Sources
7801. Arnolds Mills Cemetery, Cumberland. Providence Co., Rhode Island, 6/12/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2159505&.
7802. “Puerto Rico, Civil Registrations, 1885-2001,” Ancestry.com, for Maynard Ranffman Yookam and Aurie Clares Thayer, 5/5/1905, San Juan, Puerto Rico, 6/12/2015, Ancestry.com. Puerto Rico, Civil Registrations, 1885-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
7803. Arnolds Mills Cemetery, Cumberland. Providence Co., Rhode Island, 6/12/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2159505&, for husband.
7804. “Utah Death Certificate Index, 1904-1956,” Office of Vital Records & Statistics, Utah, 6/13/2009, http://images.archives.utah.gov/data/81448/2229072/2229072_0001263.jpg.
7805. “Utah Death Certificate Index, 1904-1956,” Office of Vital Records & Statistics, Utah, 6/13/2009, http://images.archives.utah.gov/data/81448/2229072/2229072_0001263.jpg, for George Martin.
7806. “Death Certificate for Frank Wickliff Condict,” 6/5/1936, Liberal, Barton Co., Missouri, 21925, 41, electronic, Missouri Death Certificates, 1910 - 1966, https://www.sos.mo.gov/images/archives/deathcerts/1936/1936_00022705.PDF.
7807. “Death Certificate for Berta Condict,” 9/23/1965, Joplin, Jasper Co., Missouri, 517, 2001, electronic, Missouri Death Certificates, 1910 - 1966, https://www.sos.mo.gov/images/archives/deathcerts/1965/1965_00036049.PDF.
7808. “Death Certificate for Sidney Albert Condict,” 8/10/1936, Sedalia, Pettis Co., Missouri, 31931, 242, electronic, Missouri Death Certificates, 1910 - 1966, https://www.sos.mo.gov/images/archives/deathcerts/1936/1936_00032948.PDF.
7809. Teddie Carter, teddiestidbits@bellsouth.net, “Condits and Cousins Information,” 9/4/2010, email files of David Condit.
Hello from another Condit Cousin! Thanks for all your good research!
John Cunditt m. _______
Peter Condict m. Mary Harrison
Peter Condict m. Phebe Dodd
Nathaniel Condict m. 2) Abigail Wines
Ebenezer Condict m. Rachael Morris
Charles M. Condict m. Sarah Rabb
Winfield Scott Condict m. Eveline Gregg
John Cannon Carter m. Penina Barnes Condict
John Lee Carter m. Lue Rainey Collins
*Charles Roland Carter m. Teddie Sue Allen <teddiestidbits@bellsouth.net>
Mark Alan Carter m. Denise Erline Collins
James Christopher Carter m. Megan Hutson
Julianna Collins Carter
Kelly Kaye Carter m. Rev. Merle Matthews Idom, Jr.
Benjamin Carter Idom
Bailey Kaye Idom
Charles mother:
Lue Rainey Collins
b. 15 August 1913 Ardmore (Carter County) Oklahoma
d. 28 February 2006 Ada (Pontotoc County) Oklahoma
buried: Ardmore(Carter County) Oklahoma
m. 10 February 1931 Wewoka (Seminole County) Oklahoma to John Lee Carter
divorced: 26 July 1957 Pauls Valley (Garvin County) Oklahoma
remarried: 23 June 1967 Farmington (San Juan County) New Mexico to John Lee Carter
7810. Teddie Carter, teddiestidbits@bellsouth.net, “Condits and Cousins Information,” 8/9/2010 & 4/5/2017, email files of David Condit.
7811. “1880 US Census for William N Fulton,” Newark, Licking, Ohio, electronic, Ancestry.com, 4/24/2012, Year: 1880; Census Place: Newark, Licking, Ohio; Roll: 1040; Family History Film: 1255040; Page: 440D; Enumeration District: 193; Image: 0882.
7812. “1900 US Census for James N Hamill,” Newark Ward 8, Licking, Ohio, electronic, ancestry.com, 8/6/2011, Year: 1900; Census Place: Newark Ward 8, Licking, Ohio; Roll: T623_1293; Page: 12A; Enumeration District: 155.
7813. “Morristown, N.J. Tombstone Inscriptions,” electronic, 8/3/2017, Library of the New Jersey Historical Society, says d. 24 May 1821.
Index to Presbyterian Church Yard, Morristown is on the end of part 5 and start of part 6.
7814. Michael Wilkins, “Condits and Cousins Information,” 2/9/2013, email files of David Condit.
7815. “New Jersey Births and Christenings, 1660-1980,” electronic, familysearch, 10/12/2011, for Byram Cundict; son of Ebenezer Cundict, First Presbyterian Church, Morristown, Morris Co., New Jersey, film 899807, New Jersey-ODM.
7816. “Morris County, NJ Surrogate Court,” Morris Co., New Jersey Courts, http://e-probate.com.fern.arvixe.com/MorrisSearch/DisplaySearchCriteria.aspx, This indicates there are probate records at the Morris Co., New Jersey courthouse., 8/21/2014, says 2/19/1848.
7817. “New Jersey Deaths and Burials, 1720-1988,” digital images, From FamilySearch Internet (www.familysearch.org), 10/11/2011, for Charlott Ford Condict, Morristown, Morris Co., New Jersey, New Jersey-EASy, Film 584575.
7818. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 6 Mar 1850.
7819. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 30 Mar 1790.
7820. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/6/2011, for Silas Condict and Charlotte Ford, Morris Co., New Jersey, film 899807, New Jersey-ODM.
7821. Archives of the State of New Jersey, Elmer T. Hutchinson, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1939, First Series-Vol. XLII; Vol. XIII Calendar of New Jersey Wills 1814-1817, 160, 1/15/2021, electronic; google books.
1814, Jan. 21. Ford, Jonathan, of Hanover Tyvsp., Morris Co.; will
of. Wife, Eunice, no specific legacy. Daughter, Charlotte Condict,
$1,500. Grandson, Mahlon Ford Dickerson, $300 when 21; but if he
dies before then, same to my children equally. Daughter, Caty Wills,
$1,500; but if she dies leaving no issue, said sum to children of my
son, Henry. Son, Henry, $3,500, the sum of $2,100 to be advanced
for his education. Son, John, all my Mallipardis lands, adjoining
lands of John Ogden, dec'd, whereon Daniel Smith lives (150 acres);
shares in Union Turnpike; shares in Paterson and Hamburg Turnpike;
also my % of the Jonah Mine and my Headly Mine and the 10
acres containing it, he paying to my son, Henry, $500. Son, Charles,
all residue of estate, he paying debts and legacies. Executors—yvife,
Eunice, 2 sons, John O., and Charles. Witnesses—Lindsley Burnet,
Caleb Comstock, Stephen Tunis. Proved July 15, 1817, when John
O. and Charles Ford signed as Executors. File 1686 N.
7822. “To Condits and Cousins,” Carolyn Bookout, Melbourne, Arkansas, 3/29/1990, Files of Condit family.
7823. Myles Standish Burying Ground, Duxbury, Plymouth Co., Massachusetts, 6/26/2021, Find-A-Grave, https://www.findagrave.com/cemetery/640829/memoria...cludeMaidenName=true.
7824. Condit Family Records, currently in the possession of David Condit; previously in the possession of Norman I. Condit.
Family sheets collect for 1916 update of Condit genealogy, handwritten notes collected by Norman I. Condit, letters and genealogy sheets submitted by individuals to the Condit Family Association. These items collected since approximately 1885 and maintained by Condit and Cousins following the demise of the Condit Family Association. says d. 1834.
7825. History of Lewis, Clark, Knox and Scotland Counties, Missouri, Re-Printed Wlsworth Publishing Co., Marceline, MO; originally published 1887, 825-826, 2024-07-06.
7826. “Morristown, N.J. Tombstone Inscriptions,” electronic, 8/3/2017, Library of the New Jersey Historical Society, say d. 7/21/1830.
Index to Presbyterian Church Yard, Morristown is on the end of part 5 and start of part 6.
7827. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 24 Jul 1791.
7828. “New Jersey Births and Christenings, 1660-1980,” electronic, familysearch, 10/11/2011, for Ebenezer Condict; son of Silas Condict, Presbyterian Church, Morristown, Morris Co., New Jersey, film 899807, New Jersey-ODM.
7829. “Morris County, NJ Surrogate Court,” Morris Co., New Jersey Courts, http://e-probate.com.fern.arvixe.com/MorrisSearch/DisplaySearchCriteria.aspx, This indicates there are probate records at the Morris Co., New Jersey courthouse., 8/21/2014, says 8/30/1833.
7830. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 23 Dec 1814.
7831. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/6/2011, for Ebenezer Condict and Sarah Hayes, Essex Co., New Jersey, film 914211, New Jersey-VR.
7832. “1850 census for Silas B. Condit,” Hanover, Morris, New Jersey, electronic, Ancestry.com, 9/20//2010, Year: 1850; Census Place: Hanover, Morris, New Jersey; Roll M432_458; Page: 153A; Image: 312.
Lyman 28
Hiram 26
Clarrisa 50
Emila 17
Lovica 31
7834. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 23 Sep 1823.
7835. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/6/2011, for Sidney Condit and Charlotte Reynolds, Essex Co., New Jersey, film 914211, New Jersey-VR.
7836. “1870 US census for Chas E Weaver,” Washington Ward 4, Washington, District of Columbia, electronic, Ancestry.com, 8/6/2011, Year: 1870; Census Place: Washington Ward 4, Washington, District of Columbia; Roll: M593_124; Page: 840B; Image: 801; Family History Library Film: 545623.
attending “Soldiers Orphans Institue.”
7837. “1880 U.S. Census for Henry F Condict,” Berrys, Montgomery, Maryland, electronic, ancestry.com, 8/6/2011, Year: 1880; Census Place: Berrys, Montgomery, Maryland; Roll: 512; Family History Film: 1254512; Page: 384A; Enumeration District: 115; Image: 0752.
7839. “Johnson Family Bible (submitted by Pat Smith [rmspas @ epix.net]),” Morris County NJGenWeb Site, http://www.rootsweb.ancestry.com/~njmorris/biblerecords/johnson.htm, 4/8/2008.
JOHNSON FAMILY BIBLE
John Henry Johnson & Maria Allen DeCamp entered the original records.
MARRIAGES
• Mahlon Johnson was married to Sarah Baker November 18, 1797 at Littleton, NJ.
• Chilion Johnson [son of Mahlon & Sarah] was married to Angelina Woodruff June 10, 1821 at Westfield, NJ
• Alfred Johnson [son of Mahlon & Sarah] was married to Sarah Baker [dau. of Jonathan Baker] at Whippany January 14, 1828.
• Jacob Johnson, Sr. [son of Mahlon & Sarah] was married to Hetty B. Vail [dau of Davis Vail] at Newark NJ - April 6, 1831.
• Baker Johnson [son of Mahlon & Sarah] was married to Electa J. King [dau of Rev. Barnabas King] at Rockaway Morris Co., NJ May 4, 1832.
• Catharine Wheeler Johnson [dau of Mahlon & Sarah] was married to Aaron C. Johnson of Newark, NJ April 16, 1834 at Littleton, NJ.
• Thomas Vail Johnson [son of Mahlon & Sarah] was married to Sarah Frances Cory [dau of Nathan Cory] at Newark, NJ March 25, 1835.
• Sarah Vail Johnson [dau of Mahlon & Sarah] was married at Littleton NJ to Joel Davis January 2, 1838.
• Mahlon Johnson, aforesaid, was married to Mary Ludlow [widow of Ezekiel Ludlow] late of Westfield, NJ October 16, 1838 in New York City, second wife.
• James H. Johnson [son of Mahlon & Sarah] was married to Hannah Jellison May 21, 1840 at Deerfield, Indiana.
• Mary Johnson [dau of Mahlon & Sarah] was married to Silas B. Condict June 16, 1840 at Littleton, NJ.
• Davis V. Johnson [son of Mahlon & Sarah] was married to Caroline F. Mayo October 16, 1844 at Newark, NJ.
• John Henry Johnson [son of Mahlon & Sarah] was married to Maria Allen DeCamp March 16, 1847 at Newark NJ in the two story farm dwelling owned and occupied by her father Chilion Ford DeCamp; situated on the NE corner of Oak Alley & Columbia St. by Rev. William Bradley.
• Arthur Johnson [son of John Henry & Maria] was married to Florence Adele Search, January 2, 1884 at Shickshinny, Luzerne Co., PA by Rev. James Chambers of NY. She was dau. of George W. Search.
• Maria Lucy Johnson [dau of John Henry & Maria] was married to William Horace Leonard February 28, 1888 at Littleton NJ by Rev. Arthur Johnson of Hackensack NJ.
• William DeCamp Johnson [son of John Henry & Maria] was married to Abbie Amelia Pierson [dau of Lewis Pierson Jr. & Mary G. Pierson] August 6, 1889 at Morristown NJ by Rev. Arthur Johnson of Hackensack NJ assisted by Rev. Albert Erdeman D.S. of Morristown NJ.
• William Arthur Leonard [son of Wm. H. & Maria Lucy] and Elsie Jean Miller [dau of Charles E. & Charlotte] were married at Hackensack NJ December 18, 1913 by Rev. Arthur Johnson.
• Horace Mahlon Leonard [son of Wm. H. & Maria Lucy] was married to Ruth Weinhauer April 18, 1923 at Clyde, California.
• Mary DeCamp Leonard [dau of Wm. H. & Maria Lucy] was married to Richard Wesley Smith October 12, 1926 at Morris Plains NJ by Rev. Arthur Johnson.
• Henry J. Leonard [son of Wm. H. & Maria Lucy] was married to Lovdie Leonard - married at Arcadia Florida July 13, 1934.
• Chilion Ford DeCamp was married to Lucy Allen at Denville NJ April 5, 1815 by Rev. Barnabas King.
• The same [Chilion Ford DeCamp] to widow Electa M. Beardsley [dau of Dan Hurd] at Sparta Sussex Co., NJ December 9, 1841 by Rev. William Lowry.
• The same [Chilion Ford DeCamp] to Lydia Brown [dau of Peter P. Brown] at Bethlehem PA December 13, 1849.
BIRTHS
Mahlon Johnson was born November 5, 1775
Sarah Baker his wife was born May 8, 1778
[Children of Mahlon Johnson & Sarah Baker]
1. Jacob Johnson was born Monday, December 3, 1798
2. Chilion Johnson was born Thursday July 24, 1800
3. Noah Johnson was born Wednesday February 12, 1802
4. Baker Johnson was born Sunday October 23, 1803
5. Alfred Johnson was born Friday April 5, 1805
6. Susanna Johnson was born Monday August 26, 1806
7. Elizabeth Ann Johnson was born Tuesday February 16, 1808
8. Thomas Vail Johnson was born Sunday October 8, 1809
9. Sarah Vail Johnson was born Sunday March 10, 1811
10. Catharine Wheeler Johnson was born Sunday July 5, 1812
11. Mary Johnson was born Tuesday August 2, 1814
12. James Harvey Johnson was born Friday March 14, 1816
13. Davis Vail Johnson was born Saturday November 1, 1817
14. John Henry Johnson was born Saturday October 28, 1820
15. Mahlon Johnson Jnr. was born September 19, 1823; died at 4 wks of age.
These were probably entered in the Bible by Maria Allen DeCamp, wife of John Henry Johnson.
BIRTHS - cont’d part 2
Chilion Ford D’Camp was born July 9, 1793
Lucy Allen [wife of C.F. D’Camp] was born November 12, 1794
[Children of Chilion Ford D’Camp & Lucy Allen]
1. Eliza Ann D’Camp was born May 5, 1816
2. Edward D’Camp was born August 24, 1817
3. James Tuttle D’Camp was born September 9, 1819
4. William D’Camp was born May 22, 1821 at Longwood
5. Maria Allen D’Camp was born at Longwood February 10, 1823
6. Chilion Ford D’Camp, Jr. was born at Longwood [no month listed] 29, 1825
7. Charles Huff D’Camp was born at Longwood April 17, 1828
8. Joseph D’Camp was born August 11, 1830
9. Lucy D’Camp was born August 15, 1831
10. Cornelia L. D’Camp was born December 22, 1835
[Children of Chilion F. D’Camp & Electa M. Hurd ]
11. Whitfield Hurd D’Camp was born January 7, 1842
12. Nancy Electa D’Camp was born September 27, 1844
[Children of Chilion F. DeCamp & Lydia Brown]
13. Ella Ford D’Camp was born October 25, 1850
14. Laura Francis D’Camp was born December 15, 1852
15. Walter Brown D’Camp was born December 22, 1854
16. Adelaide Elizabeth D’Camp was born August 5, 1856
Here ends the record of births of Maria Allen D’Camp’s family or more properly of Chilion Ford D’Camp’s family.
7840. “Morris County, NJ Surrogate Court,” Morris Co., New Jersey Courts, http://e-probate.com.fern.arvixe.com/MorrisSearch/DisplaySearchCriteria.aspx, This indicates there are probate records at the Morris Co., New Jersey courthouse., 8/21/2014, says 7/8/1842.
7841. “New Jersey Births and Christenings, 1660-1980,” electronic, familysearch, 10/11/2011, for Edward Lewis Condict; son of Silas Condict, Presbyterian Church, Morristown, Morris Co., New Jersey, film 899807, New Jersey-ODM.
7842. “Morris County, NJ Surrogate Court,” Morris Co., New Jersey Courts, http://e-probate.com.fern.arvixe.com/MorrisSearch/DisplaySearchCriteria.aspx, This indicates there are probate records at the Morris Co., New Jersey courthouse., 8/21/2014, says 10/20/1834.
7843. “1860 US Census for Byron Sherman,” Morris, Morris, New Jersey, electronic, Ancestry.com, 4/25/2012, Year: 1860; Census Place: Morris, Morris, New Jersey; Roll: M653_703; Page: 125; Image: 126; Family History Library Film: 803703.
7844. “1880 US Census for Fredrick Burnham,” Morris, Morris, New Jersey, electronic, Ancestry.com, 4/25/2012, Year: 1880; Census Place: Morris, Morris, New Jersey; Roll: 793; Family History Film: 1254793; Page: 208A; Enumeration District: 123; Image: 0137.
7845. “Sons of Union Veterans of the Civil War Grave Information for George P Condict,” Sons of Union Veterans of the Civil War, http://www.suvcwdb.org/home/records.php?action=view&id=581298, 9/29/2014.
7846. “1900 US Census for G Herbert Condict,” West Hartford, Hartford, Connecticut, electronic, Ancestry.com, 4/25/2012, Year: 1900; Census Place: West Hartford, Hartford, Connecticut; Roll: 139; Page: 4B; Enumeration District: 224; FHL microfilm: 1240139.
7847. Descendants of Rebecca Ogden, 1729-1806, and Caleb Halsted, 1721-1784, W. Ogden Wheeler and E. D. Halsey, Pg 22, 12, 1/17/2021.
367. Adelaide Burnet, b. July 18, 1835; m. June 14, 1870, Rev. Walter Condit. She d. June 22, 187 1, lvg. one son, Walter Halsted Condit, who gr. Princeton Coll. 1893.
7848. “1870 U.S. Census for William Rutter,” Johnson, Gibson, Indiana, electronic, ancestry.com, 9/19/2012, Year: 1870; Census Place: Johnson, Gibson, Indiana; Roll: M593_316; Page: 232A; Image: 467; Family History Library Film: 545815.
7849. “1880 US Census for William Rutter,” Smith, Posey, Indiana, electronic, Ancestry.com, 9/19/2012, Year: 1880; Census Place: Smith, Posey, Indiana; Roll: 305; Family History Film: 1254305; Page: 2C; Enumeration District: 092; Image: 0266.
7850. “1910 US Census for Frank W Rutter,” Evansville Ward 6, Vanderburgh, Indiana, electronic, Ancestry.com, 9/18/2012, Year: 1910; Census Place: Evansville Ward 6, Vanderburgh, Indiana; Roll: T624_383; Page: 13A; Enumeration District: 0134; Image: 1105; FHL microfilm: 1374396.
7851. “1920 census for Frank Rutter,” Indianapolis Ward 12, Marion, Indiana, electronic, ancestry.com, 1/27/2011, Year: 1920;Census Place: Indianapolis Ward 12, Marion, Indiana; Roll: T625_451; Page: 6B; Enumeration District: 216; Image: 1084.
7852. “1930 US Census for William Franklin (Rutter),” Indianapolis, Marion, Indiana, electronic, Ancestry.com, 1/27/2011, Year: 1930; Census Place: Indianapolis, Marion, Indiana; Roll: 614; Page: 7A; Enumeration District: 417; Image: 1045.0.
7853. “1940 US Census for Anna Rutter,” Indianapolis, Marion, Indiana, electronic, Ancestry.com, 9/18/2012, Year: 1940; Census Place: Indianapolis, Marion, Indiana; Roll: T627_1128; Page: 8B; Enumeration District: 96-253.
7854. Condit Family Records, currently in the possession of David Condit; previously in the possession of Norman I. Condit.
Family sheets collect for 1916 update of Condit genealogy, handwritten notes collected by Norman I. Condit, letters and genealogy sheets submitted by individuals to the Condit Family Association. These items collected since approximately 1885 and maintained by Condit and Cousins following the demise of the Condit Family Association. says 7 Dec 1917.
7855. “United States Deceased Physician File (AMA), 1864-1968,,” electronic, from familysearch.com, 11/1/2014, for Alice Byran Condict, d. 12/10/1917, "US Deceased Physician File (AMA), 1864-1968," images, (https://familysearch.org/pal:/MM9.3.1/TH-1961-3128...c=M6YC-3NG:353032801 : accessed 02 Nov 2014), Colton, John G-Conway, Herbert > image 960 of 2948; citing AMA, Chicago.
7856. “1880 US Census for Joseph M Lese (Lee),” North Plainfield, Somerset, New Jersey, electronic, Ancestry.com, 4/25/2012, Year: 1880; Census Place: North Plainfield, Somerset, New Jersey; Roll: 798; Family History Film: 1254798; Page: 415B; Enumeration District: 154; Image: 0147.
7857. “1910 U.S. Census for Silas Condit,” Brooklyn Ward 1, Kings, New York, electronic, Ancestry.com, 2/12/2023, Year: 1910; Census Place: Brooklyn Ward 1, Kings, New York; Roll: T624_955; Page: 16B; Enumeration District: 0003; FHL microfilm: 1374968.
7858. Green-Wood Cemetery, Brooklyn, Kings Co., New York, 2/12/2023, Find-A-Grave, https://www.findagrave.com/cemetery/64718/memorial...cludeMaidenName=true.
7859. “1920 US Census for Alden S Condict,” Mount Vernon Ward 5, Westchester, New York, electronic, ancestry.com, 2/12/2023, Year: 1920; Census Place: Mount Vernon Ward 5, Westchester, New York; Roll: T625_1277; Page: 9B; Enumeration District: 100.
7860. “1940 US Census for Alden S Condict,” Mamaroneck, Westchester, New York, electronic, ancestry.com, 2/12/2023, Year: 1940; Census Place: Mamaroneck, Westchester, New York; Roll: m-t0627-02805; Page: 8B; Enumeration District: 60-114.
7861. Saratoga Cemetery, Saratoga, Carbon Co., Wyoming, 2/2/2023, Find-A-Grave, https://www.findagrave.com/cemetery/2144875/memori...cludeMaidenName=true.
7862. “New York Marriages, 1686-1980,” electronic, familysearch.org, 4/24/2012, for Frederick K Condit and E Mary Neilley, Manhattan, New York, New York, New_York-ODM, Film Number: 1544218.
7863. Rosedale Cemetery, Montclair, Essex Co., New Jersey, 8/9/2021, Find-A-Grave, https://www.findagrave.com/cemetery/100196/memoria...cludeMaidenName=true.
7865. Duck River Cemetery, Old Lyme, New London Co., Connecticut, 2/16/2023, Find-A-Grave, https://www.findagrave.com/memorial/237801753/patricia-hayden-condict.
7866. The Abridged Compendium of American Genealogy: First Families of America, Frederick Adams Virkus, F. A. Virdus & Co./A. N. Marquis & Co., I, 564, vol 1 page 361-2.
7867. The Abridged Compendium of American Genealogy: First Families of America, Frederick Adams Virkus, F. A. Virdus & Co./A. N. Marquis & Co., I, 564, Vol 6, pg 125.
7868. The Abridged Compendium of American Genealogy: First Families of America, Frederick Adams Virkus, F. A. Virdus & Co./A. N. Marquis & Co., I, 564, Vol 6 pg 125.
7869. “SAR Application for Membership,” Charles Arthur Van Winkle, 3/19/1929, electronic, ancestry.com, Volume 244; SAR Membership Number 48616.
7870. “1910 US Census for Issac Van Wrinkle,” Spokane Ward 4, Spokane, Washington, electronic, Ancestry.com, 4/24/2012, Year: 1910; Census Place: Spokane Ward 4, Spokane, Washington; Roll: T624_1671; Page: 1B; Enumeration District: 0192; Image: 561; FHL microfilm: 1375684.
7871. “1900 US Census for De Witt VanWinkle,” Julien, Dubuque, Iowa, electronic, Ancestry.com, 4/24/2012, Year: 1900; Census Place: Julien, Dubuque, Iowa; Roll: 430; Page: 2B; Enumeration District: 110; FHL microfilm: 1240430.
7872. “SAR Application for Membership,” Winant Van Winkle, 12/15/1936, electronic, ancestry.com, Volume 276; SAR Membership Number 55136.
7873. “SAR Application for Membership,” Stirling Van Winkle, 4/10/1929, electronic, ancestry.com, Volume 245; SAR Membership Number 48869.
7874. “SAR Application for Membership,” Theodore Van Winkle, 3/25/1929, electronic, ancestry.com, Volume 244; SAR Membership Number 48616.
7875. “1920 US Census for William Coy,” Dubuque Ward 4, Dubuque, Iowa, electronic, Ancestry.com, 4/24/2012, Year: 1920; Census Place: Dubuque Ward 4, Dubuque, Iowa; Roll: T625_488; Page: 14A; Enumeration District: 138; Image: 481.
7876. “Julie Benson dies at the age of 57,” abcnewsppapers.com; 1/20/2011, 1/20/2011.
7877. “Family Tree for Andrew Taylor on familytreeDNA,” Andrew Taylor, 5/10/2017.
7878. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says b. 4/17/1768.
7879. Genealogical Society of New Jersey, Bible and Family Records, 1440-1559, #1481, Rutgers University Special Collections.; Alexander Library, New Jersey, 10/6/2011.
7880. “Lum Genealogy (Edward H. Lum),” Feb 2, 1916, Feb 4, 1916, Condit family archives.
7881. “1870 U.S. Census for Joseph Bennett,” East Cleveland, Cuyahoga, Ohio, electronic, ancestry.com, 7/16/2012, Year: 1870; Census Place: East Cleveland, Cuyahoga, Ohio; Roll: M593_1192; Page: 322B; Image: 649; Family History Library Film: 552691.
7882. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 20 Dec 1790.
7883. “New Jersey Births and Christenings, 1660-1980,” electronic, familysearch, 10/6/2011, for Mary Condict, Presbyterian Church, Hanover, Morris Co., New Jersey, film 899807, New Jersey-ODM.
7884. Plain Township Cemetery, Wood Co., Ohio, 9/30/2011, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2172976&.
7885. “1850 US Census for Afford Condit (Alfred),” Plain, Wood, Ohio, electronic, Ancestry.com, 2/26/2020, Year: 1850; Census Place: Plain, Wood, Ohio; Roll: M432_741; Page: 155A; Image: 310.
7886. “1870 US Census for Malinda Condit,” La Salle, Monroe, Michigan, electronic, Ancestry.com, 2/26/2020, Year: 1870; Census Place: La Salle, Monroe, Michigan; Roll: M593_691; Page: 344A; Family History Library Film: 552190--.
7887. “1850 US Census for John Fowler,” Middleton, Wood , Ohio, electronic, Ancestry.com, 2/25/2020, Year: 1850; Census Place: Middleton, Wood, Ohio; Roll: M432_741; Page: 171A; Image: 342--.
7888. The descendants of Lewis Hart and Anne Elloitt : with additional genealogical and historical data .
7889. “Ohio, County Marriage Records, 1774-1993,” For John Fowler and Martha B Warner (Condit), m. 6/5/1849, Wood, Ohio, Ancestry.com, electronic, 2/25/2020, Ancestry.com. Ohio, County Marriage Records, 1774-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
7890. “1870 US Census for Caleb S Clark,” Plain, Wood, Ohio, electronic, ancestry.com, 1/20/2012, Year: 1870; Census Place: Plain, Wood, Ohio; Roll: M593_1283; Page: 512A; Image: 479; Family History Library Film: 552782.
7891. “1880 US Census for Caleb S Clark,” Plain, Wood, Ohio, electronic, Ancestry.com, 1/20/2012, Year: 1880; Census Place: Plain, Wood, Ohio; Roll: 1078; Family History Film: 1255078; Page: 197C; Enumeration District: 098; Image: 0623.
7892. “1850 US Census for Charles W Moore,” Plain, Wood, Ohio, electronic, Ancestry.com, 7/17/2012, Year: 1850; Census Place: Plain, Wood, Ohio; Roll: M432_741; Page: 157B; Image: 315.
7893. “1860 US Census for Chas Moore,” Plain, Wood, Ohio, electronic, Ancestry.com, 7/17/2012, Year: 1860; Census Place: Plain, Wood, Ohio; Roll: M653_1053; Page: 239; Image: 52; Family History Library Film: 805053.
7894. “1870 U.S. Census for Charles Moore,” Iowa, Benton, Iowa, electronic, ancestry.com, 7/17/2012, Year: 1870; Census Place: Iowa, Benton, Iowa; Roll: M593_376; Page: 132B; Image: 268; Family History Library Film: 545875.
7895. “1900 US Census for C W Moore,” Corwin, Ida, Iowa, electronic, Ancestry.com, 7/17/2012, Year: 1900; Census Place: Corwin, Ida, Iowa; Roll: 437; Page: 8A; Enumeration District: 43; FHL microfilm: 1240437.
7896. “Seeking Michigan-Death Records, 1921-1952,” Michigan Dept of Health, for Elinor Condit, http://seekingmichigan.contentdm.oclc.org/cdm/sing...oll1/id/443064/rec/2, 3/18/2015.
7897. “1900 US Census for W F Peinert,” Weston, Wood, Ohio, electronic, Ancestry.com, 7/17/2012, Year: 1900; Census Place: Weston, Wood, Ohio; Roll: 1334; Page: 10A; Enumeration District: 163; FHL microfilm: 1241334.
7899. Condit Family Records, currently in the possession of David Condit; previously in the possession of Norman I. Condit.
Family sheets collect for 1916 update of Condit genealogy, handwritten notes collected by Norman I. Condit, letters and genealogy sheets submitted by individuals to the Condit Family Association. These items collected since approximately 1885 and maintained by Condit and Cousins following the demise of the Condit Family Association. says d. Ann Arbor, Washtenaw Co., Michigan.
7900. “1930 US Census for William F Fritz,” Adrian, Lenawee, Michigan, electronic, ancestry.com, 3/18/2015, Year: 1930; Census Place: Adrian, Lenawee, Michigan; Roll: 1007; Page: 2A; Enumeration District: 0013; Image: 291.0; FHL microfilm: 2340742.
7901. “Ohio, County Marriage Records, 1774-1993,” For Jason A Condit and Aura Walling, m. 8/8/1900, Wood Co., Ohio, Ancestry.com, electronic, 2/19/2020, Ancestry.com. Ohio, County Marriage Records, 1774-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
7902. “Deceased Name: Mildred Condit Haas,” Ann Arbor News (MI) , September 16, 2003, A2.
7903. “Deceased Name: Elizabeth Elvira Condit,” Daily Telegram, The (Adrian, MI) -, January 28, 2015, A2.
7904. “CONDIT, ELDON J.-Ann Arbor, MI,” Ann Arbor News, Ann Arbor, Michigan, 8/5/2014, http://obits.mlive.com/obituaries/annarbor/obituar...mp;pid=171984196&.
7905. “Deceased Name: Charles D. Condit,” Ann Arbor News, The (MI) (Published as Ann Arbor News (MI)) , November 1, 2008.
7906. “Obituary for Terry James Condit,” Robison-Bahnmiller Funeral Home & Cremation Services, 12/28/2020, https://www.rbfhsaline.com/obituaries/Terry-Condit...LBDa7sYjU#!/Obituary.
7907. “1920 US Census for William Fritz,” Lyndon, Washtenaw, Michigan, electronic, ancestry.com, 3/18/2015, Year: 1920; Census Place: Lyndon, Washtenaw, Michigan; Roll: T625_799; Page: 5B; Enumeration District: 150; Image: 1197.
7908. “Seeking Michigan-Death Records, 1921-1952,” Michigan Dept of Health, for Mabel M. Fritz, http://seekingmichigan.contentdm.oclc.org/cdm/sing...oll1/id/250806/rec/2, 3/18/2015.
7909. “1860 US Census for A H Nixon,” Nunda, McHenry, Illinois, electronic, Ancestry.com, 1/9/2019, Year: 1860; Census Place: Nunda, McHenry, Illinois; Roll: M653_202; Page: 148; Family History Library Film: 803202--.
7910. “1870 US Census for Fannie H Nixon,” Belvidere, Boone, Illinois, electronic, Ancestry.com, 1/9/2019, Year: 1870; Census Place: Belvidere, Boone, Illinois; Roll: M593_189; Page: 349A; Family History Library Film: 545688--.
7911. Union Cemetery, Bakersfield, Kern Co., California, 7/7/2021, Find-A-Grave, https://www.findagrave.com/cemetery/8414/memorial-...ilter=&orderby=r.
7912. “Wisconsin, County Marriages, 1836-1911,” electronic, familysearch.org, 4/10/2018, For Henry H Condit and Nancy J Young, 1/11/1859, Walworth Co., Wisconsin, "Wisconsin Marriages, 1836-1930," (https://familysearch.org/ark:/61903/1:1:XRTH-HCK : 11 February 2018), Henry H. Condit and Nancy J. Young, 11 Jan 1859; citing reference ; FHL microfilm 1,275,584.
7913. “1900 US Census for Wallace R Condict,” Evanston Ward 1, Cook, Illinois, electronic, Ancestry.com, 2/14/2023, Year: 1900; Census Place: Evanston Ward 1, Cook, Illinois; Roll: 292; Page: 19; Enumeration District: 1155; FHL microfilm: 1240292.
7914. Rosehill Cemetery, Chicago, Cook Co., Illinois, 2/14/2023, Find-A-Grave, https://www.findagrave.com/cemetery/107767/memoria...cludeMaidenName=true.
7915. ancestry.com, “Cook County, Illinois Marriage Index, 1930-1960,” Ancestry.com. Cook County, Illinois Marriage Index, 1930-1960 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008.
7916. Union Cemetery, Bakersfield, Kern Co., California, 7/7/2021, Find-A-Grave, https://www.findagrave.com/cemetery/8414/memorial-...ilter=&orderby=r, Obit for wife.
7917. “1920 US Census for Charles L Hollis,” San Francisco Assembly District 32, San Francisco, California, electronic, ancestry.com, 7/7/2021, Year: 1920; Census Place: San Francisco Assembly District 32, San Francisco, California; Roll: T625_137; Page: 2B; Enumeration District: 190.
7919. Bridgewater-Hunnicutt Cemetery , Walkerville, Greene Co., Illinois, 3/17/2011, Find-A-Grave; Judy Clark-Wick, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...87446&df=all&, https://www.findagrave.com/memorial/38033050/sarah-emmaline-chapman, Link from wife.
7920. “Hazelwood Marriages,” Argus, Greene Co., Illinois, See text, electronic, Hazelwood files, Greene County Historical & Genealogical Society; USB with family file on it was received 9/19/2020.-, 9/19/2020.
Jan. 17, 1902. Marriage license to Chas HAZELWOOD, 20, of Pegram and Stella Staats, 18, also of Pegram.
——
July 17, 1903: Wm. E. Martin, Hillview and Hattie L. Hazlewood, Hillview issued a marriage license.
7921. “1900 US Census for Tilman Howard, Henry Howard, Frank Howard,” Justice Precinct 4, Fannin, Texas, electronic, Ancestry.com, 5/15/2012, Year: 1900; Census Place: Justice Precinct 4, Fannin, Texas; Roll: 1633; Page: 8A; Enumeration District: 71; FHL microfilm: 1241633.
7922. Oak HIll Cemetery, Washington, District of Columbia, 8/24/2021, Find-A-Grave, https://www.findagrave.com/cemetery/104443/memoria...cludeMaidenName=true.
7923. “Washington, D.C., U.S., Marriage Records, 1810-1953,” For Charles E Weaver and Eliza S Condict, Ancestry.com, 8/24/2021, Ancestry.com. Washington, D.C., U.S., Marriage Records, 1810-1953 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016. .
7924. “Passport Application for Henry F Condict,” b. 7/25/1871, Montgomery Co., Maryland; w Alida C. b. 4/28/1870 New York, electronic, ancestry.com, 7/7/2021, Ancestry.com. U.S. Passport Applications, 1795-1925 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2007, National Archives and Records Administration (NARA); Washington D.C.; Roll #: 1156; Volume #: Roll 1156 - Certificates: 15000-15375, 14 Apr 1920-15 Apr 1920.
7925. “Morris County, NJ Surrogate Court,” Morris Co., New Jersey Courts, http://e-probate.com.fern.arvixe.com/MorrisSearch/DisplaySearchCriteria.aspx, This indicates there are probate records at the Morris Co., New Jersey courthouse., 8/21/2014, for husband.
7926. “1900 US Census for William Conroy,” Manhattan, New York, New York, electronic, ancestry.com, 8/7/2011, Year: 1900; Census Place: Manhattan, New York, New York; Roll: T623_1104; Page: 8B; Enumeration District: 492.
7927. “1910 US Census for Nathaniel P Condict,” Manhattan Ward 12, New York, New York, electronic, Ancestry.com, 8/7/2011, Year: 1910; Census Place: Manhattan Ward 12, New York, New York; Roll: T624_1016; Page: 11B; Enumeration District: 0368; Image: 880; FHL Number: 1375029.
Living with William and Mary Cook.
7928. “1930 US Census for Nathaniel Condict,” Bronx, Bronx, New York, electronic, Ancestry.com, 8/7/2011, Year: 1930; Census Place: Bronx, Bronx, New York; Roll: 1466; Page: 11B; Enumeration District: 113; Image: 379.0.
7929. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says b. Maryland.
7930. “1920 US Census for Markham Condict,” Manhattan Assembly District 12, New York, New York, electronic, ancestry.com, 2/16/2023, Year: 1920; Census Place: Manhattan Assembly District 12, New York, New York; Roll: T625_1207; Page: 8B; Enumeration District: 904.
7931. “1930 US Census for Markahn Condict,” Bronx, Bronx, New York, electronic, ancestry.com, 2/20/2023, Year: 1930; Census Place: Bronx, Bronx, New York; Page: 5B; Enumeration District: 0032; FHL microfilm: 2341198.
7932. “1930 US Census for Allan F Bristor,” Harrisburg, Dauphin, Pennsylvania, electronic, Ancestry.com, 8/9/2011, Year: 1930; Census Place: Harrisburg, Dauphin, Pennsylvania; Roll: 2026; Page: 8B; Enumeration District: 50; Image: 940.0.
7933. “1910 US Census for G Herbert Condict,” Plainfield Ward 3, Union, New Jersey, electronic, Ancestry.com, 4/25/2012, Year: 1910; Census Place: Plainfield Ward 3, Union, New Jersey; Roll: T624_910; Page: 18A; Enumeration District: 0096; Image: 942; FHL microfilm: 1374923.
7934. “1920 US Census for George H Condit,” Plainfield Ward 3, Union, New Jersey, electronic, ancestry.com, 6/27/2020, Year: 1920; Census Place: Plainfield Ward 3, Union, New Jersey; Roll: T625_1071; Page: 8B; Enumeration District: 127.
7935. “1930 US Census for Harold V Condit,” Winter Park, Orange, Florida, electronic, ancestry.com, 6/27/2020, Year: 1930; Census Place: Winter Park, Orange, Florida; Page: 16B; Enumeration District: 0025; FHL microfilm: 2340062.
7936. “1940 US Census for Harold Condict,” Winter Park, Orange, Florida, electronic, ancestry.com, 6/27/2020, Year: 1940; Census Place: Winter Park, Orange, Florida; Roll: m-t0627-00604; Page: 8A; Enumeration District: 48-35.
7937. Woodlawn Memorial Park, Gotha, Orange Co., Florida, 6/27/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/72790/memorial...cludeMaidenName=true.
7938. “Deceased Name: MARJORIE ''PEG'' CONDICT,” Orlando Sentinel, The (FL), August 13, 1997, D4.
7939. “Florida Divorce Index, 1927-2001,” For Harold V Condict and Marjorie Condict, d. 1947, Brevard, Florida, ancestry.com, Florida Department of Health. Florida Divorce Index, 1927-2001. Jacksonville, FL, USA: Florida Department of Health., Ancestry.com. Florida Divorce Index, 1927-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
7940. “Deceased Name: EVELYN CONDICT KEMP,” Orlando Sentinel, The (FL), October 24, 2000, D4.
7941. “Florida, County Marriage Records, 1823-1982,” For Harold V Condict and Evelyn Mae Bledsoe, m. 8/1/1948, Florida, 6/27/2020, State Archive, Tallahassee and clerk of courts, various counties; Tallahassee, Florida; Florida, County Marriages, 1823-1982.
7942. “1950 US Census for Philip C Van Phiel (Paul),” King, Washington, electronic, ancestry.com, 2/20/2023, Year 1950: Record Group Number: 29; Residence Date: 1950; Home in 1950: King, Washington; Roll: 2437; Sheet Number: 81; Enumeration District: 17-192.
7943. “Washington, Marriage Records, 1854-2013,” For Philip C Von Paul and Virginia Condict, m. 8/1/1938, King, Washington, Ancestry.com, 2/20/2023, Ancestry.com. Washington, Marriage Records, 1854-2013 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
7944. “1930 US Census for Henry D Albin,” Takoma Park, Montgomery, Maryland, electronic, Ancestry.com, 4/25/2012, Year: 1930; Census Place: Takoma Park, Montgomery, Maryland; Roll: 877; Page: 29B; Enumeration District: 35; Image: 412.0; FHL microfilm: 2340612.
7945. “1900 US Census for Michael H Albin,” Stonewall, Frederick, Virginia, electronic, Ancestry.com, 4/25/2012, Year: 1900; Census Place: Stonewall, Frederick, Virginia; Roll: 1709; Page: 9B; Enumeration District: 30; FHL microfilm: 1241709.
7946. Mahlon Johnson family of Littleton, New Jersey : ancestors and descendants : from the records of the Mahlon Johnson Association and other sources, unknown, unknown, 1931, 2/12/2023, Ancestry.com, Ancestry.com. Mahlon Johnson family of Littleton, New Jersey [database on-line]. Provo, UT: Ancestry.com Operations Inc, 2005.
7947. Green-Wood Cemetery, Brooklyn, Kings Co., New York, 2/12/2023, Find-A-Grave, https://www.findagrave.com/cemetery/64718/memorial...cludeMaidenName=true, Link from father.
7948. Green-Wood Cemetery, Brooklyn, Kings Co., New York, 2/12/2023, Find-A-Grave, https://www.findagrave.com/cemetery/64718/memorial...cludeMaidenName=true, Link from husband via father.
7949. unknown, “Pioneer 1895,” http://iagenweb.org/ida/pioneer1895.htm, 6/26/2009.
January 4,1894 Pioneer
Died at her home in this city, Saturday, December 29,1894, Eliza Ann Kiner, wife of F.F. Kiner, aged 63 years, 1 month, 5 days.
She was born near Hancock, Washington County, MD, on November 24,1831, her maiden name being Eliza Ann Nicodemus. When but a small girl she removed with her parents to New Windsor, Carroll County, MD, coming from here to Des Moines County this state in 1852 with her brother, Henry Nicodemus, with whom she made her home.
She was married to F.F. Kiner on October 11,1854, thus their reunion lasted over a period of 40 years. She was the mother of eight children, four boys and four girls, two having died and crossed the dark river before her; Charles C. having died December 23,1876 at Mt. Carroll, Illinois; and Nino W. on July 23,1893 in Ida Grove. Six still live; F.C., H.A. and S.W. Kiner, Mrs. Emma E. Latchaw, Mrs. Myra S. Condit and Jessie V. Elser. These together with the bereaved husband mourn her loss.
She further leaves a mother over ninety years old, one sister, two brothers, and fifteen grandchildren.
In early life she became a follower of Christ and united with the Church of God.
7950. unknown, “G.A.R. POST, Ida Grove, Ida Co., Iowa,” http://www.iagenweb.org/ida/GAR.htm, 6/26/2009.
Kiner, Frederick F. – Co. I, 14th Iowa Inf., Died at Soldiers Home, Marshalltown, Ia., born: Perry Co., Pa. 1833. Sons: F. C. Kiner, H. A. Kiner, S. W. Kiner.
7951. “1910 census for Henry Hutson,” Pocatello Ward 4, Bannock, Idaho, electronic, ancestry.com, 3/27/2010, Year: 1910; Census Place: Pocatello Ward 4, Bannock, Idaho; Roll T624_221; Page: 18B; Enumeration District: 34; Image: 1178, POB.
7952. “1920 US Census for Don L Moore,” Essex Fells, Essex, New Jersey, electronic, ancestry.com, 2/12/2023, Year: 1920; Census Place: Essex Fells, Essex, New Jersey; Roll: T625_1028; Page: 1B; Enumeration District: 24.
7953. “1930 US Census for Don L Moore,” Essex Fells, Essex, New Jersey, electronic, ancestry.com, 2/12/2023, Year: 1930; Census Place: Essex Fells, Essex, New Jersey; Page: 6B; Enumeration District: 0428; FHL microfilm: 2341065.
7954. Silas Bauer, “Re: Update my info,” 11/15/2020, Email files of David Condit.
7955. Cave Hill Cemetery, Louisville, Jefferson Co., Kentucky, 11/15/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/73354/memorial...cludeMaidenName=true.
7956. “1930 US Census for W C Condict,” Bennett and French, Carbon, Wyoming, electronic, ancestry.com, 2/12/2023, Year: 1930; Census Place: Bennett and French, Carbon, Wyoming; Page: 1A; Enumeration District: 0022; FHL microfilm: 2342356.
7957. “1940 US Census for W C Condict,” Bennett and French, Carbon, Wyoming , electronic, ancestry.com, 2/12/2023, Year: 1940; Census Place: Bennett and French, Carbon, Wyoming; Roll: m-t0627-04569; Page: 1A; Enumeration District: 4-24.
7958. “1950 US Census for Winthrop R Condict, Maysel Casey,” Encampment, Carbon, Wyoming, electronic, ancestry.com, 2/12/2023, Year 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Encampment, Carbon, Wyoming; Roll: 1954; Sheet Number: 4; Enumeration District: 4-29.
7959. “4-Generations of Jasper Crane’s Descendants,” Joanne Todd Tabun, January 2, 1996, electronic; available at “The Gene Pool”; http://www.rootsweb.ancestry.com/~genepool/index.htm.
7960. “1850 US Census for Philip Lindsley,” South Nashville, Davidson, Tennessee, electronic, Ancestry.com, 8/9/2011, Year: 1850; Census Place: South Nashville, Davidson, Tennessee; Roll: M432_875; Page: 250B; Image: 507.
7961. “1850 US Census for S C Lindsley,” Lincoln, North Carolina, electronic, Ancestry.com, 8/9/2011, Year: 1850; Census Place: , Lincoln, North Carolina; Roll: M432_636; Page: 188A; Image: 8.
7962. “1860 US Census for S C Lindsley,” Wadesboro, Anson, North Carolina, electronic, Ancestry.com, 8/9/2011, Year: 1860; Census Place: Wadesboro, Anson, North Carolina; Roll: M653_887; Page: 273; Image: 106; Family History Library Film: 803887.
7963. “The Day family Genealogy and History from Early Settlement to Present Generation,” J. P. Crayon, Rockaway, New Jersey, Paper, 6/29/2020, Condit family files.
7964. Genealogical Society of New Jersey, Bible and Family Records, 1146-1249, #1146, Rutgers University Special Collections.; Alexander Library, New Jersey, 10/6/2011.
7965. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 21st.
7966. Andrew M. Sherman, Historic Morristown, New Jersey: The Story of Its First Century, Howard Publishing Co., Morristown, New Jersey, 1905.
Available on Google books.
7967. “1940 US Census for Frank V Rutter,” Indianapolis, Marion, Indiana, electronic, Ancestry.com, 9/18/2012, Year: 1940; Census Place: Indianapolis, Marion, Indiana; Roll: T627_1132; Page: 3B; Enumeration District: 96-25.
7968. “Social Security Death Index.” under Frank Rutter.
7969. “Marriage Record for Board of Health,” 8/19/1931, Indianapolis, Indiana, electronic, unknown.
7970. Jay Wright, jay.wright.law.79@aya.yale.edu, “Vivian Franklin Rutter and Thelma,” 1/27/2011, email files of David Condit.
7971. “Indiana, Marriages, 1811-1959,” electronic, familysearch.org, 9/18/2011, Frank V Rutter to Thelma Vandergriff, 11/4/1936, Thelma’s parents: Robert Hancock and Grace Bogardus, Indianapolis Indiana, film # 1939840, image 00309.
7972. “1850 US Census for John Smith,” Morris, Morris, New Jersey, electronic, Ancestry.com, 10/6/2011, Year: 1850; Census Place: Morris, Morris, New Jersey; Roll: M432_458; Page: 58A; Image: 122.
7973. “condit.rtf,” John K. Matthews, 10/15/2009, in email of same date.
7975. Jeanne Bristol, jeannebristol@peoplepc.com, “Elias Beach (Feb 7, 1802 - Jul 6, 1883),” 1/27/2011, email files of David Condit.
7976. James Cory and Susan Mulford, Charles Henry Cory, b. 1870, [Union City, Ind., Hub Printing Co., 1922, 10/21/2018, https://archive.org/details/jamescorysusanmu00cory...is+county+new+jersey.
7977. Genealogical Society of New Jersey, Bible and Family Records, 300-365, #339, Rutgers University Special Collections.; Alexander Library, New Jersey, 10/6/2011, Says d. 3 Jan 1837.
SPECIAL COLLECTIONS AND UNIVERSITY ARCHIVES (New Jersey Room)
A. GENEALOGICAL SOCIETY OF NEW JERSEY
2. Family Records
a. Bible and Family Records
Records: Over 5,670 original, photocopied, or transcribed records arranged and numbered
in accession order. Primarily pre-1850. Records #1 through #4899 have been photocopied
and bound. The bound volumes have black covers and are located on the back of the range
of shelves next to the window. Access to records #4900+ by call slip.
7978. Genealogical Society of New Jersey, Bible and Family Records, 300-365, #339, Rutgers University Special Collections.; Alexander Library, New Jersey, 10/6/2011, Says m. 12/9/1824.
SPECIAL COLLECTIONS AND UNIVERSITY ARCHIVES (New Jersey Room)
A. GENEALOGICAL SOCIETY OF NEW JERSEY
2. Family Records
a. Bible and Family Records
Records: Over 5,670 original, photocopied, or transcribed records arranged and numbered
in accession order. Primarily pre-1850. Records #1 through #4899 have been photocopied
and bound. The bound volumes have black covers and are located on the back of the range
of shelves next to the window. Access to records #4900+ by call slip.
7979. “Extract from a book, title unknown concerning the Cory family,” paper, 2024-07-06, Unknown.
7980. “Extract from a book, title unknown concerning the Cory family,” paper, 2024-07-06, Unknown, Spelled Louis.
7981. West-Central Kentucky Family Research Assoc, Kentucky Family Records, 29, 23-28.
7982. Kentucky Family Records (Tichenor Family Remembered), West-Central Kentucky Family Research Association, Mrs. Edgar L. Cox; Associate Editor Thomas W. Westfield, West-Central Kentucky Family Research Association, 1969-1970, 1, 53-58, 8/13/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
7983. History and Genealogy of the Family of Hurd, Dena D. Hurd, Privately Printed, New York, 1910, 1/23/2021.
Available at the Allen County Public Library
7984. Registers Minutes & History of the First Presbyterian Church, Morristown, New Jersey, First Presbyterian Church, Morristown, New Jersey, “Banner” Steam Print; Morristown, New Jersey, Three volumes combined, Condits and Cousins Library, currently in possession of David Condit, gives middle name as Byram.
Joseph Smith of Newark Mts; m. 17 May 1762, Abigail Condict
7985. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 23 Jun 1811.
7986. “New Jersey Births and Christenings, 1660-1980,” electronic, familysearch, 10/11/2011, for Edward Byram Condict; son of Edward Condict, Presbyterian Church, Morristown, Morris Co., New Jersey, film 899807, New Jersey-ODM.
7987. “DAR Dexcendants List for Lt. Aaron Day,” Priscilla Alden Benedict, 9/25/1926, Hardcopy (filed with 2812:2312 2).
7988. Dover History, Charles D. Platt, M. C. Havens; Dover, New Jersey; 1914, 10/25/2011.
7989. “1880 US Census for Edward C Hurd,” Dover, Morris, New Jersey, electronic, Ancestry.com, 4/26/2012, Year: 1880; Census Place: Dover, Morris, New Jersey; Roll: 793; Family History Film: 1254793; Page: 403C; Enumeration District: 131; Image: 0528.
7990. “1900 US Census for Wm Sedgeman,” Dover District 1, Morris, New Jersey, electronic, ancestry.com, 8/10/2011, Year: 1900; Census Place: Dover District 1, Morris, New Jersey; Roll: T623_987; Page: 14A; Enumeration District: 51.
7991. “1900 US Census for Chas J Miller,” Campbell, Warrick, Indiana, electronic, Ancestry.com, 4/27/2012, Year: 1900; Census Place: Campbell, Warrick, Indiana; Roll: 411; Page: 12B; Enumeration District: 148; FHL microfilm: 1240411.
7992. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says Edward.
7993. “1900 US Census for Thomas Fisher,” Boon, Warrick, Indiana, electronic, Ancestry.com, 4/27/2012, Year: 1900; Census Place: Boon, Warrick, Indiana; Roll: 411; Page: 11A; Enumeration District: 147; FHL microfilm: 1240411.
7994. “1900 US Census for Lafayette Ashley,” Owen, Warrick, Indiana, electronic, Ancestry.com, 4/27/2012, Year: 1900; Census Place: Owen, Warrick, Indiana; Roll: 411; Page: 11B; Enumeration District: 153; FHL microfilm: 1240411.
7995. “1880 US Census for John H Ashley,” Owen, Warrick, Indiana, electronic, Ancestry.com, 4/27/2012, Year: 1880; Census Place: Owen, Warrick, Indiana; Roll: 321; Family History Film: 1254321; Page: 348D; Enumeration District: 066; Image: 0098.
7996. “1920 US Census for William L Wallace,” Friendship, Greene, Arkansas, electronic, Ancestry.com, 4/27/2012, Year: 1920; Census Place: Friendship, Greene, Arkansas; Roll: T625_65; Page: 1A; Enumeration District: 97; Image: 821.
7997. “Missouri Marriage Records, 1805-2002,” ancestry.com, Missouri Marriage Records. Jefferson City, MO, USA: Missouri State Archives. Microfilm., ancestry.com and Missouri State Archives, for William Wallace and Miss Telia Sparks.
7998. “Missouri Marriage Records, 1805-2002,” ancestry.com, Missouri Marriage Records. Jefferson City, MO, USA: Missouri State Archives. Microfilm., ancestry.com and Missouri State Archives, for William Wallace and Miss Cora Sparks.
7999. “Missouri Marriage Records, 1805-2002,” ancestry.com, Missouri Marriage Records. Jefferson City, MO, USA: Missouri State Archives. Microfilm., ancestry.com and Missouri State Archives, for William S Wallace and Miss Leona Goodson.
8000. “1910 US Census for Elmer Taylor,” Thomas, Ripley, Missouri, electronic, Ancestry.com, 4/27/2012, Year: 1910; Census Place: Thomas, Ripley, Missouri; Roll: T624_805; Page: 10A; Enumeration District: 0157; Image: 960; FHL microfilm: 1374818.
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