Sources
Sources
10401. “1930 US Census for Rosey M Johnson,” Banner, Garfield, Oklahoma, electronic, Ancestry.com, 9/10/2011, Year: 1930; Census Place: Banner, Garfield, Oklahoma; Roll: 1903; Page: 3A; Enumeration District: 2; Image: 15.0.
10402. “Deceased Name: ADAMS, Doris Katherine Condit ,” Marlow Review, 27 Oct 2005.
DORIS KATHERINE ADAMS, 79, of Duncan passed away Thursday, Oct. 20, 2005, in Duncan.
Services were held Saturday, Oct. 22, at the Callaway-Smith-Cobb Chapel in Marlow, with Clyde Headley and Rocky Keck officiating. Burial was held in the Marlow Cemetery, under the direction of Callaway-Smith-Cobb Funeral Home in Marlow.
Doris was born Saturday, Oct. 31, 1925, in Doyle to B.R. and Hattie Kelly. Doris lived in the Foster area for 79 years. She loved her family dearly and the time she spent with them. She enjoyed working in the garden and cooking. Doris was a member of the Pearl Assembly of God Church in Doyle, where she was a songleader and Sunday School teacher.
She was preceded in death by her parents; her husbands, Whit Condit, Jr., and Hershel Adams; two sons, James Russell Condit and Percy Condit; two brothers, J.C. Kelly and Truman Kelly; and two sisters, Gladys Kelly and Ocie Grice.
Survivors include three sons and daughter-in-laws, Tony and Faye Condit of El Reno, Norman and wife Vicki Condit of Marlow, and Steve and wife LaVonna Condit of Marlow; a daughter-in-law, Charolette and husband Jim Hay of Duncan; 11 grandchildren; 17 great-grandchildren; two great-great-
grandchildren; a brother and sister-in-law, Troy "Sam" and Edna Kelly of Foster; and a sister and brother-in-law, Joyce and Frank Gardner of South Carolina.
Pallbearers were Tony Condit, Norman Condit, Steve Condit, Mike Condit, Casey Condit and Toby Condit.
10403. “Doris Katherine (Condit) Adams,” Marlow Review, 10/27/2005, 10/20/2005, http://files.usgwarchives.net/ok/stephens/obits/abc/a3520052.txt.
10404. “Deceased Name: Leona Faye Condit Nov. 9, 1948 — Feb. 12, 2014,” Duncan Banner, The (OK) , February 13, 2014.
10405. “Deceased Name: CONDIT, Larry Eugene,” Daily Oklahoman, The (Oklahoma City, OK) , May 15, 2003, 14A.
10406. “Deceased Name: Condit , Eddie Dean,” Duncan Banner, The (OK) -, January 15, 2013.
10407. Saint Marys Cemetery, Winfield, Cowley Co., Kansas, 5/29/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=93670&;.
10408. “Deceased Name: Richard D. Condit ,” Hutchinson News, The (KS) , June 10, 2005.
10409. “Deceased Name: Richard D. Condit,” Victoria Advocate, The (TX) -Date: May 17, 2005, 6.
10410. Hillcrest Memorial Park, Great Bend, Barton Co., Kansas, 9/12/2011, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=92699&;, Marie Wiliams Condit entry.
10411. “1940 US Census for Ralph F Condit,” Ward 3, Great Bend, Great Bend City, Barton, Kansas, electronic, familysearch.org, 5/23/2012, Year: 1940; Census Place: Ward 3, Great Bend, Great Bend City, Barton, Kansas; Roll: 1220; Page: 1B; Enumeration District: 5-17A; Image: 297.
10412. “Virginia, Marriage Records, 1936-2014,” for John Rolfe Westman and JoAnn Condit Adams, m. 4/5/1969, Ancestry.com, electronic, Ancestry.com. Virginia, Marriage Records, 1936-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015, Virginia, Marriages, 1936-2014. Virginia Department of Health, Richmond, Virginia.-, 2/23/2016.
10413. “Turner Family Tree,” bct24, https://www.ancestry.com/family-tree/person/tree/6...98622155/facts?ssrc=, 6/22/2018.
10414. “Deceased Name: Joshua D. Condit,” News & Observer, The (Raleigh, NC) -, October 4, 2014-.
10415. “Kansas, City and County Census Records, 1919-1961 for the year 1961,” For Dempsey G Condit family, Arkansas City, Kansas, 6/22/2018, Kansas State Historical Society; Topeka, Kansas; Collection Name: Population Schedules and Statistical Rolls: Counties (1953-1979); Reel Number: 43877_343842.
10416. “Deceased Name: Sharon Kay Walker Condit,” Edmond Sun, The (OK) -, February 11, 2016.
10417. Saint Marys Cemetery, Winfield, Cowley Co., Kansas, 5/29/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=93670&;, for mother-in-law.
10418. “Obituary: Donald Hesket 88, Geuda Springs,” Wellington Daily News (KS) , 1/13/2015.
Donald Hesket 88, Geuda Springs 
Donald Hesket , of Geuda Springs, KS, passed away Sunday, January 11, 2015 at the St. Francis Hospital in Wichita, Kansas. 
Funeral Services will be held at 10:00 A.M. on Thursday, January 15th at the Shelley Family Funeral Home of Arkansas City, Kansas. Burial will be in the Tannehill Cemetery. Visitation will be Wednesday from 9:00 A.M until 8:00 P.M. at the Shelley Family Funeral Home with the family receiving friends from 5:00 to 7:00 P.M. A memorial has been established with the Gideon's International or the Slate Valley Baptist Church. Contributions can be left with the funeral home. For further information please visit www.shelleyfamilyfh.com
Donald Vernon Hesket was born on July 21, 1926 the son of George Wayne and Velma L.  Hesket in Oxford, Kansas. He attended Oxford High School before working in the Oil Fields and later worked for Cessna. Don also farmed his entire life. On November 19, 1946 he was united in marriage with Alice Harding in Arkansas City, Kansas. Don enjoyed gardening and working with his hands. He could fix or build anything. 
Survivors include his wife, Alice Hesket of Geuda Springs; daughters, Terry L. Whitfield and husband George of Winfield and Carol W. Brown and husband Philip of Arkansas City; grandchildren, Stephanie Murphy and husband Michael of Pooler, GA, John Post and wife Kristina of Andover, KS, Janelle Logan and husband Nicklaus of Mt. Juliet, TN, Evan Brown of Hendersonville, TN and Ethan Brown of Columbia, S.C.; step-grandchildren, Chris Whitfield and wife Roxanne of McKinney, TX and Amy File and husband Jerod of Pocahontas, IL; sisters, Mabel King of Winfield, Doris Smith of Enid, OK, Betty Arnold of Wichita, KS and Lois Cusick and husband Frank of Coloma WI; 4 grandchildren and 5 step grandchildren. 
Don was preceded in death by his parents and an infant son
10419. “Mabel Ione Kinga ( Hesket )Hide Details,” Wichita Eagle, The (KS), January 5, 2016.
10420. Carol Brown, “Contact Condits and Cousins,” 10/2/2018, Email files of David Condit.
I filled out an email earlier and then it disappeared. I am not sure if it sent or not. Anyway, I have filled out a sheet for my family but didn't find a place for my granddaughters. My location number is: 6237 242:1 3 My Dad, Donald Vernon Hesket passed away in January , 2015. Also, my grandmother on my mother's side has a first name of Harriet. She always went by Elizabeth though. Her name is Harriet Elizabeth Fitch.
My granddaughters belong to my daughter Janelle. They are: Eily Jewell Logan, born 7/4/2011 in Nashville, TN and Charlotte Alice Logan, born April 11, 1014 in Nashville, TN.
I see you have my niece and nephew on the list, I can get more details if you need them. My nephew is married to Kristina Nellis and they have a son, Bryson.
Thanks for all your work on the family.
Carol Brown

Thank you. For your information:  Two of my aunts, Mabel King and Doris Wanzer Smith have also passed away. Mabel passed December 31st, 2015, I believe, and then Doris in 2016. Doris'  daughter Dana Wanzer Mills has passed away as well as Lois' daughter, Francine Cusick Holtz, both in Enid, OK. Donna Condit Swanson just passed away a few days ago. She was the daughter of Sterling and is buried in the Geuda Springs, KS cemetery .  Thanks.  Carol Brown
10421. “Doris Loraine Hesket Wanzer SmithHide Details-,” Enid News and Eagle (OK), March 14, 2017.
10422. “Francine Holtz Published 2-5-14,” Enid News and Eagle (OK), February 5, 2014.
10423. “Donna Swanson,” The Cowley Courier Traveler, 9/21/2018.
Donna Leigh Swanson, 81, of Geuda Springs, passed away Wednesday, Sept. 19, 2018, at her residence.
Graveside services are at 3 p.m. Monday, Sept. 24, at the Geuda Springs Cemetery. Pastor Gary Unger will officiate.

A memorial has been established for the Geuda Springs Community Church Scholarship Fund. Contributions can be made through Rindt-Erdman Funeral Home and Crematory. Online condolences can be made at www.rindt-erdman.com.
Donna was born Jan. 13, 1937, to Sterling L. and Maxine L. Condit, in Winfield. She was reared and educated in rural Geuda Springs, attended grade school, then graduated from Geuda Springs High School in 1955.

Donna married Francis Merle "Tuffy" Swanson on Nov. 3, 1955. The couple made their home in Geuda Springs. Donna worked as a bookkeeper for the McDaniel Grain Company of Geuda Springs for 15 years. She then worked as a sales clerk at Orscheln for many years until her retirement. Donna enjoyed gardening her flowers, bird watching, making jelly and taking care of her cats, but most of all she cherished spending time with her family. She was a faithful member of the Geuda Springs Community Church.
10424. “Deceased Name: Cleland Wayne Condit,” Wellington Daily News (KS) , August 17, 2011.
10425. “Certificate of Death for Lola Lorraine Condit,” 9/22/1920, Amwell, Washington Co., Pennsylvania, 98743, 423, electronic, ancestry.com, 6/30/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
10426. “Deceased Name: Gerald H. Condit ,” Observer-Reporter (Washington, PA) -, September 22, 2015, 4B.
10427. 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 maiden name was Gibson.
10428. “Deceased Name: Bernice Marie Condit ,” Observer-Reporter (Washington, PA) -, April 3, 2014, 4B.
10429. Mark Condit, “Updates to Thomas Clay Condit line,” 9/30/2020, Email files of David Condit.
I stumbled across your page and really appreciate your work in continuing the history and genealogy of our family. I’ve got a few updates on our line, if you’d like them.
I’m the son of Thomas Clay Condit and the grandson of Charles Leland Condit .
Charles L. wife Audrey Beatrice .
Thomas C. wife Nancy Jean
Their son Brian Thomas married Julie A. Porchowsky. They have three children: Alexandra Reed Condit, Jackson Thomas Condit, and Addison Belle Condit
Son Mark Allen married Elizabeth Leeanne Metzger . We have one child: Everett Thomas Condit .
Son Steven Michael married Tonya Beaumont. They have two children: Chloe Elizabeth Condit, and Charles Jeffery Condit
Son Christopher James married Bridget Frances Batchelder. They have one child: Walter Dahl Condit
It’s terrible that I can’t keep the birthdays of my nieces and nephews straight. Again, thank you so much for maintaining the family tree.
MC
10430. “Deceased Name: CONDIT, FRANCIS R,” St. Petersburg Times (FL) , July 10, 1996, 7B.
10431. “World War 1 Draft Registration Card-Charles Lewis Condit,” 9/14/2011, Cortland Co., New York, Roll 1712299, Registration Location: Cortland County, New York; Roll: 1712299; Draft Board: 0.
10432. “1920 US Census for John H McDonald,” Geneva Ward 2, Ontario, New York, electronic, Ancestry.com, 9/14/2011, Year: 1920;Census Place: Geneva Ward 2, Ontario, New York; Roll: T625_1251; Page: 7A; Enumeration District: 75; Image: 65.
10433. “New York, County Marriages, 1908-1935,” electronic, familysearch, 9/14/2011, for John Henry McDonald and Aura Estella Condit, Tompkins Co., New York, film 1008785, image: 00317.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
10434. 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 2 Mar 1918.
10435. “Timothy Raymond Tucker family; Sylvia Jane Tucker family; Virginia Lee Rund family,” Jeannie Lorraine Bellnier Cramer Tucker, Jul 2013.
10436. “Obituary Merle J. Tucker,” Sanderson-Moore Funer Home, Inc.; Seneca Falls, NY, Finger Lakes Times from Aug. 7 to Aug. 9, 2013, http://www.legacy.com/obituaries/fltimes/obituary....er&pid=166305674.
10437. “Hugh Mulloy Herrick,” Coastal View News, Carpinteria, California, 12/17/2009, 12/9/2009, 8.
10438. “The Day family Genealogy and History from Early Settlement to Present Generation,” J. P. Crayon, Rockaway, New Jersey, Paper, 6/29/2020, Condit family files, From will of Ezekiel Day dated 12/19/1776.
10439. “Deceased Name: CONDIT | DANIEL R.Hide Details,” Pittsburgh Post-Gazette (PA) , May 12, 2017-.
10440. David Anthony Beard, David Anthony Beard <d.anthony.beard@gmail.com>, “More family connectionfor some of the people on your website,” 9/18/2011, email files of David Condit.
10441. Families of Ancient New Haven, Donald Lines Jacobus, Genealogical Publishing Co., Inc., 1, 15, 5/13/2015, page 1390.
10442. George P. Allen, A History and Genealogical Record of the Aling-Allens of New Haven, Conn., George P. Allen, North Woodbury, Conn., Press of the Price, Lee & Adkins Co., New Haven, Conn., 1899, electronic.
10443. Ira B. Peck, Genealogical History of the Descendants of Joseph Peck, Alfred Mudge & Son, Boston; Boston, Massachusets; 1868, multiple: 330, , 9/18/2011, Just had Phebe’s first name.
10444. Families of Ancient New Haven, Donald Lines Jacobus, Genealogical Publishing Co., Inc., 1, 15, 5/13/2015, page 1390, says d. 4/15/1720.
10445. Families of Ancient New Haven, Donald Lines Jacobus, Genealogical Publishing Co., Inc., 1, 15, 5/13/2015.
10446. “1910 US Census for William G Marwood,” Franklin Ward 3, Venango, Pennsylvania, electronic, Ancestry.com, 9/21/2011, Year: 1910; Census Place: Franklin Ward 3, Venango, Pennsylvania; Roll: T624_1423; Page: 13A; Enumeration District: 0118; Image: 959; FHL Number: 1375436.
Living with William and Mary Cook.
10447. “Deceased Name: A. Madge Headland (nee Marwood)-,” Akron Beacon Journal (OH), November 15, 2002, Page: B9, 11/13/2002, B9.
10448. “Ohio, County Marriage Records, 1774-1993,” For Otto Juior Dixon and Doris Eileen Condit, m. 6/27/1942, Licking, Ohio, Ancestry.com, electronic, 2/23/2020, Ancestry.com. Ohio, County Marriage Records, 1774-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
10449. Wilson Cemetery, Newark, Licking Co., Ohio, 2/23/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/44126/memorial...=&lastName=Dixon.
10450. Condit Family Records, currently in the possession of David Condit; previously in the possession of Norman I. Condit.
Family sheets collect for 1916 update of Condit genealogy, handwritten notes collected by Norman I. Condit, letters and genealogy sheets submitted by individuals to the Condit Family Association. These items collected since approximately 1885 and maintained by Condit and Cousins following the demise of the Condit Family Association. one resourse said b. Columbus, Franklin Co., Ohio; father said Richmond, VA.
10451. “Deceased Name: Richard Hale Condit,” Galveston County Daily News, The (TX) -, February 2, 2014-.
10452. Union Cemetery, Columbus, Franklin Co., Ohio, 2/23/2020, “Find-A-Grave,” https://www.findagrave.com/memorial/77024941.
10453. “Ohio, County Marriage Records, 1774-1993,” For Joseph W Kitsmiller and Margaret L. Murrell (Condit), m. 1/28/1946, Franklin, Ohio, Ancestry.com, electronic, 2/23/2020, Ancestry.com. Ohio, County Marriage Records, 1774-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
10454. “1930 US Census for Dell Poole,” Osage, Becker, Minnesota, electronic, Ancestry.com, 9/24/2011, Year: 1930; Census Place: Osage, Becker, Minnesota; Roll: 1079; Page: 1B; Enumeration District: 28; Image: 338.0.
10455. Carnation Cemetery, Carnation, King Co., Washington, 6/1/2021, Find-A-Grave, https://www.findagrave.com/cemetery/323640/memoria...cludeMaidenName=true.
1211754
10456. “Montana, County Marriage Records, 1865-1993,” For Joseph Anderson and Clara Nelson, Columbus, Stillwater, Montana, digital images, Ancestry.com, 4/9/2020, Ancestry.com. Montana, County Marriage Records, 1865-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.--.
10457. Miller-Woodlawn Memorial Park, Bremerton, Kitsap Co., Washington, 6/1/2021, Find-A-Grave, https://www.findagrave.com/memorial/209077051/inga-marie-nelson, Link from wife.
1211754
10458. Miller-Woodlawn Memorial Park, Bremerton, Kitsap Co., Washington, 6/1/2021, Find-A-Grave, https://www.findagrave.com/memorial/209077051/inga-marie-nelson.
1211754
10459. “Deceased Name: BETTY LOU (CONDIT) MCMILLEN,” Duluth News-Tribune (MN) , March 11, 2003, 4B.
10460. Pat Cruse, “Luella Spencer Templeton,” 7/21/2014, email files of David Condit.
10461. “California Death Index, 1940-1997 [database on-line],” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2000. Original data: State of California. California Death Index, 1940-199, for daughter.
10462. “Deceased Name: Tamara E. Condit,” Ashland Daily Tidings, The (OR) , December 4, 2011.
10463. “Deceased Name: Port Charlotte/Punta Gorda Obituaries - William J. Condit Sr,” DeSoto Sun (Arcadia, FL) , May 31, 2000.
10464. “Illinois, Deaths and Stillbirths Index, 1916-1947,” See text, electronic, ancestry.com, Ancestry.com. Illinois, Deaths and Stillbirths Index, 1916-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011, "Illinois Deaths and Stillbirths, 1916–1947." Index. FamilySearch, Salt Lake City, Utah, 2010, For dau. Blanche.
10465. Sarah Hower, sarah.hower@snet.net, “Contact Condits and Cousins,” 2/12/2012, 2/27/2012, email files of David Condit.
Sarah Hower here, granddaughter of Dorothy Condit, just wanted to let you know that my middle name is spelled Lyne, not Lynn.

Hi,

I'm married to Joseph Eric Welfeld.  We have one child, Gwendolyn Ann Welfeld. My brother, David Condit Hower is married to Kelsey Camire and they have one child, Theodore Anton James Hower.
Bye for now.
Sarah
10466. “Deceased Name: James Willoughby Condit,” The Gainesville Sun, Gainesville, Florida; 7/5/2003, 6/30/2003.
10467. Chief Petty Officer Daniel A Bernath, “USS Yorktown Sailor,” http://www.yorktownsailor.com/yorktown/history7.htm, http://yorktownsailor.com/yorktown/condit.htm, 9/28/2011.
Pulling out, the torpeckers left five good sized fires on Marcus, but the flak followed them out.  Suddenly, division leader Pop Condit felt a "thump" and looked down between his feet to see a big hole in the fuselage.  Flames spewed from the exhaust pipes in his engine cowling, and his oil pressure dropped.  The shell had not only severed an oil line but had jammed open his bomb bay doors; the flow of air through them fanned the flames.
Condit's TBF gave out some 60 miles north of Marcus and he made a "dead stick" landing in the water.  The impact knocked out gunner Kalberg, breaking his arm, but radioman Marshall pulled from free of the rapidly  sinking plane.  Condit noticed that he was wounded-shrapnel had hit him in the leg and arm.
For three days lieutenant Condit and aircrewmen Marshall and Kalberg bobbed about in their raft, getting cooked by the Pacific sun.  They fished with different sized hooks and bacon rind bait from their survival kids but without success.  They tried to snag fish under the raft-but in vain.  They even attempted shooting a sea gull with their pistols but the pitching raft fouled their aim.
Then, on the fourth day, a Jap trawler came over the horizon.  The men voted 2 to 1 to try to get the boat's attention, but when they waved their arms frantically the Japs opened fire on them! Finally, the shooting stopped, and the boat came up, its crew of old men and boys probably as scared of the Americans as the reverse.
  Hauled aboard, Pop, Gordy and Ken were stripped and searched and their pistols thrown into the sea.  After Condit gestured to one captor not to drink from a can of orange dye marker, he and his mates were blindfolded and taken to Marcus.
Pop gave only his name, rank and serial number.  When Pop refused to give the name of his ship, his inquisitor said, "We're going to kill you," whereupon a guard put his gun to Pop's head and cocked it.
  Figuring that they would kill him anyway, and that this would be the easy way out, saving him from certain torture, Pop replied "Go ahead."
  At this impudence, they knocked him off his seat and started to beat him.  More questions followed, and every time Pop answered they beat and kicked him.
  These working over Pop soon knocked out several of his teeth...[later he was forced to stand at attention for 72 straight hours].
  Pop Condit survived and was picked to represent Prisoners of War at the surrender ceremony on the USS Missouri.  He became a member of the USS US Navy and is a member of the Board of Directors.
10468. “Deceased Name: Martha Condit Anderson 1928 - 2017,” Athens Banner-Herald (GA) -, February 11, 2017-.
10469. Woodlawn Cemetery, Saskatoon, Saskatchewan, Canada, 7/5/2012, Sharon Olson, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=639451&;.
10470. Woodlawn Cemetery, Saskatoon, Saskatchewan, Canada, 7/5/2012, Sharon Olson, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=639451&;, link from husbands page.
10471. “1930 US Census for Clarence H Condit,” El Monte, Los Angeles, California, electronic, Ancestry.com, 2/21/2016, Year: 1930; Census Place: El Monte, Los Angeles, California; Roll: 126; Page: 9B; Enumeration District: 0929; Image: 589.0; FHL microfilm: 2339861.
10472. “U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010,” electronic, ancestry.com, 2/21/2016, for Clarence Condit, b. 9/10/1899, d. 1/26/1971, Navy, .S., Department of Veterans Affairs BIRLS Death File, 1850-2010 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011., Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
10473. Rose Hills Memorial Park, Whittier, Los Angeles Co., California, 2/21/2016, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...1&GScid=8308&;.
10474. Curt and Carrie Condit, “Contact Condits and Cousins,” 2/21/2016, email files of David Condit.
10475. Mountain View Memorial Park, Barstow, San Bernardino Co., California, 2/21/2016, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1478245&;.
10476. “Deceased Name: John Condit,” Stuart News/Port St. Lucie News (FL) (Published as Stuart News, The (FL)) , November 15, 2011.
10477. Andrew “Andy” Myers, “Contact Condits and Cousins,” 8/14/2013, Email files of David Condit.
10478. “Deceased Name: Kenneth James Condit ,” Herald & Review (Decatur, IL) , December 12, 2007, D3.
10479. “Deceased Name: Donald Condit,” NewsTribune (La Salle, IL) , July 10, 2013-.
10480. “Deceased Name: Forrest Vincent,” NewsTribune, La Salle, Illinois; March 25, 2002, 3/23/2002, B7.
10481. “Condit-Wilson,” Daily News, Los Angeles, California, 9/29/1942, 14, electronic, newspapers.com, 9/14/2021, https://www.newspapers.com/clip/85331690/condit-wilson-marriage/.
10482. “1900 US Census for Caleb Condit,” Senachwine, Putnam, Illinois, electronic, ancestry.com, 9/29/2011, Year: 1900; Census Place: Senachwine, Putnam, Illinois; Roll: T623_337; Page: 6B; Enumeration District: 133.
10483. “Iowa Marriages, 1809-1992,” electronic, from familysearch.com, 9/29/2011, for Ray W Miles and Elsie Condit, Fort Dodge, Webster, Iowa, Iowa-EASy, film number: 1401732, reference number: bk16 p621 cn461, online.
10484. “1930 US Census for Magoon B Condit,” Minneapolis, Hennepin, Minnesota, electronic, Ancestry.com, 9/29/2011, Year: 1930; Census Place: Minneapolis, Hennepin, Minnesota; Roll: 1099; Page: 53A; Enumeration District: 234; Image: 107.0.
10485. “Condit-Stringfellow,” The Pomona Progress Bulletin, Pomona, California, 4/26/1943, 6, electronic, Newspapers.com, 9/14/2021, https://www.newspapers.com/clip/85332741/condit-stringfellow-marriage/.
10486. Krystal Condit, “New Family members,” 9/22/2019, Email files of David Condit.
I have a few Condit members for you to add. Gary Dean Condit Jr. Wife “me” Krystal Vanessa De La Luz , my mother Erendira Contreras my father Jesus De La Luz.
Gary Dean Condit             +   Krystal Vanessa Condit 3  children
Karolyna Condit
Karabella Condit
Kavien Condit
Thank you
10487. “Texas Marriages, 1837-1973,” electronic, familysearch.org, 8/30/2011, John R. Reeves and Ethel Laughton, Galveston , Texas, system origin: Texas-EASy, source film number: 1009520.
10488. “Texas Birth Index, 1903-1997,” ancestry.com, Texas Birth Index, 1903-1997 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005., for son Roy Laughton Whitehead Jr.
10489. “Marguerite Anna Treuthardt Whitehead,” Longview News Journal (TX), July 12, 2008.
10490. “1920 US Census for Wiley O Anderson,” Southeast, Jones, Mississippi, electronic, Ancestry.com, 9/29/2011, Year: 1920;Census Place: Southeast, Jones, Mississippi; Roll: T625_881; Page: 13B; Enumeration District: 94; Image: 681.
10491. “1910 US Census for James H Mitchell,” Hattiesburg Ward 1, Forrest, Mississippi, electronic, Ancestry.com, 11/24/2011, Year: 1910; Census Place: Hattiesburg Ward 1, Forrest, Mississippi; Roll: T624_739; Page: 2A; Enumeration District: 0011; Image: 9; FHL Number: 1374752.
10492. “Ohio, County Marriages, 1790-1950,” electronic, from familysearch.com, 9/30/2011, for Tobias S. Hoskins and Marianne Mepmore, Fayette Co., Ohio, source film number: 292630; image 384.
10493. “1900 US Census for Joseph N Farber,” Jersey, Licking, Ohio, electronic, ancestry.com, 9/30/2011, Year: 1900; Census Place: Jersey, Licking, Ohio; Roll: T623_1293; Page: 9B; Enumeration District: 176.
10494. “1910 US Census for Joseph N Farber,” Lima, Licking, Ohio, electronic, Ancestry.com, 9/30/2011, Year: 1910; Census Place: Lima, Licking, Ohio; Roll: T624_1203; Page: 8B; Enumeration District: 0063; Image: 852; FHL Number: 1375216.
10495. “1910 US Census for Samuel Steman,” Lima, Licking, Ohio, electronic, Ancestry.com, 9/30/2011, Year: 1910; Census Place: Lima, Licking, Ohio; Roll: T624_1203; Page: 10B; Enumeration District: 0063; Image: 856; FHL Number: 1375216.
10496. “1920 US Census for Samuel B Steman,” Lima, Licking, Ohio, electronic, Ancestry.com, 9/30/2011, Year: 1920;Census Place: Lima, Licking, Ohio; Roll: T625_1404; Page: 12B; Enumeration District: 136; Image: 342.
10497. “1930 US Census for Samuel B Steman,” Lima, Licking, Ohio, electronic, Ancestry.com, 9/30/2011, Year: 1930; Census Place: Lima, Licking, Ohio; Roll: 1828; Page: 11A; Enumeration District: 21; Image: 867.0.
10498. “World War 1 Draft Registration Card-Samuel Bumamer Stemen,” 9/30/2011, Licking County, Ohio, Roll 1832330, Registration Location: Licking County, Ohio; Roll: 1832330; Draft Board: 0.
10499. “Ohio, County Marriages, 1790-1950,” electronic, from familysearch.com, 9/30/2011, for A. P. Mead and Nellie Hoskins, Licking County,​ Ohio, source film number: 2051117; image 211.
10500. “1870 U.S. Census for Andrew Welton,” Portage, Wood, Ohio, electronic, ancestry.com, 9/30/2011, Year: 1870; Census Place: Portage, Wood, Ohio; Roll: M593_1283; Page: 528B; Image: 514; Family History Library Film: 552782.
10501. “Ohio, County Marriages, 1790-1950,” electronic, from familysearch.com, 9/30/2011, for Andrew Welton and Jane A Haley, Wood County,​ Ohio, source film number: 409700; image 89.
10502. “1880 US Census for Andrew Welton,” Liberty, Wood, Ohio, electronic, ancestry.com, 9/30/2011, Year: 1880; Census Place: Liberty, Wood, Ohio; Roll: 1078; Family History Film: 1255078; Page: 126A; Enumeration District: 94; Image: 0483.
10503. “1900 US Census for William H Bentley,” Cimarron, Kingfisher, Oklahoma, electronic, ancestry.com, 9/30/2011, Year: 1900; Census Place: Cimarron, Kingfisher, Oklahoma; Roll: T623_1338; Page: 11B; Enumeration District: 105.
10504. “1910 US Census for William H Bentley,” Hardin, Weld, Colorado, electronic, Ancestry.com, 9/30/2011, Year: 1910; Census Place: Hardin, Weld, Colorado; Roll: T624_126; Page: 5A; Enumeration District: 0283; Image: 634; FHL Number: 1374139.-.
10505. “1920 US Census for Fenton S Condit,” Trenton, Delaware, Ohio, electronic, Ancestry.com, 10/3/2011, Year: 1920;Census Place: Trenton, Delaware, Ohio; Roll: T625_1377; Page: 2B; Enumeration District: 85; Image: 561.
10506. “Oregon, Death Index, 1898-2008,” For Mary K Sherwood, d. 11/9/1956, Multnomah, Oregon, ancestry.com, Ancestry.com. Oregon, Death Index, 1898-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000, Oregon State Library; Oregon Death Index 1903-1920 Begin Hughes John; Reel Title: Oregon Death Index M-Z; Year Range: 1903-1920.
10507. “Ohio, County Marriage Records, 1774-1993,” For Harold D Kinsel and Mary Kathryn Condit Cornell, m. 9/12/1942, Franklin, Ohio, Ancestry.com, electronic, 2/23/2020, Ancestry.com. Ohio, County Marriage Records, 1774-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
10508. Sheila Farrel, Sheila Farrel <sheilafarrel@yahoo.com>, “Our Family,” 10/30/2011, email files of David Condit.
I was sitting here messeing around and new my grand mothers name and my great grand fathers name and it looks like we are related. I knew prior to searching that Condit, OH was named after the family

My name is Sheila Marie Farrel. My mother is Chere Faith Sherwood. Daughter of Mary Katherine Condit and Richard Leroy Sherwood . My mother has told me her grand father is Fenton Smith Condit.

To continue on, Mary Katherine passes when my mother Chere was 8. My mother married Winfield Ernst Farrel born in Georgetown CT. I was the first born, 1970 to present followed by my sister Karin Marie Farrel-Steele . My mother and Father Chere and Winfield divored and my mother Chere remarried in 1982 to Michael Leroy Archbold and had my half sister Barbara Ann Archbold ..

We all currently live in Las Vegas, NV.

Wow this is so exiting I am overcome with emotion. If you have any questions please feel free to ask. I look very forward to hearing from you.

Sincerely,

Sheila Marie Mary Katherine Farrel
10509. Masonic Memorial Gardens, Reno, Washoe Co., Nevada, 2/23/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/158268/memoria...mp;lastName=Sherwood.
10510. “Arizona, County Marriage Records, 1865-1972,” For Richard Leroy Sherwood and Mary Katherine Kinsel (Condit), m. 7/1/1950 Coconino, Arizona, ancestry.com, Ancestry.com. Arizona, County Marriage Records, 1865-1972 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016, County Marriage Records. Arizona History and Archives Division, Phoenix, Arizona.
10511. “1870 US Census for Enos Peters,” Virginia, Coshocton, Ohio, electronic, ancestry.com, 10/3/2011, Year: 1870; Census Place: Virginia, Coshocton, Ohio; Roll: M593_1185; Page: 285B; Image: 575; Family History Library Film: 552684.
10512. “1880 US Census for Enos Peters,” Bennington, Licking, Ohio, electronic, ancestry.com, 10/3/2011, Year: 1880; Census Place: Bennington, Licking, Ohio; Roll: 1040; Family History Film: 1255040; Page: 122D; Enumeration District: 172; Image: 0247.
10513. “1900 US Census for Clarinda Peters,” Bennington, Licking, Ohio, electronic, ancestry.com, 10/3/2011, Year: 1900; Census Place: Bennington, Licking, Ohio; Roll: T623_1293; Page: 5A; Enumeration District: 162.
10514. “1860 US Census for Lewis Freeman,” Hartford, Licking, Ohio, electronic, Ancestry.com, 10/3/2011, Year: 1860; Census Place: Hartford, Licking, Ohio; Roll: M653_999; Page: 303; Image: 124; Family History Library Film: 803999.
10515. Trenton Cemetery, Sunbury, Delaware Co., Ohio, 10/3/2011, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...Sfn=&GSln=condit, entry for son Enos.
10516. Peters Cemetery, Franklin Co., Ohio, 10/3/2011, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=9956497.
10517. Trenton Cemetery, Sunbury, Delaware Co., Ohio, 10/3/2011, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...Sfn=&GSln=condit, Mothers entry.
10518. Bennington Chapel Cemetery, Licking Co., Ohio, 10/3/2011, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1990805&;.
10519. Hartford Cemetery, Croton, Licking Co., Ohio, 10/3/2011, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2153359&;.
10520. Liberty Cemetery, Licking Co., Ohio, 10/3/2011, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2155540&;.
10521. “1900 US Census for Charles Moran,” McKean, Licking, Ohio, electronic, ancestry.com, 10/3/2011, Year: 1900; Census Place: McKean, Licking, Ohio; Roll: T623_1293; Page: 1A; Enumeration District: 180.
10522. Edward Ball Family of New Jersey, A Study, Claudette Maerz, Self published, Bloomington, Minnesota, 1/21/2021, Says b. Hanover, Morris Co., New Jersey.
10523. Genealogical Society of New Jersey, Bible and Family Records, 2316-2415, #2319, Rutgers University Special Collections.; Alexander Library, New Jersey, 10/6/2011.
10524. Saint Peters Churchyard, Perth Amboy, Middlesex Co., New Jersey, 8/9/2021, Find-A-Grave, https://www.findagrave.com/cemetery/1592386/memori...cludeMaidenName=true.
10525. “Bible Records,” Eagle Rock Chapter DAR, Montclair, Essex Co., N. J., 1938, Bible and Family Records, 239, 45, Rutgers University Special Collections.; Alexander Library, New Jersey, 10/6/2011.
10526. Charles Henry Cory, James Cory and Susan Mulford, Hub Print Co.; Union City, Indiana; 1922, 5/6/2012 on ancestry.com, says 17 Aug 1739.
10527. Charles Henry Cory, James Cory and Susan Mulford, Hub Print Co.; Union City, Indiana; 1922, 5/6/2012 on ancestry.com, says b. Oct 1738.
10528. Charles Henry Cory, James Cory and Susan Mulford, Hub Print Co.; Union City, Indiana; 1922, 5/6/2012 on ancestry.com, says b. 1793.
10529. “Bible Records,” Nova Caesarea Chapter DAR, Newark, Essex Co., N. J., 1938, Unpublished Bible Records, 20, Rutgers University Special Collections.; Alexander Library, New Jersey, 10/6/2011.
10530. “1850 US Census for Silas C Cook,” Easton, Northampton, Pennsylvania, electronic, Ancestry.com, 10/6/2011, Year: 1850; Census Place: Easton, Northampton, Pennsylvania; Roll: M432_802; Page: 151A; Image: 308.
10531. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/6/2011, for William Day and Abby C. Smith, Morristown, Morris Co., New Jersey, film 584575, New Jersey-EASy.
10532. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/6/2011, for Charles H Mulford and Hannah C Smith, Morristown, Morris Co., New Jersey, film 584575, New Jersey-EASy.
10533. “The New York Genealogical and Biographical Record 1892, Volume 23,” page 26-33; Zabriskie Notes by Richard Wynkoop, New York, archives.com; copy in files of David Condit.
10534. Long Island Genealogy, “Rev Nathan Woodhull,” http://longislandsurnames.com/genealogy/getperson....16&tree=Woodhull, 2/27/2012.
10535. Alice Dickerson, “Joanna Dickerson Genealogy,” 4/22/2015, email files of David Condit.
10536. Mansfield Cemetery, Mansfield, Richland Co., Ohio, 2/24/2021, Find-A-Grave, https://www.findagrave.com/cemetery/1977519/memori...cludeMaidenName=true, Link from father.
10537. “New York, County Marriage Records, 1847-1849, 1907-1936,” John Candist Carpenter and Laura Helen Elliot, m 9/27/1911, , Tompkins, New York, electronic, Ancestry.com, Ancestry.com. New York, U.S., County Marriage Records, 1847-1849, 1907-1936 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016. , 2/24/2021.
10538. Oak Hill Cemetery, Washington, District of Columbia, 2/24/2021, Find-A-Grave, https://www.findagrave.com/cemetery/104443/memoria...cludeMaidenName=true.
10539. “Frances Carpenter,” Wikipedia, https://en.wikipedia.org/wiki/Frances_Carpenter, 2/24/2021.
10540. “U.S., Newspapers.com Marriage Index, 1800s-1999,” For William Chapin Huntington and Miss Frances Carpenter, m. 4/6/1920, Washington District of Columbia, Ancestry.com. U.S., Newspapers.com Marriage Index, 1800s-1999 [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2020, 2/24/2021, 15/ Mar/ 1920; Publication Place: Washington, District of Columbia, USA; URL: https://www.newspapers.com/image/75986773/?article...7012767&xid=3398.
10541. “1860 US Census for Josiah M Woods,” Ritchie, Virginia, electronic, Ancestry.com, 10/13/2011, Year: 1860; Census Place: , Ritchie, Virginia; Roll: M653_1374; Page: 451; Image: 474; Family History Library Film: 805374.
10542. “1870 US Census for J M Woods,” Harrisville, Ritchie, West Virginia, electronic, ancestry.com, 10/13/2011, Year: 1870; Census Place: Harrisville, Ritchie, West Virginia; Roll: M593_1698; Page: 604A; Image: 725; Family History Library Film: 553197.
10543. “1880 US Census for Joseah M Woods,” Bethlehem, Henry, Missouri, electronic, ancestry.com, 10/13/2011, Year: 1880; Census Place: Bethlehem, Henry, Missouri; Roll: 689; Family History Film: 1254689; Page: 387B; Enumeration District: 175; Image: 0651.
10544. “1900 US Census for Walter S Miller,” Kansas City Ward 10, Jackson, Missouri, electronic, ancestry.com, 10/13/2011, Year: 1900; Census Place: Kansas City Ward 10, Jackson, Missouri; Roll: T623_864; Page: 7B; Enumeration District: 118.
10545. Carol Mattocks, “Condits and Cousins Info,” 9/3/2015, 9/4/2015, email files of David Condit.
Upon checking out your Condit family site, I would like to make correction to the children of Luster Earl Colley my mother was Doris Colley and Michael's mother was Jane Maury. The four younger children's mother is Aldine Ahrens.
You might like to check out Mattocks Heritage or An Inheritance of Ghosts.
Thanks for your work.
Carol
My mother was Doris Wears. Should proof read my message before hitting send.
Sorry
10546. “Mattocks Family Heritage,” Gregg Mattocks, https://greggmattocks.wordpress.com/2007/03/17/luster-earl-colley/, 9/4/2015.
10547. “L. Earl Colley,” syracuse.com Obituaries, 6/30/2009.
10548. Alva Municipal Cemetery, Alva, Woods Co., Oklahoma, 10/13/2011, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=52288061.
10549. “Deceased Name: RICHARD CONDIT,” Detroit Free Press (MI) , December 22, 2003, 5B.
10550. “Deceased Name: Jean Condit, 82,” Cape Cod Times (Hyannis, MA) , November 29, 2006.
10551. “Deceased Name: SOUTH YARMOUTH - Joan Condit ,” Cape Cod Times (Hyannis, MA) , April 30, 2004.
10552. “Massachusetts Births, 1841-1915,” electronic, familysearch, 10/13/2011, for Melnotte A Hobbs, West Cambridge, Massachusetts, film 1420836, Image 521.
10553. “Massachusetts Marriages, 1841-1915,” electronic, familysearch, 10/13/2011, for Melnott A Hobbs and Georgie A Russell, Arlington, Massachusetts, film 1433032, Image 00110.
10554. “Massachusetts, Deaths, 1841-1915,” electronic, familysearch, 10/13/2011, for Zula Vaughn Condit, Somerville, Middlesex, Massachusetts, film 4283152, Image 414, for daughter.
10555. “Massachusetts, Deaths, 1841-1915,” electronic, familysearch, 10/13/2011, for Alice Levenseller Condit, Boston, Massachusetts, film 2407806, Image 1865, for daughter.
10556. “Deceased Name: Faythe Condit , 63,” Cape Cod Times (Hyannis, MA) -, May 1, 2016.
10557. “1850 US Census for Lucy Cook,” Newark East Ward, Essex, New Jersey, electronic, Ancestry.com, 10/14/2011, Year: 1850; Census Place: Newark East Ward, Essex, New Jersey; Roll: M432_447; Page: 158A; Image: 327.
10558. “New Jersey Deaths and Burials, 1720-1988,” digital images, From FamilySearch Internet (www.familysearch.org), 10/14/2011, for Jabez Cook, Newark, Essex, New Jersey, New Jersey-EASy, Film 584564.
10559. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/14/2011, for Jabez Cook and Lucy Dodd, Essex, New Jersey, film 914211, New Jersey-VR.
10560. “New Jersey Deaths and Burials, 1720-1988,” digital images, From FamilySearch Internet (www.familysearch.org), 10/14/2011, for Maria J Dodd, Bloomfield, Essex, New Jersey, New Jersey-EASy, Film 589829.
10561. “1850 US Census for Nathane J Crane,” Belleville, Essex, New Jersey, electronic, Ancestry.com, 10/14/2011, Year: 1850; Census Place: Belleville, Essex, New Jersey; Roll: M432_449; Page: 136A; Image: 279.
10562. “1860 US Census for Nathaniel J Crane,” Belleville, Essex, New Jersey, electronic, Ancestry.com, 10/14/2011, Year: 1860; Census Place: Belleville, Essex, New Jersey; Roll: M653_690; Page: 271; Image: 366; Family History Library Film: 803690.
10563. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/14/2011, for Charles Kimhall and Anna F. Crane, Bloomfield, Essex, New Jersey, film 494150, New Jersey-EASy.
10564. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/14/2011, for nathaniel J Crane and Jennet Ward, Essex, New Jersey, film 914211, New Jersey-ODM.
10565. “1880 US Census for Annie F Kimball, Solomon S. Kimball,” Bloomfield, Essex, New Jersey, electronic, ancestry.com, 10/14/2011, Year: 1880; Census Place: Bloomfield, Essex, New Jersey; Roll: 780; Family History Film: 1254780; Page: 387A; Enumeration District: 93; Image: 0035.
10566. “1880 US Census for Solomon S Kimball,” Bloomfield, Essex, New Jersey, electronic, Ancestry.com, 6/28/2020, Year: 1880; Census Place: Bloomfield, Essex, New Jersey; Roll: 780; Page: 387A; Enumeration District: 093.
10567. History and Genealogy of the Rix family of America, Compiled by Guy S. Six, Concord, N. H., The Grafton Press, New York, 1906, 6/28/2020.
10568. Bloomfield Cemetery, Bloomfield, Essex Co., New Jersey, 6/28/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/99894/memorial...cludeMaidenName=true.
10569. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/14/2011, for Charles Kimhall and Anna F. Crane, Bloomfield, Essex, New Jersey, film 494150, New Jersey-EASy, for son.
10570. Rosedale Cemetery, Orange, Essex Co., New Jersey, 6/28/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/100196/memoria...cludeMaidenName=true.
10571. “1900 US Census for William H Steele,” Newark Ward 4, Essex, New Jersey, electronic, ancestry.com, 10/14/2011, Year: 1900; Census Place: Newark Ward 4, Essex, New Jersey; Roll: T623_963; Page: 9B; Enumeration District: 31.
10572. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/14/2011, for Elias Wilcox and Elizabeth Baldwin, Essex, New Jersey, film 914211, New Jersey-VR.
10573. “Ohio Deaths, 1908-1953,” electronic, familysearch.org, 10/14/2011, Lucy Hedden Huntley, Conneaut, Ashtabula, Ohio, Film Number: 1953826, image# 765, for daughter.
10574. “1860 US Census for Louisia Martin,” Newark Ward 12, Essex, New Jersey, electronic, Ancestry.com, 10/15/2011, Year: 1860; Census Place: Newark Ward 12, Essex, New Jersey; Roll: M653_689; Page: 811; Image: 816; Family History Library Film: 803689.
10575. “Minnesota Births and Christenings, 1840-1980,” digital images, From FamilySearch Internet (www.familysearch.org), 10/15/2011, for William Monroe Condit, Lake City, Wabasha, Minnesota, Minnesota-EASy, Film 1320190.
10576. “Deceased Name: Sears Condit Winslow,” Gloucester Daily Times (MA) -, March 24, 2017-.
10577. “1910 US Census for Fredrick Krause,” Spring Lake, Pierce, Wisconsin, electronic, Ancestry.com, 10/17/2011, Year: 1910; Census Place: Spring Lake, Pierce, Wisconsin; Roll: T624_1732; Page: 8B; Enumeration District: 0149; Image: 409; FHL Number: 1375745.
10578. Descendants of Isaac Cundict, Norman I. Condit, Condits and Cousins; Blooming Grove, New York; 1988, Volume 11 of the The Condit Family Skeleton, September 1989, says Feb 1919.
10579. “Ohio Births and Christenings, 1821-1962,” electronic, from familysearch.com, 10/18/2011, for Sarah Smith, Jefferson, Franklin, Ohio-, Ohio-EASy; film number: 285135.
10580. Havens Cemetery, Millington, Franklin Co., Ohio, 10/18/2011, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=781411&;.
10581. “California Death Index, 1940-1997 [database on-line],” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2000. Original data: State of California. California Death Index, 1940-199, for daughter Bernice.
10582. “1930 US Census for Walter E Scott,” St Joseph, Buchanan, Missouri, electronic, Ancestry.com, 10/20/2011, Year: 1930; Census Place: St Joseph, Buchanan, Missouri; Roll: 1178; Page: 1B; Enumeration District: 46; Image: 959.0.
10583. “Gavin Muirhead,” Muirhead Clan Society, http://forwarding.dyndns.org:8080/inmemoriam.html.
10584. “Deceased Name: Cynthia Louise Darrow Condit,” Daily Herald, The (Everett, WA) -, October 26, 2011.
Cindy Condit , was 51 years young, set free from painful Multiple Sclerosis Wednesday, October 19, 2011. 
She was born in Monroe, WA and raised her two beloved children there until their teens. 
She was a faithful wife, grandma, daughter and sister and a hero to all that knew her. 
My family wishes to convey our gratitude to DR DEB Nalty and for all who helped her at Parkway and Everett Rehab and home care workers, too. 
She was a graduate of Lake Stevens High Class of 1978.
10585. “Marriage Certificate,” 12/25/1919, Vancouver, Clark Co., Washington, B18735 69497, for Raymond R. Nowotny and Edith O. Seifert, electronic, Washington State Archives - Digital Archives, http://www.digitalarchives.wa.gov.
10586. “Marriage Certificate,” 12/2/1967, Clark Co., Washington, 9542, for Donald R Calhoun and Susan D. Monk, electronic, Washington State Archives - Digital Archives, http://www.digitalarchives.wa.gov.
10587. chopinesque, “Quinby Family Tree,” http://trees.ancestry.com/tree/4219664/person/-17151978?ssrc=, 10/22/2011.
10588. “1880 US Census for Isaac Quimby,” Rochester, Monroe, New York, electronic, ancestry.com, 10/24/2011, Year: 1880; Census Place: Rochester, Monroe, New York; Roll: 864; Family History Film: 1254864; Page: 92D; Enumeration District: 95; Image: 0006.
10589. South Dakota Goverment, “South Dakota Birth Records,” http://apps.sd.gov/applications/PH14Over100BirthRec/index.asp, 11/27/2012.
10590. IOOF Hillcrest Cemetery, Miller, Hand Co., South Dakota, 10/25/2011, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2174118&;.
10591. “1940 US Census for Richard M Condit,” Deadwood, Lawrence, South Dakota, electronic, Ancestry.com, 11/27/2012, Year: 1940; Census Place: Deadwood, Lawrence, South Dakota; Roll: T627_3860; Page: 9A; Enumeration District: 41-44.
10592. “1930 US Census for Shirley L Conditt,” Aberdeen, Brown, South Dakota, electronic, Ancestry.com, 11/27/2012, Year: 1930; Census Place: Aberdeen, Brown, South Dakota; Roll: 2218; Page: 11A; Enumeration District: 4; Image: 653.0; FHL microfilm: 2341952.
10593. Pleasant Hill Cemetery, Randolph, Morris Co., New Jersey, 8/12/2020, “Find-A-Grave,” https://www.findagrave.com/memorial/13747026.
10594. Cedar Hill Cemetery, Port Jefferson, Suffolk Co., New York, 10/25/2011, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=64156&;.
10595. “Montana, U.S., Birth Records, 1897-1988,” See text, Belmont, Golden Valley, Montana, electronic, Ancestry.com, 6/1/2021, Montana Department of Public Health and Human Services; Helena, Montana; Montana, Birth Records, 1919-1986.
Name: Sylvia Norma Anderson
Gender: Female
Birth Date: 2 Jun 1930
Birth Place: Belmont, Golden Valley, Montana, USA

Name:
Joseph Anderson Junior
Gender:
Male
Birth Date:
7 Jun 1934
Birth Place:
Belmont, Golden Valley, Montana

Name:
Maxine Anderson
Gender:
Female
Birth Date:
16 Feb 1936
Birth Place:
Belmont, Golden Valley, Montana
10596. “Montana, U.S., State Deaths, 1907-2016,” For Marion Alice Anderson, b. 6/27/1932, d. 2/7/1937, Ancestry.com, 6/1/2021, Montana Department of Public Health and Human Services; Helena, Montana; Montana Death Records.
10597. “Marriage Certificate,” 11/5/1949, Skamania Co., Washington, 160783, for Shreman H Osborn and Sylvia anderson, electronic, Washington State Archives - Digital Archives, http://www.digitalarchives.wa.gov.
10598. “Marriage Certificate,” 8/7/1957, North Bend, King Co., Washington, 221952, for David W Wilson and Lillian I Anderson, electronic, Washington State Archives - Digital Archives, http://www.digitalarchives.wa.gov.
10599. “Ohio Births and Christenings, 1821-1962,” electronic, from familysearch.com, 10/26/2011, for Walter Stanley Lyon, Wayne Co., Ohio, Ohio-VR; film 475466, for son.
10600. “1900 US Census for David N Lyon,” Wooster Ward 2, Wayne, Ohio, electronic, ancestry.com, 10/26/2011, Year: 1900; Census Place: Wooster Ward 2, Wayne, Ohio; Roll: T623_1332; Page: 4B; Enumeration District: 164.
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