Sources
Sources
10001. “1860 Census for Joshua Gilbert,” Bart, Lancaster, Pennsylvania, electronic, Ancestry.com, 11/11/2010, Year: 1860; Census Place: Bart, Lancaster, Pennsylvania; Roll: M653_1124; Page: 27; Image: 32; Family History Library Film: 805124.
10002. Bart Friends Meeting House Cemetery, Lancaster Co., Pennsylvania, 3/1/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/2306929/memori...amp;lastName=Gilbert, Ref from Amos Gilbert page.
10003. “1870 U.S. Census - Joshua Gilbert,” Upper Oxford, Chester, Pennsylvania, electronic, ancestry.com, 11/11/2010, Year: 1870; Census Place: Upper Oxford, Chester, Pennsylvania; Roll: M593_1325; Page: 9A; Image: 22; Family History Library Film: 552824.
10004. Bart Friends Meeting House Cemetery, Lancaster Co., Pennsylvania, 3/1/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/2306929/memori...amp;lastName=Gilbert, Link from Amos Gilbert.
10005. Southern Lancaster County Historical Society, “Census, Obituaries, Newspaper Clippings, Biographical Annals, Other Misc Family Notes,” http://www.rootsweb.ancestry.com/~paslchs/smmarr6.html, viewed 11/11/2010.
Sadsbury Monthly Meeting Marriages
Lancaster County, PennsylvaniaPg. 240,
Joshua GILBERT of Lampetor Twp., Lancaster Co., Pa.,
son of Jesse GILBERT of the Twp., aforesaid and Sarah, his wife
& Elizabeth VALENTINE,
daughter of John and Mary VALENTINE of Sadsbury Twp., Chester Co., Pa.,
17th day 3rd mo., 1825
10006. Homeville Friends Burying Ground, Homeville, Chester Co., Pennsylvania, 8/5/2021, Find-A-Grave, https://www.findagrave.com/cemetery/1997145/memori...cludeMaidenName=true.
10007. Ralph Williams, “I would Love to share Condit information,” 7/16/2018, Email files of David Condit.
Hi David,
  I am Ralph Williams husband of Tammy Masters Williams. She is a decendant of Mary Pauline Condit Masters daughter of Herbert Condit. We have aquired some old photos of some of her ancetors that someone may want to view. Contact me any time after 5 pm 573 559 5885. Or by email thanks in advance.

I do know some are from the Ravenden,Ark area. I have a Civil war era photo of Lauriston Hall Condit in union army uniform. I also photos of his twin brother at age 1 or 2. Mary Pauline Condit has passed years ago. I also have a last will and testament of a Harold Rees Condit from NewJersey are that is interesting read.

Harold Rees "Kent" Condit I have a copy of his last will and testament sent to Mary Pauline Condit Masters his 3rd cousin. Dated from 1986. He had several things donated to museums up in New Jersey
10008. “Deceased Name: CONDIT,” Flint Journal, The (MI) , August 1, 1997, C3.
10009. “Deceased Name: CONDIT (CONDIT, Patricia Jane ),” Flint Journal, The (MI) , April 16, 2005, A8.
10010. “Deceased Name: Leonard Orville Condit,” Daily Breeze (Torrance, CA) , November 27, 2011.
10011. “Kentucky Marriage Index, 1973-1999,” ancestry.com, Ancestry.com. Kentucky Marriage Index, 1973-1999 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
10012. “Mark B. Furber Jr.,” Sunday, Feb 18, 2007, 2/16/2007.
10013. unknown, unknown, “OneWorldTree-Nathaniel Crane ,” http://trees.ancestry.com/owt/person.aspx?pid=21349951, viewed 10/29/2010.
10014. Sandra DeLoyd <s.popiel@mchsi.com>, “Descendants of Jasper Crane,” http://familytreemaker.genealogy.com/users/p/o/p/S...40-0007.html#CHILD35, viewed 10/29/2010.
10015. National Archives, “Revolutionary War Pension file for William Crane,” http://www.footnote.com/image/#28|13752913, viewed 10/29/2010, footnote.com, copy in possession of David Condit (electronic).
10016. “1870 U.S. Census - Philip H Harrison,” Livingston, Essex, New Jersey, electronic, ancestry.com, 10/30/2010, Year: 1870; Census Place: Livingston, Essex, New Jersey; Roll: M593_860; Page: 240A; Image: 484; Family History Library Film: 552359.
10017. “1900 US Census for Harry L Harrison,” East Orange Ward 5, Essex, New Jersey, electronic, Ancestry.com, 6/28/2020, Year: 1900; Census Place: East Orange Ward 5, Essex, New Jersey; Page: 20; Enumeration District: 0181; FHL microfilm: 1240968.
10018. “Wed New Years Eve,” For Harry L Harrison and Mary V Crease, m 12/31/1892, Newark, Essex Co., New Jersey, 1/1/1892, Newspaper clipping, 6/28/2020.
10019. “1880 Census for Philip H Harrison,” Caldwell, Essex, New Jersey, electronic, ancestry.com, 10/30/2010, Year: 1880; Census Place: Caldwell, Essex, New Jersey; Roll: 780; Family History Film: 1254780; Page: 399A; Enumeration District: 94; Image: 0059.
10020. “Condit Family Tree,” Belinda Condit, 9/20/2022, Email files of David Condit.
I would like to give you a quick update about your Condit family tree info.  I am Belinda Condit,  wife of Philip H. Condit, II.  Phil is the youngest brother if Paul and Nancy Condit and son of Dr. Paul Taylor Condit.  I sadly would like you to let you know that Nancy passed away  on 
August 18, 2020 from intestinal cancer if you would like to update your tree.   Thanks!
10021. “1900 Census for Margaret Conery (Connery),” Newark Ward 9, Essex, New Jersey, electronic, Ancestry.com, 11/1/2010, Year: 1900; Census Place: Newark Ward 9, Essex, New Jersey; Roll: T623_965; Page: 1B; Enumeration District: 87.
10022. “1880 Census for Richard Connery,” Newark, Essex, New Jersey, electronic, ancestry.com, 11/1/2010, Year: 1880; Census Place: Newark, Essex, New Jersey; Roll: 777; Family History Film: 1254777; Page: 374D; Enumeration District: 39; Image: 0124.
10023. “1910 census for John J Carey,” Newark Ward 9, Essex, New Jersey, electronic, ancestry.com, 11/1/2010, Year: 1910; Census Place: Newark Ward 9, Essex, New Jersey; Roll: T624_877; Page: 2B; Enumeration District: 75; Image: 423.
10024. “1900 Census for Joseph Robinson,” East Orange Ward 2, Essex, New Jersey, electronic, Ancestry.com, 11/1/2010, Year: 1900; Census Place: East Orange Ward 2, Essex, New Jersey; Roll: T623_968; Page: 14A; Enumeration District: 172.
10025. “The Quaker Bushongs of Lancaster County-and-The Sallie Gilbert Photo Album,” Rick Bushong, http://belizebreeze.com/bushongunited/Sallie_Gilbert_album.html, 8/5/2021.
The Sallie Gilbert Hagee photo album was discovered in an auction, online, and purchased by Carol Sneddon, who has generously shared it. Originating in Pennsylvania it is an old and very well used Carte de Viste (CDV) album, leather-bound, and weak in the bindings. But, it has 50 CDV style photographs, from the 1860s era, that except for two, every single one was identified. In the end, excluding the General Butler CDV, who is not related, there are 23 different surnames: Bean, Bolton, Bushong, Cooper, Eavenson, Gilbert, Hagee, Heidelbaugh, Hunter, James, Jones, McCammon, Peart, Pyle, Reath, Roberts, Scott, Shouse (sp?), Stafford, Thirk (sp?), Valentine, Webster, and Williams.
10026. Southern Lancaster County Historical Society, “Census, Obituaries, Newspaper Clippings, Biographical Annals, Other Misc Family Notes,” http://www.rootsweb.ancestry.com/~paslchs/gilbertfam.html, viewed 11/11/2010, Says Lampeter, Lancaster Co., Pennsylvania.
Children of **hua & **beth GILBERT
residence - LampeterLancaster co Bart D"
Anne Gilbert 1828 2mo ?17th
Thomas Gilbert 1830 9mo 5th
Mary Gilbert 1832 1mo 22
Jesse Gilbert 18(looks like 24 but top of 3 maybe light shoud be 34 to be in order)8mo 22
Sarah Gilbert 1837 6mo 27
notes
burials
Anna Gilbert1829 2 mo 17th age 1yr buried Lampeter
Thomas Gilbert 1837 6thmo 1 age 2yr?mo
Elizabeth Gilbert 1857 9mo 7th buried Bart
Sarah C. ??Peart 18?61 3mo 14th

Children of Benjamin & Hannah GILBERT
residence - L
Luke Gilbert 1824 4mo 24th
Tacy Gilbert 1827 4mo 12th
Omer Gilbert 1829 ?mo 5th
Jael Gilbert 1831 ?8mo 13th
Ivan Gilbert 1833 8mo 25th
Abama Gilbert 1835 11mo ?16th
Isaac Gilbert 1838 4mo ?13th
notes
burials
Benjamin Gilbert D. ? light 18*4 buried Bart
Hannah ????? D. 1874 ?mo 2?th buried Bart

Children of P. Harding & Hannah GILBERT
residence -
John Gilbert 1850? 6mo 27
Mary Gilbert 1852 2mo ?3
ink spot 1854 12mo 18
on next three 185? 7mo 1
Given names 186? 7mo 22
Hugh Gilbert 1867 7mo 22
Joseph Gilbert 1870 2mo 19
notes
burials
?J Karding Gilbert 10mo 19 1893 buried Bart
****** Gilbert 1872 5mo 14th
Geo. H Gilbert ????18??
10027. Southern Lancaster County Historical Society, “Census, Obituaries, Newspaper Clippings, Biographical Annals, Other Misc Family Notes,” http://www.rootsweb.ancestry.com/~paslchs/gilbertfam.html, viewed 11/11/2010, Says 11 Sep 1876.
Our Parents
GILBERT, Benjamin Born 12/26/1794 Died 3/31/1874
GILBERT, Hannah Born 6/7/1796 Died 1/29/1874
GILBERT, Elizabeth J. Born 9 Mo. 6, 1835 Died 7 Mo. 8, 1925
GILBERT, Florence Died 1 Mo. 10, 1864 10 yr. 8 Mo.
GILBERT, George H. Died 10 Mo. 18, 1859 4 Yr. 9 Mo. 20 da.
GILBERT, Isaac B. 1838 - 1923
GILBERT, Luke Born 1 Mo. 4, 1827 Died 9 Mo. 11, 1876
GILBERT, John V. Born 6 Mo. 27, 1850 Died 5 Mo. 14, 1872
Slate Marker No. 1
GILBERT, Tacy

( G.A.R. marker)
JONES, Matthew G. Born July 13, 1830 Died Nov. 12, 1901
wife of Matthew G.
JONES, Jael Gilbert Born FeBorn 13, 1831 Died March 27, 1908
10028. “1940 US Census for Andrew Reiter,” Philadelphia, Philadelphia, Pennsylvania , electronic, ancestry.com, 12/29/2022, Year: 1940; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: m-t0627-03722; Page: 17A; Enumeration District: 51-1083.
10029. Lakeview Memorial Park, Cinnaminson, Burlington Co., New Jersey, 12/29/2022, Find-A-Grave, https://www.findagrave.com/cemetery/100058/memoria...cludeMaidenName=true.
CRABTREE RICHARD A., on March 6, 2002, age 87 years of Moorestown, NJ, formerly of Philadelphia, PA, beloved husband of the late Mary C. (nee Reiter) Crabtree, loving father of Richard N. (Joan) Crabtree, Josephine Gibbs and Christine (Richard) DeLong, dear grandfather of Mark Gibbs, David (Bridget) Gibbs and Cori Lynn DeLong, great grandfather of Madeline and Alissa, brother of Charles E. (Lorraine) Crabtree. Relatives, friends and fellow retirees of Monarch Manufacturing Works are invited to attend his Life Celebration Saturday morning 10:30 - 11:30 A.M. at INGLESBY/GIVNISH OF MAPLE SHADE, 600 E. Main St., followed by his Funeral Service 11:30 A.M. Interment Lakeview Memorial Park, Cinnaminson, NJ. In lieu of flowers memorial contributions in Richard's name to Samaritan Hospice, 5 Eves Drive, Suite 300, Marlton, NJ 08053 would be appreciated by his family. ''A Life Celebration Home'
Published by Philadelphia Inquirer/Philadelphia Daily News on Mar. 7, 2002.
10030. “Pennsylvania, U.S., Federal Naturalization Records, 1795-1931 ,” For Andrew Reiter, Ancestry.com, 12/29/2022, Ancestry.com. Pennsylvania, U.S., Federal Naturalization Records, 1795-1931 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.-Original data:Naturalization Records. National Archives at Philadelphia, Philadelphia, Pennsylvania.
10031. “1860 US Census for John Shortman,” Philadelphia Ward 1 Precincts 6, 7, and 9, Philadelphia, Pennsylvania, electronic, Ancestry.com, 7/30/2012, Year: 1860; Census Place: Philadelphia Ward 1 Precincts 6, 7, and 9, Philadelphia, Pennsylvania; Roll: M653_1151; Page: 631; Image: 637; Family History Library Film: 805151.
10032. “1870 U.S. Census for Mary A Shorten,” Philadelphia Ward 26 District 87, Philadelphia, Pennsylvania, electronic, ancestry.com, 7/30/2012, Year: 1870; Census Place: Philadelphia Ward 26 District 87, Philadelphia, Pennsylvania; Roll: M593_1414; Page: 511B; Image: 344; Family History Library Film: 552913.
10033. “1880 US Census for William Moore,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 7/30/2012, Year: 1880; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 1172; Family History Film: 1255172; Page: 383A; Enumeration District: 185; Image: 0565.
10034. “Philadelphia, Pennsylvania, Death Certificates Index, 1803-1915,” for William Moore, electronic, ancestry.com, 7/29/2012, Philadelphia, Pennsylvania, Death Certificates Index, 1803-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
10035. “Pennsylvania, Church and Town Records, 1708-1985 for John Moore,” Baptism: 6/15/1884; b. 3/17/1884; William J and Sarah Moore, Philadelphia, Philadelphia, Pennsylvania, electronic, ancestry.com, 7/30/2012, Historical Society of Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 72.
Entry for Isaac McKinley: Died Jan. 25, 1905
10036. “1880 Census for Joseph A Giles,” Lapeer, Lapeer, Michigan, electronic, ancestry.com, 11/26/2010, Year: 1880; Census Place: Lapeer, Lapeer, Michigan; Roll: 589; Family History Film: 1254589; Page: 314C; Enumeration District: 174; Image: 0635.
10037. “1900 Census for Delburt J Giles,” Lapeer, Lapeer, Michigan, electronic, Ancestry.com, 11/26/2010, Year: 1900; Census Place: Lapeer, Lapeer, Michigan; Roll: T623_724; Page: 10B; Enumeration District: 41.
Living with William and Mary Cook.
10038. Mayflower Families Fifth Generation Descendants, 1700-1880. (Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2017), For Edmund Freeman and Phebe Watson, General Society of Mayflower Descendants, 1975, Plymouth, MA 1975, From Mayflower Families Through Five Generations: Descendants of the Pilgrims who landed at Plymouth, Mass., December 1620, 6/15/2018, https://www.americanancestors.org/DB2728/i/51962/48/1422154619.
10039. “Pennsylvania, Philadelphia City Death Certificates, 1803-1915,” for Charles H Grant, b. abt 1824, d. 8/16/1877, electronic, familysearch.org, 2/6/2015, Philadelphia, Philadelphia, Pennsylvania, "Pennsylvania, Philadelphia City Death Certificates, 1803-1915, (https://familysearch.org/pal:/MM9.1.1/JFZF-98J : accessed 7 February 2015), Lillian L. Fox, 08 Jun 1904; citing cn 15481, Philadelphia City Arch. & Hist. Soc. of PA; FHL microfilm 1,004,036.
10040. “1870 U.S. Census for Albert Lawson,” New York Ward 17 District 8, New York, New York, electronic, ancestry.com, 12/1/2010, Year: 1870; Census Place: New York Ward 17 District 8, New York, New York; Roll: M593_998; Page: 327B; Image: 37; Family History Library Film: 552497.
10041. “1920 census for Richard E Workman,” Pike, Knox, Ohio, electronic, ancestry.com, 12/2/2010, Year: 1920;Census Place: Pike, Knox, Ohio; Roll: T625_1403; Page: 6A; Enumeration District: 115; Image: 540.
10042. “1910 census for Elma E Workman,” Brown, Knox, Ohio, electronic, ancestry.com, 12/2/2010, Year: 1910; Census Place: Brown, Knox, Ohio; Roll: T624_1199; Page: 9A; Enumeration District: 51; Image: 558.
10043. “Deceased Name: J Milton "Milt" Condit,” Seattle Times, The (WA) -, September 14, 2011.
10044. “Deceased Name: Cozette F. Lindstrom Condit,” Seattle Times, The (WA) (Published as Seattle Times and the Seattle Post-Intelligencer, The (WA)) , May 14, 2008.
10045. “1930 US Census for John L Condit,” Westhope, Bottineau, North Dakota, electronic, Ancestry.com, 12/2/2010, Year: 1930; Census Place: Westhope, Bottineau, North Dakota; Roll: 1732; Page: 1B; Enumeration District: 54; Image: 313.0.
10046. “Deceased Name: Condit , Eunice,” Auburn Reporter (WA) , September 23, 2016.
10047. “Texas, Birth Certificates, 1903-1932,” ancestry.com, electronic, For Eloise Cobb McMillan, b. 1/21/1923, Dallas, Texas, Ancestry.com. Texas, Birth Certificates, 1903-1932 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
10048. “Dougherty-Pepin,” Idaho Statesman, Boise, Idaho, 6/30/1986, 29, electronic, Newspapers.com, 2024-05-27.
10049. “Nevada, U.S., Marriage Index, 1956-2005,” For Robert Dan Akre & Susan Carol Condit, m. 6/1/1975, Clark, Nevada, Ancestry.com, 2024-07-22, Ancestry.com. Nevada, U.S., Marriage Index, 1956-2005 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007. .
10050. “Nevada, U.S., Divorce Index, 1968-2015,” For Robert P Condit and Barbara Jeanne Condit, d. 7/17/1968, Washoe, Nevada, Ancestry.com, 2024-07-22, Ancestry.com. Nevada, U.S., Divorce Index, 1968-2015 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007. .
10051. “Condit-Wentworth,” The Modesto Bee, Modesto, California, 1/11/1995, 54, electronic, Newspapers.com, 2024-07-22.
10052. “Deceased Name: MERLE CONDIT ,” Des Moines Register, The (IA) , June 16, 2002, 6.
10053. “1910 census for George Mackintosh (Macintosh),” West Orange Ward 1, Essex, New Jersey, electronic, ancestry.com, 12/15/2010, Year: 1910; Census Place: West Orange Ward 1, Essex, New Jersey; Roll: T624_884; Page: 9A; Enumeration District: 223; Image: 880.
10054. Kathleen Karen Williamsen, “Grant/Williamsen Family Tree,” http://trees.ancestry.com/tree/5605817/person/106395528, viewed 12/16/2010.
10055. Klaas, “Condits and Cousins Information -- KLAAS Correction,” 2/3/2017, email files of David Condit.
10056. “Condit Cousins,” Charles “Chip” Saltsman, 8/24/2015, email files of David Condit.
Included seven family group sheets updating family lines:
James H. Pert Family
James C. Pert Family
Charles M. Saltsman Family
Hillary H. Pert Families
Caren C. Pert Family
10057. “1860 Census for Mahlon Northrop,” Monroe, Bradford, Pennsylvania, electronic, Ancestry.com, 12/16/2010, Year: 1860; Census Place: Monroe, Bradford, Pennsylvania; Roll: M653_1080; Page: 437; Image: 446; Family History Library Film: 805080.
10058. “1870 U.S. Census for M H Northrup (Northrop),” Independence, Jasper, Iowa, electronic, ancestry.com, 12/16/2010, Year: 1870; Census Place: Independence, Jasper, Iowa; Roll: M593_398; Page: 293B; Image: 227; Family History Library Film: 545897.
10059. “1880 Census for Edward W. Northrup,” Liberty, Lucas, Iowa, electronic, ancestry.com, 12/16/2010, Year: 1880; Census Place: Liberty, Lucas, Iowa; Roll: 351; Family History Film: 1254351; Page: 412B; Enumeration District: 101; Image: 0828.
10060. “1900 Census for Edward Northrup,” Wenatchee, Chelan, Washington, electronic, Ancestry.com, 12/16/2010, Year: 1900; Census Place: Wenatchee, Chelan, Washington; Roll: T623_1742; Page: 15B; Enumeration District: 44.
Living with William and Mary Cook.
10061. “1910 census for Edward D Northup,” Clearwater, Idaho, Idaho, electronic, ancestry.com, 12/17/2010, Year: 1910; Census Place: Clearwater, Idaho, Idaho; Roll: T624_224; Page: 5A; Enumeration District: 142; Image: 254.
10062. “1860 Census for Mahlon Northrop,” Monroe, Bradford, Pennsylvania, electronic, Ancestry.com, 2/10/2011, Year: 1860; Census Place: Monroe, Bradford, Pennsylvania; Roll: M653_1080; Page: 437; Image: 446; Family History Library Film: 805080.
10063. “1900 Census for George W Northrop,” Bassett, Rock, Nebraska, electronic, ancestry.com, 2/10/2011, Year: 1900; Census Place: Bassett, Rock, Nebraska; Roll: T623_938; Page: 3B; Enumeration District: 161.
10064. “1880 U.S. Census for M H Northrop,” Garden Plain, Sedgwick, Kansas, electronic, ancestry.com, 2/10/2011, Year: 1880; Census Place: Garden Plain, Sedgwick, Kansas; Roll: 396; Family History Film: 1254396; Page: 392B; Enumeration District: 224; Image: 0568.
10065. “1900 Census for Joseph W Northrop,” Holdenville, Creek Nation, Indian Territory, electronic, Ancestry.com, 12/17/2010, Year: 1900; Census Place: Holdenville, Creek Nation, Indian Territory; Roll: T623_1854; Enumeration District: 67.
Living with William and Mary Cook.
10066. “1910 census for Joe M Northrop,” Weleetka, Okfuskee, Oklahoma, electronic, ancestry.com, 12/17/2010, Year: 1910; Census Place: Weleetka, Okfuskee, Oklahoma; Roll: T624_1265; Page: 4A; Enumeration District: 144; Image: 601.
10067. “1910 census for Malen (Mahlon) Northup,” Clearwater, Idaho, Idaho, electronic, ancestry.com, 12/17/2010, Year: 1910; Census Place: Clearwater, Idaho, Idaho; Roll: T624_224; Page: 5A; Enumeration District: 142; Image: 254.
10068. “1910 census for Iron Northup,” Clearwater, Idaho, Idaho, electronic, ancestry.com, 12/16/2010, Year: 1910; Census Place: Clearwater, Idaho, Idaho; Roll: T624_224; Page: 5A; Enumeration District: 142; Image: 254.
10069. “1920 census for Iorm Northup,” Jacksonville, Davidson, Tennessee, electronic, ancestry.com, 12/16/2010, Year: 1920;Census Place: Jacksonville, Davidson, Tennessee; Roll: T625_1735; Page: 2B; Enumeration District: 107; Image: 948.
10070. BYU Idaho, “Western States Marriage Records Index for John C. Northup,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 12/17/2010.
ID Number: 61700; Grooms First Name: Melvin G. ; Grooms Last Name: Parks ; Brides First Name: Alice M.; Brides Last Name: CONDIT County of Record: Gooding Co., Idaho; Place of Marriage: Hagerman; Date of Marriage: 12 Dec 1919; Volume 1; Page 320
10071. “1900 Census for Winfield Yinyet (Yingst),” Wharton Creek, Madison, Arkansas, electronic, Ancestry.com, 12/17/2010, Year: 1900; Census Place: Wharton Creek, Madison, Arkansas; Roll: T623_67; Page: 9A; Enumeration District: 70.
Living with William and Mary Cook.
10072. “Deceased Name: MAJ. DOUGLAS C. CONDIT ,” Oregonian, The (Portland, OR) , 7/24/1993.
Deceased Name: MAJ. DOUGLAS C. CONDIT
A graveside service with full military honors for Maj. Douglas Craig ''Doug'' Condit will be at 11 a.m. Saturday in Forest View Cemetery in Forest Grove.
A pilot in the U.S. Air Force during the Vietnam War, he was shot down while flying an F4 Phantom jet over rugged terrain in Vietnam during the winter of 1967.
Major Condit's remains were identified in 1992 after a crash site in North Vietnam was excavated by a U.S. and Vietnamese personnel.
He was born Feb. 5, 1942, in Forest Grove. At the age of 6, he moved to Glendora, Calif., where he was raised and graduated from high school. In 1965, he earned his bachelor's degree in electrical engineering from Oregon State University. He had been a member of the United Church of Christ in Forest Grove and married Anita Pace on April 8, 1966, in Lubbock, Texas.
Major Condit was commissioned a second lieutenant in the U.S. Air Force upon his graduation. He trained at Reese Air Force Base in Lubbock, Texas, and then was transferred to George Air Force Base in Victorville, Calif., to train with the F4 Phantom jet.
Sent to Vietnam during the summer of 1967, he was piloting a jet that was shot down Nov. 26, 1967, in dense, jungle terrain. Major Condit was listed as missing in action for 12 years. In 1979, his status was revised to killed in action due to lack of evidence that he survived the incident.
Survivors besides his wife, Anita of Lubbock, Texas, include his brothers, James C. of Wassenaar, the Netherlands, and Donald of Portland; and a sister, Nadine Liebertz of Eagle Creek.
The family suggests remembrances be contributions to the United Service Organization Center, in care of Ruth Hamblin, Seatac Airport, terminal second floor, Seattle 98158.
10073. Jill Gray, jill.gray@knights.ucf.edu, “New Info for your line,” 2/13/2012, email files of David Condit.
10074. “U.S. WWII Draft Cards Young Men, 1940-1947,” ancestry.com, For Alvin Wallace Condit, wife Eunice Lenora Condit, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Record Group: Records of the Selective Service System, 147; Box: 1599.
10075. “1940 US Census for Tobias M Yoder,” Watsonville, Santa Cruz, California, electronic, Ancestry.com, 1/6/2019, Year: 1940; Census Place: Watsonville, Santa Cruz, California; Roll: m-t0627-00343; Page: 2B; Enumeration District: 44-35.
10076. “Ohio, Marriage Abstracts, 1970, 1972-2007,” For Augustus W Sellers and Claris L Condit, Franklin Co., Ohio, electronic, ancestry.com, 2/27/2020, Ohio Department of Health; Columbus, Ohio; Ohio Marriage Index, 1970 and 1972-2007.
10077. “Robert L Stenburg,” unk.
10078. “Deceased Name: ALMA L. FARNAN,” Kansas City Star, The (MO) -July 25, 1994-Edition: METROPOLITANSection: OBITUARIESPage, 7/21/1994, B3.
10079. Denise Michele Farnan Henderson Greer Henderson DeVries, “Condits and Cousins Information,” 3/6/2017, email files of David Condit.
10080. “Social Security Death Index.” for wife.
10081. “1850 US Census for John Dean,” Orange, Essex, New Jersey, electronic, Ancestry.com, 9/5/2013, Year: 1850; Census Place: Orange, Essex, New Jersey; Roll: M432_449; Page: 203B; Image: 415.
10082. “1850 US Census for Cornelius T Tompkins,” Orange, Essex, New Jersey, electronic, Ancestry.com, 9/5/2013, Newark East Ward, Essex, New Jersey.
10083. “1860 US Census for Cornelius Tompkins,” Newark Ward 1, Essex, New Jersey, electronic, Ancestry.com, 9/5/2013, Year: 1860; Census Place: Newark Ward 1, Essex, New Jersey; Roll: M653_688; Page: 26; Image: 884; Family History Library Film: 803688.
10084. “1870 US Census for Cornelius Thompkins,” Newark Ward 13, Essex, New Jersey, electronic, Ancestry.com, 9/5/2013, Year: 1870; Census Place: Newark Ward 13, Essex, New Jersey; Roll: M593_882; Page: 585B; Image: 334; Family History Library Film: 552381.
10085. “1880 US Census for Cornelius Tompkins,” Newark, Essex, New Jersey, electronic, Ancestry.com, 9/5/2013, Year: 1880; Census Place: Newark, Essex, New Jersey; Roll: 778; Family History Film: 1254778; Page: 408D; Enumeration District: 066; Image: 0479.
10086. “1850 US Census for Isaac O Baldwin,” Bloomfield, Essex, New Jersey, electronic, Ancestry.com, 9/5/2013, Year: 1850; Census Place: Bloomfield, Essex, New Jersey; Roll: M432_449; Page: 172B; Image: 352.
10087. The Baldwin Genealogy Supplement, Charles Candee Baldwin (1834-1895), Cleveland, Ohio, 1889, 5/5/2012, http://openlibrary.org/books/OL7057028M/The_Baldwin_genealogy_supplement., page 1210.
Available on Google Books at http://books.google.com/books?id=IbowAAAAMAAJ&...he+baldwin+genealogy
10088. “New Jersey, County Marriages, 1682-1956,” electronic, familysearch, 9/5/2012, for Isaac O Baldwin and Rachel J Tompkins, 11/10/1847, Essex, New Jersey, "New Jersey, County Marriages, 1682-1956," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/VWR7-D8N : accessed 06 Sep 2013), Isaac O Baldwin and Rachel J Tompkins, 1847.
10089. “1860 US Census for David Tompkins,” Clinton, Essex, New Jersey, electronic, Ancestry.com, 9/5/2013, Year: 1860; Census Place: Clinton, Essex, New Jersey; Roll: M653_690; Page: 223; Image: 270; Family History Library Film: 803690.
10090. “1870 US Census for Julia F Tompkins,” Clinton, Essex, New Jersey, electronic, Ancestry.com, 9/5/2013, Year: 1870; Census Place: Clinton, Essex, New Jersey; Roll: M593_860; Page: 146A; Image: 296; Family History Library Film: 552359.
10091. “1900 Census for Ambrose Springsted (Springstead),” Newark Ward 8, Essex, New Jersey, electronic, Ancestry.com, 12/22/2010, Year: 1900; Census Place: Newark Ward 8, Essex, New Jersey; Roll: T623_964; Page: 3B; Enumeration District: 71.
Living with William and Mary Cook.
10092. “1900 Census for Geo A Springstead,” Richmond Ward 5, Richmond, New York, electronic, Ancestry.com, 12/22/2010, Year: 1900; Census Place: Richmond Ward 5, Richmond, New York; Roll: T623_1154; Page: 8B; Enumeration District: 617.
Living with William and Mary Cook.
10093. “1840 US census for Ambrows Tompkins,” Haverstraw, Rockland, New York, electronic, Ancestry.com, 10/22//2010, Year: 1840; Census Place: Haverstraw, Rockland, New York; Roll: 194; Page: 331; Image: 1088; Family History Library Film: 0017203.
10094. “World War 1 Draft Registration Card-Warren Springstead,” 12/22/2010, Hudson County, New Jersey, Roll 1712113.
10095. “World War 1 Draft Registration Card-Frank Le Moult Springstead,” 12/22/2010, Rockland County, New York, Roll 1818812.
10096. “World War 1 Draft Registration Card-Byron Rodges Springstead,” 12/22/2010, Hudson County, New Jersey, Roll 1712113.
10097. “World War 1 Draft Registration Card-Eben Springstead,” 12/22/2010, Hudson County, New Jersey, Roll 1712200.
10098. “World War 1 Draft Registration Card-Charles Springstead,” 12/22/2010, Rockland County, New York, Roll 1818812.
10099. “World War 1 Draft Registration Card-Kenneth Springstead,” 12/22/2010, Rockland County, New York, Roll 1818812.
10100. “1920 census for Ralph Springstead,” Stony Point, Rockland, New York, electronic, ancestry.com, 12/22/2010, Year: 1920;Census Place: Stony Point, Rockland, New York; Roll: T625_1258; Page: 1A; Enumeration District: 239; Image: 1151.
10101. “1930 US Census for Ralph Springstead,” Stony Point, Rockland, New York, electronic, Ancestry.com, 12/22/2010, Year: 1930; Census Place: Stony Point, Rockland, New York; Roll: 1641; Page: 5B; Enumeration District: 42; Image: 147.0.
10102. “1860 Census for O J Fox,” Philadelphia Ward 24 Precinct 4, Philadelphia, Pennsylvania, electronic, Ancestry.com, 12/23/2010, Year: 1860; Census Place: Philadelphia Ward 24 Precinct 4, Philadelphia, Pennsylvania; Roll: M653_1175; Page: 692; Image: 184; Family History Library Film: 805175.
10103. “1830 US Census for John G Fox,” Orange, Essex, New Jersey, electronic, Ancestry.com, 8/9/2012, 1830 US Census; Census Place: Orange, Essex, New Jersey; Page: 441; NARA Series: M19; Roll Number: 79; Family History Film: 0337932, Oscar is not on the 1830 census so he must have been born later in the year.
10104. “Pennsylvania, Philadelphia City Death Certificates, 1803-1915,” for Oscar J Fox, b. 1829, d. 12/2/1877, electronic, familysearch.org, 8/9/2012, Philadelphia, Philadelphia, Pennsylvania, Film:; 2028254 Image: 00116.
10105. “Pennsylvania, Philadelphia City Death Certificates, 1803-1915,” for Rachel Fox, b. 1829, d. 7/6/1876, electronic, familysearch.org, 8/9/2012, Philadelphia, Philadelphia, Pennsylvania, Film:; 2027461 Image: 00637.
10106. “Certificate of Death for Mary Ellen Fox,” 7/27/1925, Allentown, Lehigh Co., Pennsylvania, 68694, 874, electronic, ancestry.com, 6/30/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
10107. “Pennsylvania, Philadelphia City Death Certificates, 1803-1915,” for Emma Fox, b. abt 1882, d. 4/14/1888; dau. of Freeman Fox and Ellen Fox, electronic, familysearch.org, 7/18/2012, Philadelphia, Philadelphia, Pennsylvania, Film:; 2079096 Image: 00360.
10108. “1860 Census for O J Fox,” Philadelphia Ward 24 Precinct 4, Philadelphia, Pennsylvania, electronic, Ancestry.com, 12/23/2010, Year: 1860; Census Place: Philadelphia Ward 24 Precinct 4, Philadelphia, Pennsylvania; Roll: M653_1175; Page: 692; Image: 184; Family History Library Film: 805175, says b. 1853.
10109. “Pennsylvania, Philadelphia City Death Certificates, 1803-1915,” for Horace Fox, b. 1850, d. 8/20/1911; parents Oscar J Fox and Rachael Eichesline, electronic, familysearch.org, 8/9/2012, Philadelphia, Philadelphia, Pennsylvania, Film:; 1405443 Image: 00202.
10110. “1870 U.S. Census for Oscar J Fox,” Philadelphia Ward 27 District 90, Philadelphia, Pennsylvania, electronic, ancestry.com, 12/23/2010, Year: 1870; Census Place: Philadelphia Ward 27 District 90, Philadelphia, Pennsylvania; Roll: M593_1445; Page: 203A; Image: 409; Family History Library Film: 552944.
10111. “1850 Census for David Boyd,” Columbia, Lancaster, Pennsylvania, electronic, Ancestry.com, 12/23/2010, Year: 1850; Census Place: Columbia, Lancaster, Pennsylvania; Roll: M432_787; Page: 205A; Image: 411.
10112. Early Marriage Records 1731-1850 of the Trinity Lutheran Church, Lancaster, Pennsylvania, Donegal Chapter of the DAR, self-published February 1950, Church Book 4, page 120, 7/27/2012.
10113. “1880 Census for Wm Fox,” Philadelphia, Philadelphia, Pennsylvania, electronic, ancestry.com, 12/24/2010, Year: 1880; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 1175; Family History Film: 1255175; Page: 352C; Enumeration District: 275; Image: 0493.
10114. “Philadelphia, Pennsylvania, Death Certificates Index, 1803-1915,” for Abbie R Fox, electronic, ancestry.com, 7/28/2012, Philadelphia, Pennsylvania, Death Certificates Index, 1803-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
10115. “Pennsylvania, Philadelphia City Death Certificates, 1803-1915,” for Lillian L Fox, b. abt 1862, d. 6/8/1904, , electronic, familysearch.org, 2/6/2015, Philadelphia, Philadelphia, Pennsylvania, "Pennsylvania, Philadelphia City Death Certificates, 1803-1915, (https://familysearch.org/pal:/MM9.1.1/JFZF-98J : accessed 7 February 2015), Lillian L. Fox, 08 Jun 1904; citing cn 15481, Philadelphia City Arch. & Hist. Soc. of PA; FHL microfilm 1,004,036.
10116. 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. Named him Encrease.
10117. “David & Caleb Smith.jpg and James Smith Genealogy,” unknown, electronic, 2/15/2011.
10118. “Deceased Name: CONDIT , Mildred,” Tampa Bay Times (FL) (Published as St. Petersburg Times (FL)) , November 22, 2009.
10119. William Ditrolio, “Re: Contact Condits and Cousins,” 12/20/2023, Email files of David Condit.
On Dec 20, 2023, at 11:48 AM, William Ditrolio <williamftmy@aol.com> wrote:
My grandmother was a Condit. Mary Condit born 1903. She lived in West Orange NJ but not sure if she was born there. She had a sister Grace. She married Claude Jaillet. I believe she was related to the Condit family I have been looking at on the website.
10120. Lois (Bigalow) Jaillet, “Some update info for your Family Tree pages,” 10/18/2015, email files of David Condit.
10121. “Deceased Name: RIVERDALE - Eliza (Condit) Stires,” Herald News (West Paterson, NJ) , September 28, 2005, B5.
10122. Linda Stires-McClinton, “Condits and Cousins Information,” 11/18/2014, email files of David Condit.
10123. “Deceased Name: CONDIT , Douglas,” Tampa Bay Times (FL) , April 3, 2017, 5.
10124. Brett Stires, soccerplayer0448@yahoo.com, “Condits and Cousins Information,” 9/14/2012, email files of David Condit.
10125. New York Genealogical and Biographical Record, Richard H. Greene, New York Genealogical and Biographical Society, New York, XXX, 1899, 180-183, 247-253, 4/7/2015.
10126. Howard Condit, “Re: Condit Family,” 2/23/2014, email files of David Condit.
10127. “1940 US Census for Raymond Condit,” New York, Queens, New York, electronic, Ancestry.com, 5/26/2014, Year: 1940; Census Place: New York, Queens, New York; Roll: T627_2754; Page: 4B; Enumeration District: 41-1825.
10128. 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 m. Aug 1932.
10129. “Deceased Name: Edna Condit Skelton,” Sarasota Herald-Tribune (FL) , April 5, 2002, BS6.
10130. “1915 New York State Census for Edward Fais,” New York, Kings, electronic, ancestry.com, 6/17/2021, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 21; Assembly District: 20; City: New York; County: Kings; Page: 36, 120 days old.
10131. “1940 US Census for William Shivell,” New York, Kings, New York , electronic, ancestry.com, 6/17/2021, Year: 1940; Census Place: New York, Kings, New York; Roll: m-t0627-02608; Page: 4A; Enumeration District: 24-2343.
10132. “Marriage • New Jersey, Bride Index, 1930-1938,” Electronic, Familysearch.org, 6/17/2021, William Shovel and Murriel Fais, m. 1934, New Jersey, "New Jersey, Bride Index, 1930-1938," (https://familysearch.org/ark:/61903/1:1:QPW5-7CZ6 : 21 August 2019), Muriel Fais and William Shivell, 1934; recs extracted Reclaim the Records; citing Marriage, New Jersey, US.
10133. “1940 US Census for Max J Fenk (Fink),” New York, Queens, New York , electronic, ancestry.com, 6/17/2021, Year: 1940; Census Place: New York, Queens, New York; Roll: m-t0627-02741; Page: 7A; Enumeration District: 41-1127A.
10134. Long Island National Cemetery, East Farmingdale, Suffolk Co., New York, 8/4/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/65121/memorial...cludeMaidenName=true.
10135. “Historical Vital Records, The New York City Municipal Archives: Marriages,” Kings Co. (Brooklyn), New York, See text, electronic, historicalvitalrecords.yc.gov, See text, For wife.
10136. “New York, New York City Municipal Deaths, 1795-1949,” electronic, Familysearch.org, 6/17/2021, For William Edward Shivell, b. 12/23/1936, d. 12/23/1936, New York City., "New York, New York City Municipal Deaths, 1795-1949", database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:2WL9-RZR : 3 June 2020), Muriel Fais in entry for William Edward Shivell, 1936., 2184784 .
10137. Calverton National Cemetery, Calverton, Suffolk Co., New York, 6/17/2021, Find-A-Grave, https://www.findagrave.com/memorial/866126/raymond-collins-kelley.
10138. Mary Madden, “Family Relative,” 5/29/2022, Email files of David Condit.
10139. “New Jersey, Deaths and Burials Index, 1798-1971,” For Timothy O’Conner, b. Abt 1850, d. 5/7/1892, 42 years old, West Orange, Essex, New Jersey, ancestry.com, electronic, 3/5/2019, "New Jersey Deaths and Burials, 1720–1971." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
10140. “1900 US Census for Bridget O’Connor,” West Orange, Essex, New Jersey, electronic, Ancestry.com, 3/5/2019, Year: 1900; Census Place: West Orange, Essex, New Jersey; Page: 22; Enumeration District: 0185; FHL microfilm: 1240968.
Day laborers in family of Louisa Henson.
10141. “1910 US Census for Bridget Conner,” West Orange Ward 3, Essex, New Jersey, electronic, ancestry.com, 3/5/2019, Year: 1910; Census Place: West Orange Ward 3, Essex, New Jersey; Roll: T624_884; Page: 21B; Enumeration District: 0226; FHL microfilm: 1374897.
10142. “1920 US Census for Timothy F O Conner,” West Orange Ward 3, Essex, New Jersey, electronic, ancestry.com, 7/20/2022, Year: 1920; Census Place: West Orange Ward 3, Essex, New Jersey; Roll: T625_1038; Page: 5A; Enumeration District: 345.
10143. “Death Certificate for Bridget O’Connor,” 8/22/1923, West Orange, Essex, New Jersey, 109, hardcopy, Files of the Condit family, New Jersey.
Received from John Feind
10144. Gail Hasson, “Condit Family Tree Update,” 6/20/2024, Email files of David Condit.
Hi David - 
My name is Gail (Fahey) Hasson. The youngest daughter of Ronald & Elizabeth (McLoughlin) Fahey. My grandmother was May (Condit) McLoughlin.  I was searching for Dorothy (Pepoon) Tiene (Daughter of Catherine F Condit) for my mother and came across your site. I am happy to fill in my immediate families information as well as any additional information my mother or I can provide for you site. 
I was looking through the family tree last night and was fascinated by the information on the site.
Please let me know how I can help you!  
Gail Hasson 
M: 469.223.9124
10145. Genealogical Society of New Jersey, Bible and Family Records, 3586-3659, #3629, Rutgers University Special Collections.; Alexander Library, New Jersey, 10/6/2011.
10146. “1900 Census for Jacob Condit,” Neoga, Cumberland, Illinois, electronic, Ancestry.com, 1/3/2011, Year: 1900; Census Place: Neoga, Cumberland, Illinois; Roll: T623_296; Page: 3B; Enumeration District: 53.
Living with William and Mary Cook.
10147. “Deceased Name: Donald Chamberlain Condit,” Bulletin, The (Bend, OR) , April 18, 2012.
10148. “John E. Millheisler, 74,” Coeur d'Alene Press, The (ID) August 15, 2006, August 15, 2006, A002.
10149. “Marlene Millheisler - Coeur d'Alene,” Idaho Spokesman-Review (Coeur d'Alene, ID) - December 31, 1999, December 31, 1999, D5.
10150. “1930 US Census for Ernest E Crane,” Omaha, Douglas, Nebraska, electronic, Ancestry.com, 1/9/2011, Year: 1930; Census Place: Omaha, Douglas, Nebraska; Roll: 1277; Page: 5B; Enumeration District: 108; Image: 719.0.
10151. “1920 US Census for Frank E Crane (actually Ernest E. Crane),” Omaha Ward 8, Douglas, Nebraska, electronic, ancestry.com, 6/29/2020, Year: 1920; Census Place: Omaha Ward 8, Douglas, Nebraska; Roll: T625_990; Page: 5B; Enumeration District: 88.
10152. “1940 US Census for Farnest E Crane (Ernest E Crane),” Vero Beach, Indian River, Florida, electronic, ancestry.com, 6/29/2020, Year: 1940; Census Place: Vero Beach, Indian River, Florida; Roll: m-t0627-00592; Page: 62B; Enumeration District: 31-8.
10153. “1945 Florida, State Census,” Precinct 6, Indian River Co., Florida, electronic, Ancestry.com, 6/29/2020, Ancestry.com. Florida, State Census, 1867-1945 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008. .
10154. “World War 1 Draft Registration Card-Ernest Edison Crane,” 1/9/2011, Omaha, Douglas, Nebraska, Roll 1711757.
10155. “Iowa, Marriage Records, 1880-1951,” For Ernest E Crane and Cecil M Chitwood, m. 2/28/1912, Pottawattamie, Iowa, online, ancestry.com, electronic, 6/29/2020, Iowa Department of Public Health; Des Moines, Iowa; Series Title: Iowa Marriage Records, 1880–1922; Record Type: Textual Records.
10156. Little Sioux Cemetery, Little Sioux, Harrison Co., Iowa, 6/29/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/95327/memorial...cludeMaidenName=true.
10157. Thurman Cemetery, Thurman, Fremont Co., Iowa, 6/29/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/523798/memoria...cludeMaidenName=true.
10158. “1870 U.S. Census for Frederick Turner,” Clayton, Gloucester, New Jersey, electronic, ancestry.com, 1/4/2011, Year: 1870; Census Place: Clayton, Gloucester, New Jersey; Roll: M593_862; Page: 6A; Image: 15; Family History Library Film: 552361.
10159. “1860 Census for Frederic Turner,” Harrison, Gloucester, New Jersey, electronic, Ancestry.com, 1/4/2011, Year: 1860; Census Place: Harrison, Gloucester, New Jersey; Roll: M653_691; Page: 322; Image: 326; Family History Library Film: 803691.
10160. “Texas, Marriage Index, 1824-2014,” For James A Condit Jr and Lisa K Merriman, m. 12/19/1983, Ector, Texas, Ancestry.com, electronic, Ancestry.com. Texas, Marriage Index, 1824-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005., Texas Department of State Health Services; Austin, Texas, 7/25/2020.
10161. “Texas, Birth Index, 1903-1997,” ancestry.com, electronic, See text, Ancestry.com. Texas, Birth Index, 1903-1997 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005., For daughter Tatiana.
Parents Jaime Carlos Condit & Adriana Gomez
Catherine Elizabeth Condit, b. 6/19/1988 Cameron, Texas
James Adrian Condit, b. 2/16/1990, Cameron, Texas
Gwendolyn Paige Condit, b. 2/20/1993, Cameron, Texas
Parents Bradford Monroe Condit & Linda Kathleen Smiley
Travis Andrew Condit 15-Jan-1987 Nueces
Jenna Kathleen Condit 29-Mar-1990 Nueces
Caroline Bernice Marga Condit
5-Sep-1949
Bexar
Clarence Edward Condit
15-Oct-1950
Harris
Priscilla Kathleen Condit
8-Nov-1953
Harris
Joseph Edward Condit
24-Jun-1977
Tarrant
Tiffany Ann Condit
26-Mar-1970
Harris
Robert John Condit
4-May-1940
Harris
Craig Lawrence Condit
19-Sep-1963
Harris
Courtney Lynn Condit
17-Mar-1966
Harris
Peter Westervelt Condit
2-Mar-1952
Bexar
Tyler Ray Condit
22-Jan-1989
Coryell
Ivan Ray Condit
Debrah Ellen Gordy
Jessica Dianne Condit
12-Mar-1985
Potter
James A Condit
Michelle Lynn Wiley
Joseph Daniel Condit
17-Aug-1990
Travis
James A Condit
Michelle Lynn Wiley
Joshua David Condit
14-Mar-1988
Tarrant
James A Condit Jr
Michelle Lynn Wiley
Krystina Renee Condit
11-Jul-1984
Travis
James Anthony Condit Jr
Lisa Katrina Merriman
Tatiana Ballenger 
25-Jan-1993
Travis
James Anthony Condit Jr
Karla Beth Ballenger
Taylor Lee Condit
10-Jul-1993
Bexar
Christopher Blake Condit
15-Dec-1994
Bexar
Sarah Elizabeth Condit
30-Jan-1982
Bexar
Rachel Marie Condit
6-Jun-1984
Harris
Rebekah Ann Condit
28-Nov-1986
Harris
Sarah Beth Condit
3-Apr-1987
Travis
Julia Grant Condit
29-May-1991
Travis
Robet John Condit
4-May-1973
Dallas
Megan Lindsey Condit
5-Apr-1979
Harris
Tanis Earl Condit
21-Jul-1988
Dallas
Michael Aaron Condit
22-Dec-1990
Grayson
Barbee Jo Condit
22-May-1979
Lubbock
Name:
Amanda Marie Condict
Gender:
Female
Birth Date:
12 Sep 1980
Birth Place:
Grayson, Texas, USA
10162. “A. Nathan Darby,” Austin American-Statesman (TX) - April 21, 2006, April 21, 2006, B04.
10163. SWDHoover, “Darby Family Tree,” http://trees.ancestry.com/tree/2593794/person/-1832155715?ssrc=, viewed 1/4/2011.
10164. “Texas Marriage Collection, 1814-1909 and 1966-2002,” ancestry.com, Ancestry.com. Texas Marriage Collection, 1814-1909 and 1966-2002 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
10165. “1930 US Census for Clare G Condit,” Toledo, Lucas, Ohio, electronic, Ancestry.com, 1/5/2011, Year: 1930; Census Place: Toledo, Lucas, Ohio; Roll: 1838; Page: 12A; Enumeration District: 234; Image: 706.0.
10166. Woodlawn Cemetery, Toledo, Lucas Co., Ohio, 2/22/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/44168/memorial...amp;lastName=Freeman.
10167. Woodlawn Cemetery, Toledo, Lucas Co., Ohio, 2/22/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/44168/memorial...amp;lastName=Freeman, Link from wife.
10168. “Deceased Name: HELEN ( CONDIT ) KLOPFENSTEIN,” Journal Gazette, The (Fort Wayne, IN) -, June 7, 2010, 8A.
10169. “1900 Census for John Stewart,” Chicago Ward 10, Cook, Illinois, electronic, Ancestry.com, 1/5/2011, Year: 1900; Census Place: Chicago Ward 10, Cook, Illinois; Roll: T623_254; Page: 13A; Enumeration District: 249.
Living with William and Mary Cook.
10170. Swan Creek Cemetery, Monclova, Lucas Co., Ohio, 2/20/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/43679/memorial...;lastName=Mollenkopf.
10171. “1910 census for Edwin Mollenkopf,” Maumee Ward 1, Lucas, Ohio, electronic, ancestry.com, 1/5/2011, Year: 1910; Census Place: Maumee Ward 1, Lucas, Ohio; Roll: T624_1210; Page: 4B; Enumeration District: 163; Image: 555.
10172. “1930 US Census for Edwin P Mollenkkopf,” Maumee, Lucas, Ohio, electronic, Ancestry.com, 1/5/2011, Year: 1930; Census Place: Maumee, Lucas, Ohio; Roll: 1841; Page: 13A; Enumeration District: 187; Image: 87.0.
10173. “Deceased Name: Juanita Virginia Condit,” Charleston Gazette (WV) , November 6, 2010.
10174. “Obituary of Mary Jane Williamson,” unknown, unknown, Copy in possession of David Condit (jObituary files from Ohio).
10175. “Obituary Melissa A. Barnes [Patrick],” unknown, unknown, Copy in possession of David Condit (jObituary files from Ohio).
10176. “Deceased Name: Condit, Carolanne D.,” Palm Beach Post, The (FL) , July 15, 2004, 6B.
10177. “Milo J. Condit,” Sunbury News - (Mar/31/2007) , 3/31/2007.
10178. “Doris Condit,” Sunbury News - (Jun/22/2007) , 6/27/2007.
10179. “Deceased Name: Earl Condit,” Delaware News (OH) - June 14, 2011, 6/10/2011.
10180. “Deceased Name: CONDIT Julia F. Condit,” Columbus Dispatch, The (OH) , January 3, 2013.
10181. “1860 Census for Job Whitehead,” Reynolds, Lee, Illinois, electronic, Ancestry.com, 2/7/2011, Year: 1860; Census Place: Reynolds, Lee, Illinois; Roll: M653_198; Page: 626; Image: 624; Family History Library Film: 803198.
Living next door to Arza B Noe
10182. Old Woodlawn Cemetery, Pipestone, Pipestone Co., Minnesota, 1/11/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2141410&;.
10183. “Deceased Name: LEIGH R. CONDIT ,” Morning Call, The (Allentown, PA) , January 14, 2004, B10.
10184. “Deceased Name: Josephine Rose Condit,” Gazette, The (Cedar Rapids-Iowa City, IA), Date: September 9, 2011, 8A.
10185. “Charles “Chuck” Alan Kamberling,” The Gazette, Cedar Rapids, Iowa, 2/1/2023, P202302010.
10186. “Deceased Name: Jeffrey R. Condit,” Gazette, The (Cedar Rapids-Iowa City, IA) , Date: June 28, 2004, 4B.
10187. “1940 US Census for Charles L Grane (Crane),” Vero Beach, Indian River, Florida, electronic, ancestry.com, 6/29/2020, Year: 1940; Census Place: Vero Beach, Indian River, Florida; Roll: m-t0627-00592; Page: 63A; Enumeration District: 31-8.
10188. Florida Memorial Gardens, Rockledge, Brevard Co., Florida, 6/29/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/434197/memoria...cludeMaidenName=true.
10189. “Florida, County Marriage Records, 1823-1982,” For Charles L Crane and Mary Aughman, m 3/7/1936, Florida, 6/29/2020, State Archive, Tallahassee and clerk of courts, various counties; Tallahassee, Florida; Florida, County Marriages, 1823-1982.
10190. Houston National Cemetery, Houston, Harris Co., Texas, 6/29/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/109415/memoria...cludeMaidenName=true.
10191. “1830 US Census for Josiah Steel,” Jefferson, Franklin, Ohio-, electronic, Ancestry.com, 5/2/2018, 1830; Census Place: Jefferson, Franklin, Ohio; Series: M19; Roll: 131; Page: 42; Family History Library Film: 0337942--.
10192. “1850 US Census for Josiah Stone (Steele),” Jefferson, Franklin, Ohio, electronic, Ancestry.com, 5/2/2018, Year: 1850; Census Place: Jefferson, Franklin, Ohio; Roll: M432_680; Page: 136B; Image: 284--.
10193. “Illinois, State Census Collection, 1825-1865 for Josiah Steele,” Flagg, Ogle, Illinois, electronic, ancestry.com, 5/2/2018, Illinois State Archives; Springfield, Illinois; Illinois State Census, 1855; Archive Collection Number: 103.008; Roll Number: 2193; Line: 32--.
10194. “1860 US Census for Josiah Steele,” Taylor, Ogle, Illinois, electronic, Ancestry.com, 5/2/2018, Year: 1860; Census Place: Taylor, Ogle, Illinois; Roll: M653_215; Page: 388; Family History Library Film: 803215.
10195. “1870 US Census for Josiah Steel (Steele),” Rushville, Schuyler, Illinois, electronic, Ancestry.com, 5/2/2018, Year: 1870; Census Place: Rushville, Schuyler, Illinois; Roll: M593_276; Page: 170A; Family History Library Film: 545775--.
10196. Messerer Cemetery, Pleasant View, Schuyler Co., Illinois, 5/2/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/106875/memoria...&lastName=Steele.
10197. “1850 US Census for George C Steele,” Caldwell, Essex, New Jersey, electronic, Ancestry.com, 10/31/2011, Year: 1850; Census Place: Caldwell, Essex, New Jersey; Roll: M432_449; Page: 82B; Image: 173.
10198. “1870 U.S. Census for George D Moore,” Newark Ward 7, Essex, New Jersey, electronic, ancestry.com, 1/10/2011, Year: 1870; Census Place: Newark Ward 7, Essex, New Jersey; Roll: M593_881; Page: 147A; Image: 298; Family History Library Film: 552380.
10199. “1850 Census for Stephen G Rose,” Jefferson, Franklin, Ohio, electronic, Ancestry.com, 1/17/2011, Year: 1850; Census Place: Jefferson, Franklin, Ohio; Roll: M432_680; Page: 133B; Image: 278.
10200. “1860 Census for Stephen G Rose,” Warren, Lucas, Iowa, electronic, Ancestry.com, 1/17/2011, Year: 1860; Census Place: Warren, Lucas, Iowa; Roll: M653_333; Page: 584; Image: 94; Family History Library Film: 803333.
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