, Arkansas; Roll: 78; Page: 21A; Enumeration District: 0005; FHL microfilm: 2339813.
7643. “1940 US Census for Marvin Davis,” Bird, Jackson, Arkansas, electronic, Ancestry.com, 1/12/2018, Year: 1940; Census Place: Bird, Jackson, Arkansas; Roll: T627_144; Page: 1B; Enumeration District: 34-9-.
7644. Richard Conditt, “RE: Spelling Correction Request,” 12/20/2016, email files of David Condit.
7645. Richard Conditt, “RE: Spelling Correction Request,” 12/20/2016, email files of David Condit, Death Certificate.
7646. Keven “KickStart” Watkins, “Updates for my Condit’s,” 9/14/2021, Email files of David Condit.
7647. “1930 US Census for Homer Conditt and Arlin Conditt,” Clinton, Custer, Oklahoma, electronic, Ancestry.com, 2/21/2011, Year: 1930; Census Place: Clinton, Custer, Oklahoma; Roll: 1901; Page: 21B; Enumeration District: 13; Image: 887.0.
7648. Green Acres Memorial Park, Scottsdale, Maricopa Co., Arizona, 5/30/2022, Find-A-Grave, https://www.findagrave.com/cemetery/7841/memorial-...cludeMaidenName=true.
7649. “Oklahoma, County Marriage Records, 1890-1995,” For Irlin Conditt and Clyde Beck, m 11/21/1926, Pittsburg, Oklahoma, Durant, Bryan Co., Oklahoma, Ancestry.com, electronic, Ancestry.com. Oklahoma, County Marriage Records, 1890-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016, 5/30/2022.
7650. rseahon, “McEntire & Lovett,” http://trees.ancestry.com/tree/2835119/person/-1286903844, 2/22/2011.
7651. “World War 1 Draft Registration Card-Comma Dora Parks,” 2/22/2011, Baxter Co., Arkansas, Roll 1522778.
7652. “1900 US Census for Ava Conditt,” Bird, Jackson, Arkansas, electronic, Ancestry.com, 4/18/2012, Year: 1900; Census Place: Bird, Jackson, Arkansas; Roll: 62; Page: 3A; Enumeration District: 52; FHL microfilm: 1240062.
7653. “1910 US Census for Ava Conditt,” Bird, Jackson, Arkansas, electronic, Ancestry.com, 4/18/2012, Year: 1910; Census Place: Bird, Jackson, Arkansas; Roll: T624_53; Page: 8B; Enumeration District: 0061; Image: 737; FHL microfilm: 1374066.
7654. “Hilltop Cemetery, Mendham, Morris Co., New Jersey,” State Journal-Register, The (Springfield, IL) , October 8, 1985, 22.
7655. New York Genealogical and Biographical Record, New York Genealogical and Biographical Society, New York, Vol 72, Iss 2, April 1941, 169, 7/27/2021.
7656. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, Says 1833.
7657. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/6/2011, for Usal Condit and Phebe A Compton, Rockaway, New Jersey, film 584575, New Jersey-EASy.
7658. “1870 US Census for John Lindsley,” St Louis Ward 8, St Louis, Missouri, electronic, Ancestry.com, 4/18/2012, Year: 1870; Census Place: St Louis Ward 8, St Louis, Missouri; Roll: M593_818; Page: 79B; Image: 162; Family History Library Film: 552317.
7659. “1850 US Census for Robert S Roff,” Morris, Morris, New Jersey, electronic, Ancestry.com, 4/18/2012, Year: 1850; Census Place: Morris, Morris, New Jersey; Roll: M432_458; Page: 100B; Image: 207.
7660. “1860 US Census for Robert Roff,” St Louis Ward 4, St Louis , electronic, Ancestry.com, 4/18/2012, Year: 1860; Census Place: St Louis Ward 4, St Louis (Independent City), Missouri; Roll: M653_649; Page: 164; Image: 168; Family History Library Film: 803649.
7661. “1870 US Census for R S Roff,” Saint Louis, Saint Louis, Missouri, electronic, Ancestry.com, 4/18/2012, Year: 1870; Census Place: Saint Louis, Saint Louis, Missouri; Roll: M593_809; Page: 456B; Image: 325; Family History Library Film: 552308.
7662. “1880 US Census for R S Roff,” Saint Louis, St Louis (Independent City), Missouri, electronic, Ancestry.com, 4/18/2012, Year: 1880; Census Place: Saint Louis, St Louis (Independent City), Missouri; Roll: 725; Family History Film: 1254725; Page: 394A; Enumeration District: 168; Image: 0570.
7663. “1900 US Census for Walter S Roff,” Central, St Louis, Missouri, electronic, Ancestry.com, 4/18/2012, Year: 1900; Census Place: Central, St Louis, Missouri; Roll: 888; Page: 32B; Enumeration District: 121; FHL microfilm: 1240888.
7664. “1860 US Census for William Condit,” Brooklyn Ward 11 District 3, Kings, New York, electronic, Ancestry.com, 9/29/2014, Year: 1860; Census Place: Brooklyn Ward 11 District 3, Kings, New York; Roll: M653_770; Page: 665; Image: 665; Family History Library Film: 803770.
7665. “New York, Death Newspaper Extracts, 1801-1890 (Barber Collection) ,” for death of William Harry Condit 5/8/1873 in Florence Italy, ancestry.com, New York, Death Newspaper Extracts, 1801-1890 (Barber Collection) [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
7666. Green-Wood Cemetery, Brooklyn, Kings Co., New York, 2/24/2021, Find-A-Grave, https://www.findagrave.com/cemetery/64718/memorial...cludeMaidenName=true.
7667. “Sons of Union Veterans of the Civil War Grave Information for William H Condit,” Sons of Union Veterans of the Civil War, http://www.suvcwdb.org/home/records.php?action=view&id=447215, 9/29/2014.
7668. “New York, Marriage Newspaper Extracts, 1801-1880 (Barber Collection),” for marriage of Wm H Condit and Sophia Ward Blackburne, 17 Mar 1864, ancestry.com, New York, Marriage Newspaper Extracts, 1801-1880 (Barber Collection) [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
7669. “1850 US Census for Sophia Backburn (Blackburne),” Brooklyn Ward 4, Kings, New York, electronic, Ancestry.com, 4/8/2016, Year: 1850; Census Place: Brooklyn Ward 4, Kings, New York; Roll: M432_518; Page: 416B; Image: 257-.
7670. “1860 US Census for James Lttejohn (Littlejohn),” Brooklyn Ward 4 District 2, Kings, New York, electronic, Ancestry.com, 4/8/2016, Year: 1860; Census Place: Brooklyn Ward 4 District 2, Kings, New York; Roll: M653_764; Page: 907; Image: 477; Family History Library Film: 803764.
7671. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 29 Sep 1870.
7672. “1870 US Census for James Littlejohn,” Brooklyn Ward 4, Kings, New York, electronic, Ancestry.com, 6/27/2014, Year: 1870; Census Place: Brooklyn Ward 4, Kings, New York; Roll: M593_947; Page: 326B; Image: 10; Family History Library Film: 552446.
7673. “1875 New York State Census for John B Woodward,” Brooklyn, Kings, New York, electronic, ancestry.com, 4/8/2016, Ancestry.com. New York, State Census, 1875 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
7674. “1880 US Census for James B Woodward,” Brooklyn, Kings, New York, electronic, Ancestry.com, 6/27/2014, Year: 1880; Census Place: Brooklyn, Kings, New York; Roll: 840; Family History Film: 1254840; Page: 180C; Enumeration District: 008; Image: 0613.
7675. “1940 US Census for Edward Haynes,” LaGrange, Lorain, Ohio, electronic, ancestry.com, 8/6/2020, Year: 1940; Census Place: LaGrange, Lorain, Ohio; Roll: m-t0627-03104; Page: 1A; Enumeration District: 47-85.
7676. Lagrange Cemetery, Lagrange, Lorain Co., Ohio, 8/6/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/1564912/memori...cludeMaidenName=true.
7677. “Michigan, Marriage Records, 1867-1952,” electronic, ancestry.com, 8/6/2020, For Edward Hayner (Haynes) and Fern Gott, Monroe, Miichigan, Ancestry.com. Michigan, Marriage Records, 1867-1952 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
7678. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, Condit records say b. 11 Aug 1838.
7679. 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 11 May 1840.
7680. William Garner, William Garner <william@wgarner.com>, “Condits and Cousins Information,” 9/21/2011, email files of David Condit.
7681. “1900 Census for Henry C Sayler (Taylor),” Walton, Labette, Kansas, electronic, ancestry.com, 2/22/2011, Year: 1900; Census Place: Walton, Labette, Kansas; Roll: T623_485; Page: 4B; Enumeration District: 127.
7682. Robert Coe, Puritan; His Ancestors and Descendants 1340-1910, J. Gardner Bartlett, Published for Private Circulation by the Author, 81, 82, 83, 90, 103, 104, 105, 142, 143, 156, 157, 2024-07-05.
7683. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says b. Dec 1760.
7684. “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 12/10/1839.
7685. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/6/2011, for Paul Drake and Sarah Condict, Morris Co., New Jersey, film 1314454, New Jersey-VR.
7686. “New Jersey Births and Christenings, 1660-1980,” electronic, familysearch, 10/12/2011, for David Cundict; son of Nathaniel Cundict, First Presbyterian Church, Morristown, Morris Co., New Jersey, film 899807, New Jersey-ODM.
7687. “Seeking Michigan-Death Records, 1921-1952,” Michigan Dept of Health, for Hiram Daniel Condict, http://seekingmichigan.contentdm.oclc.org/cdm/sing...oll7/id/208116/rec/1, 3/18/2015.
7688. “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 1/6/1848.
7689. “1850 US Census for John M Young,” Roxbury, Morris, New Jersey, electronic, Ancestry.com, 10/21/2018, Year: 1850; Census Place: Roxbury, Morris, New Jersey; Roll: M432_458; Page: 223B; Image: 452--.
7690. “New Jersey Births and Christenings, 1660-1980,” electronic, familysearch, 10/6/2011, for Abigail Condict; dau of Nathaniel Condict, Presbyterian Church, Morristown, Morris Co., New Jersey, film 899807, New Jersey-ODM.
7691. Historical memorial, Presbyterian church, Succasunna, N.J. 1765-1895, Succasunna, N J Presbyterian Church, Dover, N.J., Press, 1895, 25, 10/21/2018, https://archive.org/details/historicalmemori00succ/page/25.
7692. “1850 US Census for William M Nicholas,” Mount Vernon Ward 5, Knox, Ohio, electronic, Ancestry.com, 4/23/2012, Year: 1850; Census Place: Mount Vernon Ward 5, Knox, Ohio; Roll: M432_700; Page: 218B; Image: 32.
7693. Forest Cemetery, Toledo, Lucas Co., Ohio, 1/20/2021, “Find-A-Grave,” https://www.findagrave.com/cemetery/40898/memorial...cludeMaidenName=true.
7694. “New Jersey Marriages, 1684-1895,” for Thaniel Condit and Rebecca J Shafer, Sussex Co., New Jersey, ancestry.com, New Jersey Marriages, 1684-1895 [database on-line]. Provo, UT, USA: , Records of marriages in selected New Jersey counties between 1684 and 1895., Dodd, Jordan, Liahona Research, comp. New Jersey Marriages, 1684-1895 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2001.
7695. “1850 US Census for Benjamin F Condict and Hiram D Condict,” Madison, Lenawee, Michigan, electronic, Ancestry.com, 4/24/2012, Year: 1850; Census Place: Madison, Lenawee, Michigan; Roll: M432_355; Page: 211A; Image: 426.
7696. “1850 US Census for George W Packard,” Roxbury, Morris, New Jersey, electronic, Ancestry.com, 4/23/2012, Year: 1850; Census Place: Roxbury, Morris, New Jersey; Roll: M432_458; Page: 223B; Image: 452.
7697. “1860 US Census for George Packard,” Adrian, Lenawee, Michigan, electronic, Ancestry.com, 4/23/2012, Year: 1860; Census Place: Adrian, Lenawee, Michigan; Roll: M653_551; Page: 27; Image: 31; Family History Library Film: 803551.
7698. “1850 US Census for Melitta A Condit,” Frelinghuysen, Warren, New Jersey, electronic, Ancestry.com, 3/4/2014, Year: 1850; Census Place: Frelinghuysen, Warren, New Jersey; Roll: M432_465; Page: 480A; Image: 399.
7699. “1860 US Census for Andrew M Grover,” Washington, Macomb, Michigan, electronic, Ancestry.com, 3/4/2014, Year: 1860; Census Place: Washington, Macomb, Michigan; Roll: M653_553; Page: 723; Image: 297; Family History Library Film: 803553.
7700. “1870 US Census for Andrew Grover,” Washington, Macomb, Michigan, electronic, Ancestry.com, 3/4/2014, Year: 1870; Census Place: Washington, Macomb, Michigan; Roll: M593_688; Page: 162B; Image: 723; Family History Library Film: 552187.
7701. “1880 US Census for Andrew Grover,” Washington, Macomb, Michigan, electronic, Ancestry.com, 3/4/2014, Year: 1880; Census Place: Washington, Macomb, Michigan; Roll: 593; Family History Film: 1254593; Page: 614C; Enumeration District: 214; Image: 0249.
7702. “1900 US Census for Melita C Grover,” Washington, Macomb, Michigan, electronic, Ancestry.com, 3/4/2014, Year: 1900; Census Place: Washington, Macomb, Michigan; Roll: 727; Page: 1A; Enumeration District: 0071; FHL microfilm: 1240727.
7703. “1910 Census for Melita C Grover,” Washington, Macomb, Michigan, electronic, Ancestry.com, 3/4/2014, Year: 1910; Census Place: Washington, Macomb, Michigan; Roll: T624_659; Page: 1A; Enumeration District: 0084; FHL microfilm: 1374672.
7704. “Michigan Deaths, 1867-1897,” for Metilda C. Crover, b. abt 1815 New Jersey, d. 12/7/1913 , Romeo, Macomb, Michigan, electronic, ancestry.com, 3/4/2014, "Michigan Deaths and Burials, 1800–1995." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records.
7705. Romeo Cemetery, Romeo, Macomb Co., Michigan, 3/4/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...1&GScid=1530&;.
7706. “U.S. Federal Census Mortality Schedules, 1850-1885 for Andrew M Grover,” Washington, Macomb, Michigan, May 1880, electronic, Ancestry.com, 3/4/2014, National Archives and Records Administration (NARA); Washington, D.C.; Non-population Census Schedules for Michigan, 1850-1880; Archive Collection: T1164; Archive Roll Number: 76; Census Year: 1880; Census Place: Washington, Macomb, Michigan.
7707. “New Jersey Marriages, 1684-1895,” for Andrew M. Grover and Albrta A Condit, 5/6/1836, Sussex Co., New Jersey, ancestry.com, New Jersey Marriages, 1684-1895 [database on-line]. Provo, UT, USA: , Records of marriages in selected New Jersey counties between 1684 and 1895., Dodd, Jordan, Liahona Research, comp. New Jersey Marriages, 1684-1895 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2001, says 6 May 1836 but Melita is single in 1850 census.
Year of marriage may be a typo
7708. New Jersey State Archives, “New Jersey State Archives Searchable Database: Marriage Records, May 1848 - May 1878,” https://wwwnet1.state.nj.us/DOS/Admin/ArchivesDBPortal/Marriage1867.aspx, 2/22/2014, See Text section, says 6 May 1856.
Groom Bride Location Place of Registration Date Reference
Brenner, George Condit, Abigail T. Newark Essex Co. : Newark 30 Apr 1857 Bk. K : Pg. 409
Butler, Thomas (Widower) Condit, Josephene (Widow) Newark Essex Co. : Newark 16 Jan 1866 Bk. K : Pg. 662
Byrnes, Edward Condit, Mary S. Newark Essex Co. : Newark 27 Aug 1868 Bk. BH : Pg. 245
Canfield, Marcena C. Condit, Maria E. Newark Essex Co. : Newark 3 Oct 1865 Bk. K : Pg. 662
Carter, William T. Condit, Sophie A. Newark Essex Co. : Newark 2 Jun 1875 Bk. BP : Pg. 213
Cobb, A. B. (Widower) Condit, Fannie Newark Essex Co. : Newark 18 Jun 1866 Bk. K : Pg. 691
Cole, James (Widower) Condit, Eliza L. (Widow) Newark Essex Co. : Newark 3 Jun 1863 Bk. K : Pg. 517
Condit, Herbert G. Condit, Phebe E. Orange Essex Co. : Orange - 1st Ward 28 Nov 1877 Bk. BT : Pg. 296
Corwin, Francis N. H. Condit, Sarah Elizabeth West Orange Essex Co. : West Orange 26 Oct 1871 Bk. BK : Pg. 302
Cottrell, Herbert Condit, Ella J. (Divorced) Newark Essex Co. : Newark Aug 1876 Bk. BR : Pg. 264
Crane, William G. Condit, Sarah Orange Essex Co. : Orange 26 Sep 1852 Bk. J : Pg. 96
Crawford, Isaac Condit, Emily Newark Essex Co. : Bloomfield 15 Nov 1864 Bk. J : Pg. 250
Dobbins, George D. Condit, Sarah Frances Orange Essex Co. : Orange 26 Mar 1862 Bk. J : Pg. 217
Dodd, Samuel U. (Widower) Condit, Hannah M. East Orange Essex Co. : East Orange 21 May 1862 Bk. J : Pg. 230
Durand, Henry Condit, Caroline Newark Essex Co. : Newark 18 Jun 1873 Bk. BM : Pg. 229
Erwin, Dorwin Condit, Hannah M. Orange Essex Co. : Orange - 2nd Ward 8 Sep 1875 Bk. BP : Pg. 298
Force, J. Clayton (Widower) Condit, Anna Newark Essex Co. : Newark 9 Dec 1868 Bk. BH : Pg. 241
Friday, Jacob Condit, Eveline Orange Essex Co. : Orange 19 Apr 1862 Bk. J : Pg. 216
Gardner, Moses (Widower) Condit, Mary E. (Widow) Orange Essex Co. : Orange 29 Jan 1857 Bk. J : Pg. 182
Gerry, David J. Condit, Julia Orange Essex Co. : Orange 7 Dec 1869 Bk. BI : Pg. 237
Hall, Charles E. Condit, Ella J. Newark Essex Co. : Newark 23 Aug 1869 Bk. BI : Pg. 192
Hand, Edward S. Condit, Caraline A. Millburn Essex Co. : Millburn 16 Jan 1861 Bk. J : Pg. 212
Irving, Alfred F. Condit, Carrie M. Bloomfield Essex Co. : Bloomfield 22 Jun 1875 Bk. BP : Pg. 192
Kent, Marcus C. Condit, Mary L. Vernon Essex Co. : Caldwell 22 Dec 1850 Bk. J : Pg. 43
Leake, Austin Condit, Mary Frances Orange Essex Co. : Orange 21 Jan 1861 Bk. J : Pg. 213
McDougall, William R. Condit, Abby Ann Newark Essex Co. : Newark 1 Jan 1854 Bk. K : Pg. 116
McWilliams, John Woods Condit, Ann Clementine Orange Essex Co. : East Orange 6 Oct 1874 Bk. BN : Pg. 208
Miller, Giles E. Condit, Gertrude A. Verona Essex Co. : Caldwell 28 Feb 1863 Bk. J : Pg. 227A
Nevins, Adam W. Condit, Martha Almine Orange Essex Co. : Caldwell 1 Oct 1851 Bk. J : Pg. 64
Olcott, George P. Condit, Ella K. Orange Essex Co. : Orange - 1st Ward 21 Sep 1871 Bk. BK : Pg. 293
Rice, Daniel S. Condit, Henrietta A. East Orange Essex Co. : Orange 13 Nov 1866 Bk. J : Pg. 285
Scharff, A. Paul Condit, Wilhelmina J. Newark Essex Co. : Newark 27 Jul 1862 Bk. K : Pg. 488
Tichenor, Thomas S. (Widower) Condit, Emeline West Orange Essex Co. : West Orange 27 Nov 1864 Bk. J : Pg. 259
Towell, John W. Condit, Sarah Orange Essex Co. : Orange 9 Jun 1858 Bk. J : Pg. 197
VanWinkle, Daniel Condit, Sarah M. Belleville Essex Co. : Belleville 29 Jun 1849 Bk. J : Pg. 18
Walden, Tunis A. Condit, Caroline H. Newark Essex Co. : Newark 10 Nov 1852 Bk. K : Pg. 58
Wallace, E. A. Jr. Condit, Sarah A. East Orange Essex Co. : East Orange 26 Dec 1876 Bk. BR : Pg. 234
Ward, George Condit, Mary Harrison Essex Co. : Belleville 7 Jun 1860 Bk. J : Pg. 205
Ward, Joseph Condit, Leah Orange Essex Co. : Orange 19 Oct 1852 Bk. J : Pg. 96
Wheeler, Amos G. Condit, Anna Maria West Orange Essex Co. : West Orange 20 Feb 1868 Bk. BG : Pg. 255
Wheeler, J. G. Condit, Grace Harriet West Orange Essex Co. : West Orange 6 Dec 1871 Bk. BK : Pg. 302
Whitemore, Edgar S. Condit, Leonella L. Newark Essex Co. : Newark 3 Dec 1865 Bk. BH : Pg. 205
Williams, Abram (Widower) Condit, Emeline (Widow) Newark Essex Co. : Newark 30 May 1860 Bk. K : Pg. 440
Williams, Charles Pason Condit, Julia Ida West Orange Essex Co. : West Orange 4 Feb 1869 Bk. BH : Pg. 258
Williams, John N. Condit, Maggie M. West Orange Essex Co. : West Orange 16 Dec 1863 Bk. J : Pg. 248
Williams, Zenas Condit, Clara Orange Essex Co. : Orange 19 May 1857 Bk. J : Pg. 181
Condit, Abram M. Crane, Mary W. Newark Essex Co. : Newark 24 Feb 1853 Bk. K : Pg. 185a
Condit, Alvan M. Crane, Mary W. Newark Essex Co. : Newark 24 Feb 1853 Bk. K : Pg. 50
Condit, Charles F. Hines, Hattie M. Newark Essex Co. : Newark 30 Mar 1876 Bk. BP : Pg. 272
Condit, Daniel H. Decker, Deborah South Orange Essex Co. : Clinton 14 Jul 1850 Bk. J : Pg. 44
Condit, Edward J. Robinson, Charlotte Newark Essex Co. : Newark 20 Mar 1872 Bk. BK : Pg. 268
Condit, Egrer W. Courter, Sarah Louisa Caldwell Essex Co. : Caldwell 3 May 1859 Bk. J : Pg. 200
Condit, Elias M. Beach, Sarah L. West Orange Essex Co. : Orange - 2nd Ward 29 Nov 1870 Bk. BJ : Pg. 284
Condit, Ellis F. Smith, Matilda Orange Essex Co. : Orange - 3rd Ward 10 Apr 1872 Bk. BK : Pg. 297
Condit, Emmens N. Squire, Hattie E. Newark Essex Co. : Newark 28 Jan 1872 Bk. BK : Pg. 251
Condit, Ernst O. Behrens, Julia F. Newark Essex Co. : Newark 25 Jan 1876 Bk. BP : Pg. 260
Condit, Frank R. Lincoln, Holly Millburn Essex Co. : Millburn 5 Oct 1864 Bk. J : Pg. 253
Condit, Frederick A. Cox, Emily M. Newark Essex Co. : Newark 4 Mar 1868 Bk. BG : Pg. 234
Condit, George Crane, Mary Orange Essex Co. : Orange 30 May 1849 Bk. J : Pg. 30
Condit, George W. Armstrong, Emma L. Newark Essex Co. : Newark 17 Jul 1856 Bk. K : Pg. 269
Condit, Herbert G. Condit, Phebe E. Orange Essex Co. : Orange - 1st Ward 28 Nov 1877 Bk. BT : Pg.
Condit, Jabez P. Jinkins, Harriet W. Bloomfield Essex Co. : Orange 3 Apr 1850 Bk. J : Pg. 52
Condit, John W. Sattherwaite, Elizabeth W. North Belleville Essex Co. : Belleville 11 Nov 1863 Bk. J : Pg. 236
Condit, Reuben M. Courter, Emma Newark Essex Co. : Newark 11 Apr 1869 Bk. BH : Pg. 234
Condit, Silas Hagley, Mary Newark Essex Co. : Newark 14 Jun 1860 Bk. K : Pg. 473
Condit, Stephen A. Agnew, Clara A. Orange Essex Co. : Orange - 3rd Ward 15 Oct 1874 Bk. BN : Pg. 324
Condit, W. F. Brinckerhoff, Ella L. Newark Essex Co. : Newark 27 Aug 1877 Bk. BT : Pg. 216
Condit, Watson Martin, Anna E. Newark Essex Co. : Newark 3 Dec 1875 Bk. BP : Pg. 253
Condit, Wilber Holjord, J. Amelia Newark Essex Co. : Newark 26 Jun 1861 Bk. K : Pg. 490
Condit, Wilbur Coble, Julia F. Newark Essex Co. : Newark 19 Jun 1867 Bk. BG : Pg. 212
Condit, William H. Caniff, Agatha Montclair Essex Co. : Caldwell 7 Mar 1871 Bk. BK : Pg. 176
Condit, Aaron P. Ward, Sarah Antoinette Hanover Morris Co. : Hanover 17 Dec 1861 Bk. Z : Pg. 157
Condit, John H. Bastedo, Carrie Montville Morris Co. : Montville 7 Nov 1869 Bk. BI : Pg. 573
Condit, John H. Bastedo, Caroline Montville Morris Co. : Hanover 7 Nov 1869 Bk. BI : Pg. 567
Condit, Samuel E. Barker, Julia A. Mendham Morris Co. : Mendham 13 Nov 1872 Bk. BL : Pg. 694
Condit, Usal (Widower) Compton, Phebe Rockaway Morris Co. : Rockaway 18 Apr 1855 Bk. Z : Pg. 97
Condit, William H. Allen, Mary Hanover Morris Co. : Hanover 13 Jan 1854 Bk. Z : Pg. 87
Harrison, William L. (Widower) Condit, Harriet S. Montville Morris Co. : Pequannock 28 Oct 1850Bk. Z : Pg. 32
Ogden, Charles F. (Widower) Condit, Susan M. Troy (Hills) Morris Co. : Hanover 29 Jan 1874 Bk. BM : Pg. 661
Seales, D. M. Condit, Laura Mt Olive Morris Co. : Washington Jan 1874 Bk. BM : Pg. 680
Skinner, Henry K. Condit, Martha Dover Morris Co. : Morris 28 Nov 1857 Bk. Z : Pg. 129
Skinner, Henry K. Condit, Martha A. Sucasunna Morris Co. : Roxbury 28 Nov 1857 Bk. Z : Pg. 132

Condict, Walter Burnet, Adelaide Newark Essex Co. : Newark 14 Bk. BJ : Pg. 186
Condict, Walter (Widower) Emes, Cornelia A. Newark Essex Co. : Newark 3 Bk. BM : Pg. 253
Condict, J. Elliot Johnson, Sarah B. Newark Essex Co. : Newark 27 Bk. K : Pg. 297
Condict, Charles Reemer, Elizabeth Orange Essex Co. : Orange 5 Bk. J : Pg. 124
Condict, Alfred H. (Widower) Garrabrant, Aretta Mendham Morris Co. : Mendham 19 Oct 1854 Bk. Z : Pg. 89
Seals, John Condict, Ellen E. Chester Morris Co. : Chester 23 Dec 1865 Bk. Z : Pg. 205
Ballard, Levi W. (Widower) Condict, Mary E. Morristown Morris Co. : Morris 3 Nov 1857 Bk. Z : Pg. 128
Condit, William Barrie, Catharine Jersey City Hudson Co. : Jersey City 24 Jul 1872 Bk. BL : Pg. 465
Condit, George L. (Widower) Bolton, Emma A. Jersey City Hudson Co. : Jersey City 23 Jul 1871 Bk. BK : Pg. 380
Condit, Abraham (Colored) Lane, Henrietta (Colored) White House Hunterdon Co. : Readington 12 Dec 1872 Bk. BL : Pg. 556
Condit, Abraham (Colored) Schenck, Helen M. (Colored) Clinton Hunterdon Co. : Clinton 12 Jan 1871 Bk. BJ : Pg. 514
Condit, Isaac B. Jr. Bowlsby, Carrie Paterson Passaic Co. : Paterson 22 Jul 1874 Bk. BO : Pg. 247
Condit, Charles W. Smith, Emma A. Pompton Passaic Co. : Pompton 15 Dec 1875 Bk. BQ : Pg. 269
Condit, George E. Pierson, Mary D. Westfield Union Co. : Westfield 29 Aug 1870 Bk. BJ : Pg. 839
Jackson, Jesse A. Condit, Anna Matilda Mount Holly Burlington Co. : Northampton 8 Oct 1862 Bk. C-2 : Pg. 252
Callaghan, Henry Condit, Sadie Jersey City Hudson Co. : Jersey City 29 Mar 1876 Bk. BP : Pg. 401
Allen, Alfred L. Condit, Josephine Paterson Passaic Co. : Paterson 8 Feb 1865 Bk. AC : Pg. 250
Gilbert, John S. Condit, Margaret I. Paterson Passaic Co. : Paterson 1 Jun 1873 Bk. BM : Pg. 710
Groover, Andrew M. (Wider) Condit, Melita A. Stillwater Sussex Co. : Stillwater 6 May 1856 Bk. AF : Pg. 405
Baldwin, Albert W. Condit, Lydia A. Union Union Co. : Union 31 Mar 1864 Bk. AG : Pg. 313
McIntyre, William Condict, Jane Lanington Somerset Co. : Bedminster 3 Sep 1867 Bk. BG : Pg. 610


Fowler, James Errickson, Mary Jane Clarksburgh Monmouth Co. : Upper Freehold 27 Jan 1859 Bk. X : Pg. 127
Swem, William D. Fowler, Phebe Trenton Mercer Co. : Trenton 12 Sep 1860 Bk. U : Pg. 354
7709. Dover History, Platt, Charles David, 1856-1923, Dover, N.J. : For sale by M.C. Havens, 1914, 67, 10/21/2018.
7710. “1860 US Census for Isaiah W Condit,” Randolph, Morris, New Jersey, electronic, ancestry.com, 7/7/2018, Year: 1860; Census Place: Randolph, Morris, New Jersey; Roll: M653_704; Page: 935; Family History Library Film: 803704--.
7711. Orchard Street Cemetery, Dover, Morris Co., New Jersey, 7/7/2021, Find-A-Grave, https://www.findagrave.com/cemetery/100159/memoria...cludeMaidenName=true.
7712. “1860 US Census for H D Condict,” Adrian Ward 4, Lenawee, Michigan, electronic, Ancestry.com, 4/24/2012, Year: 1860; Census Place: Adrian Ward 4, Lenawee, Michigan; Roll: M653_551; Page: 399; Image: 401; Family History Library Film: 803551.
7713. “Seeking Michigan-Death Records, 1921-1952,” Michigan Dept of Health, for Anna Reynolds Atwood Condict, http://seekingmichigan.contentdm.oclc.org/cdm/sing...oll7/id/138788/rec/2, 3/18/2015.
7714. “1900 US Census for F H Condit,” Walla Walla Ward 1, Walla Walla, Washington, electronic, Ancestry.com, 4/23/2012, Year: 1900; Census Place: Walla Walla Ward 1, Walla Walla, Washington; Roll: 1752; Page: 4A; Enumeration District: 87; FHL microfilm: 1241752.
7715. “Mrs. Condit Passes Away,” The Evening Statesman (Walla Walla, Washington), 8/13/1907, 1.
7716. “Marry in France,” Harrisburg Telegraph, Harrisburg, Pennsylvania, 10/25/1920, 7, electronic, Newspapers.com, 9/12/2021, https://www.newspapers.com/clip/85199355/condit-bain-marriage/.
7717. “United States Deceased Physician File (AMA), 1864-1968,,” electronic, from familysearch.com, 11/1/2014, for Joseph Dayton Condit, "US Deceased Physician File (AMA), 1864-1968," images, (https://familysearch.org/pal:/MM9.3.1/TH-1961-3128...c=M6YC-3NG:353032801 : accessed 02 Nov 2014), Colton, John G-Conway, Herbert > image 964 of 2948; citing AMA, Chicago.
7718. Amityville Cemetery, Amityville, Suffolk Co.,, New York, 2/6/2012, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...Sfn=&GSln=condit.
7719. “Deceased Name: Lesta V. Condit ,” Sarasota Herald-Tribune (FL) , October 18, 2003, BS8.
7720. “1920 census for Marion J Condit,” Los Angeles Assembly District 61, Los Angeles, California, electronic, ancestry.com, 2/12/2011, Year: 1920;Census Place: Los Angeles Assembly District 61, Los Angeles, California; Roll: T625_105; Page: 2A; Enumeration District: 109; Image: 257.
7721. “Execution ends life of Slayer,” The Times-News, Twin Falls, Idaho, Salt Lake City, Utah, 7/30/1942, 5, electronic, Newspapers.com, 12/23/2021.
7722. “1930 US Census for John R condit,” San Diego, San Diego, California, electronic, Ancestry.com, 8/25/2011, Year: 1930; Census Place: San Diego, San Diego, California; Roll: 193; Page: 6A; Enumeration District: 215; Image: 1070.0.
7723. “John R. Condit,” Chula Vista Star-News (Chula Vista, California), 11/20/1980, 39.
7724. “California, U.S., County Birth, Marriage, and Death Records, 1849-1980,” For John R Condit and Audrey Allerdyee, m 1/6/1922, Los Angeles Co., California, Ancestry.com, 3/28/2022.
7725. 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 31 Dec 1921 (marriage lic??).
7726. “1920 US Census for Robert O Allen,” San Diego, San Diego, California, electronic, Ancestry.com, 8/25/2011, Year: 1920;Census Place: San Diego, San Diego, California; Roll: T625_132; Page: 4A; Enumeration District: 342; Image: 376.
7727. “California Death Index, 1940-1997 for Robert Bruce Codding,” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2000. Original data: State of California. California Death Index, 1940-199, viewed 8/12/2010.
7728. Wendy Pope, “Re: Adela Caroline Condit,” 12/31/2010, email files of David Condit.
7729. Ricardo Condit Salazar, “blank,” 10/11/2011, Email files of David Condit, Paternal Grandparents.
disculpe la otra vez no le mencione que yo soy nada mas Ricardo Condit Salazar y como perdi el otro correo donde me pedia informacion de mis sobrinos , se me paso decirle eso , pero si son mis papas y mis abuelos los que estan en la pagina.
Muchas gracias por poner a mi hermano y sus hijos,
Le mando una copia de mi acta de nacimiento para la aclaracion del nombre.
GRACIAS RICARDO CONDIT SALAZAR

Translation:
Excuse me the other time I did not mention that I am nothing more than Ricardo Condit Salazar and as I lost the other email where he asked me for information about my nephews, it happened to tell him that, but if my parents and grandparents are on the page.
Thank you very much for putting my brother and his children,
I am sending you a copy of my birth certificate for clarification of the name.
7730. “1930 Mexico Census for Guillermo Conditt,” Ensenada, Ensenada, Baja California-, electronic, Ancestry.com, 9/16/2011, Year: 1930; Census Place: Ensenada, Ensenada, Baja California; FHL Number: 1482001; Page: 21.
7731. Bill Kephart, billkep@me.com, “Dolores Condit Kephart Passing,” 6/23/2012, email files of David Condit.
7732. Condit Family Records, currently in the possession of David Condit; previously in the possession of Norman I. Condit.
Family sheets collect for 1916 update of Condit genealogy, handwritten notes collected by Norman I. Condit, letters and genealogy sheets submitted by individuals to the Condit Family Association. These items collected since approximately 1885 and maintained by Condit and Cousins following the demise of the Condit Family Association. 1920 Census.
7733. Howell Memorial Park Cemetery, Pomona, Howell Co., Missouri, 3/28/2022, Find-A-Grave, https://www.findagrave.com/cemetery/1098304/memori...cludeMaidenName=true.
7734. “William Robert “Bill” Condit,” Imperial Valley Press Online, December 21, 2010, 12/21/2010.
7735. Adele Sidock, Adele Sidock <adele.sidock@gmail.com>, “Multiple,” 7/1/2010 to date, email files of David Condit.
7736. Deborah Lynne Condit, “Condits and Cousins Information - name correction,” 9/26/2015, email files of David Condit.
7737. “1900 Census for Milford B. Codding,” Knox, Knox, Illinois, electronic, ancestry.com, 8/11/2010, Year: 1900; Census Place: Knox, Knox, Illinois; Roll T623_314; Page: 15B; Enumeration District: 55.
7738. “1860 Census for George W. Ball,” Terre Haute Ward 2, Vigo, Indiana, electronic, ancestry.com, 8/11/2010, Year: 1860; Census Place: Terre Haute Ward 2, Vigo, Indiana; Roll M653_303; Page: 688; Image: 685; Family History Library Film: 803303.
7739. “1870 Census for G W Ball,” Terre Haute Ward 2, Vigo, Indiana, electronic, ancestry.com, 8/11/2010, Year: 1870; Census Place: Terre Haute Ward 2, Vigo, Indiana; Roll M593_366; Page: 439A; Image: 593; Family History Library Film: 545865.
7740. “Indiana Marriage Collection for Lulu T. Ball,” Ancestry.com, 8/11/2010, Title: Vigo County, Indiana, Index to Marriage Record 1840-1920 Inclubive Volum, W. P. A. Original Record Located: County Cleek's O; Book: 8;Page: 418.
Name: Lulu T Ball
Spouse Name: Milford B Codding
Marriage Date: 7 Dec 1881
Marriage County: Vigo
Source Title 1: Vigo County, Indiana
Source Title 2: Index to Marriage Record 1840-1920 Inclubive Volum
Source Title 3: W. P. A. Original Record Located: County Cleek's O
Book: 8
OS Page: 418
7741. Vigo County Public Library, “Vigo County Marriage Index: 1818-1951,” http://www.vigo.lib.in.us/marriage?searchdata1=cod...ar&submit=Search, viewed 8/12/2010.
7742. Vigo County Public Library, “Wabash Valley Obituary Index,” http://www.vigo.lib.in.us/obituaries?searchdata1=c...th&submit=Search, viewed 8/12/2010.
7743. Ricardo Condit Salazar, “blank,” 10/11/2011, Email files of David Condit, witness.
disculpe la otra vez no le mencione que yo soy nada mas Ricardo Condit Salazar y como perdi el otro correo donde me pedia informacion de mis sobrinos , se me paso decirle eso , pero si son mis papas y mis abuelos los que estan en la pagina.
Muchas gracias por poner a mi hermano y sus hijos,
Le mando una copia de mi acta de nacimiento para la aclaracion del nombre.
GRACIAS RICARDO CONDIT SALAZAR

Translation:
Excuse me the other time I did not mention that I am nothing more than Ricardo Condit Salazar and as I lost the other email where he asked me for information about my nephews, it happened to tell him that, but if my parents and grandparents are on the page.
Thank you very much for putting my brother and his children,
I am sending you a copy of my birth certificate for clarification of the name.
7744. “1920 US census for Herbert H Lenn,” Evansville Ward 3, Vanderburgh, Indiana, electronic, Ancestry.com, 8/10/2011, Year: 1920;Census Place: Evansville Ward 3, Vanderburgh, Indiana; Roll: T625_470; Page: 8A; Enumeration District: 120; Image: 777.
7745. Ricardo Condit Salazar, “blank,” 10/11/2011, Email files of David Condit, Maternal Grandparents.
disculpe la otra vez no le mencione que yo soy nada mas Ricardo Condit Salazar y como perdi el otro correo donde me pedia informacion de mis sobrinos , se me paso decirle eso , pero si son mis papas y mis abuelos los que estan en la pagina.
Muchas gracias por poner a mi hermano y sus hijos,
Le mando una copia de mi acta de nacimiento para la aclaracion del nombre.
GRACIAS RICARDO CONDIT SALAZAR

Translation:
Excuse me the other time I did not mention that I am nothing more than Ricardo Condit Salazar and as I lost the other email where he asked me for information about my nephews, it happened to tell him that, but if my parents and grandparents are on the page.
Thank you very much for putting my brother and his children,
I am sending you a copy of my birth certificate for clarification of the name.
7746. Nancy Rodriguez Condit, conditnancy@gmail.com, “Re: Condit’s in Baja California,” 5/21/2009, email files of David Condit.
7747. Nancy Rodriguez Condit, conditnancy@gmail.com, “Re: Condit’s in Baja California,” 5/21/2009, email files of David Condit.
7748. “1910 US Census for John H C Nevrws,” Rochester, Plymouth, Massachusetts, electronic, Ancestry.com, 4/23/2012, Year: 1910; Census Place: Rochester, Plymouth, Massachusetts; Roll: T624_613; Page: 9A; Enumeration District: 1240; Image: 22; FHL microfilm: 1374626.
7749. “U.S., Sons of the American Revolution Membership Applications, 1889-1970,” Stillwell Nevius, 2/26/1930, elecronic, ancestry.com, SAR Membership Number #50041, Connecticut State # 3192.
7750. “1900 US Census for Edwin Tippett, William H Smith, Isaiah Packard, and Condict Packard,” Toledo Ward 7, Lucas, Ohio, electronic, Ancestry.com, 4/23/2012, Year: 1900; Census Place: Toledo Ward 7, Lucas, Ohio; Roll: 1297; Page: 5A; Enumeration District: 60; FHL microfilm: 1241297.
7751. “1910 US Census for Edward J Tippett,” Toledo Ward 4, Lucas, Ohio, electronic, Ancestry.com, 4/23/2012, Year: 1910; Census Place: Toledo Ward 4, Lucas, Ohio; Roll: T624_1208; Page: 1B; Enumeration District: 0064; Image: 770; FHL microfilm: 1375221.
7752. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 3/4/2014, for Andrew M Grover and Catherine M Rosenkrans, 8/2/1852, Stillwater, Sussex, New Jersey, "New Jersey, Marriages, 1678-1985," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FZ2M-HWP : accessed 04 Mar 2014), Andrew M. Grover and Catherine M. Rosenkrans, 02 Aug 1852.
7753. “1850 US Census for Mary Rosenkrans,” Stillwater, Sussex, New Jersey, electronic, Ancestry.com, 3/4/2014, Year: 1850; Census Place: Stillwater, Sussex, New Jersey; Roll: M432_464; Page: 76A; Image: 155.
7754. Romeo Cemetery, Romeo, Macomb Co., Michigan, 3/4/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...1&GScid=1530&;, entry for husband Andrew.
7755. “1900 US Census for Hamill (Daniel) Condict,” Goshen, Orange, New York, electronic, Ancestry.com, 4/23/2012, Year: 1900; Census Place: Goshen, Orange, New York; Roll: 1140; Page: 16B; Enumeration District: 13; FHL microfilm: 1241140.
7756. Condit Family Records, currently in the possession of David Condit; previously in the possession of Norman I. Condit.
Family sheets collect for 1916 update of Condit genealogy, handwritten notes collected by Norman I. Condit, letters and genealogy sheets submitted by individuals to the Condit Family Association. These items collected since approximately 1885 and maintained by Condit and Cousins following the demise of the Condit Family Association. says 17 Nov 1920.
7757. “United States Deceased Physician File (AMA), 1864-1968,,” electronic, from familysearch.com, 11/1/2014, for Daniel T Condict, d. 11/19/1920, "US Deceased Physician File (AMA), 1864-1968," images, (https://familysearch.org/pal:/MM9.3.1/TH-1951-3128...c=M6YC-3NG:353032801 : accessed 02 Nov 2014), Colton, John G-Conway, Herbert > image 964 of 2948; citing AMA, Chicago.
7758. “Morris County, NJ Surrogate Court,” Morris Co., New Jersey Courts, http://e-probate.com.fern.arvixe.com/MorrisSearch/DisplaySearchCriteria.aspx, This indicates there are probate records at the Morris Co., New Jersey courthouse., 8/21/2014, says 4/21/1899.
7759. “1920 US census for Edward Condict,” Hamilton, Mercer, New Jersey, electronic, Ancestry.com, 8/6/2011, Year: 1920;Census Place: Hamilton, Mercer, New Jersey; Roll: T625_1053; Page: 8B; Enumeration District: 36; Image: 297.
7760. “1930 US Census for Edward Condict,” Hilltown, Bucks, Pennsylvania, electronic, Ancestry.com, 8/6/2011, Year: 1930; Census Place: Hilltown, Bucks, Pennsylvania; Roll: 2007; Page: 10A; Enumeration District: 29; Image: 857.0.
7761. “Pennsylvania, Death Certificates, 1906-1964 for Edward C Condict,” 7/28/1932, Grand View, Bucks, Pennsylvania, 65533, 93, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1964 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
7762. First Presbyterian Church Of Ewing Cemetery, Mercer Co., New Jersey, 4/1/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/1648997/memori...amp;lastName=condict.
7763. “1900 US Census for A W Condict,” Dover District 3, Morris, New Jersey, electronic, Ancestry.com, 2/15/2023, Year: 1900; Census Place: Dover District 3, Morris, New Jersey; Roll: 987; Page: 1; Enumeration District: 0053; FHL microfilm: 1240987.
7764. “1910 U.S. Census for Arthur W Condict,” Dover Ward 1, Morris, New Jersey, electronic, Ancestry.com, 2/15/2023, Year: 1910; Census Place: Dover Ward 1, Morris, New Jersey; Roll: T624_902; Page: 4B; Enumeration District: 0008; FHL microfilm: 1374915.
7765. “1920 US Census for Author W Conditt (Condict),” Dover, Morris, New Jersey , electronic, ancestry.com, 2/15/2023, Year: 1920; Census Place: Dover, Morris, New Jersey; Roll: T625_1060; Page: 18B; Enumeration District: 12.
7766. Dickerson & Dickinson descendants of Philemon Dickerson, Wesley L. Baker, Adams Press, Chicago, 1978; 2nd printing, 1979, July 2015.
Says Theodore A Dickerson died in Keuka Lake, New York while NY death index says Jerusalem, New York a few miles away.
7767. “New York, U.S., Death Index, 1852-1956,” 11/21/1918, Jerusalem, New York, electronic, ancestry.com, New York Department of Health; Albany, NY; NY State Death Index, 7/27/2021.
7768. Dickerson & Dickinson descendants of Philemon Dickerson, Wesley L. Baker, Adams Press, Chicago, 1978; 2nd printing, 1979, July 2015, Says Keuka Lake, New York.
Says Theodore A Dickerson died in Keuka Lake, New York while NY death index says Jerusalem, New York a few miles away.
7769. “1910 U.S. Census for Frederich L Condit,” New Brunswick Ward 2, Middlesex, New Jersey, electronic, Ancestry.com, 2/12/2023, Year: 1910; Census Place: New Brunswick Ward 2, Middlesex, New Jersey; Roll: T624_898; Page: 1B; Enumeration District: 0015; FHL microfilm: 1374911.
7770. “Pennsylvania County Marriages, 1885 - 1950,” electronic, familysearch.com, 4/23/2012, for Frederick Condict and Ella Belles, Northampton, Pennsylvania, film 902816, image 536.
7771. “Passport Application for Edward Carroll Condict,” 3/30/1921, Suffock, Massachusetts, electronic, ancestry.com, 7/7/2018, Ancestry.com. U.S. Passport Applications, 1795-1925 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2007.--, National Archives and Records Administration (NARA); Washington D.C.; Roll #: 1553; Volume #: Roll 1553 - Certificates: 13876-14249, 02 Apr 1921-05 Apr 1921--.
7772. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, Says b. New Jersey.
7773. Hilltown Baptist Churchyard, Chalfont, Bucks Co., Pennsylvania, 4/1/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/303051/memoria...amp;lastName=Condict.
7774. “1930 US Census for Conard P Loux,” New Britain, Bucks, Pennsylvania, electronic, Ancestry.com, 8/6/2011, Year: 1930; Census Place: New Britain, Bucks, Pennsylvania; Roll: 2008; Page: 6A; Enumeration District: 44; Image: 139.0.
7775. “Alice C. Loux , 102,” Morning Call, Allentown, Pennsylvania, 9/29/2001, B26.
7776. “Rev. Clinton A. Condict 1915-2010,” Concord Monitor (NH), Concord, New Hampshire, 5/20/2010.
7777. Jim Condict Grace, “Death info for Clinton Condict and Helen Condict,” 10/15/2021, Email files of David Condit.
Dear David Condit,

Thank you for sharing your genealogical research on condit-family.com! I was looking up an ancestor, and found myself and my parents Clinton and Helen Condict on your site. Very nice!

I wanted to alert you to an inaccuracy in Clinton Condict's death location. It is listed on your site as Alton, NH (which is where my sister Pat lived at the time), but was in fact Concord, NH.

Your page for Clinton: http://www.condit-family.com/ps30/ps30_255.html

Clinton's obituary from the Concord Monitor (I found this page took quite some time to load):
https://www.concordmonitor.com/Archive/2010/05/999799039-999799039-1005-CM

Also, if you are interested in including my mother Helen Condict's death date and place, she died on May 6, 2013, also in Concord NH.

Your page for Helen: http://www.condit-family.com/ps64/ps64_343.html

Helen's obituary:
https://www.legacy.com/us/obituaries/concordmonitor/name/helen-condict-obituary?pid=164714682

Cheers,
Jim
7778. “Helen Lee Thurston Condict-1915 - 2013,” Concord Monitor, 5/10/2013.
BORN 1915
DIED 2013
FUNERAL HOME
Waters Funeral Home - Concord
50 S. MAIN ST, Concord, NH

Helen Lee Thurston Condict, 97, died Monday, May 6, 2013 at the Havenwood-Heritage Heights Health Center. She was born in Ocean Park, Maine, on August 19, 1915 at the Ocean Park Hotel owned by her late parents Frank and Alice (Wilson) Thurston.
Helen graduated from Wellesley College in 1936 and from Boston University. She taught English and languages in Kentucky, Maine, New Hampshire, Ohio, Vermont and Massachusetts. She was a Lieutenant in the Navy WAVEs.
On April 21, 1951 Helen married the Rev. Clinton Adams Condict who passed away on May 17, 2010. Helen and Clinton together directed Baptist camps in Vermont, Massachusetts, and Ocean Park. They owned and operated Winni Day Camp in Laconia.
Helen had an interest in languages, and could converse in German, Latin, French and Spanish; in retirement she started learning Russian. She cared for the environment; she established the first glass recycling program in Winchendon, Mass. But her greatest joys were being with and serving others, working in church programs, volunteering for the Ocean Park Association, doing things for family members, and just being with her family.
She is survived by her son, James Condict Grace and his wife, Eden of Kisumu, Kenya; stepchildren, Edgar Condict of New London, Clinton Condict Jr. of Silverthorne Colo., and Pat Mannion and her husband, Bill of Alton; grandchildren, Isaiah and Jesse Grace, Edgar Jr. and Robert Condict, Carolyn Bosivert, Kellie Langley, Kriss Mossman, Darren and David DeCosmo; nine great-grandchildren; brother in-law and four sisters in-law; and many nieces and nephews.
In addition to her husband, four brothers, a sister, and two infant children Robert and Angel, predeceased Helen.
Visiting Hours will not be held.
A memorial services will be held at Havenwood Health Care at later date, as well as a memorial service in Maine to be determined by the family at a later date.
In lieu of flowers please make a donation in Helen's memory to a charity of your choice.
The Waters Funeral Home is in charge of arrangements.
Published by Concord Monitor on May 10, 2013.
7779. “T. Chubb Condict,” Rutland Herald (VT), Nov 7, 2007, Rutland, Vermont, 11/7/2007.
7780. “1930 US Census for Samuel Williams,” Los Angeles, Los Angeles, California, electronic, ancestry.com, 9/12/2021, Year: 1930; Census Place: Los Angeles, Los Angeles, California; Page: 19A; Enumeration District: 0084; FHL microfilm: 2339870.
7781. “Williams-Condit,” Salt Lake Telegram, Salt Lake City, Utah, 11/30/1920, 17, electronic, Newspapers.com, 9/12/2021, https://www.newspapers.com/clip/85200616/williams-condit-marriage/.
7782. Orchard Street Cemetery, Dover, Morris Co., New Jersey, 7/7/2021, Find-A-Grave, https://www.findagrave.com/cemetery/100159/memoria...cludeMaidenName=true, Link from mother.
7783. Orchard Street Cemetery, Dover, Morris Co., New Jersey, 7/7/2021, Find-A-Grave, https://www.findagrave.com/cemetery/100159/memoria...cludeMaidenName=true, Link from wifes mother.
7784. “1940 US Census for John McMullen,” Milltown, Middlesex, New Jersey, electronic, ancestry.com, 2/12/2023, Year: 1940; Census Place: Milltown, Middlesex, New Jersey; Roll: m-t0627-02359; Page: 14A; Enumeration District: 12-46.
7785. “1930 US Census for John McMullen,” North Brunswick, Middlesex, New Jersey, electronic, ancestry.com, 2/12/2023, Year: 1930; Census Place: North Brunswick, Middlesex, New Jersey; Page: 6A; Enumeration District: 0063; FHL microfilm: 2341102.
7786. “Theo C. Randall,” The Central New Jersey Home News, New Brunswick, New Jersey, 1/21/2008, 10.
7787. “1930 US Census for Wesley Randall,” New Brunswick, Middlesex, New Jersey, electronic, ancestry.com, 2/19/2023, Year: 1930; Census Place: New Brunswick, Middlesex, New Jersey; Page: 7B; Enumeration District: 0051; FHL microfilm: 2341102.
7788. “Seeking Michigan-Death Records, 1921-1952,” Michigan Dept of Health, for Anna Condict, http://seekingmichigan.contentdm.oclc.org/cdm/sing...oll1/id/190192/rec/1, 3/18/2015.
7789. “1920 US Census for Earl C Bulkley,” Medina, Lenawee, Michigan, electronic, ancestry.com, 2/20/2020, Year: 1920; Census Place: Medina, Lenawee, Michigan; Roll: T625_781; Page: 3A; Enumeration District: 77--.
7790. “1930 US Census for Harold W Hart,” Seattle, King, Washington, electronic, ancestry.com, 2/20/2020, Year: 1930; Census Place: Seattle, King, Washington; Page: 1A; Enumeration District: 0187; FHL microfilm: 2342235.
7791. Forest lawn Cemetery, Seattle, King Co., Washington, 2/20/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/76806/memorial...e=&lastName=Hart.
7792. “Ohio, Births and Christenings Index, 1800-1962,” For Earl Chancey Bulkley, Chesterfield, Fulton, Ohio, electronic, ancestry.com, 1/10/2012.
Indexing Project (Batch) Number: I09659-0 System Origin: Ohio-EASy Source Film Number: 1854966 Reference Number: p 75
7793. “Michigan, Death Records, 1867-1950 for Earl Buckley,” 2/21/1920, Medina, Lenawee, Michigan, electronic, ancestry.com, Ancestry.com. Michigan, Death Records, 1867-1950 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015, 2/20/2020.
7794. “Ohio, County Marriage Records, 1774-1993,” For H W Hart and Louise Bulkley (Condit), 5/24/1924, Cuyahoga, Ohio, Ancestry.com, electronic, 2/20/2020, Ancestry.com. Ohio, County Marriage Records, 1774-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
7795. “1880 US Census for William Yoakum,” Homer, Licking, Ohio, electronic, Ancestry.com, 6/12/2015, Year: 1880; Census Place: Homer, Licking, Ohio; Roll: 1040; Family History Film: 1255040; Page: 176B; Enumeration District: 176; Image: 0354.
7796. “1900 US Census for Estelle Rosedale (Estelle Condict Yoakam Rosedale),” Poughkeepsie Ward 6, Dutchess, New York, electronic, Ancestry.com, 6/12/2015, Year: 1900; Census Place: Poughkeepsie Ward 6, Dutchess, New York; Roll: 1023; Page: 2B; Enumeration District: 0029; FHL microfilm: 1241023.
7797. “Audrain County, Missouri Marriage Records, 1836-79,” Ancestry.com, Indiana Marriage Collection, 1800-1941 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, for Wm H Yoakam and Ines E. Condict, 10/7/1874, Audrain Co., Missouri, 6/12/2015, Ellsberry, Elizabeth Prather, comp. Marriage Records of Audrain County, Missouri 1836-79. Chillicothe, MO, USA: Elizabeth Prather Ellsberry, c1965.
7798. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says Ohio.
7799. “Arizona, U.S., County Marriage Records, 1865-1972,” For C. Condict and Mrs. Loraine Thiel, m. 4/3/1902, Cochise Co., Arizona, Ancestry.com, 2024-07-11, Ancestry.com. Arizona, U.S., County Marriage Records, 1865-1972 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016. .
7800. “World War 1 Draft Registration Card-Maynard Kaufman Yoakam,” 6/12/2015, Providence, Providence Co., Rhode Island, Roll 1852401, Registration State: Rhode Island; Registration County: Providence; Roll: 1852401; Draft Board: 01.
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