Sources
Sources
8201. “1940 US Census for Vern Toft,” Sable, Adams, Colorado, electronic, Ancestry.com, 7/10/2013, Year: 1940; Census Place: Sable, Adams, Colorado; Roll: T627_454; Page: 12A; Enumeration District: 1-29.
8202. “Arizona Birth Certificate for Jerry Ray Toft,” 3/5/1934, Phoenix, Maricopa Co., Arizona, State File No. 239; Reg. No. 437, electronic, Arizona Genealogy Birth and Death Certificates; http://genealogy.az.gov/, http://genealogy.az.gov/azbirth/1022/10220296.pdf.
8203. “1940 US Census for Lewis Little,” Pueblo, Colorado, electronic, Ancestry.com, 7/10/2013, Year: 1940; Census Place: , Pueblo, Colorado; Roll: T627_477; Page: 2B; Enumeration District: 51-79.
8204. “U.S., Social Security Applications and Claims Index, 1936-2007,” for Elinor Niedheiser Caockle, b. 11/7/1915 Laramie, Wyoming, d. 6/8/1999, Ancestry.com, electronic, Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015, Social Security Applications and Claims, 1936-2007, 5/30/2016.
8205. “Ohio Divorce Index, 1962-1963, 1967-1971, 1973-2007-,” for William M Cockle and Elinor N Cockle, Elinor times married 2, duration 26 years, 5/9/1974, Hamilton, Ohio, Ancestry.com, electronic, Ohio Department of Health; Columbus, Ohio; Ohio Divorce Index, 1962-1963, 1967-1971 and 1973-2007-, 5/30/2016.
8206. “Missouri, Jackson County Marriage Records, 1840-1985-,” for Jas R Crosley (James Robert Crosley) and Elinor G Cockle, 6/17/1974, Unity Village, Missouri, Ancestry.com, electronic, Ancestry.com. Missouri, Jackson County Marriage Records, 1840-1985 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015, 5/30/2016.
8207. “Connecticut, Marriage Index, 1959-2001,” for Richard B Barger and Elinor N Crosley, 5/25/1985 Glastonbury, Hartford, Connecticut, Richard age 73, Ancestry.com, electronic, Ancestry.com. Connecticut, Marriage Index, 1959-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003, Connecticut. 1959-77 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health, 5/30/2016.
8208. 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. William’s obit.
8209. “Florida, County Marriage Records, 1823-1982,” For Aaron K Sargent and Loloa May Condit, m 11/2/1920, Pinellas, Florida, 6/26/2020, State Archive, Tallahassee and clerk of courts, various counties; Tallahassee, Florida; Florida, County Marriages, 1823-1982.
8210. “1910 U.S. Census for Bertha B Condit,” Warren, Wayne, Iowa, electronic, Ancestry.com, 6/26/2020, Year: 1910; Census Place: Warren, Wayne, Iowa; Roll: T624_427; Page: 2A; Enumeration District: 0173; FHL microfilm: 1374440.
8211. “1920 US Census for Bertha Condit,” Warren, Wayne, Iowa, electronic, ancestry.com, 6/26/2020, Year: 1920; Census Place: Warren, Wayne, Iowa; Roll: T625_517; Page: 4A; Enumeration District: 185.
8212. “1900 US Census for Wm G Condit,” Chicago Ward 12, Cook, Illinois, electronic, Ancestry.com, 7/14/2012, Year: 1900; Census Place: Chicago Ward 12, Cook, Illinois; Roll: 259; Page: 9A; Enumeration District: 1210; FHL microfilm: 1240259.
8213. “1910 US Census for Bert H Bailey,” Cedar Rapids Precinct 2, Linn, Iowa, electronic, Ancestry.com, 3/21/2012, Year: 1910; Census Place: Cedar Rapids Precinct 2, Linn, Iowa; Roll: T624_411; Page: 7B; Enumeration District: 0100; Image: 213; FHL microfilm: 1374424.
8214. “1920 US Census for Anna C Bailey,” Pasadena, Los Angeles, California, electronic, Ancestry.com, 3/21/2012, Year: 1920; Census Place: Pasadena, Los Angeles, California; Roll: T625_117; Page: 10B; Enumeration District: 525; Image: 952.
8215. “1930 US Census for Anna C Bailey,” Pasadena, Los Angeles, California, electronic, Ancestry.com, 3/21/2012, Year: 1930; Census Place: Pasadena, Los Angeles, California; Roll: 169; Page: 15B; Enumeration District: 1268; Image: 991.0; FHL microfilm: 2339904.
8216. Jean Lehman, jlehman73@earthlink.net, “Contact Condits and Cousins,” 12/5/2011, email files of David Condit, spelled Burt.
8217. Oak Hill Cemetery, Cedar Rapids, Linn Co., Iowa, 3/21/2012, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...Sfn=&GSln=bailey.
8218. “1930 US Census for Frederick S. Condit,” Summit, Union, New Jersey, electronic, Ancestry.com, 4/2/2010, Year: 1930; Census Place: Summit, Union, New Jersey; Roll 1389; Page: 14B; Enumeration District: 154; Image: 944.0.
8219. “1910 US Census for Ridgely L Caldwell,” Summit Ward 2, Union, New Jersey, electronic, Ancestry.com, 9/15/2011, Year: 1910; Census Place: Summit Ward 2, Union, New Jersey; Roll: T624_911; Page: 7A; Enumeration District: 0113; Image: 308; FHL Number: 1374924.
Living with William and Mary Cook.
8220. “1920 US Census for Ridgely L Caldwell,” Summit Ward 2, Union, New Jersey, electronic, Ancestry.com, 9/15/2011, Year: 1920;Census Place: Summit Ward 2, Union, New Jersey; Roll: T625_1072; Page: 14B; Enumeration District: 159; Image: 433.
8221. “1930 US Census for Roscoe E. Shrader,” La Crescenta, Los Angeles, California, electronic, Ancestry.com, 4/2/2010, Year: 1930; Census Place: La Crescenta, Los Angeles, California; Roll 131; Page: 9B; Enumeration District: 1040; Image: 626.0.
8222. “1880 US Census for Madison Glasgow,” Jackson, Washington, Iowa, electronic, Ancestry.com, 6/26/2020, Year: 1880; Census Place: Jackson, Washington, Iowa; Roll: 368; Page: 82C; Enumeration District: 136.
8224. “1940 US Census for William Condit,” Bishop, Inyo, California, electronic, ancestry.com, 6/26/2020, Year: 1940; Census Place: Bishop, Inyo, California; Roll: m-t0627-00211; Page: 5B; Enumeration District: 14-10.
8225. “Hugh Mulloy Herrick (1890-1946),” http://www.askart.com/askart/h/hugh_mulloy_herrick/hugh_mulloy_herrick.aspx, electronic, 9/15/2011.
Born in Rocky Ford, CO on May 8, 1890. Herrick was active in Indianapolis before arriving in Los Angeles about 1918. In that year he was one of the first students to enroll at Otis Art Institute where he was a pupil of Roscoe Shrader. He died in Los Angeles on May 21, 1946. His work includes portraits, figure studies, and street scenes. Exh: Calif. Art Club, 1921-30; Painters & Sculptors of LA, 1921, 1923, 1935; Western Painters, 1922.
Source:
Edan Hughes, "Artists in California, 1786-1940"
American Art Annual 1917-33; Southern California Artists ; Artists of the American West .
8226. Jim Bramble, bramble_jim@hotmail.com, “RE: Condit Tree,” 3/21/2012, email files of David Condit.
8227. “1930 US Census for Jean A Bailey,” Pasadena, Los Angeles, California, electronic, Ancestry.com, 3/21/2012, Year: 1930; Census Place: Los Angeles, Los Angeles, California; Roll: 135; Page: 10A; Enumeration District: 1588; Image: 21.0; FHL microfilm: 2339870.
8228. Nobelprize.org, “The Nobel Prize in Physics 1956-William B. Shockley, John Bardeen, Walter H. Brattain,” http://www.nobelprize.org/nobel_prizes/physics/laureates/1956/shockley-bio.html, viewed 9/15/2011.
8229. “1900 US Census for John J Caldwell,” Baltimore Ward 18, Baltimore City , electronic, ancestry.com, 9/15/2011, Year: 1900; Census Place: Baltimore Ward 18, Baltimore City (Independent City), Maryland; Roll: T623_616; Page: 13A; Enumeration District: 231.
8230. “California Death Index, 1940-1997 for Edwin Roscoe Shrader,” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2000. Original data: State of California. California Death Index, 1940-199, 6/9/1988.
8231. “Certificate of Death for Martha Rozella Axtell,” 6/17/1925, New Vernon, Mercer Co., Pennsylvania, 63740, 11, electronic, ancestry.com, 6/30/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
8232. “Certificate of Death for Sylvester Axtell,” 8/27/1917, New Vernon, Mercer Co., Pennsylvania, 87737, 15, electronic, ancestry.com, 6/30/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
8233. “Certificate of Death for Ira Davidson Condit,” 5/4/1941, Cochranton, Crawford Co., Pennsylvania, 47026, 11, electronic, ancestry.com, 6/30/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
8234. “Pennsylvania Death Certificate for See text,” See text, See text, See text, See text, electronic, Ancestry.com, Pennsylvania Historic and Museum Commission; Pennsylvania, USA; Pennsylvania, Death Certificates, 1906-1965; Certificate Number Range: 101001-104000, 1/29/2021.
Donald Glenn Condit d. 1/18/1964, Mercer, Pennsylvania, file 006822-64, Reg 3. FAG 54054424
Glenn T Condit, d. 3/7/1960, Mercer, Pennsylvania, file 28606, Reg 45. FAG 54054471
Vera Frances Stanley Condit, d. 1/30/1962, Mercer, Pennsylvania, file 006274-62, Reg 20. FAG 54054514
Howard Stanley Condit, d. 12/4/1934, Deer Creek, Mercer, Pennsylvania, file 113974, Reg 25. FAG 38613411
Mary Stallsmith Condit, d. 4/12/1943, Sandy Creek Twp., Mercer, Pennsylvania, file 39756, Reg 8, FAG 13056129
Hazel Lorene Condit Thompson, d. 2/21/1950, Sandy Creek Twp., Mercer, Pennsylvania, file 13918, Reg 5, FAG 12624117
John Lester Condit, d. 5/13/1949, Grove City, Mercer Co., Pennsylvania, file 43948, Reg 88, FAG 38613430. f. 99672650 m. 38613458
Loretta Patterson Condit, d. 4/20/1956, Sandy Lake, Mercer Co., Pennsylvania, file 36387, Reg 73, FAG 38613387
William James Condit, d. 7/7/1948, Coolspring, Mercer Co., Pennsylvania, file 63128, Reg 85, FAG 38613443
8235. “Certificate of Death for Cyrus L Condit,” 5/6/1909, Deercreek, Mercer Co., Pennsylvania, 48678, 19, electronic, ancestry.com, 7/8/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
8236. “1920 US Census for Lauretta Condit,” Deer Creek, Mercer, Pennsylvania, electronic, Ancestry.com, 7/8/2014, Year: 1920; Census Place: Deer Creek, Mercer, Pennsylvania; Roll: T625_1601; Page: 4A; Enumeration District: 33; Image: 595.
8237. “1930 US Census for Glenn T Condit and Merle A Condit,” Deer Creek, Mercer, Pennsylvania, electronic, Ancestry.com, 7/8/2014, Year: 1930; Census Place: Deer Creek, Mercer, Pennsylvania; Roll: 2076; Page: 3A; Enumeration District: 0004; Image: 381.0; FHL microfilm: 2341810.
8238. “1940 US Census for Glenn T Condit,” Deer Creek, Mercer, Pennsylvania, electronic, Ancestry.com, 5/31/2018, Year: 1940; Census Place: Deer Creek, Mercer, Pennsylvania; Roll: m-t0627-03570; Page: 4A; Enumeration District: 43-4--.
8239. Fairfield Church Cemetery, New Vernon, Mercer Co., Pennsylvania, 1/29/2021, Find-A-Grave, https://www.findagrave.com/cemetery/2163963/memori...cludeMaidenName=true, Link from Mother.
8240. Fairfield Church Cemetery, New Vernon, Mercer Co., Pennsylvania, 1/29/2021, Find-A-Grave, https://www.findagrave.com/cemetery/2163963/memori...cludeMaidenName=true, Link from Wife.
8241. Fairfield Church Cemetery, New Vernon, Mercer Co., Pennsylvania, 1/29/2021, Find-A-Grave, https://www.findagrave.com/cemetery/2163963/memori...cludeMaidenName=true, Link from Mother-in-Law.
8242. “Condit-Clark,” The Record-Argus, Greenville, Pennsylvania, 7/6/1920, 5, electronic, newspapers.com, 9/12/2021, https://www.newspapers.com/clip/85198747/condit-clark-wedding/.
8243. Fairfield Church Cemetery, New Vernon, Mercer Co., Pennsylvania, 1/29/2021, Find-A-Grave, https://www.findagrave.com/cemetery/2163963/memori...cludeMaidenName=true, Link from wife.
8244. “1930 US Census for Chester D Thompson,” Sandy Creek, Mercer, Pennsylvania, electronic, ancestry.com, 1/29/2021, Year: 1930; Census Place: Sandy Creek, Mercer, Pennsylvania; Page: 2A; Enumeration District: 0051; FHL microfilm: 2341811.
8245. “1940 US Census for Chester Thompson,” Sandy Creek, Mercer, Pennsylvania, electronic, ancestry.com, 1/29/2021, Year: 1940; Census Place: Sandy Creek, Mercer, Pennsylvania; Roll: m-t0627-03571; Page: 3A; Enumeration District: 43-56.
8246. “1840 US census for J C Whitehead,” Jersey, Licking, Ohio, electronic, Ancestry.com, 1/10/2011, Year: 1840; Census Place: Jersey, Licking, Ohio; Roll: 349; Page: 408; Image: 710; Family History Library Film: 0020170.
8247. “1850 Census for Jabez C Whitehead,” Montgomery, Franklin, Ohio, electronic, Ancestry.com, 1/10/2011, Year: 1850; Census Place: Montgomery, Franklin, Ohio; Roll: M432_679; Page: 412B; Image: 515.
8248. “1860 Census for J C Whitehead,” White Rock, Ogle, Illinois, electronic, Ancestry.com, 1/10/2011, Year: 1860; Census Place: White Rock, Ogle, Illinois; Roll: M653_215; Page: 433; Image: 77; Family History Library Film: 803215.
Page 94 with Oliver, Milton, Josiah is missing on ancestry.com but available at HeritageQuest.
8249. “1880 U.S. Census for Jabez Whitehead,” Buena Vista, Schuyler, Illinois, electronic, ancestry.com, 1/10/2011, Year: 1880; Census Place: Buena Vista, Schuyler, Illinois; Roll: 250; Family History Film: 1254250; Page: 374C; Enumeration District: 265; Image: 0230.
8250. Rushville City Cemetery, Rushville, Schuyler Co., Illinois, 5/2/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/1217216/memori...&lastName=Steele.
8251. “Ohio, County Marriage Records, 1774-1993,” For the Whitehead family-see text, Ancestry.com, electronic, 6/25/2020, Ancestry.com. Ohio, County Marriage Records, 1774-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
Silas Whitehead
28 Aug 1824
Licking
Sarah Parritt

Peter H. Whitehead
 
18 1865
Licking
Cordelia Richards
John B. Whitehead
 
18 1854
Licking
Hannah Headley
Abraham L. Whitehead
 
27 Apr 1828
Licking
Mary Green
Jabez C. Whitehead
 
21 Jan 1827
Licking
Rebecca Mecker
Abner Whitehead , Jr.
 
21 Feb 1828
Licking
Rebecca Williams
8252. Eva Ives, “Rachel Condit,” 5/1/2018, Email files of David Condit.
8253. “1850 US Census for Ezekiel Whitehead,” Jersey, Licking, Ohio, electronic, Ancestry.com, 7/22/2011, Year: 1850; Census Place: Jersey, Licking, Ohio; Roll: M432_702; Page: 212B; Image: 433.
8254. “1860 US Census for Ezekiel Whitehead,” Malta, DeKalb, Illinois, electronic, Ancestry.com, 7/22/2011, Year: 1860; Census Place: Malta, DeKalb, Illinois; Roll: M653_173; Page: 445; Image: 445; Family History Library Film: 803173.
8255. “1870 US census for Margaret Whitehead,” Yell, Boone, Iowa, electronic, Ancestry.com, 7/22/2011, Year: 1870; Census Place: Yell, Boone, Iowa; Roll: M593_378; Page: 177A; Image: 359; Family History Library Film: 545877.
attending “Soldiers Orphans Institue.”
8256. “1880 U.S. Census for Margaret Whitehead,” Marcy, Boone, Iowa, electronic, ancestry.com, 7/22/2011, Year: 1880; Census Place: Marcy, Boone, Iowa; Roll: 328; Family History Film: 1254328; Page: 190D; Enumeration District: 11; Image: 0465.
8257. “1850 US Census for Edmund Whitehead,” Urbana, Champaign, Ohio, electronic, Ancestry.com, 1/11/2014, Year: 1850; Census Place: Urbana, Champaign, Ohio; Roll: M432_665; Page: 416B; Image: 393.
8258. “1860 Census for Edmond Whitehead,” Liberty, Logan, Ohio, electronic, Ancestry.com, 1/17/2011, Year: 1860; Census Place: Liberty, Logan, Ohio; Roll: M653_1000; Page: 164; Image: 332; Family History Library Film: 804000.
8259. “1870 US Census for E R Whitehead,” Liberty, Logan, Ohio, electronic, Ancestry.com, 1/11/2014, Year: 1870; Census Place: Liberty, Logan, Ohio; Roll: M593_1234; Page: 113B; Image: 235; Family History Library Film: 552733.
8260. “1880 US Census for Edmond Whitehead,” Union, Champaign, Ohio, electronic, Ancestry.com, 1/11/2014, Year: 1880; Census Place: Union, Champaign, Ohio; Roll: 998; Family History Film: 1254998; Page: 454A; Enumeration District: 032; Image: 0595.
8261. “1850 Census for Edmund Whitehead,” Urbana, Champaign, Ohio, electronic, Ancestry.com, 1/17/2011, Year: 1850; Census Place: Urbana, Champaign, Ohio; Roll: M432_665; Page: 416B; Image: 393.
8262. “1930 US Census for Earl Condit,” Evansville, Vanderburgh, Indiana, electronic, Ancestry.com, 7/31/2011, Year: 1930; Census Place: Evansville, Vanderburgh, Indiana; Roll: 632; Page: 8B; Enumeration District: 39; Image: 1010.0., Ages are wrong but otherwise it fits.
8263. 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, Says 16 Dec 1905.
Child's name, father, mother, sex, race, date of birth, book, page.
CONDICT, ---, GILBERT, ---, RICE, MW Apr 9, 1886, H-2, 7
CONDIT, ---, E C, ---, COON, MW Aug 13, 1896, H-6, 8
CONDIT, ---, JOHN, IDA M, STEPHENS, FW Feb 3, 1893, H-4, 39
CONDIT, ---, MAJOR, ANNA, DECKMAN, MW May 13, 1902, H-7, 47
CONDIT, ---, MAJOR, ANNA, DECKMAN, FW Dec 16, 1905, H-8, 39
CONDIT, ---, WAYNE, LILLIE A, AUSTILL, MW Feb 23, 1913, H-11, 84
CONDIT, ---, WAYNE, LETTA, AUSTILL, FW Nov 15, 1910, H-11, 25
CONDIT, A L, MARION, EMMA, GARRISON, FW Jan 6, 1884, H-1, 80
CONDIT, ANNIE BELL, ETHAN CLARK, ARENA, MORRIS, FW May 5, 1884, H-1, 97
CONDIT, JESSIE, JOHN A, IDA M, STEPHENS, FW Jul 29, 1909, H-10, 50
CONDIT, QUEEN VICTORIA, MARION, MARY, EDWARDS, FW Jan 20, 1884, H-1, 79
CONDIT, REBA, MAJOR, ANNA, DEDMAN, FW Apr 4, 1909, H-10, 42
8264. The Church of Jesus Christ of Latter-day Saints, “Idaho Death Certificates, 1911-1937: James Donald Condit,” http://pilot.familysearch.org/recordsearch/start.h...ndit;p=recordResults, viewed 4/15/2010.
8265. “U.S. Social Security Administration, “Social Security Death Index”,” Ancestry.com, http://search.ancestry.com/cgi-bin/sse.dll?rank=0&...14=&f13=&f12=&f20=&f0=&prox=1&db=ssdi&ti=0&ti.si=0&gl=&gss=mp-ssdi&gst=&so=3, accessed 4/16/2010.
8266. “California Birth Index, 1905-1995 [database on-line],” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-199, for children.
8267. “California Death Index, 1940-1997 for Vida L. Giles,” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2000. Original data: State of California. California Death Index, 1940-199, 12/19/1968.
8269. “1920 census for E. E. Gamet,” Raglan, Harrison, Iowa, electronic, Ancestry.com, 4/16/2010, ear: 1920;Census Place: Raglan, Harrison, Iowa; Roll 31109_4300695; Page: 3A; Enumeration District: 86; Image: 359.
8270. “1900 Census for James F. Gamet,” Morgan, Harrison, Iowa, electronic, ancestry.com, 4/16/2010, Year: 1900; Census Place: Morgan, Harrison, Iowa; Roll T623_436; Page: 3B; Enumeration District: 85.
8271. “1930 US Census for Evert Garnet (Gamet),” Trenton, Grundy, Missouri, electronic, Ancestry.com, 4/17/2010, Year: 1930; Census Place: Trenton, Grundy, Missouri; Roll 1190; Page: 25B; Enumeration District: 18; Image: 304.0.
8272. “California Death Index, 1940-1997 for Vida L. Giles,” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2000. Original data: State of California. California Death Index, 1940-199, 12/19/1968, for Vida L. Giles.
8273. “1850 census for David Gauntt (Gamit),” District 21, Pottawattamie, Iowa, electronic, Ancestry.com, 4/16/2010, Year: 1850; Census Place: District 21, Pottawattamie, Iowa; Roll M432_188; Page: 84B; Image: 174.
8274. “1860 US Census for Solomon Gainmet (Gamet),” Cache, Utah Territory, electronic, Ancestry.com, 5/1/2019, Year: 1860; Census Place: Cache, Utah Territory; Roll: M653_1314; Page: 571; Family History Library Film: 805314.
8275. “1870 US Census for Solomon Gamet,” Little Sioux, Harrison, Iowa, electronic, Ancestry.com, 5/1/2019, Year: 1870; Census Place: Little Sioux, Harrison, Iowa; Roll: M593_395; Page: 66B; Family History Library Film: 545894.
8276. “1885 Iowa State Census for Solomon Gamet,” Sioux, Monona, Iowa, electronic, ancestry.com, 5/1/2019, Ancestry.com. Iowa, State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.
8277. “1900 US Census for Soloman Garrit (Gamet),” Sioux, Monona, Iowa, electronic, Ancestry.com, 5/1/2019, Year: 1900; Census Place: Sioux, Monona, Iowa; Page: 13; Enumeration District: 0063; FHL microfilm: 1240449.
Day laborers in family of Louisa Henson.
8278. “1910 US Census for Salomon Games,” Boyer, Harrison, Iowa, electronic, ancestry.com, 5/1/2019, Year: 1910; Census Place: Boyer, Harrison, Iowa; Roll: T624_405; Page: 1A; Enumeration District: 0067; FHL microfilm: 1374418.
8279. LindaFerguson80, “Ferguson Family Tree,” http://trees.ancestry.com/tree/15468159/person/618620202, 10/27/2012.
8280. Woodbine Cemetery, Woodbine, Harrison Co., Iowa, 5/1/2019, “Find-A-Grave,” https://www.findagrave.com/cemetery/1964133/memori...=&lastName=Gamet.
8281. “James S. Brown Company (1859),” https://history.churchofjesuschrist.org/overlandtr...s-brown-company-1859, 7/24/2019.
8282. “Idaho, Death Records, 1890-1967,” For Annie Hansen, b. 1/8/1867, Utah; d. 4/27/1962,, Idaho Falls, Bonneville, Idaho, digital images, Ancestry.com, 5/1/2019, Idaho, Death Records, 1890-1967 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.--.
8283. “1880 Census for David Gamit,” Morgan, Harrison, Iowa, electronic, ancestry.com, 4/16/2010, Year: 1880; Census Place: Morgan, Harrison, Iowa; Roll T9_343; Family History Film: 1254343; Page: 23.2000; Enumeration District: 81; Image: 0397.
8284. “Hahn Family Tree,” JoAnnBaerenwald, http://trees.ancestry.com/tree/51167002/person/13271257899, JoAnn is mentioned in her brother’s obit, http://trees.ancestry.com/tree/7944012/person/-1014181597?pgnum=1, 10/1/2015.
8285. “Iowa, County Marriages, 1838-1934,” electronic, familysearch.org, 10/1/2015, for Isaac Gamet and Mary Patch, 12/19/1859, Harrison County, Iowa, "Iowa, County Marriages, 1838-1934,"(https://familysearch.org/ark:/61903/1:1:KC46-GCP : accessed 1 October 2015), Isaac Gamet and Mary Patch, 19 Dec 1859; citing Harrison Co., Iowa, US, county courthouses, Iowa.
8286. “1870 US Census for Gilbert Gamet,” Morgan, Harrison, Iowa , electronic, Ancestry.com, 2/18/2021, Year: 1870; Census Place: Morgan, Harrison, Iowa; Roll: M593_395; Page: 84A; Family History Library Film: 545894.
8287. “1880 US Census for Gilbert Gamet,” Morgan, Harrison, Iowa, electronic, Familysearch.org, 2/18/2021, Year: 1880; Census Place: Morgan, Harrison, Iowa; Roll: 343; Page: 22C; Enumeration District: 081.
8288. “1900 US Census for Gilbert S Garnet (Gamet),” Little Sioux, Harrison, Iowa, electronic, Ancestry.com, 2/18/2021, Year: 1900; Census Place: Little Sioux, Harrison, Iowa; Page: 7; Enumeration District: 0083; FHL microfilm: 1240436.
8289. Little Sioux Cemetery, Little Sioux, Harrison Co., Iowa, 5/1/2019, “Find-A-Grave,” https://www.findagrave.com/cemetery/95327/memorial...=&lastName=Gamet.
8290. “Little Sioux Branch of RLDS Church,” Barbara Bernauer, 2010, paper.
8291. “1900 US Census for Parley Garnet (Games),” Morgan, Harrison, Iowa, electronic, Ancestry.com, 5/25/2020, Year: 1900; Census Place: Morgan, Harrison, Iowa; Page: 3; Enumeration District: 0085; FHL microfilm: 1240436-.
8292. “1910 US Census for Pearly L. Gamut (Parley L Gamet),” Morgan, Harrison, Iowa, electronic, ancestry.com, 5/25/2020, Year: 1910; Census Place: Morgan, Harrison, Iowa; Roll: T624_405; Page: 2A; Enumeration District: 0080; FHL microfilm: 1374418.
8293. Noyes Cemetery, Mondamin, Harrison Co., Iowa, 5/25/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/95626/memorial...cludeMaidenName=true.
8294. Documents Relating to the Colonial History of the State of New Jersey, Elmer T. Hutchinson, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1946, First Series-Vol. LVII; Calendar of New Jersey Wills, Administrations, Etc., Vol XIII - 1814-1817, 93-94, 8/6/2012, electronic; google books, for his grandmother Rhoda.
8295. “1870 US Census for C C Rundall,” Springfield, Cedar, Iowa, electronic, Ancestry.com, 6/23/2012, Year: 1870; Census Place: Springfield, Cedar, Iowa; Roll: M593_380; Page: 363B; Image: 733; Family History Library Film: 545879.
8296. “1880 US Census for George Rundall,” Springfield, Cedar, Iowa, electronic, Ancestry.com, 6/23/2012, Year: 1880; Census Place: Springfield, Cedar, Iowa; Roll: 331; Family History Film: 1254331; Page: 83B; Enumeration District: 348; Image: 0372.
8297. “1900 Census for Ida A Mcollough,” Post, Allamakee, Iowa, electronic, ancestry.com, 4/29/2010, Year: 1900; Census Place: Post, Allamakee, Iowa; Roll T623_416; Page: 5B; Enumeration District: 13.
8298. Jutta Thompson, jthompsn@momijihouse.com, “more cousins!!!,” 4/18/2010, email files of David Condit, says b. 1853.
I just discoverd your website and your e-mail and, yes , I have some more information on more "cousins". I am just going to provide the direct line; you probably do not want me to go on a tangent. Should you have any questions, please, contact me.

My husband descends from John - Peter - Philip-Jabez- to Zenas

Zenas Condit married Eunice Goble

Joanna Condit married Canada McCollough on 29 Nov 29 1838 in Cedar Co. Iowa); Joanna died in Clarion Iowa and is buried there.
children:
Zenas 21 June 1840 - 1908 spouse: Katherine Heilman
Elizabeth 16 Apr 1843 - 12 Feb 1905 spouse: George Rundall
Aaron Boylan 18 Dec 1845 -13 Jan 1912 spouse: Violet Yocum
Josephus 29 Nov 1847 - 1908 spouse: Ida Morrison
Sarah Celinda 24 Dec 1849 spouse: James Harvey Anderson
Westfall 23 April 1853 - 27 Dec 1875
Laura Jeanette 18 May 1856 - 20 Aug 1903 spouse: Chrisopher Dawson

Laura McCollough married Christopher Dawson on 9 Dec 1875
children:
Edna Grace 14 Jan 1899 - 16 Sep 1963 spouse: Cornelius Thompson
Getrude May 24 Nov 1879 - 22 Mar 1970 spouse: Peter Thompson
Bessie Rae 19 Aug 1886 - 05 Jan 1982 spouse: Rolland Shaffar
Wallace Irving 03 Feb 1899 - 19 Oct 1956 spouse: Beulah Carr

Edna Grace Dawson married Cornelius Thompson on 23 Mar 1903 in Clarion, IA
children:
Lynn Cornelius 12 Sep 1907 - 01 Jan 1987

Lynn Cornelius Thompson married Madeline Teliene Langeland on 17 Jne 1932 in Parker, SD
children:
Raymond 29 Jne 1935 stillborn
Rexford Lynn 01 Jly 1936 spouse: Joyce Mamiko Honda
Neale Cornelius Jly 31, 1939 spouse: Jutta Dorothea Keltsch

Neale Cornelius Thompson married Jutta Dorothea Keltsch on 25 Nov, 1965
children:
Martin Sven 09 Mar 1968
Peter Olaf 20 Nov 1970
Lisa Marie 02 DEc 1973



The bold/obliques is the direct line.

Neale Thompson is my husband!

Thank you for all you do with the web. Jutta Thompson
8299. “1900 Census for Christopher Dawson,” Grant, Wright, Iowa, electronic, ancestry.com, 4/27/2010, Year: 1900; Census Place: Grant, Wright, Iowa; Roll T623_468; Page: 4A; Enumeration District: 169.
8300. Jutta Thompson, “Contact Condits and Cousins,” 8/9/2020, Email files of David Condit.
8301. Eagle Lake Lutheran Church Cemetery, Willmar, Kandiyohi Co., Minnesota, 9/3/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/2271720/memori...cludeMaidenName=true.
8302. Fairview Cemetery, Terril, Dickinson Co., Iowa, 9/3/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/94754/memorial...cludeMaidenName=true.
8303. “1930 US Census for Elmer E. Sharp,” Bloomfield, Essex, New Jersey, electronic, Ancestry.com, 4/28/2010, Year: 1930; Census Place: Bloomfield, Essex, New Jersey; Roll 1328; Page: 18A; Enumeration District: 352; Image: 764.0.
8304. “1930 US Census for Kenneth Lighthipe,” Palisades Park, Bergen, New Jersey, electronic, Ancestry.com, 9/6/2011, Year: 1930; Census Place: Palisades Park, Bergen, New Jersey; Roll: 1315; Page: 10B; Enumeration District: 191; Image: 727.0.
8305. “U.S. Social Security Administration, “Social Security Death Index”,” Ancestry.com, http://search.ancestry.com/cgi-bin/sse.dll?rank=0&...14=&f13=&f12=&f20=&f0=&prox=1&db=ssdi&ti=0&ti.si=0&gl=&gss=mp-ssdi&gst=&so=3, accessed 4/16/2010.
8306. Constance Horsfield, Dj One Wish <angeleyes077777@yahoo.com>, “Maria S. Condit- Lighthipe,” 9/6/2011, 9/22/2011, email files of David Condit.
8307. “Deceased Name: Alan Dale Lyon Jr. of Bloomfield, 85,” Star-Ledger, The (Newark, NJ), Date: July 21, 2009, Page: 025, Copyright (c) 2009 The Star-Ledger. All Rights Reserved. , 7/18/2009, 25.
8308. “1860 US Census for Thomas Hubbard,” Princeton, Scott, Iowa, electronic, Ancestry.com, 6/23/2012, Year: 1860; Census Place: Princeton, Scott, Iowa; Roll: M653_340; Page: 74; Image: 78; Family History Library Film: 803340.
8309. “1870 US Census for Thomas Hubbard,” Park, Colorado Territory, electronic, Ancestry.com, 6/23/2012, Year: 1870; Census Place: , Park, Colorado Territory; Roll: M593_95; Page: 455B; Image: 436; Family History Library Film: 545594.
8310. “1880 US Census for Samuel Hyde,” Mallory, Clayton, Iowa, electronic, Ancestry.com, 6/23/2012, Year: 1880; Census Place: Mallory, Clayton, Iowa; Roll: 333; Family History Film: 1254333; Page: 435B; Enumeration District: 139; Image: 0514.
8311. “1880 US Census for Z C Greene,” Concord, Hancock, Iowa, electronic, Ancestry.com, 6/23/2012, Year: 1880; Census Place: Concord, Hancock, Iowa; Roll: 342; Family History Film: 1254342; Page: 299A; Enumeration District: 110; Image: 0604.
8312. “1880 US Census for Joseph A Smith,” Castle Rock, Douglas, Colorado, electronic, Ancestry.com, 6/23/2012, Year: 1880; Census Place: Castle Rock, Douglas, Colorado; Roll: 90; Family History Film: 1254090; Page: 352D; Enumeration District: 038; Image: 0023.
8313. “1880 US Census for Fillmore Hubbard,” South Park, Park, Colorado, electronic, Ancestry.com, 6/23/2012, Year: 1880; Census Place: South Park, Park, Colorado; Roll: 92; Family History Film: 1254092; Page: 222C; Enumeration District: 097; Image: 0449.
8314. “1900 US Census for Fillmore Hubbard,” Salt Works, Park, Colorado, electronic, Ancestry.com, 6/23/2012, Year: 1900; Census Place: Salt Works, Park, Colorado; Roll: 127; Page: 4A; Enumeration District: 188; FHL microfilm: 1240127.
8315. “1900 US Census for George M. Ohler,” Denver, Arapahoe, Colorado, electronic, Ancestry.com, 6/23/2012, Year: 1900; Census Place: Denver, Arapahoe, Colorado; Roll: 119; Page: 8B; Enumeration District: 94; FHL microfilm: 1240119.
8316. “1900 US Census for Thomas T Wilkie,” Jefferson, Park, Colorado, electronic, Ancestry.com, 6/23/2012, Year: 1900; Census Place: Jefferson, Park, Colorado; Roll: 127; Page: 8B; Enumeration District: 187; FHL microfilm: 1240127.
8317. “Lichtenwalter Family History 1700-1950,” Harry Lichtenwalter and Charles Moffat, 9/13/1986, hardcopy submitted to Norman Condit.
8318. “Parmelee Genealogy - Henry Parmele and Emma Condit,” Received from Mrs. D. H. Smallwood, 12/7/1977, one page hardcopy in Condit family records.
8319. “1900 Census for Asaf (Asaph) Sargeant,” Le Claire, Scott, Iowa, electronic, ancestry.com, 4/29/2010, Year: 1900; Census Place: Le Claire, Scott, Iowa; Roll T623_458; Page: 11B; Enumeration District: 142.
8320. “1870 US Census for John Penn,” Morris, Greene, Pennsylvania, electronic, Ancestry.com, 6/23/2012, Year: 1870; Census Place: Morris, Greene, Pennsylvania; Roll: M593_1348; Page: 345B; Image: 442; Family History Library Film: 552847.
8321. “1880 US Census for John Penn,” Rush Creek, Logan, Ohio, electronic, Ancestry.com, 6/23/2012, Year: 1880; Census Place: Rush Creek, Logan, Ohio; Roll: 1041; Family History Film: 1255041; Page: 224C; Enumeration District: 125; Image: 0450.
8322. “1900 US Census for Hugh G Terrill,” Bokes Creek, Logan, Ohio, electronic, ancestry.com, 9/15/2011, Year: 1900; Census Place: Bokes Creek, Logan, Ohio; Roll: T623_1294; Page: 18B; Enumeration District: 106.
8323. “1910 US Census for Guy Terril,” Harrison, Logan, Ohio, electronic, Ancestry.com, 9/15/2011, Year: 1910; Census Place: Harrison, Logan, Ohio; Roll: T624_1204; Page: 6B; Enumeration District: 0123; Image: 669; FHL Number: 1375217.
Living with William and Mary Cook.
8324. “1850 US Census for John Penn,” Morris, Greene, Pennsylvania, electronic, Ancestry.com, 6/23/2012, Year: 1850; Census Place: Morris, Greene, Pennsylvania; Roll: M432_783; Page: 354A; Image: 706.
8325. “1860 US Census for John Penn,” Morris, Greene, Pennsylvania, electronic, Ancestry.com, 6/23/2012, Year: 1860; Census Place: Morris, Greene, Pennsylvania; Roll: M653_1114; Page: 652; Image: 426; Family History Library Film: 805114.
8326. “Certificate of Death for George Smith Condit,” 12/10/1933, Warren, Warren Co., Pennsylvania, 105410, 416, electronic, ancestry.com, 6/30/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014, for son George.
8327. “1900 Census for Samuel Condit,” Morris, Greene, Pennsylvania, electronic, ancestry.com, 4/29/2010, Year: 1900; Census Place: Morris, Greene, Pennsylvania; Roll T623_1414; Page: 7B; Enumeration District: 94.
8328. The TenMile Country and Its Pioneer Families, Howard L. Leckey, Closson Press, Apollo, PA 15613; Jan 2001, 484, 8/23/2012, Fairfax County Library, Fairfax, Virginia.
8329. “1900 US Census for Shape Smith (Smith Shape),” Amwell, Washington, Pennsylvania, electronic, Ancestry.com, 6/23/2012, Year: 1900; Census Place: Amwell, Washington, Pennsylvania; Roll: 1493; Page: 2A; Enumeration District: 112; FHL microfilm: 1241493.
8330. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, shows b. 1900.
8331. “1910 census for Milo McAvy (McVay),” Taylor Creek, Hardin, Ohio, electronic, ancestry.com, 4/29/2010, Year: 1910; Census Place: Taylor Creek, Hardin, Ohio; Roll T624_1187; Page: 2B; Enumeration District: 118; Image: 1065.
8332. “Ohio Obituary Index, 1830s-2009, Rutherford B. Hayes Presidential Center,” for Ellen Mary Clarke (Reed); 8/20/1965, Bowling Green, Ohio, ancestry.com, online, 7/17/2012, Hayes Presidential Center Obituary Indexers and Volunteers. “Ohio Obituary Index.” Database. Rutherford B. Hayes Presidential Center. http://index.rbhayes.org/hayes/index/ : 2009.
8333. Connie, concettadorsey53@msn.com, “Reis, Shaum, Sprowls, Plants, Dorsey,” http://awt.ancestry.com/cgi-bin/igm.cgi?op=GET&db=con2005&id=I04650.
8334. “1920 US Census for George S Condit,” Warren Ward 3, Warren, Pennsylvania, electronic, Ancestry.com, 9/16/2011, Year: 1920;Census Place: Warren Ward 3, Warren, Pennsylvania; Roll: T625_1657; Page: 9B; Enumeration District: 176; Image: 710.
8335. “Certificate of Death for George Smith Condit,” 12/10/1933, Warren, Warren Co., Pennsylvania, 105410, 416, electronic, ancestry.com, 6/30/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
8336. 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. Warren Co., Pennsylvania.
8337. “Deceased Name: LOUISE CONDIT LANGE,” Record, The (Hackensack, NJ) , November 28, 1994, A15.
8338. “1910 census for Louis P. Coleman,” Milwaukee Ward 11, Milwaukee, Wisconsin, electronic, ancestry.com, 4/29/2010, Year: 1910; Census Place: Milwaukee Ward 11, Milwaukee, Wisconsin; Roll T624_1725; Page: 8A; Enumeration District: 101; Image: 727.
8339. “1900 Census for Perry W. Thompson,” Center, Cedar, Iowa, electronic, ancestry.com, 4/29/2010, Year: 1900; Census Place: Center, Cedar, Iowa; Roll T623_422; Page: 6A; Enumeration District: 24.
8340. “1880 Census for Geo D. Keiller,” Grand Rapids, Kent, Michigan, electronic, ancestry.com, 4/29/2010, Year: 1880; Census Place: Grand Rapids, Kent, Michigan; Roll T9_588; Family History Film: 1254588; Page: 305.1000; Enumeration District: 138; Image: 0311.
8341. “1900 US Census for John H Albert,” Faribault Ward 3, Rice, Minnesota, electronic, Ancestry.com, 6/23/2012, Year: 1900; Census Place: Faribault Ward 3, Rice, Minnesota; Roll: 788; Page: 4A; Enumeration District: 151; FHL microfilm: 1240788.
8342. “1930 US Census for John H McMichael,” Fonda, Pocahontas, Iowa, electronic, Ancestry.com, 9/16/2011, Year: 1930; Census Place: Fonda, Pocahontas, Iowa; Roll: 673; Page: 7B; Enumeration District: 3; Image: 36.0.-.
8343. “1880 Census for Perry W. Thompson,” Tipton, Cedar, Iowa, electronic, ancestry.com, 4/29/2010, Year: 1880; Census Place: Tipton, Cedar, Iowa; Roll T9_331; Family History Film: 1254331; Page: 130.2000; Enumeration District: 351; Image: 0466.
8344. “Seeking Michigan-Death Records, 1921-1952,” Michigan Dept of Health, for Roseanna Schoenhals, http://seekingmichigan.contentdm.oclc.org/cdm/sing...oll7/id/689362/rec/2, 3/18/2015.
8345. “1920 census for Arther Westphal,” Civil District 12, Warren, Tennessee, electronic, Ancestry.com, 4/30/2010, Year: 1920;Census Place: Civil District 12, Warren, Tennessee; Roll T625_1769; Page: 6B; Enumeration District: 135; Image: 880.
8346. Boylan Family, “THE DESCENDENTS OF AARON BOYLAN AND CATHERINE PARKINSON SHILTON,” http://genealogy.boylan.net/dadsbook/ancestry/dbpage3.htm, viewed 9/9/2010.
8347. “1850 census for Aaron Boylan,” Pittsfield, Washtenaw, Michigan, electronic, Ancestry.com, 4/30/2010, Year: 1850; Census Place: Pittsfield, Washtenaw, Michigan; Roll M432_364; Page: 487B; Image: 619.
8348. “1880 Census for Aaron Boylan,” Genoa, Livingston, Michigan, electronic, ancestry.com, 4/30/2010, Year: 1880; Census Place: Genoa, Livingston, Michigan; Roll T9_592; Family History Film: 1254592; Page: 72.3000; Enumeration District: 185; Image: 0146.
8349. “Seeking Michigan-Death Records, 1921-1952,” Michigan Dept of Health, for Conrad Schoenhals, http://seekingmichigan.contentdm.oclc.org/cdm/sing...oll7/id/273164/rec/6, 3/18/2015.
8350. “Seeking Michigan-Death Records, 1921-1952,” Michigan Dept of Health, for James Boylan, http://seekingmichigan.contentdm.oclc.org/cdm/sing...oll7/id/745832/rec/1, 3/18/2015.
8351. “1870 census for Aaron Boylan,” Genoa, Livingston, Michigan, electronic, Ancestry.com, 4/30/2010, Year: 1870; Census Place: Genoa, Livingston, Michigan; Roll M593_687; Page: 65A; Image: 133; Family History Library Film: 552186.
8352. “1870 census for Coneadp (Conrad J) Schoenhatte,” Genoa, Livingston, Michigan, electronic, Ancestry.com, 4/30/2010, Year: 1870; Census Place: Genoa, Livingston, Michigan; Roll M593_687; Page: 65B; Image: 134; Family History Library Film: 552186.
8353. “Seeking Michigan-Death Records, 1921-1952,” Michigan Dept of Health, for Bert Schoenhals, http://seekingmichigan.contentdm.oclc.org/cdm/sing...coll1/id/78612/rec/1, 3/18/2015.
8354. “1900 Census for Godfrey C. Westphal,” Genoa, Livingston, Michigan, electronic, ancestry.com, 4/29/2010, Year: 1900; Census Place: Genoa, Livingston, Michigan; Roll T623_726; Page: 7A; Enumeration District: 66.
8355. “1910 census for Clifford G. Howell,” Civil District 12, Warren, Tennessee, electronic, ancestry.com, 4/30/2010, Year: 1910; Census Place: Civil District 12, Warren, Tennessee; Roll T624_1524; Page: 1A; Enumeration District: 201; Image: 361.
8356. “1880 Census for Wesley J. Mills,” Howell, Livingston, Michigan, electronic, ancestry.com, 4/30/2010, Year: 1880; Census Place: Howell, Livingston, Michigan; Roll T9_592; Family History Film: 1254592; Page: 160.3000; Enumeration District: 191; Image: 0322.
8357. “1900 Census for Alfred M. Neff,” Lee, Shenandoah, Virginia, electronic, ancestry.com, 4/30/2010, Year: 1900; Census Place: Lee, Shenandoah, Virginia; Roll T623_1728; Page: 13B; Enumeration District: 77.
8358. “1900 Census for Burt G. Westfall,” Oceola, Livingston, Michigan, electronic, ancestry.com, 4/30/2010, Year: 1900; Census Place: Oceola, Livingston, Michigan; Roll T623_726; Page: 8B; Enumeration District: 77.
8359. “1900 Census for Arthur M. Westphal,” Howell, Livingston, Michigan, electronic, ancestry.com, 4/30/2010, Year: 1900; Census Place: Howell, Livingston, Michigan; Roll T623_726; Page: 6A; Enumeration District: 73.
8360. “Certificate of Death for Katie Della Dunn,” 7/3/1909, Morris, Greene, Pennsylvania, 67977, 76, electronic, ancestry.com, 7/8/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
8361. “1910 US Census for Frank Dunn,” Morris, Greene, Pennsylvania, electronic, ancestry.com, 7/8/2014, Year: 1910; Census Place: Morris, Greene, Pennsylvania; Roll: T624_1349; Page: 6B; Enumeration District: 0112; FHL microfilm: 1375362.
8362. “1920 US Census for Frank F Dunn,” Morris, Greene, Pennsylvania, electronic, Ancestry.com, 7/8/2014, Year: 1920; Census Place: Morris, Greene, Pennsylvania; Roll: T625_1573; Page: 5B; Enumeration District: 139; Image: 409.
8363. “1920 US Census for Hosea Shaffer,” Washington Ward 6, Washington, Pennsylvania, electronic, Ancestry.com, 7/6/2012, Year: 1920; Census Place: Washington Ward 6, Washington, Pennsylvania; Roll: T625_1659; Page: 1A; Enumeration District: 227; Image: 319.
8364. “World War 2 Draft Registration Card-Hosea Shaffer,” 7/6/2012, Registration Location: Washington, Washington, Pennsylvania; Film: 2139793; Image: 00509, electronic, ancestry.com, Washington, Washington, Pennsylvania.
8365. “Pennsylvania County Marriages, 1885 - 1950,” electronic, familysearch.com, 7/6/2012, for Hosea Shaffer and Florence E. Condit, Waynesburg, Greene, Pennsylvania, film 1318253, image 00391.
8366. “Pennsylvania County Marriages, 1885 - 1950,” electronic, familysearch.com, 7/6/2012, for Harvey A Phillips and Verna Condit, Waynesburg, Greene, Pennsylvania, film 1318254, image 00192.
8367. Roland Dulany Furlong, Dulany Furlong and Kindred Families, Holly Hills, Mathews, VA; 1975, 1, 436-37.
8368. “1790 US Census for Freeman (Trueman) Waller,” Hampton, Washington, New York, electronic, Ancestry.com, 12/9/2016, Year: 1790; Census Place: Hampton, Washington, New York; Series: M637; Roll: 6; Page: 215; Image: 253; Family History Library Film: 0568146.
8369. “1825 Census of Lower Canada for Trueman Waller,” Hardley, Onslow, York, Quebec, Canada, electronic, Ancestry.com, 12/9/2016, Ancestry.com. 1825 Census of Lower Canada [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
8370. Penelope Gardner, “Roxy Waller,” 12/2/2016, email files of David Condit.
8371. “1850 census for Joseph Waller, Truman Waller,” Hartford, Washington, New York, electronic, Ancestry.com, 5/4//2010, Year: 1850; Census Place: Hartford, Washington, New York; Roll M432_610; Page: 259B; Image: 108.
8372. “Rev. War Pension File of Trueman Waller,” Footnote.com file in archives of David Condit, says b. 1766.
Affidavits by both his brother Joseph Waller and sister Eunice Turner, both living in Hartford, Washington Co., New York in about 1848.
Stated that she was about nine and Trueman about 17 when he went away to fight in the war.
That his father, Samuel Waller, received his bounty money. That he was born in Danbury, Connecticut in 1760. That he came to Hartford, Washington Co., New York where brothers Joseph and Eli and sister Eunice Turner lived to apply for a pension.
That he, Joseph Waller, was born on 8 May 1766 in Danbury, Connecticut.
Patty Waller of Hull, Ottawa Co., Montreal District, Canada and eighty-six years old in 1848. That she was married to Trueman on 1 Jan 1781 in Bennington, Vermont and that Trueman died on or about 3 July 1846.
8373. Cemetery Records-The Township of Hartford, Washington Co., New York, Indexed and copied by Historical Data Services, Queensbury, NY 12804, 8/5/2014.
8374. Old Hartford Cemetery, Hartford, Washington Co., New York, 7/16/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/1809613/memori...p;page=1#sr-70211858, https://www.findagrave.com/memorial/69724471/philinda-webster.
8375. Barbara Anderson, “Re: Trueman Waller Family,” 8/7/2014, email files of David Condit.
8376. “Massachusetts Births and Christenings, 1639-1915,” electronic, Family search.org, 7/16/2020, For Charity Selden, Christened 3/19/1769, Ashfield, Hampshire, Massachusetts Bay, British Colonial America , "Massachusetts Births and Christenings, 1639-1915", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:V5NS-7YR : 15 January 2020), Charity Selden, 1769.
8377. “1790 US Census for Samuel Waller,” Salem, Washington, New York, electronic, Ancestry.com, 8/24/2015, Year: 1790; Census Place: Salem, Washington, New York; Series: M637; Roll: 6; Page: 189; Image: 240; Family History Library Film: 0568146.
8378. “1800 US Census for Samuel Waller,” Hartford, Washington, New York, electronic, Ancestry.com, 8/24/2015, Year: 1800; Census Place: Hartford, Washington, New York; Series: M32; Roll: 26; Page: 269; Image: 262; Family History Library Film: 193714.
8379. “1810 US Census for Eli Waller,” Granville, Washington, New York, electronic, Ancestry.com, 8/24/2015, Year: 1810; Census Place: Granville, Washington, New York; Roll: 30; Page: 438; Image: 00341; Family History Library Film: 0181384.
8380. “Waller Info: Miscellaneous notes on the Waller family, from Washington Co., New York,” compiled by David Condit, electronic scans, Feb 2011, obtained in the County Historians office Feb 2011 by David Condit, original source mostly unknown.
8381. “Waller Info: Miscellaneous notes on the Waller family, from Washington Co., New York,” compiled by David Condit, electronic scans, Feb 2011, obtained in the County Historians office Feb 2011 by David Condit, original source mostly unknown., says b. 6/18/1780.
8382. “Petition to the Surrogate Court of Washington County, New York,” Louisa Waller, electronic, 8/6/2014, copy in files of David Condit, Washington Co., NY archives.
8383. “1850 US Census for Philander Waller,” Hartford, Washington, New York, electronic, Ancestry.com, 8/27/2015, Year: 1850; Census Place: Hartford, Washington, New York; Roll: M432_610; Page: 254B; Image: 98.
8384. “1855 New York State Census for Philander Waller,” Hartford, Washington, New York, electronic, ancestry.com, 8/27/2015, New York, State Census, 1855 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
8385. “1820 census for Harmon Turner,” Pownal, Bennington, Vermont, electronic, Ancestry.com, 5/3//2010, Year: 1820; Census Place: Pownal, Bennington, Vermont; Roll M33_126; Page: 238; Image: 138.
8386. “1830 US census for Harmon Turner,” Pownal, Bennington, Vermont, electronic, Ancestry.com, 5/3//2010, 1830 U S Census: Pownal, Bennington, Vermont, Page: 60; NARA Roll: M19-184; Family History Film: 0027450.
8387. “1840 US census for Harmon Turner,” Pownal, Bennington, Vermont, electronic, Ancestry.com, 5/3//2010, Year: 1840; Census Place: Pownal, Bennington, Vermont; Roll 539; Page: 292; Image: 602; Family History Library Film: 0027438.
8388. “1860 Census for Harmon Turner,” Alto, Fond du Lac, Wisconsin, electronic, Ancestry.com, 3/16/2011, Year: 1860; Census Place: Alto, Fond du Lac, Wisconsin; Roll: M653_1407; Page: 187; Image: 194; Family History Library Film: 805407.
8389. “1860 Census for Harmon Turner,” Alto, Fond du Lac, Wisconsin, electronic, Ancestry.com, 3/16/2011, Year: 1860; Census Place: Alto, Fond du Lac, Wisconsin; Roll: M653_1407; Page: 187; Image: 194; Family History Library Film: 805407., Page No. 73.
8390. “1860 Census for Hiram Turner,” Ripon Ward 2, Fond du Lac, Wisconsin, electronic, ancestry.com, 5/4/2010, Year: 1860; Census Place: Ripon Ward 2, Fond du Lac, Wisconsin; Roll: M653_1408; Page: 867; Image: 383; Family History Library Film: 805408., Page No. 75, with mother.
Next door to Margaret Turner even though census breaks them into two different towns.
8391. “1850 census for Clarrisa Turner,” Ceresco, Fond Du Lac, Wisconsin, electronic, Ancestry.com, 5/4//2010, Year: 1850; Census Place: Ceresco, Fond Du Lac, Wisconsin; Roll M432_997; Page: 344A; Image: 206, indicates b. abt 1850.
Lyman 28
Hiram 26
Clarrisa 50
Emila 17
Lovica 31
8392. “1860 Census for Hiram Turner,” Ripon Ward 2, Fond du Lac, Wisconsin, electronic, ancestry.com, 5/4/2010, Year: 1860; Census Place: Ripon Ward 2, Fond du Lac, Wisconsin; Roll: M653_1408; Page: 867; Image: 383; Family History Library Film: 805408.
Next door to Margaret Turner even though census breaks them into two different towns.
8393. Carol Hutchinson, tc.hutchinson@shaw.ca, “Re: Genealogy of Edward Henry Turner (b, 1800 Vermont),” 10/25/2008, email files of David Condit.
8394. “1855 New York State Census for Samuel Waller,” Hartford, Washington Co., New York, electronic, familysearch.org, 8/8/2013, "New York, State Census, 1855," index and images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1961-25910-4458-87?cc=1937366 : accessed 13 May 2014), Washington > Hartford > image 10 of 47; citing Secretary of State.
8395. The Story of Hartford, Mrs. Isabella Brayton, Town Historian; Hartford, New York, 1929, 196-197, copied in Washington Co., New York.
8396. “1850 census for Joseph Waller, Truman Waller,” Hartford, Washington, New York, electronic, Ancestry.com, 5/4//2010, Year: 1850; Census Place: Hartford, Washington, New York; Roll M432_610; Page: 259B; Image: 108, says abt 1843.
8397. “1870 census for Lyman Turner,” Eureka, Winnebago, Wisconsin, electronic, Ancestry.com, 5/4/2010, Year: 1870; Census Place: Eureka, Winnebago, Wisconsin; Roll M593_1745; Page: 399B; Image: 458; Family History Library Film: 553244.
8398. “1900 US Census for Joey Turner,” Ripon, Fond Du Lac, Wisconsin, electronic, Ancestry.com, 7/14/2013, Year: 1900; Census Place: Ripon, Fond Du Lac, Wisconsin; Roll: 1789; Page: 8B; Enumeration District: 0043; FHL microfilm: 1241789.
8399. “Vermont, Vital Records, 1760-1954,” electronic, familysearch.org, 10/7/2013, for Angeline Turner, 11/25/1817, Emily Erin Turner, 4/19/1833, Lovica Turner, 9/18/1819, Lyman Turner, 10/26/1822, Hiram Turner, 4/20/1824, Abigail Tuner, 4/10/1828, Pownal, , Vermont, "Vermont, Vital Records, 1760-1954," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/V89W-KDF : accessed 07 Oct 2013), Harmon Turner in entry for Angeline Turner, 1817., "Vermont, Vital Records, 1760-1954," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/V89W-24X : accessed 07 Oct 2013), Harmon Turner in entry for Emily Erin Turner, 1833., "Vermont, Vital Records, 1760-1954," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/V89W-GZ7 : accessed 07 Oct 2013), Harmon Turner in entry for Lovica Turner, 1819., "Vermont, Vital Records, 1760-1954," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/V89W-GDC : accessed 07 Oct 2013), Harmon Turner in entry for Lyman Turner, 1822., "Vermont, Vital Records, 1760-1954," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/V894-S42 : accessed 07 Oct 2013), Harmon Turner in entry for Hiram Turner, 1824., "Vermont, Vital Records, 1760-1954," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/V894-S6R : accessed 07 Oct 2013), Harmon Turner in entry for Abigail Turner, 1828.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
8400. “Wisconsin, Deaths and Burials, 1835-1968,” electronic, familysearch, 10/5/2013, for Louise Janie Turner, b. 9/18/1818, d. 7/5/1902, Ripon, Fond Du Lac, Wisconsin, "Wisconsin, Deaths and Burials, 1835-1968," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XLW6-T9Q : accessed 05 Oct 2013), Louise Janie Turner, 18 Sep 1818.
1-200, 201-400, 401-600, 601-800, 801-1000, 1001-1200, 1201-1400, 1401-1600, 1601-1800, 1801-2000, 2001-2200, 2201-2400, 2401-2600, 2601-2800, 2801-3000, 3001-3200, 3201-3400, 3401-3600, 3601-3800, 3801-4000, 4001-4200, 4201-4400, 4401-4600, 4601-4800, 4801-5000, 5001-5200, 5201-5400, 5401-5600, 5601-5800, 5801-6000, 6001-6200, 6201-6400, 6401-6600, 6601-6800, 6801-7000, 7001-7200, 7201-7400, 7401-7600, 7601-7800, 7801-8000, 8001-8200, 8201-8400, 8401-8600, 8601-8800, 8801-9000, 9001-9200, 9201-9400, 9401-9600, 9601-9800, 9801-10000, 10001-10200, 10201-10400, 10401-10600, 10601-10800, 10801-11000, 11001-11200, 11201-11400, 11401-11600, 11601-11800, 11801-12000, 12001-12200, 12201-12400, 12401-12600, 12601-12800, 12801-13000, 13001-13200, 13201-13400, 13401-13427