Sources
Sources
8001. “1920 US Census for Elmer Taylor,” Breckenridge, Greene, Arkansas, electronic, Ancestry.com, 4/27/2012, Year: 1920; Census Place: Breckenridge, Greene, Arkansas; Roll: T625_65; Page: 6B; Enumeration District: 89; Image: 593.
8002. “Missouri Marriage Records, 1805-2002,” ancestry.com, Missouri Marriage Records. Jefferson City, MO, USA: Missouri State Archives. Microfilm., ancestry.com and Missouri State Archives, for Elmer Taylor and Daisy Wallace.
8003. Garrison Chapel Cemetery, Heilman, Warrick Co., Indiana, 11/1/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1979743&;.
8004. “1930 US Census for Guy H Fragans (Ferguson),” Campbell, Warrick, Indiana, electronic, Ancestry.com, 8/12/2011, Year: 1930; Census Place: Campbell, Warrick, Indiana; Roll: 637; Page: 1A; Enumeration District: 9; Image: 167.0.
8005. “World War 1 Draft Registration Card-Joseph Clarence McCool,” 4/22/2010, Warrick, Indiana, Roll 1653171, Registration Location: Warrick County, Indiana; Roll 1653171; Draft Board: 0.
Name: Charley Hand
City: Not Stated
County: Cross
State: Arkansas
Birth Date: 12 Feb 1880
Race: White
Roll: 1523090
DraftBoard: 0
8006. Marsha Bryant, “Microfiche Marriage Records, 1880-1907,” http://marshaswarrickweb.com/marriages/fichec.htm, viewed 4/22/2010, Says his name was McCook but that is wrong.
These marriage records came from many different sources: "Warrick County Marriages 1813-1859" by Kay Lant & Kathryn Freels (used by permission), the court records index, the WPA Supplemental Marriage Index and others. Page numbers were used when the date was not shown.
Surname, Given Name, Sex, Color, Age, Spouse, Spouse Surname, Month, Day, Year, Father, Mother, Maiden Name, Year, Book, Page, Fiche
CONDICT, MAJOR G, M, W, 0, , , Apr 7, 1902, MARIAN, ELVINA, GRAY, , 0, 0, H-27, 9, 4307
CONDIT, BERTHA, , W, 0, JAMES P, LESLIE, Aug 27, 1908, , , , ---, , 1891, 14, 99, 4306
CONDIT, ETHAN C, M, W, 38, , , Oct 26, 1895, BYRON, SMITH, OSBORN, , 0, 0, H-25, 39, 4307
CONDIT, HURSHLE G, , W, 0, MARY, TURPEN, Jul 26, 1913, , , , May 13, 1895, 15, 546, 4306 (Herschel G Condit)
CONDIT, MAJOR, , W, 0, ARDLEAN, GOAD, Mar 6, 1915, , , , Feb 28, 1873, 16, 254, 4306 
CONDIT, MYRTLE, , W, 0, CLARENCE, MCCOOK, Oct 10, 1908, , , , Dec , 1889, 14, 126, 4306 
8007. “1930 US Census for One A. Condit,” Dearborn, Wayne, Michigan, electronic, Ancestry.com, 8/11/2011, Year: 1930; Census Place: Dearborn, Wayne, Michigan; Roll: 1031; Page: 1A; Enumeration District: 902; Image: 305.0.
8008. patch6360, “Patchett2007,” http://trees.ancestry.com/tree/3134650/person/-1771110727, 8/12/2011.
8009. Marion County Circuit Court, “Marriage Record Search,” http://www.biz.indygov.org/apps/civil/marriage/details.
8010. “Traffic Deaths Bring Renewed Safety Warning to Children,” The Indianapolis News,, Indianapolis, Indiana, 6/4/1937, 1, electronic, Newspapers.com, 12/29/2021.
8011. “1940 US Census for Frieda Starkey,” Indianapolis, Marion, Indiana, electronic, ancestry.com, 2/25/2023, Year: 1940; Census Place: Indianapolis, Marion, Indiana; Roll: m-t0627-01127; Page: 9A; Enumeration District: 96-222.
8012. “1950 US Census for Howard H Starkey,” Indianapolis, Marion, Indiana, electronic, ancestry.com, 2/25/2023, Year 1950: Record Group Number: 29; Residence Date: 1950; Home in 1950: Indianapolis, Marion, Indiana; Roll: 4465; Sheet Number: 71; Enumeration District: 98-430.
8013. Saint Joseph Catholic Cemetery, Evansville, Vanderburgh Co., Indiana, 2/25/2023, Find-A-Grave, https://www.findagrave.com/memorial/39926936/peter-angelo-laurenzo.
8014. “1940 US Census for Woodrow Condit,” Indianapolis, Marion, Indiana, electronic, ancestry.com, 2/25/2023, Year: 1940; Census Place: Indianapolis, Marion, Indiana; Roll: m-t0627-01128; Page: 14B; Enumeration District: 96-256.
8015. WPA (1939), Index to Birth Records in Warrick Co., Indiana; 1882-1920, Cook-McDowell Publications (Owensboro, Ky. (719 E. 6th St., Owensboro 42301)) ; 1980, Vol I A-F, 64, http://marshaswarrickweb.com/births/fichecl.htm, reported 4/9/1886.
Child's name, father, mother, sex, race, date of birth, book, page.
CONDICT, ---, GILBERT, ---, RICE, MW Apr 9, 1886, H-2, 7 (unnarmed son of Gilbert P. & Susan)
CONDIT, ---, E C, ---, COON, MW Aug 13, 1896, H-6, 8 (Ethan Clark)
CONDIT, ---, JOHN, IDA M, STEPHENS, FW Feb 3, 1893, H-4, 39 (Bertha Cora)
CONDIT, ---, MAJOR, ANNA, DECKMAN, MW May 13, 1902, H-7, 47 (Earl)
CONDIT, ---, MAJOR, ANNA, DECKMAN, FW Dec 16, 1905, H-8, 39
CONDIT, ---, WAYNE, LILLIE A, AUSTILL, MW Feb 23, 1913, H-11, 84 (Orville Phillip)
CONDIT, ---, WAYNE, LETTA, AUSTILL, FW Nov 15, 1910, H-11, 25 (Martha Cynthia)
CONDIT, A L, MARION, EMMA, GARRISON, FW Jan 6, 1884, H-1, 80 (son of Marion LaFayette)
CONDIT, ANNIE BELL, ETHAN CLARK, ARENA, MORRIS, FW May 5, 1884, H-1, 97
CONDIT, JESSIE, JOHN A, IDA M, STEPHENS, FW Jul 29, 1909, H-10, 50
CONDIT, QUEEN VICTORIA, MARION, MARY, EDWARDS, FW Jan 20, 1884, H-1, 79
CONDIT, REBA, MAJOR, ANNA, DEDMAN, FW Apr 4, 1909, H-10, 42
8016. “Deceased Name: Catherine Condit Swanson,” Erie Times-News (PA) , November 7, 1995.
8017. “Seeking Michigan-Death Records, 1921-1952,” Michigan Dept of Health, for Jerry C. Maines, http://seekingmichigan.contentdm.oclc.org/cdm/sing...oll1/id/850099/rec/7, 3/18/2015.
8018. “1910 US Census for Marion L Condit,” Evansville Ward 7, Vanderburgh, Indiana, electronic, Ancestry.com, 8/11/2011, Year: 1910; Census Place: Evansville Ward 7, Vanderburgh, Indiana; Roll: T624_383; Page: 2B; Enumeration District: 0146; Image: 1395; FHL Number: 1374396.
Living with William and Mary Cook.
8019. “Indiana Deaths, 1882-1920,” for Louis Condit, Evansville, Indiana, electronic, ancestry.com, book CH-5 on page 101 within the series produced by the Indiana Works Progress Administration.
8020. WPA, Gibson County, Indiana: Index to Marriage Record 1850 - 1920 Inclusive, Compiled by Indiana Works Progress Adminsitration (1940), Volume 1, 114.
8021. Charles Browning, “Browning Genealogy-Evansville, Indiana Area Obituary Search,” Death of Forest Condict, http://browning.evcpl.lib.in.us/, viewed 4/25/2012.
8022. “1930 US Census for Forrest Condit,” Evansville, Vanderburgh, Indiana, electronic, Ancestry.com, 7/31/2011, Year: 1930; Census Place: Evansville, Vanderburgh, Indiana; Roll: 632; Page: 9B; Enumeration District: 10; Image: 311.0.
8023. Charles Browning, “Browning Genealogy-Evansville, Indiana Area Obituary Search,” Death of Mrs. Anna Brown Condit 2822 362w, http://browning.evcpl.lib.in.us/, viewed 4/25/2012.
8024. Willard Library, “Marriage Index,” http://www.willard.lib.in.us/online_resources/marriages.php?marriage_query=true, for Keith W. Cook and Dorothy Ann Condit (two separate entries), 4/25/2012.
8025. Charles Browning, “Browning Genealogy-Evansville, Indiana Area Obituary Search,” Death of Dasilee Condit, http://browning.evcpl.lib.in.us/, viewed 4/25/2012.
8026. “Indiana Marriages, 1780-1992,” electronic, familysearch.org, 8/13/2013, for Simon Wallhauser and Emma Ricker, 3/21/1894, Spencer Co., Indiana, Vandeburgh County, Indiana, source film number: 001321774, "Indiana, Marriages, 1811-1959," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KFFD-J4R : accessed 14 Aug 2013), Simon Wallhauser and Emma Ricker, 1894.
8027. Sharon Patmore/Kristine Manley, Warrick County, Indiana Marriages 1860-1940, Evansville Bookery, Evansville, Indiana, 1998, shows date as 5/14/1888.
8028. “1910 census for Major Condit,” Owen, Warrick, Indiana, electronic, ancestry.com, 4/7/2010, Year: 1910; Census Place: Owen, Warrick, Indiana; Roll T624_386; Page: 5A; Enumeration District: 173; Image: 990.
8029. “1920 US Census for Major Condit,” Evansville Ward 3, Vanderburgh, Indiana, electronic, Ancestry.com, 3/20/2014, Year: 1920; Census Place: Evansville Ward 3, Vanderburgh, Indiana; Roll: T625_470; Page: 7A; Enumeration District: 121; Image: 805.
8030. “1930 US Census for Major Condit,” Perry, Vanderburgh, Indiana, electronic, Ancestry.com, 3/20/2014, Year: 1930; Census Place: Perry, Vanderburgh, Indiana; Roll: 633; Page: 3B; Enumeration District: 0050; Image: 1119.0; FHL microfilm: 2340368.
8031. “1940 US Census for Major Condit,” Evansville, Vanderburgh, Indiana, electronic, Ancestry.com, 3/20/2014, Year: 1940; Census Place: Evansville, Vanderburgh, Indiana; Roll: T627_1112; Page: 10A; Enumeration District: 93-19.
8032. “Indiana Marriage Collection, 1800-1941,” ancestry.com, Ardlean Goad, b. 10/9/1865, m. 3/6/1915, Major Condit, Works Progress Administration, comp. Index to Marriage Records Indiana: Indiana Works Progress Administration, 1938-1940.
8033. “Death Certificate Edna Riley Condit,” 1/14/1945, Madisonville, Hopkins Co., Kentucky, 3350, 25, electronic, ancestry.com, Kentucky, Death Records, 1852-1953 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
8034. “Microfiche Death Records of Warrick County 1882-1920,” Marsha Bryant, http://marshaswarrickweb.com/births/ficheindex.htm, 2/14/2020.
These records copied from the microfiche WPA files were submitted to the site by Lora Radiches. You will find the links to your left.
Surname, Given Name, Sex, Color, Age, Month, Day, Year, County, Locality, Book, Page, Fiche
CONDIT, ---, M, W, --, Aug 26, 1911, Warrick, Folsomville, H-22, 19, 4308 (Anna F. Condit McAfee)
CONDIT, ANNA, F, W, 40, Aug 26, 1911, Warrick, Folsomville, H-22, 19, 4308 (Anna F. Condit McAfee)
CONDIT, GERTIE, F, W, 9M, Sep 16, 1906, Warrick, Folsomville, H-20, 96, 4308 (unknown)
CONDIT, LIZZA, F, W, 23, Apr 19, 1903, Warrick, Warrick Co., H-20, 53, 4308 (Permelia L.)
Condit, Mrs. A.: Nov 10, 1911, 79 yrs, Evansville, Garrison Chapel -Ganes Condit
8035. Marsha Bryant, “Supplemental Marriage Records, 1882-1900,” http://marshaswarrickweb.com/marriages/supc.htm, viewed 4/22/2010, Says 17 Jun 1905.
These marriage records came from many different sources: "Warrick County Marriages 1813-1859" by Kay Lant & Kathryn Freels (used by permission), the court records index, the WPA Supplemental Marriage Index and others. Page numbers were used when the date was not shown.
Surname, Given Name, Sex, Color, Age, Spouse, Spouse Surname, Month, Day, Year, Father, Mother, Maiden Name, Year, Book, Page, Fiche
CONDICT, GILBERT, M, W, 22, , , Sep 14, 1884, PHILLIP M, CYNTHIA, GEE, , 0, 0, H-24, 42, 4307 
CONDICT, MARION L, M, W, 44, , , Aug 20, 1886, PETER, ---, HOUSLEY, , 0, 0, H-24, 73, 4307 
CONDICT, MARION L, M, W, 52, , , Mar 21, 1894, PETE, ELIZABETH, HOUSLEY, , 0, 0, H-25, 25, 4307
CONDICT, PHILLIP M, M, W, 56, , , Feb 21, 1894, MOSES P, SARAH, CONDICT, , 0, 0, H-25, 24, 4307 
CONDICT, THEODORIA, F, W, 56, , , Apr 8, 1900, PETER, ELIZABETH, HOUSLEY, , 0, 0, H-26, 39, 4307 
CONDICT, WAYNE E, M, W, 24, , , Nov 29, 1900, PHILLIP M, CYNTHA E, GEE, , 0, 0, H-26, 44, 4307 
CONDIT, C P, M, W, 22, , , Mar 30, 1893, MARION L, ---, GRAY, , 0, 0, H-25, 16, 4307
CONDIT, G H, M, W, 26, , , Apr 27, 1890, B F S, A, OSBORN, , 0, 0, H-24, 127, 4307 (Gaines Condit)
CONDIT, HAYNES, M, W, 27, , , Sep 23, 1894, BYRON, ---, OSBORN, , 0, 0, H-25, 29, 4307
CONDIT, JOHN L, M, W, 27, , , May 10, 1889, JNO E, ---, BROSHESRS, , 0, 0, H-24, 110, 4307 
CONDIT, ROSASTCLAIR, F, W, 28, , , Nov 3, 1891, PHILLIP, ---, GEE, , 0, 0, H-25, 4, 4307 (Rose Cynthia)
CONDIT, WILLIAM T, , W, 0, THERESA A, RUSHER, Aug 6, 1908, , , , ---, , 1878, 14, 89, 4306 
CONDITT, MANIN L, M, W, 20, , , Oct 26, 1882, RYNN E L, SENTHE, CONDITH, , 0, 0, H-24, 11, 4307 (Marion Condit)
CONDITT, VICTORIA, F, W, 17, , , Jun 17, 1905, MARION L, MARY, EDWARDS, , 0, 0, H-26, 40, 4307
8036. “1930 US Census for Frank R Coudil (Condit),” Denver, Denver, Colorado, electronic, Ancestry.com, 8/29/2015, Year: 1930; Census Place: Denver, Denver, Colorado; Roll: 240; Page: 31A; Enumeration District: 0213; Image: 1041.0; FHL microfilm: 2339975.
8037. “World War 1 Draft Registration Card-Frank Posey Condit,” 8/29/2015, Sebastian Co., Arkansas, Registration State: Arkansas; Registration County: Sebastian; Roll: 1530578; Draft Board: 1.
8038. “Arkansas, County Marriages Index, 1837-1957,” electronic, ancestry.com, 8/29/2015, for Frank P Condit and Elsie Coleman Hood, Sebastian Co., Arkansas, Ancestry.com. Arkansas, County Marriages Index, 1837-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
8039. “Elsie M. Condit Rites Wednesday,” Colorado Springs Gazette, 3/13/1973, D3, found at Pikes Peak Newsfinder; url: http://more.ppld.org:8080/SpecialCollections/index/article_search.asp.
8040. “Nevada, Death Certificates, 1911-1965,” For Paul Fairbanks Condit, b. 2/9/1903 Evansville, Indiana; d. 8/23/1947 Elko, Nevada, Ancestry.com, 12/15/2018, Nevada Department of Health; Carson City, Nevada; Nevada Death Records.
8041. “Arkansas, County Marriages Index, 1837-1957,” electronic, ancestry.com, 12/15/2018, For Paul Condit and Freda Sanborn, Fort Smith, Sebastian Co., Arkansas, Ancestry.com. Arkansas, County Marriages Index, 1837-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
8042. “1940 US Census for Freddyth Condit,” Fort Smith, Sebastian, Arkansas, electronic, Ancestry.com, 12/15/2018, Year: 1940; Census Place: Fort Smith, Sebastian, Arkansas; Roll: m-t0627-00174; Page: 7B; Enumeration District: 66-36--.
8043. “1940 US Census for Ross B Condit,” Bakersfield, Kern, California, electronic, Ancestry.com, 12/15/2018, Year: 1940; Census Place: Bakersfield, Kern, California; Roll: m-t0627-00211; Page: 4B; Enumeration District: 15-22--.
8044. “1940 US Census for Ben Condit,” Bakersfield, Kern, California, electronic, Ancestry.com, 12/15/2018, Year: 1940; Census Place: Bakersfield, Kern, California; Roll: m-t0627-00211; Page: 4A; Enumeration District: 15-14--.
8045. “Arkansas, County Marriages Index, 1837-1957,” electronic, ancestry.com, 12/15/2018, For Ben Condit and Frances Beagles, m. 11/24/1932, Fort Smith, Sebastian Co., Arkansas, Ancestry.com. Arkansas, County Marriages Index, 1837-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
8046. “1870 US Census for L W French,” Hart, Warrick, Indiana, electronic, Ancestry.com, 4/27/2012, Year: 1870; Census Place: Hart, Warrick, Indiana; Roll: M593_368; Page: 522B; Image: 482; Family History Library Film: 545867.
8047. “1880 US Census for Lemuel W French,” Grayville, White, Illinois, electronic, Ancestry.com, 4/27/2012, Year: 1880; Census Place: Grayville, White, Illinois; Roll: 258; Family History Film: 1254258; Page: 280A; Enumeration District: 149; Image: 0061.
8048. “1900 US Census for Silvester Igleheart,” Rosine, Ohio, Kentucky, electronic, Ancestry.com, 4/27/2012, Year: 1900; Census Place: Rosine, Ohio, Kentucky; Roll: 546; Page: 10B; Enumeration District: 109; FHL microfilm: 1240546.
8049. Burns, Annie Walker, Record of marriages in Ohio County, Kentucky, for the period of years 1799 to 1851, self published, multiple, 8/12/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
8050. “1880 U.S. Census for Sylvester Igleheart,” Centertown, Ohio, Kentucky, electronic, ancestry.com, 8/13/2011, Year: 1880; Census Place: Centertown, Ohio, Kentucky; Roll: 436; Family History Film: 1254436; Page: 551B; Enumeration District: 181; Image: 0526.
8051. “Kentucky Birth Records, 1852-1910,” online, ancestry.com, Ancestry.com. Kentucky Birth Records, 1852-1910 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007, Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky, Says b. 11 Aug 1853.
8052. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 7/23/1902.
8053. Condit Family Records, currently in the possession of David Condit; previously in the possession of Norman I. Condit.
Family sheets collect for 1916 update of Condit genealogy, handwritten notes collected by Norman I. Condit, letters and genealogy sheets submitted by individuals to the Condit Family Association. These items collected since approximately 1885 and maintained by Condit and Cousins following the demise of the Condit Family Association. says 7/23/1902.
8054. Ohio County, Kentucky Cemetery Records, Ohio County Historical Society, McDowell Publications, Utica, Kentucky; 1981, I, 8/12/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana, says 7/23/1916.
8055. “Kentucky Death Records, 1852-1953,” electronic, ancestry.com, 8/18/2013, for Roda Iglehart, b. abt 1855 Kentucky, d. 7/22/1904, f. Jacob, m. E , Ohio Co., Kentucky, Ancestry.com. Kentucky Death Records, 1852-1953 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
8056. “Kentucky Death Records, 1852-1953,” electronic, ancestry.com, 8/18/2013, for Sylvester Iglehart, b. 4/4/1847 Kentucky, d. 4/10/1916, f. Henry D., m. Ann Bennett, Ohio Co., Kentucky, Ancestry.com. Kentucky Death Records, 1852-1953 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
8057. Ohio County, Kentucky Cemetery Records, Ohio County Historical Society, McDowell Publications, Utica, Kentucky; 1982, III, 8/12/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana, says 5 Sep 1855.
8058. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 15 Sep 1855.
8059. “1860 US Census for Benjam (Benjamin) F Tichenor,” Deckers, Ohio, Kentucky, electronic, Ancestry.com, 7/31/2011, Year: 1860; Census Place: Deckers, Ohio, Kentucky; Roll: M653_390; Page: 662; Image: 145; Family History Library Film: 803390.
8060. “1870 US census for Bery (Benj) F Titchenor (Tichenor),” Cool Spring, Ohio, Kentucky, electronic, Ancestry.com, 7/31/2011, Year: 1870; Census Place: Cool Spring, Ohio, Kentucky; Roll: M593_492; Page: 397B; Image: 170; Family History Library Film: 545991.
attending “Soldiers Orphans Institue.”
8061. Ohio County, Kentucky Cemetery Records, Ohio County Historical Society, McDowell Publications, Utica, Kentucky; 1982, III, 8/12/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana, says 7 Oct 1855.
8062. “Ohio County (KY) Marriage Index,” Timothy D. Cox, paper and electronic, McDowell Publishing, Utica, NY; 1998, 8/14/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana, Says 27 Feb 1885 (marriage doc?).
8063. Condit Family Records, currently in the possession of David Condit; previously in the possession of Norman I. Condit.
Family sheets collect for 1916 update of Condit genealogy, handwritten notes collected by Norman I. Condit, letters and genealogy sheets submitted by individuals to the Condit Family Association. These items collected since approximately 1885 and maintained by Condit and Cousins following the demise of the Condit Family Association. one document says Kentucky.
8064. “1930 US Census for Sirus (Cyrus) Tichenor,” Centertown, Ohio, Kentucky, electronic, Ancestry.com, 2/20/2011, Year: 1930; Census Place: Centertown, Ohio, Kentucky; Roll: 773; Page: 3A; Enumeration District: 6; Image: 117.0.
8065. “1850 US Census for E B L Condict,” Subdivision 2, Muhlenberg, Kentucky, electronic, Ancestry.com, 8/13/2011, Year: 1850; Census Place: Subdivision 2, Muhlenberg, Kentucky; Roll: M432_214; Page: 232B; Image: 505, J L M Condict.
8066. “1860 US Census for Joseph E Ellis,” Davidson, Randolph, Arkansas, electronic, Ancestry.com, 4/27/2012, Year: 1860; Census Place: Davidson, Randolph, Arkansas; Roll: M653_49; Page: 279; Image: 279; Family History Library Film: 803049.
8067. “Arkansas County Marriages, 1837-1957,” electronic, familysearch, 4/27/2012, for Joseph E Ellis and Sarah Condit, Randolph Co., Arkansas, film 1293693, Image Number 001212.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
8068. “1880 U.S. Census for James W Condict,” Columbia, Randolph, Arkansas, electronic, ancestry.com, 8/14/2011, Year: 1880; Census Place: Columbia, Randolph, Arkansas; Roll: 55; Family History Film: 1254055; Page: 72A; Enumeration District: 255; Image: 0648.
8069. “1900 US Census for James W Condict,” Ingram, Randolph, Arkansas, electronic, ancestry.com, 8/14/2011, Year: 1900; Census Place: Ingram, Randolph, Arkansas; Roll: T623_74; Page: 2B; Enumeration District: 103.
8070. Palestine Cemetery -Warm Springs-Randolph County-Arkansas, 8/15/2011, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=cr&a...4&CScnty=153&;.
8071. “1910 US Census for Rhoda E Early,” Ingram, Randolph, Arkansas, electronic, Ancestry.com, 4/27/2012, Year: 1910; Census Place: Ingram, Randolph, Arkansas; Roll: T624_63; Page: 7A; Enumeration District: 0119; Image: 701; FHL microfilm: 1374076.
8072. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says born 5 Sep 1851.
8073. Condict Cemetery, Ingram, Randolph Co., Arkansas, 4/27/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&GScid=2444521.
8074. “Civil War Pension Application for John Early and wife Rhoda Early,” on file with the National Archives; Invalid App. No. 39016; Minor App. No. 578006, Washington, DC.
8075. “1900 US Census for John F Early,” Ingram, Randolph, Arkansas, electronic, Ancestry.com, 4/27/2012, Year: 1900; Census Place: Ingram, Randolph, Arkansas; Roll: 74; Page: 3B; Enumeration District: 103; FHL microfilm: 1240074.
8076. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says Sufrances.
8077. “1920 US Census for Byrum Condict,” Boston, Washington, Arkansas, electronic, ancestry.com, 2/2/2015, Year: 1920; Census Place: Boston, Washington, Arkansas; Roll: T625_84; Page: 9B; Enumeration District: 132; Image: 133.
8078. “1930 US Census for Byrum L Condict,” North Fox, Lincoln, Oklahoma, electronic, ancestry.com, 2/14/2023, Year: 1930; Census Place: North Fox, Lincoln, Oklahoma; Page: 1B; Enumeration District: 0023; FHL microfilm: 2341645.
8079. “1910 US Census for James B Long,” Ingram, Randolph, Arkansas, electronic, Ancestry.com, 8/15/2011, Year: 1910; Census Place: Ingram, Randolph, Arkansas; Roll: T624_63; Page: 6B; Enumeration District: 0119; Image: 700; FHL Number: 1374076.
Living with William and Mary Cook.
8080. “1920 US Census for Bartley J Long,” Ingram, Randolph, Arkansas, electronic, Ancestry.com, 8/15/2011, Year: 1920;Census Place: Ingram, Randolph, Arkansas; Roll: T625_78; Page: 2A; Enumeration District: 121; Image: 25.
8081. “1900 US Census for James B Lang (Long),” Ingram, Randolph, Arkansas, electronic, ancestry.com, 8/15/2011, Year: 1900; Census Place: Ingram, Randolph, Arkansas; Roll: T623_74; Page: 4B; Enumeration District: 103.
8082. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says m. 1910 but Arkansas Marriages shows married in 3 Oct 1909.
8083. “Arkansas Marriages, 1837-1957,” electronic, familysearch, 8/15/2011, for Lucinda F Condict and J. B. Long; Bud Buckley and Ollie Long; Griff Buckley and Agnes Long; Alexander Shipman and Sinda Long, Ingram, Randolph Co., Arkansas.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
8084. “1930 US Census for Gus Condict,” South Fox, Lincoln, Oklahoma, electronic, Ancestry.com, 8/15/2011, Year: 1930; Census Place: South Fox, Lincoln, Oklahoma; Roll: 1911; Page: 3A; Enumeration District: 36; Image: 893.0.
8085. Palestine Cemetery, Warm Springs, Randolph Co., Arkansas, 8/12/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/55570/memorial...cludeMaidenName=true.
8086. “1930 US Census for Beryl A. Bolerjack,” Union, Payne, Oklahoma, electronic, ancestry.com, 2/2/2015, Year: 1930; Census Place: Union, Payne, Oklahoma; Roll: 1925; Page: 1B; Enumeration District: 0033; Image: 537.0; FHL microfilm: 2341659.
8087. “1940 US Census for B A Bolerjack,” Union, Payne, Oklahoma, electronic, Ancestry.com, 2/2/2015, Year: 1940; Census Place: Union, Payne, Oklahoma; Roll: T627_3323; Page: 24B; Enumeration District: 60-34.
8088. “1930 US Census for Willie Condiet,” Pawnee, Lincoln, Oklahoma, electronic, Ancestry.com, 8/13/2011, Year: 1930; Census Place: Pawnee, Lincoln, Oklahoma; Roll: 1911; Page: 3B; Enumeration District: 30; Image: 770.0.
8089. “1950 US Census for Hall Condict,” Red Mound, Seminole, Oklahoma, electronic, ancestry.com, 2/17/2023, Record Group Number: 29; Residence Date: 1950; Home in 1950: Red Mound, Seminole, Oklahoma; Roll: 2919; Sheet Number: 18; Enumeration District: 67-33-.
8090. “1930 US Census for Jessie R Smith,” North Fox, Lincoln, Oklahoma, electronic, ancestry.com, 2/14/2023, Year: 1930; Census Place: North Fox, Lincoln, Oklahoma; Page: 1B; Enumeration District: 0023; FHL microfilm: 2341645.
8091. “1940 US Census for H D Smith,” Jefferson, Clinton, Ohio , electronic, ancestry.com, 2/14/2023, Year: 1940; Census Place: Jefferson, Clinton, Ohio; Roll: m-t0627-03042; Page: 2A; Enumeration District: 14-9.
8092. “1950 US Census for Jesse Smith,” Lee, Sacramento, California, electronic, ancestry.com, 2/14/2023, Year 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Lee, Sacramento, California; Roll: 1469; Sheet Number: 14; Enumeration District: 34-140.
8093. “1910 US Census for John L Buckley,” Ingram, Randolph, Arkansas, electronic, Ancestry.com, 8/15/2011, Year: 1910; Census Place: Ingram, Randolph, Arkansas; Roll: T624_63; Page: 9A; Enumeration District: 0119; Image: 705; FHL Number: 1374076.
Living with William and Mary Cook.
8094. “1940 US Census for Harold Short,” Tulsa, Tulsa, Oklahoma, electronic, ancestry.com, 2/19/2023, Year: 1940; Census Place: Tulsa, Tulsa, Oklahoma; Roll: m-t0627-03351; Page: 16B; Enumeration District: 79-117.
8095. “1950 US Census for Harold W Share (Short),” Tulsa, Tulsa, Oklahoma, electronic, ancestry.com, 2/19/2023, Year 1950: Record Group Number: 29; Residence Date: 1950; Home in 1950: Tulsa, Tulsa, Oklahoma; Roll: 5310; Sheet Number: 30; Enumeration District: 79-137.
8096. “1940 US Census for Clato C Brown,” Rural, Lincoln, Oklahoma, electronic, ancestry.com, 2/16/2023, Year: 1940; Census Place: Carson, Texas; Roll: m-t0627-04001; Page: 8B; Enumeration District: 33-10A.
8097. “1950 US Census for Clato C Brown,” Winkler, Texas, electronic, ancestry.com, 2/16/2023, Year 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Winkler, Texas; Roll: 2958; Sheet Number: 16; Enumeration District: 248-11.
8098. “U.S., Newspaper Extractions from the Northeast, 1704-1930,” For wife, “Washington DC 14th Sophia Wooshull did James Cook and dau late Dr Lewis Condict of Morristown NJ” paper dated Weds., March 16, 1881, Ancestry.com, 8/23/2021, Ancestry.com. U.S., Newspaper Extractions from the Northeast, 1704-1930 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014. This collection was indexed by Ancestry World Archives Project contributors. , New York Evening Post, 16 Mar 1881.
8099. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says the 11th.
8100. Morristown and Morris Township Library, Morristown, New Jersey, “Condict Loose Leaf file,” viewed 10/7/2011, Morristown and Morris Township Library, Morristown, New Jersey, Family bible.
8101. “Morris County, NJ Surrogate Court,” Morris Co., New Jersey Courts, http://e-probate.com.fern.arvixe.com/MorrisSearch/DisplaySearchCriteria.aspx, This indicates there are probate records at the Morris Co., New Jersey courthouse., 8/21/2014, says 5/1/1838.
8102. Congressional Cemetery, Washington, District Of Columbia, District Of Columbia, 8/23/2021, Find-A-Grave, https://www.findagrave.com/cemetery/104430/memoria...cludeMaidenName=true.
8103. “Morristown, N.J. Tombstone Inscriptions,” electronic, 8/3/2017, Library of the New Jersey Historical Society, Says 10/19/1817/.
Index to Presbyterian Church Yard, Morristown is on the end of part 5 and start of part 6.
8104. “U.S., Presbyterian Church Records, 1701-1970,” See detail, Ancestry.com, 8/23/2021, Presbyterian Historical Society; Philadelphia, Pennsylvania; U.S., Presbyterian Church Records, 1701-1907; Book Title: 1848 - 1879.
8105. “1900 US Census for Henry Condick (Condict),” Jersey City Ward 4, Hudson, New Jersey, electronic, ancestry.com, 8/16/2011, Year: 1900; Census Place: Jersey City Ward 4, Hudson, New Jersey; Roll: T623_977; Page: 9A; Enumeration District: 106.
8106. “Died: Condict,” The Morris County Chronicle, Morris Co., New Jersey, 4/13/1909, 5, electronic, Files of David Condit, 2024-11-13.
8107. William L. Condict, william.condict@navy.mil, “Condits and Cousins Information,” 4/16/2010, email files of David Condit.
8108. “Will extract for Benjamin Lyon,” Documents Relating to the Colonial History of the State of New Jersey, A. Van Doren Honeyman, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1931, First Series-Vol. XXIII; Calendar of New Jersey Wills, Administrations, Etc., Vol I - 1670-1730, 300, 4/10/2015, electronic; google books.
1719-20 Feb 18. Lyon, Benjamin, of Newark, Essex Co., yeoman; will of. Wife Bethyah. Children-Benjamin, Anna Canfield, Joanna Prudden. Home farm, meadows at the Fishing Place, salt meadow on George’s Creek, meadow, bounded by land of Thomas says dec’d, salt meadow, part of Newark meadows, bo’t of Jonathan Tichenor. Person estate. Executors-the wife and son; brother Joseph Lyon requested to see will executed. Witnesses-Jonas Wood, Thomas Tomson, Jo’n Cooper. Proved April 7, 1720. Lib. A, p. 164.
8109. “Will extract for Benjamin Canfield,” Documents Relating to the Colonial History of the State of New Jersey, A. Van Doren Honeyman, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1931, First Series-Vol. XXIII; Calendar of New Jersey Wills, Administrations, Etc., Vol I - 1670-1730, 81, 6/23/2020, electronic; google books.
1694 Nov. 11. Canfield, Ebenezer, of Newark; will of. N.J. Archives, XXL., p. 216, 1695-6 March 21. Inventory of the movable estate of, £55.4.6 Essex Wills
8110. “Virginia, Death Records, 1912-2014,” For Olive Condit Hall, b. 9/27/1864, New York, New York; d 12/8/1945, Middlesex Co., Virginia, Ancestry.com, electronic, Virginia Department of Health; Richmond, Virginia; Virginia Deaths, 1912-2014, Ancestry.com. Virginia, Death Records, 1912-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015., 4/2/2022.
8111. 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. Wedding annoucement.
8112. Woodlawn Cemetery, Bronx, Bronx Co., New York, 4/2/2022, Find-A-Grave, https://www.findagrave.com/memorial/82382252/edward-everett-hall.
8113. Vallecito Cemetery #2, Vallecito, Calaveras Co., California, 1/1/2022, Find-A-Grave, https://www.findagrave.com/memorial/228176764/lore-helene-gates.
8114. “1930 US Census for Henry (Harry) L Gates ,” El Centro, Imperial, California, electronic, ancestry.com, 1/1/2022, Year: 1930; Census Place: El Centro, Imperial, California; Page: 4A; Enumeration District: 0031; FHL microfilm: 2339854.
8115. “1940 US Census for Verda V Gates,” Calexico, Imperial, California , electronic, ancestry.com, 1/1/2022, Year: 1940; Census Place: Calexico, Imperial, California; Roll: m-t0627-00209; Page: 4A; Enumeration District: 13-3.
8116. “Arizona, U.S., Birth Certificates, 1880-1935,” For Richard Edgar Gates, b. 5/12/1924, Yuma, Yuma, Arizona, f. H. L. Gates, m. Myrtle, Ancestry.com, 1/1/2022, Arizona Department of Health Services; Phoenix, AZ; Arizona Genealogy Birth and Death Certificates.
8117. “California, U.S., Federal Naturalization Records, 1843-1999,” For Lorre Helene Maisch Gates, Ancestry.com, 1/1/2022, The National Archives at San Francisco; San Bruno, California; NAI Number: 605504; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: 21.
8118. Christine Emerson, emersunrose@yahoo.com, “Family Connections,” 12/18/2008, 12/24/2008, 11/5/2009, email files of David Condit.
8119. “Arizona Death Certificate for Hanna Tepper,” 7/8/1937, Phoenix, Maricopa Co., Arizona, Sate File No. 188; Registered No. 57, electronic, Arizona Genealogy Birth and Death Certificates; http://genealogy.az.gov/, http://genealogy.az.gov/azdeath/057/10570197.pdf.
8120. A History of Thomas Canfield and of Matthew Camfield, Frederick A. Canfield, The Tuttle, Morehouse & Taylor Press, New Haven, Connecticut; 1897, 83, 1/22/2021.
8121. “Notebook of Brigadier General A. F. Munn, 1818-1891,” A. F. Munn, about 1891, Hardbound ledger book, 159.
400 numbered pages in a hardbound ledger book, handwritten in ink containing the genealogies of multiple families.
8122. Robert Royer, rsroyer@royerbrooks.com, “Condits and Cousins Information,” 2/9/2010, email files of David Condit.
8123. “1920 census for Frederick Shann,” East Orange Ward 1, Essex, New Jersey, electronic, Ancestry.com, 2/11/2010, ear: 1920;Census Place: East Orange Ward 1, Essex, New Jersey; Roll T625_1029; Page: 16B; Enumeration District: 28; Image: 70.
8124. “1850 US Census for Samuel Pierson,” New York Ward 1 Western Division, New York, New York, electronic, Ancestry.com, 8/16/2011, Year: 1850; Census Place: New York Ward 1 Western Division, New York, New York; Roll: M432_534; Page: 118A; Image: 241.
8125. “1850 US Census for Lebina Dodd (Zebina),” Newark South Ward, Essex, New Jersey, electronic, Ancestry.com, 1/5/2021, Year: 1850; Census Place: Newark South Ward, Essex, New Jersey; Roll: 447; Page: 265b-.
8126. “1860 US Census for Sebina Dodd,” Newark Ward 6, Essex, New Jersey, electronic, Ancestry.com, 1/5/2021, Year: 1860; Census Place: Newark Ward 6, Essex, New Jersey; Page: 217; Family History Library Film: 803689.
8127. “1870 US Census for Henry Sharp,” Newark Ward 6, Essex, New Jersey, electronic, Ancestry.com, 1/5/2021, Year: 1870; Census Place: Newark Ward 6, Essex, New Jersey; Roll: M593_880; Page: 580A; Family History Library Film: 552379.
8128. “War of 1812 Pension file for Swain A. Condit,” National Archives, fold3.com, electronic, 9/10/2015, files of David Condit.
8129. “1850 US Census for Swain A Condit,” Pequannock, Morris, New Jersey, electronic, Ancestry.com, 9/10/2015, Year: 1850; Census Place: Pequannock, Morris, New Jersey; Roll: M432_459; Page: 300B; Image: 143.
8130. “1860 US Census for Swain A Condit,” Pequannock, Morris, New Jersey, electronic, Ancestry.com, 9/10/2015, Year: 1860; Census Place: Pequannock, Morris, New Jersey; Roll: M653_704; Page: 785; Image: 320; Family History Library Film: 803704.
8131. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says d. Parsippany.
8132. “War of 1812 Pension file for Swain A. Condit,” National Archives, fold3.com, electronic, 9/10/2015, files of David Condit, says d. Boonton.
8133. Vail Memorial Cemetery, Parsippany, Morris Co., New Jersey, 2/16/2011, Find-A-Grave; Richard H, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...26989&df=all&;.
8134. “1870 US Census for Eliza Condit,” Boonton, Morris, New Jersey, electronic, Ancestry.com, 9/10/2015, Year: 1870; Census Place: Boonton, Morris, New Jersey; Roll: M593_877; Page: 13B; Image: 31; Family History Library Film: 552376.
8135. “1880 US Census for Eliza Condit,” Boonton, Morris, New Jersey, electronic, Ancestry.com, 9/10/2015, Year: 1880; Census Place: Boonton, Morris, New Jersey; Roll: 792; Family History Film: 1254792; Page: 17A; Enumeration District: 114; Image: 0540.
8136. “War of 1812 Pension file for Swain A. Condit,” National Archives, fold3.com, electronic, 9/10/2015, files of David Condit, says d. 2/10/1893.
8137. “War of 1812 Pension Application Files Index, 1812-1815 for Swain A. Condit,” National Archives, ancestry.com, electronic, 6/12/2012.
8138. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 20 Nov 1866.
8139. “Morris County, NJ Surrogate Court,” Morris Co., New Jersey Courts, http://e-probate.com.fern.arvixe.com/MorrisSearch/DisplaySearchCriteria.aspx, This indicates there are probate records at the Morris Co., New Jersey courthouse., 8/21/2014, says 8 Feb 1867.
8140. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says 27 May 1828.
8141. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/6/2011, for John O Condict and Elizabeth Smith, Morris Co., New Jersey, film 1314455, New Jersey-VR.
8142. “1880 US Census for Chas L Condit,” Boonton, Morris, New Jersey, electronic, ancestry.com, 5/26/2014, Year: 1880; Census Place: Boonton, Morris, New Jersey; Roll: 792; Family History Film: 1254792; Page: 17A; Enumeration District: 114; Image: 0540.
8143. “1900 US Census for Chas L Condit,” Brooklyn Ward 20, Kings, New York, electronic, Ancestry.com, 5/26/2014, Year: 1900; Census Place: Brooklyn Ward 20, Kings, New York; Roll: 1057; Page: 3A; Enumeration District: 0314; FHL microfilm: 1241057.
8144. “1900 US Census for Joseph C Stedman,” Boston Ward 22, Suffolk, Massachusetts, electronic, Ancestry.com, 5/5/2013, Year: 1900; Census Place: Boston Ward 22, Suffolk, Massachusetts; Roll: 687; Page: 9A; Enumeration District: 1502; FHL microfilm: 1240687.
8145. “1910 US Census for Joseph C Stedman,” Boston Ward 22, Suffolk, Massachusetts, electronic, Ancestry.com, 5/5/2013, Year: 1910; Census Place: Boston Ward 22, Suffolk, Massachusetts; Roll: T624_623; Page: 22A; Enumeration District: 1603; FHL microfilm: 1374636.
8146. “New York, Births and Christenings, 1640-1962,” electronic, familysearch, 5/6/2013, for Mary Condit, b. 26 Oct 1868,, Brooklyn, Kings, New York, Film # 1324345, "New York, Births and Christenings, 1640-1962," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FDT3-RXH : accessed 06 May 2013), Mary Condit, 26 Oct 1868.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
8147. John Lisle, “Stedman Family Organization,” http://johnlisle.us/wp/family-trees/getperson.php?...mp;tree=stedman_main, 5/5/2013.
8148. “Massachusetts, Marriages, 1841-1915,” electronic, familysearch, 5/6/2013, for Joseph C. Stedman to Mary Condit, 4 Oct 1892, Boston, Suffolk, Massachusetts, Film # 818083, image 299, "Massachusetts, Marriages, 1695-1910," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FHLP-F2C : accessed 06 May 2013), Joseph C. Stedman and Mary Condit, 04 Oct 1892.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
8149. “Massachusetts, Births, 1841-1915,” electronic, familysearch, 5/6/2013, for Laura Margaret Stedman, b. 18 Nov 1893, m. Mary, b. Brooklyn, NY, Boston, Massachusetts, Film # 1651223, image 329, "Massachusetts, Births, 1841-1915," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FX6T-GFV : accessed 06 May 2013), Joseph C. Stedman in entry for Laura Margaret Stedman, 1893.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
8150. “1930 US Census for John N Broughton,” Norwell, Plymouth, Massachusetts, electronic, Ancestry.com, 8/24/2011, Year: 1930; Census Place: Norwell, Plymouth, Massachusetts; Roll: 940; Page: 13B; Enumeration District: 82; Image: 748.0.
8151. “Massachusetts, Births, 1841-1915,” electronic, familysearch, 5/6/2013, for Ruth Stedman, b. 22 May 1895, Boston, Massachusetts, Film # 1651229, image 176, "Massachusetts, Births, 1841-1915," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FXXW-S3J : accessed 06 May 2013), Joseph C. Stedman in entry for Ruth Stedman, 1895.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
8152. “Ruth Stedman Druliner,” Chicago Tribune, Chicago, Illinois, 2/4/1978.
Chicago Tribune (IL) - February 04, 1978
DRULINER
Deceased Name: Ruth Stedman Druliner
Ruth Stedman Druliner of Highland Park, beloved wife of Morris R.; loving mother of Henry W. and John N. Brougton, Bruce C. Druliner and Jean D. Pearce; devoted grandmother of 10 and great-grandmother of seven. Memorial service 4 p.m. Saturday, Feb. 4, in the Chapel of the First Presbyterian Church of Deerfield, 824 Waukegan Rd. In lieu of flowers, memorials may be made to the Ruth Stedman Druliner Memorial Fund of the First Presbyterian Church of Deerfield.
8153. “Massachusetts Births and Christenings, 1639-1915,” electronic, from familysearch.com, 3/9/2011, for John Nicholson Broughton, Boston, Suffolk Co., Massachusetts, Massachusetts-EASy, film number: 592820, reference number: 12228, online.
8154. “Massachusetts, Marriages, 1841-1915,” electronic, familysearch, 5/6/2013, for John N Broughton and Ruth Stedman, Boston, Massachusetts, Film # 2411237, image 558 and 559, "Massachusetts, Marriages, 1841-1915," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/N4F1-7T3 : accessed 06 May 2013), John N Broughton and Ruth Stedman, 5 Aug.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
8155. “1930 US Census for Morris R Druliner,” Chicago, Cook, Illinois, electronic, Ancestry.com, 5/6/2013, Year: 1930; Census Place: Chicago, Cook, Illinois; Roll: 449; Page: 22A; Enumeration District: 767; Image: 859.0; FHL microfilm: 2340184.
8156. “Morris R. Druliner,” Chicago Tribune, Chicago, Illinois, 9/21/1978.
Chicago Tribune (IL) - September 21, 1978
DRULINER
Deceased Name: Morris R. Druliner
Morris R. Druliner of Highland Park, beloved husband of the late Ruth Stedman Druliner; loving father of Henry W. and John N. Broughton, Bruce C. Druliner and Jean D. Pearce; devoted grandfather of 10 and great-grandfather of seven. Memorial service 4 p.m. Saturday, Sept. 23, in the Chapel of the First Presbyterian Church of Deerfield, 824 Waukegan Rd. In lieu of flowers, memorials may be made to Morris R. Druliner Memorial Fund of the First Presbyterian Church of Deerfield.
8157. “Massachusetts, Births, 1841-1915,” electronic, familysearch, 5/6/2013, for Joseph Stedman, b. 12 Oct 1897, m. Mary, b. Brooklyn, NY, Boston, Massachusetts, Film # 1843700, image 257, "Massachusetts, Births, 1841-1915," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FXX2-96V : accessed 06 May 2013), Joseph C. Stedman in entry for Joseph Stedman, 1897.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
8158. “Massachusetts, Deaths, 1841-1915,” electronic, familysearch, 5/6/2013, for Joseph Stedman, b. 1898, d. 13 Sep 1907, f. Joseph C Stedman, m. Mary Condit, Boston, Massachusetts, Film # 2258904, image 406, "Massachusetts, Deaths, 1841-1915," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/N4ML-C4X : accessed 06 May 2013), Joseph C Stedman in entry for Joseph Stedman, 1907.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
8159. “Massachusetts, Deaths, 1841-1915,” electronic, familysearch, 5/6/2013, for Stedman, b. 19 Jul 1900, d. 19 Jul 1900, f. Joseph C Stedman, m. Mary Condit, Boston, Massachusetts, Film # 1843729, image 383, "Massachusetts, Deaths, 1841-1915," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/N7FF-L86 : accessed 06 May 2013), Joseph C. Stedman in entry for Stedman, 1900.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
8160. “1880 U.S. Census for Cyrus C Morrow,” Milburn, Essex, New Jersey, electronic, ancestry.com, 8/25/2011, Year: 1880; Census Place: Milburn, Essex, New Jersey; Roll: 780; Family History Film: 1254780; Page: 589D; Enumeration District: 103; Image: 0440.
8161. “1900 US Census for Cyrus Morrow,” Newark Ward 8, Essex, New Jersey, electronic, ancestry.com, 8/25/2011, Year: 1900; Census Place: Newark Ward 8, Essex, New Jersey; Roll: T623_964; Page: 4B; Enumeration District: 74.
8162. “Deceased Name: W. CHAPIN CONDIT ,” Syracuse Herald American (NY) , May 10, 1998, B4.
8163. “Deceased Name: MARIAN K. CONDIT ,” Syracuse Herald American (NY) , April 15, 2001, B4.
8164. “Deceased Name: REV. ROBERT CONDIT,” Times Union, The (Albany, NY) , April 28, 1993, B10.
8165. “Deceased Name: Sue Scott Condit,” Washington Post, The (DC) , July 20, 1984, B10.
8166. “Deceased Name: Clifford C. Condit ,” Albuquerque Journal (NM) , September 21, 2004, A2.
8167. “Deceased Name: CONDIT -- Mary D,” Albuquerque Journal (NM) , April 16, 2007.
8168. “Condit-Townsend,” Albuquerque Journal, Albuquerque, New Mexico, 2/6/1938, 9, electronic, Newspapers.com, 9/14/2021, https://www.newspapers.com/clip/85312806/condit-townsend-marriage/.
8169. “Deceased Name: Iona Mae Ritchey ( Condit (Bryant)),” Daily Times, The (Farmington, NM) -, October 4, 2013-.
8170. “Deceased Name: Berdina Miller ( Condit ),” Daily Times, The (Farmington, NM) , February 18, 2014.
8171. Memory Gardens of Farmington, Farmington, San Juan Co., New Mexico, 6/24/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/1973605/memori...&lastName=Miller.
8172. “Deceased Name: Raymond Russell Condit,” Daily Times, The (Farmington, NM) -, April 12, 2009.
8173. “Deceased Name: CONDIT (Edward E Condit),” Albuquerque Journal (NM) , January 22, 2013.
8174. “Deceased Name: CONDIT (Helen Elizabeth Condit),” Albuquerque Journal (NM) -, March 25, 2011.
8175. “DAR Lineage of Willey A. Bleau,” Willey A. Bleau, 3/19/1952, Hardcopy; DAR National # 410678.
8176. Jersey Presbyterian Cemetery, Jersey, Licking Co., Ohio, 5/16/2010, Find-A-Grave; Donald Young, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=52112038.
8177. Jersey Presbyterian Cemetery, Jersey, Licking Co., Ohio, 5/16/2010, Find-A-Grave; Donald Young, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=52111995.
8178. Ohio Marriages Extracted from “The Old Northwest Genealogical Quarterly”, Marjorie Smith, Genealogical Publishing Co., Inc.; Baltimore, MD; 1986.
8179. Marilyn Beach, mbeach@triad.rr.com, “Contact Condits and Cousins,” 7/24/2010, email files of David Condit.
8180. Compiled by Maxine Crowell Leonard, The Conger Family of America, 1972, Janesville, Iowa, 1.
8181. Rev. Herbert G. Coddington, D. D., The Coddington Family, Syracuse, New York; 1907, 9.
8182. Jonathan, coddgenealogy@gmail.com, “Descendants of Stockdale Coddington,” http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...ddingtons&id=I68, 5/31/2009.
8183. “Job Conger 1694 & Mary Keziah Thorp,” electronic, unknown.
8184. “Will extract for John Coddington,” Documents Relating to the Colonial History of the State of New Jersey, A. Van Doren Honeyman, The Unionist-Gazette Association, Printers, Somerville, NJ, 1918, First Series-Vol. XXX; Calendar of New Jersey Wills, Administrations, Etc., Vol II - 1730-1750, 102, 4/10/2015, electronic; google books.
1694 Oct 31. Ward, John, (Sergeant) of Newark; will of. Wife Hannah, formerly the widow of Thomas Huntington. Sons John and Nathaniel; sons-in-law Jabish Rogers and John Cooper; the latter is to have (his wife) Pheby’s share in the division; daughters now living, but not named, children of dec’d daughter Hanner Baldwin; grandson John Ward, House and lot in ewark Township between John Morice and Nathaniel Warde, and other land. Personal property. Executors-sons John and Nathaniel. Witnesses-John Prudden senior and Robert Young. Proved November 20, 1694. NJ Archives, XXL, p. 216, and Essex Wills.
8185. “Will extract for Benjamin Conger,” Morristown, Morris Co., New Jersey, No date, Electronic, http://sites.rootsweb.com/~njmorris/vitalrecords/wills2.htm.
[No date]. CONGER, Benjamin, of Morristown, Morris Co., yeoman; will of.
Wife, Experience, 1/3 the money from the sale of personal estate, and the use of 1/3 of my real, while my widow. Son, Daniel, 1/2 of my apparel, and 10 acres on east end of my place, during his life, and then to go to his son Jonas. Son, Daniel, use of 10 acreas, known as the Dixon orchard, and after his death, to his son Benjamin. Daughter, Abigail, Ł10. Daughter, Elizabeth, Ł10. Son, Enoch, 1/2 of my apparel and the rest of my real, and, after his death, to go to his sons, Benjamin and Jonas. Daughter, Lydia, Ł50, and, if she die unmarried, then to Sarah, and Martha Goble, daughters of Simeon and Abigail Goble, Ł15, and to Zipporah and Abigail, daughters of Daniel and Mary Conger, Ł15. Executors - friend, Jonathan Stiles, and my son, Enoch. Witnesses - Samuel Olliver, John Primrose, Ezekiel Cheever. Proved March 10, 1762. (Lib. H, p. 146)
8186. “Arkansas, County Marriages Index, 1837-1957,” electronic, ancestry.com, 1/25/2017, for R B Spencer and Elsie Stevens, 4/15/1917, Poinsett Co., Arkanss, Ancestry.com. Arkansas, County Marriages Index, 1837-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
8187. “1920 US Census for Arorew Spencer,” Big Lake, Mississippi, Arkansas , electronic, ancestry.com, 4/20/2021, Year: 1920; Census Place: Big Lake, Mississippi, Arkansas; Roll: T625_72; Page: 10A; Enumeration District: 140.
8188. “Arkansas Divorce Index, 1923-1939,” electronic, familysearch.org, 1/25/2017, for Elsie Spencer, Mississippi Co., Arkansas, "Arkansas Divorce Index, 1923-1939,"(https://familysearch.org/ark:/61903/1:1:VKMN-YYY : 27 November 2014), Elsie Spencer and Bruce, 24 Feb 1926; fm “AR Div Index, 1923-1939," Mississippi, Arkansas, volume 21, docket 2728, AR Gen. So.
8189. “1920 US Census for Dolphus L Smith,” Greenfield, Craighead, Arkansas, electronic, Ancestry.com, 7/10/2015, Year: 1920; Census Place: Greenfield, Craighead, Arkansas; Roll: T625_58; Page: 6A; Enumeration District: 33; Image: 518.
8190. “1930 US Census for Dalphs L Smith,” Sedgwick, Lawrence, Arkansas, electronic, Ancestry.com, 7/10/2015, Year: 1930; Census Place: Sedgwick, Lawrence, Arkansas; Roll: 80; Page: 1B; Enumeration District: 0024; Image: 982.0; FHL microfilm: 2339815.
8191. “1940 US Census for D L Smith,” Campbell, Lawrence, Arkansas, electronic, Ancestry.com, 7/10/2015, Year: 1940; Census Place: Campbell, Lawrence, Arkansas; Roll: T627_148; Page: 24A; Enumeration District: 38-11.
8192. Lawrence Memorial Park, Walnut Ridge, Lawrence Co., Arkansas, 7/11/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=86606758&ref=acom.
8193. “1900 US Census for Christopher G Reaves,” Union, Sharp, Arkansas, electronic, Ancestry.com, 7/10/2015, Year: 1900; Census Place: Union, Sharp, Arkansas; Roll: 77; Page: 3A; Enumeration District: 0128; FHL microfilm: 1240077, says May 1890.
8194. “Arkansas, County Marriages Index, 1837-1957,” electronic, ancestry.com, 7/10/2015, for D L Smith and Tonnie Reeves, 2/17/1912, Sharp Co., Arkansas, Ancestry.com. Arkansas, County Marriages Index, 1837-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
8195. Genealogy: a journal of American ancestry, William Montgomery Clemens, Lyman Horace Weeks, William M. Clemens, New York, 1916, 6-7, 38.
8196. Harrisons of New Jersey - a Partial Genealogy, Jean Harrison Stokes Childs, self published - Mrs. Benjamin R. Childs, Newville, PA; 1990, states 8 Mar 1823.
8197. “Notebook of Brigadier General A. F. Munn, 1818-1891,” A. F. Munn, about 1891, Hardbound ledger book, states 8 Mar 1823.
400 numbered pages in a hardbound ledger book, handwritten in ink containing the genealogies of multiple families.
8198. Genealogy: a journal of American ancestry, William Montgomery Clemens, Lyman Horace Weeks, William M. Clemens, New York, 1916, 6-7, 38, states 8 Mar 1823.
8199. Glenn G. Geisheimer, “Old Newark, Old Newark Web Group,” http://www.oldnewark.com/marriages/hannon.php, 10/12/2009.
The Old Newark Web site is an independent site that receives no money from advertisers or institutions. The entire web site is funded by myself. If I have helped you in your research or if you have enjoyed the site, please consider a small donation that would be used for the upkeep of the web site. To donate click on the link below:

http://newarkresearch.com/forms/form1.php

The record(s) that you requested:

HARRISON, Caleb Marriage
Wife: Jane GOULD
Marriage Date: 06 Oct 1811 Recorded in: Essex, New Jersey
Source: FHL Number 914210+ Dates: 1795-1835
8200. Linda Werbick, jwerbick2@cox.net, “Re: Contact Condits and Cousins,” 12/11/2008-12/20/2008, email files of David Condit.
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